CT INJURY LAWYERS - History of Changes


DateDescription
2023-05-20 delete about_pages_linkeddomain plus.google.com
2023-05-20 delete about_pages_linkeddomain twitter.com
2023-05-20 delete contact_pages_linkeddomain plus.google.com
2023-05-20 delete contact_pages_linkeddomain twitter.com
2023-05-20 delete index_pages_linkeddomain plus.google.com
2023-05-20 delete index_pages_linkeddomain twitter.com
2023-05-20 delete management_pages_linkeddomain plus.google.com
2023-05-20 delete management_pages_linkeddomain twitter.com
2023-05-20 insert address 600 Plaza Middletown, 120 College St. Middletown, CT 06457-3418
2022-06-28 update website_status IndexPageFetchError => OK
2022-05-27 update website_status OK => IndexPageFetchError
2022-04-25 insert person Jennifer Meikle
2022-04-25 insert person Mona Holden
2022-03-25 insert person Brittany Gillis
2021-12-23 insert person Carl Frederick
2021-02-04 insert person Christopher Petter
2020-10-11 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-02-28 insert person Julienne Cutaia
2019-12-07 update person_title Scott A. Carta: Support Staff; Members of Workers' Compensation Section of Connecticut Bar Association; Partner; Member of the Connecticut Bar Association => Members of Workers' Compensation Section of Connecticut Bar Association; Partner; Member of the Connecticut Bar Association
2019-11-07 delete person James J. Walker
2019-11-07 insert person Melissa J. Beiletti
2019-11-07 update person_title Scott A. Carta: Associate; Members of Workers' Compensation Section of Connecticut Bar Association; Member of the Connecticut Bar Association => Support Staff; Members of Workers' Compensation Section of Connecticut Bar Association; Partner; Member of the Connecticut Bar Association
2018-01-20 insert email mf..@ctinjurylawyers.com
2017-12-03 delete person Daniel P. Bishop