COP - History of Changes


DateDescription
2023-10-20 delete sales_emails mw..@ufl.edu
2023-10-20 delete email ka..@ufl.edu
2023-10-20 delete email ma..@ufl.edu
2023-10-20 delete email mw..@ufl.edu
2023-10-20 delete email s...@ufl.edu
2023-10-20 delete index_pages_linkeddomain smugmug.com
2023-10-20 delete person Kalina Atanasova
2023-10-20 delete person Maxine Worthy
2023-10-20 delete person McKenzie Wallen
2023-10-20 delete person Samuel W McKee
2023-10-20 insert email ju..@ufl.edu
2023-10-20 insert email ma..@ufl.edu
2023-10-20 insert person Jungjun Bae
2023-10-20 insert person Marylu Holmes
2023-10-20 update person_title Elizabeth Boe: Administrative Support Assistant / Student Affairs => Administrative Support Assistant / Shared Service Center
2023-10-20 update person_title Jennifer Bryden: IT Support Supervisor / Information Technology => Video Production Services Manager / Information Technology
2023-09-17 delete otherexecutives Emely McKitrick
2023-09-17 delete personal_emails wa..@cop.ufl.edu
2023-09-17 insert personal_emails wa..@ufl.edu
2023-09-17 delete contact_pages_linkeddomain cpet.ufl.edu
2023-09-17 delete email kr..@ufl.edu
2023-09-17 delete email rh..@ufl.edu
2023-09-17 delete email wa..@cop.ufl.edu
2023-09-17 delete person Almut Winterstein
2023-09-17 delete person Eric Krause
2023-09-17 delete person Julie Johnson
2023-09-17 delete person Katie Vogel Anderson
2023-09-17 delete phone 326103011
2023-09-17 insert email jn..@ufl.edu
2023-09-17 insert email r...@ufl.edu
2023-09-17 insert email ra..@ufl.edu
2023-09-17 insert email wa..@ufl.edu
2023-09-17 insert index_pages_linkeddomain smugmug.com
2023-09-17 insert person Charles Peloquin
2023-09-17 insert person Jessica D C Noriega Linares
2023-09-17 insert person Lakesha Butler
2023-09-17 insert person Mei He
2023-09-17 insert person Serena Guo
2023-09-17 update person_title Birk Shaikoski: null => Technical Services Manager
2023-09-17 update person_title Emely McKitrick: Assistant Director => Director of Lifelong Learning
2023-08-15 delete address 101 S Newell Drive GAINESVILLE FL 32610
2023-08-15 delete email bs..@cop.ufl.edu
2023-08-15 delete email hw..@ufl.edu
2023-08-15 delete person Haley M Weber
2023-08-15 delete person Jeff Berrier
2023-08-15 delete person Karla J Giron
2023-08-15 delete person Rebecca Hope Beaty
2023-08-15 insert address 1225 CENTER DR STE 2305 GAINESVILLE FL 32610
2023-08-15 insert email bs..@ufl.edu
2023-08-15 insert email g...@ufl.edu
2023-08-15 insert person Ben Burkley
2023-08-15 insert person Gabriella Williams
2023-08-15 insert person Rebecca Hope Howell
2023-08-15 update person_title Kimberly Mahoney: Academic Programs Coordinator => Assistant Director, Academic Support Services
2023-08-15 update person_title Ryan C Rhoden: Clinical Research Coord I => Clinical Research Coord II
2023-07-12 delete otherexecutives Elizabeth A Zipper
2023-07-12 delete personal_emails ke..@ufl.edu
2023-07-12 insert otherexecutives Christie Priddy M.
2023-07-12 insert otherexecutives Viktorija Dimaite M.
2023-07-12 insert personal_emails am..@ufl.edu
2023-07-12 insert personal_emails re..@ufl.edu
2023-07-12 delete address 1225 CENTER DR STE 2305 GAINESVILLE FL 32610
2023-07-12 delete email aa..@ufl.edu
2023-07-12 delete email jm..@ufl.edu
2023-07-12 delete email ke..@ufl.edu
2023-07-12 delete email sk..@ufl.edu
2023-07-12 delete email vd..@ufl.edu
2023-07-12 delete email zh..@ufl.edu
2023-07-12 delete email zi..@ufl.edu
2023-07-12 delete person Andrea M Arredondo
2023-07-12 delete person Anthony B Allen
2023-07-12 delete person Elizabeth A Zipper
2023-07-12 delete person Jordan Mccloskey
2023-07-12 delete person Kelly Sharp M.
2023-07-12 delete person Sarah Wilson
2023-07-12 delete person Tiffani Raulerson
2023-07-12 delete person Valarie D Jackson
2023-07-12 delete person Zhiying Zhao
2023-07-12 delete phone (407) 313-7007
2023-07-12 insert address 101 S Newell Drive GAINESVILLE FL 32610
2023-07-12 insert address 1225 CENTER DR GAINESVILLE FL 32610
2023-07-12 insert email am..@ufl.edu
2023-07-12 insert email bc..@ufl.edu
2023-07-12 insert email ch..@ufl.edu
2023-07-12 insert email hw..@ufl.edu
2023-07-12 insert email jd..@ufl.edu
2023-07-12 insert email je..@cop.ufl.edu
2023-07-12 insert email ma..@ufl.edu
2023-07-12 insert email ol..@ufl.edu
2023-07-12 insert email rd..@ufl.edu
2023-07-12 insert email re..@ufl.edu
2023-07-12 insert email sb..@ufl.edu
2023-07-12 insert email vi..@ufl.edu
2023-07-12 insert person Amy C Howe
2023-07-12 insert person Barbie Cromwell
2023-07-12 insert person Christie Priddy M.
2023-07-12 insert person Haley M Weber
2023-07-12 insert person Jennifer Bryden
2023-07-12 insert person Jerelle Singleton
2023-07-12 insert person Jim Spann
2023-07-12 insert person Maxine Worthy
2023-07-12 insert person Monika Trejos
2023-07-12 insert person Rachel V DiSesa
2023-07-12 insert person Rebecca Bhandari
2023-07-12 insert person Sarah R Brown
2023-07-12 insert person Viktorija Dimaite M.
2023-07-12 update person_title Ashley C Williams: Academic Coordinator => Academic Program Specialist I
2023-07-12 update person_title Aubrey Carey: Continuing Pharmacy Education; Academic Assistant I => Continuing Pharmacy Education; Academic Assistant II
2023-04-27 delete personal_emails al..@ufl.edu
2023-04-27 insert personal_emails ma..@ufl.edu
2023-04-27 delete email al..@ufl.edu
2023-04-27 delete email pm..@cop.ufl.edu
2023-04-27 delete email th..@cop.ufl.edu
2023-04-27 delete person Alka Mehta
2023-04-27 delete person Tyisha Hathorn
2023-04-27 insert email gg..@ufl.edu
2023-04-27 insert email ip..@ufl.edu
2023-04-27 insert email ma..@ufl.edu
2023-04-27 insert email pm..@ufl.edu
2023-04-27 insert email ro..@ufl.edu
2023-04-27 insert person Gabrielle Gele
2023-04-27 insert person Zeta Gamma
2023-04-27 update person_title David Smith: Clinical Research Assistant => Research Coordinator I
2023-03-27 delete index_pages_linkeddomain cnn.com
2023-03-27 insert email a...@ufl.edu
2023-03-27 insert email an..@ufl.edu
2023-03-27 insert person Anthony B Allen
2023-03-27 insert person Austyn C Pence
2023-03-27 insert phone (352) 294-8944
2023-03-27 update person_title Ashley C Williams: Administrative Assistant => Academic Coordinator
2023-03-27 update person_title Dena L Wilson: Registrar & Quality & Assesment Coordinator => Quality & Assessment Coordinator / PharmD Registrar
2023-03-27 update person_title Kendrick Fountain: Fiscal Assistant I => Fiscal Assistant II
2023-03-27 update person_title Rossie H Jimenez-Nieves: Laboratory Technician I => Laboratory Technician III
2023-02-23 delete email hi..@ufl.edu
2023-02-23 delete email ja..@ufl.edu
2023-02-23 delete index_pages_linkeddomain cancer.ufl.edu
2023-02-23 delete person Jason E Bing
2023-02-23 delete phone (352) 273-6236
2023-02-23 delete phone (352) 294-8944
2023-02-23 delete phone (407) 313-7105
2023-02-23 insert email cv..@ufl.edu
2023-02-23 insert email sh..@ufl.edu
2023-02-23 insert index_pages_linkeddomain cnn.com
2023-02-23 insert person Candice Vogtle
2023-02-23 insert person Shaima R Coffey
2023-02-23 insert phone (352) 273-6304
2023-02-23 insert phone (352) 273-6308
2023-02-23 insert phone (352) 273-8312
2023-02-23 insert phone (407) 313-7118
2023-02-23 update person_title Samantha Hart: Administrative Support Assistant II => Administrative Specialist I
2023-01-22 delete address PO Box 100484 GAINESVILLE FL 32610
2023-01-22 delete email cd..@ufl.edu
2023-01-22 delete email de..@ufl.edu
2023-01-22 delete email ej..@ufl.edu
2023-01-22 delete email jt..@cop.ufl.edu
2023-01-22 delete email km..@cop.ufl.edu
2023-01-22 delete email m...@ufl.edu
2023-01-22 delete email mg..@ufl.edu
2023-01-22 delete person Amanda R Munroe
2023-01-22 delete person Derrick A Brown
2023-01-22 delete person Jennifer M Tucker
2023-01-22 delete person Katherine Morris
2023-01-22 delete person Marta G Walsh
2023-01-22 delete person Max Hurley
2023-01-22 delete person Michelle Jones
2023-01-22 delete person Molly E Simon
2023-01-22 delete phone (352) 273-6309
2023-01-22 insert email jt..@ufl.edu
2023-01-22 insert index_pages_linkeddomain cancer.ufl.edu
2023-01-22 insert person Alveena J Mathew
2023-01-22 insert person Ann M Wlodarski
2023-01-22 insert person David Smith
2023-01-22 insert person Elizabeth Eddy
2023-01-22 insert person Erica N Elwood
2023-01-22 insert person Garret T Clayton
2023-01-22 insert person Jonathan R Tillett
2023-01-22 insert person Joshua N Terrell
2023-01-22 insert person Karla J Giron
2023-01-22 insert person Marian Davis
2023-01-22 insert person Nicole F Maranchick
2023-01-22 insert person Rossie H Jimenez-Nieves
2023-01-22 insert person Ryan C Rhoden
2023-01-22 insert person Vincent Guerra
2023-01-22 update person_title Pedro Martinez: End User Computing Spec I => null
2022-12-21 delete index_pages_linkeddomain cancer.ufl.edu
2022-12-21 delete index_pages_linkeddomain commencement.ufl.edu
2022-12-21 update person_title Amanda R Munroe: Associate Director of UF Health Strategic Initiatives => Director of UF Health Strategic Initiatives
2022-12-21 update website_status FlippedRobots => OK
2022-11-28 update website_status OK => FlippedRobots
2022-10-27 delete address Hilton University of Florida Conference Center Gainesville, 1714 SW 34th St, Gainesville, FL 32607, USA
2022-10-27 insert index_pages_linkeddomain cancer.ufl.edu
2022-10-27 insert index_pages_linkeddomain commencement.ufl.edu
2022-10-27 update website_status FlippedRobots => OK
2022-10-04 update website_status OK => FlippedRobots
2022-09-03 delete address New Engineering Building 100, 1064 Center Dr, Gainesville, FL 32611, USA
2022-09-03 delete address Reitz Student Union, Gainesville, FL 32603, USA
2022-09-03 delete index_pages_linkeddomain acs.org
2022-09-03 delete person Julie A. Johnson
2022-09-03 delete person Kenneth F. Finger
2022-09-03 insert address Hilton University of Florida Conference Center Gainesville, 1714 SW 34th St, Gainesville, FL 32607, USA
2022-09-03 insert person John Gums
2022-09-03 update website_status FlippedRobots => OK
2022-08-27 update website_status OK => FlippedRobots
2022-07-28 delete address Pharmacy Building, Gainesville, FL 32603, USA
2022-07-28 delete index_pages_linkeddomain smugmug.com
2022-07-28 insert address New Engineering Building 100, 1064 Center Dr, Gainesville, FL 32611, USA
2022-07-28 insert address Reitz Student Union, Gainesville, FL 32603, USA
2022-07-28 insert index_pages_linkeddomain acs.org
2022-06-27 delete personal_emails jo..@ufl.edu
2022-06-27 delete personal_emails ka..@ufl.edu
2022-06-27 delete sales_emails de..@cop.ufl.edu
2022-06-27 delete sales_emails di..@ufl.edu
2022-06-27 delete sales_emails do..@ufl.edu
2022-06-27 delete sales_emails jb..@cop.ufl.edu
2022-06-27 delete sales_emails lc..@cop.ufl.edu
2022-06-27 delete sales_emails lc..@ufl.edu
2022-06-27 delete sales_emails sc..@ufl.edu
2022-06-27 insert personal_emails jo..@cop.ufl.edu
2022-06-27 insert personal_emails ka..@cop.ufl.edu
2022-06-27 insert sales_emails di..@cop.ufl.edu
2022-06-27 insert sales_emails jb..@ufl.edu
2022-06-27 insert sales_emails lc..@ufl.edu
2022-06-27 insert sales_emails lc..@ufl.edu
2022-06-27 insert sales_emails rd..@ufl.edu
2022-06-27 insert sales_emails rm..@ufl.edu
2022-06-27 insert sales_emails st..@ufl.edu
2022-06-27 delete email de..@cop.ufl.edu
2022-06-27 delete email di..@ufl.edu
2022-06-27 delete email do..@ufl.edu
2022-06-27 delete email jb..@cop.ufl.edu
2022-06-27 delete email jo..@ufl.edu
2022-06-27 delete email ka..@ufl.edu
2022-06-27 delete email lc..@cop.ufl.edu
2022-06-27 delete email lc..@ufl.edu
2022-06-27 delete email sc..@ufl.edu
2022-06-27 insert address Pharmacy Building, Gainesville, FL 32603, USA
2022-06-27 insert email di..@cop.ufl.edu
2022-06-27 insert email jb..@ufl.edu
2022-06-27 insert email jo..@cop.ufl.edu
2022-06-27 insert email ka..@cop.ufl.edu
2022-06-27 insert email lc..@ufl.edu
2022-06-27 insert email lc..@ufl.edu
2022-06-27 insert email rd..@ufl.edu
2022-06-27 insert email rm..@ufl.edu
2022-06-27 insert email st..@ufl.edu
2022-05-28 delete personal_emails jo..@cop.ufl.edu
2022-05-28 delete personal_emails ka..@cop.ufl.edu
2022-05-28 delete sales_emails di..@cop.ufl.edu
2022-05-28 delete sales_emails do..@cop.ufl.edu
2022-05-28 delete sales_emails ju..@cop.ufl.edu
2022-05-28 delete sales_emails lc..@cop.ufl.edu
2022-05-28 delete sales_emails sb..@cop.ufl.edu
2022-05-28 delete sales_emails sc..@cop.ufl.edu
2022-05-28 delete sales_emails tc..@cop.ufl.edu
2022-05-28 insert personal_emails jo..@ufl.edu
2022-05-28 insert personal_emails ka..@ufl.edu
2022-05-28 insert sales_emails di..@ufl.edu
2022-05-28 insert sales_emails do..@ufl.edu
2022-05-28 insert sales_emails ju..@ufl.edu
2022-05-28 insert sales_emails lc..@ufl.edu
2022-05-28 insert sales_emails sb..@ufl.edu
2022-05-28 insert sales_emails sc..@ufl.edu
2022-05-28 insert sales_emails tc..@ufl.edu
2022-05-28 delete address O'Connell Center, 250 Gale Lemerand Dr, Gainesville, FL 32611, USA
2022-05-28 delete email di..@cop.ufl.edu
2022-05-28 delete email do..@cop.ufl.edu
2022-05-28 delete email gr..@cop.ufl.edu
2022-05-28 delete email jo..@cop.ufl.edu
2022-05-28 delete email ju..@cop.ufl.edu
2022-05-28 delete email ka..@cop.ufl.edu
2022-05-28 delete email lc..@cop.ufl.edu
2022-05-28 delete email sb..@cop.ufl.edu
2022-05-28 delete email sc..@cop.ufl.edu
2022-05-28 delete email tc..@cop.ufl.edu
2022-05-28 delete index_pages_linkeddomain youtu.be
2022-05-28 insert email di..@ufl.edu
2022-05-28 insert email do..@ufl.edu
2022-05-28 insert email gr..@ufl.edu
2022-05-28 insert email jo..@ufl.edu
2022-05-28 insert email ju..@ufl.edu
2022-05-28 insert email ka..@ufl.edu
2022-05-28 insert email lc..@ufl.edu
2022-05-28 insert email sb..@ufl.edu
2022-05-28 insert email sc..@ufl.edu
2022-05-28 insert email tc..@ufl.edu
2022-05-28 insert index_pages_linkeddomain smugmug.com
2022-05-28 update person_title Dena L Wilson: OEP Compliance Coordinator & PharmD Registrar => Registrar & Quality Coordinator
2022-04-27 delete email sm..@cop.ufl.edu
2022-04-27 delete person Sarah Mazorra
2022-04-27 insert email gr..@cop.ufl.edu
2022-04-27 insert email mo..@cop.ufl.edu
2022-04-27 insert email za..@ufl.edu
2022-04-27 insert index_pages_linkeddomain youtu.be
2022-04-27 insert person Gregg A. Henderschiedt
2022-04-27 insert person Molly Ballard
2022-04-27 insert person Zayna Vincent
2022-04-27 insert phone 326103003
2022-04-27 insert phone 326103007
2022-04-27 update person_title Tyisha Hathorn: Assistant Director of Admissions and Recruitment => Associate Director of Admissions and Recruitment
2022-04-27 update website_status FlippedRobots => OK
2022-04-21 update website_status OK => FlippedRobots
2022-03-20 insert address O'Connell Center, 250 Gale Lemerand Dr, Gainesville, FL 32611, USA
2022-03-20 insert email gr..@cop.ufl.edu
2022-03-20 insert person Tiffani Raulerson
2022-03-20 update website_status FlippedRobots => OK
2022-03-10 update website_status OK => FlippedRobots
2021-12-08 delete contact_pages_linkeddomain qualtrics.com
2021-12-08 delete index_pages_linkeddomain qualtrics.com
2021-12-08 delete management_pages_linkeddomain qualtrics.com
2021-12-08 update person_title Amanda R Munroe: Assistant Director of Strategic Initiatives Assistant Director of the UF Health Precision Medicine Program; Assistant Director of Strategic Initiatives Assistant Director of the UF Health Precision Medicine Program / Department: Pharmacotherapy & Translational Research => Associate Director of UF Health Strategic Initiatives
2021-12-08 update person_title Kaitlin M Alexander: Member of the Society of Critical Care Medicine; Clinical Associate Professor => Member of the Society of Critical Care Medicine; Clinical Associate Professor / Department: Pharmacotherapy & Translational Research
2021-09-11 delete person Adam Dzedzy
2021-09-11 delete person Amanda R Elsey
2021-09-11 insert contact_pages_linkeddomain qualtrics.com
2021-09-11 insert index_pages_linkeddomain qualtrics.com
2021-09-11 insert management_pages_linkeddomain qualtrics.com
2021-09-11 insert person Amanda R Munroe
2021-09-11 update website_status FlippedRobots => OK
2021-08-26 update website_status OK => FlippedRobots
2021-07-24 delete email jg..@cop.ufl.edu
2021-07-24 delete index_pages_linkeddomain mbi.ufl.edu
2021-07-24 delete person Jose Garcia
2021-07-24 insert email th..@cop.ufl.edu
2021-07-24 insert person Tyisha Hathorn
2021-07-24 update website_status FlippedRobots => OK
2021-07-16 update website_status OK => FlippedRobots
2021-06-14 delete index_pages_linkeddomain knightlab.com
2021-06-14 insert index_pages_linkeddomain mbi.ufl.edu
2021-04-19 delete index_pages_linkeddomain usnews.com
2021-04-19 update website_status FlippedRobots => OK
2021-04-08 update website_status OK => FlippedRobots
2021-02-12 update website_status FlippedRobots => OK
2021-02-12 insert index_pages_linkeddomain usnews.com
2021-01-20 update website_status OK => FlippedRobots
2020-10-06 delete email gz..@ufl.edu
2020-10-06 delete index_pages_linkeddomain buzzfeed.com
2020-10-06 delete index_pages_linkeddomain usnews.com
2020-10-06 delete person Greg Zuest
2020-10-06 insert contact_pages_linkeddomain affinitygiving.ufl.edu
2020-10-06 insert email m1..@cop.ufl.edu
2020-10-06 insert email qp..@cop.ufl.edu
2020-10-06 insert email sh..@cop.ufl.edu
2020-10-06 insert index_pages_linkeddomain affinitygiving.ufl.edu
2020-10-06 insert management_pages_linkeddomain affinitygiving.ufl.edu
2020-10-06 insert person Michelle R Vest
2020-10-06 insert person Qingping Yang
2020-10-06 insert person Shelby A Giza
2020-10-06 update person_title Dena L Wilson: Compliance Coordinator and PharmD Registrar => OEP Compliance Coordinator & PharmD Registrar
2020-10-06 update person_title Katherine Morris: Administrative Support Assistant II => Administrative Support Assistant
2020-08-07 delete contact_pages_linkeddomain mail.ufl.edu
2020-08-07 delete email wa..@ufl.edu
2020-08-07 delete index_pages_linkeddomain mail.ufl.edu
2020-08-07 delete management_pages_linkeddomain mail.ufl.edu
2020-08-07 delete person Wanda Washington
2020-08-07 insert contact_pages_linkeddomain outlook.com
2020-08-07 insert email ac..@cop.ufl.edu
2020-08-07 insert index_pages_linkeddomain buzzfeed.com
2020-08-07 insert index_pages_linkeddomain outlook.com
2020-08-07 insert management_pages_linkeddomain outlook.com
2020-08-07 insert person Ashley C Williams
2020-08-07 update person_title Eric Money: Business Administration Specialist => Business Administration Specialist III
2020-08-07 update person_title Jackie Lavinder: Academic Program Specialist => Quality Coordinator
2020-07-08 delete personal_emails re..@ufl.edu
2020-07-08 delete address 1225 CENTER DR, GAINESVILLE FL, 32610
2020-07-08 delete address 2046 NE WALDO RD STE 2200 GAINESVILLE FL 32609
2020-07-08 delete address 580 W 8TH ST JACKSONVILLE FL 32209
2020-07-08 delete address 6550 SANGER RD ORLANDO FL 32827
2020-07-08 delete address G205 HPNP GAINESVILLE FL 32610
2020-07-08 delete address HPNP 4332 1225 CENTER DR
2020-07-08 delete address HPNP G234 1225 CENTER DR
2020-07-08 delete email mg..@cop.ufl.edu
2020-07-08 delete email ms..@cop.ufl.edu
2020-07-08 delete email na..@cop.ufl.edu
2020-07-08 delete email re..@ufl.edu
2020-07-08 delete person Amanda Pinto
2020-07-08 delete person Danielle Sevier
2020-07-08 delete person Dmitry Yuryevich Yakovlev
2020-07-08 delete person Elizabeth Eddy
2020-07-08 delete person John Thomas Houder
2020-07-08 delete person Joseph Nicholson
2020-07-08 delete person Justin Whatley
2020-07-08 delete person Karina A Kolb
2020-07-08 delete person Katie McFarland
2020-07-08 delete person Kimberly Mahoney
2020-07-08 delete person Kyung Mee Kim
2020-07-08 delete person Madison Rice
2020-07-08 delete person Margie Leheup
2020-07-08 delete person Mark Olson
2020-07-08 delete person Michelle Jones
2020-07-08 delete person Morgan Dukes Starling
2020-07-08 delete person Natalie Hasty
2020-07-08 delete person Natalie S Wilcox
2020-07-08 delete person Pradnya P Kamble
2020-07-08 delete person Rebecca Bhandari
2020-07-08 delete person Ryan C Rhoden
2020-07-08 delete person Theodore John Zagurski
2020-07-08 delete person Yufei Tang
2020-07-08 delete phone (352) 273-6400
2020-07-08 delete phone 326100495
2020-07-08 delete phone 326103007
2020-07-08 delete phone 326110001
2020-07-08 insert email an..@cop.ufl.edu
2020-07-08 insert email kc..@cop.ufl.edu
2020-07-08 insert email mg..@ufl.edu
2020-07-08 insert email ms..@shands.ufl.edu
2020-07-08 insert person Angela M. Babcock
2020-07-08 update person_description Wanda K Washington => Wanda Washington
2020-07-08 update person_title Alexis Stutt: HR Generalist / Shared Service Center; HR Generalist => HR Generalist
2020-07-08 update person_title Andrew Matchett: Project Leader / Information Technology; Project Leader => Project Leader
2020-07-08 update person_title Bob Hunt: IT Specialist / Information Technology; IT Specialist => IT Specialist
2020-07-08 update person_title Camilo (milo) Sanu: IT & Systems Development Lead; IT & Systems Development Lead / Center for Quality Medication Management => IT & Systems Development Lead
2020-07-08 update person_title Christopher C Palmer: IT Support Manager / Information Technology; IT Support Manager => IT Support Manager
2020-07-08 update person_title Daniel Morgan: Assistant Director of Operations; Assistant Director of Operations / Shared Service Center => Assistant Director of Operations
2020-07-08 update person_title David Hemond: IT Manager; Network Administrator; IT Manager, Network Administrator / Information Technology => IT Manager; Network Administrator
2020-07-08 update person_title David Vogel: DIR, Health Care Admin / Center for Quality Medication Management; DIR, Health Care Admin => DIR, Health Care Admin
2020-07-08 update person_title Elizabeth Moore: Director, Human Resources / Shared Service Center; Director, Human Resources; Human Resources => Director, Human Resources; Human Resources
2020-07-08 update person_title Eric Money: Business Administration Specialist; Business Administration Specialist / Shared Service Center => Business Administration Specialist
2020-07-08 update person_title Hannah Horn: HR Generalist / Shared Service Center; HR Generalist => HR Generalist
2020-07-08 update person_title John Evangelista: Associate Director of Finance, Controller; Associate Director of Finance, Controller / Administrative Finance Affairs => Associate Director of Finance, Controller
2020-07-08 update person_title Jordan M Webb Moore: Administrative Specialist I / Dean; Administrative Specialist I => Administrative Specialist I
2020-07-08 update person_title Jose J Garcia M.: Admissions and Recruiting Specialist / Student Affairs => Admissions and Recruiting Specialist
2020-07-08 update person_title Joshua B Fortson: Lead Clinical Associate; Lead Clinical Associate / Center for Quality Medication Management => Clinical Supervisor; Program Coordinator
2020-07-08 update person_title Kacey Peterson: Fiscal Assistant / Shared Service Center; Fiscal Assistant => Fiscal Assistant
2020-07-08 update person_title Kaitlin Johnson: AV & IT Technician / Information Technology; AV & IT Technician => AV & IT Technician
2020-07-08 update person_title Katherine Morris: Administrative Support Assistant => Administrative Support Assistant II
2020-07-08 update person_title Kelly Schmidt: Marketing Specialist / Video Production Group; Marketing Specialist => Marketing Specialist
2020-07-08 update person_title Kendrick Fountain: Fiscal Assistant I / Shared Service Center; Fiscal Assistant I => Fiscal Assistant I
2020-07-08 update person_title Kevin Shenk: Fiscal Assistant / Shared Service Center; Fiscal Assistant => Fiscal Assistant
2020-07-08 update person_title Mac H McCarty, Jr: DIR, Administrative Services / Center for Quality Medication Management; DIR, Administrative Services => DIR, Administrative Services
2020-07-08 update person_title Mary B Yokomi: Admission Officer / Application Specialist; Admission Officer / Application Specialist / Student Affairs => Admission Officer / Application Specialist
2020-07-08 update person_title Max Hurley: Development and Alumni Affairs; AST DIR, Development / Development and Alumni Affairs; AST DIR, Development => Development and Alumni Affairs; AST DIR, Development
2020-07-08 update person_title Michael J Kwan: Quality Analyst Technician Lead / Center for Quality Medication Management; Quality Analyst Technician Lead => Quality Analyst Technician Lead
2020-07-08 update person_title Michael Q Maguire: Pharmaceutical Outcomes & Policy => Data Management Analyst II
2020-07-08 update person_title Michael S Glendinning: Operations Manager / Shared Service Center; Operations Manager => Operations Manager
2020-07-08 update person_title Monica Delaorra: Marketing Manager / Video Production Group; Marketing Manager => Marketing Manager
2020-07-08 update person_title Nick Carter: Director, Business Intelligence & IT; Director, Business Intelligence & IT / Center for Quality Medication Management => Director, Business Intelligence & IT
2020-07-08 update person_title Nicole Marlowe: 2PD Academic Coordinator / Curricular Affairs and Accreditation => null
2020-07-08 update person_title Norma J Padgett: Development Assistant; Development Assistant / Development and Alumni Affairs => Development Assistant
2020-07-08 update person_title Quintina Meekins: Fiscal Assistant / Shared Service Center; Fiscal Assistant => Fiscal Assistant
2020-07-08 update person_title Robert Stroh: HR Generalist / Shared Service Center; HR Generalist => HR Generalist
2020-07-08 update person_title Ryan M Swiers: IT Specialist / Teams; IT Specialist / Teams / Information Technology => IT Specialist / Teams
2020-07-08 update person_title Sarah Mazorra: Co - Curriculum Program Coordinator; Academic Specialist; Co - Curriculum Program Coordinator / Student Affairs => Co - Curriculum Program Coordinator; Academic Specialist
2020-07-08 update person_title Susie Gebhardt-Rapczak: Continuing Pharmacy Education; Education and Training Specialist => Education and Training Specialist
2020-07-08 update person_title Wanda Washington: Academic Advisor for UF Pre - Pharmacy Students; Advisor; Pre - Health Profession Advisor / Student Affairs => Academic Advisor for UF Pre - Pharmacy Students
2020-06-02 delete about_pages_linkeddomain ctsi.ufl.edu
2020-06-02 delete about_pages_linkeddomain floridaproton.org
2020-06-02 delete about_pages_linkeddomain hscj.ufl.edu
2020-06-02 delete about_pages_linkeddomain jax.ufl.edu
2020-06-02 delete about_pages_linkeddomain shcc.ufl.edu
2020-06-02 delete about_pages_linkeddomain ufhealthjax.org
2020-06-02 delete about_pages_linkeddomain vethospitals.ufl.edu
2020-06-02 delete address O'Connell Center, 250 Gale Lemerand Dr, Gainesville, FL 32611, USA
2020-06-02 delete address Pharmacy Building, 1225 Center Dr, Gainesville, FL 32611, USA
2020-06-02 delete contact_pages_linkeddomain dental.ufl.edu
2020-06-02 delete contact_pages_linkeddomain floridaproton.org
2020-06-02 delete contact_pages_linkeddomain hscj.ufl.edu
2020-06-02 delete contact_pages_linkeddomain jax.ufl.edu
2020-06-02 delete contact_pages_linkeddomain med.ufl.edu
2020-06-02 delete contact_pages_linkeddomain nursing.ufl.edu
2020-06-02 delete contact_pages_linkeddomain phhp.ufl.edu
2020-06-02 delete contact_pages_linkeddomain shcc.ufl.edu
2020-06-02 delete contact_pages_linkeddomain ufhealthjax.org
2020-06-02 delete contact_pages_linkeddomain vethospitals.ufl.edu
2020-06-02 delete contact_pages_linkeddomain vetmed.ufl.edu
2020-06-02 delete email nw..@cop.ufl.edu
2020-06-02 delete index_pages_linkeddomain dental.ufl.edu
2020-06-02 delete index_pages_linkeddomain floridaproton.org
2020-06-02 delete index_pages_linkeddomain hscj.ufl.edu
2020-06-02 delete index_pages_linkeddomain jax.ufl.edu
2020-06-02 delete index_pages_linkeddomain med.ufl.edu
2020-06-02 delete index_pages_linkeddomain nursing.ufl.edu
2020-06-02 delete index_pages_linkeddomain phhp.ufl.edu
2020-06-02 delete index_pages_linkeddomain shcc.ufl.edu
2020-06-02 delete index_pages_linkeddomain ufhealthjax.org
2020-06-02 delete index_pages_linkeddomain vethospitals.ufl.edu
2020-06-02 delete index_pages_linkeddomain vetmed.ufl.edu
2020-06-02 delete management_pages_linkeddomain dental.ufl.edu
2020-06-02 delete management_pages_linkeddomain floridaproton.org
2020-06-02 delete management_pages_linkeddomain hscj.ufl.edu
2020-06-02 delete management_pages_linkeddomain jax.ufl.edu
2020-06-02 delete management_pages_linkeddomain med.ufl.edu
2020-06-02 delete management_pages_linkeddomain nursing.ufl.edu
2020-06-02 delete management_pages_linkeddomain phhp.ufl.edu
2020-06-02 delete management_pages_linkeddomain shcc.ufl.edu
2020-06-02 delete management_pages_linkeddomain ufhealthjax.org
2020-06-02 delete management_pages_linkeddomain vethospitals.ufl.edu
2020-06-02 delete management_pages_linkeddomain vetmed.ufl.edu
2020-06-02 delete phone (386) 872-0154
2020-06-02 insert address 1225 CENTER DR, GAINESVILLE FL, 32610
2020-06-02 insert address 2046 NE WALDO RD STE 2200 GAINESVILLE FL 32609
2020-06-02 insert address 580 W 8TH ST JACKSONVILLE FL 32209
2020-06-02 insert address 6550 SANGER RD ORLANDO FL 32827
2020-06-02 insert address G205 HPNP GAINESVILLE FL 32610
2020-06-02 insert address HPNP 4332 1225 CENTER DR
2020-06-02 insert address HPNP G234 1225 CENTER DR
2020-06-02 insert person Amanda Pinto
2020-06-02 insert person Danielle Sevier
2020-06-02 insert person Elizabeth Boe
2020-06-02 insert person Elizabeth Eddy
2020-06-02 insert person John Thomas Houder
2020-06-02 insert person Joseph Nicholson
2020-06-02 insert person Justin Whatley
2020-06-02 insert person Karina A Kolb
2020-06-02 insert person Margie Leheup
2020-06-02 insert person Mark Olson
2020-06-02 insert person Michael Q Maguire
2020-06-02 insert person Michelle Jones
2020-06-02 insert person Morgan Dukes Starling
2020-06-02 insert person Pradnya P Kamble
2020-06-02 insert person Ryan C Rhoden
2020-06-02 insert person Yufei Tang
2020-06-02 insert phone 326100495
2020-06-02 insert phone 326103007
2020-06-02 insert phone 326110001
2020-06-02 update person_title Alexis Stutt: HR Generalist => HR Generalist / Shared Service Center; HR Generalist
2020-06-02 update person_title Andrew Matchett: Project Leader => Project Leader / Information Technology; Project Leader
2020-06-02 update person_title Bob Hunt: IT Specialist => IT Specialist / Information Technology; IT Specialist
2020-06-02 update person_title Camilo (milo) Sanu: IT & Systems Development Lead => IT & Systems Development Lead; IT & Systems Development Lead / Center for Quality Medication Management
2020-06-02 update person_title Christopher C Palmer: IT Support Manager => IT Support Manager / Information Technology; IT Support Manager
2020-06-02 update person_title Daniel Morgan: Assistant Director of Operations => Assistant Director of Operations; Assistant Director of Operations / Shared Service Center
2020-06-02 update person_title David Hemond: IT Manager; Network Administrator => IT Manager; Network Administrator; IT Manager, Network Administrator / Information Technology
2020-06-02 update person_title David Vogel: DIR, Health Care Admin => DIR, Health Care Admin / Center for Quality Medication Management; DIR, Health Care Admin
2020-06-02 update person_title Elizabeth Moore: Director, Human Resources; Human Resources => Director, Human Resources / Shared Service Center; Director, Human Resources; Human Resources
2020-06-02 update person_title Eric Money: Business Administration Specialist => Business Administration Specialist; Business Administration Specialist / Shared Service Center
2020-06-02 update person_title Hannah Horn: HR Generalist => HR Generalist / Shared Service Center; HR Generalist
2020-06-02 update person_title John Evangelista: Associate Director of Finance, Controller => Associate Director of Finance, Controller; Associate Director of Finance, Controller / Administrative Finance Affairs
2020-06-02 update person_title Jordan M Webb Moore: Administrative Specialist I => Administrative Specialist I / Dean; Administrative Specialist I
2020-06-02 update person_title Jose J Garcia: Admissions and Recruiting Specialist => Admissions and Recruiting Specialist / Student Affairs
2020-06-02 update person_title Joshua B Fortson: Lead Clinical Associate => Lead Clinical Associate; Lead Clinical Associate / Center for Quality Medication Management
2020-06-02 update person_title Kacey Peterson: Fiscal Assistant => Fiscal Assistant / Shared Service Center; Fiscal Assistant
2020-06-02 update person_title Kaitlin Johnson: AV & IT Technician => AV & IT Technician / Information Technology; AV & IT Technician
2020-06-02 update person_title Katie McFarland: Academic Program Specialist I => Academic Program Specialist I / Shared Service Center
2020-06-02 update person_title Kelly Schmidt: Marketing Specialist => Marketing Specialist / Video Production Group; Marketing Specialist
2020-06-02 update person_title Kendrick Fountain: Fiscal Assistant I => Fiscal Assistant I / Shared Service Center; Fiscal Assistant I
2020-06-02 update person_title Kevin Shenk: Fiscal Assistant => Fiscal Assistant / Shared Service Center; Fiscal Assistant
2020-06-02 update person_title Kimberly Mahoney: Academic Programs Coordinator => Academic Programs Coordinator / Shared Service Center
2020-06-02 update person_title Mac H McCarty, Jr: DIR, Administrative Services => DIR, Administrative Services / Center for Quality Medication Management; DIR, Administrative Services
2020-06-02 update person_title Mary Beth Yokomi: Admission Officer / Application Specialist => Admission Officer / Application Specialist; Admission Officer / Application Specialist / Student Affairs
2020-06-02 update person_title Max Hurley: Development and Alumni Affairs; AST DIR, Development => Development and Alumni Affairs; AST DIR, Development / Development and Alumni Affairs; AST DIR, Development
2020-06-02 update person_title Michael J Kwan: Quality Analyst Technician Lead => Quality Analyst Technician Lead / Center for Quality Medication Management; Quality Analyst Technician Lead
2020-06-02 update person_title Michael S Glendinning: Operations Manager => Operations Manager / Shared Service Center; Operations Manager
2020-06-02 update person_title Monica Delaorra: Marketing Manager => Marketing Manager / Video Production Group; Marketing Manager
2020-06-02 update person_title Natalie Hasty: null => 1PD Academic Coordinator / Curricular Affairs and Accreditation
2020-06-02 update person_title Natalie S Wilcox: Student; Student Affairs Coordinator => Student Affairs Coordinator / Student Affairs
2020-06-02 update person_title Nick Carter: Director, Business Intelligence & IT => Director, Business Intelligence & IT; Director, Business Intelligence & IT / Center for Quality Medication Management
2020-06-02 update person_title Nicole Marlowe: null => 2PD Academic Coordinator / Curricular Affairs and Accreditation
2020-06-02 update person_title Norma J Padgett: Development Assistant => Development Assistant; Development Assistant / Development and Alumni Affairs
2020-06-02 update person_title Quintina Meekins: Fiscal Assistant => Fiscal Assistant / Shared Service Center; Fiscal Assistant
2020-06-02 update person_title Robert Stroh: HR Generalist => HR Generalist / Shared Service Center; HR Generalist
2020-06-02 update person_title Ryan M Swiers: IT Specialist / Teams => IT Specialist / Teams; IT Specialist / Teams / Information Technology
2020-06-02 update person_title Sarah Mazorra: Co - Curriculum Program Coordinator; Academic Specialist => Co - Curriculum Program Coordinator; Academic Specialist; Co - Curriculum Program Coordinator / Student Affairs
2020-06-02 update person_title Wanda K Washington: Academic Advisor for UF Pre - Pharmacy Students; Advisor => Academic Advisor for UF Pre - Pharmacy Students; Advisor; Pre - Health Profession Advisor / Student Affairs
2020-05-02 insert personal_emails da..@cop.ufl.edu
2020-05-02 insert personal_emails ma..@cop.ufl.edu
2020-05-02 delete email hm..@cop.ufl.edu
2020-05-02 delete email ho..@cop.ufl.edu
2020-05-02 delete email jm..@cop.ufl.edu
2020-05-02 delete person Aaron Thomas
2020-05-02 delete person Amanda Pinto
2020-05-02 delete person Danielle Sevier
2020-05-02 delete person Elizabeth Boe
2020-05-02 delete person Elizabeth Eddy
2020-05-02 delete person Heather E Mose-Yates
2020-05-02 delete person Henry Hodges
2020-05-02 delete person John Thomas Houder
2020-05-02 delete person Joseph Nicholson
2020-05-02 delete person Justin Whatley
2020-05-02 delete person Karina A Kolb
2020-05-02 delete person Kimberly Lewerenz
2020-05-02 delete person Margie Leheup
2020-05-02 delete person Mark Olson
2020-05-02 delete person Michelle Jones
2020-05-02 delete person Morgan Dukes Starling
2020-05-02 delete person OPS HOURLY
2020-05-02 delete person Pradnya P Kamble
2020-05-02 delete person Robert Gregory
2020-05-02 delete person Yufei Tang
2020-05-02 delete phone (352) 273-6215
2020-05-02 insert address O'Connell Center, 250 Gale Lemerand Dr, Gainesville, FL 32611, USA
2020-05-02 insert contact_pages_linkeddomain center.ufl.edu
2020-05-02 insert email da..@cop.ufl.edu
2020-05-02 insert email jm..@cop.ufl.edu
2020-05-02 insert email la..@cop.ufl.edu
2020-05-02 insert email ma..@cop.ufl.edu
2020-05-02 insert email vd..@cop.ufl.edu
2020-05-02 insert index_pages_linkeddomain center.ufl.edu
2020-05-02 insert index_pages_linkeddomain usnews.com
2020-05-02 insert management_pages_linkeddomain center.ufl.edu
2020-05-02 insert person David Vogel
2020-05-02 insert person Jackie Lavinder
2020-05-02 insert person Jordan McCloskey
2020-05-02 insert person Valarie D Jackson
2020-05-02 insert phone (386) 872-0154
2020-05-02 update person_title Alexis Stutt: HR Generalist / Shared Service Center; HR Generalist => HR Generalist
2020-05-02 update person_title Amanda R Elsey: Ast Dir, Strategic Init / Adv => Assistant Director of Strategic Initiatives Assistant Director of the UF Health Precision Medicine Program
2020-05-02 update person_title Andrew Matchett: Project Leader / Information Technology; Project Leader => Project Leader
2020-05-02 update person_title Bob Hunt: IT Specialist / Information Technology; IT Specialist => IT Specialist
2020-05-02 update person_title Camilo (milo) Sanu: IT & Systems Development Lead; IT & Systems Development Lead / Center for Quality Medication Management => IT & Systems Development Lead
2020-05-02 update person_title Christopher C Palmer: IT Support Manager / Information Technology; IT Support Manager => IT Support Manager
2020-05-02 update person_title Daniel Morgan: Assistant Director of Operations; Assistant Director of Operations / Shared Service Center => Assistant Director of Operations
2020-05-02 update person_title David Hemond: IT Manager; Network Administrator; IT Manager, Network Administrator / Information Technology => IT Manager; Network Administrator
2020-05-02 update person_title Dena L Wilson: Compliance Coord & PharmD Registrar; Office of Experiential Programs => Compliance Coordinator and PharmD Registrar
2020-05-02 update person_title Dmitry Yuryevich Yakovlev: Senior Chemist; Medicinal Chemistry => null
2020-05-02 update person_title Elizabeth Moore: Director, Human Resources / Shared Service Center; Director, Human Resources; Human Resources => Director, Human Resources; Human Resources
2020-05-02 update person_title Eric Money: Business Administration Specialist; Business Administration Specialist / Shared Service Center => Business Administration Specialist
2020-05-02 update person_title Hannah Horn: HR Generalist / Shared Service Center; HR Generalist => HR Generalist
2020-05-02 update person_title John Evangelista: Associate Director of Finance, Controller; Associate Director of Finance, Controller / Administrative Finance Affairs => Associate Director of Finance, Controller
2020-05-02 update person_title Jordan M Webb Moore: Administrative Specialist I / Dean; Administrative Specialist I => Administrative Specialist I
2020-05-02 update person_title Jose J Garcia M.: Admissions and Recruiting Specialist; Admissions and Recruiting Specialist / Student Affairs => Admissions and Recruiting Specialist
2020-05-02 update person_title Joshua B Fortson: Lead Clinical Associate; Lead Clinical Associate / Center for Quality Medication Management => Lead Clinical Associate
2020-05-02 update person_title Kacey Peterson: Fiscal Assistant / Shared Service Center; Fiscal Assistant => Fiscal Assistant
2020-05-02 update person_title Kaitlin Johnson: AV & IT Technician / Information Technology; AV & IT Technician => AV & IT Technician
2020-05-02 update person_title Katie McFarland: Academic Program Specialist I; Academic Program Specialist I / Shared Service Center => Academic Program Specialist I
2020-05-02 update person_title Kelly Schmidt: Marketing Specialist / Communications & Marketing; Marketing Specialist => Marketing Specialist
2020-05-02 update person_title Kelly Sharp M.: Executive Director; Finance; Executive Director, Finance & Admin / Administrative Finance Affairs; Admin => Executive Director; Finance; Admin
2020-05-02 update person_title Kendrick Fountain: Fiscal Assistant I / Shared Service Center; Fiscal Assistant I => Fiscal Assistant I
2020-05-02 update person_title Kevin Shenk: Fiscal Assistant / Shared Service Center; Fiscal Assistant => Fiscal Assistant
2020-05-02 update person_title Kimberly Mahoney: Academic Programs Coordinator; Academic Programs Coordinator / Shared Service Center => Academic Programs Coordinator
2020-05-02 update person_title Mac H McCarty, Jr: DIR, Administrative Services / Center for Quality Medication Management; DIR, Administrative Services => DIR, Administrative Services
2020-05-02 update person_title Mary Beth Yokomi: Admission Officer / Application Specialist; Admission Officer / Application Specialist / Student Affairs => Admission Officer / Application Specialist
2020-05-02 update person_title Matt Splett M.: Director of Communications / Communications & Marketing; Director of Communications => Director of Communications
2020-05-02 update person_title Max Hurley: Development and Alumni Affairs; AST DIR, Development / Development and Alumni Affairs; AST DIR, Development => Development and Alumni Affairs; AST DIR, Development
2020-05-02 update person_title Michael J Kwan: Quality Analyst Technician Lead / Center for Quality Medication Management; Quality Analyst Technician Lead => Quality Analyst Technician Lead
2020-05-02 update person_title Michael S Glendinning: Operations Manager / Shared Service Center; Operations Manager => Operations Manager
2020-05-02 update person_title Monica Delaorra: Marketing Manager / Communications & Marketing; Marketing Manager => Marketing Manager
2020-05-02 update person_title Natalie Hasty: 1PD Academic Coordinator / Curricular Affairs and Accreditation => null
2020-05-02 update person_title Natalie S Wilcox M.: Student; Student Affairs Coordinator / Student Affairs; Student Affairs Coordinator => Student; Student Affairs Coordinator
2020-05-02 update person_title Nick Carter: Director, Business Intelligence & IT; Director, Business Intelligence & IT / Center for Quality Medication Management => Director, Business Intelligence & IT
2020-05-02 update person_title Nicole Marlowe: 2PD Academic Coordinator / Curricular Affairs and Accreditation => null
2020-05-02 update person_title Norma J Padgett: Development Assistant; Development Assistant / Development and Alumni Affairs => Development Assistant
2020-05-02 update person_title Quintina Meekins: Fiscal Assistant / Shared Service Center; Fiscal Assistant => Fiscal Assistant
2020-05-02 update person_title Robert Stroh: HR Generalist / Shared Service Center; HR Generalist => HR Generalist
2020-05-02 update person_title Ryan M Swiers: IT Specialist / Teams; IT Specialist / Teams / Information Technology => IT Specialist / Teams
2020-05-02 update person_title Sarah Mazorra: Co - Curriculum Program Coordinator; Academic Specialist; Co - Curriculum Program Coordinator / Student Affairs => Co - Curriculum Program Coordinator; Academic Specialist
2020-05-02 update person_title Tanvir Khaliq: Senior Chemist; Medicinal Chemistry => null
2020-05-02 update person_title Wanda K Washington: Academic Advisor for UF Pre - Pharmacy Students; Advisor; Pre - Health Profession Advisor / Student Affairs => Academic Advisor for UF Pre - Pharmacy Students; Advisor
2020-01-29 delete personal_emails ca..@ufl.edu
2020-01-29 delete email ca..@ufl.edu
2020-01-29 delete email ja..@cop.ufl.edu
2020-01-29 delete email tr..@cop.ufl.edu
2020-01-29 delete person Candice H Walker
2020-01-29 delete person James Huang
2020-01-29 delete person Tracie Cooper
2020-01-29 insert email hb..@ufl.edu
2020-01-29 insert email k...@cop.ufl.edu
2020-01-29 insert person Kimberly Lewerenz
2020-01-29 insert person OPS HOURLY
2020-01-29 update person_title Amanda R Elsey: AST DIR, Clinical Research => Ast Dir, Strategic Init / Adv
2020-01-29 update person_title Danielle Sevier: Assistant Director, Research Admin / Shared Service Center => Translation Drug Development Core, Research Coordinator / Pharmaceutics
2020-01-29 update person_title Elizabeth Boe: Administrative Support Assistant / Shared Service Center => Administrative Support Assistant / Student Affairs
2019-12-28 insert personal_emails re..@ufl.edu
2019-12-28 delete email rl..@cop.ufl.edu
2019-12-28 delete index_pages_linkeddomain cvent.com
2019-12-28 delete phone (352) 294-3201
2019-12-28 insert email re..@ufl.edu
2019-12-28 insert phone (352) 273-6222
2019-12-28 update person_title Elizabeth A Zipper: Director of Development => Senior Director of Development
2019-12-28 update person_title Norma J Padgett: Executive Development Assistant / Development and Alumni Affairs; Executive; Development Assistant => Development Assistant; Development Assistant / Development and Alumni Affairs
2019-11-28 delete personal_emails em..@cop.ufl.edu
2019-11-28 delete email em..@cop.ufl.edu
2019-11-28 delete email ks..@cop.ufl.edu
2019-11-28 delete person Emily Lopez
2019-11-28 delete person Jonathan L Evans
2019-11-28 delete person Kimberly Stultz
2019-11-28 delete person Rebecca Wright
2019-11-28 insert address Pharmacy Building, 1225 Center Dr, Gainesville, FL 32611, USA
2019-11-28 insert email jy..@cop.ufl.edu
2019-11-28 insert index_pages_linkeddomain cvent.com
2019-11-28 insert person Jeevan Jyot
2019-11-28 insert person Rebecca Bhandari
2019-11-28 insert person Robert Gregory
2019-11-28 insert phone (352) 273-7820
2019-11-28 update person_title Elizabeth A Zipper: Director of Development / Development and Alumni Affairs; Director of Development => Director of Development
2019-11-28 update person_title Morgan D Smith: Lead Clinical Associate; Lead Clinical Associate / Center for Quality Medication Management => QA / Trauma Registrar
2019-11-28 update person_title Natalie Hasty: Academic Program Specialist => 1PD Academic Coordinator / Curricular Affairs and Accreditation
2019-11-28 update person_title Nicole Marlowe: Academic Coordinator => 2PD Academic Coordinator / Curricular Affairs and Accreditation
2019-11-28 update person_title Stacy L Miller: Department: Dean 's Office => Assistant Dean
2019-10-29 delete address 580 W. 8th Street, Jacksonville, FL 32209
2019-10-29 delete address 6550 Sanger Road, Orlando, FL 32827
2019-10-29 delete address Pharmacy Building, 1225 Center Dr, Gainesville, FL 32611, USA
2019-10-29 delete address Stetson Medical Science Building, 1345 Center Dr, Gainesville, FL 32610, USA
2019-10-29 delete email cr..@cop.ufl.edu
2019-10-29 delete email la..@ise.ufl.edu
2019-10-29 delete email le..@cop.ufl.edu
2019-10-29 delete email vj..@cop.ufl.edu
2019-10-29 delete person Cynthia R Nacin
2019-10-29 delete person Debbie Shepard
2019-10-29 delete person Jackie Lavinder
2019-10-29 delete person Jenn Hubbs
2019-10-29 delete person Leslie E McKenna
2019-10-29 delete person Veronica S Javier
2019-10-29 delete phone 352-273-6222
2019-10-29 insert email hm..@cop.ufl.edu
2019-10-29 insert email ka..@ufl.edu
2019-10-29 insert email kf..@ufl.edu
2019-10-29 insert email st..@cop.ufl.edu
2019-10-29 insert person Darrice S Montgomery
2019-10-29 insert person Heather E Mose-Yates
2019-10-29 insert person Karina Woodward
2019-10-29 insert person Kendrick Fountain
2019-10-29 insert person Philip Daniels
2019-10-29 update person_title Candice H Walker: Scheduling & Database Coordinator => Program Quality Coordinator
2019-10-29 update person_title Holly A Fremen: Interim Instructional Designer => Instructional Designer I
2019-10-29 update person_title Julie Thomas: Interim Assistant Director => Assistant Director, Curriculum Development and Delivery
2019-09-28 delete personal_emails ca..@cop.ufl.edu
2019-09-28 insert otherexecutives Elizabeth A Zipper
2019-09-28 delete about_pages_linkeddomain aging.ufl.edu
2019-09-28 delete about_pages_linkeddomain ahc.ufl.edu
2019-09-28 delete about_pages_linkeddomain cancer.ufl.edu
2019-09-28 delete about_pages_linkeddomain diabetes.ufl.edu
2019-09-28 delete about_pages_linkeddomain epi.ufl.edu
2019-09-28 delete about_pages_linkeddomain ichp.ufl.edu
2019-09-28 delete about_pages_linkeddomain mbi.ufl.edu
2019-09-28 delete about_pages_linkeddomain ufgi.ufl.edu
2019-09-28 delete about_pages_linkeddomain usablenet.com
2019-09-28 delete about_pages_linkeddomain vethospital.ufl.edu
2019-09-28 delete address 1225 Center Drive HPNP Bldg, Room 3334 Gainesville, FL 32610-0486
2019-09-28 delete contact_pages_linkeddomain aging.ufl.edu
2019-09-28 delete contact_pages_linkeddomain ahc.ufl.edu
2019-09-28 delete contact_pages_linkeddomain cancer.ufl.edu
2019-09-28 delete contact_pages_linkeddomain diabetes.ufl.edu
2019-09-28 delete contact_pages_linkeddomain epi.ufl.edu
2019-09-28 delete contact_pages_linkeddomain ichp.ufl.edu
2019-09-28 delete contact_pages_linkeddomain mbi.ufl.edu
2019-09-28 delete contact_pages_linkeddomain ufgi.ufl.edu
2019-09-28 delete contact_pages_linkeddomain usablenet.com
2019-09-28 delete contact_pages_linkeddomain vethospital.ufl.edu
2019-09-28 delete email ae..@cop.ufl.edu
2019-09-28 delete email ca..@cop.ufl.edu
2019-09-28 delete email gc..@cop.ufl.edu
2019-09-28 delete email kk..@ufl.edu
2019-09-28 delete email li..@cop.ufl.edu
2019-09-28 delete email ro..@cop.ufl.edu
2019-09-28 delete email sr..@cop.ufl.edu
2019-09-28 delete email st..@cop.ufl.edu
2019-09-28 delete fax (352) 273-6270
2019-09-28 delete management_pages_linkeddomain aging.ufl.edu
2019-09-28 delete management_pages_linkeddomain ahc.ufl.edu
2019-09-28 delete management_pages_linkeddomain cancer.ufl.edu
2019-09-28 delete management_pages_linkeddomain diabetes.ufl.edu
2019-09-28 delete management_pages_linkeddomain epi.ufl.edu
2019-09-28 delete management_pages_linkeddomain ichp.ufl.edu
2019-09-28 delete management_pages_linkeddomain mbi.ufl.edu
2019-09-28 delete management_pages_linkeddomain ufgi.ufl.edu
2019-09-28 delete management_pages_linkeddomain usablenet.com
2019-09-28 delete management_pages_linkeddomain vethospital.ufl.edu
2019-09-28 delete person Greg Campbell
2019-09-28 delete person Philip F Daniels
2019-09-28 insert about_pages_linkeddomain accessibility.ufl.edu
2019-09-28 insert about_pages_linkeddomain jax.ufl.edu
2019-09-28 insert address 1225 Center Drive HPNP Building, Room 3334 Gainesville, FL 32610-0486
2019-09-28 insert address Stetson Medical Science Building, 1345 Center Dr, Gainesville, FL 32610, USA
2019-09-28 insert email et..@ufl.edu
2019-09-28 insert email ha..@cop.ufl.edu
2019-09-28 insert email mm..@cop.ufl.edu
2019-09-28 insert email ro..@ufl.edu
2019-09-28 insert person Hartmut Derendorf
2019-09-28 insert phone (352) 273-7856
2019-09-28 update person_title Amanda R Elsey: Assistant Director; Assistant Director, Precision Medicine Program => AST DIR, Clinical Research
2019-09-28 update person_title Cheryl Galloway: Biological Scientist; Biological Scientist III => Biological Scientist
2019-09-28 update person_title Elizabeth A Zipper: Senior Director of Development & Alumni Affairs; Senior Director of Development & Alumni Affairs / Development and Alumni Affairs => Director of Development / Development and Alumni Affairs; Director of Development
2019-09-28 update person_title Emily Graham: Senior Chemist, Infectious Disease Pharmacokinetics Lab; Pharmacotherapy & Translational Research => Chemist III; Pharmacotherapy & Translational Research
2019-09-28 update person_title James H "Mac" McCarty, Jr: Director of Business Services and Development; Director of Business Services and Development / Center for Quality Medication Management => DIR, Administrative Services / Center for Quality Medication Management; DIR, Administrative Services
2019-09-28 update person_title Jennifer M Tucker: Administrative Assistant to Dean Julie a. Johnson; Administrative Assistant to Dean Julie a. Johnson / Dean => Assistant to Dean Julie a. Johnson
2019-09-28 update person_title Kyung Mee Kim: Senior Chemist, Infectious Disease Pharmacokinetics Lab; Pharmacotherapy & Translational Research => Chemist; Pharmacotherapy & Translational Research
2019-09-28 update person_title Max Hurley: Development and Alumni Affairs; Assistant Director of Development & Alumni Affairs / Development and Alumni Affairs; Assistant Director of Development & Alumni Affairs => Development and Alumni Affairs; AST DIR, Development / Development and Alumni Affairs; AST DIR, Development
2019-09-28 update person_title Mike Pearce: Admissions Officer => Manager of Academic Support Service
2019-09-28 update person_title Naeema Britton: Graduate Program Coordinator, Precision Medicine => Pharmacotherapy & Translational Research; Academic Program Spec II
2019-09-28 update person_title Ryan M Swiers: Coordinator IT / Media Support, Property Manager / Information Technology; Coordinator IT / Media Support, Property Manager => IT Specialist / Teams; IT Specialist / Teams / Information Technology
2019-09-28 update person_title Sarah Mazorra: Academic Specialist / Student Affairs; Academic Specialist => Co - Curriculum Program Coordinator; Academic Specialist; Co - Curriculum Program Coordinator / Student Affairs
2019-09-28 update person_title Stacy R Stoneberger: Clinical Referral Representative / Infectious Disease Pharmacokinetics Lab => Clinical Referral Coordinator
2019-08-29 delete address 730 N Rush St, Chicago, IL 60611, USA
2019-08-29 insert contact_pages_linkeddomain jax.ufl.edu
2019-08-29 insert index_pages_linkeddomain dental.ufl.edu
2019-08-29 insert index_pages_linkeddomain floridaproton.org
2019-08-29 insert index_pages_linkeddomain hscj.ufl.edu
2019-08-29 insert index_pages_linkeddomain jax.ufl.edu
2019-08-29 insert index_pages_linkeddomain med.ufl.edu
2019-08-29 insert index_pages_linkeddomain nursing.ufl.edu
2019-08-29 insert index_pages_linkeddomain phhp.ufl.edu
2019-08-29 insert index_pages_linkeddomain shcc.ufl.edu
2019-08-29 insert index_pages_linkeddomain ufhealthjax.org
2019-08-29 insert index_pages_linkeddomain vethospitals.ufl.edu
2019-08-29 insert index_pages_linkeddomain vetmed.ufl.edu
2019-08-29 update website_status FlippedRobots => OK
2019-08-09 update website_status OK => FlippedRobots
2019-07-09 delete address P.O. Box 100484 Gainesville FL 32610
2019-07-09 delete fax 352-273-6306
2019-07-09 delete index_pages_linkeddomain aging.ufl.edu
2019-07-09 delete index_pages_linkeddomain ahc.ufl.edu
2019-07-09 delete index_pages_linkeddomain cancer.ufl.edu
2019-07-09 delete index_pages_linkeddomain dental.ufl.edu
2019-07-09 delete index_pages_linkeddomain diabetes.ufl.edu
2019-07-09 delete index_pages_linkeddomain epi.ufl.edu
2019-07-09 delete index_pages_linkeddomain floridaproton.org
2019-07-09 delete index_pages_linkeddomain forensicscience.ufl.edu
2019-07-09 delete index_pages_linkeddomain hscj.ufl.edu
2019-07-09 delete index_pages_linkeddomain ichp.ufl.edu
2019-07-09 delete index_pages_linkeddomain mbi.ufl.edu
2019-07-09 delete index_pages_linkeddomain med.ufl.edu
2019-07-09 delete index_pages_linkeddomain nursing.ufl.edu
2019-07-09 delete index_pages_linkeddomain phhp.ufl.edu
2019-07-09 delete index_pages_linkeddomain shcc.ufl.edu
2019-07-09 delete index_pages_linkeddomain ufgi.ufl.edu
2019-07-09 delete index_pages_linkeddomain ufhealthjax.org
2019-07-09 delete index_pages_linkeddomain usablenet.com
2019-07-09 delete index_pages_linkeddomain vethospital.ufl.edu
2019-07-09 delete index_pages_linkeddomain vethospitals.ufl.edu
2019-07-09 delete index_pages_linkeddomain vetmed.ufl.edu
2019-07-09 delete phone 352-273-6312
2019-07-09 insert address 1225 Center Drive, Gainesville, FL 32610
2019-07-09 insert address 730 N Rush St, Chicago, IL 60611, USA
2019-07-09 insert address Pharmacy Building, 1225 Center Dr, Gainesville, FL 32611, USA
2019-07-09 insert index_pages_linkeddomain accessibility.ufl.edu
2019-07-09 insert index_pages_linkeddomain instagram.com
2019-07-09 insert index_pages_linkeddomain knightlab.com
2019-07-09 update primary_contact P.O. Box 100484 Gainesville FL 32610 => 1225 Center Drive, Gainesville, FL 32610
2019-06-09 delete personal_emails sh..@ufl.edu
2019-06-09 delete email aj..@cop.ufl.edu
2019-06-09 delete email be..@cop.ufl.edu
2019-06-09 delete email bw..@cop.ufl.edu
2019-06-09 delete email ca..@cop.ufl.edu
2019-06-09 delete email dh..@cop.ufl.edu
2019-06-09 delete email sb..@cop.ufl.edu
2019-06-09 delete email sh..@ufl.edu
2019-06-09 delete email vl..@cop.ufl.edu
2019-06-09 delete person Ashley Jones
2019-06-09 delete person Derek M. Hall
2019-06-09 delete person Shane Ryan
2019-06-09 delete person Victoria Lohrman
2019-06-09 delete phone 352-273-5584
2019-06-09 delete phone 352-273-9629
2019-06-09 delete phone 352-273-9633
2019-06-09 insert email et..@cop.ufl.edu
2019-06-09 insert email ho..@cop.ufl.edu
2019-06-09 insert email ka..@cop.ufl.edu
2019-06-09 insert email ml..@cop.ufl.edu
2019-06-09 insert email sh..@cop.ufl.edu
2019-06-09 insert person Elliot Tordoff
2019-06-09 insert person Henry Hodges
2019-06-09 insert person Margaret LeHeup
2019-06-09 insert person Samantha Hart
2019-06-09 update person_title Nick Carter: CTPRP Profile Email Manager, Business Intelligence & IT ( ISM ) Center for Quality Medication Management; Manager, Business Intelligence & IT ( ISM ) => CTPRP Profile Email Manager, Business Intelligence & IT ( ISM ) Center for Quality Medication Management; Director, Business Intelligence & IT ( ISM )
2019-03-10 delete email ka..@cop.ufl.edu
2019-03-10 delete email nb..@cop.ufl.edu
2019-03-10 delete email po..@cop.ufl.edu
2019-03-10 delete email sc..@cop.ufl.edu
2019-03-10 delete email sg..@cop.ufl.edu
2019-03-10 delete email ta..@cop.ufl.edu
2019-03-10 delete index_pages_linkeddomain theconversation.com
2019-03-10 delete person Kate Leigh
2019-03-10 delete person Nancy Burgos
2019-03-10 delete person Solomon Gisemba
2019-03-10 delete person Stephan Jahn
2019-03-10 delete person Steven Pomeroy
2019-03-10 delete person Tom Robertson
2019-03-10 insert email am..@ufl.edu
2019-03-10 insert email na..@cop.ufl.edu
2019-03-10 insert person Amber Cacciatore
2019-03-10 insert person Naeema Britton
2019-02-05 delete personal_emails sa..@cop.ufl.edu
2019-02-05 insert personal_emails ke..@cop.ufl.edu
2019-02-05 delete address 2018 University of Florida Health
2019-02-05 delete email al..@ufl.edu
2019-02-05 delete email jt..@cop.ufl.edu
2019-02-05 delete email kk..@cop.ufl.edu
2019-02-05 delete email ri..@cop.ufl.edu
2019-02-05 delete email sa..@cop.ufl.edu
2019-02-05 delete index_pages_linkeddomain cnn.com
2019-02-05 delete person Alee Douglass
2019-02-05 delete person Jacques Turgeon
2019-02-05 delete person Kyle Kintner
2019-02-05 delete person Sarah Lacroix
2019-02-05 delete person Tammy Tucker
2019-02-05 insert address 2019 University of Florida Health
2019-02-05 insert email av..@cop.ufl.edu
2019-02-05 insert email ej..@cop.ufl.edu
2019-02-05 insert email el..@cop.ufl.edu
2019-02-05 insert email ke..@cop.ufl.edu
2019-02-05 insert email lc..@cop.ufl.edu
2019-02-05 insert index_pages_linkeddomain theconversation.com
2019-02-05 insert person Avram Hershkowitz
2019-02-05 insert person Elizabeth Eddy
2019-02-05 insert person Holli Blizzard
2019-02-05 insert person Jose J. Garcia
2019-02-05 insert person Kelly Schmidt
2019-02-05 insert person Lorna Chorba
2019-02-05 insert person Michelle Jones
2019-02-05 update website_status FlippedRobots => OK
2019-01-07 update website_status OK => FlippedRobots
2018-11-28 insert email ks..@cop.ufl.edu
2018-11-28 insert email mg..@cop.ufl.edu
2018-11-28 insert index_pages_linkeddomain cnn.com
2018-11-28 insert person Kimberly Stultz
2018-11-28 insert person Michael Glendinning
2018-11-28 update person_title Daniel Morgan: Member of the Grants Management Team; Fiscal and Logistics Operations Manager; Profile Email Fiscal and Logistics Operations Manager => Profile Email Assistant Director of Operations; Member of the Grants Management Team; Assistant Director of Operations
2018-10-18 insert otherexecutives Jurgen Bulitta
2018-10-18 delete email ch..@ufl.edu
2018-10-18 delete email dr..@cop.ufl.edu
2018-10-18 delete email jj..@ufl.edu
2018-10-18 delete email jr..@ufl.edu
2018-10-18 delete email mz..@cop.ufl.edu
2018-10-18 delete email ra..@ufl.edu
2018-10-18 delete email rw..@ufl.edu
2018-10-18 delete email sh..@cop.ufl.edu
2018-10-18 delete email sn..@cop.ufl.edu
2018-10-18 delete index_pages_linkeddomain theconversation.com
2018-10-18 delete person Deborah Robinson
2018-10-18 delete person Dr. Jinmai Jiang
2018-10-18 delete person James R Rocca
2018-10-18 delete person Michelle Zeigler
2018-10-18 delete person Qi-Yin Chen
2018-10-18 delete person Rob Huigens
2018-10-18 delete person Sonia Hess
2018-10-18 delete person Sreekanth (Sree) Chanickal Narayanapillai
2018-10-18 delete phone 407-313-7034
2018-10-18 insert email aj..@cop.ufl.edu
2018-10-18 insert email ia..@cop.ufl.edu
2018-10-18 insert email jb..@cop.ufl.edu
2018-10-18 insert email ka..@cop.ufl.edu
2018-10-18 insert email ka..@cop.ufl.edu
2018-10-18 insert email le..@cop.ufl.edu
2018-10-18 insert person Ashley Jones
2018-10-18 insert person Jurgen Bulitta
2018-10-18 insert person Kacey Peterson
2018-10-18 insert person Katie McFarland
2018-10-18 insert person Leslie E. McKenna
2018-10-18 insert phone 352-273-5584
2018-10-18 update person_title Alee Douglass: Admissions Officer II; Profile Email Admissions Officer II => Profile Email Coordinator of Admissions and Student Support; Coordinator of Admissions and Student Support
2018-10-18 update person_title Joshua Fortson: Lead Clinical Associate; Member of the Grants Management Team; Profile Email Lead Clinical Associate / Center for Quality Medication Management => Clinical Supervisor; Member of the Grants Management Team; Profile Email Lead Clinical Associate / Center for Quality Medication Management
2018-10-18 update person_title Max Hurley: Senior Director of Development & Alumni Affairs; Profile Email Assistant Director of Development & Alumni Affairs / Development and Alumni Affairs; Member of the Grants Management Team => Profile Email Assistant Director of Development & Alumni Affairs / Development and Alumni Affairs; Member of the Grants Management Team; Assistant Director of Development & Alumni Affairs
2018-10-18 update person_title Morgan Smith: Lead Clinical Associate; Member of the Grants Management Team; Profile Email Lead Clinical Associate / Center for Quality Medication Management => Clinical Supervisor; Member of the Grants Management Team; Profile Email Lead Clinical Associate / Center for Quality Medication Management
2018-09-17 delete chairman Shauna Buring
2018-09-17 delete otherexecutives Hartmut Derendorf
2018-09-17 delete otherexecutives Jay McLaughlin
2018-09-17 delete otherexecutives Lance McMahon
2018-09-17 delete otherexecutives Reggie Frye
2018-09-17 insert chairman Shannon Miller
2018-09-17 insert personal_emails en..@cop.ufl.edu
2018-09-17 insert personal_emails jo..@cop.ufl.edu
2018-09-17 insert personal_emails v...@cop.ufl.edu
2018-09-17 insert personal_emails v...@cop.ufl.edu
2018-09-17 delete address HPNP Building, 1225 Center Drive, Gainesville, FL 32610
2018-09-17 delete email am..@cop.ufl.edu
2018-09-17 delete email dh..@cop.ufl.edu
2018-09-17 delete email hh..@cop.ufl.edu
2018-09-17 delete email ja..@cop.ufl.edu
2018-09-17 delete email jb..@cop.ufl.edu
2018-09-17 delete email kl..@cop.ufl.edu
2018-09-17 delete email rj..@ufl.edu
2018-09-17 delete email rn..@cop.ufl.edu
2018-09-17 delete email sm..@cop.ufl.edu
2018-09-17 delete email ss..@cop.ufl.edu
2018-09-17 delete email ss..@cop.ufl.edu
2018-09-17 delete email tj..@cop.ufl.edu
2018-09-17 delete email vs..@cop.ufl.edu
2018-09-17 delete person Amy Rose Alleyne
2018-09-17 delete person Derek Harris
2018-09-17 delete person Hartmut Derendorf
2018-09-17 delete person Heather Hardin
2018-09-17 delete person Jane Aldrich
2018-09-17 delete person Jay McLaughlin
2018-09-17 delete person Jurgen Bulitta
2018-09-17 delete person Ken Klinker
2018-09-17 delete person Lance McMahon
2018-09-17 delete person Reggie Frye
2018-09-17 delete person Robert Navarro
2018-09-17 delete person Stephen Schmidt
2018-09-17 delete person Steve Smith
2018-09-17 delete person Sue Markowsky
2018-09-17 delete person T.J. Arndt
2018-09-17 insert email al..@ufl.edu
2018-09-17 insert email ar..@cop.ufl.edu
2018-09-17 insert email ba..@cop.ufl.edu
2018-09-17 insert email bm..@cop.ufl.edu
2018-09-17 insert email ca..@cop.ufl.edu
2018-09-17 insert email ca..@shands.ufl.edu
2018-09-17 insert email ch..@cop.ufl.edu
2018-09-17 insert email cm..@ufl.edu
2018-09-17 insert email cm..@cop.ufl.edu
2018-09-17 insert email da..@cop.ufl.edu
2018-09-17 insert email dd..@cop.ufl.edu
2018-09-17 insert email ek..@cop.ufl.edu
2018-09-17 insert email en..@cop.ufl.edu
2018-09-17 insert email hp..@cop.ufl.edu
2018-09-17 insert email jo..@cop.ufl.edu
2018-09-17 insert email js..@cop.ufl.edu
2018-09-17 insert email jt..@cop.ufl.edu
2018-09-17 insert email lc..@cop.ufl.edu
2018-09-17 insert email li..@cop.ufl.edu
2018-09-17 insert email m...@cop.ufl.edu
2018-09-17 insert email pp..@cop.ufl.edu
2018-09-17 insert email rw..@ufl.edu
2018-09-17 insert email sh..@cop.ufl.edu
2018-09-17 insert email sm..@cop.ufl.edu
2018-09-17 insert email sv..@cop.ufl.edu
2018-09-17 insert email tc..@cop.ufl.edu
2018-09-17 insert email v...@cop.ufl.edu
2018-09-17 insert email v...@cop.ufl.edu
2018-09-17 insert email va..@cop.ufl.edu
2018-09-17 insert email vl..@cop.ufl.edu
2018-09-17 insert email wl..@cop.ufl.edu
2018-09-17 insert email yo..@cop.ufl.edu
2018-09-17 insert email yu..@cop.ufl.edu
2018-09-17 insert email zh..@cop.ufl.edu
2018-09-17 insert index_pages_linkeddomain theconversation.com
2018-09-17 insert person Anthony Casapao
2018-09-17 insert person Bartolome Moya
2018-09-17 insert person Bonnie Avery
2018-09-17 insert person Caitrin McDonough
2018-09-17 insert person Chenglong Li
2018-09-17 insert person Chris McCurdy
2018-09-17 insert person David DeRemer
2018-09-17 insert person Janet Schmittgen
2018-09-17 insert person Jenny Lo
2018-09-17 insert person Jenny Wei
2018-09-17 insert person Jim Taylor
2018-09-17 insert person John Allen
2018-09-17 insert person Julie Cash
2018-09-17 insert person Karam Diaby
2018-09-17 insert person Lihui Yuan
2018-09-17 insert person Max Hurley
2018-09-17 insert person Meghan Arwood
2018-09-17 insert person Priti Patel
2018-09-17 insert person Rob Huigens
2018-09-17 insert person Scott Vouri
2018-09-17 insert person Shannon Miller
2018-09-17 insert person Sihong Song
2018-09-17 insert person Teresa Cavanaugh
2018-09-17 insert person Valvanera Vozmediano
2018-09-17 insert person Veronique Michaud
2018-09-17 insert person Victoria Lohrman
2018-09-17 update person_title Kate Leigh: Student; Member of Committee; Member of the Grants Management Team; Profile Email Administrative Specialist II / Student Affairs => Member of the Grants Management Team; Profile Email Administrative Specialist II / Student Affairs
2018-09-17 update person_title Sarah Mazorra: Profile Email Academic Specialist / Co - Curricular Programs; Member of the Grants Management Team => Profile Email Academic Specialist / Co - Curricular Programs; Member of the Grants Management Team; Co - Curricular Affairs -
2018-09-17 update person_title Shauna Buring: Student; Chairman => Ex Officio
2018-09-17 update person_title Teresa Roane: Pharmacotherapy and Translational Research; Associate Director, Center for Quality Medication Management ( CQM ) at the University of Florida => Associate Director, Center for Quality Medication Management ( CQM ) at the University of Florida
2018-09-17 update person_title Tom Robertson: Member of the Grants Management Team => Student; Member of the Grants Management Team