CONNECTICUT CHILDREN - History of Changes


DateDescription
2023-10-20 update website_status FailedRobots => FlippedRobots
2023-09-28 update website_status FlippedRobots => FailedRobots
2023-09-01 update website_status FailedRobots => FlippedRobots
2023-08-14 update website_status FlippedRobots => FailedRobots
2023-05-05 update website_status FailedRobots => FlippedRobots
2023-04-19 update website_status FlippedRobots => FailedRobots
2023-03-27 update website_status FailedRobots => FlippedRobots
2023-03-10 update website_status FlippedRobots => FailedRobots
2023-02-14 update website_status FailedRobots => FlippedRobots
2023-01-28 update website_status FlippedRobots => FailedRobots
2022-12-04 update website_status FailedRobots => FlippedRobots
2022-11-17 update website_status FlippedRobots => FailedRobots
2022-08-24 update website_status FailedRobots => FlippedRobots
2022-08-09 update website_status FlippedRobots => FailedRobots
2022-07-19 update website_status FailedRobots => FlippedRobots
2022-06-02 update website_status FlippedRobots => FailedRobots
2022-05-12 update website_status FailedRobots => FlippedRobots
2022-04-26 update website_status FlippedRobots => FailedRobots
2022-03-05 update website_status FailedRobots => FlippedRobots
2022-02-18 update website_status FlippedRobots => FailedRobots
2021-10-04 update website_status OK => FlippedRobots
2021-07-31 insert svp Jung Park
2021-07-31 update person_title Jung Park: Chief Information Officer => Chief Information Officer; Senior Vice President
2021-06-29 delete coo Gil Peri
2021-06-29 delete president Gil Peri
2021-06-29 delete address 112 Mansfield Avenue Willimantic, CT 06226
2021-06-29 delete contact_pages_linkeddomain hartfordhealthcare.org
2021-06-29 delete index_pages_linkeddomain pinterest.com
2021-06-29 delete person Gil Peri
2021-06-29 insert address 6511 Spring Brook Avenue Rhinebeck, NY 12572
2021-06-29 insert address 670 Stoneleigh Avenue Carmel Hamlet, NY 10512
2021-06-29 insert address Vassar Brothers Medical Center 45 Reade Place Poughkeepsie, NY 12601
2021-06-29 insert email cu..@connecticutchildrens.org
2021-06-29 insert index_pages_linkeddomain linkedin.com
2021-06-29 insert person Ryan Calhoun
2021-06-29 insert phone 860.845.8086
2021-06-29 insert phone 866-201-9261
2021-06-29 update person_description James E. Shmerling => James E. Shmerling
2021-06-29 update person_title James E. Shmerling: Member of the Officers Team; President; Chief Executive Officer => Member of the Officers Team; President and Chief Executive Officer at Connecticut Children 's Medical Center; President; Chief Executive Officer
2021-05-29 insert contact_pages_linkeddomain hartfordhealthcare.org
2021-05-29 insert contact_pages_linkeddomain hartfordhospital.org
2021-04-13 insert cio Jung Park
2021-04-13 delete address 505 Farmington Ave, Suite 202 Farmington, CT 06032
2021-04-13 delete address 505 Farmington Avenue, 2nd Floor Farmington, CT 06032
2021-04-13 delete career_pages_linkeddomain connecticutchildrensphysicians.org
2021-04-13 delete person Glenn Focht
2021-04-13 delete person Jeffrey Thomson
2021-04-13 delete phone 833.226.2362
2021-04-13 insert address 599 Farmington Ave, Second Floor Farmington, CT 06032
2021-04-13 update person_title Jung Park: Interim Chief Information Officer => Chief Information Officer
2021-04-13 update person_title Sarah Matney: Interim Senior Vice President, Clinical Services and Chief Nursing Officer => Senior Vice President, Clinical Services and Chief Nursing Officer
2021-02-19 insert address 505 Farmington Ave, Suite 202 Farmington, CT 06032
2021-02-19 insert address 505 Farmington Avenue, 2nd Floor Farmington, CT 06032
2021-02-19 insert address Connecticut Children's Ophthalmology and Optical Shop - Glastonbury 131 New London Turnpike - Suite 200 Glastonbury, CT 06033
2021-01-19 delete cfo Seth Van Essendelft
2021-01-19 delete treasurer Seth Van Essendelft
2021-01-19 insert otherexecutives Thomas C. Katsouleas
2021-01-19 insert treasurer Bridgett Feagin
2021-01-19 delete person James F. Parker
2021-01-19 delete person Seth Van Essendelft
2021-01-19 insert address Connecticut Children's Ophthalmology and Optical Shop - Farmington 599 Farmington Avenue Farmington, CT 06032
2021-01-19 insert person Michael Isakoff
2021-01-19 insert person Thomas C. Katsouleas
2021-01-19 update person_title Bridgett Feagin: Senior Vice President; Chief Financial Officer => Senior Vice President; Treasurer; Chief Financial Officer
2020-09-29 delete otherexecutives Cato Laurencin
2020-09-29 delete otherexecutives Clayton Gengras, III
2020-09-29 delete otherexecutives E. Clayton
2020-09-29 delete otherexecutives Kola Olofinboba
2020-09-29 insert cfo Bridgett Feagin
2020-09-29 insert otherexecutives James Hall
2020-09-29 insert otherexecutives Otis Maynard
2020-09-29 insert otherexecutives Scott Braunstein
2020-09-29 insert svp Bridgett Feagin
2020-09-29 delete index_pages_linkeddomain jax.org
2020-09-29 delete person Cato Laurencin
2020-09-29 delete person Cheryl Hoey
2020-09-29 delete person Clayton Gengras, III
2020-09-29 delete person E. Clayton
2020-09-29 delete person Kola Olofinboba
2020-09-29 insert person Bridgett Feagin
2020-09-29 insert person James Hall
2020-09-29 insert person Otis Maynard
2020-09-29 insert person Scott Braunstein
2020-09-29 update person_description Sarah Matney => Sarah Matney
2020-09-29 update person_title Sarah Matney: Title of Vice President, Ambulatory Operation => Interim Senior Vice President, Clinical Services and Chief Nursing Officer
2020-07-23 delete address 65 Kane Street, 2nd Floor West Hartford, CT 06119
2020-07-23 delete address Connecticut Children's Primary Care at West Hartford 65 Kane Street, 2nd Floor
2020-07-23 delete index_pages_linkeddomain bit.ly
2020-07-23 delete index_pages_linkeddomain linkedin.com
2020-07-23 delete person Bridgett Feagin
2020-07-23 insert index_pages_linkeddomain jax.org
2020-06-21 delete cio Kelly R. Styles
2020-06-21 delete svp Kelly R. Styles
2020-06-21 delete address Connecticut Children's Specialty Care Center - Shelton 4 Corporate Drive, Suite 282 Shelton, CT 06484
2020-06-21 delete person Bill Agostinucci
2020-06-21 delete person Heather Tory
2020-06-21 delete person Kelly R. Styles
2020-06-21 delete person MacDara Tynan
2020-06-21 delete phone 860.545.9100
2020-06-21 delete phone 860.837.9220
2020-06-21 insert address Connecticut Children's Specialty Care Center - Shelton, 2 Ivy Brook Road 2 Ivy Brook Road, Suite 213 Shelton, CT 06484
2020-06-21 insert address Connecticut Children's Specialty Care Center - Shelton, 4 Corporate Drive 4 Corporate Drive, Suite 282 Shelton, CT 06484
2020-06-21 insert person Bridgett Feagin
2020-06-21 insert person Jung Park
2020-06-21 update person_description James E. Shmerling => James E. Shmerling
2020-05-21 delete address 599 Farmington Avenue, 2nd Flor Farmington, CT 06032
2020-05-21 insert address 599 Farmington Avenue, 2nd Floor Farmington, CT 06032
2020-04-21 delete address 366 Colt Highway Farmington, CT 06032
2020-04-21 delete index_pages_linkeddomain whattoexpect.com
2020-04-21 insert address 599 Farmington Avenue, 2nd Flor Farmington, CT 06032
2020-03-21 delete index_pages_linkeddomain advancingkids.org
2020-03-21 delete index_pages_linkeddomain fox61.com
2020-03-21 delete source_ip 204.13.111.234
2020-03-21 insert about_pages_linkeddomain cca-ct.org
2020-03-21 insert career_pages_linkeddomain cca-ct.org
2020-03-21 insert contact_pages_linkeddomain cca-ct.org
2020-03-21 insert index_pages_linkeddomain cca-ct.org
2020-03-21 insert index_pages_linkeddomain whattoexpect.com
2020-03-21 insert management_pages_linkeddomain cca-ct.org
2020-03-21 insert person Michele R. McKee
2020-03-21 insert phone 833.226.2362
2020-03-21 insert service_pages_linkeddomain cca-ct.org
2020-03-21 insert source_ip 147.75.8.36
2020-03-21 insert terms_pages_linkeddomain cca-ct.org
2020-02-19 delete svp Seth Van Essendelft
2020-02-19 delete address 4695 Main Street Bridgeport, CT 06606
2020-02-19 delete person Mighty Mice
2020-02-19 insert career_pages_linkeddomain connecticutchildrensphysicians.org
2020-02-19 insert index_pages_linkeddomain advancingkids.org
2020-02-19 insert index_pages_linkeddomain fox61.com
2020-02-19 insert person Christopher D. Hughes
2020-02-19 insert person Hareem Park
2020-02-19 update person_description Seth Van Essendelft => Seth Van Essendelft
2020-02-19 update person_title Seth Van Essendelft: Member of the Officers Team; Senior Vice President; Treasurer; Chief Financial Officer => Treasurer; Chief Financial Officer
2020-01-12 delete address 112 Quarry Road, #120 Trumbull, CT 06611
2020-01-12 insert phone 860.646.1222
2019-12-12 delete otherexecutives Glenn Flores
2019-12-12 delete address 761 Main Ave, Suite 203 Norwalk, CT 06851
2019-12-12 delete address Baystate Medical Center 759 Chestnut Street Springfield, MA 01199
2019-12-12 delete index_pages_linkeddomain safekids.org
2019-12-12 delete person Glenn Flores
2019-12-12 insert address 761 Main Ave Norwalk, CT 06851
2019-12-12 insert person Mighty Mice
2019-11-11 insert general_emails co..@connecticutchildrens.org
2019-11-11 delete address 164 Otrobando Avenue Norwich, CT 06360
2019-11-11 delete email cc..@connecticutchildrens.org
2019-11-11 delete index_pages_linkeddomain t.co
2019-11-11 delete phone 860.837.6000
2019-11-11 insert address 111 Salem Turnpike Norwich, CT 06360
2019-11-11 insert address Backus Outpatient Care Center 111 Salem Turnpike Norwich, CT 06360
2019-11-11 insert email co..@connecticutchildrens.org
2019-11-11 insert index_pages_linkeddomain bit.ly
2019-11-11 insert index_pages_linkeddomain safekids.org