ST GEORGE'S UNIVERSITY - History of Changes


DateDescription
2025-04-17 update website_status FlippedRobots => FailedRobots
2025-03-24 update website_status FailedRobots => FlippedRobots
2025-03-07 update website_status FlippedRobots => FailedRobots
2025-01-11 update website_status OK => FlippedRobots
2024-12-10 delete person Philip Manners
2024-12-10 insert index_pages_linkeddomain zoom.us
2024-12-10 insert person Carmen AvendaƱo
2024-11-09 delete person Lewis Musoke
2024-11-09 insert person Philip Manners
2024-10-08 insert person Lewis Musoke
2024-09-07 delete address 100 Frank W Burr Blvd, Teaneck, NJ 07666
2024-09-07 delete address 2200 Edwards Dr, Fort Myers, FL 33901
2024-09-07 delete address DoubleTree By Hilton Charlotte City Center 230 N College St, Charlotte, NC 28202
2024-09-07 delete address Hilton Garden Inn New York/Midtown Park Ave 45 E 33rd St, New York, NY 10016
2024-09-07 insert address 100 Iberville St, New Orleans, LA 70130
2024-09-07 insert address 111 Crawford Ave, West Conshohocken, PA 19428
2024-09-07 insert address 1121 19th St N, Arlington, VA 22209
2024-09-07 insert address 1811 Broadway, Nashville, TN 37203
2024-09-07 insert address 202 E Pratt St, Baltimore, MD 21202
2024-09-07 insert address 335 Powell St, San Francisco, CA 94102
2024-09-07 insert address 3454 Forbes Ave, Pittsburgh, PA 15213
2024-09-07 insert address 4100 Glenwood Ave, Raleigh, NC 27612
2024-09-07 insert address 4240 La Jolla Village Dr, La Jolla, CA 92037
2024-09-07 insert address Houston Marriott Medical Center/Museum District 6580 Fannin St, Houston, TX 77030
2024-08-06 delete address 304 E Cesar Chavez St, Austin, TX 78701
2024-08-06 delete address 5151 Pooks Hill Rd, Bethesda, MD 20814
2024-08-06 delete address 6677 Sea Harbor Dr, Orlando, FL 32821
2024-08-06 delete person Nathan Kwablah
2024-08-06 insert address 100 Frank W Burr Blvd, Teaneck, NJ 07666
2024-08-06 insert address 220 N Main St, Greenville, SC 29601
2024-08-06 insert address 2200 Edwards Dr, Fort Myers, FL 33901
2024-08-06 insert address DoubleTree By Hilton Charlotte City Center 230 N College St, Charlotte, NC 28202
2024-08-06 insert address Hilton Garden Inn New York/Midtown Park Ave 45 E 33rd St, New York, NY 10016
2024-07-05 delete address 265 Peachtree Center Ave NE, Atlanta, GA 30303
2024-07-05 delete address 2700 Mission College Blvd, Santa Clara, CA 95054
2024-07-05 delete address 3309 Michelson Dr, Irvine, CA 92612
2024-07-05 delete address Cherry Hill, NJ DoubleTree by Hilton Cherry Hill Philadelphia 2349 Marlton Pike W, Cherry Hill, NJ 08002
2024-07-05 delete address The Westin Copley Place 10 Huntington Ave, Boston, MA 02116
2024-07-05 delete person Philip Manners
2024-07-05 insert address 1128 W Hastings St, Vancouver, BC V6E 4R5, Canada
2024-07-05 insert address 304 E Cesar Chavez St, Austin, TX 78701
2024-07-05 insert address 4-Year MD Program 5-Year MD Track 6-Year MD Track
2024-07-05 insert person Nathan Kwablah
2024-06-02 delete about_pages_linkeddomain google.com
2024-06-02 delete about_pages_linkeddomain quicklaunchsso.com
2024-06-02 delete address 1001 16th Street NW Washington, District of Columbia, 20036
2024-06-02 delete address 1209 L St, Sacramento, CA 95814
2024-06-02 delete address 132 E Trade St, Charlotte, NC 28202
2024-06-02 delete address 1707 4th St, Santa Monica, CA 90401
2024-06-02 delete address 1900 E Speedway Blvd, Tucson, AZ 85719
2024-06-02 delete address 202 E Pratt St, Baltimore, MD 21202
2024-06-02 delete address 2110 Tuttle Park Place, Columbus, OH 43210
2024-06-02 delete address 320 N Dearborn St, Chicago, IL 60654
2024-06-02 delete address 4315 S University Center Dr, Las Vegas, NV 89119
2024-06-02 delete address 4507 Brooklyn Ave NE, Seattle, WA 98105
2024-06-02 delete address 6070 North Central Expressway Dallas, TX 75206
2024-06-02 delete address 889 E Market St, San Antonio, TX 78205
2024-06-02 delete contact_pages_linkeddomain quicklaunchsso.com
2024-06-02 delete index_pages_linkeddomain quicklaunchsso.com
2024-06-02 delete management_pages_linkeddomain quicklaunchsso.com
2024-06-02 delete person Clare Morrall
2024-06-02 delete service_pages_linkeddomain quicklaunchsso.com
2024-06-02 delete terms_pages_linkeddomain quicklaunchsso.com
2024-06-02 insert address 265 Peachtree Center Ave NE, Atlanta, GA 30303
2024-06-02 insert address 2700 Mission College Blvd, Santa Clara, CA 95054
2024-06-02 insert address 3309 Michelson Dr, Irvine, CA 92612
2024-06-02 insert address 5151 Pooks Hill Rd, Bethesda, MD 20814
2024-06-02 insert address 6677 Sea Harbor Dr, Orlando, FL 32821
2024-06-02 insert address The Westin Copley Place 10 Huntington Ave, Boston, MA 02116
2024-06-02 insert person Philip Manners
2023-10-18 delete address 111 E Ocean Blvd, Long Beach, CA 90802
2023-10-18 delete address 1121 19th St N, Arlington, VA 22209
2023-10-18 delete address 120 South 17th Street, Philadelphia, PA 19103
2023-10-18 delete address 2 Albany St, New Brunswick, NJ 08901
2023-10-18 delete address 200 Columbus Blvd, Hartford, CT 06103
2023-10-18 delete address 3299 Holiday Ct, La Jolla, CA 92037
2023-10-18 delete address 3705 Spectrum Blvd, Tampa, FL 33612
2023-10-18 delete address 6677 Sea Harbor Dr, Orlando, FL 32821
2023-10-18 delete address 6750 Main St, Houston, TX 77030
2023-10-18 delete person Lewis Musoke
2023-10-18 insert address 1001 16th Street NW Washington, District of Columbia, 20036
2023-10-18 insert address 132 E Trade St, Charlotte, NC 28202
2023-10-18 insert address 320 N Dearborn St, Chicago, IL 60654
2023-10-18 insert address 4315 S University Center Dr, Las Vegas, NV 89119
2023-10-18 insert address 6070 North Central Expressway Dallas, TX 75206
2023-10-18 insert address Cherry Hill, NJ DoubleTree by Hilton Cherry Hill Philadelphia 2349 Marlton Pike W, Cherry Hill, NJ 08002
2023-09-12 delete address 10 Huntington Ave, Boston, MA 02116
2023-09-12 delete address 111 Crawford Ave, West Conshohocken, PA 19428
2023-09-12 delete address 200 W Big Beaver Rd, Troy, MI 48084
2023-09-12 delete address 370 Canal St, New York, NY 10013
2023-09-12 delete address 400 Corporate Dr, Fort Lauderdale, FL 33334
2023-09-12 delete address 6070 N Central Expy, Dallas, TX 75206
2023-09-12 delete address 625 N Milwaukee St, Milwaukee, WI 53202
2023-09-12 delete address The Westin Houston Medical Center 1709 Dryden Rd, Houston, TX 77030
2023-09-12 insert address 111 E Ocean Blvd, Long Beach, CA 90802
2023-09-12 insert address 1121 19th St N, Arlington, VA 22209
2023-09-12 insert address 120 South 17th Street, Philadelphia, PA 19103
2023-09-12 insert address 1209 L St, Sacramento, CA 95814
2023-09-12 insert address 1707 4th St, Santa Monica, CA 90401
2023-09-12 insert address 1900 E Speedway Blvd, Tucson, AZ 85719
2023-09-12 insert address 2 Albany St, New Brunswick, NJ 08901
2023-09-12 insert address 200 Columbus Blvd, Hartford, CT 06103
2023-09-12 insert address 2110 Tuttle Park Place, Columbus, OH 43210
2023-09-12 insert address 4507 Brooklyn Ave NE, Seattle, WA 98105
2023-09-12 insert address 6677 Sea Harbor Dr, Orlando, FL 32821
2023-09-12 insert address 6750 Main St, Houston, TX 77030
2023-09-12 insert address 889 E Market St, San Antonio, TX 78205
2023-09-12 insert person Lewis Musoke
2023-04-21 delete address 100 Front St W, Toronto, ON M5J 1E3, Canada
2023-04-21 delete address 1401 22nd St, Oak Brook, IL 60523
2023-04-21 delete address 200 Columbus Blvd, Hartford, CT 06103
2023-04-21 delete address 35 14th St NE, Atlanta, GA 30309
2023-04-21 delete address 4100 Glenwood Ave, Raleigh, NC 27612
2023-04-21 delete address 479 Washington Blvd, Jersey City, NJ 07310
2023-04-21 delete address 888 Howard St, San Francisco, CA 94103
2023-04-21 delete address 900 Rene Levesque Blvd W, Montreal QC H3B 4A5
2023-04-21 delete address Salt Lake City Marriott University Park 480 Wakara Way, Salt Lake City, UT, 84108
2023-04-21 delete address The Westin Copley Place 10 Huntington Ave, Boston, MA 02116
2023-04-21 delete person Shayda Pedram
2023-04-21 insert address 111 Crawford Ave, West Conshohocken, PA 19428
2023-04-21 insert address 200 W Big Beaver Rd, Troy, MI 48084
2023-04-21 insert address 3299 Holiday Ct, La Jolla, CA 92037
2023-04-21 insert address 370 Canal St, New York, NY 10013
2023-04-21 insert address 400 Corporate Dr, Fort Lauderdale, FL 33334
2023-04-21 insert address The Westin Houston Medical Center 1709 Dryden Rd, Houston, TX 77030
2023-03-20 delete address 100 N 1st St, Phoenix, AZ 85004
2023-03-20 delete address 306 W Market St, San Antonio, TX 78205
2023-03-20 delete address 333 Adams St, Brooklyn, NY 11201
2023-03-20 delete address 610 N 7th St, St. Louis, MO 63101
2023-03-20 delete contact_pages_linkeddomain wfme.org
2023-03-20 delete index_pages_linkeddomain wfme.org
2023-03-20 delete management_pages_linkeddomain wfme.org
2023-03-20 insert address 1401 22nd St, Oak Brook, IL 60523
2023-03-20 insert address 200 Columbus Blvd, Hartford, CT 06103
2023-03-20 insert address 202 E Pratt St, Baltimore, MD 21202
2023-03-20 insert address 35 14th St NE, Atlanta, GA 30309
2023-03-20 insert address 3705 Spectrum Blvd, Tampa, FL 33612
2023-03-20 insert address 4100 Glenwood Ave, Raleigh, NC 27612
2023-03-20 insert address 479 Washington Blvd, Jersey City, NJ 07310
2023-03-20 insert address 6070 N Central Expy, Dallas, TX 75206
2023-03-20 insert address 625 N Milwaukee St, Milwaukee, WI 53202
2023-03-20 insert address 888 Howard St, San Francisco, CA 94103
2023-03-20 insert address Salt Lake City Marriott University Park 480 Wakara Way, Salt Lake City, UT, 84108
2023-03-20 insert person Shayda Pedram
2023-02-17 delete about_pages_linkeddomain wfme.org
2023-02-17 delete address 1001 16th Street NW Washington, District of Columbia, 20036
2023-02-17 delete address 1209 L St, Sacramento, CA 95814
2023-02-17 delete address 1350 Walt Whitman Rd, Melville, NY 11747
2023-02-17 delete address 14390 Mayo Blvd, Jacksonville, FL 32224
2023-02-17 delete address 2 Albany St, New Brunswick, NJ 08901
2023-02-17 delete address 200 W Big Beaver Rd, Troy, MI 48084
2023-02-17 delete address 202 E Pratt St, Baltimore, MD 21202
2023-02-17 delete address 320 N Dearborn St, Chicago, IL 60654
2023-02-17 delete address 3549 Chestnut St, Philadelphia, PA 19104
2023-02-17 delete address 4240 La Jolla Village Dr, La Jolla, CA 92037
2023-02-17 delete address 501 W Church Ave, Knoxville, TN 37902
2023-02-17 delete address 6070 N US 75-Central Expy 1000, Dallas, TX 75206
2023-02-17 delete address 6677 Sea Harbor Dr, Orlando, FL 32821
2023-02-17 delete address 9041 Robert D. Snyder Rd, Charlotte, NC 28262
2023-02-17 delete address 9801 Carnegie Ave, Cleveland, OH 44106
2023-02-17 delete address Hyatt Regency Aurora-Denver Conference Center 13200 E 14th Pl, Aurora, CO 80011
2023-02-17 delete address Minneapolis Marriott City Center 30 S 7th St, Minneapolis, MN 55402
2023-02-17 delete email cf..@sgu.edu
2023-02-17 delete person Shayda Pedram
2023-02-17 delete service_pages_linkeddomain wfme.org
2023-02-17 delete terms_pages_linkeddomain wfme.org
2023-02-17 insert address 100 Front St W, Toronto, ON M5J 1E3, Canada
2023-02-17 insert address 900 Rene Levesque Blvd W, Montreal QC H3B 4A5
2023-02-17 insert email jv..@sgu.edu
2023-02-17 insert person Allen H. Pensick
2023-01-16 delete address 102 Carnegie Center, Princeton, NJ 08540
2023-01-16 delete address 130 S Pennsylvania St, Indianapolis, IN 46204
2023-01-16 delete address 1400 Sixth Avenue Seattle, WA 98101
2023-01-16 delete address 300 N Eugene St, Greensboro, NC 27401
2023-01-16 delete address 301 S Market St, San Jose, CA 95113
2023-01-16 delete address 670 White Plains Rd, Tarrytown, NY 10591
2023-01-16 delete address Long Island Marriott 101 James Doolittle Blvd, Uniondale, NY 11553
2023-01-16 delete address The Westin Houston Medical Center 1709 Dryden Rd, Houston, TX 77030
2023-01-16 delete person Nadir Ahmad
2023-01-16 insert address 100 N 1st St, Phoenix, AZ 85004
2023-01-16 insert address 1001 16th Street NW Washington, District of Columbia, 20036
2023-01-16 insert address 1209 L St, Sacramento, CA 95814
2023-01-16 insert address 1350 Walt Whitman Rd, Melville, NY 11747
2023-01-16 insert address 14390 Mayo Blvd, Jacksonville, FL 32224
2023-01-16 insert address 2 Albany St, New Brunswick, NJ 08901
2023-01-16 insert address 200 W Big Beaver Rd, Troy, MI 48084
2023-01-16 insert address 306 W Market St, San Antonio, TX 78205
2023-01-16 insert address 320 N Dearborn St, Chicago, IL 60654
2023-01-16 insert address 333 Adams St, Brooklyn, NY 11201
2023-01-16 insert address 4240 La Jolla Village Dr, La Jolla, CA 92037
2023-01-16 insert address 501 W Church Ave, Knoxville, TN 37902
2023-01-16 insert address 6070 N US 75-Central Expy 1000, Dallas, TX 75206
2023-01-16 insert address 610 N 7th St, St. Louis, MO 63101
2023-01-16 insert address 6677 Sea Harbor Dr, Orlando, FL 32821
2023-01-16 insert address 9041 Robert D. Snyder Rd, Charlotte, NC 28262
2023-01-16 insert address 9801 Carnegie Ave, Cleveland, OH 44106
2023-01-16 insert address Hyatt Regency Aurora-Denver Conference Center 13200 E 14th Pl, Aurora, CO 80011
2023-01-16 insert address Minneapolis Marriott City Center 30 S 7th St, Minneapolis, MN 55402
2023-01-16 insert index_pages_linkeddomain forbes.com
2023-01-16 insert person Shayda Pedram
2022-12-15 delete address 1 Orms Street, Providence, RI 02904
2022-12-15 delete address 100 Front St. W, Toronto, ON M5J 1E3
2022-12-15 delete address 1001 16th St NW, Washington D.C. 20036
2022-12-15 delete address 10135 100 St NW, Edmonton, AB T5J0N7, Canada
2022-12-15 delete address 1040 P St, Lincoln, NE 68508
2022-12-15 delete address 11408 N 30th St, Tampa, FL 33612
2022-12-15 delete address 1401 22nd St, Oak Brook, IL 60523
2022-12-15 delete address 1500 Town Center, Southfield, MI 48075
2022-12-15 delete address 225 River St, Hoboken, NJ 07030
2022-12-15 delete address 225 W Wilson Ave, Glendale, CA 91203
2022-12-15 delete address 2440 Victory Park Ln, Dallas, TX 75219
2022-12-15 delete address 301 W Dekalb Pike, King of Prussia, PA 19406
2022-12-15 delete address 3391 Peachtree Rd NE, Atlanta, GA 30326
2022-12-15 delete address 400 Corporate Dr, Fort Lauderdale, FL 33334
2022-12-15 delete address 5130 Bigelow Blvd, Pittsburgh, PA 15213
2022-12-15 delete address Cherry Hill, NJ DoubleTree by Hilton Cherry Hill Philadelphia 2349 Marlton Pike W, Cherry Hill, NJ 08002
2022-12-15 insert address 202 E Pratt St, Baltimore, MD 21202
2022-12-15 insert address 300 N Eugene St, Greensboro, NC 27401
2022-12-15 insert address 301 S Market St, San Jose, CA 95113
2022-12-15 insert address 3549 Chestnut St, Philadelphia, PA 19104
2022-12-15 insert address The Westin Copley Place 10 Huntington Ave, Boston, MA 02116
2022-12-15 insert person Nadir Ahmad
2022-11-14 delete address 12015 Harbor Blvd, Garden Grove, CA 92840
2022-11-14 delete address 149 Union Ave, Memphis, TN 38103
2022-11-14 delete address 2431 N Glenstone Ave, Springfield, MO 65803
2022-11-14 delete address 306 W Market St, San Antonio, TX 78205
2022-11-14 delete address 36 E 4th St, Cincinnati, OH 45202
2022-11-14 delete address 9041 Robert D. Snyder Rd, Charlotte, NC 28262
2022-11-14 delete address 9801 Carnegie Ave, Cleveland, OH 44106
2022-11-14 delete address Hilton Garden Inn Miami Dolphin Mall 1695 NW 111th Ave Suite A, Sweetwater, FL 33172
2022-11-14 delete address Minneapolis Marriott City Center 30 S 7th St, Minneapolis, MN 55402
2022-11-14 delete address The Westin Copley Place 10 Huntington Ave, Boston, MA 02116
2022-11-14 delete person Nathan Kwablah
2022-11-14 insert address 1 Orms Street, Providence, RI 02904
2022-11-14 insert address 100 Front St. W, Toronto, ON M5J 1E3
2022-11-14 insert address 1001 16th St NW, Washington D.C. 20036
2022-11-14 insert address 10135 100 St NW, Edmonton, AB T5J0N7, Canada
2022-11-14 insert address 102 Carnegie Center, Princeton, NJ 08540
2022-11-14 insert address 1040 P St, Lincoln, NE 68508
2022-11-14 insert address 11408 N 30th St, Tampa, FL 33612
2022-11-14 insert address 130 S Pennsylvania St, Indianapolis, IN 46204
2022-11-14 insert address 1400 Sixth Avenue Seattle, WA 98101
2022-11-14 insert address 1401 22nd St, Oak Brook, IL 60523
2022-11-14 insert address 1500 Town Center, Southfield, MI 48075
2022-11-14 insert address 225 River St, Hoboken, NJ 07030
2022-11-14 insert address 225 W Wilson Ave, Glendale, CA 91203
2022-11-14 insert address 2440 Victory Park Ln, Dallas, TX 75219
2022-11-14 insert address 301 W Dekalb Pike, King of Prussia, PA 19406
2022-11-14 insert address 3391 Peachtree Rd NE, Atlanta, GA 30326
2022-11-14 insert address 400 Corporate Dr, Fort Lauderdale, FL 33334
2022-11-14 insert address 5130 Bigelow Blvd, Pittsburgh, PA 15213
2022-11-14 insert address 670 White Plains Rd, Tarrytown, NY 10591
2022-11-14 insert address Cherry Hill, NJ DoubleTree by Hilton Cherry Hill Philadelphia 2349 Marlton Pike W, Cherry Hill, NJ 08002
2022-11-14 insert address Long Island Marriott 101 James Doolittle Blvd, Uniondale, NY 11553
2022-11-14 insert address The Westin Houston Medical Center 1709 Dryden Rd, Houston, TX 77030
2022-11-14 insert index_pages_linkeddomain blackthorn.io
2022-10-13 delete address 1209 W Albion Ave, Chicago, IL 60626
2022-10-13 delete address 140 Schermerhorn St, Brooklyn, NY 11201
2022-10-13 delete address 3549 Chestnut St, Philadelphia, PA 19104
2022-10-13 delete address Hyatt Place DC / White House 1522 K Street, NW, Washington, D.C. 20005
2022-10-13 delete address West Beverly Hills 930 Hilgard Ave, Los Angeles, CA 90024
2022-10-13 insert about_pages_linkeddomain wfme.org
2022-10-13 insert address 12015 Harbor Blvd, Garden Grove, CA 92840
2022-10-13 insert address 149 Union Ave, Memphis, TN 38103
2022-10-13 insert address 2431 N Glenstone Ave, Springfield, MO 65803
2022-10-13 insert address 306 W Market St, San Antonio, TX 78205
2022-10-13 insert address 36 E 4th St, Cincinnati, OH 45202
2022-10-13 insert address 9041 Robert D. Snyder Rd, Charlotte, NC 28262
2022-10-13 insert address 9801 Carnegie Ave, Cleveland, OH 44106
2022-10-13 insert address Hilton Garden Inn Miami Dolphin Mall 1695 NW 111th Ave Suite A, Sweetwater, FL 33172
2022-10-13 insert address Minneapolis Marriott City Center 30 S 7th St, Minneapolis, MN 55402
2022-10-13 insert address The Westin Copley Place 10 Huntington Ave, Boston, MA 02116
2022-10-13 insert contact_pages_linkeddomain wfme.org
2022-10-13 insert email co..@sgu.edu
2022-10-13 insert index_pages_linkeddomain wfme.org
2022-10-13 insert management_pages_linkeddomain wfme.org
2022-10-13 insert person Nathan Kwablah
2022-10-13 insert service_pages_linkeddomain wfme.org
2022-10-13 insert terms_pages_linkeddomain aboutads.info
2022-10-13 insert terms_pages_linkeddomain apple.com
2022-10-13 insert terms_pages_linkeddomain ca.gov
2022-10-13 insert terms_pages_linkeddomain google.com
2022-10-13 insert terms_pages_linkeddomain microsoft.com
2022-10-13 insert terms_pages_linkeddomain mozilla.org
2022-10-13 insert terms_pages_linkeddomain wfme.org
2022-10-13 insert terms_pages_linkeddomain youronlinechoices.eu
2022-10-13 update person_description Brendon L. La Grenade => Brendon L. La Grenade
2022-08-12 delete address 10135 100 St NW, Edmonton, AB T5J 0N7, Canada
2022-08-12 delete address 110 9 Ave SE, Calgary, AB T2G 5A6, Canada
2022-08-12 delete address 12221 Harbor Blvd, Garden Grove, CA 92840
2022-08-12 delete address 1309 Ashford Ave, San Juan, 00907, Puerto Rico
2022-08-12 delete address 2700 Mission College Blvd, Santa Clara, CA 95054
2022-08-12 delete address 320 N Dearborn St, Chicago, IL 60654
2022-08-12 delete address 479 Washington Blvd, Jersey City, NJ 07310
2022-08-12 delete address AC Hotel Charlotte City Center 220 East Trade Street, Charlotte, NC 28202
2022-08-12 delete person Nadir Ahmad
2022-08-12 insert address 10 Huntington Ave, Boston, MA 02116
2022-08-12 insert address 1209 W Albion Ave, Chicago, IL 60626
2022-08-12 insert address 140 Schermerhorn St, Brooklyn, NY 11201
2022-08-12 insert address 3549 Chestnut St, Philadelphia, PA 19104
2022-08-12 insert address Hyatt Place DC / White House 1522 K Street, NW, Washington, D.C. 20005
2022-08-12 insert address West Beverly Hills 930 Hilgard Ave, Los Angeles, CA 90024
2022-08-12 update person_description Dr. Adria Rodriguez => Dr. Adria Rodriguez
2022-07-13 delete address 100 Front St W, Toronto, ON M5J 1E3, Canada
2022-07-13 delete address 1001 16th Street, NW, Washington, DC, 20036
2022-07-13 delete address 1048 Raymond Blvd, Newark, New Jersey 07102-5107
2022-07-13 delete address 111 E Ocean Blvd, Long Beach, CA 90802
2022-07-13 delete address 1350 Walt Whitman Road Melville, NY 11747
2022-07-13 delete address 1776 Champa St, Denver, CO 80202
2022-07-13 delete address 300 W 44th St, New York, NY 10036
2022-07-13 delete address 350 St Mary Ave, Winnipeg, MB R3C 3J2, Canada
2022-07-13 delete address 625 N Milwaukee St, Milwaukee, WI 53202
2022-07-13 delete address 6677 Sea Harbor Dr, Orlando, FL 32821
2022-07-13 delete address 90 Biscayne Crescent, Brampton, ON L6W 4S1, Canada
2022-07-13 delete address 900 W Georgia St, Vancouver, BC V6C 2W6, Canada
2022-07-13 delete address Copley Place, 10 Huntington Ave, Boston, MA 02116
2022-07-13 delete address Delta Hotels by Marriott St. John's Conference Centre 120 New Gower St, St. John's, NL A1C 6K4, Canada
2022-07-13 delete address Hyatt Regency Dallas 300 Reunion
2022-07-13 insert address 10135 100 St NW, Edmonton, AB T5J 0N7, Canada
2022-07-13 insert address 110 9 Ave SE, Calgary, AB T2G 5A6, Canada
2022-07-13 insert address 12221 Harbor Blvd, Garden Grove, CA 92840
2022-07-13 insert address 1309 Ashford Ave, San Juan, 00907, Puerto Rico
2022-07-13 insert address 2700 Mission College Blvd, Santa Clara, CA 95054
2022-07-13 insert address 320 N Dearborn St, Chicago, IL 60654
2022-07-13 insert address 479 Washington Blvd, Jersey City, NJ 07310
2022-07-13 insert address AC Hotel Charlotte City Center 220 East Trade Street, Charlotte, NC 28202
2022-07-13 insert person Nadir Ahmad
2022-06-12 delete address 100 N 1st St, Phoenix, AZ 85004
2022-06-12 delete address 10450 Corkscrew Commons Dr, Estero, FL 33928
2022-06-12 delete address 110 E 2nd St, Austin, TX 78701
2022-06-12 delete address 1117 Williston Rd, South Burlington, VT 05403
2022-06-12 delete address 1200 Louisiana St, Houston, TX 77002
2022-06-12 delete address 140 Schermerhorn St, Brooklyn, NY 11201
2022-06-12 delete address 18 Queen St, Charlottetown, PE C1A 4A1, Canada
2022-06-12 delete address 1900 E Speedway Blvd, Tucson, AZ 85719
2022-06-12 delete address 2 Albany St, New Brunswick, NJ 08901
2022-06-12 delete address 200 W Big Beaver Rd, Troy, MI 48084
2022-06-12 delete address 301 S Market St, San Jose, CA 95113
2022-06-12 delete address 601 Spadina Crescent E, Saskatoon, SK S7K 3G8, Canada
2022-06-12 delete address 670 White Plains Rd, Tarrytown, NY 10591
2022-06-12 delete address 6750 Mississauga Rd, Mississauga, ON L5N 2L3, Canada
2022-06-12 delete address 760 S. Justison Street, Wilmington, Delaware, United States, 19801
2022-06-12 delete address 900 RenƩ-LƩvesque Blvd W, Montreal, QC H3B 4A5, Canada
2022-06-12 delete address 9100 N Kendall Dr, Miami, FL 33176
2022-06-12 delete address Hyatt Regency Aurora-Denver Conference Center 13200 E 14th Pl, Aurora, CO 80011
2022-06-12 delete address Key Tower 1360 W Mall Dr, Cleveland, OH 44114
2022-06-12 delete address West Beverly Hills 930 Hilgard Ave, Los Angeles, CA 90024
2022-06-12 delete person Lewis Musoke
2022-06-12 insert address 100 Front St W, Toronto, ON M5J 1E3, Canada
2022-06-12 insert address 1001 16th Street, NW, Washington, DC, 20036
2022-06-12 insert address 1048 Raymond Blvd, Newark, New Jersey 07102-5107
2022-06-12 insert address 111 E Ocean Blvd, Long Beach, CA 90802
2022-06-12 insert address 1350 Walt Whitman Road Melville, NY 11747
2022-06-12 insert address 1776 Champa St, Denver, CO 80202
2022-06-12 insert address 300 W 44th St, New York, NY 10036
2022-06-12 insert address 350 St Mary Ave, Winnipeg, MB R3C 3J2, Canada
2022-06-12 insert address 625 N Milwaukee St, Milwaukee, WI 53202
2022-06-12 insert address 6677 Sea Harbor Dr, Orlando, FL 32821
2022-06-12 insert address 90 Biscayne Crescent, Brampton, ON L6W 4S1, Canada
2022-06-12 insert address 900 W Georgia St, Vancouver, BC V6C 2W6, Canada
2022-06-12 insert address Copley Place, 10 Huntington Ave, Boston, MA 02116
2022-06-12 insert address Delta Hotels by Marriott St. John's Conference Centre 120 New Gower St, St. John's, NL A1C 6K4, Canada
2022-06-12 insert address Hyatt Regency Dallas 300 Reunion
2022-05-12 delete address 100 Front St W, Toronto, ON M5J 1E3, Canada
2022-05-12 delete address 10135 100 St NW, Edmonton, AB T5J 0N7, Canada
2022-05-12 delete address 110 9 Ave SE, Calgary, AB T2G 5A6, Canada
2022-05-12 delete address 111 E Ocean Blvd, Long Beach, CA 90802
2022-05-12 delete address 1340 Millersport Hwy, Amherst, NY 14221
2022-05-12 delete address 149 Union Ave, Memphis, TN 38103
2022-05-12 delete address 157 High St, Portland, ME 04101
2022-05-12 delete address 170 Enterprise Boulevard, Markham, ON L6G 0E6
2022-05-12 delete address 1776 Champa St, Denver, CO 80202
2022-05-12 delete address 217 N Neil St, Champaign, IL 61820
2022-05-12 delete address 243 Tresser Blvd, Stamford, CT 06901
2022-05-12 delete address 285 E Hospitality Ln, San Bernardino, CA 92408
2022-05-12 delete address 3029 Sandage Ave, Fort Worth, TX 76109
2022-05-12 delete address 304 N Greene St, Greensboro, NC 27401
2022-05-12 delete address 380 Esplanade, Sydney, NS B1P 1B1, Canada
2022-05-12 delete address 4240 La Jolla Village Dr, La Jolla, CA 92037
2022-05-12 delete address 4700 Creedmoor Rd, Raleigh, NC 27612
2022-05-12 delete address 479 Washington Blvd, Jersey City, NJ 07310
2022-05-12 delete address 6878 Hollister Ave, Goleta, CA 93117
2022-05-12 delete address Crystal Gateway Marriott 1700 Richmond Hwy, Arlington, VA 22202
2022-05-12 delete address Delta Hotels by Marriott St. John's Conference Centre 120 New Gower St, St. John's, NL A1C6K4
2022-05-12 delete address Minneapolis Marriott City Center 30 S 7th St, Minneapolis, MN 55402
2022-05-12 delete address Rittenhouse Square 120 S 17th St, Philadelphia, PA 19103
2022-05-12 delete address The Westin Houston Medical Center 1709 Dryden Rd, Houston, TX 77030
2022-05-12 delete person Leanne Baumgartner
2022-05-12 insert address 10 Huntington Ave, Boston, MA 02116
2022-05-12 insert address 100 N 1st St, Phoenix, AZ 85004
2022-05-12 insert address 10450 Corkscrew Commons Dr, Estero, FL 33928
2022-05-12 insert address 110 E 2nd St, Austin, TX 78701
2022-05-12 insert address 1117 Williston Rd, South Burlington, VT 05403
2022-05-12 insert address 1200 Louisiana St, Houston, TX 77002
2022-05-12 insert address 140 Schermerhorn St, Brooklyn, NY 11201
2022-05-12 insert address 18 Queen St, Charlottetown, PE C1A 4A1, Canada
2022-05-12 insert address 1900 E Speedway Blvd, Tucson, AZ 85719
2022-05-12 insert address 2 Albany St, New Brunswick, NJ 08901
2022-05-12 insert address 200 W Big Beaver Rd, Troy, MI 48084
2022-05-12 insert address 301 S Market St, San Jose, CA 95113
2022-05-12 insert address 601 Spadina Crescent E, Saskatoon, SK S7K 3G8, Canada
2022-05-12 insert address 670 White Plains Rd, Tarrytown, NY 10591
2022-05-12 insert address 6750 Mississauga Rd, Mississauga, ON L5N 2L3, Canada
2022-05-12 insert address 760 S. Justison Street, Wilmington, Delaware, United States, 19801
2022-05-12 insert address 900 RenƩ-LƩvesque Blvd W, Montreal, QC H3B 4A5, Canada
2022-05-12 insert address 9100 N Kendall Dr, Miami, FL 33176
2022-05-12 insert address Hyatt Regency Aurora-Denver Conference Center 13200 E 14th Pl, Aurora, CO 80011
2022-05-12 insert address Key Tower 1360 W Mall Dr, Cleveland, OH 44114
2022-05-12 insert address West Beverly Hills 930 Hilgard Ave, Los Angeles, CA 90024
2022-05-12 insert person Lewis Musoke
2022-04-11 delete address 100 General McIntosh Blvd, Savannah, GA 31401
2022-04-11 delete address 100 Harbour Rd, Victoria, BC V9A 0G1, Canada
2022-04-11 delete address 111 Crawford Ave, West Conshohocken, PA 19428
2022-04-11 delete address 12015 Harbor Blvd, Garden Grove, CA 92840
2022-04-11 delete address 1209 L St, Sacramento, CA 95814
2022-04-11 delete address 1309 W Main St, Charlottesville, VA 22903
2022-04-11 delete address 191 N Los Robles Ave, Pasadena, CA 91001
2022-04-11 delete address 202 E Pratt St, Baltimore, MD 21202
2022-04-11 delete address 225 E Coastline Dr, Jacksonville, FL 32202
2022-04-11 delete address 235 Louis St NW, Grand Rapids, MI 49503
2022-04-11 delete address 2440 Victory Park Ln, Dallas, TX 75219
2022-04-11 delete address 275 Old Post Rd, Southport, CT 06890
2022-04-11 delete address 320 N Dearborn St, Chicago, IL 60654
2022-04-11 delete address 333 Adams St, Brooklyn, NY 11201
2022-04-11 delete address 35 Major Taylor Blvd, Worcester, MA 01608
2022-04-11 delete address 369 W Vine St, Lexington, KY 40507
2022-04-11 delete address 39 Smithe St, Vancouver, BC V6B 0R3, Canada
2022-04-11 delete address 4-Year MD Program 5-Year MD Program 6-Year MD Program
2022-04-11 delete address 400 Corporate Dr, Fort Lauderdale, FL 33334
2022-04-11 delete address 4315 S University Center Dr, Las Vegas, NV 89119
2022-04-11 delete address 444 N Summit St, Toledo, OH 43604
2022-04-11 delete address 525 SW Morrison St, Portland, OR 97204
2022-04-11 delete address 525 W Lafayette Blvd, Detroit, MI 48226
2022-04-11 delete address 623 Union St, Nashville, TN 37219
2022-04-11 delete address 6750 Mississauga Rd, Mississauga, ON L5N 2L3, Canada
2022-04-11 delete address 900 RenƩ-LƩvesque Blvd W, Montreal, Quebec H3B 4A5, Canada
2022-04-11 delete address Charleston Marriott Town Center 200 Lee St E, Charleston, WV 25301
2022-04-11 delete index_pages_linkeddomain wufoo.com
2022-04-11 delete person Jason Finkelstein
2022-04-11 insert address 100 Front St W, Toronto, ON M5J 1E3, Canada
2022-04-11 insert address 10135 100 St NW, Edmonton, AB T5J 0N7, Canada
2022-04-11 insert address 110 9 Ave SE, Calgary, AB T2G 5A6, Canada
2022-04-11 insert address 111 E Ocean Blvd, Long Beach, CA 90802
2022-04-11 insert address 1340 Millersport Hwy, Amherst, NY 14221
2022-04-11 insert address 149 Union Ave, Memphis, TN 38103
2022-04-11 insert address 157 High St, Portland, ME 04101
2022-04-11 insert address 170 Enterprise Boulevard, Markham, ON L6G 0E6
2022-04-11 insert address 1776 Champa St, Denver, CO 80202
2022-04-11 insert address 217 N Neil St, Champaign, IL 61820
2022-04-11 insert address 243 Tresser Blvd, Stamford, CT 06901
2022-04-11 insert address 285 E Hospitality Ln, San Bernardino, CA 92408
2022-04-11 insert address 3029 Sandage Ave, Fort Worth, TX 76109
2022-04-11 insert address 304 N Greene St, Greensboro, NC 27401
2022-04-11 insert address 380 Esplanade, Sydney, NS B1P 1B1, Canada
2022-04-11 insert address 4-Year MD Program 5-Year MD Pathway 6-Year MD Pathway
2022-04-11 insert address 4240 La Jolla Village Dr, La Jolla, CA 92037
2022-04-11 insert address 4700 Creedmoor Rd, Raleigh, NC 27612
2022-04-11 insert address 479 Washington Blvd, Jersey City, NJ 07310
2022-04-11 insert address 6878 Hollister Ave, Goleta, CA 93117
2022-04-11 insert address Crystal Gateway Marriott 1700 Richmond Hwy, Arlington, VA 22202
2022-04-11 insert address Delta Hotels by Marriott St. John's Conference Centre 120 New Gower St, St. John's, NL A1C6K4
2022-04-11 insert address Minneapolis Marriott City Center 30 S 7th St, Minneapolis, MN 55402
2022-04-11 insert address Rittenhouse Square 120 S 17th St, Philadelphia, PA 19103
2022-04-11 insert address The Westin Houston Medical Center 1709 Dryden Rd, Houston, TX 77030
2022-04-11 insert person Leanne Baumgartner
2022-03-11 delete phone (800) 856-5322
2022-03-11 insert address 100 General McIntosh Blvd, Savannah, GA 31401
2022-03-11 insert address 100 Harbour Rd, Victoria, BC V9A 0G1, Canada
2022-03-11 insert address 111 Crawford Ave, West Conshohocken, PA 19428
2022-03-11 insert address 12015 Harbor Blvd, Garden Grove, CA 92840
2022-03-11 insert address 1209 L St, Sacramento, CA 95814
2022-03-11 insert address 1309 W Main St, Charlottesville, VA 22903
2022-03-11 insert address 191 N Los Robles Ave, Pasadena, CA 91001
2022-03-11 insert address 202 E Pratt St, Baltimore, MD 21202
2022-03-11 insert address 225 E Coastline Dr, Jacksonville, FL 32202
2022-03-11 insert address 235 Louis St NW, Grand Rapids, MI 49503
2022-03-11 insert address 2440 Victory Park Ln, Dallas, TX 75219
2022-03-11 insert address 275 Old Post Rd, Southport, CT 06890
2022-03-11 insert address 320 N Dearborn St, Chicago, IL 60654
2022-03-11 insert address 333 Adams St, Brooklyn, NY 11201
2022-03-11 insert address 35 Major Taylor Blvd, Worcester, MA 01608
2022-03-11 insert address 369 W Vine St, Lexington, KY 40507
2022-03-11 insert address 39 Smithe St, Vancouver, BC V6B 0R3, Canada
2022-03-11 insert address 400 Corporate Dr, Fort Lauderdale, FL 33334
2022-03-11 insert address 4315 S University Center Dr, Las Vegas, NV 89119
2022-03-11 insert address 444 N Summit St, Toledo, OH 43604
2022-03-11 insert address 525 SW Morrison St, Portland, OR 97204
2022-03-11 insert address 525 W Lafayette Blvd, Detroit, MI 48226
2022-03-11 insert address 623 Union St, Nashville, TN 37219
2022-03-11 insert address 6750 Mississauga Rd, Mississauga, ON L5N 2L3, Canada
2022-03-11 insert address 900 RenƩ-LƩvesque Blvd W, Montreal, Quebec H3B 4A5, Canada
2022-03-11 insert address Charleston Marriott Town Center 200 Lee St E, Charleston, WV 25301
2022-03-11 insert person Jason Finkelstein
2022-03-11 update person_title Dr. Arlette Herry: Member of the American Psychological Association; Assistant Dean; Assistant Dean of Multicultural Affairs => Member of the American Psychological Association; Assistant; Assistant Dean of Multicultural Affairs
2021-10-04 delete otherexecutives JIBRAN VAHIDY
2021-10-04 delete address 1200 Louisiana St, Houston, TX 77002
2021-10-04 delete address 12015 Harbor Blvd, Garden Grove, CA 92840
2021-10-04 delete address 1209 W Albion Ave, Chicago, IL 60626
2021-10-04 delete address 1717 Motor Parkway, Hauppauge, NY 11788
2021-10-04 delete address 2111 Butterfield Rd., Downers Grove, IL 60515
2021-10-04 delete address 48th Street, New York, NY 10036
2021-10-04 delete address 500 Commonwealth Avenue, Boston, MA 02215
2021-10-04 delete address 7499 Augusta National Dr, Orlando, FL 32822
2021-10-04 delete address 9100 N Kendall Dr, Miami, FL 33176
2021-10-04 delete address Rittenhouse Square 120 South 17th Street, Philadelphia, PA 19103
2021-10-04 delete email sl..@sgu.edu
2021-10-04 delete person Benjamin Kahn
2021-10-04 delete person STACEY LEWIS
2021-10-04 insert email sm..@sgu.edu
2021-10-04 insert person STACEY McKINLAY
2021-10-04 update person_title CLAUDIA BASTIEN: ASSISTANT DIRECTOR of ADMISSIONS / WESTERN CANADA => ASSOCIATE DIRECTOR of ADMISSIONS, WESTERN CANADA
2021-10-04 update person_title JIBRAN VAHIDY: ASSOCIATE DIRECTOR of ADMISSIONS => DIRECTOR of ADMISSIONS and PARTNERSHIPS / ONTARIO
2021-09-02 delete person Nadir Ahmad
2021-09-02 insert address 1200 Louisiana St, Houston, TX 77002
2021-09-02 insert address 12015 Harbor Blvd, Garden Grove, CA 92840
2021-09-02 insert address 1209 W Albion Ave, Chicago, IL 60626
2021-09-02 insert address 1717 Motor Parkway, Hauppauge, NY 11788
2021-09-02 insert address 2111 Butterfield Rd., Downers Grove, IL 60515
2021-09-02 insert address 48th Street, New York, NY 10036
2021-09-02 insert address 500 Commonwealth Avenue, Boston, MA 02215
2021-09-02 insert address 7499 Augusta National Dr, Orlando, FL 32822
2021-09-02 insert address 9100 N Kendall Dr, Miami, FL 33176
2021-09-02 insert address Rittenhouse Square 120 South 17th Street, Philadelphia, PA 19103
2021-09-02 insert contact_pages_linkeddomain aamc.org
2021-09-02 insert person Benjamin Kahn
2021-09-02 update person_description Brenda Kirkby => Brenda Kirkby
2021-09-02 update person_description C.V. Rao => C.V. Rao
2021-07-29 delete address 2021 8PM ET Virtual Info Session: Focus on Canada
2021-07-29 delete email sg..@sgu.edu
2021-07-29 delete email ve..@sgu.edu
2021-07-29 delete person Beth Cohen
2021-07-29 insert person Nadir Ahmad
2021-05-27 insert index_pages_linkeddomain wufoo.com
2021-02-16 delete management_pages_linkeddomain plus.google.com
2021-02-16 delete phone 473-439-2000 ext. 3120
2021-02-16 insert management_pages_linkeddomain whatsapp.com
2021-01-13 delete phone +1 (800) 899-6337 ext. 1280
2021-01-13 insert email ve..@sgu.edu
2021-01-13 insert phone +1 (800) 899-6337 ext. 1210
2021-01-13 update person_description Dr. Adria Rodriguez => Dr. Adria Rodriguez
2020-10-14 insert about_pages_linkeddomain quicklaunchsso.com
2020-10-14 insert career_pages_linkeddomain quicklaunchsso.com
2020-10-14 insert contact_pages_linkeddomain quicklaunchsso.com
2020-10-14 insert index_pages_linkeddomain quicklaunchsso.com
2020-10-14 insert management_pages_linkeddomain quicklaunchsso.com
2020-10-14 insert service_pages_linkeddomain quicklaunchsso.com
2020-10-14 insert terms_pages_linkeddomain quicklaunchsso.com
2020-10-14 update robots_txt_status mycampus.sgu.edu: 404 => 200
2020-10-14 update website_status FlippedRobots => OK
2020-09-22 update website_status OK => FlippedRobots
2020-07-12 delete address 1 N Fort Lauderdale Beach Blvd, Fort Lauderdale, FL 33304
2020-07-12 delete phone 800-899-6337 ext. 1265
2020-07-12 insert phone 473-439-2000 ext. 3120
2020-06-07 delete otherexecutives Donalyn Modeste
2020-06-07 delete otherexecutives Nicole Rudisuhli
2020-06-07 delete address 75 Lower Simcoe St, Toronto, ON M5J 3A6, Canada
2020-06-07 delete address Ext. 1226 Angela Cascio Director of Admissions United States
2020-06-07 delete address Ext. 1351 Christina Ruenes Admissions Officer United States
2020-06-07 delete address Ext. 1362 Ashley Ballesteros Director of Admissions United States
2020-06-07 delete address Ext. 1415 Jessica DeAngelis Admission Officer United States
2020-06-07 delete address Ext. 1433 Xavier Marcus Admission Officer United States
2020-06-07 delete address Ext. 1543 Megan Hyland Admissions Officer United States
2020-06-07 delete address Ext. 3770 Jessica Dare Admissions Officer United States
2020-06-07 delete alias Edmonton, AB
2020-06-07 delete email ab..@sgu.edu
2020-06-07 delete email ab..@sgu.edu
2020-06-07 delete email ac..@sgu.edu
2020-06-07 delete email af..@sgu.edu
2020-06-07 delete email bm..@sgu.edu
2020-06-07 delete email bm..@sgu.edu
2020-06-07 delete email cd..@sgu.edu
2020-06-07 delete email cr..@sgu.edu
2020-06-07 delete email cv..@sgu.edu
2020-06-07 delete email dm..@sgu.edu
2020-06-07 delete email dm..@sgu.edu
2020-06-07 delete email dm..@sgu.edu
2020-06-07 delete email eb..@sgu.edu
2020-06-07 delete email eh..@sgu.edu
2020-06-07 delete email en..@sgu.edu
2020-06-07 delete email jb..@sgu.edu
2020-06-07 delete email jb..@sgu.edu
2020-06-07 delete email jc..@sgu.edu
2020-06-07 delete email jd..@sgu.edu
2020-06-07 delete email jd..@sgu.edu
2020-06-07 delete email jf..@sgu.edu
2020-06-07 delete email js..@sgu.edu
2020-06-07 delete email kg..@sgu.edu
2020-06-07 delete email kh..@sgu.edu
2020-06-07 delete email kl..@sgu.edu
2020-06-07 delete email lj..@sgu.edu
2020-06-07 delete email ls..@sgu.edu
2020-06-07 delete email ma..@sgu.edu
2020-06-07 delete email mb..@sgu.edu
2020-06-07 delete email mc..@sgu.edu
2020-06-07 delete email mc..@sgu.edu
2020-06-07 delete email mk..@sgu.edu
2020-06-07 delete email ml..@sgu.edu
2020-06-07 delete email ml..@sgu.edu
2020-06-07 delete email mr..@sgu.edu
2020-06-07 delete email ms..@sgu.edu
2020-06-07 delete email nj..@sgu.edu
2020-06-07 delete email nm..@sgu.edu
2020-06-07 delete email nm..@sgu.edu
2020-06-07 delete email pl..@sgu.edu
2020-06-07 delete email pv..@sgu.edu
2020-06-07 delete email rk..@sgu.edu
2020-06-07 delete email sb..@sgu.edu
2020-06-07 delete email sc..@sgu.edu
2020-06-07 delete email tc..@sgu.edu
2020-06-07 delete email ue..@sgu.edu
2020-06-07 delete email vk..@sgu.edu
2020-06-07 delete email xm..@sgu.edu
2020-06-07 delete person Alyssa Fuentes
2020-06-07 delete person Angela Cascio
2020-06-07 delete person Arielle Benoit
2020-06-07 delete person Ashley Ballesteros
2020-06-07 delete person Betsy Mills
2020-06-07 delete person Bryan Maccarrone
2020-06-07 delete person Chim Namjildorj
2020-06-07 delete person Christina Ruenes
2020-06-07 delete person Colin Dowe
2020-06-07 delete person Corrine Vish
2020-06-07 delete person Debbie Marando
2020-06-07 delete person Donalyn Modeste
2020-06-07 delete person Emily Handy
2020-06-07 delete person James Brady-Mack
2020-06-07 delete person Jeffrey Bates
2020-06-07 delete person Jessica Dare
2020-06-07 delete person Jessica DeAngelis
2020-06-07 delete person John Saunders
2020-06-07 delete person Jonathan Cartagena
2020-06-07 delete person Joshua Fein
2020-06-07 delete person Kevin Liu
2020-06-07 delete person Krista Grace
2020-06-07 delete person Laryssa Ferreira de Oliveira
2020-06-07 delete person Laurie Jankoski
2020-06-07 delete person Lysa Selli
2020-06-07 delete person Madeline Badami
2020-06-07 delete person Marcelle Strachan-Mitchell
2020-06-07 delete person MaryAnne Coyne
2020-06-07 delete person Matthew Riley
2020-06-07 delete person Maurice Cheng
2020-06-07 delete person Megan Hyland
2020-06-07 delete person Megha Khatri
2020-06-07 delete person Michele Lewis
2020-06-07 delete person Mickaela Shimow
2020-06-07 delete person Mikaelle Laroche
2020-06-07 delete person Nicole Mester
2020-06-07 delete person Nicole Rudisuhli
2020-06-07 delete person Philippe Van Hecke
2020-06-07 delete person Pier Larosa
2020-06-07 delete person Rich Kleinman
2020-06-07 delete person Sandra Banner
2020-06-07 delete person Sebastian Courage
2020-06-07 delete person Tom Brown
2020-06-07 delete person Tracey Croney
2020-06-07 delete person Utibe-Abasi Etok
2020-06-07 delete person Victoria Kimotho
2020-06-07 delete person Xavier Marcus
2020-06-07 delete phone + 63 2 621 7613
2020-06-07 delete phone + 63 92090 1088
2020-06-07 delete phone +1 (473)-444-4680 Ext. 1270
2020-06-07 delete phone +1 (473)-444-4680 Ext. 3029
2020-06-07 delete phone +1 (473)-444-4680 Ext. 3513
2020-06-07 delete phone +1 (473)-444-4680 Ext. 3770
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1202
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1211
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1213
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1217
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1218
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1219
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1226
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1233
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1234
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1292
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1296
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1305
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1318
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1328
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1331
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1351
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1357
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1362
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1373
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1379
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1384
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1400
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1403
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1415
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1421
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1433
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1435
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1467
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1469
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1482
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1507
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1543
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1562
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1565
2020-06-07 delete phone +1 (631) 665-8500 Ext. 1584
2020-06-07 delete phone +2348035881457
2020-06-07 delete phone +254725361415
2020-06-07 delete phone +852 9270 2735
2020-06-07 delete phone +852 97216617
2020-06-07 delete phone +86 185 1016 2676
2020-06-07 delete phone +91 99994 30499
2020-06-07 delete phone +971 55 662 0529
2020-06-07 delete phone 613 799 6761
2020-06-07 delete phone 613-408-035
2020-06-07 delete phone 66 91-416-2351
2020-06-07 delete phone 778 878 1966
2020-06-07 insert phone 473-439-2000 ext. 4444
2020-06-07 insert phone 631-665-8500 ext. 4444
2020-06-07 update person_title Claudia Bastien: Associate Director, Admissions, Canada / Canada; Assistant Director of Admissions / Western Canada => Assistant Director of Admissions / Western Canada
2020-06-07 update person_title Jibran Vahidy: Associate Director of Admissions; Director, Assistant Recruitment and Admissions / Canada => Associate Director of Admissions
2020-06-07 update person_title Priyanka Mishra: Recruitment Manager, India ( West ); Recruitment Manager, India ( West ) India => Recruitment Manager, India ( West )
2020-06-07 update person_title Salil Gupta: Regional Director, South Asia => Director, Transnational Education ( TNE ), South Asia
2020-06-07 update person_title Stacey Lewis: Assistant Director of Admissions; Director, Assistant Recruitment and Admissions / Canada => Assistant Director of Admissions
2020-06-07 update person_title Varun Jamwal: Recruitment Manager, India ( North ); Recruitment Manager, India ( North ) India => Recruitment Manager, India ( North )
2020-05-08 delete otherexecutives Angela Cascio
2020-05-08 delete otherexecutives Rich Kleinman
2020-05-08 insert otherexecutives Nicole Rudisuhli
2020-05-08 insert support_emails su..@sgu.edu
2020-05-08 delete email sg..@sgu.edu
2020-05-08 delete person Dana Mangano
2020-05-08 delete person Satya Gundugola
2020-05-08 delete phone +1 (631) 665-8500 Ext. 9999
2020-05-08 delete phone +91 9999727349 Ext. 506
2020-05-08 delete phone +919884004451
2020-05-08 delete phone 91(0)124 437 3030/2020
2020-05-08 insert address Ext. 1226 Angela Cascio Director of Admissions United States
2020-05-08 insert address Ext. 1351 Christina Ruenes Admissions Officer United States
2020-05-08 insert address Ext. 1362 Ashley Ballesteros Director of Admissions United States
2020-05-08 insert address Ext. 1415 Jessica DeAngelis Admission Officer United States
2020-05-08 insert address Ext. 1433 Xavier Marcus Admission Officer United States
2020-05-08 insert address Ext. 1543 Megan Hyland Admissions Officer United States
2020-05-08 insert address Ext. 3770 Jessica Dare Admissions Officer United States
2020-05-08 insert email ab..@sgu.edu
2020-05-08 insert email cs..@sgu.edu
2020-05-08 insert email su..@sgu.edu
2020-05-08 insert email vj..@sgu.edu
2020-05-08 insert person Ashley Ballesteros
2020-05-08 insert person Charath Soundararajan
2020-05-08 insert person Varun Jamwal
2020-05-08 insert phone +1 (631) 665-8500 Ext. 1435
2020-05-08 insert phone +91 6383 616 166
2020-05-08 insert phone +91 8448 038 009
2020-05-08 insert phone +91 9999 727 349
2020-05-08 insert phone 647 686 8824
2020-05-08 insert phone 778 878 1966
2020-05-08 insert phone 902 292 1205
2020-05-08 update person_title Alyssa Fuentes: Admissions Officer => Admissions Officer / United States
2020-05-08 update person_title Angela Cascio: Director of Admissions => Director of Admissions / United States
2020-05-08 update person_title Bryan Maccarrone: Admission Officer => Admission Officer / United States
2020-05-08 update person_title Christina Ruenes: Admissions Officer => Admissions Officer / United States
2020-05-08 update person_title Emily Handy: Admission Officer => Admission Officer / United States
2020-05-08 update person_title James Brady-Mack: Associate Director of Admissions Canada => Associate Director of Admissions Canada / Canada
2020-05-08 update person_title Jessica Dare: Admissions Officer => Admissions Officer / United States
2020-05-08 update person_title Jessica DeAngelis: Admission Officer => Admission Officer / United States
2020-05-08 update person_title Megan Hyland: Admissions Officer => Admissions Officer / United States
2020-05-08 update person_title Mickaela Shimow: Admissions Officer => Admissions Officer / United States
2020-05-08 update person_title Nicole Rudisuhli: Admission Officer / Medicine => Officer
2020-05-08 update person_title Rich Kleinman: Director of Admissions => Director of Admissions / United States
2020-05-08 update person_title Salil Gupta: Recruitment Manager => Regional Director, South Asia
2020-05-08 update person_title Xavier Marcus: Admission Officer => Admission Officer / United States
2020-04-07 delete address 1 Circle Rd, Stony Brook, NY 11794
2020-04-07 delete address 1 N Broadway Ave, Oklahoma City, OK 73102
2020-04-07 delete address 100 Conference Center Dr, East Peoria, IL 61611
2020-04-07 delete address 100 E Main St, Norfolk, VA 23510
2020-04-07 delete address 100 Frank W Burr Blvd, Teaneck, NJ 07666
2020-04-07 delete address 100 Front St W, Toronto, ON M5J 1E3, Canada
2020-04-07 delete address 100 General McIntosh Blvd, Savannah, GA 31401
2020-04-07 delete address 100 Harbour Rd, Victoria, BC V9A 0G1, Canada
2020-04-07 delete address 1001 3rd Ave, Huntington, WV 25701
2020-04-07 delete address 10065 100 St NW, Edmonton, AB T5J 0N6, Canada
2020-04-07 delete address 11 Colonel By Dr, Ottawa, ON K1N 9H4, Canada
2020-04-07 delete address 1150 Av. Caribe, Ponce, 00716, Puerto Rico
2020-04-07 delete address 116 King St W, Hamilton, ON L8P 4V3, Canada
2020-04-07 delete address 1200 Louisiana Street, Houston, TX 77002
2020-04-07 delete address 12015 Harbor Blvd, Garden Grove, CA 92840
2020-04-07 delete address 1309 Ashford Ave, San Juan, 00907, Puerto Rico
2020-04-07 delete address 1310 Water St, Kelowna, BC V1Y 9P3, Canada
2020-04-07 delete address 1340 Millersport Hwy, Amherst, NY 14221
2020-04-07 delete address 1355 SW 2nd Ave, Portland, OR 97201
2020-04-07 delete address 14500 SW 29th St, Miramar, FL 33027
2020-04-07 delete address 149 Union Avenue Memphis, TN 38103
2020-04-07 delete address 1500 Convention Center Dr, Arlington, TX 76011
2020-04-07 delete address 1500 Town Center, Southfield, MI 48075
2020-04-07 delete address 151 Goodman Street, Cincinnati, Ohio 45219
2020-04-07 delete address 1515 South Park St, Halifax, NS B3J 2L2, Canada
2020-04-07 delete address 160 E Flamingo Rd, Las Vegas, NV 89109
2020-04-07 delete address 1701 Commerce St, Fort Worth, TX 76102
2020-04-07 delete address 1717 Motor Pkwy, Hauppauge, NY 11788
2020-04-07 delete address 18 Queen St, Charlottetown, PE C1A 4A1, Canada
2020-04-07 delete address 18000 Von Karman Ave, Irvine, CA 92612
2020-04-07 delete address 1919 Connecticut Ave NW, Washington, DC 20009
2020-04-07 delete address 200 Columbus Blvd, Hartford, CT 06103
2020-04-07 delete address 2000 NW 19th St, Boca Raton, FL 33431
2020-04-07 delete address 20393 Fraser Hwy, Langley City, BC V3A 7N2, Canada
2020-04-07 delete address 2151 Avenue of the Stars, Los Angeles, CA 90067
2020-04-07 delete address 2221 Richard Arrington Jr Blvd N, Birmingham, AL 35203
2020-04-07 delete address 2240 Sleeping Giant Pkwy, Thunder Bay, ON P7A 0E7
2020-04-07 delete address 2451 Alumni Dr, Raleigh, NC 27606
2020-04-07 delete address 275 Old Post Rd, Southport, CT 06890
2020-04-07 delete address 295 Lakeview Ave, West Palm Beach, FL 33401
2020-04-07 delete address 300 King St, London, ON N6B 1S2, Canada
2020-04-07 delete address 301 S Market St, San Jose, CA 95113
2020-04-07 delete address 320 Scenic Dr S, Lethbridge, AB T1J 4B4, Canada
2020-04-07 delete address 325 S Orange Ave, Orlando, FL 32801
2020-04-07 delete address 330 Tijeras Ave NW, Albuquerque, NM 87102
2020-04-07 delete address 333 Adams St, Brooklyn, NY 11201
2020-04-07 delete address 333 E Ocean Blvd, Long Beach, CA 90802
2020-04-07 delete address 335 W Broadway, Louisville, KY 40202
2020-04-07 delete address 3391 Peachtree Rd NE, Atlanta, GA 30326
2020-04-07 delete address 350 St Mary Ave, Winnipeg, MB R3C 3J2, Canada
2020-04-07 delete address 39 Dalton St, Boston, MA 02199
2020-04-07 delete address 39 Smithe St, Vancouver, BC V6B 0R3, Canada
2020-04-07 delete address 400 W Waterman St, Wichita, KS 67202
2020-04-07 delete address 407 S Congress St, Jackson, MS 39201
2020-04-07 delete address 424 E Wisconsin Ave, Milwaukee, WI 53202
2020-04-07 delete address 4240 La Jolla Village Dr, La Jolla, CA 92037
2020-04-07 delete address 4507 Brooklyn Ave NE, Seattle, WA 98105
2020-04-07 delete address 456 East University Avenue, Las Cruces, New Mexico 88005
2020-04-07 delete address 5130 Bigelow Blvd, Pittsburgh, PA 15213
2020-04-07 delete address 521 President Clinton Ave, Little Rock, AR 72201
2020-04-07 delete address 5300 N River Rd, Rosemont, IL 60018
2020-04-07 delete address 6, Dakshin Marg, 35B, Sector 35, Chandigarh, 160035, India
2020-04-07 delete address 7, Mangaldas Rd, Sangamvadi, Pune, Maharashtra 411001, India
2020-04-07 delete address 704 Green Valley Rd, Greensboro, NC 27408
2020-04-07 delete address 899 Centre Street Sw, Calgary, AB T2G 1B8, Canada
2020-04-07 delete address 90 Biscayne Crescent, Brampton, ON L6W 4S1, Canada
2020-04-07 delete address 900 RenƩ-LƩvesque Blvd W, Montreal, Quebec H3B 4A5, Canada
2020-04-07 delete address 901 Bank St, Richmond, VA 23219
2020-04-07 delete address 9090 S Dadeland Blvd, Miami, FL 33156
2020-04-07 delete address 939 W 5th Ave, Anchorage, AK 99501
2020-04-07 delete address Binny Rd, Anna Salai, Chennai, Tamil Nadu 600002, India
2020-04-07 delete address Crowne Plaza White Plains-Downtown 66 Hale Ave, White Plains, NY 10601
2020-04-07 delete address Dalhousie Square 1, 2,3, Old Court House St, Kolkata, West Bengal 700069, India
2020-04-07 delete address Delta Hotels by Marriott St. John's Conference Centre 120 New Gower St, St. John's, NL A1C 6K4, Canada
2020-04-07 delete address Embassy Suites by Hilton Kansas City Plaza 220 W 43rd St, Kansas City, MO 64111
2020-04-07 delete address Executive Plaza Hotel Metro Vancouver 405 North Rd, Coquitlam, BC V3K 3V9, Canada
2020-04-07 delete address Four Points by Sheraton St. Catharines Niagara Suites 3530 Schmon Pkwy, Thorold, ON L2V 4Y6, Canada
2020-04-07 delete address Hilton Baton Rouge Capitol Center 201 Lafayette St, Baton Rouge, LA 70801
2020-04-07 delete address Hilton University of Florida Conference Center Gainesville 1714 SW 34th St, Gainesville, FL 32607
2020-04-07 delete address Holiday Inn Mayaguez 2701 PR
2020-04-07 delete address Oakland Marriott City Center 1001 Broadway, Oakland, CA 94607
2020-04-07 delete address Pathum Wan District, Bangkok 10330, Thailand
2020-04-07 delete address Rd Number 1, Balapur Basthi, Banjara Hills, Hyderabad, Telangana 500034, India
2020-04-07 delete address Sahar, Mumbai 400 059, India
2020-04-07 delete address Sheraton Myrtle Beach Convention Center Hotel 2101 N Oak St, Myrtle Beach, SC 29577
2020-04-07 delete address Sivanchetti Gardens, Bengaluru, Karnataka 560001, India
2020-04-07 delete address The Westin Mount Laurel 555 Fellowship Rd, Mt Laurel Township, NJ 08054
2020-04-07 delete address Windsor Place, New Delhi, Delhi 110001, India
2020-04-07 insert address 1 N Fort Lauderdale Beach Blvd, Fort Lauderdale, FL 33304
2020-04-07 insert email mc..@sgu.edu
2020-04-07 insert person Maurice Cheng
2020-04-07 insert phone +852 97216617
2020-03-08 delete otherexecutives Nicole Rudisuhli
2020-03-08 insert otherexecutives Angela Cascio
2020-03-08 insert otherexecutives Rich Kleinman
2020-03-08 delete address 115 Hendersonville Rd, Asheville, NC 28803
2020-03-08 delete address 135 W 45th St, New York, NY 10036
2020-03-08 delete address 1389 Washington Ave, Albany, NY 12206
2020-03-08 delete address 15th Floor, Vantago, Tower 8, 7 Jongro 5-gil, Jongro-gu, Seoul, Korea
2020-03-08 delete address 170 Enterprise Blvd, Markham, ON L6G 0E6, Canada
2020-03-08 delete address 17270 Valley Mall Rd, Hagerstown, MD 21740
2020-03-08 delete address 1975 Broad St, Regina, SK S4P 1Y2, Canada
2020-03-08 delete address 200 N Monroe St, Tallahassee, FL 32301
2020-03-08 delete address 2501 Argentia Road, Mississauga, Ontario L5N 4G8 Canada
2020-03-08 delete address 3 Park Home Ave, North York, ON M2N 6L3, Canada
2020-03-08 delete address 306 W Market St, San Antonio, TX 78205
2020-03-08 delete address 333 N Central Ave, Phoenix, AZ 85004
2020-03-08 delete address 350 W Maryland St, Indianapolis, IN 46225
2020-03-08 delete address 400 Corporate Dr, Fort Lauderdale, FL 33334
2020-03-08 delete address 480 Sutter St, San Francisco, CA 94108
2020-03-08 delete address 575 Memorial Dr, Cambridge, MA 02139
2020-03-08 delete address 600 Q St, Lincoln, NE 68508
2020-03-08 delete address 601 Spadina Crescent E, Saskatoon, SK S7K 3G8, Canada
2020-03-08 delete address 8629 J M Keynes Dr, Charlotte, NC 28262
2020-03-08 delete address 900 W Georgia St, Vancouver, BC V6C 2W6, Canada
2020-03-08 delete address 910 Broadway Cir, San Diego, CA 92101
2020-03-08 delete address 924 W Huntington Dr, Monrovia, CA 91016
2020-03-08 delete address Airport Road, PO Box 10001, Dubai, United Arab Emirates
2020-03-08 delete address Ambrose University Room A2210 - 150 Ambrose Cir SW, Calgary, AB T3H 0L5, Canada
2020-03-08 delete address Carnall Hall 465 Arkansas Ave, Fayetteville, AR 72701
2020-03-08 delete address DoubleTree by Hilton Hotel Fresno Convention Center 2233 Ventura St, Fresno, CA 93721
2020-03-08 delete address Hilton Columbia Center 924 Senate St, Columbia, SC 29201
2020-03-08 delete address Hyatt Place Provo 180 W 100 N, Provo, UT 84602
2020-03-08 delete address Rocky Vista University Colorado Campus 8401 South Chambers Rd, Parker, CO 80134
2020-03-08 delete address Salt Lake City Marriott University Park 480 Wakara Way, Salt Lake City, UT 84108
2020-03-08 delete address The Scottsdale Plaza Resort 7200 N Scottsdale Rd, Paradise Valley, AZ 85253
2020-03-08 delete email ab..@sgu.edu
2020-03-08 delete email my..@sgu.edu
2020-03-08 delete person Ashley Ballesteros
2020-03-08 delete person Molly Yang
2020-03-08 delete phone +1 (631) 665-8500 Ext. 1435
2020-03-08 delete phone +86 18620021736
2020-03-08 insert address 1 N Broadway Ave, Oklahoma City, OK 73102
2020-03-08 insert address 100 Conference Center Dr, East Peoria, IL 61611
2020-03-08 insert address 100 E Main St, Norfolk, VA 23510
2020-03-08 insert address 100 Frank W Burr Blvd, Teaneck, NJ 07666
2020-03-08 insert address 100 Front St W, Toronto, ON M5J 1E3, Canada
2020-03-08 insert address 100 General McIntosh Blvd, Savannah, GA 31401
2020-03-08 insert address 100 Harbour Rd, Victoria, BC V9A 0G1, Canada
2020-03-08 insert address 1001 3rd Ave, Huntington, WV 25701
2020-03-08 insert address 1150 Av. Caribe, Ponce, 00716, Puerto Rico
2020-03-08 insert address 116 King St W, Hamilton, ON L8P 4V3, Canada
2020-03-08 insert address 1200 Louisiana Street, Houston, TX 77002
2020-03-08 insert address 12015 Harbor Blvd, Garden Grove, CA 92840
2020-03-08 insert address 1309 Ashford Ave, San Juan, 00907, Puerto Rico
2020-03-08 insert address 1310 Water St, Kelowna, BC V1Y 9P3, Canada
2020-03-08 insert address 1340 Millersport Hwy, Amherst, NY 14221
2020-03-08 insert address 14500 SW 29th St, Miramar, FL 33027
2020-03-08 insert address 149 Union Avenue Memphis, TN 38103
2020-03-08 insert address 1500 Convention Center Dr, Arlington, TX 76011
2020-03-08 insert address 1500 Town Center, Southfield, MI 48075
2020-03-08 insert address 151 Goodman Street, Cincinnati, Ohio 45219
2020-03-08 insert address 1515 South Park St, Halifax, NS B3J 2L2, Canada
2020-03-08 insert address 160 E Flamingo Rd, Las Vegas, NV 89109
2020-03-08 insert address 1701 Commerce St, Fort Worth, TX 76102
2020-03-08 insert address 18000 Von Karman Ave, Irvine, CA 92612
2020-03-08 insert address 1919 Connecticut Ave NW, Washington, DC 20009
2020-03-08 insert address 200 Columbus Blvd, Hartford, CT 06103
2020-03-08 insert address 2000 NW 19th St, Boca Raton, FL 33431
2020-03-08 insert address 20393 Fraser Hwy, Langley City, BC V3A 7N2, Canada
2020-03-08 insert address 2151 Avenue of the Stars, Los Angeles, CA 90067
2020-03-08 insert address 2221 Richard Arrington Jr Blvd N, Birmingham, AL 35203
2020-03-08 insert address 2240 Sleeping Giant Pkwy, Thunder Bay, ON P7A 0E7
2020-03-08 insert address 2451 Alumni Dr, Raleigh, NC 27606
2020-03-08 insert address 275 Old Post Rd, Southport, CT 06890
2020-03-08 insert address 295 Lakeview Ave, West Palm Beach, FL 33401
2020-03-08 insert address 300 King St, London, ON N6B 1S2, Canada
2020-03-08 insert address 301 S Market St, San Jose, CA 95113
2020-03-08 insert address 320 Scenic Dr S, Lethbridge, AB T1J 4B4, Canada
2020-03-08 insert address 330 Tijeras Ave NW, Albuquerque, NM 87102
2020-03-08 insert address 333 Adams St, Brooklyn, NY 11201
2020-03-08 insert address 333 E Ocean Blvd, Long Beach, CA 90802
2020-03-08 insert address 335 W Broadway, Louisville, KY 40202
2020-03-08 insert address 3391 Peachtree Rd NE, Atlanta, GA 30326
2020-03-08 insert address 350 St Mary Ave, Winnipeg, MB R3C 3J2, Canada
2020-03-08 insert address 39 Dalton St, Boston, MA 02199
2020-03-08 insert address 39 Smithe St, Vancouver, BC V6B 0R3, Canada
2020-03-08 insert address 400 W Waterman St, Wichita, KS 67202
2020-03-08 insert address 407 S Congress St, Jackson, MS 39201
2020-03-08 insert address 424 E Wisconsin Ave, Milwaukee, WI 53202
2020-03-08 insert address 4240 La Jolla Village Dr, La Jolla, CA 92037
2020-03-08 insert address 4507 Brooklyn Ave NE, Seattle, WA 98105
2020-03-08 insert address 456 East University Avenue, Las Cruces, New Mexico 88005
2020-03-08 insert address 5130 Bigelow Blvd, Pittsburgh, PA 15213
2020-03-08 insert address 521 President Clinton Ave, Little Rock, AR 72201
2020-03-08 insert address 5300 N River Rd, Rosemont, IL 60018
2020-03-08 insert address 6, Dakshin Marg, 35B, Sector 35, Chandigarh, 160035, India
2020-03-08 insert address 7, Mangaldas Rd, Sangamvadi, Pune, Maharashtra 411001, India
2020-03-08 insert address 704 Green Valley Rd, Greensboro, NC 27408
2020-03-08 insert address 899 Centre Street Sw, Calgary, AB T2G 1B8, Canada
2020-03-08 insert address 90 Biscayne Crescent, Brampton, ON L6W 4S1, Canada
2020-03-08 insert address 900 RenƩ-LƩvesque Blvd W, Montreal, Quebec H3B 4A5, Canada
2020-03-08 insert address 901 Bank St, Richmond, VA 23219
2020-03-08 insert address 9090 S Dadeland Blvd, Miami, FL 33156
2020-03-08 insert address 939 W 5th Ave, Anchorage, AK 99501
2020-03-08 insert address Binny Rd, Anna Salai, Chennai, Tamil Nadu 600002, India
2020-03-08 insert address Dalhousie Square 1, 2,3, Old Court House St, Kolkata, West Bengal 700069, India
2020-03-08 insert address Delta Hotels by Marriott St. John's Conference Centre 120 New Gower St, St. John's, NL A1C 6K4, Canada
2020-03-08 insert address Embassy Suites by Hilton Kansas City Plaza 220 W 43rd St, Kansas City, MO 64111
2020-03-08 insert address Executive Plaza Hotel Metro Vancouver 405 North Rd, Coquitlam, BC V3K 3V9, Canada
2020-03-08 insert address Four Points by Sheraton St. Catharines Niagara Suites 3530 Schmon Pkwy, Thorold, ON L2V 4Y6, Canada
2020-03-08 insert address Hilton Baton Rouge Capitol Center 201 Lafayette St, Baton Rouge, LA 70801
2020-03-08 insert address Hilton University of Florida Conference Center Gainesville 1714 SW 34th St, Gainesville, FL 32607
2020-03-08 insert address Holiday Inn Mayaguez 2701 PR
2020-03-08 insert address Oakland Marriott City Center 1001 Broadway, Oakland, CA 94607
2020-03-08 insert address Pathum Wan District, Bangkok 10330, Thailand
2020-03-08 insert address Rd Number 1, Balapur Basthi, Banjara Hills, Hyderabad, Telangana 500034, India
2020-03-08 insert address Sahar, Mumbai 400 059, India
2020-03-08 insert address Sheraton Myrtle Beach Convention Center Hotel 2101 N Oak St, Myrtle Beach, SC 29577
2020-03-08 insert address Sivanchetti Gardens, Bengaluru, Karnataka 560001, India
2020-03-08 insert address The Westin Mount Laurel 555 Fellowship Rd, Mt Laurel Township, NJ 08054
2020-03-08 insert address Windsor Place, New Delhi, Delhi 110001, India
2020-03-08 insert email ab..@sgu.edu
2020-03-08 insert email ac..@sgu.edu
2020-03-08 insert email af..@sgu.edu
2020-03-08 insert email dm..@sgu.edu
2020-03-08 insert email jd..@sgu.edu
2020-03-08 insert email js..@sgu.edu
2020-03-08 insert email kg..@sgu.edu
2020-03-08 insert email kh..@sgu.edu
2020-03-08 insert email lj..@sgu.edu
2020-03-08 insert email ml..@sgu.edu
2020-03-08 insert email ml..@sgu.edu
2020-03-08 insert email mr..@sgu.edu
2020-03-08 insert email ms..@sgu.edu
2020-03-08 insert email nm..@sgu.edu
2020-03-08 insert management_pages_linkeddomain plus.google.com
2020-03-08 insert person Alyssa Fuentes
2020-03-08 insert person Angela Cascio
2020-03-08 insert person Arielle Benoit
2020-03-08 insert person Dana Mangano
2020-03-08 insert person Jessica Dare
2020-03-08 insert person John Saunders
2020-03-08 insert person Kalyey Hass
2020-03-08 insert person Krista Grace
2020-03-08 insert person Laryssa Ferreira de Oliveira
2020-03-08 insert person Laurie Jankoski
2020-03-08 insert person Matthew Riley
2020-03-08 insert person Megan Hyland
2020-03-08 insert person Michele Lewis
2020-03-08 insert person Mickaela Shimow
2020-03-08 insert person Mikaelle Laroche
2020-03-08 insert person Nicole Mester
2020-03-08 insert phone +1 (631) 665-8500 Ext. 1211
2020-03-08 insert phone +1 (631) 665-8500 Ext. 1217
2020-03-08 insert phone +1 (631) 665-8500 Ext. 1233
2020-03-08 insert phone +1 (631) 665-8500 Ext. 1234
2020-03-08 insert phone +1 (631) 665-8500 Ext. 1292
2020-03-08 insert phone +1 (631) 665-8500 Ext. 1331
2020-03-08 insert phone +1 (631) 665-8500 Ext. 1373
2020-03-08 insert phone +1 (631) 665-8500 Ext. 1384
2020-03-08 insert phone +1 (631) 665-8500 Ext. 1415
2020-03-08 insert phone +1 (631) 665-8500 Ext. 1421
2020-03-08 insert phone +1 (631) 665-8500 Ext. 1467
2020-03-08 insert phone +1 (631) 665-8500 Ext. 1543
2020-03-08 insert phone +1 (631) 665-8500 Ext. 1562
2020-03-08 insert phone +1 (631) 665-8500 Ext. 1565
2020-03-08 insert phone +1 (631) 665-8500 Ext. 1584
2020-03-08 update person_title Christina Ruenes: Admissions Officer / Canada => Admissions Officer
2020-03-08 update person_title Debbie Marando: Admission Officer => Admissions Coordinator
2020-03-08 update person_title James Brady-Mack: Admission Officer => Associate Director of Admissions Canada
2020-03-08 update person_title Jonathan Cartagena: Admission Specialist Freshman Housing Coordinator => Admission Officer Freshman Housing Coordinator
2020-03-08 update person_title Madeline Badami: Admission Officer => Admission Coordinator
2020-03-08 update person_title MaryAnne Coyne: Admission Officer => Admissions Coordinator
2020-03-08 update person_title Nicole Rudisuhli: Officer; Admission Officer / Canada / Medicine => Admission Officer / Medicine
2020-03-08 update person_title Rich Kleinman: Admission Officer => Director of Admissions
2020-02-07 delete address 1 Lake Ave, Colorado Springs, CO 80906
2020-02-07 delete address 100 Harbour Rd, Victoria, BC V9A 0G1, Canada
2020-02-07 delete address 10450 Corkscrew Commons Drive Estero FL 33928
2020-02-07 delete address 1121 19th St N, Arlington, VA 22209
2020-02-07 delete address 1200 Louisiana St, Houston, TX 77002
2020-02-07 delete address 1725 Market St, Halifax, NS B3J 3N9, Canada
2020-02-07 delete address 1919 Connecticut Ave NW, Washington, DC 20009
2020-02-07 delete address 200 W Big Beaver Rd, Troy, MI 48084
2020-02-07 delete address 202 E Pratt St, Baltimore, MD 21202
2020-02-07 delete address 2222 N Stemmons Fwy, Dallas, TX 75207
2020-02-07 delete address 225 Woodstock Rd, Fredericton, NB E3B 2H8, Canada
2020-02-07 delete address 2505 NW 87th Ave, Doral, FL 33172
2020-02-07 delete address 300 E 4th St, Austin, TX 78701
2020-02-07 delete address 301 S Market St, San Jose, CA 95113
2020-02-07 delete address 32720 Simon Ave, Abbotsford, BC V2T 0B8, Canada
2020-02-07 delete address 3391 Peachtree Rd NE, Atlanta, GA 30326
2020-02-07 delete address 420 Hagar Dr, 3rd Floor of the Bay Tree Building,Cervantes & Velasquez Conference Room, Santa Cruz, CA 95064
2020-02-07 delete address 500 Commonwealth Avenue, Boston, MA 02215
2020-02-07 delete address 500 J St, Sacramento, CA 95814
2020-02-07 delete address 513 S Florida Ave, Tampa, FL 33602
2020-02-07 delete address 555 Canal St, New Orleans, LA 70130
2020-02-07 delete address 633 N St Clair St, Chicago, IL 60611
2020-02-07 delete address 6631 West Broad St, Richmond, VA 23230
2020-02-07 delete address 6677 Sea Harbor Dr, Orlando, FL 32821
2020-02-07 delete address 90 Biscayne Crescent, Brampton, ON L6W 4S1, Canada
2020-02-07 delete address 900 RenƩ-LƩvesque Blvd W, Montreal, Quebec H3B 4A5, Canada
2020-02-07 delete address Ajax Convention Centre 550 Beck Crescent, Ajax, ON L1Z 1C9, Canada
2020-02-07 delete address Ambrose University 150 Ambrose Cir SW, Calgary, AB T3H 0L5, Canada
2020-02-07 delete address Anschutz Medical Campus 13400 E Colfax Ave, Aurora, CO 80011
2020-02-07 delete address California State University 2701 Nutwood Ave, Fullerton, CA 92831
2020-02-07 delete address DoubleTree by Hilton Hotel Claremont 555 W. Foothill Blvd., 555 W Foothill Blvd, Claremont, CA 91711
2020-02-07 delete address Hyatt Place Jacksonville/St. Johns Town Center 4742 Town Center Pkwy, Jacksonville, FL 32246
2020-02-07 delete address Long Island Marriott 101 James Doolittle Blvd, Uniondale, NY 11553
2020-02-07 delete address Macon Marriott City Center 240 Coliseum Dr, Macon, GA 31217
2020-02-07 delete address Rittenhouse Square 120 S 17th St, Philadelphia, PA 19103
2020-02-07 delete address St. John's Newfoundland Delta Hotels by Marriott St. John's Conference Centre 120 New Gower St, St. John's, NL A1C 6K4, Canada
2020-02-07 delete address The Park Pavilion 525 Henley St, Knoxville, TN 37902
2020-02-07 delete address The Westin Wall Centre, Vancouver Airport 3099 Corvette Way, Richmond, BC V6X 4K3, Canada
2020-02-07 delete address Two Albany St, New Brunswick, NJ 08901
2020-02-07 delete address West Beverly Hills 930 Hilgard Ave, Los Angeles, CA 90024
2020-02-07 delete email js..@sgu.edu
2020-02-07 delete email kc..@sgu.edu
2020-02-07 delete person Jaime Surace
2020-02-07 delete person Kim Chodkowski
2020-02-07 delete phone +1 (631) 665-8500 Ext. 1277
2020-02-07 delete phone +1 (631) 665-8500 Ext. 1373
2020-02-07 insert address 1 Circle Rd, Stony Brook, NY 11794
2020-02-07 insert address 10065 100 St NW, Edmonton, AB T5J 0N6, Canada
2020-02-07 insert address 115 Hendersonville Rd, Asheville, NC 28803
2020-02-07 insert address 1355 SW 2nd Ave, Portland, OR 97201
2020-02-07 insert address 1389 Washington Ave, Albany, NY 12206
2020-02-07 insert address 170 Enterprise Blvd, Markham, ON L6G 0E6, Canada
2020-02-07 insert address 1717 Motor Pkwy, Hauppauge, NY 11788
2020-02-07 insert address 17270 Valley Mall Rd, Hagerstown, MD 21740
2020-02-07 insert address 18 Queen St, Charlottetown, PE C1A 4A1, Canada
2020-02-07 insert address 1975 Broad St, Regina, SK S4P 1Y2, Canada
2020-02-07 insert address 200 N Monroe St, Tallahassee, FL 32301
2020-02-07 insert address 3 Park Home Ave, North York, ON M2N 6L3, Canada
2020-02-07 insert address 306 W Market St, San Antonio, TX 78205
2020-02-07 insert address 325 S Orange Ave, Orlando, FL 32801
2020-02-07 insert address 333 N Central Ave, Phoenix, AZ 85004
2020-02-07 insert address 350 W Maryland St, Indianapolis, IN 46225
2020-02-07 insert address 400 Corporate Dr, Fort Lauderdale, FL 33334
2020-02-07 insert address 480 Sutter St, San Francisco, CA 94108
2020-02-07 insert address 575 Memorial Dr, Cambridge, MA 02139
2020-02-07 insert address 600 Q St, Lincoln, NE 68508
2020-02-07 insert address 601 Spadina Crescent E, Saskatoon, SK S7K 3G8, Canada
2020-02-07 insert address 8629 J M Keynes Dr, Charlotte, NC 28262
2020-02-07 insert address 900 W Georgia St, Vancouver, BC V6C 2W6, Canada
2020-02-07 insert address 910 Broadway Cir, San Diego, CA 92101
2020-02-07 insert address 924 W Huntington Dr, Monrovia, CA 91016
2020-02-07 insert address Airport Road, PO Box 10001, Dubai, United Arab Emirates
2020-02-07 insert address Ambrose University Room A2210 - 150 Ambrose Cir SW, Calgary, AB T3H 0L5, Canada
2020-02-07 insert address Carnall Hall 465 Arkansas Ave, Fayetteville, AR 72701
2020-02-07 insert address Crowne Plaza White Plains-Downtown 66 Hale Ave, White Plains, NY 10601
2020-02-07 insert address DoubleTree by Hilton Hotel Fresno Convention Center 2233 Ventura St, Fresno, CA 93721
2020-02-07 insert address Hilton Columbia Center 924 Senate St, Columbia, SC 29201
2020-02-07 insert address Hyatt Place Provo 180 W 100 N, Provo, UT 84602
2020-02-07 insert address Rocky Vista University Colorado Campus 8401 South Chambers Rd, Parker, CO 80134
2020-02-07 insert address Salt Lake City Marriott University Park 480 Wakara Way, Salt Lake City, UT 84108
2020-02-07 insert address The Scottsdale Plaza Resort 7200 N Scottsdale Rd, Paradise Valley, AZ 85253
2020-02-07 update person_title Debbie Marando: Admission Officer / Asia => Admission Officer
2020-01-06 delete address 15th Floor, Vantago, Tower 8, 7 Jongro 5-gil, Jongro-gu, Seoul, Korea 03157
2020-01-06 insert address 1 Lake Ave, Colorado Springs, CO 80906
2020-01-06 insert address 100 Harbour Rd, Victoria, BC V9A 0G1, Canada
2020-01-06 insert address 10450 Corkscrew Commons Drive Estero FL 33928
2020-01-06 insert address 11 Colonel By Dr, Ottawa, ON K1N 9H4, Canada
2020-01-06 insert address 1121 19th St N, Arlington, VA 22209
2020-01-06 insert address 1200 Louisiana St, Houston, TX 77002
2020-01-06 insert address 1725 Market St, Halifax, NS B3J 3N9, Canada
2020-01-06 insert address 1919 Connecticut Ave NW, Washington, DC 20009
2020-01-06 insert address 200 W Big Beaver Rd, Troy, MI 48084
2020-01-06 insert address 202 E Pratt St, Baltimore, MD 21202
2020-01-06 insert address 2222 N Stemmons Fwy, Dallas, TX 75207
2020-01-06 insert address 225 Woodstock Rd, Fredericton, NB E3B 2H8, Canada
2020-01-06 insert address 2501 Argentia Road, Mississauga, Ontario L5N 4G8 Canada
2020-01-06 insert address 2505 NW 87th Ave, Doral, FL 33172
2020-01-06 insert address 300 E 4th St, Austin, TX 78701
2020-01-06 insert address 301 S Market St, San Jose, CA 95113
2020-01-06 insert address 32720 Simon Ave, Abbotsford, BC V2T 0B8, Canada
2020-01-06 insert address 3391 Peachtree Rd NE, Atlanta, GA 30326
2020-01-06 insert address 420 Hagar Dr, 3rd Floor of the Bay Tree Building,Cervantes & Velasquez Conference Room, Santa Cruz, CA 95064
2020-01-06 insert address 500 Commonwealth Avenue, Boston, MA 02215
2020-01-06 insert address 500 J St, Sacramento, CA 95814
2020-01-06 insert address 513 S Florida Ave, Tampa, FL 33602
2020-01-06 insert address 555 Canal St, New Orleans, LA 70130
2020-01-06 insert address 633 N St Clair St, Chicago, IL 60611
2020-01-06 insert address 6631 West Broad St, Richmond, VA 23230
2020-01-06 insert address 6677 Sea Harbor Dr, Orlando, FL 32821
2020-01-06 insert address 90 Biscayne Crescent, Brampton, ON L6W 4S1, Canada
2020-01-06 insert address 900 RenƩ-LƩvesque Blvd W, Montreal, Quebec H3B 4A5, Canada
2020-01-06 insert address Ajax Convention Centre 550 Beck Crescent, Ajax, ON L1Z 1C9, Canada
2020-01-06 insert address Ambrose University 150 Ambrose Cir SW, Calgary, AB T3H 0L5, Canada
2020-01-06 insert address Anschutz Medical Campus 13400 E Colfax Ave, Aurora, CO 80011
2020-01-06 insert address California State University 2701 Nutwood Ave, Fullerton, CA 92831
2020-01-06 insert address DoubleTree by Hilton Hotel Claremont 555 W. Foothill Blvd., 555 W Foothill Blvd, Claremont, CA 91711
2020-01-06 insert address Hyatt Place Jacksonville/St. Johns Town Center 4742 Town Center Pkwy, Jacksonville, FL 32246
2020-01-06 insert address Long Island Marriott 101 James Doolittle Blvd, Uniondale, NY 11553
2020-01-06 insert address Macon Marriott City Center 240 Coliseum Dr, Macon, GA 31217
2020-01-06 insert address Rittenhouse Square 120 S 17th St, Philadelphia, PA 19103
2020-01-06 insert address St. John's Newfoundland Delta Hotels by Marriott St. John's Conference Centre 120 New Gower St, St. John's, NL A1C 6K4, Canada
2020-01-06 insert address The Park Pavilion 525 Henley St, Knoxville, TN 37902
2020-01-06 insert address The Westin Wall Centre, Vancouver Airport 3099 Corvette Way, Richmond, BC V6X 4K3, Canada
2020-01-06 insert address Two Albany St, New Brunswick, NJ 08901
2020-01-06 insert address West Beverly Hills 930 Hilgard Ave, Los Angeles, CA 90024
2020-01-06 insert email ha..@hotmail.com
2020-01-06 insert email na..@gmail.com
2019-12-06 delete address 100 Harbour Rd, Victoria, BC V9A 0G1, Canada
2019-12-06 delete address 10065 100 St NW, Edmonton, AB T5J 0N6
2019-12-06 delete address 1310 Water St, Kelowna, BC V1Y 9P3
2019-12-06 delete address 137 Church St, Antigonish, NS B2G 2E3, Canada
2019-12-06 delete address 18 Queen St, Charlottetown, PE C1A 4A1, Canada
2019-12-06 delete address 20393 Fraser Hwy, Langley City, BC V3A 7N2, Canada
2019-12-06 delete address 220 Bloor St W, Toronto, ON M5S 1T8, Canada
2019-12-06 delete address 225 Woodstock Rd, Fredericton, NB E3B 2H8, Canada
2019-12-06 delete address 2501 Argentia Rd, Mississauga, ON L5N 4G8, Canada
2019-12-06 delete address 320 Scenic Dr S, Lethbridge, AB T1J 4B4, Canada
2019-12-06 delete address 350 St Mary Ave, Winnipeg, MB R3C 3J2, Canada
2019-12-06 delete address 3550 Pharmacy Ave, Scarborough, ON M1W 3Z3, Canada
2019-12-06 delete address 601 Spadina Crescent E, Saskatoon, SK S7K 3G8, Canada
2019-12-06 delete address 899 Centre Street Sw, Calgary, AB T2G 1B8, Canada
2019-12-06 delete address 900 RenƩ-LƩvesque Blvd W, Montreal, Quebec H3B 4A5, Canada
2019-12-06 delete address Dalhousie University Kenneth C. Rowe Management Building, 6100 University Ave, Halifax, NS B3H 4R2
2019-12-06 delete address Executive Plaza Hotel Metro Vancouver 405 North Rd, Coquitlam, BC V3K 3V9, Canada
2019-12-06 delete address Hampton Inn by Hilton Sydney 60 Maillard St, Membertou, NS B1S 3W3, Canada
2019-12-06 delete alias Tuscaloosa, AL
2019-12-06 delete management_pages_linkeddomain plus.google.com
2019-12-06 insert address 15th Floor, Vantago, Tower 8, 7 Jongro 5-gil, Jongro-gu, Seoul, Korea 03157
2019-11-06 delete otherexecutives Kim Chodkowski
2019-11-06 insert otherexecutives Nicole Rudisuhli
2019-11-06 delete address 1 Market Square, Saint John, NB E2L 4Z6, Canada
2019-11-06 delete address 11 Colonel By Dr, Ottawa, ON K1N 9H4, Canada
2019-11-06 delete address 150 George St N, Peterborough, ON K9J 3G5, Canada
2019-11-06 delete address 15269 104 Ave, Surrey, BC V3R 1N5, Canada
2019-11-06 delete address 1725 Market St, Halifax, NS B3J 3N9, Canada
2019-11-06 delete address 1919 Saskatchewan Dr, Regina, SK S4P 4H2, Canada
2019-11-06 delete address 2240 Sleeping Giant Parkway, Thunder Bay, Ontario P7A 0E7 Canada
2019-11-06 delete address 325 Dundas St, London, ON N6B 1T9, Canada
2019-11-06 delete address 50 Stone Rd W, Guelph, ON N1G 0A9, Canada
2019-11-06 delete address 750 Main St, Moncton, NB E1C 1E6, Canada
2019-11-06 delete address 845 Burrard St, Vancouver, BC V6Z 2K6, Canada
2019-11-06 delete address 900 RenƩ-LƩvesque Blvd W, Montreal, QC H3B 4A5
2019-11-06 delete address Delta Hotels by Marriott St. John's Conference Centre 120 New Gower St, St. John's, NL A1C 6K4, Canada
2019-11-06 delete address InterContinental Toronto Centre 225 Front St W, Toronto, ON M5V 2X3, Canada
2019-11-06 delete email hs..@sgu.edu
2019-11-06 delete email ma..@mac.com
2019-11-06 delete email mf..@sgu.edu
2019-11-06 delete email mk..@sgu.edu
2019-11-06 delete email sk..@sgu.edu
2019-11-06 delete email tk..@sgu.edu
2019-11-06 delete person Dr. Hugh Sealy
2019-11-06 delete person Dr. Martin Forde
2019-11-06 delete person Dr. Svetlana Kotelnikova
2019-11-06 delete person Min Kwon
2019-11-06 delete person Tushar Kanchan
2019-11-06 delete phone +918585944924
2019-11-06 delete phone 82 10-3266-1904
2019-11-06 delete phone 8828 201
2019-11-06 insert address 10065 100 St NW, Edmonton, AB T5J 0N6
2019-11-06 insert address 1310 Water St, Kelowna, BC V1Y 9P3
2019-11-06 insert address 137 Church St, Antigonish, NS B2G 2E3, Canada
2019-11-06 insert address 18 Queen St, Charlottetown, PE C1A 4A1, Canada
2019-11-06 insert address 20393 Fraser Hwy, Langley City, BC V3A 7N2, Canada
2019-11-06 insert address 2501 Argentia Rd, Mississauga, ON L5N 4G8, Canada
2019-11-06 insert address 3550 Pharmacy Ave, Scarborough, ON M1W 3Z3, Canada
2019-11-06 insert address 75 Lower Simcoe St, Toronto, ON M5J 3A6, Canada
2019-11-06 insert address 899 Centre Street Sw, Calgary, AB T2G 1B8, Canada
2019-11-06 insert address 900 RenƩ-LƩvesque Blvd W, Montreal, Quebec H3B 4A5, Canada
2019-11-06 insert address Dalhousie University Kenneth C. Rowe Management Building, 6100 University Ave, Halifax, NS B3H 4R2
2019-11-06 insert address Hampton Inn by Hilton Sydney 60 Maillard St, Membertou, NS B1S 3W3, Canada
2019-11-06 insert alias Tuscaloosa, AL
2019-11-06 insert email cb..@sgu.edu
2019-11-06 insert email cr..@sgu.edu
2019-11-06 insert email jv..@sgu.edu
2019-11-06 insert email pf..@sgu.edu
2019-11-06 insert email sb..@sgu.edu
2019-11-06 insert email sl..@sgu.edu
2019-11-06 insert email yb..@sgu.edu
2019-11-06 insert person Christina Ruenes
2019-11-06 insert person Claudia Bastien
2019-11-06 insert person Jibran Vahidy
2019-11-06 insert person Mr. Hayden Redhead
2019-11-06 insert person Ms. Nakita Francis
2019-11-06 insert person Ms. Yvette Simon
2019-11-06 insert person Sandra Banner
2019-11-06 insert person Stacey Lewis
2019-11-06 insert phone +1 (631) 665-8500 Ext. 1296
2019-11-06 insert phone +1 (631) 665-8500 Ext. 9999
2019-11-06 insert phone 613 799 6761
2019-11-06 insert phone 613-408-035
2019-11-06 update person_title Betsy Mills: Admission Officer => Admission Officer / Summer Academy
2019-11-06 update person_title Kim Chodkowski: Officer; Admission Officer / Canada => Admission Officer
2019-11-06 update person_title Nicole Rudisuhli: Admission Officer => Officer; Admission Officer / Canada / Medicine
2019-10-07 insert otherexecutives Kim Chodkowski
2019-10-07 delete email pf..@sgu.edu
2019-10-07 delete email sg..@gmail.com
2019-10-07 delete person Pete Fiaschi
2019-10-07 delete phone +852 9869 7587
2019-10-07 insert contact_pages_linkeddomain wufoo.com
2019-10-07 insert email sc..@sgu.edu
2019-10-07 update person_title Ashley Ballesteros: Admission Specialist => Admission Officer
2019-10-07 update person_title Betsy Mills: Admission Specialist => Admission Officer
2019-10-07 update person_title Bryan Maccarrone: Admission Counselor => Admission Officer
2019-10-07 update person_title Corrine Vish: International Admission Counselor => International Admission Officer
2019-10-07 update person_title Debbie Marando: Admission Counselor / Asia; Admission Counselor => Admission Officer / Asia
2019-10-07 update person_title Donalyn Modeste: International Admission Counselor / Caribbean => International Admission Officer / Caribbean
2019-10-07 update person_title Jaime Surace: Admission Specialist => Admission Officer
2019-10-07 update person_title James Brady: Director of Veterinary Enrollment at St. George 's University; Admission Specialist => Admission Officer
2019-10-07 update person_title Jessica DeAngelis: Admission Counselor; Counselor for the Southern United States => Admission Officer
2019-10-07 update person_title Kim Chodkowski: Admission Specialist / Canada => Officer; Admission Officer / Canada
2019-10-07 update person_title Madeline Badami: Admission Counselor / CO, ID, KS, LA, MT, NE, NM, ND, OK, SD, TX, WY; Advisor; Admission Counselor => Admission Officer
2019-10-07 update person_title Marcelle Strachan-Mitchell: Admission Specialist; Recruitment Support Officer With the Office of Admissions => Admission Officer
2019-10-07 update person_title Nicole Rudisuhli: Admission Counselor => Admission Officer
2019-10-07 update person_title Rich Kleinman: Admission Specialist / CO, ID, KS, LA, NV, NM, ND, OK, SD, TX, WY => Admission Officer
2019-10-07 update person_title Tom Brown: International Admission Counselor => International Admission Officer
2019-10-07 update person_title Tracey Croney: International Admission Counselor => International Admission Officer
2019-09-06 update person_title Colin Dowe: Associate Dean of Enrollment Planning => Associate Dean of Admissions
2019-08-07 insert person MD Grad Recognized
2019-07-07 delete email bd..@sgu.edu
2019-07-07 delete email cl..@sgu.edu
2019-07-07 delete person Ben Donnelly
2019-07-07 delete person Cindy Lee
2019-07-07 delete phone +82-(0)10-6406-1050
2019-07-07 delete phone +84 938132205
2019-07-07 insert email kl..@sgu.edu
2019-05-05 delete about_pages_linkeddomain sgualumnicommunity.gd
2019-05-05 delete career_pages_linkeddomain sgualumnicommunity.gd
2019-05-05 delete contact_pages_linkeddomain sgualumnicommunity.gd
2019-05-05 delete index_pages_linkeddomain sgualumnicommunity.gd
2019-05-05 delete management_pages_linkeddomain sgualumnicommunity.gd
2019-05-05 delete service_pages_linkeddomain sgualumnicommunity.gd
2019-05-05 delete terms_pages_linkeddomain sgualumnicommunity.gd
2019-04-04 insert email mk..@sgu.edu
2019-04-04 insert email mk..@sgu.edu
2019-04-04 insert email nj..@sgu.edu
2019-04-04 insert email pf..@sgu.edu
2019-04-04 insert email pv..@sgu.edu
2019-04-04 insert email sg..@gmail.com
2019-04-04 insert email ue..@sgu.edu
2019-04-04 insert email vk..@sgu.edu
2019-04-04 insert person Kevin Liu
2019-04-04 insert person MD Applicants From Canada
2019-04-04 insert person Megha Khatri
2019-04-04 insert person Min Kwon
2019-04-04 insert person Nalinee Jiemvithayanukul
2019-04-04 insert person Pete Fiaschi
2019-04-04 insert person Philippe Van Hecke
2019-04-04 insert person Sebastian Courage
2019-04-04 insert person Utibe-Abasi Etok
2019-04-04 insert person Victoria Kimotho
2019-04-04 insert phone +1 (631) 665-8500 Ext. 1328
2019-04-04 insert phone +2348035881457
2019-04-04 insert phone +254725361415
2019-04-04 insert phone +852 9869 7587
2019-04-04 insert phone +86 185 1016 2676
2019-04-04 insert phone +91 99994 30499
2019-04-04 insert phone +971 55 662 0529
2019-04-04 insert phone 66 91-416-2351
2019-04-04 insert phone 82 10-3266-1904
2019-02-24 delete person Robert Alig
2019-01-23 delete email kp..@sgu.edu
2019-01-23 delete person Leanne Baumgartner
2019-01-23 insert email bm..@sgu.edu
2019-01-23 insert person Bryan Maccarrone
2018-12-16 delete person Carmen AvendaƱo
2018-12-16 insert person Leanne Baumgartner
2018-12-16 insert person Robert Alig
2018-10-22 delete email np..@sgu.edu
2018-10-22 delete email pn..@sgu.edu
2018-10-22 delete person Naresh Punshi
2018-10-22 delete person Phee Na Lamphun
2018-10-22 delete phone +66 8 3883 3338
2018-10-22 delete phone +919321748463
2018-10-22 insert person Carmen AvendaƱo
2018-10-22 insert person Tom Brown
2018-10-22 insert phone +1 (631) 665-8500 Ext. 1507
2018-10-22 update person_title Debbie Marando: Admission Counselor => Admission Counselor / Asia; Admission Counselor
2018-10-22 update person_title Dr. Stuart Noble-Goodman: Appointed Dean of School of Arts and Sciences August 24, 2018 - 7 => Dean, School of Arts and Sciences
2018-07-30 delete email dn..@sgu.edu
2018-07-30 delete person Damian Graves
2018-07-30 delete person Dani Nicotra
2018-07-30 insert email bm..@sgu.edu
2018-07-30 insert email jc..@sgu.edu
2018-07-30 insert person Betsy Mills
2018-07-30 insert person Carmen AvendaƱo
2018-07-30 insert person Jonathan Cartagena
2018-07-30 insert person Ms. Karina Johnson
2018-07-30 insert phone +1 (631) 665-8500 Ext. 1213
2018-07-30 insert phone +1 (631) 665-8500 Ext. 1226
2018-07-30 update person_title Jeffrey Bates: Director of Student Enrolment => Director of Student Enrollment
2018-07-30 update person_title Joshua Fein: Director of Student Enrolment => Director of Student Enrollment
2018-06-10 delete index_pages_linkeddomain tagboard.com
2018-06-10 delete person Meghan Rodriquez
2018-06-10 delete person Molly K. O'Neill
2018-06-10 delete person Roxanne Graham
2018-06-10 insert email sg..@sgu.edu
2018-06-10 insert email tk..@sgu.edu
2018-06-10 insert person Satya Gundugola
2018-06-10 insert person Tushar Kanchan
2018-06-10 insert phone +918585944924
2018-06-10 insert phone +919884004451
2018-06-10 update person_title Colin Dowe: Associate Dean of Enrolment Planning => Associate Dean of Enrollment Planning
2018-06-10 update person_title Naresh Punshi: Recruitment Manager of Marketing and Admission / India => Recruitment Manager, India ( West ) India
2018-06-10 update person_title Salil Gupta: Recruitment Manager; Recruitment Manager / India => Recruitment Manager
2018-04-16 delete email dm..@sgu.edu
2018-04-16 delete phone +1 (631) 665-8500 Ext. 1306
2018-04-16 insert email np..@sgu.edu
2018-04-16 insert index_pages_linkeddomain tagboard.com
2018-04-16 insert person Naresh Punshi
2018-04-16 insert phone +919321748463
2018-04-16 update person_title Sara Rabie: Associate Dean of Students; Director and Instructor for the Specialized English Language Program; Director of Student Support and Development / Deputy Chair, Department of Educational Services => Associate Dean of Students; Interim Chair of Department of Educational Services Director of Student Support and Development / Deputy Chair and Professor, Department of Educational Services; Director and Instructor for the Specialized English Language Program
2018-03-05 delete person Danielle Nicotra
2018-03-05 insert email cv..@sgu.edu
2018-03-05 insert email dm..@sgu.edu
2018-03-05 insert email dm..@sgu.edu
2018-03-05 insert email eb..@sgu.edu
2018-03-05 insert email eh..@sgu.edu
2018-03-05 insert email jd..@sgu.edu
2018-03-05 insert email kp..@sgu.edu
2018-03-05 insert email mb..@sgu.edu
2018-03-05 insert email mc..@sgu.edu
2018-03-05 insert email nm..@sgu.edu
2018-03-05 insert email rk..@sgu.edu
2018-03-05 insert email tc..@sgu.edu
2018-03-05 insert person Corrine Vish
2018-03-05 insert person Dani Nicotra
2018-03-05 insert person Debbie Marando
2018-03-05 insert person Donalyn Modeste
2018-03-05 insert person Estephany Barnett
2018-03-05 insert person Jessica DeAngelis
2018-03-05 insert person Karen Parks
2018-03-05 insert person Madeline Badami
2018-03-05 insert person Nicole Rudisuhli
2018-03-05 insert person Rich Kleinman
2018-03-05 insert person Roxanne Graham
2018-03-05 insert person Tracey Croney
2018-03-05 insert phone +1 (473)-444-4680 Ext. 3029
2018-03-05 insert phone +1 (473)-444-4680 Ext. 3770
2018-03-05 insert phone +1 (631) 665-8500 Ext. 1202
2018-03-05 insert phone +1 (631) 665-8500 Ext. 1305
2018-03-05 insert phone +1 (631) 665-8500 Ext. 1318
2018-03-05 insert phone +1 (631) 665-8500 Ext. 1351
2018-03-05 insert phone +1 (631) 665-8500 Ext. 1362
2018-03-05 insert phone +1 (631) 665-8500 Ext. 1379
2018-03-05 insert phone +1 (631) 665-8500 Ext. 1400
2018-03-05 insert phone +1 (631) 665-8500 Ext. 1433
2018-03-05 insert phone +1 (631) 665-8500 Ext. 1469
2018-01-31 delete email kg..@sgu.edu
2018-01-31 delete person Krista Grace
2018-01-31 delete phone +1 (631) 665-8500 Ext. 1234
2018-01-31 insert email bd..@sgu.edu
2018-01-31 insert email jf..@sgu.edu
2018-01-31 insert phone +1 (631) 665-8500 Ext. 1482
2018-01-31 insert phone +84 938132205
2018-01-31 update person_description Ben Donnelly => Ben Donnelly
2018-01-31 update person_description Jaime Surace => Jaime Surace
2018-01-31 update person_description Phee Na Lamphun => Phee Na Lamphun
2018-01-31 update person_description Pier Larosa => Pier Larosa
2018-01-31 update person_title Ben Donnelly: Recruitment Manager => Recruitment Manager, Asia; Recruitment Manager
2018-01-31 update person_title Chim Namjildorj: Recruitment Manager, Asia, Mongolia, Philippines => Recruitment Manager, Mongolia, Philippines
2018-01-31 update person_title Cindy Lee: Recruitment Manager; Recruitment Manager, South Korea, Asia => Recruitment Manager, South Korea; Recruitment Manager
2018-01-31 update person_title Jeffrey Bates: Director of Student Enrolment; Director of Student Enrollment => Director of Student Enrolment
2018-01-31 update person_title Molly Yang: Recruitment Manager, China, Asia; Recruitment Manager; Regional Manager of Marketing => Recruitment Manager; Regional Manager of Marketing; Recruitment Manager, China
2018-01-31 update person_title Phee Na Lamphun: Recruitment Manager, Asia, Thailand; Recruitment Manager => Recruitment Manager; St. George 's University As Its Thailand Recruitment Manager; Recruitment Manager, Thailand
2018-01-31 update person_title Pier Larosa: Recruitment Manager, International Schools; Recruitment Manager, Asia, Hong Kong, Indonesia, Taiwan, Vietnam => Recruitment Manager, International Schools; Asia Recruitment Manager for St. George 's University; Recruitment Manager, International Schools, Asia
2018-01-31 update person_title Salil Gupta: Recruitment Manager; Recruitment Manager, India, Asia => Recruitment Manager; Recruitment Manager, India
2017-12-23 delete email bm..@sgu.edu
2017-12-23 delete email cv..@sgu.edu
2017-12-23 delete email dm..@sgu.edu
2017-12-23 delete email dm..@sgu.edu
2017-12-23 delete email eb..@sgu.edu
2017-12-23 delete email eh..@sgu.edu
2017-12-23 delete email eo..@sgu.edu
2017-12-23 delete email jc..@sgu.edu
2017-12-23 delete email jd..@sgu.edu
2017-12-23 delete email jf..@sgu.edu
2017-12-23 delete email kp..@sgu.edu
2017-12-23 delete email mb..@sgu.edu
2017-12-23 delete email mc..@sgu.edu
2017-12-23 delete email nm..@sgu.edu
2017-12-23 delete email tc..@sgu.edu
2017-12-23 delete person Betsy Mills
2017-12-23 delete person Corrine Vish
2017-12-23 delete person Debbie Marando
2017-12-23 delete person Donalyn Modeste
2017-12-23 delete person Erin O'Brien
2017-12-23 delete person Jessica DeAngelis
2017-12-23 delete person Jonathan Cartagena
2017-12-23 delete person Joseph Franza
2017-12-23 delete person Karen Parks
2017-12-23 delete person Madeline Badami
2017-12-23 delete person Nicole Morvitz
2017-12-23 delete person Tracey Croney
2017-12-23 delete phone +1 (473)-444-4680 Ext. 3029
2017-12-23 delete phone +1 (473)-444-4680 Ext. 3770
2017-12-23 delete phone +1 (631) 665-8500 Ext. 1202
2017-12-23 delete phone +1 (631) 665-8500 Ext. 1213
2017-12-23 delete phone +1 (631) 665-8500 Ext. 1226
2017-12-23 delete phone +1 (631) 665-8500 Ext. 1241
2017-12-23 delete phone +1 (631) 665-8500 Ext. 1297
2017-12-23 delete phone +1 (631) 665-8500 Ext. 1305
2017-12-23 delete phone +1 (631) 665-8500 Ext. 1318
2017-12-23 delete phone +1 (631) 665-8500 Ext. 1351
2017-12-23 delete phone +1 (631) 665-8500 Ext. 1362
2017-12-23 delete phone +1 (631) 665-8500 Ext. 1400
2017-12-23 delete phone +1 (631) 665-8500 Ext. 1433
2017-12-23 delete phone +1 (631) 665-8500 Ext. 1469
2017-12-23 delete phone 1 (800) 899-6337 ext. 1218
2017-12-23 insert career_pages_linkeddomain csod.com
2017-12-23 insert email js..@sgu.edu
2017-12-23 insert email xm..@sgu.edu
2017-12-23 insert person Jaime Surace
2017-12-23 insert person Xavier Marcus
2017-12-23 insert phone +1 (631) 665-8500 Ext. 1277
2017-12-23 insert phone +1 (631) 665-8500 Ext. 1403
2017-12-23 insert phone 1 (800) 899-6337 ext. 1357
2017-12-23 update person_title Ashley Ballesteros: Admission Counselor, United States - Northeast Region; Admission Counselor => Admission Specialist
2017-12-23 update person_title Danamarie Mangano: Admission Counselor, United States - Southern Region => Admission Specialist
2017-12-23 update person_title James Brady: Assistant Director of Admission, United States - Southern Region; Assistant Director of Admission for the Southern; Admission Counselor; Admission Counselor, United States - Southern Region => Admission Specialist
2017-12-23 update person_title Jeffrey Bates: Director of Veterinary Enrolment => Director of Student Enrolment; Director of Student Enrollment
2017-12-23 update person_title Kim Chodkowski: Admission Counselor, United States - Northeast Region => Specialist
2017-12-23 update person_title Marcelle A. Strachan-Mitchell: Recruitment Support; Recruitment Support Officer With the Office of Admissions => Admission Specialist; Recruitment Support Officer With the Office of Admissions
2017-12-23 update person_title Pier Larosa: Recruitment Manager; Recruitment Manager, Asia, Hong Kong, Indonesia, Taiwan, Vietnam => Recruitment Manager, International Schools; Recruitment Manager, Asia, Hong Kong, Indonesia, Taiwan, Vietnam
2017-11-21 insert otherexecutives Dr. Wayne Sylvester
2017-11-21 insert person Dr. Wayne Sylvester
2017-11-21 update person_description India Paharsingh => Dr. India Paharsingh
2017-10-20 delete email ja..@sgu.edu
2017-10-20 delete person June Azrin
2017-10-20 delete phone +60 172461588
2017-10-20 insert email en..@sgu.edu
2017-10-20 insert phone + 63 2 621 7613
2017-10-20 insert phone + 63 92090 1088
2017-10-20 update person_description Jonathan Cartagena => Jonathan Cartagena
2017-10-20 update person_title Betsy Mills: International Admission Counselor; International Admission Counselor, Canada, Africa => International Admission Counselor; International Admission Counselor, Africa, Canada
2017-10-20 update person_title Jonathan Cartagena: Admission Counselor, United States - Northeast Region; Admission Counselor => Admission Counselor / As Northeast Admission Advisor; Admission Counselor, United States - Northeast Region
2017-10-20 update person_title Phee Na Lamphun: Recruitment Manager; Recruitment Manager, Thailand, Asia => Recruitment Manager, Asia, Thailand; Recruitment Manager
2017-10-20 update person_title Pier Larosa: Recruitment Manager, Hong Kong, Taiwan, Asia, Indonesia, Vietnam; Recruitment Manager => Recruitment Manager; Recruitment Manager, Asia, Hong Kong, Indonesia, Taiwan, Vietnam
2017-09-07 delete email jc..@sgu.edu
2017-09-07 delete email ms..@sgu.edu
2017-09-07 delete email pr..@sgu.edu
2017-09-07 delete person Benjamin Robinson
2017-09-07 delete person Dominic Roberts
2017-09-07 delete person Jessica Castaldini
2017-09-07 delete person Morna Sullivan
2017-09-07 delete phone +1 (631) 665-8500 Ext. 1321
2017-09-07 delete phone +1 (631) 665-8500 Ext. 1403
2017-09-07 delete phone +1 (631) 665-8500 Ext. 1516
2017-09-07 delete phone +1 (631) 665-8500 ext. 1395
2017-09-07 delete phone +1(473) 444-4680 ext. 3207
2017-09-07 delete phone 1 (800) 899-6337 ext. 1395
2017-09-07 delete source_ip 162.144.182.73
2017-09-07 insert email pl..@sgu.edu
2017-09-07 insert email pn..@sgu.edu
2017-09-07 insert person Chim Namjildorj
2017-09-07 insert person Phee Na Lamphun
2017-09-07 insert person Pier Larosa
2017-09-07 insert phone +1 (631) 665-8500 ext. 3515
2017-09-07 insert phone +1(473) 444-4680 ext. 3515
2017-09-07 insert phone +66 8 3883 3338
2017-09-07 insert phone +852 9270 2735
2017-09-07 insert phone 1 (800) 899-6337 ext. 3515
2017-09-07 insert source_ip 162.144.145.100
2017-09-07 update person_description Molly Yang => Molly Yang
2017-09-07 update person_title Cindy Lee: Regional Manager of Marketing and Admission, South Korea, Asia; Regional Manager of Marketing and Admission => Recruitment Manager; Recruitment Manager, South Korea, Asia
2017-09-07 update person_title Krista Grace: Senior Admission Counselor => Assistant Director of Admission
2017-09-07 update person_title Salil Gupta: Regional Manager of Marketing and Admission, India, Sri Lanka, Asia; Regional Manager of Marketing and Admission, India; Regional Manager of Marketing and Admission => Regional Manager of Marketing and Admission, India; Recruitment Manager; Recruitment Manager, India, Asia
2017-07-31 insert otherexecutives Danielle Nicotra
2017-07-31 insert email bm..@sgu.edu
2017-07-31 insert person Betsy Mills
2017-07-31 insert phone +1 (631) 665-8500 Ext. 1213
2017-07-31 update person_title Corrine Vish: Admission Counselor, Africa; Admission Counselor => International Admission Counselor; International Admission Counselor, Africa
2017-07-31 update person_title Danielle Nicotra: Admission Counselor => International Admission Counselor; International Admission Counselor, Africa; Medical Director
2017-07-31 update person_title Nicole Morvitz: Admission Counselor, Canada, Middle East, North Africa => International Admission Counselor, Canada, Middle East, North Africa
2017-06-30 delete email jm..@sgu.edu
2017-06-30 delete person John Marimuthu
2017-06-30 delete phone +1 (631) 665-8500 Ext. 1498
2017-06-30 delete phone +1 (631) 665-8500 ext. 1320
2017-06-30 delete phone 0800 1699061 ext. 1320
2017-06-30 insert email dn..@sgu.edu
2017-06-30 insert email my..@sgu.edu
2017-06-30 insert person Danielle Nicotra
2017-06-30 insert person Molly Yang
2017-06-30 insert phone +86 18620021736
2017-06-30 update person_description Dr. Kore Liow => Dr. Kore Liow
2017-06-30 update person_title Ashley Ballesteros: Admission Counselor, US Northeast Region => Admission Counselor, United States - Northeast Region; Admission Counselor
2017-06-30 update person_title Corrine Vish: Admission Counselor => Admission Counselor, Africa; Admission Counselor
2017-06-30 update person_title Debbie Marando: Admission Counselor => Admission Counselor, Africa, Asia, Europe, Oceania; Admission Counselor
2017-06-30 update person_title Donalyn Modeste: International Admission Counselor => International Admission Counselor, Caribbean
2017-06-30 update person_title Erin O'Brien: Assistant Director of Admission, US Northeast Region; Assistant Director of Admission for the Northeast United States => Assistant Director of Admission, United States - Northeast Region; Assistant Director of Admission for the Northeast United States
2017-06-30 update person_title G. Richard Olds: President and CEO of St. George 's University, Visits With BBC to Discuss Physician Maldistribution April 26, 2017 - 7; Admission Counselor, US Northeast Region; President; Chief Executive Officer => Admission Counselor, United States - Northeast Region; Admission Counselor
2017-06-30 update person_title James Brady: Admission Counselor, US Southern Region => Assistant Director of Admission, United States - Southern Region; Assistant Director of Admission for the Southern; Admission Counselor; Admission Counselor, United States - Southern Region
2017-06-30 update person_title Jessica Castaldini: Admission Counselor, US Western Region => Admission Counselor, United States - Western Region; Admission Counselor
2017-06-30 update person_title Jessica DeAngelis: Admission Counselor, US Southern Region; Counselor for the Southern United States => Admission Counselor, United States - Western Region; Admission Counselor; Counselor for the Southern United States; Admission Counselor, United States - Southern Region
2017-06-30 update person_title Jonathan Cartagena: Admission Counselor, US Northeast Region => Admission Counselor, United States - Northeast Region; Admission Counselor
2017-06-30 update person_title Joseph Franza: Assistant Director of Admission for the Western United States; Assistant Director of Admission, US Western Region => Assistant Director of Admission for the Western United States; Assistant Director of Admission, United States - Western Region
2017-06-30 update person_title Kim Chodkowski: Admission Counselor, US Northeast Region; Admission Counselor, US Central Region => Admission Counselor, United States - Northeast Region; Admission Counselor, United States - Central Region; Admission Counselor
2017-06-30 update person_title Madeline Badami: Admission Counselor, US Western Region; Advisor => Admission Counselor, United States - Western Region; Admission Counselor; Advisor
2017-06-30 update person_title Morna Sullivan: Admission Counselor, US Central Region / at St. George 's University => Admission Counselor / at St. George 's University; Admission Counselor, United States - Central Region
2017-06-30 update person_title Nicole Morvitz: Admission Counselor => Admission Counselor, Canada, Middle East, North Africa
2017-06-30 update person_title Tracey Croney: International Admission Counselor => International Admission Counselor; International Admission Counselor, Caribbean
2017-05-14 delete address Mar 9 Los Angeles
2017-05-14 insert person Dominic Roberts
2017-05-14 update person_title Ashley Ballesteros: Admission Counselor => Admission Counselor, US Northeast Region
2017-05-14 update person_title Erin O'Brien: Assistant Director of Admission for the Northeast United States => Assistant Director of Admission, US Northeast Region; Assistant Director of Admission for the Northeast United States
2017-05-14 update person_title James Brady: Admission Counselor => Admission Counselor, US Southern Region
2017-05-14 update person_title Jessica Castaldini: Admission Counselor => Admission Counselor, US Western Region
2017-05-14 update person_title Jessica DeAngelis: Admission Counselor; Counselor for the Southern United States => Admission Counselor, US Southern Region; Counselor for the Southern United States
2017-05-14 update person_title John Marimuthu: Assistant Director of Admission for the Southern; Assistant Director of Admission for the Central US => Assistant Director of Admission, US Southern Region; Assistant Director of Admission for the Southern; Assistant Director of Admission, US Central Region; Assistant Director of Admission for the Central US
2017-05-14 update person_title Jonathan Cartagena: Admission Counselor => Admission Counselor, US Northeast Region
2017-05-14 update person_title Joseph Franza: Assistant Director of Admission for the Western United States => Assistant Director of Admission for the Western United States; Assistant Director of Admission, US Western Region
2017-05-14 update person_title Kim Chodkowski: Admission Counselor => Admission Counselor, US Northeast Region; Admission Counselor, US Central Region
2017-05-14 update person_title Madeline Badami: Advisor; Admission Counselor => Admission Counselor, US Western Region; Advisor
2017-05-14 update person_title MaryAnne Coyne: Admission Counselor => Admission Counselor, US Western Region
2017-05-14 update person_title Morna Sullivan: Admission Counselor / at St. George 's University => Admission Counselor, US Central Region / at St. George 's University
2017-03-09 delete source_ip 167.206.17.102
2017-03-09 insert source_ip 162.144.182.73
2016-12-03 delete email bm..@sgu.edu
2016-12-03 delete email jv..@sgu.edu
2016-12-03 delete person Betsy Mills
2016-12-03 delete person Joann Vastola
2016-12-03 delete person Nicole Morovitz
2016-12-03 delete phone +1 (631)-665-8500 ext. 1213
2016-12-03 delete phone +1 (631)-665-8500 ext. 1433
2016-12-03 insert email jh..@sgu.edu
2016-12-03 insert email kc..@sgu.edu
2016-12-03 insert person Jane Hu
2016-12-03 insert person Kim Chodkowski
2016-12-03 insert person Nicole Morvitz
2016-12-03 insert phone +1 (631)-665-8500 ext. 1373
2016-12-03 insert phone 0086-13801902707
2016-12-03 update person_title Angela McCabe: Admission Advisor => Admission Counselor
2016-12-03 update person_title Ashley Ballesteros: Admission Advisor => Admission Counselor
2016-12-03 update person_title James Brady: Admission Advisor => Admission Counselor
2016-12-03 update person_title Jonathan Cartagena: Admission Advisor => Admission Counselor
2016-12-03 update person_title MaryAnne Coyne: Admission Advisor => Admission Counselor
2016-12-03 update person_title Morna Sullivan: Admission Advisor => Admission Counselor
2016-12-03 update website_status DomainNotFound => OK
2016-10-08 update website_status OK => DomainNotFound
2016-09-10 delete email je..@sgu.edu
2016-09-10 delete person Jennifer Erckert
2016-09-10 delete phone +1 (473)-444-4680 ext. 9
2016-09-10 delete phone +1 (631) 665-8500 ext. 9
2016-09-10 delete phone +1 (800) 899-6337 ext. 9
2016-09-10 delete phone 0800 1699061 ext. 9
2016-09-10 insert email jc..@sgu.edu
2016-09-10 insert email kp..@sgu.edu
2016-09-10 insert person Jessica Castaldini
2016-09-10 insert person Karen Parks
2016-09-10 insert phone +1 (473)-444-4680 ext. 3513
2016-09-10 insert phone +1 (473)-444-4680 ext. 1270
2016-09-10 insert phone +1 (473)-444-4680 ext. 3029
2016-09-10 insert phone +1 (473)-444-4680 ext. 3770
2016-09-10 insert phone +1 (631) 665-8500 ext. 1342
2016-09-10 insert phone +1 (631) 665-8500 ext. 1380
2016-09-10 insert phone +1 (631) 665-8500 ext. 1395
2016-09-10 insert phone +1 (631) 665-8500 ext. 1413
2016-09-10 insert phone +1 (631)-665-8500 ext. 1213
2016-09-10 insert phone +1 (631)-665-8500 ext. 1219
2016-09-10 insert phone +1 (631)-665-8500 ext. 1226
2016-09-10 insert phone +1 (631)-665-8500 ext. 1241
2016-09-10 insert phone +1 (631)-665-8500 ext. 1305
2016-09-10 insert phone +1 (631)-665-8500 ext. 1306
2016-09-10 insert phone +1 (631)-665-8500 ext. 1318
2016-09-10 insert phone +1 (631)-665-8500 ext. 1321
2016-09-10 insert phone +1 (631)-665-8500 ext. 1328
2016-09-10 insert phone +1 (631)-665-8500 ext. 1351
2016-09-10 insert phone +1 (631)-665-8500 ext. 1357
2016-09-10 insert phone +1 (631)-665-8500 ext. 1362
2016-09-10 insert phone +1 (631)-665-8500 ext. 1400
2016-09-10 insert phone +1 (631)-665-8500 ext. 1403
2016-09-10 insert phone +1 (631)-665-8500 ext. 1435
2016-09-10 insert phone +1 (631)-665-8500 ext. 1469
2016-09-10 insert phone +1 (631)-665-8500 ext. 1498
2016-09-10 insert phone +1 (631)-665-8500 ext. 1516
2016-09-10 insert phone +1 (631)-665-8500 ext. 3513
2016-09-10 insert phone +1 (631)-665-8500 ext. 1202
2016-09-10 insert phone +1 (631)-665-8500 ext. 1218
2016-09-10 insert phone +1 (631)-665-8500 ext. 1234
2016-09-10 insert phone +1 (631)-665-8500 ext. 1270
2016-09-10 insert phone +1 (631)-665-8500 ext. 1297
2016-09-10 insert phone +1 (631)-665-8500 ext. 1433
2016-09-10 insert phone +1 (800) 899-6337 ext. 1342
2016-09-10 insert phone 0800 1699061 ext. 1380
2016-09-10 insert phone 0800 1699061 ext. 1413
2016-09-10 insert phone 1 (800) 899-6337 ext. 1050
2016-09-10 insert phone 1 (800) 899-6337 ext. 1051
2016-09-10 insert phone 1 (800) 899-6337 ext. 1052
2016-09-10 insert phone 1 (800) 899-6337 ext. 1053
2016-09-10 insert phone 1 (800) 899-6337 ext. 1218
2016-09-10 insert phone 1 (800) 899-6337 ext. 1280
2016-09-10 insert phone 1 (800) 899-6337 ext. 1395
2016-07-06 delete email gn..@sgu.edu
2016-07-06 delete person Greg Novak
2016-07-06 insert email ca..@sgu.edu
2016-07-06 insert email ce..@sgu.edu
2016-07-06 insert email cv..@sgu.edu
2016-07-06 insert email nm..@sgu.edu
2016-07-06 insert email no..@sgu.edu
2016-07-06 insert email so..@sgu.edu
2016-07-06 insert email we..@sgu.edu
2016-07-06 insert person Corrine Vish
2016-07-06 insert person Nicole Morovitz
2016-04-07 delete email jm..@sgu.edu
2016-02-18 delete email nm..@sgu.edu
2016-02-18 delete person Nicole Morvitz
2016-02-18 insert index_pages_linkeddomain state.gov
2016-01-21 delete email kp..@sgu.edu
2016-01-21 delete email ll..@sgu.edu
2016-01-21 delete person Karen Parks
2016-01-21 delete person Lorraine Leary
2016-01-21 delete person Tracy Croney
2016-01-21 insert email eb..@sgu.edu
2016-01-21 insert email eo..@sgu.edu
2016-01-21 insert email jd..@sgu.edu
2016-01-21 insert person Erin O'Brien
2016-01-21 insert person Jessica DeAngelis
2016-01-21 insert person Tracey Croney
2015-10-20 delete email ac..@sgu.edu
2015-10-20 delete email ra..@sgu.edu
2015-10-20 delete email tk..@sgu.edu
2015-10-20 delete person Angela Cascio
2015-10-20 delete person Renee Albertelli
2015-10-20 delete person Thomas Kolacki
2015-10-20 insert email am..@sgu.edu
2015-10-20 insert email bm..@sgu.edu
2015-10-20 insert email dm..@sgu.edu
2015-10-20 insert email eh..@sgu.edu
2015-10-20 insert email jd..@sgu.edu
2015-10-20 insert email jm..@sgu.edu
2015-10-20 insert email kp..@sgu.edu
2015-10-20 insert email ms..@sgu.edu
2015-10-20 insert email pr..@sgu.edu
2015-10-20 insert person Angela McCabe
2015-10-20 insert person Benjamin Robinson
2015-10-20 insert person Betsy Mills
2015-10-20 insert person Emily Handy
2015-10-20 insert person Karen Parks
2015-10-20 insert person Morna Sullivan
2015-10-20 update person_title Ashley Ballesteros: International Admission Counselor => Admission Advisor
2015-10-20 update person_title Debbie Marando: International Admission Counselor => Admission Counselor
2015-10-20 update person_title Greg Novak: Admission Counselor => Admission Advisor
2015-10-20 update person_title Joann Vastola: Manager of International Professional Relations => Assistant Director of Marketing and Admission Communications
2015-10-20 update person_title Madeline Badami: Admission Advisor => Admission Counselor
2015-10-20 update person_title MaryAnne Coyne: Admission Counselor => Admission Advisor
2015-10-20 update person_title Nicole Morvitz: Admission Counselor => Admission Advisor
2015-08-25 delete email ae..@sgu.edu
2015-08-25 delete person Allison Enoch
2015-07-28 delete email js..@sgu.edu
2015-07-28 delete email pl..@sgu.edu
2015-07-28 delete person Jennifer Stancek-Burt
2015-07-28 delete person Patricia Larkin
2015-07-28 insert email cl..@sgu.edu
2015-07-28 insert email ja..@sgu.edu
2015-07-28 insert email sg..@sgu.edu
2015-07-28 insert person Cindy Lee
2015-07-28 insert person June Azrin
2015-07-28 insert person Salil Gupta
2015-07-28 insert phone +60 172461588
2015-07-28 insert phone +82-(0)10-6406-1050
2015-07-28 insert phone +91 9999727349
2015-07-28 insert phone 91(0)124 437 3030/2020
2015-07-28 update person_title Angela Cascio: Admission Counselor => Admissions Counselor
2015-05-24 delete email cl..@sgu.edu
2015-05-24 delete email kv..@sgu.edu
2015-05-24 delete person Courtney Losito
2015-05-24 delete person Kristen Viola
2015-05-24 insert email ls..@sgu.edu
2015-05-24 insert person Lysa Selli
2015-03-28 update person_title Colin Dowe: Assistant Dean of Enrolment Planning for Admission => Associate Dean of Enrolment Planning
2015-01-31 delete career_pages_linkeddomain alumniconnections.com
2015-01-31 delete email ae..@sgu.edu
2015-01-31 delete person Amy Ward
2015-01-31 insert career_pages_linkeddomain sgu.site-ym.com
2015-01-03 delete email ar..@sgu.edu
2015-01-03 delete person Angela Ripple
2015-01-03 insert email ac..@sgu.edu
2015-01-03 insert person Angela Cascio
2014-10-25 insert email mb..@sgu.edu
2014-10-25 insert person Madeline Badami
2014-10-25 insert phone +1 (473)-444-4680 ext. 9
2014-09-27 insert email dm..@sgu.edu
2014-09-27 insert email tc..@sgu.edu
2014-09-27 insert person Donalyn Modeste
2014-09-27 insert person Tracy Croney
2014-09-27 insert phone +44(0) 191 227 4854
2014-08-19 delete email av..@sgu.edu
2014-08-19 delete email jc..@sgu.edu
2014-08-19 delete person April Voos
2014-08-19 delete person Jennifer Campbell
2014-08-19 insert email tk..@sgu.edu
2014-08-19 insert index_pages_linkeddomain nytimes.com
2014-08-19 insert person Thomas Kolacki
2014-08-19 update person_title Allison Enoch: International Admission Counselor => International Financial Aid and Admission Scholarship Coordinator
2014-07-14 insert email jb..@sgu.edu
2014-07-14 insert person James Brady
2014-06-03 delete email aw..@sgu.edu
2014-05-06 delete email td..@sgu.edu
2014-05-06 delete person Tom Day
2014-05-06 insert email jf..@sgu.edu
2014-05-06 insert person Joseph Franza
2014-05-06 update person_title John Marimuthu: Admission Advisor => Assistant Director of Admission
2014-03-03 delete index_pages_linkeddomain alumniconnections.com
2014-03-03 insert index_pages_linkeddomain sgu.site-ym.com
2014-03-03 update person_title Renee Albertelli: International Admission Counselor => Senior International Admission Counselor