Date | Description |
2025-04-24 |
insert career_emails em..@baycoroad.org |
2025-04-24 |
insert otherexecutives Wale, Cory |
2025-04-24 |
delete email ca..@baycountyroadmi.gov |
2025-04-24 |
delete email ed..@baycountyroadmi.gov |
2025-04-24 |
insert email em..@baycoroad.org |
2025-04-24 |
insert email tc..@baycountyroadmi.gov |
2025-04-24 |
update person_title Wale, Cory: Engineer; Assistant => Director of Engineering |
2025-02-20 |
delete email bj..@www.baycountyroadmi.gov |
2025-02-20 |
insert email bj..@baycountyroadmi.gov |
2025-02-20 |
insert email bs..@baycountyroadmi.gov |
2025-02-20 |
insert email ks..@baycountyroadmi.gov |
2025-02-20 |
update person_title Kevin D. Shark: null => Vice Chairman |
2025-02-20 |
update person_title William A. Jordan: Vice Chairman ( 2021 - 2026 ) => Member ( 2021 - 2026 ) |
2024-11-17 |
delete address 3020 Sheridan Avenue, Saginaw, Michigan, 48601 |
2024-11-17 |
delete address Bay County Road Commission - 2600 E. Beaver Road, Kawkawlin, MI 48631 |
2024-11-17 |
delete address Gratiot County Road Commission 200 Commerce Drive, PO Box 187, Ithaca, MI 48847 |
2024-11-17 |
delete address Saginaw County Road Commission 3020 Sheridan Avenue, PO Box 1867, Saginaw, MI 48605-1867 |
2024-11-17 |
delete phone 989-752-6140 |
2024-11-17 |
delete phone 989-875-3811 |
2024-10-16 |
insert address 3020 Sheridan Avenue, Saginaw, Michigan, 48601 |
2024-10-16 |
insert address Bay County Road Commission - 2600 E. Beaver Road, Kawkawlin, MI 48631 |
2024-10-16 |
insert address Gratiot County Road Commission 200 Commerce Drive, PO Box 187, Ithaca, MI 48847 |
2024-10-16 |
insert address Saginaw County Road Commission 3020 Sheridan Avenue, PO Box 1867, Saginaw, MI 48605-1867 |
2024-10-16 |
insert phone 989-752-6140 |
2024-10-16 |
insert phone 989-875-3811 |
2024-09-15 |
delete about_pages_linkeddomain arcgis.com |
2024-09-15 |
delete career_pages_linkeddomain arcgis.com |
2024-09-15 |
delete index_pages_linkeddomain arcgis.com |
2024-09-15 |
delete management_pages_linkeddomain arcgis.com |
2024-09-15 |
insert about_pages_linkeddomain gisdataconnect.com |
2024-09-15 |
insert career_pages_linkeddomain gisdataconnect.com |
2024-09-15 |
insert contact_pages_linkeddomain gisdataconnect.com |
2024-09-15 |
insert index_pages_linkeddomain gisdataconnect.com |
2024-09-15 |
insert management_pages_linkeddomain gisdataconnect.com |
2024-07-12 |
delete address 3020 Sheridan Avenue, Saginaw, Michigan, 48601 |
2024-07-12 |
delete address Gratiot County Road Commission 200 Commerce Drive
PO Box 187
Ithaca, MI 48847 |
2024-07-12 |
delete address Saginaw County Road Commission 3020 Sheridan Avenue
PO Box 1867
Saginaw, MI 48605-1867 |
2024-07-12 |
delete phone 989-752-6140 |
2024-07-12 |
delete phone 989-875-3811 |
2024-06-09 |
insert address 3020 Sheridan Avenue, Saginaw, Michigan, 48601 |
2024-06-09 |
insert address Gratiot County Road Commission 200 Commerce Drive
PO Box 187
Ithaca, MI 48847 |
2024-06-09 |
insert address Saginaw County Road Commission 3020 Sheridan Avenue
PO Box 1867
Saginaw, MI 48605-1867 |
2024-06-09 |
insert phone 989-752-6140 |
2024-06-09 |
insert phone 989-875-3811 |
2024-04-12 |
delete address 2600 East Beaver Road, Kawkawlin, Michigan |
2024-04-12 |
delete email tk..@baycoroad.org |
2024-04-12 |
delete person Kramer, Tom |
2024-04-12 |
delete source_ip 199.167.254.120 |
2024-04-12 |
insert email rp..@baycoroad.org |
2024-04-12 |
insert source_ip 199.167.255.28 |
2024-04-12 |
update website_status IndexPageFetchError => OK |
2024-03-12 |
update website_status OK => IndexPageFetchError |
2023-07-16 |
delete address 3020 Sheridan Avenue, Saginaw, Michigan, 48601 |
2023-07-16 |
delete index_pages_linkeddomain baycitymi.org |
2023-07-16 |
delete index_pages_linkeddomain surveymonkey.com |
2023-07-16 |
insert address 2600 East Beaver Road, Kawkawlin, Michigan |
2023-04-24 |
insert chairman William E. Schumacher |
2023-04-24 |
insert address 3020 Sheridan Avenue, Saginaw, Michigan, 48601 |
2023-04-24 |
update person_title William A. Jordan: Chairman ( 2021 - 2026 ) => Vice Chairman ( 2021 - 2026 ) |
2023-04-24 |
update person_title William E. Schumacher: Vice Chairman => Chairman |
2023-03-23 |
insert index_pages_linkeddomain surveymonkey.com |
2023-01-19 |
delete email jh..@baycoroad.org |
2023-01-19 |
delete person Jacob D. Hilliker |
2023-01-19 |
insert email ks..@baycoroad.org |
2023-01-19 |
insert person Kevin D. Shark |
2022-12-18 |
delete address 1383 E. Pinconning Road
Pinconning MI 48650 |
2022-12-18 |
delete address 1810 East 27th Street (Erwin Neering Drive)
Bay City, MI 48708 |
2022-12-18 |
delete address 2600 E. Beaver Road
Kawkawlin, MI 48611 |
2022-12-18 |
delete address 2600 East Beaver Road, Kawkawlin, Michigan |
2022-11-16 |
insert address 1383 E. Pinconning Road
Pinconning MI 48650 |
2022-11-16 |
insert address 1810 East 27th Street (Erwin Neering Drive)
Bay City, MI 48708 |
2022-11-16 |
insert address 2600 E. Beaver Road
Kawkawlin, MI 48611 |
2022-11-16 |
insert address 2600 East Beaver Road, Kawkawlin, Michigan |
2022-09-14 |
delete phone 05/11/2022-05/13/2022 |
2022-07-14 |
insert about_pages_linkeddomain sapphiremrfhub.com |
2022-05-13 |
insert phone 05/11/2022-05/13/2022 |
2022-04-13 |
insert index_pages_linkeddomain baycitymi.org |
2022-03-13 |
delete chairman William E. Schumacher |
2022-03-13 |
delete address the offices of the Bay County Road Commission, 2600 E. Beaver Road, Kawkawlin, MI 48631 |
2022-03-13 |
delete index_pages_linkeddomain surveymonkey.com |
2022-03-13 |
update person_title William A. Jordan: Vice Chairman ( 2021 - 2026 ) => Chairman ( 2021 - 2026 ) |
2022-03-13 |
update person_title William E. Schumacher: Chairman => Vice Chairman ( 2019 - 2024 ) |
2021-07-25 |
insert address the offices of the Bay County Road Commission, 2600 E. Beaver Road, Kawkawlin, MI 48631 |
2021-04-08 |
delete chairman Edward L. Rivet |
2021-04-08 |
insert chairman William E. Schumacher |
2021-04-08 |
delete email er..@baycoroad.org |
2021-04-08 |
delete email mr..@baycoroad.org |
2021-04-08 |
delete index_pages_linkeddomain michigan.gov |
2021-04-08 |
delete person Edward L. Rivet |
2021-04-08 |
delete person Michael G. Rivard |
2021-04-08 |
insert email bj..@baycoroad.org |
2021-04-08 |
insert email bj..@baycroroad.org |
2021-04-08 |
insert email jh..@baycoroad.org |
2021-04-08 |
insert index_pages_linkeddomain surveymonkey.com |
2021-04-08 |
insert person Jacob D. Hilliker |
2021-04-08 |
insert person William A. Jordan |
2021-04-08 |
update person_title William E. Schumacher: null => Chairman |
2021-02-07 |
update website_status FlippedRobots => OK |
2021-02-07 |
insert about_pages_linkeddomain mdotjboss.state.mi.us |
2021-01-25 |
update website_status OK => FlippedRobots |
2020-09-23 |
delete source_ip 199.167.255.19 |
2020-09-23 |
insert source_ip 199.167.254.120 |
2020-04-15 |
insert index_pages_linkeddomain michigan.gov |
2020-03-15 |
update website_status FlippedRobots => OK |
2020-03-09 |
update website_status OK => FlippedRobots |
2020-02-08 |
delete about_pages_linkeddomain qscend.com |
2020-02-08 |
delete career_pages_linkeddomain qscend.com |
2020-02-08 |
delete contact_pages_linkeddomain qscend.com |
2020-02-08 |
delete index_pages_linkeddomain qscend.com |
2020-02-08 |
delete management_pages_linkeddomain qscend.com |
2020-02-08 |
insert about_pages_linkeddomain arcgis.com |
2020-02-08 |
insert career_pages_linkeddomain arcgis.com |
2020-02-08 |
insert contact_pages_linkeddomain arcgis.com |
2020-02-08 |
insert index_pages_linkeddomain arcgis.com |
2020-02-08 |
insert management_pages_linkeddomain arcgis.com |
2019-05-09 |
delete index_pages_linkeddomain oxcartpermits.com |
2019-04-08 |
insert index_pages_linkeddomain oxcartpermits.com |
2019-01-29 |
delete chairman Mr. Richard (Dick) Gromaski |
2019-01-29 |
insert chairman Edward L. Rivet |
2019-01-29 |
delete email co..@baycoroad.org |
2019-01-29 |
delete email co..@baycoroad.org |
2019-01-29 |
delete email co..@baycoroad.org |
2019-01-29 |
delete person Mr. Richard (Dick) Gromaski |
2019-01-29 |
delete person Richard Gromaski |
2019-01-29 |
delete person Richard S. Gromaski |
2019-01-29 |
insert email bs..@baycoroad.org |
2019-01-29 |
insert email er..@baycoroad.org |
2019-01-29 |
insert email mr..@baycoroad.org |
2019-01-29 |
insert person William E. Schumacher |
2019-01-29 |
update person_description Michael G. Rivard => Michael G. Rivard |
2019-01-29 |
update person_title Edward L. Rivet: Vice Chairman => Chairman |
2019-01-29 |
update person_title Michael G. Rivard: Commissioner => Vice Chairman |
2018-12-25 |
delete index_pages_linkeddomain govdeals.com |
2018-11-04 |
insert index_pages_linkeddomain govdeals.com |
2018-02-22 |
delete source_ip 74.126.8.213 |
2018-02-22 |
insert source_ip 199.167.255.19 |
2018-01-11 |
delete address the offices of the Bay County Road Commission, 2600 E. Beaver Road, Kawkawlin, MI 48631 |
2017-12-13 |
insert address the offices of the Bay County Road Commission, 2600 E. Beaver Road, Kawkawlin, MI 48631 |
2017-06-13 |
insert alias Board of County Road Commissioners |
2017-06-13 |
insert index_pages_linkeddomain bidexpress.com |
2017-03-08 |
delete alias WEIGHT RESTRICTION |
2017-01-20 |
delete email jd..@baycoroad.org |
2017-01-20 |
delete person Deaton, Judith |
2017-01-20 |
insert alias WEIGHT RESTRICTION |
2016-10-07 |
delete index_pages_linkeddomain fetchgis.com |
2016-05-07 |
insert email tw..@baycoroad.org |
2016-05-07 |
insert index_pages_linkeddomain fetchgis.com |
2016-04-09 |
insert email co..@baycoroad.org |
2016-04-09 |
insert email co..@baycoroad.org |
2016-04-09 |
insert email co..@baycoroad.org |
2016-04-09 |
insert person Richard Gromaski |
2014-10-06 |
delete alias SUMMER HOURS |
2013-07-01 |
update person_title Richard S. Gromaski: Chairman ( 2007 - 2012 ) => Chairman ( 2007 - 2018 ) |