D9 USPS - History of Changes


DateDescription
2024-03-14 insert treasurer DLtC Ron R Babin
2024-03-14 delete address 23000 Jefferson Ave. St. Clair Shores, MI
2024-03-14 delete address Lake St. Clair Metropark 31300 Metro Parkway Harrison Twp., Michigan 48045 United States
2024-03-14 delete contact_pages_linkeddomain americasboatingclubofwestmi.org
2024-03-14 delete index_pages_linkeddomain americasboatingclubofwestmi.org
2024-03-14 delete management_pages_linkeddomain americasboatingclubofwestmi.org
2024-03-14 insert person DLtC Ron R Babin
2024-03-14 update primary_contact Lake St. Clair Metropark 31300 Metro Parkway Harrison Twp., Michigan 48045 United States => null
2023-09-23 insert address 23000 Jefferson Ave. St. Clair Shores, MI
2023-09-23 insert address Lake St. Clair Metropark 31300 Metro Parkway Harrison Twp., Michigan 48045 United States
2023-09-23 update primary_contact null => Lake St. Clair Metropark 31300 Metro Parkway Harrison Twp., Michigan 48045 United States
2023-08-21 delete phone 586-215-3919
2023-07-17 delete source_ip 35.208.189.184
2023-07-17 insert source_ip 35.212.27.126
2023-04-01 delete address 56516 N Bay Dr, New Baltimore, MI 48051
2023-04-01 delete email ma..@gmail.com
2023-04-01 delete phone 586-709-0153
2023-04-01 insert address Classes held at at Zef's Dockside Bar & Kitchen 24026 Jefferson Ave. St Clair Shores, MI 48080
2023-04-01 insert address Classes held at the Grosse Pointe Yacht Club 788 Lake Shore Rd. Grosse Pointe Shores, MI 48236
2023-04-01 insert address Mariner's Church 170 East Jefferson Ave. Detroit, Mi 48226
2023-04-01 insert address Suburban Collection Showplace - 46100 Grand River Avenue Novi, Mi 48374
2023-04-01 insert email ht..@yahoo.com
2023-03-01 delete address Huntington Place (Formerly Cobo Center) One Washington Blvd. Detroit, MI 48226
2023-03-01 delete address One Washington Blvd. Detroit, Mi 48226
2023-03-01 insert address 56516 N Bay Dr, New Baltimore, MI 48051
2023-03-01 insert address St Clair Shores Senior Center/Ice Rink 20000 Stephens Street St. Clair Shores, MI 48080
2023-03-01 insert email ma..@gmail.com
2023-03-01 insert phone 586-531-2064
2023-03-01 insert phone 586-709-0153
2023-03-01 update primary_contact One Washington Blvd. Detroit, Mi 48226 => St Clair Shores Senior Center/Ice Rink 20000 Stephens Street St. Clair Shores, MI 48080
2023-01-28 delete address 20333 Hall Road, Macomb, MI
2023-01-28 delete address Algonac Lions Hall, 1905 Mill St, Algonac, MI
2023-01-28 insert address Huntington Place (Formerly Cobo Center) One Washington Blvd. Detroit, MI 48226
2023-01-28 insert address One Washington Blvd. Detroit, Mi 48226
2023-01-28 update primary_contact Algonac Lions Hall, 1905 Mill St, Algonac, MI => One Washington Blvd. Detroit, Mi 48226
2022-12-27 insert address 20333 Hall Road, Macomb, MI
2022-12-27 insert address Algonac Lions Hall, 1905 Mill St, Algonac, MI
2022-12-27 update primary_contact null => Algonac Lions Hall, 1905 Mill St, Algonac, MI
2022-09-22 delete email mb..@comcast.net
2022-09-22 delete phone 734-667-2294
2022-07-21 insert phone 734-667-2294
2022-06-20 insert email mb..@comcast.net
2022-05-20 delete address 788 Lake Shore Drive Grosse Pointe Shore, MI 48236
2022-05-20 delete email rs..@comcast.net
2022-05-20 update primary_contact 788 Lake Shore Drive Grosse Pointe Shore, MI 48236 => null
2022-04-18 delete address 7930 Meisner R Casco, MI
2022-04-18 insert address 788 Lake Shore Drive Grosse Pointe Shore, MI 48236
2022-04-18 insert email rs..@comcast.net
2022-04-18 update primary_contact 7930 Meisner R Casco, MI => 788 Lake Shore Drive Grosse Pointe Shore, MI 48236
2021-12-11 delete address St Clair Metro Park 31300 Metropolitan Parkway Harrison Township, MI 48045
2021-12-11 delete phone 810-533-3410
2021-12-11 insert address 7930 Meisner R Casco, MI
2021-12-11 update primary_contact St Clair Metro Park 31300 Metropolitan Parkway Harrison Township, MI 48045 => 7930 Meisner R Casco, MI
2021-09-16 insert address St Clair Metro Park 31300 Metropolitan Parkway Harrison Township, MI 48045
2021-09-16 update primary_contact null => St Clair Metro Park 31300 Metropolitan Parkway Harrison Township, MI 48045
2021-08-15 delete email mb..@comcast.net
2021-08-15 insert phone 810-533-3410
2021-07-15 insert email mb..@comcast.net
2021-04-17 delete email ad..@d9-usps.org
2021-01-20 delete address 3415 Wake Forest Rd Raleigh, NC 27609 USA
2021-01-20 delete contact_pages_linkeddomain grsps.org
2021-01-20 delete index_pages_linkeddomain grsps.org
2021-01-20 delete management_pages_linkeddomain grsps.org
2021-01-20 insert contact_pages_linkeddomain americasboatingclubofwestmi.org
2021-01-20 insert index_pages_linkeddomain americasboatingclubofwestmi.org
2021-01-20 insert management_pages_linkeddomain americasboatingclubofwestmi.org
2021-01-20 update primary_contact 3415 Wake Forest Rd Raleigh, NC 27609 USA => null
2020-09-20 update robots_txt_status d9-usps.org: 404 => 200
2020-09-20 update robots_txt_status www.d9-usps.org: 404 => 200
2020-05-09 update description
2020-02-08 delete source_ip 77.104.162.123
2020-02-08 insert source_ip 35.208.189.184
2019-11-05 insert index_pages_linkeddomain americasboatingclub.org
2019-11-05 insert management_pages_linkeddomain americasboatingclub.org
2019-10-06 delete address Grand Traverse Bay Lobster Boil and D9 Rendezvous - Hassarot Park, Northport, MI
2019-10-06 update primary_contact Grand Traverse Bay Lobster Boil and D9 Rendezvous - Hassarot Park, Northport, MI => null
2019-09-06 delete address D9 Coast Guard Picnic - Great Lakes Marina, Muskegon, MI
2019-09-06 delete index_pages_linkeddomain coastguardfest.org
2019-07-06 delete source_ip 184.154.230.181
2019-07-06 insert address Grand Traverse Bay Lobster Boil and D9 Rendezvous - Hassarot Park, Northport, MI
2019-07-06 insert source_ip 77.104.162.123
2019-06-06 delete address line 55
2019-06-06 insert email dc@d9-usps.org
2019-06-06 insert email de..@d9-usps.org
2019-06-06 insert email dx..@d9-usps.org
2019-06-06 insert index_pages_linkeddomain coastguardfest.org
2019-05-05 delete email dc@d9-usps.org
2019-05-05 delete email de..@d9-usps.org
2019-05-05 delete email dx..@d9-usps.org
2019-05-05 insert address D9 Coast Guard Picnic - Great Lakes Marina, Muskegon, MI
2019-05-05 insert address line 55
2019-05-05 update primary_contact null => D9 Coast Guard Picnic - Great Lakes Marina, Muskegon, MI
2019-04-05 update description
2018-12-16 delete address D9 2018 Fall District Conference - Doubletree Hotel, Bay City MI
2018-12-16 update primary_contact D9 2018 Fall District Conference - Doubletree Hotel, Bay City MI => null
2018-04-17 update description
2017-08-31 delete index_pages_linkeddomain coastguardfest.org
2017-06-14 update robots_txt_status d9-usps.org: 200 => 404
2017-06-14 update robots_txt_status myusps.d9-usps.org: 200 => 404
2017-06-14 update robots_txt_status www.d9-usps.org: 200 => 404
2017-03-08 update description
2016-10-15 update description
2016-09-17 insert address line 21
2016-09-17 update primary_contact null => line 21
2016-08-20 delete index_pages_linkeddomain coastguardfest.org
2016-06-22 insert index_pages_linkeddomain coastguardfest.org
2016-04-12 update description
2016-01-28 delete index_pages_linkeddomain safetyseal.net
2016-01-28 delete management_pages_linkeddomain safetyseal.net
2015-09-02 delete index_pages_linkeddomain google.com
2015-07-08 insert index_pages_linkeddomain google.com
2015-06-10 insert index_pages_linkeddomain americasboatingcourse.com
2015-06-10 insert index_pages_linkeddomain safetyseal.net
2015-06-10 insert index_pages_linkeddomain usps.org