HARTLAND AREA CHAMBER OF COMMERCE - History of Changes


DateDescription
2022-07-10 delete website_emails ad..@hartlandchamber.org
2022-07-10 delete email ad..@hartlandchamber.org
2022-06-10 insert website_emails ad..@hartlandchamber.org
2022-06-10 insert email ad..@hartlandchamber.org
2020-04-18 delete address 4141 Bauer Rd. Brighton, MI 48116
2020-04-18 delete address 8240 Grand River Ave. Brighton, MI 48116
2020-03-19 delete address 10051 E. Highland Road, Suite 41 Howell, MI 48843
2020-03-19 delete address 13561 Dunham Rd. Hartland, MI 48353
2020-03-19 insert address 4141 Bauer Rd. Brighton, MI 48116
2020-03-19 insert address 8240 Grand River Ave. Brighton, MI 48116
2020-02-17 delete address 13561 Dunham Road Hartland, MI 48353
2020-02-17 insert address 10051 E. Highland Road, Suite 41 Howell, MI 48843
2020-02-17 insert address 13561 Dunham Rd. Hartland, MI 48353
2020-01-17 delete address 2532 Old US 23, Hartland, MI 48353
2019-12-17 delete address Jonna's Market 1455 N. Michigan Ave., Howell, MI 48843
2019-12-17 insert address 2532 Old US 23, Hartland, MI 48353
2019-11-16 delete address 4000 Highland Rd., Highland, MI 48357
2019-11-16 delete address Crystal Gardens 5768 E. Grand River Howell, MI 48843
2019-11-16 insert address 13561 Dunham Road Hartland, MI 48353
2019-11-16 insert address Jonna's Market 1455 N. Michigan Ave., Howell, MI 48843
2019-10-17 delete address 10100 Highland Rd Hartland, MI 48353
2019-10-17 delete address 290 E. Grand River, Brighton, MI 48116
2019-10-17 insert address 4000 Highland Rd., Highland, MI 48357
2019-10-17 insert address Crystal Gardens 5768 E. Grand River Howell, MI 48843
2019-09-16 insert address 290 E. Grand River, Brighton, MI 48116
2019-07-17 delete address 10051 Highland Rd Howell, MI 48843
2019-07-17 delete address 111 S. West St. Brighton, MI 48116
2019-07-17 insert address 10100 Highland Rd Hartland, MI 48353
2019-06-17 delete address 13561 Dunham Road Hartland, MI 48353
2019-06-17 delete address 5100 Indian Trail White Lake, MI 48386
2019-06-17 insert address 10051 Highland Rd Howell, MI 48843
2019-06-17 insert address 111 S. West St. Brighton, MI 48116
2019-05-14 delete address 10100 Highland Road Hartland, MI 48353
2019-05-14 insert address 13561 Dunham Road Hartland, MI 48353
2019-05-14 insert address 5100 Indian Trail White Lake, MI 48386
2019-04-06 delete address Bella Rae Salon 11337 Highland Rd. Hartland, MI 48353
2019-04-06 delete address Dunham Hills 13561 Dunham Road Hartland, MI 48353
2019-04-06 insert address 10100 Highland Road Hartland, MI 48353
2019-02-26 delete address Crystal Gardens 5768 E. Grand River Ave Howell, MI 48843
2019-02-26 insert address Bella Rae Salon 11337 Highland Rd. Hartland, MI 48353
2019-02-26 insert address Dunham Hills 13561 Dunham Road Hartland, MI 48353
2019-01-25 delete address 2532 Old US 23 Hartland, MI 48353
2019-01-25 delete address 9525 E. Highland Road P.O.Box 427 Howell, MI 48843
2018-12-19 delete address 11325 Highland Road Hartland, MI 48843
2018-12-19 delete address 3508 Avon P.O.Box 427 Hartland, MI 48353
2018-12-19 delete address 3508 Avon, Hartland, MI 48353
2018-12-19 delete address Dunham Hills 13561 Dunham Road Hartland, MI 48353
2018-12-19 insert address 2532 Old US 23 Hartland, MI 48353
2018-12-19 insert address 9525 E. Highland Road P.O.Box 427 Howell, MI 48843
2018-12-19 insert address 9525 E. Highland Road, Howell, MI 48843
2018-12-19 insert address Crystal Gardens 5768 E. Grand River Ave Howell, MI 48843
2018-12-19 update primary_contact 3508 Avon, Hartland, MI 48353 => 9525 E. Highland Road, Howell, MI 48843
2018-08-16 delete address 10051 E. Highland Road Howell, MI 48843
2018-08-16 delete address 4141 Bauer Rd. Brighton, MI 48116
2018-08-16 insert address Dunham Hills 13561 Dunham Road Hartland, MI 48353
2018-06-29 delete address Dunham Hills 13561 Dunham Road Hartland, MI 48353
2018-06-29 delete address St. Joseph Mercy Livingston 620 Byron Rd. Howell, MI 48483
2018-06-29 insert address 10051 E. Highland Road Howell, MI 48843
2018-06-29 insert address 4141 Bauer Rd. Brighton, MI 48116
2018-04-22 delete address 10100 Highland Road Hartland, MI 48353
2018-04-22 delete address 11182 Highland Road Hartland, MI 48353
2018-04-22 insert address Dunham Hills 13561 Dunham Road Hartland, MI 48353
2018-04-22 insert address St. Joseph Mercy Livingston 620 Byron Rd. Howell, MI 48483
2018-03-19 delete address Cleary University 3750 Cleary Drive, Howell , MI 48843
2018-03-19 insert address 10100 Highland Road Hartland, MI 48353
2018-03-19 insert address 11182 Highland Road Hartland, MI 48353
2018-03-19 insert address 11325 Highland Road Hartland, MI 48843
2018-01-13 delete address 2532 Old US 23 Hartland, MI 48353
2018-01-13 insert address Cleary University 3750 Cleary Drive, Howell , MI 48843
2017-12-12 insert address 2532 Old US 23 Hartland, MI 48353
2016-10-28 delete address 3508 Avon Street Hartland Michigan 48353 United States
2016-06-07 delete email ja..@hartlandchamber.org
2016-01-26 delete email do..@fipprint.com
2016-01-26 delete email fm..@hotmail.com
2016-01-26 delete email hk..@lafontainemotors.com
2016-01-26 delete email sj..@fnh.com
2016-01-26 insert email ca..@jellisoncpa.com
2016-01-26 insert email hk..@lafontaineauto.com
2016-01-26 insert email jo..@fivestarsignsmi.com
2016-01-26 insert email re..@yahoo.com
2015-10-26 delete email ch..@firstmerit.com
2015-08-30 delete phone 517.546.6600
2015-08-02 insert phone 517.546.6600
2015-06-27 delete email jl..@comcast.net
2015-05-02 delete phone 810.923.4252
2015-04-04 insert phone 810.923.4252
2015-02-06 delete email jo..@atipt.com
2015-02-06 insert email hb..@fbinsmi.com
2015-02-06 insert email hk..@lafontainemotors.com
2015-02-06 insert email ma..@edwardjones.com
2014-12-26 insert address 3508 Avon Street Hartland Michigan 48353 United States
2014-10-17 delete phone 810.923.4252
2014-09-15 insert phone 810.923.4252