Date | Description |
2024-03-26 |
delete source_ip 198.2.8.50 |
2024-03-26 |
insert source_ip 166.78.36.243 |
2023-09-15 |
delete index_pages_linkeddomain grabenefits.com |
2023-09-15 |
insert about_pages_linkeddomain site.com |
2023-09-15 |
insert contact_pages_linkeddomain site.com |
2023-09-15 |
insert index_pages_linkeddomain site.com |
2023-01-23 |
delete index_pages_linkeddomain healthsherpa.com |
2022-12-22 |
insert index_pages_linkeddomain healthsherpa.com |
2022-10-20 |
delete index_pages_linkeddomain ccalliance.org |
2022-10-20 |
insert index_pages_linkeddomain cdc.gov |
2022-06-16 |
delete phone (810) 733-9757 |
2022-04-15 |
insert personal_emails je..@mclaren.org |
2022-04-15 |
insert email je..@mclaren.org |
2022-04-15 |
insert index_pages_linkeddomain grabenefits.com |
2022-04-15 |
insert person Jessie Weber |
2022-04-15 |
insert phone (810) 730-8740 |
2022-04-15 |
insert phone (810) 733-9757 |
2022-03-16 |
delete index_pages_linkeddomain healthx.com |
2022-03-16 |
insert index_pages_linkeddomain ccalliance.org |
2021-12-14 |
delete personal_emails cr..@mclaren.org |
2021-12-14 |
delete email cr..@mclaren.org |
2021-12-14 |
delete person Craig Geiger |
2021-12-14 |
delete phone (517) 242-6281 |
2021-09-23 |
delete source_ip 67.223.39.155 |
2021-09-23 |
insert source_ip 198.2.8.50 |
2021-04-04 |
insert personal_emails ta..@mclaren.org |
2021-04-04 |
insert email ta..@mclaren.org |
2021-04-04 |
insert person Tammy Letourneau |
2021-04-04 |
insert phone (810) 429-2206 |
2021-01-25 |
delete phone (888) 535-6136 |
2021-01-25 |
update person_title Craig Geiger: New Business => Sales Executive - New Business |
2020-06-05 |
delete personal_emails pa..@mclaren.org |
2020-06-05 |
insert personal_emails cr..@mclaren.org |
2020-06-05 |
delete email pa..@mclaren.org |
2020-06-05 |
delete person Pat Schulte |
2020-06-05 |
delete phone (248) 484-4908 |
2020-06-05 |
delete phone (586) 307-2823 |
2020-06-05 |
delete phone (810) 449-6601 |
2020-06-05 |
insert email cr..@mclaren.org |
2020-06-05 |
insert person Craig Geiger |
2020-06-05 |
insert phone (517) 242-6281 |
2020-06-05 |
insert phone (810) 394-0136 |
2020-04-05 |
insert phone (888) 535-6136 |
2020-03-05 |
delete personal_emails co..@mclaren.org |
2020-03-05 |
delete email co..@mclaren.org |
2020-03-05 |
delete person Colin Jex |
2020-03-05 |
delete phone 517- 867-2600 |
2020-03-05 |
delete phone 517-913-2620 |
2020-03-05 |
insert index_pages_linkeddomain healthx.com |
2019-11-03 |
insert personal_emails co..@mclaren.org |
2019-11-03 |
insert email co..@mclaren.org |
2019-11-03 |
insert person Colin Jex |
2019-11-03 |
insert phone 517- 867-2600 |
2019-11-03 |
insert phone 517-913-2620 |
2019-11-03 |
update person_title Lisa Fornwall: Sales Manager - Renewals => Sales Manager - Retention |
2019-04-05 |
delete address 560 W. Mitchell Street, Suite 185
Petoskey , MI 49770 |
2019-04-05 |
delete address Alcona Health Center - Cheboygan Family Medicine
740 S. Main Street
Cheboygan , MI 49721 |
2019-04-05 |
delete fax (231) 487-3578 |
2019-04-05 |
delete fax (877) 502-1567 |
2019-04-05 |
delete phone (231) 487-3390 |
2019-04-05 |
insert address Birthing Center - McLaren Thumb Region
1100 S Van Dyke Rd
Bad Axe , MI 48413 |
2019-04-05 |
insert address Cheboygan Community Medical Center
740 S. Main Street, Suite 2A
Cheboygan , MI 49721 |
2019-04-05 |
insert fax (833) 540-8648 |
2019-04-05 |
insert phone (989) 269-1565 |
2019-02-24 |
delete address 21232 - McLaren Port Huron - Pharmacy
1221 Pine Grove Ave, Suite P
Port Huron , MI 48060 |
2019-02-24 |
delete address 2835 Health Parkway, Suite A
Mt. Pleasant , MI 48858 |
2019-02-24 |
delete address 3257 Davison Rd.
Lapeer , MI 48446 |
2019-02-24 |
delete address 401-B E. Huron
AuGres , MI 48703 |
2019-02-24 |
delete address Breast Center Imaging - Hospital Campus
1000 Harrington Blvd.
Mount Clemens , MI 48043 |
2019-02-24 |
delete fax (989) 953-5153 |
2019-02-24 |
delete phone (810) 245-5841 |
2019-02-24 |
delete phone (989) 439-3083 |
2019-02-24 |
delete phone (989) 779-5222 |
2019-02-24 |
insert address 21233 - Vassar
181 W Huron Ave
Vassar , MI 48768 |
2019-02-24 |
insert address 3960 Patient Care Dr., Suite 109
Lansing , MI 48911 |
2019-02-24 |
insert address Au Gres Family Medicine
401 East Huron
Au Gres , MI 48703 |
2019-02-24 |
insert address Breast Center Imaging - McLaren Macomb - Hospital Campus
1000 Harrington Blvd.
Mount Clemens , MI 48043 |
2019-02-24 |
insert address McLaren Port Huron
1221 Pine Grove
Port Huron , Michigan 48060 |
2019-02-24 |
insert address McLaren Port Huron
1221 Pine Grove Ave, Suite P
Port Huron , MI 48060 |
2019-02-24 |
insert fax (517) 393-3007 |
2019-02-24 |
insert fax (989) 343-1427 |
2019-02-24 |
insert phone (517) 975-7039 |
2019-02-24 |
insert phone (810) 342-2414 |
2019-02-24 |
insert phone (989) 343-1367 |
2019-01-23 |
delete ceo David M. Zechman |
2019-01-23 |
delete president David M. Zechman |
2019-01-23 |
delete address 2853 Health Parkway, Suite B
Mt. Pleasant , MI 48858 |
2019-01-23 |
delete address McLaren Pharmacy - Allen Medical Building
200 S Wenona St
Bay City , MI 48706 |
2019-01-23 |
delete address McLaren Pharmacy - Port Huron
1221 Pine Grove Ave
Port Huron , MI 48060 |
2019-01-23 |
delete fax (866) 439-8842 |
2019-01-23 |
delete fax (989) 775-6472 |
2019-01-23 |
delete person David M. Zechman |
2019-01-23 |
delete phone (989) 775-7641 |
2019-01-23 |
delete phone (989) 892-2561 |
2019-01-23 |
insert address 1900 Columbus Ave
Bay City , MI 48708-6831 |
2019-01-23 |
insert address 201 W. Huron Avenue
Vassar , MI 48768 |
2019-01-23 |
insert address 21232 - McLaren Port Huron - Pharmacy
1221 Pine Grove Ave, Suite P
Port Huron , MI 48060 |
2019-01-23 |
insert contact_pages_linkeddomain walgreens.com |
2019-01-23 |
insert person Jennifer Woods |
2019-01-23 |
insert phone (989) 432-3040 |
2018-12-17 |
delete address 1000 Harrington St, Ste 106
Mount Clemens , MI 48043 |
2018-12-17 |
delete address 1201 South Dr., Ste. 131
Mt. Pleasant , MI 48858 |
2018-12-17 |
delete address 1201 South Drive, Suite 352
Mt. Pleasant , MI 48858 |
2018-12-17 |
delete address 2935 Health Parkway, Suite B
Mt. Pleasant , MI 48858 |
2018-12-17 |
delete address 322 Wright Ave.
Shepherd , MI 48883 |
2018-12-17 |
delete address 3520 N. Woodruff
Weidman , MI 48893 |
2018-12-17 |
delete address 416 Connable Ave.
Petoskey , MI 49770 |
2018-12-17 |
delete address 560 W Mitchell St.
Petoskey , MI |
2018-12-17 |
delete address 7470 Brockway Rd
Yale , MI 48097 |
2018-12-17 |
delete address G-3230 Beecher Rd., Suite 1
Flint , MI 48532 |
2018-12-17 |
delete address McLaren Flint - Community Medical Center
1314 S. Linden Rd., Suite A
Flint , MI 48532 |
2018-12-17 |
delete address McLaren Pharmacy - Medical Mall East
1454 W Center Rd, Ste 1
Essexville , MI 48732 |
2018-12-17 |
delete address McLaren Pharmacy - West Side Medical Mall
4175 N Euclid Ave, Ste 1
Bay City , MI 48706 |
2018-12-17 |
delete address McLaren Woodland Court Street Clinic
621 Court Street, Suite 102
MI, West Branch 48661 |
2018-12-17 |
delete address McLaren Woodland Healthcare Evergreen Clinic 611 Court St.
West Branch, MI 48661 |
2018-12-17 |
delete address Oakland
50 N Perry St
Pontiac , MI 48342 |
2018-12-17 |
delete fax (231) 487-2200 |
2018-12-17 |
delete fax (810) 387-2875 |
2018-12-17 |
delete fax (866) 439-8681 |
2018-12-17 |
delete fax (866) 439-8769 |
2018-12-17 |
delete fax (866) 439-8779 |
2018-12-17 |
delete fax (866) 439-8829 |
2018-12-17 |
delete fax (866) 448-0614 |
2018-12-17 |
delete fax (866) 448-0637 |
2018-12-17 |
delete fax (866) 448-0662 |
2018-12-17 |
delete fax (866) 488-0659 |
2018-12-17 |
delete fax (989) 644-3724 |
2018-12-17 |
delete fax (989) 772-1985 |
2018-12-17 |
delete fax (989) 772-6784 |
2018-12-17 |
delete fax (989) 779-5251 |
2018-12-17 |
delete fax (989) 828-6853 |
2018-12-17 |
delete phone (231) 487-2147 |
2018-12-17 |
delete phone (248) 338-5016 |
2018-12-17 |
delete phone (517) 975-2290 |
2018-12-17 |
delete phone (517) 975-6675 |
2018-12-17 |
delete phone (586) 493-2800 |
2018-12-17 |
delete phone (810) 342-1700 |
2018-12-17 |
delete phone (810) 342-3400 |
2018-12-17 |
delete phone (810) 342-5656 |
2018-12-17 |
delete phone (810) 387-0601 |
2018-12-17 |
delete phone (810) 667-5970 |
2018-12-17 |
delete phone (810) 720-4035 |
2018-12-17 |
delete phone (810) 720-4057 |
2018-12-17 |
delete phone (989) 644-3329 |
2018-12-17 |
delete phone (989) 667-2940 |
2018-12-17 |
delete phone (989) 772-8050 |
2018-12-17 |
delete phone (989) 779-5250 |
2018-12-17 |
delete phone (989) 779-5262 |
2018-12-17 |
delete phone (989) 828-4614 |
2018-12-17 |
delete phone (989) 895-4570 |
2018-12-17 |
insert address 4818 W. Professional Drive
Bay City , MI 48706 |
2018-12-17 |
insert address McLaren Bay Region - Woodland Court Street Clinic
621 Court Street, Suite 102
MI , West Branch 48661 |
2018-12-17 |
insert phone (989) 686-8100 |
2018-10-23 |
delete address 3250 East Midland Road
Bay City, MI 48706 |
2018-10-23 |
delete address Hannah Plaza Draw Station
4660 S Hagadorn Rd., Suite 170
East Lansing , MI 48823 |
2018-10-23 |
delete address McLaren Flint-Davison Community Medical Center
10090 E. Lippincott Blvd.
Davison , MI 48423 |
2018-10-23 |
delete fax (810) 653-8589 |
2018-10-23 |
delete phone (810) 653-1130 |
2018-10-23 |
insert address 3250 East Midland Road, Suite 1
Bay City, MI 48706 |
2018-10-23 |
insert address Hannah Center Draw Station
4660 S Hagadorn Rd., Suite 170
East Lansing , MI 48823 |
2018-09-20 |
delete ceo William Hardimon |
2018-09-20 |
delete president William Hardimon |
2018-09-20 |
delete person William Hardimon |
2018-09-20 |
insert contact_pages_linkeddomain inquicker.com |
2018-09-20 |
insert directions_pages_linkeddomain inquicker.com |
2018-08-17 |
insert ceo Bruce Hayes |
2018-08-17 |
insert president Bruce Hayes |
2018-08-17 |
insert person Bruce Hayes |
2018-07-01 |
delete phone (989) 894-3540 |
2018-07-01 |
insert address 1100 S Van Dyke Rd
Bad Axe, MI 48413 |
2018-07-01 |
insert phone (989) 269 9521 |
2018-05-20 |
delete ceo Bill Lawrence |
2018-05-20 |
delete ceo Casey Kandow |
2018-05-20 |
delete ceo Kathy Kendall |
2018-05-20 |
delete otherexecutives Casey Kandow |
2018-05-20 |
delete president Bill Lawrence |
2018-05-20 |
delete president Kathy Kendall |
2018-05-20 |
insert ceo Kirk Ray |
2018-05-20 |
insert ceo Marc Augsburger |
2018-05-20 |
insert ceo Martin Tursky |
2018-05-20 |
insert ceo Michael E. Johnston |
2018-05-20 |
insert ceo Nancy Jenkins |
2018-05-20 |
insert president Kirk Ray |
2018-05-20 |
insert president Marc Augsburger |
2018-05-20 |
insert president Martin Tursky |
2018-05-20 |
insert president Michael E. Johnston |
2018-05-20 |
insert president Nancy Jenkins |
2018-05-20 |
delete person Bill Lawrence |
2018-05-20 |
delete person Casey Kandow |
2018-05-20 |
insert person Kirk Ray |
2018-05-20 |
insert person Marc Augsburger |
2018-05-20 |
insert person Martin Tursky |
2018-05-20 |
insert person Michael E. Johnston |
2018-05-20 |
insert person Nancy Jenkins |
2018-05-20 |
update person_title Kathy Kendall: CEO; Member of the Executive Team; President => President / CEO / McLaren Integrated; Member of the Executive Team |
2018-03-31 |
update website_status FlippedRobots => OK |
2018-03-31 |
delete otherexecutives Kevin Tompkins |
2018-03-31 |
delete otherexecutives Michael Lacusta |
2018-03-31 |
delete otherexecutives William Peterson |
2018-03-31 |
delete svp Dave Mazurkiewicz |
2018-03-31 |
insert evp Dave Mazurkiewicz |
2018-03-31 |
insert svp Ron Strachan |
2018-03-31 |
update person_title Dave Mazurkiewicz: CFO; Senior Vice President; Member of the Executive Team => CFO; Executive Vice President; Member of the Executive Team |
2018-03-31 |
update person_title Gregory Lane: Member of the Executive Team; Senior Vice President / CAO => Member of the Executive Team; Executive Vice President / CAO |
2018-03-31 |
update person_title Kevin Tompkins: Vice President, Marketing; Member of the Executive Team => Senior Vice President, Marketing; Member of the Executive Team |
2018-03-31 |
update person_title Michael Lacusta: Member of the Executive Team; Vice President, Business Development => Senior Vice President, Business Development; Member of the Executive Team |
2018-03-31 |
update person_title Ron Strachan: Member of the Executive Team; CIO => Senior Vice President; Member of the Executive Team; CIO |
2018-03-31 |
update person_title William Peterson: Member of the Executive Team; Vice President, Human Resources => Senior Vice President, Human Resources; Member of the Executive Team |
2018-03-11 |
update website_status OK => FlippedRobots |
2018-01-28 |
delete ceo Tom Mee |
2018-01-28 |
delete president Tom Mee |
2018-01-28 |
insert ceo Casey Kandow |
2018-01-28 |
insert otherexecutives Casey Kandow |
2018-01-28 |
delete address 1509 N. McEwan
Clare , MI 48616 |
2018-01-28 |
delete address 2137 M-61
Gladwin , MI 48624 |
2018-01-28 |
delete address 35103 Silvano Drive
Clinton Township , MI 48035 |
2018-01-28 |
delete fax (586) 731-0408 |
2018-01-28 |
delete fax (989) 386-8175 |
2018-01-28 |
delete person Tom Mee |
2018-01-28 |
delete phone (586) 791-5250 |
2018-01-28 |
delete phone (989) 386-8170 |
2018-01-28 |
insert address 2137 W. M-61
Gladwin , MI 48624 |
2018-01-28 |
insert address 220 East Frank Street
Caro , MI 48723 |
2018-01-28 |
insert address 345 North State Street
Caro , MI 48723 |
2018-01-28 |
insert address 401 North Hooper Street
Caro, MI 48723 |
2018-01-28 |
insert address 705 East Frank Street
Caro , MI 48723 |
2018-01-28 |
insert alias McLaren Caro Region |
2018-01-28 |
insert person Casey Kandow |
2018-01-28 |
insert phone (989) 672-5151 |
2018-01-28 |
insert phone (989) 673-1670 |
2018-01-28 |
insert phone (989) 673-3141 |
2018-01-28 |
insert phone (989) 673-4126 |
2017-12-20 |
insert ceo Margaret Dimond |
2017-12-20 |
insert president Margaret Dimond |
2017-12-20 |
insert person Margaret Dimond |
2017-11-13 |
delete address 230 East Cedar Ave.
Gladwin , MI 48624 |
2017-11-13 |
delete address McLaren Health Care
Flint, MI 48532 |
2017-11-13 |
insert address 2137 M-61
Gladwin , MI 48624 |
2017-11-13 |
insert address McLaren Health Care
Grand Blanc, MI 48439 |
2017-10-15 |
insert personal_emails ra..@mclaren.org |
2017-10-15 |
delete address Eaton Rapids Medical Center
1500 S. Main St.
Eaton Rapids , MI 48827 |
2017-10-15 |
delete phone (517) 663-9403 |
2017-10-15 |
insert address 5220 Highland Road, Suite 240
Waterford Township , MI 48306 |
2017-10-15 |
insert email ra..@mclaren.org |
2017-10-15 |
insert fax (248) 625-4632 |
2017-10-15 |
insert person Rachael Pittman |
2017-10-15 |
insert phone (248) 625-9099 |
2017-10-15 |
insert phone (517) 913-2620 |
2017-10-15 |
insert phone (810) 280-1179 |
2017-09-03 |
insert personal_emails an..@mclaren.org |
2017-09-03 |
insert personal_emails ch..@mclaren.org |
2017-09-03 |
insert personal_emails lo..@mclaren.org |
2017-09-03 |
insert personal_emails pa..@mclaren.org |
2017-09-03 |
insert email an..@mclaren.org |
2017-09-03 |
insert email ch..@mclaren.org |
2017-09-03 |
insert email li..@mclaren.org |
2017-09-03 |
insert email lo..@mclaren.org |
2017-09-03 |
insert email pa..@mclaren.org |
2017-09-03 |
insert email ra..@mclaren.org |
2017-09-03 |
insert person Betsy Condon |
2017-09-03 |
insert person Chris Morse |
2017-09-03 |
insert person Lisa Fornwall |
2017-09-03 |
insert person Louann Hinton |
2017-09-03 |
insert person Pat Schulte |
2017-09-03 |
insert person Ramona Scott |
2017-09-03 |
insert phone (248) 484-4908 |
2017-09-03 |
insert phone (586) 307-2823 |
2017-09-03 |
insert phone (810) 244-1674 |
2017-09-03 |
insert phone (810) 391-3948 |
2017-09-03 |
insert phone (810) 449-6601 |
2017-09-03 |
insert phone (810) 610-7224 |
2017-09-03 |
insert phone (810) 691-1507 |
2017-09-03 |
insert phone (810) 733-9551 |
2017-09-03 |
insert phone (810) 733-9736 |
2017-09-03 |
insert phone (810) 733-9756 |
2017-09-03 |
insert phone (810) 733-9757 |
2017-09-03 |
insert phone (810) 875-7187 |
2017-07-31 |
delete address 6815 Dixie Hwy, Suite 1
Clarkston , MI 48346 |
2017-07-31 |
delete address Breast Center Imaging - McLaren Macomb
1000 Harrington Blvd.
Mount Clemens, MI 48043 |
2017-07-31 |
delete address East Jordan Family Health Center
601 Bridge Street
East Jordan, MI 49727 |
2017-07-31 |
delete phone (810) 342-4289 |
2017-07-31 |
insert address 5625 Water Tower Place, Suite 210
Waterford , MI 48346 |
2017-07-31 |
insert address Breast Center Imaging - Hospital Campus
1000 Harrington Blvd.
Mount Clemens, MI 48043 |
2017-07-31 |
insert address Hospital Campus
1000 Harrington Blvd.
Mount Clemens, MI 48043 |
2017-07-31 |
insert address Joint and Spine Center
401 S Ballenger Hwy
Flint, MI 48532 |
2017-07-31 |
insert phone (810) 342-5505 |
2017-07-02 |
delete address 2930 Mitchel Park Drive, Suite D
Petoskey, MI 49770 |
2017-07-02 |
delete address 4 Columbus Ave., Suite 120
Bay City, MI 48708 |
2017-07-02 |
delete address Breast Center - McLaren Macomb
1000 Harrington Blvd.
Mount Clemens, MI 48043 |
2017-07-02 |
delete address Diagnostic Imaging - McLaren Macomb - Mount Clemens
1000 Harrington Blvd.
Mount Clemens, MI 48043 |
2017-07-02 |
delete fax (231) 487-7188 |
2017-07-02 |
delete fax (989) 894-8874 |
2017-07-02 |
delete phone (231) 487-7200 |
2017-07-02 |
delete phone (517) 233-0170 |
2017-07-02 |
delete phone (989) 393-2895 |
2017-07-02 |
insert address 1540 Lake Lansing Rd.
Lansing, MI 48912 |
2017-07-02 |
insert address 560 W. Mitchell Street Suite 210
Petoskey, MI 49770 |
2017-07-02 |
insert address 740 S. Main Street (Floor 1)
Cheboygan, MI 49721 |
2017-07-02 |
insert address 740 S. Main Street Suite 3
Cheboygan, MI 49781 |
2017-07-02 |
insert address 740 S. Main Street Suite 3B
Cheboygan, MI 49721 |
2017-07-02 |
insert address Breast Center Imaging - McLaren Macomb
1000 Harrington Blvd.
Mount Clemens, MI 48043 |
2017-07-02 |
insert address McLaren Greater Lansing Imaging Center
401 W. Greenlawn Ave.
Lansing, MI 48910 |
2017-07-02 |
insert fax (517) 975-2909 |
2017-07-02 |
insert fax (586) 591-1415 |
2017-07-02 |
insert fax (586) 992-9015 |
2017-07-02 |
insert phone (231) 487-2340 |
2017-07-02 |
insert phone (231)27-4364 |
2017-07-02 |
insert phone (517) 913-4010 |
2017-07-02 |
insert phone (517) 975-2695 |
2017-07-02 |
insert phone (586) 493- 3796 |
2017-07-02 |
insert phone 855-480-2490 |
2017-05-18 |
delete address 1000 Harrington
Macomb, MI 48043 |
2017-05-18 |
delete address 401 S. Crapo Street
Mt Pleasant, MI 48858 |
2017-05-18 |
delete address 740 S. Main Street, Suite 3B
Cheboygan, MI 49721 |
2017-05-18 |
delete address Alcona Health Center - Oscoda
5671 N. Skeel Ave.
Oscoda, MI 48750 |
2017-05-18 |
delete address Burns Professional Building
560 W. Mitchell Street, Suite M60
Petoskey, MI 49770 |
2017-05-18 |
delete address Cheboygan Community Medical Center
740 S. Main Street, Suite 2A
Cheboygan, MI 49721 |
2017-05-18 |
delete address McLaren Bariatric Institute 6507 Towncenter Drive, Suite A
Clarkston, MI 48346 |
2017-05-18 |
delete address Onaway
21258 68th Hwy
Onaway, MI 49765 |
2017-05-18 |
delete address Port Huron
1209 Richardson Street
Port Huron, Michigan 48060 |
2017-05-18 |
delete address Riverside Medical Center
560 Osborn Blvd.
Sault Ste. Marie, MI 49783 |
2017-05-18 |
delete address Specialty Center Helen Newberry Joy
502 W. Harriet St.
Newberry, MI 49868 |
2017-05-18 |
delete address Suite 4
Macomb , MI 48044 |
2017-05-18 |
delete fax (586) 226-8686 |
2017-05-18 |
delete phone (231) 627-7758 |
2017-05-18 |
delete phone (517) 339-1676 |
2017-05-18 |
delete phone (586) 226-8600 |
2017-05-18 |
delete phone (586) 791-0620 |
2017-05-18 |
delete phone (888) 326-2490 |
2017-05-18 |
delete phone (989) 956-3120 |
2017-05-18 |
delete service_pages_linkeddomain asmbs.org |
2017-05-18 |
delete service_pages_linkeddomain heart.org |
2017-05-18 |
delete service_pages_linkeddomain realize.com |
2017-05-18 |
insert address 1000 Harrington
Mount Clemens, MI 48043 |
2017-05-18 |
insert address 1140 N. State Street
St. Ignace, MI 49781 |
2017-05-18 |
insert address 125 N. Main
Cheboygan, MI 49721 |
2017-05-18 |
insert address 1500 S. Main St.
Eaton Rapids, MI 48827 |
2017-05-18 |
insert address 15774 State St.
Hillman, MI 49746 |
2017-05-18 |
insert address 350 W. North St.
Gaylord, MI 49735 |
2017-05-18 |
insert address 6251 West m-72
Grayling, MI 49738 |
2017-05-18 |
insert address 724 S. Main
Cheboygan, MI 49721 |
2017-05-18 |
insert address 860 N. Center St.
Gaylord, MI 49735 |
2017-05-18 |
insert address 930 N. Center St.
Gaylord, MI 49735 |
2017-05-18 |
insert address 944 N. Center Ave.
Gaylord, MI 49735 |
2017-05-18 |
insert address 948 N. Center Ave.
Gaylord, MI 49735 |
2017-05-18 |
insert address Alcona Health Center - Oscoda Cardiology
5671 N. Skeel Ave.
Oscoda, MI 48750 |
2017-05-18 |
insert address Ashmun Building - Sault Sainte Marie
1104 Ashmun St
Sault Ste. Marie, MI 49783 |
2017-05-18 |
insert address Bay River
36267 26 Mile R, Suite 1
Lenox, MI 48048 |
2017-05-18 |
insert address Bay River
36267 26 Mile R, Suite 5
Lenox, MI 48048 |
2017-05-18 |
insert address Beaver Island Medical Center
37304 Kings Highway
Beaver Island, MI 49782 |
2017-05-18 |
insert address Burdette Street, St. Ignace
220 Burdette St.
St. Ignace, MI 49781 |
2017-05-18 |
insert address Cheboygan Community Medical Center - Cardiology
740 S. Main Street Suite 2B
Cheboygan, MI 49721 |
2017-05-18 |
insert address Heritage Building 560 Osborn Boulevard
Sault Ste. Marie, MI 49783 |
2017-05-18 |
insert address Main-Emergency Center entrance
Duffy Wellness Classroom
1221 Pine Grove Avenue
Port Huron, MI 48060 |
2017-05-18 |
insert address McLaren Bariatric and Metabolic Institute 6507 Towncenter Drive, Suite A
Clarkston, MI 48346 |
2017-05-18 |
insert address McLaren Northern Michigan Sleep Center - Gaylord
930 N. Center St.
Gaylord, MI 49735 |
2017-05-18 |
insert address MidMichigan Health Park, Cheboygan
9249 Lake City Road
Houghton Lake, MI 48629 |
2017-05-18 |
insert address Onaway Cardiology
21258 M68 Hwy
Onaway, MI 49765 |
2017-05-18 |
insert address Please Call for Location
St. Ignace, MI 49781 |
2017-05-18 |
insert address Rehab - Center for Rehabilitation - McLaren Bay Region
3190 E. Midland Road
Bay City, MI 48706 |
2017-05-18 |
insert address Rehab - East Side Medical Mall Physical Therapy
1454 W. Center Rd.
Essexville, MI 48732 |
2017-05-18 |
insert address Rehab - West Side Medical Mall Physical Therapy
4175 Euclid Ave, Suite 6
Bay City, MI 48708 |
2017-05-18 |
insert address Specialty Center Helen Newberry Joy - Cardiology
502 W. Harriet St.
Newberry, MI 49868 |
2017-05-18 |
insert address Specialty Center Helen Newberry Joy - Podiatry
502 W. Harriet St.
Newberry, MI 49868 |
2017-05-18 |
insert address State Street, St. Ignace
1140 North State Street
St. Ignace, MI 49781 |
2017-05-18 |
insert address the Main-Emergency Center entrance - Duffy Wellness Classroom
1221 Pine Grove Avenue
Port Huron, MI 48060 |
2017-05-18 |
insert email mc..@mclaren.org |
2017-05-18 |
insert phone (231) 248-6777 |
2017-05-18 |
insert phone (231) 347-3340 |
2017-05-18 |
insert phone (231) 347-3440 |
2017-05-18 |
insert phone (231) 347-5111 |
2017-05-18 |
insert phone (231) 347-5155 |
2017-05-18 |
insert phone (231) 487-1900 |
2017-05-18 |
insert phone (231) 487-2230 |
2017-05-18 |
insert phone (231) 487-3440 |
2017-05-18 |
insert phone (231) 487-7303 |
2017-05-18 |
insert phone (231) 627-3169 |
2017-05-18 |
insert phone (231) 844-3041 |
2017-05-18 |
insert phone (517) 663-9403 |
2017-05-18 |
insert phone (517) 975-9778 |
2017-05-18 |
insert phone (586) 591-1400 |
2017-05-18 |
insert phone (586) 591-1402 |
2017-05-18 |
insert phone (586) 591-1420 |
2017-05-18 |
insert phone (810) 342-4881 |
2017-05-18 |
insert phone (888) 326-2100 |
2017-05-18 |
insert phone (888) 347-3440 |
2017-05-18 |
insert phone (906) 643-0400 |
2017-05-18 |
insert phone (989) 348-8689 |
2017-05-18 |
insert phone (989) 732-6455 |
2017-05-18 |
insert phone (989) 894-3540 |
2017-03-17 |
delete ceo Don Kooy |
2017-03-17 |
delete president Don Kooy |
2017-03-17 |
insert ceo Chris Candela |
2017-03-17 |
insert president Chris Candela |
2017-03-17 |
insert website_emails we..@mclaren.org |
2017-03-17 |
delete address Bariatric Center of Michigan 1221 Pine Grove Avenue
Port Huron, MI 48060 |
2017-03-17 |
delete address Dixie Highway
6770 Dixie Hwy, Ste 100
Clarkston, MI 48346 |
2017-03-17 |
delete address Marysville Community Health Center
3350 Gratiot Boulevard
Marysville, MI 48040 |
2017-03-17 |
delete address McLaren Flint-Fenton Community Medical Center Internal Medicine
2419 Owen Rd, Suite F
Fenton , MI 48430 |
2017-03-17 |
delete address McLaren Lake Orion Sleep Center
1455 S Lapeer Rd LL Suite L 12
Lake Orion, MI 48360 |
2017-03-17 |
delete address Pain Management Center - McLaren Bay Region
4175 N. Euclid Ave., Suite 6
Bay City, MI 48706 |
2017-03-17 |
delete person Don Kooy |
2017-03-17 |
delete phone (248) 693-3313 |
2017-03-17 |
insert address 1000 Harrington
Macomb, MI 48043 |
2017-03-17 |
insert address Dixie Highway
6770 Dixie Hwy., Suite 107
Clarkston, MI 48346 |
2017-03-17 |
insert address McLaren Flint-Fenton Community Medical Center Internal Medicine
2420 Owen Rd, Suite F
Fenton , MI 48430 |
2017-03-17 |
insert address Pain Management Center - McLaren Bay Region
4175 N. Euclid Ave., Suite 2
Bay City, MI 48706 |
2017-03-17 |
insert address Robotic Surgery - McLaren Port Huron
1221 Pine Grove Ave
Port Huron, Michigan 48060 |
2017-03-17 |
insert contact_pages_linkeddomain adam.com |
2017-03-17 |
insert email we..@mclaren.org |
2017-03-17 |
insert fax (248) 625-7884 |
2017-03-17 |
insert fax (810) 989-3284 |
2017-03-17 |
insert fax (989) 891-8185 |
2017-03-17 |
insert person Chris Candela |
2017-03-17 |
insert phone (248) 625-7506 |
2017-03-17 |
insert phone (586) 493-1760 |
2017-03-17 |
insert service_pages_linkeddomain adam.com |
2017-03-17 |
insert service_pages_linkeddomain asmbs.org |
2017-02-11 |
delete address 1288 West Grand River Ave
Williamston, MI 48895 |
2017-02-11 |
delete address 3720 Katalin Court, Suite 301
Bay City , MI 48706 |
2017-02-11 |
delete address 4 Columbus Ave
Bay City , MI 48708 |
2017-02-11 |
delete address 4175 N. Euclid Ave., Suite 11
Bay City , MI 48706 |
2017-02-11 |
delete address 6507 Town Center Drive (temporary location McLaren Oakland - Clarkston Internal Medicine)
Clarkston, MI 48346 |
2017-02-11 |
delete address G-4466 W. Bristol Rd.
Flint, MI 48507 |
2017-02-11 |
delete address G-4466 W. Bristol Rd., Suite A
Flint, MI 48507 |
2017-02-11 |
delete address McLaren Family Medicine Residency Center
G-3230 Beecher Rd., Suite 1
Flint , MI 48532 |
2017-02-11 |
delete address McLaren Flint Community Medical Center - Family Medicine
1314 S. Linden Rd., Suite A
Flint , MI 48532 |
2017-02-11 |
delete address McLaren Flint Community Medical Center - Internal Medicine
1314 S. Linden Rd., Suite C
Flint, MI 48532 |
2017-02-11 |
delete address McLaren Specialty Center - Wound Care
G-3200 Beecher Rd., Suite O2
Flint, MI 48532 |
2017-02-11 |
delete address Outpatient Procedures - Wismer Center
1221 Pine Grove
Port Huron, MI 48060 |
2017-02-11 |
delete address Villa Linde
5050 Villa Linde Pkwy, Ste B
Flint, MI 48532 |
2017-02-11 |
delete address West Side Medical Mall
4175 N. Euclid
Bay City , MI 48706 |
2017-02-11 |
delete phone (248) 620-5012 |
2017-02-11 |
delete phone (517) 913-6550 |
2017-02-11 |
delete phone (517) 913-6588 |
2017-02-11 |
delete phone (810) 342-5350 |
2017-02-11 |
delete phone (810) 720-5515 |
2017-02-11 |
delete phone (989) 377-4400 |
2017-02-11 |
delete phone (989) 377-4592 |
2017-02-11 |
delete phone (989) 377-4595 |
2017-02-11 |
delete phone (989) 667-3185 |
2017-02-11 |
delete phone (989) 894-3017 |
2017-02-11 |
delete phone (989) 956-4114 |
2017-02-11 |
delete service_pages_linkeddomain facs.org |
2017-02-11 |
delete service_pages_linkeddomain fightcolorectalcancer.org |
2017-02-11 |
delete service_pages_linkeddomain melanomafoundation.org |
2017-02-11 |
delete service_pages_linkeddomain michigancancer.org |
2017-02-11 |
delete service_pages_linkeddomain ons.org |
2017-02-11 |
delete service_pages_linkeddomain pcf.org |
2017-02-11 |
delete service_pages_linkeddomain quitlogix.org |
2017-02-11 |
delete service_pages_linkeddomain rtanswers.org |
2017-02-11 |
delete service_pages_linkeddomain themmrf.org |
2017-02-11 |
insert address 1540 Lake Lansing Rd. Suite 103
Lansing, MI 48912 |
2017-02-11 |
insert address 1540 Lake Lansing Road Suite 201
Lansing , MI 48912 |
2017-02-11 |
insert address 3350 Gratiot
Marysville , MI 48040 |
2017-02-11 |
insert address 36267 26 Mile Road
Lenox Twp. , MI 48048 |
2017-02-11 |
insert address 3720 Katalin Court, Suite 201
Bay City , MI 48706 |
2017-02-11 |
insert address 38770 Garfield, Suite 100
Clinton Twp., MI 48038 |
2017-02-11 |
insert address 4 Columbus Ave, Suite 380
Bay City , MI 48708 |
2017-02-11 |
insert address 4175 N. Euclid Ave
Bay City, MI 48706 |
2017-02-11 |
insert address 66440 Gratiot (South of 31 Mile Road)
Lenox Township, MI 48050 |
2017-02-11 |
insert address 66440 Gratiot Ave
Lenox Township, MI 48050 |
2017-02-11 |
insert address 8180 26 Mile Road
Shelby Township, MI 48316 |
2017-02-11 |
insert address G-3239 Beecher Road
Flint, MI 48532 |
2017-02-11 |
insert address McLaren Bay Region West Campus, 3250 E. Midland Rd.
Bay City, MI 48706 |
2017-02-11 |
insert address Mid-Michigan Physicians Imaging Center
1540 Lake Lansing Rd. Ste 107
Lansing, MI 48910 |
2017-02-11 |
insert address Shelby Creek Center
8180 26 Mile Rd., Suite 101 B
Shelby Township, MI 48316 |
2017-02-11 |
insert address Trillium Center
37399 Garfield Rd, Ste 203
Clinton Township, MI 48038 |
2017-02-11 |
insert address Wound Care Center/Hyberbaric Oxygen Therapy
G-3200 Beecher Rd., Suite O2
Flint, MI 48532 |
2017-02-11 |
insert alias McLaren High Performance Network, LLC |
2017-02-11 |
insert fax (248) 620-5013 |
2017-02-11 |
insert fax (517) 913-3891 |
2017-02-11 |
insert fax (989) 316-4312 |
2017-02-11 |
insert fax (989) 772-6851 |
2017-02-11 |
insert fax (989) 894-8867 |
2017-02-11 |
insert fax (989) 894-8874 |
2017-02-11 |
insert phone (248) 625-2273 |
2017-02-11 |
insert phone (248) 922-6818 |
2017-02-11 |
insert phone (517) 339-1676 |
2017-02-11 |
insert phone (517) 913-3800 |
2017-02-11 |
insert phone (517) 913-3890 |
2017-02-11 |
insert phone (517) 913-3900 |
2017-02-11 |
insert phone (517) 913-6650 |
2017-02-11 |
insert phone (517) 975-3212 |
2017-02-11 |
insert phone (586) 349-1640 |
2017-02-11 |
insert phone (586) 430-4022 |
2017-02-11 |
insert phone (586) 430-4031 |
2017-02-11 |
insert phone (586) 493-2222 |
2017-02-11 |
insert phone (586) 627-2925 |
2017-02-11 |
insert phone (586) 992-9040 |
2017-02-11 |
insert phone (810) 364-6040 |
2017-02-11 |
insert phone (989) 316-4310 |
2017-02-11 |
insert phone (989) 393-2700 |
2017-02-11 |
insert phone (989) 393-2892 |
2017-02-11 |
insert phone (989) 393-2895 |
2017-02-11 |
insert phone (989) 667-2871 |
2017-02-11 |
insert phone (989) 772-6731 |
2017-02-11 |
insert service_pages_linkeddomain cancer.org |
2017-02-11 |
insert service_pages_linkeddomain cancercare.org |
2017-02-11 |
insert service_pages_linkeddomain clinicaltrials.gov |
2017-02-11 |
insert service_pages_linkeddomain deputyheartattack.org |
2017-02-11 |
insert service_pages_linkeddomain lungcancer.org |
2017-02-11 |
insert service_pages_linkeddomain myeloma.org |
2017-02-11 |
insert service_pages_linkeddomain nbmtlink.org |
2017-01-01 |
delete address 1540 Lake Lansing Rd. Ste 107
Lansing , MI 48912 |
2017-01-01 |
delete address 211 Long Rapids Rd.
Alpena, MI 49707 |
2017-01-01 |
delete address 2815 S. Pennsylvania Ave., Suite 104
Lansing, MI 48910 |
2017-01-01 |
delete address 5095 Bristol Rd Ste A
Flint, MI 48507 |
2017-01-01 |
delete address 5525 S Martin Luther King Blvd
Lansing, MI 48910 |
2017-01-01 |
delete address Alcona Health Center
6135 Cressy St
Indian River, MI 49749 |
2017-01-01 |
delete address Boulder Park Terrace
14676 W Upright
Charlevoix, MI 49720 |
2017-01-01 |
delete address Breast Care Center - McLaren Greater Lansing
401 W. Greenlawn Ave.
Lansing, MI 48910 |
2017-01-01 |
delete address Center Rd
4001 Walli Strasse, Ste F
Burton, MI 48509 |
2017-01-01 |
delete address Karmanos Cancer Institute - Detroit Medical Center
4100 John R
Detroit, MI 48201 |
2017-01-01 |
delete fax (231) 487-3501 |
2017-01-01 |
delete phone (231) 487-3502 |
2017-01-01 |
delete phone (517) 913-3867 |
2017-01-01 |
delete phone (517) 975-6425 |
2017-01-01 |
delete phone (810) 733-7364 |
2017-01-01 |
delete phone (810) 742-9611 |
2017-01-01 |
delete phone (989) 377-4570 |
2017-01-01 |
delete phone (989) 731-5092 |
2017-01-01 |
delete phone 989.733.2082 |
2017-01-01 |
insert address 1117 Stone Street, Suite 1
Port Huron, MI 48060 |
2017-01-01 |
insert address 1540 Lake Lansing Rd. Ste 107
Lansing, MI 48910 |
2017-01-01 |
insert address 2815 S Pennsylvania Ave; Ste 104
Lansing, MI 48910 |
2017-01-01 |
insert address 573 N. Bradley Hwy
Rogers City, MI 49779 |
2017-01-01 |
insert address Boulder Park Terrace
14676 W. Upright Ave.
Charlevoix, MI 49720 |
2017-01-01 |
insert address Center - Farmington Hills 31995 Northwestern Highway
Farmington Hills, MI 48334 |
2017-01-01 |
insert address Imaging - Indian River Community Medical Center
6135 Cressy St
Indian River, MI 49749 |
2017-01-01 |
insert fax (810)989-2836 |
2017-01-01 |
insert fax (989) 705-8773 |
2017-01-01 |
insert phone (231) 627-1259 |
2017-01-01 |
insert phone (231) 844-3045 |
2017-01-01 |
insert phone (810) 488-8480 |
2017-01-01 |
insert phone (989) 393-2870 |
2017-01-01 |
insert phone (989) 688-6505 |
2017-01-01 |
insert phone (989) 688-6507 |
2016-12-02 |
insert otherexecutives Michael Lacusta |
2016-12-02 |
delete address 2001 Holland Ave, Suite A
(side door with red canopy)
Port Huron, MI 48060 |
2016-12-02 |
delete address 621 Court Street, Suite 105
West Branch, MI 48661 |
2016-12-02 |
delete address McLaren Northern Michigan Cheboygan Campus
740 S. Main Street, Suite 1B
Cheboygan, MI 49721 |
2016-12-02 |
delete address Physical Therapy - East Side Medical Mall
1454 W. Center Rd.
Essexville, MI 48732 |
2016-12-02 |
delete address Physical Therapy - West Side Medical Mall
4175 Euclid Ave, Suite 6
Bay City, MI 48708 |
2016-12-02 |
delete address Riverview (YMCA)
225 Washington
Bay City, MI 48708 |
2016-12-02 |
delete email mc..@mclaren.org |
2016-12-02 |
delete fax (231) 487-3454 |
2016-12-02 |
delete fax (231) 627-1838 |
2016-12-02 |
delete fax (989) 343-0018 |
2016-12-02 |
delete phone (517) 975-7052 |
2016-12-02 |
delete phone (989) 377-4550 |
2016-12-02 |
delete phone (989) 516-3100 |
2016-12-02 |
delete service_pages_linkeddomain trafficsafetymarketing.gov |
2016-12-02 |
insert address 1320 M-32 East
Gaylord, MI 49735 |
2016-12-02 |
insert address 1540 Lake Lansing Rd. Ste 107
Lansing , MI 48912 |
2016-12-02 |
insert address 2001 Holland Ave, Suite A
Port Huron, MI 48060 |
2016-12-02 |
insert address 36561 Harper
Clinton Township, MI 48035 |
2016-12-02 |
insert address 6200 Pine Hollow Dr., Ste 400
East Lansing, MI 48823 |
2016-12-02 |
insert address Alcona Health Center
6135 Cressy St
Indian River, MI 49749 |
2016-12-02 |
insert address East Side Medical Mall Physical Therapy
1454 W. Center Rd.
Essexville, MI 48732 |
2016-12-02 |
insert address Imaging - Little Traverse Primary Care - Harbor Springs
8881 M-119
Harbor Springs, MI 49740 |
2016-12-02 |
insert address McLaren Northern Michigan Cheboygan Campus
740 S. Main Street
Cheboygan, MI 49721 |
2016-12-02 |
insert address West Side Medical Mall Physical Therapy
4175 Euclid Ave, Suite 6
Bay City, MI 48708 |
2016-12-02 |
insert fax (231) 348-2515 |
2016-12-02 |
insert fax (231) 487-1737 |
2016-12-02 |
insert fax (517) 324-0397 |
2016-12-02 |
insert fax (586) 792-5741 |
2016-12-02 |
insert fax 517-913-4032 |
2016-12-02 |
insert person Michael Lacusta |
2016-12-02 |
insert phone (231) 622-6571 |
2016-12-02 |
insert phone (517) 975-7046 |
2016-12-02 |
insert phone (586) 792-5740 |
2016-12-02 |
insert phone (989) 393-2850 |
2016-12-02 |
insert phone (989) 731-5092 |
2016-12-02 |
insert phone 517-913-6588 |
2016-11-04 |
delete personal_emails li..@mclaren.org |
2016-11-04 |
delete address 3394 E. Jolly Rd., Suite B (lower level)
Lansing, MI 48910 |
2016-11-04 |
delete address 36333 Harper Avenue
Clinton Township , MI 48035 |
2016-11-04 |
delete address 4489 M61
Standish, MI 48659 |
2016-11-04 |
delete email li..@mclaren.org |
2016-11-04 |
delete fax (810) 989-3286 |
2016-11-04 |
delete fax (989) 343-3202 |
2016-11-04 |
delete phone (517) 913-6650 |
2016-11-04 |
delete phone (810) 987-5000 ext. 5107 |
2016-11-04 |
delete phone (989) 343-3264 |
2016-11-04 |
delete phone (989) 846-5746 |
2016-11-04 |
insert address 36539 Harper Avenue
Clinton Township , MI 48035 |
2016-11-04 |
insert address Jolly Rd
3394 E. Jolly Rd., Suite B
Lansing, MI 48910 |
2016-11-04 |
insert address McLaren Family Medicine Residency Center
G-3230 Beecher Rd., Suite 1
Flint , MI 48532 |
2016-11-04 |
insert address Outpatient - McLaren Port Huron
1221 Pine Grove Ave
Port Huron, MI 48060 |
2016-11-04 |
insert email mc..@mclaren.org |
2016-11-04 |
insert fax (989) 345-0485 |
2016-11-04 |
insert fax (989) 667-6212 |
2016-11-04 |
insert phone (517) 913-3930 |
2016-11-04 |
insert phone (989) 516-0100 |
2016-10-07 |
delete address 111 E. Spicerville Hwy.
Eaton Rapids, MI 48827 |
2016-10-07 |
delete address 2104 Jolly Road, Suite 222
Okemos , MI 48864 |
2016-10-07 |
delete address 3190 East Midland Road
Bay City, MI 48706 |
2016-10-07 |
delete address 4045 Owen Rd
Fenton, MI 48430 |
2016-10-07 |
delete address Center for Rehabilitation - McLaren Bay Region
3250 E. Midland Rd.
Bay City, MI 48706 |
2016-10-07 |
delete address McLaren Oakland
50 North Perry St.
Pontiac, MI 48342 |
2016-10-07 |
delete address McLaren Pharmacy - McLaren Port Huron
1221 Pine Grove Ave.
Port Huron, MI 48060 |
2016-10-07 |
delete fax (517) 975-9840 |
2016-10-07 |
delete phone (248) 338-3875 |
2016-10-07 |
delete phone (810) 750-2222 |
2016-10-07 |
insert address 1107 Stone Street,Suite 1
Port Huron, MI 48060 |
2016-10-07 |
insert address 1231 Pine Grove Avenue, Suite 2B
Port Huron, MI 48060 |
2016-10-07 |
insert address 2104 Jolly Road, Suite 240
Okemos , MI 48864 |
2016-10-07 |
insert address 3190 E. Midland Road
Bay City, MI 48706 |
2016-10-07 |
insert address 810 S. Main St.
Cheboygan, MI 49721 |
2016-10-07 |
insert address Center for Rehabilitation - McLaren Bay Region
3190 E. Midland Road
Bay City, MI 48706 |
2016-10-07 |
insert address McLaren Northern Michigan Cheboygan Campus
740 S. Main Street, Suite 1B
Cheboygan, MI 49721 |
2016-10-07 |
insert address McLaren Pharmacy - Port Huron
1221 Pine Grove Ave.
Port Huron, MI 48060 |
2016-10-07 |
insert address McLaren Port Huron - Psychiatry
1231 Pine Grove Avenue, Suite 1B
Port Huron, MI 48060 |
2016-10-07 |
insert address West Side Medical Mall
4175 N. Euclid
Bay City , MI 48706 |
2016-10-07 |
insert fax (517) 975-3811 |
2016-10-07 |
insert fax (517) 975-9841 |
2016-10-07 |
insert fax (810) 455-0230 |
2016-10-07 |
insert fax (810) 987-6321 |
2016-10-07 |
insert fax (810) 989-6117 |
2016-10-07 |
insert phone (231) 347-5400 |
2016-10-07 |
insert phone (248) 338-5346 |
2016-10-07 |
insert phone (810) 984-8650 |
2016-10-07 |
insert phone (810) 987-5500 |
2016-10-07 |
insert phone (810) 989-6113 |
2016-10-07 |
insert phone (989) 348-3090 |
2016-10-07 |
insert phone (989) 667-3185 |
2016-09-08 |
delete personal_emails de..@mclaren.org |
2016-09-08 |
delete personal_emails ja..@mclaren.org |
2016-09-08 |
delete personal_emails ka..@mclaren.org |
2016-09-08 |
delete personal_emails ma..@mclaren.org |
2016-09-08 |
insert career_emails hu..@porthuronhospital.org |
2016-09-08 |
delete address 1500 South Main
Eaton Rapids, MI 48827 |
2016-09-08 |
delete address 1540 Lake Lansing Road Suite 201
Lansing , MI 48912 |
2016-09-08 |
delete address 1540 Lake Lansing Road, Suite G-04
Lansing , MI 48912 |
2016-09-08 |
delete address 200 S Wenona Suite 195
Bay City, MI 48706 |
2016-09-08 |
delete address 2104 Jolly Road, Suite 240
Okemos , MI 48864 |
2016-09-08 |
delete address 2270 Jolly Oak Rd. Ste 1
Okemos , MI 48864 |
2016-09-08 |
delete address 2313 E. Hill Road
Grand Blanc, MI 48439 |
2016-09-08 |
delete address 2450 Delhi Commerce, Ste 16
Holt , MI 48842 |
2016-09-08 |
delete address 3175 W. Professional Drive
Bay City , MI 48706 |
2016-09-08 |
delete address 337 E. Houghton Ave #8
West Branch, MI 48661 |
2016-09-08 |
delete address 3720 Katalin Court, Suite 201
Bay City , MI 48706 |
2016-09-08 |
delete address 4175 N. Euclid Avenue
Bay City, MI 48708 |
2016-09-08 |
delete address Au Gres Family Medicine
401 E. Huron
Au Gres , MI 48703 |
2016-09-08 |
delete address Center for Rehabilitation
3250 E. Midland Rd.
Bay City, MI 48706 |
2016-09-08 |
delete address Cheboygan Community Medical Center
740 S. Main Street
Cheboygan, MI 49721 |
2016-09-08 |
delete address McLaren Flint Community Medical Center
1314 S. Linden Rd.
Flint , MI 48532 |
2016-09-08 |
delete address McLaren Flint-Fenton Community Medical Center
2420 Owen Rd, Suite A
Fenton , MI 48430 |
2016-09-08 |
delete address McLaren Greater Lansing-DeWitt Health Center
12805 Escanaba Drive, Ste 2
DeWitt , MI 48820 |
2016-09-08 |
delete address Regional Medical Center
2431 S. M-30
West Branch , MI 48661 |
2016-09-08 |
delete email de..@mclaren.org |
2016-09-08 |
delete email ja..@mclaren.org |
2016-09-08 |
delete email ka..@mclaren.org |
2016-09-08 |
delete email kh..@porthuronhospital.org |
2016-09-08 |
delete email li..@mclaren.org |
2016-09-08 |
delete email ma..@mclaren.org |
2016-09-08 |
delete email ma..@mclaren.org |
2016-09-08 |
delete email ni..@mclaren.org |
2016-09-08 |
delete email sh..@mclaren.org |
2016-09-08 |
delete email za..@karmanos.org |
2016-09-08 |
delete fax (517) 975-3811 |
2016-09-08 |
delete fax (810) 742-3891 |
2016-09-08 |
delete fax (989) 345-0485 |
2016-09-08 |
delete fax (989) 532-4110 |
2016-09-08 |
delete fax (989) 686-2539 |
2016-09-08 |
delete phone (517) 663.2671 |
2016-09-08 |
delete phone (517) 913-3900 |
2016-09-08 |
delete phone (586) 493-7502 |
2016-09-08 |
delete phone (810) 342-2333 |
2016-09-08 |
delete phone (810) 720-4035 (North) 720-4057 |
2016-09-08 |
delete phone (810) 733-9545 |
2016-09-08 |
delete phone (989) 686-2535 |
2016-09-08 |
delete phone (989) 956-4111 |
2016-09-08 |
delete phone 1-800-527-6266 |
2016-09-08 |
insert address 1030 Harrington Blvd., Suite 303
Mount Clemens, MI 48043 |
2016-09-08 |
insert address 1080 Harrington Blvd.
Mount Clemens, MI 48043 |
2016-09-08 |
insert address 1080 Harrington Blvd., Suite 201
Mount Clemens, MI 48043 |
2016-09-08 |
insert address 111 E. Spicerville Hwy.
Eaton Rapids, MI 48827 |
2016-09-08 |
insert address 111 East Wackerly Street, Suite B
Midland , MI 48642 |
2016-09-08 |
insert address 1300 Beard Street
Port Huron, MI 48060 |
2016-09-08 |
insert address 1314 S. Linden Rd., Suite B
Flint , MI 48532 |
2016-09-08 |
insert address 1540 Lake Lansing Road, Suite G-02
Lansing , MI 48912 |
2016-09-08 |
insert address 2104 Jolly Road, Suite 222
Okemos , MI 48864 |
2016-09-08 |
insert address 21550 Harrington Blvd., Suite C
Clinton Township, MI 48036 |
2016-09-08 |
insert address 2270 Jolly Oak Rd. Suite 1
Okemos , MI 48864 |
2016-09-08 |
insert address 2450 Delhi Commerce, Suite 16
Holt , MI 48842 |
2016-09-08 |
insert address 2835 Health Parkway
Mt. Pleasant , MI 48858 |
2016-09-08 |
insert address 2853 Health Parkway, Suite B
Mt. Pleasant , MI 48858 |
2016-09-08 |
insert address 2930 Mitchel Park Drive, Suite D
Petoskey, MI 49770 |
2016-09-08 |
insert address 315 E. Midland Road
Auburn , MI 48611 |
2016-09-08 |
insert address 3175 W. Professional Drive
Bay City, Michigan 48706 |
2016-09-08 |
insert address 3190 East Midland Road
Bay City, MI 48706 |
2016-09-08 |
insert address 337 E. Houghton Ave, Suite 8
West Branch, MI 48661 |
2016-09-08 |
insert address 3515 Coolidge Rd. Suite 4
East Lansing , MI 48823 |
2016-09-08 |
insert address 3550 Pontiac Lake Rd
Waterford, MI 48328 |
2016-09-08 |
insert address 3720 Katalin Court, Suite 301
Bay City , MI 48706 |
2016-09-08 |
insert address 4 Columbus Ave
Bay City , MI 48708 |
2016-09-08 |
insert address 4 Columbus Ave., Suite 140
Bay City, MI 48708 |
2016-09-08 |
insert address 4 Columbus Ave., Suite 250
Bay City, MI 48708 |
2016-09-08 |
insert address 401-B E. Huron
AuGres , MI 48703 |
2016-09-08 |
insert address 406 Kent St.
Portland , MI 48912 |
2016-09-08 |
insert address 4175 Euclid Ave Suite 11
Bay City, MI 48706 |
2016-09-08 |
insert address 4175 N. Elucid Ave., Suite 11
Bay City, MI 48707 |
2016-09-08 |
insert address 4489 M-61, Suite 1
Standish , MI 48658 |
2016-09-08 |
insert address 565 Progress St., Building B, Suite B
West Branch, Michigan 48661 |
2016-09-08 |
insert address 640 S, Trumbull
Bay City, MI 48708 |
2016-09-08 |
insert address 690 S Trumbull St
Bay City, MI 48708 |
2016-09-08 |
insert address 7340 Midland Rd
Freeland , MI 48623 |
2016-09-08 |
insert address Cardiac Rehab - McLaren Port Huron - Port Huron - 3504 Pine Grove Avenue
3504 Pine Grove Avenue
Port Huron, MI 48060 |
2016-09-08 |
insert address Center for Rehabilitation - McLaren Bay Region
3250 E. Midland Rd.
Bay City, MI 48706 |
2016-09-08 |
insert address Cheboygan Community Medical Center
740 S. Main Street, Suite 2A
Cheboygan, MI 49721 |
2016-09-08 |
insert address G-1080 N. Ballenger Highway
Flint, MI 48504 |
2016-09-08 |
insert address McLaren Breast Center - Clarkston Medical Building
5701 Bow Pointe Dr, Ste 255
Clarkston, MI 48346 |
2016-09-08 |
insert address McLaren Central - The Heart Center
315 E. Warwick Dr.
Alma, MI 48801 |
2016-09-08 |
insert address McLaren Flint Community Medical Center - Family Medicine
1314 S. Linden Rd., Suite A
Flint , MI 48532 |
2016-09-08 |
insert address McLaren Flint Community Medical Center - Internal Medicine
1314 S. Linden Rd., Suite C
Flint, MI 48532 |
2016-09-08 |
insert address McLaren Flint-Fenton Community Medical Center Family Medicine
2420 Owen Rd, Suite A
Fenton , MI 48430 |
2016-09-08 |
insert address McLaren Flint-Fenton Community Medical Center Internal Medicine
2419 Owen Rd, Suite F
Fenton , MI 48430 |
2016-09-08 |
insert address McLaren Greater Lansing-DeWitt Health Center
12805 Escanaba Drive, Suite 200
DeWitt , MI 48820 |
2016-09-08 |
insert address McLaren Macomb - Center for Orthopedic Surgery
21550 Harrington Blvd., Suite A
Clinton Township, MI 48036 |
2016-09-08 |
insert address McLaren Medical Group G-1080 N. Ballenger Highway
Flint, MI 48504 |
2016-09-08 |
insert address McLaren Oakland Radiology
50 N. Perry Street
Pontiac, MI 48342 |
2016-09-08 |
insert email hu..@porthuronhospital.org |
2016-09-08 |
insert fax (231) 487-3579 |
2016-09-08 |
insert fax (231) 487-7188 |
2016-09-08 |
insert fax (231) 627-1838 |
2016-09-08 |
insert fax (248) 627-9134 |
2016-09-08 |
insert fax (248) 922-9143 |
2016-09-08 |
insert fax (248)-334-0842 |
2016-09-08 |
insert fax (517) 272-1961 |
2016-09-08 |
insert fax (517) 333-1769 |
2016-09-08 |
insert fax (517) 347-8393 |
2016-09-08 |
insert fax (517) 913-3831 |
2016-09-08 |
insert fax (586) 228-2901 |
2016-09-08 |
insert fax (586) 493-3445 |
2016-09-08 |
insert fax (586) 731-0408 |
2016-09-08 |
insert fax (586) 771-5450 |
2016-09-08 |
insert fax (586) 779-0805 |
2016-09-08 |
insert fax (810) 329-0156 |
2016-09-08 |
insert fax (810) 629-2558 |
2016-09-08 |
insert fax (810) 695-6497 |
2016-09-08 |
insert fax (810) 985-2692 |
2016-09-08 |
insert fax (989) 316-4115 |
2016-09-08 |
insert fax (989) 316-4135 |
2016-09-08 |
insert fax (989) 317-4766 |
2016-09-08 |
insert fax (989) 343-0018 |
2016-09-08 |
insert fax (989) 343-3202 |
2016-09-08 |
insert fax (989) 345-0752 |
2016-09-08 |
insert fax (989) 426-1168 |
2016-09-08 |
insert fax (989) 466-5116 |
2016-09-08 |
insert fax (989) 486-9090 |
2016-09-08 |
insert fax (989) 662-6335 |
2016-09-08 |
insert fax (989) 667-6660 |
2016-09-08 |
insert fax (989) 671-9275 |
2016-09-08 |
insert fax (989) 695-5810 |
2016-09-08 |
insert fax (989) 772-4084 |
2016-09-08 |
insert fax (989) 772-6835 |
2016-09-08 |
insert fax (989) 775-6472 |
2016-09-08 |
insert fax (989) 846-2601 |
2016-09-08 |
insert fax (989) 894-6020 |
2016-09-08 |
insert fax (989) 894-8544 |
2016-09-08 |
insert fax (989) 895-5813 |
2016-09-08 |
insert fax (989) 922-4911 |
2016-09-08 |
insert fax (989) 953-5153 |
2016-09-08 |
insert fax (989) 956-4105 |
2016-09-08 |
insert fax 586-466-4820 |
2016-09-08 |
insert fax 586-493-3898 |
2016-09-08 |
insert fax 586-627-1120 |
2016-09-08 |
insert phone (231) 487-3590 |
2016-09-08 |
insert phone (231) 487-7200 |
2016-09-08 |
insert phone (313) 576-8211 |
2016-09-08 |
insert phone (517) 233-0170 |
2016-09-08 |
insert phone (517) 913-6550 |
2016-09-08 |
insert phone (517) 975-6402 |
2016-09-08 |
insert phone (586) 493-3890 |
2016-09-08 |
insert phone (586) 493-7500 |
2016-09-08 |
insert phone (586) 493-7575 |
2016-09-08 |
insert phone (586) 627-1100 |
2016-09-08 |
insert phone (586)-466-4810 |
2016-09-08 |
insert phone (810) 342-1004 |
2016-09-08 |
insert phone (810) 667-5561 |
2016-09-08 |
insert phone (810) 720-4057 |
2016-09-08 |
insert phone (810) 733-9605 |
2016-09-08 |
insert phone (810) 982-9500 |
2016-09-08 |
insert phone (810) 989-3292 |
2016-09-08 |
insert phone (989) 316-4110 |
2016-09-08 |
insert phone (989) 316-4130 |
2016-09-08 |
insert phone (989) 345-0748 |
2016-09-08 |
insert phone (989) 377-4400 |
2016-09-08 |
insert phone (989) 377-4550 |
2016-09-08 |
insert phone (989) 416-5200 |
2016-09-08 |
insert phone (989) 466-2877 |
2016-09-08 |
insert phone (989) 486-9090 |
2016-09-08 |
insert phone (989) 667-6650 |
2016-09-08 |
insert phone (989) 695-8014 |
2016-09-08 |
insert phone (989) 775-7641 |
2016-09-08 |
insert phone (989) 779-5222 |
2016-09-08 |
insert phone (989) 846-2600 |
2016-09-08 |
insert phone (989) 893-7460 |
2016-09-08 |
insert phone (989) 922-4900 |
2016-09-08 |
insert phone (989) 956-4100 |
2016-08-11 |
delete address 405 W. Greenlawn, Suite 305
Lansing, MI 48910 |
2016-08-11 |
delete address Bay Diagnostic Center
3175 W. Professional Drive (off Midland Road)
Bay City, MI |
2016-08-11 |
delete address McLaren Port Huron
1221 Pine Grove
Port Huron, MI 48060 |
2016-08-11 |
delete phone (248) 922-6600 |
2016-08-11 |
delete phone (866) 696-4524 |
2016-08-11 |
insert address 1035 Charlevoix Dr. Suite 200
Grand Ledge, MI 48837 |
2016-08-11 |
insert address 12805 Escanaba Drive, Suite 2
DeWitt, MI 48820 |
2016-08-11 |
insert address 2901 Stabler Street
Lansing, MI 48910 |
2016-08-11 |
insert address 4 Columbus Ave., Suite 120
Bay City, MI 48708 |
2016-08-11 |
insert address 4 Columbus Ave., Suite 160
Bay City, MI 48708 |
2016-08-11 |
insert address 401 N Hooper St
Caro, MI 48723 |
2016-08-11 |
insert address 405 W. Greenlawn, Suite 130
Lansing, MI 48910 |
2016-08-11 |
insert address 611 Court Street
West Branch, MI 48661 |
2016-08-11 |
insert address Bay Diagnostic Center - West Campus
3175 W. Professional Drive (off Midland Road)
Bay City, MI |
2016-08-11 |
insert address Karmanos Cancer Institute - McLaren Port Huron
1221 Pine Grove Avenue
Port Huron, MI 48060 |
2016-08-11 |
insert address McLaren Port Huron (Wismer Health Center)
1221 Pine Grove
Port Huron, MI 48060 |
2016-08-11 |
insert fax (989) 532-4110 |
2016-08-11 |
insert fax (989) 894-6181 |
2016-08-11 |
insert fax 989-345-7479 |
2016-08-11 |
insert phone (248) 922-6610 |
2016-08-11 |
insert phone (517) 272-1950 |
2016-08-11 |
insert phone (517) 975-7486 |
2016-08-11 |
insert phone (810) 667-5757 |
2016-08-11 |
insert phone (810) 667-5853 |
2016-08-11 |
insert phone (989) 345-7000 |
2016-08-11 |
insert phone (989) 377-4477 |
2016-08-11 |
insert phone (989) 377-4592 |
2016-08-11 |
insert phone (989) 377-4595 |
2016-07-06 |
insert personal_emails de..@mclaren.org |
2016-07-06 |
insert personal_emails di..@mclaren.org |
2016-07-06 |
insert personal_emails ja..@mclaren.org |
2016-07-06 |
insert personal_emails ka..@mclaren.org |
2016-07-06 |
insert personal_emails li..@mclaren.org |
2016-07-06 |
insert personal_emails ma..@mclaren.org |
2016-07-06 |
delete address 1000 Harrington St.
Mount Clemens, MI 48043 |
2016-07-06 |
delete address 12775 Escanaba Drive
Dewitt, MI 48820 |
2016-07-06 |
delete address 1375 N. Main Street
Lapeer , MI 48446 |
2016-07-06 |
delete address 2025 Holland Ave
Port Huron, MI 48060 |
2016-07-06 |
delete address 4000. S Saginaw St.
Flint, MI 48507 |
2016-07-06 |
delete address 501 South Mission St.
Mt. Pleasant, MI 48858-2869 |
2016-07-06 |
delete address 8180 26 Mile Rd., Suite 101A
Shelby Township , MI 48316 |
2016-07-06 |
delete address Alcona Health Center
6135 Cressy St
Indian River, MI 49749 |
2016-07-06 |
delete address Burns Professional Building
560 W. Mitchell Street
Petoskey, MI 49770 |
2016-07-06 |
delete address Family Birthing Center - McLaren Macomb
1000 Harrington Blvd.
Mount Clemens, MI 48043 |
2016-07-06 |
delete address McLaren Pharmacy - Yale Community Health Center
7470 Brockway Rd
Yale, MI 48097 |
2016-07-06 |
delete address McLaren Physical Therapy Port Huron - 3504 Pine Grove Avenue
3504 Pine Grove Avenue
Port Huron, MI 48060 |
2016-07-06 |
delete address Medical Equipment - McLaren Port Huron - Hart Medical
1221 Pine Grove Ave.,
Port Huron, MI 48060 |
2016-07-06 |
delete address Pharmacy - West Side Medical Mall
4175 North Euclid Ave., Suite 1
Bay City, MI 48706 |
2016-07-06 |
delete address Ste 104
Lansing, MI 48910 |
2016-07-06 |
delete fax (231) 627-1838 |
2016-07-06 |
delete fax (248) 338 5528 |
2016-07-06 |
delete fax (517) 975 2224 |
2016-07-06 |
delete fax (517) 975-6631 |
2016-07-06 |
delete fax (586) 493 3009 |
2016-07-06 |
delete fax (810) 424-2504 |
2016-07-06 |
delete fax (989) 667 2941 |
2016-07-06 |
delete fax (989) 772-1181 |
2016-07-06 |
delete fax (989) 823 9937 |
2016-07-06 |
delete fax (989) 892 1749 |
2016-07-06 |
delete fax (989) 894-6135 |
2016-07-06 |
delete fax (989) 895-4569 |
2016-07-06 |
delete person Margaret Dimond |
2016-07-06 |
delete phone (231) 487-9355 |
2016-07-06 |
delete phone (248) 338-5169 |
2016-07-06 |
delete phone (586) 465-2000 |
2016-07-06 |
delete phone (810) 342-2179 |
2016-07-06 |
delete phone (810) 396-5700 |
2016-07-06 |
delete phone (855) 769-7030 |
2016-07-06 |
insert address 1 North Perry Street
Pontiac, MI 48342 |
2016-07-06 |
insert address 1000 Harrington St., Suite 106
Mount Clemens, MI 48043 |
2016-07-06 |
insert address 1040 S. Van Dyke
Bad Axe, MI 48413 |
2016-07-06 |
insert address 1057 Suncrest Dr.
Lapeer, MI 48446 |
2016-07-06 |
insert address 1100 S. Van Dyke
Bad Axe, MI 48413 |
2016-07-06 |
insert address 1277 E. Cedar Ave.
Gladwin, MI 48624 |
2016-07-06 |
insert address 1288 West Grand River Ave
Williamston, MI 48895 |
2016-07-06 |
insert address 1375 N. Main St.
Lapeer, MI 48447 |
2016-07-06 |
insert address 1375 N. Main St.
Lapeer, MI 48448 |
2016-07-06 |
insert address 1375 N. Main St.
Lapeer, MI 48449 |
2016-07-06 |
insert address 1375 North Main
Lapeer, MI 48446 |
2016-07-06 |
insert address 1377 North Main
Lapeer, MI 48448 |
2016-07-06 |
insert address 1454 W. Center Ave., Suite 2
Essexville, MI 48732 |
2016-07-06 |
insert address 14715 W. Upright St. Bldg. C
Charlevoix, MI 49720 |
2016-07-06 |
insert address 1509 N. McEwan
Clare , MI 48616 |
2016-07-06 |
insert address 1535 E. Broomfield St.
Mt. Pleasant, MI 48858 |
2016-07-06 |
insert address 1540 Lake Lansing Road, Suite G-04
Lansing , MI 48912 |
2016-07-06 |
insert address 16523 S. Water Tower Dr.
Kincheloe, MI 49788 |
2016-07-06 |
insert address 170 Professional Drive
Bay City, MI 48706 |
2016-07-06 |
insert address 1900 Columbus Ave.
Bay City, MI 48706 |
2016-07-06 |
insert address 1900 Columbus Avenue
4th Floor South Tower
Bay City, MI 48708 |
2016-07-06 |
insert address 1900 Columbus Avenue
South Tower
Bay City, MI 48708 |
2016-07-06 |
insert address 2001 Holland Ave, Suite A
(side door with red canopy)
Port Huron, MI 48060 |
2016-07-06 |
insert address 2134 Hampton Place
Okemos, MI 48864 |
2016-07-06 |
insert address 2450 Delhi Commerce, Ste 16
Holt , MI 48842 |
2016-07-06 |
insert address 2600 Three Leaves Drive
Mt. Pleasant, MI 48858 |
2016-07-06 |
insert address 2815 S. Pennsylvania Ave., Suite 104
Lansing, MI 48910 |
2016-07-06 |
insert address 312 E. Midland Road
Auburn, MI 48611 |
2016-07-06 |
insert address 3175 W. Professional Drive (off Midland Road)
Bay City, MI 48706 |
2016-07-06 |
insert address 3190 Northridge Drive
Hale, MI 48739 |
2016-07-06 |
insert address 3190 Northridge Rd
Hale, MI 48739 |
2016-07-06 |
insert address 3250 E. Midland Rd.
Bay City, MI 48706 |
2016-07-06 |
insert address 337 E. Houghton Ave #8
West Branch, MI 48661 |
2016-07-06 |
insert address 3394 E. Jolly Rd., Suite B (lower level)
Lansing, MI 48910 |
2016-07-06 |
insert address 385 North Lapeer Road
Oxford, MI 48371 |
2016-07-06 |
insert address 400 S. Trumbull
Bay City, MI 48708 |
2016-07-06 |
insert address 405 W. Greenlawn, Suite 305
Lansing, MI 48910 |
2016-07-06 |
insert address 4100 John R
Detroit, MI 48201 |
2016-07-06 |
insert address 4175 N. Euclid Avenue
Bay City, MI 48708 |
2016-07-06 |
insert address 4293 N. Huron Road, Suite 2
Pinconning, MI 48650 |
2016-07-06 |
insert address 4378 West Holt Rd.
Holt , MI 48842 |
2016-07-06 |
insert address 4660 S. Hagadorn Rd., Suite 170
East Lansing, MI 48823 |
2016-07-06 |
insert address 4901 Jefferson Avenue
Midland, MI 48640 |
2016-07-06 |
insert address 501 S. Mission, Ste. A
Mt. Pleasant, MI 48858 |
2016-07-06 |
insert address 555 W. Wackerly, Suite 2600
Midland, MI 48640 |
2016-07-06 |
insert address 5701 Bow Pointe Dr, Ste 110
Clarkston, MI 48346 |
2016-07-06 |
insert address 599 Court Street
West Branch, MI 48661 |
2016-07-06 |
insert address 6429 Earlington Lane
Lansing, MI 48917 |
2016-07-06 |
insert address 6507 Town Center Drive
Clarkston, MI 48346 |
2016-07-06 |
insert address 673 Quarter Street
Gladwin, MI 48624 |
2016-07-06 |
insert address 6757 Main St.
Cass City, MI 48726 |
2016-07-06 |
insert address 6770 Dixie Hwy, Ste 100
Clarkston, MI 48346 |
2016-07-06 |
insert address 740 S. Main Street, Suite 1B
Cheboygan, MI 49721 |
2016-07-06 |
insert address 750 S. Ballenger Hwy
Flint, MI 48532 |
2016-07-06 |
insert address 838 S. Main St.
Cheboygan, MI 49721 |
2016-07-06 |
insert address Adult Day Center - VitalCare
1 Hiland Drive
Petoskey, MI 49770 |
2016-07-06 |
insert address Bay Diagnostic Center
3175 W. Professional Drive (off Midland Road)
Bay City, MI |
2016-07-06 |
insert address Bay Valley Internal Medicine
4489 W. M-61
Standish, MI 48658 |
2016-07-06 |
insert address Birth Center - McLaren Lapeer Region
1375 N. Main St.
Lapeer, MI 48446 |
2016-07-06 |
insert address Breast Care Center - McLaren Greater Lansing
401 W. Greenlawn Ave.
Lansing, MI 48910 |
2016-07-06 |
insert address Breast Center - McLaren Macomb
1000 Harrington Blvd.
Mount Clemens, MI 48043 |
2016-07-06 |
insert address Breast Imaging Center - McLaren Port Huron
1221 Pine Grove Avenue
Port Huron, MI 48060 |
2016-07-06 |
insert address Burns Professional Building
560 W. Mitchell Street, Suite M60
Petoskey, MI 49770 |
2016-07-06 |
insert address Center for Rehabilitation
3250 E. Midland Rd.
Bay City, MI 48706 |
2016-07-06 |
insert address DeWitt Health Center
12805 Escanaba Drive
Dewitt, MI 48820 |
2016-07-06 |
insert address East Jordan Family Health Center
601 Bridge Street
East Jordan, MI 49727 |
2016-07-06 |
insert address Eaton Rapids Medical Center
Professional Building
101 E Spicerville Hwy
Eaton Rapids, MI 48827 |
2016-07-06 |
insert address Hart Medical Equipment - McLaren Port Huron
1221 Pine Grove Ave.,
Port Huron, MI 48060 |
2016-07-06 |
insert address Infusion Center - Gaylord
918 N. Center Avenue
Gaylord, MI 49735 |
2016-07-06 |
insert address Karmanos Cancer Institute - Detroit Medical Center
4100 John R
Detroit, MI 48201 |
2016-07-06 |
insert address Lakeside Medical Arts Center
200 Grand Ave.
Prudenville, MI 48651 |
2016-07-06 |
insert address McLaren Clarkston Emergency Center
5701 Bow Pointe Drive, Suite 120 |
2016-07-06 |
insert address McLaren Clarkston Medical Building
5701 Bow Pointe Drive, Suite 310
Clarkston, MI 48346 |
2016-07-06 |
insert address McLaren Northern Michigan Sleep Center - Cheboygan
748 S. Main St., Level 2
Cheboygan, MI 49721 |
2016-07-06 |
insert address McLaren Oakland
5701 Bow Pointe Dr, Ste 105
Clarkston, MI 48346 |
2016-07-06 |
insert address McLaren Pharmacy - Allen Medical Building
200 South Wenona St.
Bay City, MI 48706 |
2016-07-06 |
insert address McLaren Pharmacy - Medical Mall East
1454 West Center Road, Suite 1
Essexville, MI 48732 |
2016-07-06 |
insert address McLaren Pharmacy - Medical Mall West
4175 North Euclid Ave., Suite 1
Bay City, MI 48706 |
2016-07-06 |
insert address McLaren Port Huron
1221 Pine Grove Avenue (Main Entrance)
Port Huron, MI 48060 |
2016-07-06 |
insert address McLaren Port Huron - St. Clair Community Health Center
1163 South Carney Drive
St. Clair, MI 48079 |
2016-07-06 |
insert address McLaren Rehab and Physical Therapy - Port Huron - 3504 Pine Grove Avenue
3504 Pine Grove Avenue
Port Huron, MI 48060 |
2016-07-06 |
insert address Onaway
21258 68th Hwy
Onaway, MI 49765 |
2016-07-06 |
insert address Outpatient Procedures - Wismer Center
1221 Pine Grove
Port Huron, MI 48060 |
2016-07-06 |
insert address PET Scan - McLaren Port Huron
1221 Pine Grove Avenue
Port Huron, MI 48060 |
2016-07-06 |
insert address Pain Management Center - McLaren Bay Region
4175 N. Euclid Ave., Suite 6
Bay City, MI 48706 |
2016-07-06 |
insert address Physical Therapy - East Side Medical Mall
1454 W. Center Rd.
Essexville, MI 48732 |
2016-07-06 |
insert address Physical Therapy - West Side Medical Mall
4175 Euclid Ave, Suite 6
Bay City, MI 48708 |
2016-07-06 |
insert address Port Huron
1209 Richardson Street
Port Huron, Michigan 48060 |
2016-07-06 |
insert address Port Huron
1221 Pine Grove
Port Huron, Michigan 48060 |
2016-07-06 |
insert address Riverview (YMCA)
225 Washington
Bay City, MI 48708 |
2016-07-06 |
insert address Sleep Center - McLaren Bay Region
1454 W. Center Rd.
Essexville, MI 48732 |
2016-07-06 |
insert address St. Ignace
220 Burdette St
St. Ignace, MI 49781 |
2016-07-06 |
insert address Stroke Center - McLaren Bay Region
1900 Columbus Avenue
Bay City, MI 48708 |
2016-07-06 |
insert address Surgery and Endoscopy Center - McLaren Flint
501 S. Ballenger Hwy.
Flint, MI 48532 |
2016-07-06 |
insert address Trauma Center - McLaren Lapeer Region
1375 N. Main St.
Lapeer, MI 48446 |
2016-07-06 |
insert address Veterans Clinic - Yale Community Health Center
7470 Brockway Road
Yale, MI 48097 |
2016-07-06 |
insert address West Campus
3175 W. Professional Drive (off Midland Road)
Bay City, MI 48706 |
2016-07-06 |
insert address Women's Wellness Place - McLaren Port Huron
1221 Pine Grove Avenue (Main Entrance)
Port Huron, MI 48060 |
2016-07-06 |
insert contact_pages_linkeddomain zocdoc.com |
2016-07-06 |
insert email de..@mclaren.org |
2016-07-06 |
insert email de..@mclaren.org |
2016-07-06 |
insert email di..@mclaren.org |
2016-07-06 |
insert email ja..@mclaren.org |
2016-07-06 |
insert email ka..@mclaren.org |
2016-07-06 |
insert email kh..@porthuronhospital.org |
2016-07-06 |
insert email li..@mclaren.org |
2016-07-06 |
insert email li..@mclaren.org |
2016-07-06 |
insert email ma..@mclaren.org |
2016-07-06 |
insert email ma..@mclaren.org |
2016-07-06 |
insert email ni..@mclaren.org |
2016-07-06 |
insert email sh..@mclaren.org |
2016-07-06 |
insert email za..@karmanos.org |
2016-07-06 |
insert fax (248) 628-2781 |
2016-07-06 |
insert fax (248) 922-6855 |
2016-07-06 |
insert fax (517) 694-3530 |
2016-07-06 |
insert fax (517) 913-6677 |
2016-07-06 |
insert fax (517) 975-3775 |
2016-07-06 |
insert fax (810) 496-8736 |
2016-07-06 |
insert fax (810) 667-5254 |
2016-07-06 |
insert fax (810) 667-5658 |
2016-07-06 |
insert fax (810) 667-5734 |
2016-07-06 |
insert fax (810) 667-5737 |
2016-07-06 |
insert fax (810) 667-5810 |
2016-07-06 |
insert fax (810) 667-5826 |
2016-07-06 |
insert fax (810) 667-5854 |
2016-07-06 |
insert fax (810) 667-5877 |
2016-07-06 |
insert fax (810) 667-5910 |
2016-07-06 |
insert fax (810) 667-5949 |
2016-07-06 |
insert fax (810) 667-5988 |
2016-07-06 |
insert fax (810) 987-1532 |
2016-07-06 |
insert fax (810) 989-3286 |
2016-07-06 |
insert fax (855) 266-2822 |
2016-07-06 |
insert fax (866) 439-8681 |
2016-07-06 |
insert fax (866) 439-8769 |
2016-07-06 |
insert fax (866) 439-8779 |
2016-07-06 |
insert fax (866) 439-8842 |
2016-07-06 |
insert fax (866) 439-8844 |
2016-07-06 |
insert fax (866) 445-7276 |
2016-07-06 |
insert fax (866) 448-0614 |
2016-07-06 |
insert fax (866) 448-0637 |
2016-07-06 |
insert fax (866) 448-0662 |
2016-07-06 |
insert fax (866) 488-0659 |
2016-07-06 |
insert fax (989) 269-7517 |
2016-07-06 |
insert fax (989) 386-8175 |
2016-07-06 |
insert fax (989) 662-6409 |
2016-07-06 |
insert fax (989) 667-3637 |
2016-07-06 |
insert fax (989) 667-6610 |
2016-07-06 |
insert fax (989) 772-4846 |
2016-07-06 |
insert fax (989) 772-6721 |
2016-07-06 |
insert fax (989) 879-5395 |
2016-07-06 |
insert fax (989) 891-0908 |
2016-07-06 |
insert fax (989) 895-4338 |
2016-07-06 |
insert fax (989) 895-4641 |
2016-07-06 |
insert person Bay Valley |
2016-07-06 |
insert phone (231) 348-0771 |
2016-07-06 |
insert phone (231) 487-2270 |
2016-07-06 |
insert phone (248) 241-9290 |
2016-07-06 |
insert phone (248) 338-5344 |
2016-07-06 |
insert phone (248) 620-5012 |
2016-07-06 |
insert phone (248) 625-9099 |
2016-07-06 |
insert phone (248) 922-9353 |
2016-07-06 |
insert phone (248) 969-7360 |
2016-07-06 |
insert phone (517) 321-3391 |
2016-07-06 |
insert phone (517) 347-3000 |
2016-07-06 |
insert phone (517) 694-1466 |
2016-07-06 |
insert phone (517) 913-6650 |
2016-07-06 |
insert phone (517) 975-2270 |
2016-07-06 |
insert phone (517) 975-3520 |
2016-07-06 |
insert phone (517) 975-3770 |
2016-07-06 |
insert phone (517) 975-6425 |
2016-07-06 |
insert phone (517) 975-6475 |
2016-07-06 |
insert phone (517) 975-7052 |
2016-07-06 |
insert phone (586) 493-3790 |
2016-07-06 |
insert phone (800) 206-4806 |
2016-07-06 |
insert phone (800) 527-6266 |
2016-07-06 |
insert phone (800) 840-3147 |
2016-07-06 |
insert phone (800) 862-3132 |
2016-07-06 |
insert phone (800) 968-5155 |
2016-07-06 |
insert phone (810) 235-9311 |
2016-07-06 |
insert phone (810) 496-8676 |
2016-07-06 |
insert phone (810) 496-8775 |
2016-07-06 |
insert phone (810) 496-8855 |
2016-07-06 |
insert phone (810) 496-8888 |
2016-07-06 |
insert phone (810) 561-8450 |
2016-07-06 |
insert phone (810) 667-5252 |
2016-07-06 |
insert phone (810) 667-5502 |
2016-07-06 |
insert phone (810) 667-5514 |
2016-07-06 |
insert phone (810) 667-5516 |
2016-07-06 |
insert phone (810) 667-5574 |
2016-07-06 |
insert phone (810) 667-5611 |
2016-07-06 |
insert phone (810) 667-5619 |
2016-07-06 |
insert phone (810) 667-5647 |
2016-07-06 |
insert phone (810) 667-5655 |
2016-07-06 |
insert phone (810) 667-5675 |
2016-07-06 |
insert phone (810) 667-5700 |
2016-07-06 |
insert phone (810) 667-5733 |
2016-07-06 |
insert phone (810) 667-5743 |
2016-07-06 |
insert phone (810) 667-5804 |
2016-07-06 |
insert phone (810) 768-2044 |
2016-07-06 |
insert phone (810) 984-5156 |
2016-07-06 |
insert phone (810) 985-2663 |
2016-07-06 |
insert phone (810) 987-5000 ext. 5107 |
2016-07-06 |
insert phone (810) 989-3159 |
2016-07-06 |
insert phone (810) 989-3283 |
2016-07-06 |
insert phone (855) 331-0300 |
2016-07-06 |
insert phone (866) 571-9636 |
2016-07-06 |
insert phone (989) 246-6440 |
2016-07-06 |
insert phone (989) 269-7504 |
2016-07-06 |
insert phone (989) 316-4280 |
2016-07-06 |
insert phone (989) 345-8422 |
2016-07-06 |
insert phone (989) 386-8170 |
2016-07-06 |
insert phone (989) 662-6387 |
2016-07-06 |
insert phone (989) 667-3350 |
2016-07-06 |
insert phone (989) 667-3400 |
2016-07-06 |
insert phone (989) 667-3646 |
2016-07-06 |
insert phone (989) 667-6600 |
2016-07-06 |
insert phone (989) 667-6898 |
2016-07-06 |
insert phone (989) 686-8782 |
2016-07-06 |
insert phone (989) 772-3339 |
2016-07-06 |
insert phone (989) 772-6781 |
2016-07-06 |
insert phone (989) 772-6785 |
2016-07-06 |
insert phone (989) 779-5600 |
2016-07-06 |
insert phone (989) 839-7770 |
2016-07-06 |
insert phone (989) 872-5544 |
2016-07-06 |
insert phone (989) 879-5500 |
2016-07-06 |
insert phone (989) 894-3017 |
2016-07-06 |
insert phone (989) 894-3018 |
2016-07-06 |
insert phone (989) 894-3278 |
2016-07-06 |
insert phone (989) 894-3935 |
2016-07-06 |
insert phone (989) 894-6482 |
2016-07-06 |
insert phone (989) 894-9528 |
2016-07-06 |
insert phone (989) 895-4340 |
2016-07-06 |
insert phone (989) 895-4640 |
2016-07-06 |
insert phone (989) 895-4825 |
2016-07-06 |
insert phone (989) 956-4114 |
2016-07-06 |
insert phone 1-800-527-6266 |
2016-07-06 |
insert phone 517-975-3075 |
2016-07-06 |
insert phone 989.733.2082 |
2016-05-05 |
delete address 1295 Barry Drive
Lapeer , MI 48446 |
2016-05-05 |
delete address 1375 North Main
Lapeer , MI 48446 |
2016-05-05 |
delete fax (810) 667-8041 |
2016-05-05 |
delete phone (810) 667-5859 |
2016-05-05 |
delete phone (866) 775-3372 |
2016-05-05 |
insert address 1375 N. Main St.
Lapeer , MI 48446 |
2016-05-05 |
insert address 673 Martin Luther King Blvd
Pontiac , MI 48342 |
2016-05-05 |
insert phone (248) 334-0024 |
2016-01-21 |
delete contact_pages_linkeddomain northernhealth.org |
2016-01-21 |
delete contact_pages_linkeddomain office365.com |
2016-01-21 |
delete contact_pages_linkeddomain pohmedical.org |
2016-01-21 |
delete contact_pages_linkeddomain porthuronhospital.org |
2016-01-21 |
delete contact_pages_linkeddomain ultipro.com |
2016-01-21 |
insert contact_pages_linkeddomain karmanos.org |
2015-10-20 |
delete address 401 S. Ballenger Hwy, 1 North
Flint, MI 48532 |
2015-10-20 |
insert address Clarkston Medical Building
5701 Bow Pointe Drive, Suite 280
Clarkston, MI 48346 |
2015-10-20 |
insert address G-3239 Beecher Rd.
Flint, MI 48532 |
2015-10-20 |
insert fax (248) 922-6831 |
2015-10-20 |
insert phone (248) 922-683 |
2015-09-22 |
delete address McLaren Surgery and Endoscopy Center
501 S. Ballenger Hwy.
Flint, MI 48532 |
2015-09-22 |
delete address Surgery and Endoscopy Center
501 S BALLENGER
Flint, MI 48532 |
2015-09-22 |
delete phone (810) 342-2108 |
2015-09-22 |
delete phone (810) 342-2141 |
2015-09-22 |
delete phone (810) 342-2900 |
2015-09-22 |
delete phone 1-800-821-6517 |
2015-09-22 |
insert address Surgery and Endoscopy Center - McLaren Flint
501 S. Ballenger Hwy.
Flint, MI 48532 |
2015-08-25 |
insert address G-3200 Beecher Rd.
Flint, MI 48532 |
2015-08-25 |
insert address Spine Center
401 S. Ballenger Hwy.
Flint, MI 48532 |
2015-08-25 |
insert address Surgery and Endoscopy Center
501 S BALLENGER
Flint, MI 48532 |
2015-08-25 |
insert phone (810) 342-2002 |
2015-08-25 |
insert phone (810) 342-2061 |
2015-08-25 |
insert phone (810) 342-2141 |
2015-08-25 |
insert phone (810) 342-2175 |
2015-08-25 |
insert phone (810) 342-2323 |
2015-08-25 |
insert phone (810) 342-2414 |
2015-08-25 |
insert phone (810) 342-2900 |
2015-08-25 |
insert phone (810) 342-2964 |
2015-08-25 |
insert phone (810) 342-4289 |
2015-08-25 |
insert phone 1-800-821-6517 |
2015-07-27 |
delete ceo Christine Bartel |
2015-07-27 |
delete president Christine Bartel |
2015-07-27 |
delete person Christine Bartel |
2015-07-27 |
delete phone (810) 406-4504 |
2015-07-27 |
insert address 401 S BALLENGER
Flint, MI 48532 |
2015-07-27 |
insert address 401 S. Ballenger Highway
Flint, MI 48532 |
2015-07-27 |
insert contact_pages_linkeddomain hartmedical.org |
2015-07-27 |
insert phone (810) 342-2375 |
2015-07-27 |
insert phone (810) 342-2546 |
2015-07-27 |
insert phone (810) 406-4502 |
2015-06-22 |
delete address 19041 12 Mile Rd.
Roseville, MI 48006 |
2015-06-22 |
insert address 19041 12 Mile Rd.
Roseville, MI 48066 |
2015-05-24 |
delete address 2284 South Ballenger Highway, Suite G
Flint, MI 48503 |
2015-05-24 |
delete phone (800) 862 0576 |
2015-05-24 |
delete phone (810) 233 4900 |
2015-05-24 |
delete phone (810) 342 2880 |
2015-05-24 |
insert address 2316 South Ballenger Highway, Suite L
Flint, MI 48503 |
2015-05-24 |
insert phone (810) 406-4444 |
2015-05-24 |
insert phone (810) 406-4504 |
2015-03-29 |
insert ceo William Hardimon |
2015-03-29 |
insert president William Hardimon |
2015-03-29 |
delete address 28585 Schoenherr
Warren, MI 48088 |
2015-03-29 |
insert address 19041 12 Mile Rd.
Roseville, MI 48006 |
2015-03-29 |
insert person William Hardimon |
2015-03-01 |
delete ceo Steve Serra |
2015-03-01 |
delete president Steve Serra |
2015-03-01 |
insert ceo Christine Bartel |
2015-03-01 |
insert president Christine Bartel |
2015-03-01 |
delete person Steve Serra |
2015-03-01 |
insert about_pages_linkeddomain office365.com |
2015-03-01 |
insert career_pages_linkeddomain office365.com |
2015-03-01 |
insert contact_pages_linkeddomain office365.com |
2015-03-01 |
insert directions_pages_linkeddomain office365.com |
2015-03-01 |
insert index_pages_linkeddomain office365.com |
2015-03-01 |
insert management_pages_linkeddomain joinmmg.org |
2015-03-01 |
insert management_pages_linkeddomain office365.com |
2015-03-01 |
insert person Christine Bartel |
2015-03-01 |
insert service_pages_linkeddomain office365.com |
2015-03-01 |
insert terms_pages_linkeddomain office365.com |
2015-02-01 |
delete address McLaren Port Huron Medical Equipment
2025 Holland Ave
Port Huron, MI 48060 |
2015-02-01 |
insert address 1163 South Carney Drive
St. Clair, MI 48079 |
2015-01-04 |
delete ceo Alice Gerard |
2015-01-04 |
delete president Alice Gerard |
2015-01-04 |
insert ceo Chad M. Grant |
2015-01-04 |
insert president Chad M. Grant |
2015-01-04 |
delete address McLaren Port Huron
1221 Pine Grove Avenue
Port Huron, MI 48060 |
2015-01-04 |
delete person Alice Gerard |
2015-01-04 |
insert address McLaren Health Plan
Flint, MI 48532 |
2015-01-04 |
insert address McLaren Macomb
Mount Clemens, MI 48043 |
2015-01-04 |
insert address McLaren Port Huron
Port Huron, MI 48060 |
2015-01-04 |
insert person Chad M. Grant |
2014-12-07 |
delete ceo Rick Wright |
2014-12-07 |
delete president Rick Wright |
2014-12-07 |
insert ceo Tom Mee |
2014-12-07 |
insert president Tom Mee |
2014-12-07 |
delete address Capac Community Health Center
117 South Main Street
Capac, MI 48014 |
2014-12-07 |
delete address Lexington Community Health Center
5730 Main Street
Lexington, MI 48450 |
2014-12-07 |
delete address Yale Community Health Center
7470 Brockway Road
Brockway, MI 48097 |
2014-12-07 |
delete person Rick Wright |
2014-12-07 |
insert person Tom Mee |
2014-09-26 |
insert ceo Thomas Brisse |
2014-09-26 |
insert president Thomas Brisse |
2014-09-26 |
insert person Thomas Brisse |
2014-08-19 |
delete phone (989) 894-6420 |
2014-08-19 |
delete source_ip 67.223.35.155 |
2014-08-19 |
insert address 1030 Harrington Blvd., Suite 205
Mount Clemens, Michigan 48043 |
2014-08-19 |
insert address 30550 Utica Road
Roseville, MI 48066 |
2014-08-19 |
insert fax (586) 493-3191 |
2014-08-19 |
insert phone (586) 493-3297 |
2014-08-19 |
insert phone (586) 771-0290 |
2014-08-19 |
insert source_ip 67.223.39.155 |
2014-06-03 |
insert person Gerold Bepler |
2014-05-06 |
delete ceo Mark S. O'Halla |
2014-05-06 |
delete coo Michael Taylor |
2014-05-06 |
delete evp Michael Taylor |
2014-05-06 |
delete president Mark S. O'Halla |
2014-05-06 |
insert ceo Tom DeFauw |
2014-05-06 |
insert coo Mark S. O'Halla |
2014-05-06 |
insert evp Mark S. O'Halla |
2014-05-06 |
insert president Tom DeFauw |
2014-05-06 |
delete address 39833 Bridgeview
Harrison Township, MI 48045 |
2014-05-06 |
delete person Michael Taylor |
2014-05-06 |
delete phone 39833 |
2014-05-06 |
delete phone 48045 (586) 627-2727 |
2014-05-06 |
insert about_pages_linkeddomain porthuronhospital.org |
2014-05-06 |
insert address 36333 Harper Avenue
Clinton Township, MI 48035 |
2014-05-06 |
insert address 36500 Gratiot, Suite 202
Clinton Township, MI 48035 |
2014-05-06 |
insert address Shelby Creek Center
8180 26 Mile Rd., Suite 101 B
Shelby Township, MI 48316 |
2014-05-06 |
insert career_pages_linkeddomain porthuronhospital.org |
2014-05-06 |
insert contact_pages_linkeddomain porthuronhospital.org |
2014-05-06 |
insert directions_pages_linkeddomain porthuronhospital.org |
2014-05-06 |
insert fax (586) 792-8876 |
2014-05-06 |
insert fax (989) 493-3720 |
2014-05-06 |
insert management_pages_linkeddomain porthuronhospital.org |
2014-05-06 |
insert person Tom DeFauw |
2014-05-06 |
insert phone (586) 493-3740 |
2014-05-06 |
insert phone (586) 792-8877 |
2014-05-06 |
insert phone (586) 992-9050 |
2014-05-06 |
insert service_pages_linkeddomain porthuronhospital.org |
2014-05-06 |
insert terms_pages_linkeddomain porthuronhospital.org |
2014-05-06 |
update person_title Margaret Dimond: Member of the Executive Team; President / Karmanos Cancer Institute => Member of the Executive Team; President / Karmanos Cancer Hospital |
2014-05-06 |
update person_title Mark S. O'Halla: CEO; Member of the Executive Team; President => Executive Vice President; Member of the Executive Team; COO |
2014-04-01 |
delete address 39833 Bridgeview St
Harrison Township, MI 48044 |
2014-03-04 |
delete ceo Margaret Dimond |
2014-03-04 |
delete president Margaret Dimond |
2014-03-04 |
delete address 36500 S. Gratiot Ave, Suite 101
Clinton Township, MI 48038 |
2014-03-04 |
delete phone (989) 667-6351 |
2014-03-04 |
insert address 22500 Metropolitan Parkway, Suite 201
Clinton Township, MI 48035 |
2014-03-04 |
update person_title Margaret Dimond: CEO; Member of the Executive Team; President => Member of the Executive Team; President / Karmanos Cancer Institute |
2014-02-03 |
delete address 200 N. Grand Avenue
P.O. Box 679
Prudenville, MI 48651 |
2014-02-03 |
delete address 436 W. Main Street
P.O. Box 70
Hale, MI 48739 |
2014-02-03 |
delete address Fairview
1910 E. Miller Road
P.O. box 250
Fairview, MI 48621 |
2014-02-03 |
delete fax (989) 366-1002 |
2014-02-03 |
delete fax (989) 728-6519 |
2014-02-03 |
delete fax (989) 848-7139 |
2014-02-03 |
delete phone (989) 366-1000 |
2014-02-03 |
delete phone (989) 728-6516 |
2014-02-03 |
delete phone (989) 848-5484 |
2014-02-03 |
insert address 615 S. Euclid
Bay City, MI 48706 |
2014-02-03 |
insert fax (989) 686-2539 |
2014-02-03 |
insert phone (989) 686-2535 |
2013-11-10 |
delete ceo Reezie DeVet |
2013-11-10 |
delete president Reezie DeVet |
2013-11-10 |
insert ceo David M. Zechman |
2013-11-10 |
insert president David M. Zechman |
2013-11-10 |
delete address 1240 South Lapeer Road
Lake Orion, MI 48360 |
2013-11-10 |
delete address 315 Mulholland
Bay City, MI 48708 |
2013-11-10 |
delete address 820 S. Lincoln
Bay City, MI 48708 |
2013-11-10 |
delete person Reezie DeVet |
2013-11-10 |
delete phone (248) 814-9300 |
2013-11-10 |
insert address 200 N. Grand Avenue
P.O. Box 679
Prudenville, MI 48651 |
2013-11-10 |
insert address 2331 Progress, Suite D,
P.O. Box 340
West Branch, MI 48661 |
2013-11-10 |
insert address 2990 Campbell Road
P.O. Box 527
Rose City, MI 48654 |
2013-11-10 |
insert address 400 S. Trumbull
Bay City, MI 48708 |
2013-11-10 |
insert address 436 W. Main Street
P.O. Box 70
Hale, MI 48739 |
2013-11-10 |
insert address 5170 Rifle River Trail
Alger, MI 48610 |
2013-11-10 |
insert address 558 Lockwood Lane
P.O. box 460
Mio, MI 48647 |
2013-11-10 |
insert address Fairview
1910 E. Miller Road
P.O. box 250
Fairview, MI 48621 |
2013-11-10 |
insert address St. Helen
1360 N. St. Helen Road
P.O. Box 39
St. Helen, MI 48656 |
2013-11-10 |
insert fax (989) 345-6944 |
2013-11-10 |
insert fax (989) 366-1002 |
2013-11-10 |
insert fax (989) 389-1401 |
2013-11-10 |
insert fax (989) 685-2760 |
2013-11-10 |
insert fax (989) 728-6519 |
2013-11-10 |
insert fax (989) 826-6749 |
2013-11-10 |
insert fax (989) 848-7139 |
2013-11-10 |
insert fax (989) 873-3673 |
2013-11-10 |
insert person David M. Zechman |
2013-11-10 |
insert phone (989) 345-1184 |
2013-11-10 |
insert phone (989) 366-1000 |
2013-11-10 |
insert phone (989) 389-4944 |
2013-11-10 |
insert phone (989) 685-2333 |
2013-11-10 |
insert phone (989) 728-6516 |
2013-11-10 |
insert phone (989) 826-3271 |
2013-11-10 |
insert phone (989) 848-5484 |
2013-11-10 |
insert phone (989) 873-5323 |
2013-10-13 |
insert cio Ron Strachan |
2013-10-13 |
insert coo Michael Taylor |
2013-10-13 |
insert evp Michael Taylor |
2013-10-13 |
delete address 3140 West Campus Drive
Bay City, MI 48706 |
2013-10-13 |
delete address Pharmacy - Allen Medical Building
200 South Wenona St., Suite 151
Bay City, MI 48706 |
2013-10-13 |
insert address 1454 W. Center Ave., Suite 2
Essexville, MI 48732 |
2013-10-13 |
insert address McLaren Bay Region - Lincoln Center
820 S. Lincoln St
Bay City, MI 48706 |
2013-10-13 |
insert address Pharmacy - Allen Medical Building
200 South Wenona St.
Bay City, MI 48706 |
2013-10-13 |
insert person Michael Taylor |
2013-10-13 |
insert person Ron Strachan |
2013-09-13 |
insert cmo Dr. Michael McKenna |
2013-09-13 |
insert evp Dr. Michael McKenna |
2013-09-13 |
delete person Cherri Burzynski |
2013-09-13 |
insert person Dr. Michael McKenna |
2013-07-10 |
insert service_pages_linkeddomain cancer.org |
2013-05-21 |
insert person Cherri Burzynski |