MCLAREN HEALTH PLAN - History of Changes


DateDescription
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