Date | Description |
2025-04-17 |
delete address Alger Middle School, 921 Alger St SE, Grand Rapids, MI 49507, USA |
2025-04-17 |
delete address Gerald R. Ford Academic Center, 851 Madison Ave SE, Grand Rapids, MI 49507, USA |
2025-04-17 |
delete address Grand Rapids Public Museum, 272 Pearl St NW, Grand Rapids, MI 49504, USA |
2025-04-17 |
delete address Ottawa Hills High School, 2055 Rosewood Ave SE, Grand Rapids, MI 49506, USA |
2025-04-17 |
delete address Southwest Middle High School - Academia Bilingue, 327 Rumsey St SW, Grand Rapids, MI 49503, USA |
2025-04-17 |
insert address 130 Fulton St W, Grand Rapids, MI 49503, USA |
2025-04-17 |
insert address 200 Ionia Ave SW, Grand Rapids, MI 49503, USA |
2025-04-17 |
insert address Baxter Community Center, 935 Baxter St SE, Grand Rapids, MI 49506, USA |
2025-04-17 |
insert address Location: North Park Montessori Academy, 3375 Cheney Ave NE, Grand Rapids, MI 49525, USA |
2025-04-17 |
insert career_pages_linkeddomain e-verify.gov |
2025-03-16 |
delete address 54 Jefferson Ave SE, Grand Rapids, MI 49503, USA |
2025-03-16 |
delete address 726 Madison Ave SE, Grand Rapids, MI 49503, USA |
2025-03-16 |
delete address CA Frost Science Academy High School, 1417 Covell Ave NW, Grand Rapids, MI 49504, USA |
2025-03-16 |
delete address Southeast Career Pathways, 1356 Jefferson Ave SE, Grand Rapids, MI 49507, USA |
2025-03-16 |
delete address University, 1400 Fuller Ave NE, Grand Rapids, MI 49505, USA |
2025-03-16 |
insert address Alger Middle School, 921 Alger St SE, Grand Rapids, MI 49507, USA |
2025-03-16 |
insert address Gerald R. Ford Academic Center, 851 Madison Ave SE, Grand Rapids, MI 49507, USA |
2025-03-16 |
insert address Grand Rapids Public Museum, 272 Pearl St NW, Grand Rapids, MI 49504, USA |
2025-03-16 |
insert service_pages_linkeddomain fxbrt.com |
2025-02-12 |
delete address 130 Fulton St W, Grand Rapids, MI 49503, USA |
2025-02-12 |
delete address Grand Rapids University Preparatory Academy, 512 Division Ave S, Grand Rapids, MI 49503, USA |
2025-02-12 |
delete address Sturrus Sports and Fitness Center, 1580 Fulton St E, Grand Rapids, MI 49506, USA |
2025-02-12 |
delete source_ip 72.32.171.78 |
2025-02-12 |
insert address 726 Madison Ave SE, Grand Rapids, MI 49503, USA |
2025-02-12 |
insert address CA Frost Science Academy High School, 1417 Covell Ave NW, Grand Rapids, MI 49504, USA |
2025-02-12 |
insert address Location: City High / Middle School, 1720 Plainfield Ave NE, Grand Rapids, MI 49505, USA |
2025-02-12 |
insert address Ottawa Hills High School, 2055 Rosewood Ave SE, Grand Rapids, MI 49506, USA |
2025-02-12 |
insert address Southeast Career Pathways, 1356 Jefferson Ave SE, Grand Rapids, MI 49507, USA |
2025-02-12 |
insert person Erin Purdy |
2025-02-12 |
insert person Michelle Dexter |
2025-02-12 |
insert source_ip 64.236.66.23 |
2025-02-12 |
update person_title Aarie Wade: Member of the Board; Trustee Send an => Vice President Send an; Member of the Board |
2025-02-12 |
update person_title José Rodriguez: Member of the Board; Trustee Send an Email Read More => Member of the Board; Secretary Send an Email Read More |
2025-02-12 |
update person_title Kimberley Williams: Member of the Board; President Send an Email Read More => Member of the Board; Treasurer Send an Email Read More |
2025-02-12 |
update person_title Kymberlie Davis: Vice President Send an; Member of the Board => Member of the Board; President Send an |
2025-01-11 |
delete chieflegalofficer Thomas Cottle |
2025-01-11 |
delete otherexecutives Jen Schottke |
2025-01-11 |
delete otherexecutives Jordoun Eatman |
2025-01-11 |
delete otherexecutives Katherine Downes Lewis |
2025-01-11 |
delete otherexecutives Raynard Ross |
2025-01-11 |
insert otherexecutives Amber Kilpatrick |
2025-01-11 |
insert otherexecutives Arick Davis |
2025-01-11 |
insert otherexecutives Eleanor Moreno |
2025-01-11 |
insert otherexecutives Richard Williamson |
2025-01-11 |
delete address 29 Pearl St NW #1, Grand Rapids, MI 49503, USA |
2025-01-11 |
delete person Jen Schottke |
2025-01-11 |
delete person Jordoun Eatman |
2025-01-11 |
delete person Katherine Downes Lewis |
2025-01-11 |
delete person Raynard Ross |
2025-01-11 |
insert address 130 Fulton St W, Grand Rapids, MI 49503, USA |
2025-01-11 |
insert address 54 Jefferson Ave SE, Grand Rapids, MI 49503, USA |
2025-01-11 |
insert address Grand Rapids University Preparatory Academy, 512 Division Ave S, Grand Rapids, MI 49503, USA |
2025-01-11 |
insert address Southwest Middle High School - Academia Bilingue, 327 Rumsey St SW, Grand Rapids, MI 49503, USA |
2025-01-11 |
insert address Sturrus Sports and Fitness Center, 1580 Fulton St E, Grand Rapids, MI 49506, USA |
2025-01-11 |
insert person Amber Kilpatrick |
2025-01-11 |
insert person Arick Davis |
2025-01-11 |
insert person Eleanor Moreno |
2025-01-11 |
insert person Richard Williamson |
2025-01-11 |
update person_title Thomas Cottle: General Counsel => Interim General Counsel |
2024-11-10 |
insert cco Luke Stier |
2024-11-10 |
insert chieflegalofficer Thomas Cottle |
2024-11-10 |
delete address Franklin Campus Administration Building; 1331 MLK Jr. Street SE |
2024-11-10 |
delete address Southwest Middle High School - Academia Bilingue, 327 Rumsey St SW, Grand Rapids, MI 49503, USA |
2024-11-10 |
insert address 29 Pearl St NW #1, Grand Rapids, MI 49503, USA |
2024-11-10 |
insert address Union High School, 1800 Tremont Blvd NW, Grand Rapids, MI 49504, USA |
2024-11-10 |
insert person Chad Nielsen |
2024-11-10 |
insert person Luke Stier |
2024-11-10 |
insert person Thomas Cottle |
2024-10-09 |
delete address Hispanic Center of Western MI, 1204 Cesar E. Chavez Ave SW, Grand Rapids, MI 49503, USA |
2024-10-09 |
delete person Dr. Karl Nelson |
2024-10-09 |
insert address Southwest Middle High School - Academia Bilingue, 327 Rumsey St SW, Grand Rapids, MI 49503, USA |
2024-10-09 |
insert address University, 1400 Fuller Ave NE, Grand Rapids, MI 49505, USA |
2024-10-09 |
update website_status FlippedRobots => OK |
2024-10-01 |
update website_status OK => FlippedRobots |
2024-08-31 |
delete address University, 1400 Fuller Ave NE, Grand Rapids, MI 49505, USA |
2024-08-31 |
insert address Hispanic Center of Western MI, 1204 Cesar E. Chavez Ave SW, Grand Rapids, MI 49503, USA |
2024-07-31 |
delete address 1300 Fulton St W, Grand Rapids, MI 49504, USA |
2024-07-31 |
delete address Location: East Leonard Elementary School, 410 Barnett St NE, Grand Rapids, MI 49503, USA |
2024-07-31 |
delete address Stocking Elementary School, 863 7th St NW, Grand Rapids, MI 49504, USA |
2024-07-31 |
delete person Anya Lusk |
2024-07-31 |
delete person Erich Harmsen |
2024-07-31 |
delete person Leon Hendrix |
2024-07-31 |
delete person Rukshana Ilahi |
2024-07-31 |
insert address University, 1400 Fuller Ave NE, Grand Rapids, MI 49505, USA |
2024-07-31 |
insert person Jamie Masco |
2024-06-30 |
delete address 1720 Plainfield Ave NE, Grand Rapids, MI 49505 |
2024-06-30 |
delete address 2055 Rosewood Ave SE, Grand Rapids, MI 49506 |
2024-06-30 |
delete address 2133 Buchanan Ave SW, Grand Rapids, MI 49507 |
2024-06-30 |
delete address 645 Logan St SE, Grand Rapids, MI 49503 |
2024-06-30 |
delete address Location: Grand Rapids Community College, 143 Bostwick Ave NE, Grand Rapids, MI 49503, USA |
2024-06-30 |
insert address 1300 Fulton St W, Grand Rapids, MI 49504, USA |
2024-06-30 |
insert address Location: East Leonard Elementary School, 410 Barnett St NE, Grand Rapids, MI 49503, USA |
2024-05-29 |
delete address 1525 Mt Mercy Dr NW, Grand Rapids, MI 49504 in |
2024-05-29 |
delete address 1800 Tremont Blvd NW, Grand Rapids, MI 49504 Middle |
2024-05-29 |
delete address 2505 Madison Ave SE, Grand Rapids, MI 49507 in |
2024-05-29 |
delete address 617 Coit Ave NE, Grand Rapids, MI 49503 |
2024-05-29 |
delete address 921 Alger St SE, Grand Rapids, MI 49507 in |
2024-05-29 |
delete address University, 1400 Fuller Ave NE, Grand Rapids, MI 49505, USA |
2024-05-29 |
delete career_pages_linkeddomain dover.io |
2024-05-29 |
insert address 2055 Rosewood Ave SE, Grand Rapids, MI 49506 |
2024-05-29 |
insert address 2133 Buchanan Ave SW, Grand Rapids, MI 49507 |
2024-05-29 |
insert address 645 Logan St SE, Grand Rapids, MI 49503 |
2024-05-29 |
insert address Location: Grand Rapids Community College, 143 Bostwick Ave NE, Grand Rapids, MI 49503, USA |
2024-05-29 |
insert address Stocking Elementary School, 863 7th St NW, Grand Rapids, MI 49504, USA |
2024-03-22 |
delete address 162 Houseman Ave NE, Grand Rapids, MI 49503 |
2024-03-22 |
delete address Franklin Campus Administration Building Room 101; 1331 Franklin St. SE, Grand Rapids, MI 49506 |
2024-03-22 |
delete address GRPS Administration Building, 1331 MLK Jr Street SE, Grand Rapids, MI 49506 |
2024-03-22 |
delete address GRPS Administration Building, Room 101, 1331 MLK Jr Street SE, Grand Rapids, MI 49506 |
2024-03-22 |
delete address GRPS Administration Building, Room 112, 1331 MLK Jr Street SE, Grand Rapids, MI 49506 |
2024-03-22 |
delete address Location: City High / Middle School, 1720 Plainfield Ave NE, Grand Rapids, MI 49505, USA |
2024-03-22 |
insert address 1525 Mt Mercy Dr NW, Grand Rapids, MI 49504 in |
2024-03-22 |
insert address 1800 Tremont Blvd NW, Grand Rapids, MI 49504 Middle |
2024-03-22 |
insert address 2505 Madison Ave SE, Grand Rapids, MI 49507 in |
2024-03-22 |
insert address 617 Coit Ave NE, Grand Rapids, MI 49503 |
2024-03-22 |
insert address 921 Alger St SE, Grand Rapids, MI 49507 in |
2024-03-22 |
insert address Grand Rapids Public School, 1331 M.L.K. Jr St SE, Grand Rapids, MI 49506, USA |
2024-03-22 |
update person_title Raynard Ross: Member of the Board; Vice President Send an Email Read More => Member of the Board; Trustee Send an Email Read More |
2023-10-10 |
delete address 2133 Buchanan Ave SW, Grand Rapids, MI 49507, USA |
2023-10-10 |
delete address 54 Jefferson Ave SE, Grand Rapids, MI 49503, USA |
2023-10-10 |
delete address Grand Rapids Learning Center, 435 Fulton St E, Grand Rapids, MI 49503, USA |
2023-10-10 |
delete address Grand Rapids Public Museum, 272 Pearl St NW, Grand Rapids, MI 49504, USA |
2023-10-10 |
delete address Union High School, 1800 Tremont Blvd NW, Grand Rapids, MI 49504, USA |
2023-10-10 |
insert address Location: City High / Middle School, 1720 Plainfield Ave NE, Grand Rapids, MI 49505, USA |
2023-10-10 |
insert address University, 1400 Fuller Ave NE, Grand Rapids, MI 49505, USA |
2023-09-07 |
delete otherexecutives Allyssa Wetzel Send |
2023-09-07 |
delete otherexecutives Cheryl Garner Send |
2023-09-07 |
delete otherexecutives Erica Tuohy Send |
2023-09-07 |
delete otherexecutives Fernando Davis Send |
2023-09-07 |
delete otherexecutives Karan Perras Send |
2023-09-07 |
delete otherexecutives Laurence Edwards Send |
2023-09-07 |
delete otherexecutives Maria Cerda Send |
2023-09-07 |
delete otherexecutives Melissa Biener Send |
2023-09-07 |
delete otherexecutives Rachel Humphreys Send |
2023-09-07 |
delete otherexecutives Robby Brock Send |
2023-09-07 |
delete otherexecutives Sandra Hall Send |
2023-09-07 |
insert otherexecutives Alexander Johnson Send |
2023-09-07 |
insert otherexecutives Asad Jones Send |
2023-09-07 |
insert otherexecutives Cassandra Sharp Send |
2023-09-07 |
insert otherexecutives Denise Parish Send |
2023-09-07 |
insert otherexecutives Donald Singleton Send |
2023-09-07 |
insert otherexecutives Duane Young Send |
2023-09-07 |
insert otherexecutives Homero Maldonado Send |
2023-09-07 |
insert otherexecutives Joan Day Send |
2023-09-07 |
insert otherexecutives Pearl Robinson Send |
2023-09-07 |
insert otherexecutives Vanessa Loggins Send |
2023-09-07 |
delete address 1205 Cesar E. Chavez Ave SW, Grand Rapids, MI 49503, USA |
2023-09-07 |
delete address 1300 Fulton St W, Grand Rapids, MI 49504, USA |
2023-09-07 |
delete address 1331 M.L.K. Jr St SE, Grand Rapids, MI 49506, USA |
2023-09-07 |
delete address 1460 Laughlin Dr NW, Grand Rapids, MI 49504, USA |
2023-09-07 |
delete address 1775 Buchanan Ave SW, Grand Rapids, MI 49507, USA |
2023-09-07 |
delete address 2505 Madison Ave SE, Grand Rapids, MI 49507, USA |
2023-09-07 |
delete address 3143 Milo St NW, Grand Rapids, MI 49534, USA |
2023-09-07 |
delete address 710 Benjamin Ave SE, Grand Rapids, MI 49506, USA |
2023-09-07 |
delete address 921 Alger St SE, Grand Rapids, MI 49507, USA |
2023-09-07 |
delete address Aberdeen Academy Open House
Location: 928 Aberdeen St NE, Grand Rapids, MI 49505, USA |
2023-09-07 |
delete address Congress Elementary School, 940 Baldwin St SE, Grand Rapids, MI 49506, USA |
2023-09-07 |
delete address Dickinson Elementary School, 448 Dickinson St SE, Grand Rapids, MI 49507, USA |
2023-09-07 |
delete address Gerald R. Ford School, 851 Madison Ave SE, Grand Rapids, MI 49507, USA |
2023-09-07 |
delete address Grand Rapids University Preparatory Academy, 512 Division Ave S, Grand Rapids, MI 49503, USA |
2023-09-07 |
delete address Harrison Elementary School, 1440 Davis Ave NW, Grand Rapids, MI 49504, USA |
2023-09-07 |
delete address Location: 1720 Plainfield Ave NE, Grand Rapids, MI 49505, USA |
2023-09-07 |
delete address Location: East Leonard Elementary School, 410 Barnett St NE, Grand Rapids, MI 49503, USA |
2023-09-07 |
delete address Location: Grand Rapids Montessori Public School, 159 College Ave NE, Grand Rapids, MI 49503, USA |
2023-09-07 |
delete address Location: North Park Montessori Academy, 3375 Cheney Ave NE, Grand Rapids, MI 49525, USA |
2023-09-07 |
delete address Martin Luther King Leadership, 645 Logan St SE, Grand Rapids, MI 49503, USA |
2023-09-07 |
delete address Mulick Park Elementary School, 1761 Rosewood Ave SE, Grand Rapids, MI 49506, USA |
2023-09-07 |
delete address Ottawa Hills High School, 2055 Rosewood Ave SE, Grand Rapids, MI 49506, USA |
2023-09-07 |
delete address Park Place Apartments, 2932 Marshall Ave SE, Grand Rapids, MI 49508, USA |
2023-09-07 |
delete address Ridgemoor Park Montessori, 2555 Inverness Rd SE, Grand Rapids, MI 49546, USA |
2023-09-07 |
delete address School: 1720 Plainfield Ave NE 49505 |
2023-09-07 |
delete address Sha Elementary, 1353 Van Auken St SE, Grand Rapids, MI 49508, USA |
2023-09-07 |
delete address Shawmut Hills School, 2550 Burritt St NW, Grand Rapids, MI 49504, USA |
2023-09-07 |
delete address Sherwood Park Elementary School, 3859 Chamberlain Ave SE, Grand Rapids, MI 49508, USA |
2023-09-07 |
delete address Sibley Elementary School, 943 Sibley St NW, Grand Rapids, MI 49504, USA |
2023-09-07 |
delete address Southeast Career Pathways, 1356 Jefferson Ave SE, Grand Rapids, MI 49507, USA |
2023-09-07 |
delete address Southwest Elementary Academia Bilingüe, 801 Oakland Ave SW, Grand Rapids, MI 49503, USA |
2023-09-07 |
delete address Southwest Middle High School - Academia Bilingue, 327 Rumsey St SW, Grand Rapids, MI 49503, USA |
2023-09-07 |
delete address Stocking Elementary School, 863 7th St NW, Grand Rapids, MI 49504, USA |
2023-09-07 |
delete address Westwood Middle School, 1525 Mt Mercy Dr NW, Grand Rapids, MI 49504, USA |
2023-09-07 |
delete person Allyssa Wetzel Send |
2023-09-07 |
delete person Angelina Coulson Send |
2023-09-07 |
delete person Ashley Covington Send |
2023-09-07 |
delete person Chelsea Noorman Send |
2023-09-07 |
delete person Cheryl Garner Send |
2023-09-07 |
delete person Dawn Heartwell Send |
2023-09-07 |
delete person Erica Tuohy Send |
2023-09-07 |
delete person Fernando Davis Send |
2023-09-07 |
delete person Flor Suarez Send |
2023-09-07 |
delete person Holly Cieslinski Send |
2023-09-07 |
delete person Joy Falbe Send |
2023-09-07 |
delete person Karan Perras Send |
2023-09-07 |
delete person Kimberly Rowland Send |
2023-09-07 |
delete person Laurel VanDyke Send |
2023-09-07 |
delete person Lauren Witt Send |
2023-09-07 |
delete person Laurence Edwards Send |
2023-09-07 |
delete person Lillian Maczka Send |
2023-09-07 |
delete person Mandy Wallstead Send |
2023-09-07 |
delete person Maria Cerda Send |
2023-09-07 |
delete person Melissa Anglin Send |
2023-09-07 |
delete person Melissa Biener Send |
2023-09-07 |
delete person Melissa Manning Send |
2023-09-07 |
delete person Michelle Compton Send |
2023-09-07 |
delete person Nikki Feuerstein Send |
2023-09-07 |
delete person Rachel Humphreys Send |
2023-09-07 |
delete person Renee Bekius Send |
2023-09-07 |
delete person Robby Brock Send |
2023-09-07 |
delete person Robert Cook |
2023-09-07 |
delete person Samuel Mickens Send |
2023-09-07 |
delete person Sandra Hall Send |
2023-09-07 |
delete person Susan Loucks Send |
2023-09-07 |
insert person Alexander Johnson Send |
2023-09-07 |
insert person Alexis June Send |
2023-09-07 |
insert person Alisha Brown |
2023-09-07 |
insert person Ann Hepfer Isaacson |
2023-09-07 |
insert person Asad Jones Send |
2023-09-07 |
insert person Brandon Martinez Send |
2023-09-07 |
insert person Casey Wearing Send |
2023-09-07 |
insert person Casie Bunce Send |
2023-09-07 |
insert person Cassandra Sharp Send |
2023-09-07 |
insert person Christina McDonald |
2023-09-07 |
insert person Corey Edwards Send |
2023-09-07 |
insert person Daniel Mancio-Garcia |
2023-09-07 |
insert person Denise Parish Send |
2023-09-07 |
insert person Donald Singleton Send |
2023-09-07 |
insert person Duane Young Send |
2023-09-07 |
insert person Elizabeth Nielsen Send |
2023-09-07 |
insert person Erica Patton Send |
2023-09-07 |
insert person Fiza Irfan Send |
2023-09-07 |
insert person Homero Maldonado Send |
2023-09-07 |
insert person Joan Day Send |
2023-09-07 |
insert person Katherine Pitsch Send |
2023-09-07 |
insert person Keri Cooper |
2023-09-07 |
insert person Kindra Peterson Send |
2023-09-07 |
insert person Latanya Wheeler Send |
2023-09-07 |
insert person Laura Schepperley Send |
2023-09-07 |
insert person Madalyn Baugh Send |
2023-09-07 |
insert person Marion King Send |
2023-09-07 |
insert person Marquis Buggs Send |
2023-09-07 |
insert person Michael Reedy Send |
2023-09-07 |
insert person Michelle Blackwell Send |
2023-09-07 |
insert person Nate Mayfield Send |
2023-09-07 |
insert person Pearl Robinson Send |
2023-09-07 |
insert person Peter Walblay Send |
2023-09-07 |
insert person Sherri Jones Send |
2023-09-07 |
insert person Sonja Ringlever Send |
2023-09-07 |
insert person Summer Child |
2023-09-07 |
insert person Thomas Standifer Send |
2023-09-07 |
insert person Tori Berg Send |
2023-09-07 |
insert person Vanessa Loggins Send |
2023-08-05 |
delete person April Chambliss Send |
2023-08-05 |
delete person Bernard Colton Send |
2023-08-05 |
delete person Colleen Holmes Send |
2023-08-05 |
delete person Erica Dams Send |
2023-08-05 |
delete person Mark Frost Send |
2023-08-05 |
delete person Stephanie Davis Send |
2023-08-05 |
insert address 1205 Cesar E. Chavez Ave SW, Grand Rapids, MI 49503, USA |
2023-08-05 |
insert address 1300 Fulton St W, Grand Rapids, MI 49504, USA |
2023-08-05 |
insert address 1331 M.L.K. Jr St SE, Grand Rapids, MI 49506, USA |
2023-08-05 |
insert address 1460 Laughlin Dr NW, Grand Rapids, MI 49504, USA |
2023-08-05 |
insert address 162 Houseman Ave NE, Grand Rapids, MI 49503 |
2023-08-05 |
insert address 1775 Buchanan Ave SW, Grand Rapids, MI 49507, USA |
2023-08-05 |
insert address 2133 Buchanan Ave SW, Grand Rapids, MI 49507, USA |
2023-08-05 |
insert address 2505 Madison Ave SE, Grand Rapids, MI 49507, USA |
2023-08-05 |
insert address 3143 Milo St NW, Grand Rapids, MI 49534, USA |
2023-08-05 |
insert address 54 Jefferson Ave SE, Grand Rapids, MI 49503, USA |
2023-08-05 |
insert address 710 Benjamin Ave SE, Grand Rapids, MI 49506, USA |
2023-08-05 |
insert address 921 Alger St SE, Grand Rapids, MI 49507, USA |
2023-08-05 |
insert address Aberdeen Academy Open House
Location: 928 Aberdeen St NE, Grand Rapids, MI 49505, USA |
2023-08-05 |
insert address Congress Elementary School, 940 Baldwin St SE, Grand Rapids, MI 49506, USA |
2023-08-05 |
insert address Dickinson Elementary School, 448 Dickinson St SE, Grand Rapids, MI 49507, USA |
2023-08-05 |
insert address Gerald R. Ford School, 851 Madison Ave SE, Grand Rapids, MI 49507, USA |
2023-08-05 |
insert address Grand Rapids Learning Center, 435 Fulton St E, Grand Rapids, MI 49503, USA |
2023-08-05 |
insert address Grand Rapids Public Museum, 272 Pearl St NW, Grand Rapids, MI 49504, USA |
2023-08-05 |
insert address Grand Rapids University Preparatory Academy, 512 Division Ave S, Grand Rapids, MI 49503, USA |
2023-08-05 |
insert address Harrison Elementary School, 1440 Davis Ave NW, Grand Rapids, MI 49504, USA |
2023-08-05 |
insert address Location: 1720 Plainfield Ave NE, Grand Rapids, MI 49505, USA |
2023-08-05 |
insert address Location: East Leonard Elementary School, 410 Barnett St NE, Grand Rapids, MI 49503, USA |
2023-08-05 |
insert address Location: Grand Rapids Montessori Public School, 159 College Ave NE, Grand Rapids, MI 49503, USA |
2023-08-05 |
insert address Location: North Park Montessori Academy, 3375 Cheney Ave NE, Grand Rapids, MI 49525, USA |
2023-08-05 |
insert address Martin Luther King Leadership, 645 Logan St SE, Grand Rapids, MI 49503, USA |
2023-08-05 |
insert address Mulick Park Elementary School, 1761 Rosewood Ave SE, Grand Rapids, MI 49506, USA |
2023-08-05 |
insert address Ottawa Hills High School, 2055 Rosewood Ave SE, Grand Rapids, MI 49506, USA |
2023-08-05 |
insert address Park Place Apartments, 2932 Marshall Ave SE, Grand Rapids, MI 49508, USA |
2023-08-05 |
insert address Ridgemoor Park Montessori, 2555 Inverness Rd SE, Grand Rapids, MI 49546, USA |
2023-08-05 |
insert address Sha Elementary, 1353 Van Auken St SE, Grand Rapids, MI 49508, USA |
2023-08-05 |
insert address Shawmut Hills School, 2550 Burritt St NW, Grand Rapids, MI 49504, USA |
2023-08-05 |
insert address Sherwood Park Elementary School, 3859 Chamberlain Ave SE, Grand Rapids, MI 49508, USA |
2023-08-05 |
insert address Sibley Elementary School, 943 Sibley St NW, Grand Rapids, MI 49504, USA |
2023-08-05 |
insert address Southeast Career Pathways, 1356 Jefferson Ave SE, Grand Rapids, MI 49507, USA |
2023-08-05 |
insert address Southwest Elementary Academia Bilingüe, 801 Oakland Ave SW, Grand Rapids, MI 49503, USA |
2023-08-05 |
insert address Southwest Middle High School - Academia Bilingue, 327 Rumsey St SW, Grand Rapids, MI 49503, USA |
2023-08-05 |
insert address Stocking Elementary School, 863 7th St NW, Grand Rapids, MI 49504, USA |
2023-08-05 |
insert address Union High School, 1800 Tremont Blvd NW, Grand Rapids, MI 49504, USA |
2023-08-05 |
insert address Westwood Middle School, 1525 Mt Mercy Dr NW, Grand Rapids, MI 49504, USA |
2023-08-05 |
update person_title Bridget Cheney: Executive Director of Preschool, Elementary & K - 8 Instructional Support & Philanthropic Foundations Liaison 616 - 819 - 2020 Send an Email Read More => Executive Director PK - 12 Instructional Leadership ( Southeast ) 616 - 819 - 2020 Send an Email Read More |
2023-08-05 |
update person_title Dr. Karl Nelson: Executive Director of Middle School Support 616 - 819 - 5484 Send an Email Read More => Executive Director PK - 12 Instructional Leadership ( Northwest ) 616 - 819 - 5484 Send an Email Read More |
2023-08-05 |
update person_title Dr. Mayda Bahamonde-Gunnell: Executive Director of Leadership, Dual Language Immersion, Bilingual Transitional, EL, Migrant, NAEP, and Foreign Exchange 616 - 819 - 2351 Send an Email Read More => Executive Director PK - 12 Instructional Leadership ( Southwest ) 616 - 819 - 2351 Send an Email Read More |
2023-08-05 |
update person_title Matthew Beresford: Executive Director of Preschool, Elementary & K - 8 Instructional Support 616 - 819 - 1528 Send an Email Read More => Executive Director PK - 12 Instructional Leadership ( Northeast ) 616 - 819 - 2020 Send an Email Read More |
2023-07-03 |
delete address 1300 Fulton St W, Grand Rapids, MI |
2023-07-03 |
delete address 1445 Emerald Ave NE, 49505 |
2023-07-03 |
delete address 235 Straight Ave NW, Grand Rapids, MI 49504, USA |
2023-07-03 |
delete address 2550 Burritt St NW
K - 2nd Grade General Music
6th - 8th Grade Choir
6th - 8th Grade Band |
2023-07-03 |
delete address Grand Rapids Public Museum, 272 Pearl St NW, Grand Rapids, MI 49504 |
2023-07-03 |
delete address Hispanic Center of Western MI, 1204 Cesar E. Chavez Ave SW, Grand Rapids, MI 49503, USA |
2023-07-03 |
delete address LINC Up, 1167 Madison Ave SE, Grand Rapids, MI 49507, USA |
2023-07-03 |
delete address SW Elementary-academy bilingual, 801 Oakland Ave SW, Grand Rapids, MI 49503, USA |
2023-07-03 |
delete address Southwest Middle High School - Academia Bilingue, 327 Rumsey St SW, Grand Rapids, MI 49503, USA |
2023-07-03 |
delete address University, 1400 Fuller Ave NE, Grand Rapids, MI 49505, USA |
2023-07-03 |
insert address School: 1720 Plainfield Ave NE 49505 |
2023-06-01 |
delete address 150 W Court St, Hastings, MI 49058 |
2023-06-01 |
delete address Location: St. Cecilia Music Center, 24 Ransom Ave NE, Grand Rapids, MI 49503, USA |
2023-06-01 |
delete address Ottawa Hills High School, 2055 Rosewood Ave SE, Grand Rapids, MI 49506, USA |
2023-06-01 |
delete address Western Michigan University, 200 Ionia Ave SW, Grand Rapids, MI 49503, USA |
2023-06-01 |
delete person Rodney Lewis |
2023-06-01 |
insert address 1300 Fulton St W, Grand Rapids, MI |
2023-06-01 |
insert address 1445 Emerald Ave NE, 49505 |
2023-06-01 |
insert address 235 Straight Ave NW, Grand Rapids, MI 49504, USA |
2023-06-01 |
insert address 2550 Burritt St NW
K - 2nd Grade General Music
6th - 8th Grade Choir
6th - 8th Grade Band |
2023-06-01 |
insert address Grand Rapids Public Museum, 272 Pearl St NW, Grand Rapids, MI 49504 |
2023-06-01 |
insert address Hispanic Center of Western MI, 1204 Cesar E. Chavez Ave SW, Grand Rapids, MI 49503, USA |
2023-06-01 |
insert address LINC Up, 1167 Madison Ave SE, Grand Rapids, MI 49507, USA |
2023-06-01 |
insert address SW Elementary-academy bilingual, 801 Oakland Ave SW, Grand Rapids, MI 49503, USA |
2023-06-01 |
insert address Southwest Middle High School - Academia Bilingue, 327 Rumsey St SW, Grand Rapids, MI 49503, USA |
2023-06-01 |
insert address University, 1400 Fuller Ave NE, Grand Rapids, MI 49505, USA |
2023-06-01 |
insert email bo..@grps.org |
2023-04-17 |
delete address Location: Northview High School, 4451 Hunsberger Ave NE, Grand Rapids, MI 49525, USA |
2023-04-17 |
delete address Westwood Middle School, 1525 Mt Mercy Dr NW, Grand Rapids, MI 49504, USA |
2023-04-17 |
delete index_pages_linkeddomain tedk12.com |
2023-04-17 |
insert address 150 W Court St, Hastings, MI 49058 |
2023-04-17 |
insert address Location: St. Cecilia Music Center, 24 Ransom Ave NE, Grand Rapids, MI 49503, USA |
2023-04-17 |
insert address Ottawa Hills High School, 2055 Rosewood Ave SE, Grand Rapids, MI 49506, USA |
2023-04-17 |
insert address Western Michigan University, 200 Ionia Ave SW, Grand Rapids, MI 49503, USA |
2023-04-17 |
update person_title Aarie Wade: Member of the Board; Trustee Read More => Member of the Board; Trustee Send an Email Read More |
2023-04-17 |
update person_title Jen Schottke: Treasurer Read More; Member of the Board => Member of the Board; Treasurer Send an Email Read More |
2023-04-17 |
update person_title Jordoun Eatman: Trustee; Member of the Board => Member of the Board; Trustee Send an Email Read More |
2023-04-17 |
update person_title José Rodriguez: Member of the Board; Trustee Read More => Member of the Board; Trustee Send an Email Read More |
2023-04-17 |
update person_title Katherine Downes Lewis: Secretary Read More; Member of the Board => Member of the Board; Secretary Send an Email Read More |
2023-04-17 |
update person_title Kimberley Williams: Member of the Board; President Read More => Member of the Board; President Send an Email Read More |
2023-04-17 |
update person_title Kymberlie Davis: Member of the Board; Trustee Read More => Member of the Board; Trustee Send an Email Read More |
2023-04-17 |
update person_title Raynard Ross: Member of the Board; Vice President Read More => Member of the Board; Vice President Send an Email Read More |
2023-04-17 |
update person_title Sara Melton: Member of the Board; Trustee Read More => Member of the Board; Trustee Send an Email Read More |
2023-03-16 |
insert otherexecutives Jacqueline Suarez Send |
2023-03-16 |
delete address Burton Middle School, 2133 Buchanan Ave SW, Grand Rapids, MI 49507, USA |
2023-03-16 |
delete address Location: Camp Roger, 8356 Belding Rd NE, Rockford, MI 49341 |
2023-03-16 |
delete address Wyoming High School, 1350 Prairie Pkwy SW, Wyoming, MI 49509, USA |
2023-03-16 |
delete person Christina Howell Send |
2023-03-16 |
delete person Joan Day Send |
2023-03-16 |
delete person Kara Thomazin Send |
2023-03-16 |
delete service_pages_linkeddomain bid4michigan.com |
2023-03-16 |
insert address GRPS Administration Building, 1331 MLK Jr Street SE, Grand Rapids, MI 49506 |
2023-03-16 |
insert address GRPS Administration Building, Room 101, 1331 MLK Jr Street SE, Grand Rapids, MI 49506 |
2023-03-16 |
insert address GRPS Administration Building, Room 112, 1331 MLK Jr Street SE, Grand Rapids, MI 49506 |
2023-03-16 |
insert address Location: Northview High School, 4451 Hunsberger Ave NE, Grand Rapids, MI 49525, USA |
2023-03-16 |
insert address Westwood Middle School, 1525 Mt Mercy Dr NW, Grand Rapids, MI 49504, USA |
2023-03-16 |
insert index_pages_linkeddomain tedk12.com |
2023-03-16 |
insert person Casey Hoadley Send |
2023-03-16 |
insert person Jacqueline Suarez Send |
2023-03-16 |
insert person Melissa Anglin Send |
2023-03-16 |
insert person Susan Loucks Send |
2023-03-16 |
insert service_pages_linkeddomain bidnetdirect.com |
2023-02-12 |
delete chairman Ms. Kristian Grant |
2023-02-12 |
delete otherexecutives Jennifer Teaker Send |
2023-02-12 |
delete otherexecutives Jose Rodriguez |
2023-02-12 |
insert otherexecutives José Rodriguez |
2023-02-12 |
insert otherexecutives Sandy Bromley Send |
2023-02-12 |
delete person Donna Boman Send |
2023-02-12 |
delete person Jennifer Teaker Send |
2023-02-12 |
delete person Jose Rodriguez |
2023-02-12 |
delete person Ms. Kristian Grant |
2023-02-12 |
insert address Burton Middle School, 2133 Buchanan Ave SW, Grand Rapids, MI 49507, USA |
2023-02-12 |
insert address Franklin Campus Administration Building; 1331 MLK Jr. Street SE |
2023-02-12 |
insert address Location: Camp Roger, 8356 Belding Rd NE, Rockford, MI 49341 |
2023-02-12 |
insert address Wyoming High School, 1350 Prairie Pkwy SW, Wyoming, MI 49509, USA |
2023-02-12 |
insert person Elena Conley Send |
2023-02-12 |
insert person José Rodriguez |
2023-02-12 |
insert person Samuel Mickens Send |
2023-02-12 |
insert person Sandy Bromley Send |
2023-02-12 |
insert person Shirley Johnson Send |
2023-02-12 |
update person_title Aarie Wade: Trustee; Member of the Board => Member of the Board; Trustee Read More |
2023-02-12 |
update person_title Katherine Downes Lewis: Member of the Board; Chairman; Member of the Policy Committee; Trustee Read More => Secretary Read More; Member of the Board |
2023-02-12 |
update person_title Kimberley Williams: Member of the Board; Vice President Read More => Member of the Board; President Read More |
2023-02-12 |
update person_title Raynard Ross: Member of the Board; President Read More => Member of the Board; Vice President Read More |
2023-02-12 |
update person_title Sara Melton: Trustee; Member of the Board => Member of the Board; Trustee Read More |
2023-01-12 |
delete otherexecutives José A. Flores |
2023-01-12 |
delete otherexecutives Taylor Devlieg Send |
2023-01-12 |
insert otherexecutives Aarie Wade |
2023-01-12 |
insert otherexecutives Jordoun Eatman |
2023-01-12 |
insert otherexecutives Jose Rodriguez |
2023-01-12 |
insert otherexecutives Sara Melton |
2023-01-12 |
insert otherexecutives Sara Rainbolt Send |
2023-01-12 |
delete address 2550 Burritt St NW
K - 2nd Grade General Music
6th - 8th Grade Band
6th - 8th Grade Choir |
2023-01-12 |
delete person José A. Flores |
2023-01-12 |
delete person Taylor Devlieg Send |
2023-01-12 |
insert person Aarie Wade |
2023-01-12 |
insert person Jordoun Eatman |
2023-01-12 |
insert person Jose Rodriguez |
2023-01-12 |
insert person Sara Melton |
2023-01-12 |
insert person Sara Rainbolt Send |
2023-01-12 |
update person_title Kimberley Williams: Member of the Board; Vice President Send an Email Read More => Member of the Board; Vice President Read More |
2023-01-12 |
update person_title Raynard Ross: Member of the Board; President Send an Email Read More => Member of the Board; President Read More |
2022-12-11 |
delete otherexecutives Ann Sawyer Send |
2022-12-11 |
insert otherexecutives Kim Ashton Send |
2022-12-11 |
delete address 1400 Fuller Ave NE Grand Rapids, MI 49505 |
2022-12-11 |
delete address Chavez Elementary School, 1205 Cesar E. Chavez Ave SW, Grand Rapids, MI 49503, USA |
2022-12-11 |
delete address Westwood Middle School, 1525 Mt Mercy Dr NW, Grand Rapids, MI 49504, USA |
2022-12-11 |
delete index_pages_linkeddomain tedk12.com |
2022-12-11 |
delete person Ann Sawyer Send |
2022-12-11 |
insert address 2550 Burritt St NW
K - 2nd Grade General Music
6th - 8th Grade Band
6th - 8th Grade Choir |
2022-12-11 |
insert person Kim Ashton Send |
2022-11-09 |
delete address Brookside Elementary School, 2505 Madison Ave SE, Grand Rapids, MI 49507, USA |
2022-11-09 |
delete address Burton Elementary and Middle School, 2133 Buchanan Ave SW, Grand Rapids, MI 49507, USA |
2022-11-09 |
delete address Mulick Park Elementary School, 1761 Rosewood Ave SE, Grand Rapids, MI 49506, USA |
2022-11-09 |
insert address 1400 Fuller Ave NE Grand Rapids, MI 49505 |
2022-11-09 |
insert index_pages_linkeddomain tedk12.com |
2022-10-09 |
delete otherexecutives Robert Vink Send |
2022-10-09 |
insert otherexecutives Brett Dzierzyc Send |
2022-10-09 |
delete address 54 Jefferson Ave SE, Grand Rapids, MI 49503, USA |
2022-10-09 |
delete address Grand Rapids Public Museum School, 272 Pearl St NW, Grand Rapids, MI 49504, USA |
2022-10-09 |
delete address Location: Center For Economicology, 1720 Plainfield Ave NE, Grand Rapids, MI 49505, USA |
2022-10-09 |
delete address Location: City High / Middle School, 1720 Plainfield Ave NE, Grand Rapids, MI 49505, USA |
2022-10-09 |
delete person Devon Baker Send |
2022-10-09 |
delete person Dr. Ron Gorman |
2022-10-09 |
delete person Laura Schepperley Send |
2022-10-09 |
delete person Robert Vink Send |
2022-10-09 |
delete person Sherri Jones Send |
2022-10-09 |
insert address Brookside Elementary School, 2505 Madison Ave SE, Grand Rapids, MI 49507, USA |
2022-10-09 |
insert address Burton Elementary and Middle School, 2133 Buchanan Ave SW, Grand Rapids, MI 49507, USA |
2022-10-09 |
insert address Chavez Elementary School, 1205 Cesar E. Chavez Ave SW, Grand Rapids, MI 49503, USA |
2022-10-09 |
insert address Mulick Park Elementary School, 1761 Rosewood Ave SE, Grand Rapids, MI 49506, USA |
2022-10-09 |
insert address Westwood Middle School, 1525 Mt Mercy Dr NW, Grand Rapids, MI 49504, USA |
2022-10-09 |
insert person Brett Dzierzyc Send |
2022-10-09 |
insert person Donna Boman Send |
2022-09-08 |
delete otherexecutives Tammy Wallace Send |
2022-09-08 |
insert otherexecutives Samantha Monahan Send |
2022-09-08 |
insert otherexecutives Silvia Nava Send |
2022-09-08 |
delete address 1331 M.L.K. Jr St SE, Grand Rapids, MI 49506, USA |
2022-09-08 |
delete fax 616-819-2951 |
2022-09-08 |
delete fax 616-819-3134 |
2022-09-08 |
delete person Sherrie Ross Send |
2022-09-08 |
delete person Tammy Wallace Send |
2022-09-08 |
insert address 54 Jefferson Ave SE, Grand Rapids, MI 49503, USA |
2022-09-08 |
insert address Grand Rapids Public Museum School, 272 Pearl St NW, Grand Rapids, MI 49504, USA |
2022-09-08 |
insert address Location: Center For Economicology, 1720 Plainfield Ave NE, Grand Rapids, MI 49505, USA |
2022-09-08 |
insert address Location: City High / Middle School, 1720 Plainfield Ave NE, Grand Rapids, MI 49505, USA |
2022-09-08 |
insert fax 616-819-2414 |
2022-09-08 |
insert fax 616-819-2952 |
2022-09-08 |
insert person Dr. Brandy Lovelady Mitchell |
2022-09-08 |
insert person Leon Hendrix |
2022-09-08 |
insert person Rukshana Ilahi |
2022-09-08 |
insert person Samantha Monahan Send |
2022-09-08 |
insert person Sherri Jones Send |
2022-09-08 |
insert person Silvia Nava Send |
2022-08-08 |
delete source_ip 198.199.172.143 |
2022-08-08 |
insert source_ip 72.32.171.78 |
2022-08-08 |
update robots_txt_status www.grps.org: 404 => 200 |
2022-08-08 |
update website_status FlippedRobots => OK |
2022-07-18 |
update website_status OK => FlippedRobots |
2022-04-15 |
delete address 1331 Franklin SE
P.O. Box 117
Grand Rapids, MI 49501-0117 |
2022-04-15 |
insert about_pages_linkeddomain google.com |
2022-04-15 |
insert address 1331 Martin Luther King Jr Street SE
P.O. Box 117
Grand Rapids, MI 49501-0117 |
2022-04-15 |
insert contact_pages_linkeddomain google.com |
2022-04-15 |
insert index_pages_linkeddomain google.com |
2022-04-15 |
insert management_pages_linkeddomain google.com |
2022-04-15 |
insert service_pages_linkeddomain google.com |
2022-04-15 |
update primary_contact 1331 Franklin SE
P.O. Box 117
Grand Rapids, MI 49501-0117 => 1331 Martin Luther King Jr Street SE
P.O. Box 117
Grand Rapids, MI 49501-0117 |
2022-03-16 |
insert president Raynard Ross |
2022-03-16 |
insert treasurer Jen Schottke |
2022-03-16 |
insert email ac..@grps.org |
2022-03-16 |
update person_title Jen Schottke: Member of the Board; President of the GRPS Board of Education => Member of the Board; Treasurer |
2022-03-16 |
update person_title Katherine Downes Lewis: Secretary; Secretary of the Board; Member of the Board => Trustee; Secretary of the Board; Member of the Board |
2022-03-16 |
update person_title Kristian Grant: Trustee; Member of the Board; President of the Board => Member of the Board; Secretary; President of the Board |
2022-03-16 |
update person_title Raynard Ross: Trustee; Member of the Board; Member of the Grand Rapids Public Schools Board => Member of the Board; Member of the Grand Rapids Public Schools Board; President |
2021-12-15 |
delete person Laura LaMore |
2021-12-15 |
delete person Sharron M. Pitts |
2021-12-15 |
insert person Antonette (Toni) Moore |
2021-12-15 |
insert person Anya Lusk |
2021-09-23 |
delete index_pages_linkeddomain google.com |
2021-09-23 |
update person_description Raynard Ross => Raynard Ross |
2021-08-23 |
insert alias GRPS Foundation |
2021-08-23 |
insert index_pages_linkeddomain grpsf.org |
2021-07-22 |
delete about_pages_linkeddomain applitrack.com |
2021-07-22 |
delete contact_pages_linkeddomain applitrack.com |
2021-07-22 |
delete index_pages_linkeddomain applitrack.com |
2021-07-22 |
delete index_pages_linkeddomain surveymonkey.com |
2021-07-22 |
delete management_pages_linkeddomain applitrack.com |
2021-07-22 |
delete service_pages_linkeddomain applitrack.com |
2021-07-22 |
insert about_pages_linkeddomain tedk12.com |
2021-07-22 |
insert contact_pages_linkeddomain tedk12.com |
2021-07-22 |
insert index_pages_linkeddomain tedk12.com |
2021-07-22 |
insert management_pages_linkeddomain tedk12.com |
2021-07-22 |
insert service_pages_linkeddomain tedk12.com |
2021-06-20 |
insert index_pages_linkeddomain surveymonkey.com |
2021-05-20 |
delete about_pages_linkeddomain boarddocs.com |
2021-05-20 |
delete contact_pages_linkeddomain boarddocs.com |
2021-05-20 |
delete email mi..@grps.org |
2021-05-20 |
delete index_pages_linkeddomain boarddocs.com |
2021-05-20 |
delete person Katherine Lewis Downes |
2021-05-20 |
delete person Samuel Mickens Jr |
2021-05-20 |
delete phone 616-819-2147 |
2021-05-20 |
insert email ca..@grps.org |
2021-05-20 |
insert person Kaitlyn Califf |
2021-05-20 |
insert phone 616-340-1939 |
2021-05-20 |
insert phone 616-819-5968 |
2021-04-04 |
delete president Kristian Grant |
2021-04-04 |
delete treasurer Kimberley Williams |
2021-04-04 |
insert treasurer Rev. John Matias |
2021-04-04 |
insert about_pages_linkeddomain boarddocs.com |
2021-04-04 |
insert contact_pages_linkeddomain boarddocs.com |
2021-04-04 |
insert index_pages_linkeddomain google.com |
2021-04-04 |
insert management_pages_linkeddomain boarddocs.com |
2021-04-04 |
update person_description Dr. Ron Gorman => Dr. Ron Gorman |
2021-04-04 |
update person_title Kimberley Williams: Vice President; Member of the Board; Treasurer => Vice President; Member of the Board |
2021-04-04 |
update person_title Kristian Grant: Trustee; Member of the Board; President => Trustee; Member of the Board |
2021-04-04 |
update person_title Rev. John Matias: Trustee; Member of the Board => Member of the Board; Treasurer |
2021-01-25 |
delete vp Jen Schottke |
2021-01-25 |
insert president Jen Schottke |
2021-01-25 |
insert vp Kimberley Williams |
2021-01-25 |
update person_title Jen Schottke: Vice President; Member of the Board => Member of the Board; President |
2021-01-25 |
update person_title Kimberley Williams: Member of the Board; Treasurer => Vice President; Member of the Board; Treasurer |
2021-01-25 |
update person_title Kristian Grant: Member of the Board; President => Trustee; Member of the Board; President |
2020-09-26 |
delete about_pages_linkeddomain believe2become.org |
2020-09-26 |
delete contact_pages_linkeddomain believe2become.org |
2020-09-26 |
delete terms_pages_linkeddomain believe2become.org |
2020-09-26 |
update person_title Edna Stewart: Supervisor of Community and Student Services => Community and Student Services Supervisor |
2020-07-17 |
delete email wi..@grps.org |
2020-07-17 |
delete person Jan Wilkins |
2020-07-17 |
delete person Jonathan Harper |
2020-07-17 |
delete person Ken Klomparens |
2020-07-17 |
insert about_pages_linkeddomain nutrislice.com |
2020-07-17 |
insert contact_pages_linkeddomain nutrislice.com |
2020-07-17 |
insert email jo..@grps.org |
2020-07-17 |
insert email ma..@grps.org |
2020-07-17 |
insert index_pages_linkeddomain nutrislice.com |
2020-07-17 |
insert management_pages_linkeddomain nutrislice.com |
2020-07-17 |
insert person Dr. Leadriane Roby |
2020-07-17 |
insert person Jamie Masco |
2020-07-17 |
insert person Katie Joseph |
2020-07-17 |
insert service_pages_linkeddomain nutrislice.com |
2020-07-17 |
update person_description Dr. Ron Gorman => Dr. Ron Gorman |
2020-07-17 |
update person_description Edna Stewart => Edna Stewart |
2020-07-17 |
update person_description Mel Atkins II => Mel Atkins II |
2020-07-17 |
update person_description Sharron M. Pitts => Sharron M. Pitts |
2020-07-17 |
update person_title Dr. Ron Gorman: Interim Superintendent of Schools => Assistant Superintendent; Member of the Leadership Team |
2020-07-17 |
update person_title Emmanuel Armstrong: Counseling Coordinator / Head of Family and Community Engagement Office => Counseling Coordinator |
2020-03-18 |
delete index_pages_linkeddomain rayassoc.com |
2020-03-18 |
update person_description Bridget Cheney => Bridget Cheney |
2020-03-18 |
update person_description Erich Harmsen => Erich Harmsen |
2020-03-18 |
update person_description Jonathan Harper => Jonathan Harper |
2020-03-18 |
update person_description Karl Nelson => Karl Nelson |
2020-03-18 |
update person_description Rodney Lewis => Rodney Lewis |
2020-02-16 |
delete treasurer Raynard Ross |
2020-02-16 |
insert treasurer Kimberley Williams |
2020-02-16 |
update person_description Katherine Downes => Katherine Downes |
2020-02-16 |
update person_title Katherine Downes Lewis: Trustee => Secretary |
2020-02-16 |
update person_title Katherine Lewis Downes: Trustee => Secretary |
2020-02-16 |
update person_title Kimberley Williams: Trustee; Member of the Board => Member of the Board; Treasurer |
2020-02-16 |
update person_title Raynard Ross: Member of the Board; Treasurer => Trustee; Member of the Board |
2020-02-16 |
update person_title Rev. John Matias: Member of the Board => Trustee; Member of the Board |
2019-12-15 |
insert email en..@grps.org |
2019-12-15 |
insert index_pages_linkeddomain rayassoc.com |
2019-12-15 |
insert phone 616-819-2150 |
2019-07-14 |
delete email ta..@grps.org |
2019-07-14 |
delete person Nikki Tardy |
2019-07-14 |
update person_description Edna Stewart => Edna Stewart |
2019-07-14 |
update person_title Emmanuel Armstrong: Counseling Coordinator / Head of Parent Engagement Office => Counseling Coordinator / Head of Family and Community Engagement Office |
2019-07-14 |
update person_title Jan Wilkins: Parent Engagement Coordinator => Family and Community Engagement Coordinator |
2019-07-14 |
update person_title Samuel Mickens Jr: Technology Manager => Solutions Architect - Contact for Any Website Related Issues |
2019-06-14 |
insert index_pages_linkeddomain boarddocs.com |
2019-05-15 |
delete otherexecutives Katherine Lewis Downes |
2019-05-15 |
delete vp Raynard Ross |
2019-05-15 |
update person_title Katherine Lewis Downes: Member of the Board => Trustee |
2019-05-15 |
update person_title Raynard Ross: Vice President; Member of the Board; Treasurer => Member of the Board; Treasurer |
2019-02-03 |
delete otherexecutives Katherine Downes Lewis |
2019-02-03 |
delete otherexecutives Maureen Quinn Slade |
2019-02-03 |
delete otherexecutives Wendy V. Falb |
2019-02-03 |
delete president Wendy V. Falb |
2019-02-03 |
delete treasurer Jen Schottke |
2019-02-03 |
insert otherexecutives Kimberley Williams |
2019-02-03 |
insert otherexecutives Kymberlie Davis |
2019-02-03 |
insert president Kristian Grant |
2019-02-03 |
insert treasurer Raynard Ross |
2019-02-03 |
insert vp Jen Schottke |
2019-02-03 |
delete person Maureen Quinn Slade |
2019-02-03 |
delete person Wendy V. Falb |
2019-02-03 |
insert email vo..@gmail.com |
2019-02-03 |
insert person Kimberley Williams |
2019-02-03 |
insert person Kymberlie Davis |
2019-02-03 |
insert person Laura LaMore |
2019-02-03 |
update person_description Kristian Grant => Kristian Grant |
2019-02-03 |
update person_title Dr. José A. Flores: Member of the Board => Trustee; Member of the Board |
2019-02-03 |
update person_title Jen Schottke: Member of the Board; Treasurer => Vice President; Member of the Board |
2019-02-03 |
update person_title Katherine Downes Lewis: Member of the Board => Trustee |
2019-02-03 |
update person_title Kristian Grant: Member of the Board; Secretary => Member of the Board; President |
2019-02-03 |
update person_title Raynard Ross: Vice President; Member of the Board => Vice President; Member of the Board; Treasurer |
2018-10-10 |
delete email zi..@grps.org |
2018-10-10 |
delete person Kalli Zielbauer |
2018-07-29 |
delete person Rick Noel |
2018-07-29 |
insert person Matthew Beresford |
2018-06-16 |
insert treasurer Jen Schottke |
2018-06-16 |
update person_title Jen Schottke: Member of the Board; Secretary => Member of the Board; Treasurer |
2018-06-16 |
update person_title Kristian Grant: Member of the Board => Member of the Board; Secretary |
2018-04-19 |
delete phone 819-2036 |
2018-03-14 |
update website_status FailedRobots => OK |
2018-01-30 |
update website_status OK => FailedRobots |
2017-07-05 |
delete email bo..@grps.org |
2017-07-05 |
delete email de..@grps.org |
2017-07-05 |
delete email ki..@grps.org |
2017-07-05 |
delete email mi..@grps.org |
2017-07-05 |
delete email mo..@grps.org |
2017-07-05 |
delete email ph..@grps.org |
2017-07-05 |
delete email re..@grps.org |
2017-07-05 |
delete email sc..@grps.org |
2017-07-05 |
delete email tr..@grps.org |
2017-07-05 |
delete email wo..@grps.org |
2017-07-05 |
delete person Bilal Muhammad |
2017-07-05 |
delete person Bouwkamp, Marisa |
2017-07-05 |
delete person Boven, Rebecca |
2017-07-05 |
delete person Kim, Soyeon |
2017-07-05 |
delete person Miller, Olivia |
2017-07-05 |
delete person Morgan, Ella |
2017-07-05 |
delete person Phillips, Leslie |
2017-07-05 |
delete person Reed, Joseph |
2017-07-05 |
delete person Schoen, Mary |
2017-07-05 |
delete person Trudeau, Trevor |
2017-07-05 |
delete person Vincent Mayfield |
2017-07-05 |
delete person Wolters, Kristen |
2017-07-05 |
delete phone 819-7673 |
2017-07-05 |
insert email bo..@grps.org |
2017-07-05 |
insert email do..@grps.org |
2017-07-05 |
insert email ec..@grps.org |
2017-07-05 |
insert email ga..@grps.org |
2017-07-05 |
insert email go..@grps.org |
2017-07-05 |
insert email kl..@grps.org |
2017-07-05 |
insert email lo..@grps.org |
2017-07-05 |
insert email ob..@grps.org |
2017-07-05 |
insert email os..@grps.org |
2017-07-05 |
insert email ro..@grps.org |
2017-07-05 |
insert email sm..@grps.org |
2017-07-05 |
insert email wh..@grps.org |
2017-07-05 |
insert person Bollinger, Stephen |
2017-07-05 |
insert person Doyle, Chelsea |
2017-07-05 |
insert person Klaasen, Mary |
2017-07-05 |
insert person Lanita Hobson |
2017-07-05 |
insert person Marcille Godwin |
2017-07-05 |
insert person Oslund Kyle |
2017-07-05 |
insert person Roberts, Leslie |
2017-07-05 |
insert person Smith, Rebecca |
2017-07-05 |
insert person Tony Beck |
2017-07-05 |
insert person Wheaton, Brittany |
2017-07-05 |
insert phone 819-1971 |
2017-05-19 |
insert about_pages_linkeddomain adobe.com |
2017-05-19 |
insert contact_pages_linkeddomain adobe.com |
2017-05-19 |
insert index_pages_linkeddomain adobe.com |
2017-05-19 |
insert management_pages_linkeddomain adobe.com |
2017-05-19 |
insert service_pages_linkeddomain adobe.com |
2017-05-19 |
update person_title Samuel Mickens Jr: Web Supervisor => Technology Manager |
2017-02-09 |
insert otherexecutives Katherine Downes Lewis |
2017-02-09 |
delete phone 616-862-3928 |
2017-02-09 |
insert person Katherine Downes Lewis |
2017-02-09 |
update person_title Samuel Mickens Jr: Technical Assistance Specialist / Web Supervisor => Web Supervisor |
2017-01-04 |
delete otherexecutives Monica Randles |
2017-01-04 |
delete otherexecutives Nathaniel Moody |
2017-01-04 |
delete treasurer Monica Randles |
2017-01-04 |
insert otherexecutives Katherine Lewis Downes |
2017-01-04 |
insert otherexecutives Kristian Grant |
2017-01-04 |
delete person Monica Randles |
2017-01-04 |
delete person Nathaniel Moody |
2017-01-04 |
insert person Katherine Lewis Downes |
2017-01-04 |
insert person Kristian Grant |
2016-11-26 |
delete phone 616--540-0994 |
2016-11-26 |
insert phone 616-340-3907 |
2016-10-19 |
delete about_pages_linkeddomain challengescholars.org |
2016-10-19 |
delete email fr..@grps.org |
2016-10-19 |
delete person Maya Frazier |
2016-10-19 |
insert index_pages_linkeddomain navigateprepared.com |
2016-09-21 |
insert office_emails ca..@grps.org |
2016-09-21 |
delete email fr..@grps.org |
2016-09-21 |
delete email ha..@grps.org |
2016-09-21 |
delete email ji..@grps.org |
2016-09-21 |
delete email lu..@grps.org |
2016-09-21 |
delete email ma..@grps.org |
2016-09-21 |
delete person Amber Harris |
2016-09-21 |
delete person Crystal Smith |
2016-09-21 |
delete person Jayme Lubbinge |
2016-09-21 |
delete person Jean Jilote |
2016-09-21 |
delete person Kathy Mulder |
2016-09-21 |
delete person Katie Bowman |
2016-09-21 |
delete person Mary Harry |
2016-09-21 |
delete person Michael Woodbeck |
2016-09-21 |
delete person Pam Marcusse |
2016-09-21 |
delete person Tiffant Thomas |
2016-09-21 |
delete person Tim Frakie |
2016-09-21 |
insert about_pages_linkeddomain challengescholars.org |
2016-09-21 |
insert email am..@grps.org |
2016-09-21 |
insert email ca..@grps.org |
2016-09-21 |
insert email dr..@grps.org |
2016-09-21 |
insert email es..@grps.org |
2016-09-21 |
insert email gi..@grps.org |
2016-09-21 |
insert email il..@michigan.gov |
2016-09-21 |
insert email la..@grps.org |
2016-09-21 |
insert email re..@grps.org |
2016-09-21 |
insert email si..@grps.org |
2016-09-21 |
insert person Alissa Simonte |
2016-09-21 |
insert person Bianca Ambriz |
2016-09-21 |
insert person Crystal Hill |
2016-09-21 |
insert person Gina Gilligan |
2016-09-21 |
insert person Lisa Reyers |
2016-09-21 |
insert person Patrick Westover |
2016-09-21 |
insert person Shannon Campbell |
2016-09-21 |
insert person Tami Drummond |
2016-09-21 |
insert person Tiffany Thomas |
2016-09-21 |
update person_title David Dublis: Creative Arts Specialist => Creative Arts Specialist / IB Program Coordinator |
2016-07-26 |
delete otherexecutives Lori Peterson |
2016-07-26 |
delete email je..@grps.org |
2016-07-26 |
delete management_pages_linkeddomain electmaureen.com |
2016-07-26 |
delete person Cyndi Petrovich |
2016-07-26 |
delete person Josephine Kornev |
2016-07-26 |
delete person Lori Peterson |
2016-07-26 |
delete person Rex Bowers |
2016-07-26 |
delete person Valerie Tonks |
2016-07-26 |
update person_description Laura Martzke => Laura Martzke |
2016-07-26 |
update person_title Laura Martzke: Nursing Supervisor; Nurse => Nurse |
2016-06-28 |
delete general_emails co..@grpublicschools.org |
2016-06-28 |
delete email co..@grpublicschools.org |
2016-06-28 |
delete email he..@grps.org |
2016-06-28 |
delete index_pages_linkeddomain mlive.com |
2016-06-28 |
delete person Dan Heemstra |
2016-06-28 |
insert contact_pages_linkeddomain challengescholars.org |
2016-06-28 |
insert email st..@grps.org |
2016-06-28 |
insert email we..@grps.org |
2016-06-28 |
insert management_pages_linkeddomain challengescholars.org |
2016-06-28 |
insert person Erin Webley |
2016-06-28 |
insert person Vincent Sturgis |
2016-06-28 |
update person_title Rick Noel: Executive Director of Elementary Schools and Early Childhood Education => Executive Director of Elementary, K - 8 's, and Early Childhood Programs |
2016-04-23 |
delete otherexecutives David LaGrand |
2016-04-23 |
insert otherexecutives Jen Schottke |
2016-04-23 |
delete person David LaGrand |
2016-04-23 |
insert index_pages_linkeddomain mlive.com |
2016-04-23 |
insert person Jen Schottke |
2016-03-26 |
insert vp Raynard Ross |
2016-03-26 |
delete person Annette Jackson |
2016-03-26 |
update person_description Ronald Gorman => Ronald Gorman |
2016-03-26 |
update person_title Maureen Quinn Slade: Member of the Board; Vice President of the Board => Member of the Board |
2016-03-26 |
update person_title Raynard Ross: Member of the Board => Vice President; Member of the Board; Vice President of the Board |
2016-03-26 |
update person_title Ronald Gorman: Assistant Superintendent Executive Director of High Schools and Alternative Education; Executive Director of High Schools => Assistant Superintendent of Pre - K - 12 Instructional Support |
2016-03-26 |
update robots_txt_status www.grps.org: 200 => 404 |
2015-10-28 |
delete email ha..@grps.org |
2015-10-28 |
delete person Haight, Karen |
2015-10-28 |
insert email bl..@grps.org |
2015-10-28 |
insert email st..@grps.org |
2015-10-28 |
insert person Blakemore, Linda |
2015-09-30 |
delete otherexecutives Bea Johnson |
2015-09-30 |
delete otherexecutives Drew Janowiak |
2015-09-30 |
delete otherexecutives Greg Bowhuis |
2015-09-30 |
delete otherexecutives Josh Meerman |
2015-09-30 |
delete otherexecutives Kenny O'Shaughnessy |
2015-09-30 |
insert otherexecutives Bilal Muhammad |
2015-09-30 |
insert otherexecutives Donald Zomer |
2015-09-30 |
insert otherexecutives James Peacock III |
2015-09-30 |
delete email bo..@grps.org |
2015-09-30 |
delete email ja..@grps.org |
2015-09-30 |
delete email jo..@grps.org |
2015-09-30 |
delete email me..@grps.org |
2015-09-30 |
delete email os..@grps.org |
2015-09-30 |
delete person Bea Johnson |
2015-09-30 |
delete person Demonte Johnson |
2015-09-30 |
delete person Drew Janowiak |
2015-09-30 |
delete person Greg Bowhuis |
2015-09-30 |
delete person Josh Meerman |
2015-09-30 |
delete person Kenny O'Shaughnessy |
2015-09-30 |
insert email bl..@grps.org |
2015-09-30 |
insert email ja..@kentssn.org |
2015-09-30 |
insert email st..@grps.org |
2015-09-30 |
insert email zo..@grps.org |
2015-09-30 |
insert person Antanesha Staten |
2015-09-30 |
insert person Bilal Muhammad |
2015-09-30 |
insert person Donald Zomer |
2015-09-30 |
insert person James Peacock III |
2015-09-30 |
insert person Royal Bland |
2015-09-30 |
update person_title Larry Johnson: Assistant Superintendent Executive Director of Public Safety & Security; Executive Director of Public Safety & School Security; Member of the Leadership Team => Member of the Leadership Team; Assistant Superintendent Chief of Staff and Executive Director of Public Safety and School Security |
2015-09-02 |
delete person Teresita Cárdenas Long |
2015-05-11 |
update website_status IndexPageFetchError => OK |
2015-04-10 |
update website_status OK => IndexPageFetchError |
2015-02-03 |
update website_status FlippedRobots => OK |
2015-02-03 |
insert otherexecutives Dr. José A. Flores |
2015-02-03 |
insert otherexecutives Raynard Ross |
2015-02-03 |
delete index_pages_linkeddomain surveymonkey.com |
2015-02-03 |
delete person Jon O'Connor |
2015-02-03 |
insert person Dr. José A. Flores |
2015-02-03 |
update person_title Raynard Ross: Secretary of the Board => Member of the Board |
2015-01-21 |
update website_status OK => FlippedRobots |
2014-12-22 |
delete index_pages_linkeddomain signmeup.com |
2014-12-22 |
insert index_pages_linkeddomain surveymonkey.com |
2014-11-19 |
delete index_pages_linkeddomain grpl.org |
2014-11-19 |
insert index_pages_linkeddomain signmeup.com |
2014-10-22 |
delete index_pages_linkeddomain grparentuniversity.org |
2014-10-22 |
delete phone 818-8873 |
2014-10-22 |
insert phone 616-819-2197 |
2014-09-14 |
delete address City High School
1720 Plainfield NE
776-5120 |
2014-09-14 |
delete index_pages_linkeddomain facebook.com |
2014-09-14 |
delete index_pages_linkeddomain list-manage1.com |
2014-09-14 |
delete index_pages_linkeddomain twitter.com |
2014-07-06 |
insert address City High School
1720 Plainfield NE
776-5120 |
2014-07-06 |
insert index_pages_linkeddomain facebook.com |
2014-07-06 |
insert index_pages_linkeddomain list-manage1.com |
2014-07-06 |
insert index_pages_linkeddomain twitter.com |
2014-04-12 |
delete index_pages_linkeddomain surveymonkey.com |
2014-02-06 |
insert person Sharron M. Pitts |
2014-01-09 |
insert index_pages_linkeddomain surveymonkey.com |
2013-12-12 |
insert email jm..@comcast.net |
2013-12-12 |
insert phone 616-438-4795 |
2013-12-12 |
update person_title Carolyn J. Evans: Deputy Superintendent of Curriculum and Learning => Assistant Superintendent of Curriculum |