GRPS - History of Changes


DateDescription
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