MCLAREN NORTHERN MICHIGAN FOUNDATION - History of Changes


DateDescription
2024-03-26 delete otherexecutives Danielle Blasko
2024-03-26 delete personal_emails da..@mclaren.org
2024-03-26 delete address 1200 Barry Drive Lapeer, MI 48446
2024-03-26 delete address 761 Lafayette Cheboygan, MI 49721
2024-03-26 delete email da..@mclaren.org
2024-03-26 delete person Danielle Blasko
2024-03-26 delete person Darrell Lentz
2024-03-26 delete person Kal A. Attie
2024-03-26 delete person Kevin Tompkins
2024-03-26 delete person Thomas Brisse
2024-03-26 delete phone (231) 487-3591
2024-03-26 delete phone (800) 342-7711
2024-03-26 delete phone (810) 230-6102
2024-03-26 delete phone (866) 674-9900 Ext. 4427
2024-03-26 delete service_pages_linkeddomain inquicker.com
2024-03-26 delete source_ip 198.2.8.48
2024-03-26 insert address 1221 South Drive Mount Pleasant, MI 48858
2024-03-26 insert address 2110 16th St Suite 7 Bay City, MI 48708
2024-03-26 insert address 3520 Forest Rd First Floor Lansing, MI 48910
2024-03-26 insert address 6465 Millennium Dr., Suite 140 Lansing, MI 48917
2024-03-26 insert person Brian Brown
2024-03-26 insert person Gar Atchison
2024-03-26 insert phone (800) 722-9449
2024-03-26 insert phone (800) 840-3147
2024-03-26 insert phone (810) 496-8888
2024-03-26 insert phone 517-975-7800
2024-03-26 insert source_ip 166.78.36.243
2024-03-26 update person_description Arthur G. Hailand, III => Arthur Hailand, III
2024-03-26 update person_description Courtney Font => Courtney Font
2024-03-26 update person_description Elise Fisher => Elise Fisher
2024-03-26 update person_description Robert (Ham) Schirmer => Ham Schirmer
2024-03-26 update person_description James Riehl, III => Jim Riehl, III
2024-03-26 update person_description James Schroeder => Jim Schroeder
2024-03-26 update person_description Kathie Nihls => Kathie Nihls
2024-03-26 update person_description Katie Coleman => Katie Coleman
2024-03-26 update person_description Matthew Krieger => Matt Krieger
2024-03-26 update person_description Matthew J. Frentz => Matthew Frentz
2024-03-26 update person_description McLaren Bay => McLaren Bay
2024-03-26 update person_description Miriam Hollar => Miriam Hollar
2024-03-26 update person_description Patrick Leavy => Patrick Leavy
2024-03-26 update person_description Robbie Buhl => Robbie Buhl
2024-03-26 update person_description Rogan L. Saal => Rogan Saal
2024-03-26 update person_description Steven C. Cross => Steve Cross
2024-03-26 update person_description Tracy Souder => Tracy Souder
2024-03-26 update person_title Julie Jarema: Vice President, Chief Philanthropy Officer / Advisory Council; Member of the Board of Trustees => Vice President, Chief Philanthropy Officer
2024-03-26 update person_title Steve Cross: Member of the Board of Trustees => Wealth Management Advisor With Fifth Third Private Bank
2023-10-17 delete otherexecutives Julie Jarema
2023-10-17 delete personal_emails da..@mclaren.org
2023-10-17 insert otherexecutives Danielle Blasko
2023-10-17 insert personal_emails an..@mclaren.org
2023-10-17 insert personal_emails da..@mclaren.org
2023-10-17 insert personal_emails ta..@mclaren.org
2023-10-17 delete email da..@mclaren.org
2023-10-17 delete person Dawn Behling
2023-10-17 delete person Joseph Uberti
2023-10-17 insert email an..@mclaren.org
2023-10-17 insert email da..@mclaren.org
2023-10-17 insert email ta..@mclaren.org
2023-10-17 insert person Andrea Cherry
2023-10-17 insert person Boris C. Pasche
2023-10-17 insert person Danielle Blasko
2023-10-17 insert person Tanya Janes
2023-10-17 insert phone (231) 487-3591
2023-10-17 insert phone (231) 487-4183
2023-10-17 update person_title Julie Jarema: Chief Development Officer; Vice President, Chief Philanthropy Officer / Advisory Council; Member of the Board of Trustees => Vice President, Chief Philanthropy Officer / Advisory Council; Member of the Board of Trustees
2023-10-17 update website_status FlippedRobots => OK
2023-09-20 update website_status OK => FlippedRobots
2023-08-18 delete ceo Todd Burch
2023-08-18 delete personal_emails li..@mclaren.org
2023-08-18 delete president Todd Burch
2023-08-18 insert personal_emails sa..@mclaren.org
2023-08-18 delete email li..@mclaren.org
2023-08-18 delete person Linda Toomey
2023-08-18 delete person Todd Burch
2023-08-18 delete phone (517) 975-7103
2023-08-18 insert email sa..@mclaren.org
2023-08-18 insert person Sarah Barber
2023-08-18 insert phone (517) 975-8303
2023-07-15 delete personal_emails gi..@stlukeshospital.com
2023-07-15 delete address 5901 Monclova Rd Maumee, OH 43537
2023-07-15 delete contact_pages_linkeddomain zocdoc.com
2023-07-15 delete email gi..@stlukeshospital.com
2023-07-15 delete person Ellen Talbott
2023-07-15 delete person Ginger Petrat
2023-07-15 delete person Jennifer Montgomery
2023-07-15 delete phone (419) 893.5920
2023-07-15 delete phone (419) 897-8404
2023-07-15 delete phone (989) 772-6777
2023-07-15 insert management_pages_linkeddomain zocdoc.com
2023-07-15 insert person Jeff Robinson
2023-07-15 insert phone 800-671-1453
2023-07-15 update person_title Todd Burch: CEO; President / CEO / McLaren; President; Member of the Board of Trustees => CEO; President; Member of the Board of Trustees
2023-04-25 delete about_pages_linkeddomain mclarenhealthplan.org
2023-04-25 delete career_pages_linkeddomain karmanos.org
2023-04-25 delete career_pages_linkeddomain mclarenhealthplan.org
2023-04-25 delete contact_pages_linkeddomain mclarenhealthplan.org
2023-04-25 delete management_pages_linkeddomain karmanos.org
2023-04-25 delete management_pages_linkeddomain mclarenhealthplan.org
2023-04-25 delete service_pages_linkeddomain karmanos.org
2023-04-25 delete service_pages_linkeddomain mclarenhealthplan.org
2023-03-24 delete personal_emails ma..@mclaren.org
2023-03-24 delete vp Matt Elsey
2023-03-24 insert personal_emails ca..@mclaren.org
2023-03-24 insert personal_emails li..@mclaren.org
2023-03-24 insert personal_emails lo..@mclaren.org
2023-03-24 insert vp Brian Balutanski
2023-03-24 delete address 3520 Forest Rd First Floor Lansing, MI 48910
2023-03-24 delete email ma..@mclaren.org
2023-03-24 delete person Deborah K. Nachtrub
2023-03-24 delete person Ellen Hatch
2023-03-24 delete person Matt Elsey
2023-03-24 delete person Maurika Reed
2023-03-24 delete phone (231) 487-4805
2023-03-24 delete phone 517-975-7800
2023-03-24 insert address 21510 Harrington Boulevard Clinton Township, MI 48036
2023-03-24 insert email ca..@mclaren.org
2023-03-24 insert email li..@mclaren.org
2023-03-24 insert email lo..@mclaren.org
2023-03-24 insert person Brian Balutanski
2023-03-24 insert person Carla Sossi
2023-03-24 insert person Deborah K. Nachtrab
2023-03-24 insert person James Riehl, III
2023-03-24 insert person Kathie Nihls
2023-03-24 insert person Lindsay Steffes
2023-03-24 insert person Loral Kenewell
2023-03-24 insert phone (231) 487-3136
2023-03-24 insert phone (231) 487-5020
2023-03-24 insert phone (231) 487-7202
2023-03-24 insert phone (586) 323-4560
2023-03-24 update person_title McLaren Flint: Recognizes First Ever Quarterly Allied Health Professional => null
2023-02-20 update person_title McLaren Flint: null => Recognizes First Ever Quarterly Allied Health Professional
2023-01-20 delete address 3520 Forest Rd. Second Floor Lansing, MI 48910
2023-01-20 insert address 30550 Utica Rd. Roseville, MI 48066
2022-12-19 delete otherexecutives Mary Grace Otis
2022-12-19 delete personal_emails el..@mclaren.org
2022-12-19 delete personal_emails ma..@mclaren.org
2022-12-19 delete email el..@mclaren.org
2022-12-19 delete email ma..@mclaren.org
2022-12-19 delete person Frederick Koehler
2022-12-19 delete person Liz Eddington
2022-12-19 delete person Mary Grace Otis
2022-12-19 delete person Shady Megala
2022-12-19 delete phone (231) 487-3009
2022-12-19 delete phone (231) 487-3591
2022-11-17 delete address 1200 Medical Center Parkway Maumee, OH 43537
2022-11-17 delete address 1540 Lake Lansing Rd. Suite 201 Lansing, MI 48912
2022-11-17 delete address 3520 Forest Rd. Lansing, MI 48910
2022-11-17 delete management_pages_linkeddomain nrchealth.com
2022-11-17 delete phone 517-975-8030
2022-11-17 insert address 3520 Forest Rd First Floor Lansing, MI 48910
2022-11-17 insert address 3520 Forest Rd Lansing, Michigan 48910
2022-11-17 insert address 3520 Forest Rd. Second Floor Lansing, MI 48910
2022-11-17 insert person Shady Megala
2022-11-17 insert phone 517-975-7800
2022-10-17 delete vp Deidra Wilson
2022-10-17 insert svp Deidra Wilson
2022-10-17 delete address 740 South Main St Suite 1D Cheboygan, MI 49721
2022-10-17 delete address 944 North Center Ave. Gaylord, MI 49732
2022-10-17 delete person Dr. Aniel Majjhoo
2022-10-17 delete person Gerold Bepler
2022-10-17 delete person Joe Liu
2022-10-17 delete phone (855) 480-2490
2022-10-17 delete phone (989) 731-5781
2022-10-17 insert address 1540 Lake Lansing Rd. Suite 201 Lansing, MI 48912
2022-10-17 insert address 3520 Forest Rd. Lansing, MI 48910
2022-10-17 insert person Joseph Uberti
2022-10-17 insert phone 517-975-8030
2022-10-17 insert phone 517-975-9500
2022-10-17 update person_title Deidra Wilson: Vice President => Senior Vice President
2022-10-17 update person_title McLaren Flint: Third Quarter Physician Recognition Award Presented to Joe Liu => null
2022-09-15 delete evp Michael McKenna
2022-09-15 delete otherexecutives Michael McKenna
2022-09-15 delete personal_emails er..@mclaren.org
2022-09-15 delete personal_emails ma..@mclaren.org
2022-09-15 insert personal_emails ni..@mclaren.org
2022-09-15 delete address 3520 Forest Rd. Lansing, MI 48910
2022-09-15 delete email er..@mclaren.org
2022-09-15 delete email ma..@mclaren.org
2022-09-15 delete email sa..@mclaren.org
2022-09-15 delete index_pages_linkeddomain mclarennorthernbuilds.org
2022-09-15 delete person Eric Baldwin
2022-09-15 delete person Julie Lepzinski
2022-09-15 delete person Magen Samyn
2022-09-15 delete person Michael McKenna
2022-09-15 delete person Sam Roth
2022-09-15 delete phone (231) 487-4003
2022-09-15 delete phone (810) 667-5501
2022-09-15 delete phone (810) 667-7318
2022-09-15 delete phone (989) 894-9551
2022-09-15 delete phone 517-975-9500
2022-09-15 insert address 401 S Ballenger Hwy Suite 3 Flint, MI 48532
2022-09-15 insert email ni..@mclaren.org
2022-09-15 insert management_pages_linkeddomain nrchealth.com
2022-09-15 insert person Derek Morkel
2022-09-15 insert person Dr. Aniel Majjhoo
2022-09-15 insert person Joe Liu
2022-09-15 insert person Nicole Sanders
2022-09-15 insert phone (810) 230-6102
2022-09-15 insert phone (810) 342-2590
2022-09-15 insert phone (989) 772-6804
2022-09-15 update person_title McLaren Flint: Fourth Quarter Physician Recognition Award Presented to Sunita Tummala => Third Quarter Physician Recognition Award Presented to Joe Liu
2022-05-14 delete otherexecutives Maurika Reed
2022-05-14 delete personal_emails ke..@mclaren.org
2022-05-14 delete personal_emails ma..@mclaren.org
2022-05-14 insert personal_emails el..@mclaren.org
2022-05-14 delete address 1540 Lake Lansing Rd. Lansing, MI 48912
2022-05-14 delete address 2110 South M-76 Suite 10 West Branch, MI 48706
2022-05-14 delete address 3520 Forest Rd Lansing, Michigan 48910
2022-05-14 delete email je..@mclaren.org
2022-05-14 delete email ke..@mclaren.org
2022-05-14 delete email ki..@karmanos.org
2022-05-14 delete email ma..@mclaren.org
2022-05-14 delete person Jennifer Yelovina
2022-05-14 delete person Kristine Kilbourne
2022-05-14 delete person Marci Singer
2022-05-14 delete person Mark Melvin
2022-05-14 delete phone (231) 487-5020
2022-05-14 delete phone (231) 487-7202
2022-05-14 delete phone (248) 909-2555
2022-05-14 delete phone (586) 493-8000
2022-05-14 delete phone (810) 342-1173
2022-05-14 delete phone 517-913-3890
2022-05-14 delete phone 989-667-2338
2022-05-14 insert address 1100 S Van Dyke Rd Bad Axe, MI 48413
2022-05-14 insert address 2110 South M-76 Suite 9 West Branch, MI 48706
2022-05-14 insert address 3520 Forest Rd. Lansing, MI 48910
2022-05-14 insert email br..@karmanos.org
2022-05-14 insert email el..@mclaren.org
2022-05-14 insert person Courtney Font
2022-05-14 insert person Jasmine Brown
2022-05-14 insert person Liz Eddington
2022-05-14 insert person Matthew Krieger
2022-05-14 insert phone (231) 487-3009
2022-05-14 insert phone (248) 226-2154
2022-05-14 insert phone (989) 225-8983
2022-05-14 insert phone 989-269-5786
2022-05-14 update person_title Julie Jarema: Advisory Council; Chief Development Officer; Member of the Board of Trustees => Chief Development Officer; Vice President, Chief Philanthropy Officer / Advisory Council; Member of the Board of Trustees
2022-05-14 update person_title Maurika Reed: Development Officer => Philanthropy Officer
2022-03-13 delete cio Ron Strachan
2022-03-13 delete personal_emails je..@stlukeshospital.com
2022-03-13 delete personal_emails ra..@mclaren.org
2022-03-13 delete svp Ron Strachan
2022-03-13 insert personal_emails gi..@stlukeshospital.com
2022-03-13 delete address 31995 Northwestern Hwy Farmington Hills, MI 48334
2022-03-13 delete address 951 S Main St Suite 2 Lapeer, MI 48446
2022-03-13 delete email je..@stlukeshospital.com
2022-03-13 delete email ra..@mclaren.org
2022-03-13 delete person Jean Gillen
2022-03-13 delete person Margaret Dimond
2022-03-13 delete person Rachel Blizzard
2022-03-13 delete person Ron Strachan
2022-03-13 delete person William Peterson
2022-03-13 delete phone (419) 893-5989
2022-03-13 delete phone (989) 772-6804
2022-03-13 insert address 1200 Barry Drive Lapeer, MI 48446
2022-03-13 insert address 1200 Medical Center Parkway Maumee, OH 43537
2022-03-13 insert address 2900 Collins Rd Lansing, MI 48910
2022-03-13 insert address 3520 Forest Rd Lansing, Michigan 48910
2022-03-13 insert email gi..@stlukeshospital.com
2022-03-13 insert person Carissa Burton
2022-03-13 insert person Ginger Petrat
2022-03-13 insert person Robert G. David
2022-03-13 insert person Tracey Franovich
2022-03-13 insert phone (419) 897-8404
2022-03-13 insert phone 517-975-9500
2022-03-13 update person_description McLaren Oakland => McLaren Oakland
2022-03-13 update person_title McLaren Flint: null => Fourth Quarter Physician Recognition Award Presented to Sunita Tummala
2021-12-01 delete personal_emails ca..@mclaren.org
2021-12-01 insert personal_emails er..@mclaren.org
2021-12-01 delete email ca..@mclaren.org
2021-12-01 delete person Catherine Dewey
2021-12-01 delete person Desirae Gouine
2021-12-01 delete source_ip 67.223.39.111
2021-12-01 insert email er..@mclaren.org
2021-12-01 insert person Connie Koutouzos
2021-12-01 insert person Eric Baldwin
2021-12-01 insert person Tim Vargas
2021-12-01 insert source_ip 198.2.8.48
2021-09-03 delete president Chad M. Grant
2021-09-03 delete president Clarence Sevillian
2021-09-03 delete person Clarence Sevillian
2021-09-03 delete person Michael E. Johnston
2021-09-03 insert person Desirae Gouine
2021-09-03 update person_title Chad M. Grant: Member of the Subsidiary Executive Leadership Team; Member of the Regional Executive Leadership Team; EVP / COO / McLaren Health Care; President / CEO / McLaren; President; Member of the Corporate Executive Leadership Team => EVP / COO / McLaren Health Care; Member of the Corporate Executive Leadership Team
2021-07-01 delete otherexecutives Jennie Cope
2021-07-01 delete personal_emails je..@mclaren.org
2021-07-01 delete email je..@mclaren.org
2021-07-01 delete person Jennie Cope
2021-07-01 delete person McLaren Nurse
2021-07-01 delete phone (231) 487-3009
2021-07-01 update person_title Chad M. Grant: Member of the Regional Executive Leadership Team; Member of the Subsidiary Executive Leadership Team; President / CEO / McLaren; President => Member of the Regional Executive Leadership Team; Member of the Subsidiary Executive Leadership Team; EVP / COO / McLaren Health Care; President / CEO / McLaren; President; Member of the Corporate Executive Leadership Team
2021-05-31 delete personal_emails pa..@mclaren.org
2021-05-31 insert personal_emails ju..@mclaren.org
2021-05-31 delete email jj..@northernhealth.org
2021-05-31 delete email pa..@mclaren.org
2021-05-31 delete person T. Jones
2021-05-31 delete phone (231) 487-4801
2021-05-31 insert email ju..@mclaren.org
2021-05-31 insert person McLaren Nurse
2021-04-13 insert otherexecutives Julie Jarema
2021-04-13 insert otherexecutives Mary Grace Otis
2021-04-13 insert personal_emails da..@mclaren.org
2021-04-13 insert personal_emails de..@mclaren.org
2021-04-13 insert personal_emails je..@mclaren.org
2021-04-13 insert personal_emails ma..@mclaren.org
2021-04-13 insert personal_emails ma..@mclaren.org
2021-04-13 insert personal_emails pa..@mclaren.org
2021-04-13 insert vp Deidra Wilson
2021-04-13 delete email db..@northernhealth.org
2021-04-13 delete email dd..@northernhealth.org
2021-04-13 delete email jc..@northernhealth.org
2021-04-13 delete email mr..@northernhealth.org
2021-04-13 delete email ms..@northernhealth.org
2021-04-13 delete email pj..@northernhealth.org
2021-04-13 delete email tf..@northernhealth.org
2021-04-13 delete person David M. Corteville
2021-04-13 delete person Elise F. Hayes
2021-04-13 delete person Fay Buhl
2021-04-13 delete person H. Gunner Deery
2021-04-13 delete person Jeff Miller
2021-04-13 delete phone (810) 989-3523
2021-04-13 insert email da..@mclaren.org
2021-04-13 insert email de..@mclaren.org
2021-04-13 insert email je..@mclaren.org
2021-04-13 insert email ma..@mclaren.org
2021-04-13 insert email ma..@mclaren.org
2021-04-13 insert email pa..@mclaren.org
2021-04-13 insert email ta..@mclaren.org
2021-04-13 insert person Deborah K. Nachtrub
2021-04-13 insert person Deidra Wilson
2021-04-13 insert person Elise F. Fisher
2021-04-13 insert person Julia M. Norcross
2021-04-13 insert person Marilyn Kay Kapp
2021-04-13 insert phone (810) 989-3438
2021-04-13 insert service_pages_linkeddomain mclarennow.org
2021-04-13 update person_title Julie Jarema: Interim Chief Development Officer => Advisory Council; Chief Development Officer; Member of the Board of Trustees
2021-04-13 update person_title Mary Grace Otis: null => Director of Development
2021-04-13 update person_title Pamela L. Wyett: Advisory Council; Member of the Board of Trustees => Member of the Board of Trustees
2021-02-18 delete address 1540 Lake Lansing Rd. Suite 103 Lansing, MI 48912
2021-02-18 delete address 401 Greenlawn Ave. Lansing, MI 48910
2021-02-18 delete email je..@mclaren.org
2021-02-18 delete phone 517-975-3056
2021-02-18 delete phone 517-975-7800
2021-02-18 delete phone 810-235-8568
2021-02-18 insert address 1540 Lake Lansing Rd. Lansing, MI 48912
2021-02-18 insert address 2110 South M-76 Suite 10 West Branch, MI 48706
2021-02-18 insert email je..@mclaren.org
2021-02-18 insert person Jeff Miller
2021-02-18 insert person Jennifer Yelovina
2021-02-18 insert phone 810-342-3800
2021-02-18 insert phone 989-667-2338
2021-02-18 update person_title Mary Grace Otis: Annual Giving Manager => null
2021-01-18 delete personal_emails ch..@mclaren.org
2021-01-18 delete personal_emails ra..@mclaren.org
2021-01-18 insert ceo Jessica Cromer
2021-01-18 insert personal_emails je..@mclaren.org
2021-01-18 insert personal_emails sh..@mclaren.org
2021-01-18 insert president Jessica Cromer
2021-01-18 delete about_pages_linkeddomain stlukeshospital.com
2021-01-18 delete about_pages_linkeddomain stlukeshospital.org
2021-01-18 delete career_pages_linkeddomain stlukeshospital.com
2021-01-18 delete email ch..@mclaren.org
2021-01-18 delete email gp..@mclaren.org
2021-01-18 delete email ra..@mclaren.org
2021-01-18 delete email rv..@huronmedicalcenter.org
2021-01-18 delete index_pages_linkeddomain stlukeshospital.com
2021-01-18 delete management_pages_linkeddomain stlukeshospital.com
2021-01-18 delete person Bill Lawrence
2021-01-18 delete person Christina Woodman
2021-01-18 delete person Ginger Petrat
2021-01-18 delete person Marc Augsburger
2021-01-18 delete person Rachel Voss
2021-01-18 delete person Rania Abuaita
2021-01-18 delete phone (231) 487-2490
2021-01-18 delete phone (810) 733-9738
2021-01-18 delete phone (810) 987-5000
2021-01-18 delete phone (989) 269-1507
2021-01-18 delete service_pages_linkeddomain stlukeshospital.com
2021-01-18 insert email je..@mclaren.org
2021-01-18 insert email sh..@mclaren.org
2021-01-18 insert person Darrell Lentz
2021-01-18 insert person Jennifer Carbary
2021-01-18 insert person Jessica Cromer
2021-01-18 insert person Shelley Wyant
2021-01-18 insert phone (810) 342-2085
2021-01-18 insert phone 810-730-2201
2020-10-02 insert ceo Eric Cecava
2020-10-02 insert personal_emails je..@stlukeshospital.com
2020-10-02 insert president Eric Cecava
2020-10-02 delete address 1295 Barry Dr Lapeer, MI 48446
2020-10-02 delete address 2901 Stabler St. Lansing, MI 48910
2020-10-02 delete address 560 W. Mitchell St. Suite 185 Petoskey, MI 49770
2020-10-02 delete person Dr. Jay Jagannathan
2020-10-02 delete phone (231) 487-3390
2020-10-02 delete phone (586) 493-3595
2020-10-02 delete phone 517-272-1950
2020-10-02 insert about_pages_linkeddomain stlukeshospital.org
2020-10-02 insert address 1221 Pine Grove Ave Demashkieh Women's Wellness Place Port Huron, MI 48060
2020-10-02 insert address 1221 Pine Grove Ave Port Huron, MI 48060
2020-10-02 insert address 740 South Main St Suite 1D Cheboygan, MI 49721
2020-10-02 insert address 944 North Center Ave. Gaylord, MI 49732
2020-10-02 insert career_pages_linkeddomain stlukeshospital.com
2020-10-02 insert contact_pages_linkeddomain inquicker.com
2020-10-02 insert contact_pages_linkeddomain stlukeshospital.com
2020-10-02 insert email je..@stlukeshospital.com
2020-10-02 insert management_pages_linkeddomain stlukeshospital.com
2020-10-02 insert person Eric Cecava
2020-10-02 insert person Jean Gillen
2020-10-02 insert phone (419) 893-5989
2020-10-02 insert phone (517) 975-7500
2020-10-02 insert phone (810) 667-5501
2020-10-02 insert phone (855) 480-2490
2020-10-02 insert phone (989) 731-5781
2020-10-02 insert service_pages_linkeddomain stlukeshospital.com
2020-10-02 update person_description McLaren Flint => McLaren Flint
2020-10-02 update person_description McLaren Macomb => McLaren Macomb
2020-10-02 update person_description McLaren Oakland => McLaren Oakland
2020-10-02 update person_description McLaren Port Huron => McLaren Port Huron
2020-07-27 delete address 401 W. Greenlawn Avenue Lansing, MI 48910
2020-07-27 delete address 50 N Perry St. Pontiac, MI 48342
2020-07-27 delete address 918 N Center Ave Gaylord , MI 49735
2020-07-27 delete person Martin Tursky
2020-07-27 delete phone 231-487-3610
2020-07-27 delete phone 810-342-3800
2020-07-27 delete phone 855-662-5273
2020-07-27 insert about_pages_linkeddomain stlukeshospital.com
2020-07-27 insert address 1540 Lake Lansing Rd. Suite 103 Lansing, MI 48912
2020-07-27 insert address 2901 Stabler St. Lansing, MI 48910
2020-07-27 insert address 401 Greenlawn Ave. Lansing, MI 48910
2020-07-27 insert address 401 W. Greenlawn Ave. Lansing, MI 48910
2020-07-27 insert person Bill Lawrence
2020-07-27 insert person Dr. Jay Jagannathan
2020-07-27 insert phone 517-272-1950
2020-07-27 insert phone 517-913-3890
2020-07-27 insert phone 517-975-7800
2020-07-27 insert phone 810-235-8568
2020-07-27 update founded_year null => 1882
2020-07-27 update person_description McLaren Clarkston => McLaren Clarkston
2020-07-27 update person_description McLaren Flint => McLaren Flint
2020-07-27 update person_description McLaren Macomb => McLaren Macomb
2020-07-27 update person_description McLaren Oakland => McLaren Oakland
2020-07-27 update person_description McLaren Port Huron => McLaren Port Huron
2020-06-25 delete address 1277 E Cedar Ave Gladwin, MI 48624
2020-06-25 delete address 200 Grand Ave Prudenville, MI 48651
2020-06-25 delete address 2981 Health Pkwy Suite B Mt Pleasant, MI 48858
2020-06-25 delete address 3190 Northridge Dr Hale, MI 48739
2020-06-25 delete address 401 N Hooper St Caro, MI 48723
2020-06-25 delete address 4175 N. Euclid Ave. Suite 9 Bay City , MI
2020-06-25 delete address 4489 W M-61 Standish, MI 48658
2020-06-25 delete address 66440 Gratiot Ave Suite 103 Lenox Township, MI 48062
2020-06-25 delete address Suite 2600 Midland, MI 48640
2020-06-25 delete phone (517) 913-3890
2020-06-25 delete phone (586) 430-4031
2020-06-25 delete phone (989) 516-0100
2020-06-25 delete phone (989) 667-3410
2020-06-25 delete phone (989) 667-6349
2020-06-25 delete phone (989) 894-3278
2020-06-25 insert address 1221 South Drive Mt Pleasant, MI 48858
2020-06-25 insert address 1295 Barry Dr Lapeer, MI 48446
2020-06-25 insert address 3140 W Campus Dr. Bay City, MI 48706
2020-06-25 insert address 31995 Northwestern Hwy Farmington Hills, MI 48334
2020-06-25 insert address 4100 Beecher Rd Flint, MI 48532
2020-06-25 insert address 4100 John R Detroit, MI 48201
2020-06-25 insert address 50 N Perry St. Pontiac, MI 48342
2020-06-25 insert address 918 N Center Ave Gaylord , MI 49735
2020-06-25 insert phone 231-487-3610
2020-06-25 insert phone 517-975-3056
2020-06-25 insert phone 800-527-6266
2020-06-25 insert phone 810-342-3800
2020-06-25 insert phone 855-662-5273
2020-06-25 insert phone 989-667-2370
2020-06-25 insert phone 989-772-6811
2020-04-26 delete otherexecutives Patrick J. Schulte
2020-04-26 delete personal_emails pa..@mclaren.org
2020-04-26 delete vp Patrick J. Schulte
2020-04-26 delete address 4 Columbus Ave Suite 160 Bay City, MI 48708
2020-04-26 delete email pa..@mclaren.org
2020-04-26 delete person Patrick J. Schulte
2020-04-26 delete phone (888) 535-6136
2020-04-26 delete phone (989) 393-2777
2020-04-26 delete phone 231.487.5035
2020-04-26 insert address 5680 Bow Pointe Dr Clarkston, MI 48346
2020-04-26 insert phone (248) 922-6650
2020-03-26 delete email co..@karmanos.org
2020-03-26 delete fax (810) 488-8095
2020-03-26 delete person Michael J. D'Almeida
2020-03-26 delete person RoseAnn Carlsen
2020-03-26 delete person Tamara Collins
2020-03-26 delete phone (313) 576-8184
2020-03-26 insert email ki..@karmanos.org
2020-03-26 insert fax (810) 455-0230
2020-03-26 insert person Kristine Kilbourne
2020-03-26 insert phone (248) 909-2555
2020-03-26 insert phone (888) 535-6136
2020-02-24 insert person Michael J. D'Almeida
2020-02-24 insert person RoseAnn Carlsen
2020-01-25 delete address 1201 South Dr Suite 352 Mt Pleasant, MI 48858
2020-01-25 delete address 1221 Pine Grove Ave Port Huron, MI 48060
2020-01-25 delete address 1221 South Drive Mt Pleasant, MI 48858
2020-01-25 delete address 12675 E Washington Rd Reese , MI 48757
2020-01-25 delete address 12805 Escanaba Dr Suite 2 DeWitt, MI 48820
2020-01-25 delete address 4 Columbus Ave Suite 250 Bay City, MI 48708
2020-01-25 delete address 4 Columbus Ave Suite 380 Bay City, MI 48708
2020-01-25 delete address 401 E Huron St Au Gres, MI 48703
2020-01-25 delete address 565 Progress St Suite D West Branch, MI 48661
2020-01-25 delete address 621 Court St West Branch , MI 48661
2020-01-25 delete address 714 S Trumbull St Bay City , MI 48708
2020-01-25 delete address 801 Joe Mann Blvd. Suite C Midland, MI 48642
2020-01-25 delete address 805 W Cedar St Standish, MI 48658
2020-01-25 delete address 951 S Main St Lapeer, MI 48446
2020-01-25 delete person Blain Radtke
2020-01-25 delete phone (517) 975-9750
2020-01-25 delete phone (989) 316-4150
2020-01-25 delete phone (989) 393-2700
2020-01-25 delete phone (989) 486-9090
2020-01-25 delete phone (989) 532-4100
2020-01-25 delete phone (989) 667-6650
2020-01-25 delete phone (989) 779-5230
2020-01-25 delete phone (989) 846-4521
2020-01-25 delete phone (989) 868-4144
2020-01-25 delete phone (989) 892-4591
2020-01-25 delete phone (989) 893-5541
2020-01-25 delete phone (989) 953-5325
2020-01-25 insert address 1221 Pine Grove Ave Women's Wellness Place Port Huron, MI 48060
2020-01-25 insert address 1231 Pine Grove Ave Suite 1A Port Huron, MI 48060
2020-01-25 insert address 1277 E Cedar Ave Gladwin, MI 48624
2020-01-25 insert address 200 Grand Ave Prudenville, MI 48651
2020-01-25 insert address 2981 Health Pkwy Suite B Mt Pleasant, MI 48858
2020-01-25 insert address 3190 Northridge Dr Hale, MI 48739
2020-01-25 insert address 4 Columbus Ave Suite 160 Bay City, MI 48708
2020-01-25 insert address 4175 N. Euclid Ave. Suite 9 Bay City , MI
2020-01-25 insert address 4489 W M-61 Standish, MI 48658
2020-01-25 insert address 560 W. Mitchell St. Suite 185 Petoskey, MI 49770
2020-01-25 insert address 66440 Gratiot Ave Suite 103 Lenox Township, MI 48062
2020-01-25 insert address 951 S Main St Suite 2 Lapeer, MI 48446
2020-01-25 insert address Suite 2600 Midland, MI 48640
2020-01-25 insert phone (231) 487-3390
2020-01-25 insert phone (586) 430-4031
2020-01-25 insert phone (810) 985-4300
2020-01-25 insert phone (989) 393-2777
2020-01-25 insert phone (989) 516-0100
2020-01-25 insert phone (989) 667-3410
2020-01-25 insert phone (989) 667-6349
2020-01-25 insert phone (989) 894-3278
2020-01-25 insert service_pages_linkeddomain clockwisemd.com
2020-01-25 insert service_pages_linkeddomain google.com
2019-12-24 delete otherexecutives Pamela L. Wyett
2019-12-24 delete president Monica Baranski
2019-12-24 insert ceo Ellen Talbott
2019-12-24 insert president Ellen Talbott
2019-12-24 insert vp Matt Elsey
2019-12-24 delete address 1540 Lake Lansing Rd Suite 103 Lansing, MI 48912
2019-12-24 delete email el..@karmanos.org
2019-12-24 delete person Monica Baranski
2019-12-24 delete person Patricia Ellis
2019-12-24 delete phone (313) 576-8629
2019-12-24 insert address 401 W. Greenlawn Avenue Lansing, MI 48910
2019-12-24 insert email co..@karmanos.org
2019-12-24 insert person Blain Radtke
2019-12-24 insert person Ellen Talbott
2019-12-24 insert person Matt Elsey
2019-12-24 insert person Tamara Collins
2019-12-24 insert phone (313) 576-8184
2019-12-24 update person_title Chad M. Grant: Member of the Subsidiary Executive Leadership Team; CEO; President => Member of the Subsidiary Executive Leadership Team; CEO; President; Regional CEO; Member of the Corporate Executive Leadership Team
2019-12-24 update person_title Clarence Sevillian: Member of the Subsidiary Executive Leadership Team; CEO; President => Member of the Subsidiary Executive Leadership Team; CEO; President; Regional CEO; Member of the Corporate Executive Leadership Team
2019-12-24 update person_title Pamela L. Wyett: Member of the Executive Committee; Member of the Board of Trustees => Advisory Council; Member of the Board of Trustees
2019-12-24 update person_title Thomas Brisse: Member of the Subsidiary Executive Leadership Team; CEO; President => Member of the Subsidiary Executive Leadership Team; CEO; President; Regional CEO; Member of the Corporate Executive Leadership Team
2019-11-24 delete otherexecutives Jennifer Woods
2019-11-24 delete otherexecutives Marilyn Kapp Moran
2019-11-24 delete personal_emails sh..@mclaren.org
2019-11-24 insert personal_emails da..@mclaren.org
2019-11-24 insert personal_emails el..@mclaren.org
2019-11-24 insert personal_emails sh..@mclaren.org
2019-11-24 delete email sh..@mclaren.org
2019-11-24 delete person Allen Damschroder
2019-11-24 delete person Deborah K. Nachtrab
2019-11-24 delete person Jennifer Woods
2019-11-24 delete person Julia M. Norcross
2019-11-24 delete person Lawrence Beck
2019-11-24 delete person Marilyn Kapp Moran
2019-11-24 delete person Melissa Davey
2019-11-24 delete person Michael Bacon
2019-11-24 delete person Robert Bleyaert
2019-11-24 delete person Sharyl Smith
2019-11-24 delete phone (989) 672-5140
2019-11-24 insert email da..@mclaren.org
2019-11-24 insert email db..@northernhealth.org
2019-11-24 insert email dd..@northernhealth.org
2019-11-24 insert email el..@mclaren.org
2019-11-24 insert email iz..@mclaren.org
2019-11-24 insert email pj..@northernhealth.org
2019-11-24 insert email sa..@mclaren.org
2019-11-24 insert email sh..@mclaren.org
2019-11-24 insert email tf..@northernhealth.org
2019-11-24 insert person David Jones
2019-11-24 insert person Dawn Behling
2019-11-24 insert person Denise Dundon
2019-11-24 insert person Ellen Hatch
2019-11-24 insert person Ellen Peter
2019-11-24 insert person Izabela Babinska
2019-11-24 insert person Kal Attie
2019-11-24 insert person Rogan L. Saal
2019-11-24 insert person Sam Roth
2019-11-24 insert person Sherry Farney
2019-11-24 insert person T. Jones
2019-11-24 insert person Tami Frampus
2019-11-24 insert phone (586) 493-8685
2019-11-24 insert phone (810) 342-1539
2019-11-24 insert phone (810) 342-4477
2019-11-24 insert phone (989) 673-3141
2019-11-24 insert phone 231-487-3442
2019-11-24 insert phone 231-487-4801
2019-11-24 insert phone 231-487-7285
2019-11-24 insert phone 231.487.3488
2019-11-24 insert phone 231.487.7128
2019-10-25 delete phone (313) 576-8615
2019-10-25 insert email el..@karmanos.org
2019-10-25 insert person Melissa Davey
2019-10-25 insert person Patricia Ellis
2019-10-25 insert phone (313) 576-8629
2019-09-24 delete otherexecutives Marci Singer
2019-09-24 insert president Monica Baranski
2019-09-24 insert person Monica Baranski
2019-09-24 update person_title Marci Singer: Development Officer => Principal Gift Officer
2019-08-25 delete address McLaren Port Huron 1221 Pine Grove Avenue Port Huron , Michigan 48060
2019-08-25 insert address 1221 Pine Grove Ave Port Huron, MI 48060
2019-08-25 insert address McLaren Port Huron 1221 Pine Grove Ave Port Huron , MI 48060
2018-12-27 insert otherexecutives Daniel Boge
2018-12-27 update person_title Daniel Boge: Chairman of the Board of Directors; Chairman, Board of Directors / McLaren Health Care / McLaren Health Care => Member of the Board of Directors; Accountant / Partner Boge, Wybenga & Bradley, PC
2018-11-08 insert chairman DANIEL BOGE
2018-11-08 delete address 1201 South Dr., Ste. 131 Mt. Pleasant , MI 48858
2018-11-08 delete address 1201 South Drive, Suite 352 Mt. Pleasant , MI 48858
2018-11-08 delete address 2935 Health Parkway, Suite B Mt. Pleasant , MI 48858
2018-11-08 delete address 322 Wright Ave. Shepherd , MI 48883
2018-11-08 delete address 3250 East Midland Road Bay City, MI 48706
2018-11-08 delete address 3520 N. Woodruff Weidman , MI 48893
2018-11-08 delete address 3720 Katalin Ct Bay City, MI 48706
2018-11-08 delete address 740 S. Main Street Suite 2D Cheboygan, MI 49721
2018-11-08 delete address 7470 Brockway Rd Yale , MI 48097
2018-11-08 delete address 8180 26 Mile Rd. Shelby Township, MI 48316
2018-11-08 delete address G-3230 Beecher Rd., Suite 1 Flint , MI 48532
2018-11-08 delete address McLaren Flint - Community Medical Center 1314 S. Linden Rd., Suite A Flint , MI 48532
2018-11-08 delete address McLaren Flint-Davison Community Medical Center 10090 E. Lippincott Blvd. Davison , MI 48423
2018-11-08 delete address McLaren Woodland Court Street Clinic 621 Court Street, Suite 102 MI , West Branch 48661
2018-11-08 delete fax (810) 387-2875
2018-11-08 delete fax (810) 653-8589
2018-11-08 delete fax (989) 644-3724
2018-11-08 delete fax (989) 772-1985
2018-11-08 delete fax (989) 772-6784
2018-11-08 delete fax (989) 779-5251
2018-11-08 delete fax (989) 828-6853
2018-11-08 delete phone (810) 342-1700
2018-11-08 delete phone (810) 342-5656
2018-11-08 delete phone (810) 387-0601
2018-11-08 delete phone (810) 653-1130
2018-11-08 delete phone (810) 720-4035
2018-11-08 delete phone (810) 720-4057
2018-11-08 delete phone (989) 644-3329
2018-11-08 delete phone (989) 684-4520
2018-11-08 delete phone (989) 772-8050
2018-11-08 delete phone (989) 779-5250
2018-11-08 delete phone (989) 779-5262
2018-11-08 delete phone (989) 828-4614
2018-11-08 insert about_pages_linkeddomain mdwise.org
2018-11-08 insert address 3250 East Midland Road, Suite 1 Bay City, MI 48706
2018-11-08 insert address 748 S. Main Street, Suite 2D Cheboygan, MI 49721
2018-11-08 insert address 8180 26 Mile Rd., Suite 120 Shelby Township, MI 48316
2018-11-08 insert address McLaren Bay Region - Woodland Court Street Clinic 621 Court Street, Suite 102 MI , West Branch 48661
2018-11-08 insert person DANIEL BOGE
2018-11-08 update founded_year 1882 => null
2018-10-04 delete address Hannah Plaza Draw Station 4660 S Hagadorn Rd., Suite 170 East Lansing , MI 48823
2018-10-04 insert address Hannah Center Draw Station 4660 S Hagadorn Rd., Suite 170 East Lansing , MI 48823
2018-09-01 insert personal_emails ma..@mclaren.org
2018-09-01 insert email je..@mclaren.org
2018-09-01 insert email ma..@mclaren.org
2018-09-01 insert index_pages_linkeddomain mclarennorthernbuilds.org
2018-09-01 insert person Jennifer Doumanian
2018-09-01 insert person Mary Grace Otis
2018-06-12 insert ceo Marc Augsburger
2018-06-12 insert ceo Michael E. Johnston
2018-06-12 insert ceo Nancy Jenkins
2018-06-12 insert president Marc Augsburger
2018-06-12 insert president Michael E. Johnston
2018-06-12 insert president Nancy Jenkins
2018-06-12 delete phone (989) 894-3540
2018-06-12 insert about_pages_linkeddomain inquicker.com
2018-06-12 insert address 1100 S Van Dyke Rd Bad Axe, MI 48413
2018-06-12 insert contact_pages_linkeddomain inquicker.com
2018-06-12 insert person Marc Augsburger
2018-06-12 insert person Michael E. Johnston
2018-06-12 insert person Nancy Jenkins
2018-06-12 insert phone (989) 269 9521
2018-04-17 delete ceo Bill Lawrence
2018-04-17 delete ceo Casey Kandow
2018-04-17 delete otherexecutives Casey Kandow
2018-04-17 delete otherexecutives Kevin Tompkins
2018-04-17 delete otherexecutives Michael Lacusta
2018-04-17 delete otherexecutives William Peterson
2018-04-17 delete president Bill Lawrence
2018-04-17 insert ceo Martin Tursky
2018-04-17 insert ceo Ray Kirk
2018-04-17 insert president Martin Tursky
2018-04-17 insert president Ray Kirk
2018-04-17 insert svp Ron Strachan
2018-04-17 delete person Bill Lawrence
2018-04-17 delete person Casey Kandow
2018-04-17 insert alias McLaren Health Management Group
2018-04-17 insert person Martin Tursky
2018-04-17 insert person Ray Kirk
2018-04-17 update person_description McLaren Flint => McLaren Flint
2018-04-17 update person_title Gregory Lane: Member of the Executive Team; Senior Vice President / CAO => Member of the Executive Team; Executive Vice President / CAO
2018-04-17 update person_title Kevin Tompkins: Vice President, Marketing; Member of the Executive Team => Senior Vice President, Marketing; Member of the Executive Team
2018-04-17 update person_title Michael Lacusta: Member of the Executive Team; Vice President, Business Development => Senior Vice President, Business Development; Member of the Executive Team
2018-04-17 update person_title Ron Strachan: Member of the Executive Team; CIO => Senior Vice President; Member of the Executive Team; CIO
2018-04-17 update person_title William Peterson: Member of the Executive Team; Vice President, Human Resources => Senior Vice President, Human Resources; Member of the Executive Team
2018-03-08 update website_status FlippedRobots => OK
2018-03-08 delete otherexecutives Moon Seagren
2018-03-08 delete vp Moon Seagren
2018-03-08 insert ceo Casey Kandow
2018-03-08 insert otherexecutives Casey Kandow
2018-03-08 insert personal_emails pa..@mclaren.org
2018-03-08 delete email ms..@northernhealth.org
2018-03-08 delete person Moon Seagren
2018-03-08 delete person Tom Mee
2018-03-08 insert about_pages_linkeddomain mclarenhealthplan.org
2018-03-08 insert address 401 North Hooper Street Caro, MI 48723
2018-03-08 insert contact_pages_linkeddomain mclarenhealthplan.org
2018-03-08 insert email pa..@mclaren.org
2018-03-08 insert management_pages_linkeddomain mclarenhealthplan.org
2018-03-08 insert person Casey Kandow
2018-03-08 insert phone (989) 673-3141
2018-03-08 insert service_pages_linkeddomain mclarenhealthplan.org
2018-02-17 update website_status OK => FlippedRobots
2018-01-03 delete address Adult Day Center - VitalCare 1 Hiland Drive Petoskey , MI 49770
2018-01-03 delete phone (810) 989-3185
2018-01-03 insert address 1 Hiland Cottage Petoskey , MI 49770
2018-01-03 insert address 205 W. Mitchell Street Petoskey , MI 49770
2018-01-03 insert address 829 W. Main Street Gaylord , MI 49735
2018-01-03 insert address 994 S. Main Street Cheboygan , MI 49721
2018-01-03 insert address McLaren Adult Day Center 1 Hiland Drive Petoskey , MI 49770
2017-12-05 delete otherexecutives David C. M. Corteville
2017-12-05 delete otherexecutives Sally I. Cannon
2017-12-05 insert otherexecutives Patrick J. Schulte
2017-12-05 insert vp Patrick J. Schulte
2017-12-05 delete address 1320 M-32 East Gaylord, MI 49735
2017-12-05 delete address 1900 Columbus Avenue, first floor Bay City , MI 48708
2017-12-05 delete address 230 East Cedar Ave. Gladwin , MI 48624
2017-12-05 delete address Stroke Center - McLaren Greater Lansing 401 West Greenlawn Lansing , MI 48910
2017-12-05 delete person David C. M. Corteville
2017-12-05 delete person Sally I. Cannon
2017-12-05 delete phone (231)27-4364
2017-12-05 delete phone (517) 975-7486
2017-12-05 delete phone (888) 326-2100
2017-12-05 delete phone (989) 894-3753
2017-12-05 insert address 2137 M-61 Gladwin , MI 48624
2017-12-05 insert address 4641 East Pickard Street, Suite A Mt Pleasant, MI 48858
2017-12-05 insert address Laboratory - East Pickard Street, Mt. Pleasant 4641 East Pickard Street, Suite A Mt Pleasant, MI 48858
2017-12-05 insert person Margaret Dimond
2017-12-05 insert person Patrick J. Schulte
2017-12-05 insert phone (231) 348-3283
2017-12-05 insert phone (866) 775-3372
2017-12-05 insert phone (906) 293-9271
2017-12-05 insert phone (989) 956-3120
2017-12-05 update person_title Moon Seagren: Vice President; Member of the Executive Committee; Advisory Council; Chief Development Officer; Member of the Board of Trustees => Vice President; Chief Development Officer
2017-11-01 delete address 12900 Hall Rd., Suite 200 Sterling Heights , MI 48313
2017-11-01 delete address 205 S. Bradley Highway Rogers City, MI 49779
2017-11-01 delete address 312 M-55 Tawas, MI 48763
2017-11-01 delete address McLaren Health Care Flint, MI 48532
2017-11-01 delete fax (586) 323-5435
2017-11-01 delete fax (810) 496-8835
2017-11-01 delete phone (517) 975-9900
2017-11-01 delete phone (989) 772-6785
2017-11-01 insert address 12900 Hall Road, Suite 200 Sterling Heights, MI 48313
2017-11-01 insert address 1411 3rd Street, Suite C Port Huron, MI 48060
2017-11-01 insert address 2110 16th Street, Suite 7 Bay City, MI 48708
2017-11-01 insert address 312 W. M-55 Tawas, MI 48763
2017-11-01 insert address 740 S. Main Street Suite 2D Cheboygan, MI 49721
2017-11-01 insert address Internal and Family Medicine 740 S. Main Street Suite 2D Cheboygan, MI 49721
2017-11-01 insert address McLaren Bay Region - Main Street Family Practice West Branch 117 S. Burgess St MI, West Branch 48661
2017-11-01 insert address McLaren Health Care Grand Blanc, MI 48439
2017-11-01 insert address McLaren Homecare & McLaren Hospice 1411 3rd Street, Suite C Port Huron, MI 48060
2017-11-01 insert address Tawas Internal Medicine 312 W M-55 Tawas, MI 48763
2017-11-01 insert address Waterford 5220 Highland Road, Suite 240 Waterford Township, MI 48306
2017-11-01 insert fax (248) 625-4632
2017-11-01 insert fax (810) 652-3857
2017-11-01 insert fax (810) 985-5543
2017-11-01 insert fax (989) 345-7910
2017-11-01 insert fax (989) 772-1181
2017-11-01 insert phone (231) 627-1282
2017-11-01 insert phone (248) 625-9099
2017-11-01 insert phone (800) 356-7321
2017-11-01 insert phone (800) 451-0481
2017-11-01 insert phone (989) 362-9551
2017-11-01 insert phone (989) 439-3083
2017-09-25 delete address 1000 Harrington St., Suite 106 Mount Clemens , MI 48043
2017-09-25 delete address 1454 W. Center Ave., Suite 2 Essexville , MI 48732
2017-09-25 delete address 1454 West Center Road, Suite 1 Essexville, MI 48732
2017-09-25 delete address 181 West Huron Ave. Vassar , MI 48768
2017-09-25 delete address 2727 South Pennsylvania Ave. Lansing , MI 48910
2017-09-25 delete address Diabetes and Nutritional Counseling Center 560 West Mitchell St., Suite 160 Petoskey, MI 49770
2017-09-25 delete address Eaton Rapids Medical Center 1500 S. Main St. Eaton Rapids, MI 48827
2017-09-25 delete address McLaren Pharmacy - Allen Medical Building 200 South Wenona St. Bay City , MI 48706
2017-09-25 delete address McLaren Pharmacy - Medical Mall East 1454 West Center Road, Suite 1 Essexville , MI 48732
2017-09-25 delete address McLaren Pharmacy - Medical Mall West 4175 North Euclid Ave., Suite 1 Bay City , MI 48706
2017-09-25 delete address Oakland 50 North Perry St. Pontiac , MI 48342
2017-09-25 delete phone (248) 620-4266
2017-09-25 delete phone (517) 663-9403
2017-09-25 delete service_pages_linkeddomain redcross.org
2017-09-25 insert address 1000 Harrington St, Ste 106 Mount Clemens , MI 48043
2017-09-25 insert address 1454 W Center Rd, Ste 1 Essexville, MI 48732
2017-09-25 insert address 1454 W Center Rd, Ste 2 Essexville , MI 48732
2017-09-25 insert address 181 W Huron Ave Vassar , MI 48768
2017-09-25 insert address 200 S Wenona St Bay City, MI 48706
2017-09-25 insert address 360 Connable Ave. Petoskey, MI 49770
2017-09-25 insert address 360 Connable, Petoskey, MI 49770
2017-09-25 insert address 4175 N Euclid Ave, Ste 1 Bay City, MI 48706
2017-09-25 insert address 422 East Mitchell Street, Unit #3, Second Floor Petoskey, MI 49770
2017-09-25 insert address Greater Lansing 401 W Greenlawn Ave Lansing, MI 48910
2017-09-25 insert address McLaren Pharmacy - Allen Medical Building 200 S Wenona St Bay City, MI 48706
2017-09-25 insert address McLaren Pharmacy - Medical Mall East 1454 W Center Rd, Ste 1 Essexville, MI 48732
2017-09-25 insert address McLaren Pharmacy - West Side Medical Mall 4175 N Euclid Ave, Ste 1 Bay City , MI 48706
2017-09-25 insert address Oakland 50 N Perry St Pontiac , MI 48342
2017-09-25 insert address PO Box 246 Petoskey, MI 49770
2017-09-25 insert address Vassar 181 W Huron Ave Vassar, MI 48768
2017-09-25 insert fax 231.347.3969
2017-09-25 insert phone (231) 487-3167
2017-09-25 insert phone (231) 487-4000
2017-09-25 insert phone 231.347.3961
2017-08-12 delete address 2160 Anderson Road, Suite 140 Petoskey, MI 49770
2017-08-12 delete address 601 Bridge Street East Jordan, MI 49727
2017-08-12 delete address East Jordan Family Health Center 601 Bridge Street East Jordan, MI 49727
2017-08-12 delete phone (810) 342-4289
2017-08-12 delete phone (989) 772-6776
2017-08-12 insert address 205 W. Mitchell Street Petoskey, MI 49770
2017-08-12 insert address 3434 M-119, Suite C Harbor Springs, MI 49740
2017-08-12 insert address Bay Diagnostic Center - West Campus 3175 W. Professional Drive (off Midland Road) Bay City, MI 48706
2017-08-12 insert address Joint and Spine Center 401 S Ballenger Hwy Flint, MI 48532
2017-08-12 insert fax (231) 348-3834
2017-08-12 insert fax (586) 591-1425
2017-08-12 insert fax (586) 992-9035
2017-08-12 insert phone (231) 487-5029
2017-08-12 insert phone (810) 342-5505
2017-08-12 insert service_pages_linkeddomain redcross.org
2017-07-15 delete address 4 Columbus Ave., Suite 120 Bay City, MI 48708
2017-07-15 delete address 6815 Dixie Hwy, Suite 1 Clarkston , MI 48346
2017-07-15 delete address Breast Center - McLaren Macomb 1000 Harrington Blvd. Mount Clemens, MI 48043
2017-07-15 delete address McLaren Northern Michigan Petoskey, MI 49770
2017-07-15 delete contact_pages_linkeddomain hartmedical.org
2017-07-15 delete fax (989) 894-8874
2017-07-15 delete phone (517) 233-0170
2017-07-15 delete phone (810) 487-3505
2017-07-15 delete phone (989) 393-2895
2017-07-15 insert address 1540 Lake Lansing Rd. Lansing, MI 48912
2017-07-15 insert address 5625 Water Tower Place, Suite 210 Waterford , MI 48346
2017-07-15 insert address Breast Center Imaging - Hospital Campus 1000 Harrington Blvd. Mount Clemens, MI 48043
2017-07-15 insert address Hospital Campus 1000 Harrington Blvd. Mount Clemens, MI 48043
2017-07-15 insert address McLaren Greater Lansing Imaging Center 401 W. Greenlawn Ave. Lansing, MI 48910
2017-07-15 insert fax (517) 975-2909
2017-07-15 insert phone (517) 913-4010
2017-07-15 insert phone (517) 975-2695
2017-07-15 insert phone (810) 342-5580
2017-07-15 insert phone 855-480-2490
2017-06-06 delete address 1000 Harrington Macomb, MI 48043
2017-06-06 delete address 2930 Mitchel Park Drive, Suite D Petoskey, MI 49770
2017-06-06 delete address 315 E. Midland Road Auburn , MI 48611
2017-06-06 delete address 401 S. Crapo Street Mt Pleasant, MI 48858
2017-06-06 delete address 4175 Euclid Ave, Suite 8 Bay City , MI 48706
2017-06-06 delete address 4660 S. Hagadorn Rd., Suite 170 East Lansing, MI 48823
2017-06-06 delete address Alcona Health Center - Oscoda 5671 N. Skeel Ave. Oscoda, MI 48750
2017-06-06 delete address Burns Professional Building 560 W. Mitchell Street, Suite M60 Petoskey, MI 49770
2017-06-06 delete address Cheboygan Community Medical Center - Cardiology 740 S. Main Street Cheboygan , MI 49721
2017-06-06 delete address Diagnostic Imaging - McLaren Macomb - Mount Clemens 1000 Harrington Blvd. Mount Clemens, MI 48043
2017-06-06 delete address McLaren Northern Michigan 820 Arlington Ave. Petoskey, MI 49770
2017-06-06 delete address McLaren Northern Michigan 820 Arlington Ave., Room 152 Petoskey, MI 49770
2017-06-06 delete address OMH Professional Building 829 N. Center Ave. Suite 160 Gaylord, MI 49735
2017-06-06 delete address Onaway 21258 68th Hwy Onaway, MI 49765
2017-06-06 delete address Port Huron 1209 Richardson Street Port Huron, Michigan 48060
2017-06-06 delete address Riverside Medical Center 560 Osborn Blvd. Sault Ste. Marie, MI 49783
2017-06-06 delete address Shelby Creek Center 8180 26 Mile Rd., Suite 101 B Shelby Township, MI 48316
2017-06-06 delete address Specialty Center Helen Newberry Joy 502 W. Harriet St. Newberry, MI 49868
2017-06-06 delete address Suite 4 Macomb , MI 48044
2017-06-06 delete address Upright St. Charlevoix, MI 49720
2017-06-06 delete fax (231) 487-7188
2017-06-06 delete fax (517) 324-0397
2017-06-06 delete fax (586) 226-8686
2017-06-06 delete phone (231) 347-5400
2017-06-06 delete phone (231) 487-7200
2017-06-06 delete phone (231) 844-3041
2017-06-06 delete phone (517) 339-1676
2017-06-06 delete phone (517) 975-7046
2017-06-06 delete phone (586) 226-8600
2017-06-06 delete phone (586) 791-0620
2017-06-06 delete phone (888) 326-2490
2017-06-06 delete phone (989) 956-3120
2017-06-06 insert address 1000 Harrington Mount Clemens, MI 48043
2017-06-06 insert address 1104 Ashmun St Sault Ste. Marie, MI 49783
2017-06-06 insert address 1140 N. State Street St. Ignace, MI 49781
2017-06-06 insert address 1140 North State Street St. Ignace, MI 49781
2017-06-06 insert address 205 S. Bradley Highway Rogers City, MI 49779
2017-06-06 insert address 21258 M68 Hwy Onaway, MI 49765
2017-06-06 insert address 350 W. North St. Gaylord, MI 49735
2017-06-06 insert address 550 Osborn Boulevard Suite 1006 Sault Ste. Marie, MI 49783
2017-06-06 insert address 560 W. Mitchell Street Suite 210 Petoskey, MI 49770
2017-06-06 insert address 601 Osborn Boulevard Sault Ste. Marie, MI 49783
2017-06-06 insert address 6251 West m-72 Grayling, MI 49738
2017-06-06 insert address 724 S. Main Cheboygan, MI 49721
2017-06-06 insert address 740 S. Main Street (Floor 1) Cheboygan, MI 49721
2017-06-06 insert address 740 S. Main Street Suite 3 Cheboygan, MI 49781
2017-06-06 insert address 740 S. Main Street Suite 3B Cheboygan, MI 49721
2017-06-06 insert address 860 N. Center St. Gaylord, MI 49735
2017-06-06 insert address 9249 Lake City Road Houghton Lake, MI 48629
2017-06-06 insert address 944 N. Center Ave. Gaylord, MI 49735
2017-06-06 insert address 948 N. Center Ave. Gaylord, MI 49735
2017-06-06 insert address Alcona Health Center - Cheboygan Family Medicine 740 S. Main Street Cheboygan , MI 49721
2017-06-06 insert address Alcona Health Center - Oscoda Cardiology 5671 N. Skeel Ave. Oscoda, MI 48750
2017-06-06 insert address Ashmun Building - Sault Sainte Marie 1104 Ashmun St Sault Ste. Marie, MI 49783
2017-06-06 insert address Bay River 36267 26 Mile R, Suite 1 Lenox, MI 48048
2017-06-06 insert address Bay River 36267 26 Mile R, Suite 5 Lenox, MI 48048
2017-06-06 insert address Burdette Street, St. Ignace 220 Burdette St. St. Ignace, MI 49781
2017-06-06 insert address Cheboygan Community Medical Center - Cardiology 740 S. Main Street Suite 2B Cheboygan, MI 49721
2017-06-06 insert address Gaylord 350 W. North St. Gaylord, MI 49735
2017-06-06 insert address Gaylord 860 N. Center St. Gaylord, MI 49735
2017-06-06 insert address Gaylord 944 N. Center Ave. Gaylord, MI 49735
2017-06-06 insert address Gaylord 948 N. Center Ave. Gaylord, MI 49735
2017-06-06 insert address Heritage Building 560 Osborn Boulevard Sault Ste. Marie, MI 49783
2017-06-06 insert address McLaren Northern Michigan Clinic 930 N. Center St. Gaylord, MI 49735
2017-06-06 insert address MidMichigan Health Park, Cheboygan 9249 Lake City Road Houghton Lake, MI 48629
2017-06-06 insert address OMH Professional Bldg, 829 N. Center Ave., Suite 160 Gaylord, MI 49735
2017-06-06 insert address Onaway Cardiology 21258 M68 Hwy Onaway, MI 49765
2017-06-06 insert address Rehab - Center for Rehabilitation - McLaren Bay Region 3190 E. Midland Road Bay City, MI 48706
2017-06-06 insert address Rehab - East Side Medical Mall Physical Therapy 1454 W. Center Rd. Essexville, MI 48732
2017-06-06 insert address Rehab - West Side Medical Mall Physical Therapy 4175 Euclid Ave, Suite 6 Bay City, MI 48708
2017-06-06 insert address Specialty Center Helen Newberry Joy - Cardiology 502 W. Harriet St. Newberry, MI 49868
2017-06-06 insert address Specialty Center Helen Newberry Joy - Podiatry 502 W. Harriet St. Newberry, MI 49868
2017-06-06 insert address St. Ignace Mackinac Straits Specialty Clinic 220 Burdette St. St. Ignace, MI 49781
2017-06-06 insert address State Street, St. Ignace 1140 North State Street St. Ignace, MI 49781
2017-06-06 insert address together with Diagnostic Imaging Shelby Township, MI 48316
2017-06-06 insert fax (586) 591-1415
2017-06-06 insert fax (586) 992-9015
2017-06-06 insert person Harry T. Colfer
2017-06-06 insert phone (231) 238-8908
2017-06-06 insert phone (231) 248-6777
2017-06-06 insert phone (231) 347-3340
2017-06-06 insert phone (231) 347-3440
2017-06-06 insert phone (231) 347-5111
2017-06-06 insert phone (231) 347-5155
2017-06-06 insert phone (231) 487-1900
2017-06-06 insert phone (231) 487-2340
2017-06-06 insert phone (231) 627-3169
2017-06-06 insert phone (231)27-4364
2017-06-06 insert phone (517) 975-9778
2017-06-06 insert phone (586) 493- 3796
2017-06-06 insert phone (586) 591-1400
2017-06-06 insert phone (586) 591-1402
2017-06-06 insert phone (586) 591-1420
2017-06-06 insert phone (586) 992-9014
2017-06-06 insert phone (888) 326-2100
2017-06-06 insert phone (888) 347-3440
2017-06-06 insert phone (906) 643-0400
2017-06-06 insert phone (989) 348-8689
2017-06-06 insert phone (989) 732-6455
2017-06-06 insert phone (989) 894-3540
2017-04-07 delete ceo Don Kooy
2017-04-07 delete president Don Kooy
2017-04-07 insert ceo Chris Candela
2017-04-07 insert otherexecutives Arthur G. Hailand
2017-04-07 insert otherexecutives Julia M. Norcross
2017-04-07 insert otherexecutives Maurika Reed
2017-04-07 insert otherexecutives Robbie Buhl
2017-04-07 insert otherexecutives Steven C. Cross
2017-04-07 insert president Chris Candela
2017-04-07 delete address 1288 West Grand River Ave Williamston, MI 48895
2017-04-07 delete address 2953 Health Parkway Mt. Pleasant , MI 48858
2017-04-07 delete address 3720 Katalin Court, Suite 301 Bay City , MI 48706
2017-04-07 delete address 4 Columbus Ave Bay City , MI 48708
2017-04-07 delete address 6507 Town Center Drive (temporary location McLaren Oakland - Clarkston Internal Medicine) Clarkston, MI 48346
2017-04-07 delete address 740 S. Main Street, Suite 3B Cheboygan, MI 49721
2017-04-07 delete address Bariatric Center of Michigan 1221 Pine Grove Avenue Port Huron, MI 48060
2017-04-07 delete address Cheboygan Community Medical Center 740 S. Main Street, Suite 2A Cheboygan, MI 49721
2017-04-07 delete address G-4466 W. Bristol Rd. Flint, MI 48507
2017-04-07 delete address G-4466 W. Bristol Rd., Suite A Flint, MI 48507
2017-04-07 delete address Marysville Community Health Center 3350 Gratiot Boulevard Marysville, MI 48040
2017-04-07 delete address McLaren Family Medicine Residency Center G-3230 Beecher Rd., Suite 1 Flint , MI 48532
2017-04-07 delete address McLaren Flint Community Medical Center - Family Medicine 1314 S. Linden Rd., Suite A Flint , MI 48532
2017-04-07 delete address McLaren Flint Community Medical Center - Internal Medicine 1314 S. Linden Rd., Suite C Flint, MI 48532
2017-04-07 delete address McLaren Flint-Fenton Community Medical Center Internal Medicine 2419 Owen Rd, Suite F Fenton , MI 48430
2017-04-07 delete address McLaren Lake Orion Sleep Center 1455 S Lapeer Rd LL Suite L 12 Lake Orion, MI 48360
2017-04-07 delete address McLaren Specialty Center - Wound Care G-3200 Beecher Rd., Suite O2 Flint, MI 48532
2017-04-07 delete address Outpatient Procedures - Wismer Center 1221 Pine Grove Port Huron, MI 48060
2017-04-07 delete address Pain Management Center - McLaren Bay Region 4175 N. Euclid Ave., Suite 6 Bay City, MI 48706
2017-04-07 delete address West Side Medical Mall 4175 N. Euclid Bay City , MI 48706
2017-04-07 delete person Don Kooy
2017-04-07 delete person John N. Shevillo
2017-04-07 delete person Kirk Lufkin
2017-04-07 delete person Martin Jennings
2017-04-07 delete person Miles Trumble
2017-04-07 delete phone (231) 238-8908
2017-04-07 delete phone (231) 627-7758
2017-04-07 delete phone (248) 620-5012
2017-04-07 delete phone (248) 693-3313
2017-04-07 delete phone (517) 913-6550
2017-04-07 delete phone (517) 913-6588
2017-04-07 delete phone (810) 342-5350
2017-04-07 delete phone (989) 377-4400
2017-04-07 delete phone (989) 377-4592
2017-04-07 delete phone (989) 377-4595
2017-04-07 delete phone (989) 667-3185
2017-04-07 delete phone (989) 894-3017
2017-04-07 delete phone (989) 956-4114
2017-04-07 insert address 1000 Harrington Macomb, MI 48043
2017-04-07 insert address 1500 S. Main St. Eaton Rapids, MI 48827
2017-04-07 insert address 1540 Lake Lansing Rd. Suite 103 Lansing, MI 48912
2017-04-07 insert address 1540 Lake Lansing Road Suite 201 Lansing , MI 48912
2017-04-07 insert address 3350 Gratiot Marysville , MI 48040
2017-04-07 insert address 36267 26 Mile Road Lenox Twp. , MI 48048
2017-04-07 insert address 3720 Katalin Court, Suite 201 Bay City , MI 48706
2017-04-07 insert address 38770 Garfield, Suite 100 Clinton Twp., MI 48038
2017-04-07 insert address 4 Columbus Ave, Suite 380 Bay City , MI 48708
2017-04-07 insert address 4175 N. Euclid Ave Bay City, MI 48706
2017-04-07 insert address 66440 Gratiot (South of 31 Mile Road) Lenox Township, MI 48050
2017-04-07 insert address 66440 Gratiot Ave Lenox Township, MI 48050
2017-04-07 insert address 8180 26 Mile Road Shelby Township, MI 48316
2017-04-07 insert address Cheboygan Community Medical Center - Cardiology 740 S. Main Street Cheboygan , MI 49721
2017-04-07 insert address Dixie Highway 6770 Dixie Hwy., Suite 107 Clarkston, MI 48346
2017-04-07 insert address G-3239 Beecher Road Flint, MI 48532
2017-04-07 insert address McLaren Bay Region West Campus, 3250 E. Midland Rd. Bay City, MI 48706
2017-04-07 insert address McLaren Flint-Fenton Community Medical Center Internal Medicine 2420 Owen Rd, Suite F Fenton , MI 48430
2017-04-07 insert address Mid-Michigan Physicians Imaging Center 1540 Lake Lansing Rd. Ste 107 Lansing, MI 48910
2017-04-07 insert address Pain Management Center - McLaren Bay Region 4175 N. Euclid Ave., Suite 2 Bay City, MI 48706
2017-04-07 insert address Robotic Surgery - McLaren Port Huron 1221 Pine Grove Ave Port Huron, Michigan 48060
2017-04-07 insert address Shelby Creek Center 8180 26 Mile Rd., Suite 101 B Shelby Township, MI 48316
2017-04-07 insert address Trillium Center 37399 Garfield Rd, Ste 203 Clinton Township, MI 48038
2017-04-07 insert address Wound Care Center/Hyberbaric Oxygen Therapy G-3200 Beecher Rd., Suite O2 Flint, MI 48532
2017-04-07 insert alias McLaren High Performance Network, LLC
2017-04-07 insert contact_pages_linkeddomain medscape.com
2017-04-07 insert email mc..@mclaren.org
2017-04-07 insert fax (248) 620-5013
2017-04-07 insert fax (248) 625-7884
2017-04-07 insert fax (517) 913-3891
2017-04-07 insert fax (810) 989-3284
2017-04-07 insert fax (989) 316-4312
2017-04-07 insert fax (989) 772-6851
2017-04-07 insert fax (989) 894-8867
2017-04-07 insert fax (989) 894-8874
2017-04-07 insert person Arthur G. Hailand
2017-04-07 insert person Chris Candela
2017-04-07 insert person Julia M. Norcross
2017-04-07 insert person Julie Fasone
2017-04-07 insert person Robbie Buhl
2017-04-07 insert person Steven C. Cross
2017-04-07 insert phone (231) 487-3440
2017-04-07 insert phone (231) 844-3041
2017-04-07 insert phone (248) 625-2273
2017-04-07 insert phone (248) 625-7506
2017-04-07 insert phone (248) 922-6818
2017-04-07 insert phone (517) 339-1676
2017-04-07 insert phone (517) 663-9403
2017-04-07 insert phone (517) 913-3800
2017-04-07 insert phone (517) 913-3890
2017-04-07 insert phone (517) 913-3900
2017-04-07 insert phone (517) 913-6650
2017-04-07 insert phone (517) 975-3212
2017-04-07 insert phone (586) 349-1640
2017-04-07 insert phone (586) 430-4022
2017-04-07 insert phone (586) 430-4031
2017-04-07 insert phone (586) 493-1760
2017-04-07 insert phone (586) 493-2222
2017-04-07 insert phone (586) 627-2925
2017-04-07 insert phone (586) 992-9040
2017-04-07 insert phone (810) 342-4881
2017-04-07 insert phone (810) 364-6040
2017-04-07 insert phone (989) 316-4310
2017-04-07 insert phone (989) 393-2700
2017-04-07 insert phone (989) 393-2892
2017-04-07 insert phone (989) 393-2895
2017-04-07 insert phone (989) 667-2871
2017-04-07 insert phone (989) 772-6731
2017-04-07 update person_title Marci Singer: Director of Development => Development Officer
2017-04-07 update person_title Maurika Reed: Major Gift Officer => Development Officer
2017-01-03 insert general_emails in..@karmanos.org
2017-01-03 delete address 1540 Lake Lansing Rd. Ste 107 Lansing , MI 48912
2017-01-03 delete address 211 Long Rapids Rd. Alpena, MI 49707
2017-01-03 delete address 2815 S. Pennsylvania Ave., Suite 104 Lansing, MI 48910
2017-01-03 delete address 5095 Bristol Rd Ste A Flint, MI 48507
2017-01-03 delete address 5525 S Martin Luther King Blvd Lansing, MI 48910
2017-01-03 delete address Alcona Health Center 6135 Cressy St Indian River, MI 49749
2017-01-03 delete address Boulder Park Terrace 14676 W Upright Charlevoix, MI 49720
2017-01-03 delete address Breast Care Center - McLaren Greater Lansing 401 W. Greenlawn Ave. Lansing, MI 48910
2017-01-03 delete address Center Rd 4001 Walli Strasse, Ste F Burton, MI 48509
2017-01-03 delete address Karmanos Cancer Institute - Detroit Medical Center 4100 John R Detroit, MI 48201
2017-01-03 delete address Villa Linde 5050 Villa Linde Pkwy, Ste B Flint, MI 48532
2017-01-03 delete fax (231) 487-3501
2017-01-03 delete fax (231) 627-1838
2017-01-03 delete phone (231) 487-3502
2017-01-03 delete phone (517) 913-3867
2017-01-03 delete phone (517) 975-6425
2017-01-03 delete phone (810) 720-5515
2017-01-03 delete phone (810) 733-7364
2017-01-03 delete phone (810) 742-9611
2017-01-03 delete phone (989) 377-4570
2017-01-03 delete phone (989) 731-5092
2017-01-03 delete phone 989.733.2082
2017-01-03 insert address 1117 Stone Street, Suite 1 Port Huron, MI 48060
2017-01-03 insert address 1540 Lake Lansing Rd. Ste 107 Lansing, MI 48910
2017-01-03 insert address 2815 S Pennsylvania Ave; Ste 104 Lansing, MI 48910
2017-01-03 insert address 36561 Harper Clinton Township, MI 48035
2017-01-03 insert address 573 N. Bradley Hwy Rogers City, MI 49779
2017-01-03 insert address Boulder Park Terrace 14676 W. Upright Ave. Charlevoix, MI 49720
2017-01-03 insert address Center - Farmington Hills 31995 Northwestern Highway Farmington Hills, MI 48334
2017-01-03 insert address Imaging - Indian River Community Medical Center 6135 Cressy St Indian River, MI 49749
2017-01-03 insert contact_pages_linkeddomain cancer.gov
2017-01-03 insert email in..@karmanos.org
2017-01-03 insert fax (586) 792-5741
2017-01-03 insert fax (810)989-2836
2017-01-03 insert fax (989) 705-8773
2017-01-03 insert person Dennis Hesselink
2017-01-03 insert phone (231) 627-1259
2017-01-03 insert phone (231) 844-3045
2017-01-03 insert phone (586) 792-5740
2017-01-03 insert phone (810) 488-8480
2017-01-03 insert phone (989) 393-2870
2017-01-03 insert phone (989) 688-6505
2017-01-03 insert phone (989) 688-6507
2016-11-27 insert otherexecutives Michael Lacusta
2016-11-27 delete address 2001 Holland Ave, Suite A (side door with red canopy) Port Huron, MI 48060
2016-11-27 delete address 3394 E. Jolly Rd., Suite B (lower level) Lansing, MI 48910
2016-11-27 delete address 36333 Harper Avenue Clinton Township , MI 48035
2016-11-27 delete address 4489 M61 Standish, MI 48659
2016-11-27 delete address 621 Court Street, Suite 105 West Branch, MI 48661
2016-11-27 delete address 810 S. Main St. Cheboygan, MI 49721
2016-11-27 delete address McLaren Northern Michigan Cheboygan Campus 740 S. Main Street, Suite 1B Cheboygan, MI 49721
2016-11-27 delete address Physical Therapy - East Side Medical Mall 1454 W. Center Rd. Essexville, MI 48732
2016-11-27 delete address Physical Therapy - West Side Medical Mall 4175 Euclid Ave, Suite 6 Bay City, MI 48708
2016-11-27 delete address Riverview (YMCA) 225 Washington Bay City, MI 48708
2016-11-27 delete fax (231) 487-3454
2016-11-27 delete fax (989) 343-0018
2016-11-27 delete phone (231) 347-5400
2016-11-27 delete phone (517) 913-6650
2016-11-27 delete phone (517) 975-7052
2016-11-27 delete phone (810) 342-2546
2016-11-27 delete phone (989) 348-3090
2016-11-27 delete phone (989) 377-4550
2016-11-27 delete phone (989) 516-3100
2016-11-27 delete phone (989) 846-5746
2016-11-27 insert address 1320 M-32 East Gaylord, MI 49735
2016-11-27 insert address 1540 Lake Lansing Rd. Ste 107 Lansing , MI 48912
2016-11-27 insert address 2001 Holland Ave, Suite A Port Huron, MI 48060
2016-11-27 insert address 36539 Harper Avenue Clinton Township , MI 48035
2016-11-27 insert address 6200 Pine Hollow Dr., Ste 400 East Lansing, MI 48823
2016-11-27 insert address Alcona Health Center 6135 Cressy St Indian River, MI 49749
2016-11-27 insert address Dow Bay Area Family Y 225 Washington Bay City, MI 48708
2016-11-27 insert address East Side Medical Mall Physical Therapy 1454 W. Center Rd. Essexville, MI 48732
2016-11-27 insert address Imaging - Little Traverse Primary Care - Harbor Springs 8881 M-119 Harbor Springs, MI 49740
2016-11-27 insert address Jolly Rd 3394 E. Jolly Rd., Suite B Lansing, MI 48910
2016-11-27 insert address McLaren Northern Michigan Cheboygan Campus 740 S. Main Street Cheboygan, MI 49721
2016-11-27 insert address Outpatient - McLaren Port Huron 1221 Pine Grove Ave Port Huron, MI 48060
2016-11-27 insert address West Side Medical Mall Physical Therapy 4175 Euclid Ave, Suite 6 Bay City, MI 48708
2016-11-27 insert fax (231) 348-2515
2016-11-27 insert fax (517) 324-0397
2016-11-27 insert fax 517-913-4032
2016-11-27 insert person Michael Lacusta
2016-11-27 insert phone (231) 622-6571
2016-11-27 insert phone (517) 913-3930
2016-11-27 insert phone (517) 975-7046
2016-11-27 insert phone (989) 393-2850
2016-11-27 insert phone (989) 731-5092
2016-11-27 insert phone 517-913-6588
2016-10-14 delete personal_emails li..@mclaren.org
2016-10-14 delete address 111 E. Spicerville Hwy. Eaton Rapids, MI 48827
2016-10-14 delete address 2104 Jolly Road, Suite 222 Okemos , MI 48864
2016-10-14 delete address 3190 East Midland Road Bay City, MI 48706
2016-10-14 delete address 4045 Owen Rd Fenton, MI 48430
2016-10-14 delete address Center for Rehabilitation - McLaren Bay Region 3250 E. Midland Rd. Bay City, MI 48706
2016-10-14 delete address McLaren Oakland 50 North Perry St. Pontiac, MI 48342
2016-10-14 delete address McLaren Pharmacy - McLaren Port Huron 1221 Pine Grove Ave. Port Huron, MI 48060
2016-10-14 delete email li..@mclaren.org
2016-10-14 delete fax (517) 975-9840
2016-10-14 delete fax (810) 989-3286
2016-10-14 delete fax (989) 343-3202
2016-10-14 delete person Dr. James Guigelaar
2016-10-14 delete person Dr. Selina Akbar
2016-10-14 delete phone (248) 338-3875
2016-10-14 delete phone (810) 750-2222
2016-10-14 delete phone (810) 987-5000 ext. 5107
2016-10-14 delete phone (989) 343-3264
2016-10-14 insert address 1107 Stone Street,Suite 1 Port Huron, MI 48060
2016-10-14 insert address 1231 Pine Grove Avenue, Suite 2B Port Huron, MI 48060
2016-10-14 insert address 2104 Jolly Road, Suite 240 Okemos , MI 48864
2016-10-14 insert address 3190 E. Midland Road Bay City, MI 48706
2016-10-14 insert address Center for Rehabilitation - McLaren Bay Region 3190 E. Midland Road Bay City, MI 48706
2016-10-14 insert address McLaren Pharmacy - Port Huron 1221 Pine Grove Ave. Port Huron, MI 48060
2016-10-14 insert address McLaren Port Huron - Psychiatry 1231 Pine Grove Avenue, Suite 1B Port Huron, MI 48060
2016-10-14 insert address West Side Medical Mall 4175 N. Euclid Bay City , MI 48706
2016-10-14 insert fax (517) 975-3811
2016-10-14 insert fax (517) 975-9841
2016-10-14 insert fax (810) 455-0230
2016-10-14 insert fax (810) 987-6321
2016-10-14 insert fax (810) 989-6117
2016-10-14 insert fax (989) 345-0485
2016-10-14 insert fax (989) 667-6212
2016-10-14 insert person Nicholas Orow
2016-10-14 insert phone (248) 338-5346
2016-10-14 insert phone (810) 984-8650
2016-10-14 insert phone (810) 987-5500
2016-10-14 insert phone (810) 989-6113
2016-10-14 insert phone (989) 516-0100
2016-10-14 insert phone (989) 667-3185
2016-10-14 update person_description Shari Schult => Shari Schult
2016-10-14 update person_description Susan Reed => Susan Reed
2016-10-14 update person_title Susan Reed: Senior Director, Planning & Marketing => Vice President, Planning & Marketing
2016-09-16 delete personal_emails de..@mclaren.org
2016-09-16 delete personal_emails ja..@mclaren.org
2016-09-16 delete personal_emails ka..@mclaren.org
2016-09-16 delete personal_emails ma..@mclaren.org
2016-09-16 insert career_emails hu..@porthuronhospital.org
2016-09-16 delete address 1500 South Main Eaton Rapids, MI 48827
2016-09-16 delete address 1540 Lake Lansing Road Suite 201 Lansing , MI 48912
2016-09-16 delete address 1540 Lake Lansing Road, Suite G-04 Lansing , MI 48912
2016-09-16 delete address 200 S Wenona Suite 195 Bay City, MI 48706
2016-09-16 delete address 2940 Health Parkway Mt. Pleasant , MI 48858
2016-09-16 delete address 3175 W. Professional Drive Bay City , MI 48706
2016-09-16 delete address 337 E. Houghton Ave #8 West Branch, MI 48661
2016-09-16 delete address 3720 Katalin Court, Suite 201 Bay City , MI 48706
2016-09-16 delete address 4 Columbus Ave., Suite qr0 Bay City, MI 48708
2016-09-16 delete address 4175 N. Elucid Ave., Suite B Bay City, MI 48707
2016-09-16 delete address 4489 M-61 Standish , MI 48658
2016-09-16 delete address 7340 Midland Rd Freeland , MI 48673
2016-09-16 delete address Center for Rehabilitation 3250 E. Midland Rd. Bay City, MI 48706
2016-09-16 delete address Cheboygan Community Medical Center 740 S. Main Street Cheboygan, MI 49721
2016-09-16 delete address McLaren Flint Community Medical Center 1314 S. Linden Rd. Flint , MI 48532
2016-09-16 delete address McLaren Flint-Fenton Community Medical Center 2420 Owen Rd, Suite A Fenton , MI 48430
2016-09-16 delete address McLaren Greater Lansing-DeWitt Health Center 12805 Escanaba Drive, Suite 2 DeWitt , MI 48820
2016-09-16 delete address Regional Medical Center 2431 S. M-30 West Branch, MI 48661
2016-09-16 delete email de..@mclaren.org
2016-09-16 delete email ja..@mclaren.org
2016-09-16 delete email ka..@mclaren.org
2016-09-16 delete email kh..@porthuronhospital.org
2016-09-16 delete email li..@mclaren.org
2016-09-16 delete email ma..@mclaren.org
2016-09-16 delete email ma..@mclaren.org
2016-09-16 delete email ni..@mclaren.org
2016-09-16 delete email sh..@mclaren.org
2016-09-16 delete email za..@karmanos.org
2016-09-16 delete fax (989) 345-0485
2016-09-16 delete fax (989) 686-2539
2016-09-16 delete person Karen Grisnak
2016-09-16 delete phone (517) 663.2671
2016-09-16 delete phone (517) 913-3900
2016-09-16 delete phone (810) 342-2333
2016-09-16 delete phone (810) 733-9545
2016-09-16 delete phone (989) 667-3185
2016-09-16 delete phone (989) 686-2535
2016-09-16 delete phone (989) 953-5175
2016-09-16 delete phone (989) 956-4111
2016-09-16 delete phone 1-800-527-6266
2016-09-16 insert address 1030 Harrington Blvd., Suite 303 Mount Clemens, MI 48043
2016-09-16 insert address 1080 Harrington Blvd., Suite 201 Mount Clemens, MI 48043
2016-09-16 insert address 111 E. Spicerville Hwy. Eaton Rapids, MI 48827
2016-09-16 insert address 1300 Beard Street Port Huron, MI 48060
2016-09-16 insert address 1540 Lake Lansing Road, Suite G-02 Lansing , MI 48912
2016-09-16 insert address 21550 Harrington Blvd., Suite C Clinton Township, MI 48036
2016-09-16 insert address 2853 Health Parkway, Suite B Mt. Pleasant , MI 48858
2016-09-16 insert address 2930 Mitchel Park Drive, Suite D Petoskey, MI 49770
2016-09-16 insert address 3175 W. Professional Drive Bay City, Michigan 48706
2016-09-16 insert address 337 E. Houghton Ave, Suite 8 West Branch, MI 48661
2016-09-16 insert address 3515 Coolidge Rd. Suite 4 East Lansing , MI 48823
2016-09-16 insert address 3550 Pontiac Lake Rd Waterford, MI 48328
2016-09-16 insert address 3720 Katalin Court, Suite 301 Bay City , MI 48706
2016-09-16 insert address 4 Columbus Ave., Suite 140 Bay City, MI 48708
2016-09-16 insert address 406 Kent St. Portland , MI 48912
2016-09-16 insert address 4175 N. Elucid Ave., Suite 11 Bay City, MI 48707
2016-09-16 insert address 4489 M-61, Suite 1 Standish , MI 48658
2016-09-16 insert address 565 Progress St., Building B, Suite B West Branch, Michigan 48661
2016-09-16 insert address 7340 Midland Rd Freeland , MI 48623
2016-09-16 insert address 810 S. Main St. Cheboygan, MI 49721
2016-09-16 insert address Cardiac Rehab - McLaren Port Huron - Port Huron - 3504 Pine Grove Avenue 3504 Pine Grove Avenue Port Huron, MI 48060
2016-09-16 insert address Center for Rehabilitation - McLaren Bay Region 3250 E. Midland Rd. Bay City, MI 48706
2016-09-16 insert address Cheboygan Community Medical Center 740 S. Main Street, Suite 2A Cheboygan, MI 49721
2016-09-16 insert address G-1080 N. Ballenger Highway Flint, MI 48504
2016-09-16 insert address McLaren Breast Center - Clarkston Medical Building 5701 Bow Pointe Dr, Ste 255 Clarkston, MI 48346
2016-09-16 insert address McLaren Central - The Heart Center 315 E. Warwick Dr. Alma, MI 48801
2016-09-16 insert address McLaren Flint Community Medical Center - Family Medicine 1314 S. Linden Rd., Suite A Flint , MI 48532
2016-09-16 insert address McLaren Flint Community Medical Center - Internal Medicine 1314 S. Linden Rd., Suite C Flint, MI 48532
2016-09-16 insert address McLaren Flint-Fenton Community Medical Center Family Medicine 2420 Owen Rd, Suite A Fenton , MI 48430
2016-09-16 insert address McLaren Flint-Fenton Community Medical Center Internal Medicine 2419 Owen Rd, Suite F Fenton , MI 48430
2016-09-16 insert address McLaren Greater Lansing-DeWitt Health Center 12805 Escanaba Drive, Suite 200 DeWitt , MI 48820
2016-09-16 insert address McLaren Macomb - Center for Orthopedic Surgery 21550 Harrington Blvd., Suite A Clinton Township, MI 48036
2016-09-16 insert address McLaren Northern Michigan Cheboygan Campus 740 S. Main Street, Suite 1B Cheboygan, MI 49721
2016-09-16 insert address McLaren Oakland Radiology 50 N. Perry Street Pontiac, MI 48342
2016-09-16 insert email hu..@porthuronhospital.org
2016-09-16 insert fax (231) 487-1737
2016-09-16 insert fax (231) 487-3579
2016-09-16 insert fax (231) 487-7188
2016-09-16 insert fax (231) 627-1838
2016-09-16 insert fax (248) 627-9134
2016-09-16 insert fax (248) 922-9143
2016-09-16 insert fax (248)-334-0842
2016-09-16 insert fax (517) 272-1961
2016-09-16 insert fax (517) 333-1769
2016-09-16 insert fax (517) 347-8393
2016-09-16 insert fax (517) 913-3831
2016-09-16 insert fax (586) 228-2901
2016-09-16 insert fax (586) 493-3445
2016-09-16 insert fax (586) 731-0408
2016-09-16 insert fax (586) 771-5450
2016-09-16 insert fax (586) 779-0805
2016-09-16 insert fax (810) 329-0156
2016-09-16 insert fax (810) 629-2558
2016-09-16 insert fax (810) 985-2692
2016-09-16 insert fax (989) 316-4115
2016-09-16 insert fax (989) 316-4135
2016-09-16 insert fax (989) 317-4766
2016-09-16 insert fax (989) 343-0018
2016-09-16 insert fax (989) 343-3202
2016-09-16 insert fax (989) 345-0752
2016-09-16 insert fax (989) 426-1168
2016-09-16 insert fax (989) 466-5116
2016-09-16 insert fax (989) 662-6335
2016-09-16 insert fax (989) 667-6660
2016-09-16 insert fax (989) 671-9275
2016-09-16 insert fax (989) 695-5810
2016-09-16 insert fax (989) 772-4084
2016-09-16 insert fax (989) 772-6835
2016-09-16 insert fax (989) 775-6472
2016-09-16 insert fax (989) 846-2601
2016-09-16 insert fax (989) 895-5813
2016-09-16 insert fax (989) 953-5153
2016-09-16 insert fax (989) 956-4105
2016-09-16 insert fax 586-466-4820
2016-09-16 insert fax 586-493-3898
2016-09-16 insert fax 586-627-1120
2016-09-16 insert person Brad Rider
2016-09-16 insert person Kathy Beyer
2016-09-16 insert phone (231) 347-5400
2016-09-16 insert phone (231) 487-3590
2016-09-16 insert phone (231) 487-7200
2016-09-16 insert phone (313) 576-8211
2016-09-16 insert phone (517) 233-0170
2016-09-16 insert phone (517) 913-6550
2016-09-16 insert phone (517) 975-3800
2016-09-16 insert phone (517) 975-6402
2016-09-16 insert phone (586) 493-3890
2016-09-16 insert phone (586) 493-7575
2016-09-16 insert phone (586) 627-1100
2016-09-16 insert phone (586)-466-4810
2016-09-16 insert phone (810) 342-1004
2016-09-16 insert phone (810) 667-5561
2016-09-16 insert phone (810) 733-9605
2016-09-16 insert phone (810) 982-9500
2016-09-16 insert phone (810) 989-3292
2016-09-16 insert phone (989) 316-4110
2016-09-16 insert phone (989) 316-4130
2016-09-16 insert phone (989) 345-0748
2016-09-16 insert phone (989) 348-3090
2016-09-16 insert phone (989) 466-2877
2016-09-16 insert phone (989) 775-7641
2016-09-16 insert phone (989) 956-4100
2016-08-18 delete address 2104 Jolly Road, Suite 240 Okemos , MI 48864
2016-08-18 delete address 2270 Jolly Oak Rd. Ste 1 Okemos , MI 48864
2016-08-18 delete address 2313 E. Hill Road Grand Blanc, MI 48439
2016-08-18 delete address 2450 Delhi Commerce, Ste 16 Holt , MI 48842
2016-08-18 delete address 4175 N. Euclid Avenue Bay City, MI 48708
2016-08-18 delete address Au Gres Family Medicine 401 E. Huron Au Gres , MI 48703
2016-08-18 delete address Bay Diagnostic Center 3175 W. Professional Drive (off Midland Road) Bay City, MI
2016-08-18 delete address McLaren Greater Lansing-DeWitt Health Center 12805 Escanaba Drive, Ste 2 DeWitt , MI 48820
2016-08-18 delete address Wahby Cancer Center 1000 Harrington Blvd. Mount Clemens, MI 48043
2016-08-18 delete fax (517) 975-3811
2016-08-18 delete fax (810) 742-3891
2016-08-18 delete phone (248) 922-6600
2016-08-18 delete phone (517) 975-3800
2016-08-18 delete phone (586) 493-7502
2016-08-18 delete phone (810) 720-4035 (North) 720-4057
2016-08-18 delete phone (866) 696-4524
2016-08-18 insert address 1035 Charlevoix Dr. Suite 200 Grand Ledge, MI 48837
2016-08-18 insert address 111 East Wackerly Street, Suite B Midland , MI 48642
2016-08-18 insert address 12805 Escanaba Drive, Suite 2 DeWitt, MI 48820
2016-08-18 insert address 1500 South Main Eaton Rapids, MI 48827
2016-08-18 insert address 2104 Jolly Rd., Ste 220 Okemos, MI 48864
2016-08-18 insert address 2104 Jolly Road, Suite 222 Okemos , MI 48864
2016-08-18 insert address 2270 Jolly Oak Rd. Suite 1 Okemos , MI 48864
2016-08-18 insert address 2450 Delhi Commerce, Suite 16 Holt , MI 48842
2016-08-18 insert address 2835 Health Parkway Mt. Pleasant , MI 48858
2016-08-18 insert address 2901 Stabler Street Lansing, MI 48910
2016-08-18 insert address 2940 Health Parkway Mt. Pleasant , MI 48858
2016-08-18 insert address 315 E. Midland Road Auburn , MI 48611
2016-08-18 insert address 3190 East Midland Road Bay City, MI 48706
2016-08-18 insert address 4 Columbus Ave Bay City , MI 48708
2016-08-18 insert address 4 Columbus Ave., Suite 160 Bay City, MI 48708
2016-08-18 insert address 4 Columbus Ave., Suite 250 Bay City, MI 48708
2016-08-18 insert address 4 Columbus Ave., Suite qr0 Bay City, MI 48708
2016-08-18 insert address 401 N Hooper St Caro, MI 48723
2016-08-18 insert address 401-B E. Huron AuGres , MI 48703
2016-08-18 insert address 4175 Euclid Ave Suite 11 Bay City, MI 48706
2016-08-18 insert address 4175 N. Elucid Ave., Suite B Bay City, MI 48707
2016-08-18 insert address 4489 M-61 Standish , MI 48658
2016-08-18 insert address 5525 South Martin Luther King Jr. Blvd. Lansing, MI 48910
2016-08-18 insert address 560 W. Mitchell Street Suite 330 Petoskey, MI 49770
2016-08-18 insert address 611 Court Street West Branch, MI 48661
2016-08-18 insert address 640 S, Trumbull Bay City, MI 48708
2016-08-18 insert address 690 S Trumbull St Bay City, MI 48708
2016-08-18 insert address 7340 Midland Rd Freeland , MI 48673
2016-08-18 insert address Bay Diagnostic Center - West Campus 3175 W. Professional Drive (off Midland Road) Bay City, MI
2016-08-18 insert address Karmanos Cancer Institute - McLaren Port Huron 1221 Pine Grove Avenue Port Huron, MI 48060
2016-08-18 insert address McLaren Greater Lansing-DeWitt Health Center 12805 Escanaba Drive, Suite 2 DeWitt , MI 48820
2016-08-18 insert address Wahby Cancer Center 1080 Harrington Blvd. Mount Clemens, MI 48043
2016-08-18 insert fax (517) 394-7453
2016-08-18 insert fax (517) 975-1405
2016-08-18 insert fax (810) 695-6497
2016-08-18 insert fax (989) 894-6020
2016-08-18 insert fax (989) 894-6181
2016-08-18 insert fax (989) 894-8544
2016-08-18 insert fax (989) 922-4911
2016-08-18 insert fax 989-345-7479
2016-08-18 insert phone (231) 487-7303
2016-08-18 insert phone (248) 922-6610
2016-08-18 insert phone (517) 272-1950
2016-08-18 insert phone (517) 663.2671
2016-08-18 insert phone (517) 913-3888
2016-08-18 insert phone (517) 975-1400
2016-08-18 insert phone (517) 975-7486
2016-08-18 insert phone (586) 493-7500
2016-08-18 insert phone (810) 667-5757
2016-08-18 insert phone (810) 667-5853
2016-08-18 insert phone (810) 720-4057
2016-08-18 insert phone (989) 345-7000
2016-08-18 insert phone (989) 377-4400
2016-08-18 insert phone (989) 377-4477
2016-08-18 insert phone (989) 377-4550
2016-08-18 insert phone (989) 377-4595
2016-08-18 insert phone (989) 416-5200
2016-08-18 insert phone (989) 486-9090
2016-08-18 insert phone (989) 667-3185
2016-08-18 insert phone (989) 667-6650
2016-08-18 insert phone (989) 695-8014
2016-08-18 insert phone (989) 779-5222
2016-08-18 insert phone (989) 846-2600
2016-08-18 insert phone (989) 893-7460
2016-08-18 insert phone (989) 922-4900
2016-08-18 insert phone (989) 953-5175
2016-07-14 update website_status IndexPageFetchError => OK
2016-07-14 insert personal_emails de..@mclaren.org
2016-07-14 insert personal_emails di..@mclaren.org
2016-07-14 insert personal_emails ja..@mclaren.org
2016-07-14 insert personal_emails ka..@mclaren.org
2016-07-14 insert personal_emails li..@mclaren.org
2016-07-14 insert personal_emails ma..@mclaren.org
2016-07-14 delete address 1000 Harrington St. Mount Clemens, MI 48043
2016-07-14 delete address 1201 Stone Street, Suite 11 Port Huron , MI 48060
2016-07-14 delete address 1254 N. Main Lapeer, MI 48446
2016-07-14 delete address 1254 North Main St. Lapeer, MI 48446
2016-07-14 delete address 12775 Escanaba Drive Dewitt, MI 48820
2016-07-14 delete address 1295 Barry Drive Lapeer, MI 48446
2016-07-14 delete address 1375 N. Main Street Lapeer , MI 48446
2016-07-14 delete address 1375 North Main St. Lapeer, MI 48446
2016-07-14 delete address 1794 Lapeer Rd Lapeer, MI 48446
2016-07-14 delete address 2025 Holland Ave Port Huron, MI 48060
2016-07-14 delete address 4000 S Saginaw Street Flint, MI 48507
2016-07-14 delete address 501 South Mission St. Mt. Pleasant, MI 48858-2869
2016-07-14 delete address Alcona Health Center 6135 Cressy St Indian River , MI 49749
2016-07-14 delete address Burns Professional Building 560 W. Mitchell Street Petoskey, MI 49770
2016-07-14 delete address Capac Community Health Center 117 South Main Street Capac , MI 48014
2016-07-14 delete address Family Birthing Center - McLaren Macomb 1000 Harrington Blvd. Mount Clemens, MI 48043
2016-07-14 delete address Infusion Center - McLaren Northern Michigan 560 West Mitchell St. Petoskey, MI 49770
2016-07-14 delete address Lexington Community Health Center 5730 Main Street Lexington , MI 48450
2016-07-14 delete address McLaren Lapeer Region Community Medical Center 1254 N. Main Street Lapeer, MI 48446
2016-07-14 delete address McLaren Pharmacy - Yale Community Health Center 7470 Brockway Rd Yale, MI 48097
2016-07-14 delete address McLaren Physical Therapy Port Huron - 3504 Pine Grove Avenue 3504 Pine Grove Avenue Port Huron, MI 48060
2016-07-14 delete address McLaren Port Huron 1221 Pine Grove Port Huron, MI 48060
2016-07-14 delete address Medical Equipment - McLaren Port Huron - Hart Medical 1221 Pine Grove Ave., Port Huron, MI 48060
2016-07-14 delete address Pharmacy - West Side Medical Mall 4175 North Euclid Ave., Suite 1 Bay City, MI 48706
2016-07-14 delete career_pages_linkeddomain google.com
2016-07-14 delete career_pages_linkeddomain karmanos.org
2016-07-14 delete fax (231) 487-5985
2016-07-14 delete fax (231) 627-1838
2016-07-14 delete fax (248) 338 5528
2016-07-14 delete fax (517) 975 2224
2016-07-14 delete fax (517) 975-6631
2016-07-14 delete fax (586) 493 3009
2016-07-14 delete fax (810) 424-2504
2016-07-14 delete fax (810) 667-5971
2016-07-14 delete fax (810) 667-8041
2016-07-14 delete fax (810) 982-5933
2016-07-14 delete fax (989) 667 2941
2016-07-14 delete fax (989) 772-1181
2016-07-14 delete fax (989) 823 9937
2016-07-14 delete fax (989) 892 1749
2016-07-14 delete fax (989) 894-6135
2016-07-14 delete fax (989) 895-4569
2016-07-14 delete person Margaret Dimond
2016-07-14 delete phone (231) 487-4420
2016-07-14 delete phone (231) 627-1312
2016-07-14 delete phone (248) 338-5169
2016-07-14 delete phone (81) 385-4840
2016-07-14 delete phone (810) 342-2179
2016-07-14 delete phone (810) 396-5700
2016-07-14 delete phone (810) 667-5859
2016-07-14 delete phone (810) 989-3776
2016-07-14 delete phone (855) 769-7030
2016-07-14 delete phone (855) 835-5851
2016-07-14 delete phone (866) 775-3372
2016-07-14 insert address 1 North Perry Street Pontiac, MI 48342
2016-07-14 insert address 1000 Harrington St., Suite 106 Mount Clemens, MI 48043
2016-07-14 insert address 1040 S. Van Dyke Bad Axe, MI 48413
2016-07-14 insert address 1057 Suncrest Dr. Lapeer, MI 48446
2016-07-14 insert address 1100 S. Van Dyke Bad Axe, MI 48413
2016-07-14 insert address 1277 E. Cedar Ave. Gladwin, MI 48624
2016-07-14 insert address 1288 West Grand River Ave Williamston, MI 48895
2016-07-14 insert address 1295 Barry Dr. Lapeer, MI 48446
2016-07-14 insert address 1375 N. Main St. Lapeer, MI 48447
2016-07-14 insert address 1375 N. Main St. Lapeer, MI 48448
2016-07-14 insert address 1375 N. Main St. Lapeer, MI 48449
2016-07-14 insert address 1375 North Main Lapeer, MI 48446
2016-07-14 insert address 1377 North Main Lapeer, MI 48448
2016-07-14 insert address 1454 W. Center Ave., Suite 2 Essexville, MI 48732
2016-07-14 insert address 1515 Cal Dr. Davison, MI 48423
2016-07-14 insert address 1535 E. Broomfield St. Mt. Pleasant, MI 48858
2016-07-14 insert address 15774 State St. Hillman, MI 49746
2016-07-14 insert address 16523 S. Water Tower Dr. Kincheloe, MI 49788
2016-07-14 insert address 170 Professional Drive Bay City, MI 48706
2016-07-14 insert address 1794 N. Lapeer Rd. Lapeer, MI 48446
2016-07-14 insert address 1900 Columbus Ave. Bay City, MI 48706
2016-07-14 insert address 1900 Columbus Avenue 4th Floor South Tower Bay City, MI 48708
2016-07-14 insert address 1900 Columbus Avenue South Tower Bay City, MI 48708
2016-07-14 insert address 2001 Holland Ave, Suite A (side door with red canopy) Port Huron, MI 48060
2016-07-14 insert address 2134 Hampton Place Okemos, MI 48864
2016-07-14 insert address 2313 E. Hill Rd. Grand Blanc, MI 48439
2016-07-14 insert address 2600 Three Leaves Drive Mt. Pleasant, MI 48858
2016-07-14 insert address 2815 S. Pennsylvania Ave., Suite 104 Lansing, MI 48910
2016-07-14 insert address 312 E. Midland Road Auburn, MI 48611
2016-07-14 insert address 3175 W. Professional Drive (off Midland Road) Bay City, MI 48706
2016-07-14 insert address 3190 Northridge Drive Hale, MI 48739
2016-07-14 insert address 3190 Northridge Rd Hale, MI 48739
2016-07-14 insert address 3250 E. Midland Rd. Bay City, MI 48706
2016-07-14 insert address 3250 East Midland Road Bay City, MI 48706
2016-07-14 insert address 337 E. Houghton Ave #8 West Branch, MI 48661
2016-07-14 insert address 3394 E. Jolly Rd., Suite B (lower level) Lansing, MI 48910
2016-07-14 insert address 385 North Lapeer Road Oxford, MI 48371
2016-07-14 insert address 4 Columbus Ave., Suite 120 Bay City, MI 48708
2016-07-14 insert address 400 S. Trumbull Bay City, MI 48708
2016-07-14 insert address 405 W. Greenlawn, Suite 130 Lansing, MI 48910
2016-07-14 insert address 4100 John R Detroit, MI 48201
2016-07-14 insert address 4175 N. Euclid Avenue Bay City, MI 48708
2016-07-14 insert address 4293 N. Huron Road, Suite 2 Pinconning, MI 48650
2016-07-14 insert address 4660 S. Hagadorn Rd., Suite 170 East Lansing, MI 48823
2016-07-14 insert address 4901 Jefferson Avenue Midland, MI 48640
2016-07-14 insert address 501 S. Mission, Ste. A Mt. Pleasant, MI 48858
2016-07-14 insert address 555 W. Wackerly, Suite 2600 Midland, MI 48640
2016-07-14 insert address 560 West Mitchell St., Suite 170 Petoskey, MI 49770
2016-07-14 insert address 5701 Bow Pointe Dr, Ste 110 Clarkston, MI 48346
2016-07-14 insert address 5701 Bow Pointe Drive Clarkston , MI 48346
2016-07-14 insert address 599 Court Street West Branch, MI 48661
2016-07-14 insert address 6429 Earlington Lane Lansing, MI 48917
2016-07-14 insert address 6507 Town Center Drive Clarkston, MI 48346
2016-07-14 insert address 673 Quarter Street Gladwin, MI 48624
2016-07-14 insert address 6757 Main St. Cass City, MI 48726
2016-07-14 insert address 6770 Dixie Hwy, Ste 100 Clarkston, MI 48346
2016-07-14 insert address 740 S. Main Street, Suite 1B Cheboygan, MI 49721
2016-07-14 insert address 750 S. Ballenger Hwy Flint, MI 48532
2016-07-14 insert address Bay Diagnostic Center 3175 W. Professional Drive (off Midland Road) Bay City, MI
2016-07-14 insert address Bay Valley Internal Medicine 4489 W. M-61 Standish, MI 48658
2016-07-14 insert address Birth Center - McLaren Lapeer Region 1375 N. Main St. Lapeer, MI 48446
2016-07-14 insert address Breast Care Center - McLaren Greater Lansing 401 W. Greenlawn Ave. Lansing, MI 48910
2016-07-14 insert address Breast Center - McLaren Macomb 1000 Harrington Blvd. Mount Clemens, MI 48043
2016-07-14 insert address Breast Imaging Center - McLaren Port Huron 1221 Pine Grove Avenue Port Huron, MI 48060
2016-07-14 insert address Burns Professional Building 560 W. Mitchell Street, Suite M60 Petoskey, MI 49770
2016-07-14 insert address Center for Rehabilitation 3250 E. Midland Rd. Bay City, MI 48706
2016-07-14 insert address DeWitt Health Center 12805 Escanaba Drive Dewitt, MI 48820
2016-07-14 insert address Eaton Rapids Medical Center Professional Building 101 E Spicerville Hwy Eaton Rapids, MI 48827
2016-07-14 insert address Hart Medical Equipment - McLaren Port Huron 1221 Pine Grove Ave., Port Huron, MI 48060
2016-07-14 insert address Indian River Community Medical Center 6135 Cressy St Indian River, MI 49749
2016-07-14 insert address Infusion Center - Gaylord 918 N. Center Avenue Gaylord, MI 49735
2016-07-14 insert address Infusion Center - Petoskey 560 West Mitchell St. Suite 185 Petoskey, MI 49770
2016-07-14 insert address John and Marnie Demmer Wellness Pavilion and Dialysis Center 820 Arlington Avenue Petoskey, MI 49770
2016-07-14 insert address Karmanos Cancer Institute - Detroit Medical Center 4100 John R Detroit, MI 48201
2016-07-14 insert address Lakeside Medical Arts Center 200 Grand Ave. Prudenville, MI 48651
2016-07-14 insert address Main Entrance Lower Level Petoskey, MI 49770
2016-07-14 insert address McLaren Clarkston Emergency Center 5701 Bow Pointe Drive, Suite 120
2016-07-14 insert address McLaren Clarkston Medical Building 5701 Bow Pointe Drive, Suite 310 Clarkston, MI 48346
2016-07-14 insert address McLaren Northern Michigan Sleep Center - Cheboygan 748 S. Main St., Level 2 Cheboygan, MI 49721
2016-07-14 insert address McLaren Northern Michigan Sleep Center - Gaylord 930 N. Center St. Gaylord, MI 49735
2016-07-14 insert address McLaren Oakland 5701 Bow Pointe Dr, Ste 105 Clarkston, MI 48346
2016-07-14 insert address McLaren Pharmacy - Allen Medical Building 200 South Wenona St. Bay City, MI 48706
2016-07-14 insert address McLaren Pharmacy - Medical Mall East 1454 West Center Road, Suite 1 Essexville, MI 48732
2016-07-14 insert address McLaren Pharmacy - Medical Mall West 4175 North Euclid Ave., Suite 1 Bay City, MI 48706
2016-07-14 insert address McLaren Port Huron 1221 Pine Grove Avenue Port Huron, Michigan 48060
2016-07-14 insert address McLaren Port Huron 1221 Pine Grove Avenue (Main Entrance) Port Huron, MI 48060
2016-07-14 insert address McLaren Port Huron (Wismer Health Center) 1221 Pine Grove Port Huron, MI 48060
2016-07-14 insert address McLaren Port Huron - St. Clair Community Health Center 1163 South Carney Drive St. Clair, MI 48079
2016-07-14 insert address McLaren Rehab and Physical Therapy - Port Huron - 3504 Pine Grove Avenue 3504 Pine Grove Avenue Port Huron, MI 48060
2016-07-14 insert address Metamora Community Medical Center 809 W. Dryden Rd. Metamora, MI 48455
2016-07-14 insert address Onaway 21258 68th Hwy Onaway, MI 49765
2016-07-14 insert address Outpatient Procedures - Wismer Center 1221 Pine Grove Port Huron, MI 48060
2016-07-14 insert address PET Scan - McLaren Port Huron 1221 Pine Grove Avenue Port Huron, MI 48060
2016-07-14 insert address Pain Management Center - McLaren Bay Region 4175 N. Euclid Ave., Suite 6 Bay City, MI 48706
2016-07-14 insert address Physical Therapy - East Side Medical Mall 1454 W. Center Rd. Essexville, MI 48732
2016-07-14 insert address Physical Therapy - West Side Medical Mall 4175 Euclid Ave, Suite 6 Bay City, MI 48708
2016-07-14 insert address Port Huron 1209 Richardson Street Port Huron, Michigan 48060
2016-07-14 insert address Port Huron 1221 Pine Grove Port Huron, Michigan 48060
2016-07-14 insert address Riverview (YMCA) 225 Washington Bay City, MI 48708
2016-07-14 insert address Sleep Center - McLaren Bay Region 1454 W. Center Rd. Essexville, MI 48732
2016-07-14 insert address St. Ignace 220 Burdette St St. Ignace, MI 49781
2016-07-14 insert address Stroke Center - McLaren Bay Region 1900 Columbus Avenue Bay City, MI 48708
2016-07-14 insert address Surgery and Endoscopy Center - McLaren Flint 501 S. Ballenger Hwy. Flint, MI 48532
2016-07-14 insert address Trauma Center - McLaren Lapeer Region 1375 N. Main St. Lapeer, MI 48446
2016-07-14 insert address Veterans Clinic - Yale Community Health Center 7470 Brockway Road Yale, MI 48097
2016-07-14 insert address VitalCare Hospice of Little Traverse Bay One Hiland Drive Petoskey, MI 49770
2016-07-14 insert address West Campus 3175 W. Professional Drive (off Midland Road) Bay City, MI 48706
2016-07-14 insert address Women's Wellness Place - McLaren Port Huron 1221 Pine Grove Avenue (Main Entrance) Port Huron, MI 48060
2016-07-14 insert email de..@mclaren.org
2016-07-14 insert email de..@mclaren.org
2016-07-14 insert email di..@mclaren.org
2016-07-14 insert email ja..@mclaren.org
2016-07-14 insert email ka..@mclaren.org
2016-07-14 insert email kh..@porthuronhospital.org
2016-07-14 insert email li..@mclaren.org
2016-07-14 insert email li..@mclaren.org
2016-07-14 insert email ma..@mclaren.org
2016-07-14 insert email ma..@mclaren.org
2016-07-14 insert email ni..@mclaren.org
2016-07-14 insert email sh..@mclaren.org
2016-07-14 insert email za..@karmanos.org
2016-07-14 insert fax (231) 238-4419
2016-07-14 insert fax (248) 628-2781
2016-07-14 insert fax (248) 922-6855
2016-07-14 insert fax (517) 626-3110
2016-07-14 insert fax (517) 975-2330
2016-07-14 insert fax (810) 496-8736
2016-07-14 insert fax (810) 667-5254
2016-07-14 insert fax (810) 667-5658
2016-07-14 insert fax (810) 667-5734
2016-07-14 insert fax (810) 667-5737
2016-07-14 insert fax (810) 667-5741
2016-07-14 insert fax (810) 667-5810
2016-07-14 insert fax (810) 667-5826
2016-07-14 insert fax (810) 667-5838
2016-07-14 insert fax (810) 667-5854
2016-07-14 insert fax (810) 667-5877
2016-07-14 insert fax (810) 667-5910
2016-07-14 insert fax (810) 667-5949
2016-07-14 insert fax (810) 667-5988
2016-07-14 insert fax (810) 678-4077
2016-07-14 insert fax (810) 987-1532
2016-07-14 insert fax (810) 989-3286
2016-07-14 insert fax (855) 266-2822
2016-07-14 insert fax (866) 439-8681
2016-07-14 insert fax (866) 439-8769
2016-07-14 insert fax (866) 439-8779
2016-07-14 insert fax (866) 439-8829
2016-07-14 insert fax (866) 439-8842
2016-07-14 insert fax (866) 439-8844
2016-07-14 insert fax (866) 445-7276
2016-07-14 insert fax (866) 448-0614
2016-07-14 insert fax (866) 448-0637
2016-07-14 insert fax (866) 448-0662
2016-07-14 insert fax (866) 488-0659
2016-07-14 insert fax (989) 269-7517
2016-07-14 insert fax (989) 662-6409
2016-07-14 insert fax (989) 667-3637
2016-07-14 insert fax (989) 667-6610
2016-07-14 insert fax (989) 772-4846
2016-07-14 insert fax (989) 772-6721
2016-07-14 insert fax (989) 879-5395
2016-07-14 insert fax (989) 891-0908
2016-07-14 insert fax (989) 895-4338
2016-07-14 insert fax (989) 895-4641
2016-07-14 insert person Bay Valley
2016-07-14 insert person Justin Klamerus
2016-07-14 insert phone (231) 487-2270
2016-07-14 insert phone (231) 487-4413
2016-07-14 insert phone (231) 627-1285
2016-07-14 insert phone (248) 241-9290
2016-07-14 insert phone (248) 338-5344
2016-07-14 insert phone (248) 620-5012
2016-07-14 insert phone (248) 625-9099
2016-07-14 insert phone (248) 922-9353
2016-07-14 insert phone (248) 969-7360
2016-07-14 insert phone (517) 321-3391
2016-07-14 insert phone (517) 347-3000
2016-07-14 insert phone (517) 975-2270
2016-07-14 insert phone (517) 975-2325
2016-07-14 insert phone (517) 975-3520
2016-07-14 insert phone (517) 975-6425
2016-07-14 insert phone (517) 975-6475
2016-07-14 insert phone (517) 975-7052
2016-07-14 insert phone (517) 975-9730
2016-07-14 insert phone (586) 493-3790
2016-07-14 insert phone (800) 206-4806
2016-07-14 insert phone (800) 527-6266
2016-07-14 insert phone (800) 840-3147
2016-07-14 insert phone (800) 862-3132
2016-07-14 insert phone (810) 235-9311
2016-07-14 insert phone (810) 496-8676
2016-07-14 insert phone (810) 496-8775
2016-07-14 insert phone (810) 496-8855
2016-07-14 insert phone (810) 496-8888
2016-07-14 insert phone (810) 561-8450
2016-07-14 insert phone (810) 667-5252
2016-07-14 insert phone (810) 667-5502
2016-07-14 insert phone (810) 667-5514
2016-07-14 insert phone (810) 667-5516
2016-07-14 insert phone (810) 667-5574
2016-07-14 insert phone (810) 667-5611
2016-07-14 insert phone (810) 667-5619
2016-07-14 insert phone (810) 667-5647
2016-07-14 insert phone (810) 667-5655
2016-07-14 insert phone (810) 667-5675
2016-07-14 insert phone (810) 667-5700
2016-07-14 insert phone (810) 667-5733
2016-07-14 insert phone (810) 667-5743
2016-07-14 insert phone (810) 667-5804
2016-07-14 insert phone (810) 667-5990
2016-07-14 insert phone (810) 768-2044
2016-07-14 insert phone (810) 984-5156
2016-07-14 insert phone (810) 985-2663
2016-07-14 insert phone (810) 987-5000 ext. 5107
2016-07-14 insert phone (810) 989-3159
2016-07-14 insert phone (810) 989-3283
2016-07-14 insert phone (855) 331-0300
2016-07-14 insert phone (866) 571-9636
2016-07-14 insert phone (866) 696-4524
2016-07-14 insert phone (989) 246-6440
2016-07-14 insert phone (989) 269-7504
2016-07-14 insert phone (989) 316-4280
2016-07-14 insert phone (989) 345-8422
2016-07-14 insert phone (989) 377-4592
2016-07-14 insert phone (989) 662-6387
2016-07-14 insert phone (989) 667-3350
2016-07-14 insert phone (989) 667-3400
2016-07-14 insert phone (989) 667-3646
2016-07-14 insert phone (989) 667-6600
2016-07-14 insert phone (989) 667-6802
2016-07-14 insert phone (989) 667-6898
2016-07-14 insert phone (989) 686-8782
2016-07-14 insert phone (989) 772-3339
2016-07-14 insert phone (989) 772-6700
2016-07-14 insert phone (989) 772-6781
2016-07-14 insert phone (989) 772-6785
2016-07-14 insert phone (989) 779-5600
2016-07-14 insert phone (989) 839-7770
2016-07-14 insert phone (989) 872-5544
2016-07-14 insert phone (989) 879-5500
2016-07-14 insert phone (989) 894-3000
2016-07-14 insert phone (989) 894-3017
2016-07-14 insert phone (989) 894-3018
2016-07-14 insert phone (989) 894-3278
2016-07-14 insert phone (989) 894-3935
2016-07-14 insert phone (989) 894-6482
2016-07-14 insert phone (989) 894-9528
2016-07-14 insert phone (989) 895-4340
2016-07-14 insert phone (989) 895-4640
2016-07-14 insert phone (989) 895-4825
2016-07-14 insert phone (989) 956-4114
2016-07-14 insert phone 1-800-527-6266
2016-07-14 insert phone 517-975-3075
2016-06-04 update website_status OK => IndexPageFetchError
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete address 401 S. Ballenger Highway Flint, MI 48532
2016-03-19 delete address Adult Day Center - VitalCare 1 Macdonald Drive Petoskey, MI 49770
2016-03-19 delete address Clarkston Health Center 5625 Water Tower Place , Ste G12 Clarkston, MI 48346
2016-03-19 delete address Radiology - Clarkston Health Center 5625 Water Tower Place , Ste G12 Clarkston, MI 48346
2016-03-19 delete fax (231) 487-1737
2016-03-19 delete phone (231) 627-7118
2016-03-19 delete phone (248) 620-4222
2016-03-19 delete phone (248) 620-4245
2016-03-19 delete phone (810) 342-2375
2016-03-19 insert address 1 Hiland Cottage Petoskey, MI 49770
2016-03-19 insert address 1000 Harrington St. Mount Clemens, MI 48043
2016-03-19 insert address 14715 W. Upright St. Bldg. C Charlevoix, MI 49720
2016-03-19 insert address 181 West Huron Ave. Vassar, MI 48768
2016-03-19 insert address 3180 W. Professional Drive, Bay City Bay City, MI 48706
2016-03-19 insert address 4100 Beecher Road Flint, MI 48532
2016-03-19 insert address 560 W. Mitchell Street Suite 125 Petoskey, MI 49770
2016-03-19 insert address 820 Arlington Ave. Petoskey, MI 49770
2016-03-19 insert address 838 S. Main St. Cheboygan, MI 49721
2016-03-19 insert address Adult Day Center - VitalCare 1 Hiland Drive Petoskey, MI 49770
2016-03-19 insert address Diabetes and Nutritional Counseling Center 560 West Mitchell St., Suite 160 Petoskey, MI 49770
2016-03-19 insert address Oakland 50 North Perry Street Pontiac, MI 48341
2016-03-19 insert address Pharmacy - Allen Medical Building 200 South Wenona St. Bay City, MI 48706
2016-03-19 insert address Pharmacy - Medical Mall East 1454 West Center Road, Suite 1 Essexville, MI 48732
2016-03-19 insert address Pharmacy - West Side Medical Mall 4175 North Euclid Ave., Suite 1 Bay City, MI 48706
2016-03-19 insert address VitalCare Hospice House 722 South Street Cheboygan, MI 49721
2016-03-19 insert fax (231) 487-3249
2016-03-19 insert fax (231) 487-3454
2016-03-19 insert fax (231) 487-5985
2016-03-19 insert fax (586) 493 3009
2016-03-19 insert fax (989) 667 2941
2016-03-19 insert fax (989) 823 9937
2016-03-19 insert fax (989) 892 1749
2016-03-19 insert fax (989) 894-6135
2016-03-19 insert fax (989) 895-4569
2016-03-19 insert phone (231) 487-3118
2016-03-19 insert phone (231) 487-3182
2016-03-19 insert phone (231) 487-7486
2016-03-19 insert phone (248) 922-6650
2016-03-19 insert phone (586) 493 2800
2016-03-19 insert phone (800) 968-5155
2016-03-19 insert phone (989) 667 2940
2016-03-19 insert phone (989) 823 9200
2016-03-19 insert phone (989) 892 2561
2016-03-19 insert phone (989) 894-3744
2016-03-19 insert phone (989) 895-4570
2016-03-12 update website_status OK => DomainNotFound
2016-01-23 delete contact_pages_linkeddomain office365.com
2016-01-23 delete contact_pages_linkeddomain pohmedical.org
2016-01-23 delete service_pages_linkeddomain northernhealth.org
2016-01-23 delete service_pages_linkeddomain office365.com
2016-01-23 delete service_pages_linkeddomain pohmedical.org
2016-01-23 delete service_pages_linkeddomain porthuronhospital.org
2016-01-23 delete service_pages_linkeddomain ultipro.com
2016-01-23 delete terms_pages_linkeddomain northernhealth.org
2016-01-23 delete terms_pages_linkeddomain office365.com
2016-01-23 delete terms_pages_linkeddomain pohmedical.org
2016-01-23 delete terms_pages_linkeddomain porthuronhospital.org
2016-01-23 delete terms_pages_linkeddomain ultipro.com
2016-01-23 insert terms_pages_linkeddomain karmanos.org
2015-10-21 delete address 401 S. Ballenger Hwy, 1 North Flint, MI 48532
2015-10-21 delete alias McLaren Greater Lansing Health Care Foundation
2015-10-21 delete alias MedSeek.Com
2015-10-21 delete fax (810) 342-1726
2015-10-21 delete management_pages_linkeddomain office365.com
2015-10-21 delete phone (810) 342-2108
2015-10-21 insert address Clarkston Medical Building 5701 Bow Pointe Drive, Suite 280 Clarkston, MI 48346
2015-10-21 insert address G-3239 Beecher Rd. Flint, MI 48532
2015-10-21 insert alias McLaren Health Plan
2015-10-21 insert contact_pages_linkeddomain karmanos.org
2015-10-21 insert fax (248) 922-6831
2015-10-21 insert management_pages_linkeddomain karmanos.org
2015-10-21 insert phone (248) 922-683
2015-10-21 insert service_pages_linkeddomain google.com
2015-10-21 insert service_pages_linkeddomain karmanos.org
2015-10-21 insert service_pages_linkeddomain youtube.com
2015-08-26 insert address G-3200 Beecher Rd. Flint, MI 48532
2015-08-26 insert address Spine Center 401 S. Ballenger Hwy. Flint, MI 48532
2015-08-26 insert address Surgery and Endoscopy Center 501 S BALLENGER Flint, MI 48532
2015-08-26 insert phone (810) 342-2002
2015-08-26 insert phone (810) 342-2061
2015-08-26 insert phone (810) 342-2141
2015-08-26 insert phone (810) 342-2175
2015-08-26 insert phone (810) 342-2323
2015-08-26 insert phone (810) 342-2414
2015-08-26 insert phone (810) 342-2900
2015-08-26 insert phone (810) 342-2964
2015-08-26 insert phone (810) 342-4289
2015-08-26 insert phone 1-800-821-6517
2015-07-29 delete contact_pages_linkeddomain rogerscitymedical.com
2015-07-29 insert address 401 S BALLENGER Flint, MI 48532
2015-07-29 insert address 401 S. Ballenger Highway Flint, MI 48532
2015-07-29 insert contact_pages_linkeddomain hartmedical.org
2015-07-29 insert phone (810) 342-2375
2015-07-29 insert phone (810) 342-2546
2015-06-24 delete phone (810) 406-4504
2015-06-24 insert phone (810) 406-4502
2015-05-26 delete address 2284 South Ballenger Highway, Suite G Flint, MI 48503
2015-05-26 delete phone (800) 862 0576
2015-05-26 delete phone (810) 233 4900
2015-05-26 delete phone (810) 342 2880
2015-05-26 insert address 2316 South Ballenger Highway, Suite L Flint, MI 48503
2015-05-26 insert phone (810) 406-4444
2015-05-26 insert phone (810) 406-4504
2015-03-31 delete address Cheboygan Community Medical Center 740 S. Main Street, Suite 2A Cheboygan, MI 49721
2015-03-31 insert contact_pages_linkeddomain rogerscitymedical.com
2015-03-03 insert address 820 Arlington Ave., Room 152 Petoskey, MI 49770
2015-03-03 insert contact_pages_linkeddomain office365.com
2015-03-03 insert directions_pages_linkeddomain office365.com
2015-03-03 insert fax (231) 487-1737
2015-03-03 insert phone (231) 487-4661
2015-03-03 insert service_pages_linkeddomain office365.com
2015-03-03 insert terms_pages_linkeddomain office365.com
2014-12-31 delete otherexecutives Lawrence D. Buhl, Jr
2014-12-31 insert otherexecutives David C.M. Cortville
2014-12-31 delete address McLaren Port Huron 1221 Pine Grove Avenue Port Huron, MI 48060
2014-12-31 delete email an..@northernhealth.org
2014-12-31 delete email db..@northernhealth.org
2014-12-31 delete email dd..@northernhealth.org
2014-12-31 delete email eb..@northernhealth.org
2014-12-31 delete email kh..@northernhealth.org
2014-12-31 delete email mk..@northernhealth.org
2014-12-31 delete person Ann Nagi
2014-12-31 delete person Dawn Behling
2014-12-31 delete person Denise Dundon
2014-12-31 delete person Eric Baldwin
2014-12-31 delete person Kathy Hutchinson
2014-12-31 delete person Lawrence D. Buhl, Jr
2014-12-31 delete person Mandy Kelly
2014-12-31 insert address McLaren Northern Michigan Petoskey, MI 49770
2014-12-31 insert address McLaren Port Huron Port Huron, MI 48060
2014-12-31 insert address Northern Michigan Foundation Petoskey, MI 49770
2014-12-31 insert person David C.M. Cortville
2014-12-02 delete address Capac Community Health Center 117 South Main Street Capac, MI 48014
2014-12-02 delete address Lexington Community Health Center 5730 Main Street Lexington, MI 48450
2014-12-02 delete address Yale Community Health Center 7470 Brockway Road Brockway, MI 48097
2014-12-02 delete email cm..@northernhealth.org
2014-12-02 delete person Christine Meister
2014-12-02 delete phone (231) 487-3600
2014-12-02 insert email dd..@northernhealth.org
2014-12-02 insert email eb..@northernhealth.org
2014-12-02 insert person Denise Dundon
2014-12-02 insert person Eric Baldwin
2014-11-04 delete service_pages_linkeddomain marwoodmanor.org
2014-11-04 delete service_pages_linkeddomain phhihs.com
2014-10-07 delete address 930 N. Center Avenue Gaylord, MI 49735
2014-10-07 insert address 948 N. Center Avenue Gaylord, MI 49735
2014-08-25 delete source_ip 67.223.35.111
2014-08-25 insert source_ip 67.223.39.111
2014-07-28 insert otherexecutives Matthew J. Frentz
2014-07-28 delete email er..@northernhealth.org
2014-07-28 delete person Betsy Ralley
2014-07-28 delete phone (989) 894-6420
2014-07-28 insert person Matthew J. Frentz
2014-06-26 delete address McLaren Northern Michigan Mitchell Park Family Practice 2390 Mitchell Park Drive, Suite D Petoskey, MI 49770
2014-06-26 delete fax (310) 487-3522
2014-06-26 delete fax (310) 627-1469
2014-06-26 insert address 820 Arlington Avenue Petoskey, MI 49770
2014-06-26 insert fax (231) 487-3522
2014-06-26 insert fax (231) 627-1469
2014-05-26 insert contact_pages_linkeddomain porthuronhospital.org
2014-05-26 insert directions_pages_linkeddomain porthuronhospital.org
2014-05-26 insert service_pages_linkeddomain porthuronhospital.org
2014-05-26 insert terms_pages_linkeddomain porthuronhospital.org
2014-03-30 insert otherexecutives Deborah K. Nachtrab
2014-03-30 insert otherexecutives Pamela L. Wyett
2014-03-30 delete address 810 S Main St., Suite 5 Cheboygan, MI 49721
2014-03-30 delete address 820 Arlington Ave., Room 152 Petoskey, MI 49770
2014-03-30 delete fax (231) 487-3454
2014-03-30 delete fax (310) 597-1617
2014-03-30 delete phone (231) 487-3426
2014-03-30 delete phone (231) 627-1482
2014-03-30 delete phone (487) 487-4661
2014-03-30 insert address 802 S Main St., across from suite 3 Cheboygan, MI 49721
2014-03-30 insert fax (310) 627-1469
2014-03-30 insert person Deborah K. Nachtrab
2014-03-30 insert person Pamela L. Wyett
2014-03-30 insert phone (231) 487-3053
2014-03-30 insert phone (231) 627-1357
2014-03-02 delete service_pages_linkeddomain cancer.org
2014-03-02 delete service_pages_linkeddomain google.com
2014-03-02 delete service_pages_linkeddomain memorialhealthcare.org
2014-03-02 insert about_pages_linkeddomain issuu.com
2014-03-02 insert career_pages_linkeddomain issuu.com
2014-03-02 insert contact_pages_linkeddomain issuu.com
2014-03-02 insert index_pages_linkeddomain issuu.com
2014-03-02 insert management_pages_linkeddomain issuu.com
2014-01-26 update founded_year null => 1939
2013-12-28 insert otherexecutives Dave Zechman
2013-12-28 insert person Cindy Baiardi
2013-12-28 insert person Dave Zechman
2013-12-28 update founded_year 1939 => null
2013-11-29 insert vp Moon Seagren
2013-11-29 delete address McLaren Northern Michigan Mitchell Park Specialists 2390 Mitchell Park Drive, Suite D Petoskey, MI 49770
2013-11-29 update founded_year null => 1939
2013-11-29 update person_title Moon Seagren: Member of the Executive Committee; Chief Development Officer; Member of the Board of Trustees => Member of the Executive Committee; Vice President; Chief Development Officer; Member of the Board of Trustees
2013-11-01 delete address 1240 South Lapeer Road Lake Orion, MI 48360
2013-11-01 delete phone (248) 814-9300
2013-11-01 insert email an..@northernhealth.org
2013-11-01 insert person Ann Nagi
2013-10-04 insert otherexecutives David C. M. Corteville
2013-10-04 insert otherexecutives Marci Singer
2013-10-04 insert otherexecutives Murray A. Cotter
2013-10-04 delete address 1010 N. Linden Rd Flint, MI 48532
2013-10-04 delete email ah..@northernhealth.org
2013-10-04 delete fax (810) 732-1082
2013-10-04 delete person Alison Hubbard
2013-10-04 delete phone (810) 732-3660
2013-10-04 insert address 124 Ames Street Elk Rapids, MI 49629
2013-10-04 insert email ms..@northernhealth.org
2013-10-04 insert fax (231) 264-6766
2013-10-04 insert person David C. M. Corteville
2013-10-04 insert person Marci Singer
2013-10-04 insert person Murray A. Cotter
2013-10-04 insert phone (231) 264-8474
2013-10-04 insert service_pages_linkeddomain memorialhealthcare.org
2013-10-04 update person_title Mandy Kelly: Grant Specialist => Grants Specialist
2013-06-21 insert service_pages_linkeddomain cancer.org
2013-05-23 delete email sm..@northernhealth.org
2013-05-23 delete person Sharla Meyer
2013-02-27 insert person Philip T. Smith