MMSHOF - History of Changes


DateDescription
2023-09-14 delete source_ip 96.8.125.203
2023-09-14 insert source_ip 216.128.143.51
2023-07-10 delete otherexecutives John Conely
2023-07-10 delete address 302 West Corunna Rd., Corunna, Mi. 48817
2023-07-10 delete person John Conely
2023-04-30 insert address 302 West Corunna Rd., Corunna, Mi. 48817
2022-11-23 delete address 1200 West Wheeler Street in Midland, Mi. 48640
2022-10-22 insert address 1200 West Wheeler Street in Midland, Mi. 48640
2022-08-18 insert otherexecutives Rusty Daggett
2022-08-18 insert otherexecutives Todd Boughner
2022-08-18 insert person Rusty Daggett
2022-08-18 insert person Todd Boughner
2022-02-08 delete otherexecutives Rose Calabrase
2022-02-08 insert otherexecutives Joan Bruin
2022-02-08 delete person Rose Calabrase
2022-02-08 insert person Joan Bruin
2021-09-04 insert email dd..@rocketmail.com
2021-01-18 delete otherexecutives Jack McCourtie
2021-01-18 delete person Jack McCourtie
2021-01-18 insert phone 586-202-2357
2020-06-26 delete address 2040 Aurelius Rd., Holt, Michigan
2019-12-25 delete otherexecutives Laura Tucker
2019-12-25 delete person Darcie Fuzi-Dubie
2019-12-25 update person_title Laura Tucker: Member of the Board => Secretary
2019-11-24 insert index_pages_linkeddomain buzztees.com
2019-06-27 delete address 401 West Holmes Rd., Lansing, Mi. 48910
2019-06-27 delete address 900 E. Michigan Ave., Lansing, Mi. 48912
2019-05-21 delete otherexecutives Duane Hernly
2019-05-21 delete person Duane Hernly
2019-05-21 insert address 401 West Holmes Rd., Lansing, Mi. 48910
2019-05-21 insert address 900 E. Michigan Ave., Lansing, Mi. 48912
2019-03-18 insert address 2040 Aurelius Rd., Holt, Michigan