01/29/2049
League History Index | Players | Teams | Managers | Leagues | Leaderboards | Awards | Accomplishments
Thursday, August 13th , 2048
Placed SS Armando Gutiérrez on the active roster.
Activated SS Armando Gutiérrez from the injured list.
Purchased the contract of LF Matt Graves from Triple A Saugatuck.
Purchased the contract of RP Pat Wright from Triple A Saugatuck.
Purchased the contract of CF Ray McCall from Triple A Saugatuck.
Purchased the contract of 1B Phil Richardson from Triple A Saugatuck.
Friday, July 31st , 2048
Placed SS Armando Gutiérrez on the 7-day injured list.
Purchased the contract of 2B Laurent Gérard from Triple A Saugatuck.
Friday, July 24th , 2048
Optioned LF Matt Graves to Triple A Saugatuck.
Purchased the contract of CF António Méndez from Triple A Saugatuck.
Assigned C Tae-seon Lee to Triple A Saugatuck.
Thursday, July 16th , 2048
Sent CF António Méndez to Triple A Saugatuck for injury rehab.
Saturday, July 4th , 2048
Optioned SP Mal Andrews to Triple A Saugatuck.
Purchased the contract of RP Frank Perron from Triple A Saugatuck.
Tuesday, June 30th , 2048
Signed Scouting Director John Manley to a 4-year contract extension.
Saturday, June 6th , 2048
Placed CF António Méndez on the 7-day injured list, retroactive to 06/05/2048.
Sent SP Frank Perron to Triple A Saugatuck for injury rehab.
Purchased the contract of LF Matt Graves from Triple A Saugatuck.
Saturday, May 9th , 2048
Placed SP Frank Perron on the 7-day injured list, retroactive to 05/08/2048.
Purchased the contract of SP Paul Clark from Triple A Saugatuck.
Wednesday, April 15th , 2048
Assigned 1B Phil Richardson to Triple A Saugatuck.
Saturday, April 11th , 2048
Assigned SP Paul Clark to Triple A Saugatuck.
Assigned SP Ronnie Jennings to Triple A Saugatuck.
Assigned 1B Brandon Young to Triple A Saugatuck.
Assigned CF Ray McCall to Triple A Saugatuck.
Assigned CF Myron Wise to Triple A Saugatuck.
Tuesday, April 7th , 2048
1B Phil Richardson was designated for assignment and placed on waivers.
Purchased the contract of 1B Harrison McGill from Double A Tinley Park.
Friday, April 3rd , 2048
Optioned RP Tim Marsh to Triple A Saugatuck.
SP Paul Clark was designated for assignment and placed on waivers.
SP Ronnie Jennings was designated for assignment and placed on waivers.
Optioned RP Roy Freke to Triple A Saugatuck.
Optioned LF Matt Graves to Triple A Saugatuck.
Optioned 2B Laurent Gérard to Triple A Saugatuck.
Optioned 1B Karl Maurice to Triple A Saugatuck.
Optioned C Rick Park to Triple A Saugatuck.
CF Ray McCall was designated for assignment and placed on waivers.
CF Myron Wise was designated for assignment and placed on waivers.
Optioned CF Javier Castillo to Triple A Saugatuck.
1B Brandon Young was designated for assignment and placed on waivers.
Optioned RF Jeff Hanson to Triple A Saugatuck.
Thursday, March 12th , 2048
Purchased the contract of SP Roy Freke from Triple A Saugatuck.
Purchased the contract of RP Tim Marsh from Triple A Saugatuck.
Purchased the contract of C Rick Park from Triple A Saugatuck.
Purchased the contract of 2B Laurent Gérard from Triple A Saugatuck.
Friday, March 6th , 2048
Purchased the contract of CF Javier Castillo from Triple A Saugatuck.
Purchased the contract of CF Richard Alexander from Triple A Saugatuck.
Purchased the contract of 1B Karl Maurice from Triple A Saugatuck.
Purchased the contract of SP Paul Clark from Triple A Saugatuck.
Wednesday, February 19th , 2048
Placed SP José Gonzáles on the active roster.
Placed LF Erik Pryor on the active roster.
Tuesday, February 18th , 2048
Signed free agent LF Erik Pryor to a 1-year contract worth a total of $6,500,000.
Signed free agent SP José Gonzáles to a 1-year contract worth a total of $13,000,000.
Friday, February 14th , 2048
Placed RF Dwayne Adams on the active roster.
Placed 2B Danny Brisebois on the active roster.
Placed SP Marcos Guzmán on the active roster.
Placed RP Jesús Hernández on the active roster.
Placed SP Jay Bryant on the active roster.
Thursday, February 13th , 2048
Signed free agent 2B Danny Brisebois to a 1-year contract worth a total of $4,800,000.
Signed free agent RP Jesús Hernández to a 2-year contract worth a total of $9,040,000.
Signed free agent SP Marcos Guzmán to a 3-year contract worth a total of $31,800,000.
Signed free agent RF Dwayne Adams to a 3-year contract worth a total of $25,500,000.
Wednesday, February 12th , 2048
Signed free agent SP Jay Bryant to a 2-year contract worth a total of $11,000,000.
Thursday, January 30th , 2048
Optioned CF Javier Castillo to Triple A Saugatuck.
Optioned 2B Laurent Gérard to Triple A Saugatuck.
Optioned CF Richard Alexander to Triple A Saugatuck.
Saturday, October 26th , 2047
SP Tom Williams becomes a free-agent.
SS Ansu Eknath becomes a free-agent.
3B Kent Noseworthy received a 1-year contract through automatic renewal worth a total of $507,500.
C Alejandro Colón received a 1-year contract through automatic renewal worth a total of $507,500.
SP Jay Bryant becomes a free-agent.
SS Armando Gutiérrez received a 1-year contract through automatic renewal worth a total of $507,500.
RP Tsutomu Fukuda received a 1-year contract through automatic renewal worth a total of $507,500.
CF Richard Alexander received a 1-year contract through automatic renewal worth a total of $507,500.
RP Eduardo Gómez becomes a free-agent.
RF Milovan Jevtic received a 1-year contract through automatic renewal worth a total of $6,000,000.
RP Irving van Capelle becomes a free-agent.
LF Matt Graves received a 1-year contract through automatic renewal worth a total of $507,500.
1B Phil Richardson received a 1-year contract through automatic renewal worth a total of $507,500.
CF Myron Wise received a 1-year contract through automatic renewal worth a total of $507,500.
SP Mal Andrews received a 1-year contract through automatic renewal worth a total of $507,500.
LF Greg Felter becomes a free-agent.
CF Javier Castillo received a 1-year contract through automatic renewal worth a total of $507,500.
1B Brandon Young received a 1-year contract through automatic renewal worth a total of $507,500.
1B Harrison McGill becomes a free-agent.
2B Laurent Gérard received a 1-year contract through automatic renewal worth a total of $507,500.
SP Paul Clark received a 1-year contract through automatic renewal worth a total of $507,500.
SP Roy Freke received a 1-year contract through automatic renewal worth a total of $507,500.
RP Tim Marsh received a 1-year contract through automatic renewal worth a total of $507,500.
C Rick Park received a 1-year contract through automatic renewal worth a total of $507,500.
Thursday, October 24th , 2047
SP John Brewer received a 1-year contract through arbitration worth a total of $1,302,600.
RP Hai-feng Jiao received a 1-year contract through arbitration worth a total of $1,100,000.
2B Mike Anderson received a 1-year contract through arbitration worth a total of $1,210,000.
RF Jeff Hanson received a 1-year contract through arbitration worth a total of $6,060,000.
SP Ronnie Jennings received a 1-year contract through arbitration worth a total of $1,100,000.
C Mike Lewis received a 1-year contract through arbitration worth a total of $776,250.
CF Ray McCall received a 1-year contract through arbitration worth a total of $1,407,000.
Friday, October 4th , 2047
Retired #78 in honor of Jeff Michaud.
SP Jeff Michaud retired from professional baseball.
Thursday, March 28th , 2024 - OOTP Baseball 24.10 Build 82