04/14/2053
League History Index | Players | Teams | Managers | Leagues | Leaderboards | Awards | Accomplishments
Wednesday, April 9th , 2053
Signed free agent SP Max Mangan to a 1-year contract worth a total of $4,100,000.
Signed free agent 1B J.J. Burgess to a minor league contract.
Signed free agent 1B Ollie Millner to a minor league contract.
Signed free agent SP Marky England to a minor league contract.
Signed free agent SP Hayden Gutkin to a minor league contract.
Signed free agent RF Israel Friend to a minor league contract.
Signed free agent LF Emmanuel González to a minor league contract with a major league option.
Signed free agent 1B Alejandro Esquivel to a minor league contract.
Monday, April 7th , 2053
Promoted international complex member SP Eliu Feliz to Rookie League Daytona Beach.
Promoted international complex member SP Marlon Taveras to Rookie League Daytona Beach.
Promoted international complex member 2B Presley Mercer to Rookie League Daytona Beach.
Promoted international complex member C Ronaldo Polanco to Rookie League Daytona Beach.
Placed SP Julius Mueller on the 7-day injured list, retroactive to 04/04/2053.
Placed CF Nicky Alvarez on the 60-day injured list.
Placed 2B Da'jonte McClellan on the 7-day injured list, retroactive to 04/04/2053.
Demoted LF Michael Dodson to Triple A Maine.
Optioned RF Yoriany Pimentel to Triple A Maine.
Optioned RF Peter Harris to Double A Corpus Christi.
Optioned SS Todd Gable to Triple A Maine.
Demoted RP Wendell Hudson to Triple A Maine.
Demoted SP Mijail Kuester to Triple A Maine.
Demoted SP Greg Heald to Triple A Maine.
Optioned CL Jayden Ford to Triple A Maine.
Optioned RP Anthony Blackwell to Triple A Maine.
Purchased the contract of CF Alexander Dickerson from Triple A Maine.
1B Kevin Douglas was designated for assignment and placed on waivers.
C Manuel Vallejo was designated for assignment and placed on waivers.
Placed SP Julius Mueller on the 7-day injured list, retroactive to 04/04/2053.
Placed CF Nicky Alvarez on the 60-day injured list.
Placed 2B Da'jonte McClellan on the 7-day injured list, retroactive to 04/04/2053.
Demoted LF Michael Dodson to Triple A Maine.
Optioned RF Yoriany Pimentel to Triple A Maine.
Optioned RF Peter Harris to Double A Corpus Christi.
Optioned SS Todd Gable to Triple A Maine.
Demoted RP Wendell Hudson to Triple A Maine.
Demoted SP Mijail Kuester to Triple A Maine.
Demoted SP Greg Heald to Triple A Maine.
Optioned CL Jayden Ford to Triple A Maine.
Optioned RP Anthony Blackwell to Triple A Maine.
Placed C Beauregard Anderson on the secondary (40-man) roster.
Purchased the contract of CF Alexander Dickerson from Triple A Maine.
Demoted C Hugo Herrera from Triple A Maine to Double A Corpus Christi.
1B Kevin Douglas was designated for assignment and placed on waivers.
Designated SS Britt Clark for assignment.
Designated CF Yudiel Grimaldo for assignment.
Released RF Jake Rutkowski.
Demoted LF Fred Sluder from Triple A Maine to Double A Corpus Christi.
Released RP Tommy Keaton.
Demoted RF Ian Miller from Triple A Maine to Double A Corpus Christi.
Designated C Allan Nuzum for assignment.
Designated C Evan Parker for assignment.
Designated RF Austin Pula for assignment.
Released 3B Elijah Gloria.
Demoted RF Dudley Asbjornson from Triple A Maine to Double A Corpus Christi.
Demoted RF Yoriany Pimentel from Triple A Maine to Double A Corpus Christi.
Demoted 3B Derek Clegg from Triple A Maine to Double A Corpus Christi.
C Manuel Vallejo was designated for assignment and placed on waivers.
Demoted CL Jameson Cromer from Triple A Maine to Double A Corpus Christi.
Placed SP Hideiichi Sato on the Double A 7-day injured list, retroactive to 04/04/2053.
Placed SP Sherman Psaroulakis on the Double A 7-day injured list, retroactive to 04/04/2053.
Released SP Seymour Everidge.
Released SP Amari Abercrombie.
Demoted 3B Bismar Jiménez from Double A Corpus Christi to Class A Bakersfield.
Demoted RF Vicente Rodriguez from Double A Corpus Christi to Class A Bakersfield.
Demoted CF Simeon Mauricio from Double A Corpus Christi to Class A Bakersfield.
Demoted RF Flanagan Adams from Double A Corpus Christi to Class A Bakersfield.
Designated 1B Juan Carlos Ayala for assignment.
Released SP Willy Mays Bates.
Monday, March 24th , 2053
Placed 1B Grayson Burdick on the 60-day injured list.
Optioned C Manuel Vallejo to Triple A Maine.
Assigned C Wesley Cromwell from Spring Training camp to Triple A Maine.
Assigned 2B Anderson Burney from Spring Training camp to Triple A Maine.
Optioned RF Joey Spease to Triple A Maine.
Optioned CF Alexander Dickerson to Triple A Maine.
Optioned LF Carson Jones to Triple A Maine.
Placed 1B Grayson Burdick on the 60-day injured list.
Optioned C Manuel Vallejo to Triple A Maine.
Assigned C Wesley Cromwell from Spring Training camp to Triple A Maine.
Assigned 2B Anderson Burney from Spring Training camp to Triple A Maine.
Optioned RF Joey Spease to Triple A Maine.
Optioned CF Alexander Dickerson to Triple A Maine.
Optioned LF Carson Jones to Triple A Maine.
Monday, March 10th , 2053
Traded 29-year old LHP Jake Keeler (retaining 50%) to the Milwaukee Brewers, getting $2 in cash in return.
Assigned CF Yudiel Grimaldo to Triple A Maine.
Assigned RF Ramo Izquierdo to Triple A Maine.
Placed 3B Alex White on the 60-day injured list.
Assigned CF Yudiel Grimaldo to Triple A Maine.
Assigned RF Ramo Izquierdo to Triple A Maine.
Promoted RP Israel Haraway from Double A Corpus Christi to Triple A Maine.
Promoted RP Tommy Keaton from Double A Corpus Christi to Triple A Maine.
Promoted 1B Juan Carlos Ayala from Class A Bakersfield to Double A Corpus Christi.
Promoted CF Darell Hayes from Class A Bakersfield to Double A Corpus Christi.
Promoted 2B A.J. Mallett from Class A Bakersfield to Double A Corpus Christi.
Promoted SP Hideiichi Sato from Class A Bakersfield to Double A Corpus Christi.
Sent RP Marlon Pennington from Class A Quad Cities to Class A Bakersfield.
Sent 1B Martin De Nava from Class A Quad Cities to Class A Bakersfield.
Placed 3B Alex White on the 60-day injured list.
Thursday, February 27th , 2053
Signed free agent RF Ramo Izquierdo to a minor league contract.
Wednesday, February 26th , 2053
Signed free agent RF Jake Rutkowski to a minor league contract.
Signed free agent C Dylan Jakab to a minor league contract.
Signed free agent LF Cyprian Perkins to a minor league contract.
Signed free agent C Evan Parker to a minor league contract.
Signed free agent RF Austin Pula to a minor league contract.
Signed free agent RF Lorencio Guzman to a minor league contract.
Signed free agent CF Yudiel Grimaldo to a minor league contract.
Monday, February 24th , 2053
Promoted international complex member 3B Santiago Marte to Rookie League Daytona Beach.
Promoted international complex member C Tomás Torres to Rookie League Daytona Beach.
Promoted international complex member SS Yandel Perez to Rookie League Daytona Beach.
Recalled SP Steve Lee from Triple A Maine.
Recalled RF Joey Spease from Triple A Maine.
Recalled CF Alexander Dickerson from Triple A Maine.
Recalled RF Yoriany Pimentel from Triple A Maine.
Recalled SP Thad Johnson from Class A Bakersfield.
Recalled LF Carson Jones from Triple A Maine.
Recalled RP Erinyo Zamarripa from Triple A Maine.
Recalled 1B Rick Howard from Triple A Maine.
Recalled RF Peter Harris from Triple A Maine.
Recalled CL Jayden Ford from Triple A Maine.
Recalled RP Anthony Blackwell from Triple A Maine.
Recalled C Manuel Vallejo from Triple A Maine.
Recalled 2B Da'jonte McClellan from Triple A Maine.
Invited non-roster LF Michael Dodson to Spring Training camp.
Invited non-roster SP Mijail Kuester to Spring Training camp.
Invited non-roster SP Greg Heald to Spring Training camp.
Invited non-roster 2B Anderson Burney to Spring Training camp.
Invited non-roster RP Wendell Hudson to Spring Training camp.
Invited non-roster C Beauregard Anderson to Spring Training camp.
Invited non-roster C Wesley Cromwell to Spring Training camp.
Assigned C Rod Wynn to Triple A Maine.
Placed SP Thad Johnson on the 7-day injured list, retroactive to 02/21/2053.
Invited non-roster LF Michael Dodson to Spring Training camp.
Invited non-roster SP Mijail Kuester to Spring Training camp.
Invited non-roster SP Greg Heald to Spring Training camp.
Invited non-roster 2B Anderson Burney to Spring Training camp.
Invited non-roster RP Wendell Hudson to Spring Training camp.
Demoted RP Spenser Lawson from Triple A Maine to Double A Corpus Christi.
Invited non-roster C Beauregard Anderson to Spring Training camp.
Invited non-roster C Wesley Cromwell to Spring Training camp.
Assigned C Rod Wynn to Triple A Maine.
Placed SP Thad Johnson on the 7-day injured list, retroactive to 02/21/2053.
Wednesday, February 19th , 2053
Assigned RF Elias Douglas to Triple A Maine.
Tuesday, January 21st , 2053
Signed free agent C Rod Wynn to a minor league contract with a major league option.
Monday, January 20th , 2053
Signed free agent 1B Grayson Burdick to a 1-year contract worth a total of $1,900,000.
Signed free agent C Wesley Cromwell to a minor league contract with a major league option.
Traded 25-year old minor league RF Lucas Hansen and 23-year old minor league RHP Fred Schacht to the Kansas City Royals, getting 19-year old minor league CF Ferris Jones in return.
Placed LF Verrell Vander Mark on the active roster.
Assigned LF Michael Dodson to Triple A Maine.
Assigned 3B Derek Clegg to Triple A Maine.
Assigned 2B Anderson Burney to Triple A Maine.
Placed 1B Grayson Burdick on the active roster.
Assigned C Wesley Cromwell to Triple A Maine.
Assigned C Beauregard Anderson to Triple A Maine.
Placed LF Verrell Vander Mark on the secondary (40-man) roster.
Placed LF Verrell Vander Mark on the active roster.
Assigned LF Michael Dodson to Triple A Maine.
Assigned 3B Derek Clegg to Triple A Maine.
Assigned 2B Anderson Burney to Triple A Maine.
Placed 1B Grayson Burdick on the secondary (40-man) roster.
Placed 1B Grayson Burdick on the active roster.
Assigned C Wesley Cromwell to Triple A Maine.
Assigned C Beauregard Anderson to Triple A Maine.
Promoted CL Jameson Cromer from Class A Bakersfield to Double A Corpus Christi.
Promoted SP Bryce Gates from Class A Bakersfield to Double A Corpus Christi.
Promoted RP Spenser Lawson from Class A Bakersfield to Double A Corpus Christi.
Sent SP Thad Johnson from Class A Quad Cities to Class A Bakersfield.
Sent SP Talon Maniatis from Class A Quad Cities to Class A Bakersfield.
Promoted 1B D.J. Stewart from Short Season A Tri-City to Class A Quad Cities.
Promoted RP Stephen Armenta from Double A Corpus Christi to Triple A Maine.
Promoted SP Greg Heald from Double A Corpus Christi to Triple A Maine.
Promoted SP Bryce Gates from Double A Corpus Christi to Triple A Maine.
Promoted SP Mijail Kuester from Double A Corpus Christi to Triple A Maine.
Promoted RF Peter Harris from Double A Corpus Christi to Triple A Maine.
Promoted RP Spenser Lawson from Double A Corpus Christi to Triple A Maine.
Promoted CL Jameson Cromer from Double A Corpus Christi to Triple A Maine.
Promoted SP Thad Keenan from Double A Corpus Christi to Triple A Maine.
Demoted SP Rex To from Triple A Maine to Double A Corpus Christi.
Demoted SP Sherman Psaroulakis from Triple A Maine to Double A Corpus Christi.
Demoted SP Bryce Gates from Triple A Maine to Double A Corpus Christi.
Sent 1B Kenan Burks from Rookie League Daytona Beach to Rookie League Billings.
Sent 1B Monico Gonzalez from Rookie League Daytona Beach to Rookie League Billings.
Sent 3B Dylan Drake from Rookie League Daytona Beach to Rookie League Billings.
Promoted SP Travis Messer from Class A Bakersfield to Double A Corpus Christi.
Thursday, January 16th , 2053
Signed free agent C Beauregard Anderson to a minor league contract with a $250,800 signing bonus.
Sunday, January 5th , 2053
Signed international amateur 2B Cedro Ramos out of Venezuela to a minor league contract with a $200,000 signing bonus.
Signed international amateur LF Emiliano Padilla out of Dominican Republic to a minor league contract with a $250,000 signing bonus.
Signed international amateur 1B Xavier Castro out of Dominican Republic to a minor league contract with a $330,000 signing bonus.
Signed international amateur C Warnel Creamer out of Dominican Republic to a minor league contract with a $200,000 signing bonus.
Signed international amateur C Sandro Del Valle out of Panama to a minor league contract with a $300,000 signing bonus.
Signed international amateur C Payton Castaneda out of Dominican Republic to a minor league contract with a $230,000 signing bonus.
Signed international amateur CF Gabriel Campuzano out of Dominican Republic to a minor league contract with a $220,000 signing bonus.
Wednesday, January 1st , 2053
Signed free agent LF Verrell Vander Mark to a 3-year contract worth a total of $20,000,000.
Signed free agent 3B Derek Clegg to a minor league contract with a $20,000 signing bonus.
Signed free agent LF Michael Dodson to a minor league contract with a major league option.
Signed free agent 2B Anderson Burney to a minor league contract with a major league option.
Tuesday, May 21st , 2024 - OOTP Baseball 25.4 Build 64