HOUSTON ASTROS
MAJOR TRANSACTIONS
08/01/2061
Monday, July 25th , 2061
Optioned LF Sylvester Barr to Triple A Maine.
Placed LF Pearce Key on the active roster.
Activated LF Pearce Key from the injured list.
Thursday, July 21st , 2061
Failed to sign 29th round draft pick Wesley Swanson.
Failed to sign 32nd round draft pick Aaron Aceves.
Monday, July 18th , 2061
Optioned SP Jack Wright to Triple A Maine.
Purchased the contract of SP Alex Morovacov from Triple A Maine.
C Dennis Freeman was designated for assignment and placed on waivers.
Purchased the contract of C Kerby Dixon from Triple A Maine.
Optioned SP Alex Morovacov to Triple A Maine.
Purchased the contract of SP Michael Samuels from Triple A Maine.
Monday, July 11th , 2061
Optioned RF Victor Castellon to Triple A Maine.
Purchased the contract of LF Sylvester Barr from Triple A Maine.
Monday, July 4th , 2061
Sent SP Max Horton to Triple A Maine for injury rehab.
Optioned LF Pete Weller to Triple A Maine.
Purchased the contract of LF David Figueroa from Triple A Maine.
Monday, June 20th , 2061
Placed LF Pearce Key on the 7-day injured list, retroactive to 06/19/2061.
Assigned RP Edgar Bess to Triple A Maine.
Assigned RP Jerad Brown to Triple A Maine.
Placed RF Victor Castellon on the active roster.
Assigned SP Van Barclay to Rookie League Daytona Beach.
Tuesday, June 14th , 2061
Signed Van Barclay to a minor league contract with a signing bonus of $270,000.
Monday, June 13th , 2061
Optioned SP Layne Thrower to Triple A Maine.
Assigned LF Hudson Merchant to Rookie League Daytona Beach.
Assigned SS Luke Thomann to Rookie League Daytona Beach.
Assigned SS Damian Sandoval to Rookie League Daytona Beach.
Assigned SS Kenny Lyle to Rookie League Daytona Beach.
Assigned 1B Tim Gosnell to Rookie League Daytona Beach.
Assigned SP Alan Welsh to Triple A Maine.
Purchased the contract of RP J.R. Wiggins from Triple A Maine.
Sunday, June 12th , 2061
Signed Damian Sandoval to a minor league contract with a signing bonus of $110,000.
Friday, June 10th , 2061
Signed 3B Troy Tischenko to a 3-year contract extension worth a total of $20,400,000.
Signed 3B Ray Morton to a 1-year contract extension worth a total of $3,800,000.
Signed Tim Gosnell to a minor league contract with a signing bonus of $650,000.
Wednesday, June 8th , 2061
Signed Kenny Lyle to a minor league contract with a signing bonus of $140,000.
Tuesday, June 7th , 2061
Signed Luke Thomann to a minor league contract with a signing bonus of $850,000.
Monday, June 6th , 2061
Signed Hudson Merchant to a minor league contract with a signing bonus of $140,000.
Saturday, June 4th , 2061
Signed Cameron Walker to a minor league contract with a signing bonus of $1,480,000.
Thursday, June 2nd , 2061
Signed John Harsh to a minor league contract with a signing bonus of $140,000.
Signed Arsen Cope to a minor league contract with a signing bonus of $340,000.
Tuesday, May 31st , 2061
Signed J.T. Akin to a minor league contract with a signing bonus of $150,000.
Monday, May 30th , 2061
Assigned 3B Patrick Abshire to Triple A Maine.
Transferred SP Max Horton to the 60-day IL.
Assigned SP Jesse Johnson to Triple A Maine.
Monday, May 23rd , 2061
Optioned RP J.R. Wiggins to Triple A Maine.
Purchased the contract of RP Sal Raney from Triple A Maine.
Monday, May 16th , 2061
Traded $1 in cash to the Cincinnati Reds, getting 24-year old minor league RHP Jesse Johnson in return.
Optioned LF Sylvester Barr to Triple A Maine.
Purchased the contract of LF Pete Weller from Triple A Maine.
Monday, May 2nd , 2061
Assigned RP Graham Odum to Triple A Maine.
Assigned 3B Patrick Abshire to Triple A Maine.
Assigned SP Alan Welsh to Triple A Maine.
Assigned RP Scott Austin to Triple A Maine.
Monday, April 25th , 2061
Optioned SP Max Horton to Triple A Maine.
Assigned LF Augustin Urena to Triple A Maine.
Sent RP Ted Carmicheal to Triple A Maine for injury rehab.
Optioned C Maxwell Schwartz to Triple A Maine.
Purchased the contract of C Jeremiah Mangels from Triple A Maine.
C Maxwell Schwartz was designated for assignment and placed on waivers.
Purchased the contract of SP John Simmons from Triple A Maine.
Monday, April 18th , 2061
Traded 25-year old 2B Ray Mallory (retaining 50%) and $3,450,000 in cash to the Kansas City Royals, getting 22-year old minor league RHP John Simmons, 20-year old minor league LF Victor Bermeo, 16-year old minor league RHP Ira Vásquez, and $2 in cash in return.
Optioned 3B Samuel Chandler to Triple A Maine.
Recalled LF Justin Fogarty from Triple A Maine.
Monday, April 11th , 2061
Traded 23-year old RHP Jayson Bail to the San Diego Padres, getting 19-year old minor league LF Bobby Francis Jr. in return.
2B Ray Mallory was designated for assignment and placed on waivers.
Purchased the contract of 2B Gabe Christian from Triple A Maine.
Monday, April 4th , 2061
Placed RF Victor Castellon on the 7-day injured list, retroactive to 04/01/2061.
Optioned C Jeremiah Mangels to Triple A Maine.
Optioned 1B Rob Romo to Triple A Maine.
Demoted 1B Corbin Crabtree to Triple A Maine.
Optioned LF Justin Fogarty to Triple A Maine.
SP Kyle Egerton was designated for assignment and placed on waivers.
Demoted SP Tyron Irlbeck to Triple A Maine.
Optioned RP Jayson Bail to Triple A Maine.
Optioned RP Sal Raney to Triple A Maine.
Optioned SP Rob Armstrong to Triple A Maine.
Assigned LF Timothy Napoli to Triple A Maine.
RP Jayson Bail was designated for assignment and placed on waivers.
Transferred RF Victor Castellon to the 60-day IL.
Monday, March 21st , 2061
Traded 22-year old RHP Ryan Chandrasekar to the California Angels, getting 27-year old 3B Troy Tischenko in return.
Placed 2B Thomas Richards on the active roster.
2B Thomas Richards was designated for assignment and placed on waivers.
Placed 3B Troy Tischenko on the active roster.
Assigned SP Luther Hara from Spring Training camp to Triple A Maine.
Optioned SP Jack Wright to Triple A Maine.
Assigned RF Silvino Castillo from Spring Training camp to Triple A Maine.
Optioned LF Ronaldo Domínguez to Triple A Maine.
Optioned 2B Scott Lungu to Triple A Maine.
Optioned 3B Ryker Justice to Triple A Maine.
Optioned LF David Figueroa to Triple A Maine.
Assigned 1B B.J. Guida from Spring Training camp to Triple A Maine.
Assigned SP Joey Baughey from Spring Training camp to Triple A Maine.
Optioned SP Michael Samuels to Triple A Maine.
Optioned 2B Gabe Christian to Triple A Maine.
Optioned LF Pete Weller to Triple A Maine.
Optioned C Kerby Dixon to Triple A Maine.
Received former Rule 5 draft pick LF Timothy Napoli from the Fresno Falcons.
Friday, March 11th , 2061
Signed RP Ethan D'Ornellas to a 1-year contract extension worth a total of $1,880,000.
Tuesday, March 8th , 2061
2B Thomas Richards was claimed off waivers from Milwaukee.
Monday, March 7th , 2061
Invited non-roster 1B Corbin Crabtree to Spring Training camp.
Invited non-roster 1B B.J. Guida to Spring Training camp.
Invited non-roster RF Silvino Castillo to Spring Training camp.
Invited non-roster SP Joey Baughey to Spring Training camp.
Tuesday, February 22nd , 2061
Assigned SP Luther Hara to Triple A Maine.
Assigned 1B Corbin Crabtree to Triple A Maine.
Invited non-roster LF Sylvester Barr to Spring Training camp.
Invited non-roster SP Tyron Irlbeck to Spring Training camp.
Invited non-roster SP Luther Hara to Spring Training camp.
Invited non-roster SP Alex Morovacov to Spring Training camp.
Invited non-roster 2B Norman Rembert to Spring Training camp.
Monday, February 21st , 2061
Recalled 2B Scott Lungu from Triple A Maine.
Recalled LF Ronaldo Domínguez from Double A Corpus Christi.
Recalled LF Pete Weller from Triple A Maine.
Recalled SP Rob Armstrong from Triple A Maine.
Recalled 3B Ryker Justice from Triple A Maine.
Recalled SP Layne Thrower from Triple A Maine.
Recalled SP Brandon Love from Triple A Maine.
Recalled SP Michael Samuels from Triple A Maine.
Recalled RP Caleb Lewis from Triple A Maine.
Recalled RP Jayson Bail from Triple A Maine.
Recalled LF David Figueroa from Triple A Maine.
Recalled 3B Samuel Chandler from Triple A Maine.
Recalled LF Justin Fogarty from Triple A Maine.
Recalled RP Sal Raney from Triple A Maine.
Recalled C Maxwell Schwartz from Triple A Maine.
Recalled SS Michael Lacey from Triple A Maine.
Recalled 1B Rob Romo from Triple A Maine.
Recalled C Kerby Dixon from Triple A Maine.
Monday, January 24th , 2061
Placed SP Kyle Egerton on the active roster.
Placed RP Ted Carmicheal on the 60-day injured list.
Placed SP Timothy Hullett on the active roster.
Assigned SP Alex Morovacov to Triple A Maine.
Assigned RP Scott Austin to Triple A Maine.
Assigned 1B B.J. Guida to Triple A Maine.
Assigned 2B Buzz Barba to Triple A Maine.
Assigned LF Zane Allen to Triple A Maine.
Assigned LF Braeden Decenzo to Triple A Maine.
Thursday, January 13th , 2061
Signed free agent SP Timothy Hullett to a 1-year contract worth a total of $3,500,000.
Saturday, January 1st , 2061
Signed free agent SP Kyle Egerton to a 1-year contract worth a total of $1,550,000.
Tuesday, March 25th , 2025 - OOTP Baseball 25.11 Build 104