BETTE REALTORS - History of Changes


DateDescription
2024-03-16 update website_status OK => FlippedRobots
2023-09-27 insert address 33 Old Field Hill Road 13 Southbury, Connecticut
2023-09-27 insert address 404 Heritage Village B Southbury, Connecticut
2023-09-27 insert address 660 Fish Rock Road Southbury, Connecticut
2023-09-27 insert address 71 Glen Lane Southbury, Connecticut
2023-09-27 insert address 871 Lakeside Road Southbury, Connecticut
2023-09-27 insert address 982 Heritage Village B Southbury, Connecticut
2023-08-24 delete address 43 Heritage Village B Southbury, Connecticut
2023-08-24 insert address 35 Heritage Circle B Southbury, Connecticut
2023-08-24 insert address 669 Upper Grassy Hill Road Woodbury, Connecticut
2023-07-21 delete address 7 Skidmore Lane Newtown, Connecticut
2023-06-15 delete address 1031 Heritage Village B Southbury, Connecticut
2023-06-15 delete address 22 Roxbury Road Southbury, Connecticut
2023-06-15 delete address 35 Field Street Waterbury, Connecticut
2023-06-15 delete address 4 Alder Lane Newtown, Connecticut
2023-06-15 delete address 770 Heritage Village B Southbury, Connecticut
2023-06-15 insert address 43 Heritage Village B Southbury, Connecticut
2023-05-06 delete address 38 Heritage Village B Southbury, Connecticut
2023-05-06 insert address 1031 Heritage Village B Southbury, Connecticut
2023-05-06 insert address Lot 25A Upper Fish Rock Road Southbury, Connecticut
2023-05-06 insert address Lot 43 Kettletown Road Southbury, Connecticut
2023-04-05 delete address 436 Heritage Village B Southbury, Connecticut
2023-04-05 delete address 542 S Britain Road Southbury, Connecticut
2023-04-05 insert address 22 Roxbury Road Southbury, Connecticut
2023-04-05 insert address 4 Alder Lane Newtown, Connecticut
2023-03-04 delete address 113 Brighton Street New Britain, Connecticut
2023-03-04 delete address 2 Declaration Road 2 Southbury, Connecticut
2023-03-04 delete address 247 Cooper Hill Road Southbury, Connecticut
2023-03-04 insert address 436 Heritage Village B Southbury, Connecticut
2023-03-04 insert address 770 Heritage Village B Southbury, Connecticut
2023-02-01 delete address 80 Pond View Drive Southbury, Connecticut
2022-12-31 delete address 1037 Heritage Village B Southbury, Connecticut
2022-12-31 delete address 105 Lakemere Drive Southbury, Connecticut
2022-12-31 delete address 203 Playhouse Corner 203 Southbury, Connecticut
2022-12-31 delete address 910 Heritage Village B Southbury, Connecticut
2022-12-31 insert address 35 Field Street Waterbury, Connecticut
2022-11-28 delete address 150 Lakemere Drive Southbury, Connecticut
2022-11-28 delete address 290 Lakemere Drive Southbury, Connecticut
2022-11-28 delete address 33 Old Field Hill Road 45 Southbury, Connecticut
2022-11-28 insert address 113 Brighton Street New Britain, Connecticut
2022-11-28 insert address 38 Heritage Village B Southbury, Connecticut
2022-11-28 insert address 7 Skidmore Lane Newtown, Connecticut
2022-11-28 insert address 910 Heritage Village B Southbury, Connecticut
2022-10-28 delete address 33 Old Field Hill Road 17 Southbury, Connecticut
2022-10-28 delete address 50 W Kenosia Avenue 50 Danbury, Connecticut
2022-10-28 insert address 1037 Heritage Village B Southbury, Connecticut
2022-10-28 insert address 150 Lakemere Drive Southbury, Connecticut
2022-10-28 insert address 2 Declaration Road 2 Southbury, Connecticut
2022-10-28 insert address 247 Cooper Hill Road Southbury, Connecticut
2022-10-28 insert address 290 Lakemere Drive Southbury, Connecticut
2022-09-26 delete address 1873 Purchase Brook Road Southbury, Connecticut
2022-09-26 delete address 21 Heritage Circle B Southbury, Connecticut
2022-09-26 delete address 23 Southridge Road Prospect, Connecticut
2022-09-26 delete address 267 Amos White Road Southbury, Connecticut
2022-09-26 delete address 290 Lakemere Drive Southbury, Connecticut
2022-09-26 delete address 325 Heritage Village B Southbury, Connecticut
2022-09-26 delete address 36 Bayberry Road Middlebury, Connecticut
2022-09-26 delete address 416 Heritage Village B Southbury, Connecticut
2022-09-26 delete address 88 Dublin Hill Road Southbury, Connecticut
2022-09-26 insert address 105 Lakemere Drive Southbury, Connecticut
2022-09-26 insert address 33 Old Field Hill Road 17 Southbury, Connecticut
2022-09-26 insert address 33 Old Field Hill Road 45 Southbury, Connecticut
2022-09-26 insert address 50 W Kenosia Avenue 50 Danbury, Connecticut
2022-09-26 insert address 542 S Britain Road Southbury, Connecticut
2022-09-26 insert address 80 Pond View Drive Southbury, Connecticut
2022-07-24 delete address 118 Bagley Road Southbury, Connecticut
2022-07-24 delete address 128 Lexington Drive Watertown, Connecticut
2022-07-24 delete address 211 Riverhill Road Southbury, Connecticut
2022-07-24 delete address 35 Boyce Road Danbury, Connecticut
2022-07-24 delete address 351 Heritage Village B Southbury, Connecticut
2022-07-24 delete address 730 Bucks Hill Road Southbury, Connecticut
2022-07-24 delete address 79 Ridge Road 6 Naugatuck, Connecticut
2022-07-24 delete address 88 Manor Road Southbury, Connecticut
2022-07-24 insert address 21 Heritage Circle B Southbury, Connecticut
2022-07-24 insert address 290 Lakemere Drive Southbury, Connecticut
2022-07-24 insert address 416 Heritage Village B Southbury, Connecticut
2022-06-23 delete address 186 Ridgewood Drive 186 Middlebury, Connecticut
2022-06-23 delete address 29 Belinsky Circle Oxford, Connecticut
2022-06-23 insert address 128 Lexington Drive Watertown, Connecticut
2022-06-23 insert address 1873 Purchase Brook Road Southbury, Connecticut
2022-06-23 insert address 351 Heritage Village B Southbury, Connecticut
2022-06-23 insert address 36 Bayberry Road Middlebury, Connecticut
2022-05-23 insert address 118 Bagley Road Southbury, Connecticut
2022-05-23 insert address 186 Ridgewood Drive 186 Middlebury, Connecticut
2022-05-23 insert address 203 Playhouse Corner 203 Southbury, Connecticut
2022-05-23 insert address 211 Riverhill Road Southbury, Connecticut
2022-05-23 insert address 23 Southridge Road Prospect, Connecticut
2022-05-23 insert address 267 Amos White Road Southbury, Connecticut
2022-05-23 insert address 29 Belinsky Circle Oxford, Connecticut
2022-05-23 insert address 325 Heritage Village B Southbury, Connecticut
2022-05-23 insert address 35 Boyce Road Danbury, Connecticut
2022-05-23 insert address 49 Peter Road Southbury, Connecticut
2022-05-23 insert address 730 Bucks Hill Road Southbury, Connecticut
2022-05-23 insert address 79 Ridge Road 6 Naugatuck, Connecticut
2022-05-23 insert address 88 Dublin Hill Road Southbury, Connecticut
2022-05-23 insert address 88 Manor Road Southbury, Connecticut
2022-04-21 delete address 104 Honey Hill Road Watertown, Connecticut
2022-04-21 delete address 122 Cooper Hill Road Southbury, Connecticut
2022-04-21 delete address 185 Heritage Village B Southbury, Connecticut
2022-04-21 delete address 203 Playhouse Corner 203 Southbury, Connecticut
2022-04-21 delete address 23 Southridge Road Prospect, Connecticut
2022-04-21 delete address 267 Amos White Road Southbury, Connecticut
2022-04-21 delete address 34 Brown Brook Road Southbury, Connecticut
2022-04-21 delete address 83 Beacon Street Bristol, Connecticut
2022-04-21 delete address 88 Dublin Hill Road Southbury, Connecticut
2022-04-21 delete address 935 Georges Hill Road Southbury, Connecticut
2022-03-21 delete address 129 Good Hill Road Oxford, Connecticut
2022-03-21 delete address 19 Wewaka Brook Road Bridgewater, Connecticut
2022-03-21 delete address 192 Ichabod Road Southbury, Connecticut
2022-03-21 delete address 54 Lake Ridge Road Southbury, Connecticut
2022-03-21 delete address 96 W Purchase Road Southbury, Connecticut
2022-03-21 insert address 104 Honey Hill Road Watertown, Connecticut
2022-03-21 insert address 122 Cooper Hill Road Southbury, Connecticut
2022-03-21 insert address 185 Heritage Village B Southbury, Connecticut
2022-03-21 insert address 83 Beacon Street Bristol, Connecticut
2022-03-21 insert address 935 Georges Hill Road Southbury, Connecticut
2022-02-06 insert address 129 Good Hill Road Oxford, Connecticut
2022-02-06 insert address 19 Wewaka Brook Road Bridgewater, Connecticut
2022-02-06 insert address 192 Ichabod Road Southbury, Connecticut
2022-02-06 insert address 203 Playhouse Corner 203 Southbury, Connecticut
2022-02-06 insert address 23 Southridge Road Prospect, Connecticut
2022-02-06 insert address 267 Amos White Road Southbury, Connecticut
2022-02-06 insert address 34 Brown Brook Road Southbury, Connecticut
2022-02-06 insert address 54 Lake Ridge Road Southbury, Connecticut
2022-02-06 insert address 88 Dublin Hill Road Southbury, Connecticut
2022-02-06 insert address 96 W Purchase Road Southbury, Connecticut
2021-10-04 delete address 1121 Georges Hill Road Southbury, Connecticut
2021-10-04 delete address 14 Heritage Crest B Southbury, Connecticut
2021-10-04 delete address 143 Stiles Road Southbury, Connecticut
2021-10-04 delete address 148 Great Hollow Road Woodbury, Connecticut
2021-10-04 delete address 159 Newton Terrace Waterbury, Connecticut
2021-10-04 delete address 18 Grey Fox Trail Woodbury, Connecticut
2021-10-04 delete address 2 Heritage Village B Southbury, Connecticut
2021-10-04 delete address 21 Bucks Hill Road Southbury, Connecticut
2021-10-04 delete address 211 Lum Lot Road Southbury, Connecticut
2021-10-04 delete address 25 Minuteman Circle Southbury, Connecticut
2021-10-04 delete address 303 Porter Avenue Middlebury, Connecticut
2021-10-04 delete address 34 Brown Brook Road Southbury, Connecticut
2021-10-04 delete address 35 Circuit Avenue Waterbury, Connecticut
2021-10-04 delete address 54 Fairview Avenue Naugatuck, Connecticut
2021-10-04 delete address 54 Lake Ridge Road Southbury, Connecticut
2021-10-04 delete address 614 Southford Road Southbury, Connecticut
2021-10-04 delete address 740 Whittemore Road Middlebury, Connecticut
2021-10-04 delete address 88 Dublin Hill Road Southbury, Connecticut
2021-10-04 delete address 88 Purchase Road W Southbury, Connecticut 4 Beds 2 Baths 1,904 Sq Ft
2021-09-02 delete address 122 Pythian Avenue Torrington, Connecticut
2021-09-02 delete address 127 Mansion House Road Southbury, Connecticut
2021-09-02 delete address 145 Seymour Street Waterbury, Connecticut
2021-09-02 delete address 18 Highpoint Road Woodbury, Connecticut
2021-09-02 delete address 180 Horse Fence Hill Road Southbury, Connecticut
2021-09-02 delete address 182 Lake Drive Bethlehem, Connecticut
2021-09-02 delete address 28 Pine Hollow Drive Middlebury, Connecticut
2021-09-02 delete address 327 Nova Scotia Hill Road Watertown, Connecticut
2021-09-02 delete address 61 Riverhill Road Southbury, Connecticut
2021-09-02 delete address 88 W Purchase Road Southbury, Connecticut
2021-09-02 delete address 96 Purchase Road W Southbury, Connecticut Beds 0 Baths Sq Ft
2021-09-02 insert address 1121 Georges Hill Road Southbury, Connecticut
2021-09-02 insert address 143 Stiles Road Southbury, Connecticut
2021-09-02 insert address 18 Grey Fox Trail Woodbury, Connecticut
2021-09-02 insert address 21 Bucks Hill Road Southbury, Connecticut
2021-09-02 insert address 211 Lum Lot Road Southbury, Connecticut
2021-09-02 insert address 303 Porter Avenue Middlebury, Connecticut
2021-09-02 insert address 34 Brown Brook Road Southbury, Connecticut
2021-09-02 insert address 35 Circuit Avenue Waterbury, Connecticut
2021-09-02 insert address 54 Fairview Avenue Naugatuck, Connecticut
2021-09-02 insert address 54 Lake Ridge Road Southbury, Connecticut
2021-09-02 insert address 614 Southford Road Southbury, Connecticut
2021-09-02 insert address 740 Whittemore Road Middlebury, Connecticut
2021-09-02 insert address 88 Dublin Hill Road Southbury, Connecticut
2021-09-02 update website_status IndexPageFetchError => OK
2021-07-28 update website_status OK => IndexPageFetchError
2021-06-27 delete address 134 White Deer Rocks Road Woodbury, Connecticut
2021-06-27 delete address 400 E Flat Hill Road Southbury, Connecticut
2021-06-27 delete address 41 E Meadow Road Southbury, Connecticut
2021-06-27 delete address 49 Peter Road Southbury, Connecticut
2021-06-27 insert address 127 Mansion House Road Southbury, Connecticut
2021-06-27 insert address 148 Great Hollow Road Woodbury, Connecticut
2021-06-27 insert address 180 Horse Fence Hill Road Southbury, Connecticut
2021-06-27 insert address 182 Lake Drive Bethlehem, Connecticut
2021-06-27 insert address 2 Heritage Village B Southbury, Connecticut
2021-06-27 insert address 25 Minuteman Circle Southbury, Connecticut
2021-05-27 delete address 127 Mansion House Road Southbury, Connecticut
2021-05-27 delete address 1745 Kettletown Road Southbury, Connecticut
2021-05-27 delete address 2 Declaration Road 2 Southbury, Connecticut
2021-05-27 delete address 363 Eagle Court 363 Oxford, Connecticut
2021-05-27 delete address 618 Upper Grassy Hill Road Woodbury, Connecticut
2021-05-27 delete address 832 Heritage Village B Southbury, Connecticut
2021-05-27 delete address 945 Heritage Village B Southbury, Connecticut
2021-05-27 delete address Lot B1 Upper Grassy Hill Road Woodbury, Connecticut
2021-05-27 insert address 134 White Deer Rocks Road Woodbury, Connecticut
2021-05-27 insert address 145 Seymour Street Waterbury, Connecticut
2021-05-27 insert address 159 Newton Terrace Waterbury, Connecticut
2021-05-27 insert address 18 Highpoint Road Woodbury, Connecticut
2021-05-27 insert address 327 Nova Scotia Hill Road Watertown, Connecticut
2021-05-27 insert address 400 E Flat Hill Road Southbury, Connecticut
2021-05-27 insert address 61 Riverhill Road Southbury, Connecticut
2021-04-09 delete address 120 Elk Drive Southbury, Connecticut
2021-04-09 delete address 546 Dublin Road Southbury, Connecticut
2021-04-09 delete address 735 High Street Naugatuck, Connecticut
2021-04-09 delete address 981 Heritage Village B Southbury, Connecticut
2021-04-09 insert address 14 Heritage Crest B Southbury, Connecticut
2021-04-09 insert address 363 Eagle Court 363 Oxford, Connecticut
2021-04-09 insert address 41 E Meadow Road Southbury, Connecticut
2021-04-09 insert address 49 Peter Road Southbury, Connecticut
2021-04-09 insert address 618 Upper Grassy Hill Road Woodbury, Connecticut
2021-04-09 insert address 832 Heritage Village B Southbury, Connecticut
2021-04-09 insert address 88 Purchase Road W Southbury, Connecticut 4 Beds 2 Baths 1,904 Sq Ft
2021-04-09 insert address 88 W Purchase Road Southbury, Connecticut
2021-04-09 insert address 945 Heritage Village B Southbury, Connecticut
2021-04-09 insert address 96 Purchase Road W Southbury, Connecticut Beds 0 Baths Sq Ft
2021-04-09 insert address Lot B1 Upper Grassy Hill Road Woodbury, Connecticut
2021-02-14 delete address 1480 Bucks Hill Road Southbury, Connecticut
2021-02-14 delete address 21 Bucks Hill Road Southbury, Connecticut
2021-02-14 delete address 46 Poverty Road Southbury, Connecticut
2021-02-14 delete address 687 Heritage Village B Southbury, Connecticut
2021-02-14 insert address 127 Mansion House Road Southbury, Connecticut
2021-02-14 insert address 2 Declaration Road 2 Southbury, Connecticut
2021-02-14 insert address 28 Pine Hollow Drive Middlebury, Connecticut
2021-02-14 insert address 981 Heritage Village B Southbury, Connecticut
2021-01-15 delete address 1 Hillview Lane Woodbury, Connecticut
2021-01-15 delete address 11 Dawns Road New Milford, Connecticut
2021-01-15 delete address 128 Burr Road Southbury, Connecticut
2021-01-15 delete address 150 Holly Street Naugatuck, Connecticut
2021-01-15 delete address 209 Heritage Village B Southbury, Connecticut
2021-01-15 delete address 22 Ash Lane Southbury, Connecticut
2021-01-15 delete address 23 Southridge Road Prospect, Connecticut
2021-01-15 delete address 255 Burr Road Southbury, Connecticut
2021-01-15 delete address 259 Burr Road Southbury, Connecticut
2021-01-15 delete address 264 Heritage Village B Southbury, Connecticut
2021-01-15 delete address 402 Old Field Road Southbury, Connecticut
2021-01-15 delete address 474 Heritage Village B Southbury, Connecticut
2021-01-15 delete address 540 Heritage Village B Southbury, Connecticut
2021-01-15 delete address 56 Prospect Street 1 Watertown, Connecticut
2021-01-15 delete address 83 pomperaug Trail Southbury, Connecticut
2021-01-15 insert address 1480 Bucks Hill Road Southbury, Connecticut
2021-01-15 insert address 1745 Kettletown Road Southbury, Connecticut
2021-01-15 insert address 21 Bucks Hill Road Southbury, Connecticut
2021-01-15 insert address 46 Poverty Road Southbury, Connecticut
2021-01-15 insert address 546 Dublin Road Southbury, Connecticut
2021-01-15 insert address 687 Heritage Village B Southbury, Connecticut
2021-01-15 insert address 735 High Street Naugatuck, Connecticut
2020-09-30 delete address 127 Mansion House Road Southbury, Connecticut
2020-09-30 delete address 177 Tepi Drive Southbury, Connecticut
2020-09-30 delete address 265 Heritage Village B Southbury, Connecticut
2020-09-30 delete address 283 Burr Road Southbury, Connecticut
2020-09-30 delete address 311 Burr Road Southbury, Connecticut
2020-09-30 delete address 32 Dublin Road Southbury, Connecticut
2020-09-30 delete address 329 Heritage Village B Southbury, Connecticut
2020-09-30 delete address 44 Apple Blossom Drive Naugatuck, Connecticut
2020-09-30 delete address 496 Kettletown Road Southbury, Connecticut
2020-09-30 delete address 608 Heritage Village B Southbury, Connecticut
2020-09-30 delete address 871 Heritage Village B Southbury, Connecticut
2020-09-30 insert address 11 Dawns Road New Milford, Connecticut
2020-09-30 insert address 120 Elk Drive Southbury, Connecticut
2020-09-30 insert address 122 Pythian Avenue Torrington, Connecticut
2020-09-30 insert address 128 Burr Road Southbury, Connecticut
2020-09-30 insert address 150 Holly Street Naugatuck, Connecticut
2020-09-30 insert address 209 Heritage Village B Southbury, Connecticut
2020-09-30 insert address 23 Southridge Road Prospect, Connecticut
2020-09-30 insert address 264 Heritage Village B Southbury, Connecticut
2020-09-30 insert address 402 Old Field Road Southbury, Connecticut
2020-09-30 insert address 540 Heritage Village B Southbury, Connecticut
2020-09-30 insert address 56 Prospect Street 1 Watertown, Connecticut
2020-09-30 insert address 83 pomperaug Trail Southbury, Connecticut
2020-07-23 delete address 1373 Kettletown Road Southbury, Connecticut
2020-07-23 delete address 278 Georges Hill Road Southbury, Connecticut
2020-07-23 delete address 3 Riverhill Road Southbury, Connecticut
2020-07-23 delete address 319 Burr Road Southbury, Connecticut
2020-07-23 delete address 321 Burr Road Southbury, Connecticut
2020-07-23 insert address 608 Heritage Village B Southbury, Connecticut
2020-07-23 insert address 871 Heritage Village B Southbury, Connecticut
2020-06-20 delete address 37 Westgate Road Watertown, Connecticut
2020-06-20 delete address 625 Heritage Village B Southbury, Connecticut
2020-06-20 delete address 871 Heritage Village B Southbury, Connecticut
2020-06-20 insert address 1 Hillview Lane Woodbury, Connecticut
2020-06-20 insert address 177 Tepi Drive Southbury, Connecticut
2020-06-20 insert address 32 Dublin Road Southbury, Connecticut
2020-06-20 insert address 329 Heritage Village B Southbury, Connecticut
2020-06-20 insert address 44 Apple Blossom Drive Naugatuck, Connecticut
2020-06-20 insert address 474 Heritage Village B Southbury, Connecticut
2020-05-21 delete address 160 Lakemere Drive Southbury, Connecticut
2020-05-21 delete address 20 Judson Avenue Woodbury, Connecticut
2020-05-21 delete address 667 Heritage Village B Southbury, Connecticut
2020-05-21 delete address 79 Ridge Road Southbury, Connecticut
2020-05-21 insert address 3 Riverhill Road Southbury, Connecticut
2020-05-21 insert address 496 Kettletown Road Southbury, Connecticut
2020-04-21 delete address 115 Library Road Southbury, Connecticut
2020-04-21 delete address 177 Tepi Drive Southbury, Connecticut
2020-04-21 delete address 3 Riverhill Road Southbury, Connecticut
2020-04-21 insert address 160 Lakemere Drive Southbury, Connecticut
2020-04-21 insert address 37 Westgate Road Watertown, Connecticut
2020-03-21 delete address 160 Lakemere Drive Southbury, Connecticut
2020-03-21 delete address 168 Heritage Village B Southbury, Connecticut
2020-03-21 delete address 176 Old Waterbury Road Southbury, Connecticut
2020-03-21 insert address 1373 Kettletown Road Southbury, Connecticut
2020-03-21 insert address 3 Riverhill Road Southbury, Connecticut
2020-03-21 insert address 625 Heritage Village B Southbury, Connecticut
2020-03-21 insert address 79 Ridge Road Southbury, Connecticut
2020-02-19 delete address 4 Heritage Crest B Southbury, Connecticut
2020-02-19 delete address 50 River Trail Southbury, Connecticut
2020-02-19 delete address 503 Heritage Village B Southbury, Connecticut
2020-02-19 delete address 61 New Wheeler Road Southbury, Connecticut
2020-02-19 delete address 916 Heritage Village B Southbury, Connecticut
2020-02-19 insert address 177 Tepi Drive Southbury, Connecticut
2020-02-19 insert address 667 Heritage Village B Southbury, Connecticut
2020-02-19 insert address 871 Heritage Village B Southbury, Connecticut
2020-01-13 delete address 1373 Kettletown Road Southbury, Connecticut
2020-01-13 insert address 168 Heritage Village B Southbury, Connecticut
2020-01-13 insert address 50 River Trail Southbury, Connecticut
2019-12-12 delete address 44 Old Meadow Road Woodbury, Connecticut
2019-12-12 insert address 4 Heritage Crest B Southbury, Connecticut
2019-11-12 delete address 1174 Southford Road Southbury, Connecticut
2019-11-12 delete address 18 Depot Street Watertown, Connecticut
2019-11-12 delete address 203 Meadow Brook Road 203 Oxford, Connecticut
2019-11-12 delete address 21 Traditions Boulevard 21 Southbury, Connecticut
2019-11-12 delete address 22 Heritage Crest B Southbury, Connecticut
2019-11-12 delete address 24 Pine Rock Road Southbury, Connecticut
2019-11-12 delete address 32 Scott Road Oxford, Connecticut
2019-11-12 delete address 623 Heritage Village B Southbury, Connecticut
2019-11-12 insert address 160 Lakemere Drive Southbury, Connecticut
2019-11-12 insert address 176 Old Waterbury Road Southbury, Connecticut
2019-11-12 insert address 20 Judson Avenue Woodbury, Connecticut
2019-11-12 insert address 255 Burr Road Southbury, Connecticut
2019-11-12 insert address 259 Burr Road Southbury, Connecticut
2019-11-12 insert address 311 Burr Road Southbury, Connecticut
2019-11-12 insert address 319 Burr Road Southbury, Connecticut
2019-11-12 insert address 321 Burr Road Southbury, Connecticut
2019-11-12 insert address 503 Heritage Village B Southbury, Connecticut
2019-11-12 insert address 916 Heritage Village B Southbury, Connecticut
2019-11-12 update website_status IndexPageFetchError => OK
2019-10-12 update website_status OK => IndexPageFetchError
2019-09-12 delete address 25 Minuteman Circle Southbury, Connecticut
2019-09-12 delete address 295 Flag Swamp Road Southbury, Connecticut
2019-09-12 delete address 319 Burr Road Southbury, Connecticut
2019-09-12 delete address 35 Heritage Circle B Southbury, Connecticut
2019-09-12 delete address 44 Apple Blossom Drive Naugatuck, Connecticut
2019-09-12 insert address 115 Library Road Southbury, Connecticut
2019-09-12 insert address 22 Ash Lane Southbury, Connecticut
2019-09-12 insert address 265 Heritage Village B Southbury, Connecticut
2019-09-12 insert address 278 Georges Hill Road Southbury, Connecticut
2019-08-13 delete address 321 Burr Road Southbury, Connecticut
2019-08-13 delete address 39 Terrell Road Woodbury, Connecticut
2019-08-13 insert address 18 Depot Street Watertown, Connecticut
2019-07-13 update website_status FlippedRobots => OK
2019-07-13 delete address 1484 Georges Hill Road Southbury, Connecticut
2019-07-13 delete address 42 Little Road Morris, Connecticut
2019-07-13 delete source_ip 192.254.235.222
2019-07-13 insert address 1174 Southford Road Southbury, Connecticut
2019-07-13 insert address 127 Mansion House Road Southbury, Connecticut
2019-07-13 insert address 203 Meadow Brook Road 203 Oxford, Connecticut
2019-07-13 insert address 22 Heritage Crest B Southbury, Connecticut
2019-07-13 insert address 25 Minuteman Circle Southbury, Connecticut
2019-07-13 insert address 295 Flag Swamp Road Southbury, Connecticut
2019-07-13 insert address 44 Old Meadow Road Woodbury, Connecticut
2019-07-13 insert address 623 Heritage Village B Southbury, Connecticut
2019-07-13 insert index_pages_linkeddomain doubledowndev.com
2019-07-13 insert source_ip 162.144.0.194
2019-06-24 update website_status OK => FlippedRobots
2019-05-22 delete address 23 Jeremy Swamp Road Southbury, Connecticut
2019-05-22 insert address 1373 Kettletown Road Southbury, Connecticut
2019-05-22 insert address 32 Scott Road Oxford, Connecticut
2019-05-22 insert address 39 Terrell Road Woodbury, Connecticut
2019-05-22 insert address 44 Apple Blossom Drive Naugatuck, Connecticut
2019-04-12 delete address 19 Old Good Hill Road Oxford, Connecticut
2019-04-12 delete address 50 Highpoint Road Southbury, Connecticut
2019-04-12 delete address 753 Heritage Village B Southbury, Connecticut
2019-04-12 delete address 871 Heritage Village B Southbury, Connecticut
2019-04-12 insert address 23 Jeremy Swamp Road Southbury, Connecticut
2019-04-12 insert address 24 Pine Rock Road Southbury, Connecticut
2019-04-12 insert address 283 Burr Road Southbury, Connecticut
2019-04-12 insert address 35 Heritage Circle B Southbury, Connecticut
2019-04-12 insert address 42 Little Road Morris, Connecticut
2018-12-09 delete address 15 Clubhouse Drive 15 Woodbury, Connecticut
2018-12-09 delete address 17 Heritage Crest B Southbury, Connecticut
2018-12-09 delete address 226 Heritage Village B Southbury, Connecticut
2018-12-09 delete address 258 Heritage Village B Southbury, Connecticut
2018-12-09 delete address 262 Roxbury Road Southbury, Connecticut
2018-12-09 delete address 27 Heritage Crest B Southbury, Connecticut
2018-12-09 delete address 48 Forest Road Southbury, Connecticut
2018-12-09 delete address 540 Main St. South Southbury, CT 06488
2018-12-09 delete address 540 Main Street South Southbury, CT 06488
2018-12-09 delete address 684 Heritage Village B Southbury, Connecticut
2018-12-09 delete address 859 Heritage Village B Southbury, Connecticut
2018-12-09 delete address 913 Heritage Village B Southbury, Connecticut
2018-12-09 delete address 990 Heritage Village B Southbury, Connecticut
2018-12-09 delete address Lot 3 Overton Farm Drive Southbury, Connecticut
2018-12-09 delete index_pages_linkeddomain mapquest.com
2018-12-09 insert address 1121 Georges Hill Road Southbury, Connecticut
2018-12-09 insert address 1167 Saw Mill Hill Road Torrington, Connecticut
2018-12-09 insert address 1258 Purchase Brook Road Southbury, Connecticut
2018-12-09 insert address 1484 Georges Hill Road Southbury, Connecticut
2018-12-09 insert address 185 Main St North Southbury, CT 06488
2018-12-09 insert address 21 Gloucester Lane West Hartford, Connecticut
2018-12-09 insert address 23 Heritage Crest B Southbury, Connecticut
2018-12-09 insert address 255 Burr Road Southbury, Connecticut
2018-12-09 insert address 259 Burr Road Southbury, Connecticut
2018-12-09 insert address 37 Chatfield Drive 37 Beacon Falls, Connecticut
2018-12-09 insert address 473 Main Street S Woodbury, Connecticut 4 Beds 3 Baths 2,285 Sq Ft
2018-12-09 insert address 473 Main Street South Woodbury, Connecticut
2018-12-09 insert address 50 Highpoint Road Southbury, Connecticut
2018-12-09 insert address 61 New Wheeler Road Southbury, Connecticut
2018-12-09 insert address 753 Heritage Village B Southbury, Connecticut
2018-12-09 insert address 800 Heritage Village B Southbury, Connecticut
2018-12-09 insert address 871 Heritage Village B Southbury, Connecticut
2018-12-09 insert address 96 Heritage Village B Southbury, Connecticut
2018-12-09 insert index_pages_linkeddomain goo.gl
2018-12-09 update primary_contact 540 Main Street South Southbury, CT 06488 => 185 Main St North Southbury, CT 06488
2018-04-14 delete address 207 South Street Plymouth, Connecticut
2018-04-14 delete address 29 Lynns Corner Road Woodbury, Connecticut
2018-04-14 delete address 900 Chestnut Tree Hill Road Southbury, Connecticut
2018-04-14 delete address LOT6 Burr Road Southbury, Connecticut Beds 0 Baths Sq Ft
2018-04-14 delete source_ip 192.254.184.83
2018-04-14 insert address 1016 Heritage Village B Southbury, Connecticut
2018-04-14 insert address 1037 Heritage Village C Southbury, Connecticut 2 Beds 2 Baths 1,070 SqFt
2018-04-14 insert address 1050 River Road Southbury, Connecticut
2018-04-14 insert address 15 Clubhouse Drive 15 Woodbury, Connecticut
2018-04-14 insert address 17 Heritage Crest B Southbury, Connecticut
2018-04-14 insert address 203 Carmel Hill Road Woodbury, Connecticut
2018-04-14 insert address 258 Heritage Village B Southbury, Connecticut
2018-04-14 insert address 380 Old Waterbury Road 6 Southbury, Connecticut
2018-04-14 insert address 507 Roxbury Road Southbury, Connecticut
2018-04-14 insert address 55 Heritage Village B Southbury, Connecticut
2018-04-14 insert address 990 Heritage Village B Southbury, Connecticut
2018-04-14 insert address LOT6 Burr Road Southbury, Connecticut 3.280 Acres
2018-04-14 insert source_ip 192.254.235.222
2018-02-16 delete address 287 Heritage Village B Southbury, Connecticut
2018-02-16 insert address 126 Sherman Hill Road A5 Woodbury, Connecticut 1 Beds 1 Baths 936 SqFt
2018-02-16 insert address 207 South Street Plymouth, Connecticut
2018-02-16 insert address 268 Lakemere Drive Southbury, Connecticut
2018-02-16 insert address 29 Lynns Corner Road Woodbury, Connecticut
2018-02-16 insert address 48 Forest Road Southbury, Connecticut
2018-02-16 insert address 684 Heritage Village B Southbury, Connecticut
2018-02-16 insert address 859 Heritage Village B Southbury, Connecticut
2018-02-16 insert address 900 Chestnut Tree Hill Road Southbury, Connecticut
2018-02-16 insert address Lot 3 Overton Farm Drive Southbury, Connecticut
2018-01-02 delete address 268 Lakemere Drive Southbury, Connecticut
2018-01-02 delete address 29 Lynns Corner Road Woodbury, Connecticut
2018-01-02 delete address 380 Old Waterbury Road 6 Southbury, Connecticut
2018-01-02 delete address 404 Heritage Village B Southbury, Connecticut
2018-01-02 delete address 480 Heritage Village B Southbury, Connecticut
2018-01-02 delete address 667 South Britain Road Southbury, Connecticut
2018-01-02 delete address Lot 3 Overton Farm Drive Southbury, Connecticut
2018-01-02 insert address 226 Heritage Village B Southbury, Connecticut
2017-11-20 delete address 15 Clubhouse Drive 15 Woodbury, Connecticut
2017-11-20 delete address 21 Gloucester Lane West Hartford, Connecticut
2017-11-20 delete address 438 Heritage Village B Southbury, Connecticut
2017-11-20 delete address 70 Lower Fish Rock Road Southbury, Connecticut
2017-11-20 insert address 262 Roxbury Road Southbury, Connecticut
2017-10-19 delete address 168 Heritage Village B Southbury, Connecticut
2017-10-19 delete address 279 Heritage Village B Southbury, Connecticut
2017-10-19 delete address 316 Heritage Village B Southbury, Connecticut
2017-10-19 delete address 561 Crook Horn Road Southbury, Connecticut
2017-10-19 delete address 765 Jeremy Swamp Road Southbury, Connecticut
2017-10-19 insert address 27 Heritage Crest B Southbury, Connecticut
2017-10-19 insert address 29 Lynns Corner Road Woodbury, Connecticut
2017-10-19 insert address 404 Heritage Village B Southbury, Connecticut
2017-10-19 insert address 480 Heritage Village B Southbury, Connecticut
2017-10-19 insert address 70 Lower Fish Rock Road Southbury, Connecticut
2017-09-08 delete address 10B Heritage Crst B Southbury, Connecticut
2017-09-08 delete address 115 River Rd Southbury, Connecticut
2017-09-08 delete address 12 Concord Ct Southbury, Connecticut
2017-09-08 delete address 15 Clubhouse Dr 15 Woodbury, Connecticut
2017-09-08 delete address 15 Luna Trail Southbury, Connecticut
2017-09-08 delete address 167 Oak Hill Dr Southbury, Connecticut
2017-09-08 delete address 168 Heritage Vlg B Southbury, Connecticut
2017-09-08 delete address 18-B Heritage Village 18-B Southbury, Connecticut
2017-09-08 delete address 211 Riverhill Rd Southbury, Connecticut
2017-09-08 delete address 262 South Britain Rd Southbury, Connecticut
2017-09-08 delete address 268 Lakemere Dr Southbury, Connecticut
2017-09-08 delete address 380 Old Waterbury Rd 6 Southbury, Connecticut
2017-09-08 delete address 561 Crook Horn Rd Southbury, Connecticut
2017-09-08 delete address 61 Heritage Village B Southbury, Connecticut
2017-09-08 delete address 667 South Britain Rd Southbury, Connecticut
2017-09-08 delete address 765 Jeremy Swamp Rd Southbury, Connecticut
2017-09-08 delete address 808 Heritage Village B Southbury, Connecticut
2017-09-08 delete address 851 Fish Rock Rd Southbury, Connecticut
2017-09-08 delete address LOT 1/2 Burr Rd Southbury, Connecticut
2017-09-08 insert address 115 River Road Southbury, Connecticut
2017-09-08 insert address 15 Clubhouse Drive 15 Woodbury, Connecticut
2017-09-08 insert address 19-29 Housatonic trail Southbury, Connecticut
2017-09-08 insert address 21 Gloucester Lane West Hartford, Connecticut
2017-09-08 insert address 268 Lakemere Drive Southbury, Connecticut
2017-09-08 insert address 279 Heritage Village B Southbury, Connecticut
2017-09-08 insert address 316 Heritage Village B Southbury, Connecticut
2017-09-08 insert address 380 Old Waterbury Road 6 Southbury, Connecticut
2017-09-08 insert address 561 Crook Horn Road Southbury, Connecticut
2017-09-08 insert address 667 South Britain Road Southbury, Connecticut
2017-09-08 insert address 765 Jeremy Swamp Road Southbury, Connecticut
2017-09-08 insert address 851 Fish Rock Road Southbury, Connecticut
2017-09-08 insert address 913 Heritage Village B Southbury, Connecticut
2017-09-08 insert address LOT6 Burr Road Southbury, Connecticut Beds 0 Baths Sq Ft
2017-07-31 delete address 115 Westview Dr Watertown, Connecticut
2017-07-31 delete address 119 Silver Beech Rd Southbury, Connecticut
2017-07-31 delete address 121 Settlers Hill Rd Southbury, Connecticut
2017-07-31 delete address 81 Heritage Village B Southbury, Connecticut
2017-07-31 delete address 871 Heritage Village B Southbury, Connecticut
2017-07-31 insert address 10B Heritage Crst B Southbury, Connecticut
2017-07-31 insert address 561 Crook Horn Rd Southbury, Connecticut
2017-07-31 insert address 61 Heritage Village B Southbury, Connecticut
2017-06-25 delete address 101 Church Rd 15 Southbury, Connecticut
2017-06-25 delete address 233 West Purchase Rd Southbury, Connecticut
2017-06-25 delete address 41 Heritage Village B Southbury, Connecticut
2017-06-25 delete address 50 Russian Village Rd Southbury, Connecticut
2017-06-25 delete address 61 Heritage Village B Southbury, Connecticut
2017-06-25 delete address 62 Freeman Rd Oxford, Connecticut
2017-06-25 delete address 767 Heritage Village B Southbury, Connecticut
2017-06-25 insert address 115 Westview Dr Watertown, Connecticut
2017-06-25 insert address 12 Concord Ct Southbury, Connecticut
2017-06-25 insert address 167 Oak Hill Dr Southbury, Connecticut
2017-06-25 insert address 168 Heritage Vlg B Southbury, Connecticut
2017-06-25 insert address 287 Heritage Village B Southbury, Connecticut
2017-06-25 insert address 380 Old Waterbury Rd 6 Southbury, Connecticut
2017-06-25 insert address 438 Heritage Village B Southbury, Connecticut
2017-06-25 insert address 808 Heritage Village B Southbury, Connecticut
2017-06-25 insert address 871 Heritage Village B Southbury, Connecticut
2017-06-25 insert address Lot 3 Overton Farm Drive Southbury, Connecticut
2017-05-11 insert general_emails in..@betterealtors.com
2017-05-11 delete index_pages_linkeddomain doubledown-productions.com
2017-05-11 delete index_pages_linkeddomain idxco.com
2017-05-11 delete source_ip 162.144.177.184
2017-05-11 insert address 101 Church Rd 15 Southbury, Connecticut
2017-05-11 insert address 115 River Rd Southbury, Connecticut
2017-05-11 insert address 119 Silver Beech Rd Southbury, Connecticut
2017-05-11 insert address 121 Settlers Hill Rd Southbury, Connecticut
2017-05-11 insert address 15 Clubhouse Dr 15 Woodbury, Connecticut
2017-05-11 insert address 168 Heritage Village B Southbury, Connecticut
2017-05-11 insert address 18-B Heritage Village 18-B Southbury, Connecticut
2017-05-11 insert address 211 Riverhill Rd Southbury, Connecticut
2017-05-11 insert address 262 South Britain Rd Southbury, Connecticut
2017-05-11 insert address 50 Russian Village Rd Southbury, Connecticut
2017-05-11 insert address 540 Main St. South Southbury, CT 06488
2017-05-11 insert address 62 Freeman Rd Oxford, Connecticut
2017-05-11 insert address 667 South Britain Rd Southbury, Connecticut
2017-05-11 insert address 765 Jeremy Swamp Rd Southbury, Connecticut
2017-05-11 insert address 767 Heritage Village B Southbury, Connecticut
2017-05-11 insert email in..@betterealtors.com
2017-05-11 insert index_pages_linkeddomain doubledowndev.com
2017-05-11 insert index_pages_linkeddomain eepurl.com
2017-05-11 insert index_pages_linkeddomain idxbroker.com
2017-05-11 insert index_pages_linkeddomain mapquest.com
2017-05-11 insert phone 1-203-264-2500
2017-05-11 insert source_ip 192.254.184.83
2017-05-11 update robots_txt_status www.betterealtors.com: 404 => 200
2016-09-26 delete source_ip 162.214.30.65
2016-09-26 insert source_ip 162.144.177.184
2016-07-03 delete address 115 River Rd Southbury, CT 06488
2016-04-01 delete source_ip 162.144.253.253
2016-04-01 insert source_ip 162.214.30.65
2016-01-14 delete address 667 South Britain Rd Southbury, CT 06488
2016-01-14 insert address 115 River Rd Southbury, CT 06488
2015-11-07 delete address 8 Declaration Rd Southbury, CT 06488
2015-11-07 insert address 667 South Britain Rd Southbury, CT 06488
2015-07-14 delete address 667 South Britain Rd Southbury, CT 06488
2015-07-14 delete source_ip 54.245.109.41
2015-07-14 insert address 8 Declaration Rd Southbury, CT 06488
2015-07-14 insert source_ip 162.144.253.253
2015-05-18 delete address 41 Country Woods Ln Southbury, CT 06488
2015-05-18 insert address 667 South Britain Rd Southbury, CT 06488
2015-04-20 delete address 667 South Britain Rd Southbury, CT 06488
2015-04-20 insert address 41 Country Woods Ln Southbury, CT 06488
2014-12-18 delete address 835 SOUTH ST Middlebury, CT 06762
2014-12-18 insert address 667 South Britain Rd Southbury, CT 06488
2014-06-04 delete address 26 OWL RIDGE RD Woodbury, CT 06798
2014-06-04 insert address 835 SOUTH ST Middlebury, CT 06762
2014-05-07 delete address 281 BUCKS HILL RD Southbury, CT 06488
2014-05-07 insert address 26 OWL RIDGE RD Woodbury, CT 06798
2014-04-02 delete address 26 OWL RIDGE RD Woodbury, CT 06798
2014-04-02 insert address 281 BUCKS HILL RD Southbury, CT 06488
2014-03-05 delete address Middlebury, CT 06762 Listing #W1073233
2014-03-05 insert address 26 OWL RIDGE RD Woodbury, CT 06798
2014-01-05 delete address Bridgewater, CT 06752 Listing #W1073743
2014-01-05 insert address Middlebury, CT 06762 Listing #W1073233
2013-12-07 delete address 0 UPPER FISH ROCK ROAD Southbury, CT 06488
2013-12-07 insert address Bridgewater, CT 06752 Listing #W1073743
2013-10-12 delete address Middlebury, CT 06762 Listing #W1073233
2013-10-12 insert address 0 UPPER FISH ROCK ROAD Southbury, CT 06488
2013-09-13 delete address 0 UPPER FISH ROCK ROAD Southbury, CT 06488
2013-09-13 insert address Middlebury, CT 06762 Listing #W1073233
2013-07-08 delete address 730 MAIN ST Southbury, CT 06488
2013-07-08 delete source_ip 69.168.53.193
2013-07-08 insert address 0 UPPER FISH ROCK ROAD Southbury, CT 06488
2013-07-08 insert source_ip 54.245.109.41
2013-05-27 delete address 0 UPPER FISH ROCK ROAD Southbury, CT 06488
2013-05-27 insert address 730 MAIN ST Southbury, CT 06488
2013-05-06 delete address 730 MAIN ST Southbury, CT 06488
2013-05-06 insert address 0 UPPER FISH ROCK ROAD Southbury, CT 06488
2013-04-10 delete address Southbury, CT 06488 Listing #W1067406
2013-04-10 insert address 730 MAIN ST Southbury, CT 06488