GRANITE NORTHLAND - History of Changes


DateDescription
2024-03-09 update website_status Disallowed => FlippedRobots
2023-08-29 update website_status FlippedRobots => Disallowed
2023-07-31 update website_status Disallowed => FlippedRobots
2023-05-29 update website_status FlippedRobots => Disallowed
2023-04-27 update website_status OK => FlippedRobots
2023-01-22 insert address 3 On The Common Ln. Canaan, NH 03741
2022-12-21 insert email ma..@granitenorthland.com
2021-01-28 insert email ti..@granitenorthland.com
2021-01-28 insert person Tiffany A. Favreau
2019-10-13 delete address Us route 4 & northern rail trail, grafton new hampshire
2019-09-12 delete email je..@granitenorthland.com
2019-09-12 delete person Jessica Neily
2019-08-13 insert address Us route 4 & northern rail trail, grafton new hampshire
2019-03-09 insert email je..@granitenorthland.com
2019-03-09 insert person Jessica Neily
2019-03-09 update person_title Donald Wyman: Owner; Broker => Broker Owner See My Listings and Bio
2019-02-03 delete email jo..@granitenorthland.com
2019-02-03 delete person Joyce Harvey
2018-03-13 update website_status FlippedRobots => OK
2018-03-13 update robots_txt_status www.granitenorthland.com: 404 => 200
2018-02-22 update website_status OK => FlippedRobots
2017-06-14 delete source_ip 50.63.184.244
2017-06-14 insert source_ip 216.117.159.68
2017-05-10 insert email be..@granitenorthland.com
2017-05-10 insert email do..@granitenorthland.com
2017-05-10 insert email jo..@granitenorthland.com
2017-01-20 delete email be..@granitenorthland.com
2017-01-20 delete email do..@granitenorthland.com
2017-01-20 delete email jo..@granitenorthland.com
2016-11-01 insert management_pages_linkeddomain realesearch.com
2016-10-04 delete management_pages_linkeddomain realesearch.com
2016-01-01 delete alias Granite Northland/Canaan & Northern New England Real Estate Network, Inc.
2015-05-17 insert email be..@granitenorthland.com
2015-04-19 update website_status FlippedRobots => OK
2015-04-19 delete address 3 On The Common Ln. Canaan, NH 03741
2015-03-31 update website_status OK => FlippedRobots
2014-08-28 delete address 6 persons per square mile of land area. New London
2014-08-28 delete address PO Box 240, 375 Main Street New London
2014-08-28 delete contact_pages_linkeddomain nhes.state.nh.us
2014-08-28 delete email ad..@adelphia.net
2014-08-28 delete person Amy A. Rankins
2014-08-28 delete phone (603) 526-4821 x20
2014-08-28 insert address 134 miles Boston, MA
2014-08-28 insert address 5 persons per square mile of land area. New London
2014-08-28 insert contact_pages_linkeddomain nh.gov
2014-08-28 insert email to..@nl-nh.com
2014-08-28 insert person Kimberly A. Hallquist
2014-08-28 insert phone (603) 526-4821 x13
2014-07-19 delete address Number of Units 3 Opportunity in
2014-07-19 delete address P.O. Box 163 Enfield, NH 03748
2014-07-19 delete address P.O. Box 355 Canaan, NH 03741
2014-07-19 delete email ra..@granitenorthland.com
2014-07-19 delete person Ray Miller
2014-07-19 delete source_ip 173.162.222.201
2014-07-19 insert address 0 BROOKSIDE DRIVE, New London NH, 03257
2014-07-19 insert address on 0 BROOKSIDE DRIVE New London NH
2014-07-19 insert management_pages_linkeddomain bscdata.com
2014-07-19 insert management_pages_linkeddomain realesearch.com
2014-07-19 insert source_ip 50.63.184.244
2014-06-12 delete personal_emails do..@myfairpoint.net
2014-06-12 delete email do..@myfairpoint.net
2014-06-12 insert email do..@granitenorthland.com
2014-05-27 insert address 0 Pleasant Street, New London NH, 03257
2014-05-27 insert address 0 Westside Drive, New London NH, 03257
2014-05-27 insert address 108 Sparrowhawk Rd., New London NH, 03257
2014-05-27 insert address 138 Hilltop Place, New London NH, 03257
2014-05-27 insert address 153 SEAMANS ROAD, New London NH, 03257
2014-05-27 insert address 1657 KING HILL ROAD, New London NH, 03287
2014-05-27 insert address 17 The Seasons, New London NH, 03257
2014-05-27 insert address 21 Hilltop Place, New London NH, 03257
2014-05-27 insert address 276 Newport Road - #102, New London NH, 03257
2014-05-27 insert address 29 Pond's Edge Lane, New London NH, 03257
2014-05-27 insert address 33 Surrey Lane, New London NH, 03257
2014-05-27 insert address 332 Parkside Road, New London NH, 03257
2014-05-27 insert address 335 Wilmot Center Road, New London NH, 03257
2014-05-27 insert address 36 OXBOW ROAD, New London NH, 03257
2014-05-27 insert address 428 Main Street, New London NH, 03257
2014-05-27 insert address 464 Elkins Road, New London NH, 03257
2014-05-27 insert address 54 Soo-Nipi Park Road, New London NH, 03257
2014-05-27 insert address 57 Pond's Edge Lane, New London NH, 03257
2014-05-27 insert address 63 Bartons Row, New London NH, 03257
2014-05-27 insert address BROOKSIDE DRIVE, New London NH, 03257
2014-05-27 insert address Barrett Road, New London NH, 03257
2014-05-27 insert address Columbus Avenue, New London NH, 03257
2014-05-27 insert address LOT 8 Northwood Ln, New London NH, 03257
2014-05-27 insert address Number of Units 3 Opportunity in
2014-05-27 insert address Seamans Road, New London NH, 03257
2014-04-20 insert address 1988-2014 Honor Society Recipient 1988-1994 NH RPAC Committee
2013-12-04 insert address 278 US RT4 Enfield, NH 03748
2013-12-04 insert address 3 On The Common Ln. Canaan, NH 03741
2013-11-20 delete address Road-| Public Road Frontage: 100
2013-11-20 delete index_pages_linkeddomain clickstate.com
2013-11-20 delete index_pages_linkeddomain homeloanslocal.com
2013-11-20 delete index_pages_linkeddomain realestatewebmasters.com
2013-11-20 delete index_pages_linkeddomain realwebresults.com
2013-11-20 delete index_pages_linkeddomain valuecom.com