ACT - History of Changes


DateDescription
2024-03-20 delete about_pages_linkeddomain move.com
2024-03-20 delete contact_pages_linkeddomain move.com
2024-03-20 delete index_pages_linkeddomain move.com
2024-03-20 insert terms_pages_linkeddomain topproducer.com
2023-02-01 update person_description BERNADETTE GILLESPIE => Bernadette Gillespie
2023-02-01 update person_description JODI GILLESPIE => JODI GILLESPIE
2023-02-01 update person_title JODI GILLESPIE: Owner; Education; Broker => Broker / Owner, Licensed in New York for Nearly 20 Years
2022-12-31 delete address NY Lic#109916708) 167 North Plank Road , Newburgh, NY 12550
2022-12-31 delete email be..@gmail.com
2022-12-31 insert address NY Lic#10991236579) 167 North Plank Road , Newburgh, NY 12550
2022-12-31 update person_title JODI GILLESPIE: null => Owner; Education; Broker
2022-12-31 update primary_contact NY Lic#109916708) 167 North Plank Road , Newburgh, NY 12550 => NY Lic#10991236579) 167 North Plank Road , Newburgh, NY 12550
2021-12-21 delete source_ip 206.131.180.69
2021-12-21 insert source_ip 20.112.65.59
2021-09-29 delete index_pages_linkeddomain realtor.com
2021-04-24 insert index_pages_linkeddomain realtor.com
2021-02-24 delete index_pages_linkeddomain realtor.com
2021-01-15 delete index_pages_linkeddomain wsj.com
2021-01-15 insert about_pages_linkeddomain featuredwebsite.com
2021-01-15 insert contact_pages_linkeddomain featuredwebsite.com
2021-01-15 insert index_pages_linkeddomain featuredwebsite.com
2021-01-15 insert management_pages_linkeddomain featuredwebsite.com
2020-09-22 insert index_pages_linkeddomain wsj.com
2020-06-07 delete about_pages_linkeddomain featuredwebsite.com
2020-06-07 delete contact_pages_linkeddomain featuredwebsite.com
2020-06-07 delete index_pages_linkeddomain barrons.com
2020-06-07 delete index_pages_linkeddomain featuredwebsite.com
2020-06-07 delete management_pages_linkeddomain featuredwebsite.com
2020-06-07 insert about_pages_linkeddomain topproducerwebsite.com
2020-06-07 insert contact_pages_linkeddomain topproducerwebsite.com
2020-06-07 insert index_pages_linkeddomain topproducerwebsite.com
2020-06-07 insert management_pages_linkeddomain topproducerwebsite.com
2020-05-08 insert index_pages_linkeddomain barrons.com
2019-09-04 delete terms_pages_linkeddomain facebook.com
2019-09-04 delete terms_pages_linkeddomain featuredwebsite.com
2019-09-04 delete terms_pages_linkeddomain move.com
2019-09-04 delete terms_pages_linkeddomain topproducer.com
2019-09-04 update person_description JODI GILLESPIE => JODI GILLESPIE
2019-08-05 delete email bu..@hvc.rr.com
2019-08-05 insert index_pages_linkeddomain realtor.com
2019-07-05 delete address Suite S-2 , Newburgh ,United States
2019-07-05 insert address NY Lic#109916708) 167 North Plank Road , Newburgh, NY 12550
2019-06-03 insert about_pages_linkeddomain move.com
2019-06-03 insert contact_pages_linkeddomain move.com
2019-06-03 insert index_pages_linkeddomain move.com
2019-06-03 insert management_pages_linkeddomain move.com
2019-06-03 insert terms_pages_linkeddomain move.com
2018-08-11 insert alias Act (DMCA)
2017-07-02 update robots_txt_status www.hudsonvalleyrealestate-ny.com: 404 => 0
2017-03-11 delete source_ip 206.131.180.203
2017-03-11 insert source_ip 206.131.180.69
2016-11-11 delete address 313 Old Post Road, Marlboro, NY 12542 Price
2016-11-11 delete address Far Horizons Drive, Newburgh, NY 12550 Price
2016-11-11 insert address 52 Odell Circle, Newburgh, NY 12550 Price
2016-11-11 insert address 643 Gardnertown Road Lower Level, Newburgh, NY 12550 Price
2016-10-07 delete address 321 Lakeside Road, Newburgh, NY 12550 Price
2016-10-07 delete address 6 Mohican Road, Newburgh, NY 12550 Price
2016-10-07 delete address 77 West Drive, Walden, NY 12586 Price
2016-09-09 delete address 1192 Union Avenue, Newburgh, NY 12550 Price
2016-09-09 insert address 106_810 Blooming Grove Turnpike, New Windsor, NY 12553
2016-09-09 insert address 12 Ferguson Road Road, Cornwall, NY 12518 Price
2016-08-11 delete address 100_810 Blooming Grove Turnpike, New Windsor, NY 12553
2016-08-11 delete address 1525_12191 Kelly Sands Way, Fort Myers, FL 33908
2016-08-11 delete address 176 Brookside Farms Road, Newburgh, NY 12550 Price
2016-08-11 insert address 89 Robinson Avenue, Newburgh, NY 12550 Price
2016-08-11 insert address Pressler (Obrien Lane Lot #6) Road, Wallkill, NY 12589
2016-07-02 delete address 3 Pinnacle Boulevard, Newburgh, NY 12550 Price
2016-07-02 insert address 100_810 Blooming Grove Turnpike, New Windsor, NY 12553
2016-07-02 insert address 1192 Union Avenue, Newburgh, NY 12550 Price
2016-07-02 insert address 176 Brookside Farms Road, Newburgh, NY 12550 Price
2016-07-02 insert address 17_165 Lattintown Rd, Newburgh, NY 12550
2016-07-02 insert address 206 Sunset Cove Road, Newburgh, NY 12550, United States Price
2016-07-02 insert address 79 Brewer Road, Newburgh, NY 12550 Price
2016-04-29 delete address 15 Gould Place, Wallkill, NY 12589 Price
2016-04-29 delete address 2nd Flr_1650 Route 300, Newburgh, NY 12550
2016-04-29 insert address 6 Mohican Road, Newburgh, NY 12550 Price
2016-04-01 delete address 182 South Plank Road, Newburgh, NY 12550
2016-04-01 delete address 192 Plains Rd, Walden, NY 12586 Price
2016-04-01 delete address 2 Odell Circle, Newburgh, NY 12550 Price
2016-04-01 delete address 22 Hunt Road, Wallkill, NY 12589 Price
2016-04-01 delete address 230 New Unionville Road, Wallkill, NY 12589 Price
2016-04-01 delete address 27 Cross Street Street, New Windsor, NY 12553 Price
2016-04-01 delete address 42_810 Blooming Grove Turnpike, New Windsor, NY 12553, United States
2016-04-01 delete address 67 South Plank Road Newburgh, NY 12550
2016-04-01 delete address 8 Bunker Hill Road, Newburgh, NY 12550 Price
2016-04-01 delete address Baird Court, Newburgh, NY 12550 Price
2016-04-01 delete address Baird Court, Newburgh, NY, 12550
2016-04-01 insert address 15 Gould Place, Wallkill, NY 12589 Price
2016-04-01 insert address 1525_12191 Kelly Sands Way, Fort Myers, FL 33908
2016-04-01 insert address 313 Old Post Road, Marlboro, NY 12542 Price
2016-04-01 insert address 34 North Plank Road S-2 Newburgh, NY 12550
2015-12-05 delete address 101 Mountainview Avenue, Newburgh, NY 12550 Price
2015-12-05 delete address 153 Kings Hill Road, Walden, NY 12586, United States Price
2015-12-05 delete address 2 Van Cleft Avenue, Newburgh, NY 12550 Price
2015-12-05 delete address 34_810 Blooming Grove Turnpike, New Windsor, NY 12553
2015-12-05 delete address 36 Willow Lane, New Windsor, NY 12553 Price
2015-12-05 delete address 4 Ellens Way, Wallkill, NY 12589 Price
2015-12-05 delete address 81 Dalfonso Road, Newburgh, NY 12550, United States Price
2015-09-16 insert address 2 Odell Circle, Newburgh, NY 12550 Price
2015-09-16 insert address 2 Van Cleft Avenue, Newburgh, NY 12550 Price
2015-09-16 insert address 230 New Unionville Road, Wallkill, NY 12589 Price
2015-09-16 insert address 321 Lakeside Road, Newburgh, NY 12550 Price
2015-09-16 insert address 81 Dalfonso Road, Newburgh, NY 12550, United States Price
2015-08-18 insert address 3 Pinnacle Boulevard, Newburgh, NY 12550 Price
2015-08-18 insert address 42_810 Blooming Grove Turnpike, New Windsor, NY 12553, United States
2015-07-14 delete address 19 Oxford Road, New Windsor, NY 12553 Price
2015-07-14 insert address 101 Mountainview Avenue, Newburgh, NY 12550 Price
2015-07-14 insert address 34_810 Blooming Grove Turnpike, New Windsor, NY 12553
2015-07-14 insert address 8 Bunker Hill Road, Newburgh, NY 12550 Price
2015-06-16 delete address 13 Powelton Road, Newburgh, NY 12550 Price
2015-06-16 delete address 17 Hilltop Avenue, Newburgh, NY 12550 Price
2015-06-16 delete address 18 West Drive, Walden, NY 12586 Price
2015-06-16 delete address 2313 State Route 300, Wallkill, NY 12589 Price
2015-06-16 delete address 323 Lakeside Road, Newburgh, NY 12550 Price
2015-06-16 delete address 347 Lakeside Road, Newburgh, NY 12550 Price
2015-06-16 delete address 36 Willow Lane, New Windor, NY 12553
2015-06-16 delete address 37 Old South Plank Road, Newburgh, NY 12550
2015-06-16 delete address 7-6_350 North Water Street, Newburgh, NY 12550
2015-06-16 delete address Gould Place, Wallkill, NY 12589 Price
2015-06-16 insert address 153 Kings Hill Road, Walden, NY 12586, United States Price
2015-06-16 insert address 1864 Route 300, Newburgh, NY 12550 Price
2015-06-16 insert address 192 Plains Rd, Walden, NY 12586 Price
2015-06-16 insert address 27 Cross Street Street, New Windsor, NY 12553 Price
2015-06-16 insert address 36 Willow Lane, New Windsor, NY 12553 Price
2015-06-16 insert address 4 Ellens Way, Wallkill, NY 12589 Price
2015-06-16 insert address Baird Court, Newburgh, NY 12550 Price
2015-06-16 insert address River Road, Newburgh, NY 12550, United States
2015-02-14 delete address 286 Gardnertown Road, Newburgh, NY 12550 Price
2015-02-14 delete address 7 Hob Street, Newburgh Town, NY 12550 Price
2015-02-14 insert address 2313 State Route 300, Wallkill, NY 12589 Price
2015-02-14 insert address 2nd Flr_1650 Route 300, Newburgh, NY 12550
2015-02-14 insert address 36 Willow Lane, New Windor, NY 12553
2015-02-14 insert address 37 Old South Plank Road, Newburgh, NY 12550
2014-11-29 delete address 120 High Point Circle, Newburgh, NY 12550 Price
2014-11-29 delete address 192 Plains Rd, Walden, NY 12586 Price
2014-11-29 delete address 23_810 Blooming Grove, New Windsor, NY 12553
2014-11-29 delete address 25 Melrose Avenue, New Windsor, NY 12553, United States Price
2014-11-29 insert address 19 Oxford Road, New Windsor, NY 12553 Price
2014-11-29 insert address 347 Lakeside Road, Newburgh, NY 12550 Price
2014-11-29 insert address 7-6_350 North Water Street, Newburgh, NY 12550
2014-10-24 delete address 12 Harvard Drive, Walden, NY 12586 Price
2014-10-24 insert address 120 High Point Circle, Newburgh, NY 12550 Price
2014-09-18 delete address Suite #4, Newburgh, NY 12550
2014-09-18 insert address Suite S-2, Newburgh, NY 12550
2014-09-18 update primary_contact Suite #4, Newburgh, NY 12550 => Suite S-2, Newburgh, NY 12550
2014-08-11 delete address 12 Herrmann Avenue, Newburgh, NY 12550 Price
2014-08-11 delete address 39 Birdsall Avenue, Marlboro, NY 12542 Price
2014-08-11 insert address 25 Melrose Avenue, New Windsor, NY 12553, United States Price
2014-07-05 delete address 125 Wickham Avenue, Middletown, NY 10940 Price
2014-07-05 delete address 3 Hunt Road Rd, Wallkill, NY 12589 Price
2014-07-05 delete address 442 St Andrews Road, Walden, NY 12586 Price
2014-07-05 delete address 49 South Street, Marlboro, NY 12542 Price
2014-07-05 delete address 50 Odell Circle, Newburgh, NY 12550 Price
2014-07-05 delete address Parkview Street, Newburgh, NY 12550 Price
2014-07-05 insert address 17 Hilltop Avenue, Newburgh, NY 12550 Price
2014-07-05 insert address 22 Hunt Road, Wallkill, NY 12589 Price
2014-07-05 insert address 286 Gardnertown Road, Newburgh, NY 12550 Price
2014-06-07 delete address 2313 State Route 300, Wallkill, NY 12589 Price
2014-06-07 delete address 31_20 Pierces Rd, Newburgh, NY 12550
2014-06-07 delete address 43_810 Blooming Grove Turnpike, New Windsor, NY 12553
2014-06-07 delete address 9 Thomas Watt Drive, Newburgh Town, NY 12550 Price
2014-06-07 insert address 12 Harvard Drive, Walden, NY 12586 Price
2014-06-07 insert address 18 West Drive, Walden, NY 12586 Price
2014-06-07 insert address 23_810 Blooming Grove, New Windsor, NY 12553
2014-06-07 insert address 3 Hunt Road Rd, Wallkill, NY 12589 Price
2014-06-07 insert address 323 Lakeside Road, Newburgh, NY 12550 Price
2014-06-07 insert address 39 Birdsall Avenue, Marlboro, NY 12542 Price
2014-06-07 insert address 442 St Andrews Road, Walden, NY 12586 Price
2014-06-07 insert address 49 South Street, Marlboro, NY 12542 Price
2014-06-07 insert address Suite #4, Newburgh, NY 12550
2014-05-10 delete address 16 Hudson View Terrace, Newburgh, NY 12550, United States Price
2014-05-10 delete address 27 Grand Street, Marlboro, NY 12542 Price
2014-05-10 delete address 2710_276 Temple Hill Road, New Windsor, NY 12553
2014-05-10 delete address 31 Wygant Road, Marlboro, NY 12542 Price
2014-05-10 delete address 6 Gardner Street, Newburgh, NY 12550 Price
2014-05-10 delete address 6 Ridgeview Drive, Newburgh, NY 12550 Price
2014-05-10 delete address 75_75 High Point Circle, Newburgh, NY 12550
2014-05-10 delete address 84 Little Britain, Newburgh, NY 12550 Price
2014-05-10 insert address 13 Powelton Road, Newburgh, NY 12550 Price
2014-05-10 insert address 182 South Plank Road, Newburgh, NY 12550
2014-05-10 insert address 7 Hob Street, Newburgh Town, NY 12550 Price
2014-05-10 insert address 9 Thomas Watt Drive, Newburgh Town, NY 12550 Price
2014-01-20 delete address 120 Mountain Avenue View, Wallkill, NY 12589 Price
2013-12-21 update person_title Jodi Gillespie: REAL ESTATE => null
2013-11-22 delete address 1867 Us Hwy 9w, Milton, NY 12547 Price
2013-11-22 delete address 224 Parkway Drive, New Windsor, NY 12553 Price
2013-11-22 delete address 230 Broadway, Newburgh, NY 12550 Price
2013-11-22 delete address 34 Lattintown Road, Newburgh, NY 12550 Price
2013-11-22 delete address 36 5th Avenue, Newburgh, NY 12550 Price
2013-11-22 delete address 5 Cronomer Hts Drive, Newburgh, NY 12550 Price
2013-11-22 delete address 7-6_350 N Water Street, Newburgh, NY 12550
2013-11-22 delete address Bingham Road, Marlboro, NY 12542, United States Price
2013-11-22 delete address Hampton Road Road Lot # 1, Marlboro, NY 12542, United States Price
2013-11-22 delete address Idlewild Road Road, Marlboro, NY 12542, United States Price
2013-11-22 delete address Lot 1,2,3 Or 4 Tyler Terrace, Marlboro, NY 12542 Price
2013-11-22 delete address Milton Turnpike, Milton, NY 12547 Price
2013-11-22 delete address Riverview Drive, Marlboro, NY 12542 Price
2013-11-22 delete address Us Hwy 9w, Marlboro, NY 12542 Price
2013-11-22 insert address 12 Herrmann Avenue, Newburgh, NY 12550 Price
2013-11-22 insert address 16 Hudson View Terrace, Newburgh, NY 12550, United States Price
2013-11-22 insert address 43_810 Blooming Grove Turnpike, New Windsor, NY 12553
2013-11-22 insert address 6 Ridgeview Drive, Newburgh, NY 12550 Price
2013-11-22 insert address 75_75 High Point Circle, Newburgh, NY 12550
2013-11-22 insert address Gould Place, Wallkill, NY 12589 Price
2013-10-25 delete address 11 Wild Flower Lane, Marlboro, NY 12542 Price
2013-10-25 delete address 120 Mountain View Avenue, Wallkill, NY 12589 Price
2013-10-25 delete address 164 S Plank Road, Newburgh, NY 12550
2013-10-25 delete address 35 Odell Circle, Newburgh, NY 12550 Price
2013-10-25 delete address 408 Plover Court Court, New Windsor, NY 12553, United States Price
2013-10-25 delete address 41_20 Pierces Road, Newburgh, NY 12550
2013-10-25 delete address 475 Little Britain Road, Newburgh, NY 12550 Price
2013-10-25 delete address 49_810 Blooming Grove Turnpike, New Windsor, NY 12553
2013-10-25 delete address 63 East Road, Wallkill, NY 12589 Price
2013-10-25 delete address 7 Greenhouse Lane, Marlboro, NY 12542 Price
2013-10-25 delete address 83 Ferdls Road, Walden, NY 12586 Price
2013-10-25 delete address Albany Post Road Es, Walden, NY 12586 Price
2013-10-25 delete address PO Box 839, Marlboro, NY 12542 Price
2013-10-25 insert address 125 Wickham Avenue, Middletown, NY 10940 Price
2013-10-25 insert address 224 Parkway Drive, New Windsor, NY 12553 Price
2013-10-25 insert address 230 Broadway, Newburgh, NY 12550 Price
2013-10-25 insert address 31 Wygant Road, Marlboro, NY 12542 Price
2013-10-25 insert address 31_20 Pierces Rd, Newburgh, NY 12550
2013-10-25 insert address 36 5th Avenue, Newburgh, NY 12550 Price
2013-10-25 insert address 7-6_350 N Water Street, Newburgh, NY 12550
2013-10-25 insert address 84 Little Britain, Newburgh, NY 12550 Price
2013-08-30 delete address A1B_2 Park Place, Newburgh, NY 12550
2013-07-17 delete address 109 Dogwood Lane, Newburgh, NY 12550 Price
2013-07-17 delete address 13 Gardner Street, Newburgh, NY 12550 Price
2013-07-17 delete address 346 Bingham Road, Marlboro, NY 12542 Price
2013-07-17 delete address 473 Little Britain Road, Newburgh, NY 12550 Price
2013-07-17 delete address 9 Leeland Road, Newburgh, NY 12550 Price
2013-07-17 insert address 34 Lattintown Road, Newburgh, NY 12550 Price
2013-07-17 insert address A1B_2 Park Place, Newburgh, NY 12550
2013-07-17 insert address Hampton Road Road Lot # 1, Marlboro, NY 12542, United States Price
2013-06-02 delete address 146 High Point Circle, Newburgh, NY 12550 Price
2013-06-02 delete address 22 Far Horizons Road, Newburgh, NY 12550 Price
2013-06-02 delete address 23 Kings Hill Terrace, Wallkill, NY 12589 Price
2013-06-02 delete address Lot 2 & 11 Anchor Dr & Mariners Drive, Newburgh, NY 12550, United States
2013-06-02 insert address 63 East Road, Wallkill, NY 12589 Price
2013-06-02 insert address 83 Ferdls Road, Walden, NY 12586 Price
2013-05-11 insert address 109 Dogwood Lane, Newburgh, NY 12550 Price
2013-05-11 insert address 2313 State Route 300, Wallkill, NY 12589 Price
2013-05-11 insert address 35 Odell Circle, Newburgh, NY 12550 Price
2013-05-11 insert address 49_810 Blooming Grove Turnpike, New Windsor, NY 12553
2013-05-11 insert address 9 Leeland Road, Newburgh, NY 12550 Price
2013-05-11 insert address Far Horizons Drive, Newburgh, NY 12550 Price
2013-05-11 insert address Meadow Avenue, Newburgh, NY 12550, United States Price
2013-04-17 delete address 122 NYS Rte 17K, Newburgh, NY 12550 Price
2013-04-17 delete address 171 South Drive, Walden, NY 12586 Price
2013-04-17 delete address 399 Lakeside Rd, Newburgh, NY 12550 Price
2013-04-17 delete address 6 Rte 17K, Newburgh, NY 12550 Price
2013-04-17 insert address 120 Mountain Avenue View, Wallkill, NY 12589 Price
2013-04-17 insert address 122 Route 17k, Newburgh, NY 12550 Price
2013-04-17 insert address 13 Gardner Street, Newburgh, NY 12550 Price
2013-04-17 insert address 146 High Point Circle, Newburgh, NY 12550 Price
2013-04-17 insert address 164 S Plank Road, Newburgh, NY 12550
2013-04-17 insert address 408 Plover Court Court, New Windsor, NY 12553, United States Price
2013-04-17 insert address 5 Cronomer Hts Drive, Newburgh, NY 12550 Price
2013-04-17 insert address 6 Gardner Street, Newburgh, NY 12550 Price
2013-04-17 insert address 6 Route 17k, Newburgh, NY 12550 Price
2013-04-17 insert address 77 West Drive, Walden, NY 12586 Price
2013-02-27 delete address 438 Plattekill Road, Marlboro, NY 12542 Price