Date | Description |
2022-02-05 |
update website_status OK => InternalTimeout |
2021-09-22 |
delete address 2888 NW 132nd St, Opa-locka,
FL 33054 |
2021-09-22 |
delete address Aswan Village Apartments
2888 NW 132nd St, Opa-locka, FL 33054 |
2021-09-22 |
delete phone (305) 688-5566 |
2021-09-22 |
delete phone 781-915-3082 |
2021-09-22 |
insert phone (833) 991-3922 |
2021-07-04 |
delete address 140 Fairfield Avenue, Bridgeport,
CT 06608 |
2021-07-04 |
delete address 316 Huntington Ave, 6th Floor, Boston,
MA 02115 |
2021-07-04 |
delete address 663 apartments spanning throughout New England, New York, Virginia |
2021-07-04 |
delete address Barnum House
140 Fairfield Avenue, Bridgeport, CT 06608 |
2021-07-04 |
delete address Huntington House (Greater Boston YMCA)
316 Huntington Ave, 6th Floor, Boston, MA 02115 |
2021-07-04 |
delete phone (203) 384-0243 |
2021-07-04 |
delete phone (617) 927-8226 |
2021-07-04 |
insert address 64 Durfee Street, Fall River,
MA 02720 |
2021-07-04 |
insert address 800 apartments spanning throughout New England, New York, Virginia |
2021-07-04 |
insert phone 781-915-3082 |
2021-07-04 |
update person_description Rodney Denman => Rodney Denman |
2021-07-04 |
update person_description Tracie Glasman => Tracie Glasman |
2021-07-04 |
update person_description Warren Strong => Warren Strong |
2021-04-26 |
insert address 466 Broadway
22 Gerrish Avenue, Chelsea, MA 02150 |
2021-04-26 |
insert address 835 Park Street, Hartford,
CT 06106 |
2021-04-26 |
insert address Zion Park Apartments
835 Park Street, Hartford, CT 06106 |
2021-04-26 |
insert phone 860-904-6472 |
2021-02-02 |
delete cmo Courtney Mathiowitz |
2021-02-02 |
delete evp Neil Khub |
2021-02-02 |
insert cfo Porter Terry |
2021-02-02 |
delete address 830 apartments spanning throughout New England, New York, Virginia |
2021-02-02 |
delete person Courtney Mathiowitz |
2021-02-02 |
delete person Neil Khub |
2021-02-02 |
insert address 663 apartments spanning throughout New England, New York, Virginia |
2021-02-02 |
insert person Porter Terry |
2020-10-14 |
insert address 1177 Hebron Ave, Glastonbury,
CT 06033 |
2020-10-14 |
insert phone (860) 652-3444 |
2020-07-09 |
delete phone (317) 422-1714 |
2020-07-09 |
insert address 170 Pleasant Street, Fall River,
MA 02721 |
2020-07-09 |
insert address 30 Third Street, Fall River,
MA 02721 |
2020-07-09 |
insert phone (774) 294-4178 |
2020-07-09 |
insert phone (833) 446-0307 |
2020-06-02 |
delete address 36 Greenleaves Drive, Hadley,
MA 01035 |
2020-06-02 |
delete address 7 Taunton Street, Plainville,
MA 02762 |
2020-06-02 |
delete address Willow Trace Apartments
7 Taunton Street, Plainville, MA 02762 |
2020-06-02 |
delete phone (508) 699-7115 |
2020-06-02 |
delete phone 413-256-0600 |
2020-05-03 |
delete person Marcia Werber Feldman |
2020-04-03 |
insert address 316 Huntington Ave, 6th Floor, Boston,
MA 02115 |
2020-04-03 |
insert address Huntington House (Greater Boston YMCA)
316 Huntington Ave, 6th Floor, Boston, MA 02115 |
2020-04-03 |
insert phone (617) 927-8226 |
2020-01-29 |
delete address 700 apartments spanning throughout New England, New York, Virginia |
2020-01-29 |
insert address 830 apartments spanning throughout New England, New York, Virginia |
2020-01-29 |
insert person Marcia Werber Feldman |
2019-11-14 |
delete address 70 Burbank Street, Suite 2, Boston,
MA 02115 |
2019-11-14 |
delete address Fenway Properties
70 Burbank Street, Suite 2, Boston, MA 02115 |
2019-11-14 |
insert address 36 Greenleaves Drive, Hadley,
MA 01035 |
2019-11-14 |
insert address 66 Westland Avenue, Suite 401, Boston,
MA 02115 |
2019-11-14 |
insert address Fenway Properties
66 Westland Avenue, Suite 401, Boston, MA 02115 |
2019-11-14 |
insert phone 413-256-0600 |
2019-11-14 |
update person_description Donna M. Horan => Donna M. Horan |
2019-11-14 |
update person_description Rodney Denman => Rodney Denman |
2019-11-14 |
update person_description Tracie Glasman => Tracie Glasman |
2019-08-08 |
delete address 7000 apartments spanning throughout New England, New York, Virginia |
2019-08-08 |
insert address 700 apartments spanning throughout New England, New York, Virginia |
2019-08-08 |
update person_description Janet Fitzpatrick => Janet Fitzpatrick |
2019-07-06 |
delete address 500 apartments spanning throughout New England, New York, Virginia |
2019-07-06 |
delete address 91 Smith Street, Greenfield,
MA 01301 |
2019-07-06 |
delete address Berkshire Apartments
91 Smith Street, Greenfield, MA 01301 |
2019-07-06 |
delete phone (413) 773-5202 |
2019-07-06 |
insert address 7000 apartments spanning throughout New England, New York, Virginia |
2019-06-01 |
delete address 15-25 Hemenway Street Cooperative
Fenway Lodging House
64-70 Burbank
71 Westland Avenue |
2019-06-01 |
delete address 66 Westland Avenue, Boston,
MA 02115 |
2019-06-01 |
delete address 70 Burbank Street, Boston,
MA 02115 |
2019-06-01 |
delete address Westland Apartments
66 Westland Avenue, Boston, MA 02115 |
2019-06-01 |
delete phone (617) 267-6114 |
2019-06-01 |
insert address 7 River Mills Drive, Chicopee,
MA 01020 |
2019-06-01 |
insert phone (413) 531-0995 |
2019-06-01 |
update person_description Neil Khub => Neil Khub |
2019-04-29 |
delete address 245 West Wyoming Avenue, Melrose,
MA 02176 |
2019-04-29 |
delete phone (781) 662-0223 |
2019-04-29 |
insert address 1451 Main Street, East Hartford,
CT 06108 |
2019-04-29 |
insert address 19 Main Street, Danbury,
CT 06810
St. Mary |
2019-04-29 |
insert address St. Mary's Apartments
1451 Main Street, East Hartford, CT 06108 |
2019-04-29 |
insert phone (860) 528-5859 |
2019-03-29 |
delete otherexecutives Mark Hess |
2019-03-29 |
insert otherexecutives Jannel Satterwhite-Williamson |
2019-03-29 |
delete address 140 Fairfield Avenue, Bridgeport,
CT 06608
Laurel Hill |
2019-03-29 |
delete address 179 Allyn Street
179 Allyn Street, Hartford, CT 06103 |
2019-03-29 |
delete address 3 Kensington Lane, Bedford,
NH 03110 |
2019-03-29 |
delete address 3029 Main St , Springfield,
MA 01107
Whitman Woods |
2019-03-29 |
delete address 34 East Street, New Milford,
CT 06776 |
2019-03-29 |
delete address 37 Wilton Road, Milford,
NH 03055 |
2019-03-29 |
delete address 390 Capitol Ave, Hartford,
CT 06106 |
2019-03-29 |
delete address 494 School Street, Athol,
MA 01331
Village Green |
2019-03-29 |
delete address 50 Laurel Hill Road, Brookfield,
CT 06804 |
2019-03-29 |
delete address 505 W Lowell Ave, Haverhill,
MA 01832 |
2019-03-29 |
delete address 767 Independence Drive, Barnstable,
MA 02601 |
2019-03-29 |
delete address 898 East Street South, Suffield,
CT 06078 |
2019-03-29 |
delete address Brook Hill Village
898 East Street South, Suffield, CT 06078 |
2019-03-29 |
delete address Laurel Hill
50 Laurel Hill Road, Brookfield, CT 06804 |
2019-03-29 |
delete address One Longfellow Lane, Tyngsboro,
MA 01879 |
2019-03-29 |
delete address Tenney Place
505 W Lowell Ave, Haverhill, MA 01832 |
2019-03-29 |
delete person Russell O. Johnson |
2019-03-29 |
delete person Therese Maguire |
2019-03-29 |
delete phone (203) 546-7342 |
2019-03-29 |
delete phone (508) 534-9643 |
2019-03-29 |
delete phone (603) 249-9122 |
2019-03-29 |
delete phone (781) 915-3080 |
2019-03-29 |
delete phone (860) 244-2271 |
2019-03-29 |
delete phone (978) 607-0418 |
2019-03-29 |
delete phone (978) 649-4990 |
2019-03-29 |
delete phone 603-935-9258 |
2019-03-29 |
delete phone 860.785.4910 |
2019-03-29 |
insert address 100 State Street / Portland, ME |
2019-03-29 |
insert person Janet Fitzpatrick |
2019-03-29 |
insert person Jannel Satterwhite-Williamson |
2019-03-29 |
insert person Tracie Glasman |
2019-03-29 |
update person_description April Polimeni => April Polimeni |
2019-03-29 |
update person_title Andrew P. Burnes: Principal; CEO; Member of the Principals & Board of Directors; President => CEO; Member of the Board of Directors; President |
2019-03-29 |
update person_title Deborah Anacki: Vice President, LIHTC Compliance; Senior Staff Member => Senior Staff Member; Vice President, Compliance |
2019-03-29 |
update person_title Mark Hess: Member of the Principals & Board of Directors; Senior Vice President, Acquisitions & Development / Principal => Chief Operating Officer / Principal Acquisitions & Development; Member of the Executive Team |
2019-03-29 |
update person_title Warren Strong: Chief Operation Officer, Assisted Living; Senior Staff Member => Member of the Executive Team; Chief Operating Officer Assisted Living / Principal |
2019-01-16 |
delete address 12 Meeting House Lane, Scituate,
MA 02066 |
2019-01-16 |
delete address 265 West 1st Street South, Fulton,
NY 13069 |
2019-01-16 |
delete address 600 apartments spanning throughout New England, New York, Virginia |
2019-01-16 |
delete address 72 Gough Ave, West Warwick,
RI 02893 |
2019-01-16 |
delete address Fulton Mill Apartments
265 West 1st Street South, Fulton, NY 13069 |
2019-01-16 |
delete address Meeting House Estates
12 Meeting House Lane, Scituate, MA 02066 |
2019-01-16 |
delete address Parkview Terrace
72 Gough Ave, West Warwick, RI 02893 |
2019-01-16 |
delete phone (401) 244-6046 |
2019-01-16 |
delete phone (781) 545-0012 |
2019-01-16 |
insert address 153 Parade Road, Meredith,
NH 03253 |
2019-01-16 |
insert address 265 West 1st Street, Fulton,
NY 13069 |
2019-01-16 |
insert address 500 apartments spanning throughout New England, New York, Virginia |
2019-01-16 |
insert address Birchwood Hills
Brook Trail, Shirley, MA 01464 |
2019-01-16 |
insert address Brook Trail, Shirley,
MA 01464 |
2019-01-16 |
insert address Forestview Manor
153 Parade Road, Meredith, NH 03253 |
2019-01-16 |
insert address Fulton Mill Apartments
265 West 1st Street, Fulton, NY 13069 |
2019-01-16 |
insert phone 603-707-6793 |
2019-01-16 |
insert phone 978-425-5292 |
2019-01-16 |
update person_title Warren Strong: Senior Vice President, Assisted Living; Senior Staff Member => Chief Operation Officer, Assisted Living; Senior Staff Member |
2018-04-25 |
delete address 107 Broad Street, Lynn,
MA 01902 |
2018-04-25 |
delete address 159 Brayton Hill Terrace, North Adams,
MA 01247 |
2018-04-25 |
delete address 265 West First Street South, Fulton,
NY 13069 |
2018-04-25 |
delete address 300 apartments spanning throughout New England, New York, Virginia |
2018-04-25 |
delete address Brayton Hill Apartments
159 Brayton Hill Terrace, North Adams, MA 01247 |
2018-04-25 |
delete address Essex Gardens
107 Broad Street, Lynn, MA 01902 |
2018-04-25 |
delete address Fulton Mill Apartments
265 West First Street South, Fulton, NY 13069 |
2018-04-25 |
delete address P.O. Box 48, Turners Falls,
MA 01376
Whitman Woods |
2018-04-25 |
delete address Power Town Apartments
P.O. Box 48, Turners Falls, MA 01376 |
2018-04-25 |
delete phone (413) 496-9387 |
2018-04-25 |
delete phone (413) 663-3645 |
2018-04-25 |
delete phone (413) 863-9433 |
2018-04-25 |
delete phone (781) 477-0700 |
2018-04-25 |
delete phone (866) 389-9628 |
2018-04-25 |
insert address 265 West 1st Street South, Fulton,
NY 13069 |
2018-04-25 |
insert address 3029 Main St , Springfield,
MA 01107
Whitman Woods |
2018-04-25 |
insert address 600 apartments spanning throughout New England, New York, Virginia |
2018-04-25 |
insert address Fulton Mill Apartments
265 West 1st Street South, Fulton, NY 13069 |
2018-04-25 |
insert phone (413) 773-5202 |
2018-04-25 |
insert phone (781) 421-3693 |
2018-04-25 |
insert phone 860.785.4910 |
2018-02-27 |
delete address 157 Sixth Street , Cambridge,
MA 02142 |
2018-02-27 |
delete address 2220 Cranberry Highway, Wareham,
MA 02567 |
2018-02-27 |
delete address 265 West First Street, Fulton,
NY 13069 |
2018-02-27 |
delete address 390 Capitol Ave, Hartford,
CT 06103 |
2018-02-27 |
delete address 66 Westland Avenue #205, Boston,
MA 02115 |
2018-02-27 |
delete address 79, 89, 99 & 109 East Canton Street, Boston,
MA 02118 |
2018-02-27 |
delete address East Canton Street Apartments
79, 89, 99 & 109 East Canton Street, Boston, MA 02118 |
2018-02-27 |
delete address Fulton Mill Apartments
265 West First Street, Fulton, NY 13069 |
2018-02-27 |
delete address Kendall Crossing
157 Sixth Street , Cambridge, MA 02142 |
2018-02-27 |
delete address Westland Apartments
66 Westland Avenue #205, Boston, MA 02115 |
2018-02-27 |
delete person Dennison M. Hall |
2018-02-27 |
delete phone (617) 494-1110 |
2018-02-27 |
delete phone (781) 915-3067 |
2018-02-27 |
delete phone (781) 915-3167 |
2018-02-27 |
insert address 2220 Cranberry Highway, Wareham,
MA 02576 |
2018-02-27 |
insert address 265 West First Street South, Fulton,
NY 13069 |
2018-02-27 |
insert address 390 Capitol Ave, Hartford,
CT 06106 |
2018-02-27 |
insert address 66 Westland Avenue, Boston,
MA 02115 |
2018-02-27 |
insert address 706 Huntington Avenue, Boston,
MA 02120 |
2018-02-27 |
insert address Brook Hill Village
898 East Street South, Suffield, CT 06078 |
2018-02-27 |
insert address East Canton Street Apartments
109 East Canton Street, Boston, MA 02118 |
2018-02-27 |
insert address Fulton Mill Apartments
265 West First Street South, Fulton, NY 13069 |
2018-02-27 |
insert address Westland Apartments
66 Westland Avenue, Boston, MA 02115 |
2018-02-27 |
insert phone (508) 534-9643 |
2018-02-27 |
insert phone 603-935-9258 |
2018-01-16 |
insert address 2120 LaSalle Street , Charlotte,
NC 28216 |
2018-01-16 |
insert address 670 Main Street , Weymouth,
MA 02190 |
2018-01-16 |
insert address 85 Cotuit Rd, Bourne,
MA 02532 |
2018-01-16 |
insert address 857 Main Street, Woburn,
MA 01801 |
2018-01-16 |
insert address Coady School Residences
85 Cotuit Rd, Bourne, MA 02532 |
2018-01-16 |
insert phone (704) 395-1285 |
2018-01-16 |
insert phone (774) 338-4800 |
2018-01-16 |
insert phone (781) 935-3333 |
2017-11-23 |
insert address 134 Old Main Street, South Yarmouth,
MA 02664 |
2017-11-23 |
insert address 235 Pond Street, Weymouth,
MA 02190 |
2017-11-23 |
insert address 494 School Street, Athol,
MA 01331
Village Green |
2017-11-23 |
insert address 50 Pine Street, Gardner,
MA 01440 |
2017-11-23 |
insert address Fulton School Residences
235 Pond Street, Weymouth, MA 02190 |
2017-11-23 |
insert address School Street Residences
494 School Street, Athol, MA 01331 |
2017-11-23 |
insert address Simpkins School Residences
134 Old Main Street, South Yarmouth, MA 02664 |
2017-11-23 |
insert phone (508) 394-7111 |
2017-11-23 |
insert phone (781) 331-7171 |
2017-11-23 |
insert phone (978) 249-6209 |
2017-11-23 |
insert phone (978) 632-8292 |
2017-10-18 |
delete address 109 Housatonic St, Lenox,
MA 02140 |
2017-10-18 |
delete address Lenox Schoolhouse Apartments
109 Housatonic St, Lenox, MA 02140 |
2017-10-18 |
delete person Russel O. Johnson |
2017-10-18 |
delete phone 781-915-3055 |
2017-10-18 |
insert address 109 Housatonic St, Lenox,
MA 01240 |
2017-10-18 |
insert address 898 East Street South, Suffield, CT 06078 |
2017-10-18 |
insert address Lenox Schoolhouse Apartments
109 Housatonic St, Lenox, MA 01240 |
2017-10-18 |
insert phone (781) 915-3080 |
2017-10-18 |
insert phone 413-551-7641 |
2017-09-06 |
delete otherexecutives Kathleen Wilbur |
2017-09-06 |
insert evp Donna M. Horan |
2017-09-06 |
insert evp Neil Khub |
2017-09-06 |
delete address 30 Haven
30 Haven Street, Reading, MA 01867 |
2017-09-06 |
delete address 30 Haven Street, Reading,
MA 01867 |
2017-09-06 |
delete phone (781) 670-7650 |
2017-09-06 |
insert address 3 Kensington Lane, Bedford,
NH 03110 |
2017-09-06 |
insert phone (781) 915-3067 |
2017-09-06 |
update person_title Andrew P. Burnes: CEO; Member of the Principals & Board of Directors; President => Principal; CEO; Member of the Principals & Board of Directors; President |
2017-09-06 |
update person_title April Polimeni: Regional Vice President of Residential Management; Senior Staff Member => Vice President, Residential Management; Senior Staff Member |
2017-09-06 |
update person_title Deborah Anacki: Senior Staff Member; Assistant Vice President of Tax Credit Compliance => Vice President, LIHTC Compliance; Senior Staff Member |
2017-09-06 |
update person_title Donna M. Horan: Senior Staff Member; Senior Vice President of Management => Executive Vice President; Principal; Senior Staff Member |
2017-09-06 |
update person_title Kathleen Wilbur: Senior Staff Member; Vice President of Human Resources => Senior Vice President, Human Resources; Senior Staff Member |
2017-09-06 |
update person_title Mark Hess: Senior Staff Member; Vice President of Acquisitions and Development => Senior Vice President, Acquisitions & Development / Principal; Senior Staff Member |
2017-09-06 |
update person_title Neil Khub: in 1991 As Accounting Manager; Senior Vice President of Operations; Senior Staff Member => Executive Vice President; Principal; in 1991 As Accounting Manager; Senior Staff Member |
2017-09-06 |
update person_title Rodney Denman: Senior Staff Member; Assistant Vice President, Assisted Living => Senior Staff Member; Vice President, Assisted Living |
2017-09-06 |
update person_title Russel O. Johnson: Regional Vice President of Residential Management => Vice President, Residential Management |
2017-09-06 |
update person_title Russell O. Johnson: Regional Vice President of Residential Management; Senior Staff Member => Vice President, Residential Management; Senior Staff Member |
2017-09-06 |
update person_title Therese Maguire: Vice President of Operations and Compliance; Senior Staff Member => Senior Vice President, Operations and Compliance; Senior Staff Member |
2017-09-06 |
update person_title Warren Strong: Senior Staff Member; Vice President, Assisted Living => Senior Vice President, Assisted Living; Senior Staff Member |
2017-07-25 |
insert cmo Courtney Mathiowitz |
2017-07-25 |
delete phone (860) 785-4910 |
2017-07-25 |
insert person Courtney Mathiowitz |
2017-07-25 |
insert phone (860) 244-2271 |
2017-06-20 |
delete address 37 Goodrich Drive, Winchendon,
MA 01475 |
2017-06-20 |
delete address 39 Perkins Street, Lowell,
MA 01854 |
2017-06-20 |
delete address 60 Winooski Falls Way Unit , Winooski,
VT 05404 |
2017-06-20 |
delete address Goodrich Apartments
37 Goodrich Drive, Winchendon, MA 01475 |
2017-06-20 |
delete address Perkins Park
39 Perkins Street, Lowell, MA 01854 |
2017-06-20 |
delete phone (802) 654-7444 |
2017-06-20 |
delete phone (978) 275-9669 |
2017-06-20 |
delete phone (978) 297-0231 |
2017-06-20 |
insert address 1082 Davol Street, Fall River,
MA 02720 |
2017-06-20 |
insert address 109 Housatonic St, Lenox,
MA 02140 |
2017-06-20 |
insert address Commonwealth Landing Lofts
1082 Davol Street, Fall River, MA 02720 |
2017-06-20 |
insert address Lenox Schoolhouse Apartments
109 Housatonic St, Lenox, MA 02140 |
2017-06-20 |
insert phone 774-294-4135 |
2017-06-20 |
insert phone 781-915-3055 |
2017-05-05 |
delete address 000 apartments spanning throughout New England, New York, Virginia |
2017-05-05 |
insert address 300 apartments spanning throughout New England, New York, Virginia |
2017-05-05 |
insert address 70 Burbank Street, Boston,
MA 02115 |
2017-03-03 |
delete address 159 Barbour Street, North Adams,
MA 01247 |
2017-03-03 |
delete address Brayton Hill Apartments
159 Barbour Street, North Adams, MA 01247 |
2017-03-03 |
delete alias HallKeen Real Estate Management and Investment |
2017-03-03 |
insert address 159 Brayton Hill Terrace, North Adams,
MA 01247 |
2017-03-03 |
insert address Brayton Hill Apartments
159 Brayton Hill Terrace, North Adams, MA 01247 |
2016-11-15 |
insert index_pages_linkeddomain enginateworks.com |
2016-11-15 |
insert portfolio_pages_linkeddomain enginateworks.com |
2016-11-15 |
update robots_txt_status www.hallkeen.com: 404 => 200 |
2016-05-06 |
insert otherexecutives April Polimeni |
2016-05-06 |
insert otherexecutives Russell O. Johnson |
2016-05-06 |
insert person April Polimeni |
2016-05-06 |
insert person Russell O. Johnson |
2016-03-24 |
delete address 300 apartments spanning throughout New England, New York, Virginia |
2016-01-27 |
delete person Catherine Schwarz |
2016-01-27 |
insert address 300 apartments spanning throughout New England, New York, Virginia |
2016-01-27 |
update person_description Donna Horan => Donna Horan |
2015-09-19 |
update person_description Donna Horan => Donna Horan |
2015-09-19 |
update person_description Neil Khub => Neil Khub |
2015-01-29 |
delete person Chad J. Boulay |
2014-12-24 |
delete person Matt Larson |
2014-12-24 |
delete person Nicole Gudmand |
2014-10-21 |
delete contact_pages_linkeddomain google.com |
2014-10-21 |
delete person Joseph Moscariello |
2014-08-06 |
delete person Karissa DeLisle |
2014-05-07 |
insert contact_pages_linkeddomain constantcontact.com |
2014-04-02 |
delete alias HallKeen Real Estate Management and Investment |
2014-01-11 |
insert address 1400 Providence Highway, Suite 1000
Norwood, MA 02062 |
2013-11-06 |
insert address 1400 Providence Highway, Building #1
Norwood, MA 02062 |
2013-11-06 |
insert contact_pages_linkeddomain google.com |
2013-07-04 |
delete source_ip 192.150.2.140 |
2013-07-04 |
insert source_ip 54.236.189.64 |
2013-04-22 |
delete address 300 apartments spanning throughout New England, New York, Virginia |
2013-04-22 |
insert address 000 apartments spanning throughout New England, New York, Virginia |
2013-04-22 |
update primary_contact 300 apartments spanning throughout New England, New York, Virginia => 000 apartments spanning throughout New England, New York, Virginia |