SUBURBAN HOMES AND CONDOS - History of Changes


DateDescription
2023-10-17 delete address 1 Baker Hill Road Columbia, Connecticut CT 06237
2023-10-17 delete address 1 Bush Lane Enfield, Connecticut CT 06082
2023-10-17 delete address 100 Parish Road Rocky Hill, Connecticut CT 06067
2023-10-17 delete address 101 Cidermill Road Bolton, Connecticut CT 06043
2023-10-17 delete address 101 High Street Portland, Connecticut CT 06480
2023-10-17 delete address 1012 Maple Street Rocky Hill, Connecticut CT 06067
2023-10-17 delete address 107 Woodland Drive 107 Cromwell, Connecticut CT 06416
2023-10-17 delete address 108 Roger Street Hartford, Connecticut CT 06106
2023-10-17 delete address 111 Mohawk Drive Wallingford, Connecticut CT 06492
2023-10-17 delete address 115 Preston Street Hartford, Connecticut CT 06114
2023-10-17 delete address 12 Maxwell Drive Milford, Connecticut CT 06461
2023-10-17 delete address 1205 Briarwood Court 1205 Rocky Hill, Connecticut CT 06067
2023-10-17 delete address 121 Bigelow Road Hampton, Connecticut CT 06247
2023-10-17 delete address 126 Bunce Road Wethersfield, Connecticut CT 06109
2023-10-17 delete address 129 Fisk Drive Newington, Connecticut CT 06111
2023-10-17 delete address 131 Climax Road Avon, Connecticut CT 06001
2023-10-17 delete address 134 Douglas Street Hartford, Connecticut CT 06114
2023-10-17 delete address 136 Hunters Road 80 Norwich, Connecticut CT 06360
2023-10-17 delete address 140 Barstow Lane Tolland, Connecticut CT 06084
2023-10-17 delete address 142 Indian Hill Trail Glastonbury, Connecticut CT 06033
2023-10-17 delete address 1439 N River Road Coventry, Connecticut CT 06238
2023-10-17 delete address 15 Horseshoe Road Guilford, Connecticut CT 06437
2023-10-17 delete address 15 Olson Drive Vernon, Connecticut CT 06066
2023-10-17 delete address 15 Woodside Circle Hartford, Connecticut CT 06105
2023-10-17 delete address 15 Yorktown Road Southington, Connecticut CT 06489
2023-10-17 delete address 156 Woodbine Road Colchester, Connecticut CT 06415
2023-10-17 delete address 16 Dean Road New Milford, Connecticut CT 06776
2023-10-17 delete address 162 Linnmoore Street Hartford, Connecticut CT 06114
2023-10-17 delete address 163 Long Hill Street East Hartford, Connecticut CT 06108
2023-10-17 delete address 167 S Eagle Street Plymouth, Connecticut CT 06786
2023-10-17 delete address 17 Bluestem Boulevard Cromwell, Connecticut CT 06416
2023-10-17 delete address 17 Centerwood Road Newington, Connecticut CT 06111
2023-10-17 delete address 173 Krodel Road Naugatuck, Connecticut CT 06770
2023-10-17 delete address 2 Christy Heights Old Saybrook, Connecticut CT 06475
2023-10-17 delete address 20 Evergreen Road Vernon, Connecticut CT 06066
2023-10-17 delete address 207 Holly Hill Drive 207 Rocky Hill, Connecticut CT 06067
2023-10-17 delete address 217 Highcrest Road Wethersfield, Connecticut CT 06109
2023-10-17 delete address 219 Twin Lakes Road C North Branford, Connecticut CT 06471
2023-10-17 delete address 222 Brentwood Drive 222 Wallingford, Connecticut CT 06492
2023-10-17 delete address 226 Skyview Drive 226 Cromwell, Connecticut CT 06416
2023-10-17 delete address 23 Caliber Lane Wethersfield, Connecticut CT 06109
2023-10-17 delete address 25 Highland Avenue East Windsor, Connecticut CT 06016
2023-10-17 delete address 250 Foster Road South Windsor, Connecticut CT 06074
2023-10-17 delete address 26 Trolley Crossing Lane 26 Middletown, Connecticut CT 06457
2023-10-17 delete address 27 Greenfield Street Wethersfield, Connecticut CT 06109
2023-10-17 delete address 27 Metacomet Drive East Granby, Connecticut CT 06026
2023-10-17 delete address 278 Skyview Drive 278 Cromwell, Connecticut CT 06416
2023-10-17 delete address 28 Chestnut Court 28 Rocky Hill, Connecticut CT 06067
2023-10-17 delete address 282 Albany Turnpike Canton, Connecticut CT 06019
2023-10-17 delete address 2882 Main Street Rocky Hill, Connecticut CT 06067
2023-10-17 delete address 292 Silas Deane Highway Wethersfield, Connecticut CT 06109
2023-10-17 delete address 3 Kerr Farm Road Simsbury, Connecticut CT 06070
2023-10-17 delete address 30 Stony Brook Drive C8 Glastonbury, Connecticut CT 06033
2023-10-17 delete address 31 Glenview Drive 31 Cromwell, Connecticut CT 06416
2023-10-17 delete address 31 Old Turnpike Road Thompson, Connecticut CT 06262
2023-10-17 delete address 32 Juniper Drive Coventry, Connecticut CT 06238
2023-10-17 delete address 32 Pine Street Norwich, Connecticut CT 06360
2023-10-17 delete address 326 Cypress Road 326 Newington, Connecticut CT 06111
2023-10-17 delete address 330 Silas Deane Highway Wethersfield, Connecticut CT 06109
2023-10-17 delete address 34 Crocker Avenue West Hartford, Connecticut CT 06110
2023-10-17 delete address 34 Skyline Drive Sherman, Connecticut CT 06784
2023-10-17 delete address 358 Henry Avenue Stratford, Connecticut CT 06614
2023-10-17 delete address 36 Bleeker Circle 36 North Haven, Connecticut CT 06473
2023-10-17 delete address 366 Greenwoods Road W Norfolk, Connecticut CT 06058
2023-10-17 delete address 37 Osborn Lane Monroe, Connecticut CT 06468
2023-10-17 delete address 39 Mapleside Drive Wethersfield, Connecticut CT 06109
2023-10-17 delete address 39 Margarite Road Extension Middletown, Connecticut CT 06457
2023-10-17 delete address 4 Hill Pasture Road Somers, Connecticut CT 06071
2023-10-17 delete address 40 Goshen Street Hartford, Connecticut CT 06106
2023-10-17 delete address 40 Howland Street Waterbury, Connecticut CT 06708
2023-10-17 delete address 432 Quassapaug Road Woodbury, Connecticut CT 06798
2023-10-17 delete address 434 Main Street Wethersfield, Connecticut CT 06109
2023-10-17 delete address 44 Apple Blossom Drive Naugatuck, Connecticut CT 06770
2023-10-17 delete address 44 Selma Avenue Derby, Connecticut CT 06418
2023-10-17 delete address 453 Beckley Road Berlin, Connecticut CT 06037
2023-10-17 delete address 469 Old Reservoir Road Wethersfield, Connecticut CT 06109
2023-10-17 delete address 50 Hammonassett Avenue Clinton, Connecticut CT 06413
2023-10-17 delete address 50 Hickey Street Stratford, Connecticut CT 06615
2023-10-17 delete address 50 Swain Johnson Trail Haddam, Connecticut CT 06438
2023-10-17 delete address 56 Williams Street Plainville, Connecticut CT 06062
2023-10-17 delete address 57 Savarese Lane Burlington, Connecticut CT 06013
2023-10-17 delete address 58 Woodland Drive 58 Cromwell, Connecticut CT 06416
2023-10-17 delete address 59 Mitchell Street Groton, Connecticut CT 06340
2023-10-17 delete address 6 Ferry Street Essex, Connecticut CT 06426
2023-10-17 delete address 6 Hummingbird Lane Enfield, Connecticut CT 06082
2023-10-17 delete address 6 Little Oak Lane 6 Rocky Hill, Connecticut CT 06067
2023-10-17 delete address 63 Brookwood Drive B Rocky Hill, Connecticut CT 06067
2023-10-17 delete address 66 Sisson Avenue Hartford, Connecticut CT 06106
2023-10-17 delete address 67 Shepard Hill Road Plainfield, Connecticut CT 06374
2023-10-17 delete address 68 Tyler Hill Road Naugatuck, Connecticut CT 06770
2023-10-17 delete address 69 River Road Clinton, Connecticut CT 06413
2023-10-17 delete address 7 Black Birch Drive Cromwell, Connecticut CT 06416
2023-10-17 delete address 7 J. Ryan Way Watertown, Connecticut CT 06795
2023-10-17 delete address 7 Rose Court 7 Rocky Hill, Connecticut CT 06067
2023-10-17 delete address 70 Old Tannery Lane Rocky Hill, Connecticut CT 06067
2023-10-17 delete address 75 David Drive Meriden, Connecticut CT 06450
2023-10-17 delete address 76 Elmhurst Avenue Stratford, Connecticut CT 06614
2023-10-17 delete address 8 Carle Road Branford, Connecticut CT 06405
2023-10-17 delete address 82 Leslie Street Windsor Locks, Connecticut CT 06096
2023-10-17 delete address 83 Lyman Road West Hartford, Connecticut CT 06117
2023-10-17 delete address 85 Litchfield Road Morris, Connecticut CT 06763
2023-10-17 delete address 87 Point Of Rock Road Canaan, Connecticut CT 06031
2023-10-17 delete address 90 Augur Street Hamden, Connecticut CT 06517
2023-10-17 update robots_txt_status search.suburbanhomesandcondos.com: 200 => 403
2023-09-13 delete address 0 Windsorville Road Ellington, Connecticut CT 06029
2023-09-13 delete address 101 Hirsch Road Stamford, Connecticut CT 06905
2023-09-13 delete address 106 Country Club Road Waterbury, Connecticut CT 06708
2023-09-13 delete address 108 Knox Avenue Killingly, Connecticut CT 06239
2023-09-13 delete address 11 Johnson Road Wallingford, Connecticut CT 06492
2023-09-13 delete address 111 Lois Street Torrington, Connecticut CT 06790
2023-09-13 delete address 111 W Side Drive Hamden, Connecticut CT 06514
2023-09-13 delete address 115 Winslow Drive Newington, Connecticut CT 06111
2023-09-13 delete address 119 Oconnell Drive East Hartford, Connecticut CT 06118
2023-09-13 delete address 124 Rosewood Avenue New Haven, Connecticut CT 06513
2023-09-13 delete address 129 S Vine Street Meriden, Connecticut CT 06451
2023-09-13 delete address 130 Smith Hill Road Winchester, Connecticut CT 06098
2023-09-13 delete address 143 Bird Lane Milford, Connecticut CT 06460
2023-09-13 delete address 145 Gallivan Lane B Montville, Connecticut CT 06382
2023-09-13 delete address 15 Cemetery Road Plainfield, Connecticut CT 06374
2023-09-13 delete address 15 Little John Lane Stamford, Connecticut CT 06907
2023-09-13 delete address 159 Kenwood Drive New Britain, Connecticut CT 06052
2023-09-13 delete address 175 Homestead Road Southbury, Connecticut CT 06488
2023-09-13 delete address 18 Alma Street Naugatuck, Connecticut CT 06770
2023-09-13 delete address 193 Rose St Extension East Haven, Connecticut CT 06513
2023-09-13 delete address 21 Pocconock Trail Ridgefield, Connecticut CT 06877
2023-09-13 delete address 23 Clay Avenue Norwich, Connecticut CT 06360
2023-09-13 delete address 23 Rotella Drive Bethel, Connecticut CT 06801
2023-09-13 delete address 239 Maple Avenue North Haven, Connecticut CT 06473
2023-09-13 delete address 24 Apple Hill 24 Newington, Connecticut CT 06111
2023-09-13 delete address 257 Newtown Turnpike Weston, Connecticut CT 06883
2023-09-13 delete address 264 Sun Valley Drive Southington, Connecticut CT 06489
2023-09-13 delete address 27 Filley Road Haddam, Connecticut CT 06438
2023-09-13 delete address 274 Old Wolcott Road Bristol, Connecticut CT 06010
2023-09-13 delete address 3 Dogwood Terrace Newtown, Connecticut CT 06470
2023-09-13 delete address 30 Bayshore Drive New London
2023-09-13 delete address 30 E Hill Road Torrington, Connecticut CT 06790
2023-09-13 delete address 30 Fairlawn Drive Wallingford, Connecticut CT 06492
2023-09-13 delete address 31 Hillcrest Avenue West Haven, Connecticut CT 06516
2023-09-13 delete address 31 Welles Road Vernon, Connecticut CT 06066
2023-09-13 delete address 375 Main Street Cromwell, Connecticut CT 06416
2023-09-13 delete address 408 Lathrop Road Plainfield, Connecticut CT 06374
2023-09-13 delete address 44 Orange Street Meriden, Connecticut CT 06451
2023-09-13 delete address 456 Main Street West Haven, Connecticut CT 06516
2023-09-13 delete address 469 Chestnut Hill Avenue Waterbury, Connecticut CT 06704
2023-09-13 delete address 56 Fillow Street Norwalk, Connecticut CT 06850
2023-09-13 delete address 58 Brookside Lane Vernon, Connecticut CT 06066
2023-09-13 delete address 58 Jodi Drive Meriden, Connecticut CT 06450
2023-09-13 delete address 6 Acacia Drive Norwalk, Connecticut CT 06855
2023-09-13 delete address 60 Ellsworth Lane Canton, Connecticut CT 06019
2023-09-13 delete address 66 Mcfadden Drive Wilton, Connecticut CT 06897
2023-09-13 delete address 7 Auburn Street Norwalk, Connecticut CT 06854
2023-09-13 delete address 7 Lake Shore Drive Lebanon, Connecticut CT 06249
2023-09-13 delete address 72 E Main Street Wallingford, Connecticut CT 06492
2023-09-13 delete address 804 Still Hill Road Hamden, Connecticut CT 06518
2023-09-13 delete address 82 Bradley Avenue Waterbury, Connecticut CT 06708
2023-09-13 delete address 88 Green Manor Drive East Hartford, Connecticut CT 06118
2023-09-13 delete address 93 Old Tavern Lane Coventry, Connecticut CT 06238
2023-09-13 insert address 1 Bush Lane Enfield, Connecticut CT 06082
2023-09-13 insert address 101 Cidermill Road Bolton, Connecticut CT 06043
2023-09-13 insert address 101 High Street Portland, Connecticut CT 06480
2023-09-13 insert address 12 Maxwell Drive Milford, Connecticut CT 06461
2023-09-13 insert address 121 Bigelow Road Hampton, Connecticut CT 06247
2023-09-13 insert address 131 Climax Road Avon, Connecticut CT 06001
2023-09-13 insert address 136 Hunters Road 80 Norwich, Connecticut CT 06360
2023-09-13 insert address 140 Barstow Lane Tolland, Connecticut CT 06084
2023-09-13 insert address 15 Horseshoe Road Guilford, Connecticut CT 06437
2023-09-13 insert address 15 Olson Drive Vernon, Connecticut CT 06066
2023-09-13 insert address 15 Woodside Circle Hartford, Connecticut CT 06105
2023-09-13 insert address 15 Yorktown Road Southington, Connecticut CT 06489
2023-09-13 insert address 16 Dean Road New Milford, Connecticut CT 06776
2023-09-13 insert address 167 S Eagle Street Plymouth, Connecticut CT 06786
2023-09-13 insert address 17 Bluestem Boulevard Cromwell, Connecticut CT 06416
2023-09-13 insert address 173 Krodel Road Naugatuck, Connecticut CT 06770
2023-09-13 insert address 2 Christy Heights Old Saybrook, Connecticut CT 06475
2023-09-13 insert address 25 Highland Avenue East Windsor, Connecticut CT 06016
2023-09-13 insert address 250 Foster Road South Windsor, Connecticut CT 06074
2023-09-13 insert address 31 Old Turnpike Road Thompson, Connecticut CT 06262
2023-09-13 insert address 32 Juniper Drive Coventry, Connecticut CT 06238
2023-09-13 insert address 32 Pine Street Norwich, Connecticut CT 06360
2023-09-13 insert address 34 Skyline Drive Sherman, Connecticut CT 06784
2023-09-13 insert address 36 Bleeker Circle 36 North Haven, Connecticut CT 06473
2023-09-13 insert address 366 Greenwoods Road W Norfolk, Connecticut CT 06058
2023-09-13 insert address 37 Osborn Lane Monroe, Connecticut CT 06468
2023-09-13 insert address 40 Howland Street Waterbury, Connecticut CT 06708
2023-09-13 insert address 432 Quassapaug Road Woodbury, Connecticut CT 06798
2023-09-13 insert address 434 Main Street Wethersfield, Connecticut CT 06109
2023-09-13 insert address 44 Apple Blossom Drive Naugatuck, Connecticut CT 06770
2023-09-13 insert address 44 Selma Avenue Derby, Connecticut CT 06418
2023-09-13 insert address 50 Hammonassett Avenue Clinton, Connecticut CT 06413
2023-09-13 insert address 50 Hickey Street Stratford, Connecticut CT 06615
2023-09-13 insert address 50 Swain Johnson Trail Haddam, Connecticut CT 06438
2023-09-13 insert address 57 Savarese Lane Burlington, Connecticut CT 06013
2023-09-13 insert address 59 Mitchell Street Groton, Connecticut CT 06340
2023-09-13 insert address 6 Hummingbird Lane Enfield, Connecticut CT 06082
2023-09-13 insert address 67 Shepard Hill Road Plainfield, Connecticut CT 06374
2023-09-13 insert address 68 Tyler Hill Road Naugatuck, Connecticut CT 06770
2023-09-13 insert address 69 River Road Clinton, Connecticut CT 06413
2023-09-13 insert address 7 J. Ryan Way Watertown, Connecticut CT 06795
2023-09-13 insert address 70 Old Tannery Lane Rocky Hill, Connecticut CT 06067
2023-09-13 insert address 75 David Drive Meriden, Connecticut CT 06450
2023-09-13 insert address 76 Elmhurst Avenue Stratford, Connecticut CT 06614
2023-09-13 insert address 8 Carle Road Branford, Connecticut CT 06405
2023-09-13 insert address 82 Leslie Street Windsor Locks, Connecticut CT 06096
2023-09-13 insert address 83 Lyman Road West Hartford, Connecticut CT 06117
2023-09-13 insert address 85 Litchfield Road Morris, Connecticut CT 06763
2023-09-13 insert address 87 Point Of Rock Road Canaan, Connecticut CT 06031
2023-09-13 insert address 90 Augur Street Hamden, Connecticut CT 06517
2023-08-12 delete address 1 Standish Road New Milford, Connecticut CT 06776
2023-08-12 delete address 101 Eaton Avenue Meriden, Connecticut CT 06451
2023-08-12 delete address 102 Kevin Lane 102 Windsor, Connecticut CT 06095
2023-08-12 delete address 1040 Still Hill Road Hamden, Connecticut CT 06518
2023-08-12 delete address 109 Charter Road Wethersfield, Connecticut CT 06109
2023-08-12 delete address 109 Fleetwood Road Southington, Connecticut CT 06479
2023-08-12 delete address 12 Hale Road East Hampton, Connecticut CT 06424
2023-08-12 delete address 12 Jordan Hill Road Newtown, Connecticut CT 06482
2023-08-12 delete address 12 Schaller Road Manchester, Connecticut CT 06042
2023-08-12 delete address 121 Jerry Daniels Road Marlborough, Connecticut CT 06447
2023-08-12 delete address 13 Phillip Street East Haven, Connecticut CT 06512
2023-08-12 delete address 1369 Farmington Avenue West Hartford, Connecticut CT 06107
2023-08-12 delete address 14 Hillcrest Drive Southington, Connecticut CT 06489
2023-08-12 delete address 142 Travis Drive Bridgeport, Connecticut CT 06606
2023-08-12 delete address 1433 Flanders Road Southington, Connecticut CT 06489
2023-08-12 delete address 165 Long Meadow Hill Road Brookfield, Connecticut CT 06804
2023-08-12 delete address 181 Deepwood Drive Lebanon, Connecticut CT 06249
2023-08-12 delete address 192 Markham Street Middletown, Connecticut CT 06457
2023-08-12 delete address 2 Old Farm Hill Road Newtown, Connecticut CT 06470
2023-08-12 delete address 20 Woodsedge Drive 6A Newington, Connecticut CT 06111
2023-08-12 delete address 211 Malcolm Road West Haven, Connecticut CT 06516
2023-08-12 delete address 222 Woodland Street Manchester, Connecticut CT 06042
2023-08-12 delete address 24 Appleblossom Lane Newtown, Connecticut CT 06470
2023-08-12 delete address 28 Finney St Extension Ansonia, Connecticut CT 06401
2023-08-12 delete address 337 Luna Trail Extension Southbury, Connecticut CT 06488
2023-08-12 delete address 34 Putnam Lane Enfield, Connecticut CT 06082
2023-08-12 delete address 35 Loveland Lane Bristol, Connecticut CT 06010
2023-08-12 delete address 379 Christian Hill Road Brooklyn, Connecticut CT 06234
2023-08-12 delete address 38 Burrows Hill Road Hebron, Connecticut CT 06231
2023-08-12 delete address 39 North Road East Granby, Connecticut CT 06026
2023-08-12 delete address 4 Lenora Drive Simsbury, Connecticut CT 06070
2023-08-12 delete address 40 Chriswood Trace Ledyard, Connecticut CT 06339
2023-08-12 delete address 407 Riverside Drive Thompson, Connecticut CT 06255
2023-08-12 delete address 43 Acre Drive Danbury, Connecticut CT 06811
2023-08-12 delete address 43 Old Hawleyville Road Bethel, Connecticut CT 06801
2023-08-12 delete address 45 Carriage Drive North Haven, Connecticut CT 00673
2023-08-12 delete address 5 Edmund Street Old Saybrook, Connecticut CT 06475
2023-08-12 delete address 543 Hayden Hill Road Torrington, Connecticut CT 06790
2023-08-12 delete address 56 Sylvan Street Avon, Connecticut CT 06001
2023-08-12 delete address 56 Thornbush Road Mansfield, Connecticut CT 06250
2023-08-12 delete address 565 Still Hill Road Hamden, Connecticut CT 06518
2023-08-12 delete address 58 Shafer Road New Hartford, Connecticut CT 06057
2023-08-12 delete address 58 Wright Drive Avon, Connecticut CT 06001
2023-08-12 delete address 59 Spring Glen Terrace Hamden, Connecticut CT 06517
2023-08-12 delete address 6 Birch Trail Monroe, Connecticut CT 06468
2023-08-12 delete address 61 Richards Street West Haven, Connecticut CT 06516
2023-08-12 delete address 635 Burnsford Avenue Bridgeport, Connecticut CT 06606
2023-08-12 delete address 83 White Birch Drive Guilford, Connecticut CT 06437
2023-08-12 delete address 85 Andover Drive Milford, Connecticut CT 06460
2023-08-12 delete address 85 Flat Swamp Road Newtown, Connecticut CT 06470
2023-08-12 delete address 87 Reilly Road Hampton, Connecticut CT 06247
2023-08-12 delete address 9 Burcam Circle Deep River, Connecticut CT 06417
2023-08-12 delete address 95 Pleasant View Street Griswold, Connecticut CT 06351
2023-08-12 delete address 95 S Ridge Lane B104 Berlin, Connecticut CT 06037
2023-08-12 delete address Hill Road Preston, Connecticut CT 06365
2023-08-12 insert address 0 Windsorville Road Ellington, Connecticut CT 06029
2023-08-12 insert address 101 Hirsch Road Stamford, Connecticut CT 06905
2023-08-12 insert address 106 Country Club Road Waterbury, Connecticut CT 06708
2023-08-12 insert address 108 Knox Avenue Killingly, Connecticut CT 06239
2023-08-12 insert address 11 Johnson Road Wallingford, Connecticut CT 06492
2023-08-12 insert address 111 Lois Street Torrington, Connecticut CT 06790
2023-08-12 insert address 111 W Side Drive Hamden, Connecticut CT 06514
2023-08-12 insert address 115 Winslow Drive Newington, Connecticut CT 06111
2023-08-12 insert address 119 Oconnell Drive East Hartford, Connecticut CT 06118
2023-08-12 insert address 124 Rosewood Avenue New Haven, Connecticut CT 06513
2023-08-12 insert address 129 S Vine Street Meriden, Connecticut CT 06451
2023-08-12 insert address 130 Smith Hill Road Winchester, Connecticut CT 06098
2023-08-12 insert address 143 Bird Lane Milford, Connecticut CT 06460
2023-08-12 insert address 145 Gallivan Lane B Montville, Connecticut CT 06382
2023-08-12 insert address 15 Cemetery Road Plainfield, Connecticut CT 06374
2023-08-12 insert address 15 Little John Lane Stamford, Connecticut CT 06907
2023-08-12 insert address 159 Kenwood Drive New Britain, Connecticut CT 06052
2023-08-12 insert address 17 Centerwood Road Newington, Connecticut CT 06111
2023-08-12 insert address 175 Homestead Road Southbury, Connecticut CT 06488
2023-08-12 insert address 18 Alma Street Naugatuck, Connecticut CT 06770
2023-08-12 insert address 193 Rose St Extension East Haven, Connecticut CT 06513
2023-08-12 insert address 21 Pocconock Trail Ridgefield, Connecticut CT 06877
2023-08-12 insert address 23 Clay Avenue Norwich, Connecticut CT 06360
2023-08-12 insert address 23 Rotella Drive Bethel, Connecticut CT 06801
2023-08-12 insert address 239 Maple Avenue North Haven, Connecticut CT 06473
2023-08-12 insert address 257 Newtown Turnpike Weston, Connecticut CT 06883
2023-08-12 insert address 27 Filley Road Haddam, Connecticut CT 06438
2023-08-12 insert address 274 Old Wolcott Road Bristol, Connecticut CT 06010
2023-08-12 insert address 3 Dogwood Terrace Newtown, Connecticut CT 06470
2023-08-12 insert address 30 Bayshore Drive New London
2023-08-12 insert address 30 E Hill Road Torrington, Connecticut CT 06790
2023-08-12 insert address 30 Fairlawn Drive Wallingford, Connecticut CT 06492
2023-08-12 insert address 31 Hillcrest Avenue West Haven, Connecticut CT 06516
2023-08-12 insert address 31 Welles Road Vernon, Connecticut CT 06066
2023-08-12 insert address 375 Main Street Cromwell, Connecticut CT 06416
2023-08-12 insert address 408 Lathrop Road Plainfield, Connecticut CT 06374
2023-08-12 insert address 44 Orange Street Meriden, Connecticut CT 06451
2023-08-12 insert address 456 Main Street West Haven, Connecticut CT 06516
2023-08-12 insert address 469 Chestnut Hill Avenue Waterbury, Connecticut CT 06704
2023-08-12 insert address 56 Fillow Street Norwalk, Connecticut CT 06850
2023-08-12 insert address 58 Jodi Drive Meriden, Connecticut CT 06450
2023-08-12 insert address 6 Acacia Drive Norwalk, Connecticut CT 06855
2023-08-12 insert address 60 Ellsworth Lane Canton, Connecticut CT 06019
2023-08-12 insert address 66 Mcfadden Drive Wilton, Connecticut CT 06897
2023-08-12 insert address 7 Auburn Street Norwalk, Connecticut CT 06854
2023-08-12 insert address 7 Lake Shore Drive Lebanon, Connecticut CT 06249
2023-08-12 insert address 72 E Main Street Wallingford, Connecticut CT 06492
2023-08-12 insert address 804 Still Hill Road Hamden, Connecticut CT 06518
2023-08-12 insert address 82 Bradley Avenue Waterbury, Connecticut CT 06708
2023-08-12 insert address 88 Green Manor Drive East Hartford, Connecticut CT 06118
2023-08-12 insert address 93 Old Tavern Lane Coventry, Connecticut CT 06238
2023-06-05 delete address 10 Park Street New London
2023-06-05 delete address 105 Gibson Hill Road Sterling, Connecticut CT 06377
2023-06-05 delete address 110 Town Woods Road Lyme, Connecticut CT 06371
2023-06-05 delete address 12 Chasey Lane 12 Norwich, Connecticut CT 06360
2023-06-05 delete address 12 Lefoll Boulevard South Windsor, Connecticut CT 06074
2023-06-05 delete address 126 Sunnydale Avenue Bristol, Connecticut CT 06010
2023-06-05 delete address 143 Old Kent Road S Tolland, Connecticut CT 06084
2023-06-05 delete address 1455 Old Colchester Road Montville, Connecticut CT 06370
2023-06-05 delete address 155 Little Hill Drive Stamford, Connecticut CT 06905
2023-06-05 delete address 161 Hewey Street Waterbury, Connecticut CT 06708
2023-06-05 delete address 165 Winding Ridge Southington, Connecticut CT 06489
2023-06-05 delete address 18 Lockwood Terrace West Hartford, Connecticut CT 06119
2023-06-05 delete address 19 Lake Street Ledyard, Connecticut CT 06339
2023-06-05 delete address 2 Greenview Road Danbury, Connecticut CT 06811
2023-06-05 delete address 20 Keith Street Stamford, Connecticut CT 06902
2023-06-05 delete address 21 Macauley Avenue Waterbury, Connecticut CT 06705
2023-06-05 delete address 218 Wheelers Farms Road Milford, Connecticut CT 06460
2023-06-05 delete address 230 Brittany Farms Road B New Britain, Connecticut CT 06053
2023-06-05 delete address 237 Court Street West Haven, Connecticut CT 06516
2023-06-05 delete address 238 Lewis Road New Britain, Connecticut CT 06053
2023-06-05 delete address 24 Doran Street Waterbury, Connecticut CT 06704
2023-06-05 delete address 24 Round Hill Road Manchester, Connecticut CT 06040
2023-06-05 delete address 245 Sage Hollow Road Guilford, Connecticut CT 06437
2023-06-05 delete address 25 Appletree Lane North Haven, Connecticut CT 06473
2023-06-05 delete address 25 Rushforde Drive Manchester, Connecticut CT 06040
2023-06-05 delete address 252 Silo Rd Road Bristol, Connecticut CT 06010
2023-06-05 delete address 264 Monroe Avenue Waterbury, Connecticut CT 06705
2023-06-05 delete address 27 Deerfield Drive Shelton, Connecticut CT 06484
2023-06-05 delete address 29 Mayflower Road Windsor, Connecticut CT 06095
2023-06-05 delete address 31 Doolittle Road Preston, Connecticut CT 06365
2023-06-05 delete address 33 Pear Tree Drive Naugatuck, Connecticut CT 06770
2023-06-05 delete address 34 Pear Tree Drive Naugatuck, Connecticut CT 06770
2023-06-05 delete address 35 Dudley Street Hamden, Connecticut CT 06517
2023-06-05 delete address 36 Dick Finn Road New Fairfield, Connecticut CT 06812
2023-06-05 delete address 38 Pieper Drive Wallingford, Connecticut CT 06492
2023-06-05 delete address 4 Pleasantview Road Sherman, Connecticut CT 06784
2023-06-05 delete address 40 Pine Street Shelton, Connecticut CT 06484
2023-06-05 delete address 41 Glen Avenue Norwalk, Connecticut CT 06850
2023-06-05 delete address 43 Hawthorne Street S Manchester, Connecticut CT 06040
2023-06-05 delete address 46 Beacon Hill Terrace Shelton, Connecticut CT 06484
2023-06-05 delete address 46 Hawthorne Street Manchester, Connecticut CT 06042
2023-06-05 delete address 5 Hickory Lane Bloomfield, Connecticut CT 06002
2023-06-05 delete address 51 Pleasant Street Bridgeport, Connecticut CT 06608
2023-06-05 delete address 58 Old Post Road North Branford, Connecticut CT 06472
2023-06-05 delete address 59 Pleasant Street Bridgeport, Connecticut CT 06608
2023-06-05 delete address 60 Elizabeth Street Hartford, Connecticut CT 06105
2023-06-05 delete address 60 Schoolhouse Hill Road Eastford, Connecticut CT 06242
2023-06-05 delete address 623 Cooke Street Waterbury, Connecticut CT 06710
2023-06-05 delete address 80 Joseph Street Torrington, Connecticut CT 06790
2023-06-05 delete address 84 Shawnee Road East Hartford, Connecticut CT 06118
2023-06-05 delete address 876 Shennecossett Road Groton, Connecticut CT 06340
2023-06-05 delete address 88 Brentwood Avenue Waterbury, Connecticut CT 06705
2023-06-05 insert address 1 Standish Road New Milford, Connecticut CT 06776
2023-06-05 insert address 101 Eaton Avenue Meriden, Connecticut CT 06451
2023-06-05 insert address 1040 Still Hill Road Hamden, Connecticut CT 06518
2023-06-05 insert address 109 Fleetwood Road Southington, Connecticut CT 06479
2023-06-05 insert address 12 Hale Road East Hampton, Connecticut CT 06424
2023-06-05 insert address 12 Jordan Hill Road Newtown, Connecticut CT 06482
2023-06-05 insert address 12 Schaller Road Manchester, Connecticut CT 06042
2023-06-05 insert address 121 Jerry Daniels Road Marlborough, Connecticut CT 06447
2023-06-05 insert address 13 Phillip Street East Haven, Connecticut CT 06512
2023-06-05 insert address 1369 Farmington Avenue West Hartford, Connecticut CT 06107
2023-06-05 insert address 14 Hillcrest Drive Southington, Connecticut CT 06489
2023-06-05 insert address 142 Travis Drive Bridgeport, Connecticut CT 06606
2023-06-05 insert address 1433 Flanders Road Southington, Connecticut CT 06489
2023-06-05 insert address 165 Long Meadow Hill Road Brookfield, Connecticut CT 06804
2023-06-05 insert address 181 Deepwood Drive Lebanon, Connecticut CT 06249
2023-06-05 insert address 192 Markham Street Middletown, Connecticut CT 06457
2023-06-05 insert address 2 Old Farm Hill Road Newtown, Connecticut CT 06470
2023-06-05 insert address 211 Malcolm Road West Haven, Connecticut CT 06516
2023-06-05 insert address 222 Woodland Street Manchester, Connecticut CT 06042
2023-06-05 insert address 24 Appleblossom Lane Newtown, Connecticut CT 06470
2023-06-05 insert address 28 Finney St Extension Ansonia, Connecticut CT 06401
2023-06-05 insert address 337 Luna Trail Extension Southbury, Connecticut CT 06488
2023-06-05 insert address 34 Putnam Lane Enfield, Connecticut CT 06082
2023-06-05 insert address 379 Christian Hill Road Brooklyn, Connecticut CT 06234
2023-06-05 insert address 38 Burrows Hill Road Hebron, Connecticut CT 06231
2023-06-05 insert address 39 North Road East Granby, Connecticut CT 06026
2023-06-05 insert address 4 Lenora Drive Simsbury, Connecticut CT 06070
2023-06-05 insert address 40 Chriswood Trace Ledyard, Connecticut CT 06339
2023-06-05 insert address 407 Riverside Drive Thompson, Connecticut CT 06255
2023-06-05 insert address 43 Acre Drive Danbury, Connecticut CT 06811
2023-06-05 insert address 43 Old Hawleyville Road Bethel, Connecticut CT 06801
2023-06-05 insert address 45 Carriage Drive North Haven, Connecticut CT 00673
2023-06-05 insert address 5 Edmund Street Old Saybrook, Connecticut CT 06475
2023-06-05 insert address 543 Hayden Hill Road Torrington, Connecticut CT 06790
2023-06-05 insert address 56 Sylvan Street Avon, Connecticut CT 06001
2023-06-05 insert address 56 Thornbush Road Mansfield, Connecticut CT 06250
2023-06-05 insert address 565 Still Hill Road Hamden, Connecticut CT 06518
2023-06-05 insert address 58 Shafer Road New Hartford, Connecticut CT 06057
2023-06-05 insert address 58 Wright Drive Avon, Connecticut CT 06001
2023-06-05 insert address 59 Spring Glen Terrace Hamden, Connecticut CT 06517
2023-06-05 insert address 6 Birch Trail Monroe, Connecticut CT 06468
2023-06-05 insert address 61 Richards Street West Haven, Connecticut CT 06516
2023-06-05 insert address 635 Burnsford Avenue Bridgeport, Connecticut CT 06606
2023-06-05 insert address 83 White Birch Drive Guilford, Connecticut CT 06437
2023-06-05 insert address 85 Andover Drive Milford, Connecticut CT 06460
2023-06-05 insert address 85 Flat Swamp Road Newtown, Connecticut CT 06470
2023-06-05 insert address 87 Reilly Road Hampton, Connecticut CT 06247
2023-06-05 insert address 9 Burcam Circle Deep River, Connecticut CT 06417
2023-06-05 insert address 95 Pleasant View Street Griswold, Connecticut CT 06351
2023-06-05 insert address Hill Road Preston, Connecticut CT 06365
2023-04-30 delete address 10 Gavin Drive Columbia, Connecticut CT 06237
2023-04-30 delete address 10 Till Street Enfield, Connecticut CT 06082
2023-04-30 delete address 11 Western View Road New Milford, Connecticut CT 06776
2023-04-30 delete address 118 French Road Bolton, Connecticut CT 06043
2023-04-30 delete address 12 Cold Spring Drive Trumbull, Connecticut CT 06611
2023-04-30 delete address 120 Knollwood Road West Hartford, Connecticut CT 06110
2023-04-30 delete address 128 Kelseytown Road Clinton, Connecticut CT 06413
2023-04-30 delete address 132 Neanda Street New Britain, Connecticut CT 06053
2023-04-30 delete address 14 Fairweather Drive Norwalk, Connecticut CT 06851
2023-04-30 delete address 14 Farm Ridge Road Burlington, Connecticut CT 06013
2023-04-30 delete address 150 View Street Meriden, Connecticut CT 06450
2023-04-30 delete address 177 Anthony Road Tolland, Connecticut CT 06084
2023-04-30 delete address 1793 Asylum Avenue West Hartford, Connecticut CT 06117
2023-04-30 delete address 18 Ellsworth Lane Canton, Connecticut CT 06019
2023-04-30 delete address 186 East Street New Britain, Connecticut CT 06051
2023-04-30 delete address 19 Swanswood Lane Old Lyme, Connecticut CT 06371
2023-04-30 delete address 205 Freeman Street Hartford, Connecticut CT 06106
2023-04-30 delete address 240 Ice Pond Road Patterson, New York NY 10509
2023-04-30 delete address 248 Union City Road Naugatuck, Connecticut CT 06770
2023-04-30 delete address 25 Wayne Street Stratford, Connecticut CT 06614
2023-04-30 delete address 259 Plattsville Road Trumbull, Connecticut CT 06611
2023-04-30 delete address 26 Farnsworth Street Hamden, Connecticut CT 06518
2023-04-30 delete address 263 Cobbler Lane Southbury, Connecticut CT 06488
2023-04-30 delete address 296 Newton Road Litchfield, Connecticut CT 06778
2023-04-30 delete address 31 Gifford Lane Bozrah, Connecticut CT 06334
2023-04-30 delete address 32 Linnard Road West Hartford, Connecticut CT 06107
2023-04-30 delete address 34 Copper Drive Enfield, Connecticut CT 06082
2023-04-30 delete address 34 Lakewood Drive Lebanon, Connecticut CT 06249
2023-04-30 delete address 357 North Main Street Plainfield, Connecticut CT 06354
2023-04-30 delete address 365 Ledgewood Road Watertown, Connecticut CT 06795
2023-04-30 delete address 37 Overbrook Road Madison, Connecticut CT 06443
2023-04-30 delete address 406 E Waterbury Road Naugatuck, Connecticut CT 06770
2023-04-30 delete address 455 Middletown Avenue Wethersfield, Connecticut CT 06109
2023-04-30 delete address 472 Witches Rock Road Bristol, Connecticut CT 06010
2023-04-30 delete address 53 Myrtle Avenue Waterbury, Connecticut CT 06708
2023-04-30 delete address 539 Forsyth Road Salem, Connecticut CT 06420
2023-04-30 delete address 56 Sentinel Hill Road North Haven, Connecticut CT 06473
2023-04-30 delete address 6 Pine Hill Road Granby, Connecticut CT 06035
2023-04-30 delete address 62 Fulling Mill Lane Ridgefield, Connecticut CT 06877
2023-04-30 delete address 63 Route 32 Franklin, Connecticut CT 06254
2023-04-30 delete address 7 John Smith Drive West Hartford, Connecticut CT 06107
2023-04-30 delete address 75 Essex Street Deep River, Connecticut CT 06417
2023-04-30 delete address 8 Deer Run Stafford, Connecticut CT 06076
2023-04-30 delete address 8 Hemlock Circle Stafford, Connecticut CT 06076
2023-04-30 delete address 80 South Street Brooklyn, Connecticut CT 06234
2023-04-30 delete address 82 Till Street Enfield, Connecticut CT 06082
2023-04-30 delete address 88 West Street Southington, Connecticut CT 06489
2023-04-30 delete address 89 Buckingham Street Meriden, Connecticut CT 06451
2023-04-30 delete address 896 Manchester Road Glastonbury, Connecticut CT 06033
2023-04-30 delete address 9 Highfield Drive Burlington, Connecticut CT 06013
2023-04-30 delete address 97 Venice Place East Haven, Connecticut CT 06512
2023-04-30 insert address 10 Park Street New London
2023-04-30 insert address 105 Gibson Hill Road Sterling, Connecticut CT 06377
2023-04-30 insert address 110 Town Woods Road Lyme, Connecticut CT 06371
2023-04-30 insert address 12 Chasey Lane 12 Norwich, Connecticut CT 06360
2023-04-30 insert address 12 Lefoll Boulevard South Windsor, Connecticut CT 06074
2023-04-30 insert address 126 Sunnydale Avenue Bristol, Connecticut CT 06010
2023-04-30 insert address 143 Old Kent Road S Tolland, Connecticut CT 06084
2023-04-30 insert address 1455 Old Colchester Road Montville, Connecticut CT 06370
2023-04-30 insert address 155 Little Hill Drive Stamford, Connecticut CT 06905
2023-04-30 insert address 161 Hewey Street Waterbury, Connecticut CT 06708
2023-04-30 insert address 165 Winding Ridge Southington, Connecticut CT 06489
2023-04-30 insert address 18 Lockwood Terrace West Hartford, Connecticut CT 06119
2023-04-30 insert address 19 Lake Street Ledyard, Connecticut CT 06339
2023-04-30 insert address 2 Greenview Road Danbury, Connecticut CT 06811
2023-04-30 insert address 20 Keith Street Stamford, Connecticut CT 06902
2023-04-30 insert address 21 Macauley Avenue Waterbury, Connecticut CT 06705
2023-04-30 insert address 218 Wheelers Farms Road Milford, Connecticut CT 06460
2023-04-30 insert address 237 Court Street West Haven, Connecticut CT 06516
2023-04-30 insert address 238 Lewis Road New Britain, Connecticut CT 06053
2023-04-30 insert address 24 Doran Street Waterbury, Connecticut CT 06704
2023-04-30 insert address 24 Round Hill Road Manchester, Connecticut CT 06040
2023-04-30 insert address 245 Sage Hollow Road Guilford, Connecticut CT 06437
2023-04-30 insert address 25 Appletree Lane North Haven, Connecticut CT 06473
2023-04-30 insert address 25 Rushforde Drive Manchester, Connecticut CT 06040
2023-04-30 insert address 252 Silo Rd Road Bristol, Connecticut CT 06010
2023-04-30 insert address 264 Monroe Avenue Waterbury, Connecticut CT 06705
2023-04-30 insert address 27 Deerfield Drive Shelton, Connecticut CT 06484
2023-04-30 insert address 29 Mayflower Road Windsor, Connecticut CT 06095
2023-04-30 insert address 31 Doolittle Road Preston, Connecticut CT 06365
2023-04-30 insert address 33 Pear Tree Drive Naugatuck, Connecticut CT 06770
2023-04-30 insert address 34 Pear Tree Drive Naugatuck, Connecticut CT 06770
2023-04-30 insert address 35 Dudley Street Hamden, Connecticut CT 06517
2023-04-30 insert address 36 Dick Finn Road New Fairfield, Connecticut CT 06812
2023-04-30 insert address 38 Pieper Drive Wallingford, Connecticut CT 06492
2023-04-30 insert address 4 Pleasantview Road Sherman, Connecticut CT 06784
2023-04-30 insert address 40 Pine Street Shelton, Connecticut CT 06484
2023-04-30 insert address 41 Glen Avenue Norwalk, Connecticut CT 06850
2023-04-30 insert address 43 Hawthorne Street S Manchester, Connecticut CT 06040
2023-04-30 insert address 46 Beacon Hill Terrace Shelton, Connecticut CT 06484
2023-04-30 insert address 5 Hickory Lane Bloomfield, Connecticut CT 06002
2023-04-30 insert address 51 Pleasant Street Bridgeport, Connecticut CT 06608
2023-04-30 insert address 58 Old Post Road North Branford, Connecticut CT 06472
2023-04-30 insert address 59 Pleasant Street Bridgeport, Connecticut CT 06608
2023-04-30 insert address 60 Elizabeth Street Hartford, Connecticut CT 06105
2023-04-30 insert address 60 Schoolhouse Hill Road Eastford, Connecticut CT 06242
2023-04-30 insert address 623 Cooke Street Waterbury, Connecticut CT 06710
2023-04-30 insert address 80 Joseph Street Torrington, Connecticut CT 06790
2023-04-30 insert address 84 Shawnee Road East Hartford, Connecticut CT 06118
2023-04-30 insert address 876 Shennecossett Road Groton, Connecticut CT 06340
2023-04-30 insert address 88 Brentwood Avenue Waterbury, Connecticut CT 06705
2023-03-30 delete address 0 Crystal Lane Lot #1 Bloomfield, Connecticut CT 06002
2023-03-30 delete address 0 Crystal Lane Lot #2 Bloomfield, Connecticut CT 06002
2023-03-30 delete address 117 Parkside Drive New Haven, Connecticut CT 06515
2023-03-30 delete address 12 Everwood Drive New Milford, Connecticut CT 06776
2023-03-30 delete address 127R Dunn Hill Road Durham, Connecticut CT 06422
2023-03-30 delete address 13 School Street Plainville, Connecticut CT 06062
2023-03-30 delete address 137 Yantic Lane Norwich, Connecticut CT 06360
2023-03-30 delete address 15 Harvest Hill Road Simsbury, Connecticut CT 06092
2023-03-30 delete address 15 Robindale Drive Prospect, Connecticut CT 06712
2023-03-30 delete address 15 Sand Hill Road Simsbury, Connecticut CT 06089
2023-03-30 delete address 157 Ballamahack Road Windham, Connecticut CT 06280
2023-03-30 delete address 16 Division Street New Britain, Connecticut CT 06051
2023-03-30 delete address 161 Iron Street Ledyard, Connecticut CT 06339
2023-03-30 delete address 170552196 Vernon, Connecticut CT 06066
2023-03-30 delete address 18 Meridian Street Plymouth, Connecticut CT 06786
2023-03-30 delete address 19 Ernest Street Enfield, Connecticut CT 06082
2023-03-30 delete address 190 Middlebury Road Watertown, Connecticut CT 06795
2023-03-30 delete address 204F Mountain Road F Suffield, Connecticut CT 06078
2023-03-30 delete address 214 Bungay Road Seymour, Connecticut CT 06483
2023-03-30 delete address 22 Triangle Street Norwalk, Connecticut CT 06855
2023-03-30 delete address 23 Salvatore Avenue Bristol, Connecticut CT 06010
2023-03-30 delete address 252 Morgan Lane West Haven, Connecticut CT 06516
2023-03-30 delete address 28 Sunnyridge Road Avon, Connecticut CT 06001
2023-03-30 delete address 290 Russo Drive Hamden, Connecticut CT 06518
2023-03-30 delete address 293 Valley Road North Branford, Connecticut CT 06471
2023-03-30 delete address 296 Clinton Street New Britain, Connecticut CT 06053
2023-03-30 delete address 3 Greensview Drive West Hartford, Connecticut CT 06107
2023-03-30 delete address 3 Wine Sap Run Bethel, Connecticut CT 06801
2023-03-30 delete address 310 Opening Hill Road Madison, Connecticut CT 06443
2023-03-30 delete address 325 Benham Hill Road West Haven, Connecticut CT 06516
2023-03-30 delete address 4 Bloomfield Drive Fairfield, Connecticut CT 06825
2023-03-30 delete address 4 Dogwood Lane Ellington, Connecticut CT 06029
2023-03-30 delete address 40 Perry Lane Stratford, Connecticut CT 06615
2023-03-30 delete address 41 Victory Lane Wethersfield, Connecticut CT 06109
2023-03-30 delete address 42 Stonegate Farmington, Connecticut CT 06085
2023-03-30 delete address 4276 Whitney Avenue Hamden, Connecticut CT 06518
2023-03-30 delete address 428 E Haddam Moodus Road East Haddam, Connecticut CT 06469
2023-03-30 delete address 492 Colonial Avenue Waterbury, Connecticut CT 06704
2023-03-30 delete address 54 Reed Street North Canaan, Connecticut CT 06018
2023-03-30 delete address 70 Randolph Avenue Meriden, Connecticut CT 06451
2023-03-30 delete address 72 Cross Street Westerly, Rhode Island RI 02891
2023-03-30 delete address 75 Chesterfield Road Montville, Connecticut CT 06370
2023-03-30 delete address 79 Allendale Road Hartford, Connecticut CT 06106
2023-03-30 delete address 9 Lilac Lane Westbrook, Connecticut CT 06498
2023-03-30 delete address 9 Salt Box Lane Montville, Connecticut CT 06382
2023-03-30 delete address 91 Clear View Drive Brooklyn, Connecticut CT 06234
2023-03-30 delete address 94 Hillcrest Avenue New Britain, Connecticut CT 06053
2023-03-30 delete address 94 Robinson Hill Road Franklin, Connecticut CT 06254
2023-03-30 delete address Lot 42 Gino Drive Bristol, Connecticut CT 06010
2023-03-30 insert address 10 Gavin Drive Columbia, Connecticut CT 06237
2023-03-30 insert address 10 Till Street Enfield, Connecticut CT 06082
2023-03-30 insert address 11 Western View Road New Milford, Connecticut CT 06776
2023-03-30 insert address 118 French Road Bolton, Connecticut CT 06043
2023-03-30 insert address 12 Cold Spring Drive Trumbull, Connecticut CT 06611
2023-03-30 insert address 120 Knollwood Road West Hartford, Connecticut CT 06110
2023-03-30 insert address 128 Kelseytown Road Clinton, Connecticut CT 06413
2023-03-30 insert address 132 Neanda Street New Britain, Connecticut CT 06053
2023-03-30 insert address 14 Fairweather Drive Norwalk, Connecticut CT 06851
2023-03-30 insert address 14 Farm Ridge Road Burlington, Connecticut CT 06013
2023-03-30 insert address 150 View Street Meriden, Connecticut CT 06450
2023-03-30 insert address 177 Anthony Road Tolland, Connecticut CT 06084
2023-03-30 insert address 1793 Asylum Avenue West Hartford, Connecticut CT 06117
2023-03-30 insert address 18 Ellsworth Lane Canton, Connecticut CT 06019
2023-03-30 insert address 186 East Street New Britain, Connecticut CT 06051
2023-03-30 insert address 19 Swanswood Lane Old Lyme, Connecticut CT 06371
2023-03-30 insert address 219 Twin Lakes Road C North Branford, Connecticut CT 06471
2023-03-30 insert address 240 Ice Pond Road Patterson, New York NY 10509
2023-03-30 insert address 248 Union City Road Naugatuck, Connecticut CT 06770
2023-03-30 insert address 25 Wayne Street Stratford, Connecticut CT 06614
2023-03-30 insert address 259 Plattsville Road Trumbull, Connecticut CT 06611
2023-03-30 insert address 26 Farnsworth Street Hamden, Connecticut CT 06518
2023-03-30 insert address 263 Cobbler Lane Southbury, Connecticut CT 06488
2023-03-30 insert address 282 Albany Turnpike Canton, Connecticut CT 06019
2023-03-30 insert address 296 Newton Road Litchfield, Connecticut CT 06778
2023-03-30 insert address 31 Gifford Lane Bozrah, Connecticut CT 06334
2023-03-30 insert address 32 Linnard Road West Hartford, Connecticut CT 06107
2023-03-30 insert address 34 Copper Drive Enfield, Connecticut CT 06082
2023-03-30 insert address 34 Lakewood Drive Lebanon, Connecticut CT 06249
2023-03-30 insert address 357 North Main Street Plainfield, Connecticut CT 06354
2023-03-30 insert address 365 Ledgewood Road Watertown, Connecticut CT 06795
2023-03-30 insert address 37 Overbrook Road Madison, Connecticut CT 06443
2023-03-30 insert address 406 E Waterbury Road Naugatuck, Connecticut CT 06770
2023-03-30 insert address 455 Middletown Avenue Wethersfield, Connecticut CT 06109
2023-03-30 insert address 472 Witches Rock Road Bristol, Connecticut CT 06010
2023-03-30 insert address 53 Myrtle Avenue Waterbury, Connecticut CT 06708
2023-03-30 insert address 539 Forsyth Road Salem, Connecticut CT 06420
2023-03-30 insert address 56 Sentinel Hill Road North Haven, Connecticut CT 06473
2023-03-30 insert address 6 Pine Hill Road Granby, Connecticut CT 06035
2023-03-30 insert address 62 Fulling Mill Lane Ridgefield, Connecticut CT 06877
2023-03-30 insert address 63 Route 32 Franklin, Connecticut CT 06254
2023-03-30 insert address 7 John Smith Drive West Hartford, Connecticut CT 06107
2023-03-30 insert address 75 Essex Street Deep River, Connecticut CT 06417
2023-03-30 insert address 8 Deer Run Stafford, Connecticut CT 06076
2023-03-30 insert address 8 Hemlock Circle Stafford, Connecticut CT 06076
2023-03-30 insert address 80 South Street Brooklyn, Connecticut CT 06234
2023-03-30 insert address 82 Till Street Enfield, Connecticut CT 06082
2023-03-30 insert address 88 West Street Southington, Connecticut CT 06489
2023-03-30 insert address 89 Buckingham Street Meriden, Connecticut CT 06451
2023-03-30 insert address 896 Manchester Road Glastonbury, Connecticut CT 06033
2023-03-30 insert address 9 Highfield Drive Burlington, Connecticut CT 06013
2023-03-30 insert address 97 Venice Place East Haven, Connecticut CT 06512
2023-02-26 delete address 10 Housatonic Terrace Seymour, Connecticut CT 06483
2023-02-26 delete address 1012 Old Colony Road 83 Meriden, Connecticut CT 06451
2023-02-26 delete address 103 Old Canterbury Turnpike Norwich, Connecticut CT 06360
2023-02-26 delete address 11 Luke Street Prospect, Connecticut CT 06712
2023-02-26 delete address 115 Sawka Drive East Hartford, Connecticut CT 06118
2023-02-26 delete address 12 Elm Street Ansonia, Connecticut CT 06401
2023-02-26 delete address 14 Woods Way 14 Redding, Connecticut CT 06896
2023-02-26 delete address 15 Jasmine Lane Glastonbury, Connecticut CT 06033
2023-02-26 delete address 15 Joffre Street East Haven, Connecticut CT 06513
2023-02-26 delete address 156 Conrad Drive New Haven, Connecticut CT 06515
2023-02-26 delete address 16 Blueberry Hill Road Bridgewater, Connecticut CT 06752
2023-02-26 delete address 16 Cornwell Terrace East Hampton, Connecticut CT 06424
2023-02-26 delete address 16 Douglas Circle West Hartford, Connecticut CT 06110
2023-02-26 delete address 16 Hatchett Hill Road East Granby, Connecticut CT 06026
2023-02-26 delete address 174 Lakes Road Bethlehem, Connecticut CT 06751
2023-02-26 delete address 194 Inwood Drive Naugatuck, Connecticut CT 06770
2023-02-26 delete address 20 Hyvue Drive Newtown, Connecticut CT 06470
2023-02-26 delete address 20 Monroe Street East Hartford, Connecticut CT 06118
2023-02-26 delete address 20 Pam Lane South Windsor, Connecticut CT 06074
2023-02-26 delete address 21 Candlewood Lane Southington, Connecticut CT 06489
2023-02-26 delete address 21 Rose Circle Meriden, Connecticut CT 06450
2023-02-26 delete address 22 Bellewood Avenue Waterbury, Connecticut CT 06705
2023-02-26 delete address 25 Arline Drive Waterbury, Connecticut CT 06705
2023-02-26 delete address 25 Greenwood Drive Manchester, Connecticut CT 06042
2023-02-26 delete address 250 Center Street West Haven, Connecticut CT 06516
2023-02-26 delete address 259 Elaine Terrace New Haven, Connecticut CT 06512
2023-02-26 delete address 29 Boston Street Torrington, Connecticut CT 06790
2023-02-26 delete address 3 Deer Run Road Farmington, Connecticut CT 06032
2023-02-26 delete address 31 Ballaro Drive Shelton, Connecticut CT 06484
2023-02-26 delete address 316 Bassett Road Watertown, Connecticut CT 06795
2023-02-26 delete address 32 Kenlock Street Newington, Connecticut CT 06111
2023-02-26 delete address 340 Woodstock Avenue Stratford, Connecticut CT 06614
2023-02-26 delete address 3464 Torringford Street Torrington, Connecticut CT 06790
2023-02-26 delete address 36 Strand Street Bridgeport, Connecticut CT 06606
2023-02-26 delete address 379 Cossaduck Hill Road North Stonington, Connecticut CT 06359
2023-02-26 delete address 4226 Madison Avenue Trumbull, Connecticut CT 06611
2023-02-26 delete address 436 Providence Pike Putnam, Connecticut CT 06260
2023-02-26 delete address 44 Sunny Ridge Road Bethlehem, Connecticut CT 06751
2023-02-26 delete address 502 Lower Lane Berlin, Connecticut CT 06037
2023-02-26 delete address 55-1 Squaw Rock Road Killingly, Connecticut CT 06239
2023-02-26 delete address 55-2 Squaw Rock Road Killingly, Connecticut CT 06239
2023-02-26 delete address 60 Old Miller Lane Guilford, Connecticut CT 06437
2023-02-26 delete address 622 Bloomfield Avenue Bloomfield, Connecticut CT 06002
2023-02-26 delete address 67 Texas Heights Road Plainfield, Connecticut CT 06374
2023-02-26 delete address 7 Crown Street Waterbury, Connecticut CT 06704
2023-02-26 delete address 7 Hadik Parkway Norwalk, Connecticut CT 06854
2023-02-26 delete address 8 Cannonball Drive Danbury, Connecticut CT 06810
2023-02-26 delete address 9 Highland St Extension Plainfield, Connecticut CT 06354
2023-02-26 delete address 9 Scenic View Drive Newtown, Connecticut CT 06470
2023-02-26 delete address 955 Mill Plain Road Fairfield, Connecticut CT 06824
2023-02-26 delete address Lot 5 Gamble Place Shelton, Connecticut CT 06484
2023-02-26 delete address Lot 7 Gamble Place Shelton, Connecticut CT 06484
2023-02-26 insert address 0 Crystal Lane Lot #1 Bloomfield, Connecticut CT 06002
2023-02-26 insert address 0 Crystal Lane Lot #2 Bloomfield, Connecticut CT 06002
2023-02-26 insert address 117 Parkside Drive New Haven, Connecticut CT 06515
2023-02-26 insert address 12 Everwood Drive New Milford, Connecticut CT 06776
2023-02-26 insert address 127R Dunn Hill Road Durham, Connecticut CT 06422
2023-02-26 insert address 13 School Street Plainville, Connecticut CT 06062
2023-02-26 insert address 137 Yantic Lane Norwich, Connecticut CT 06360
2023-02-26 insert address 15 Harvest Hill Road Simsbury, Connecticut CT 06092
2023-02-26 insert address 15 Robindale Drive Prospect, Connecticut CT 06712
2023-02-26 insert address 15 Sand Hill Road Simsbury, Connecticut CT 06089
2023-02-26 insert address 156 Woodbine Road Colchester, Connecticut CT 06415
2023-02-26 insert address 157 Ballamahack Road Windham, Connecticut CT 06280
2023-02-26 insert address 16 Division Street New Britain, Connecticut CT 06051
2023-02-26 insert address 161 Iron Street Ledyard, Connecticut CT 06339
2023-02-26 insert address 170552196 Vernon, Connecticut CT 06066
2023-02-26 insert address 18 Meridian Street Plymouth, Connecticut CT 06786
2023-02-26 insert address 19 Ernest Street Enfield, Connecticut CT 06082
2023-02-26 insert address 190 Middlebury Road Watertown, Connecticut CT 06795
2023-02-26 insert address 204F Mountain Road F Suffield, Connecticut CT 06078
2023-02-26 insert address 214 Bungay Road Seymour, Connecticut CT 06483
2023-02-26 insert address 22 Triangle Street Norwalk, Connecticut CT 06855
2023-02-26 insert address 23 Salvatore Avenue Bristol, Connecticut CT 06010
2023-02-26 insert address 252 Morgan Lane West Haven, Connecticut CT 06516
2023-02-26 insert address 28 Sunnyridge Road Avon, Connecticut CT 06001
2023-02-26 insert address 290 Russo Drive Hamden, Connecticut CT 06518
2023-02-26 insert address 293 Valley Road North Branford, Connecticut CT 06471
2023-02-26 insert address 296 Clinton Street New Britain, Connecticut CT 06053
2023-02-26 insert address 3 Greensview Drive West Hartford, Connecticut CT 06107
2023-02-26 insert address 3 Wine Sap Run Bethel, Connecticut CT 06801
2023-02-26 insert address 310 Opening Hill Road Madison, Connecticut CT 06443
2023-02-26 insert address 325 Benham Hill Road West Haven, Connecticut CT 06516
2023-02-26 insert address 4 Bloomfield Drive Fairfield, Connecticut CT 06825
2023-02-26 insert address 4 Dogwood Lane Ellington, Connecticut CT 06029
2023-02-26 insert address 40 Perry Lane Stratford, Connecticut CT 06615
2023-02-26 insert address 41 Victory Lane Wethersfield, Connecticut CT 06109
2023-02-26 insert address 42 Stonegate Farmington, Connecticut CT 06085
2023-02-26 insert address 4276 Whitney Avenue Hamden, Connecticut CT 06518
2023-02-26 insert address 428 E Haddam Moodus Road East Haddam, Connecticut CT 06469
2023-02-26 insert address 492 Colonial Avenue Waterbury, Connecticut CT 06704
2023-02-26 insert address 54 Reed Street North Canaan, Connecticut CT 06018
2023-02-26 insert address 70 Randolph Avenue Meriden, Connecticut CT 06451
2023-02-26 insert address 72 Cross Street Westerly, Rhode Island RI 02891
2023-02-26 insert address 75 Chesterfield Road Montville, Connecticut CT 06370
2023-02-26 insert address 79 Allendale Road Hartford, Connecticut CT 06106
2023-02-26 insert address 9 Lilac Lane Westbrook, Connecticut CT 06498
2023-02-26 insert address 9 Salt Box Lane Montville, Connecticut CT 06382
2023-02-26 insert address 91 Clear View Drive Brooklyn, Connecticut CT 06234
2023-02-26 insert address 94 Hillcrest Avenue New Britain, Connecticut CT 06053
2023-02-26 insert address 94 Robinson Hill Road Franklin, Connecticut CT 06254
2023-02-26 insert address Lot 42 Gino Drive Bristol, Connecticut CT 06010
2023-01-25 delete address 102 Corbin Road Hamden, Connecticut CT 06517
2023-01-25 delete address 104 Cedar Street New Haven, Connecticut CT 06519
2023-01-25 delete address 1129 W Lake Avenue Guilford, Connecticut CT 06437
2023-01-25 delete address 12 Drury Road Unknown MA City, Massachusetts MA 02136
2023-01-25 delete address 13 Packerville Road Plainfield, Connecticut CT 06374
2023-01-25 delete address 142 Britannia Street Meriden, Connecticut CT 06450
2023-01-25 delete address 155 Atwood Avenue Waterbury, Connecticut CT 06705
2023-01-25 delete address 16 Hickory Lane Essex, Connecticut CT 06442
2023-01-25 delete address 16 Thendara Drive Waterbury, Connecticut CT 06708
2023-01-25 delete address 16 Wall Street Plymouth, Connecticut CT 06786
2023-01-25 delete address 174 John Street Newington, Connecticut CT 06111
2023-01-25 delete address 20 Coachman Pike Ledyard, Connecticut CT 06339
2023-01-25 delete address 244 Woodstock Avenue Putnam, Connecticut CT 06260
2023-01-25 delete address 25 Kuhr Drive Southington, Connecticut CT 06489
2023-01-25 delete address 26 Trinity Drive Enfield, Connecticut CT 06082
2023-01-25 delete address 275 Timrod Road Manchester, Connecticut CT 06040
2023-01-25 delete address 277 Hollow Swamp Road Southbury, Connecticut CT 06488
2023-01-25 delete address 30 Fleetwood Drive Plainville, Connecticut CT 06062
2023-01-25 delete address 30 Parker Road Marlborough, Connecticut CT 06447
2023-01-25 delete address 30 Rivermead Boulevard East Hartford, Connecticut CT 06118
2023-01-25 delete address 303 Copper Hill Road Suffield, Connecticut CT 06093
2023-01-25 delete address 32 Day Road Newington, Connecticut CT 06111
2023-01-25 delete address 333 Kelly Road Middlebury, Connecticut CT 06762
2023-01-25 delete address 37 Dalecot Drive Trumbull, Connecticut CT 06611
2023-01-25 delete address 40 White Street Vernon, Connecticut CT 06066
2023-01-25 delete address 405 Burnsford Avenue Bridgeport, Connecticut CT 06606
2023-01-25 delete address 420 Lakeview Drive Fairfield, Connecticut CT 06825
2023-01-25 delete address 449 Litchfield Drive Windsor Locks, Connecticut CT 06096
2023-01-25 delete address 45 Old Mill Road Southington, Connecticut CT 06479
2023-01-25 delete address 46 Tunnel Road Plymouth, Connecticut CT 06786
2023-01-25 delete address 47 S Burritt Street New Britain, Connecticut CT 06052
2023-01-25 delete address 529 S Main Street Naugatuck, Connecticut CT 06770
2023-01-25 delete address 53 Parley Road Ridgefield, Connecticut CT 06877
2023-01-25 delete address 573 Thompson Street East Haven, Connecticut CT 06513
2023-01-25 delete address 574 Birmingham Street Bridgeport, Connecticut CT 06606
2023-01-25 delete address 625 Goodale Hill Road Glastonbury, Connecticut CT 06033
2023-01-25 delete address 64 Morning Glory Drive Middletown, Connecticut CT 06457
2023-01-25 delete address 67 New Road Madison, Connecticut CT 06443
2023-01-25 delete address 68 Devens Street New Britain, Connecticut CT 06051
2023-01-25 delete address 7 Autumn Drive Monroe, Connecticut CT 06468
2023-01-25 delete address 7 Spencer Brook Road New Hartford, Connecticut CT 06057
2023-01-25 delete address 8 Jenick Lane Woodbridge, Connecticut CT 06525
2023-01-25 delete address 81 Lurton Street New Britain, Connecticut CT 06053
2023-01-25 delete address 82 Harold Street Hartford, Connecticut CT 06112
2023-01-25 delete address 835 Monroe Turnpike Monroe, Connecticut CT 06468
2023-01-25 delete address 9 Terrace Circle Enfield, Connecticut CT 06082
2023-01-25 delete address 91 Cedar Lane Wallingford, Connecticut CT 06492
2023-01-25 delete address 94 Brookside Circle Wethersfield, Connecticut CT 06109
2023-01-25 delete address 96 Trumbull Avenue Plainville, Connecticut CT 06062
2023-01-25 insert address 10 Housatonic Terrace Seymour, Connecticut CT 06483
2023-01-25 insert address 1012 Old Colony Road 83 Meriden, Connecticut CT 06451
2023-01-25 insert address 103 Old Canterbury Turnpike Norwich, Connecticut CT 06360
2023-01-25 insert address 11 Luke Street Prospect, Connecticut CT 06712
2023-01-25 insert address 115 Sawka Drive East Hartford, Connecticut CT 06118
2023-01-25 insert address 12 Elm Street Ansonia, Connecticut CT 06401
2023-01-25 insert address 14 Woods Way 14 Redding, Connecticut CT 06896
2023-01-25 insert address 15 Jasmine Lane Glastonbury, Connecticut CT 06033
2023-01-25 insert address 15 Joffre Street East Haven, Connecticut CT 06513
2023-01-25 insert address 156 Conrad Drive New Haven, Connecticut CT 06515
2023-01-25 insert address 16 Blueberry Hill Road Bridgewater, Connecticut CT 06752
2023-01-25 insert address 16 Cornwell Terrace East Hampton, Connecticut CT 06424
2023-01-25 insert address 16 Douglas Circle West Hartford, Connecticut CT 06110
2023-01-25 insert address 16 Hatchett Hill Road East Granby, Connecticut CT 06026
2023-01-25 insert address 174 Lakes Road Bethlehem, Connecticut CT 06751
2023-01-25 insert address 194 Inwood Drive Naugatuck, Connecticut CT 06770
2023-01-25 insert address 20 Hyvue Drive Newtown, Connecticut CT 06470
2023-01-25 insert address 20 Pam Lane South Windsor, Connecticut CT 06074
2023-01-25 insert address 207 Holly Hill Drive 207 Rocky Hill, Connecticut CT 06067
2023-01-25 insert address 21 Rose Circle Meriden, Connecticut CT 06450
2023-01-25 insert address 22 Bellewood Avenue Waterbury, Connecticut CT 06705
2023-01-25 insert address 25 Arline Drive Waterbury, Connecticut CT 06705
2023-01-25 insert address 25 Greenwood Drive Manchester, Connecticut CT 06042
2023-01-25 insert address 250 Center Street West Haven, Connecticut CT 06516
2023-01-25 insert address 259 Elaine Terrace New Haven, Connecticut CT 06512
2023-01-25 insert address 29 Boston Street Torrington, Connecticut CT 06790
2023-01-25 insert address 3 Deer Run Road Farmington, Connecticut CT 06032
2023-01-25 insert address 31 Ballaro Drive Shelton, Connecticut CT 06484
2023-01-25 insert address 316 Bassett Road Watertown, Connecticut CT 06795
2023-01-25 insert address 32 Kenlock Street Newington, Connecticut CT 06111
2023-01-25 insert address 340 Woodstock Avenue Stratford, Connecticut CT 06614
2023-01-25 insert address 3464 Torringford Street Torrington, Connecticut CT 06790
2023-01-25 insert address 36 Strand Street Bridgeport, Connecticut CT 06606
2023-01-25 insert address 379 Cossaduck Hill Road North Stonington, Connecticut CT 06359
2023-01-25 insert address 4226 Madison Avenue Trumbull, Connecticut CT 06611
2023-01-25 insert address 436 Providence Pike Putnam, Connecticut CT 06260
2023-01-25 insert address 44 Sunny Ridge Road Bethlehem, Connecticut CT 06751
2023-01-25 insert address 502 Lower Lane Berlin, Connecticut CT 06037
2023-01-25 insert address 55-1 Squaw Rock Road Killingly, Connecticut CT 06239
2023-01-25 insert address 55-2 Squaw Rock Road Killingly, Connecticut CT 06239
2023-01-25 insert address 60 Old Miller Lane Guilford, Connecticut CT 06437
2023-01-25 insert address 622 Bloomfield Avenue Bloomfield, Connecticut CT 06002
2023-01-25 insert address 67 Texas Heights Road Plainfield, Connecticut CT 06374
2023-01-25 insert address 7 Crown Street Waterbury, Connecticut CT 06704
2023-01-25 insert address 7 Hadik Parkway Norwalk, Connecticut CT 06854
2023-01-25 insert address 8 Cannonball Drive Danbury, Connecticut CT 06810
2023-01-25 insert address 9 Highland St Extension Plainfield, Connecticut CT 06354
2023-01-25 insert address 9 Scenic View Drive Newtown, Connecticut CT 06470
2023-01-25 insert address 955 Mill Plain Road Fairfield, Connecticut CT 06824
2023-01-25 insert address Lot 5 Gamble Place Shelton, Connecticut CT 06484
2023-01-25 insert address Lot 7 Gamble Place Shelton, Connecticut CT 06484
2021-12-13 update robots_txt_status suburbanhomesandcondos.com: 0 => 404
2021-05-23 update website_status OK => FailedRobots
2020-07-25 delete address 151 Broad Street Plainville, CT 06062
2020-07-25 delete address 16 Iris Way Berlin, CT 06037
2020-07-25 delete address 24 William Street Portland, CT 06480
2020-07-25 delete address 273 DIX RD WETHERSFIELD, CT 06109
2020-07-25 delete address 330 Brimfield Road Wethrsfield, CT 06109
2020-07-25 delete address 39 COTTONWOOD NEWINGTON, CT 06111
2020-07-25 delete address 55 Cider Brook Drive Wethersfield, CT 06109
2020-07-25 delete address 92 Woodland Drive Cromwell, CT 06416
2020-07-25 insert address 102 Kevin Lane Windsor, CT 06095
2020-07-25 insert address 109 Charter Road Wethersfield, CT 06109
2020-07-25 insert address 123 Black Birch Road Wethersfield, CT 06109
2020-07-25 insert address 230 Brittany Farms Road New Britain, CT 06053
2020-07-25 insert address 264 Sun Valley Drive Southington, CT 06489
2020-07-25 insert address 35 Loveland Lane Bristol, CT 06010
2020-07-25 insert address 46 Hawthorne Street Manchester, CT 06042
2020-07-25 insert address 95 South Ridge Lane Berlin, CT 06037
2019-12-21 delete address 123 Black Birch Road Wethersfield, CT 06109
2019-12-21 insert address 31 Woodpond Drive Wethersfield, CT 06109
2019-11-21 update website_status FailedRobots => OK
2019-10-21 update website_status OK => FailedRobots
2019-09-21 update website_status FailedRobotsLimitReached => OK
2019-09-21 delete address 124 Chestnut Tree Hill Road Oxford, CT 06478
2019-09-21 delete address 15 Chestnut Court Cromwell, CT 06416
2019-09-21 delete address 270 Broadbrook Road Enfield, CT 06082
2019-09-21 delete address 367 Manchester Road Glastonbury, CT 06033
2019-09-21 delete address 5 Dogwood Court Cromwell, CT 06416
2019-09-21 delete address 92 Candlewood Drive South Windsor, CT 06074
2019-09-21 delete address 95 South Ridge Lane Berlin, CT 06037
2019-09-21 insert address 132 Barryscott Drive Fairfield, CT 06825
2019-09-21 insert address 15 Hicksville Road Cromwell, CT 06416
2019-09-21 insert address 183 Coles Road Cromwell, CT 06416
2019-09-21 insert address 20 Woodsedge Drive Newington, CT 06111
2019-09-21 insert address 301 Elm Street Rocky Hill, CT 06067
2019-09-21 insert address 360 Cypress Road Newington, CT 06111
2019-09-21 insert address 7 Great Oak Court Cromwell, CT 06416
2019-07-23 update website_status FailedRobots => FailedRobotsLimitReached
2019-05-14 update website_status OK => FailedRobots
2019-04-12 delete address 144 Skinner Road Vernon, CT 06066
2019-04-12 delete address 40 Cortland Way Newington, CT 06111
2019-04-12 delete address 65 Woodland Drive Cromwell, CT 06416
2019-04-12 delete address 7 Woodbridge Lane Cromwell, CT 06416
2019-04-12 insert address 123 Black Birch Road Wethersfield, CT 06109
2019-04-12 insert address 124 Chestnut Tree Hill Road Oxford, CT 06478
2019-04-12 insert address 15 Chestnut Court Cromwell, CT 06416
2019-04-12 insert address 95 South Ridge Lane Berlin, CT 06037
2019-03-08 update website_status FailedRobotsLimitReached => OK
2019-03-08 delete address 28 Little Brook Drive Newington, CT 06111
2019-03-08 delete address 44 Deepwood Drive Newington, CT 06111
2019-03-08 delete address 63 Fox Run Ct Newington, CT 06111
2019-03-08 delete address 64 Preston Drive Meriden, CT 06450
2019-03-08 delete address 73 McClintock Street New Britain, CT 06053
2019-03-08 delete phone (860) 563-5915 x22
2019-03-08 insert address 16 Iris Way Berlin, CT 06037
2019-03-08 insert address 270 Broadbrook Road Enfield, CT 06082
2019-03-08 insert address 40 Cortland Way Newington, CT 06111
2019-03-08 insert address 5 Dogwood Court Cromwell, CT 06416
2019-03-08 insert address 55 Cider Brook Drive Wethersfield, CT 06109
2019-03-08 insert phone (860) 563-5915 x100
2018-11-03 update website_status FailedRobots => FailedRobotsLimitReached
2018-09-01 update website_status OK => FailedRobots
2018-05-30 delete address 66 Copley Road Glastonbury, CT 06073
2018-05-30 insert address 367 Manchester Road Glastonbury, CT 06033
2018-04-09 delete address 16 Iris Way Berlin, CT 06037
2018-04-09 insert address 92 Candlewood Drive South Windsor, CT 06074
2018-02-22 delete address 277 Reservoir Ave Meriden, CT 06451
2018-02-22 delete address 665 Churchill Drive Newington, CT 06111
2018-02-22 insert address 144 Skinner Road Vernon, CT 06066
2018-02-22 insert address 7 Woodbridge Lane Cromwell, CT 06416
2018-01-12 delete address 14 Bret Drive Meriden, CT 06450
2018-01-12 delete address 445 South Main Street Manchester, CT 06040
2018-01-12 delete address 55 Cider Brook Drive Wethersfield, CT 06109
2018-01-12 delete address 59 Russet Lane Southington, CT 06489
2018-01-12 insert address 28 Little Brook Drive Newington, CT 06111
2018-01-12 insert address 44 Deepwood Drive Newington, CT 06111
2018-01-12 insert address 63 Fox Run Ct Newington, CT 06111
2018-01-12 insert address 65 Woodland Drive Cromwell, CT 06416
2017-10-04 update robots_txt_status www.suburbanhomesandcondos.com: 200 => 0
2017-08-22 delete address 460 Maple Hill Ave Newington, CT 06111
2017-08-22 delete address 6 Juniper Pl Rocky Hill, CT 06067
2017-08-22 delete address 9-5 Oak Forest Drive Manchester, CT 06040
2017-08-22 insert address 16 Iris Way Berlin, CT 06037
2017-08-22 insert address 66 Copley Road Glastonbury, CT 06073
2017-08-22 insert address 665 Churchill Drive Newington, CT 06111
2017-06-21 delete address 198 Brittany Farms New Britain, CT 06053
2017-06-21 delete address 223 Cottonwood Newington, CT 06111
2017-06-21 delete address 24 Apple Hill Newington, CT 06111
2017-06-21 delete address 87 Wickham Road E Haddam, CT 06423
2017-06-21 insert address 14 Bret Drive Meriden, CT 06450
2017-06-21 insert address 277 Reservoir Ave Meriden, CT 06451
2017-06-21 insert address 445 South Main Street Manchester, CT 06040
2017-06-21 insert address 55 Cider Brook Drive Wethersfield, CT 06109
2017-05-07 delete address 106 Ridgewood Drive Rocky Hill, CT 06067
2017-05-07 delete address 198 Brttany Farms Road New Britain, CT 06053
2017-05-07 delete address 2421 Boston Turnpike Coventry, CT 06238
2017-05-07 delete address 293 Williard Ave Newington, CT 06111
2017-05-07 delete address 32 Clubhouse Cromwell, CT 06416
2017-05-07 delete address 35 Carriage Crossing Lane Middletown, CT 06457
2017-05-07 delete address 497 Weir Street Glastonbubry, CT 06033
2017-05-07 delete address 506 Summer Hill Drive South Windsor, CT 06074
2017-05-07 delete address 506 Twin Circle South Windsor, CT 06074
2017-05-07 delete address 524 Cyrpess Road Newington, CT 06111
2017-05-07 delete address 7 Meadow Lane Middletown, CT 06457
2017-05-07 insert address 151 Broad Street Plainville, CT 06062
2017-05-07 insert address 24 William Street Portland, CT 06480
2017-05-07 insert address 273 DIX RD WETHERSFIELD, CT 06109
2017-05-07 insert address 330 Brimfield Road Wethrsfield, CT 06109
2017-05-07 insert address 39 COTTONWOOD NEWINGTON, CT 06111
2017-05-07 insert address 59 Russet Lane Southington, CT 06489
2017-05-07 insert address 6 Juniper Pl Rocky Hill, CT 06067
2017-05-07 insert address 64 Preston Drive Meriden, CT 06450
2017-05-07 insert address 73 McClintock Street New Britain, CT 06053
2017-05-07 insert address 9-5 Oak Forest Drive Manchester, CT 06040
2017-05-07 insert address 92 Woodland Drive Cromwell, CT 06416
2017-03-04 delete address 21 Clemens Ct Rocky Hill, CT 06067
2017-03-04 delete address 455 Cypress Rd Newington, CT 06111
2017-03-04 delete address 524 CYPRESS RD NEWINGTON, CT 06111
2017-03-04 delete address 58 Little Oak Lane Rocky Hill, CT 06067
2017-03-04 delete address 675 Newfield St Middletown, CT 06457
2017-03-04 insert address 106 Ridgewood Drive Rocky Hill, CT 06067
2017-03-04 insert address 223 Cottonwood Newington, CT 06111
2017-03-04 insert address 24 Apple Hill Newington, CT 06111
2017-03-04 insert address 460 Maple Hill Ave Newington, CT 06111
2017-03-04 insert address 87 Wickham Road E Haddam, CT 06423
2017-01-11 delete address 114 Fox Run Ct Newington, CT 06111
2017-01-11 insert address 524 CYPRESS RD NEWINGTON, CT 06111
2016-09-17 update website_status FlippedRobots => OK
2016-09-17 delete about_pages_linkeddomain twitter.com
2016-09-17 delete index_pages_linkeddomain cnn.com
2016-09-17 delete index_pages_linkeddomain twitter.com
2016-09-17 delete source_ip 192.254.211.140
2016-09-17 insert address 1845 Silas Deane Highway Rocky Hill, CT 06067 USA
2016-09-17 insert source_ip 162.214.1.111
2016-09-02 update website_status Disallowed => FlippedRobots
2016-07-23 update website_status FlippedRobots => Disallowed
2016-07-04 update website_status Disallowed => FlippedRobots
2016-04-30 update website_status FlippedRobots => Disallowed
2016-04-05 update website_status Disallowed => FlippedRobots
2016-02-18 update website_status FlippedRobots => Disallowed
2016-01-29 update website_status Disallowed => FlippedRobots
2016-01-01 update website_status FlippedRobots => Disallowed
2015-11-02 update website_status Disallowed => FlippedRobots
2015-10-04 update website_status FlippedRobots => Disallowed
2015-09-15 update website_status Disallowed => FlippedRobots
2015-08-18 update website_status FlippedRobots => Disallowed
2015-07-30 update website_status Disallowed => FlippedRobots
2015-06-24 update website_status FlippedRobots => Disallowed
2015-06-04 update website_status Disallowed => FlippedRobots
2015-05-07 update website_status FlippedRobots => Disallowed
2015-04-18 update website_status Disallowed => FlippedRobots
2015-03-21 update website_status FlippedRobots => Disallowed
2015-03-01 update website_status Disallowed => FlippedRobots
2015-02-01 update website_status FlippedRobots => Disallowed
2015-01-12 update website_status OK => FlippedRobots
2014-12-15 insert about_pages_linkeddomain twitter.com
2014-12-15 insert index_pages_linkeddomain twitter.com
2014-11-17 insert address 23 Cambridge Court, Colchester, CT 06415
2014-10-20 delete address 46 Oakdale, Wethersfield, CT 06109
2014-10-20 delete contact_pages_linkeddomain google.com
2014-10-20 delete index_pages_linkeddomain google.com
2014-09-11 insert address 28 Churchill Way, Newington, CT 06111
2014-05-23 insert address 107 Redstone Circle, Rocky Hill, CT 06067
2014-04-25 insert address 46 Oakdale, Wethersfield, CT 06109
2014-04-25 insert address 524 CYPRESS RD, NEWINGTON, CT 06111
2014-04-25 insert address 79 FRANCIS STREET, EAST HARTFORD, CT 06108
2014-04-25 insert address 9 GLENVIEW DR, CROMWELL, CT 06416
2014-04-25 insert address 99 Burgundy Hill Lane, Middletown, CT 06457
2014-02-27 update website_status FlippedRobots => OK
2014-02-27 delete index_pages_linkeddomain trulia.com
2014-02-27 insert address 114 Fox Run Ct, Newington, CT 06111
2014-02-27 insert address 1310 Berlin Tpke, Wethersfield, CT 06109
2014-02-27 insert address 141 Webster Court, Newington, CT 06111
2014-02-27 insert address 15 Glenview Drive, Cromwell, CT 06416
2014-02-27 insert address 25-27 Dwight Street, New Britain, CT 06051
2014-02-27 insert address 274 Old Wolcott Road, Bristol, CT 06010
2014-02-27 insert address 289 Brittany Farms Drive, New Britain, CT 06053
2014-02-27 insert address 3-5 Countryside, Middletown, CT 06457
2014-02-27 insert address 30 Danforth Lane, Rocky HIll, CT 06067
2014-02-27 insert address 303 Gray Fox Lane, Rocky Hill, CT 06067
2014-02-27 insert address 349 Nott Street, Wethersfield, CT 06109
2014-02-27 insert address 409 The Mews, Rocky Hill, CT 06067
2014-02-27 insert address 455 Cypress Rd, Newington, CT 06111
2014-02-27 insert address 50 Mohican Road, Old Saybrook, CT 06473
2014-02-27 insert address 71 Little Oak Lane, Rocky Hill, CT 06067
2014-02-27 insert address 79 Marion Street, Hartford, CT 06106
2014-02-08 update website_status Disallowed => FlippedRobots
2014-01-11 update website_status FlippedRobots => Disallowed
2014-01-01 update website_status Disallowed => FlippedRobots
2013-12-04 update website_status FlippedRobots => Disallowed
2013-11-29 update website_status Disallowed => FlippedRobots
2013-11-01 update website_status FlippedRobots => Disallowed
2013-10-26 update website_status Disallowed => FlippedRobots
2013-09-27 update website_status FlippedRobots => Disallowed
2013-08-20 update website_status OK => FlippedRobots
2013-07-08 update website_status DNSError => OK
2013-05-29 update website_status Disallowed => DNSError
2013-05-01 update website_status FlippedRobotsTxt => Disallowed
2013-04-30 update website_status Disallowed => FlippedRobotsTxt