CHRISTY WALKER - History of Changes


DateDescription
2024-06-13 delete address 0 Maple Brook Drive Unit: 38 & 39, Denver, NC 28037
2024-06-13 delete address 0 N Main Street, Mooresville, NC 28115
2024-06-13 delete address 0 Shearers Road Unit: 2, Mooresville, NC 28115
2024-06-13 delete address 00 Burnhurst Lane, Denver, NC 28037
2024-06-13 delete address 11009 Montecarlo Drive, Huntersville, NC 28078
2024-06-13 delete address 1434 Bumcombe Lane 1434 Bumcombe Lane, Denver, NC 28037
2024-06-13 delete address 1530 Spruce Lane 1530 Spruce Lane, Denver, NC 28037
2024-06-13 delete address 1550 Hubbard Road, Huntersville, NC 28078
2024-06-13 delete address 164 Fontanelle Drive, Mooresville, NC 28115
2024-06-13 delete address 18518 Square Sail Road, Cornelius, NC 28031
2024-06-13 delete address 1856 Hagers Point Lane 1856 Hagers Point Lane, Denver, NC 28037
2024-06-13 delete address 1872 Tacoma Way 1872 Tacoma Way, Denver, NC 28037
2024-06-13 delete address 1964 Sedona Lane 1964 Sedona Lane, Denver, NC 28037
2024-06-13 delete address 1989 Captains Way 1989 Captains Way, Denver, NC 28037
2024-06-13 delete address 2074 NC 16 Highway 2074 NC 16 Highway, Denver, NC 28037
2024-06-13 delete address 213 Birdie Drive 213 Birdie Drive, Stanley, NC 28164
2024-06-13 delete address 21525 Sandy Cove Road 21525 Sandy Cove Road, Cornelius, NC 28031
2024-06-13 delete address 222 Lytham Lane 222 Lytham Lane, Stanley, NC 28164
2024-06-13 delete address 2301 N NC Hwy 16 Business Highway 2301 N NC Hwy 16 Business Highway, Denver, NC 28037
2024-06-13 delete address 2500 Primm Road 2500 Primm Road, Denver, NC 28037
2024-06-13 delete address 251 Treetops Drive 251 Treetops Drive, Stanley, NC 28164
2024-06-13 delete address 2550 Green Point Lane 2550 Green Point Lane, Denver, NC 28037
2024-06-13 delete address 2555 Shanklin Lane 2555 Shanklin Lane, Denver, NC 28037
2024-06-13 delete address 2653 Wedgewood Court 2653 Wedgewood Court, Denver, NC 28037
2024-06-13 delete address 2768 Paradise Cove 2768 Paradise Cove, Denver, NC 28037
2024-06-13 delete address 2862 Westshore Place 2862 Westshore Place, Denver, NC 28037
2024-06-13 delete address 3148 Treyson Drive 3148 Treyson Drive, Denver, NC 28037
2024-06-13 delete address 322 Bent Tree Drive 322 Bent Tree Drive, Stanley, NC 28164
2024-06-13 delete address 3229 NC Hwy 16 Business Highway, Denver, NC 28037
2024-06-13 delete address 3244 Lake Shore Road S 3244 Lake Shore Road S, Denver, NC 28037
2024-06-13 delete address 337 Bent Tree Drive 337 Bent Tree Drive, Stanley, NC 28164
2024-06-13 delete address 38 & 39 Maple Brook Drive, Denver, NC 28037 48,787 Sq.Ft
2024-06-13 delete address 4009 Cindy Lane 4009 Cindy Lane, Denver, NC 28037
2024-06-13 delete address 4017 Halyard Drive 4017 Halyard Drive, Denver, NC 28037
2024-06-13 delete address 4286 Lake Shore Road N 4286 Lake Shore Road N, Denver, NC 28037
2024-06-13 delete address 4479 Dover Court 4479 Dover Court, Denver, NC 28037
2024-06-13 delete address 4498 Rustling Woods Drive 4498 Rustling Woods Drive, Denver, NC 28037
2024-06-13 delete address 4670 Lake Shore Road 4670 Lake Shore Road, Denver, NC 28037
2024-06-13 delete address 513 Club Drive 513 Club Drive, Stanley, NC 28164
2024-06-13 delete address 6090 Durango Way 6090 Durango Way, Denver, NC 28037
2024-06-13 delete address 6120 Canyon Trail 6120 Canyon Trail, Denver, NC 28037
2024-06-13 delete address 6150 Canyon Trail 6150 Canyon Trail, Denver, NC 28037
2024-06-13 delete address 6193 Gold Springs Way 6193 Gold Springs Way, Denver, NC 28037
2024-06-13 delete address 6204 Canyon Trail 6204 Canyon Trail, Denver, NC 28037
2024-06-13 delete address 6645 Denver Industrial Park Road, Denver, NC 28037
2024-06-13 delete address 7059 Barnstone Court 7059 Barnstone Court, Denver, NC 28037
2024-06-13 delete address 7064 Kenyon Drive Unit: 419 7064 Kenyon Drive Unit: 419, Denver, NC 28037
2024-06-13 delete address 7296 Albemarle Drive 7296 Albemarle Drive, Denver, NC 28037
2024-06-13 delete address 7318 Timbercreek Court 7318 Timbercreek Court, Denver, NC 28037
2024-06-13 delete address 7428-7432 Venus Lane, Huntersville, NC 28078
2024-06-13 delete address 7435 Golf Course Drive S 7435 Golf Course Drive S, Denver, NC 28037
2024-06-13 delete address 7449 Venus Lane, Huntersville, NC 28078
2024-06-13 delete address 7464 Deer Track Drive 7464 Deer Track Drive, Denver, NC 28037
2024-06-13 delete address 760 River Highway, Mooresville, NC 28117
2024-06-13 delete address 7621 Cottonwood Drive 7621 Cottonwood Drive, Denver, NC 28037
2024-06-13 delete address 768 River Highway, Mooresville, NC 28117
2024-06-13 delete address 7805 Nine Iron Court 7805 Nine Iron Court, Denver, NC 28037
2024-06-13 delete address 7818 Sand Trap Lane 7818 Sand Trap Lane, Stanley, NC 28164
2024-06-13 delete address 7848 Oak Haven Lane 7848 Oak Haven Lane, Stanley, NC 28164
2024-06-13 delete address 7859 Oak Haven Lane 7859 Oak Haven Lane, Stanley, NC 28164
2024-06-13 delete address 7870 Oak Haven Lane 7870 Oak Haven Lane, Stanley, NC 28164
2024-06-13 delete address 804 Mount Ulla Highway, Mooresville, NC 28115
2024-06-13 delete address 8075 Hagers Ferry Road 8075 Hagers Ferry Road, Denver, NC 28037
2024-06-13 delete address 8257 Paytons Pointe Lane 8257 Paytons Pointe Lane, Denver, NC 28037
2024-06-13 delete address 8286 Fairfield Forest Road 8286 Fairfield Forest Road, Denver, NC 28037
2024-06-13 delete address 8879 Unity Church Road Unit: 24 8879 Unity Church Road Unit: 24, Denver, NC 28037
2024-06-13 delete address Lot 18 Lakeridge Drive Lot 18 Lakeridge Drive, Denver, NC 28037
2024-06-13 delete address TCA 7140, Mooresville, NC 28115
2024-06-13 insert address 0 Maple Brook Drive, Denver, NC 28037
2024-06-13 insert address 000 Overhead Bridge Road, Mooresville, NC 28117
2024-06-13 insert address 0000 Crossrail Road, Mooresville, NC 28115
2024-06-13 insert address 113 Carolwoods Drive, Mooresville, NC 28115
2024-06-13 insert address 11629 Palomar Drive, Huntersville, NC 28078
2024-06-13 insert address 117 Kingsway Drive, Mooresville, NC 28115
2024-06-13 insert address 1170 Crossrail Road, Mooresville, NC 28115
2024-06-13 insert address 11812 Palomar Drive, Huntersville, NC 28078
2024-06-13 insert address 11816 Palomar Drive, Huntersville, NC 28078
2024-06-13 insert address 1324 McEntire Road 1324 McEntire Road, Rutherfordton, NC 28139
2024-06-13 insert address 14717 Maruti Avenue, Huntersville, NC 28078
2024-06-13 insert address 15919 Sunset Drive, Huntersville, NC 28078
2024-06-13 insert address 15925 Henry Lane, Huntersville, NC 28078
2024-06-13 insert address 204 Bluefield Road, Mooresville, NC 28117
2024-06-13 insert address 22136 Country Club Circle 22136 Country Club Circle, Cornelius, NC 28031
2024-06-13 insert address 261 Mackwood Road, Mooresville, NC 28115
2024-06-13 insert address 7611 Golden Lake Circle, Huntersville, NC 28078
2024-06-13 insert address 8212 Malibu Pointe Lane 8212 Malibu Pointe Lane, Denver, NC 28037
2024-06-13 insert address 8807 Glenside Street 8807 Glenside Street, Huntersville, NC 28078
2024-06-13 insert address 9601 Rich Hatchet Road, Huntersville, NC 28078
2024-06-13 insert management_pages_linkeddomain canva.site
2024-04-03 delete coo JERRI-LYNN NEWELL
2024-04-03 delete otherexecutives Hope Park
2024-04-03 insert coo LORY HOSACK
2024-04-03 insert support_emails su..@luxurypresence.com
2024-04-03 delete address 15232 Waterfront Drive 15232 Waterfront Drive, Huntersville, NC 28078
2024-04-03 delete address 20657 Spring Grove Lane 20657 Spring Grove Lane, Cornelius, NC 28031
2024-04-03 delete address 20824 Decora Drive 20824 Decora Drive, Cornelius, NC 28031
2024-04-03 delete address 438 Lookout Dam Road 438 Lookout Dam Road, Statesville, NC 28625
2024-04-03 delete address 6218 Shelley Avenue 6218 Shelley Avenue, Charlotte, NC 28269
2024-04-03 delete contact_pages_linkeddomain 150noutbilliardsanddarts.com
2024-04-03 delete contact_pages_linkeddomain barnesandnoble.com
2024-04-03 delete contact_pages_linkeddomain bigdaddysnyc.com
2024-04-03 delete contact_pages_linkeddomain bing.com
2024-04-03 delete contact_pages_linkeddomain birkdalevillage.net
2024-04-03 delete contact_pages_linkeddomain brixxpizza.com
2024-04-03 delete contact_pages_linkeddomain brothersbrooklyn.com
2024-04-03 delete contact_pages_linkeddomain buildhopepark.org
2024-04-03 delete contact_pages_linkeddomain carolinavaluevillage.com
2024-04-03 delete contact_pages_linkeddomain carrabbas.com
2024-04-03 delete contact_pages_linkeddomain charlotteobserver.com
2024-04-03 delete contact_pages_linkeddomain charmeck.org
2024-04-03 delete contact_pages_linkeddomain chilis.com
2024-04-03 delete contact_pages_linkeddomain claires.com
2024-04-03 delete contact_pages_linkeddomain cms.k12.nc.us
2024-04-03 delete contact_pages_linkeddomain crackerbarrel.com
2024-04-03 delete contact_pages_linkeddomain denvernc.com
2024-04-03 delete contact_pages_linkeddomain dickssportinggoods.com
2024-04-03 delete contact_pages_linkeddomain earthfare.com
2024-04-03 delete contact_pages_linkeddomain galwayhookerpub.com
2024-04-03 delete contact_pages_linkeddomain ilovefreshly.com
2024-04-03 delete contact_pages_linkeddomain iloveshiki.com
2024-04-03 delete contact_pages_linkeddomain infantreplayconsignment.com
2024-04-03 delete contact_pages_linkeddomain jakesatbirkdale.com
2024-04-03 delete contact_pages_linkeddomain jasonsdeli.com
2024-04-03 delete contact_pages_linkeddomain josbank.com
2024-04-03 delete contact_pages_linkeddomain juliesclothing.com
2024-04-03 delete contact_pages_linkeddomain kirklands.com
2024-04-03 delete contact_pages_linkeddomain kohls.com
2024-04-03 delete contact_pages_linkeddomain lattaequestriancenter.com
2024-04-03 delete contact_pages_linkeddomain lattaplantation.org
2024-04-03 delete contact_pages_linkeddomain lincoln.k12.nc.us
2024-04-03 delete contact_pages_linkeddomain lincolncounty.org
2024-04-03 delete contact_pages_linkeddomain longhornsteakhouse.com
2024-04-03 delete contact_pages_linkeddomain lotusofmooresville.com
2024-04-03 delete contact_pages_linkeddomain lovemybelleville.com
2024-04-03 delete contact_pages_linkeddomain mallardheadcc.com
2024-04-03 delete contact_pages_linkeddomain meltingpot.com
2024-04-03 delete contact_pages_linkeddomain merchantcircle.com
2024-04-03 delete contact_pages_linkeddomain mickeyandmooch.com
2024-04-03 delete contact_pages_linkeddomain monterreymexicangrill.com
2024-04-03 delete contact_pages_linkeddomain mooresville.nc.us
2024-04-03 delete contact_pages_linkeddomain olivegarden.com
2024-04-03 delete contact_pages_linkeddomain outback.com
2024-04-03 delete contact_pages_linkeddomain panerabread.com
2024-04-03 delete contact_pages_linkeddomain pfchangs.com
2024-04-03 delete contact_pages_linkeddomain pieintheskypizzamooresville.com
2024-04-03 delete contact_pages_linkeddomain pier1.com
2024-04-03 delete contact_pages_linkeddomain poppiesgifts.com
2024-04-03 delete contact_pages_linkeddomain post-gazette.com
2024-04-03 delete contact_pages_linkeddomain pricklypear.net
2024-04-03 delete contact_pages_linkeddomain projewel.com
2024-04-03 delete contact_pages_linkeddomain pueblomexicangrill.com
2024-04-03 delete contact_pages_linkeddomain qdoba.com
2024-04-03 delete contact_pages_linkeddomain redrobin.com
2024-04-03 delete contact_pages_linkeddomain sagebrushsteakhouse.com
2024-04-03 delete contact_pages_linkeddomain schoolwires.com
2024-04-03 delete contact_pages_linkeddomain shelbystar.com
2024-04-03 delete contact_pages_linkeddomain shopnorthlake.com
2024-04-03 delete contact_pages_linkeddomain skateboardpark.com
2024-04-03 delete contact_pages_linkeddomain sportspagefoodandspirits.com
2024-04-03 delete contact_pages_linkeddomain starbucks.com
2024-04-03 delete contact_pages_linkeddomain tennisround.com
2024-04-03 delete contact_pages_linkeddomain texasroadhouse.com
2024-04-03 delete contact_pages_linkeddomain the-pointclub.com
2024-04-03 delete contact_pages_linkeddomain thebradfordstore.com
2024-04-03 delete contact_pages_linkeddomain thegreatframeup.com
2024-04-03 delete contact_pages_linkeddomain thehickorytavern.com
2024-04-03 delete contact_pages_linkeddomain tonys.com
2024-04-03 delete contact_pages_linkeddomain totalwine.com
2024-04-03 delete contact_pages_linkeddomain tracksidefamilyrestaurant.com
2024-04-03 delete contact_pages_linkeddomain tripadvisor.com
2024-04-03 delete contact_pages_linkeddomain urbanspoon.com
2024-04-03 delete contact_pages_linkeddomain vinniesrawbar.com
2024-04-03 delete contact_pages_linkeddomain yahoo.com
2024-04-03 delete contact_pages_linkeddomain zoeskitchen.com
2024-04-03 delete contact_pages_linkeddomain zvents.com
2024-04-03 delete email te..@luxurypresence.com
2024-04-03 delete person Hope Park
2024-04-03 delete person JERRI-LYNN NEWELL
2024-04-03 delete source_ip 151.139.128.10
2024-04-03 delete terms_pages_linkeddomain youronlinechoices.eu
2024-04-03 insert address 18518 Square Sail Road, Cornelius, NC 28031
2024-04-03 insert address 21525 Sandy Cove Road 21525 Sandy Cove Road, Cornelius, NC 28031
2024-04-03 insert address 8605 Santa Monica Blvd PMB 54452 West Hollywood, California 90069-4109
2024-04-03 insert contact_pages_linkeddomain barcelonaburger.com
2024-04-03 insert contact_pages_linkeddomain barrelandfork.com
2024-04-03 insert contact_pages_linkeddomain birkdalevillage.com
2024-04-03 insert contact_pages_linkeddomain blendedboutiques.com
2024-04-03 insert contact_pages_linkeddomain bluebirdbridal.com
2024-04-03 insert contact_pages_linkeddomain bonniecone.org
2024-04-03 insert contact_pages_linkeddomain business.site
2024-04-03 insert contact_pages_linkeddomain cava.com
2024-04-03 insert contact_pages_linkeddomain ctkchs.org
2024-04-03 insert contact_pages_linkeddomain denverbaptist.org
2024-04-03 insert contact_pages_linkeddomain denverchristianacademy.com
2024-04-03 insert contact_pages_linkeddomain denverlakenormanrotary.com
2024-04-03 insert contact_pages_linkeddomain denveroutdoorsnc.com
2024-04-03 insert contact_pages_linkeddomain eatatpinkys.com
2024-04-03 insert contact_pages_linkeddomain eddieslkn.com
2024-04-03 insert contact_pages_linkeddomain girlsupply.co
2024-04-03 insert contact_pages_linkeddomain goddardschool.com
2024-04-03 insert contact_pages_linkeddomain guidepostmontessori.com
2024-04-03 insert contact_pages_linkeddomain havana33.com
2024-04-03 insert contact_pages_linkeddomain hcamooresville.com
2024-04-03 insert contact_pages_linkeddomain houseoftaipei-nc.com
2024-04-03 insert contact_pages_linkeddomain huntersville.org
2024-04-03 insert contact_pages_linkeddomain issnc.org
2024-04-03 insert contact_pages_linkeddomain kidtokid.com
2024-04-03 insert contact_pages_linkeddomain lakenormanboatersguide.com
2024-04-03 insert contact_pages_linkeddomain langtreecharter.org
2024-04-03 insert contact_pages_linkeddomain latitudesnc.com
2024-04-03 insert contact_pages_linkeddomain lcsnc.org
2024-04-03 insert contact_pages_linkeddomain libertyprepnc.com
2024-04-03 insert contact_pages_linkeddomain lincolncharter.org
2024-04-03 insert contact_pages_linkeddomain lincolncounty-cadv.org
2024-04-03 insert contact_pages_linkeddomain llainc.org
2024-04-03 insert contact_pages_linkeddomain lncharter.org
2024-04-03 insert contact_pages_linkeddomain mecknc.gov
2024-04-03 insert contact_pages_linkeddomain mgsd.k12.nc.us
2024-04-03 insert contact_pages_linkeddomain monsoongrill.com
2024-04-03 insert contact_pages_linkeddomain mooresvillegolfclub.com
2024-04-03 insert contact_pages_linkeddomain mooresvillenc.gov
2024-04-03 insert contact_pages_linkeddomain mybrothersbagel.com
2024-04-03 insert contact_pages_linkeddomain ontheninesbistro.com
2024-04-03 insert contact_pages_linkeddomain pinelakeprep.org
2024-04-03 insert contact_pages_linkeddomain rockspringscampmeeting.com
2024-04-03 insert contact_pages_linkeddomain rubybrunch.com
2024-04-03 insert contact_pages_linkeddomain shopredtag.com
2024-04-03 insert contact_pages_linkeddomain southlakechristian.org
2024-04-03 insert contact_pages_linkeddomain sportspagedenvernc.com
2024-04-03 insert contact_pages_linkeddomain stacysdenver.com
2024-04-03 insert contact_pages_linkeddomain starboardchristian.com
2024-04-03 insert contact_pages_linkeddomain stmarkcatholicschool.net
2024-04-03 insert contact_pages_linkeddomain strayrocket.com
2024-04-03 insert contact_pages_linkeddomain table31lkn.com
2024-04-03 insert contact_pages_linkeddomain texalinabbqcompany.com
2024-04-03 insert contact_pages_linkeddomain toasttab.com
2024-04-03 insert contact_pages_linkeddomain trumpnationalcharlotte.com
2024-04-03 insert contact_pages_linkeddomain uptowncheapskate.com
2024-04-03 insert contact_pages_linkeddomain visitnc.com
2024-04-03 insert contact_pages_linkeddomain wlakeprep.org
2024-04-03 insert email su..@luxurypresence.com
2024-04-03 insert person KAREN PIPPIN
2024-04-03 insert person LORY HOSACK
2024-04-03 insert source_ip 104.18.119.91
2024-04-03 insert source_ip 104.18.120.91
2024-04-03 insert terms_pages_linkeddomain aboutads.info
2024-04-03 insert terms_pages_linkeddomain allaboutdnt.com
2024-04-03 insert terms_pages_linkeddomain duckduckgo.com
2024-04-03 insert terms_pages_linkeddomain ghostery.com
2024-04-03 insert terms_pages_linkeddomain networkadvertising.org
2024-04-03 insert terms_pages_linkeddomain privacybadger.org
2024-04-03 insert terms_pages_linkeddomain ublock.org
2024-04-03 update website_status FlippedRobots => OK
2023-06-22 update website_status OK => FlippedRobots
2023-02-24 delete source_ip 162.253.34.137
2023-02-24 insert source_ip 151.139.128.10
2023-01-24 delete address 12106 Westbranch Parkway Westbranch - 5BR, 4.1BA
2023-01-24 delete address 15936 Glen Miro Drive Macaulay - 4BR, 3BA
2023-01-24 delete address 32 Shanklin Lane, Denver, NC 28037
2023-01-24 insert address 20657 Spring Grove Lane Town Heights - 5BR, 4.1BA
2023-01-24 insert address 3210 Lake Shore Road, Denver, NC 28037
2022-12-23 delete address 3844 Burton Lane, Denver, NC 28037
2022-12-23 delete address 7434 Golf Course Drive, Denver, NC 28037
2022-12-23 delete address 8009 Golf Course Drive, Denver, NC 28037
2022-12-23 insert address 10009 Willow Leaf Lane, Cornelius, NC 28031
2022-12-23 insert address 1212 Oakdale Commons Court Unit 18-32 Pointe at Oakdale - 4BR, 2.1BA
2022-12-23 insert address 15936 Glen Miro Drive Macaulay - 4BR, 3BA
2022-12-23 insert address 20264 Amy Lee Drive Lake Norman Cove at Jetton - 3BR, 2.1BA
2022-12-23 insert address 438 Lookout Dam Road - 3BR, 2BA
2022-11-21 delete address 10311 Watoga Way, Cornelius, NC 28031
2022-11-21 delete address 19709 Schooner Drive Rockridge Shores - 4BR, 3BA
2022-11-21 delete address 2753 Lake Shore Road, Denver, NC 28037
2022-11-21 delete address 438 Lookout Dam Road - 3BR, 2BA
2022-11-21 insert address 3749 Badger Run, Denver, NC 28037
2022-11-21 insert address 6218 Shelley Avenue Wyndham Hills - 5BR, 2.1BA
2022-10-20 delete address 21340 Summerbrook Drive Town Heights - 5BR, 3.2BA
2022-10-20 delete address 2601 Shanklin Lane, Denver, NC 28037
2022-10-20 delete address 2826 Lake Shore Road, Denver, NC 28037
2022-10-20 delete address 3654 Lake Shore Road, Denver, NC 28037
2022-10-20 delete address 7501 Carolyn Street, Denver, NC 28037
2022-10-20 delete address 7835 Nine Iron Court, Denver, NC 28037
2022-10-20 delete address 7864 Lakeview Drive, Denver, NC 28037
2022-10-20 insert address 10311 Watoga Way, Cornelius, NC 28031
2022-10-20 insert address 15232 Waterfront Drive Monteith Park - 3BR, 2.1BA
2022-10-20 insert address 2576 Shanklin Lane, Denver, NC 28037
2022-10-20 insert address 2753 Lake Shore Road, Denver, NC 28037
2022-10-20 insert address 3795 Deer Run, Denver, NC 28037
2022-10-20 insert address 3987 Burton Lane, Denver, NC 28037
2022-10-20 insert address 8009 Golf Course Drive, Denver, NC 28037
2022-10-20 insert address 9028 Tayside Court Wynfield Creek - 4BR, 2.1BA
2022-09-18 delete address 17932 John Connor Road The Peninsula - 4BR, 3.1BA
2022-09-18 delete address 19122 Ruffner Drive, Cornelius, NC 28031
2022-09-18 delete address 22116 Satilla Drive Heron Harbor - 5BR, 2.1BA
2022-09-18 delete address 2981 S Lake Shore Road, Denver, NC 28037
2022-09-18 delete address 4570 Lake Shore Road, Denver, NC 28037
2022-09-18 delete address 5751 Mcclintock Drive, Denver, NC 28037
2022-09-18 delete address 6231 Rockwell Boulevard Rockwell Park - 3BR, 2BA
2022-09-18 delete address 9728 Willow Leaf Lane, Cornelius, NC 28031
2022-09-18 delete address 9731 Cadman Court, Cornelius, NC 28031
2022-09-18 delete address 9909 Adelie Court, Cornelius, NC 28031
2022-09-18 insert address 19709 Schooner Drive Rockridge Shores - 4BR, 3BA
2022-09-18 insert address 20824 Decora Drive Heron Harbor - 5BR, 2.1BA
2022-09-18 insert address 21340 Summerbrook Drive Town Heights - 5BR, 3.2BA
2022-09-18 insert address 22531 Torrence Chapel Road Country Club Shores - 5BR, 6.1BA
2022-09-18 insert address 2601 Shanklin Lane, Denver, NC 28037
2022-09-18 insert address 2826 Lake Shore Road, Denver, NC 28037
2022-09-18 insert address 3654 Lake Shore Road, Denver, NC 28037
2022-09-18 insert address 3844 Burton Lane, Denver, NC 28037
2022-09-18 insert address 438 Lookout Dam Road - 3BR, 2BA
2022-09-18 insert address 7501 Carolyn Street, Denver, NC 28037
2022-09-18 insert address 7835 Nine Iron Court, Denver, NC 28037
2022-09-18 insert address 7864 Lakeview Drive, Denver, NC 28037
2022-09-18 insert management_pages_linkeddomain christwalker.com
2022-06-16 delete address 2581 Lake Shore Road, Denver, NC 28037
2022-06-16 delete address 2831 Lake Shore Road, Denver, NC 28037
2022-06-16 delete address 3766 Badger Run, Denver, NC 28037
2022-06-16 delete address 7805 Nine Iron Court, Denver, NC 28037
2022-06-16 delete address 7944 Golf Course Drive, Denver, NC 28037
2022-06-16 delete address 8241 Fairfield Forest Road, Denver, NC 28037
2022-06-16 delete address 8438 Fairfield Forest Road, Denver, NC 28037
2022-06-16 delete address 9529 Renick Drive, Cornelius, NC 28031
2022-06-16 delete person Melody Taylor
2022-06-16 insert address 22116 Satilla Drive Heron Harbor - 5BR, 2.1BA
2022-06-16 insert address 2981 S Lake Shore Road, Denver, NC 28037
2022-06-16 insert address 4286 Lake Shore Road, Denver, NC 28037
2022-06-16 insert address 5751 Mcclintock Drive, Denver, NC 28037
2022-06-16 insert address 6231 Rockwell Boulevard Rockwell Park - 3BR, 2BA
2022-06-16 insert address 9728 Willow Leaf Lane, Cornelius, NC 28031
2022-06-16 insert address 9731 Cadman Court, Cornelius, NC 28031
2022-06-16 insert address 9909 Adelie Court, Cornelius, NC 28031
2022-06-16 insert person Kristen House
2022-05-16 delete coo Kristen Heaney
2022-05-16 insert coo Rachel White
2022-05-16 delete address 10000 Willow Leaf Lane, Cornelius, NC 28031
2022-05-16 delete address 1632 Logie Avenue Midwood - 2BR, 1BA
2022-05-16 delete address 18722 Coverdale Court, Cornelius, NC 28031
2022-05-16 delete address 18948 Kanawha Drive, Cornelius, NC 28031
2022-05-16 delete address 19500 Stough Farm Road Patricks Purchase - 4BR, 4.1BA
2022-05-16 delete address 2935 Lake Shore Road, Denver, NC 28037
2022-05-16 delete address 3073 Three Wood Drive, Denver, NC 28037
2022-05-16 delete address 3105 Lake Shore Road, Denver, NC 28037
2022-05-16 delete address 3430 Woodland Court, Denver, NC 28037
2022-05-16 delete address 3561 Lake Shore Road, Denver, NC 28037
2022-05-16 delete address 3906 Fox Run, Denver, NC 28037
2022-05-16 delete address 4470 Lake Shore Road, Denver, NC 28037
2022-05-16 delete address 5009 Milford Road Seneca Park - 3BR, 1.1BA
2022-05-16 delete address 6235 Rockwell Boulevard Rockwell Park - 3BR, 2BA
2022-05-16 delete address 69 Gold Springs Way, Denver, NC 28037
2022-05-16 delete address 7820 Dimple Court, Denver, NC 28037
2022-05-16 delete address 7846 Blades Trail, Denver, NC 28037
2022-05-16 delete address 7985 Lakeview Drive, Denver, NC 28037
2022-05-16 delete address 8031 Golf Course Drive, Denver, NC 28037
2022-05-16 delete address 8735 Westmoreland Lake Drive Westmoreland - 4BR, 2.1BA
2022-05-16 delete person Kristen Heaney
2022-05-16 insert address 17932 John Connor Road The Peninsula - 4BR, 3.1BA
2022-05-16 insert address 19122 Ruffner Drive, Cornelius, NC 28031
2022-05-16 insert address 2581 Lake Shore Road, Denver, NC 28037
2022-05-16 insert address 2831 Lake Shore Road, Denver, NC 28037
2022-05-16 insert address 3074 Lake Shore Road, Denver, NC 28037
2022-05-16 insert address 3766 Badger Run, Denver, NC 28037
2022-05-16 insert address 4570 Lake Shore Road, Denver, NC 28037
2022-05-16 insert address 7805 Nine Iron Court, Denver, NC 28037
2022-05-16 insert address 7944 Golf Course Drive, Denver, NC 28037
2022-05-16 insert address 8241 Fairfield Forest Road, Denver, NC 28037
2022-05-16 insert address 8438 Fairfield Forest Road, Denver, NC 28037
2022-05-16 insert address 9529 Renick Drive, Cornelius, NC 28031
2022-05-16 insert person Rachel White
2022-03-16 delete address 2841 Lake Shore Road, Denver, NC 28037
2022-03-16 delete address 4005 Burton Lane, Denver, NC 28037
2022-03-16 delete address 7620 Golf Course Drive, Denver, NC 28037
2022-03-16 delete address 7729 Golf Course Drive, Denver, NC 28037
2022-03-16 delete address 9 Shanklin Lane, Denver, NC 28037
2022-03-16 insert address 10000 Willow Leaf Lane, Cornelius, NC 28031
2022-03-16 insert address 1632 Logie Avenue Midwood - 2BR, 1BA
2022-03-16 insert address 18722 Coverdale Court, Cornelius, NC 28031
2022-03-16 insert address 18948 Kanawha Drive, Cornelius, NC 28031
2022-03-16 insert address 19500 Stough Farm Road Patricks Purchase - 4BR, 4.1BA
2022-03-16 insert address 2935 Lake Shore Road, Denver, NC 28037
2022-03-16 insert address 3073 Three Wood Drive, Denver, NC 28037
2022-03-16 insert address 3430 Woodland Court, Denver, NC 28037
2022-03-16 insert address 3561 Lake Shore Road, Denver, NC 28037
2022-03-16 insert address 3906 Fox Run, Denver, NC 28037
2022-03-16 insert address 4470 Lake Shore Road, Denver, NC 28037
2022-03-16 insert address 5009 Milford Road Seneca Park - 3BR, 1.1BA
2022-03-16 insert address 6235 Rockwell Boulevard Rockwell Park - 3BR, 2BA
2022-03-16 insert address 7434 Golf Course Drive, Denver, NC 28037
2022-03-16 insert address 7820 Dimple Court, Denver, NC 28037
2022-03-16 insert address 7846 Blades Trail, Denver, NC 28037
2022-03-16 insert address 7985 Lakeview Drive, Denver, NC 28037
2022-03-16 insert address 8031 Golf Course Drive, Denver, NC 28037
2022-03-16 insert address 8735 Westmoreland Lake Drive Westmoreland - 4BR, 2.1BA
2022-03-16 insert person Melody Taylor
2021-12-14 delete address 10125 Allison Taylor Court, Cornelius, NC 28031
2021-12-14 delete address 10433 Watoga Way, Cornelius, NC 28031
2021-12-14 delete address 13419 Mallard Lake Road Mallard Lake - 3BR, 2.1BA
2021-12-14 delete address 14600 Stonegreen Lane Wynfield - 4BR, 2.1BA
2021-12-14 delete address 17932 John Connor Road The Peninsula - 4BR, 3.1BA
2021-12-14 delete address 18708 Ronceverte Drive, Cornelius, NC 28031
2021-12-14 delete address 19309 Ruffner Drive, Cornelius, NC 28031
2021-12-14 delete address 19716 Outermark Lane Sawyers Landing - 5BR, 3.1BA
2021-12-14 delete address 3248 Lake Shore Road, Denver, NC 28037
2021-12-14 delete address 4115 Lake Shore Road, Denver, NC 28037
2021-12-14 delete address 4684 Lake Shore Road, Denver, NC 28037
2021-12-14 delete address 4711 Stoney Brook Lane Rocky River Villas - 3BR, 3BA
2021-12-14 delete address 8281 Fairfield Forest Road, Denver, NC 28037
2021-12-14 delete address 8456 Fairfield Forest Road, Denver, NC 28037
2021-12-14 delete address 9728 Willow Leaf Lane, Cornelius, NC 28031
2021-12-14 insert address 2841 Lake Shore Road, Denver, NC 28037
2021-12-14 insert address 3105 Lake Shore Road, Denver, NC 28037
2021-12-14 insert address 32 Shanklin Lane, Denver, NC 28037
2021-12-14 insert address 4005 Burton Lane, Denver, NC 28037
2021-12-14 insert address 69 Gold Springs Way, Denver, NC 28037
2021-12-14 insert address 7620 Golf Course Drive, Denver, NC 28037
2021-12-14 insert address 7729 Golf Course Drive, Denver, NC 28037
2021-09-20 delete address 10404 Watoga Way, Cornelius, NC 28031
2021-09-20 delete address 20224 Amy Lee Drive Lake Norman Cove at Jetton - 3BR, 2.1BA
2021-09-20 delete address 2827 Lake Shore Road, Denver, NC 28037
2021-09-20 delete address 3963 Burton Lane, Denver, NC 28037
2021-09-20 delete address 8217 Fairfield Forest Road, Denver, NC 28037
2021-09-20 delete address 8286 Blades Trail, Denver, NC 28037
2021-09-20 delete address 9707 Cadman Court, Cornelius, NC 28031
2021-09-20 delete address 9734 Cadman Court, Cornelius, NC 28031
2021-09-20 delete address 9807 Willow Leaf Lane, Cornelius, NC 28031
2021-09-20 insert address 10433 Watoga Way, Cornelius, NC 28031
2021-09-20 insert address 18708 Ronceverte Drive, Cornelius, NC 28031
2021-09-20 insert address 19309 Ruffner Drive, Cornelius, NC 28031
2021-09-20 insert address 19716 Outermark Lane Sawyers Landing - 5BR, 3.1BA
2021-09-20 insert address 4115 Lake Shore Road, Denver, NC 28037
2021-09-20 insert address 4684 Lake Shore Road, Denver, NC 28037
2021-09-20 insert address 8456 Fairfield Forest Road, Denver, NC 28037
2021-09-20 insert address 9728 Willow Leaf Lane, Cornelius, NC 28031
2021-08-18 delete address 159 Harbor Ridge Drive Harbor Watch - 1.52 acres
2021-08-18 delete address 18926 Kanawha Drive, Cornelius, NC 28031
2021-08-18 delete address 19010 Ruffner Drive, Cornelius, NC 28031
2021-08-18 delete address 2957 S Lake Shore Road, Denver, NC 28037
2021-08-18 delete address 4120 S Lake Shore Road, Denver, NC 28037
2021-08-18 delete address 7515 Golf Course Drive, Denver, NC 28037
2021-08-18 delete address 8031 Golf Course Drive, Denver, NC 28037
2021-08-18 delete address 8138 Blades Trail, Denver, NC 28037
2021-08-18 insert address 10125 Allison Taylor Court, Cornelius, NC 28031
2021-08-18 insert address 10404 Watoga Way, Cornelius, NC 28031
2021-08-18 insert address 14600 Stonegreen Lane Wynfield - 4BR, 2.1BA
2021-08-18 insert address 17932 John Connor Road The Peninsula - 4BR, 3.1BA
2021-08-18 insert address 20224 Amy Lee Drive Lake Norman Cove at Jetton - 3BR, 2.1BA
2021-08-18 insert address 2827 Lake Shore Road, Denver, NC 28037
2021-08-18 insert address 3248 Lake Shore Road, Denver, NC 28037
2021-08-18 insert address 3963 Burton Lane, Denver, NC 28037
2021-08-18 insert address 4711 Stoney Brook Lane Rocky River Villas - 3BR, 3BA
2021-08-18 insert address 9734 Cadman Court, Cornelius, NC 28031
2021-08-18 insert address 9807 Willow Leaf Lane, Cornelius, NC 28031
2021-07-16 delete address 21101 Blakely Shores Drive Waterford Point - 4BR, 3.1BA
2021-07-16 delete address 4367 Lake Shore Road, Denver, NC 28037
2021-07-16 delete address 4610 Lake Shore Road, Denver, NC 28037
2021-07-16 delete address 7941 Golf Course Drive, Denver, NC 28037
2021-07-16 delete address 8072 Blades Trail, Denver, NC 28037
2021-07-16 delete address 8820 Arrowhead Place Lane Alexander Chase - 3BR, 2BA
2021-07-16 insert address 13419 Mallard Lake Road Mallard Lake - 3BR, 2.1BA
2021-07-16 insert address 18926 Kanawha Drive, Cornelius, NC 28031
2021-07-16 insert address 19010 Ruffner Drive, Cornelius, NC 28031
2021-07-16 insert address 8138 Blades Trail, Denver, NC 28037
2021-07-16 insert address 8281 Fairfield Forest Road, Denver, NC 28037
2021-07-16 insert address 8286 Blades Trail, Denver, NC 28037
2021-07-16 insert address 9707 Cadman Court, Cornelius, NC 28031
2021-06-14 delete address 1115 Hudson Place Hudson Place - 5BR, 4.2BA
2021-06-14 delete address 17826 Carlow Road - 3BR, 3BA
2021-06-14 delete address 19106 Ruffner Drive, Cornelius, NC 28031
2021-06-14 delete address 4308 Lake Shore Road, Denver, NC 28037
2021-06-14 delete address 6099 Gold Springs Way, Denver, NC 28037
2021-06-14 delete address 8338 Blades Trail, Denver, NC 28037
2021-06-14 insert address 21101 Blakely Shores Drive Waterford Point - 4BR, 3.1BA
2021-06-14 insert address 2957 S Lake Shore Road, Denver, NC 28037
2021-06-14 insert address 4610 Lake Shore Road, Denver, NC 28037
2021-06-14 insert address 7515 Golf Course Drive, Denver, NC 28037
2021-06-14 insert address 8031 Golf Course Drive, Denver, NC 28037
2021-06-14 insert address 8072 Blades Trail, Denver, NC 28037
2021-06-14 insert address 8217 Fairfield Forest Road, Denver, NC 28037
2021-06-14 insert address 8820 Arrowhead Place Lane Alexander Chase - 3BR, 2BA
2021-04-19 delete address 10113 Allison Taylor Court, Cornelius, NC 28031
2021-04-19 delete address 10622 Quarrier Drive, Cornelius, NC 28031
2021-04-19 delete address 12566 Jessica Place Prosperity Village - 3BR, 2.1BA
2021-04-19 delete address 18909 Ruffner Drive, Cornelius, NC 28031
2021-04-19 delete address 18940 Kanawha Drive, Cornelius, NC 28031
2021-04-19 delete address 202 N Toria Drive Eastfield Estates - 3BR, 2BA
2021-04-19 delete address 2499 Lake Shore Road, Denver, NC 28037
2021-04-19 delete address 3183 Lake Shore Road, Denver, NC 28037
2021-04-19 delete address 3837 Fox Run, Denver, NC 28037
2021-04-19 delete address 3945 Lake Shore Road, Denver, NC 28037
2021-04-19 delete address 4135 Halyard Drive Norman Pointe - 5BR, 5.1BA
2021-04-19 delete address 4674 Lake Shore Road, Denver, NC 28037
2021-04-19 delete address 7904 Blades Trail, Denver, NC 28037
2021-04-19 delete address 8128 Blades Trail, Denver, NC 28037
2021-04-19 delete address 8263 Fairfield Forest Road, Denver, NC 28037
2021-04-19 delete address 9539 Renick Drive, Cornelius, NC 28031
2021-04-19 delete address 9722 Willow Leaf Lane, Cornelius, NC 28031
2021-04-19 insert address 1115 Hudson Place Hudson Place - 5BR, 4.2BA
2021-04-19 insert address 17826 Carlow Road - 3BR, 3BA
2021-04-19 insert address 4120 S Lake Shore Road, Denver, NC 28037
2021-04-19 insert address 4308 Lake Shore Road, Denver, NC 28037
2021-04-19 insert address 4367 Lake Shore Road, Denver, NC 28037
2021-04-19 insert address 7941 Golf Course Drive, Denver, NC 28037
2021-04-19 insert address 8338 Blades Trail, Denver, NC 28037
2021-02-26 delete address 15914 Beatties Ford Road - 2.44 acres
2021-02-26 delete address 15914 Beatties Ford Road - 3BR, 1BA
2021-02-26 delete address 20 Shanklin Lane, Denver, NC 28037
2021-02-26 delete address 2944 Lake Shore Road, Denver, NC 28037
2021-02-26 delete address 3499 Lake Shore Road, Denver, NC 28037
2021-02-26 delete address 3705 Border Creek Court, Denver, NC 28037
2021-02-26 delete address 8158 Blades Trail, Denver, NC 28037
2021-02-26 delete address 8338 Blades Trail, Denver, NC 28037
2021-02-26 insert address 10113 Allison Taylor Court, Cornelius, NC 28031
2021-02-26 insert address 12566 Jessica Place Prosperity Village - 3BR, 2.1BA
2021-02-26 insert address 19106 Ruffner Drive, Cornelius, NC 28031
2021-02-26 insert address 2499 Lake Shore Road, Denver, NC 28037
2021-02-26 insert address 3183 Lake Shore Road, Denver, NC 28037
2021-02-26 insert address 3837 Fox Run, Denver, NC 28037
2021-02-26 insert address 8128 Blades Trail, Denver, NC 28037
2021-02-26 insert address 9 Shanklin Lane, Denver, NC 28037
2021-02-26 insert address 9539 Renick Drive, Cornelius, NC 28031
2021-02-26 insert address 9722 Willow Leaf Lane, Cornelius, NC 28031
2021-01-25 delete address 14228 Ryker Way Unit 15 Narrow Passage - 5BR, 5.1BA
2021-01-25 delete address 16207 Henry Lane Gilead Woods - 1.07 acres
2021-01-25 delete address 6405 Town Hall Place Harrisburg Town Center - 3BR, 2BA
2021-01-25 delete address 7483 Cottonwood Drive Lakewood - 5BR, 4.1BA
2021-01-25 insert address 15914 Beatties Ford Road - 2.44 acres
2021-01-25 insert address 15914 Beatties Ford Road - 3BR, 1BA
2021-01-25 insert address 202 N Toria Drive Eastfield Estates - 3BR, 2BA
2021-01-25 insert address 4135 Halyard Drive Norman Pointe - 5BR, 5.1BA
2021-01-25 insert email ch..@christywalker.com
2021-01-25 insert management_pages_linkeddomain stackpathcdn.com
2021-01-25 update person_title Kim Wilson: Buyer => Lead Buyer 's Agent
2020-09-24 delete address 14220 Ryker Way Unit 13 Narrow Passage - 4BR, 3.1BA
2020-09-24 delete address 19730 Hagen Knoll Drive River Run - 3BR, 2.1BA
2020-09-24 insert address 159 Harbor Ridge Drive Harbor Watch - 1.52 acres
2020-09-24 insert address 16207 Henry Lane Gilead Woods - 1.07 acres
2020-09-24 insert address 6405 Town Hall Place Harrisburg Town Center - 3BR, 2BA
2020-07-15 delete address 14108 Ryker Way Unit 2 Narrow Passage - 4BR, 3.1BA
2020-07-15 delete address 15013 Blount Road Unit 26 Narrow Passage - 0.45 acres
2020-07-15 delete address 20124 Bascom Ridge Drive Crown Harbor - 5BR, 6.1BA
2020-07-15 delete index_pages_linkeddomain narrowpassagedavidson.com
2020-07-15 insert address 14220 Ryker Way Unit 13 Narrow Passage - 4BR, 3.1BA
2020-07-15 insert address 14228 Ryker Way Unit 15 Narrow Passage - 5BR, 5.1BA
2020-07-15 insert address 7483 Cottonwood Drive Lakewood - 5BR, 4.1BA
2020-06-14 delete address 14113 Ryker Way Unit 8 Narrow Passage - 4BR, 3.1BA
2020-06-14 delete address 14324 Ryker Way Unit 23 Narrow Passage - 0.87 acres
2020-06-14 delete address 16118 Halle Marie Circle Narrow Passage - 4BR, 4.2BA
2020-06-14 delete address 16207 Henry Lane Gilead Woods - 1.07 acres
2020-06-14 delete address 7483 Cottonwood Drive Lakewood - 5BR, 4.1BA
2020-06-14 insert address 14108 Ryker Way Unit 2 Narrow Passage - 4BR, 3.1BA
2020-06-14 insert address 15013 Blount Road Unit 26 Narrow Passage - 0.45 acres
2020-06-14 insert address 19730 Hagen Knoll Drive River Run - 3BR, 2.1BA
2020-06-14 insert address 20124 Bascom Ridge Drive Crown Harbor - 5BR, 6.1BA
2020-05-15 delete address 10106 Grimsby Court Cambridge Grove - 4BR, 2.1BA
2020-05-15 delete address 14105 Ryker Way Unit 6 Narrow Passage - 4BR, 3.1BA
2020-05-15 delete address 14316 Ryker Way Unit 21 Narrow Passage - 0.58 acres
2020-05-15 delete address 16023 Halle Marie Circle Unit 35 Narrow Passage - 0.32 acres
2020-05-15 delete address 17935 Ragtop Day Lane Harborside - 3BR, 2.1BA
2020-05-15 insert address 14324 Ryker Way Unit 23 Narrow Passage - 0.87 acres
2020-05-15 insert address 16118 Halle Marie Circle Narrow Passage - 4BR, 4.2BA
2020-04-15 delete address 1203 Eufola Road Eufola Farms - 3BR, 2.1BA
2020-04-15 delete index_pages_linkeddomain carolinarealtors.com
2020-04-15 insert address 14105 Ryker Way Unit 6 Narrow Passage - 4BR, 3.1BA
2020-04-15 insert address 14113 Ryker Way Unit 8 Narrow Passage - 4BR, 3.1BA
2020-04-15 insert address 14316 Ryker Way Unit 21 Narrow Passage - 0.58 acres
2020-04-15 insert address 16207 Henry Lane Gilead Woods - 1.07 acres
2020-04-15 insert address 17935 Ragtop Day Lane Harborside - 3BR, 2.1BA
2020-04-15 insert address 7483 Cottonwood Drive Lakewood - 5BR, 4.1BA
2020-03-15 delete address 14105 Ryker Way Unit 6 Narrow Passage - 4BR, 3.1BA
2020-03-15 delete address 14109 Ryker Way Unit 7 Narrow Passage - 4BR, 3.1BA
2020-03-15 delete address 16014 Lavenham Road Northstone - 4BR, 2.1BA
2020-03-15 insert address 1203 Eufola Road Eufola Farms - 3BR, 2.1BA
2020-03-15 insert address 16023 Halle Marie Circle Unit 35 Narrow Passage - 0.32 acres
2020-03-15 insert index_pages_linkeddomain carolinarealtors.com
2020-02-14 delete address 14220 Ryker Way Narrow Passage - 4BR, 3.1BA
2020-02-14 delete address 14308 Ryker Way Narrow Passage - 0.65 acres
2020-02-14 delete address 16023 Halle Marie Circle Narrow Passage - 0.32 acres
2020-02-14 delete address 161 Atwell Drive Eufola Farms - 3BR, 2.1BA
2020-02-14 insert address 10106 Grimsby Court Cambridge Grove - 4BR, 2.1BA
2020-02-14 insert address 14105 Ryker Way Unit 6 Narrow Passage - 4BR, 3.1BA
2020-02-14 insert address 14109 Ryker Way Unit 7 Narrow Passage - 4BR, 3.1BA
2020-02-14 insert address 16014 Lavenham Road Northstone - 4BR, 2.1BA
2020-01-10 delete address 14113 Ryker Way Narrow Passage - 4BR, 3.1BA
2020-01-10 delete address 16014 Lavenham Road Northstone - 4BR, 2.1BA
2020-01-10 delete address 20802 Decora Drive Heron Harbor - 4BR, 2BA
2020-01-10 insert address 14220 Ryker Way Narrow Passage - 4BR, 3.1BA
2020-01-10 insert address 16023 Halle Marie Circle Narrow Passage - 0.32 acres
2020-01-10 insert address 17300 Cove View Court The Peninsula - 0.52 acres
2019-12-10 delete address 14109 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-12-10 delete address 16207 Henry Lane Gilead Woods - 1.07 acres
2019-12-10 delete address 7923 Baylis Drive Gilead Village - 3BR, 2.1BA
2019-12-10 delete address 8713 Oakham Street Wynfield Forest - 4BR, 2BA
2019-12-10 insert address 16014 Lavenham Road Northstone - 4BR, 2.1BA
2019-11-09 delete address 14220 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-11-09 delete address 14224 Ryker Way Narrow Passage - 0.63 acres
2019-11-09 delete address 15730 Seafield Lane Macaulay - 4BR, 3.1BA
2019-11-09 delete address 16217 Henry Lane Gilead Woods - 0.74 acres
2019-11-09 insert address 14109 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-11-09 insert address 14113 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-11-09 insert address 14308 Ryker Way Narrow Passage - 0.65 acres
2019-11-09 insert address 161 Atwell Drive Eufola Farms - 3BR, 2.1BA
2019-11-09 insert address 16207 Henry Lane Gilead Woods - 1.07 acres
2019-11-09 insert address 20802 Decora Drive Heron Harbor - 4BR, 2BA
2019-11-09 insert address 7923 Baylis Drive Gilead Village - 3BR, 2.1BA
2019-10-09 delete address 14105 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-10-09 delete address 14113 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-10-09 delete address 16023 Halle Marie Circle Narrow Passage - 0.32 acres
2019-10-09 delete address 19615 Shearer Rd, Davidson, North Carolina 28036
2019-10-09 insert address 14224 Ryker Way Narrow Passage - 0.63 acres
2019-10-09 insert address 15730 Seafield Lane Macaulay - 4BR, 3.1BA
2019-10-09 insert address 8713 Oakham Street Wynfield Forest - 4BR, 2BA
2019-09-09 delete address 14109 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-09-09 delete address 16207 Henry Lane Gilead Woods - 1.07 acres
2019-09-09 delete address 4108 Halyard Drive Norman Pointe - 5BR, 3.1BA
2019-09-09 delete address 422 Settlers Ridge Drive Settlers Ridge - 4BR, 2.1BA
2019-09-09 insert address 14105 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-09-09 insert address 14113 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-09-09 insert address 14220 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-09-09 insert address 16023 Halle Marie Circle Narrow Passage - 0.32 acres
2019-09-09 insert address 19615 Shearer Rd, Davidson, North Carolina 28036
2019-08-10 delete address 14220 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-08-10 delete address 14308 Ryker Way Narrow Passage - 0.65 acres
2019-08-10 delete address 14320 Ryker Way Narrow Passage - 0.80 acres
2019-08-10 delete phone (704) 439-3910
2019-08-10 insert address 16217 Henry Lane Gilead Woods - 0.74 acres
2019-08-10 insert address 4108 Halyard Drive Norman Pointe - 5BR, 3.1BA
2019-08-10 insert address 422 Settlers Ridge Drive Settlers Ridge - 4BR, 2.1BA
2019-07-10 delete address 19407 Meta Road Diane Shores - 4BR, 3.1BA
2019-07-10 delete address 20925 Cinnamon Tree Lane Keel Bay - 4BR, 4.1BA
2019-07-10 delete address 8212 Chandos Place Breckenridge - 4BR, 2.1BA
2019-07-10 insert address 14109 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-07-10 insert address 14220 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-07-10 insert address 16207 Henry Lane Gilead Woods - 1.07 acres
2019-06-09 delete address 14109 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-06-09 delete address 19106 Southport Drive Jetton Cove - 4BR, 2.1BA
2019-06-09 delete address 20707 Island Forest Drive Island Forest - 3BR, 2BA
2019-06-09 insert address 19407 Meta Road Diane Shores - 4BR, 3.1BA
2019-06-09 insert address 20925 Cinnamon Tree Lane Keel Bay - 4BR, 4.1BA
2019-06-09 insert address 8212 Chandos Place Breckenridge - 4BR, 2.1BA
2019-06-09 insert phone (704) 439-3910
2019-05-10 delete address 14113 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-05-10 delete address 14224 Ryker Way Narrow Passage - 0.63 acres
2019-05-10 delete address 14312 Ryker Way Narrow Passage - 0.70 acres
2019-05-10 delete address 14837 Charterhouse Lane Wynfield - 4BR, 2.1BA
2019-05-10 delete address 15013 Blount Road Narrow Passage - 0.45 acres
2019-05-10 delete address 602 Jackson Street None - 3BR, 2BA
2019-05-10 delete address Lot 27 Pinnacle Drive Pinnacle Ridge - 1.20 acres
2019-05-10 delete index_pages_linkeddomain darasdesign.com
2019-05-10 delete management_pages_linkeddomain darasdesign.com
2019-05-10 delete terms_pages_linkeddomain darasdesign.com
2019-05-10 insert address 14109 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-05-10 insert address 19106 Southport Drive Jetton Cove - 4BR, 2.1BA
2019-05-10 insert address 20707 Island Forest Drive Island Forest - 3BR, 2BA
2019-04-09 delete address 21315 Aftonshire Drive Mill Creek - 3BR, 2.1BA
2019-04-09 delete address 9608 Willow Leaf Lane Oakhurst - 4BR, 2.1BA
2019-04-09 insert address 14113 Ryker Way Narrow Passage - 4BR, 3.1BA
2019-04-09 insert address 14224 Ryker Way Narrow Passage - 0.63 acres
2019-04-09 insert address 14308 Ryker Way Narrow Passage - 0.65 acres
2019-04-09 insert address 14312 Ryker Way Narrow Passage - 0.70 acres
2019-04-09 insert address 14320 Ryker Way Narrow Passage - 0.80 acres
2019-04-09 insert address 15013 Blount Road Narrow Passage - 0.45 acres
2019-04-09 insert address Lot 27 Pinnacle Drive Pinnacle Ridge - 1.20 acres
2019-03-04 insert address 21315 Aftonshire Drive Mill Creek - 3BR, 2.1BA
2019-03-04 insert address 602 Jackson Street None - 3BR, 2BA
2019-03-04 insert address 9608 Willow Leaf Lane Oakhurst - 4BR, 2.1BA
2019-03-04 insert index_pages_linkeddomain cms.k12.nc.us
2019-03-04 insert index_pages_linkeddomain darasdesign.com
2019-03-04 insert index_pages_linkeddomain vimeo.com
2019-03-04 insert management_pages_linkeddomain darasdesign.com
2019-03-04 update person_title Keller Williams: Global Agent => Local Expert
2018-12-26 delete source_ip 108.167.174.145
2018-12-26 insert source_ip 162.253.34.137
2018-10-02 insert coo Kristen Heaney
2018-10-02 delete person Kristi Birminham
2018-10-02 insert person Kristen Heaney
2018-06-01 insert person Kristi Birminham
2018-04-10 delete index_pages_linkeddomain zillow.com
2018-04-10 delete management_pages_linkeddomain zillow.com
2018-04-10 delete person Amy Smith
2018-02-22 delete address m. * 16811 Flying Jib Road, Cornelius, NC 28031
2018-02-22 delete address m. - 20103 Northport Dr, Cornelius, NC 28031
2018-02-22 delete person Barbara Epley
2018-02-22 insert person Suzanne Matthews
2018-01-11 delete address 19721 Bethel Church Road Cornelius, NC 28031
2018-01-11 delete index_pages_linkeddomain kw.com
2018-01-11 delete index_pages_linkeddomain linkedin.com
2018-01-11 delete index_pages_linkeddomain pinterest.com
2018-01-11 delete index_pages_linkeddomain realestatewebmasters.com
2018-01-11 delete index_pages_linkeddomain willyweather.com
2018-01-11 delete source_ip 151.101.61.11
2018-01-11 insert address m. * 16811 Flying Jib Road, Cornelius, NC 28031
2018-01-11 insert address m. - 20103 Northport Dr, Cornelius, NC 28031
2018-01-11 insert alias Christy Walker Team
2018-01-11 insert index_pages_linkeddomain avtmarketing.com
2018-01-11 insert index_pages_linkeddomain localhomesearch.net
2018-01-11 insert source_ip 108.167.174.145
2018-01-11 update founded_year 1873 => null
2017-10-04 insert index_pages_linkeddomain narrowpassagedavidson.com
2017-08-23 delete index_pages_linkeddomain b5z.net
2017-08-23 delete index_pages_linkeddomain christywalkerrealestate.com
2017-08-23 delete index_pages_linkeddomain mortgagecalculator.org
2017-08-23 delete index_pages_linkeddomain prostepmarketing.com
2017-08-23 delete index_pages_linkeddomain rapidcma.com
2017-08-23 delete person Kris Morton
2017-08-23 delete person Kriss Suarez
2017-08-23 delete person Rich Vecellio
2017-08-23 delete source_ip 69.7.164.168
2017-08-23 insert index_pages_linkeddomain pinterest.com
2017-08-23 insert index_pages_linkeddomain realestatewebmasters.com
2017-08-23 insert index_pages_linkeddomain zillow.com
2017-08-23 insert person Barbara Epley
2017-08-23 insert person Kim Wilson
2017-08-23 insert source_ip 151.101.61.11
2016-06-08 update website_status FlippedRobots => OK
2016-06-08 delete about_pages_linkeddomain christywalker.com
2016-06-08 delete about_pages_linkeddomain christywalkerrealestate.com
2016-06-08 delete about_pages_linkeddomain mortgagecalculator.org
2016-06-08 delete about_pages_linkeddomain movinglakenorman.com
2016-06-08 delete about_pages_linkeddomain prostepmarketing.com
2016-06-08 delete service_pages_linkeddomain lakenormanrental.net
2016-06-08 insert contact_pages_linkeddomain facebook.com
2016-06-08 insert contact_pages_linkeddomain rapidcma.com
2016-06-08 insert contact_pages_linkeddomain willyweather.com
2016-06-08 insert index_pages_linkeddomain facebook.com
2016-06-08 insert index_pages_linkeddomain rapidcma.com
2016-06-08 insert index_pages_linkeddomain willyweather.com
2016-06-08 insert management_pages_linkeddomain b5z.net
2016-06-08 insert management_pages_linkeddomain christywalker.com
2016-06-08 insert management_pages_linkeddomain christywalkerrealestate.com
2016-06-08 insert management_pages_linkeddomain facebook.com
2016-06-08 insert management_pages_linkeddomain mortgagecalculator.org
2016-06-08 insert management_pages_linkeddomain prostepmarketing.com
2016-06-08 insert management_pages_linkeddomain rapidcma.com
2016-06-08 insert management_pages_linkeddomain willyweather.com
2016-06-08 insert person Matt Bailey
2016-06-08 insert service_pages_linkeddomain facebook.com
2016-06-08 insert service_pages_linkeddomain rapidcma.com
2016-06-08 insert service_pages_linkeddomain willyweather.com
2015-10-24 update website_status OK => FlippedRobots
2015-05-28 insert address 19721 Bethel Church Road Cornelius, NC 28031
2015-05-28 update primary_contact null => 19721 Bethel Church Road Cornelius, NC 28031
2015-04-27 delete contact_pages_linkeddomain movinglakenorman.com
2015-04-27 delete index_pages_linkeddomain movinglakenorman.com
2015-04-27 insert alias Christy Walker Group
2014-12-07 delete person Todd Williams
2014-08-17 delete contact_pages_linkeddomain mortgagecalculator.org
2014-08-17 delete index_pages_linkeddomain mortgagecalculator.org
2014-08-17 delete management_pages_linkeddomain mortgagecalculator.org
2014-04-30 insert index_pages_linkeddomain vimeo.com
2014-03-28 insert about_pages_linkeddomain movinglakenorman.com
2014-03-28 insert contact_pages_linkeddomain movinglakenorman.com
2014-03-28 insert email to..@christywalker.com
2014-03-28 insert index_pages_linkeddomain movinglakenorman.com
2014-03-28 insert management_pages_linkeddomain movinglakenorman.com
2014-03-28 insert service_pages_linkeddomain movinglakenorman.com
2014-03-28 update person_title Todd Williams: null => Buyer Specialist
2014-01-16 insert person Todd Williams
2013-11-21 update person_description Kelly Reno => Kelly Reno