Date | Description |
2024-03-21 |
insert person Tammi Huff |
2023-10-07 |
delete index_pages_linkeddomain caprover.com |
2023-10-07 |
delete source_ip 45.77.120.47 |
2023-10-07 |
insert address 485 K Street Crescent City,
CA 95531 |
2023-10-07 |
insert alias Finigan Real Estate |
2023-10-07 |
insert email da..@finiganrealestate.com |
2023-10-07 |
insert fax (707) 464-7402 |
2023-10-07 |
insert index_pages_linkeddomain bigfootcms.com |
2023-10-07 |
insert index_pages_linkeddomain digitalneedsservices.com |
2023-10-07 |
insert index_pages_linkeddomain retsql.com |
2023-10-07 |
insert phone (707) 464-7367 |
2023-10-07 |
insert phone (707) 954-0232 |
2023-10-07 |
insert phone 00977187 |
2023-10-07 |
insert source_ip 45.63.83.157 |
2023-10-07 |
update primary_contact null => 485 K Street Crescent City,
CA 95531 |
2023-10-07 |
update robots_txt_status www.delnorterealestate.com: 404 => 200 |
2023-08-03 |
delete source_ip 64.68.36.10 |
2023-08-03 |
insert source_ip 45.77.120.47 |
2023-08-03 |
update robots_txt_status www.delnorterealestate.com: 200 => 404 |
2023-08-03 |
update website_status FlippedRobots => OK |
2023-07-21 |
update website_status OK => FlippedRobots |
2023-04-18 |
delete address 250 Evert Sargent Lane Crescent City, CA 95531 |
2023-04-18 |
insert address 2510 US HWY 199 #20 Crescent City, CA 95531 |
2023-03-17 |
delete address 1390 California Crescent City, CA 95531 |
2023-03-17 |
insert address 250 Evert Sargent Lane Crescent City, CA 95531 |
2023-02-13 |
delete phone 103-130-013-000 |
2023-02-13 |
insert address 1390 California Crescent City, CA 95531 |
2023-01-12 |
delete address 436 Vance Avenue Crescent City, CA 95531 |
2023-01-12 |
insert phone 103-130-013-000 |
2022-12-08 |
delete address 710 H Street Crescent City, CA 95531 |
2022-12-08 |
insert address 436 Vance Avenue Crescent City, CA 95531 |
2022-07-30 |
delete address 16300 Gilbert Way SMITH RIVER, CA 95567 |
2022-07-30 |
insert address 130 Pine View Court Crescent City, CA 95531 |
2022-05-27 |
delete address 125 Azalea Drive KLAMATH, CA 95548 |
2022-05-27 |
insert address 16300 Gilbert Way SMITH RIVER, CA 95567 |
2022-03-26 |
delete address 632 M Street (Highway 101 N) Crescent City, CA 95531 |
2022-03-26 |
insert address 125 Azalea Drive KLAMATH, CA 95548 |
2021-12-23 |
delete phone 103-130-002-000 |
2021-12-23 |
insert address 632 M Street (Highway 101 N) Crescent City, CA 95531 |
2021-09-18 |
delete address 4405 Big Flat Road Crescent City, CA 95531 |
2021-09-18 |
delete phone 20190475 |
2021-09-18 |
insert phone 103-130-002-000 |
2021-08-09 |
delete address 141 Terrace Drive Crescent City, CA 95531 |
2021-08-09 |
insert address 4405 Big Flat Road Crescent City, CA 95531 |
2021-08-09 |
insert phone 20190475 |
2021-07-02 |
delete address 00 Barker Crescent City, CA 95531 |
2021-07-02 |
insert address 141 Terrace Drive Crescent City, CA 95531 |
2021-04-25 |
delete address 435 Leif Circle Crescent City, CA 95531 |
2021-04-25 |
insert address 00 Barker Crescent City, CA 95531 |
2021-02-02 |
delete address 00 Barker a portion of apn # 115-240-06 Crescent City, CA 95531 |
2021-02-02 |
insert address 435 Leif Circle Crescent City, CA 95531 |
2020-06-07 |
delete address 1850 Lake Crescent City, CA 95531 |
2020-06-07 |
delete phone 20190233 |
2020-06-07 |
insert address 320 Grand Crescent City, CA 95531 |
2020-05-07 |
delete address 1385 Monroe Crescent City, CA 95531 |
2020-05-07 |
delete phone 20190232 |
2020-05-07 |
insert address 1850 Lake Crescent City, CA 95531 |
2020-05-07 |
insert phone 20190233 |
2020-04-07 |
delete address 310 Redwood Road KLAMATH, CA 95548 |
2020-04-07 |
delete phone 20190591 |
2020-04-07 |
insert address 1385 Monroe Crescent City, CA 95531 |
2020-04-07 |
insert phone 20190232 |
2020-03-05 |
delete address 500 Inyo Crescent City, CA 95531 |
2020-03-05 |
delete phone 20190662 |
2020-03-05 |
insert address 310 Redwood Road KLAMATH, CA 95548 |
2020-03-05 |
insert phone 20190591 |
2020-02-01 |
delete address 105 Garner Lane Crescent City, CA 95531 |
2020-02-01 |
delete phone 20190170 |
2020-02-01 |
insert address 500 Inyo Crescent City, CA 95531 |
2020-02-01 |
insert phone 20190662 |
2019-12-19 |
delete address 275 Lakeside Loop Crescent City, CA 95531 |
2019-12-19 |
delete phone 20190332 |
2019-12-19 |
insert address 105 Garner Lane Crescent City, CA 95531 |
2019-12-19 |
insert phone 20190170 |
2019-11-16 |
delete address 1850 Lake Crescent City, CA 95531 |
2019-11-16 |
delete phone 20190233 |
2019-11-16 |
insert address 275 Lakeside Loop Crescent City, CA 95531 |
2019-11-16 |
insert phone 20190332 |
2019-10-17 |
delete address 2637 Nickle Avenue Crescent City, CA 95531 |
2019-10-17 |
delete phone 20190353 |
2019-10-17 |
insert address 1850 Lake Crescent City, CA 95531 |
2019-10-17 |
insert phone 20190233 |
2019-09-16 |
delete address 1041 5th Street Crescent City, CA 95531 |
2019-09-16 |
delete phone 20190148 |
2019-09-16 |
insert address 2637 Nickle Avenue Crescent City, CA 95531 |
2019-09-16 |
insert phone 20190353 |
2019-08-15 |
delete address 150 Downing Street Crescent City, CA 95531 |
2019-08-15 |
insert address 1041 5th Street Crescent City, CA 95531 |
2019-08-15 |
insert phone 20190148 |
2019-07-11 |
delete address 560 Reddy Avenue Crescent City, CA 95531 |
2019-07-11 |
insert address 150 Downing Street Crescent City, CA 95531 |
2019-06-07 |
delete address 220 Longiflorum Lane Smith River, CA 95567 |
2019-06-07 |
insert address 560 Reddy Avenue Crescent City, CA 95531 |
2019-04-29 |
delete address 2422 Dodane Avenue Crescent City, CA 95531 |
2019-04-29 |
insert address 220 Longiflorum Lane Smith River, CA 95567 |
2019-03-29 |
delete address 19 Trinity Way Klamath, CA 95548 |
2019-03-29 |
insert address 2422 Dodane Avenue Crescent City, CA 95531 |
2018-04-14 |
delete address 1256 Jordan Street Crescent City, CA 95531 |
2018-04-14 |
insert address 630 G Street Crescent City, CA 95531 |
2018-04-14 |
update person_title David Finigan: Expert; Owner; Real Estate Broker; Owner / Broker / Real => Expert; Owner; Real Estate Broker; Broker |
2018-02-19 |
delete address Benson Street Crescent City, CA 95531 |
2018-02-19 |
insert address 1256 Jordan Street Crescent City, CA 95531 |
2018-01-05 |
delete address 1246 Jordan Street Crescent City, CA 95531 |
2018-01-05 |
insert address Benson Street Crescent City, CA 95531 |
2017-11-19 |
delete address 25 SKOOKUM Lane off South Bank Road Crescent City, CA 95531 |
2017-11-19 |
insert address 1246 Jordan Street Crescent City, CA 95531 |
2017-10-16 |
delete address 495 Marish Street Crescent City, CA 95531 |
2017-10-16 |
insert address 25 SKOOKUM Lane off South Bank Road Crescent City, CA 95531 |
2017-09-02 |
delete address 1246 Jordan Street Crescent City, CA 95531 |
2017-09-02 |
insert address 495 Marish Street Crescent City, CA 95531 |
2017-07-26 |
delete address 15888 N US Highway 101 Klamath, CA 95548 |
2017-07-26 |
insert address 1246 Jordan Street Crescent City, CA 95531 |
2017-06-24 |
delete address 5158 Lake Earl Drive Drive Crescent City, CA 95531 |
2017-06-24 |
insert address 15888 N US Highway 101 Klamath, CA 95548 |
2017-05-10 |
delete address 124 Lenore Way Crescent City, CA 95531 |
2017-05-10 |
insert address 5158 Lake Earl Drive Drive Crescent City, CA 95531 |
2017-03-06 |
delete address Waldo Street Crescent City, CA 95531 |
2017-03-06 |
insert address 124 Lenore Way Crescent City, CA 95531 |
2017-01-15 |
delete address 1460 Crescent Street Crescent City, CA 95531 |
2017-01-15 |
insert address Waldo Street Crescent City, CA 95531 |
2016-12-09 |
delete address Benson Street Crescent City, CA 95531 |
2016-12-09 |
insert address 1460 Crescent Street Crescent City, CA 95531 |
2016-10-19 |
delete address 125 BARKER Street 115 BARKER Crescent City, CA 95531 |
2016-10-19 |
insert address Benson Street Crescent City, CA 95531 |
2016-09-21 |
delete address 235 Waldo Crescent City, CA 95531 |
2016-09-21 |
insert about_pages_linkeddomain homesconnect.com |
2016-09-21 |
insert address 125 BARKER Street 115 BARKER Crescent City, CA 95531 |
2016-09-21 |
insert contact_pages_linkeddomain homesconnect.com |
2016-09-21 |
insert index_pages_linkeddomain homesconnect.com |
2016-08-01 |
delete address Waldo Street Crescent City, CA 95531 |
2016-08-01 |
insert address 235 Waldo Crescent City, CA 95531 |
2016-06-30 |
delete address 2626 Maher Avenue Crescent City, CA 95531 |
2016-06-30 |
insert address Waldo Street Crescent City, CA 95531 |
2016-04-26 |
delete address 1360 SANDMANN Road Crescent City, CA 95531 |
2016-04-26 |
insert address 2626 Maher Avenue Crescent City, CA 95531 |
2016-03-24 |
delete address 125 BARKER Street 115 BARKER Crescent City, CA 95531 |
2016-03-24 |
insert address 1360 SANDMANN Road Crescent City, CA 95531 |
2016-03-24 |
update person_title David Finigan: Expert; Owner; Real Estate Broker; Owner / Broker / Realtor => Expert; Owner; Real Estate Broker; Owner / Broker / Real |
2016-02-03 |
delete about_pages_linkeddomain counties.org |
2016-02-03 |
delete about_pages_linkeddomain delnorte.org |
2016-02-03 |
delete about_pages_linkeddomain naco.org |
2016-02-03 |
delete about_pages_linkeddomain rcrcnet.org |
2016-02-03 |
delete address 1900 ELK VALLEY Road Crescent City, CA 95531 |
2016-02-03 |
delete address 485 K Street
Crescent City, CA 95531 |
2016-02-03 |
insert address 125 BARKER Street 115 BARKER Crescent City, CA 95531 |
2016-02-03 |
insert address 485 K St Crescent City, CA 95531 |
2016-02-03 |
update person_title David Finigan: Expert; Real Estate Broker; Broker; Owner / Broker / Realtor => Expert; Owner; Real Estate Broker; Owner / Broker / Realtor |
2016-02-03 |
update primary_contact 485 K Street
Crescent City, CA 95531 => 485 K St Crescent City, CA 95531 |
2015-12-02 |
delete index_pages_linkeddomain catchthemes.com |
2015-12-02 |
delete index_pages_linkeddomain delnorte.org |
2015-12-02 |
delete source_ip 50.87.248.144 |
2015-12-02 |
insert address 1900 ELK VALLEY Road Crescent City, CA 95531 |
2015-12-02 |
insert index_pages_linkeddomain homes.com |
2015-12-02 |
insert phone (707) 954-0232 |
2015-12-02 |
insert source_ip 64.68.36.10 |
2015-07-03 |
update website_status FlippedRobots => OK |
2015-07-03 |
delete address 2591 ELK VALLEY ROAD Crescent City, CA 95531 |
2015-07-03 |
delete index_pages_linkeddomain homes.com |
2015-07-03 |
delete phone (707) 954-0232 |
2015-07-03 |
delete source_ip 64.68.36.10 |
2015-07-03 |
insert index_pages_linkeddomain catchthemes.com |
2015-07-03 |
insert index_pages_linkeddomain delnorte.org |
2015-07-03 |
insert source_ip 50.87.248.144 |
2015-04-27 |
update website_status OK => FlippedRobots |
2015-03-30 |
delete address 300 JEREMIAH Crescent City, CA 95531 |
2015-03-30 |
insert address 300 JEREMIAH Court Crescent City, CA 95531 |
2015-03-01 |
delete address 300 JEREMIAH COURT Crescent City, CA 95531 |
2015-03-01 |
insert address 2591 ELK VALLEY ROAD Crescent City, CA 95531 |
2014-12-27 |
delete address 1151 LAKEVIEW DRIVE Crescent City, CA 95531 |
2014-12-27 |
delete address 501 H STREET, SUITE 5 Crescent City, CA 95531 |
2014-12-27 |
insert address 1835 BEECH STREET Crescent City, CA 95531 |
2014-12-27 |
insert address 300 JEREMIAH COURT Crescent City, CA 95531 |
2014-11-22 |
delete address 100 E HARDING Crescent City, CA 95531 |
2014-11-22 |
delete address 2591 ELK VALLEY ROAD Crescent City, CA 95531 |
2014-11-22 |
insert address 1151 LAKEVIEW DRIVE Crescent City, CA 95531 |
2014-11-22 |
insert address 501 H STREET, SUITE 5 Crescent City, CA 95531 |
2014-10-20 |
delete address 300 JEREMIAH COURT Crescent City, CA 95531 |
2014-10-20 |
insert address 2591 ELK VALLEY ROAD Crescent City, CA 95531 |
2014-09-10 |
delete address 100 E HARDING Crescent City, CA 95531 |
2014-09-10 |
insert address 300 JEREMIAH COURT Crescent City, CA 95531 |
2014-08-03 |
delete address 145 FOREST RIVER LANE Gasquet, CA 95531 |
2014-08-03 |
delete alias Homes Media Solutions |
2014-08-03 |
insert address 1835 BEECH STREET Crescent City, CA 95531 |
2014-06-27 |
delete address 2735 PEVELER AVE Crescent City, CA 95531 |
2014-06-27 |
insert address 100 E HARDING Crescent City, CA 95531 |
2014-05-19 |
delete address 12510 S INDIAN ROAD Smith River, CA 95567 |
2014-04-17 |
insert address 12510 S INDIAN ROAD Smith River, CA 95567 |
2014-04-17 |
insert phone (707) 464-7367 |
2014-04-17 |
insert phone (707) 464-7402 |
2014-03-13 |
delete address 1000 Northcrest Drive Crescent City CA 95531 |
2014-03-13 |
delete address 2700 PARKWAY DRIVE Crescent City, CA 95531 |
2014-03-13 |
delete alias Dominion Enterprises |
2014-03-13 |
delete fax (707) 464-7663 |
2014-03-13 |
insert address 2735 PEVELER AVE Crescent City, CA 95531 |
2014-03-13 |
insert address 485 K Street
Crescent City, CA 95531 |
2014-03-13 |
insert alias Homes Media Solutions |
2014-03-13 |
update name Dominion Enterprises => Homes Media Solutions |
2014-03-13 |
update primary_contact 1000 Northcrest Drive
Crescent City, CA 95531 => 485 K Street
Crescent City, CA 95531 |
2014-01-21 |
delete alias Del Norte Co. |
2013-12-22 |
delete address 2657 QUINLAN Crescent City, CA 95531 |
2013-12-22 |
insert address 2700 PARKWAY DRIVE Crescent City, CA 95531 |
2013-11-24 |
delete address 12510 S INDIAN ROAD Smith River, CA 95567 |
2013-11-24 |
insert address 2657 QUINLAN Crescent City, CA 95531 |