FINIGAN REAL ESTATE - History of Changes


DateDescription
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