Date | Description |
2025-03-10 |
delete address 2006 Center Hall Colonial
Active Listing |
2024-11-02 |
insert address 2006 Center Hall Colonial
Active Listing |
2024-04-05 |
delete address Lot 3 Texas Rd, Springfield, NY 13468 |
2023-08-27 |
delete address 253 Texas Rd, Springfield, NY 13468 |
2023-08-27 |
delete address 3306 Sq Ft 6 Bedrooms 3 Bathrooms
Rt 28 Land and Barn |
2023-05-05 |
insert address 253 Texas Rd, Springfield, NY 13468 |
2023-05-05 |
insert address 3306 Sq Ft 6 Bedrooms 3 Bathrooms
Rt 28 Land and Barn |
2023-05-05 |
insert address Lot 3 Texas Rd, Springfield, NY 13468 |
2022-06-27 |
delete address 125 Valenza Lane, Cooperstown, NY 13326 |
2022-06-27 |
delete address 2725 Co Hwy 33, Cooperstown, NY 13326 |
2022-06-27 |
update primary_contact 125 Valenza Lane, Cooperstown, NY 13326 => null |
2021-12-22 |
insert address 125 Valenza Lane, Cooperstown, NY 13326 |
2021-12-22 |
insert address 2725 Co Hwy 33, Cooperstown, NY 13326 |
2021-12-22 |
update primary_contact null => 125 Valenza Lane, Cooperstown, NY 13326 |
2021-07-01 |
delete address 107 Eagleview Ln, Richfield, NY 13439 |
2021-07-01 |
update primary_contact 107 Eagleview Ln, Richfield, NY 13439 => null |
2021-04-25 |
insert address 107 Eagleview Ln, Richfield, NY 13439 |
2021-04-25 |
update primary_contact null => 107 Eagleview Ln, Richfield, NY 13439 |
2017-03-11 |
delete email br..@gmail.com |
2015-06-25 |
insert email br..@gmail.com |
2015-05-25 |
insert general_emails in..@ashleyconnorrealty.com |
2015-05-25 |
delete address 29 Pioneer Street, Cooperstown, New York |
2015-05-25 |
insert email in..@ashleyconnorrealty.com |
2015-05-25 |
update primary_contact 29 Pioneer Street, Cooperstown, New York => null |