THE ORR HOME SELLING TEAM - History of Changes


DateDescription
2022-05-11 delete address 110 St. Andrews, Hartford City, Indiana 47348
2022-05-11 delete address 18 Clubview, Hartford City, Indiana 47348
2022-05-11 delete address 2904 Pershing, Muncie, Indiana 47302
2022-05-11 delete address 406 Main, Gaston, Indiana 47342
2022-05-11 delete address 4408 Emerald Pointe, Muncie, Indiana 47304
2022-05-11 delete address 4701 Terri, Muncie, Indiana 47303
2022-05-11 delete address 5401 Fernwood, Muncie, Indiana 47304
2022-05-11 delete address 601 Nebo, Muncie, Indiana 47304
2022-04-10 delete address 1144 Bresseau, Elkhart, Indiana 46514
2022-04-10 delete address 1809 13TH, Muncie, Indiana 47302
2022-04-10 delete address 213, 213 1/2 + Jackson, Columbia City, Indiana 46725
2022-04-10 delete address 2838 Creeks Edge, Bloomington, Indiana 47401-8381
2022-04-10 delete address 3006 Monroe, Fort Wayne, Indiana 46806
2022-04-10 delete address 3127 Shallowbrook, Fort Wayne, Indiana 46814
2022-04-10 delete address 400 7th, Bloomington, Indiana 47404
2022-04-10 delete address 425 Key West, Evansville, Indiana 47712
2022-04-10 delete address 500 Broadway, Peru, Indiana 46970
2022-04-10 delete address 517 Lexington, Elkhart, Indiana 46516
2022-04-10 delete address 702 Old Wheatland, Vincennes, Indiana 47591
2022-04-10 delete address 733 Park Square, Bloomington, Indiana 47403
2022-04-10 insert address 110 St. Andrews, Hartford City, Indiana 47348
2022-04-10 insert address 18 Clubview, Hartford City, Indiana 47348
2022-04-10 insert address 2904 Pershing, Muncie, Indiana 47302
2022-04-10 insert address 406 Main, Gaston, Indiana 47342
2022-04-10 insert address 4408 Emerald Pointe, Muncie, Indiana 47304
2022-04-10 insert address 4701 Terri, Muncie, Indiana 47303
2022-04-10 insert address 5401 Fernwood, Muncie, Indiana 47304
2022-04-10 insert address 601 Nebo, Muncie, Indiana 47304
2022-03-11 delete address 110 St. Andrews Court Hartford City, IN 47348 Price
2022-03-11 delete address 205 E Prestige Drive Muncie, IN 47303 Price
2022-03-11 delete address 3317 N Linden Street Muncie, IN 47304 Price
2022-03-11 delete address 3369 Sw Indian Trail Lake Road Farmland, IN 47340 Price
2022-03-11 delete address 3820 N Piper Avenue Muncie, IN 47303 Price
2022-03-11 delete address 401 Haskel Road Dunkirk, IN 47336 Price
2022-03-11 delete address 8551 S Pugsley Road Daleville, IN 47334 Price
2022-03-11 delete address 8551 S Pugsley Road, Daleville
2022-03-11 delete address 9517 W Tradition Drive Yorktown, IN 47396 Price
2022-03-11 insert address 1144 Bresseau, Elkhart, Indiana 46514
2022-03-11 insert address 1809 13TH, Muncie, Indiana 47302
2022-03-11 insert address 213, 213 1/2 + Jackson, Columbia City, Indiana 46725
2022-03-11 insert address 2838 Creeks Edge, Bloomington, Indiana 47401-8381
2022-03-11 insert address 3006 Monroe, Fort Wayne, Indiana 46806
2022-03-11 insert address 3127 Shallowbrook, Fort Wayne, Indiana 46814
2022-03-11 insert address 400 7th, Bloomington, Indiana 47404
2022-03-11 insert address 425 Key West, Evansville, Indiana 47712
2022-03-11 insert address 500 Broadway, Peru, Indiana 46970
2022-03-11 insert address 517 Lexington, Elkhart, Indiana 46516
2022-03-11 insert address 702 Old Wheatland, Vincennes, Indiana 47591
2022-03-11 insert address 733 Park Square, Bloomington, Indiana 47403
2021-12-06 delete address 229 N Manhattan Avenue Muncie, IN 47303 Price
2021-12-06 delete address 319 N Meridian Street Redkey, IN 47373 Price
2021-12-06 delete address 4501 N Wheeling Avenue Muncie, IN 47304 Price
2021-12-06 delete address 4629 W Clearlake Court Muncie, IN 47304 Price
2021-12-06 delete address 712 S Celia Avenue Muncie, IN 47303 Price
2021-12-06 delete address 8710 N Sr 3 Muncie, IN 47303
2021-12-06 insert address 110 St. Andrews Court Hartford City, IN 47348 Price
2021-12-06 insert address 205 E Prestige Drive Muncie, IN 47303 Price
2021-12-06 insert address 3369 Sw Indian Trail Lake Road Farmland, IN 47340 Price
2021-12-06 insert address 3820 N Piper Avenue Muncie, IN 47303 Price
2021-12-06 insert address 401 Haskel Road Dunkirk, IN 47336 Price
2021-12-06 insert address 8551 S Pugsley Road Daleville, IN 47334 Price
2021-12-06 insert address 8551 S Pugsley Road, Daleville
2021-12-06 insert address 9517 W Tradition Drive Yorktown, IN 47396 Price
2021-09-07 delete address 14001 N County Road 250 W Gaston, IN 47342 Price
2021-09-07 delete address 1634 N Benton Road Muncie, IN 47304 Price
2021-09-07 delete address 206 E Prestige Drive Muncie, IN 47303 Price
2021-09-07 delete address 2305 W Concord Road Muncie, IN 47304 Price
2021-09-07 delete address 301 E Charter Drive Muncie, IN 47303 Price
2021-09-07 delete address 716 S Ribble Avenue Muncie, IN 47302 Price
2021-09-07 insert address 229 N Manhattan Avenue Muncie, IN 47303 Price
2021-09-07 insert address 319 N Meridian Street Redkey, IN 47373 Price
2021-09-07 insert address 3317 N Linden Street Muncie, IN 47304 Price
2021-09-07 insert address 4629 W Clearlake Court Muncie, IN 47304 Price
2021-08-08 delete address 204 N Sutton Street Dunkirk, IN 47336 Price
2021-08-08 delete address 2216 S Broadway Street Yorktown, IN 47396 Price
2021-08-08 delete address 319 N Meridian Street Redkey, IN 47373 Price
2021-08-08 delete address 3317 N Linden Street Muncie, IN 47304 Price
2021-08-08 insert address 14001 N County Road 250 W Gaston, IN 47342 Price
2021-08-08 insert address 1634 N Benton Road Muncie, IN 47304 Price
2021-08-08 insert address 2305 W Concord Road Muncie, IN 47304 Price
2021-08-08 insert address 301 E Charter Drive Muncie, IN 47303 Price
2021-08-08 insert address 712 S Celia Avenue Muncie, IN 47303 Price
2021-08-08 insert address 8710 N Sr 3 Muncie, IN 47303
2021-07-08 delete address 2503 W Godman Avenue Muncie, IN 47303 Price
2021-07-08 delete address 2601 W Godman Avenue Muncie, IN 47303 Price
2021-07-08 delete address 4909 N Greystone Drive Muncie, IN 47304 Price
2021-07-08 delete address 804 W Carson Street Muncie, IN 47303 Price
2021-07-08 delete address 8551 S Pugsley Road Daleville, IN 47334 Price
2021-07-08 delete address 8551 S Pugsley Road, Daleville $525,000
2021-07-08 delete address 9517 W Tradition Drive Yorktown, IN 47396 Price
2021-07-08 insert address 204 N Sutton Street Dunkirk, IN 47336 Price
2021-07-08 insert address 2216 S Broadway Street Yorktown, IN 47396 Price
2021-07-08 insert address 3317 N Linden Street Muncie, IN 47304 Price
2021-07-08 insert address 716 S Ribble Avenue Muncie, IN 47302 Price
2021-06-08 delete address 3516 S Dayton Avenue Muncie, IN 47302 Price
2021-06-08 delete address 4629 W Clearlake Court Muncie, IN 47304 Price
2021-06-08 delete address 6810 E Us Highway 35 Losantville, IN 47354 Price
2021-06-08 insert address 206 E Prestige Drive Muncie, IN 47303 Price
2021-06-08 insert address 2503 W Godman Avenue Muncie, IN 47303 Price
2021-06-08 insert address 2601 W Godman Avenue Muncie, IN 47303 Price
2021-06-08 insert address 319 N Meridian Street Redkey, IN 47373 Price
2021-06-08 insert address 4909 N Greystone Drive Muncie, IN 47304 Price
2021-06-08 insert address 804 W Carson Street Muncie, IN 47303 Price
2021-06-08 insert address 8551 S Pugsley Road Daleville, IN 47334 Price
2021-06-08 insert address 8551 S Pugsley Road, Daleville $525,000
2021-04-14 delete address 1321 N Wheeling Avenue Muncie, IN 47303 Price
2021-04-14 delete address 300 E Prestige Drive Muncie, IN 47304 Price
2021-04-14 delete address 3564 W Johnson Circle Muncie, IN 47304 Price
2021-04-14 delete address 4300 W Brook Meadow Court Muncie, IN 47304 Price
2021-04-14 insert address 3516 S Dayton Avenue Muncie, IN 47302 Price
2021-04-14 insert address 4629 W Clearlake Court Muncie, IN 47304 Price
2021-04-14 insert address 9517 W Tradition Drive Yorktown, IN 47396 Price
2021-02-19 delete address 1226 W Main Street Portland, IN 47371 Price
2021-02-19 delete address 1801 E Hines Street Muncie, IN 47303 Price
2021-02-19 delete address 212 E Prestige Drive Muncie, IN 47303 Price
2021-02-19 delete address 5204 W Wedgewood Lane Muncie, IN 47304 Price
2021-02-19 delete address 8575 N Sr 9 Alexandria, IN 46001
2021-02-19 insert address 3564 W Johnson Circle Muncie, IN 47304 Price
2021-02-19 insert address 4300 W Brook Meadow Court Muncie, IN 47304 Price
2021-01-19 delete address 1304 N Tk Way Road Yorktown, IN 47396 Price
2021-01-19 delete address 1408 W Bethel Avenue Muncie, IN 47304 Price
2021-01-19 delete address 1900 W Sun Valley Parkway Muncie, IN 47303 Price
2021-01-19 delete address 214 E Charter Drive Muncie, IN 47303 Price
2021-01-19 delete address 2608 W Sun Valley Parkway Muncie, IN 47303 Price
2021-01-19 delete address 3101 Meggy Lane Yorktown, IN 47396 Price
2021-01-19 delete address 5360 E County Road 400 S Muncie, IN 47302 Price
2021-01-19 insert address 1226 W Main Street Portland, IN 47371 Price
2021-01-19 insert address 1321 N Wheeling Avenue Muncie, IN 47303 Price
2021-01-19 insert address 1801 E Hines Street Muncie, IN 47303 Price
2021-01-19 insert address 212 E Prestige Drive Muncie, IN 47303 Price
2021-01-19 insert address 300 E Prestige Drive Muncie, IN 47304 Price
2021-01-19 insert address 4501 N Wheeling Avenue Muncie, IN 47304 Price
2021-01-19 insert address 5204 W Wedgewood Lane Muncie, IN 47304 Price
2021-01-19 insert address 8575 N Sr 9 Alexandria, IN 46001
2020-10-01 delete address 1101 S Buckingham Road Yorktown, IN 47396 Price
2020-10-01 delete address 11310 E Eaton-albany Park Dunkirk, IN 47336 Price
2020-10-01 delete address 206 E Charter Drive Muncie, IN 47303 Price
2020-10-01 delete address 208 E Charter Drive Muncie, IN 47303 Price
2020-10-01 delete address 212 E Charter Drive Muncie, IN 47303 Price
2020-10-01 delete address 2805 W Petty Road Muncie, IN 47304 Price
2020-10-01 delete address 3400 W Riggin Road Muncie, IN 47304 Price
2020-10-01 delete address 4616 W Clearlake Court Muncie, IN 47304 Price
2020-10-01 delete address 8701 W Jackson Street Muncie, IN 47304 Price
2020-10-01 insert address 1408 W Bethel Avenue Muncie, IN 47304 Price
2020-10-01 insert address 1900 W Sun Valley Parkway Muncie, IN 47303 Price
2020-10-01 insert address 2608 W Sun Valley Parkway Muncie, IN 47303 Price
2020-10-01 insert address 5360 E County Road 400 S Muncie, IN 47302 Price
2020-10-01 insert address 6810 E Us Highway 35 Losantville, IN 47354 Price
2020-07-25 delete address 16 Clubview Drive Hartford City, IN 47348 Price
2020-07-25 delete address 2723 S Mock Avenue Muncie, IN 47302 Price
2020-07-25 delete address 4620 W Clearlake Court Muncie, IN 47304 Price
2020-07-25 delete address 535 E South E Street Gas City, IN 46933 Price
2020-07-25 delete address 690 N Mississinewa Avenue Albany, IN 47320 Price
2020-07-25 delete address 9600 W Bethel Avenue Muncie, IN 47304 Price
2020-07-25 insert address 1101 S Buckingham Road Yorktown, IN 47396 Price
2020-07-25 insert address 11310 E Eaton-albany Park Dunkirk, IN 47336 Price
2020-07-25 insert address 214 E Charter Drive Muncie, IN 47303 Price
2020-07-25 insert address 2805 W Petty Road Muncie, IN 47304 Price
2020-07-25 insert address 3101 Meggy Lane Yorktown, IN 47396 Price
2020-07-25 insert address 3400 W Riggin Road Muncie, IN 47304 Price
2020-07-25 insert address 8701 W Jackson Street Muncie, IN 47304 Price
2020-06-24 delete address 115 E Harris Street Eaton, IN 47338 Price
2020-06-24 delete address 12250 S Shortcut Road Muncie, IN 47302 Price
2020-06-24 delete address 1304 N Wild Pine Drive Yorktown, IN 47396 Price
2020-06-24 delete address 18 Clubview Drive Hartford City, IN 47348 Price
2020-06-24 delete address 214 E Charter Drive Muncie, IN 47303 Price
2020-06-24 delete address 3308 E 16th Street Muncie, IN 47302 Price
2020-06-24 delete address 3910 N Easy Living Avenue Muncie, IN 47303 Price
2020-06-24 delete address 4501 N Wheeling Street Muncie, IN 47304 Price
2020-06-24 insert address 1304 N Tk Way Road Yorktown, IN 47396 Price
2020-06-24 insert address 16 Clubview Drive Hartford City, IN 47348 Price
2020-06-24 insert address 2723 S Mock Avenue Muncie, IN 47302 Price
2020-06-24 insert address 4616 W Clearlake Court Muncie, IN 47304 Price
2020-06-24 insert address 4620 W Clearlake Court Muncie, IN 47304 Price
2020-06-24 insert address 9600 W Bethel Avenue Muncie, IN 47304 Price
2020-05-24 delete address 16 Clubview Drive Hartford City, IN 47348 Price
2020-05-24 delete address 2016 N Glenwood Avenue Muncie, IN 47304 Price
2020-05-24 delete address 2500 N Hollywood Avenue Muncie, IN 47304 Price
2020-05-24 delete address 9600 W Bethel Avenue Muncie, IN 47304 Price
2020-05-24 insert address 115 E Harris Street Eaton, IN 47338 Price
2020-05-24 insert address 12250 S Shortcut Road Muncie, IN 47302 Price
2020-05-24 insert address 3308 E 16th Street Muncie, IN 47302 Price
2020-05-24 insert address 535 E South E Street Gas City, IN 46933 Price
2020-05-24 insert address 690 N Mississinewa Avenue Albany, IN 47320 Price
2020-04-24 delete address 1010 N Tyrone Muncie, IN 47304 Price
2020-04-24 delete address 210 N Oak Street Redkey, IN 47373 Price
2020-04-24 delete address 3515 N County Road 850 W Yorktown, IN 47396 Price
2020-04-24 delete address 4006 N Easy Living Avenue Muncie, IN 47303 Price
2020-04-24 delete address 6810 E Us Highway 35 Losantville, IN 47354 Price
2020-04-24 insert address 1304 N Wild Pine Drive Yorktown, IN 47396 Price
2020-04-24 insert address 16 Clubview Drive Hartford City, IN 47348 Price
2020-04-24 insert address 18 Clubview Drive Hartford City, IN 47348 Price
2020-04-24 insert address 9600 W Bethel Avenue Muncie, IN 47304 Price
2020-03-24 delete address 13309 W Sr 32 Yorktown, IN 47396
2020-03-24 delete address 18 Clubview Drive Hartford City, IN 47348 Price
2020-03-24 delete address 2111 W Sun Valley Parkway Muncie, IN 47303 Price
2020-03-24 delete address 227-229 S Mound Street Albany, IN 47320 Price
2020-03-24 delete address 4300 S Eaton Avenue Muncie, IN 47302 Price
2020-03-24 delete address 9701 W Oak Hammock Drive Yorktown, IN 47396 Price
2020-03-24 insert address 1010 N Tyrone Muncie, IN 47304 Price
2020-03-24 insert address 210 N Oak Street Redkey, IN 47373 Price
2020-03-24 insert address 2500 N Hollywood Avenue Muncie, IN 47304 Price
2020-03-24 insert address 3910 N Easy Living Avenue Muncie, IN 47303 Price
2020-03-24 insert address 4501 N Wheeling Street Muncie, IN 47304 Price
2020-03-24 insert address 6810 E Us Highway 35 Losantville, IN 47354 Price
2020-02-22 delete source_ip 67.43.6.48
2020-02-22 insert source_ip 3.225.6.244
2020-02-22 update website_status FailedRobotsLimitReached => OK
2019-12-23 update website_status FailedRobots => FailedRobotsLimitReached
2019-11-07 update website_status OK => FailedRobots
2019-08-08 delete address 1222 S H Street Elwood, IN 46036 Price
2019-08-08 delete address 123 S Franklin Street Knightstown, IN 46148 Price
2019-08-08 delete address 1348 S Meridian Street Portland, IN 47371 Price
2019-08-08 delete address 1615 Morton Street New Castle, IN 47362 Price
2019-08-08 delete address 1812 S Oakdale Drive Yorktown, IN 47396 Price
2019-08-08 delete address 2016 N Glenwood Avenue Muncie, IN 47304 Price
2019-08-08 delete address 2024 S Clark Street Muncie, IN 47302 Price
2019-08-08 delete address 2122 Pineview Drive Muncie, IN 47303 Price
2019-08-08 delete address 420 W 1st Street Albany, IN 47320 Price
2019-08-08 delete address 444 S Western Avenue Winchester, IN 47394 Price
2019-08-08 delete address 4501 N Wheeling Street Muncie, IN 47304 Price
2019-08-08 delete address 6271 N Buck Creek Pike Mooreland, IN 47360 Price
2019-08-08 delete address 7508 Landings Trail Muncie, IN 47303 Price
2019-08-08 delete contact_pages_linkeddomain matterport.com
2019-08-08 insert address 1708 S Hoyt Avenue Muncie, IN 47302 Price
2019-08-08 insert address 18098 N County Road 700w Gaston, IN 47342 Price
2019-08-08 insert address 200 W North Street Mooreland, IN 47360 Price
2019-08-08 insert address 202 S Morrison Road Muncie, IN 47304 Price
2019-08-08 insert address 2909 W Claybridge Lane Muncie, IN 47304 Price
2019-08-08 insert address 302 N Garfield Street Lynn, IN 47371 Price
2019-08-08 insert address 3509 N Walnut Street Muncie, IN 47303 Price
2019-08-08 insert address 3515 N County Road 850 W Yorktown, IN 47396 Price
2019-08-08 insert address 3550 S Greensboro Pike New Castle, IN 47362 Price
2019-08-08 insert address 406 E Prestige Drive Muncie, IN 47303 Price
2019-08-08 insert address 411 E 5th Street Muncie, IN 47302 Price
2019-08-08 insert address 514 W Grant Street Hartford City, IN 47348 Price
2019-08-08 insert address 6612 N Apple Lane Muncie, IN 47303 Price
2019-08-08 insert address 6709 N Sr 67 Muncie, IN 47303
2019-08-08 insert address 936 W High Street Portland, IN 47371 Price
2019-08-08 insert address 9889 W Walnut Street Lapel, IN 46051 Price
2019-07-09 delete address 1106 E Cooper Drive Muncie, IN 47303 Price
2019-07-09 delete address 1405 W Washington Street Muncie, IN 47303 Price
2019-07-09 delete address 1421 W 18th Street Muncie, IN 47302 Price
2019-07-09 delete address 1676 E Cr 1700 N Summitville, IN 46070
2019-07-09 delete address 18260 N State Road 3 N Eaton, IN 47338 Price
2019-07-09 delete address 2500 N County Road 600 W Yorktown, IN 47396 Price
2019-07-09 delete address 331 S Parkway Drive Anderson, IN 46013 Price
2019-07-09 delete address 3515 N County Road 850 W Yorktown, IN 47396 Price
2019-07-09 delete address 406 E Prestige Drive Muncie, IN 47303 Price
2019-07-09 delete address 428 S 12th Street New Castle, IN 47362 Price
2019-07-09 delete address 4300 W Whispering Way Court Muncie, IN 47304 Price
2019-07-09 delete address 464 W Green Street Montpelier, IN 47359 Price
2019-07-09 delete address 5881 E County Road 1300 Road Eaton, IN 47338 Price
2019-07-09 delete address 710 W Charles Street Muncie, IN 47305 Price
2019-07-09 delete address 717 E Jackson Street Eaton, IN 47338 Price
2019-07-09 insert address 1222 S H Street Elwood, IN 46036 Price
2019-07-09 insert address 123 S Franklin Street Knightstown, IN 46148 Price
2019-07-09 insert address 1236 Wolf Run Court Anderson, IN 46013 Price
2019-07-09 insert address 1348 S Meridian Street Portland, IN 47371 Price
2019-07-09 insert address 1615 Morton Street New Castle, IN 47362 Price
2019-07-09 insert address 2016 N Glenwood Avenue Muncie, IN 47304 Price
2019-07-09 insert address 2024 S Clark Street Muncie, IN 47302 Price
2019-07-09 insert address 3008 W Applewood Court Muncie, IN 47304 Price
2019-07-09 insert address 420 W 1st Street Albany, IN 47320 Price
2019-07-09 insert address 444 S Western Avenue Winchester, IN 47394 Price
2019-07-09 insert address 4501 N Wheeling Street Muncie, IN 47304 Price
2019-07-09 insert address 7508 Landings Trail Muncie, IN 47303 Price
2019-06-08 delete address 1000 N Wild Pine Drive Yorktown, IN 47396 Price
2019-06-08 delete address 2011 N Rector Avenue Muncie, IN 47303 Price
2019-06-08 delete address 2021 W 8th Street Muncie, IN 47302 Price
2019-06-08 delete address 3008 W Applewood Court Muncie, IN 47304 Price
2019-06-08 delete address 3074 S Angling Pike Hartford City, IN 47348 Price
2019-06-08 delete address 3550 S Greensboro Pike New Castle, IN 47362 Price
2019-06-08 delete address 3700 W Allen Court Muncie, IN 47304 Price
2019-06-08 delete address 514 W Grant Street Hartford City, IN 47348 Price
2019-06-08 delete address 519 Illnois Street Parker City, IN 47368 Price
2019-06-08 delete address 640 N Main Street Winchester, IN 47394 Price
2019-06-08 delete address 6510 Robinhood Drive Anderson, IN 46013 Price
2019-06-08 delete address 713 N Wild Pine Yorktown, IN 47396 Price
2019-06-08 delete address 9900 Oak Hammock Drive Yorktown, IN 47396 Price
2019-06-08 delete contact_pages_linkeddomain viewpremierproperties.com
2019-06-08 delete index_pages_linkeddomain imprv.co
2019-06-08 insert address 1106 E Cooper Drive Muncie, IN 47303 Price
2019-06-08 insert address 1205 W Nature Pointe Lane Muncie, IN 47304 Price
2019-06-08 insert address 1676 E Cr 1700 N Summitville, IN 46070
2019-06-08 insert address 1812 S Oakdale Drive Yorktown, IN 47396 Price
2019-06-08 insert address 18260 N State Road 3 N Eaton, IN 47338 Price
2019-06-08 insert address 2500 N County Road 600 W Yorktown, IN 47396 Price
2019-06-08 insert address 331 S Parkway Drive Anderson, IN 46013 Price
2019-06-08 insert address 428 S 12th Street New Castle, IN 47362 Price
2019-06-08 insert address 464 W Green Street Montpelier, IN 47359 Price
2019-06-08 insert address 5881 E County Road 1300 Road Eaton, IN 47338 Price
2019-06-08 insert address 6271 N Buck Creek Pike Mooreland, IN 47360 Price
2019-06-08 insert address 710 W Charles Street Muncie, IN 47305 Price
2019-06-08 insert address 717 E Jackson Street Eaton, IN 47338 Price
2019-06-08 insert contact_pages_linkeddomain matterport.com
2019-05-09 delete address 110 E Pierce Street Alexandria, IN 46001 Price
2019-05-09 delete address 1206 W 1st Street Alexandria, IN 46001 Price
2019-05-09 delete address 2404 S Primrose Lane Muncie, IN 47302 Price
2019-05-09 delete address 2613 Louise Street Anderson, IN 46016 Price
2019-05-09 delete address 2910 Market Street Pendleton, IN 46064 Price
2019-05-09 delete address 3100 Paule Drive Yorktown, IN 47396 Price
2019-05-09 delete address 324 N Water Street Albany, IN 47320 Price
2019-05-09 delete address 3509 N Walnut Muncie, IN 47303 Price
2019-05-09 delete address 357 N Plum Albany, IN 47320 Price
2019-05-09 delete address 414 S Columbia Street Union City, IN 47390 Price
2019-05-09 delete address 5112 S Breezewood Drive Muncie, IN 47302 Price
2019-05-09 delete address 600 W Darrell Drive Muncie, IN 47303 Price
2019-05-09 delete address 6109 N Cumberland Road Muncie, IN 47304 Price
2019-05-09 delete address 714 Hawthorn Road New Castle, IN 47362 Price
2019-05-09 delete address 717 E Jackson Street Eaton, IN 47338 Price
2019-05-09 delete address 901 N Fox Berry Drive Yorktown, IN 47396 Price
2019-05-09 delete address 903 W Charles Street Muncie, IN 47305 Price
2019-05-09 insert address 1421 W 18th Street Muncie, IN 47302 Price
2019-05-09 insert address 1766 Wren Alley Albany, IN 47320 Price
2019-05-09 insert address 2011 N Rector Avenue Muncie, IN 47303 Price
2019-05-09 insert address 2021 W 8th Street Muncie, IN 47302 Price
2019-05-09 insert address 2122 Pineview Drive Muncie, IN 47303 Price
2019-05-09 insert address 3008 W Applewood Court Muncie, IN 47304 Price
2019-05-09 insert address 3074 S Angling Pike Hartford City, IN 47348 Price
2019-05-09 insert address 3550 S Greensboro Pike New Castle, IN 47362 Price
2019-05-09 insert address 403 E Charter Drive Muncie, IN 47303 Price
2019-05-09 insert address 514 W Grant Street Hartford City, IN 47348 Price
2019-05-09 insert address 519 Illnois Street Parker City, IN 47368 Price
2019-05-09 insert address 640 N Main Street Winchester, IN 47394 Price
2019-05-09 insert address 6510 Robinhood Drive Anderson, IN 46013 Price
2019-05-09 insert address 6810 E Us Highway 35 Losantville, IN 47354 Price
2019-05-09 insert address 722 W Charles Street Muncie, IN 47305 Price
2019-05-09 insert contact_pages_linkeddomain viewpremierproperties.com
2019-05-09 insert index_pages_linkeddomain imprv.co
2019-04-08 delete address 1914 E 18th Street Muncie, IN 47302 Price
2019-04-08 delete address 211 N Ridge Road Muncie, IN 47304 Price
2019-04-08 delete address 2201 S Pershing Drive Muncie, IN 47302 Price
2019-04-08 delete address 23 S Madison Street Knightstown, IN 46148 Price
2019-04-08 delete address 3007 E Memorial Drive Muncie, IN 47302 Price
2019-04-08 delete address 3014-3018 W Jackson Street Muncie, IN 47304 Price
2019-04-08 delete address 3074 S Angling Pike Hartford City, IN 47348 Price
2019-04-08 delete address 4002 N Easy Living Ave Drive Muncie, IN 47303 Price
2019-04-08 delete address 403 E Charter Drive Muncie, IN 47303 Price
2019-04-08 delete address 420 N Manor Street Albany, IN 47320 Price
2019-04-08 delete address 5413 W Wedgewood Lane Muncie, IN 47304 Price
2019-04-08 delete address 5905 W Hellis Drive Muncie, IN 47304 Price
2019-04-08 delete address 617 W 10th Street Muncie, IN 47302 Price
2019-04-08 delete address 6810 E Us Highway 35 Losantville, IN 47354 Price
2019-04-08 delete index_pages_linkeddomain viewpremierproperties.com
2019-04-08 delete management_pages_linkeddomain viewpremierproperties.com
2019-04-08 insert address 110 E Pierce Street Alexandria, IN 46001 Price
2019-04-08 insert address 1206 W 1st Street Alexandria, IN 46001 Price
2019-04-08 insert address 2404 S Primrose Lane Muncie, IN 47302 Price
2019-04-08 insert address 2613 Louise Street Anderson, IN 46016 Price
2019-04-08 insert address 2910 Market Street Pendleton, IN 46064 Price
2019-04-08 insert address 324 N Water Street Albany, IN 47320 Price
2019-04-08 insert address 3515 N County Road 850 W Yorktown, IN 47396 Price
2019-04-08 insert address 414 S Columbia Street Union City, IN 47390 Price
2019-04-08 insert address 5008 N Sollars Drive Muncie, IN 47304 Price
2019-04-08 insert address 5112 S Breezewood Drive Muncie, IN 47302 Price
2019-04-08 insert address 600 W Darrell Drive Muncie, IN 47303 Price
2019-04-08 insert address 6109 N Cumberland Road Muncie, IN 47304 Price
2019-04-08 insert address 713 N Wild Pine Yorktown, IN 47396 Price
2019-04-08 insert address 714 Hawthorn Road New Castle, IN 47362 Price
2019-04-08 insert address 717 E Jackson Street Eaton, IN 47338 Price
2019-04-08 insert address 911 W County Road 600 S Muncie, IN 47302 Price
2019-02-28 delete address 10908 E Hills And Dales Drive Selma, IN 47383 Price
2019-02-28 delete address 1310 N Monroe Street Hartford City, IN 47348 Price
2019-02-28 delete address 1624 Castle Hills Drive New Castle, IN 47362 Price
2019-02-28 delete address 1925 S Fairview Court Yorktown, IN 47396 Price
2019-02-28 delete address 207 W School Street Mount Summit, IN 47361 Price
2019-02-28 delete address 278 N Hillsboro Road New Castle, IN 47362 Price
2019-02-28 delete address 3017 S Chippewa Lane Muncie, IN 47302 Price
2019-02-28 delete address 315 E Charter Drive Muncie, IN 47303 Price
2019-02-28 delete address 430 S Cherry Street Hartford City, IN 47348 Price
2019-02-28 delete address 515 N Ludlow Road Muncie, IN 47304 Price
2019-02-28 delete address 601 Layne Drive Dunkirk, IN 47368 Price
2019-02-28 delete address 705 W Cromer Avenue Muncie, IN 47303 Price
2019-02-28 delete address 713 N Wild Pine Yorktown, IN 47396 Price
2019-02-28 delete address 8004 Lindbergh Drive Yorktown, IN 47396 Price
2019-02-28 delete address 803 N Mulberry Street Muncie, IN 47305 Price
2019-02-28 delete address 808 N Richmond Street Hartford City, IN 47348 Price
2019-02-28 delete address 8214 W Ashford Muncie, IN 47304 Price
2019-02-28 delete address Must see updated home in Muncie! 610 N Kylewood Drive Muncie, IN 47304
2019-02-28 insert address 1001 W Charles Street Muncie, IN 47305 Price
2019-02-28 insert address 1914 E 18th Street Muncie, IN 47302 Price
2019-02-28 insert address 211 N Ridge Road Muncie, IN 47304 Price
2019-02-28 insert address 2201 S Pershing Drive Muncie, IN 47302 Price
2019-02-28 insert address 23 S Madison Street Knightstown, IN 46148 Price
2019-02-28 insert address 300 S Nichols Avenue Muncie, IN 47303 Price
2019-02-28 insert address 3007 E Memorial Drive Muncie, IN 47302 Price
2019-02-28 insert address 3074 S Angling Pike Hartford City, IN 47348 Price
2019-02-28 insert address 357 N Plum Albany, IN 47320 Price
2019-02-28 insert address 420 N Manor Street Albany, IN 47320 Price
2019-02-28 insert address 4300 W Whispering Way Court Muncie, IN 47304 Price
2019-02-28 insert address 617 W 10th Street Muncie, IN 47302 Price
2019-02-28 insert address 6810 E Us Highway 35 Losantville, IN 47354 Price
2019-02-28 insert address 820 S Umbarger Road Muncie, IN 47304 Price
2019-02-28 insert address 901 N Fox Berry Drive Yorktown, IN 47396 Price
2019-02-28 insert index_pages_linkeddomain matterport.com
2019-02-28 insert index_pages_linkeddomain viewpremierproperties.com
2019-01-26 delete address 10753 W Sr 32 Parker City, IN 47368
2019-01-26 delete address 1102 W Hillside Drive New Castle, IN 47362 Price
2019-01-26 delete address 12200 S County Road 300 W Muncie, IN 47302 Price
2019-01-26 delete address 2116 E Dartmouth Avenue Muncie, IN 47303 Price
2019-01-26 delete address 2210 Q Avenue New Castle, IN 47362 Price
2019-01-26 delete address 2213 S Pershing Drive Muncie, IN 47302 Price
2019-01-26 delete address 3515 N County Road 850 W Yorktown, IN 47396 Price
2019-01-26 delete address 3820 W Shellbark Court Muncie, IN 47304 Price
2019-01-26 delete address 3906 N Easy Living Ave Muncie, IN 47303 Price
2019-01-26 delete address 403 E Charter Dr Muncie, IN 47303 Price
2019-01-26 delete address 406 E Prestige Dr Muncie, IN 47303 Price
2019-01-26 delete address 514 Greenland Lane Yorktown, IN 47396 Price
2019-01-26 delete address 5903 E Dublin Pike New Castle, IN 47362 Price
2019-01-26 delete address 6109 N Cumberland Road Muncie, IN 47304 Price
2019-01-26 delete address 6810 E Us Highway 35 Losantville, IN 47354 Price
2019-01-26 delete address 701 S Black Street Alexandria, IN 46001 Price
2019-01-26 delete address 722 W Charles Street Muncie, IN 47305 Price
2019-01-26 delete address 9896 W 800 S Redkey, IN 47373
2019-01-26 delete index_pages_linkeddomain matterport.com
2019-01-26 delete index_pages_linkeddomain viewpremierproperties.com
2019-01-26 insert address 1310 N Monroe Street Hartford City, IN 47348 Price
2019-01-26 insert address 1624 Castle Hills Drive New Castle, IN 47362 Price
2019-01-26 insert address 207 W School Street Mount Summit, IN 47361 Price
2019-01-26 insert address 278 N Hillsboro Road New Castle, IN 47362 Price
2019-01-26 insert address 3017 S Chippewa Lane Muncie, IN 47302 Price
2019-01-26 insert address 315 E Charter Drive Muncie, IN 47303 Price
2019-01-26 insert address 4002 N Easy Living Ave Drive Muncie, IN 47303 Price
2019-01-26 insert address 403 E Charter Drive Muncie, IN 47303 Price
2019-01-26 insert address 406 E Prestige Drive Muncie, IN 47303 Price
2019-01-26 insert address 430 S Cherry Street Hartford City, IN 47348 Price
2019-01-26 insert address 515 N Ludlow Road Muncie, IN 47304 Price
2019-01-26 insert address 5905 W Hellis Drive Muncie, IN 47304 Price
2019-01-26 insert address 601 Layne Drive Dunkirk, IN 47368 Price
2019-01-26 insert address 8004 Lindbergh Drive Yorktown, IN 47396 Price
2019-01-26 insert address 803 N Mulberry Street Muncie, IN 47305 Price
2019-01-26 insert address 808 N Richmond Street Hartford City, IN 47348 Price
2019-01-26 insert address 9900 Oak Hammock Drive Yorktown, IN 47396 Price
2019-01-26 insert management_pages_linkeddomain matterport.com
2019-01-26 insert management_pages_linkeddomain viewpremierproperties.com
2018-12-23 delete address 1256 N Gregg Drive Albany, IN 47320 Price
2018-12-23 delete address 128 N Coventry Drive Anderson, IN 46012 Price
2018-12-23 delete address 18181 N Sr 167n Dunkirk, IN 47336
2018-12-23 delete address 1904 O'hare Boulevard Yorktown, IN 47396 Price
2018-12-23 delete address 2721 W 34th Street Anderson, IN 46011 Price
2018-12-23 delete address 2825 E Memorial Drive Muncie, IN 47302 Price
2018-12-23 delete address 314 Independence Parkway Hartford City, IN 47348 Price
2018-12-23 delete address 315 E Charter Drive Muncie, IN 47303 Price
2018-12-23 delete address 315 E Washington Street Eaton, IN 47338 Price
2018-12-23 delete address 4412 W Garver Muncie, IN 47304 Price
2018-12-23 delete address 5906 W River Road Muncie, IN 47304 Price
2018-12-23 delete address 713 S Catalpa Drive Muncie, IN 47304 Price
2018-12-23 delete address 7200 W Farmdale Drive Daleville, IN 47334 Price
2018-12-23 delete address 7508 N Landings Trail Muncie, IN 47303 Price
2018-12-23 delete address 7809 W Vern Drive Muncie, IN 47304 Price
2018-12-23 delete address 7905 W Key Drive Muncie, IN 47304 Price
2018-12-23 delete address 803 N Mulberry Street Muncie, IN 47305 Price
2018-12-23 delete address 820 S Umbarger Road Muncie, IN 47304 Price
2018-12-23 delete address 960 W Water Street Portland, IN 47371 Price
2018-12-23 insert address 1000 N Wild Pine Drive Yorktown, IN 47396 Price
2018-12-23 insert address 10753 W Sr 32 Parker City, IN 47368
2018-12-23 insert address 1102 W Hillside Drive New Castle, IN 47362 Price
2018-12-23 insert address 12200 S County Road 300 W Muncie, IN 47302 Price
2018-12-23 insert address 2116 E Dartmouth Avenue Muncie, IN 47303 Price
2018-12-23 insert address 2210 Q Avenue New Castle, IN 47362 Price
2018-12-23 insert address 2213 S Pershing Drive Muncie, IN 47302 Price
2018-12-23 insert address 3100 Paule Drive Yorktown, IN 47396 Price
2018-12-23 insert address 3515 N County Road 850 W Yorktown, IN 47396 Price
2018-12-23 insert address 3820 W Shellbark Court Muncie, IN 47304 Price
2018-12-23 insert address 3906 N Easy Living Ave Muncie, IN 47303 Price
2018-12-23 insert address 403 E Charter Dr Muncie, IN 47303 Price
2018-12-23 insert address 406 E Prestige Dr Muncie, IN 47303 Price
2018-12-23 insert address 5413 W Wedgewood Lane Muncie, IN 47304 Price
2018-12-23 insert address 5903 E Dublin Pike New Castle, IN 47362 Price
2018-12-23 insert address 600 W Darrell Drive Muncie, IN 47303 Price
2018-12-23 insert address 6810 E Us Highway 35 Losantville, IN 47354 Price
2018-12-23 insert address 701 S Black Street Alexandria, IN 46001 Price
2018-12-23 insert address 705 W Cromer Avenue Muncie, IN 47303 Price
2018-12-23 insert address 8214 W Ashford Muncie, IN 47304 Price
2018-12-23 insert index_pages_linkeddomain viewpremierproperties.com
2018-11-01 delete address 1103 N Anderson Street Elwood, IN 46036 Price
2018-11-01 delete address 1708 N Wolfe Street Muncie, IN 47303 Price
2018-11-01 delete address 240 E Commerce Street Dunkirk, IN 47336 Price
2018-11-01 delete address 2519 E 7th Street Anderson, IN 46012 Price
2018-11-01 delete address 2617 Brentwood Road New Castle, IN 47362 Price
2018-11-01 delete address 3113 S Cherokee Road Muncie, IN 47302 Price
2018-11-01 delete address 3515 N County Road 850 W Yorktown, IN 47396 Price
2018-11-01 delete address 3717 N Lakeside Drive Muncie, IN 47304 Price
2018-11-01 delete address 4217 E Maple Manor Parkway Muncie, IN 47302
2018-11-01 delete address 4970 Beechmont Drive Anderson, IN 46012 Price
2018-11-01 delete address 523 N 31st Street New Castle, IN 47362 Price
2018-11-01 delete address 6810 E Us Highway 35 Losantville, IN 47354 Price
2018-11-01 delete address 711 S 22nd Street New Castle, IN 47362 Price
2018-11-01 delete address Delaware County 8989 N. Shaffer Road Muncie, IN 47303
2018-11-01 insert address 11010 E County Road 500 N Albany, IN 47320 Price
2018-11-01 insert address 1256 N Gregg Drive Albany, IN 47320 Price
2018-11-01 insert address 128 N Coventry Drive Anderson, IN 46012 Price
2018-11-01 insert address 18181 N Sr 167n Dunkirk, IN 47336
2018-11-01 insert address 1904 O'hare Boulevard Yorktown, IN 47396 Price
2018-11-01 insert address 2721 W 34th Street Anderson, IN 46011 Price
2018-11-01 insert address 2825 E Memorial Drive Muncie, IN 47302 Price
2018-11-01 insert address 314 Independence Parkway Hartford City, IN 47348 Price
2018-11-01 insert address 315 E Charter Drive Muncie, IN 47303 Price
2018-11-01 insert address 315 E Washington Street Eaton, IN 47338 Price
2018-11-01 insert address 4412 W Garver Muncie, IN 47304 Price
2018-11-01 insert address 5906 W River Road Muncie, IN 47304 Price
2018-11-01 insert address 6109 N Cumberland Road Muncie, IN 47304 Price
2018-11-01 insert address 713 N Wild Pine Yorktown, IN 47396 Price
2018-11-01 insert address 713 S Catalpa Drive Muncie, IN 47304 Price
2018-11-01 insert address 7200 W Farmdale Drive Daleville, IN 47334 Price
2018-11-01 insert address 7508 N Landings Trail Muncie, IN 47303 Price
2018-11-01 insert address 7809 W Vern Drive Muncie, IN 47304 Price
2018-11-01 insert address 7905 W Key Drive Muncie, IN 47304 Price
2018-11-01 insert address 803 N Mulberry Street Muncie, IN 47305 Price
2018-11-01 insert address 820 S Umbarger Road Muncie, IN 47304 Price
2018-11-01 insert address 960 W Water Street Portland, IN 47371 Price
2018-11-01 insert address 9896 W 800 S Redkey, IN 47373
2018-11-01 insert address Must see updated home in Muncie! 610 N Kylewood Drive Muncie, IN 47304
2018-11-01 insert index_pages_linkeddomain matterport.com
2018-09-13 delete address 0 N Mechanicsburg Road Middletown, IN 47356 Price
2018-09-13 delete address 10708 N Faye Avenue Muncie, IN 47303 Price
2018-09-13 delete address 109 Clifford Street Anderson, IN 46012 Price
2018-09-13 delete address 1256 N Gregg Drive Albany, IN 47320 Price
2018-09-13 delete address 18181 N Sr 167n Dunkirk, IN 47336
2018-09-13 delete address 2409 Melody Lane Anderson, IN 46012 Price
2018-09-13 delete address 2504 E Royerton Road Muncie, IN 47303 Price
2018-09-13 delete address 315 E Charter Drive Muncie, IN 47303 Price
2018-09-13 delete address 357 N Plum Albany, IN 47320 Price
2018-09-13 delete address 3820 W Shellbark Court Muncie, IN 47304 Price
2018-09-13 delete address 3823 N Lakeside Drive Muncie, IN 47304 Price
2018-09-13 delete address 3908 W Clover Lane Muncie, IN 47304 Price
2018-09-13 delete address 408 S Richmond Street Hartford City, IN 47348 Price
2018-09-13 delete address 4224 W County Road 600 S Muncie, IN 47302 Price
2018-09-13 delete address 6405 W Taylor Road Muncie, IN 47304 Price
2018-09-13 delete address 705 N 10th Street Elwood, IN 46036 Price
2018-09-13 delete address 7508 N Landings Trail Muncie, IN 47303 Price
2018-09-13 delete address 8413 W County Road 650s Road Knightstown, IN 46148 Price
2018-09-13 delete address 8520 W River Yorktown, IN 47396 Price
2018-09-13 delete address 8710 N Sr 3 Muncie, IN 47303
2018-09-13 delete address 9896 W 800 S Redkey, IN 47373
2018-09-13 delete index_pages_linkeddomain viewpremierproperties.com
2018-09-13 delete management_pages_linkeddomain matterport.com
2018-09-13 delete management_pages_linkeddomain viewpremierproperties.com
2018-09-13 insert address 10908 E Hills And Dales Drive Selma, IN 47383 Price
2018-09-13 insert address 1103 N Anderson Street Elwood, IN 46036 Price
2018-09-13 insert address 1104 E Royerton Road Muncie, IN 47303 Price
2018-09-13 insert address 1708 N Wolfe Street Muncie, IN 47303 Price
2018-09-13 insert address 205 N Truitt Muncie, IN 47304 Price
2018-09-13 insert address 240 E Commerce Street Dunkirk, IN 47336 Price
2018-09-13 insert address 2519 E 7th Street Anderson, IN 46012 Price
2018-09-13 insert address 2617 Brentwood Road New Castle, IN 47362 Price
2018-09-13 insert address 3113 S Cherokee Road Muncie, IN 47302 Price
2018-09-13 insert address 3515 N County Road 850 W Yorktown, IN 47396 Price
2018-09-13 insert address 3717 N Lakeside Drive Muncie, IN 47304 Price
2018-09-13 insert address 4209 N Ball Muncie, IN 47304 Price
2018-09-13 insert address 4217 E Maple Manor Parkway Muncie, IN 47302
2018-09-13 insert address 4970 Beechmont Drive Anderson, IN 46012 Price
2018-09-13 insert address 514 Greenland Lane Yorktown, IN 47396 Price
2018-09-13 insert address 523 N 31st Street New Castle, IN 47362 Price
2018-09-13 insert address 6810 E Us Highway 35 Losantville, IN 47354 Price
2018-09-13 insert address 711 S 22nd Street New Castle, IN 47362 Price
2018-07-28 delete address 17919 N Sr 167 Dunkirk, IN 47336
2018-07-28 delete address 1809 N Lake Forest Drive Yorktown, IN 47396 Price
2018-07-28 delete address 2007 S Daly Avenue Muncie, IN 47302 Price
2018-07-28 delete address 206 W Lynnwood Lane Muncie, IN 47303 Price
2018-07-28 delete address 2216 S Sacks Drive Yorktown, IN 47396 Price
2018-07-28 delete address 2409 S Grant St Muncie, IN 47302 Price
2018-07-28 delete address 2520 S Andrews Road Yorktown, IN 47396 Price
2018-07-28 delete address 2826 S Meeker Avenue Muncie, IN 47302 Price
2018-07-28 delete address 3117 W Stradling Drive Muncie, IN 47304 Price
2018-07-28 delete address 459 W Green Street Montpelier, IN 47359 Price
2018-07-28 delete address 4613 W Treasure Lane Muncie, IN 47304 Price
2018-07-28 delete address 4804 S Burlington Drive Muncie, IN 47302 Price
2018-07-28 delete address 5216 W Bethel Avenue Muncie, IN 47304 Price
2018-07-28 delete address 5906 W River Road Muncie, IN 47304 Price
2018-07-28 delete address 7905 W Key Drive Muncie, IN 47304 Price
2018-07-28 delete address 810 N Wild Pine Drive Yorktown, IN 47396 Price
2018-07-28 delete contact_pages_linkeddomain viewpremierproperties.com
2018-07-28 delete index_pages_linkeddomain matterport.com
2018-07-28 insert address 109 Clifford Street Anderson, IN 46012 Price
2018-07-28 insert address 1256 N Gregg Drive Albany, IN 47320 Price
2018-07-28 insert address 18181 N Sr 167n Dunkirk, IN 47336
2018-07-28 insert address 2409 Melody Lane Anderson, IN 46012 Price
2018-07-28 insert address 2504 E Royerton Road Muncie, IN 47303 Price
2018-07-28 insert address 357 N Plum Albany, IN 47320 Price
2018-07-28 insert address 3823 N Lakeside Drive Muncie, IN 47304 Price
2018-07-28 insert address 408 S Richmond Street Hartford City, IN 47348 Price
2018-07-28 insert address 4224 W County Road 600 S Muncie, IN 47302 Price
2018-07-28 insert address 6405 W Taylor Road Muncie, IN 47304 Price
2018-07-28 insert address 705 N 10th Street Elwood, IN 46036 Price
2018-07-28 insert address 8413 W County Road 650s Road Knightstown, IN 46148 Price
2018-07-28 insert address 8520 W River Yorktown, IN 47396 Price
2018-07-28 insert address 8710 N Sr 3 Muncie, IN 47303
2018-07-28 insert address 9896 W 800 S Redkey, IN 47373
2018-07-28 insert management_pages_linkeddomain matterport.com
2018-06-07 delete address 1000 N Tk Way Yorktown, IN 47396 Price
2018-06-07 delete address 10076 N 300 W Alexandria, IN 46001
2018-06-07 delete address 10291 N Sharpbend Road Albany, IN 47320 Price
2018-06-07 delete address 1101 S Walling Avenue Muncie, IN 47302 Price
2018-06-07 delete address 111 N Cherry Street Spiceland, IN 47385 Price
2018-06-07 delete address 1300 N Bittersweet Lane Muncie, IN 47304 Price
2018-06-07 delete address 1304 N Winthrop Road Muncie, IN 47304 Price
2018-06-07 delete address 1316 S Meeker Avenue Muncie, IN 47302 Price
2018-06-07 delete address 16525 N 150 E Summitville, IN 46070
2018-06-07 delete address 211 Woodland Trail Hartford City, IN 47348 Price
2018-06-07 delete address 217 N Main Albany, IN 47320 Price
2018-06-07 delete address 3317 N Linden Street Muncie, IN 47304 Price
2018-06-07 delete address 4304 Whispering Way Ct Muncie, IN 47304
2018-06-07 delete address 6916 S Hibiscus Drive Muncie, IN 47302 Price
2018-06-07 delete address 802 N Wild Pine Drive Yorktown, IN 47396 Price
2018-06-07 delete address 903 W Charles Street Muncie, IN 47305 Price
2018-06-07 insert address 10708 N Faye Avenue Muncie, IN 47303 Price
2018-06-07 insert address 1809 N Lake Forest Drive Yorktown, IN 47396 Price
2018-06-07 insert address 2007 S Daly Avenue Muncie, IN 47302 Price
2018-06-07 insert address 206 W Lynnwood Lane Muncie, IN 47303 Price
2018-06-07 insert address 2216 S Sacks Drive Yorktown, IN 47396 Price
2018-06-07 insert address 2409 S Grant St Muncie, IN 47302 Price
2018-06-07 insert address 2520 S Andrews Road Yorktown, IN 47396 Price
2018-06-07 insert address 2826 S Meeker Avenue Muncie, IN 47302 Price
2018-06-07 insert address 3117 W Stradling Drive Muncie, IN 47304 Price
2018-06-07 insert address 3908 W Clover Lane Muncie, IN 47304 Price
2018-06-07 insert address 459 W Green Street Montpelier, IN 47359 Price
2018-06-07 insert address 4804 S Burlington Drive Muncie, IN 47302 Price
2018-06-07 insert address 5216 W Bethel Avenue Muncie, IN 47304 Price
2018-06-07 insert address 5906 W River Road Muncie, IN 47304 Price
2018-06-07 insert address 610 N Kylewood Drive Muncie, IN 47304 Price
2018-06-07 insert address 722 W Charles Street Muncie, IN 47305 Price
2018-06-07 insert address 7508 N Landings Trail Muncie, IN 47303 Price
2018-06-07 insert address 7905 W Key Drive Muncie, IN 47304 Price
2018-06-07 insert address 810 N Wild Pine Drive Yorktown, IN 47396 Price
2018-06-07 insert contact_pages_linkeddomain viewpremierproperties.com
2018-06-07 insert index_pages_linkeddomain matterport.com
2018-04-10 delete address 1051 E Greenville Pike Winchester, IN 47394 Price
2018-04-10 delete address 1102 Indiana Avenue Anderson, IN 46012 Price
2018-04-10 delete address 1228 S Burlington Drive Muncie, IN 47302 Price
2018-04-10 delete address 1709 N Ball Avenue Muncie, IN 47304 Price
2018-04-10 delete address 1718 W 9th Street Anderson, IN 46016 Price
2018-04-10 delete address 1910 E County Road 800 Road Eaton, IN 47338 Price
2018-04-10 delete address 2006 E 45th Street Anderson, IN 46013 Price
2018-04-10 delete address 3724 W Woodstock Lane Muncie, IN 47302 Price
2018-04-10 delete address 400 S Schroeder Muncie, IN 47304 Price
2018-04-10 delete address 4300 Whispering Way Ct Muncie, IN 47304
2018-04-10 delete address 7046 Mayapple Lane Pendleton, IN 46064 Price
2018-04-10 delete address 900 N Wild Pine Dr Yorktown, IN 47396 Price
2018-04-10 delete address 916 Spring Street New Castle, IN 47362 Price
2018-04-10 delete address 9584 E County Road 450s Selma, IN 47383 Price
2018-04-10 delete contact_pages_linkeddomain viewpremierproperties.com
2018-04-10 insert address 0 N Mechanicsburg Road Middletown, IN 47356 Price
2018-04-10 insert address 10076 N 300 W Alexandria, IN 46001
2018-04-10 insert address 10291 N Sharpbend Road Albany, IN 47320 Price
2018-04-10 insert address 1101 S Walling Avenue Muncie, IN 47302 Price
2018-04-10 insert address 111 N Cherry Street Spiceland, IN 47385 Price
2018-04-10 insert address 1412 W Bethel Avenue Muncie, IN 47304 Price
2018-04-10 insert address 16525 N 150 E Summitville, IN 46070
2018-04-10 insert address 211 Woodland Trail Hartford City, IN 47348 Price
2018-04-10 insert address 217 N Main Albany, IN 47320 Price
2018-04-10 insert address 6916 S Hibiscus Drive Muncie, IN 47302 Price
2018-04-10 insert address 802 N Wild Pine Drive Yorktown, IN 47396 Price
2018-04-10 insert address 903 W Charles Street Muncie, IN 47305 Price
2018-02-23 delete address 14041 N County Road 800 E Albany, IN 47320 Price
2018-02-23 delete address 1917 W 16th Muncie, IN 47302
2018-02-23 delete address 205 Prairie Fire Place Alexandria, IN 46001 Price
2018-02-23 delete address 2200 W. McGalliard Road Muncie, IN 47304
2018-02-23 delete address 2208 S Mulberry Muncie, IN 47302 Price
2018-02-23 delete address 2304 N Ault Avenue Muncie, IN 47303 Price
2018-02-23 delete address 303 E Charter Drive Muncie, IN 47303 Price
2018-02-23 delete address 5801 Carolyn Drive Muncie, IN 47303 Price
2018-02-23 delete address 5809 N Brandon Brook Lane Muncie, IN 47304 Price
2018-02-23 delete address 613 E Dunn Road Muncie, IN 47303 Price
2018-02-23 delete address 625 W 2nd Portland, IN 47371
2018-02-23 delete address 6335 E Us Highway 35 Losantville, IN 47354 Price
2018-02-23 delete address 7508 N Landings Trail Muncie, IN 47303 Price
2018-02-23 delete address 800 W Mcdonald Hartford City, IN 47348 Price
2018-02-23 delete address 915 W Barber Street Hartford City, IN 47348 Price
2018-02-23 delete alias RE/MAX International
2018-02-23 insert address 1000 N Tk Way Yorktown, IN 47396 Price
2018-02-23 insert address 1051 E Greenville Pike Winchester, IN 47394 Price
2018-02-23 insert address 1102 Indiana Avenue Anderson, IN 46012 Price
2018-02-23 insert address 1304 N Winthrop Road Muncie, IN 47304 Price
2018-02-23 insert address 1709 N Ball Avenue Muncie, IN 47304 Price
2018-02-23 insert address 1718 W 9th Street Anderson, IN 46016 Price
2018-02-23 insert address 17919 N Sr 167 Dunkirk, IN 47336
2018-02-23 insert address 1910 E County Road 800 Road Eaton, IN 47338 Price
2018-02-23 insert address 2006 E 45th Street Anderson, IN 46013 Price
2018-02-23 insert address 2801 S Macedonia Avenue Muncie, IN 47302 Price
2018-02-23 insert address 3317 N Linden Street Muncie, IN 47304 Price
2018-02-23 insert address 400 S Schroeder Muncie, IN 47304 Price
2018-02-23 insert address 4304 Whispering Way Ct Muncie, IN 47304
2018-02-23 insert address 4613 W Treasure Lane Muncie, IN 47304 Price
2018-02-23 insert address 7046 Mayapple Lane Pendleton, IN 46064 Price
2018-02-23 insert address 916 Spring Street New Castle, IN 47362 Price
2018-02-23 insert address 9584 E County Road 450s Selma, IN 47383 Price
2018-02-23 insert address Delaware County 8989 N. Shaffer Road Muncie, IN 47303
2018-02-23 insert contact_pages_linkeddomain movemuncie.com
2018-02-23 insert index_pages_linkeddomain movemuncie.com
2018-02-23 insert management_pages_linkeddomain movemuncie.com
2017-11-06 delete address 109 W Main Mooreland, IN 47360 Price
2017-11-06 delete address 121 W Cr 775 S. Oakville, IN 47367
2017-11-06 delete address 1319 Audubon Road New Castle, IN 47362 Price
2017-11-06 delete address 1709 N Ball Avenue Muncie, IN 47304 Price
2017-11-06 delete address 1711-1711 1/2 N Ball Avenue Muncie, IN 47304 Price
2017-11-06 delete address 3023 Noble Street Anderson, IN 46016 Price
2017-11-06 delete address 340 E Bell Avenue Redkey, IN 47373 Price
2017-11-06 delete address 5212 W Shoreline Terrace Muncie, IN 47304 Price
2017-11-06 delete address 602 E Pine Street Muncie, IN 47303 Price
2017-11-06 delete address 6201 N Wyndham Way Muncie, IN 47304 Price
2017-11-06 delete address 7501 S Walnut Muncie, IN 47302 Price
2017-11-06 delete contact_pages_linkeddomain tourfactory.com
2017-11-06 delete management_pages_linkeddomain tourfactory.com
2017-11-06 insert address 1228 S Burlington Drive Muncie, IN 47302 Price
2017-11-06 insert address 1300 N Bittersweet Lane Muncie, IN 47304 Price
2017-11-06 insert address 1917 W 16th Muncie, IN 47302
2017-11-06 insert address 2208 S Mulberry Muncie, IN 47302 Price
2017-11-06 insert address 3724 W Woodstock Lane Muncie, IN 47302 Price
2017-11-06 insert address 4300 Whispering Way Ct Muncie, IN 47304
2017-11-06 insert address 5801 Carolyn Drive Muncie, IN 47303 Price
2017-11-06 insert address 613 E Dunn Road Muncie, IN 47303 Price
2017-11-06 insert address 625 W 2nd Portland, IN 47371
2017-11-06 insert address 6335 E Us Highway 35 Losantville, IN 47354 Price
2017-11-06 insert address 800 W Mcdonald Hartford City, IN 47348 Price
2017-11-06 insert address 915 W Barber Street Hartford City, IN 47348 Price
2017-10-03 delete address 1213 E Sr 26 Portland, IN 47371
2017-10-03 delete address 145 Mulberry Road Chesterfield, IN 46017 Price
2017-10-03 delete address 15819 W County Road 300 N Alexandria, IN 46001 Price
2017-10-03 delete address 207 E Walnut Street Gaston, IN 47342 Price
2017-10-03 delete address 209 W Main Sulphur Springs, IN 47388 Price
2017-10-03 delete address 213 E Charter Drive Muncie, IN 47303 Price
2017-10-03 delete address 2217 W Barcelona Dr Muncie, IN 47304 Price
2017-10-03 delete address 2530 Poplar Street Spiceland, IN 47385 Price
2017-10-03 delete address 3108 W Stradling Muncie, IN 47304 Price
2017-10-03 delete address 3509 E Cr 350 N Muncie, IN 47303
2017-10-03 delete address 4504 Harvard Drive Anderson, IN 46013 Price
2017-10-03 delete address 620 N Union Street Winchester, IN 47394 Price
2017-10-03 delete address 8410 N Sr 3 Muncie, IN 47303
2017-10-03 delete address 8501 E County Road 650 S Selma, IN 47383 Price
2017-10-03 delete address 9000 N Cr 925 W Alexandria, IN 46001
2017-10-03 delete index_pages_linkeddomain matterport.com
2017-10-03 delete index_pages_linkeddomain paradym.com
2017-10-03 delete index_pages_linkeddomain tourfactory.com
2017-10-03 insert address 109 W Main Mooreland, IN 47360 Price
2017-10-03 insert address 121 W Cr 775 S. Oakville, IN 47367
2017-10-03 insert address 1319 Audubon Road New Castle, IN 47362 Price
2017-10-03 insert address 1709 N Ball Avenue Muncie, IN 47304 Price
2017-10-03 insert address 1711-1711 1/2 N Ball Avenue Muncie, IN 47304 Price
2017-10-03 insert address 205 Prairie Fire Place Alexandria, IN 46001 Price
2017-10-03 insert address 2304 N Ault Avenue Muncie, IN 47303 Price
2017-10-03 insert address 3023 Noble Street Anderson, IN 46016 Price
2017-10-03 insert address 340 E Bell Avenue Redkey, IN 47373 Price
2017-10-03 insert address 602 E Pine Street Muncie, IN 47303 Price
2017-10-03 insert address 712 W Jackson Street Muncie, IN 47305 Price
2017-10-03 insert address 7501 S Walnut Muncie, IN 47302 Price
2017-10-03 insert address 900 N Wild Pine Dr Yorktown, IN 47396 Price
2017-10-03 insert address 901-903 W 11th Street Muncie, IN 47302 Price
2017-10-03 insert contact_pages_linkeddomain tourfactory.com
2017-10-03 insert management_pages_linkeddomain tourfactory.com
2017-08-21 delete address 1014 W 1st Anderson, IN 46011
2017-08-21 delete address 10908 N Sr 67/28 Albany, IN 47320
2017-08-21 delete address 1936 Broad Street New Castle, IN 47362 Price
2017-08-21 delete address 2214 Fowler St Anderson, IN 46012 Price
2017-08-21 delete address 2531 N D Street Elwood, IN 46036 Price
2017-08-21 delete address 2801 S New York Yorktown, IN 47396 Price
2017-08-21 delete address 2957 Southtown Place Portland, IN 47371 Price
2017-08-21 delete address 3001 N Richmond Dr Muncie, IN 47304 Price
2017-08-21 delete address 6706 E Hickory Lane Muncie, IN 47303 Price
2017-08-21 delete contact_pages_linkeddomain tourfactory.com
2017-08-21 delete management_pages_linkeddomain matterport.com
2017-08-21 insert address 1213 E Sr 26 Portland, IN 47371
2017-08-21 insert address 14041 N County Road 800 E Albany, IN 47320 Price
2017-08-21 insert address 145 Mulberry Road Chesterfield, IN 46017 Price
2017-08-21 insert address 15819 W County Road 300 N Alexandria, IN 46001 Price
2017-08-21 insert address 207 E Walnut Street Gaston, IN 47342 Price
2017-08-21 insert address 209 W Main Sulphur Springs, IN 47388 Price
2017-08-21 insert address 2508 W Twickingham Muncie, IN 47304 Price
2017-08-21 insert address 2530 Poplar Street Spiceland, IN 47385 Price
2017-08-21 insert address 4504 Harvard Drive Anderson, IN 46013 Price
2017-08-21 insert address 5212 W Shoreline Terrace Muncie, IN 47304 Price
2017-08-21 insert address 620 N Union Street Winchester, IN 47394 Price
2017-08-21 insert address 8410 N Sr 3 Muncie, IN 47303
2017-08-21 insert address 8501 E County Road 650 S Selma, IN 47383 Price
2017-08-21 insert index_pages_linkeddomain tourfactory.com
2017-07-21 delete address 1574 W 100 S New Castle, IN 47362
2017-07-21 delete address 214 Woodland Trail Hartford City, IN 47348 Price
2017-07-21 delete address 29 W Lincoln Street Knightstown, IN 46148 Price
2017-07-21 delete address 3418 N Pauline Avenue Muncie, IN 47304 Price
2017-07-21 delete address 3509 E 350 N Muncie, IN 47303
2017-07-21 delete address 405 N Meadow Ln Hartford City, IN 47348 Price
2017-07-21 delete address 4214 E Union City Pike Union City, IN 47390 Price
2017-07-21 delete address 4614 W Treasure Lane Muncie, IN 47304 Price
2017-07-21 delete address 520 N Manhattan Avenue Muncie, IN 47303 Price
2017-07-21 delete address 5212 W Shoreline Terrace Muncie, IN 47304 Price
2017-07-21 delete address 5929 S County Road 1200 W Losantville, IN 47354 Price
2017-07-21 delete address 623 W Berkley Avenue Muncie, IN 47304 Price
2017-07-21 delete address 7034 W State Road 32 Farmland, IN 47340 Price
2017-07-21 delete address 7801 W South Drive Yorktown, IN 47396 Price
2017-07-21 delete contact_pages_linkeddomain matterport.com
2017-07-21 delete index_pages_linkeddomain tourfactory.com
2017-07-21 delete management_pages_linkeddomain tourfactory.com
2017-07-21 insert address 1014 W 1st Anderson, IN 46011
2017-07-21 insert address 10908 N Sr 67/28 Albany, IN 47320
2017-07-21 insert address 1936 Broad Street New Castle, IN 47362 Price
2017-07-21 insert address 2214 Fowler St Anderson, IN 46012 Price
2017-07-21 insert address 2531 N D Street Elwood, IN 46036 Price
2017-07-21 insert address 2801 S New York Yorktown, IN 47396 Price
2017-07-21 insert address 2957 Southtown Place Portland, IN 47371 Price
2017-07-21 insert address 3001 N Richmond Dr Muncie, IN 47304 Price
2017-07-21 insert address 3509 E Cr 350 N Muncie, IN 47303
2017-07-21 insert address 6706 E Hickory Lane Muncie, IN 47303 Price
2017-07-21 insert contact_pages_linkeddomain tourfactory.com
2017-07-21 insert contact_pages_linkeddomain viewpremierproperties.com
2017-07-21 insert index_pages_linkeddomain matterport.com
2017-07-21 insert management_pages_linkeddomain matterport.com
2017-06-15 delete address 1218 Chester Street Anderson, IN 46012 Price
2017-06-15 delete address 1264 S Main Dunkirk, IN 47336 Price
2017-06-15 delete address 1402 S Emerson Court Muncie, IN 47302 Price
2017-06-15 delete address 4121 Main Street Anderson, IN 46013 Price
2017-06-15 delete address 422 S Bridgewater Lane Muncie, IN 47304 Price
2017-06-15 delete address 423 E Main Street Portland, IN 47371 Price
2017-06-15 delete address 4916 N Turtle Cove Drive Muncie, IN 47304 Price
2017-06-15 delete address 500 N Mckenzie Muncie, IN 47304 Price
2017-06-15 delete address 800 W Mcdonald Street Hartford City, IN 47348 Price
2017-06-15 delete address 812 W High Street Portland, IN 47371 Price
2017-06-15 delete contact_pages_linkeddomain tourfactory.com
2017-06-15 delete contact_pages_linkeddomain viewpremierproperties.com
2017-06-15 delete management_pages_linkeddomain matterport.com
2017-06-15 insert address 1412 W Bethel Avenue Muncie, IN 47304 Price
2017-06-15 insert address 1574 W 100 S New Castle, IN 47362
2017-06-15 insert address 214 Woodland Trail Hartford City, IN 47348 Price
2017-06-15 insert address 29 W Lincoln Street Knightstown, IN 46148 Price
2017-06-15 insert address 303 E Charter Drive Muncie, IN 47303 Price
2017-06-15 insert address 3418 N Pauline Avenue Muncie, IN 47304 Price
2017-06-15 insert address 3509 E 350 N Muncie, IN 47303
2017-06-15 insert address 405 N Meadow Ln Hartford City, IN 47348 Price
2017-06-15 insert address 4214 E Union City Pike Union City, IN 47390 Price
2017-06-15 insert address 4800 W Copperfield Drive Muncie, IN 47304 Price
2017-06-15 insert address 520 N Manhattan Avenue Muncie, IN 47303 Price
2017-06-15 insert address 5929 S County Road 1200 W Losantville, IN 47354 Price
2017-06-15 insert address 623 W Berkley Avenue Muncie, IN 47304 Price
2017-06-15 insert address 7034 W State Road 32 Farmland, IN 47340 Price
2017-06-15 insert address 7508 N Landings Trail Muncie, IN 47303 Price
2017-06-15 insert contact_pages_linkeddomain matterport.com
2017-05-07 delete address 104 Sunburst Circle Alexandria, IN 46001 Price
2017-05-07 delete address 14020 W Hilltop Circle Daleville, IN 47334 Price
2017-05-07 delete address 1803 Cottage Avenue New Castle, IN 47362 Price
2017-05-07 delete address 1904 N Milton Street Muncie, IN 47303 Price
2017-05-07 delete address 2709 S Tacoma Avenue Muncie, IN 47302 Price
2017-05-07 delete address 303 E Charter Drive Muncie, IN 47303 Price
2017-05-07 delete address 315 S Washington Chesterfield, IN 46017 Price
2017-05-07 delete address 3417 W 27th Street Muncie, IN 47302 Price
2017-05-07 delete address 405 N 14th New Castle, IN 47362
2017-05-07 delete address 4208 W Palomino Ct Muncie, IN 47304 Price
2017-05-07 delete address 421 S High Winchester, IN 47394 Price
2017-05-07 insert address 1218 Chester Street Anderson, IN 46012 Price
2017-05-07 insert address 1264 S Main Dunkirk, IN 47336 Price
2017-05-07 insert address 1402 S Emerson Court Muncie, IN 47302 Price
2017-05-07 insert address 213 E Charter Drive Muncie, IN 47303 Price
2017-05-07 insert address 315 E Charter Drive Muncie, IN 47303 Price
2017-05-07 insert address 4121 Main Street Anderson, IN 46013 Price
2017-05-07 insert address 422 S Bridgewater Lane Muncie, IN 47304 Price
2017-05-07 insert address 423 E Main Street Portland, IN 47371 Price
2017-05-07 insert address 500 N Mckenzie Muncie, IN 47304 Price
2017-05-07 insert address 5212 W Shoreline Terrace Muncie, IN 47304 Price
2017-05-07 insert address 800 W Mcdonald Street Hartford City, IN 47348 Price
2017-05-07 insert address 812 W High Street Portland, IN 47371 Price
2017-05-07 insert address 8209 N Williamson Road Muncie, IN 47303 Price
2017-05-07 insert contact_pages_linkeddomain tourfactory.com
2017-05-07 insert management_pages_linkeddomain matterport.com
2017-03-05 delete address 11545 Sr 35 Muncie, IN 47302
2017-03-05 delete address 1223 N High Street Hartford City, IN 47348 Price
2017-03-05 delete address 1225 W Powers Muncie, IN 47305 Price
2017-03-05 delete address 2324 S Pershing Drive Muncie, IN 47302 Price
2017-03-05 delete address 3601 E Gilbert Street Muncie, IN 47303 Price
2017-03-05 delete address 507-509 W 10th Street Anderson, IN 46016 Price
2017-03-05 delete address 605 E Linda Layne Muncie, IN 47303 Price
2017-03-05 delete address 6601 N Apple Lane Muncie, IN 47303 Price
2017-03-05 delete address 7820 Angus Avenue Yorktown, IN 47396 Price
2017-03-05 delete address 803 W Broadway Alexandria, IN 46001 Price
2017-03-05 delete address 909 N Fox Berry Yorktown, IN 47396 Price
2017-03-05 delete contact_pages_linkeddomain tourfactory.com
2017-03-05 insert address 104 Sunburst Circle Alexandria, IN 46001 Price
2017-03-05 insert address 14020 W Hilltop Circle Daleville, IN 47334 Price
2017-03-05 insert address 1803 Cottage Avenue New Castle, IN 47362 Price
2017-03-05 insert address 1904 N Milton Street Muncie, IN 47303 Price
2017-03-05 insert address 303 E Charter Drive Muncie, IN 47303 Price
2017-03-05 insert address 315 S Washington Chesterfield, IN 46017 Price
2017-03-05 insert address 3417 W 27th Street Muncie, IN 47302 Price
2017-03-05 insert address 405 N 14th New Castle, IN 47362
2017-03-05 insert address 421 S High Winchester, IN 47394 Price
2017-01-11 delete address 114 E Main Street Saratoga, IN 47382 Price
2017-01-11 delete address 16990 N Cr 750 W Gaston, IN 47342
2017-01-11 delete address 18500 N County Road 800 E Dunkirk, IN 47336 Price
2017-01-11 delete address 204 S Hutchinson Muncie, IN 47303 Price
2017-01-11 delete address 227 E Sr 28 Alexandria, IN 46001
2017-01-11 delete address 2314 E Plum New Castle, IN 47362 Price
2017-01-11 delete address 2710 N Reserve Muncie, IN 47303 Price
2017-01-11 delete address 2816 S Franklin Street Muncie, IN 47302 Price
2017-01-11 delete address 303 E Charter Drive Muncie, IN 47303 Price
2017-01-11 delete address 3513 W 26th Street Muncie, IN 47302 Price
2017-01-11 delete address 702 N 27th Street New Castle, IN 47362 Price
2017-01-11 delete address 716 Ellerdale Road Chesterfield, IN 46017 Price
2017-01-11 delete address 7804 Angus Avenue Yorktown, IN 47396 Price
2017-01-11 delete address 9504 N Alice Lane Muncie, IN 47304 Price
2017-01-11 delete address Lot #146 Wyndham Way Muncie, IN 47304 Price
2017-01-11 insert address 11545 Sr 35 Muncie, IN 47302
2017-01-11 insert address 1223 N High Street Hartford City, IN 47348 Price
2017-01-11 insert address 1225 W Powers Muncie, IN 47305 Price
2017-01-11 insert address 14401 N County Road 175 E Eaton, IN 47338 Price
2017-01-11 insert address 2324 S Pershing Drive Muncie, IN 47302 Price
2017-01-11 insert address 3108 W Stradling Muncie, IN 47304 Price
2017-01-11 insert address 3201 W Torquay Road Muncie, IN 47304 Price
2017-01-11 insert address 3601 E Gilbert Street Muncie, IN 47303 Price
2017-01-11 insert address 507-509 W 10th Street Anderson, IN 46016 Price
2017-01-11 insert address 605 E Linda Layne Muncie, IN 47303 Price
2017-01-11 insert address 6201 N Wyndham Way Muncie, IN 47304 Price
2017-01-11 insert address 7820 Angus Avenue Yorktown, IN 47396 Price
2017-01-11 insert address 803 W Broadway Alexandria, IN 46001 Price
2017-01-11 insert address 9000 N Cr 925 W Alexandria, IN 46001
2017-01-11 insert contact_pages_linkeddomain viewpremierproperties.com
2017-01-11 insert index_pages_linkeddomain paradym.com
2016-12-08 delete address 1225 W Powers Muncie, IN 47305 Price
2016-12-08 delete address 1618 P Avenue New Castle, IN 47362 Price
2016-12-08 delete address 17660 N Sr 3 Eaton, IN 47338
2016-12-08 delete address 2324 S Pershing Drive Muncie, IN 47302 Price
2016-12-08 delete address 2501 N Station Street Muncie, IN 47304 Price
2016-12-08 delete address 3614 N Vernon Drive Muncie, IN 47304 Price
2016-12-08 delete address 5913 W Star Blvd. Knightstown, IN 46148 Price
2016-12-08 delete address 794 W Seybert Pendleton, IN 46064 Price
2016-12-08 delete address 804 N Howard Street Union City, IN 47390 Price
2016-12-08 delete address 8266 N County Road 50 W Springport, IN 47386 Price
2016-12-08 delete address 904 S Whitney Road Muncie, IN 47302 Price
2016-12-08 delete contact_pages_linkeddomain viewpremierproperties.com
2016-12-08 insert address 114 E Main Street Saratoga, IN 47382 Price
2016-12-08 insert address 18500 N County Road 800 E Dunkirk, IN 47336 Price
2016-12-08 insert address 2314 E Plum New Castle, IN 47362 Price
2016-12-08 insert address 250 E Bell Avenue Redkey, IN 47373 Price
2016-12-08 insert address 2710 N Reserve Muncie, IN 47303 Price
2016-12-08 insert address 2816 S Franklin Street Muncie, IN 47302 Price
2016-12-08 insert address 3513 W 26th Street Muncie, IN 47302 Price
2016-12-08 insert address 4614 W Treasure Lane Muncie, IN 47304 Price
2016-12-08 insert address 6601 N Apple Lane Muncie, IN 47303 Price
2016-12-08 insert address 702 N 27th Street New Castle, IN 47362 Price
2016-12-08 insert address 716 Ellerdale Road Chesterfield, IN 46017 Price
2016-12-08 insert address 7804 Angus Avenue Yorktown, IN 47396 Price
2016-11-10 delete address 1404 W Buckingham Drive Muncie, IN 47303 Price
2016-11-10 delete address 1407 E 24th Street Muncie, IN 47302 Price
2016-11-10 delete address 14401 N County Road 175 E Eaton, IN 47338 Price
2016-11-10 delete address 1604 W Stirling Drive Muncie, IN 47304 Price
2016-11-10 delete address 18790 N Cr 350 E Eaton, IN 47338
2016-11-10 delete address 18876 N State Road 9 Summitville, IN 46070 Price
2016-11-10 delete address 202 N 27th Street New Castle, IN 47362 Price
2016-11-10 delete address 25 Canterbury Court Anderson, IN 46012 Price
2016-11-10 delete address 301 N County Road 500 E Chesterfield, IN 46017 Price
2016-11-10 delete address 39 Stonebridge Drive Winchester, IN 47394 Price
2016-11-10 delete address 402 E Babb Road Eaton, IN 47338 Price
2016-11-10 delete address 405 S Sycamore Street Gaston, IN 47342 Price
2016-11-10 delete address 509 S Varsity Muncie, IN 47304 Price
2016-11-10 delete address 5212 W Shoreline Terrace Muncie, IN 47304 Price
2016-11-10 delete address 6061 W County Road 400 S Muncie, IN 47302 Price
2016-11-10 delete address 803 E 32 Anderson, IN 46014
2016-11-10 delete address 927 E Adams St Muncie, IN 47305 Price
2016-11-10 insert address 1618 P Avenue New Castle, IN 47362 Price
2016-11-10 insert address 17660 N Sr 3 Eaton, IN 47338
2016-11-10 insert address 20700 N Walnut Street Muncie, IN 47303 Price
2016-11-10 insert address 2501 N Station Street Muncie, IN 47304 Price
2016-11-10 insert address 301 N Mound Street Albany, IN 47320 Price
2016-11-10 insert address 3605 N Janney Muncie, IN 47304 Price
2016-11-10 insert address 5913 W Star Blvd. Knightstown, IN 46148 Price
2016-11-10 insert address 794 W Seybert Pendleton, IN 46064 Price
2016-11-10 insert address 804 N Howard Street Union City, IN 47390 Price
2016-11-10 insert address 8266 N County Road 50 W Springport, IN 47386 Price
2016-11-10 insert address 904 S Whitney Road Muncie, IN 47302 Price
2016-11-10 insert address 909 N Fox Berry Yorktown, IN 47396 Price
2016-11-10 insert contact_pages_linkeddomain tourfactory.com
2016-10-12 delete address 104 W Madison Street Alexandria, IN 46001 Price
2016-10-12 delete address 1221 W 8th Street Anderson, IN 46016 Price
2016-10-12 delete address 1409 N Olivewood Ct Muncie, IN 47304 Price
2016-10-12 delete address 17660 N Sr 3 Eaton, IN 47338
2016-10-12 delete address 1807 Fairground Road Elwood, IN 46036 Price
2016-10-12 delete address 1902 S Hemlock Road Muncie, IN 47302 Price
2016-10-12 delete address 2710 N Reserve Muncie, IN 47303 Price
2016-10-12 delete address 2816 S Franklin Street Muncie, IN 47302 Price
2016-10-12 delete address 3011 W Amherst Road Muncie, IN 47304 Price
2016-10-12 delete address 306 W 9th Street Anderson, IN 46016 Price
2016-10-12 delete address 4209 Windy Meadows Ct Muncie, IN 47304
2016-10-12 delete address 612 W Jefferson Street Alexandria, IN 46001 Price
2016-10-12 delete address 680 E Franklin Street Albany, IN 47320 Price
2016-10-12 delete address 712 W Ashland Muncie, IN 47303 Price
2016-10-12 delete address 8209 N Williamson Road Muncie, IN 47303 Price
2016-10-12 delete address 8374 E County Road 525n Mooreland, IN 47360 Price
2016-10-12 insert address 1407 E 24th Street Muncie, IN 47302 Price
2016-10-12 insert address 14401 N County Road 175 E Eaton, IN 47338 Price
2016-10-12 insert address 1604 W Stirling Drive Muncie, IN 47304 Price
2016-10-12 insert address 18790 N Cr 350 E Eaton, IN 47338
2016-10-12 insert address 18876 N State Road 9 Summitville, IN 46070 Price
2016-10-12 insert address 202 N 27th Street New Castle, IN 47362 Price
2016-10-12 insert address 25 Canterbury Court Anderson, IN 46012 Price
2016-10-12 insert address 301 N County Road 500 E Chesterfield, IN 46017 Price
2016-10-12 insert address 3614 N Vernon Drive Muncie, IN 47304 Price
2016-10-12 insert address 402 E Babb Road Eaton, IN 47338 Price
2016-10-12 insert address 4916 N Turtle Cove Drive Muncie, IN 47304 Price
2016-10-12 insert address 509 S Varsity Muncie, IN 47304 Price
2016-10-12 insert address 803 E 32 Anderson, IN 46014
2016-10-12 insert address 8409 N Glacier Drive Muncie, IN 47303 Price
2016-10-12 insert address 927 E Adams St Muncie, IN 47305 Price
2016-10-12 insert address 9504 N Alice Lane Muncie, IN 47304 Price
2016-09-14 delete address 1005 N Meadow Lane Muncie, IN 47304
2016-09-14 delete address 2324 S Pershing Drive Muncie, IN 47302 Price
2016-09-14 delete address 2409 Spring Street New Castle, IN 47362 Price
2016-09-14 delete address 2712 N Reserve Street Muncie, IN 47303 Price
2016-09-14 delete address 2801 W Sacramento Drive Muncie, IN 47303 Price
2016-09-14 delete address 300 N Sycamore St Gaston, IN 47342 Price
2016-09-14 delete address 312 N Long Street Eaton, IN 47338 Price
2016-09-14 delete address 3702 Hamilton Place Anderson, IN 46013 Price
2016-09-14 delete address 421 E North St Hartford City, IN 47348 Price
2016-09-14 delete address 511 W 200 N Hartford City, IN 47348
2016-09-14 delete address 6952 W 850 N Middletown, IN 47356
2016-09-14 delete address 7435 N Cr 100 W Hartford City, IN 47348
2016-09-14 delete address 7900 Angus Avenue Yorktown, IN 47396 Price
2016-09-14 delete address 824 W 5th Street Anderson, IN 46016 Price
2016-09-14 delete address 9408 N Shaffer Rd Muncie, IN 47303 Price
2016-09-14 delete contact_pages_linkeddomain tourfactory.com
2016-09-14 insert address 104 W Madison Street Alexandria, IN 46001 Price
2016-09-14 insert address 1221 W 8th Street Anderson, IN 46016 Price
2016-09-14 insert address 1409 N Olivewood Ct Muncie, IN 47304 Price
2016-09-14 insert address 1807 Fairground Road Elwood, IN 46036 Price
2016-09-14 insert address 1902 S Hemlock Road Muncie, IN 47302 Price
2016-09-14 insert address 2710 N Reserve Muncie, IN 47303 Price
2016-09-14 insert address 2816 S Franklin Street Muncie, IN 47302 Price
2016-09-14 insert address 3000 W Kings Canyon Road Muncie, IN 47303 Price
2016-09-14 insert address 3011 W Amherst Road Muncie, IN 47304 Price
2016-09-14 insert address 306 W 9th Street Anderson, IN 46016 Price
2016-09-14 insert address 6061 W County Road 400 S Muncie, IN 47302 Price
2016-09-14 insert address 612 W Jefferson Street Alexandria, IN 46001 Price
2016-09-14 insert address 712 W Ashland Muncie, IN 47303 Price
2016-09-14 insert address 8374 E County Road 525n Mooreland, IN 47360 Price
2016-09-14 insert address Lot #146 Wyndham Way Muncie, IN 47304 Price
2016-09-14 insert contact_pages_linkeddomain viewpremierproperties.com
2016-08-17 delete address 1000 E 25th Street Muncie, IN 47302 Price
2016-08-17 delete address 1217 Lincoln Avenue New Castle, IN 47362 Price
2016-08-17 delete address 1515 S F Street Elwood, IN 46036 Price
2016-08-17 delete address 1535 S J Street Elwood, IN 46036 Price
2016-08-17 delete address 1813 N D Street Elwood, IN 46030 Price
2016-08-17 delete address 1904 N Milton Street Muncie, IN 47303 Price
2016-08-17 delete address 3439 N 1100 W Pennville, IN 47369
2016-08-17 delete address 413 S Elliott Street Muncie, IN 47302 Price
2016-08-17 delete address 508 W 9th Street Muncie, IN 47302 Price
2016-08-17 delete address 7804 W Lindberg Dr Yorktown, IN 47396 Price
2016-08-17 delete address 927 E Adams Muncie, IN 47305 Price
2016-08-17 delete contact_pages_linkeddomain viewpremierproperties.com
2016-08-17 insert address 1005 N Meadow Lane Muncie, IN 47304
2016-08-17 insert address 2324 S Pershing Drive Muncie, IN 47302 Price
2016-08-17 insert address 2409 Spring Street New Castle, IN 47362 Price
2016-08-17 insert address 2712 N Reserve Street Muncie, IN 47303 Price
2016-08-17 insert address 2801 W Sacramento Drive Muncie, IN 47303 Price
2016-08-17 insert address 300 N Sycamore St Gaston, IN 47342 Price
2016-08-17 insert address 312 N Long Street Eaton, IN 47338 Price
2016-08-17 insert address 3702 Hamilton Place Anderson, IN 46013 Price
2016-08-17 insert address 511 W 200 N Hartford City, IN 47348
2016-08-17 insert address 6952 W 850 N Middletown, IN 47356
2016-08-17 insert address 7435 N Cr 100 W Hartford City, IN 47348
2016-08-17 insert address 7900 Angus Avenue Yorktown, IN 47396 Price
2016-08-17 insert address 824 W 5th Street Anderson, IN 46016 Price
2016-08-17 insert address 9408 N Shaffer Rd Muncie, IN 47303 Price
2016-08-17 insert contact_pages_linkeddomain tourfactory.com
2016-07-13 delete address 107 E Main Street Muncie, IN 47305 Price
2016-07-13 delete address 140 Arlington Ave Dunkirk, IN 47336 Price
2016-07-13 delete address 1400 W Berkley Avenue Muncie, IN 47304 Price
2016-07-13 delete address 15317 N St Rd 9 Summitville, IN 46070 Price
2016-07-13 delete address 1782 E Cardinal Drive Albany, IN 47320 Price
2016-07-13 delete address 2004 N Maddox Drive Muncie, IN 47304 Price
2016-07-13 delete address 214 Woodland Trail Hartford City, IN 47348 Price
2016-07-13 delete address 2225 N County Road 1000 W Parker City, IN 47368 Price
2016-07-13 delete address 242 E North St Winchester, IN 47394 Price
2016-07-13 delete address 2705 E Jackson Street Muncie, IN 47302 Price
2016-07-13 delete address 301 N Mound Street Albany, IN 47320 Price
2016-07-13 delete address 3104 S Burlington Drive Muncie, IN 47302 Price
2016-07-13 delete address 6208 N Wyndham Way Muncie, IN 47304 Price
2016-07-13 delete address 6913 S County Road 475 E Selma, IN 47383 Price
2016-07-13 delete address 7000 Bougainvillea Terrace Muncie, IN 47302 Price
2016-07-13 delete address 7209 E Jackson Street Muncie, IN 47302 Price
2016-07-13 delete address 7435 N Cr 100 W Hartford City, IN 47348
2016-07-13 delete contact_pages_linkeddomain tourfactory.com
2016-07-13 insert address 1000 E 25th Street Muncie, IN 47302 Price
2016-07-13 insert address 1217 Lincoln Avenue New Castle, IN 47362 Price
2016-07-13 insert address 1515 S F Street Elwood, IN 46036 Price
2016-07-13 insert address 1535 S J Street Elwood, IN 46036 Price
2016-07-13 insert address 17660 N Sr 3 Eaton, IN 47338
2016-07-13 insert address 1813 N D Street Elwood, IN 46030 Price
2016-07-13 insert address 1904 N Milton Street Muncie, IN 47303 Price
2016-07-13 insert address 204 S Hutchinson Muncie, IN 47303 Price
2016-07-13 insert address 3439 N 1100 W Pennville, IN 47369
2016-07-13 insert address 413 S Elliott Street Muncie, IN 47302 Price
2016-07-13 insert address 5212 W Shoreline Terrace Muncie, IN 47304 Price
2016-07-13 insert address 7804 W Lindberg Dr Yorktown, IN 47396 Price
2016-07-13 insert address 927 E Adams Muncie, IN 47305 Price
2016-07-13 insert contact_pages_linkeddomain viewpremierproperties.com
2016-05-19 delete address 1005 E Cooper Road Muncie, IN 47303 Price
2016-05-19 delete address 1612 S Biltmore Avenue Muncie, IN 47302 Price
2016-05-19 delete address 1904 N Brentwood Lane Muncie, IN 47304 Price
2016-05-19 delete address 1906 W Water Street Hartford City, IN 47348 Price
2016-05-19 delete address 2001 S Kathy Drive Muncie, IN 47302 Price
2016-05-19 delete address 205 N Manor Albany, IN 47320 Price
2016-05-19 delete address 2204 N Morrison Road Muncie, IN 47304 Price
2016-05-19 delete address 2785 Woodland New Castle, IN 47362 Price
2016-05-19 delete address 2925-2929 W County Road 400 N Muncie, IN 47304 Price
2016-05-19 delete address 3112 W Sunblest Drive Muncie, IN 47302 Price
2016-05-19 delete address 3405 Westfield Ct Anderson, IN 46011 Price
2016-05-19 delete address 4004 W Robinwood Drive Muncie, IN 47304 Price
2016-05-19 delete address 611 E Indiana Eaton, IN 47338 Price
2016-05-19 delete address 623 W Berkley Avenue Muncie, IN 47304 Price
2016-05-19 delete address 723 N Jefferson Street Muncie, IN 47305 Price
2016-05-19 delete address 8408 N Yellowstone Drive Muncie, IN 47303 Price
2016-05-19 delete address 8919 W County Road 950 N Middletown, IN 47356 Price
2016-05-19 delete address 904 N Wild Pine Drive Yorktown, IN 47396 Price
2016-05-19 insert address 107 E Main Street Muncie, IN 47305 Price
2016-05-19 insert address 140 Arlington Ave Dunkirk, IN 47336 Price
2016-05-19 insert address 1400 W Berkley Avenue Muncie, IN 47304 Price
2016-05-19 insert address 15317 N St Rd 9 Summitville, IN 46070 Price
2016-05-19 insert address 2004 N Maddox Drive Muncie, IN 47304 Price
2016-05-19 insert address 2225 N County Road 1000 W Parker City, IN 47368 Price
2016-05-19 insert address 242 E North St Winchester, IN 47394 Price
2016-05-19 insert address 2705 E Jackson Street Muncie, IN 47302 Price
2016-05-19 insert address 301 N Mound Street Albany, IN 47320 Price
2016-05-19 insert address 39 Stonebridge Drive Winchester, IN 47394 Price
2016-05-19 insert address 421 E North St Hartford City, IN 47348 Price
2016-05-19 insert address 508 W 9th Street Muncie, IN 47302 Price
2016-05-19 insert address 6208 N Wyndham Way Muncie, IN 47304 Price
2016-05-19 insert address 6913 S County Road 475 E Selma, IN 47383 Price
2016-05-19 insert address 7000 Bougainvillea Terrace Muncie, IN 47302 Price
2016-05-19 insert address 7209 E Jackson Street Muncie, IN 47302 Price
2016-05-19 insert index_pages_linkeddomain viewpremierproperties.com
2016-05-19 insert management_pages_linkeddomain viewpremierproperties.com
2016-03-08 delete address 10012 E County Road 500 S Selma, IN 47383 Price
2016-03-08 delete address 11008 E Hills And Dales Drive Selma, IN 47383 Price
2016-03-08 delete address 11404 E County Road 600 South Selma, IN 47383 Price
2016-03-08 delete address 118 N Ridge Road Muncie, IN 47304 Price
2016-03-08 delete address 11900 N Cr 1000 W Gaston, IN 47342
2016-03-08 delete address 1301 N Challenge Road Muncie, IN 47304 Price
2016-03-08 delete address 1400 W Berkley Avenue Muncie, IN 47304 Price
2016-03-08 delete address 2009 N Granville Avenue Muncie, IN 47303 Price
2016-03-08 delete address 2101 W 9th Street Muncie, IN 47302 Price
2016-03-08 delete address 2712 W Brookfield Muncie, IN 47302 Price
2016-03-08 delete address 307-309 E Charter Drive Muncie, IN 47303 Price
2016-03-08 delete address 314 E Grant Hartford City, IN 47348 Price
2016-03-08 delete address 377 W Washington Dunkirk, IN 47336 Price
2016-03-08 delete address 3805 S Hoyt Avenue Muncie, IN 47302 Price
2016-03-08 delete address 5900 S Burlington Avenue Muncie, IN 47302 Price
2016-03-08 delete address 6109 Wyndham Way Muncie, IN 47304 Price
2016-03-08 delete address 6893 N Rick James Drive Middletown, IN 47356 Price
2016-03-08 insert address 1005 E Cooper Road Muncie, IN 47303 Price
2016-03-08 insert address 1612 S Biltmore Avenue Muncie, IN 47302 Price
2016-03-08 insert address 1906 W Water Street Hartford City, IN 47348 Price
2016-03-08 insert address 2001 S Kathy Drive Muncie, IN 47302 Price
2016-03-08 insert address 205 N Manor Albany, IN 47320 Price
2016-03-08 insert address 2204 N Morrison Road Muncie, IN 47304 Price
2016-03-08 insert address 2925-2929 W County Road 400 N Muncie, IN 47304 Price
2016-03-08 insert address 303 E Charter Drive Muncie, IN 47303 Price
2016-03-08 insert address 3104 S Burlington Drive Muncie, IN 47302 Price
2016-03-08 insert address 3112 W Sunblest Drive Muncie, IN 47302 Price
2016-03-08 insert address 3405 Westfield Ct Anderson, IN 46011 Price
2016-03-08 insert address 4004 W Robinwood Drive Muncie, IN 47304 Price
2016-03-08 insert address 4208 W Palomino Ct Muncie, IN 47304 Price
2016-03-08 insert address 4209 Windy Meadows Ct Muncie, IN 47304
2016-03-08 insert address 4606 W Treasure Lane Muncie, IN 47303 Price
2016-03-08 insert address 611 E Indiana Eaton, IN 47338 Price
2016-03-08 insert address 623 W Berkley Avenue Muncie, IN 47304 Price
2016-03-08 insert address 723 N Jefferson Street Muncie, IN 47305 Price
2016-03-08 insert address 7435 N Cr 100 W Hartford City, IN 47348
2016-03-08 insert address 8408 N Yellowstone Drive Muncie, IN 47303 Price
2016-03-08 insert address 8919 W County Road 950 N Middletown, IN 47356 Price
2016-02-09 delete address 1005 E Cooper Road Muncie, IN 47303 Price
2016-02-09 delete address 1124 Ranike Dr Anderson, IN 46012 Price
2016-02-09 delete address 12406 W Sr 67 Albany, IN 47320
2016-02-09 delete address 1309 N Tillotson Avenue Muncie, IN 47304 Price
2016-02-09 delete address 2011 S Manhattan Avenue Muncie, IN 47302 Price
2016-02-09 delete address 3305 N Linden St Muncie, IN 47304 Price
2016-02-09 delete address 3706 N Walnut Street Muncie, IN 47304 Price
2016-02-09 delete address 408 Pennsylvania Parker City, IN 47368 Price
2016-02-09 delete address 419 Mccullen Street Chesterfield, IN 46017 Price
2016-02-09 delete address 6105 Wyndham Way Muncie, IN 47304 Price
2016-02-09 delete address 6208 N Wyndham Way Muncie, IN 47304 Price
2016-02-09 delete address 6901 Bougainvillea Muncie, IN 47302 Price
2016-02-09 delete address 811 N Fox Berry Dr Yorktown, IN 47396 Price
2016-02-09 delete address 8209 N Williamson Road Muncie, IN 47303 Price
2016-02-09 delete address Lot 7 E Charter Drive Muncie, IN 47303 Price
2016-02-09 insert address 11008 E Hills And Dales Drive Selma, IN 47383 Price
2016-02-09 insert address 11404 E County Road 600 South Selma, IN 47383 Price
2016-02-09 insert address 11900 N Cr 1000 W Gaston, IN 47342
2016-02-09 insert address 1301 N Challenge Road Muncie, IN 47304 Price
2016-02-09 insert address 2712 W Brookfield Muncie, IN 47302 Price
2016-02-09 insert address 3009 W Amherst Road Muncie, IN 47304 Price
2016-02-09 insert address 307-309 E Charter Drive Muncie, IN 47303 Price
2016-02-09 insert address 314 E Grant Hartford City, IN 47348 Price
2016-02-09 insert address 377 W Washington Dunkirk, IN 47336 Price
2016-02-09 insert address 3805 S Hoyt Avenue Muncie, IN 47302 Price
2016-02-09 insert address 4320 N Walnut Muncie, IN 47303 Price
2016-02-09 insert address 5001 N Weir Drive Muncie, IN 47304 Price
2016-02-09 insert address 5900 S Burlington Avenue Muncie, IN 47302 Price
2016-02-09 insert address 6893 N Rick James Drive Middletown, IN 47356 Price
2016-02-09 insert address 9800 W River Valley Road Yorktown, IN 47396 Price
2016-02-09 insert contact_pages_linkeddomain zillow.com
2016-02-09 insert index_pages_linkeddomain zillow.com
2016-02-09 insert management_pages_linkeddomain zillow.com
2016-01-12 delete address 1409 N Olivewood Ct Muncie, IN 47304 Price
2016-01-12 delete address 2201 N Benton Road Muncie, IN 47304 Price
2016-01-12 delete address 2917-2921 W Cr 400 N Muncie, IN 47304
2016-01-12 delete address 2925-2929 W County Road 400 N Muncie, IN 47304 Price
2016-01-12 delete address 411 Country Club Lane Anderson, IN 46011 Price
2016-01-12 delete address 5704 W Winterhawk Court Muncie, IN 47304 Price
2016-01-12 delete address 6205 W Bethel Avenue Muncie, IN 47304 Price
2016-01-12 delete address 705 N Pursley Farmland, IN 47340 Price
2016-01-12 delete address 7084 N Hickory Ln Springport, IN 47386 Price
2016-01-12 delete address 709 E Jackson Street Muncie, IN 47305 Price
2016-01-12 delete address 7435 N County Road 100w Hartford City, IN 47348 Price
2016-01-12 delete address 7908 Angus Avenue Yorktown, IN 47396 Price
2016-01-12 delete address 807 E 4th Street Alexandria, IN 46001 Price
2016-01-12 delete address 921 Broad Street New Castle, IN 47362 Price
2016-01-12 delete address 9660 S County Road 300 W Muncie, IN 47302 Price
2016-01-12 insert address 10012 E County Road 500 S Selma, IN 47383 Price
2016-01-12 insert address 1005 E Cooper Road Muncie, IN 47303 Price
2016-01-12 insert address 1124 Ranike Dr Anderson, IN 46012 Price
2016-01-12 insert address 118 N Ridge Road Muncie, IN 47304 Price
2016-01-12 insert address 1309 N Tillotson Avenue Muncie, IN 47304 Price
2016-01-12 insert address 1400 W Berkley Avenue Muncie, IN 47304 Price
2016-01-12 insert address 2011 S Manhattan Avenue Muncie, IN 47302 Price
2016-01-12 insert address 2101 W 9th Street Muncie, IN 47302 Price
2016-01-12 insert address 2785 Woodland New Castle, IN 47362 Price
2016-01-12 insert address 3305 N Linden St Muncie, IN 47304 Price
2016-01-12 insert address 408 Pennsylvania Parker City, IN 47368 Price
2016-01-12 insert address 419 Mccullen Street Chesterfield, IN 46017 Price
2016-01-12 insert address 6208 N Wyndham Way Muncie, IN 47304 Price
2016-01-12 insert address 6901 Bougainvillea Muncie, IN 47302 Price
2016-01-12 insert address 8209 N Williamson Road Muncie, IN 47303 Price
2016-01-12 insert address 904 N Wild Pine Drive Yorktown, IN 47396 Price
2015-11-09 delete address 10012 E County Road 500 S Selma, IN 47383 Price
2015-11-09 delete address 1005 E Cooper Road Muncie, IN 47303 Price
2015-11-09 delete address 10904 E 170 S Selma, IN 47383
2015-11-09 delete address 1119 E Memorial Drive Muncie, IN 47302 Price
2015-11-09 delete address 12074 N Jackley Road Elwood, IN 46036 Price
2015-11-09 delete address 17401 N County Road 450 E Eaton, IN 47338 Price
2015-11-09 delete address 1906 W Water Street Hartford City, IN 47348 Price
2015-11-09 delete address 2101 E Royerton Road Muncie, IN 47303 Price
2015-11-09 delete address 2101 W 9th Street Muncie, IN 47302 Price
2015-11-09 delete address 2785 Woodland New Castle, IN 47362 Price
2015-11-09 delete address 315 N Bittersweet Lane Muncie, IN 47304 Price
2015-11-09 delete address 3201 W Cr 1270 N Muncie, IN 47303
2015-11-09 delete address 330 Tennessee Street Parker City, IN 47368 Price
2015-11-09 delete address 3807 W 31st Street Muncie, IN 47302 Price
2015-11-09 delete address 405 E Lake Summitville, IN 46070 Price
2015-11-09 delete address 5098 N Messick New Castle, IN 47362 Price
2015-11-09 delete address 6208 N Wyndham Way Muncie, IN 47304 Price
2015-11-09 delete address 8209 N Williamson Road Muncie, IN 47303 Price
2015-11-09 delete address 8900 N County Road 925 W Alexandria, IN 46001 Price
2015-11-09 insert address 1409 N Olivewood Ct Muncie, IN 47304 Price
2015-11-09 insert address 2709 W Beckett Drive Muncie, IN 47304 Price
2015-11-09 insert address 2917-2921 W Cr 400 N Muncie, IN 47304
2015-11-09 insert address 2925-2929 W County Road 400 N Muncie, IN 47304 Price
2015-11-09 insert address 411 Country Club Lane Anderson, IN 46011 Price
2015-11-09 insert address 5212 W Shoreline Terrace Muncie, IN 47304 Price
2015-11-09 insert address 5704 W Winterhawk Court Muncie, IN 47304 Price
2015-11-09 insert address 6205 W Bethel Avenue Muncie, IN 47304 Price
2015-11-09 insert address 705 N Pursley Farmland, IN 47340 Price
2015-11-09 insert address 7084 N Hickory Ln Springport, IN 47386 Price
2015-11-09 insert address 709 E Jackson Street Muncie, IN 47305 Price
2015-11-09 insert address 7101 W County Road 850 N Gaston, IN 47342 Price
2015-11-09 insert address 7435 N County Road 100w Hartford City, IN 47348 Price
2015-11-09 insert address 807 E 4th Street Alexandria, IN 46001 Price
2015-11-09 insert address 811 N Fox Berry Dr Yorktown, IN 47396 Price
2015-11-09 insert address 921 Broad Street New Castle, IN 47362 Price
2015-10-12 delete address 1778 W County Road 950 N. Springport, IN 47386 Price
2015-10-12 delete address 2103 Hill Anderson, IN 46012 Price
2015-10-12 delete address 2709 W Beckett Drive Muncie, IN 47304 Price
2015-10-12 delete address 2809 W Beckett Drive Muncie, IN 47304 Price
2015-10-12 delete address 2917-2921 W Cr 400 N Muncie, IN 47304
2015-10-12 delete address 3707 N Sr 9 Anderson, IN 46012
2015-10-12 delete address 403 W Memorial Drive Muncie, IN 47302 Price
2015-10-12 delete address 4205 N Rosewood Avenue Muncie, IN 47304 Price
2015-10-12 delete address 511 S 22nd Street Elwood, IN 46036 Price
2015-10-12 delete address 512 W Plate Glass Street Montpelier, IN 47359 Price
2015-10-12 delete address 616 N Broadway Street Albany, IN 47320 Price
2015-10-12 delete address 623 W Berkley Avenue Muncie, IN 47304 Price
2015-10-12 delete address 7000 S County Road 300 W Muncie, IN 47302 Price
2015-10-12 delete address 7921 E County Road 350n Muncie, IN 47303 Price
2015-10-12 delete address 909 S Tennessee Avenue Muncie, IN 47302 Price
2015-10-12 insert address 10012 E County Road 500 S Selma, IN 47383 Price
2015-10-12 insert address 10904 E 170 S Selma, IN 47383
2015-10-12 insert address 1119 E Memorial Drive Muncie, IN 47302 Price
2015-10-12 insert address 12074 N Jackley Road Elwood, IN 46036 Price
2015-10-12 insert address 12406 W Sr 67 Albany, IN 47320
2015-10-12 insert address 17401 N County Road 450 E Eaton, IN 47338 Price
2015-10-12 insert address 1906 W Water Street Hartford City, IN 47348 Price
2015-10-12 insert address 2101 W 9th Street Muncie, IN 47302 Price
2015-10-12 insert address 315 N Bittersweet Lane Muncie, IN 47304 Price
2015-10-12 insert address 3201 W Cr 1270 N Muncie, IN 47303
2015-10-12 insert address 330 Tennessee Street Parker City, IN 47368 Price
2015-10-12 insert address 3807 W 31st Street Muncie, IN 47302 Price
2015-10-12 insert address 405 E Lake Summitville, IN 46070 Price
2015-10-12 insert address 5098 N Messick New Castle, IN 47362 Price
2015-10-12 insert address 6208 N Wyndham Way Muncie, IN 47304 Price
2015-10-12 insert address 7908 Angus Avenue Yorktown, IN 47396 Price
2015-10-12 insert address 8900 N County Road 925 W Alexandria, IN 46001 Price
2015-09-13 delete address 1100 S A Street Elwood, IN 46036 Price
2015-09-13 delete address 1219 S Main Dunkirk, IN 47336 Price
2015-09-13 delete address 1301 W 15th Muncie, IN 47302
2015-09-13 delete address 1704 W 7th Street Muncie, IN 47302 Price
2015-09-13 delete address 1720 Morton Street New Castle, IN 47362 Price
2015-09-13 delete address 17401 N County Road 450 E Eaton, IN 47338 Price
2015-09-13 delete address 20330 N County Road 200 E Eaton, IN 47338 Price
2015-09-13 delete address 2700 N Rosewood Muncie, IN 47304 Price
2015-09-13 delete address 315 N Bittersweet Lane Muncie, IN 47304 Price
2015-09-13 delete address 3409 N Allison Road Muncie, IN 47304 Price
2015-09-13 delete address 400 N Nebo Muncie, IN 47304 Price
2015-09-13 delete address 5913 W Star Blvd. Knightstown, IN 46148 Price
2015-09-13 delete address 6205 W Bethel Avenue Muncie, IN 47304 Price
2015-09-13 delete address 7398 N Prairie Road Springport, IN 47386 Price
2015-09-13 delete address 7448 S Sr 1 Redkey, IN 47371
2015-09-13 delete address 9836 S County Road 544 E Selma, IN 47383 Price
2015-09-13 delete address Carrington Woods 6001 Wyndham Way Muncie, Indiana
2015-09-13 insert address 2101 E Royerton Road Muncie, IN 47303 Price
2015-09-13 insert address 2103 Hill Anderson, IN 46012 Price
2015-09-13 insert address 2709 W Beckett Drive Muncie, IN 47304 Price
2015-09-13 insert address 2809 W Beckett Drive Muncie, IN 47304 Price
2015-09-13 insert address 2917-2921 W Cr 400 N Muncie, IN 47304
2015-09-13 insert address 3707 N Sr 9 Anderson, IN 46012
2015-09-13 insert address 4205 N Rosewood Avenue Muncie, IN 47304 Price
2015-09-13 insert address 511 S 22nd Street Elwood, IN 46036 Price
2015-09-13 insert address 512 W Plate Glass Street Montpelier, IN 47359 Price
2015-09-13 insert address 616 N Broadway Street Albany, IN 47320 Price
2015-09-13 insert address 7000 S County Road 300 W Muncie, IN 47302 Price
2015-09-13 insert address 719 E Jackson Street Eaton, IN 47338 Price
2015-09-13 insert address 8209 N Williamson Road Muncie, IN 47303 Price
2015-09-13 insert address 909 S Tennessee Avenue Muncie, IN 47302 Price
2015-09-13 insert address 9660 S County Road 300 W Muncie, IN 47302 Price
2015-08-16 delete address 125 E Franklin Street Winchester, IN 47394 Price
2015-08-16 delete address 1416 W Jackson Street Muncie, IN 47303 Price
2015-08-16 delete address 1609 N Canal Street Alexandria, IN 46001 Price
2015-08-16 delete address 2111 E Royerton Road Muncie, IN 47303 Price
2015-08-16 delete address 2917-2921 W Cr 400 N Muncie, IN 47304
2015-08-16 delete address 350 N 8th Street Middletown, IN 47356 Price
2015-08-16 delete address 3969 E Cr 200s Anderson, IN 46017
2015-08-16 delete address 4500 S Burlington Drive Muncie, IN 47302 Price
2015-08-16 delete address 6001 Wyndham Way Muncie, IN 47304 Price
2015-08-16 delete address 6309 N Mantel Street Muncie, IN 47303 Price
2015-08-16 delete address 7101 W County Road 850 N Gaston, IN 47342 Price
2015-08-16 delete address 8400 W Fairview Drive Yorktown, IN 47396 Price
2015-08-16 delete address 920 Main Elwood, IN 46036 Price
2015-08-16 delete address 974 S 22nd Street New Castle, IN 47362 Price
2015-08-16 insert address 1100 S A Street Elwood, IN 46036 Price
2015-08-16 insert address 11131 N Sharpbend Road Albany, IN 47320 Price
2015-08-16 insert address 1219 S Main Dunkirk, IN 47336 Price
2015-08-16 insert address 1301 W 15th Muncie, IN 47302
2015-08-16 insert address 1720 Morton Street New Castle, IN 47362 Price
2015-08-16 insert address 1904 N Brentwood Lane Muncie, IN 47304 Price
2015-08-16 insert address 205 N Manor Albany, IN 47320 Price
2015-08-16 insert address 2700 N Rosewood Muncie, IN 47304 Price
2015-08-16 insert address 315 N Bittersweet Lane Muncie, IN 47304 Price
2015-08-16 insert address 3409 N Allison Road Muncie, IN 47304 Price
2015-08-16 insert address 400 N Nebo Muncie, IN 47304 Price
2015-08-16 insert address 5212 W Shoreline Terrace Muncie, IN 47304 Price
2015-08-16 insert address 5913 W Star Blvd. Knightstown, IN 46148 Price
2015-08-16 insert address 6205 W Bethel Avenue Muncie, IN 47304 Price
2015-08-16 insert address 7398 N Prairie Road Springport, IN 47386 Price
2015-08-16 insert address 7448 S Sr 1 Redkey, IN 47371
2015-08-16 insert address 7921 E County Road 350n Muncie, IN 47303 Price
2015-07-11 delete address 1001 N Tk Way Yorktown, IN 47396 Price
2015-07-11 delete address 1005 N Meadow Lane Muncie, IN 47304
2015-07-11 delete address 10989 S 1000 W Losantville, IN 47354
2015-07-11 delete address 12404 N Black Cemetery Road Albany, IN 47320 Price
2015-07-11 delete address 1500 S 25th Street Elwood, IN 46036 Price
2015-07-11 delete address 204 E Babb Eaton, IN 47338 Price
2015-07-11 delete address 205 N Manor Albany, IN 47320 Price
2015-07-11 delete address 2209 W Woodmont Drive Muncie, IN 47304 Price
2015-07-11 delete address 3232 E Randal Drive Muncie, IN 47303 Price
2015-07-11 delete address 440 Ford Street Lapel, IN 46051 Price
2015-07-11 delete address 5700 E Jackson Muncie, IN 47303 Price
2015-07-11 delete address 6913 S County Road 475 E Selma, IN 47383 Price
2015-07-11 delete address 7435 N 100 W Hartford City, IN 47348
2015-07-11 delete address 8909 N Lakewood Drive Muncie, IN 47303 Price
2015-07-11 delete address 900 E Shockley Muncie, IN 47302 Price
2015-07-11 delete address 9931 W County Road 400 S Redkey, IN 47373 Price
2015-07-11 insert address 125 E Franklin Street Winchester, IN 47394 Price
2015-07-11 insert address 1609 N Canal Street Alexandria, IN 46001 Price
2015-07-11 insert address 1778 W County Road 950 N. Springport, IN 47386 Price
2015-07-11 insert address 20330 N County Road 200 E Eaton, IN 47338 Price
2015-07-11 insert address 2111 E Royerton Road Muncie, IN 47303 Price
2015-07-11 insert address 350 N 8th Street Middletown, IN 47356 Price
2015-07-11 insert address 3969 E Cr 200s Anderson, IN 46017
2015-07-11 insert address 4500 S Burlington Drive Muncie, IN 47302 Price
2015-07-11 insert address 8400 W Fairview Drive Yorktown, IN 47396 Price
2015-07-11 insert address 920 Main Elwood, IN 46036 Price
2015-07-11 insert address 974 S 22nd Street New Castle, IN 47362 Price
2015-07-11 insert address 9836 S County Road 544 E Selma, IN 47383 Price
2015-06-12 delete address 11131 N Sharpbend Road Albany, IN 47320 Price
2015-06-12 delete address 11709 S Us 35 Selma, IN 47383
2015-06-12 delete address 12428 W County Road 700s Redkey, IN 47373 Price
2015-06-12 delete address 1501 N High Street Hartford City, IN 47348 Price
2015-06-12 delete address 17401 N County Road 450 E Eaton, IN 47338 Price
2015-06-12 delete address 205 W Williams St. Farmland, IN 47340 Price
2015-06-12 delete address 210 W Mc Kinley St Gaston, IN 47342 Price
2015-06-12 delete address 2111 E Lynn Anderson, IN 46016 Price
2015-06-12 delete address 2305 N Garnet Avenue Muncie, IN 47303 Price
2015-06-12 delete address 2310 E 18th Street Muncie, IN 47302 Price
2015-06-12 delete address 2504 N Buckles Street Muncie, IN 47303 Price
2015-06-12 delete address 400 N Nebo Muncie, IN 47304 Price
2015-06-12 delete address 405 S Sycamore Street Gaston, IN 47342 Price
2015-06-12 delete address 4500 S Burlington Muncie, IN 47302 Price
2015-06-12 delete address 4602 W Treasure Ln Muncie, IN 47303 Price
2015-06-12 delete address 5250 W County Road 400 S Muncie, IN 47302 Price
2015-06-12 delete address 7817 Angus Yorktown, IN 47396 Price
2015-06-12 delete address 911 S 17th Street New Castle, IN 47362 Price
2015-06-12 delete address 9660 S County Road 300 W Muncie, IN 47302 Price
2015-06-12 delete address Heron Pointe 5212 Shoreline Terrace Muncie, Indiana
2015-06-12 insert address 10989 S 1000 W Losantville, IN 47354
2015-06-12 insert address 12404 N Black Cemetery Road Albany, IN 47320 Price
2015-06-12 insert address 1416 W Jackson Street Muncie, IN 47303 Price
2015-06-12 insert address 1500 S 25th Street Elwood, IN 46036 Price
2015-06-12 insert address 204 E Babb Eaton, IN 47338 Price
2015-06-12 insert address 2709 W Beckett Drive Muncie, IN 47304 Price
2015-06-12 insert address 2917-2921 W Cr 400 N Muncie, IN 47304
2015-06-12 insert address 2925-2929 W County Road 400 N Muncie, IN 47304 Price
2015-06-12 insert address 3232 E Randal Drive Muncie, IN 47303 Price
2015-06-12 insert address 440 Ford Street Lapel, IN 46051 Price
2015-06-12 insert address 6105 Wyndham Way Muncie, IN 47304 Price
2015-06-12 insert address 6109 Wyndham Way Muncie, IN 47304 Price
2015-06-12 insert address 6913 S County Road 475 E Selma, IN 47383 Price
2015-06-12 insert address 7101 W County Road 850 N Gaston, IN 47342 Price
2015-06-12 insert address 7435 N 100 W Hartford City, IN 47348
2015-06-12 insert address 7817 Angus Avenue Yorktown, IN 47396 Price
2015-06-12 insert address 8909 N Lakewood Drive Muncie, IN 47303 Price
2015-06-12 insert address 900 E Shockley Muncie, IN 47302 Price
2015-06-12 insert address 9931 W County Road 400 S Redkey, IN 47373 Price
2015-06-12 insert address Carrington Woods 6001 Wyndham Way Muncie, Indiana
2015-06-12 insert address Lot 7 E Charter Drive Muncie, IN 47303 Price
2015-06-12 insert alias RE/MAX International
2015-05-11 delete address 1001 N Tk Yorktown, IN 47396
2015-05-11 delete address 1005 N Tk Way Yorktown, IN 47396 Price
2015-05-11 delete address 11131 N Sharpbend Albany, IN 47320 Price
2015-05-11 delete address 1117 W 14th Muncie, IN 47302
2015-05-11 delete address 1406 W Main Muncie, IN 47303 Price
2015-05-11 delete address 1612-1616 N Walnut Muncie, IN 47303
2015-05-11 delete address 206 S Talley Muncie, IN 47303 Price
2015-05-11 delete address 2070 N Cr600w Yorktown, IN 47396
2015-05-11 delete address 212 N Pineridge Ct Muncie, IN 47304 Price
2015-05-11 delete address 214 Woodland Hartford City, IN 47348 Price
2015-05-11 delete address 2335 Mindy Ct Anderson, IN 46017 Price
2015-05-11 delete address 2916 S Scott Dr Yorktown, IN 47396 Price
2015-05-11 delete address 3001 S Walnut Yorktown, IN 47396 Price
2015-05-11 delete address 332 N Parker Avenue Albany, IN 47320 Price
2015-05-11 delete address 5590 S Burlington Dr Muncie, IN 47302 Price
2015-05-11 delete address 607 E Sigler Frankton, IN 46044 Price
2015-05-11 delete address 66 N Cr 200e Portland, IN 47371
2015-05-11 delete address 7813 Angus Yorktown, IN 47396 Price
2015-05-11 delete address 8356 W Us Highway 40 Knightstown, IN 46148 Price
2015-05-11 delete address 8404 W Ashford Lane Muncie, IN 47304 Price
2015-05-11 insert address 1001 N Tk Way Yorktown, IN 47396 Price
2015-05-11 insert address 1005 N Meadow Lane Muncie, IN 47304
2015-05-11 insert address 11131 N Sharpbend Road Albany, IN 47320 Price
2015-05-11 insert address 11709 S Us 35 Selma, IN 47383
2015-05-11 insert address 12428 W County Road 700s Redkey, IN 47373 Price
2015-05-11 insert address 1501 N High Street Hartford City, IN 47348 Price
2015-05-11 insert address 17401 N County Road 450 E Eaton, IN 47338 Price
2015-05-11 insert address 205 N Manor Albany, IN 47320 Price
2015-05-11 insert address 205 W Williams St. Farmland, IN 47340 Price
2015-05-11 insert address 210 W Mc Kinley St Gaston, IN 47342 Price
2015-05-11 insert address 2111 E Lynn Anderson, IN 46016 Price
2015-05-11 insert address 214 Woodland Trail Hartford City, IN 47348 Price
2015-05-11 insert address 2305 N Garnet Avenue Muncie, IN 47303 Price
2015-05-11 insert address 2310 E 18th Street Muncie, IN 47302 Price
2015-05-11 insert address 2504 N Buckles Street Muncie, IN 47303 Price
2015-05-11 insert address 400 N Nebo Muncie, IN 47304 Price
2015-05-11 insert address 405 S Sycamore Street Gaston, IN 47342 Price
2015-05-11 insert address 5250 W County Road 400 S Muncie, IN 47302 Price
2015-05-11 insert address 5700 E Jackson Muncie, IN 47303 Price
2015-05-11 insert address 6309 N Mantel Street Muncie, IN 47303 Price
2015-05-11 insert address 911 S 17th Street New Castle, IN 47362 Price
2015-05-11 insert address 9660 S County Road 300 W Muncie, IN 47302 Price
2015-03-12 delete address 11131 N Sharpbend Road Albany, IN 47320 Price
2015-03-12 delete address 1430 Fulton Dr Anderson, IN 46016 Price
2015-03-12 delete address 1908 E Memorial Muncie, IN 47302 Price
2015-03-12 delete address 2005 E 22nd Street Muncie, IN 47302 Price
2015-03-12 delete address 2305 S E Street Elwood, IN 46036 Price
2015-03-12 delete address 241 N County Road 100 W New Castle, IN 47362 Price
2015-03-12 delete address 2601 E 8th St. Muncie, IN 47302 Price
2015-03-12 delete address 3204 W Devon Road Muncie, IN 47304 Price
2015-03-12 delete address 3404 Main Street Anderson, IN 46013 Price
2015-03-12 delete address 427 N 20th Street New Castle, IN 47362 Price
2015-03-12 delete address 5349 Co Rd 850 W Middletown, IN 47356 Price
2015-03-12 delete address 6209 W Bethel Avenue Muncie, IN 47304 Price
2015-03-12 delete address 6601 N Apple Lane Muncie, IN 47303 Price
2015-03-12 delete address 7000 S County Road 300 W Muncie, IN 47302 Price
2015-03-12 delete address 719 E Jackson Street Eaton, IN 47338 Price
2015-03-12 delete address 921 Dresser Dr. Anderson, IN 46011 Price
2015-03-12 delete address 9931 W County Road 400 S Redkey, IN 47373 Price
2015-03-12 delete phone 765-717-9500
2015-03-12 insert address 1001 N Tk Yorktown, IN 47396
2015-03-12 insert address 1005 N Tk Way Yorktown, IN 47396 Price
2015-03-12 insert address 11131 N Sharpbend Albany, IN 47320 Price
2015-03-12 insert address 1117 W 14th Muncie, IN 47302
2015-03-12 insert address 1612-1616 N Walnut Muncie, IN 47303
2015-03-12 insert address 206 S Talley Muncie, IN 47303 Price
2015-03-12 insert address 2070 N Cr600w Yorktown, IN 47396
2015-03-12 insert address 212 N Pineridge Ct Muncie, IN 47304 Price
2015-03-12 insert address 214 Woodland Hartford City, IN 47348 Price
2015-03-12 insert address 2335 Mindy Ct Anderson, IN 46017 Price
2015-03-12 insert address 2785 Woodland New Castle, IN 47362 Price
2015-03-12 insert address 2916 S Scott Dr Yorktown, IN 47396 Price
2015-03-12 insert address 3001 S Walnut Yorktown, IN 47396 Price
2015-03-12 insert address 5590 S Burlington Dr Muncie, IN 47302 Price
2015-03-12 insert address 607 E Sigler Frankton, IN 46044 Price
2015-03-12 insert address 66 N Cr 200e Portland, IN 47371
2015-03-12 insert address 7813 Angus Yorktown, IN 47396 Price
2015-03-12 insert address 7817 Angus Yorktown, IN 47396 Price
2015-03-12 insert address 8356 W Us Highway 40 Knightstown, IN 46148 Price
2015-03-12 insert address 8404 W Ashford Lane Muncie, IN 47304 Price
2015-02-05 update website_status InternalTimeout => OK
2015-02-05 delete address 116 Lakeview Hartford City, IN 47348 Price
2015-02-05 delete address 128 N Plum Street Eaton, IN 47338 Price
2015-02-05 delete address 131 E Oak Anderson, IN 46012 Price
2015-02-05 delete address 13600 N Wheeling Avenue Gaston, IN 47342 Price
2015-02-05 delete address 1419 W Perkins Hartford City, IN 47348 Price
2015-02-05 delete address 1520 W Stirling Drive Muncie, IN 47304 Price
2015-02-05 delete address 2013 E 24th St Muncie, IN 47302 Price
2015-02-05 delete address 2612 S Madison Muncie, IN 47302 Price
2015-02-05 delete address 3200 S Hackley Street Muncie, IN 47302 Price
2015-02-05 delete address 459 W Green Street Montpelier, IN 47359 Price
2015-02-05 delete address 801 W Michelle Court Muncie, IN 47302
2015-02-05 delete address 808 W Liberty Street Albany, IN 47320 Price
2015-02-05 insert address 11131 N Sharpbend Road Albany, IN 47320 Price
2015-02-05 insert address 1406 W Main Muncie, IN 47303 Price
2015-02-05 insert address 1430 Fulton Dr Anderson, IN 46016 Price
2015-02-05 insert address 1908 E Memorial Muncie, IN 47302 Price
2015-02-05 insert address 2005 E 22nd Street Muncie, IN 47302 Price
2015-02-05 insert address 2305 S E Street Elwood, IN 46036 Price
2015-02-05 insert address 241 N County Road 100 W New Castle, IN 47362 Price
2015-02-05 insert address 2601 E 8th St. Muncie, IN 47302 Price
2015-02-05 insert address 3404 Main Street Anderson, IN 46013 Price
2015-02-05 insert address 427 N 20th Street New Castle, IN 47362 Price
2015-02-05 insert address 5212 W Shoreline Terrace Muncie, IN 47304 Price
2015-02-05 insert address 5349 Co Rd 850 W Middletown, IN 47356 Price
2015-02-05 insert address 6209 W Bethel Avenue Muncie, IN 47304 Price
2015-02-05 insert address 6601 N Apple Lane Muncie, IN 47303 Price
2015-02-05 insert address 921 Dresser Dr. Anderson, IN 46011 Price
2015-01-06 update website_status OK => InternalTimeout
2014-12-09 delete address 10221 E County Road 450 S Selma, IN 47382 Price
2014-12-09 delete address 1254 Cottage Avenue Middletown, IN 47356 Price
2014-12-09 delete address 1406 W Main Muncie, IN 47303 Price
2014-12-09 delete address 2112 W 8th St Anderson, IN 46016 Price
2014-12-09 delete address 2221 Spring New Castle, IN 47362 Price
2014-12-09 delete address 2327 S Jefferson Muncie, IN 47302 Price
2014-12-09 delete address 2705 W County Road 450n Muncie, IN 47303 Price
2014-12-09 delete address 2912 N Barr Street Muncie, IN 47303 Price
2014-12-09 delete address 2918 S Vine Street Muncie, IN 47302 Price
2014-12-09 delete address 2952 S Chippewa Lane Muncie, IN 47302 Price
2014-12-09 delete address 3995 E County Road 200 S Anderson, IN 46017 Price
2014-12-09 delete address 5212 W Shoreline Terrace Muncie, IN 47304 Price
2014-12-09 delete address 9151 S Honeycreek Road Muncie, IN 47334 Price
2014-12-09 insert address 116 Lakeview Hartford City, IN 47348 Price
2014-12-09 insert address 131 E Oak Anderson, IN 46012 Price
2014-12-09 insert address 13600 N Wheeling Avenue Gaston, IN 47342 Price
2014-12-09 insert address 1419 W Perkins Hartford City, IN 47348 Price
2014-12-09 insert address 1520 W Stirling Drive Muncie, IN 47304 Price
2014-12-09 insert address 2013 E 24th St Muncie, IN 47302 Price
2014-12-09 insert address 2612 S Madison Muncie, IN 47302 Price
2014-12-09 insert address 3200 S Hackley Street Muncie, IN 47302 Price
2014-12-09 insert address 459 W Green Street Montpelier, IN 47359 Price
2014-12-09 insert address 4602 W Treasure Ln Muncie, IN 47303 Price
2014-12-09 insert address 7000 S County Road 300 W Muncie, IN 47302 Price
2014-12-09 insert address 719 E Jackson Street Eaton, IN 47338 Price
2014-12-09 insert address 801 W Michelle Court Muncie, IN 47302
2014-12-09 insert address 808 W Liberty Street Albany, IN 47320 Price
2014-12-09 insert address 864 W State Street Albany, IN 47320 Price
2014-12-09 insert address 9931 W County Road 400 S Redkey, IN 47373 Price
2014-10-28 delete address 11441 S County Road 200 E Muncie, IN 47302 Price
2014-10-28 delete address 1324 S 22nd St New Castle, IN 47362 Price
2014-10-28 delete address 13600 N Wheeling Avenue Gaston, IN 47342 Price
2014-10-28 delete address 1421 N 300 W Portland, IN 47371
2014-10-28 delete address 2100 W Sun Valley Parkway Muncie, IN 47303 Price
2014-10-28 delete address 306 East Street Dunreith, IN 47337 Price
2014-10-28 delete address 307 Sherry Lynn New Castle, IN 47362 Price
2014-10-28 delete address 3105 W Woodbridge Drive Muncie, IN 47304 Price
2014-10-28 delete address 400 N Nebo Muncie, IN 47304 Price
2014-10-28 delete address 4600 W Treasure Ln Muncie, IN 47303 Price
2014-10-28 delete address 513 Main Street Dunkirk, IN 47336 Price
2014-10-28 delete address 610 Kickapoo Street Hartford City, IN 47348 Price
2014-10-28 delete address 621 W Fulton Street Hartford City, IN 47348 Price
2014-10-28 delete address 6610 W Cornbread Road Yorktown, IN 47396 Price
2014-10-28 delete address 7000 S County Road 300 W Muncie, IN 47302 Price
2014-10-28 delete address 9200 N Shaffer Road Muncie, IN 47303 Price
2014-10-28 delete address 9931 W County Road 400 S Redkey, IN 47373 Price
2014-10-28 insert address 1016 E Cooper Muncie, IN 47303 Price
2014-10-28 insert address 10221 E County Road 450 S Selma, IN 47382 Price
2014-10-28 insert address 1254 Cottage Avenue Middletown, IN 47356 Price
2014-10-28 insert address 1406 W Main Muncie, IN 47303 Price
2014-10-28 insert address 1801 E Fred Court Muncie, IN 47302 Price
2014-10-28 insert address 2112 W 8th St Anderson, IN 46016 Price
2014-10-28 insert address 2221 Spring New Castle, IN 47362 Price
2014-10-28 insert address 2327 S Jefferson Muncie, IN 47302 Price
2014-10-28 insert address 2705 W County Road 450n Muncie, IN 47303 Price
2014-10-28 insert address 2912 N Barr Street Muncie, IN 47303 Price
2014-10-28 insert address 2916 S Scott Dr Yorktown, IN 47396 Price
2014-10-28 insert address 2918 S Vine Street Muncie, IN 47302 Price
2014-10-28 insert address 2952 S Chippewa Lane Muncie, IN 47302 Price
2014-10-28 insert address 3204 W Devon Road Muncie, IN 47304 Price
2014-10-28 insert address 3995 E County Road 200 S Anderson, IN 46017 Price
2014-10-28 insert address 9151 S Honeycreek Road Muncie, IN 47334 Price
2014-09-22 update website_status FlippedRobots => OK
2014-08-03 update website_status OK => FlippedRobots