NEW FOUNDATIONS PROPERTY MANAGEMENT - History of Changes


DateDescription
2023-09-22 delete person Michelle Carter
2023-09-22 insert person Alyssa Rogers
2023-04-27 delete person Kelley Lathrop
2023-04-27 insert person Michelle Carter
2021-09-28 insert email 54..@gmail.com
2021-05-22 delete contact_pages_linkeddomain paypal.com
2021-05-22 delete index_pages_linkeddomain paypal.com
2021-05-22 delete management_pages_linkeddomain paypal.com
2021-04-07 delete address News 10 interview MEDFORD, Ore
2021-04-07 delete address PO Box 231, Medford, OR 97501 or
2021-04-07 delete contact_pages_linkeddomain google.com
2021-04-07 delete contact_pages_linkeddomain hibu.com
2021-04-07 delete contact_pages_linkeddomain jacksoncountyor.org
2021-04-07 delete contact_pages_linkeddomain sg-host.com
2021-04-07 delete contact_pages_linkeddomain tablerockmarketing.com
2021-04-07 delete email 54..@gmail.com
2021-04-07 delete fax 541-226-3359
2021-04-07 delete index_pages_linkeddomain google.com
2021-04-07 delete index_pages_linkeddomain ktvl.com
2021-04-07 delete index_pages_linkeddomain sg-host.com
2021-04-07 delete index_pages_linkeddomain tablerockmarketing.com
2021-04-07 delete source_ip 35.209.67.150
2021-04-07 insert alias New Foundation
2021-04-07 insert contact_pages_linkeddomain thesigndude.com
2021-04-07 insert contact_pages_linkeddomain youtu.be
2021-04-07 insert index_pages_linkeddomain thesigndude.com
2021-04-07 insert person Kelley Lathrop
2021-04-07 insert source_ip 64.91.238.228
2021-01-30 update website_status EmptyPage => OK
2021-01-30 delete email ta..@gmail.com
2021-01-30 delete phone 541-778-5996
2021-01-30 delete source_ip 192.185.16.52
2021-01-30 insert contact_pages_linkeddomain sg-host.com
2021-01-30 insert index_pages_linkeddomain sg-host.com
2021-01-30 insert source_ip 35.209.67.150
2019-10-19 update website_status OK => EmptyPage
2019-04-28 delete source_ip 205.147.88.151
2019-04-28 insert source_ip 192.185.16.52
2018-03-17 delete source_ip 205.147.88.143
2018-03-17 insert source_ip 205.147.88.151
2017-08-09 delete email ev..@yahoo.com
2017-08-09 delete person Estella Evans
2017-08-09 delete phone 541-499-6211
2017-08-09 insert email ta..@gmail.com
2017-08-09 insert phone 541-778-5996
2017-01-21 delete email co..@gmail.com
2017-01-21 delete person Debbie Campbell
2017-01-21 insert email ev..@yahoo.com
2017-01-21 insert person Estella Evans
2016-11-23 delete source_ip 93.184.219.4
2016-11-23 insert address News 10 interview MEDFORD, Ore
2016-11-23 insert index_pages_linkeddomain ktvl.com
2016-11-23 insert source_ip 205.147.88.143
2016-04-13 delete phone 541-646-0342
2016-04-13 insert person Debbie Campbell
2016-04-13 insert phone 541-951-1664
2015-10-24 delete source_ip 173.201.96.128
2015-10-24 insert source_ip 93.184.219.4
2014-11-12 update website_status FlippedRobots => OK
2014-11-12 delete source_ip 207.55.232.200
2014-11-12 insert source_ip 173.201.96.128
2014-10-15 update website_status OK => FlippedRobots
2014-09-07 delete address 124 RHONDA LANE, PHOENIX, OREGON 97535
2014-09-07 delete address 213 TWIN CIRCLE UNIT A or B, PHOENIX, OREGON 97535
2014-09-07 delete address 468 N DE ANJOU AVE, EAGLE POINT, OREGON 97524
2014-09-07 delete address 801 KING, MEDFORD, OREGON 97501
2014-09-07 delete address 927 DAKOTA, MEDFORD, OREGON 97501
2014-09-07 insert address 1800 CRATER LAKE AVE UNIT 19, MEDFORD, OREGON 97504
2014-09-07 insert address 320 INDEPENDENCE CIR UNIT B AND D, PHOENIX, OREGON 97535
2014-09-07 insert address 452 MONTCLAIR WAY, EAGLE POINT, OREGON 97524
2014-09-07 insert address 70 S. NINTH, CENTRAL POINT, OREGON 97502
2014-09-07 insert address 807 GARDENDALE AVE, MEDFORD, OREGON 97504
2014-09-07 insert address 838 BENNETT UNIT 6, MEDFORD, OREGON 97504
2014-09-07 insert address 965 APPLEGATE, JACKSONVILLE, OREGON 97530
2014-07-04 delete address 1670 SECOND, GOLD HILL, OREGON 97525
2014-07-04 delete address 4046 LITTLE APPLEGATE ROAD, Applegate, OREGON 97527
2014-07-04 delete address 655 WEST 13TH STREET, MEDFORD, OREGON 97501
2014-07-04 delete address 907 WEST 10TH, MEDFORD, OREGON 97501
2014-07-04 insert address 124 RHONDA LANE, PHOENIX, OREGON 97535
2014-07-04 insert address 213 TWIN CIRCLE UNIT A or B, PHOENIX, OREGON 97535
2014-07-04 insert address 468 N DE ANJOU AVE, EAGLE POINT, OREGON 97524
2014-07-04 insert address 801 KING, MEDFORD, OREGON 97501
2014-07-04 insert address 912 WIN WAY, EAGLE POINT, OREGON 97524
2014-07-04 insert address 927 DAKOTA, MEDFORD, OREGON 97501
2014-05-02 delete address 212 CEDAR STREET, UNITS D, ROGUE RIVER, OREGON 97537
2014-05-02 delete address 3126 ALAMEDA, UNIT 404, MEDFORD, OREGON 97504
2014-05-02 delete address 690 OAK STREET, MEDFORD, OREGON 97501
2014-05-02 delete address 907 1/2 10TH STREET, MEDFORD, OREGON 97501
2014-05-02 insert address 1670 SECOND, GOLD HILL, OREGON 97525
2014-05-02 insert address 4046 LITTLE APPLEGATE ROAD, Applegate, OREGON 97527
2014-05-02 insert address 655 WEST 13TH STREET, MEDFORD, OREGON 97501
2014-05-02 insert address 907 WEST 10TH, MEDFORD, OREGON 97501
2014-04-02 delete address 1012 WHITMAN, MEDFORD , OREGON 97501
2014-04-02 delete address 1851 INNER CIRCLE UNIT 4, MEDFORD, OREGON 97504
2014-04-02 delete address 310 INDEPENDENCE CIRCLE UNIT C, PHOENIX, OREGON 97524
2014-04-02 delete address 336 EFFIE, MEDFORD, OREGON 97504
2014-04-02 insert address 212 CEDAR STREET, UNITS D, ROGUE RIVER, OREGON 97537
2014-04-02 insert address 3126 ALAMEDA, UNIT 404, MEDFORD, OREGON 97504
2014-04-02 insert address 690 OAK STREET, MEDFORD, OREGON 97501
2014-04-02 insert address 907 1/2 10TH STREET, MEDFORD, OREGON 97501
2014-03-04 delete address 1316 MURRAY, MEDFORD, OREGON 97501
2014-03-04 delete address 2000 BROOKHURST, UNIT 19, MEDFORD, OREGON 97504
2014-03-04 delete address 560 NORTH OREGON STREET, JACKSONVILLE, OREGON 97530
2014-03-04 delete address 839 VIRGINIA DRIVE, CENTRAL POINT , OREGON 97502
2014-03-04 delete address 923 PARK STREET, MEDFORD, OREGON 97501
2014-03-04 insert address 1012 WHITMAN, MEDFORD , OREGON 97501
2014-03-04 insert address 336 EFFIE, MEDFORD, OREGON 97504
2014-02-02 delete address 131 CASEY WAY, CENTRAL POINT, OREGON 97502
2014-02-02 delete address 3015 MERRIMAN ROAD UNIT 4, MEDFORD, OREGON 97501
2014-02-02 insert address 1316 MURRAY, MEDFORD, OREGON 97501
2014-02-02 insert address 1851 INNER CIRCLE UNIT 4, MEDFORD, OREGON 97504
2014-02-02 insert address 2000 BROOKHURST, UNIT 19, MEDFORD, OREGON 97504
2014-02-02 insert address 839 VIRGINIA DRIVE, CENTRAL POINT , OREGON 97502
2014-02-02 insert address 923 PARK STREET, MEDFORD, OREGON 97501
2014-02-02 insert phone 541-520-1576
2014-01-05 delete address 1341 SISKIYOU BLVD, MEDFORD, OREGON 97504
2014-01-05 delete address 1801 GRANDVIEW, MEDFORD, OR 97504
2014-01-05 delete address 310 INDEPENDENCE CIRCLE UNIT B, PHOENIX, OREGON 97524
2014-01-05 insert address 310 INDEPENDENCE CIRCLE UNIT C, PHOENIX, OREGON 97524
2014-01-05 insert address 560 NORTH OREGON STREET, JACKSONVILLE, OREGON 97530
2013-12-07 delete address 1122 4TH STREET, MEDFORD, OR 97501
2013-12-07 delete address 204 FARGO, EAGLE POINT, OREGON 97524
2013-12-07 delete address 2780 SHANNESY DRIVE, MEDFORD, OREGON 97504
2013-12-07 delete address 421 MERLEE CIRCLE, EAGLE POINT , OREGON 97524
2013-12-07 delete address 560 NORTH OREGON STREET, JACKSONVILLE, OREGON 97530
2013-12-07 delete address 838 BENNETT UNIT 2, MEDFORD, OREGON 97504
2013-12-07 insert address 131 CASEY WAY, CENTRAL POINT, OREGON 97502
2013-12-07 insert address 1341 SISKIYOU BLVD, MEDFORD, OREGON 97504
2013-12-07 insert address 310 INDEPENDENCE CIRCLE UNIT B, PHOENIX, OREGON 97524