KAT SELLIS - History of Changes


DateDescription
2024-03-18 delete cmo Meghan Omen
2024-03-18 delete coo Stephanie Krems-Raya
2024-03-18 delete person Brittney Woodell
2024-03-18 delete person Meghan Omen
2024-03-18 delete person Stephanie Krems-Raya
2024-03-18 update robots_txt_status search.goodagent.org: 200 => 429
2023-08-29 delete source_ip 104.18.22.175
2023-08-29 delete source_ip 104.18.23.175
2023-08-29 insert person Brittney Woodell
2023-08-29 insert source_ip 104.18.26.77
2023-08-29 insert source_ip 104.18.27.77
2023-06-22 insert cmo Meghan Omen
2023-06-22 insert coo Stephanie Krems-Raya
2023-06-22 delete address 201 North Civic Dr Suite 130 Walnut Creek, CA 94596
2023-06-22 delete contact_pages_linkeddomain kw.com
2023-06-22 delete index_pages_linkeddomain kw.com
2023-06-22 delete management_pages_linkeddomain businesswire.com
2023-06-22 delete management_pages_linkeddomain fastcompany.com
2023-06-22 delete management_pages_linkeddomain kw.com
2023-06-22 delete management_pages_linkeddomain kwcares.org
2023-06-22 delete person Athena Apostolopoulos
2023-06-22 delete terms_pages_linkeddomain kw.com
2023-06-22 insert address 1212 Broadway Plaza, Suite 2100, Walnut Creek, CA 94596
2023-06-22 insert person Meghan Omen
2023-06-22 insert person Stephanie Krems-Raya
2023-06-22 update primary_contact 201 North Civic Dr Suite 130 Walnut Creek, CA 94596 => 1212 Broadway Plaza, Suite 2100, Walnut Creek, CA 94596
2022-11-29 delete source_ip 172.64.155.245
2022-11-29 delete source_ip 104.18.32.11
2022-11-29 insert source_ip 104.18.22.175
2022-11-29 insert source_ip 104.18.23.175
2022-10-28 delete cmo Meghan Omen
2022-10-28 delete person Meghan Omen
2022-07-25 delete coo Gishan Bogoda
2022-07-25 delete person Gishan Bogoda
2022-06-23 insert cmo Meghan Omen
2022-06-23 insert person Meghan Omen
2022-06-23 insert phone 925-233-7030
2022-04-21 insert coo Gishan Bogoda
2022-04-21 delete source_ip 104.18.12.87
2022-04-21 delete source_ip 104.18.13.87
2022-04-21 insert person Gishan Bogoda
2022-04-21 insert source_ip 172.64.155.245
2022-04-21 insert source_ip 104.18.32.11
2022-02-06 delete person Kelly MacCallister
2022-02-06 insert management_pages_linkeddomain businesswire.com
2021-12-02 insert person Kelly MacCallister
2021-07-27 delete person Albert Gonzalez
2021-06-25 insert person Albert Gonzalez
2021-01-28 delete person Douglas Thron
2021-01-28 delete person Faye Papadakis
2021-01-28 delete person Jenny Baxter
2021-01-28 delete person Jeremy Oliver
2021-01-28 insert contact_pages_linkeddomain curaytor.com
2021-01-28 insert index_pages_linkeddomain curaytor.com
2021-01-28 insert management_pages_linkeddomain curaytor.com
2021-01-28 insert person Athena Apostolopoulos
2021-01-28 insert person Kevin Stone
2021-01-28 insert terms_pages_linkeddomain adroll.com
2021-01-28 insert terms_pages_linkeddomain nextroll.com
2021-01-28 insert terms_pages_linkeddomain youradchoices.com
2021-01-28 insert terms_pages_linkeddomain youronlinechoices.com
2020-09-28 delete index_pages_linkeddomain fastcompany.com
2020-06-18 delete source_ip 104.16.143.32
2020-06-18 delete source_ip 104.16.144.32
2020-06-18 insert contact_pages_linkeddomain kw.com
2020-06-18 insert index_pages_linkeddomain kw.com
2020-06-18 insert management_pages_linkeddomain kw.com
2020-06-18 insert source_ip 104.18.12.87
2020-06-18 insert source_ip 104.18.13.87
2020-06-18 insert terms_pages_linkeddomain kw.com
2019-12-14 delete address 1147 Jensen Dr PITTSBURG, California
2019-12-14 delete address 3767 Park Pl PITTSBURG, California
2019-12-14 delete address 4319 Briarcliff Ct CONCORD, California
2019-12-14 delete address 5340 Paso del Rio Way CONCORD, California
2019-12-14 delete address 603 Carpino Ave PITTSBURG, California
2019-12-14 delete address 905 Dartmouth Way CONCORD, California
2019-12-14 delete phone 925.899.7779
2019-12-14 insert address 1231 Alamo Way PITTSBURG, California
2019-12-14 insert address 1367 Deerfield Ct CONCORD, California
2019-12-14 insert address 1941 Keswick Ln CONCORD, California
2019-12-14 insert address 2060 Biscay Dr PITTSBURG, California
2019-12-14 insert address 4126 Camelot Ct PITTSBURG, California
2019-12-14 insert address 974 Getoun Dr CONCORD, California
2019-09-14 delete person Jon Arango
2019-09-14 insert management_pages_linkeddomain kwcares.org
2019-09-14 insert person Jenny Baxter
2019-07-15 delete address 3460 Esperanza Dr CONCORD, California
2019-07-15 delete address 4262 Orangewood Ct CONCORD, California
2019-07-15 delete address 810 Galveston Ct CONCORD, California
2019-07-15 insert address 1624 Armstrong Ct CONCORD, California
2019-07-15 insert address 1800 Peach Pl CONCORD, California
2019-07-15 insert address 4108 Kensington Dr CONCORD, California
2019-07-15 insert person Jon Arango
2019-04-16 insert email fa..@goodagent.org
2019-04-16 insert email me..@goodagent.org
2019-04-16 insert email te..@goodagent.org
2019-03-05 delete email fa..@goodagent.org
2019-03-05 delete email me..@goodagent.org
2019-03-05 delete email te..@goodagent.org
2019-03-05 delete source_ip 104.16.198.202
2019-03-05 delete source_ip 104.16.199.202
2019-03-05 delete source_ip 104.16.200.202
2019-03-05 delete source_ip 104.16.201.202
2019-03-05 delete source_ip 104.16.202.202
2019-03-05 insert index_pages_linkeddomain fastcompany.com
2019-03-05 insert management_pages_linkeddomain fastcompany.com
2019-03-05 insert source_ip 104.16.143.32
2019-03-05 insert source_ip 104.16.144.32
2019-01-31 update robots_txt_status goodagent.org: 404 => 200
2019-01-31 update robots_txt_status www.goodagent.org: 404 => 200
2018-12-27 delete address 1700 North Main Street, Walnut Creek, CA 94596
2018-12-27 delete index_pages_linkeddomain kingstonlane.com
2018-12-27 delete person Nicole Axon
2018-12-27 delete phone 925.280.8574
2018-12-27 delete phone 925.899.7779
2018-12-27 insert address 201 North Civic Dr Suite 130 Walnut Creek, CA 94596
2018-12-27 update primary_contact 1700 North Main Street, Walnut Creek, CA 94596 => 201 North Civic Dr Suite 130 Walnut Creek, CA 94596
2018-11-07 update robots_txt_status goodagent.org: 200 => 404
2018-11-07 update robots_txt_status www.goodagent.org: 200 => 404
2018-10-04 delete address 1400 Ptarmigan Dr WALNUT CREEK, California
2018-10-04 delete address 2474 Westcliffe Ln WALNUT CREEK, California
2018-10-04 delete address 3357 Victoria Avenue LAFAYETTE, California
2018-10-04 delete person Sherry Adeoti
2018-10-04 insert address 1375 Corte Madera WALNUT CREEK, California
2018-10-04 insert address 2101 Vanderslice Ct WALNUT CREEK, California
2018-10-04 insert address 212 Seclusion Valley Way LAFAYETTE, California
2018-08-31 delete address 12 Ramon Ct DANVILLE, California
2018-08-31 delete address 204 Joaquin Dr DANVILLE, California
2018-08-31 delete address 873 Bancroft Rd WALNUT CREEK, California
2018-08-31 insert address 1400 Ptarmigan Dr WALNUT CREEK, California
2018-08-31 insert address 2474 Westcliffe Ln WALNUT CREEK, California
2018-08-31 insert address 3357 Victoria Avenue LAFAYETTE, California
2018-08-31 insert person Sherry Adeoti
2018-07-18 delete address 1057 San Ramon Valley Blvd DANVILLE, California
2018-07-18 delete address 2455 Deer Valley Ln WALNUT CREEK, California
2018-07-18 delete address 2840 Mi Elana Circle WALNUT CREEK, California
2018-07-18 delete person Douglas Thron
2018-07-18 insert address 12 Ramon Ct DANVILLE, California
2018-07-18 insert address 204 Joaquin Dr DANVILLE, California
2018-07-18 insert address 873 Bancroft Rd WALNUT CREEK, California
2018-07-18 insert index_pages_linkeddomain kingstonlane.com
2018-06-04 delete address 3837 Palo Alto Dr LAFAYETTE, California
2018-06-04 delete address 3879 Los Arabis Dr LAFAYETTE, California
2018-06-04 delete address 5175 Camino Tassajara DANVILLE, California
2018-06-04 insert address 1057 San Ramon Valley Blvd DANVILLE, California
2018-06-04 insert address 2455 Deer Valley Ln WALNUT CREEK, California
2018-06-04 insert address 2840 Mi Elana Circle WALNUT CREEK, California
2018-04-12 delete address 1860 Tice Creek WALNUT CREEK, California
2018-04-12 delete address 490 N Civic Dr WALNUT CREEK, California
2018-04-12 delete address 797 Moraga Rd LAFAYETTE, California
2018-04-12 insert address 3837 Palo Alto Dr LAFAYETTE, California
2018-04-12 insert address 3879 Los Arabis Dr LAFAYETTE, California
2018-04-12 insert address 5175 Camino Tassajara DANVILLE, California
2018-03-03 delete address 1491 Fieldcrest Cir PLEASANT HILL, California
2018-03-03 delete address 2093 Essenay Ave WALNUT CREEK, California
2018-03-03 delete address 2951 Roundhill Rd ALAMO, California
2018-03-03 insert address 1860 Tice Creek WALNUT CREEK, California
2018-03-03 insert address 490 N Civic Dr WALNUT CREEK, California
2018-03-03 insert address 797 Moraga Rd LAFAYETTE, California
2018-01-22 delete address 6180 Lakeview Cir SAN RAMON, California
2018-01-22 delete address 958 Mountain View Drive LAFAYETTE, California
2018-01-22 delete address 960 Mountain View Drive LAFAYETTE, California
2018-01-22 insert address 1491 Fieldcrest Cir PLEASANT HILL, California
2018-01-22 insert address 2093 Essenay Ave WALNUT CREEK, California
2018-01-22 insert address 2951 Roundhill Rd ALAMO, California
2018-01-22 update person_title Kat Sellis: Founder & REALTORĀ® => Principal & REALTORĀ®
2017-12-16 delete address 3102 Sandstone Rd ALAMO, California
2017-12-16 delete address 421 Pennington Place DANVILLE, California
2017-12-16 delete address 624 Tunbridge Rd DANVILLE, California
2017-12-16 delete person Erik Oberbruner
2017-12-16 delete person Joanne O'Donnell
2017-12-16 delete person Yvonne Hemmingsen
2017-12-16 insert address 6180 Lakeview Cir SAN RAMON, California
2017-12-16 insert address 958 Mountain View Drive LAFAYETTE, California
2017-12-16 insert address 960 Mountain View Drive LAFAYETTE, California
2017-12-16 insert person Lingya Zhang
2017-12-16 insert person Nicole Axon
2017-12-16 insert phone (925) 280-8574
2017-11-10 delete address 1103 Andrew Lane Walnut Creek, California
2017-11-10 delete address 173 Rosario Ct SAN RAMON, California
2017-11-10 delete person Alexander Krikorian
2017-11-10 insert address 3102 Sandstone Rd ALAMO, California
2017-11-10 insert address 421 Pennington Place DANVILLE, California
2017-11-10 insert address 624 Tunbridge Rd DANVILLE, California
2017-10-06 delete address 162 RIDGE ROAD ALAMO, California
2017-10-06 delete address 3248 Blackhawk Meadow Dr DANVILLE, California
2017-10-06 delete address 73 Meadow Walk Place WALNUT CREEK, California
2017-10-06 delete person Jason Oliver
2017-10-06 delete person Nicole Axon
2017-10-06 insert address 1103 Andrew Lane Walnut Creek, California
2017-10-06 insert address 173 Rosario Ct SAN RAMON, California
2017-10-06 insert person Jeremy Oliver
2017-08-24 delete address 1021 CAMINO VERDE CIR WALNUT CREEK CA 94597-2271
2017-08-24 delete address 1116 Andrew Ln WALNUT CREEK CA 94597
2017-08-24 delete address 1175 VIA DOBLE CONCORD CA 94521
2017-08-24 delete address 1204 Sunset Dr ANTIOCH CA 94509
2017-08-24 delete address 124 JOSCOLO VW CLAYTON CA 94517-1806
2017-08-24 delete address 1397 BOULEVARD WAY WALNUT CREEK CA 94595
2017-08-24 delete address 1405 Greystone Lane CLAYTON CA 94517-1452
2017-08-24 delete address 1460 Asterbell Drive SAN RAMON CA 94582
2017-08-24 delete address 1590 SERAFIX RD ALAMO CA 94507
2017-08-24 delete address 166 RAMONA RD DANVILLE CA 94526
2017-08-24 delete address 1700 N. Main Street Walnut Creek CA 94596
2017-08-24 delete address 1908 Sanford Ave SAN PABLO CA 94806
2017-08-24 delete address 1912 MEADOW RD WALNUT CREEK CA 94595
2017-08-24 delete address 1926 Concannon Drive OAKLEY CA 94561
2017-08-24 delete address 1985 RANCHO VERDE CIR E DANVILLE CA 94526
2017-08-24 delete address 19914 Dayton Ave HILMAR CA 95324
2017-08-24 delete address 2162 Overlook Dr WALNUT CREEK CA 94597
2017-08-24 delete address 2166 Overlook Drive WALNUT CREEK CA 94597
2017-08-24 delete address 2170 Overlook Dr WALNUT CREEK CA 94597
2017-08-24 delete address 22258 Thelma St HAYWARD CA 94541
2017-08-24 delete address 230 Dorchester Ln ALAMO CA 94507
2017-08-24 delete address 2335 Deer Valley Lane WALNUT CREEK CA 94598
2017-08-24 delete address 2367 Farley St CASTRO VALLEY CA 94546
2017-08-24 delete address 2651 Cherry Hills Dr DISCOVERY BAY CA 94505
2017-08-24 delete address 27 MONTE CREST COURT WALNUT CREEK CA 94595
2017-08-24 delete address 275 PLEASANT VIEW DR PLEASANT HILL CA 94523
2017-08-24 delete address 2758 Hutchinson Court WALNUT CREEK CA 94598
2017-08-24 delete address 2809 Saint Joseph Dr CONCORD CA 94518
2017-08-24 delete address 3100 Finley Rd DANVILLE CA 94588
2017-08-24 delete address 3245 Dublin Blvd. DUBLIN CA 94568
2017-08-24 delete address 3335 INVERNESS DR WALNUT CREEK CA 94598-3934
2017-08-24 delete address 3363 KIWANIS ST OAKLAND CA 94602
2017-08-24 delete address 3954 EL NIDO RANCH RD LAFAYETTE CA 94549-2848
2017-08-24 delete address 470 N CIVIC DR #505 WALNUT CREEK CA 94596
2017-08-24 delete address 483 Milford St BRENTWOOD CA 94513
2017-08-24 delete address 509 MATISSE CT WALNUT CREEK CA 94597-2401
2017-08-24 delete address 608 Country Lane OAKLEY CA 94561
2017-08-24 delete address 67 BATES BLVD ORINDA CA 94563
2017-08-24 delete address 717 CALMAR VISTA RD DANVILLE CA 94526-2254
2017-08-24 delete address 7888 GATE WAY DUBLIN CA 94568
2017-08-24 delete address 930 AMHURST CT CONCORD CA 94518
2017-08-24 delete fax 925.408.2962
2017-08-24 delete index_pages_linkeddomain e-agents.com
2017-08-24 delete phone 925.280.8574
2017-08-24 delete source_ip 206.111.149.77
2017-08-24 insert address 162 RIDGE ROAD ALAMO, California
2017-08-24 insert address 1700 North Main Street, Walnut Creek, CA 94596
2017-08-24 insert address 3248 Blackhawk Meadow Dr DANVILLE, California
2017-08-24 insert address 73 Meadow Walk Place WALNUT CREEK, California
2017-08-24 insert source_ip 104.16.198.202
2017-08-24 insert source_ip 104.16.199.202
2017-08-24 insert source_ip 104.16.200.202
2017-08-24 insert source_ip 104.16.201.202
2017-08-24 insert source_ip 104.16.202.202
2017-08-24 update primary_contact 608 Country Lane OAKLEY CA 94561 => 1700 North Main Street, Walnut Creek, CA 94596
2016-12-18 update website_status FlippedRobots => OK
2016-12-18 delete address 1192 WALKER AVE #321 WALNUT CREEK CA 94596
2016-12-18 delete address 1255 Babel Lane CONCORD CA 94518
2016-12-18 delete address 1505 Kirker Pass Rd. #168 CONCORD CA 94521
2016-12-18 delete address 175 Hillcrest Ave PITTSBURG CA 94565
2016-12-18 delete address 175 SIERRA #309 WALNUT CREEK CA 94596
2016-12-18 delete address 186 Manville Avenue PITTSBURG CA 94565-5846
2016-12-18 delete address 2051 Whyte Park WALNUT CREEK CA 94595
2016-12-18 delete address 2174 Overlook Dr WALNUT CREEK CA 94597
2016-12-18 delete address 2177 WARD DR WALNUT CREEK CA 94596
2016-12-18 delete address 2871 Morcom Ave OAKLAND CA 94619
2016-12-18 delete address 3043 Putnam Bl(Dwn Prvt. Lane) PLEASANT HILL CA 94523
2016-12-18 delete address 3215 PEACHWILLOW LN WALNUT CREEK CA 94598
2016-12-18 delete address 3535 Terra Granada #2C WALNUT CREEK CA 94595
2016-12-18 delete address 3960 CANYON WAY MARTINEZ CA 94553
2016-12-18 delete address 411 KINGSWOOD LN DANVILLE CA 94506
2016-12-18 delete address 5510 Louisiana Drive CONCORD CA 94521-4628
2016-12-18 delete address 608 Persimmon Rd WALNUT CREEK CA 94598
2016-12-18 insert address 1116 Andrew Ln WALNUT CREEK CA 94597
2016-12-18 insert address 1204 Sunset Dr ANTIOCH CA 94509
2016-12-18 insert address 1397 BOULEVARD WAY WALNUT CREEK CA 94595
2016-12-18 insert address 1908 Sanford Ave SAN PABLO CA 94806
2016-12-18 insert address 1926 Concannon Drive OAKLEY CA 94561
2016-12-18 insert address 19914 Dayton Ave HILMAR CA 95324
2016-12-18 insert address 2162 Overlook Dr WALNUT CREEK CA 94597
2016-12-18 insert address 2170 Overlook Dr WALNUT CREEK CA 94597
2016-12-18 insert address 22258 Thelma St HAYWARD CA 94541
2016-12-18 insert address 2367 Farley St CASTRO VALLEY CA 94546
2016-12-18 insert address 2651 Cherry Hills Dr DISCOVERY BAY CA 94505
2016-12-18 insert address 27 MONTE CREST COURT WALNUT CREEK CA 94595
2016-12-18 insert address 275 PLEASANT VIEW DR PLEASANT HILL CA 94523
2016-12-18 insert address 2809 Saint Joseph Dr CONCORD CA 94518
2016-12-18 insert address 3100 Finley Rd DANVILLE CA 94588
2016-12-18 insert address 3245 Dublin Blvd. DUBLIN CA 94568
2016-12-18 insert address 483 Milford St BRENTWOOD CA 94513
2016-11-22 update website_status OK => FlippedRobots
2016-10-25 delete address 1163 KEAVENY COURT WALNUT CREEK CA 94597
2016-10-25 delete address 1591 ELLIS ST #202 CONCORD CA 94520
2016-10-25 delete address 1692 NORINE DR PITTSBURG CA 94565
2016-10-25 delete address 173 HILLTOP CRESCENT WALNUT CREEK CA 94597
2016-10-25 delete address 1735 Latour Ave BRENTWOOD CA 94513-4333
2016-10-25 delete address 185 PLEASANT VALLEY DR WALNUT CREEK CA 94597
2016-10-25 delete address 1925 PLEASANT HILL RD PLEASANT HILL CA 94523
2016-10-25 delete address 1961 PATRICIA DR PLEASANT HILL CA 94523
2016-10-25 delete address 2376 TICE VALLEY BLVD WALNUT CREEK CA 94595
2016-10-25 delete address 295 OAKVUE LN PLEASANT HILL CA 94523
2016-10-25 delete address 315 GLADYS DR PLEASANT HILL CA 94523
2016-10-25 delete address 401 SHIRLEE DR DANVILLE CA 94526
2016-10-25 delete address 420 BALRA DR EL CERRITO CA 94530
2016-10-25 delete address 4481 Stone Canyon Ct CONCORD CA 94521
2016-10-25 delete address 4524 SHELLFLOWER CT CONCORD CA 94518
2016-10-25 delete address 503 MALICOAT AVE OAKLEY CA 94561
2016-10-25 delete address 5305 SWAINSONS CT CONCORD CA 94521
2016-10-25 delete address 54 CARMELLO RD WALNUT CREEK CA 94597
2016-10-25 delete address 849 DEER SPRING CIR CONCORD CA 94521
2016-10-25 insert address 1192 WALKER AVE #321 WALNUT CREEK CA 94596
2016-10-25 insert address 1255 Babel Lane CONCORD CA 94518
2016-10-25 insert address 1405 Greystone Lane CLAYTON CA 94517-1452
2016-10-25 insert address 1505 Kirker Pass Rd. #168 CONCORD CA 94521
2016-10-25 insert address 175 Hillcrest Ave PITTSBURG CA 94565
2016-10-25 insert address 175 SIERRA #309 WALNUT CREEK CA 94596
2016-10-25 insert address 186 Manville Avenue PITTSBURG CA 94565-5846
2016-10-25 insert address 1985 RANCHO VERDE CIR E DANVILLE CA 94526
2016-10-25 insert address 2051 Whyte Park WALNUT CREEK CA 94595
2016-10-25 insert address 2166 Overlook Drive WALNUT CREEK CA 94597
2016-10-25 insert address 2174 Overlook Dr WALNUT CREEK CA 94597
2016-10-25 insert address 2177 WARD DR WALNUT CREEK CA 94596
2016-10-25 insert address 2871 Morcom Ave OAKLAND CA 94619
2016-10-25 insert address 3043 Putnam Bl(Dwn Prvt. Lane) PLEASANT HILL CA 94523
2016-10-25 insert address 3215 PEACHWILLOW LN WALNUT CREEK CA 94598
2016-10-25 insert address 3335 INVERNESS DR WALNUT CREEK CA 94598-3934
2016-10-25 insert address 3535 Terra Granada #2C WALNUT CREEK CA 94595
2016-10-25 insert address 3960 CANYON WAY MARTINEZ CA 94553
2016-10-25 insert address 411 KINGSWOOD LN DANVILLE CA 94506
2016-10-25 insert address 509 MATISSE CT WALNUT CREEK CA 94597-2401
2016-10-25 insert address 5510 Louisiana Drive CONCORD CA 94521-4628
2016-10-25 insert address 608 Country Lane OAKLEY CA 94561
2016-10-25 insert address 608 Persimmon Rd WALNUT CREEK CA 94598
2016-10-25 insert address 930 AMHURST CT CONCORD CA 94518
2016-10-25 update primary_contact 503 MALICOAT AVE OAKLEY CA 94561 => 3960 CANYON WAY MARTINEZ CA 94553
2016-09-23 delete address 1000 MARIE AVE MARTINEZ CA 94553
2016-09-23 delete address 101 LA BOLSA RD WALNUT CREEK CA 94598
2016-09-23 delete address 127 VALLEY OAKS DR ALAMO CA 94507
2016-09-23 delete address 1591 ELLIS ST #316 CONCORD CA 94520
2016-09-23 delete address 16 HILLVIEW TER WALNUT CREEK CA 94596
2016-09-23 delete address 1806 Magnolia Way WALNUT CREEK CA 94595
2016-09-23 delete address 2030 Fostoria Cir DANVILLE CA 94526
2016-09-23 delete address 236 VALLEY DR PLEASANT HILL CA 94523
2016-09-23 delete address 2399 PEPPER DR CONCORD CA 94520
2016-09-23 delete address 24 CANDLEWOOD PLACE WALNUT CREEK CA 94595
2016-09-23 delete address 2603 WISTERIA WAY CONCORD CA 94519
2016-09-23 delete address 2832 TICE CREEK DR #1 WALNUT CREEK CA 94595
2016-09-23 delete address 319 MOUNTAIN RIDGE DR DANVILLE CA 94506
2016-09-23 delete address 3412 Market Street SAN FRANCISCO CA 94114-3718
2016-09-23 delete address 3934 MULBERRY DR #B CONCORD CA 94519
2016-09-23 delete address 4084 LILAC RIDGE RD SAN RAMON CA 94582
2016-09-23 delete address 4404 PRAIRIE WILLOW CT CONCORD CA 94521
2016-09-23 delete address 4608 PHYLLIS LN CONCORD CA 94521
2016-09-23 delete address 66 SHELTERWOOD DR DANVILLE CA 94506
2016-09-23 delete address 84 OAKES BLVD SAN LEANDRO CA 94577
2016-09-23 insert address 1163 KEAVENY COURT WALNUT CREEK CA 94597
2016-09-23 insert address 1591 ELLIS ST #202 CONCORD CA 94520
2016-09-23 insert address 1692 NORINE DR PITTSBURG CA 94565
2016-09-23 insert address 173 HILLTOP CRESCENT WALNUT CREEK CA 94597
2016-09-23 insert address 1735 Latour Ave BRENTWOOD CA 94513-4333
2016-09-23 insert address 185 PLEASANT VALLEY DR WALNUT CREEK CA 94597
2016-09-23 insert address 1925 PLEASANT HILL RD PLEASANT HILL CA 94523
2016-09-23 insert address 1961 PATRICIA DR PLEASANT HILL CA 94523
2016-09-23 insert address 2376 TICE VALLEY BLVD WALNUT CREEK CA 94595
2016-09-23 insert address 295 OAKVUE LN PLEASANT HILL CA 94523
2016-09-23 insert address 315 GLADYS DR PLEASANT HILL CA 94523
2016-09-23 insert address 401 SHIRLEE DR DANVILLE CA 94526
2016-09-23 insert address 420 BALRA DR EL CERRITO CA 94530
2016-09-23 insert address 4481 Stone Canyon Ct CONCORD CA 94521
2016-09-23 insert address 4524 SHELLFLOWER CT CONCORD CA 94518
2016-09-23 insert address 503 MALICOAT AVE OAKLEY CA 94561
2016-09-23 insert address 5305 SWAINSONS CT CONCORD CA 94521
2016-09-23 insert address 54 CARMELLO RD WALNUT CREEK CA 94597
2016-09-23 insert address 849 DEER SPRING CIR CONCORD CA 94521
2016-09-23 update website_status FlippedRobots => OK
2016-09-17 update website_status OK => FlippedRobots
2016-08-20 delete address 101 Fountainhead Court MARTINEZ CA 94553
2016-08-20 delete address 1175 KEAVENY COURT WALNUT CREEK CA 94597
2016-08-20 delete address 12 CAMBRIA CT PITTSBURG CA 94565
2016-08-20 delete address 12271 MARSH CREEK RD CLAYTON CA 94517
2016-08-20 delete address 1346 LAS JUNTAS WAY #C WALNUT CREEK CA 94597
2016-08-20 delete address 1505 KIRKER PASS RD #168 CONCORD CA 94521
2016-08-20 delete address 1813 STRATTON CIRCLE WALNUT CREEK CA 94598
2016-08-20 delete address 1971 WOODBURY COURT WALNUT CREEK CA 94596
2016-08-20 delete address 2163 NORTHSHORE DR RICHMOND CA 94804
2016-08-20 delete address 225 GERRY COURT WALNUT CREEK CA 94596
2016-08-20 delete address 2664 Sandpiper Ct WALNUT CREEK CA 94597
2016-08-20 delete address 320 Denise Lane LAFAYETTE CA 94549-2273
2016-08-20 delete address 3205 FRASER ROAD ANTIOCH CA 94509
2016-08-20 delete address 4605 RISHELL CT CONCORD CA 94521
2016-08-20 delete address 823 SAN SIMEON DR CONCORD CA 94518
2016-08-20 delete address 976 JOAQUIN AVE SAN LEANDRO CA 94577
2016-08-20 insert address 1000 MARIE AVE MARTINEZ CA 94553
2016-08-20 insert address 101 LA BOLSA RD WALNUT CREEK CA 94598
2016-08-20 insert address 1591 ELLIS ST #316 CONCORD CA 94520
2016-08-20 insert address 1806 Magnolia Way WALNUT CREEK CA 94595
2016-08-20 insert address 2030 Fostoria Cir DANVILLE CA 94526
2016-08-20 insert address 236 VALLEY DR PLEASANT HILL CA 94523
2016-08-20 insert address 2399 PEPPER DR CONCORD CA 94520
2016-08-20 insert address 24 CANDLEWOOD PLACE WALNUT CREEK CA 94595
2016-08-20 insert address 2603 WISTERIA WAY CONCORD CA 94519
2016-08-20 insert address 2832 TICE CREEK DR #1 WALNUT CREEK CA 94595
2016-08-20 insert address 319 MOUNTAIN RIDGE DR DANVILLE CA 94506
2016-08-20 insert address 3412 Market Street SAN FRANCISCO CA 94114-3718
2016-08-20 insert address 3934 MULBERRY DR #B CONCORD CA 94519
2016-08-20 insert address 4084 LILAC RIDGE RD SAN RAMON CA 94582
2016-08-20 insert address 4608 PHYLLIS LN CONCORD CA 94521
2016-08-20 insert address 66 SHELTERWOOD DR DANVILLE CA 94506
2016-07-18 delete address 1115 F St ANTIOCH CA 94509-2216
2016-07-18 delete address 1314 LAVEROCK LN ALAMO CA 94507
2016-07-18 delete address 1478 COVENTRY RD CONCORD CA 94518
2016-07-18 delete address 1650 CURRY CANYON RD CLAYTON CA 94517-9779
2016-07-18 delete address 1812 Sauternes Ct BRENTWOOD CA 94513-4229
2016-07-18 delete address 1835 Yolanda Circle CLAYTON CA 94517
2016-07-18 delete address 2215 WINCHESTER LOOP DISCOVERY BAY CA 94505
2016-07-18 delete address 2824 TERRACE VIEW AVE ANTIOCH CA 94531
2016-07-18 delete address 291 Crestview Ave. MARTINEZ CA 94553
2016-07-18 delete address 386 MILL RD MARTINEZ CA 94553
2016-07-18 delete address 4401 BRIONES VALLEY RD BRENTWOOD CA 94513
2016-07-18 delete address 4505 WILDCAT CIR ANTIOCH CA 94531
2016-07-18 delete address 527 Scudero Cir PITTSBURG CA 94565-2499
2016-07-18 delete address 6656 HEATHER RIDGE WAY OAKLAND CA 94611
2016-07-18 delete address 69 GUISE WAY BRENTWOOD CA 94513
2016-07-18 insert address 1175 KEAVENY COURT WALNUT CREEK CA 94597
2016-07-18 insert address 12 CAMBRIA CT PITTSBURG CA 94565
2016-07-18 insert address 127 VALLEY OAKS DR ALAMO CA 94507
2016-07-18 insert address 1346 LAS JUNTAS WAY #C WALNUT CREEK CA 94597
2016-07-18 insert address 16 HILLVIEW TER WALNUT CREEK CA 94596
2016-07-18 insert address 1813 STRATTON CIRCLE WALNUT CREEK CA 94598
2016-07-18 insert address 1912 MEADOW RD WALNUT CREEK CA 94595
2016-07-18 insert address 1971 WOODBURY COURT WALNUT CREEK CA 94596
2016-07-18 insert address 2664 Sandpiper Ct WALNUT CREEK CA 94597
2016-07-18 insert address 320 Denise Lane LAFAYETTE CA 94549-2273
2016-07-18 insert address 3205 FRASER ROAD ANTIOCH CA 94509
2016-07-18 insert address 4404 PRAIRIE WILLOW CT CONCORD CA 94521
2016-07-18 insert address 4605 RISHELL CT CONCORD CA 94521
2016-07-18 insert address 823 SAN SIMEON DR CONCORD CA 94518
2016-07-18 insert address 976 JOAQUIN AVE SAN LEANDRO CA 94577
2016-07-18 update primary_contact 1812 Sauternes Ct BRENTWOOD CA 94513-4229 => 1912 MEADOW RD WALNUT CREEK CA 94595
2016-06-19 delete address 1148 Saint Julien St BRENTWOOD CA 94513-4236
2016-06-19 delete address 1762 Latour Ave BRENTWOOD CA 94513-4229
2016-06-19 delete address 1837 LYNWOOD DR CONCORD CA 94519
2016-06-19 delete address 184 ALGIERS PACHECO CA 94553-9999
2016-06-19 delete address 1863 KARAS CT CONCORD CA 94521
2016-06-19 delete address 2124 Blackwood Drive WALNUT CREEK CA 94596
2016-06-19 delete address 2222 RIDGECREST WAY PITTSBURG CA 94565
2016-06-19 delete address 2465 CABALLO RANCHERO DR DIABLO CA 94528
2016-06-19 delete address 27 Carte Place PLEASANT HILL CA 94523
2016-06-19 delete address 2759 HESS RD CONCORD CA 94521
2016-06-19 delete address 333 CORRIE PL ALAMO CA 94507
2016-06-19 delete address 375 PATINA COURT WALNUT CREEK CA 94597-8806
2016-06-19 delete address 400 MONTECILLO DR WALNUT CREEK CA 94595
2016-06-19 delete address 4004 SUGAR MAPLE DR DANVILLE CA 94506
2016-06-19 delete address 416 OSHER CT ALAMO CA 94507
2016-06-19 delete address 421 CAMELBACK ROAD PLEASANT HILL CA 94523
2016-06-19 delete address 474 Obsidian Way CLAYTON CA 94517
2016-06-19 delete address 476 S Clovercrest Ln SAN RAMON CA 94582
2016-06-19 delete address 5304 N MONTECITO CT CONCORD CA 94521
2016-06-19 delete address 560 BANYAN CIRCLE WALNUT CREEK CA 94598
2016-06-19 delete address 5945 BRUCE DR DANVILLE CA 94506
2016-06-19 delete address 7100 CROW CANYON RD CASTRO VALLEY CA 94552
2016-06-19 delete address 84 LAS JUNTAS WAY WALNUT CREEK CA 94597
2016-06-19 delete address 847 S 47th Street RICHMOND CA 94804-4478
2016-06-19 insert address 101 Fountainhead Court MARTINEZ CA 94553
2016-06-19 insert address 1115 F St ANTIOCH CA 94509-2216
2016-06-19 insert address 12271 MARSH CREEK RD CLAYTON CA 94517
2016-06-19 insert address 1314 LAVEROCK LN ALAMO CA 94507
2016-06-19 insert address 1460 Asterbell Drive SAN RAMON CA 94582
2016-06-19 insert address 1478 COVENTRY RD CONCORD CA 94518
2016-06-19 insert address 1505 KIRKER PASS RD #168 CONCORD CA 94521
2016-06-19 insert address 1650 CURRY CANYON RD CLAYTON CA 94517-9779
2016-06-19 insert address 166 RAMONA RD DANVILLE CA 94526
2016-06-19 insert address 1812 Sauternes Ct BRENTWOOD CA 94513-4229
2016-06-19 insert address 1835 Yolanda Circle CLAYTON CA 94517
2016-06-19 insert address 2163 NORTHSHORE DR RICHMOND CA 94804
2016-06-19 insert address 2215 WINCHESTER LOOP DISCOVERY BAY CA 94505
2016-06-19 insert address 225 GERRY COURT WALNUT CREEK CA 94596
2016-06-19 insert address 230 Dorchester Ln ALAMO CA 94507
2016-06-19 insert address 2335 Deer Valley Lane WALNUT CREEK CA 94598
2016-06-19 insert address 2824 TERRACE VIEW AVE ANTIOCH CA 94531
2016-06-19 insert address 291 Crestview Ave. MARTINEZ CA 94553
2016-06-19 insert address 386 MILL RD MARTINEZ CA 94553
2016-06-19 insert address 3954 EL NIDO RANCH RD LAFAYETTE CA 94549-2848
2016-06-19 insert address 4401 BRIONES VALLEY RD BRENTWOOD CA 94513
2016-06-19 insert address 4505 WILDCAT CIR ANTIOCH CA 94531
2016-06-19 insert address 527 Scudero Cir PITTSBURG CA 94565-2499
2016-06-19 insert address 6656 HEATHER RIDGE WAY OAKLAND CA 94611
2016-06-19 insert address 69 GUISE WAY BRENTWOOD CA 94513
2016-06-19 update primary_contact 1148 Saint Julien St BRENTWOOD CA 94513-4236 => 1812 Sauternes Ct BRENTWOOD CA 94513-4229
2016-04-03 delete address 100 Lynn Darr Dr MARTINEZ CA 94553
2016-04-03 delete address 1069 KASKI LN CONCORD CA 94518
2016-04-03 delete address 1548 RANCHO DEL HAMBRE LAFAYETTE CA 94549
2016-04-03 delete address 1591 ELLIS ST #318 CONCORD CA 94520
2016-04-03 delete address 1641 LILLIAN ST BRENTWOOD CA 94513
2016-04-03 delete address 1647 SKYCREST DR #29 WALNUT CREEK CA 94595
2016-04-03 delete address 2260 Gladstone PITTSBURG CA 94565
2016-04-03 delete address 3142 STINSON CIR WALNUT CREEK CA 94598
2016-04-03 delete address 4347 BLENHEIM WAY CONCORD CA 94521
2016-04-03 delete address 555 Ygnacio Valley Rd #211 WALNUT CREEK CA 94596
2016-04-03 delete address 56 PICASSO CT PLEASANT HILL CA 94523
2016-04-03 delete address 6355 JOHNSTON RD SAN RAMON CA 94583
2016-04-03 delete address 7324 Crow Canyon Rd CASTRO VALLEY CA 94552
2016-04-03 delete address 768 WINDWARD DR RODEO CA 94572
2016-04-03 delete address 951 BANCROFT RD #109 CONCORD CA 94518
2016-04-03 insert address 1762 Latour Ave BRENTWOOD CA 94513-4229
2016-04-03 insert address 1837 LYNWOOD DR CONCORD CA 94519
2016-04-03 insert address 184 ALGIERS PACHECO CA 94553-9999
2016-04-03 insert address 1863 KARAS CT CONCORD CA 94521
2016-04-03 insert address 2222 RIDGECREST WAY PITTSBURG CA 94565
2016-04-03 insert address 2465 CABALLO RANCHERO DR DIABLO CA 94528
2016-04-03 insert address 27 Carte Place PLEASANT HILL CA 94523
2016-04-03 insert address 333 CORRIE PL ALAMO CA 94507
2016-04-03 insert address 375 PATINA COURT WALNUT CREEK CA 94597-8806
2016-04-03 insert address 416 OSHER CT ALAMO CA 94507
2016-04-03 insert address 421 CAMELBACK ROAD PLEASANT HILL CA 94523
2016-04-03 insert address 5304 N MONTECITO CT CONCORD CA 94521
2016-04-03 insert address 5945 BRUCE DR DANVILLE CA 94506
2016-04-03 insert address 84 LAS JUNTAS WAY WALNUT CREEK CA 94597
2016-04-03 insert address 847 S 47th Street RICHMOND CA 94804-4478
2016-02-14 delete address 1701 CHARDONNAY LN BRENTWOOD CA 94513
2016-02-14 delete address 1932 ACACIA AVE ANTIOCH CA 94509
2016-02-14 delete address 2201 BAKER CT ANTIOCH CA 94509
2016-02-14 delete address 2471 SAN MIGUEL DR WALNUT CREEK CA 94596
2016-02-14 delete address 2735 COREY PL SAN RAMON CA 94583
2016-02-14 delete address 631 W Hawthorne Dr. WALNUT CREEK CA 94596
2016-02-14 delete address 908 LA GONDA DANVILLE CA 94526
2016-02-14 delete address 952 WHITEHALL LN BRENTWOOD CA 94513
2016-02-14 insert address 1069 KASKI LN CONCORD CA 94518
2016-02-14 insert address 1148 Saint Julien St BRENTWOOD CA 94513-4236
2016-02-14 insert address 1641 LILLIAN ST BRENTWOOD CA 94513
2016-02-14 insert address 3142 STINSON CIR WALNUT CREEK CA 94598
2016-02-14 insert address 400 MONTECILLO DR WALNUT CREEK CA 94595
2016-02-14 insert address 4004 SUGAR MAPLE DR DANVILLE CA 94506
2016-02-14 insert address 4347 BLENHEIM WAY CONCORD CA 94521
2016-02-14 insert address 555 Ygnacio Valley Rd #211 WALNUT CREEK CA 94596
2016-02-14 insert address 56 PICASSO CT PLEASANT HILL CA 94523
2016-02-14 insert address 951 BANCROFT RD #109 CONCORD CA 94518
2016-01-16 delete address 123 DEVIN DR MORAGA CA 94556
2016-01-16 delete address 15 STEPHENS WAY BERKELEY CA 94705
2016-01-16 delete address 160 BELLE AVE PLEASANT HILL CA 94523
2016-01-16 delete address 1731 ELLIS ST #4 CONCORD CA 94520
2016-01-16 delete address 2260 Gladstone Dr #8 PITTSBURG CA 64565
2016-01-16 delete address 2260 Gladstone Dr #8 PITTSBURG CA 94565
2016-01-16 delete address 244 E TRIDENT DR PITTSBURG CA 94565
2016-01-16 delete address 2582 FOX CIRCLE WALNUT CREEK CA 94596-6408
2016-01-16 delete address 3906 BANBURY WAY ANTIOCH CA 94531
2016-01-16 delete address 77 SANDY LN WALNUT CREEK CA 94597
2016-01-16 delete address 88 CAROLYN DR PITTSBURG CA 94565
2016-01-16 insert address 1591 ELLIS ST #318 CONCORD CA 94520
2016-01-16 insert address 2201 BAKER CT ANTIOCH CA 94509
2016-01-16 insert address 2260 Gladstone PITTSBURG CA 94565
2016-01-16 insert address 2759 HESS RD CONCORD CA 94521
2016-01-16 insert address 3363 KIWANIS ST OAKLAND CA 94602
2016-01-16 insert address 7100 CROW CANYON RD CASTRO VALLEY CA 94552
2016-01-16 insert address 768 WINDWARD DR RODEO CA 94572
2016-01-16 insert address 7888 GATE WAY DUBLIN CA 94568
2016-01-16 insert address 952 WHITEHALL LN BRENTWOOD CA 94513
2015-12-06 delete address 1136 EARNEST ST HERCULES CA 94547
2015-12-06 delete address 131 SEQUOIA AVENUE WALNUT CREEK CA 94595
2015-12-06 delete address 16711 MARSH CREEK ROAD CLAYTON CA 94517
2015-12-06 delete address 1693 ROSIE LN BRENTWOOD CA 94513
2015-12-06 delete address 1785 GLAZIER DR CONCORD CA 94521
2015-12-06 delete address 1791 Margarita CONCORD CA 94521
2015-12-06 delete address 1825 Brook Falls Court FAIRFIELD CA 94534
2015-12-06 delete address 1838 SILVERWOOD DRIVE CONCORD CA 94519
2015-12-06 delete address 1945 TRINITY AVE #10 WALNUT CREEK CA 94596
2015-12-06 delete address 205 VALLECITO LANE WALNUT CREEK CA 94596
2015-12-06 delete address 3055 Treat Blvd #45 CONCORD CA 94518-2715
2015-12-06 delete address 34372 Dunhill Drive FREMONT CA 94555
2015-12-06 delete address 3667 PERADA DR WALNUT CREEK CA 94598
2015-12-06 delete address 4440 EAGLE PEAK RD #C CONCORD CA 94521
2015-12-06 delete address 5430 Dover Street OAKLAND CA 94609
2015-12-06 delete address 59 STANDLEY COURT PITTSBURG CA 94565
2015-12-06 delete address 716 ROSEWOOD DR WALNUT CREEK CA 94596
2015-12-06 delete address 845 JUANITA DRIVE WALNUT CREEK CA 94595
2015-12-06 delete address 892 CARPINO AVE PITTSBURG CA 94565
2015-12-06 insert address 100 Lynn Darr Dr MARTINEZ CA 94553
2015-12-06 insert address 15 STEPHENS WAY BERKELEY CA 94705
2015-12-06 insert address 1548 RANCHO DEL HAMBRE LAFAYETTE CA 94549
2015-12-06 insert address 160 BELLE AVE PLEASANT HILL CA 94523
2015-12-06 insert address 1647 SKYCREST DR #29 WALNUT CREEK CA 94595
2015-12-06 insert address 1701 CHARDONNAY LN BRENTWOOD CA 94513
2015-12-06 insert address 1731 ELLIS ST #4 CONCORD CA 94520
2015-12-06 insert address 1932 ACACIA AVE ANTIOCH CA 94509
2015-12-06 insert address 2260 Gladstone Dr #8 PITTSBURG CA 64565
2015-12-06 insert address 2260 Gladstone Dr #8 PITTSBURG CA 94565
2015-12-06 insert address 244 E TRIDENT DR PITTSBURG CA 94565
2015-12-06 insert address 2471 SAN MIGUEL DR WALNUT CREEK CA 94596
2015-12-06 insert address 2735 COREY PL SAN RAMON CA 94583
2015-12-06 insert address 3906 BANBURY WAY ANTIOCH CA 94531
2015-12-06 insert address 470 N CIVIC DR #505 WALNUT CREEK CA 94596
2015-12-06 insert address 631 W Hawthorne Dr. WALNUT CREEK CA 94596
2015-12-06 insert address 7324 Crow Canyon Rd CASTRO VALLEY CA 94552
2015-12-06 insert address 77 SANDY LN WALNUT CREEK CA 94597
2015-12-06 insert address 88 CAROLYN DR PITTSBURG CA 94565
2015-12-06 insert address 908 LA GONDA DANVILLE CA 94526
2015-12-06 update primary_contact 1693 ROSIE LN BRENTWOOD CA 94513 => 2260 Gladstone Dr #8 PITTSBURG CA 94565
2015-09-17 delete address 1314 ELM ST EL CERRITO CA 94530
2015-09-17 delete address 1538 Hillgrade Ave. ALAMO CA 94507-2605
2015-09-17 delete address 1548 RANCHO DEL HAMBRE LAFAYETTE CA 94549
2015-09-17 delete address 1593 SYCAMORE DR OAKLEY CA 94561
2015-09-17 delete address 1601 3RD AVE #301 WALNUT CREEK CA 94597
2015-09-17 delete address 1877 LAS RAMBLAS DR CONCORD CA 94521
2015-09-17 delete address 1900 2nd Avenue WALNUT CREEK CA 94597
2015-09-17 delete address 2025 88th Ave OAKLAND CA 94621
2015-09-17 delete address 2025 BELFORD DR WALNUT CREEK CA 94598
2015-09-17 delete address 2128 TICE CREEK DR #1 WALNUT CREEK CA 94595
2015-09-17 delete address 2226 COMISTAS DR WALNUT CREEK CA 94598
2015-09-17 delete address 2324 WINDY SPRINGS LN BRENTWOOD CA 94513
2015-09-17 delete address 275 LA CASA VIA WALNUT CREEK CA 94598
2015-09-17 delete address 3041 PEPPERMILL CIRCLE PITTSBURG CA 94565
2015-09-17 delete address 35 Sun Valley Drive WALNUT CREEK CA 94597
2015-09-17 delete address 416 NOB HILL DR WALNUT CREEK CA 94596
2015-09-17 delete address 550 Leon Way CLAYTON CA 94517
2015-09-17 delete address 585 LEVEE RD BAY POINT CA 94565
2015-09-17 delete address 916 GETOUN DR CONCORD CA 94518
2015-09-17 delete address 956 LOMA LINDA AVE EL SOBRANTE CA 94803
2015-09-17 insert address 1136 EARNEST ST HERCULES CA 94547
2015-09-17 insert address 131 SEQUOIA AVENUE WALNUT CREEK CA 94595
2015-09-17 insert address 16711 MARSH CREEK ROAD CLAYTON CA 94517
2015-09-17 insert address 1693 ROSIE LN BRENTWOOD CA 94513
2015-09-17 insert address 1785 GLAZIER DR CONCORD CA 94521
2015-09-17 insert address 1791 Margarita CONCORD CA 94521
2015-09-17 insert address 1825 Brook Falls Court FAIRFIELD CA 94534
2015-09-17 insert address 1838 SILVERWOOD DRIVE CONCORD CA 94519
2015-09-17 insert address 1945 TRINITY AVE #10 WALNUT CREEK CA 94596
2015-09-17 insert address 205 VALLECITO LANE WALNUT CREEK CA 94596
2015-09-17 insert address 3055 Treat Blvd #45 CONCORD CA 94518-2715
2015-09-17 insert address 34372 Dunhill Drive FREMONT CA 94555
2015-09-17 insert address 3667 PERADA DR WALNUT CREEK CA 94598
2015-09-17 insert address 4440 EAGLE PEAK RD #C CONCORD CA 94521
2015-09-17 insert address 5430 Dover Street OAKLAND CA 94609
2015-09-17 insert address 59 STANDLEY COURT PITTSBURG CA 94565
2015-09-17 insert address 6355 JOHNSTON RD SAN RAMON CA 94583
2015-09-17 insert address 845 JUANITA DRIVE WALNUT CREEK CA 94595
2015-09-17 insert address 892 CARPINO AVE PITTSBURG CA 94565
2015-09-17 insert person Kat Sellis
2015-09-17 update primary_contact 550 Leon Way CLAYTON CA 94517 => 1693 ROSIE LN BRENTWOOD CA 94513
2015-08-19 delete address 1 SHADEWELL CT DANVILLE CA 94506
2015-08-19 delete address 100 Lynn Darr Dr MARTINEZ CA 94553
2015-08-19 delete address 1148 Saint Julien St BRENTWOOD CA 94513-4236
2015-08-19 delete address 1650 MENDOCINO DR CONCORD CA 94521
2015-08-19 delete address 1719 Chardonnay Ln BRENTWOOD CA 94513-4252
2015-08-19 delete address 1766 Ruth Drive PLEASANT HILL CA 94523-2942
2015-08-19 delete address 178 ATHERTON AVE PITTSBURG CA 94565
2015-08-19 delete address 2260 Gladstone Dr #8 PITTSBURG CA 94565
2015-08-19 delete address 227 BLISS CT WALNUT CREEK CA 94598
2015-08-19 delete address 247 RUBY AVE RICHMOND CA 94801
2015-08-19 delete address 25851 MADELINE LN HAYWARD CA 94545
2015-08-19 delete address 27 SPANISH TRAILS CT EL SOBRANTE CA 94803
2015-08-19 delete address 3 CLARK CREEK CIR CLAYTON CA 94517
2015-08-19 delete address 30 FOREST HILLS CT WALNUT CREEK CA 94597
2015-08-19 delete address 310 N CIVIC DR #315 WALNUT CREEK CA 94596
2015-08-19 delete address 370 SEXTANT CT HERCULES CA 94547
2015-08-19 delete address 375 MULLER RD WALNUT CREEK CA 94598
2015-08-19 delete address 4666 CRISTY WAY CASTRO VALLEY CA 94546
2015-08-19 insert address 1314 ELM ST EL CERRITO CA 94530
2015-08-19 insert address 1538 Hillgrade Ave. ALAMO CA 94507-2605
2015-08-19 insert address 1548 RANCHO DEL HAMBRE LAFAYETTE CA 94549
2015-08-19 insert address 1593 SYCAMORE DR OAKLEY CA 94561
2015-08-19 insert address 1601 3RD AVE #301 WALNUT CREEK CA 94597
2015-08-19 insert address 2025 88th Ave OAKLAND CA 94621
2015-08-19 insert address 2025 BELFORD DR WALNUT CREEK CA 94598
2015-08-19 insert address 2128 TICE CREEK DR #1 WALNUT CREEK CA 94595
2015-08-19 insert address 2226 COMISTAS DR WALNUT CREEK CA 94598
2015-08-19 insert address 2324 WINDY SPRINGS LN BRENTWOOD CA 94513
2015-08-19 insert address 275 LA CASA VIA WALNUT CREEK CA 94598
2015-08-19 insert address 3041 PEPPERMILL CIRCLE PITTSBURG CA 94565
2015-08-19 insert address 35 Sun Valley Drive WALNUT CREEK CA 94597
2015-08-19 insert address 416 NOB HILL DR WALNUT CREEK CA 94596
2015-08-19 insert address 550 Leon Way CLAYTON CA 94517
2015-08-19 insert address 585 LEVEE RD BAY POINT CA 94565
2015-08-19 insert address 916 GETOUN DR CONCORD CA 94518
2015-08-19 insert address 956 LOMA LINDA AVE EL SOBRANTE CA 94803
2015-08-19 update primary_contact 3 CLARK CREEK CIR CLAYTON CA 94517 => 550 Leon Way CLAYTON CA 94517
2015-07-15 delete address 10 Melrose WALNUT CREEK CA 94595
2015-07-15 delete address 1036 Oak Grove Road #97 CONCORD CA 94518
2015-07-15 delete address 104 Treasure Ct SAN RAMON CA 94583
2015-07-15 delete address 1066 SAINT FRANCIS DR CONCORD CA 94518
2015-07-15 delete address 1163 RHODA WAY CONCORD CA 94518
2015-07-15 delete address 1356 CLAIBORNE DRIVE WALNUT CREEK CA 94598
2015-07-15 delete address 15 POCO LANE WALNUT CREEK CA 94595
2015-07-15 delete address 1703 CHAPPARAL LN LAFAYETTE CA 94549
2015-07-15 delete address 172 ALAMO SQ ALAMO CA 94507
2015-07-15 delete address 180 Clydesdale Drive DANVILLE CA 94526-1950
2015-07-15 delete address 1974 HOLLY CREEK PL CONCORD CA 94521
2015-07-15 delete address 1981 AFSHAR LN CONCORD CA 94518
2015-07-15 delete address 2414 WARREN ROAD WALNUT CREEK CA 94595
2015-07-15 delete address 25 POCO LN WALNUT CREEK CA 94595
2015-07-15 delete address 2513 BLACKTAIL CT ANTIOCH CA 94531
2015-07-15 delete address 3105 FILBERT ST ANTIOCH CA 94509
2015-07-15 delete address 400 COLUSA AVE EL CERRITO CA 94530
2015-07-15 delete address 4026 ROLAND CT CONCORD CA 94521
2015-07-15 delete address 5036 Chelsea Dr. MARTINEZ CA 94553
2015-07-15 delete address 915 MONET CIR WALNUT CREEK CA 94597
2015-07-15 insert address 1 SHADEWELL CT DANVILLE CA 94506
2015-07-15 insert address 100 Lynn Darr Dr MARTINEZ CA 94553
2015-07-15 insert address 1148 Saint Julien St BRENTWOOD CA 94513-4236
2015-07-15 insert address 1650 MENDOCINO DR CONCORD CA 94521
2015-07-15 insert address 1719 Chardonnay Ln BRENTWOOD CA 94513-4252
2015-07-15 insert address 1766 Ruth Drive PLEASANT HILL CA 94523-2942
2015-07-15 insert address 178 ATHERTON AVE PITTSBURG CA 94565
2015-07-15 insert address 1877 LAS RAMBLAS DR CONCORD CA 94521
2015-07-15 insert address 1900 2nd Avenue WALNUT CREEK CA 94597
2015-07-15 insert address 2260 Gladstone Dr #8 PITTSBURG CA 94565
2015-07-15 insert address 227 BLISS CT WALNUT CREEK CA 94598
2015-07-15 insert address 247 RUBY AVE RICHMOND CA 94801
2015-07-15 insert address 25851 MADELINE LN HAYWARD CA 94545
2015-07-15 insert address 27 SPANISH TRAILS CT EL SOBRANTE CA 94803
2015-07-15 insert address 3 CLARK CREEK CIR CLAYTON CA 94517
2015-07-15 insert address 30 FOREST HILLS CT WALNUT CREEK CA 94597
2015-07-15 insert address 310 N CIVIC DR #315 WALNUT CREEK CA 94596
2015-07-15 insert address 370 SEXTANT CT HERCULES CA 94547
2015-07-15 insert address 375 MULLER RD WALNUT CREEK CA 94598
2015-07-15 insert address 4666 CRISTY WAY CASTRO VALLEY CA 94546
2015-07-15 update primary_contact 1163 RHODA WAY CONCORD CA 94518 => 3 CLARK CREEK CIR CLAYTON CA 94517
2015-06-17 delete address 1 DEERFIELD LN WALNUT CREEK CA 94595
2015-06-17 delete address 1077 KASKI LN CONCORD CA 94518
2015-06-17 delete address 114 Belgian Drive DANVILLE CA 94526-1902
2015-06-17 delete address 1272 REDLANDS WAY CONCORD CA 94521
2015-06-17 delete address 1538 Hillgrade Ave. ALAMO CA 94507-2605
2015-06-17 delete address 1703 CHAPPARAL LN LAFAYETTE CA 94549-2138
2015-06-17 delete address 1781 MARGO DR CONCORD CA 94519
2015-06-17 delete address 1945 TRINITY AVE #10 WALNUT CREEK CA 94596
2015-06-17 delete address 1952 MONTCLAIR COURT WALNUT CREEK CA 94597
2015-06-17 delete address 223 BALSAM ST PITTSBURG CA 94565
2015-06-17 delete address 312 PEPPERTREE RD WALNUT CREEK CA 94598
2015-06-17 delete address 3725 EDMONTON WAY CONCORD CA 94520
2015-06-17 delete address 4494 CAMSTOCK CT CONCORD CA 94521
2015-06-17 delete address 6010 BAYVIEW AVE RICHMOND CA 94804
2015-06-17 delete address 651 29TH ST RICHMOND CA 94804
2015-06-17 delete address 7324 Crow Canyon Rd CASTRO VALLEY CA 94552
2015-06-17 delete address 890 BRITTANY LN CONCORD CA 94518
2015-06-17 delete address 895 MITCHELL CANYON RD CLAYTON CA 94517-1336
2015-06-17 delete address 947 ALFRED AVE WALNUT CREEK CA 94597
2015-06-17 delete address 99 STEPHANIE LN ALAMO CA 94507
2015-06-17 delete alias Kat Sellis Group
2015-06-17 insert address 10 Melrose WALNUT CREEK CA 94595
2015-06-17 insert address 1036 Oak Grove Road #97 CONCORD CA 94518
2015-06-17 insert address 104 Treasure Ct SAN RAMON CA 94583
2015-06-17 insert address 1066 SAINT FRANCIS DR CONCORD CA 94518
2015-06-17 insert address 1163 RHODA WAY CONCORD CA 94518
2015-06-17 insert address 1356 CLAIBORNE DRIVE WALNUT CREEK CA 94598
2015-06-17 insert address 15 POCO LANE WALNUT CREEK CA 94595
2015-06-17 insert address 172 ALAMO SQ ALAMO CA 94507
2015-06-17 insert address 180 Clydesdale Drive DANVILLE CA 94526-1950
2015-06-17 insert address 1974 HOLLY CREEK PL CONCORD CA 94521
2015-06-17 insert address 1981 AFSHAR LN CONCORD CA 94518
2015-06-17 insert address 2414 WARREN ROAD WALNUT CREEK CA 94595
2015-06-17 insert address 25 POCO LN WALNUT CREEK CA 94595
2015-06-17 insert address 2513 BLACKTAIL CT ANTIOCH CA 94531
2015-06-17 insert address 2582 FOX CIRCLE WALNUT CREEK CA 94596-6408
2015-06-17 insert address 3105 FILBERT ST ANTIOCH CA 94509
2015-06-17 insert address 400 COLUSA AVE EL CERRITO CA 94530
2015-06-17 insert address 4026 ROLAND CT CONCORD CA 94521
2015-06-17 insert address 5036 Chelsea Dr. MARTINEZ CA 94553
2015-06-17 insert address 915 MONET CIR WALNUT CREEK CA 94597
2015-06-17 update primary_contact 1538 Hillgrade Ave. ALAMO CA 94507-2605 => 1163 RHODA WAY CONCORD CA 94518
2015-05-15 delete address 1017 SPRINGFIELD DR WALNUT CREEK CA 94598
2015-05-15 delete address 105 Lindsey Drive MARTINEZ CA 94553-5733
2015-05-15 delete address 105 MONTE VISTA RD ORINDA CA 94563
2015-05-15 delete address 1117 HILLCREST DR LAFAYETTE CA 94549
2015-05-15 delete address 1137 FLOWERWOOD PLACE WALNUT CREEK CA 94598-1026
2015-05-15 delete address 131 CLYDE DR WALNUT CREEK CA 94598
2015-05-15 delete address 1341 BROOKTRAIL DR PITTSBURG CA 94565-7625
2015-05-15 delete address 1415 CAPE COD WAY CONCORD CA 94521
2015-05-15 delete address 1499 SUNSET RD BRENTWOOD CA 94513
2015-05-15 delete address 1576 ARBUTUS DRIVE WALNUT CREEK CA 94595
2015-05-15 delete address 1702 NEWELL AVENUE WALNUT CREEK CA 94595
2015-05-15 delete address 1991 ARKELL CT WALNUT CREEK CA 94598
2015-05-15 delete address 2124 BLACKWOOD DR WALNUT CREEK CA 94596
2015-05-15 delete address 25 Treetop Terrace ALAMO CA 94507
2015-05-15 delete address 2521 TAYLOR WAY ANTIOCH CA 94531
2015-05-15 delete address 2596 OAK RD #270 WALNUT CREEK CA 94597
2015-05-15 delete address 2735 COREY PL SAN RAMON CA 94583
2015-05-15 delete address 3380 Westport Ct. WALNUT CREEK CA 94598
2015-05-15 delete address 48 WOODFORD DR MORAGA CA 94556
2015-05-15 delete address 512 43RD ST RICHMOND CA 94805-2354
2015-05-15 delete address 5391 Aspenwood Court CONCORD CA 94521-5415
2015-05-15 delete address 550 LEON WAY CLAYTON CA 94517
2015-05-15 delete address 688 Russet Ct WALNUT CREEK CA 94598
2015-05-15 delete address 8246 Terrace Drive EL CERRITO CA 94530
2015-05-15 insert address 1 DEERFIELD LN WALNUT CREEK CA 94595
2015-05-15 insert address 1021 CAMINO VERDE CIR WALNUT CREEK CA 94597-2271
2015-05-15 insert address 1077 KASKI LN CONCORD CA 94518
2015-05-15 insert address 114 Belgian Drive DANVILLE CA 94526-1902
2015-05-15 insert address 1175 VIA DOBLE CONCORD CA 94521
2015-05-15 insert address 1272 REDLANDS WAY CONCORD CA 94521
2015-05-15 insert address 1405 Greystone Lane CLAYTON CA 94517
2015-05-15 insert address 1781 MARGO DR CONCORD CA 94519
2015-05-15 insert address 1945 TRINITY AVE #10 WALNUT CREEK CA 94596
2015-05-15 insert address 1952 MONTCLAIR COURT WALNUT CREEK CA 94597
2015-05-15 insert address 223 BALSAM ST PITTSBURG CA 94565
2015-05-15 insert address 312 PEPPERTREE RD WALNUT CREEK CA 94598
2015-05-15 insert address 3725 EDMONTON WAY CONCORD CA 94520
2015-05-15 insert address 4494 CAMSTOCK CT CONCORD CA 94521
2015-05-15 insert address 476 S Clovercrest Ln SAN RAMON CA 94582
2015-05-15 insert address 5510 Louisiana Drive CONCORD CA 94521
2015-05-15 insert address 6010 BAYVIEW AVE RICHMOND CA 94804
2015-05-15 insert address 651 29TH ST RICHMOND CA 94804
2015-05-15 insert address 716 ROSEWOOD DR WALNUT CREEK CA 94596
2015-05-15 insert address 84 OAKES BLVD SAN LEANDRO CA 94577
2015-05-15 insert address 890 BRITTANY LN CONCORD CA 94518
2015-05-15 insert address 895 MITCHELL CANYON RD CLAYTON CA 94517-1336
2015-05-15 insert address 947 ALFRED AVE WALNUT CREEK CA 94597
2015-05-15 insert address 99 STEPHANIE LN ALAMO CA 94507
2015-05-15 insert alias Kat Sellis Group
2015-05-15 update description
2015-04-13 delete address 1 DEERFIELD LN WALNUT CREEK CA 94595
2015-04-13 delete address 1155 Redfern Ct. CONCORD CA 94521-4739
2015-04-13 delete address 1175 VIA DOBLE CONCORD CA 94521
2015-04-13 delete address 1260 CINNAMON CT WALNUT CREEK CA 94596-6402
2015-04-13 delete address 1672 POPLAR DRIVE WALNUT CREEK CA 94595-1722
2015-04-13 delete address 1757 INDIAN WAY OAKLAND CA 94611-1220
2015-04-13 delete address 1789 CASTLE HILL ROAD WALNUT CREEK CA 94595
2015-04-13 delete address 1864 CASTLE OAKS COURT WALNUT CREEK CA 94595
2015-04-13 delete address 2180 CANYON LAKES DR SAN RAMON CA 94582
2015-04-13 delete address 2333 BELFORD DR WALNUT CREEK CA 94598-3415
2015-04-13 delete address 38 SHREWSBURY WAY PLEASANT HILL CA 94523-2007
2015-04-13 delete address 40 Sara Lane ALAMO CA 94507-2601
2015-04-13 delete address 50 Casa Maria Court ALAMO CA 94507
2015-04-13 delete address 996 HAWTHORNE DRIVE WALNUT CREEK CA 94596
2015-04-13 insert address 105 Lindsey Drive MARTINEZ CA 94553-5733
2015-04-13 insert address 131 CLYDE DR WALNUT CREEK CA 94598
2015-04-13 insert address 1341 BROOKTRAIL DR PITTSBURG CA 94565-7625
2015-04-13 insert address 1415 CAPE COD WAY CONCORD CA 94521
2015-04-13 insert address 1576 ARBUTUS DRIVE WALNUT CREEK CA 94595
2015-04-13 insert address 1702 NEWELL AVENUE WALNUT CREEK CA 94595
2015-04-13 insert address 1991 ARKELL CT WALNUT CREEK CA 94598
2015-04-13 insert address 2521 TAYLOR WAY ANTIOCH CA 94531
2015-04-13 insert address 2596 OAK RD #270 WALNUT CREEK CA 94597
2015-04-13 insert address 512 43RD ST RICHMOND CA 94805-2354
2015-04-13 insert address 5391 Aspenwood Court CONCORD CA 94521-5415
2015-04-13 insert address 688 Russet Ct WALNUT CREEK CA 94598
2015-04-13 insert address 8246 Terrace Drive EL CERRITO CA 94530
2015-04-13 update primary_contact 996 HAWTHORNE DRIVE WALNUT CREEK CA 94596 => 1341 BROOKTRAIL DR PITTSBURG CA 94565-7625
2015-03-16 delete address 1062 WIGET LN WALNUT CREEK CA 94598-4311
2015-03-16 delete address 109 McKissick Street PLEASANT HILL CA 94523
2015-03-16 delete address 123 VALLEY OAKS DR ALAMO CA 94507-2007
2015-03-16 delete address 142 DORAY DR PLEASANT HILL CA 94523-2914
2015-03-16 delete address 1745 CLEARWOOD ST PITTSBURG CA 94565-7316
2015-03-16 delete address 25 NORMANDY LN WALNUT CREEK CA 94598-1245
2015-03-16 delete address 3385 DUBLIN BLVD #102 DUBLIN CA 94568-4599
2015-03-16 delete address 512 43RD ST RICHMOND CA 94805
2015-03-16 delete address 5273 CLEARBROOK DR CONCORD CA 94521
2015-03-16 delete address 535 Tewksbury Ave POINT RICHMOND CA 94801
2015-03-16 delete address 9648 Davona Dr. SAN RAMON CA 94583
2015-03-16 insert address 1 DEERFIELD LN WALNUT CREEK CA 94595
2015-03-16 insert address 1137 FLOWERWOOD PLACE WALNUT CREEK CA 94598-1026
2015-03-16 insert address 1155 Redfern Ct. CONCORD CA 94521-4739
2015-03-16 insert address 1175 VIA DOBLE CONCORD CA 94521
2015-03-16 insert address 1538 Hillgrade Ave. ALAMO CA 94507-2605
2015-03-16 insert address 1757 INDIAN WAY OAKLAND CA 94611-1220
2015-03-16 insert address 1789 CASTLE HILL ROAD WALNUT CREEK CA 94595
2015-03-16 insert address 1864 CASTLE OAKS COURT WALNUT CREEK CA 94595
2015-03-16 insert address 2180 CANYON LAKES DR SAN RAMON CA 94582
2015-03-16 insert address 2333 BELFORD DR WALNUT CREEK CA 94598-3415
2015-03-16 insert address 40 Sara Lane ALAMO CA 94507-2601
2015-03-16 insert address 50 Casa Maria Court ALAMO CA 94507
2015-03-16 insert address 717 CALMAR VISTA RD DANVILLE CA 94526-2254
2015-03-16 insert address 996 HAWTHORNE DRIVE WALNUT CREEK CA 94596
2015-03-16 update primary_contact 512 43RD ST RICHMOND CA 94805 => 996 HAWTHORNE DRIVE WALNUT CREEK CA 94596
2015-02-16 delete source_ip 50.63.202.1
2015-02-16 insert source_ip 206.111.149.77