LORI GILL & ASSOCIATES - History of Changes


DateDescription
2024-03-12 delete about_pages_linkeddomain instagram.com
2024-03-12 delete about_pages_linkeddomain sellersvillepharmacy.com
2024-03-12 delete about_pages_linkeddomain valleyofthesunpharmacy.com
2024-03-12 delete career_pages_linkeddomain instagram.com
2024-03-12 delete contact_pages_linkeddomain instagram.com
2024-03-12 delete email ak..@windermere.com
2024-03-12 delete email an..@windermere.com
2024-03-12 delete email an..@windermere.com
2024-03-12 delete email an..@windermere.com
2024-03-12 delete email ba..@windermere.com
2024-03-12 delete email ca..@windermere.com
2024-03-12 delete email ch..@windermere.com
2024-03-12 delete email da..@windermere.com
2024-03-12 delete email di..@windermere.com
2024-03-12 delete email dl..@windermere.com
2024-03-12 delete email el..@windermere.com
2024-03-12 delete email er..@windermere.com
2024-03-12 delete email er..@windermere.com
2024-03-12 delete email gi..@windermere.com
2024-03-12 delete email ha..@windermere.com
2024-03-12 delete email je..@windermere.com
2024-03-12 delete email je..@windermere.com
2024-03-12 delete email jo..@windermere.com
2024-03-12 delete email jo..@windermere.com
2024-03-12 delete email js..@windermere.com
2024-03-12 delete email jw..@windermere.com
2024-03-12 delete email ka..@windermere.com
2024-03-12 delete email ke..@windermere.com
2024-03-12 delete email ks..@windermere.com
2024-03-12 delete email la..@windermere.com
2024-03-12 delete email lg..@windermere.com
2024-03-12 delete email st..@windermere.com
2024-03-12 delete index_pages_linkeddomain instagram.com
2024-03-12 delete index_pages_linkeddomain pharmacynewbritain.com
2024-03-12 delete index_pages_linkeddomain wolfesimonmedicalassociates.com
2024-03-12 delete management_pages_linkeddomain instagram.com
2024-03-12 delete person Alexis Dugan
2024-03-12 delete person Carrie Lazzar
2024-03-12 delete service_pages_linkeddomain instagram.com
2024-03-12 delete terms_pages_linkeddomain instagram.com
2024-03-12 update person_title Brenda Dionne: Senior Property Management Bookkeeper => Senior Property Management Bookkeeper; Senior Property Management Bookkeeper / Accounting
2024-03-12 update person_title Claudia Avery: Administrative Assistant Accounting => Administrative Assistant Accounting / Accounting; Administrative Assistant Accounting
2024-03-12 update person_title Cory Brewer: VP Residential Operations => VP Residential Operations / Management
2024-03-12 update person_title Deanna Hunter: Administrative Assistant Accounting => Administrative Assistant Accounting / Accounting
2024-03-12 update person_title Kirstin Tamminen: Senior Property Management Bookkeeper => Senior Property Management Bookkeeper / Accounting
2024-03-12 update person_title Monica Randall: Accounting Manager => Accounting Manager / Accounting
2024-03-12 update person_title Scott Freese: Administrative Assistant Accounting => Administrative Assistant Accounting / Accounting
2024-03-12 update person_title Stephanie Heimbigner: VP Business Operations; Commercial Team Manager; Commercial Team Manager / Bellevue => Commercial Team Manager; VP Business Operations / Management; Commercial Team Manager / Bellevue
2023-09-21 delete person Kate Heimdahl
2023-09-21 insert person Jason Wang
2023-08-18 delete about_pages_linkeddomain idxbroker.com
2023-08-18 delete career_pages_linkeddomain idxbroker.com
2023-08-18 delete contact_pages_linkeddomain idxbroker.com
2023-08-18 delete index_pages_linkeddomain idxbroker.com
2023-08-18 delete management_pages_linkeddomain idxbroker.com
2023-08-18 delete service_pages_linkeddomain idxbroker.com
2023-08-18 delete terms_pages_linkeddomain idxbroker.com
2023-08-18 insert person Claudia Avery
2023-08-18 insert person Tiffany Rogers
2023-07-15 delete person Kara Deak
2023-07-15 insert about_pages_linkeddomain fingerprintmarketing.com
2023-07-15 insert career_pages_linkeddomain fingerprintmarketing.com
2023-07-15 insert contact_pages_linkeddomain fingerprintmarketing.com
2023-07-15 insert index_pages_linkeddomain fingerprintmarketing.com
2023-07-15 insert management_pages_linkeddomain fingerprintmarketing.com
2023-07-15 insert person Scott Freese
2023-07-15 insert service_pages_linkeddomain fingerprintmarketing.com
2023-07-15 insert terms_pages_linkeddomain fingerprintmarketing.com
2023-07-15 update person_description Annie Kistner => Annie Kistner
2023-07-15 update person_title Annie Kistner: Property Manager => Property Manager / Bellevue; Property Manager
2023-04-24 insert person Annie Kistner
2023-04-24 update person_title Brenda Dionne: Senior Property Management Accountant => Senior Property Management Bookkeeper
2023-04-24 update person_title Carrie Lazzar: Property Management Accountant => Administrative Assistant Accounting
2023-04-24 update person_title Deanna Hunter: Administrative Assistant => Administrative Assistant Accounting
2023-04-24 update person_title Kirstin Tamminen: Senior Property Management Accountant => Senior Property Management Bookkeeper
2023-04-24 update person_title Reiza Sibal: Property Management Accountant => Property Management Bookkeeper
2023-04-24 update person_title Stephanie King: Property Management Accountant; Commercial Accountant and Admin Bellevue; Commercial Accountant and Admin / Bellevue => Commercial Accountant and Admin Bellevue; Commercial Accountant and Admin / Bellevue; Property Management Bookkeeper & Transaction Coordinator
2023-02-20 insert person Elena Estrada
2023-02-20 insert person Riley Gill
2023-01-20 delete career_pages_linkeddomain indeed.com
2023-01-20 delete person Brooke Sypher
2023-01-20 delete person John Warner
2023-01-20 insert person Dionne Irvin
2023-01-20 insert person Molly Gill
2022-12-19 update person_description Angela Xavier => Angela Xavier
2022-12-19 update person_description Candice Feldman => Candice Feldman
2022-12-19 update person_description Erin Strobel => Erin Strobel
2022-12-19 update person_title Erin Strobel: Licensed Assistant to Tony Strobel / Bellevue; Licensed Assistant to Tony Strobel Bellevue => Property Manager / Bellevue; Property Manager
2022-11-17 delete source_ip 35.224.212.152
2022-11-17 insert source_ip 144.202.91.48
2022-10-16 insert career_pages_linkeddomain indeed.com
2022-09-15 delete address 146 3rd Avenue South Edmonds, WA 98020
2022-09-15 delete person Carolina Giles
2022-09-15 delete person Hilary Gilman
2022-09-15 delete person Shannon Winkler
2022-09-15 insert address 15418 Main Street Unit M102 Mill Creek, WA 98012
2022-09-15 insert person John Warner
2022-09-15 update person_title Ann Ashford: Property Manager; Property Manager / Edmonds => Property Manager / Mill Creek; Property Manager
2022-09-15 update person_title Kate Heimdahl: Licensed Assistant to Ann Ashford / Edmonds => Licensed Assistant to Ann Ashford / Mill Creek
2022-09-15 update person_title Keith Abernathy: Property Manager / Edmonds => Property Manager / Mill Creek
2022-09-15 update person_title Kiffin Chu: Leasing Agent / Edmonds => Leasing Agent / Mill Creek
2022-09-15 update person_title Monica Randall: Senior Property Management Accountant => Accounting Manager
2022-09-15 update person_title Rosa Rodriguez: Leasing Agent / Edmonds => Leasing Agent / Mill Creek
2022-09-15 update person_title Tracey Adams: Property Manager / Edmonds => Property Manager / Mill Creek
2022-09-15 update person_title Victoria Rankin: Property Manager / Edmonds => Property Manager / Mill Creek
2022-08-14 delete career_pages_linkeddomain indeed.com
2022-08-14 delete person Simon Siu
2022-08-14 insert person Carolina Giles
2022-08-14 insert person Shannon Winkler
2022-07-15 delete person Rini Wijaya
2022-07-15 insert career_pages_linkeddomain indeed.com
2022-07-15 update person_title Clayton De Valk: Tech Specialist => Administrative Assistant
2022-07-15 update person_title Courtney Lee: Manager; Admin => Administrative Manager - Business Operations
2022-07-15 update person_title Keri Dutton: Operations Manager => Administrative Manager - Facilities & Property Management
2022-07-15 update person_title Kristin Stewart: Property Manager / Bellevue; Business Development Manager => Property Manager / Bellevue; Junior Marketing & Property Assistant
2022-06-14 delete career_pages_linkeddomain indeed.com
2022-06-14 insert person Simon Siu
2022-05-14 delete person Lorie Ogata
2022-05-14 insert person Angela Xavier
2022-05-14 insert person Victoria Rankin
2022-04-13 delete person Bridget Chervenell
2022-04-13 delete person Calvin Wood
2022-04-13 delete person Megan Taylor
2022-04-13 insert about_pages_linkeddomain sellersvillepharmacy.com
2022-04-13 insert about_pages_linkeddomain valleyofthesunpharmacy.com
2022-04-13 insert career_pages_linkeddomain indeed.com
2022-04-13 insert index_pages_linkeddomain pharmacynewbritain.com
2022-04-13 insert index_pages_linkeddomain wolfesimonmedicalassociates.com
2022-04-13 insert person Alexis Dugan
2022-04-13 insert person Brooke Sypher
2022-04-13 insert person Carrie Lazzar
2022-04-13 insert person Hannah Grubaugh
2022-04-13 insert person Kate Heimdahl
2022-04-13 insert person Laura Donahue
2022-04-13 insert person Lorie Ogata
2022-04-13 insert person MaryAnn McGowan
2022-04-13 insert person Rosa Rodriguez
2022-04-13 insert person Stephanie Medina
2022-04-13 update person_description Anne Tabert => Anne Tabert
2022-04-13 update person_title Brenda Dionne: Property Bookkeeper => Senior Property Management Accountant
2022-04-13 update person_title Catherine Duran: Office Administrator => Administrative Assistant
2022-04-13 update person_title Deanna Hunter: Licensed Assistant to Tony Strobel / Bellevue; Licensed Assistant to Tony Strobel Bellevue => Administrative Assistant
2022-04-13 update person_title Heather De Valk: Administrative Assistant => Senior Administrative Assistant
2022-04-13 update person_title Jonny Weinstein: Property Manager & Leasing / Seattle => Property Manager / Seattle; Property Manager
2022-04-13 update person_title Kara Deak: Office Administrator => Administrative Assistant
2022-04-13 update person_title Kirstin Tamminen: Property Bookkeeper => Senior Property Management Accountant
2022-04-13 update person_title Monica Randall: Property Bookkeeper => Senior Property Management Accountant
2022-04-13 update person_title Reiza Sibal: Property Bookkeeper => Property Management Accountant
2022-04-13 update person_title Stephanie King: Accounting Associate; Commercial Accountant and Admin Bellevue; Commercial Accountant and Admin / Bellevue => Property Management Accountant; Commercial Accountant and Admin Bellevue; Commercial Accountant and Admin / Bellevue
2021-09-27 delete person Kate Heimdahl
2021-09-27 insert person Calvin Wood
2021-09-27 insert person Rini Wijaya
2021-08-27 delete career_pages_linkeddomain indeed.com
2021-08-27 delete person Amy Christensen
2021-08-27 delete person Laurie Larson
2021-08-27 delete person Shannon Berry
2021-08-27 update person_description Jeni Wang => Jeni Wang
2021-07-25 delete person Carrie Lazzar
2021-07-25 delete person Diana Erickson
2021-07-25 delete person Toni Campbell
2021-07-25 insert career_pages_linkeddomain indeed.com
2021-07-25 insert person Debby Walker
2021-07-25 insert person Kate Heimdahl
2021-06-24 delete person Crystal Bentley
2021-04-07 insert person Mariana Roussanova
2021-04-07 update person_title Stephanie Heimbigner: VP Business Operations => VP Business Operations; Commercial Team Manager; Commercial Team Manager / Bellevue
2021-04-07 update person_title Stephanie King: Accounting Associate => Accounting Associate; Commercial Accountant and Admin Bellevue; Commercial Accountant and Admin / Bellevue
2021-02-06 delete about_pages_linkeddomain herocreativemedia.com
2021-02-06 delete address 10700 NE 4th St #806 Bellevue, Washington WA 98004
2021-02-06 delete address 1307 Harbor Ave SW #403 Seattle, Washington WA 98116
2021-02-06 delete address 1307 Harbor Ave SW #501 Seattle, Washington WA 98116
2021-02-06 delete address 1307 Harbor Ave SW #505 Seattle, Washington WA 98116
2021-02-06 delete address 13814 90th Ave NE Kirkland, Washington WA 98034
2021-02-06 delete address 1401 NE 70th St Seattle, Washington WA 98115
2021-02-06 delete address 1402 E Olive St Seattle, Washington WA 98122
2021-02-06 delete address 1414 12th Ave #401 Seattle, Washington WA 98122
2021-02-06 delete address 1521 2nd Ave #2703 Seattle, Washington WA 98101
2021-02-06 delete address 1808 Minor Ave #2008 Seattle, Washington WA 98101
2021-02-06 delete address 1808 Minor Ave #2211 Seattle, Washington WA 98101
2021-02-06 delete address 1808 Minor Ave #2508 Seattle, Washington WA 98101
2021-02-06 delete address 1808 Minor Ave #3402 Seattle, Washington WA 98101
2021-02-06 delete address 18455 NE 199th St Woodinville, Washington WA 98077
2021-02-06 delete address 188 Bellevue Wy NE #705 Bellevue, Washington WA 98004
2021-02-06 delete address 20612 NE 25th Ct Sammamish, Washington WA 98074
2021-02-06 delete address 22910 NE 16th Place Sammamish, Washington WA 98074
2021-02-06 delete address 3720 59th Ave SW Seattle, Washington WA 98116
2021-02-06 delete address 3938 Ashworth Ave N Seattle, Washington WA 98103
2021-02-06 delete address 4820 91st Ave SE Mercer Island, Washington WA 98040
2021-02-06 delete address 526 1st Ave S #409 Seattle, Washington WA 98104
2021-02-06 delete address 719 Warren Ave N Seattle, Washington WA 98109
2021-02-06 delete address 7937 Densmore Ave N Seattle, Washington WA 98103
2021-02-06 delete address 8218 SE 29th St Mercer Island, Washington WA 98040
2021-02-06 delete address 9902 NE 138th Place Kirkland, Washington WA 98034
2021-02-06 delete contact_pages_linkeddomain herocreativemedia.com
2021-02-06 delete index_pages_linkeddomain herocreativemedia.com
2021-02-06 delete source_ip 151.101.194.159
2021-02-06 delete terms_pages_linkeddomain herocreativemedia.com
2021-02-06 insert contact_pages_linkeddomain apple.com
2021-02-06 insert person Brooks Burton
2021-02-06 insert person Geoff P. Wood
2021-02-06 insert person Gino Araki Nathan
2021-02-06 insert person Jeni Wang
2021-02-06 insert person Jonny Weinstein
2021-02-06 insert person Keith Abernathy
2021-02-06 insert person Kelley Rose
2021-02-06 insert person Kiffin Chu
2021-02-06 insert person Laurie Hoskins
2021-02-06 insert person Lindsey Crawford
2021-02-06 insert person OB Jacobi
2021-02-06 insert person Patrick Lee
2021-02-06 insert person Theo Montgomery
2021-02-06 insert person Tony Strobel
2021-02-06 insert person Tracey Adams
2021-02-06 insert source_ip 35.224.212.152
2021-02-06 update founded_year null => 1989
2020-10-11 delete address 1232 NE 117th St Seattle, Washington WA 98125
2020-10-11 delete address 1307 Harbor Ave SW #401 Seattle, Washington WA 98116
2020-10-11 delete address 1625 105th Ave SE Bellevue, Washington WA 98004
2020-10-11 delete address 19701 1st Place SW Normandy Park, Washington WA 98166
2020-10-11 delete address 2082 Market St Kirkland, Washington WA 98033
2020-10-11 delete address 2140 NW Far Country Lane Issaquah, Washington WA 98027
2020-10-11 delete address 22401 Sweeney Rd SE Maple Valley, Washington WA 98038
2020-10-11 delete address 2505 102nd Ave NE Bellevue, Washington WA 98004
2020-10-11 delete address 26047 SE 26th Ct Sammamish, Washington WA 98075
2020-10-11 delete address 2606 W Raye St Seattle, Washington WA 98199
2020-10-11 delete address 3430 Evergreen Point Rd Medina, Washington WA 98039
2020-10-11 delete address 4828 53rd Ave S Seattle, Washington WA 98118
2020-10-11 delete address 4915 51st Ave S Seattle, Washington WA 98119
2020-10-11 delete address 6523 18th Ave NE Seattle, Washington WA 98115
2020-10-11 delete address 8044 20th Ave NW Seattle, Washington WA 98117
2020-10-11 delete address 843 Bell St Edmonds, Washington WA 98020
2020-10-11 delete address 8831 NE 28th St Clyde Hill, Washington WA 98004
2020-10-11 delete address 914 E Allison St Seattle, Washington WA 98102
2020-10-11 delete address 9728 44th Ave NE Seattle, Washington WA 98115
2020-10-11 delete address 9839 NE 19th St Bellevue, Washington WA 98004
2020-10-11 insert address 10700 NE 4th St #806 Bellevue, Washington WA 98004
2020-10-11 insert address 13814 90th Ave NE Kirkland, Washington WA 98034
2020-10-11 insert address 1401 NE 70th St Seattle, Washington WA 98115
2020-10-11 insert address 1402 E Olive St Seattle, Washington WA 98122
2020-10-11 insert address 1414 12th Ave #401 Seattle, Washington WA 98122
2020-10-11 insert address 1521 2nd Ave #2703 Seattle, Washington WA 98101
2020-10-11 insert address 1808 Minor Ave #2211 Seattle, Washington WA 98101
2020-10-11 insert address 1808 Minor Ave #2508 Seattle, Washington WA 98101
2020-10-11 insert address 18455 NE 199th St Woodinville, Washington WA 98077
2020-10-11 insert address 188 Bellevue Wy NE #705 Bellevue, Washington WA 98004
2020-10-11 insert address 20612 NE 25th Ct Sammamish, Washington WA 98074
2020-10-11 insert address 22910 NE 16th Place Sammamish, Washington WA 98074
2020-10-11 insert address 3720 59th Ave SW Seattle, Washington WA 98116
2020-10-11 insert address 3938 Ashworth Ave N Seattle, Washington WA 98103
2020-10-11 insert address 4820 91st Ave SE Mercer Island, Washington WA 98040
2020-10-11 insert address 526 1st Ave S #409 Seattle, Washington WA 98104
2020-10-11 insert address 719 Warren Ave N Seattle, Washington WA 98109
2020-10-11 insert address 7937 Densmore Ave N Seattle, Washington WA 98103
2020-10-11 insert address 8218 SE 29th St Mercer Island, Washington WA 98040
2020-10-11 insert address 9902 NE 138th Place Kirkland, Washington WA 98034
2020-07-30 delete address 10725 NE 114th Place Kirkland, Washington WA 98033
2020-07-30 delete address 10861 Auburn Ave S Seattle, Washington WA 98178
2020-07-30 delete address 12411 NE 36th Place Bellevue, Washington WA 98005
2020-07-30 delete address 12535 SE 53rd St Bellevue, Washington WA 98006
2020-07-30 delete address 1307 Harbor Ave SW #405 Seattle, Washington WA 98116
2020-07-30 delete address 13434 117th Ave NE Kirkland, Washington WA 98034
2020-07-30 delete address 17030 174th Ave NE Woodinville, Washington WA 98072
2020-07-30 delete address 1808 Minor Ave #1108 Seattle, Washington WA 98101
2020-07-30 delete address 18142 NE 185th Place Woodinville, Washington WA 98077
2020-07-30 delete address 18643 NE 55th Wy Redmond, Washington WA 98052
2020-07-30 delete address 2050 NW 64th St Seattle, Washington WA 98107
2020-07-30 delete address 209 Boston St #B Seattle, Washington WA 98109
2020-07-30 delete address 2501 NE 21st St Renton, Washington WA 98056
2020-07-30 delete address 3818 E Mercer Wy Mercer Island, Washington WA 98040
2020-07-30 delete address 4027 NE 60th St Seattle, Washington WA 98115
2020-07-30 delete address 4621 34th Ave W Seattle, Washington WA 98199
2020-07-30 delete address 505 W Olympic Place #B Seattle, Washington WA 98119
2020-07-30 delete address 5315 NE 3rd St Renton, Washington WA 98059
2020-07-30 delete address 601 Belmont Ave E #F4 Seattle, Washington WA 98102
2020-07-30 delete address 8479 NE Woodland Cove Dr Kirkland, Washington WA 98034
2020-07-30 delete email ro..@windermere.com
2020-07-30 delete person Rob Gasca
2020-07-30 insert address 1232 NE 117th St Seattle, Washington WA 98125
2020-07-30 insert address 1307 Harbor Ave SW #501 Seattle, Washington WA 98116
2020-07-30 insert address 1307 Harbor Ave SW #505 Seattle, Washington WA 98116
2020-07-30 insert address 1625 105th Ave SE Bellevue, Washington WA 98004
2020-07-30 insert address 1808 Minor Ave #2008 Seattle, Washington WA 98101
2020-07-30 insert address 2082 Market St Kirkland, Washington WA 98033
2020-07-30 insert address 2140 NW Far Country Lane Issaquah, Washington WA 98027
2020-07-30 insert address 22401 Sweeney Rd SE Maple Valley, Washington WA 98038
2020-07-30 insert address 2505 102nd Ave NE Bellevue, Washington WA 98004
2020-07-30 insert address 26047 SE 26th Ct Sammamish, Washington WA 98075
2020-07-30 insert address 2606 W Raye St Seattle, Washington WA 98199
2020-07-30 insert address 3430 Evergreen Point Rd Medina, Washington WA 98039
2020-07-30 insert address 4828 53rd Ave S Seattle, Washington WA 98118
2020-07-30 insert address 4915 51st Ave S Seattle, Washington WA 98119
2020-07-30 insert address 6523 18th Ave NE Seattle, Washington WA 98115
2020-07-30 insert address 8044 20th Ave NW Seattle, Washington WA 98117
2020-07-30 insert address 843 Bell St Edmonds, Washington WA 98020
2020-07-30 insert address 8831 NE 28th St Clyde Hill, Washington WA 98004
2020-07-30 insert address 914 E Allison St Seattle, Washington WA 98102
2020-07-30 insert address 9728 44th Ave NE Seattle, Washington WA 98115
2020-06-25 delete source_ip 173.255.237.17
2020-06-25 insert source_ip 151.101.194.159
2020-05-26 delete address 1307 Harbor Ave SW #402 Seattle, Washington WA 98116
2020-05-26 delete address 13527 SE 50th Place Bellevue, Washington WA 98006
2020-05-26 delete address 13702 NE 28th St Bellevue, Washington WA 98005
2020-05-26 delete address 1508 39th Ave E Seattle, Washington WA 98112
2020-05-26 delete address 1706 Magnolia Wy W Seattle, Washington WA 98199
2020-05-26 delete address 18212 190th Place NE Woodinville, Washington WA 98077
2020-05-26 delete address 2023 E Roanoke St Seattle, Washington WA 98112
2020-05-26 delete address 2320 W Viewmont Wy W Seattle, Washington WA 98199
2020-05-26 delete address 23829 SE 2nd Place Sammamish, Washington WA 98074
2020-05-26 delete address 3802 E Terrace St Seattle, Washington WA 98115
2020-05-26 delete address 4107 52nd Ave SW Seattle, Washington WA 98116
2020-05-26 delete address 4201 92nd Ave SE Mercer Island, Washington WA 98040
2020-05-26 delete address 6542 32nd Ave NE #B Seattle, Washington WA 98115
2020-05-26 delete address 6548 49th Ave NE Seattle, Washington WA 98115
2020-05-26 delete address 7833 NE 12th St Medina, Washington WA 98039
2020-05-26 delete address 812 Bell St Edmonds, Washington WA 98020
2020-05-26 delete address 822 McGilvra Blvd E Seattle, Washington WA 98112
2020-05-26 delete address 8473 169th Ave NE Redmond, Washington WA 98052
2020-05-26 insert address 11704 NE 100th Place Kirkland, Washington WA 98033
2020-05-26 insert address 1230 16th Ave E Seattle, Washington WA 98112
2020-05-26 insert address 12535 SE 53rd St Bellevue, Washington WA 98006
2020-05-26 insert address 12704 Holmes Point Dr NE Kirkland, Washington WA 98034
2020-05-26 insert address 12906 NE 29th St Bellevue, Washington WA 98005
2020-05-26 insert address 1307 Harbor Ave SW #404 Seattle, Washington WA 98116
2020-05-26 insert address 14905 SE 61st Ct Bellevue, Washington WA 98006
2020-05-26 insert address 16521 NE 1st Place Bellevue, Washington WA 98008
2020-05-26 insert address 1808 Minor Ave #3402 Seattle, Washington WA 98101
2020-05-26 insert address 18142 NE 185th Place Woodinville, Washington WA 98077
2020-05-26 insert address 18315 147th Ct NE Woodinville, Washington WA 98072
2020-05-26 insert address 18643 NE 55th Wy Redmond, Washington WA 98052
2020-05-26 insert address 1902 10th Ave W Seattle, Washington WA 98119
2020-05-26 insert address 22310 NE 62nd Place Redmond, Washington WA 98053
2020-05-26 insert address 2310 Halleck Ave SW Seattle, Washington WA 98116
2020-05-26 insert address 2401 Rosemont Place W Seattle, Washington WA 98199
2020-05-26 insert address 6333 138th Place SE Bellevue, Washington WA 98006
2020-05-26 insert address 9610 171st Ave NE Redmond, Washington WA 98052
2020-04-25 delete address 10363 Ashworth Ave N Seattle, Washington WA 98133
2020-04-25 delete address 10610 NE 9th Place #2303 Bellevue, Washington WA 98004
2020-04-25 delete address 14117 74th Ct NE Kirkland, Washington WA 98034
2020-04-25 delete address 1539 NW 65th St Seattle, Washington WA 98117
2020-04-25 delete address 1808 Minor Ave #1802 Seattle, Washington WA 98101
2020-04-25 delete address 1808 Minor Ave #801 Seattle, Washington WA 98101
2020-04-25 delete address 2731 60th Ave SE Mercer Island, Washington WA 98040
2020-04-25 delete address 3015 W Emerson St Seattle, Washington WA 98199
2020-04-25 delete address 33808 SE Odell St Snoqualmie, Washington WA 98065
2020-04-25 delete address 3525 243rd Ave SE Issaquah, Washington WA 98029
2020-04-25 delete address 354 Quincy Ave NE Renton, Washington WA 98059
2020-04-25 delete address 616 14th Ave E Seattle, Washington WA 98112
2020-04-25 delete address 6401 146th Ave NE Redmond, Washington WA 98052
2020-04-25 delete address 7728 Overlake Dr W Medina, Washington WA 98039
2020-04-25 delete address 8223 S 118th St Seattle, Washington WA 98178
2020-04-25 insert address 1100 106th Ave NE #1001 Bellevue, Washington WA 98004
2020-04-25 insert address 13527 SE 50th Place Bellevue, Washington WA 98006
2020-04-25 insert address 1461 88th Ave NE Clyde Hill, Washington WA 98004
2020-04-25 insert address 1706 Magnolia Wy W Seattle, Washington WA 98199
2020-04-25 insert address 18212 190th Place NE Woodinville, Washington WA 98077
2020-04-25 insert address 19906 113th St SE Snohomish, Washington WA 98290
2020-04-25 insert address 23829 SE 2nd Place Sammamish, Washington WA 98074
2020-04-25 insert address 3802 E Terrace St Seattle, Washington WA 98115
2020-04-25 insert address 4107 52nd Ave SW Seattle, Washington WA 98116
2020-04-25 insert address 4201 92nd Ave SE Mercer Island, Washington WA 98040
2020-04-25 insert address 601 Belmont Ave E #F4 Seattle, Washington WA 98102
2020-04-25 insert address 6542 32nd Ave NE #B Seattle, Washington WA 98115
2020-04-25 insert address 6548 49th Ave NE Seattle, Washington WA 98115
2020-04-25 insert address 812 Bell St Edmonds, Washington WA 98020
2020-04-25 insert address 822 McGilvra Blvd E Seattle, Washington WA 98112
2020-03-26 delete address 10700 NE 4th St #806 Bellevue, Washington WA 98004
2020-03-26 delete address 10752 3rd Ave NW Seattle, Washington WA 98177
2020-03-26 delete address 1080 24th Ave E Seattle, Washington WA 98112
2020-03-26 delete address 10910 SE 1st St Bellevue, Washington WA 98004
2020-03-26 delete address 1307 Harbor Ave #401 Seattle, Washington WA 98116
2020-03-26 delete address 1307 Harbor Ave #405 Seattle, Washington WA 98116
2020-03-26 delete address 1307 Harbor Ave #504 Seattle, Washington WA 98116
2020-03-26 delete address 17531 20th Place NE Shoreline, Washington WA 98155
2020-03-26 delete address 19934 NE 155th St Woodinville, Washington WA 98077
2020-03-26 delete address 2022 Franklin Ave E #B Seattle, Washington WA 98102
2020-03-26 delete address 210 W Comstock St #601 Seattle, Washington WA 98119
2020-03-26 delete address 4655 235th Place SE Sammamish, Washington WA 98075
2020-03-26 delete address 5201 Phinney Ave N #B Seattle, Washington WA 98103
2020-03-26 delete address 562 W Lake Sammamish Pkwy SE Bellevue, Washington WA 98008
2020-03-26 delete address 5819 108th Ave NE Kirkland, Washington WA 98033
2020-03-26 delete address 6013 6th Ave NE Seattle, Washington WA 98115
2020-03-26 delete address 7309 28th Ave NW Seattle, Washington WA 98117
2020-03-26 delete address 843 Bell St Edmonds, Washington WA 98020
2020-03-26 delete address 9254 Points Dr NE Yarrow Point, Washington WA 98004
2020-03-26 delete address 9830 Cherry St Edmonds, Washington WA 98020
2020-03-26 insert address 10363 Ashworth Ave N Seattle, Washington WA 98133
2020-03-26 insert address 1307 Harbor Ave SW #401 Seattle, Washington WA 98116
2020-03-26 insert address 1307 Harbor Ave SW #402 Seattle, Washington WA 98116
2020-03-26 insert address 1307 Harbor Ave SW #505 Seattle, Washington WA 98116
2020-03-26 insert address 13702 NE 28th St Bellevue, Washington WA 98005
2020-03-26 insert address 14117 74th Ct NE Kirkland, Washington WA 98034
2020-03-26 insert address 1508 39th Ave E Seattle, Washington WA 98112
2020-03-26 insert address 1539 NW 65th St Seattle, Washington WA 98117
2020-03-26 insert address 1808 Minor Ave #1108 Seattle, Washington WA 98101
2020-03-26 insert address 1808 Minor Ave #1802 Seattle, Washington WA 98101
2020-03-26 insert address 1808 Minor Ave #801 Seattle, Washington WA 98101
2020-03-26 insert address 2023 E Roanoke St Seattle, Washington WA 98112
2020-03-26 insert address 2320 W Viewmont Wy W Seattle, Washington WA 98199
2020-03-26 insert address 2731 60th Ave SE Mercer Island, Washington WA 98040
2020-03-26 insert address 3015 W Emerson St Seattle, Washington WA 98199
2020-03-26 insert address 33808 SE Odell St Snoqualmie, Washington WA 98065
2020-03-26 insert address 3525 243rd Ave SE Issaquah, Washington WA 98029
2020-03-26 insert address 354 Quincy Ave NE Renton, Washington WA 98059
2020-03-26 insert address 616 14th Ave E Seattle, Washington WA 98112
2020-03-26 insert address 8223 S 118th St Seattle, Washington WA 98178
2020-02-24 delete address 11112 Rainier Ave S Seattle, Washington WA 98178
2020-02-24 delete address 11523 169th Ct NE Redmond, Washington WA 98052
2020-02-24 delete address 119 Cedar Ave #Main Snohomish, Washington WA 98290
2020-02-24 delete address 13426 NE 97th St Redmond, Washington WA 98052
2020-02-24 delete address 14730 Edgewater Lane NE Lake Forest Park, Washington WA 98155
2020-02-24 delete address 16004 NE 57th St Redmond, Washington WA 98052
2020-02-24 delete address 1625 36th Ave Seattle, Washington WA 98122
2020-02-24 delete address 1625 Duvall Ave NE Renton, Washington WA 98059
2020-02-24 delete address 17490 NE 40th Place #H-3 Redmond, Washington WA 98052
2020-02-24 delete address 17702 43rd Ave S SeaTac, Washington WA 98188
2020-02-24 delete address 2143 NW Spring Fork Lane Issaquah, Washington WA 98027
2020-02-24 delete address 2529 NW Stoney Creek Dr Issaquah, Washington WA 98027
2020-02-24 delete address 26047 SE 26th Ct Sammamish, Washington WA 98075
2020-02-24 delete address 3045 21st Ave W #C Seattle, Washington WA 98199
2020-02-24 delete address 3519 164th Lane SW Lynnwood, Washington WA 98037
2020-02-24 delete address 5225 11th Ave NE #A Seattle, Washington WA 98105
2020-02-24 delete address 5517 4th Ave NW Seattle, Washington WA 98107
2020-02-24 delete address 610 Bell St Edmonds, Washington WA 98020
2020-02-24 delete address 807 NW 88th St Seattle, Washington WA 98117
2020-02-24 insert address 10610 NE 9th Place #2303 Bellevue, Washington WA 98004
2020-02-24 insert address 10700 NE 4th St #806 Bellevue, Washington WA 98004
2020-02-24 insert address 10752 3rd Ave NW Seattle, Washington WA 98177
2020-02-24 insert address 1080 24th Ave E Seattle, Washington WA 98112
2020-02-24 insert address 10910 SE 1st St Bellevue, Washington WA 98004
2020-02-24 insert address 17531 20th Place NE Shoreline, Washington WA 98155
2020-02-24 insert address 19934 NE 155th St Woodinville, Washington WA 98077
2020-02-24 insert address 2022 Franklin Ave E #B Seattle, Washington WA 98102
2020-02-24 insert address 4655 235th Place SE Sammamish, Washington WA 98075
2020-02-24 insert address 5201 Phinney Ave N #B Seattle, Washington WA 98103
2020-02-24 insert address 562 W Lake Sammamish Pkwy SE Bellevue, Washington WA 98008
2020-02-24 insert address 5819 108th Ave NE Kirkland, Washington WA 98033
2020-02-24 insert address 6013 6th Ave NE Seattle, Washington WA 98115
2020-02-24 insert address 6401 146th Ave NE Redmond, Washington WA 98052
2020-02-24 insert address 7309 28th Ave NW Seattle, Washington WA 98117
2020-02-24 insert address 7833 NE 12th St Medina, Washington WA 98039
2020-02-24 insert address 843 Bell St Edmonds, Washington WA 98020
2020-02-24 insert address 8473 169th Ave NE Redmond, Washington WA 98052
2020-02-24 insert address 9254 Points Dr NE Yarrow Point, Washington WA 98004
2020-01-24 delete address 1028 111th Place SE Bellevue, Washington WA 98004
2020-01-24 delete address 14714 SE 49th St Bellevue, Washington WA 98006
2020-01-24 delete address 1626 92nd Ave NE Clyde Hill, Washington WA 98004
2020-01-24 delete address 16911 Maplewild Ave SW Burien, Washington WA 98166
2020-01-24 delete address 17110 74th Ave W Edmonds, Washington WA 98026
2020-01-24 delete address 3401 169th Ave NE Bellevue, Washington WA 98008
2020-01-24 delete address 3409 NW 66th St Seattle, Washington WA 98117
2020-01-24 delete address 3670 169th Ave NE Bellevue, Washington WA 98008
2020-01-24 delete address 508 N 44th St Seattle, Washington WA 98103
2020-01-24 delete address 5901 Seaview Ave NW Seattle, Washington WA 98107
2020-01-24 delete address 7273 Holly Hill Dr Mercer Island, Washington WA 98040
2020-01-24 delete address 8212 SE 28th St Mercer Island, Washington WA 98040
2020-01-24 delete address 915 30th Ave S Seattle, Washington WA 98144
2020-01-24 delete address 9229 Points Dr NE Clyde Hill, Washington WA 98004
2020-01-24 delete address 9425 110th Place NE Kirkland, Washington WA 98033
2020-01-24 insert address 13426 NE 97th St Redmond, Washington WA 98052
2020-01-24 insert address 14730 Edgewater Lane NE Lake Forest Park, Washington WA 98155
2020-01-24 insert address 16004 NE 57th St Redmond, Washington WA 98052
2020-01-24 insert address 1625 Duvall Ave NE Renton, Washington WA 98059
2020-01-24 insert address 17702 43rd Ave S SeaTac, Washington WA 98188
2020-01-24 insert address 210 W Comstock St #601 Seattle, Washington WA 98119
2020-01-24 insert address 2529 NW Stoney Creek Dr Issaquah, Washington WA 98027
2020-01-24 insert address 26047 SE 26th Ct Sammamish, Washington WA 98075
2020-01-24 insert address 3045 21st Ave W #C Seattle, Washington WA 98199
2020-01-24 insert address 3519 164th Lane SW Lynnwood, Washington WA 98037
2020-01-24 insert address 5225 11th Ave NE #A Seattle, Washington WA 98105
2020-01-24 insert address 5517 4th Ave NW Seattle, Washington WA 98107
2020-01-24 insert address 610 Bell St Edmonds, Washington WA 98020
2020-01-24 insert address 7728 Overlake Dr W Medina, Washington WA 98039
2020-01-24 insert address 9830 Cherry St Edmonds, Washington WA 98020
2019-12-24 delete address 100 W Highland Dr #300 Seattle, Washington WA 98119
2019-12-24 delete address 1000 124th Ave NE #201 Bellevue, Washington WA 98005
2019-12-24 delete address 1216 Sunrise Place SE Issaquah, Washington WA 98027
2019-12-24 delete address 1412 37th Ave Seattle, Washington WA 98122
2019-12-24 delete address 1441 86th Ave NE Clyde Hill, Washington WA 98004
2019-12-24 delete address 1615 85th Ave NE Clyde Hill, Washington WA 98004
2019-12-24 delete address 2412 E Miller St Seattle, Washington WA 98112
2019-12-24 delete address 3111 E Republican St Seattle, Washington WA 98112
2019-12-24 delete address 4530 140th Ave SE Bellevue, Washington WA 98006
2019-12-24 insert address 1028 111th Place SE Bellevue, Washington WA 98004
2019-12-24 insert address 11112 Rainier Ave S Seattle, Washington WA 98178
2019-12-24 insert address 14714 SE 49th St Bellevue, Washington WA 98006
2019-12-24 insert address 1626 92nd Ave NE Clyde Hill, Washington WA 98004
2019-12-24 insert address 3401 169th Ave NE Bellevue, Washington WA 98008
2019-12-24 insert address 3409 NW 66th St Seattle, Washington WA 98117
2019-12-24 insert address 3670 169th Ave NE Bellevue, Washington WA 98008
2019-12-24 insert address 807 NW 88th St Seattle, Washington WA 98117
2019-12-24 insert address 8212 SE 28th St Mercer Island, Washington WA 98040
2019-11-23 delete address 10610 NE 9th Place #1709 Bellevue, Washington WA 98004
2019-11-23 delete address 10610 NE 9th Place #2402 Bellevue, Washington WA 98004
2019-11-23 delete address 1307 Harbor Ave #501 Seattle, Washington WA 98116
2019-11-23 delete address 14714 SE 49th St Bellevue, Washington WA 98006
2019-11-23 delete address 3011 Humes Place W Seattle, Washington WA 98119
2019-11-23 delete address 3734 W Lawton St Seattle, Washington WA 98199
2019-11-23 delete address 4532 89th Ave SE Mercer Island, Washington WA 98040
2019-11-23 delete address 4817 51st Ave SW Seattle, Washington WA 98116
2019-11-23 delete address 6509 108th Ave NE #4 Kirkland, Washington WA 98033
2019-11-23 delete address 6548 49th Ave NE Seattle, Washington WA 98115
2019-11-23 delete email lo..@windermere.com
2019-11-23 delete phone 1494328
2019-11-23 delete phone 1496115
2019-11-23 delete phone 1505779
2019-11-23 delete phone 1525071
2019-11-23 delete phone 1527968
2019-11-23 delete phone 1529183
2019-11-23 delete phone 1529605
2019-11-23 delete phone 1531625
2019-11-23 delete phone 1534355
2019-11-23 insert address 1307 Harbor Ave #401 Seattle, Washington WA 98116
2019-11-23 insert address 1412 37th Ave Seattle, Washington WA 98122
2019-11-23 insert address 1615 85th Ave NE Clyde Hill, Washington WA 98004
2019-11-23 insert address 1625 36th Ave Seattle, Washington WA 98122
2019-11-23 insert address 16911 Maplewild Ave SW Burien, Washington WA 98166
2019-11-23 insert address 17490 NE 40th Place #H-3 Redmond, Washington WA 98052
2019-11-23 insert address 2143 NW Spring Fork Lane Issaquah, Washington WA 98027
2019-11-23 insert address 3111 E Republican St Seattle, Washington WA 98112
2019-11-23 insert address 508 N 44th St Seattle, Washington WA 98103
2019-11-23 insert address 9425 110th Place NE Kirkland, Washington WA 98033
2019-10-24 delete address 10816 SE 21st St Bellevue, Washington WA 98004
2019-10-24 delete address 14221 212th Dr NE Woodinville, Washington WA 98077
2019-10-24 delete address 16275 37th Ave NE Lake Forest Park, Washington WA 98155
2019-10-24 delete address 16577 NE 120th Wy Redmond, Washington WA 98052
2019-10-24 delete address 18121 NE 101st Ct Redmond, Washington WA 98052
2019-10-24 delete address 19462 SE 28th Place Sammamish, Washington WA 98075
2019-10-24 delete address 3028 NE Harrison Dr Issaquah, Washington WA 98029
2019-10-24 delete address 5728 29th Ave NE Seattle, Washington WA 98105
2019-10-24 delete address 5814 149th Ave SE Bellevue, Washington WA 98006
2019-10-24 delete address 583 Battery St #N1506 Seattle, Washington WA 98121
2019-10-24 delete address 601 Belmont Ave E #F4 Seattle, Washington WA 98102
2019-10-24 delete address 6218 20th Ave NW Seattle, Washington WA 98107
2019-10-24 delete address 906 N 83rd St Seattle, Washington WA 98103
2019-10-24 delete address 914 88th Ave NE Medina, Washington WA 98039
2019-10-24 delete address 930 N 77th St Seattle, Washington WA 98103
2019-10-24 delete phone 1466919
2019-10-24 delete phone 1482537
2019-10-24 delete phone 1484621
2019-10-24 delete phone 1493488
2019-10-24 delete phone 1500404
2019-10-24 delete phone 1503762
2019-10-24 delete phone 1507641
2019-10-24 delete phone 1508166
2019-10-24 delete phone 1510821
2019-10-24 delete phone 1511285
2019-10-24 delete phone 1514053
2019-10-24 delete phone 1515883
2019-10-24 delete phone 1516514
2019-10-24 delete phone 1521638
2019-10-24 delete phone 1521762
2019-10-24 insert address 10610 NE 9th Place #1709 Bellevue, Washington WA 98004
2019-10-24 insert address 10610 NE 9th Place #2402 Bellevue, Washington WA 98004
2019-10-24 insert address 11523 169th Ct NE Redmond, Washington WA 98052
2019-10-24 insert address 1307 Harbor Ave #405 Seattle, Washington WA 98116
2019-10-24 insert address 1307 Harbor Ave #501 Seattle, Washington WA 98116
2019-10-24 insert address 1307 Harbor Ave #504 Seattle, Washington WA 98116
2019-10-24 insert address 17110 74th Ave W Edmonds, Washington WA 98026
2019-10-24 insert address 2412 E Miller St Seattle, Washington WA 98112
2019-10-24 insert address 3011 Humes Place W Seattle, Washington WA 98119
2019-10-24 insert address 4532 89th Ave SE Mercer Island, Washington WA 98040
2019-10-24 insert address 4817 51st Ave SW Seattle, Washington WA 98116
2019-10-24 insert address 5901 Seaview Ave NW Seattle, Washington WA 98107
2019-10-24 insert address 6509 108th Ave NE #4 Kirkland, Washington WA 98033
2019-10-24 insert address 7273 Holly Hill Dr Mercer Island, Washington WA 98040
2019-10-24 insert address 9229 Points Dr NE Clyde Hill, Washington WA 98004
2019-10-24 insert phone 1525071
2019-10-24 insert phone 1526950
2019-10-24 insert phone 1527968
2019-10-24 insert phone 1529183
2019-10-24 insert phone 1529605
2019-10-24 insert phone 1529753
2019-10-24 insert phone 1530550
2019-10-24 insert phone 1531625
2019-10-24 insert phone 1531756
2019-10-24 insert phone 1532430
2019-10-24 insert phone 1532854
2019-10-24 insert phone 1532865
2019-10-24 insert phone 1532870
2019-10-24 insert phone 1533320
2019-10-24 insert phone 1534355
2019-09-23 delete address 10610 NE 9th Place #1409 Bellevue, Washington WA 98004
2019-09-23 delete address 10705 SE 29th St Beaux Arts, Washington WA 98004
2019-09-23 delete address 11930 Riviera Place NE Seattle, Washington WA 98125
2019-09-23 delete address 1557 Madrona Dr Seattle, Washington WA 98122
2019-09-23 delete address 16403 Inglewood Rd NE Kenmore, Washington WA 98028
2019-09-23 delete address 2260 269th Ct SE Sammamish, Washington WA 98075
2019-09-23 delete address 3054 24th Ave W Seattle, Washington WA 98199
2019-09-23 delete address 4017 55th Ave SW Seattle, Washington WA 98116
2019-09-23 delete address 4474 163rd Place SE Bellevue, Washington WA 98006
2019-09-23 delete address 583 Battery St #2708 Seattle, Washington WA 98121
2019-09-23 delete address 8010 23rd Ave NE Seattle, Washington WA 98115
2019-09-23 delete address 820 132nd Ave NE Bellevue, Washington WA 98005
2019-09-23 delete address 9883 NE 8th St Bellevue, Washington WA 98004
2019-09-23 delete address 9976 SE 38th St Mercer Island, Washington WA 98040
2019-09-23 delete phone 1480364
2019-09-23 delete phone 1484722
2019-09-23 delete phone 1489172
2019-09-23 delete phone 1492255
2019-09-23 delete phone 1502582
2019-09-23 delete phone 1502947
2019-09-23 delete phone 1505105
2019-09-23 delete phone 1506094
2019-09-23 delete phone 1506223
2019-09-23 delete phone 1506385
2019-09-23 delete phone 1507492
2019-09-23 delete phone 1507796
2019-09-23 delete phone 1508771
2019-09-23 delete phone 1509468
2019-09-23 insert address 10816 SE 21st St Bellevue, Washington WA 98004
2019-09-23 insert address 1216 Sunrise Place SE Issaquah, Washington WA 98027
2019-09-23 insert address 1441 86th Ave NE Clyde Hill, Washington WA 98004
2019-09-23 insert address 16275 37th Ave NE Lake Forest Park, Washington WA 98155
2019-09-23 insert address 16577 NE 120th Wy Redmond, Washington WA 98052
2019-09-23 insert address 18121 NE 101st Ct Redmond, Washington WA 98052
2019-09-23 insert address 19462 SE 28th Place Sammamish, Washington WA 98075
2019-09-23 insert address 3028 NE Harrison Dr Issaquah, Washington WA 98029
2019-09-23 insert address 4530 140th Ave SE Bellevue, Washington WA 98006
2019-09-23 insert address 5728 29th Ave NE Seattle, Washington WA 98105
2019-09-23 insert address 601 Belmont Ave E #F4 Seattle, Washington WA 98102
2019-09-23 insert address 6218 20th Ave NW Seattle, Washington WA 98107
2019-09-23 insert address 906 N 83rd St Seattle, Washington WA 98103
2019-09-23 insert address 930 N 77th St Seattle, Washington WA 98103
2019-09-23 insert phone 1466919
2019-09-23 insert phone 1500404
2019-09-23 insert phone 1503762
2019-09-23 insert phone 1507641
2019-09-23 insert phone 1510821
2019-09-23 insert phone 1511285
2019-09-23 insert phone 1514053
2019-09-23 insert phone 1514398
2019-09-23 insert phone 1515883
2019-09-23 insert phone 1516514
2019-09-23 insert phone 1518519
2019-09-23 insert phone 1521538
2019-09-23 insert phone 1521638
2019-09-23 insert phone 1521762
2019-08-23 delete address 10925 81st Place NE Kirkland, Washington WA 98034
2019-08-23 delete address 12412 NE 108th Place Kirkland, Washington WA 98033
2019-08-23 delete address 16114 NE 49th Ct Redmond, Washington WA 98052
2019-08-23 delete address 1661 30th Ave NE Issaquah, Washington WA 98029
2019-08-23 delete address 1816 E Pike St Seattle, Washington WA 98122
2019-08-23 delete address 2060 79th Ave NE Medina, Washington WA 98039
2019-08-23 delete address 2437 3rd Ave W Seattle, Washington WA 98119
2019-08-23 delete address 316 N 73rd St Seattle, Washington WA 98103
2019-08-23 delete address 4667 177th Ave SE Bellevue, Washington WA 98006
2019-08-23 delete address 5622 47th Ave SW Seattle, Washington WA 98136
2019-08-23 delete address 5922 166th Ave SE Bellevue, Washington WA 98006
2019-08-23 delete address 606 120th Ave NE #203 Bellevue, Washington WA 98005
2019-08-23 delete address 710 Kirkland Ave Kirkland, Washington WA 98033
2019-08-23 delete address 8203 NE Juanita Dr Kirkland, Washington WA 98034
2019-08-23 delete address 836 W Armour St Seattle, Washington WA 98119
2019-08-23 delete address 8818 NE 19th St Clyde Hill, Washington WA 98004
2019-08-23 delete phone 1405686
2019-08-23 delete phone 1452674
2019-08-23 delete phone 1460549
2019-08-23 delete phone 1467988
2019-08-23 delete phone 1476327
2019-08-23 delete phone 1478001
2019-08-23 delete phone 1484103
2019-08-23 delete phone 1487620
2019-08-23 delete phone 1488438
2019-08-23 delete phone 1489071
2019-08-23 delete phone 1489873
2019-08-23 delete phone 1490520
2019-08-23 delete phone 1490925
2019-08-23 delete phone 1493524
2019-08-23 delete phone 1493552
2019-08-23 delete phone 1493555
2019-08-23 insert address 100 W Highland Dr #300 Seattle, Washington WA 98119
2019-08-23 insert address 10610 NE 9th Place #1409 Bellevue, Washington WA 98004
2019-08-23 insert address 10705 SE 29th St Beaux Arts, Washington WA 98004
2019-08-23 insert address 119 Cedar Ave #Main Snohomish, Washington WA 98290
2019-08-23 insert address 11930 Riviera Place NE Seattle, Washington WA 98125
2019-08-23 insert address 14714 SE 49th St Bellevue, Washington WA 98006
2019-08-23 insert address 16403 Inglewood Rd NE Kenmore, Washington WA 98028
2019-08-23 insert address 3054 24th Ave W Seattle, Washington WA 98199
2019-08-23 insert address 4017 55th Ave SW Seattle, Washington WA 98116
2019-08-23 insert address 4474 163rd Place SE Bellevue, Washington WA 98006
2019-08-23 insert address 583 Battery St #2708 Seattle, Washington WA 98121
2019-08-23 insert address 583 Battery St #N1506 Seattle, Washington WA 98121
2019-08-23 insert address 6548 49th Ave NE Seattle, Washington WA 98115
2019-08-23 insert address 8010 23rd Ave NE Seattle, Washington WA 98115
2019-08-23 insert address 820 132nd Ave NE Bellevue, Washington WA 98005
2019-08-23 insert address 915 30th Ave S Seattle, Washington WA 98144
2019-08-23 insert phone 1494142
2019-08-23 insert phone 1496115
2019-08-23 insert phone 1499889
2019-08-23 insert phone 1502521
2019-08-23 insert phone 1502582
2019-08-23 insert phone 1502947
2019-08-23 insert phone 1505105
2019-08-23 insert phone 1505779
2019-08-23 insert phone 1506094
2019-08-23 insert phone 1506223
2019-08-23 insert phone 1506385
2019-08-23 insert phone 1507492
2019-08-23 insert phone 1507796
2019-08-23 insert phone 1508166
2019-08-23 insert phone 1508771
2019-08-23 insert phone 1509468
2019-07-24 delete address 1006 N 37th St Renton, Washington WA 98056
2019-07-24 delete address 1019 NE 96th St Seattle, Washington WA 98115
2019-07-24 delete address 11931 161st Ave NE Redmond, Washington WA 98052
2019-07-24 delete address 1232 NE 117th St Seattle, Washington WA 98125
2019-07-24 delete address 201 36th Ave E Seattle, Washington WA 98112
2019-07-24 delete address 2021 1st Ave #G16 Seattle, Washington WA 98121
2019-07-24 delete address 209 36th Ave E Seattle, Washington WA 98112
2019-07-24 delete address 2606 W Raye St Seattle, Washington WA 98199
2019-07-24 delete address 2647 NW Pine Cone Place Issaquah, Washington WA 98027
2019-07-24 delete address 2832 NW 68th St Seattle, Washington WA 98117
2019-07-24 delete address 4114 78th Ave SE Mercer Island, Washington WA 98040
2019-07-24 delete address 4828 53rd Ave S Seattle, Washington WA 98118
2019-07-24 delete address 5141 163rd Place SE Bellevue, Washington WA 98006
2019-07-24 delete address 601 Belmont Ave E #F4 Seattle, Washington WA 98102
2019-07-24 delete address 7531 Brooklyn Ave NE Seattle, Washington WA 98115
2019-07-24 delete address 9015 NE 47th St Yarrow Point, Washington WA 98004
2019-07-24 delete address 9115 NE 143rd Place Kirkland, Washington WA 98034
2019-07-24 delete address 9303 Sunset Wy Bellevue, Washington WA 98004
2019-07-24 delete phone 1453720
2019-07-24 delete phone 1457707
2019-07-24 delete phone 1458890
2019-07-24 delete phone 1461108
2019-07-24 delete phone 1461845
2019-07-24 delete phone 1466568
2019-07-24 delete phone 1466919
2019-07-24 delete phone 1467102
2019-07-24 delete phone 1468347
2019-07-24 delete phone 1468862
2019-07-24 delete phone 1470512
2019-07-24 delete phone 1470766
2019-07-24 delete phone 1473992
2019-07-24 delete phone 1474866
2019-07-24 delete phone 1475449
2019-07-24 delete phone 1477754
2019-07-24 delete phone 1478722
2019-07-24 delete phone 1479242
2019-07-24 insert address 10925 81st Place NE Kirkland, Washington WA 98034
2019-07-24 insert address 12412 NE 108th Place Kirkland, Washington WA 98033
2019-07-24 insert address 14221 212th Dr NE Woodinville, Washington WA 98077
2019-07-24 insert address 1557 Madrona Dr Seattle, Washington WA 98122
2019-07-24 insert address 1661 30th Ave NE Issaquah, Washington WA 98029
2019-07-24 insert address 2060 79th Ave NE Medina, Washington WA 98039
2019-07-24 insert address 2260 269th Ct SE Sammamish, Washington WA 98075
2019-07-24 insert address 2437 3rd Ave W Seattle, Washington WA 98119
2019-07-24 insert address 3734 W Lawton St Seattle, Washington WA 98199
2019-07-24 insert address 4667 177th Ave SE Bellevue, Washington WA 98006
2019-07-24 insert address 5814 149th Ave SE Bellevue, Washington WA 98006
2019-07-24 insert address 5922 166th Ave SE Bellevue, Washington WA 98006
2019-07-24 insert address 710 Kirkland Ave Kirkland, Washington WA 98033
2019-07-24 insert address 836 W Armour St Seattle, Washington WA 98119
2019-07-24 insert address 8818 NE 19th St Clyde Hill, Washington WA 98004
2019-07-24 insert address 914 88th Ave NE Medina, Washington WA 98039
2019-07-24 insert address 9883 NE 8th St Bellevue, Washington WA 98004
2019-07-24 insert address 9976 SE 38th St Mercer Island, Washington WA 98040
2019-07-24 insert phone 1480364
2019-07-24 insert phone 1482537
2019-07-24 insert phone 1484103
2019-07-24 insert phone 1484621
2019-07-24 insert phone 1484722
2019-07-24 insert phone 1487620
2019-07-24 insert phone 1488438
2019-07-24 insert phone 1489071
2019-07-24 insert phone 1489172
2019-07-24 insert phone 1489873
2019-07-24 insert phone 1490520
2019-07-24 insert phone 1490925
2019-07-24 insert phone 1492255
2019-07-24 insert phone 1493488
2019-07-24 insert phone 1493524
2019-07-24 insert phone 1493552
2019-07-24 insert phone 1493555
2019-07-24 insert phone 1494328
2019-06-24 delete address 10650 NE 9th Place #3208 Bellevue, Washington WA 98004
2019-06-24 delete address 10700 NE 4th St #806 Bellevue, Washington WA 98004
2019-06-24 delete address 1120 Sierra Place Edmonds, Washington WA 98020
2019-06-24 delete address 1230 16th Ave E Seattle, Washington WA 98112
2019-06-24 delete address 1351 Lake Washington Blvd S Seattle, Washington WA 98144
2019-06-24 delete address 14330 Fremont Ave N Seattle, Washington WA 98133
2019-06-24 delete address 18474 16th Ave NW Shoreline, Washington WA 98177
2019-06-24 delete address 2005 NW 63rd St Seattle, Washington WA 98107
2019-06-24 delete address 220 1st St #309 Kirkland, Washington WA 98033
2019-06-24 delete address 2862 160th Place NE Bellevue, Washington WA 98008
2019-06-24 delete address 3045 68th Ave SE Mercer Island, Washington WA 98040
2019-06-24 delete address 3055 44th Ave W Seattle, Washington WA 98199
2019-06-24 delete address 3209 23rd Ave S Seattle, Washington WA 98144
2019-06-24 delete address 3602 243rd Ave SE Issaquah, Washington WA 98029
2019-06-24 delete address 4147 187th Ave SE Issaquah, Washington WA 98027
2019-06-24 delete address 4507 169th Ave SE Bellevue, Washington WA 98006
2019-06-24 delete address 473 Lingering Pine Dr NW Issaquah, Washington WA 98027
2019-06-24 delete address 4827 42nd Ave SW Seattle, Washington WA 98116
2019-06-24 delete address 511 100th Ave NE #312 Bellevue, Washington WA 98004
2019-06-24 delete address 9160 NE 19th St Clyde Hill, Washington WA 98004
2019-06-24 delete phone 1419068
2019-06-24 delete phone 1426369
2019-06-24 delete phone 1434469
2019-06-24 delete phone 1442259
2019-06-24 delete phone 1442396
2019-06-24 delete phone 1442771
2019-06-24 delete phone 1445240
2019-06-24 delete phone 1449540
2019-06-24 delete phone 1449651
2019-06-24 delete phone 1450258
2019-06-24 delete phone 1451216
2019-06-24 delete phone 1451943
2019-06-24 delete phone 1452891
2019-06-24 delete phone 1453664
2019-06-24 delete phone 1454384
2019-06-24 delete phone 1454898
2019-06-24 delete phone 1455844
2019-06-24 delete phone 1456000
2019-06-24 delete phone 1456079
2019-06-24 delete phone 1458452
2019-06-24 insert address 1006 N 37th St Renton, Washington WA 98056
2019-06-24 insert address 1019 NE 96th St Seattle, Washington WA 98115
2019-06-24 insert address 1232 NE 117th St Seattle, Washington WA 98125
2019-06-24 insert address 16114 NE 49th Ct Redmond, Washington WA 98052
2019-06-24 insert address 1816 E Pike St Seattle, Washington WA 98122
2019-06-24 insert address 201 36th Ave E Seattle, Washington WA 98112
2019-06-24 insert address 2021 1st Ave #G16 Seattle, Washington WA 98121
2019-06-24 insert address 209 36th Ave E Seattle, Washington WA 98112
2019-06-24 insert address 2606 W Raye St Seattle, Washington WA 98199
2019-06-24 insert address 2647 NW Pine Cone Place Issaquah, Washington WA 98027
2019-06-24 insert address 2832 NW 68th St Seattle, Washington WA 98117
2019-06-24 insert address 316 N 73rd St Seattle, Washington WA 98103
2019-06-24 insert address 4114 78th Ave SE Mercer Island, Washington WA 98040
2019-06-24 insert address 4828 53rd Ave S Seattle, Washington WA 98118
2019-06-24 insert address 5141 163rd Place SE Bellevue, Washington WA 98006
2019-06-24 insert address 601 Belmont Ave E #F4 Seattle, Washington WA 98102
2019-06-24 insert address 7531 Brooklyn Ave NE Seattle, Washington WA 98115
2019-06-24 insert address 8203 NE Juanita Dr Kirkland, Washington WA 98034
2019-06-24 insert address 9115 NE 143rd Place Kirkland, Washington WA 98034
2019-06-24 insert address 9303 Sunset Wy Bellevue, Washington WA 98004
2019-06-24 insert phone 1458890
2019-06-24 insert phone 1460549
2019-06-24 insert phone 1461108
2019-06-24 insert phone 1461845
2019-06-24 insert phone 1466568
2019-06-24 insert phone 1466919
2019-06-24 insert phone 1467102
2019-06-24 insert phone 1467988
2019-06-24 insert phone 1468347
2019-06-24 insert phone 1468862
2019-06-24 insert phone 1470512
2019-06-24 insert phone 1470766
2019-06-24 insert phone 1473992
2019-06-24 insert phone 1474866
2019-06-24 insert phone 1475449
2019-06-24 insert phone 1476327
2019-06-24 insert phone 1477754
2019-06-24 insert phone 1478001
2019-06-24 insert phone 1478722
2019-06-24 insert phone 1479242
2019-05-19 delete address 12535 SE 53rd St Bellevue, Washington WA 98006
2019-05-19 delete address 13619 128th Ave NE Kirkland, Washington WA 98034
2019-05-19 delete address 15622 154th Ave NE Woodinville, Washington WA 98072
2019-05-19 delete address 15633 SE 11th St Bellevue, Washington WA 98008
2019-05-19 delete address 16611 118th Ave NE Bothell, Washington WA 98011
2019-05-19 delete address 2134 Waverly Place N #101 Seattle, Washington WA 98109
2019-05-19 delete address 2213 E Thomas St Seattle, Washington WA 98112
2019-05-19 delete address 2415 2nd Ave #734 Seattle, Washington WA 98121
2019-05-19 delete address 314 Chelan Ave NE Renton, Washington WA 98059
2019-05-19 delete address 3648 Francis Ave #A Seattle, Washington WA 98103
2019-05-19 delete address 3802 E Terrace St Seattle, Washington WA 98115
2019-05-19 delete address 445 174th Place NE Bellevue, Washington WA 98008
2019-05-19 delete address 5113 Sound Ave Everett, Washington WA 98203
2019-05-19 delete address 6002 2nd Ave NW Seattle, Washington WA 98107
2019-05-19 delete address 7322 127th Ave SE Newcastle, Washington WA 98056
2019-05-19 delete address 822 McGilvra Blvd E Seattle, Washington WA 98112
2019-05-19 delete address 8531 Hunts Point Lane Hunts Point, Washington WA 98004
2019-05-19 delete address 8630 223rd St SW Edmonds, Washington WA 98026
2019-05-19 delete address 9300 Vineyard Crest Bellevue, Washington WA 98004
2019-05-19 delete address 9602 SE 33rd St Mercer Island, Washington WA 98040
2019-05-19 delete phone 1409495
2019-05-19 delete phone 1417540
2019-05-19 delete phone 1426378
2019-05-19 delete phone 1426427
2019-05-19 delete phone 1427178
2019-05-19 delete phone 1427686
2019-05-19 delete phone 1430002
2019-05-19 delete phone 1430572
2019-05-19 delete phone 1431457
2019-05-19 delete phone 1433157
2019-05-19 delete phone 1433895
2019-05-19 delete phone 1434349
2019-05-19 delete phone 1434767
2019-05-19 delete phone 1437201
2019-05-19 delete phone 1437210
2019-05-19 delete phone 1437959
2019-05-19 delete phone 1438468
2019-05-19 delete phone 1438476
2019-05-19 delete phone 1438986
2019-05-19 delete phone 1439149
2019-05-19 insert address 10650 NE 9th Place #3208 Bellevue, Washington WA 98004
2019-05-19 insert address 10700 NE 4th St #806 Bellevue, Washington WA 98004
2019-05-19 insert address 1120 Sierra Place Edmonds, Washington WA 98020
2019-05-19 insert address 11931 161st Ave NE Redmond, Washington WA 98052
2019-05-19 insert address 1230 16th Ave E Seattle, Washington WA 98112
2019-05-19 insert address 1351 Lake Washington Blvd S Seattle, Washington WA 98144
2019-05-19 insert address 14330 Fremont Ave N Seattle, Washington WA 98133
2019-05-19 insert address 2005 NW 63rd St Seattle, Washington WA 98107
2019-05-19 insert address 220 1st St #309 Kirkland, Washington WA 98033
2019-05-19 insert address 2862 160th Place NE Bellevue, Washington WA 98008
2019-05-19 insert address 3045 68th Ave SE Mercer Island, Washington WA 98040
2019-05-19 insert address 3055 44th Ave W Seattle, Washington WA 98199
2019-05-19 insert address 3602 243rd Ave SE Issaquah, Washington WA 98029
2019-05-19 insert address 4507 169th Ave SE Bellevue, Washington WA 98006
2019-05-19 insert address 473 Lingering Pine Dr NW Issaquah, Washington WA 98027
2019-05-19 insert address 4827 42nd Ave SW Seattle, Washington WA 98116
2019-05-19 insert address 511 100th Ave NE #312 Bellevue, Washington WA 98004
2019-05-19 insert address 5622 47th Ave SW Seattle, Washington WA 98136
2019-05-19 insert address 9015 NE 47th St Yarrow Point, Washington WA 98004
2019-05-19 insert address 9160 NE 19th St Clyde Hill, Washington WA 98004
2019-05-19 insert phone 1442259
2019-05-19 insert phone 1442396
2019-05-19 insert phone 1442771
2019-05-19 insert phone 1445240
2019-05-19 insert phone 1449540
2019-05-19 insert phone 1449651
2019-05-19 insert phone 1450258
2019-05-19 insert phone 1451216
2019-05-19 insert phone 1451943
2019-05-19 insert phone 1452674
2019-05-19 insert phone 1452891
2019-05-19 insert phone 1453664
2019-05-19 insert phone 1453720
2019-05-19 insert phone 1454384
2019-05-19 insert phone 1454898
2019-05-19 insert phone 1455844
2019-05-19 insert phone 1456000
2019-05-19 insert phone 1456079
2019-05-19 insert phone 1457707
2019-05-19 insert phone 1458452
2019-04-16 delete address 1188 106th Ave NE #429 Bellevue, Washington WA 98004
2019-04-16 delete address 1321 Seneca St #1806 Seattle, Washington WA 98101
2019-04-16 delete address 14117 74th Ct NE Kirkland, Washington WA 98034
2019-04-16 delete address 14622 104th Ave NE Bothell, Washington WA 98011
2019-04-16 delete address 1561 NE Iris St Issaquah, Washington WA 98029
2019-04-16 delete address 15733 NE 14th Terr #2606 Bellevue, Washington WA 98008
2019-04-16 delete address 16744 NE 42nd Ct Redmond, Washington WA 98052
2019-04-16 delete address 2352 Minor Ave E #A Seattle, Washington WA 98102
2019-04-16 delete address 2459 Nob Hill Ave N Seattle, Washington WA 98109
2019-04-16 delete address 3734 W Lawton St Seattle, Washington WA 98199
2019-04-16 delete address 375 Kirkland Ave #325 Kirkland, Washington WA 98033
2019-04-16 delete address 4606 230th Terr SE Sammamish, Washington WA 98075
2019-04-16 delete address 501 Kirkland Ave #306 Kirkland, Washington WA 98033
2019-04-16 delete address 505 W Olympic Place #B Seattle, Washington WA 98119
2019-04-16 delete address 5101 162nd Place SE Bellevue, Washington WA 98006
2019-04-16 delete address 6343 163rd Place SE Bellevue, Washington WA 98006
2019-04-16 delete address 650 Bellevue Wy NE #2505 Bellevue, Washington WA 98004
2019-04-16 delete address 7309 28th Ave NW Seattle, Washington WA 98117
2019-04-16 delete address 8707 Talbot Rd Edmonds, Washington WA 98026
2019-04-16 delete address 910 Lenora St #S1409 Seattle, Washington WA 98121
2019-04-16 delete address 9508 S 204th Place Kent, Washington WA 98031
2019-04-16 delete address 9810 NE 24th St Bellevue, Washington WA 98004
2019-04-16 delete phone 1311852
2019-04-16 delete phone 1392354
2019-04-16 delete phone 1396190
2019-04-16 delete phone 1399985
2019-04-16 delete phone 1402695
2019-04-16 delete phone 1405696
2019-04-16 delete phone 1406617
2019-04-16 delete phone 1406623
2019-04-16 delete phone 1409537
2019-04-16 delete phone 1409846
2019-04-16 delete phone 1410132
2019-04-16 delete phone 1410168
2019-04-16 delete phone 1410777
2019-04-16 delete phone 1410814
2019-04-16 delete phone 1411420
2019-04-16 delete phone 1412250
2019-04-16 delete phone 1412264
2019-04-16 delete phone 1412472
2019-04-16 delete phone 1412756
2019-04-16 delete phone 1415319
2019-04-16 delete phone 1416175
2019-04-16 delete phone 1417137
2019-04-16 insert address 12535 SE 53rd St Bellevue, Washington WA 98006
2019-04-16 insert address 13619 128th Ave NE Kirkland, Washington WA 98034
2019-04-16 insert address 15622 154th Ave NE Woodinville, Washington WA 98072
2019-04-16 insert address 15633 SE 11th St Bellevue, Washington WA 98008
2019-04-16 insert address 16611 118th Ave NE Bothell, Washington WA 98011
2019-04-16 insert address 18474 16th Ave NW Shoreline, Washington WA 98177
2019-04-16 insert address 2134 Waverly Place N #101 Seattle, Washington WA 98109
2019-04-16 insert address 2213 E Thomas St Seattle, Washington WA 98112
2019-04-16 insert address 2415 2nd Ave #734 Seattle, Washington WA 98121
2019-04-16 insert address 314 Chelan Ave NE Renton, Washington WA 98059
2019-04-16 insert address 3209 23rd Ave S Seattle, Washington WA 98144
2019-04-16 insert address 3648 Francis Ave #A Seattle, Washington WA 98103
2019-04-16 insert address 3802 E Terrace St Seattle, Washington WA 98115
2019-04-16 insert address 4147 187th Ave SE Issaquah, Washington WA 98027
2019-04-16 insert address 445 174th Place NE Bellevue, Washington WA 98008
2019-04-16 insert address 5113 Sound Ave Everett, Washington WA 98203
2019-04-16 insert address 7322 127th Ave SE Newcastle, Washington WA 98056
2019-04-16 insert address 822 McGilvra Blvd E Seattle, Washington WA 98112
2019-04-16 insert address 8531 Hunts Point Lane Hunts Point, Washington WA 98004
2019-04-16 insert address 8630 223rd St SW Edmonds, Washington WA 98026
2019-04-16 insert address 9300 Vineyard Crest Bellevue, Washington WA 98004
2019-04-16 insert address 9602 SE 33rd St Mercer Island, Washington WA 98040
2019-04-16 insert phone 1417540
2019-04-16 insert phone 1419068
2019-04-16 insert phone 1426369
2019-04-16 insert phone 1426378
2019-04-16 insert phone 1426427
2019-04-16 insert phone 1427178
2019-04-16 insert phone 1427686
2019-04-16 insert phone 1430002
2019-04-16 insert phone 1430572
2019-04-16 insert phone 1431457
2019-04-16 insert phone 1433157
2019-04-16 insert phone 1433895
2019-04-16 insert phone 1434349
2019-04-16 insert phone 1434469
2019-04-16 insert phone 1434767
2019-04-16 insert phone 1437201
2019-04-16 insert phone 1437210
2019-04-16 insert phone 1437959
2019-04-16 insert phone 1438468
2019-04-16 insert phone 1438476
2019-04-16 insert phone 1438986
2019-04-16 insert phone 1439149
2019-03-04 delete address 10440 155th Ave NE Redmond, Washington WA 98052
2019-03-04 delete address 10610 NE 9th Place #2007 Bellevue, Washington WA 98004
2019-03-04 delete address 12231 NE 62nd St Kirkland, Washington WA 98033
2019-03-04 delete address 13424 41st Ave SE Mill Creek, Washington WA 98012
2019-03-04 delete address 1711 E Olive Wy #N206 Seattle, Washington WA 98102
2019-03-04 delete address 17428 NE 40th Place #C2 Redmond, Washington WA 98052
2019-03-04 delete address 1805 2nd St Kirkland, Washington WA 98033
2019-03-04 delete address 1913 SW Webster St Seattle, Washington WA 98106
2019-03-04 delete address 200 Broadway Ave E Seattle, Washington WA 98102
2019-03-04 delete address 22401 Sweeney Rd SE Maple Valley, Washington WA 98038
2019-03-04 delete address 22524 SE 46th Place Sammamish, Washington WA 98075
2019-03-04 delete address 232 4th Ave Kirkland, Washington WA 98033
2019-03-04 delete address 2324 N 185th St #D Shoreline, Washington WA 98133
2019-03-04 delete address 3047 252nd Place SE Sammamish, Washington WA 98075
2019-03-04 delete address 3320 217th Place NE Sammamish, Washington WA 98074
2019-03-04 delete address 5610 15th Ave NE #A Seattle, Washington WA 98105
2019-03-04 delete address 6415 9th Ave NE #C Seattle, Washington WA 98115
2019-03-04 delete address 7327 47th Ave NE Seattle, Washington WA 98115
2019-03-04 delete address 7361 24th Ave NW Seattle, Washington WA 98117
2019-03-04 delete phone 1260490
2019-03-04 delete phone 1320692
2019-03-04 delete phone 1383467
2019-03-04 delete phone 1387492
2019-03-04 delete phone 1389342
2019-03-04 delete phone 1390802
2019-03-04 delete phone 1391363
2019-03-04 delete phone 1391848
2019-03-04 delete phone 1396086
2019-03-04 delete phone 1396781
2019-03-04 delete phone 1397601
2019-03-04 delete phone 1398901
2019-03-04 delete phone 1399146
2019-03-04 delete phone 1400736
2019-03-04 delete phone 1401321
2019-03-04 delete phone 1401786
2019-03-04 delete phone 1403460
2019-03-04 delete phone 1404032
2019-03-04 delete phone 1404485
2019-03-04 insert address 14117 74th Ct NE Kirkland, Washington WA 98034
2019-03-04 insert address 14622 104th Ave NE Bothell, Washington WA 98011
2019-03-04 insert address 1561 NE Iris St Issaquah, Washington WA 98029
2019-03-04 insert address 15733 NE 14th Terr #2606 Bellevue, Washington WA 98008
2019-03-04 insert address 16744 NE 42nd Ct Redmond, Washington WA 98052
2019-03-04 insert address 2352 Minor Ave E #A Seattle, Washington WA 98102
2019-03-04 insert address 2459 Nob Hill Ave N Seattle, Washington WA 98109
2019-03-04 insert address 3734 W Lawton St Seattle, Washington WA 98199
2019-03-04 insert address 375 Kirkland Ave #325 Kirkland, Washington WA 98033
2019-03-04 insert address 4606 230th Terr SE Sammamish, Washington WA 98075
2019-03-04 insert address 501 Kirkland Ave #306 Kirkland, Washington WA 98033
2019-03-04 insert address 505 W Olympic Place #B Seattle, Washington WA 98119
2019-03-04 insert address 6002 2nd Ave NW Seattle, Washington WA 98107
2019-03-04 insert address 606 120th Ave NE #203 Bellevue, Washington WA 98005
2019-03-04 insert address 6343 163rd Place SE Bellevue, Washington WA 98006
2019-03-04 insert address 7309 28th Ave NW Seattle, Washington WA 98117
2019-03-04 insert address 910 Lenora St #S1409 Seattle, Washington WA 98121
2019-03-04 insert address 9508 S 204th Place Kent, Washington WA 98031
2019-03-04 insert address 9810 NE 24th St Bellevue, Washington WA 98004
2019-03-04 insert email st..@windermere.com
2019-03-04 insert person Stephanie Heimbigner
2019-03-04 insert phone 1405686
2019-03-04 insert phone 1405696
2019-03-04 insert phone 1406617
2019-03-04 insert phone 1406623
2019-03-04 insert phone 1409495
2019-03-04 insert phone 1409537
2019-03-04 insert phone 1409846
2019-03-04 insert phone 1410132
2019-03-04 insert phone 1410168
2019-03-04 insert phone 1410777
2019-03-04 insert phone 1410814
2019-03-04 insert phone 1411420
2019-03-04 insert phone 1412250
2019-03-04 insert phone 1412264
2019-03-04 insert phone 1412472
2019-03-04 insert phone 1412756
2019-03-04 insert phone 1415319
2019-03-04 insert phone 1416175
2019-03-04 insert phone 1417137
2019-01-30 delete address 10045 NE 1st St #127 Bellevue, Washington WA 98004
2019-01-30 delete address 1028 111th Place SE Bellevue, Washington WA 98004
2019-01-30 delete address 16901 SE 45th St Bellevue, Washington WA 98006
2019-01-30 delete address 19312 132nd St SE Monroe, Washington WA 98272
2019-01-30 delete address 20612 NE 25th Ct Sammamish, Washington WA 98074
2019-01-30 delete address 2324 N 185th St #C Shoreline, Washington WA 98133
2019-01-30 delete address 2659 NW 64th St Seattle, Washington WA 98107
2019-01-30 delete address 2805 182nd Ave NE Redmond, Washington WA 98052
2019-01-30 delete address 4202 NE 27th Place Renton, Washington WA 98059
2019-01-30 delete address 4458 162nd Ct SE Bellevue, Washington WA 98006
2019-01-30 delete address 5005 40th Ave NE #A Seattle, Washington WA 98105
2019-01-30 delete address 510 3rd Ave N Edmonds, Washington WA 98026
2019-01-30 delete address 6298 105th Ave NE Kirkland, Washington WA 98033
2019-01-30 delete address 8421 SE 46th St Mercer Island, Washington WA 98040
2019-01-30 delete phone 1343100
2019-01-30 delete phone 1381796
2019-01-30 delete phone 1381818
2019-01-30 delete phone 1383484
2019-01-30 delete phone 1385230
2019-01-30 delete phone 1386758
2019-01-30 delete phone 1387471
2019-01-30 delete phone 1387903
2019-01-30 delete phone 1389731
2019-01-30 delete phone 1391646
2019-01-30 delete phone 1393872
2019-01-30 delete phone 1394258
2019-01-30 delete phone 1394864
2019-01-30 delete phone 1395171
2019-01-30 insert address 10440 155th Ave NE Redmond, Washington WA 98052
2019-01-30 insert address 1188 106th Ave NE #429 Bellevue, Washington WA 98004
2019-01-30 insert address 1321 Seneca St #1806 Seattle, Washington WA 98101
2019-01-30 insert address 13424 41st Ave SE Mill Creek, Washington WA 98012
2019-01-30 insert address 1711 E Olive Wy #N206 Seattle, Washington WA 98102
2019-01-30 insert address 17428 NE 40th Place #C2 Redmond, Washington WA 98052
2019-01-30 insert address 1805 2nd St Kirkland, Washington WA 98033
2019-01-30 insert address 22524 SE 46th Place Sammamish, Washington WA 98075
2019-01-30 insert address 232 4th Ave Kirkland, Washington WA 98033
2019-01-30 insert address 3047 252nd Place SE Sammamish, Washington WA 98075
2019-01-30 insert address 5610 15th Ave NE #A Seattle, Washington WA 98105
2019-01-30 insert address 6415 9th Ave NE #C Seattle, Washington WA 98115
2019-01-30 insert address 650 Bellevue Wy NE #2505 Bellevue, Washington WA 98004
2019-01-30 insert address 7327 47th Ave NE Seattle, Washington WA 98115
2019-01-30 insert address 7361 24th Ave NW Seattle, Washington WA 98117
2019-01-30 insert phone 1383467
2019-01-30 insert phone 1396086
2019-01-30 insert phone 1396190
2019-01-30 insert phone 1396781
2019-01-30 insert phone 1397601
2019-01-30 insert phone 1398901
2019-01-30 insert phone 1399146
2019-01-30 insert phone 1399985
2019-01-30 insert phone 1400736
2019-01-30 insert phone 1401321
2019-01-30 insert phone 1401786
2019-01-30 insert phone 1402695
2019-01-30 insert phone 1403460
2019-01-30 insert phone 1404032
2019-01-30 insert phone 1404485
2019-01-30 update person_description Rob Gasca => Rob Gasca
2018-12-26 delete address 10026 48th Ave NE Seattle, Washington WA 98125
2018-12-26 delete address 11112 Rainier Ave S Seattle, Washington WA 98178
2018-12-26 delete address 1201 1st St Kirkland, Washington WA 98033
2018-12-26 delete address 1205 Harbor Ave SW Seattle, Washington WA 98116
2018-12-26 delete address 13407 SE 84th Ct Newcastle, Washington WA 98059
2018-12-26 delete address 13558 42nd Ave NE Seattle, Washington WA 98125
2018-12-26 delete address 16310 NE 50th Wy Redmond, Washington WA 98052
2018-12-26 delete address 1709 Harbor Ave SW #500 Seattle, Washington WA 98126
2018-12-26 delete address 17110 74th Ave W Edmonds, Washington WA 98026
2018-12-26 delete address 2023 E Roanoke St Seattle, Washington WA 98112
2018-12-26 delete address 2221 Eastmont Wy W Seattle, Washington WA 98199
2018-12-26 delete address 2320 W Viewmont Wy W Seattle, Washington WA 98199
2018-12-26 delete address 3011 Humes Place W Seattle, Washington WA 98119
2018-12-26 delete address 3808 Fremont Ave N Seattle, Washington WA 98103
2018-12-26 delete address 427 13th Ave E #C Seattle, Washington WA 98102
2018-12-26 delete address 4736 Somerset Ave SE Bellevue, Washington WA 98006
2018-12-26 delete address 5700 Ann Arbor Ave NE Seattle, Washington WA 98105
2018-12-26 delete address 650 Bellevue Wy NE #4004 Bellevue, Washington WA 98004
2018-12-26 delete address 8203 NE Juanita Dr Kirkland, Washington WA 98034
2018-12-26 delete address 912 Martin Luther King Jr Wy S Seattle, Washington WA 98144
2018-12-26 delete email da..@windermere.com
2018-12-26 delete person Darla Montgomery
2018-12-26 delete phone 1288290
2018-12-26 delete phone 1334968
2018-12-26 delete phone 1340543
2018-12-26 delete phone 1341200
2018-12-26 delete phone 1342281
2018-12-26 delete phone 1347596
2018-12-26 delete phone 1351332
2018-12-26 delete phone 1355781
2018-12-26 delete phone 1359894
2018-12-26 delete phone 1360578
2018-12-26 delete phone 1363062
2018-12-26 delete phone 1364416
2018-12-26 delete phone 1365943
2018-12-26 delete phone 1368499
2018-12-26 delete phone 1369106
2018-12-26 delete phone 1375603
2018-12-26 delete phone 1376664
2018-12-26 delete phone 1378349
2018-12-26 delete phone 1378802
2018-12-26 delete phone 1379102
2018-12-26 insert address 10045 NE 1st St #127 Bellevue, Washington WA 98004
2018-12-26 insert address 1028 111th Place SE Bellevue, Washington WA 98004
2018-12-26 insert address 10610 NE 9th Place #2007 Bellevue, Washington WA 98004
2018-12-26 insert address 12231 NE 62nd St Kirkland, Washington WA 98033
2018-12-26 insert address 16901 SE 45th St Bellevue, Washington WA 98006
2018-12-26 insert address 1913 SW Webster St Seattle, Washington WA 98106
2018-12-26 insert address 19312 132nd St SE Monroe, Washington WA 98272
2018-12-26 insert address 20612 NE 25th Ct Sammamish, Washington WA 98074
2018-12-26 insert address 22915 SE 5th Ct Sammamish, Washington WA 98074
2018-12-26 insert address 2324 N 185th St #C Shoreline, Washington WA 98133
2018-12-26 insert address 2324 N 185th St #D Shoreline, Washington WA 98133
2018-12-26 insert address 2805 182nd Ave NE Redmond, Washington WA 98052
2018-12-26 insert address 3320 217th Place NE Sammamish, Washington WA 98074
2018-12-26 insert address 4202 NE 27th Place Renton, Washington WA 98059
2018-12-26 insert address 4458 162nd Ct SE Bellevue, Washington WA 98006
2018-12-26 insert address 5005 40th Ave NE #A Seattle, Washington WA 98105
2018-12-26 insert address 510 3rd Ave N Edmonds, Washington WA 98026
2018-12-26 insert address 5101 162nd Place SE Bellevue, Washington WA 98006
2018-12-26 insert address 6298 105th Ave NE Kirkland, Washington WA 98033
2018-12-26 insert address 8421 SE 46th St Mercer Island, Washington WA 98040
2018-12-26 insert phone 1381796
2018-12-26 insert phone 1381818
2018-12-26 insert phone 1383484
2018-12-26 insert phone 1385230
2018-12-26 insert phone 1386758
2018-12-26 insert phone 1387471
2018-12-26 insert phone 1387492
2018-12-26 insert phone 1387903
2018-12-26 insert phone 1389342
2018-12-26 insert phone 1389731
2018-12-26 insert phone 1390802
2018-12-26 insert phone 1391363
2018-12-26 insert phone 1391646
2018-12-26 insert phone 1391848
2018-12-26 insert phone 1392354
2018-12-26 insert phone 1393872
2018-12-26 insert phone 1394258
2018-12-26 insert phone 1394739
2018-12-26 insert phone 1394864
2018-12-26 insert phone 1395171
2018-12-26 update person_title Rob Gasca: Director Commercial Division => Director - Commercial & Multi - Family
2018-11-06 delete address 1100 106th Ave NE #1001 Bellevue, Washington WA 98004
2018-11-06 delete address 129 N 59th St Seattle, Washington WA 98103
2018-11-06 delete address 14905 SE 61st Ct Bellevue, Washington WA 98006
2018-11-06 delete address 3211 140th Ave NE Bellevue, Washington WA 98005
2018-11-06 delete address 346 Sunset Ave Edmonds, Washington WA 98020
2018-11-06 delete address 3938 Ashworth Ave N Seattle, Washington WA 98103
2018-11-06 delete address 5648 E Mercer Wy Mercer Island, Washington WA 98040
2018-11-06 delete address 8811 2nd Ave NE Seattle, Washington WA 98115
2018-11-06 delete address 9842 NE 28th St Bellevue, Washington WA 98004
2018-11-06 delete phone 1328613
2018-11-06 delete phone 1334995
2018-11-06 delete phone 1347139
2018-11-06 delete phone 1356553
2018-11-06 delete phone 1356925
2018-11-06 delete phone 1357982
2018-11-06 delete phone 1358160
2018-11-06 delete phone 1366360
2018-11-06 delete phone 1367631
2018-11-06 insert address 10026 48th Ave NE Seattle, Washington WA 98125
2018-11-06 insert address 16310 NE 50th Wy Redmond, Washington WA 98052
2018-11-06 insert address 1709 Harbor Ave SW #500 Seattle, Washington WA 98126
2018-11-06 insert address 2659 NW 64th St Seattle, Washington WA 98107
2018-11-06 insert address 3011 Humes Place W Seattle, Washington WA 98119
2018-11-06 insert address 3808 Fremont Ave N Seattle, Washington WA 98103
2018-11-06 insert address 427 13th Ave E #C Seattle, Washington WA 98102
2018-11-06 insert address 8203 NE Juanita Dr Kirkland, Washington WA 98034
2018-11-06 insert phone 1343100
2018-11-06 insert phone 1368499
2018-11-06 insert phone 1369106
2018-11-06 insert phone 1375603
2018-11-06 insert phone 1376664
2018-11-06 insert phone 1378349
2018-11-06 insert phone 1378802
2018-11-06 insert phone 1379102
2018-10-03 delete address 10410 NE 12th St #103 Bellevue, Washington WA 98004
2018-10-03 delete address 19462 SE 28th Place Sammamish, Washington WA 98075
2018-10-03 delete address 2019 263rd Place SE Sammamish, Washington WA 98075
2018-10-03 delete address 2775 59th Ave SW Seattle, Washington WA 98116
2018-10-03 delete address 332 6th Ave Kirkland, Washington WA 98033
2018-10-03 delete address 5222 17th Ave NE Seattle, Washington WA 98105
2018-10-03 delete address 5535 39th Ave NE Seattle, Washington WA 98105
2018-10-03 delete address 8816 SE 77th Place Mercer Island, Washington WA 98040
2018-10-03 delete address 8831 NE 28th St Clyde Hill, Washington WA 98004
2018-10-03 delete address 9210 Stone Ave N Seattle, Washington WA 98103
2018-10-03 delete address 9457 Lake Washington Blvd NE Bellevue, Washington WA 98004
2018-10-03 delete phone 1307608
2018-10-03 delete phone 1310930
2018-10-03 delete phone 1316239
2018-10-03 delete phone 1327939
2018-10-03 delete phone 1337339
2018-10-03 delete phone 1343704
2018-10-03 delete phone 1343727
2018-10-03 delete phone 1345409
2018-10-03 delete phone 1346171
2018-10-03 delete phone 1347589
2018-10-03 delete phone 1352853
2018-10-03 delete phone 1353042
2018-10-03 insert address 1100 106th Ave NE #1001 Bellevue, Washington WA 98004
2018-10-03 insert address 1201 1st St Kirkland, Washington WA 98033
2018-10-03 insert address 129 N 59th St Seattle, Washington WA 98103
2018-10-03 insert address 14905 SE 61st Ct Bellevue, Washington WA 98006
2018-10-03 insert address 17110 74th Ave W Edmonds, Washington WA 98026
2018-10-03 insert address 2023 E Roanoke St Seattle, Washington WA 98112
2018-10-03 insert address 3211 140th Ave NE Bellevue, Washington WA 98005
2018-10-03 insert address 3938 Ashworth Ave N Seattle, Washington WA 98103
2018-10-03 insert address 4736 Somerset Ave SE Bellevue, Washington WA 98006
2018-10-03 insert address 8811 2nd Ave NE Seattle, Washington WA 98115
2018-10-03 insert address 912 Martin Luther King Jr Wy S Seattle, Washington WA 98144
2018-10-03 insert phone 1328613
2018-10-03 insert phone 1355781
2018-10-03 insert phone 1356553
2018-10-03 insert phone 1356925
2018-10-03 insert phone 1357982
2018-10-03 insert phone 1358160
2018-10-03 insert phone 1360578
2018-10-03 insert phone 1363062
2018-10-03 insert phone 1364416
2018-10-03 insert phone 1365943
2018-10-03 insert phone 1366360
2018-10-03 insert phone 1367631
2018-06-02 insert email da..@windermere.com
2018-06-02 insert person Darla Montgomery
2018-02-27 delete cmo Brittany Starks
2018-02-27 delete fax (206) 971-0958
2018-02-27 delete fax (425) 623-1400
2018-02-27 delete fax (425) 977-2923
2018-02-27 delete fax (509) 682-5416
2018-02-27 insert fax (425) 242-5226
2018-02-27 update person_description Brittany Starks => Brittany Starks
2018-02-27 update person_title Brittany Starks: Director of Marketing => Executive Assistant to Lori Gill
2017-12-16 delete about_pages_linkeddomain wpmeastside.com
2017-12-16 delete career_pages_linkeddomain wpmeastside.com
2017-12-16 delete contact_pages_linkeddomain wpmeastside.com
2017-12-16 delete fax (206) 527-3499
2017-12-16 delete fax (425) 455-5537
2017-12-16 delete fax (425) 672-2005
2017-12-16 delete index_pages_linkeddomain wpmeastside.com
2017-12-16 delete management_pages_linkeddomain wpmeastside.com
2017-12-16 delete phone (253) 442-8200
2017-12-16 insert fax (206) 971-0958
2017-12-16 insert fax (425) 623-1400
2017-12-16 insert fax (425) 977-2923
2017-10-09 delete email jw..@windermere.com
2017-10-09 delete person JW Smith
2017-07-01 update person_title Cassie Walker Johnson: Property Manager => Branch & Property Manager
2017-07-01 update person_title Katie Lee: Licensed Assistant to Rob Casca => Licensed Assistant to Rob Gasca
2017-05-15 insert cmo Brittany Starks
2017-05-15 insert email jw..@windermere.com
2017-05-15 insert email ro..@windermere.com
2017-05-15 insert person JW Smith
2017-05-15 update person_description Brittany Starks => Brittany Starks
2017-05-15 update person_title Brittany Starks: Administrative Project Manager => Director of Marketing
2017-03-13 delete address 1525 9th Ave #EE Seattle, Washington WA 98101
2017-03-13 delete address 1525 9th Ave #FF Seattle, Washington WA 98101
2017-03-13 delete address 1525 9th Ave #HH Seattle, Washington WA 98101
2017-03-13 delete address 1525 9th Ave #KK Seattle, Washington WA 98101
2017-03-13 delete email re..@windermere.com
2017-03-13 delete person Regan Kimes
2017-01-28 insert address 1525 9th Ave #EE Seattle, Washington WA 98101
2017-01-28 insert address 1525 9th Ave #FF Seattle, Washington WA 98101
2017-01-28 insert address 1525 9th Ave #HH Seattle, Washington WA 98101
2017-01-28 insert address 1525 9th Ave #KK Seattle, Washington WA 98101
2016-12-22 insert email br..@windermere.com
2016-12-22 insert email re..@windermere.com
2016-12-22 insert person Brittany Starks
2016-12-22 insert person Regan Kimes
2016-05-09 delete alias GraphicalData, Inc.
2016-05-09 delete index_pages_linkeddomain gdsocial.com
2016-05-09 delete index_pages_linkeddomain graphicaldata.com
2016-05-09 delete person Edmonds Agents
2016-05-09 delete source_ip 66.113.99.26
2016-05-09 insert index_pages_linkeddomain herocreativemedia.com
2016-05-09 insert index_pages_linkeddomain idxbroker.com
2016-05-09 insert index_pages_linkeddomain rentchelan.com
2016-05-09 insert phone (509) 415-3505
2016-05-09 insert source_ip 173.255.237.17
2016-02-24 delete fax (206) 463-0896
2016-02-24 delete management_pages_linkeddomain wpmvashon.com
2016-02-24 delete phone (206) 463-4700
2016-01-27 delete email eb..@windermere.com
2016-01-27 delete person Erin Buell
2015-10-27 delete evp Paul Tollner
2015-10-27 delete email pt..@windermere.com
2015-10-27 delete person Paul Tollner
2015-03-10 insert evp Paul Tollner
2015-03-10 delete email je..@windermere.com
2015-03-10 delete person Jenna Weinstein
2015-03-10 insert email eb..@windermere.com
2015-03-10 insert email pt..@windermere.com
2015-03-10 insert person Erin Buell
2015-03-10 insert person Paul Tollner
2015-03-10 update person_description Cory Brewer => Cory Brewer
2015-03-10 update person_description Lori Gill => Lori Gill
2015-02-05 insert otherexecutives Hilary Gilman
2015-02-05 delete email hk..@windermere.com
2015-02-05 insert email hi..@windermere.com
2015-02-05 insert person Hilary Gilman
2014-03-10 delete index_pages_linkeddomain invitationhomes.com
2014-02-04 delete email ke..@windermere.com
2014-02-04 delete person Keri Dutton
2013-11-11 insert about_pages_linkeddomain rentmanager.com
2013-11-11 insert career_pages_linkeddomain rentmanager.com
2013-11-11 insert contact_pages_linkeddomain rentmanager.com
2013-11-11 insert index_pages_linkeddomain rentmanager.com
2013-11-11 insert management_pages_linkeddomain rentmanager.com
2013-07-12 delete about_pages_linkeddomain on-site.com
2013-07-12 delete career_pages_linkeddomain on-site.com
2013-07-12 delete contact_pages_linkeddomain on-site.com
2013-07-12 delete management_pages_linkeddomain on-site.com
2013-07-12 insert index_pages_linkeddomain invitationhomes.com
2013-07-12 insert phone (253) 442-8200
2013-03-05 delete address 210 5th Ave S. Suite 203 Edmonds, WA 98020
2013-03-05 insert address 146 3rd Avenue South, Edmonds, WA 98020