Date | Description |
2024-04-15 |
insert address 1152 Cove Road,
Little River, NS |
2023-05-04 |
delete address 702-704 West Tatamagouche Road
West Tatamagouche, NS |
2023-04-03 |
insert address 702-704 West Tatamagouche Road
West Tatamagouche, NS |
2023-03-02 |
delete address 2480 Athol Road
Springhill, NS |
2023-01-29 |
delete address 13192 Highway 4,
Wentworth Centre, NS |
2023-01-29 |
insert address 2480 Athol Road
Springhill, NS |
2022-12-28 |
delete address 1215 Hansford Road
Hansford, NS |
2022-12-28 |
delete address 2316 Western Avenue,
Parrsboro, NS |
2022-12-28 |
delete address MLS® # 202226483
2661 Highway 204 Highway,
West Leicester, NS |
2022-12-28 |
insert address 13192 Highway 4,
Wentworth Centre, NS |
2022-11-26 |
delete address 213 Fox Harbour South Road,
North Wallace, NS |
2022-11-26 |
delete address 2361 North Wallace Road,
North Wallace, NS |
2022-11-26 |
insert address 1215 Hansford Road
Hansford, NS |
2022-11-26 |
insert address 2316 Western Avenue,
Parrsboro, NS |
2022-11-26 |
insert address MLS® # 202226483
2661 Highway 204 Highway,
West Leicester, NS |
2022-09-24 |
delete address 117 John Black Road,
East Amherst, NS |
2022-09-24 |
delete address 2778 Highway 242
River Hebert East, NS |
2022-09-24 |
insert address 213 Fox Harbour South Road,
North Wallace, NS |
2022-09-24 |
insert address 2361 North Wallace Road,
North Wallace, NS |
2022-09-24 |
update website_status FlippedRobots => OK |
2022-09-14 |
update website_status OK => FlippedRobots |
2022-08-13 |
delete address MLS® # 202216647
2462 Hunter Road,
West Wentworth, NS |
2022-08-13 |
delete address MLS® # 202216826
515 West Tatamagouche Road,
West Tatamagouche, NS |
2022-08-13 |
insert address 117 John Black Road,
East Amherst, NS |
2022-08-13 |
insert address 2778 Highway 242
River Hebert East, NS |
2022-07-14 |
insert address MLS® # 202216647
2462 Hunter Road,
West Wentworth, NS |
2022-07-14 |
insert address MLS® # 202216826
515 West Tatamagouche Road,
West Tatamagouche, NS |
2022-06-13 |
delete address 2316 Western Avenue,
Parrsboro, NS |
2022-06-13 |
delete address 76 D'orsay Road
East Amherst, NS |
2022-05-13 |
delete address 1964 West Bay Road,
West Bay, NS |
2022-05-13 |
delete address 279 Fox Ranch Road,
East Amherst, NS |
2022-05-13 |
insert address 2316 Western Avenue,
Parrsboro, NS |
2022-05-13 |
insert address 76 D'orsay Road
East Amherst, NS |
2022-04-12 |
insert address 1964 West Bay Road,
West Bay, NS |
2022-04-12 |
insert address 279 Fox Ranch Road,
East Amherst, NS |
2022-03-13 |
delete address 1539 Southampton Road,
Amherst, NS |
2022-03-13 |
delete address 548 East Earltown Road,
East Earltown, NS |
2021-10-02 |
delete address 1595 West Tatamagouche Road,
West Tatamagouche, NS |
2021-10-02 |
delete address 2592 Crowley Road,
Pugwash, NS |
2021-10-02 |
insert address 1539 Southampton Road,
Amherst, NS |
2021-10-02 |
insert address 548 East Earltown Road,
East Earltown, NS |
2021-08-31 |
delete address 44 John Smith Road,
Lower Cove, NS |
2021-08-31 |
insert address 1595 West Tatamagouche Road,
West Tatamagouche, NS |
2021-08-31 |
insert address 2592 Crowley Road,
Pugwash, NS |
2021-07-30 |
delete address 33 Macneill Loop,
Malagash Centre, NS |
2021-07-30 |
insert address 44 John Smith Road,
Lower Cove, NS |
2021-06-29 |
delete address 15 North Wallace Road,
South Pugwash, NS |
2021-06-29 |
insert address 33 Macneill Loop,
Malagash Centre, NS |
2021-05-29 |
insert address 15 North Wallace Road,
South Pugwash, NS |
2021-02-19 |
delete address North of Hwy 104
South of Hwy 104, Parrsboro and Area |
2021-02-19 |
delete email la..@laceyfisher.ca |
2021-02-19 |
insert address North of Highway 104
South of Highway 104, Parrsboro and Area
Malagash, Wentworth |
2021-02-19 |
update primary_contact North of Hwy 104
South of Hwy 104, Parrsboro and Area => North of Highway 104
South of Highway 104, Parrsboro and Area
Malagash, Wentworth |
2021-01-18 |
delete address 16 Rogers Avenue
MLS® 202019332
Amherst, NS |
2021-01-18 |
delete address 189 Jackson Point Road,
Tidnish |
2021-01-18 |
delete address Lot 06-4 Hastings Road,
Hastings |
2021-01-18 |
insert address 175 Victoria Street,
Amherst |
2020-09-29 |
delete address 1 bedroom
0 bathroom
Lot 16-9 Black Lake Road |
2020-09-29 |
delete address 175 Victoria Street,
Amherst |
2020-09-29 |
delete address 246 West Linden Road,
Amherst |
2020-09-29 |
delete address 91 Porter Road,
Fenwick |
2020-09-29 |
delete address North of Hwy 104
Nova Scotia
South of Hwy 104, Parrsboro and Area |
2020-09-29 |
delete contact_pages_linkeddomain realcentral.ca |
2020-09-29 |
delete index_pages_linkeddomain realcentral.ca |
2020-09-29 |
delete management_pages_linkeddomain realcentral.ca |
2020-09-29 |
delete terms_pages_linkeddomain realcentral.ca |
2020-09-29 |
insert address 189 Jackson Point Road,
Tidnish |
2020-09-29 |
insert address Lot 06-4 Hastings Road,
Hastings |
2020-09-29 |
insert address North of Hwy 104
South of Hwy 104, Parrsboro and Area |
2020-09-29 |
insert contact_pages_linkeddomain realcentral.io |
2020-09-29 |
insert index_pages_linkeddomain realcentral.io |
2020-09-29 |
insert management_pages_linkeddomain realcentral.io |
2020-09-29 |
insert terms_pages_linkeddomain realcentral.io |
2020-09-29 |
update primary_contact North of Hwy 104
Nova Scotia
South of Hwy 104, Parrsboro and Area => North of Hwy 104
South of Hwy 104, Parrsboro and Area |
2020-07-23 |
delete address 0 bathroom
Lot83-2 1276 Murray Road |
2020-07-23 |
delete address 1323 Highway 366,
Tyndal Road |
2020-07-23 |
delete address 1482 North Shore Road
North Shore |
2020-07-23 |
insert address 1 bedroom
0 bathroom
Lot 16-9 Black Lake Road |
2020-07-23 |
insert address 175 Victoria Street,
Amherst |
2020-07-23 |
insert address 246 West Linden Road,
Amherst |
2020-07-23 |
insert address 91 Porter Road,
Fenwick |
2020-06-22 |
delete address 102 Smith Mill Road,
Amherst |
2020-06-22 |
delete address 3 bedroom
1 bathroom
231 Hastings Road |
2020-06-22 |
delete address 6 Ridgewood Court,
Amherst |
2020-06-22 |
insert address 0 bathroom
Lot83-2 1276 Murray Road |
2020-06-22 |
insert address 1482 North Shore Road
North Shore |
2020-05-23 |
delete address 1 bedroom
1 bathroom
24 Lahey Road |
2020-05-23 |
delete address 450 Shinimicas Road,
Northport |
2020-05-23 |
insert address 102 Smith Mill Road,
Amherst |
2020-05-23 |
insert address 3 bedroom
1 bathroom
231 Hastings Road |
2020-05-23 |
insert address 6 Ridgewood Court,
Amherst |
2020-04-22 |
delete address 0 bathroom
1868 Lower Cove Road |
2020-04-22 |
delete address 0 bedroom
0 bathroom
141 Junction Road |
2020-04-22 |
delete address 125-127 Victoria Street E,
Amherst |
2020-04-22 |
delete address 246 West Linden Road,
Amherst |
2020-04-22 |
delete address 257 Smith Mill Road,
Shinimicas |
2020-04-22 |
insert address 1 bedroom
1 bathroom
24 Lahey Road |
2020-04-22 |
insert address 1323 Highway 366,
Tyndal Road |
2020-04-22 |
insert address 450 Shinimicas Road,
Northport |
2020-03-23 |
delete address 175 Victoria Street,
Amherst |
2020-03-23 |
delete address 2 bedroom
2 bathroom
543 Whitehall Road |
2020-03-23 |
delete address 24 Abbey Road,
Amherst |
2020-03-23 |
delete source_ip 68.183.196.119 |
2020-03-23 |
insert address 0 bathroom
1868 Lower Cove Road |
2020-03-23 |
insert address 0 bedroom
0 bathroom
141 Junction Road |
2020-03-23 |
insert address 125-127 Victoria Street E,
Amherst |
2020-03-23 |
insert address 246 West Linden Road,
Amherst |
2020-03-23 |
insert address 257 Smith Mill Road,
Shinimicas |
2020-03-23 |
insert source_ip 159.89.120.31 |
2020-02-21 |
delete address 1 bathroom
2489 Georgefield Road |
2020-02-21 |
delete address 14 Robert Allen Drive
Wedgewood Park |
2020-02-21 |
delete address 169 Victoria Street E,
Amherst |
2020-02-21 |
delete address 85 Victoria Street E,
Amherst |
2020-02-21 |
insert address 2 bedroom
2 bathroom
543 Whitehall Road |
2020-02-21 |
insert address 24 Abbey Road,
Amherst |
2020-01-20 |
delete address 102 Smith Mill Road,
Amherst |
2020-01-20 |
delete address 2 bedroom
2 bathroom
108 Meisners Point Road |
2020-01-20 |
delete address 3 bedroom
1 bathroom
104 Meisners Point Road |
2020-01-20 |
delete address 5 bedroom
2 bathroom
708 Old Sambro Road |
2020-01-20 |
insert address 1 bathroom
2489 Georgefield Road |
2020-01-20 |
insert address 14 Robert Allen Drive
Wedgewood Park |
2020-01-20 |
insert address 169 Victoria Street E,
Amherst |
2020-01-20 |
insert address 175 Victoria Street,
Amherst |
2020-01-20 |
insert address 85 Victoria Street E,
Amherst |
2019-12-20 |
delete address 1 bathroom
1155 Silica Road |
2019-12-20 |
delete address 1 bathroom
1772 Webb Road |
2019-12-20 |
delete address 2 bathroom
1519 Schinimicas Road |
2019-12-20 |
delete address 2 bathroom
2917 Ostrea Lake Road |
2019-12-20 |
delete address 35 Bayview Road
Clayton Park |
2019-12-20 |
delete address 4 bedroom
2 bathroom
663 Smith Road |
2019-12-20 |
insert address 102 Smith Mill Road,
Amherst |
2019-12-20 |
insert address 1402 Kolbec Road
MLS® 201926682
Oxford, NS |
2019-12-20 |
insert address 2 bedroom
2 bathroom
108 Meisners Point Road |
2019-12-20 |
insert address 3 bedroom
1 bathroom
104 Meisners Point Road |
2019-12-20 |
insert address 5 bedroom
2 bathroom
708 Old Sambro Road |
2019-11-19 |
delete address 102 Smith Mill Road,
Shinimicas |
2019-11-19 |
delete address 1092 Reid Road
East Folly Mountain |
2019-11-19 |
delete address 2 bathroom
3741 Lawrencetown Road |
2019-11-19 |
delete address 4 bedroom
2 bathroom
64 Golf Links Road |
2019-11-19 |
insert address 1 bathroom
1155 Silica Road |
2019-11-19 |
insert address 1 bathroom
1772 Webb Road |
2019-11-19 |
insert address 2 bathroom
1519 Schinimicas Road |
2019-11-19 |
insert address 2 bathroom
2917 Ostrea Lake Road |
2019-11-19 |
insert address 35 Bayview Road
Clayton Park |
2019-11-19 |
insert address 4 bedroom
2 bathroom
663 Smith Road |
2019-10-20 |
delete address 1624 Shinimicas Road,
Northport |
2019-10-20 |
delete address 3 bedroom
2 bathroom
9 Black Bear Road |
2019-10-20 |
delete address 34 Rupert Street,
Amherst |
2019-10-20 |
insert address 102 Smith Mill Road,
Shinimicas |
2019-10-20 |
insert address 1092 Reid Road
East Folly Mountain |
2019-10-20 |
insert address 2 bathroom
3741 Lawrencetown Road |
2019-10-20 |
insert address 4 bedroom
2 bathroom
64 Golf Links Road |
2019-09-20 |
delete address 1 bathroom
1624 Shinimicas Road |
2019-09-20 |
delete address 1 bathroom
2393 307 Highway
Wallace Station |
2019-09-20 |
delete address 11 Nightingale Drive
Clayton Park |
2019-09-20 |
delete address 17 Birchwood Place,
Amherst |
2019-09-20 |
delete address 712 Chapman Settlement Road,
Northport |
2019-09-20 |
delete contact_pages_linkeddomain nsagents.ca |
2019-09-20 |
delete index_pages_linkeddomain nsagents.ca |
2019-09-20 |
delete management_pages_linkeddomain nsagents.ca |
2019-09-20 |
delete terms_pages_linkeddomain nsagents.ca |
2019-09-20 |
insert address 3 bedroom
2 bathroom
9 Black Bear Road |
2019-09-20 |
insert address 34 Rupert Street,
Amherst |
2019-09-20 |
insert contact_pages_linkeddomain realcentral.ca |
2019-09-20 |
insert index_pages_linkeddomain realcentral.ca |
2019-09-20 |
insert management_pages_linkeddomain realcentral.ca |
2019-09-20 |
insert terms_pages_linkeddomain realcentral.ca |
2019-08-21 |
delete address 1323 Highway 366,
Tyndal Road |
2019-08-21 |
delete address 3 bedroom
2 bathroom
132 Hastings Branch Road |
2019-08-21 |
delete address 3 bedroom
3 bathroom
17 Abbey Road |
2019-08-21 |
delete address 34 Rupert Street,
Amherst |
2019-08-21 |
insert address 1 bathroom
1624 Shinimicas Road |
2019-08-21 |
insert address 1 bathroom
2393 307 Highway
Wallace Station |
2019-08-21 |
insert address 11 Nightingale Drive
Clayton Park |
2019-08-21 |
insert address 17 Birchwood Place,
Amherst |
2019-08-21 |
insert address 712 Chapman Settlement Road,
Northport |
2019-07-22 |
delete address 3 bathroom
1002 Tidnish Bridge Road |
2019-07-22 |
delete contact_pages_linkeddomain tanit.ca |
2019-07-22 |
delete index_pages_linkeddomain tanit.ca |
2019-07-22 |
delete source_ip 199.103.61.45 |
2019-07-22 |
delete terms_pages_linkeddomain tanit.ca |
2019-07-22 |
insert address 1323 Highway 366,
Tyndal Road |
2019-07-22 |
insert address 3 bedroom
2 bathroom
132 Hastings Branch Road |
2019-07-22 |
insert address 3 bedroom
3 bathroom
17 Abbey Road |
2019-07-22 |
insert address 34 Rupert Street,
Amherst |
2019-07-22 |
insert address North of Hwy 104
Nova Scotia
South of Hwy 104, Parrsboro and Area |
2019-07-22 |
insert contact_pages_linkeddomain nsagents.ca |
2019-07-22 |
insert index_pages_linkeddomain nsagents.ca |
2019-07-22 |
insert source_ip 68.183.196.119 |
2019-07-22 |
insert terms_pages_linkeddomain nsagents.ca |
2019-06-22 |
delete address Lot 2012-1 Hartford Rd,
Conns Mills |
2019-06-22 |
insert address 3 bathroom
1002 Tidnish Bridge Road |
2019-05-13 |
delete address 1 bathroom
1489 Kolbec Road |
2019-05-13 |
delete address 21 Crescent Avenue,
Amherst |
2019-05-13 |
insert address Lot 2012-1 Hartford Rd,
Conns Mills |
2019-04-07 |
delete address 0 bathroom
2480 Athol Road |
2019-04-07 |
insert address 1 bathroom
1489 Kolbec Road |
2019-04-07 |
insert address 21 Crescent Avenue,
Amherst |
2019-02-28 |
delete address 113 Spring Street,
Amherst |
2019-02-28 |
delete address 495 Highway 366,
Tyndal Road |
2019-02-28 |
insert address 0 bathroom
2480 Athol Road |
2019-02-28 |
insert address 7277 Highway 6
MLS® 201807751
Port Howe, NS |
2019-01-26 |
delete address 1 bathroom
685 - 689 Kerrs Mill Road |
2019-01-26 |
delete address 21 Crescent Avenue,
Amherst |
2019-01-26 |
insert address 113 Spring Street,
Amherst |
2019-01-26 |
insert address 495 Highway 366,
Tyndal Road |
2018-12-23 |
delete address 175 Victoria Street E,
Amherst |
2018-12-23 |
delete address 237 Water Street,
Oxford |
2018-12-23 |
delete address 3 bathroom
1188 Fort Lawrence Road |
2018-12-23 |
insert address 1 bathroom
685 - 689 Kerrs Mill Road |
2018-12-23 |
insert address 21 Crescent Avenue,
Amherst |
2018-11-01 |
delete address 507 Gulf Shore Road,
Pugwash |
2018-11-01 |
insert address 175 Victoria Street E,
Amherst |
2018-11-01 |
insert address 237 Water Street,
Oxford |
2018-11-01 |
insert address 3 bathroom
1188 Fort Lawrence Road |
2018-06-30 |
delete address 22 Blacks Reach Road,
Linden |
2018-06-30 |
delete address 9071 Highway 6,
West Pugwash |
2018-06-30 |
delete phone 8890 6 |
2018-06-30 |
delete source_ip 208.69.59.130 |
2018-06-30 |
insert address 507 Gulf Shore Road,
Pugwash |
2018-06-30 |
insert source_ip 199.103.61.45 |
2018-05-13 |
delete address 11-5 Highway 6,
East Amherst |
2018-05-13 |
delete source_ip 199.103.56.30 |
2018-05-13 |
insert address 22 Blacks Reach Road,
Linden |
2018-05-13 |
insert address 9071 Highway 6,
West Pugwash |
2018-05-13 |
insert phone 8890 6 |
2018-05-13 |
insert source_ip 208.69.59.130 |
2018-03-30 |
delete address 2 bathroom
1190 Highway 366
Tyndal Road |
2018-03-30 |
delete address 22 Blacks Reach Road,
Linden |
2018-03-30 |
delete address 99 Mount Pleasant Road,
Kolbec |
2018-03-30 |
delete address Lot 08-5 Robinson Road,
Amherst Head |
2018-03-30 |
insert address 11-5 Highway 6,
East Amherst |
2018-02-10 |
delete address 3 bedroom
2 bathroom
87 Mill Road |
2018-02-10 |
delete address 4 bathroom
2074 Kolbec Road |
2018-02-10 |
delete address 507 Gulf Shore Road,
Pugwash |
2018-02-10 |
insert address 2 bathroom
1190 Highway 366
Tyndal Road |
2018-02-10 |
insert address 22 Blacks Reach Road,
Linden |
2018-02-10 |
insert address 99 Mount Pleasant Road,
Kolbec |
2018-02-10 |
insert address Lot 08-5 Robinson Road,
Amherst Head |
2017-12-28 |
delete address 99 Mount Pleasant Road,
Kolbec |
2017-12-28 |
insert address 3 bedroom
2 bathroom
87 Mill Road |
2017-12-28 |
insert address 4 bathroom
2074 Kolbec Road |
2017-12-28 |
insert address 507 Gulf Shore Road,
Pugwash |
2017-11-16 |
update website_status IndexPageFetchError => OK |
2017-11-16 |
delete address 0 bathroom
Lot 3 Glenville Road |
2017-11-16 |
delete address 331 Highway 6,
East Amherst |
2017-11-16 |
delete address 4 bedroom
2 bathroom
22 Spencer's Island Road |
2017-11-16 |
delete source_ip 205.144.171.159 |
2017-11-16 |
insert address 99 Mount Pleasant Road,
Kolbec |
2017-11-16 |
insert source_ip 199.103.56.30 |
2017-11-12 |
update website_status OK => IndexPageFetchError |
2017-09-29 |
delete address 2 bathroom
3441 Cape Cliff Road |
2017-09-29 |
delete address Details
9372 Highway 6,
West Pugwash |
2017-09-29 |
insert address 0 bathroom
Lot 3 Glenville Road |
2017-09-29 |
insert address 331 Highway 6,
East Amherst |
2017-09-29 |
insert address 4 bedroom
2 bathroom
22 Spencer's Island Road |
2017-08-18 |
delete address 1969 Fort Lawrence Road,
Fort Lawrence |
2017-08-18 |
delete address 401 Pumping Station Road,
Brookdale |
2017-08-18 |
insert address 2 bathroom
3441 Cape Cliff Road |
2017-08-18 |
insert address Details
9372 Highway 6,
West Pugwash |