LACEY FISHER - History of Changes


DateDescription
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