TINA LEONARD REAL ESTATE - History of Changes


DateDescription
2024-03-19 delete address 191 Fox Run Road Elizabethtown, New York
2024-03-19 delete address 336 Pup Hill Road Saranac, New York
2024-03-19 delete address 7 Whiteface Inn Lane 127 Lake Placid, New York
2023-09-30 delete address 32 Park Avenue Avenue Saranac Lake, New York
2023-09-30 insert address 191 Fox Run Road Elizabethtown, New York
2023-09-30 insert address 336 Pup Hill Road Saranac, New York
2023-09-30 insert address 7 Whiteface Inn Lane 127 Lake Placid, New York
2023-09-30 update robots_txt_status properties.tinaleonardrealestate.com: 200 => 403
2023-08-29 delete address 33 Franklin Avenue Saranac Lake, New York
2023-08-29 delete address 33 Keene Street Saranac Lake, New York
2023-08-29 delete address 5 Everest Lane Wilmington, New York
2023-08-29 insert address 2577 Main Street, Lake Placid, NY, 12946
2023-08-29 insert address 32 Park Avenue Avenue Saranac Lake, New York
2023-07-27 delete source_ip 35.208.166.172
2023-07-27 insert address 33 Franklin Avenue Saranac Lake, New York
2023-07-27 insert address 33 Keene Street Saranac Lake, New York
2023-07-27 insert address 5 Everest Lane Wilmington, New York
2023-07-27 insert source_ip 35.212.36.168
2023-06-25 delete address 254 Mirror Lake Drive Lake Placid, New York
2023-06-25 delete address 414 Swinyer Rd Vermontville, New York
2023-06-25 delete address 551 Reservoir Road Peru, New York
2023-05-25 delete address 112/116 Island Pond Road Black Brook, New York
2023-05-25 delete address 292 Simonds Hill Rd Elizabethtown, New York
2023-05-25 delete address 41 Hull Road Rainbow Lake, New York
2023-05-25 insert address 254 Mirror Lake Drive Lake Placid, New York
2023-05-25 insert address 414 Swinyer Rd Vermontville, New York
2023-05-25 insert address 551 Reservoir Road Peru, New York
2023-04-07 delete about_pages_linkeddomain adirondackdailyenterprise.com
2023-04-07 delete about_pages_linkeddomain nar.realtor
2023-04-07 delete address 00 Jim Estes Way, Keene, NY 12942
2023-04-07 delete address 1322 Route 9N Clintonville, NY 12924
2023-04-07 delete address 167 Audrey Avenue Saranac Lake, New York
2023-04-07 delete address 18 Cedar Street Jay, New York
2023-04-07 delete address 30 Lake Placid Club Way Lake Placid, New York
2023-04-07 delete address 322 Raybrook Rd North Elba, New York
2023-04-07 delete address 325 Quaker Mountain Road Wilmington, New York
2023-04-07 delete address 4 Levi Lamb Way Keene Valley, NY 12943
2023-04-07 delete address 47 Riverbend Way Wilmington, New York
2023-04-07 delete address 55 Hill St, Keeseville, New York 12944
2023-04-07 delete address 5541 NYS Route 86 Wilmington, NY 12997
2023-04-07 delete address 5780 Route 86 Wilmington, NY 12997
2023-04-07 delete address 598 Glen Rd. Jay, New York
2023-04-07 delete address 7 Whiteface Inn Lane UNIT 106, Int. 2 Lake Placid, New York
2023-04-07 delete alias Tina Leonard Real Estate, LLC
2023-04-07 delete email ch..@gmail.com
2023-04-07 delete email da..@gmail.com
2023-04-07 insert address 112/116 Island Pond Road Black Brook, New York
2023-04-07 insert address 292 Simonds Hill Rd Elizabethtown, New York
2023-04-07 insert address 41 Hull Road Rainbow Lake, New York
2023-02-03 delete address 102 Mclaughlin Ave Tupper Lake, New York
2023-02-03 delete address 1279 Haselton Road Wilmington, New York
2023-02-03 delete address 19 West Main Street Bloomingdale, New York
2023-02-03 delete address 20 Scenic View Drive Lake Placid, New York
2023-02-03 delete address 290 Brainards Forge Road Elizabethtown, New York
2023-02-03 delete address 456 Sheldrake Rd Jay, New York
2023-02-03 delete address 46 Pleasant Ave Tupper Lake, New York
2023-02-03 delete address 58 Saranac Ln Saranac Lake, New York
2023-02-03 delete address 66 Paye Rd. Vermontville, New York
2023-02-03 delete address 686 Ausable Drive Jay, New York
2023-02-03 delete address 73 Jersey Drive Lake Placid, New York
2023-02-03 delete address 811 Cold Brook Road Bloomingdale, New York
2023-02-03 insert address 167 Audrey Avenue Saranac Lake, New York
2023-02-03 insert address 322 Raybrook Rd North Elba, New York
2023-02-03 insert address 325 Quaker Mountain Road Wilmington, New York
2023-02-03 insert address 47 Riverbend Way Wilmington, New York
2023-02-03 insert address 598 Glen Rd. Jay, New York
2023-02-03 insert address 7 Whiteface Inn Lane UNIT 106, Int. 2 Lake Placid, New York
2023-01-02 delete address 103 Stone Road Lake Placid, New York
2023-01-02 delete address 11 Arnold Dr Saranac Lake, New York
2023-01-02 delete address 1267 Bonnieview Road, Wilmington, NY 12997
2023-01-02 delete address 137 Mountain View Lane Wilmington, New York
2023-01-02 delete address 24 Cross Street Jay, New York
2023-01-02 delete address 29 Trillium Dr. Lake Placid, New York
2023-01-02 delete address 313 Forest Hill Ave Saranac Lake, New York
2023-01-02 delete address 37 Fields Way Lewis, New York
2023-01-02 delete address 40 Poplar Lane Bloomingdale, New York
2023-01-02 delete address 51 McClelland st Saranac Lake, New York
2023-01-02 delete address 52 Orchard Lane Jay, New York
2023-01-02 delete address 644 County Route 18, Lake Clear, New York 12945
2023-01-02 delete address 67 Sugarworks Way Lake Placid, New York
2023-01-02 insert address 102 Mclaughlin Ave Tupper Lake, New York
2023-01-02 insert address 1279 Haselton Road Wilmington, New York
2023-01-02 insert address 18 Cedar Street Jay, New York
2023-01-02 insert address 19 West Main Street Bloomingdale, New York
2023-01-02 insert address 20 Scenic View Drive Lake Placid, New York
2023-01-02 insert address 290 Brainards Forge Road Elizabethtown, New York
2023-01-02 insert address 456 Sheldrake Rd Jay, New York
2023-01-02 insert address 46 Pleasant Ave Tupper Lake, New York
2023-01-02 insert address 58 Saranac Ln Saranac Lake, New York
2023-01-02 insert address 66 Paye Rd. Vermontville, New York
2023-01-02 insert address 686 Ausable Drive Jay, New York
2023-01-02 insert address 73 Jersey Drive Lake Placid, New York
2023-01-02 insert address 811 Cold Brook Road Bloomingdale, New York
2022-12-01 delete address 123 Riverside Dr Saranac Lake, New York
2022-12-01 delete address 1649 Hardscrabble Road Saranac, New York
2022-12-01 delete address 18 Elm St Jay, New York
2022-12-01 delete address 28 Overlook Way Lake Placid, New York
2022-12-01 delete address 32 Raccoon Lane Jay, New York
2022-12-01 delete address 46 ROOSEVELT LANE Bloomingdale, New York
2022-12-01 delete address 51 Sequoia Mountain Ln Jay, New York
2022-12-01 delete address 55 Riverbend Way Wilmington, New York
2022-12-01 delete address 7 Whiteface Inn Road Lake Placid, New York
2022-12-01 delete address 76 Wardner Rd Rainbow Lake, New York
2022-12-01 delete address 77 Mt. Pisgah Lane Saranac Lake, New York
2022-12-01 delete address 83 Mountain View Lane Wilmington, New York
2022-12-01 delete address 858 Springfield Road Wilmington, New York
2022-12-01 delete address 95 Signor Lane Jay, New York
2022-12-01 insert address 103 Stone Road Lake Placid, New York
2022-12-01 insert address 11 Arnold Dr Saranac Lake, New York
2022-12-01 insert address 137 Mountain View Lane Wilmington, New York
2022-12-01 insert address 24 Cross Street Jay, New York
2022-12-01 insert address 29 Trillium Dr. Lake Placid, New York
2022-12-01 insert address 313 Forest Hill Ave Saranac Lake, New York
2022-12-01 insert address 37 Fields Way Lewis, New York
2022-12-01 insert address 40 Poplar Lane Bloomingdale, New York
2022-12-01 insert address 51 McClelland st Saranac Lake, New York
2022-12-01 insert address 52 Orchard Lane Jay, New York
2022-12-01 insert address 67 Sugarworks Way Lake Placid, New York
2022-10-30 delete address 0 Campion Way, Bloomingdale, NY
2022-10-30 delete address 116 Bear Cub Lane Lake Placid, New York
2022-10-30 delete address 12 Pleasant Avenue Tupper Lake, New York
2022-10-30 delete address 156 Anthony Rd Jay, New York
2022-10-30 delete address 185 Algonquin Dr Lake Placid, New York
2022-10-30 delete address 23 Merrilee Lane Keeseville, New York
2022-10-30 delete address 25 Acorn St. Lake Placid, NY
2022-10-30 delete address 28 Esker View Road Vermontville, New York
2022-10-30 delete address 3 Alder Brook Rd Vermontville, New York
2022-10-30 delete address 34 Averyville Ln Lake Placid, New York
2022-10-30 delete address 38 Roscoe Road Elizabethtown, New York
2022-10-30 delete address 5541 NYS Route 86, Wilmington, NY 12946
2022-10-30 delete address 86 Wilderness Circle Lake Placid, New York
2022-10-30 delete address 93 Beech St Jay, New York
2022-10-30 delete person Colleen Holmes
2022-10-30 insert address 00 Jim Estes Way, Keene, NY 12942
2022-10-30 insert address 123 Riverside Dr Saranac Lake, New York
2022-10-30 insert address 1267 Bonnieview Road, Wilmington, NY 12997
2022-10-30 insert address 1649 Hardscrabble Road Saranac, New York
2022-10-30 insert address 18 Elm St Jay, New York
2022-10-30 insert address 28 Overlook Way Lake Placid, New York
2022-10-30 insert address 30 Lake Placid Club Way Lake Placid, New York
2022-10-30 insert address 32 Raccoon Lane Jay, New York
2022-10-30 insert address 4 Levi Lamb Way Keene Valley, NY 12943
2022-10-30 insert address 46 ROOSEVELT LANE Bloomingdale, New York
2022-10-30 insert address 51 Sequoia Mountain Ln Jay, New York
2022-10-30 insert address 55 Riverbend Way Wilmington, New York
2022-10-30 insert address 5541 NYS Route 86 Wilmington, NY 12997
2022-10-30 insert address 7 Whiteface Inn Road Lake Placid, New York
2022-10-30 insert address 76 Wardner Rd Rainbow Lake, New York
2022-10-30 insert address 77 Mt. Pisgah Lane Saranac Lake, New York
2022-10-30 insert address 83 Mountain View Lane Wilmington, New York
2022-10-30 insert address 858 Springfield Road Wilmington, New York
2022-10-30 insert address 95 Signor Lane Jay, New York
2022-10-30 update person_description Daci Shenfield => Daci Shenfield
2022-07-28 delete address 186 Johns Brook Lane Keene Valley, New York
2022-07-28 delete address 21 Canaras Ave Saranac Lake, New York
2022-07-28 delete address 213 TRUDEAU RD Saranac Lake, New York
2022-07-28 delete address 323 Augur Lake Road Keeseville, New York
2022-07-28 delete address 378 Bartlett Carry Road Saranac Lake, New York
2022-07-28 delete address 41 Elm Street Jay, New York
2022-07-28 delete address 48 Tara Drive Saranac Lake, New York
2022-07-28 delete address 506 River Road Lake Placid, New York
2022-07-28 delete address 858 Cold Brook Rd Bloomingdale, New York
2022-07-28 delete address 87 Patch Lane Lake Placid, New York
2022-07-28 delete address 883 Clintonville Road Peru, New York
2022-07-28 insert address 116 Bear Cub Lane Lake Placid, New York
2022-07-28 insert address 12 Pleasant Avenue Tupper Lake, New York
2022-07-28 insert address 156 Anthony Rd Jay, New York
2022-07-28 insert address 185 Algonquin Dr Lake Placid, New York
2022-07-28 insert address 23 Merrilee Lane Keeseville, New York
2022-07-28 insert address 25 Acorn St. Lake Placid, NY
2022-07-28 insert address 28 Esker View Road Vermontville, New York
2022-07-28 insert address 3 Alder Brook Rd Vermontville, New York
2022-07-28 insert address 34 Averyville Ln Lake Placid, New York
2022-07-28 insert address 38 Roscoe Road Elizabethtown, New York
2022-07-28 insert address 86 Wilderness Circle Lake Placid, New York
2022-07-28 insert address 93 Beech St Jay, New York
2022-06-27 delete address 104 Rugged Ridge Way Keene Valley, New York
2022-06-27 delete address 213 Victor Herbert Road Lake Placid, New York
2022-06-27 delete address 286 Sinkhole rd Vermontville, New York
2022-06-27 delete address 305 FLETCHER FARM ROAD Vermontville, New York
2022-06-27 delete address 332 Oseetah Park Road Saranac Lake, New York
2022-06-27 delete address 384 Fox Run Road Lewis, New York
2022-06-27 delete address 45 Essex Street Lake Placid, New York
2022-06-27 delete address 4529 Cascade Road Lake Placid, New York
2022-06-27 delete address 7 Whiteface Inn Lane #221, Int. 3 or 9 Lake Placid, New York
2022-06-27 delete address 80 Gilmore Hill Rd Keene, New York
2022-06-27 delete address 930 Kiwassa Lake Rd Saranac Lake, New York
2022-06-27 insert address 186 Johns Brook Lane Keene Valley, New York
2022-06-27 insert address 21 Canaras Ave Saranac Lake, New York
2022-06-27 insert address 213 TRUDEAU RD Saranac Lake, New York
2022-06-27 insert address 323 Augur Lake Road Keeseville, New York
2022-06-27 insert address 378 Bartlett Carry Road Saranac Lake, New York
2022-06-27 insert address 41 Elm Street Jay, New York
2022-06-27 insert address 48 Tara Drive Saranac Lake, New York
2022-06-27 insert address 506 River Road Lake Placid, New York
2022-06-27 insert address 55 Hill St, Keeseville, New York 12944
2022-06-27 insert address 5541 NYS Route 86, Wilmington, NY 12946
2022-06-27 insert address 644 County Route 18, Lake Clear, New York 12945
2022-06-27 insert address 858 Cold Brook Rd Bloomingdale, New York
2022-06-27 insert address 87 Patch Lane Lake Placid, New York
2022-06-27 insert address 883 Clintonville Road Peru, New York
2022-05-26 delete address 11 Hope St. Saranac Lake, New York
2022-05-26 delete address 115 Floodwood Road Saranac Lake, New York
2022-05-26 delete address 147 GLENWOOD DR Saranac Lake, New York
2022-05-26 delete address 17 Cortez Lane Saranac Lake, New York
2022-05-26 delete address 22 River Road Lake Placid, New York
2022-05-26 delete address 34 Wallace Wood Lane Saranac Lake, New York
2022-05-26 delete address 56 Nash Street Lake Placid, New York
2022-05-26 delete address 596 Mount Whitney Way Lake Placid, New York
2022-05-26 delete address 7 Whiteface Inn Lane Suite 101/103, Int 2 Lake Placid, New York
2022-05-26 delete address 7 Whitetail Lane Jay, New York
2022-05-26 insert address 104 Rugged Ridge Way Keene Valley, New York
2022-05-26 insert address 1322 Route 9N Clintonville, NY 12924
2022-05-26 insert address 213 Victor Herbert Road Lake Placid, New York
2022-05-26 insert address 286 Sinkhole rd Vermontville, New York
2022-05-26 insert address 305 FLETCHER FARM ROAD Vermontville, New York
2022-05-26 insert address 332 Oseetah Park Road Saranac Lake, New York
2022-05-26 insert address 384 Fox Run Road Lewis, New York
2022-05-26 insert address 45 Essex Street Lake Placid, New York
2022-05-26 insert address 4529 Cascade Road Lake Placid, New York
2022-05-26 insert address 5780 Route 86 Wilmington, NY 12997
2022-05-26 insert address 7 Whiteface Inn Lane #221, Int. 3 or 9 Lake Placid, New York
2022-05-26 insert address 80 Gilmore Hill Rd Keene, New York
2022-05-26 insert address 930 Kiwassa Lake Rd Saranac Lake, New York
2022-04-26 delete address 11 Canaras Ave Saranac Lake, New York
2022-04-26 delete address 14 School Street Bloomingdale, New York
2022-04-26 delete address 21 Springfield Rd Upper Jay, New York
2022-04-26 delete address 22 Theianoguen Way Lake Placid, New York
2022-04-26 delete address 225 Redmond Road Lewis, New York
2022-04-26 delete address 32 JERSEY DR Lake Placid, New York
2022-04-26 delete address 32 Seneca Trail Jay, New York
2022-04-26 delete address 49 Rockland Ave. Saranac Lake, New York
2022-04-26 delete address 5839 Cascade Rd Lake Placid, New York
2022-04-26 delete address 7 Whiteface Inn Lane Lake Placid, New York
2022-04-26 delete address 71 Pontiac st Saranac Lake, New York
2022-04-26 insert address 11 Hope St. Saranac Lake, New York
2022-04-26 insert address 115 Floodwood Road Saranac Lake, New York
2022-04-26 insert address 147 GLENWOOD DR Saranac Lake, New York
2022-04-26 insert address 22 River Road Lake Placid, New York
2022-04-26 insert address 34 Wallace Wood Lane Saranac Lake, New York
2022-04-26 insert address 56 Nash Street Lake Placid, New York
2022-04-26 insert address 596 Mount Whitney Way Lake Placid, New York
2022-04-26 insert address 7 Whiteface Inn Lane Suite 101/103, Int 2 Lake Placid, New York
2022-04-26 insert address 7 Whitetail Lane Jay, New York