TERESA QUICK - History of Changes


DateDescription
2024-04-17 delete address 15782 Butterfield Street Westminster CA
2024-04-17 delete address 2080 Corona Avenue Norco CA
2024-04-17 delete address 25372 Spotted Pony Lane Laguna Hills CA
2024-04-17 insert address 13391 Gimbert Lane North Tustin CA
2024-04-17 insert address 1511 August Lane Newport Beach CA
2024-04-17 update primary_contact 25372 Spotted Pony Lane Laguna Hills CA => 13391 Gimbert Lane North Tustin CA
2024-03-16 delete address 18411 Serrano Avenue Villa Park CA
2024-03-16 delete address 607 19th St Huntington Beach CA
2024-03-16 delete address 9959 Dahlia Circle Fountain Valley CA
2024-03-16 insert address 15782 Butterfield Street Westminster CA
2024-03-16 insert address 2080 Corona Avenue Norco CA
2024-03-16 insert address 25372 Spotted Pony Lane Laguna Hills CA
2024-03-16 insert address 8601 Boone Circle Westminster CA
2024-03-16 insert address 9449 Unity Court Fountain Valley CA
2024-03-16 update primary_contact 9959 Dahlia Circle Fountain Valley CA => 25372 Spotted Pony Lane Laguna Hills CA
2023-09-26 delete address 2102 N Rosewood Avenue Santa Ana CA
2023-09-26 delete address 6432 Meadow Crest Drive Huntington Beach CA
2023-09-26 delete address 8391 Castilian Drive Huntington Beach CA
2023-09-26 insert address 18411 Serrano Avenue Villa Park CA
2023-09-26 insert address 607 19th St Huntington Beach CA
2023-09-26 insert address 9959 Dahlia Circle Fountain Valley CA
2023-09-26 update primary_contact 6432 Meadow Crest Drive Huntington Beach CA => 9959 Dahlia Circle Fountain Valley CA
2023-08-24 delete address 2537 E Virginia Avenue Anaheim CA
2023-08-24 delete address 5841 Carbeck Drive Huntington Beach CA
2023-08-24 delete address 8821 Arcel Circle Huntington Beach CA
2023-08-24 delete address 9782 Hampton Court Fountain Valley CA
2023-08-24 insert address 2102 N Rosewood Avenue Santa Ana CA
2023-08-24 insert address 6432 Meadow Crest Drive Huntington Beach CA
2023-08-24 insert address 8391 Castilian Drive Huntington Beach CA
2023-08-24 update primary_contact 2537 E Virginia Avenue Anaheim CA => 6432 Meadow Crest Drive Huntington Beach CA
2023-07-21 delete address 18541 Amalia Lane Huntington Beach CA
2023-07-21 delete address 18852 Mesa Drive Villa Park CA
2023-07-21 delete address 912 Whitewater Drive Fullerton CA
2023-07-21 insert address 2537 E Virginia Avenue Anaheim CA
2023-07-21 insert address 5841 Carbeck Drive Huntington Beach CA
2023-07-21 insert address 8821 Arcel Circle Huntington Beach CA
2023-07-21 insert address 9782 Hampton Court Fountain Valley CA
2023-07-21 update primary_contact 18541 Amalia Lane Huntington Beach CA => 2537 E Virginia Avenue Anaheim CA
2023-06-15 delete address 209 18th Street Huntington Beach CA
2023-06-15 delete address 2116 N Ross Street Santa Ana CA
2023-06-15 delete address 21201 Chubasco Lane Huntington Beach CA
2023-06-15 delete address 9628 Shimizu River Circle Fountain Valley CA
2023-06-15 insert address 15782 Plumwood Street Westminster CA
2023-06-15 insert address 18541 Amalia Lane Huntington Beach CA
2023-06-15 insert address 18852 Mesa Drive Villa Park CA
2023-06-15 insert address 912 Whitewater Drive Fullerton CA
2023-06-15 update primary_contact 21201 Chubasco Lane Huntington Beach CA => 18541 Amalia Lane Huntington Beach CA
2023-05-06 delete address 14671 Juniper Street Westminster CA
2023-05-06 delete address 2332 N Riverside Drive Santa Ana CA
2023-05-06 delete address 6211 Briarcliff Drive Huntington Beach CA
2023-05-06 insert address 209 18th Street Huntington Beach CA
2023-05-06 insert address 2116 N Ross Street Santa Ana CA
2023-05-06 insert address 21201 Chubasco Lane Huntington Beach CA
2023-05-06 insert address 9628 Shimizu River Circle Fountain Valley CA
2023-05-06 update primary_contact 6211 Briarcliff Drive Huntington Beach CA => 21201 Chubasco Lane Huntington Beach CA
2023-04-05 delete address 122 W 230th Street Carson CA
2023-04-05 delete address 13160 Nassau Drive #211-I Seal Beach CA
2023-04-05 delete address 1460 Charleston Street Tustin CA
2023-04-05 delete address 15881 Rochester Street Westminster CA
2023-04-05 delete address 15942 Villanova Circle Westminster CA
2023-04-05 delete address 16741 Baruna Lane Huntington Beach CA
2023-04-05 delete address 19 Fulmar Lane Aliso Viejo CA
2023-04-05 delete address 2069 Phalarope Court Costa Mesa CA
2023-04-05 delete address 5701 Heil Avenue Huntington Beach CA
2023-04-05 delete address 6141 E Huntdale Street Long Beach CA
2023-04-05 delete address 714 Wagon Wheel Circle Brea CA
2023-04-05 delete address 8891 Pinehurst Circle Westminster CA
2023-04-05 delete source_ip 64.111.109.59
2023-04-05 insert address 14671 Juniper Street Westminster CA
2023-04-05 insert address 2332 N Riverside Drive Santa Ana CA
2023-04-05 insert address 6211 Briarcliff Drive Huntington Beach CA
2023-04-05 insert source_ip 173.236.223.234
2023-04-05 update primary_contact 1460 Charleston Street Tustin CA => 6211 Briarcliff Drive Huntington Beach CA
2023-03-04 delete address 10501 Hillsboro Road North Tustin CA
2023-03-04 delete address 12515 Wedgwood Circle Tustin CA
2023-03-04 delete address 975 Junipero Drive Costa Mesa CA
2023-03-04 insert address 1460 Charleston Street Tustin CA
2023-03-04 insert address 6141 E Huntdale Street Long Beach CA
2023-03-04 insert address 714 Wagon Wheel Circle Brea CA
2023-03-04 update primary_contact 10501 Hillsboro Road North Tustin CA => 1460 Charleston Street Tustin CA
2023-01-31 delete address 10592 Mira Vista Drive North Tustin CA
2023-01-31 delete address 14112 S C Street Tustin CA
2023-01-31 delete address 7872 Southwind Circle Huntington Beach CA
2023-01-31 delete address 8471 Yorktown Avenue Huntington Beach CA
2023-01-31 insert address 10501 Hillsboro Road North Tustin CA
2023-01-31 insert address 12515 Wedgwood Circle Tustin CA
2023-01-31 insert address 975 Junipero Drive Costa Mesa CA
2023-01-31 update primary_contact 7872 Southwind Circle Huntington Beach CA => 10501 Hillsboro Road North Tustin CA
2022-12-30 delete address 4106 Madrona Road Riverside CA
2022-12-30 delete address 807 Solano Court Lake Elsinore CA
2022-12-30 delete address 8471 Yorktown Ave. Huntington Beach CA
2022-12-30 insert address 10592 Mira Vista Drive North Tustin CA
2022-12-30 insert address 14112 S C Street Tustin CA
2022-12-30 insert address 7872 Southwind Circle Huntington Beach CA
2022-12-30 insert address 8471 Yorktown Avenue Huntington Beach CA
2022-12-30 update primary_contact 8471 Yorktown Ave. Huntington Beach CA => 7872 Southwind Circle Huntington Beach CA
2022-11-28 delete address 219 Potter Street Fallbrook CA
2022-11-28 delete address 336 W Whittley Avenue Avalon CA
2022-11-28 delete index_pages_linkeddomain zillow.com
2022-11-28 insert address 4106 Madrona Road Riverside CA
2022-11-28 insert address 807 Solano Court Lake Elsinore CA
2022-11-28 insert address 8471 Yorktown Ave. Huntington Beach CA
2022-11-28 update primary_contact 219 Potter Street Fallbrook CA => 8471 Yorktown Ave. Huntington Beach CA
2022-10-27 delete address 14911 Ridgeview Circle Huntington Beach CA
2022-10-27 delete address 6218 Eckleson Street Lakewood CA
2022-10-27 delete address 6702 Stanford Avenue Garden Grove CA
2022-10-27 insert address 219 Potter Street Fallbrook CA
2022-10-27 insert address 336 W Whittley Avenue Avalon CA
2022-10-27 update primary_contact 14911 Ridgeview Circle Huntington Beach CA => 219 Potter Street Fallbrook CA
2022-09-25 delete address 12028 Blackstone Court Fontana CA
2022-09-25 delete address 2756 Sweet Rain Circle Corona CA
2022-09-25 delete address 605 Sycamore Avenue Fullerton CA
2022-09-25 delete address 6136 Eaglecrest Dr Huntington Beach CA
2022-09-25 insert address 14911 Ridgeview Circle Huntington Beach CA
2022-09-25 insert address 6218 Eckleson Street Lakewood CA
2022-09-25 insert address 6702 Stanford Avenue Garden Grove CA
2022-09-25 update primary_contact 6136 Eaglecrest Dr Huntington Beach CA => 14911 Ridgeview Circle Huntington Beach CA
2022-08-23 delete address 10822 Poindexter Avenue Garden Grove CA
2022-08-23 delete address 218 Diamond Avenue Newport Beach CA
2022-08-23 delete address 2516 E Ames Avenue Anaheim CA
2022-08-23 insert address 12028 Blackstone Court Fontana CA
2022-08-23 insert address 2756 Sweet Rain Circle Corona CA
2022-08-23 insert address 605 Sycamore Avenue Fullerton CA
2022-08-23 insert address 6136 Eaglecrest Dr Huntington Beach CA
2022-08-23 update primary_contact 2516 E Ames Avenue Anaheim CA => 6136 Eaglecrest Dr Huntington Beach CA