SAN RAFAEL - History of Changes


DateDescription
2024-04-16 delete personal_emails al..@cityofsanrafael.org
2024-04-16 delete personal_emails br..@cityofsanrafael.org
2024-04-16 delete personal_emails de..@cityofsanrafael.org
2024-04-16 delete personal_emails ga..@cityofsanrafael.org
2024-04-16 delete personal_emails ke..@cityofsanrafael.org
2024-04-16 delete personal_emails kr..@cityofsanrafael.org
2024-04-16 delete personal_emails ra..@cityofsanrafael.org
2024-04-16 delete personal_emails rh..@cityofsanrafael.org
2024-04-16 delete personal_emails st..@cityofsanrafael.org
2024-04-16 delete personal_emails sy..@cityofsanrafael.org
2024-04-16 delete personal_emails vi..@cityofsanrafael.org
2024-04-16 delete email 40..@srpd.org
2024-04-16 delete email 54..@srpd.org
2024-04-16 delete email al..@cityofsanrafael.org
2024-04-16 delete email br..@cityofsanrafael.org
2024-04-16 delete email da..@cityofsanrafael.org
2024-04-16 delete email de..@cityofsanrafael.org
2024-04-16 delete email ga..@cityofsanrafael.org
2024-04-16 delete email ke..@cityofsanrafael.org
2024-04-16 delete email kr..@cityofsanrafael.org
2024-04-16 delete email ky..@cityofsanrafael.org
2024-04-16 delete email ma..@cityofsanrafael.org
2024-04-16 delete email ra..@cityofsanrafael.org
2024-04-16 delete email rh..@cityofsanrafael.org
2024-04-16 delete email ry..@cityofsanrafael.org
2024-04-16 delete email st..@cityofsanrafael.org
2024-04-16 delete email sy..@cityofsanrafael.org
2024-04-16 delete email va..@cityofsanrafael.org
2024-04-16 delete email vi..@cityofsanrafael.org
2024-04-16 delete person Alicia Giudice
2024-04-16 delete person Brendan Mitchell
2024-04-16 delete person Carl Huber
2024-04-16 delete person Darin White
2024-04-16 delete person Debbie Younkin
2024-04-16 delete person Gabe Dias
2024-04-16 delete person Glenn McElderry
2024-04-16 delete person Kelly Albrecht
2024-04-16 delete person Kris Ozaki
2024-04-16 delete person Kyle Hamilton
2024-04-16 delete person Laraine Gittens
2024-04-16 delete person Matt Windrem
2024-04-16 delete person Rafat Raie
2024-04-16 delete person Rhonda Castellucci
2024-04-16 delete person Ryan Montes
2024-04-16 delete person Steve Mason
2024-04-16 delete person Sylvia Gonzalez
2024-04-16 delete person Van Bach
2024-04-16 delete phone (415) 458-5001
2024-04-16 delete phone (415) 485 - 3386
2024-04-16 delete phone (415) 485-3028
2024-04-16 delete phone (415) 485-3079
2024-04-16 delete phone (415) 485-3092
2024-04-16 delete phone (415) 485-3172
2024-04-16 delete phone (415) 485-3305
2024-04-16 delete phone (415) 485-3306
2024-04-16 delete phone (415) 485-3347
2024-04-16 delete phone (415) 485-3356
2024-04-16 delete phone (415) 485-3373
2024-04-16 delete phone (415) 485-3399
2024-04-16 delete phone (415) 485-3473
2024-04-16 delete phone (415) 485-5301
2024-04-16 delete phone 415-485-3084
2024-04-16 delete phone 415-485-3148
2024-04-16 delete phone 415-485-3391
2024-04-16 delete phone 415-485-3474
2024-04-16 update person_title Vinh Pham: Data & Infrastructure Manager; Digital Infrastructure Manager => Digital Infrastructure Manager
2024-03-15 delete personal_emails do..@cityofsanrafael.org
2024-03-15 insert personal_emails jo..@cityofsanrafael.org
2024-03-15 delete email an..@cityofsanrafael.org
2024-03-15 delete email do..@cityofsanrafael.org
2024-03-15 delete person Ana Santiago
2024-03-15 insert email an..@cityofsanrafael.org
2024-03-15 insert email jo..@cityofsanrafael.org
2024-03-15 insert email sr..@cityofsanrafael.org
2024-03-15 insert person Angela Robinson Pinon
2024-03-15 insert person John Stefanski
2024-03-15 insert phone 415-485-3465
2024-03-15 insert phone 415-485-3475
2024-03-15 update person_title Cristine Alilovich: City Manager => City Manager / City Manager Dept. City Staff
2023-07-19 delete personal_emails da..@cityofsanrafael.org
2023-07-19 delete personal_emails he..@cityofsanrafael.org
2023-07-19 delete personal_emails la..@cityofsanrafael.org
2023-07-19 delete email 44..@srpd.org
2023-07-19 delete email ap..@cityofsanrafael.org
2023-07-19 delete email da..@cityofsanrafael.org
2023-07-19 delete email he..@cityofsanrafael.org
2023-07-19 delete email ji..@cityofsanrafael.org
2023-07-19 delete email la..@cityofsanrafael.org
2023-07-19 delete email na..@cityofsanrafael.org
2023-07-19 delete person Dan Fink
2023-07-19 delete person Danielle O'Leary
2023-07-19 delete person Henry Bankhead
2023-07-19 delete person Lauren Davini
2023-07-19 delete person Nadine Atieh
2023-07-19 delete phone (415) 485-3062
2023-07-19 delete phone (415) 485-3436
2023-07-19 delete phone (415) 485-3460
2023-07-19 delete phone 415-485-3361
2023-07-19 insert email 54..@srpd.org
2023-07-19 insert email pu..@cityofsanrafael.org
2023-07-19 insert person Carl Huber
2023-07-19 update person_description Cristine Alilovich => Cristine Alilovich
2023-07-19 update person_description Mayor Kate Colin => Mayor Kate Colin
2023-07-19 update person_title Cristine Alilovich: City Manager; Assistant City Manager for the City; Assistant => City Manager
2023-07-19 update person_title Sean Mooney: Civic Design Manager => Director of Digital Service and Open Government
2023-04-03 delete address 1281 Andersen Dr. San Rafael, CA 94901
2023-04-03 delete address 170 Mt. Lassen Dr. San Rafael, CA 94903
2023-04-03 delete address 193 Hillside Ave San Rafael, CA 94901
2023-04-03 delete address 30 Mt. Tallac Ct. San Rafael, CA 94903
2023-04-03 delete address 4460-16 Redwood Hwy #351 San Rafael, CA 94903
2023-04-03 delete address 45 Mitchell Blvd., Ste. 11 San Rafael, CA 94903
2023-04-03 delete address 60 Alexander Ave. San Rafael, CA 94901
2023-04-03 delete address 8 Pleasant View Rd. Novato, CA 94947
2023-04-03 delete address 820 Fifth Ave. San Rafael, CA 94901
2023-04-03 delete address P O Box 4189 San Rafael, CA 94913
2023-04-03 delete email ag..@hotmail.com
2023-04-03 delete email da..@comcast.net
2023-04-03 delete email gs..@apdw.com
2023-04-03 delete email je..@ccaption.com
2023-04-03 delete email st..@reflectionaudio.com
2023-04-03 delete index_pages_linkeddomain leapfrogproductions.com
2023-04-03 delete index_pages_linkeddomain reflectionaudio.com
2023-04-03 delete index_pages_linkeddomain sanrafaelvolunteers.org
2023-04-03 delete phone (415) 454-1756
2023-04-03 delete phone (415) 457-9550
2023-04-03 delete phone (415) 459-6466
2023-04-03 delete phone (415) 472-1994
2023-04-03 delete phone (415) 479-1319
2023-04-03 delete phone (415) 492-8815
2023-04-03 delete phone (415) 499-5609
2023-04-03 delete phone (415) 499-8292
2023-04-03 delete phone (415) 531-1392
2023-04-03 delete phone (415) 897-1421
2023-03-03 insert person Scott Ingels
2022-12-29 delete email 47..@srpd.org
2022-12-29 delete phone (415) 485-3049
2022-12-29 insert person Justin Graham
2022-12-29 insert phone 415-485-3034
2022-10-26 delete person Marin Voice
2022-10-26 delete person Veen Firm
2022-09-24 delete person Jessica MacLeod
2022-09-24 delete phone (415) 485-3076
2022-09-24 insert person Marin Voice
2022-09-24 insert person Veen Firm
2022-09-24 update person_title Sean Mooney: Civic Design Manager => Director of Digital Service & Open Government; Civic Design Manager
2022-07-23 delete personal_emails bi..@cityofsanrafael.org
2022-07-23 delete personal_emails st..@cityofsanrafael.org
2022-07-23 delete address 1125 B Street, San Rafael, CA 94901
2022-07-23 delete email bi..@cityofsanrafael.org
2022-07-23 delete email st..@cityofsanrafael.org
2022-07-23 delete email su..@cityofsanrafael.org
2022-07-23 delete person Ann Bauer
2022-07-23 delete person Bill Guerin
2022-07-23 delete person Lisa Goldfien
2022-07-23 delete person Steve Stafford
2022-07-23 delete person Susan Andrade-Wax
2022-07-23 delete phone (415) 485-3175
2022-07-23 insert email ap..@cityofsanrafael.org
2022-07-23 insert person April Miller
2022-07-23 insert person David Spiller
2022-07-23 insert person Genevieve Coyle
2022-07-23 update person_description Catherine Quffa => Catherine Quffa
2022-07-23 update person_title Catherine Quffa: Assistant Library & Recreation Director => Library & Recreation Director
2022-07-23 update person_title Sylvia Gonzalez: Human Resources Coordinator => Human Resources Operations Manager
2022-05-21 delete contact_pages_linkeddomain youtube.com
2022-05-21 delete index_pages_linkeddomain youtube.com
2022-05-21 delete management_pages_linkeddomain youtube.com
2022-05-21 insert contact_pages_linkeddomain srpubliclibrary.org
2022-04-20 delete phone (415) 485-3133
2022-04-20 insert contact_pages_linkeddomain youtube.com
2022-04-20 insert index_pages_linkeddomain youtube.com
2022-04-20 insert management_pages_linkeddomain youtube.com
2022-02-11 delete index_pages_linkeddomain marincensus2020.org
2022-02-11 delete person San Rafael Hires
2022-02-11 update website_status FlippedRobots => OK
2021-12-10 update website_status OK => FlippedRobots
2021-09-16 insert person San Rafael Hires
2021-08-16 delete otherexecutives Henry Bankhead
2021-08-16 delete personal_emails an..@cityofsanrafael.org
2021-08-16 delete personal_emails pa..@cityofsanrafael.org
2021-08-16 delete email 37..@srpd.org
2021-08-16 delete email an..@cityofsanrafael.org
2021-08-16 delete email pa..@cityofsanrafael.org
2021-08-16 delete person Andrew Hening
2021-08-16 delete person David Starnes
2021-08-16 delete person Paul Jensen
2021-08-16 delete phone (415) 485-3055
2021-08-16 delete phone (415) 485-3471
2021-08-16 delete phone (415) 485-5064
2021-08-16 update person_title Henry Bankhead: Library Director; Assistant => Assistant Library and Recreation Director / City Librarian
2021-08-16 update person_title Vinh Pham: Senior Network Administrator => Data & Infrastructure Manager
2021-07-15 delete personal_emails je..@cityofsanrafael.org
2021-07-15 delete contact_pages_linkeddomain youtube.com
2021-07-15 delete email je..@cityofsanrafael.org
2021-07-15 delete index_pages_linkeddomain youtube.com
2021-07-15 delete management_pages_linkeddomain firesafemarin.org
2021-07-15 delete management_pages_linkeddomain youtube.com
2021-06-13 insert general_emails in..@cafilm.org
2021-06-13 insert general_emails in..@heresmikey.com
2021-06-13 insert general_emails in..@kids-on-camera.com
2021-06-13 insert general_emails in..@movietoweb.com
2021-06-13 insert otherexecutives Henry Bankhead
2021-06-13 insert personal_emails je..@cityofsanrafael.org
2021-06-13 delete contact_pages_linkeddomain srpubliclibrary.org
2021-06-13 delete email ro..@cityofsanrafael.org
2021-06-13 delete index_pages_linkeddomain livelifelocally.org
2021-06-13 delete management_pages_linkeddomain calalerts.org
2021-06-13 delete management_pages_linkeddomain marinhhw.com
2021-06-13 delete management_pages_linkeddomain marinsheriff.org
2021-06-13 delete management_pages_linkeddomain nixle.com
2021-06-13 delete management_pages_linkeddomain pge.com
2021-06-13 delete management_pages_linkeddomain weather.gov
2021-06-13 delete person Rochelle Grechman-Dibley
2021-06-13 delete phone (415) 485-3118
2021-06-13 delete phone (415) 485-3333
2021-06-13 insert address 1 LETTERMAN DRIVE SAN FRANCISCO, CA 94219
2021-06-13 insert address 1 Lovell San Rafael, CA 94901
2021-06-13 insert address 1 Throckmorton Ave. Mill Valley, CA 94941
2021-06-13 insert address 1 Windsor Ave. San Rafael, CA 94901
2021-06-13 insert address 10 Zephyr Ct San Rafael, CA 94903
2021-06-13 insert address 100 F St. San Rafael, CA 94901
2021-06-13 insert address 100 Loch Lomond Dr. San Rafael, CA 94901
2021-06-13 insert address 100 Marin Ctr. Dr. #45 San Rafael, CA 94903
2021-06-13 insert address 1000 Fourth St. San Rafael, CA 94901
2021-06-13 insert address 1001 Fourth St. San Rafael, CA 94901
2021-06-13 insert address 101 Third St. San Rafael, CA 94901
2021-06-13 insert address 101-A Glacier Point Rd. San Rafael, CA 94901
2021-06-13 insert address 1016 C St. San Rafael, CA 94901
2021-06-13 insert address 1050 Andersen Dr. San Rafael, CA 94901
2021-06-13 insert address 108 Orange St. San Rafael, CA 94901
2021-06-13 insert address 1099 D St San Rafael, CA 94901
2021-06-13 insert address 1099 Fourth St San Rafael, CA 94901
2021-06-13 insert address 110 Belvedere San Rafael, CA 94901
2021-06-13 insert address 110 Loch Lomond Dr. San Rafael, CA 94901
2021-06-13 insert address 110 Surrey Lane San Rafael, CA 94901
2021-06-13 insert address 111 Verdi San Rafael, CA 94901
2021-06-13 insert address 1133 Francisco Blvd. E #J San Rafael, CA 94901
2021-06-13 insert address 115 Bellam Blvd. San Rafael, CA 94901
2021-06-13 insert address 117 Paul Dr. San Rafael, CA 94903
2021-06-13 insert address 1203 Fourth St. San Rafael, CA 94901
2021-06-13 insert address 1221 Andersen Dr. San Rafael, CA 94901
2021-06-13 insert address 1221 Andersen Dr., Ste. H San Rafael, CA 94901
2021-06-13 insert address 123 Union St San Rafael, CA 94901
2021-06-13 insert address 124 Paul Dr. San Rafael, CA 94903
2021-06-13 insert address 1241 Andersen Dr. San Rafael, CA 94901
2021-06-13 insert address 125 Mitchell Blvd. San Rafael, CA 94903
2021-06-13 insert address 126 Chula Vista Dr. San Rafael, CA 94901
2021-06-13 insert address 128 Carlos Dr San Rafael, CA 94903
2021-06-13 insert address 1281 Andersen Dr. San Rafael, CA 94901
2021-06-13 insert address 129 Jordan St San Rafael, CA 94901
2021-06-13 insert address 129 Reservoir Rd. San Rafael, CA 94901
2021-06-13 insert address 1299 - 4th St San Rafael, CA 94901
2021-06-13 insert address 13 J Street San Rafael, CA 94901
2021-06-13 insert address 1304 Second St San Rafael, CA 94901
2021-06-13 insert address 1328 Fourth St. San Rafael, CA 94901
2021-06-13 insert address 134 Paul Dr. San Rafael, CA 94903
2021-06-13 insert address 1345 Via Sessi San Rafael, CA 94901
2021-06-13 insert address 139 Carlos Dr. San Rafael, CA 94901
2021-06-13 insert address 1414 Fourth St. San Rafael, CA 94901
2021-06-13 insert address 1455 Francisco Blvd. San Rafael, CA 94901
2021-06-13 insert address 1495 Lincoln Ave. #1 San Rafael, CA 94901
2021-06-13 insert address 15 S Woodland Ave. San Rafael, CA 94901
2021-06-13 insert address 150 Bellam Blvd. San Rafael, CA 94901
2021-06-13 insert address 1500 Los Gamos Dr San Rafael, CA 94903
2021-06-13 insert address 1515 Third St. San Rafael, CA 94901
2021-06-13 insert address 1537-A Fourth St. #105 San Rafael, CA 94901
2021-06-13 insert address 1545 Fourth St. San Rafael, CA 94901
2021-06-13 insert address 1565 Fourth St San Rafael, CA 94901
2021-06-13 insert address 1595 Francisco Blvd. San Rafael, CA 94901
2021-06-13 insert address 1618 Fourth St. San Rafael, CA 94901
2021-06-13 insert address 1654 Second St. San Rafael, CA 94901
2021-06-13 insert address 170 Mt. Lassen Dr. San Rafael, CA 94903
2021-06-13 insert address 170 Northgate One San Rafael, CA 94903
2021-06-13 insert address 18 McNear Dr. San Rafael, CA 94901
2021-06-13 insert address 1859 Fifth Ave San Rafael, CA 94901
2021-06-13 insert address 1875 Second St. San Rafael, CA 94901
2021-06-13 insert address 1925 Francisco Blvd. San Rafael, CA 94901
2021-06-13 insert address 193 Hillside Ave San Rafael, CA 94901
2021-06-13 insert address 1955 Fifth Avenue San Rafael, CA 94901
2021-06-13 insert address 196 Market San Rafael, CA 94901
2021-06-13 insert address 205 Alpine St. San Rafael, CA 94901
2021-06-13 insert address 2066 Fourth St. San Rafael, CA 94901
2021-06-13 insert address 21 Duffy Pl. San Rafael, CA 94901
2021-06-13 insert address 21 Mt. Lassen Dr. San Rafael, CA 94903
2021-06-13 insert address 211 Corrillo Dr San Rafael, CA 94903
2021-06-13 insert address 2175-O E Francisco Blvd San Rafael, CA 94901
2021-06-13 insert address 222 Alexander Ave. San Rafael, CA 94901
2021-06-13 insert address 23 Linda Ave. San Rafael, CA 94903
2021-06-13 insert address 2333 Kerner Blvd. San Rafael, CA 94901
2021-06-13 insert address 234 N San Pedro Rd San Rafael, CA 94903
2021-06-13 insert address 24 Frame Video P O Box 3299 San Rafael, CA 94912-3299
2021-06-13 insert address 24 Professional Ctr Pkwy #240 San Rafael, CA 94903
2021-06-13 insert address 240 Second Street San Francisco, CA 94105
2021-06-13 insert address 253 Channing Way #7 San Rafael, CA 94903
2021-06-13 insert address 2579 Heatherstone San Rafael, CA 94903
2021-06-13 insert address 26 Medway Rd San Rafael, CA 94901
2021-06-13 insert address 266 Blackstone Dr San Rafael, CA 94903
2021-06-13 insert address 27 Simms San Rafael, CA 94901
2021-06-13 insert address 2701 Heatherstone Dr San Rafael, CA 94903
2021-06-13 insert address 2750 Northgate Mall San Rafael, CA 94903
2021-06-13 insert address 2915 Kerner Blvd. San Rafael, CA 94901
2021-06-13 insert address 2980 Kerner Blvd. San Rafael, CA 94901
2021-06-13 insert address 30 Mt. Tallac Ct. San Rafael, CA 94903
2021-06-13 insert address 307 Third St. San Rafael, CA 94901
2021-06-13 insert address 3070 Kerner Blvd. San Rafael, CA 94901
2021-06-13 insert address 3095-V Kerner Blvd San Rafael, CA 94901
2021-06-13 insert address 31 Manzanita Ave. San Rafael, CA 94903
2021-06-13 insert address 31 Trellis Dr San Rafael, CA 94903
2021-06-13 insert address 32 Oak Crest Dr. San Rafael, CA 94903
2021-06-13 insert address 330 Paloma Ave San Rafael, CA 94901
2021-06-13 insert address 35 Seaview Ave San Rafael, CA 94901
2021-06-13 insert address 350 Smith Ranch Rd San Rafael, CA 94903
2021-06-13 insert address 36 Belvedere San Rafael, CA 94901
2021-06-13 insert address 36 Woodland Ave San Rafael, CA 94901
2021-06-13 insert address 361 - 3rd St, Ste E San Rafael, CA 94901
2021-06-13 insert address 4050 Redwood Hwy San Rafael, CA 94903
2021-06-13 insert address 424 Irwin St. San Rafael, CA 94901
2021-06-13 insert address 4340 Redwood Hwy, Ste F100 San Rafael, CA 94903
2021-06-13 insert address 438 W. Francisco Blvd. San Rafael, CA 94901
2021-06-13 insert address 4380 Redwood Hwy. #A-6 San Rafael, CA 94903
2021-06-13 insert address 446 W. Francisco Blvd. San Rafael, CA 94901
2021-06-13 insert address 4460-16 Redwood Hwy #351 San Rafael, CA 94903
2021-06-13 insert address 45 Main Dr San Rafael, CA 94901
2021-06-13 insert address 45 Mitchell Blvd., Ste. 11 San Rafael, CA 94903
2021-06-13 insert address 454 Las Gallinas Ave. San Rafael, CA 94903
2021-06-13 insert address 48 Paul Dr San Rafael, CA 94903
2021-06-13 insert address 5 Ross St. San Rafael, CA 94901
2021-06-13 insert address 50 De Luca Place San Rafael, CA 94901
2021-06-13 insert address 502 Irwin St. San Rafael, CA 94901
2021-06-13 insert address 5050 Northgate Mall San Rafael, CA 94903
2021-06-13 insert address 514 Fourth St. San Rafael, CA 94901
2021-06-13 insert address 517 Jacoby, Ste. #4 San Rafael, CA 94901
2021-06-13 insert address 525 Jacoby St San Rafael, CA 94901
2021-06-13 insert address 530 W. Francisco Blvd. San Rafael, CA 94901
2021-06-13 insert address 535 Jacoby San Rafael, CA 94901
2021-06-13 insert address 536 Irwin St San Rafael, CA 94901
2021-06-13 insert address 541 Irwin St San Rafael, CA 94901
2021-06-13 insert address 55 Belvedere San Rafael, CA 94901
2021-06-13 insert address 555 DuBois St San Rafael, CA 94901
2021-06-13 insert address 580 Irwin St. San Rafael, CA 94901
2021-06-13 insert address 588 W. Francisco Blvd. San Rafael, CA 94901
2021-06-13 insert address 6 Golden Iris Terrace San Rafael, CA 94903
2021-06-13 insert address 60 Alexander Ave. San Rafael, CA 94901
2021-06-13 insert address 60 Edward Ave San Rafael, CA 94903
2021-06-13 insert address 620 Canal San Rafael, CA 94901
2021-06-13 insert address 625 DuBois St. San Rafael, CA 94901
2021-06-13 insert address 625 Grand Ave San Rafael, CA 94901
2021-06-13 insert address 65 Medway Rd San Rafael, CA 94901
2021-06-13 insert address 655 Irwin St. San Rafael, CA 94901
2021-06-13 insert address 685 Rosal Way San Rafael, CA 94903
2021-06-13 insert address 688 Pt San Pedro Rd San Rafael, CA 94901
2021-06-13 insert address 69 Marinita Ave San Rafael, CA 94901
2021-06-13 insert address 7 Mt Lassen Dr #A116 San Rafael, CA 94903
2021-06-13 insert address 70 A Woodland Ave San Rafael, CA 94901
2021-06-13 insert address 70 Irwin St. San Rafael, CA 94901
2021-06-13 insert address 70 Woodland Ave. San Rafael, CA 94901
2021-06-13 insert address 704 Pt. San Pedro Rd. San Rafael, CA 94901
2021-06-13 insert address 710 C St. San Rafael, CA 94901
2021-06-13 insert address 734 A St. San Rafael, CA 94901
2021-06-13 insert address 75 Pelican Way San Rafael, CA 94901
2021-06-13 insert address 75 Sidney Ct. San Rafael, CA 94903
2021-06-13 insert address 78 Mitchell Blvd. San Rafael, CA 94903
2021-06-13 insert address 79 Belvedere San Rafael, CA 94901
2021-06-13 insert address 79 Belvedere, Ste. #7 San Rafael, CA 94901
2021-06-13 insert address 79 Belvedere, Ste. 101 San Rafael, CA 94901
2021-06-13 insert address 790 Andersen Drive San Rafael, CA 94901
2021-06-13 insert address 8 Cresthaven Dr. San Rafael, CA 94903
2021-06-13 insert address 8 Mariposa Ave. San Anselmo, CA 94960
2021-06-13 insert address 8 Pleasant View Rd. Novato, CA 94947
2021-06-13 insert address 816 Fourth St. San Rafael, CA 94901
2021-06-13 insert address 820 Fifth Ave. San Rafael, CA 94901
2021-06-13 insert address 821 Las Colindas Rd San Rafael, CA 94903
2021-06-13 insert address 831 Fourth St. San Rafael, CA 94901
2021-06-13 insert address 832 B Street San Rafael, CA 94901
2021-06-13 insert address 84 Crestwood Dr. San Rafael, CA 94901
2021-06-13 insert address 851 Fourth St. San Rafael, CA 94901
2021-06-13 insert address 861 Fourth St. San Rafael, CA 94901
2021-06-13 insert address 869 W. Francisco Blvd. San Rafael, CA 94901
2021-06-13 insert address 883 Fourth St. San Rafael, CA 94901
2021-06-13 insert address 899 Northgate Drive San Rafael, CA 94901
2021-06-13 insert address 90 Hoag Ave. San Rafael, CA 94901
2021-06-13 insert address 900 Andersen Dr. San Rafael, CA 94901
2021-06-13 insert address 901 B Irwin St San Rafael, CA 94901
2021-06-13 insert address 901 E St San Rafael, CA 94901
2021-06-13 insert address 902 Third St. San Rafael, CA 94901
2021-06-13 insert address 910 Lincoln Ave. San Rafael, CA 94901
2021-06-13 insert address 923 C St. San Rafael, CA 94901
2021-06-13 insert address 95 Mount Tenaya Dr San Rafael, CA 94903
2021-06-13 insert address 999 Andersen Dr. San Rafael, CA 94901
2021-06-13 insert address Bay Area Rentals 790 Andersen Dr San Rafael, CA 94901
2021-06-13 insert address Bay Communications P O Box 566 San Rafael, CA 94915
2021-06-13 insert address Brothers Furniture Warehouse 737 E. Francisco Blvd. San Rafael, CA 94901
2021-06-13 insert address Butcher Block Tables 145 Third St. San Rafael, CA 94901
2021-06-13 insert address Diesel Design 1852 Fourth St. San Rafael, CA 94901
2021-06-13 insert address First Med Marin Medical Clinic 25 Bellam Blvd, Ste 101 San Rafael, CA 94901
2021-06-13 insert address Loch Lomond Marina San Rafael, CA 94901
2021-06-13 insert address Marin Jewish Community Center 200 N. San Pedro Rd. San Rafael, CA 94903
2021-06-13 insert address Marin Video Center 1015 B St. San Rafael, CA 94901
2021-06-13 insert address Northgate Flower Shop 3650 Northgate Dr. San Rafael, CA 94903
2021-06-13 insert address Northgate Mall San Rafael, CA 94903
2021-06-13 insert address P O Box 10228 San Rafael, CA 94912
2021-06-13 insert address P O Box 10307 San Rafael, CA 94912
2021-06-13 insert address P O Box 151037 San Rafael, CA 94915
2021-06-13 insert address P O Box 2221 San Rafael, CA 94912
2021-06-13 insert address P O Box 2459 San Rafael, CA 94912-2459
2021-06-13 insert address P O Box 3000 San Rafael, CA 94912
2021-06-13 insert address P O Box 3299 San Rafael, CA 94912
2021-06-13 insert address P O Box 3852 San Rafael, CA 94912
2021-06-13 insert address P O Box 4189 San Rafael, CA 94913
2021-06-13 insert address P O Box 6071 San Rafael, CA 94903
2021-06-13 insert address P O Box 6191 San Rafael, CA 94903
2021-06-13 insert address P.O. Box 151267 San Rafael, CA 94915
2021-06-13 insert address P.O. Box 2976 San Anselmo, CA 94979
2021-06-13 insert address P.O. Box 6203 San Rafael, CA 94903
2021-06-13 insert address PM Sleep Center 909 Grand Ave. San Rafael, CA 94901
2021-06-13 insert address Rafael Film Center 1118 4th Street San Rafael, CA 94901
2021-06-13 insert address Sign Art Center 26 Medway Rd. San Rafael, CA 94901
2021-06-13 insert address Sign Place, The 70 Woodland Ave. San Rafael, CA 94901
2021-06-13 insert address Solsbury Hill Productions 14 Oakcrest Dr San Rafael, CA 94903
2021-06-13 insert address not available San Rafael, CA 94901
2021-06-13 insert contact_pages_linkeddomain youtube.com
2021-06-13 insert email ab..@attbi.com
2021-06-13 insert email ag..@hotmail.com
2021-06-13 insert email al..@nbn.com
2021-06-13 insert email an..@cs.com
2021-06-13 insert email be..@i-inc.com
2021-06-13 insert email ca..@creative-automotive.com
2021-06-13 insert email cp..@aol.com
2021-06-13 insert email da..@comcast.net
2021-06-13 insert email em..@solsburyhillproductions.com
2021-06-13 insert email en..@entertainmentinsurance.com
2021-06-13 insert email ev..@cityofsanrafael.org
2021-06-13 insert email gr..@groupx.com
2021-06-13 insert email gs..@apdw.com
2021-06-13 insert email in..@cafilm.org
2021-06-13 insert email in..@heresmikey.com
2021-06-13 insert email in..@kids-on-camera.com
2021-06-13 insert email in..@movietoweb.com
2021-06-13 insert email in..@intrepidprod.com
2021-06-13 insert email in..@goinvision.com
2021-06-13 insert email jd..@pacbell.net
2021-06-13 insert email je..@ccaption.com
2021-06-13 insert email je..@cityofsanrafael.org
2021-06-13 insert email jf@jonfrancis.tv
2021-06-13 insert email ji..@bcptv.com
2021-06-13 insert email jl..@juno.com
2021-06-13 insert email jo..@greenecreative.com
2021-06-13 insert email jo..@combridges.com
2021-06-13 insert email ma..@aol.com
2021-06-13 insert email ma..@sparkology.com
2021-06-13 insert email mi..@comcast.net
2021-06-13 insert email mo..@aol.com
2021-06-13 insert email mo..@onpointpro.com
2021-06-13 insert email p2..@infoasis.com
2021-06-13 insert email pf@culturelaw.com
2021-06-13 insert email ra..@aol.com
2021-06-13 insert email rb..@aol.com
2021-06-13 insert email rd..@comcast.net
2021-06-13 insert email re..@mivideo.com
2021-06-13 insert email rg..@netscape.net
2021-06-13 insert email ro..@aol.com
2021-06-13 insert email ro..@yahoo.com
2021-06-13 insert email sd..@pacbell.net
2021-06-13 insert email st..@reflectionaudio.com
2021-06-13 insert email te..@propville.com
2021-06-13 insert email ww..@comcast.net
2021-06-13 insert index_pages_linkeddomain attentiontodetail.net
2021-06-13 insert index_pages_linkeddomain bay-communications.com
2021-06-13 insert index_pages_linkeddomain bigtroutpictures.com
2021-06-13 insert index_pages_linkeddomain cafilm.org
2021-06-13 insert index_pages_linkeddomain combridges.com
2021-06-13 insert index_pages_linkeddomain culturelaw.com
2021-06-13 insert index_pages_linkeddomain dieseldesign.com
2021-06-13 insert index_pages_linkeddomain emaginate.com
2021-06-13 insert index_pages_linkeddomain entertainmentinsurance.com
2021-06-13 insert index_pages_linkeddomain goinvision.com
2021-06-13 insert index_pages_linkeddomain greenecreative.com
2021-06-13 insert index_pages_linkeddomain groupx.com
2021-06-13 insert index_pages_linkeddomain heresmikey.com
2021-06-13 insert index_pages_linkeddomain jonfrancisart.net
2021-06-13 insert index_pages_linkeddomain kids-on-camera.com
2021-06-13 insert index_pages_linkeddomain leapfrogproductions.com
2021-06-13 insert index_pages_linkeddomain local16.org
2021-06-13 insert index_pages_linkeddomain lucasfilm.com
2021-06-13 insert index_pages_linkeddomain mikebrand.com
2021-06-13 insert index_pages_linkeddomain mivideo.com
2021-06-13 insert index_pages_linkeddomain movieweb.com
2021-06-13 insert index_pages_linkeddomain onpointpro.com
2021-06-13 insert index_pages_linkeddomain rafaelmedia.com
2021-06-13 insert index_pages_linkeddomain reflectionaudio.com
2021-06-13 insert index_pages_linkeddomain snader.com
2021-06-13 insert index_pages_linkeddomain solsburyhillproductions.com
2021-06-13 insert index_pages_linkeddomain sparkology.com
2021-06-13 insert index_pages_linkeddomain visitmarin.org
2021-06-13 insert index_pages_linkeddomain youtube.com
2021-06-13 insert management_pages_linkeddomain youtube.com
2021-06-13 insert person Jessica MacLeod
2021-06-13 insert phone (415) 235-6231
2021-06-13 insert phone (415) 256-9616
2021-06-13 insert phone (415) 257-8480
2021-06-13 insert phone (415) 258-0908
2021-06-13 insert phone (415) 258-2000
2021-06-13 insert phone (415) 258-9323
2021-06-13 insert phone (415) 258-9416
2021-06-13 insert phone (415) 258-9437
2021-06-13 insert phone (415) 258-9500
2021-06-13 insert phone (415) 258-9505
2021-06-13 insert phone (415) 302-0213
2021-06-13 insert phone (415) 308-3196
2021-06-13 insert phone (415) 381-9095
2021-06-13 insert phone (415) 440-4400
2021-06-13 insert phone (415) 441-6400
2021-06-13 insert phone (415) 444-5101
2021-06-13 insert phone (415) 446-7690
2021-06-13 insert phone (415) 451-8162
2021-06-13 insert phone (415) 453-1404
2021-06-13 insert phone (415) 453-2154
2021-06-13 insert phone (415) 453-2443
2021-06-13 insert phone (415) 453-2662
2021-06-13 insert phone (415) 453-2667
2021-06-13 insert phone (415) 453-2679
2021-06-13 insert phone (415) 453-3172
2021-06-13 insert phone (415) 453-3484
2021-06-13 insert phone (415) 453-3710
2021-06-13 insert phone (415) 453-3774
2021-06-13 insert phone (415) 453-5106
2021-06-13 insert phone (415) 453-5121
2021-06-13 insert phone (415) 453-6078
2021-06-13 insert phone (415) 453-6511
2021-06-13 insert phone (415) 453-6638
2021-06-13 insert phone (415) 453-6655
2021-06-13 insert phone (415) 453-7150
2021-06-13 insert phone (415) 453-7158
2021-06-13 insert phone (415) 454-0424
2021-06-13 insert phone (415) 454-0502
2021-06-13 insert phone (415) 454-1207
2021-06-13 insert phone (415) 454-1230
2021-06-13 insert phone (415) 454-1236
2021-06-13 insert phone (415) 454-1400
2021-06-13 insert phone (415) 454-1756
2021-06-13 insert phone (415) 454-2040
2021-06-13 insert phone (415) 454-3583
2021-06-13 insert phone (415) 454-3706
2021-06-13 insert phone (415) 454-3858
2021-06-13 insert phone (415) 454-3880
2021-06-13 insert phone (415) 454-4177
2021-06-13 insert phone (415) 454-4464
2021-06-13 insert phone (415) 454-4556
2021-06-13 insert phone (415) 454-4630
2021-06-13 insert phone (415) 454-4640
2021-06-13 insert phone (415) 454-5505
2021-06-13 insert phone (415) 454-5565
2021-06-13 insert phone (415) 454-5813
2021-06-13 insert phone (415) 454-5855
2021-06-13 insert phone (415) 454-5985
2021-06-13 insert phone (415) 454-6038
2021-06-13 insert phone (415) 454-6393
2021-06-13 insert phone (415) 454-6883
2021-06-13 insert phone (415) 454-6970
2021-06-13 insert phone (415) 454-7011
2021-06-13 insert phone (415) 454-7228
2021-06-13 insert phone (415) 454-8690
2021-06-13 insert phone (415) 454-9134
2021-06-13 insert phone (415) 455-0390
2021-06-13 insert phone (415) 455-0684
2021-06-13 insert phone (415) 455-0971
2021-06-13 insert phone (415) 455-4500
2021-06-13 insert phone (415) 455-8322
2021-06-13 insert phone (415) 455-9111
2021-06-13 insert phone (415) 455-9600
2021-06-13 insert phone (415) 456-0818
2021-06-13 insert phone (415) 456-1313
2021-06-13 insert phone (415) 456-1400
2021-06-13 insert phone (415) 456-1471
2021-06-13 insert phone (415) 456-1904
2021-06-13 insert phone (415) 456-2400
2021-06-13 insert phone (415) 456-2601
2021-06-13 insert phone (415) 456-2625
2021-06-13 insert phone (415) 456-2626
2021-06-13 insert phone (415) 456-2644
2021-06-13 insert phone (415) 456-2712
2021-06-13 insert phone (415) 456-3363
2021-06-13 insert phone (415) 456-3773
2021-06-13 insert phone (415) 456-4722
2021-06-13 insert phone (415) 456-4986
2021-06-13 insert phone (415) 456-5341
2021-06-13 insert phone (415) 456-5454
2021-06-13 insert phone (415) 456-5533
2021-06-13 insert phone (415) 456-5730
2021-06-13 insert phone (415) 456-7456
2021-06-13 insert phone (415) 456-7900
2021-06-13 insert phone (415) 456-7999
2021-06-13 insert phone (415) 456-8665
2021-06-13 insert phone (415) 457-1190
2021-06-13 insert phone (415) 457-2692
2021-06-13 insert phone (415) 457-2850
2021-06-13 insert phone (415) 457-3070
2021-06-13 insert phone (415) 457-4091
2021-06-13 insert phone (415) 457-4191
2021-06-13 insert phone (415) 457-4386
2021-06-13 insert phone (415) 457-4660
2021-06-13 insert phone (415) 457-4711
2021-06-13 insert phone (415) 457-5413
2021-06-13 insert phone (415) 457-6777
2021-06-13 insert phone (415) 457-8796
2021-06-13 insert phone (415) 457-8929
2021-06-13 insert phone (415) 457-9508
2021-06-13 insert phone (415) 457-9550
2021-06-13 insert phone (415) 457-9900
2021-06-13 insert phone (415) 458-1694
2021-06-13 insert phone (415) 458-1784
2021-06-13 insert phone (415) 458-2965
2021-06-13 insert phone (415) 458-8000
2021-06-13 insert phone (415) 458-8011
2021-06-13 insert phone (415) 458-8800
2021-06-13 insert phone (415) 459-0208
2021-06-13 insert phone (415) 459-0254
2021-06-13 insert phone (415) 459-0797
2021-06-13 insert phone (415) 459-1121
2021-06-13 insert phone (415) 459-2700
2021-06-13 insert phone (415) 459-5015
2021-06-13 insert phone (415) 459-5380
2021-06-13 insert phone (415) 459-6144
2021-06-13 insert phone (415) 459-6363
2021-06-13 insert phone (415) 459-6466
2021-06-13 insert phone (415) 459-6505
2021-06-13 insert phone (415) 459-6666
2021-06-13 insert phone (415) 459-6818
2021-06-13 insert phone (415) 459-8410
2021-06-13 insert phone (415) 459-8640
2021-06-13 insert phone (415) 459-8807
2021-06-13 insert phone (415) 460-0150
2021-06-13 insert phone (415) 460-0300
2021-06-13 insert phone (415) 460-6948
2021-06-13 insert phone (415) 472-0449
2021-06-13 insert phone (415) 472-1366
2021-06-13 insert phone (415) 472-1693
2021-06-13 insert phone (415) 472-1860
2021-06-13 insert phone (415) 472-1994
2021-06-13 insert phone (415) 472-2011
2021-06-13 insert phone (415) 472-3151
2021-06-13 insert phone (415) 472-3400
2021-06-13 insert phone (415) 472-4484
2021-06-13 insert phone (415) 472-4533
2021-06-13 insert phone (415) 472-5531
2021-06-13 insert phone (415) 472-5689
2021-06-13 insert phone (415) 472-7133
2021-06-13 insert phone (415) 472-7440
2021-06-13 insert phone (415) 472-7666
2021-06-13 insert phone (415) 472-7733
2021-06-13 insert phone (415) 479-0357
2021-06-13 insert phone (415) 479-0924
2021-06-13 insert phone (415) 479-0980
2021-06-13 insert phone (415) 479-1319
2021-06-13 insert phone (415) 479-1414
2021-06-13 insert phone (415) 479-2000
2021-06-13 insert phone (415) 479-3325
2021-06-13 insert phone (415) 479-4474
2021-06-13 insert phone (415) 479-5720
2021-06-13 insert phone (415) 479-5744
2021-06-13 insert phone (415) 479-7827
2021-06-13 insert phone (415) 479-8180
2021-06-13 insert phone (415) 482-8669
2021-06-13 insert phone (415) 482-9910
2021-06-13 insert phone (415) 485-0507
2021-06-13 insert phone (415) 485-1001
2021-06-13 insert phone (415) 485-1942
2021-06-13 insert phone (415) 485-3076
2021-06-13 insert phone (415) 485-3800
2021-06-13 insert phone (415) 485-4478
2021-06-13 insert phone (415) 485-4497
2021-06-13 insert phone (415) 491-0202
2021-06-13 insert phone (415) 491-0747
2021-06-13 insert phone (415) 491-0959
2021-06-13 insert phone (415) 491-4050
2021-06-13 insert phone (415) 491-4123
2021-06-13 insert phone (415) 491-5959
2021-06-13 insert phone (415) 491-9550
2021-06-13 insert phone (415) 492-0414
2021-06-13 insert phone (415) 492-8500
2021-06-13 insert phone (415) 492-8784
2021-06-13 insert phone (415) 492-8815
2021-06-13 insert phone (415) 492-8987
2021-06-13 insert phone (415) 492-9508
2021-06-13 insert phone (415) 492-9567
2021-06-13 insert phone (415) 492-9622
2021-06-13 insert phone (415) 499-5609
2021-06-13 insert phone (415) 499-8292
2021-06-13 insert phone (415) 499-8468
2021-06-13 insert phone (415) 507-0500
2021-06-13 insert phone (415) 507-0878
2021-06-13 insert phone (415) 507-1789
2021-06-13 insert phone (415) 507-4030
2021-06-13 insert phone (415) 507-9960
2021-06-13 insert phone (415) 531-1392
2021-06-13 insert phone (415) 531-3019
2021-06-13 insert phone (415) 640-3348
2021-06-13 insert phone (415) 662-1000
2021-06-13 insert phone (415) 662-1800
2021-06-13 insert phone (415) 679-1986
2021-06-13 insert phone (415) 721-0418
2021-06-13 insert phone (415) 721-0507
2021-06-13 insert phone (415) 721-0704
2021-06-13 insert phone (415) 721-1090
2021-06-13 insert phone (415) 806-6872
2021-06-13 insert phone (415) 883-4244
2021-06-13 insert phone (415) 897-1421
2021-06-13 insert phone (415) 898-5302
2021-06-13 insert phone (415) 925-4346
2021-06-13 insert phone (800) 756-4911
2021-06-13 insert phone (888) 240-7471
2021-06-13 insert phone 415.746.3000
2021-06-13 update person_title Alicia Giudice: Planning Manager => Community Development Director
2021-06-13 update person_title Henry Bankhead: Interim Library Director => Library Director; Assistant
2021-06-13 update person_title Sean Mooney: Civic Design Manager; Interim Director of Digital Service & Open Government => Civic Design Manager
2021-04-19 insert chairman Kate Colin
2021-04-19 insert email 47..@srpd.org
2021-04-19 insert management_pages_linkeddomain calalerts.org
2021-04-19 insert management_pages_linkeddomain firesafemarin.org
2021-04-19 insert management_pages_linkeddomain marinsheriff.org
2021-04-19 insert management_pages_linkeddomain nixle.com
2021-04-19 insert management_pages_linkeddomain pge.com
2021-04-19 insert management_pages_linkeddomain weather.gov
2021-04-19 insert person Kate Colin
2021-04-19 insert phone (415) 485-3049
2021-02-25 update person_title Alicia Giudice: Senior Planner => Planning Manager
2021-01-24 delete personal_emails br..@cityofsanrafael.org
2021-01-24 delete personal_emails re..@cityofsanrafael.org
2021-01-24 delete address 1400 Fifth Avenue, Room 207 San Rafael , CA 94901
2021-01-24 delete email 56..@srpd.org
2021-01-24 delete email br..@cityofsanrafael.org
2021-01-24 delete email ra..@cityofsanrafael.org
2021-01-24 delete email re..@cityofsanrafael.org
2021-01-24 delete person Brian Auger
2021-01-24 delete person Raffi Boloyan
2021-01-24 delete phone (415) 485-3332
2021-01-24 insert address 1400 Fifth Avenue, First Floor San Rafael , CA 94901
2021-01-24 update person_title Diana Bishop: Police Chief; Chief of Police => Police Chief
2021-01-24 update person_title Sean Mooney: Civic Design Manager => Civic Design Manager; Interim Director of Digital Service & Open Government
2020-09-27 delete personal_emails ch..@cityofsanrafael.org
2020-09-27 delete personal_emails ka..@cityofsanrafael.org
2020-09-27 delete contact_pages_linkeddomain livelifelocally.org
2020-09-27 delete email ch..@cityofsanrafael.org
2020-09-27 delete email ka..@cityofsanrafael.org
2020-09-27 delete email ma..@cityofsanrafael.org
2020-09-27 delete person Karen Chew
2020-09-27 delete person Mark Wright
2020-09-27 insert email ry..@cityofsanrafael.org
2020-09-27 insert person Ryan Montes
2020-07-19 delete personal_emails as..@cityofsanrafael.org
2020-07-19 insert personal_emails ke..@cityofsanrafael.org
2020-07-19 delete email as..@cityofsanrafael.org
2020-07-19 delete person Ashley Howe
2020-07-19 insert email ca..@cityofsanrafael.org
2020-07-19 insert email ke..@cityofsanrafael.org
2020-07-19 insert person Catherine Quffa
2020-07-19 insert person Kelly Albrecht
2020-07-19 insert phone (415) 485-3078
2020-07-19 insert terms_pages_linkeddomain netfile.com
2020-06-18 delete contact_pages_linkeddomain youtube.com
2020-06-18 delete index_pages_linkeddomain youtube.com
2020-06-18 delete management_pages_linkeddomain youtube.com
2020-06-18 delete terms_pages_linkeddomain youtube.com
2020-05-19 insert contact_pages_linkeddomain youtube.com
2020-05-19 insert index_pages_linkeddomain youtube.com
2020-05-19 insert management_pages_linkeddomain youtube.com
2020-05-19 insert terms_pages_linkeddomain youtube.com
2020-04-18 delete alias THIS EVENT HAS BEEN POSTPONED UNTIL FURTHER
2020-04-18 insert email da..@cityofsanrafael.org
2020-04-18 insert person Darin White
2020-03-19 insert alias THIS EVENT HAS BEEN POSTPONED UNTIL FURTHER
2020-02-17 insert career_pages_linkeddomain youtube.com
2020-02-17 insert terms_pages_linkeddomain municode.com
2020-02-17 update person_title Andrew Cuyugan McCullough: Vice Mayor => Councilmember
2020-02-17 update person_title Kate Colin: Councilmember => Vice Mayor
2020-01-15 update person_title Mark Wright: Street Maintenance Superintendent => Operations & Maintenance Manager
2019-12-14 delete website_emails we..@cityofsanrafael.org
2019-12-14 delete email we..@cityofsanrafael.org
2019-10-14 delete person San Rafael Urges
2019-09-14 delete personal_emails ke..@cityofsanrafael.org
2019-09-14 delete personal_emails ta..@cityofsanrafael.org
2019-09-14 delete email ke..@cityofsanrafael.org
2019-09-14 delete email ma..@cityofsanrafael.org
2019-09-14 delete email ta..@cityofsanrafael.org
2019-09-14 delete index_pages_linkeddomain srpubliclibrary.org
2019-09-14 delete person Cindy Ray
2019-09-14 delete person Kevin McGowan
2019-09-14 delete person Matt Smith
2019-09-14 delete person Talia Smith
2019-09-14 insert person Faby Guillen-Urfer
2019-09-14 insert person San Rafael Urges
2019-09-14 update person_title Susan Andrade-Wax: Community Services Director => Library & Arts Recreation & Childcare Locations & Hours Contact Us; Director of Library & Recreation
2019-07-15 delete personal_emails je..@cityofsanrafael.org
2019-07-15 delete personal_emails ke..@cityofsanrafael.org
2019-07-15 delete personal_emails la..@cityofsanrafael.org
2019-07-15 delete address m. - 1600 Los Gamos, Suite 345, San Rafael, California 94903 Park
2019-07-15 delete email 32..@srpd.org
2019-07-15 delete email 39..@srpd.org
2019-07-15 delete email je..@cityofsanrafael.org
2019-07-15 delete email ke..@cityofsanrafael.org
2019-07-15 delete email la..@cityofsanrafael.org
2019-07-15 delete person Alan Piombo
2019-07-15 delete person Jeff Rowan
2019-07-15 delete person Jim Hogeboom
2019-07-15 delete person Kelly Albrecht
2019-07-15 delete person Lauren Monson
2019-07-15 delete person Ralph Pata
2019-07-15 delete phone (415) 485-3020
2019-06-15 delete personal_emails br..@cityofsanrafael.org
2019-06-15 insert personal_emails br..@cityofsanrafael.org
2019-06-15 delete email br..@cityofsanrafael.org
2019-06-15 delete person Brittany Bober
2019-06-15 insert email br..@cityofsanrafael.org
2019-06-15 insert person Brenna Nurmi
2019-06-15 insert person Jim Hogeboom
2019-04-13 delete person Crystal Kubala
2019-04-13 insert index_pages_linkeddomain marincensus2020.org
2019-03-13 insert personal_emails ra..@cityofsanrafael.org
2019-03-13 insert email ra..@cityofsanrafael.org
2019-03-13 insert person Rafat Raie
2019-02-10 delete cfo Mark Moses
2019-02-10 delete personal_emails ma..@cityofsanrafael.org
2019-02-10 insert personal_emails se..@cityofsanrafael.org
2019-02-10 delete address 1313 Fifth Avenue, San Rafael, CA 94901
2019-02-10 delete career_pages_linkeddomain youtube.com
2019-02-10 delete casestudy_pages_linkeddomain opentownhall.com
2019-02-10 delete email ma..@cityofsanrafael.org
2019-02-10 delete management_pages_linkeddomain opentownhall.com
2019-02-10 delete person Mark Moses
2019-02-10 insert email se..@cityofsanrafael.org
2019-02-10 insert person Sean Mooney
2019-02-10 insert phone (415) 485-3332
2019-02-10 insert phone 415-485-5070
2019-02-10 update person_title Andrew Cuyugan McCullough: Councilmember => Vice Mayor
2019-02-10 update person_title Ann Bauer: Volunteer Coordinator => Volunteer Program Assistant
2019-02-10 update person_title Debbie Younkin: Interim Community Services Director => Senior Recreation Supervisor
2019-02-10 update person_title John Gamblin: Vice Mayor => Councilmember
2019-02-10 update person_title Rebecca Woodbury: Senior Management Analyst => Director of Digital Service & Open Government
2018-11-17 delete chro Stacey Peterson
2018-11-17 delete personal_emails st..@cityofsanrafael.org
2018-11-17 delete career_pages_linkeddomain wbrowncreative.com
2018-11-17 delete email st..@cityofsanrafael.org
2018-11-17 delete person Stacey Peterson
2018-11-17 delete phone (415) 485-3383
2018-10-14 insert career_pages_linkeddomain wbrowncreative.com
2018-09-12 delete otherexecutives Henry Bankhead
2018-09-12 delete otherexecutives Sarah Houghton
2018-09-12 delete personal_emails ch..@cityofsanrafael.org
2018-09-12 delete personal_emails da..@cityofsanrafael.org
2018-09-12 delete personal_emails sa..@cityofsanrafael.org
2018-09-12 insert personal_emails br..@cityofsanrafael.org
2018-09-12 delete email ch..@cityofsanrafael.org
2018-09-12 delete email da..@cityofsanrafael.org
2018-09-12 delete email sa..@cityofsanrafael.org
2018-09-12 delete person Charmine Solla
2018-09-12 delete person Dave Davenport
2018-09-12 delete person Sarah Houghton
2018-09-12 delete phone (415) 485-3377
2018-09-12 insert casestudy_pages_linkeddomain opentownhall.com
2018-09-12 insert email br..@cityofsanrafael.org
2018-09-12 insert email na..@cityofsanrafael.org
2018-09-12 insert email su..@cityofsanrafael.org
2018-09-12 insert management_pages_linkeddomain opentownhall.com
2018-09-12 insert person Brittany Bober
2018-09-12 insert phone (415) 485-3062
2018-09-12 update person_title Henry Bankhead: Library Director; Assistant => Interim Library Director
2018-09-12 update person_title Van Bach: Accounting Supervisor => Accounting Manager
2018-06-18 insert personal_emails al..@cityofsanrafael.org
2018-06-18 insert personal_emails do..@cityofsanrafael.org
2018-06-18 insert personal_emails st..@cityofsanrafael.org
2018-06-18 delete person Crystal Marker
2018-06-18 insert email al..@cityofsanrafael.org
2018-06-18 insert email an..@cityofsanrafael.org
2018-06-18 insert email do..@cityofsanrafael.org
2018-06-18 insert email st..@cityofsanrafael.org
2018-06-18 insert person Alicia Giudice
2018-06-18 insert person Ana Santiago
2018-06-18 insert person Crystal Kubala
2018-06-18 insert person Don C. Jeppson
2018-06-18 insert person Steve Stafford
2018-04-21 delete personal_emails th..@cityofsanrafael.org
2018-04-21 delete email th..@cityofsanrafael.org
2018-04-21 delete person Margaret Stawowy
2018-04-21 delete person Thomas Ahrens
2018-03-15 insert person Margaret Stawowy
2018-03-15 update person_description Lindsay Lara => Lindsay Lara
2018-03-15 update person_title Lindsay Lara: Interim City Clerk => City Clerk
2018-01-31 delete personal_emails es..@cityofsanrafael.org
2018-01-31 delete career_pages_linkeddomain applicantpool.com
2018-01-31 delete career_pages_linkeddomain fctconline.org
2018-01-31 delete contact_pages_linkeddomain marintransit.org
2018-01-31 delete contact_pages_linkeddomain saferoutestoschools.org
2018-01-31 delete email es..@cityofsanrafael.org
2018-01-31 delete person Esther Beirne
2018-01-31 insert career_pages_linkeddomain youtube.com
2018-01-31 insert management_pages_linkeddomain marincounty.org
2018-01-31 insert management_pages_linkeddomain marintransit.org
2018-01-31 insert management_pages_linkeddomain saferoutestoschools.org
2018-01-31 update person_title John Gamblin: Councilmember => Vice Mayor
2018-01-31 update person_title Lindsay Lara: Deputy City Clerk => Interim City Clerk
2018-01-31 update person_title Maribeth Bushey: Vice - Mayor => Councilmember
2018-01-31 update person_title Matt Smith: Sewer Maintenance Superintendent; Employee of the 3rd Quarter 2017 => Sewer Maintenance Superintendent
2017-12-22 update person_title Matt Smith: Sewer Maintenance Superintendent => Sewer Maintenance Superintendent; Employee of the 3rd Quarter 2017
2017-11-24 insert personal_emails la..@cityofsanrafael.org
2017-11-24 insert personal_emails la..@cityofsanrafael.org
2017-11-24 delete address San Rafael to Launch Piano #1 in San Rafael
2017-11-24 delete career_pages_linkeddomain taleo.net
2017-11-24 insert career_pages_linkeddomain applicantpool.com
2017-11-24 insert email la..@cityofsanrafael.org
2017-11-24 insert email la..@cityofsanrafael.org
2017-11-24 insert person Lauren Davini
2017-11-24 insert person Lauren Monson
2017-11-24 insert phone 415-485-3361
2017-11-24 update person_title Gabe Dias: Street Maintenance Supervisor => Street Lead Maintenance Worker
2017-10-26 delete contact_pages_linkeddomain youtube.com
2017-10-26 insert address San Rafael to Launch Piano #1 in San Rafael
2017-10-26 insert management_pages_linkeddomain routefifty.com
2017-09-16 insert personal_emails ta..@cityofsanrafael.org
2017-09-16 delete career_pages_linkeddomain notrainhornmarin.com
2017-09-16 delete casestudy_pages_linkeddomain notrainhornmarin.com
2017-09-16 delete contact_pages_linkeddomain notrainhornmarin.com
2017-09-16 delete email 43..@srpd.org
2017-09-16 delete email to..@cityofsanrafael.org
2017-09-16 delete index_pages_linkeddomain notrainhornmarin.com
2017-09-16 delete management_pages_linkeddomain notrainhornmarin.com
2017-09-16 delete person Jim Correa
2017-09-16 delete person Tom Adams
2017-09-16 delete phone (415) 485-3065
2017-09-16 delete phone (415) 485-3134
2017-09-16 delete phone (415) 485-3392
2017-09-16 delete phone (415) 485-5001
2017-09-16 insert email ta..@cityofsanrafael.org
2017-09-16 insert index_pages_linkeddomain srpubliclibrary.org
2017-09-16 insert person Talia Smith
2017-09-16 insert phone (415) 458-5001
2017-09-16 insert phone 415-485-3354
2017-09-16 update person_title Debbie Younkin: Senior Recreation Supervisor => Interim Community Services Director
2017-09-16 update person_title Lindsay Lara: Senior Administrative Assistant => Deputy City Clerk
2017-07-08 delete personal_emails ca..@cityofsanrafael.org
2017-07-08 delete address 1313 Fifth Avenue San Rafael, CA 94901
2017-07-08 delete email ca..@cityofsanrafael.org
2017-07-08 delete person Carlene McCart
2017-07-08 delete person Eric Davis
2017-07-08 delete phone (415) 485-3340
2017-07-08 insert address 1125 B Street San Rafael, CA 94901
2017-07-08 update primary_contact 1313 Fifth Avenue San Rafael, CA 94901 => 1125 B Street San Rafael, CA 94901
2017-05-21 delete index_pages_linkeddomain municode.com
2017-05-21 insert career_pages_linkeddomain notrainhornmarin.com
2017-05-21 insert contact_pages_linkeddomain notrainhornmarin.com
2017-05-21 insert index_pages_linkeddomain livelifelocally.org
2017-05-21 insert index_pages_linkeddomain notrainhornmarin.com
2017-05-21 insert management_pages_linkeddomain notrainhornmarin.com
2017-05-21 update person_description Bill Guerin => Bill Guerin
2017-04-02 update website_status FlippedRobots => OK
2017-04-02 delete source_ip 198.185.159.136
2017-04-02 insert source_ip 104.198.152.237
2016-09-07 update website_status Disallowed => FlippedRobots
2016-02-07 update website_status FlippedRobots => Disallowed
2015-10-01 update website_status Disallowed => FlippedRobots
2015-03-16 update website_status FlippedRobots => Disallowed
2015-01-28 update website_status Disallowed => FlippedRobots
2014-12-20 update website_status FlippedRobots => Disallowed
2014-11-25 update website_status OK => FlippedRobots
2014-05-14 update website_status FlippedRobots => OK
2014-05-14 delete personal_emails br..@ci.san-rafael.ca.us
2014-05-14 delete address 1313 Fifth Avenue, P.O. Box 151560 San Rafael, California 94915-1560
2014-05-14 delete alias san rafael film
2014-05-14 delete contact_pages_linkeddomain marinweb.com
2014-05-14 delete email bi..@billjacobson.net
2014-05-14 delete email br..@ci.san-rafael.ca.us
2014-05-14 delete fax (415) 485-3175
2014-05-14 delete phone (415) 485-3383
2014-05-14 delete source_ip 207.65.35.4
2014-05-14 insert index_pages_linkeddomain formsite.com
2014-05-14 insert source_ip 198.185.159.136
2014-04-17 update website_status OK => FlippedRobots