| Date | Description |
| 2025-09-24 |
insert email hi..@gmail.com |
| 2025-09-24 |
insert email hi..@gmail.com |
| 2025-08-24 |
delete email hi..@gmail.com |
| 2025-01-15 |
delete email hi..@gmail.com |
| 2025-01-15 |
insert email hi..@gmail.com |
| 2024-08-11 |
delete email hi..@gmail.com |
| 2024-08-11 |
delete email hi..@gmail.com |
| 2024-08-11 |
insert email hi..@gmail.com |
| 2024-08-11 |
insert email se..@hillcrestpta.org |
| 2024-03-11 |
delete email hi..@gmail.com |
| 2024-03-11 |
insert email hi..@gmail.com |
| 2024-03-11 |
insert email hi..@gmail.com |
| 2023-04-26 |
delete address 6502 Broadway Terrace, Oakland, CA 94618 |
| 2023-04-26 |
delete address Front Lawn of Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2023-04-26 |
delete address Hillcrest Playground, 30 Marguerite Dr, Oakland, CA 94618 |
| 2023-04-26 |
delete address Itani Ramen, 1736 Telegraph Ave, Oakland, CA 94612 |
| 2023-04-26 |
delete address Nature Area, 30 Marguerite Dr, Oakland, CA 94618 |
| 2023-04-26 |
insert address 1500 Leimert Blvd, Oakland, CA 94602 |
| 2023-03-26 |
delete address 1026 2nd Ave, Oakland, CA 94606, USA |
| 2023-03-26 |
delete address 5801 College Ave, Oakland, CA 94618 |
| 2023-03-26 |
delete address Nature Area, Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2023-03-26 |
delete address Room 11, Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2023-03-26 |
insert address 6502 Broadway Terrace, Oakland, CA 94618 |
| 2023-03-26 |
insert address Front Lawn of Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2023-03-26 |
insert address Itani Ramen, 1736 Telegraph Ave, Oakland, CA 94612 |
| 2023-01-21 |
insert address 1026 2nd Ave, Oakland, CA 94606, USA |
| 2023-01-21 |
insert address 5801 College Ave, Oakland, CA 94618 |
| 2023-01-21 |
insert address Nature Area, 30 Marguerite Dr, Oakland, CA 94618 |
| 2023-01-21 |
insert address Nature Area, Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2023-01-21 |
insert address Room 11, Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2023-01-21 |
insert email wa..@ousd.org |
| 2023-01-21 |
insert phone (510) 879-5127 |
| 2022-12-20 |
delete address Claremont Hotel, 41 Tunnel Rd, Berkeley, CA 94705 |
| 2022-12-20 |
delete address Park Burger, 4218 Park Blvd, Oakland, CA 94602, USA |
| 2022-12-20 |
insert address 1026 2nd Ave, Oakland, CA 94606 |
| 2022-12-20 |
insert address Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2022-11-19 |
insert address Claremont Hotel, 41 Tunnel Rd, Berkeley, CA 94705 |
| 2022-11-19 |
insert address Park Burger, 4218 Park Blvd, Oakland, CA 94602, USA |
| 2022-10-18 |
delete address Crepevine, 5600 College Ave, Oakland, CA 94618 |
| 2022-10-18 |
delete address Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2022-09-16 |
insert address Crepevine, 5600 College Ave, Oakland, CA 94618 |
| 2022-08-15 |
delete email yp..@hillcrestpta.org |
| 2022-08-15 |
insert address Hillcrest Playground, 30 Marguerite Dr, Oakland, CA 94618 |
| 2022-08-15 |
insert address Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2022-06-15 |
delete address 1736 Telegraph Ave, Oakland, CA 94612 |
| 2022-06-15 |
delete address Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2022-03-14 |
delete address The Star on Grand, 3425 Grand Ave, Oakland, CA 94610 |
| 2022-03-14 |
insert address 1736 Telegraph Ave, Oakland, CA 94612 |
| 2022-03-14 |
insert address Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2021-10-02 |
insert address The Star on Grand, 3425 Grand Ave, Oakland, CA 94610 |
| 2021-08-31 |
delete email ca..@gmail.com |
| 2021-08-31 |
insert email hi..@gmail.com |
| 2021-05-29 |
insert email ca..@gmail.com |
| 2021-02-17 |
delete address 5600 College Ave, Oakland, CA 94618 |
| 2021-01-17 |
delete address The Star on Grand, 3425 Grand Ave, Oakland, CA 94610 |
| 2021-01-17 |
insert address 5600 College Ave, Oakland, CA 94618 |
| 2020-09-27 |
delete email go..@gmail.com |
| 2020-09-27 |
delete email ho..@hotmail.com |
| 2020-09-27 |
insert address 1000 Broadway, 1st Floor, Suite 150, Oakland, CA 94607 |
| 2020-09-27 |
insert address The Star on Grand, 3425 Grand Ave, Oakland, CA 94610 |
| 2020-09-27 |
insert phone 510-879-4281 |
| 2020-06-19 |
delete address Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2020-05-20 |
delete address Crepevine, 5600 College Ave, Oakland, CA 94618 |
| 2020-04-20 |
delete address 5801 College Ave, Oakland, CA 94618 |
| 2020-04-20 |
insert address Crepevine, 5600 College Ave, Oakland, CA 94618 |
| 2020-04-20 |
update primary_contact 5801 College Ave, Oakland, CA 94618 => Crepevine, 5600 College Ave, Oakland, CA 94618 |
| 2020-03-20 |
delete email ca..@gmail.com |
| 2020-03-20 |
insert address 5801 College Ave, Oakland, CA 94618 |
| 2020-02-18 |
delete address 5600 College Ave, Oakland, CA 94618 |
| 2020-02-18 |
delete email hi..@gmail.com |
| 2020-02-18 |
insert email ca..@gmail.com |
| 2020-01-13 |
delete address Purpose Room, 4803 Lawton Ave, Oakland, CA 94609 |
| 2020-01-13 |
insert address 5600 College Ave, Oakland, CA 94618 |
| 2019-12-13 |
delete address 10000 Skyline Blvd, Oakland, CA 94619 |
| 2019-12-13 |
delete address Bishop O'Dowd High School, 9500 Stearns Ave, Oakland, CA 94605 |
| 2019-12-13 |
delete address The Star on Grand, 3425 Grand Ave, Oakland, CA 94610 |
| 2019-12-13 |
insert address Purpose Room, 4803 Lawton Ave, Oakland, CA 94609 |
| 2019-11-12 |
delete address 824 Ashby Ave, Berkeley, CA 94710 |
| 2019-11-12 |
insert address 10000 Skyline Blvd, Oakland, CA 94619 |
| 2019-11-12 |
insert address Bishop O'Dowd High School, 9500 Stearns Ave, Oakland, CA 94605 |
| 2019-11-12 |
insert address The Star on Grand, 3425 Grand Ave, Oakland, CA 94610 |
| 2019-10-13 |
delete address Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618, USA |
| 2019-10-13 |
delete address Jules Thin Crust, 5804 College Ave, Oakland, CA 94618 |
| 2019-10-13 |
insert address 824 Ashby Ave, Berkeley, CA 94710 |
| 2019-09-13 |
delete email dn..@mac.com |
| 2019-09-13 |
delete email hi..@gmail.com |
| 2019-09-13 |
insert address Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618, USA |
| 2019-09-13 |
insert address Jules Thin Crust, 5804 College Ave, Oakland, CA 94618 |
| 2019-09-13 |
insert email an..@ousd.org |
| 2019-09-13 |
insert email ho..@hotmail.com |
| 2019-08-13 |
delete email co..@ousd.org |
| 2019-08-13 |
insert email hi..@gmail.com |
| 2019-06-14 |
delete address Holy Names High School Theater, 4660 Harbord Dr, Oakland, CA 94618 |
| 2019-06-14 |
delete address Multi-Purpose Room, 30 Marguerite Dr, Oakland, CA 94618 |
| 2019-06-14 |
delete email hi..@gmail.com |
| 2019-04-30 |
delete address Cole Hardware, 5533 College Ave, Oakland, CA 94618 |
| 2019-04-30 |
delete address Hillcrest Elementary School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2019-04-30 |
insert address Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2019-04-30 |
insert address Holy Names High School Theater, 4660 Harbord Dr, Oakland, CA 94618 |
| 2019-04-30 |
insert address Multi-Purpose Room, 30 Marguerite Dr, Oakland, CA 94618 |
| 2019-04-30 |
insert email dn..@mac.com |
| 2019-04-30 |
insert email go..@gmail.com |
| 2019-04-30 |
update primary_contact Cole Hardware, 5533 College Ave, Oakland, CA 94618 => Multi-Purpose Room, 30 Marguerite Dr, Oakland, CA 94618 |
| 2019-03-30 |
delete address Hillcrest Playground, 30 Marguerite Dr, Oakland, CA 94618
We |
| 2019-03-30 |
delete address Middle School Patio, Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2019-03-30 |
delete address Multi-Purpose Room, 30 Marguerite Dr, Oakland, CA 94618 |
| 2019-03-30 |
insert address Cole Hardware, 5533 College Ave, Oakland, CA 94618 |
| 2019-03-30 |
insert address Hillcrest Elementary School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2019-03-30 |
update primary_contact Multi-Purpose Room, 30 Marguerite Dr, Oakland, CA 94618 => Cole Hardware, 5533 College Ave, Oakland, CA 94618 |
| 2019-02-16 |
delete address 5804 College Ave, Oakland, CA 94618 |
| 2019-02-16 |
insert address Hillcrest Playground, 30 Marguerite Dr, Oakland, CA 94618
We |
| 2019-02-16 |
insert address Middle School Patio, Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2019-02-16 |
insert email hi..@gmail.com |
| 2019-01-12 |
delete address 3425 Grand Ave, Oakland, CA 94610 |
| 2019-01-12 |
delete address 41 Tunnel Rd, Berkeley, CA 94705, USA |
| 2019-01-12 |
delete address Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2019-01-12 |
insert address 5804 College Ave, Oakland, CA 94618 |
| 2019-01-12 |
insert address Multi-Purpose Room, 30 Marguerite Dr, Oakland, CA 94618 |
| 2019-01-12 |
update primary_contact Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 => 5804 College Ave, Oakland, CA 94618 |
| 2018-12-03 |
delete address Hillcrest Elementary School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2018-12-03 |
insert address 3425 Grand Ave, Oakland, CA 94610 |
| 2018-12-03 |
insert address 41 Tunnel Rd, Berkeley, CA 94705, USA |
| 2018-12-03 |
insert address Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2018-12-03 |
update primary_contact Hillcrest Elementary School, 30 Marguerite Dr, Oakland, CA 94618 => Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2018-09-27 |
delete address 30 Marguerite Dr, Oakland, CA 94618, USA |
| 2018-09-27 |
delete email ms..@hillcrestpta.org |
| 2018-09-27 |
insert address Hillcrest Elementary School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2018-09-27 |
update primary_contact 30 Marguerite Dr, Oakland, CA 94618, USA => Hillcrest Elementary School, 30 Marguerite Dr, Oakland, CA 94618 |
| 2018-08-06 |
delete address Temescal Beach House, Broadway, Oakland, CA 94618 |
| 2018-08-06 |
delete email sc..@hillcrestpta.org |
| 2018-08-06 |
insert address 30 Marguerite Dr, Oakland, CA 94618, USA |
| 2018-08-06 |
insert email fi..@hillcrestpta.org |
| 2018-08-06 |
insert email me..@hillcrestpta.org |
| 2018-08-06 |
update primary_contact Temescal Beach House, Broadway, Oakland, CA 94618 => 30 Marguerite Dr, Oakland, CA 94618, USA |
| 2018-06-10 |
delete address Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618, USA |
| 2018-06-10 |
insert address Temescal Beach House, Broadway, Oakland, CA 94618 |
| 2018-06-10 |
insert email ms..@hillcrestpta.org |
| 2018-06-10 |
update primary_contact Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618, USA => Temescal Beach House, Broadway, Oakland, CA 94618 |
| 2018-04-15 |
delete address 5940 College Ave, Oakland, CA 94618, USA |
| 2018-04-15 |
insert address Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618, USA |
| 2018-04-15 |
update primary_contact 5940 College Ave, Oakland, CA 94618, USA => Hillcrest School, 30 Marguerite Dr, Oakland, CA 94618, USA |
| 2018-03-04 |
delete address 5804 College Ave, Oakland, CA 94618, USA |
| 2018-03-04 |
delete email hi..@gmail.com |
| 2018-03-04 |
insert address 5940 College Ave, Oakland, CA 94618, USA |
| 2018-03-04 |
update primary_contact 5804 College Ave, Oakland, CA 94618, USA => 5940 College Ave, Oakland, CA 94618, USA |
| 2018-01-23 |
delete address 2727 Milvia St, Berkeley, CA 94703, USA |
| 2018-01-23 |
insert address 5804 College Ave, Oakland, CA 94618, USA |
| 2018-01-23 |
update primary_contact 2727 Milvia St, Berkeley, CA 94703, USA => 5804 College Ave, Oakland, CA 94618, USA |
| 2017-12-17 |
delete address 41 Tunnel Rd, Berkeley, CA 94705, USA |
| 2017-12-17 |
insert address 2727 Milvia St, Berkeley, CA 94703, USA |
| 2017-12-17 |
update primary_contact 41 Tunnel Rd, Berkeley, CA 94705, USA => 2727 Milvia St, Berkeley, CA 94703, USA |
| 2017-11-10 |
delete address 2820 Mountain Blvd, Oakland, CA 94602, USA |
| 2017-11-10 |
delete address 824 Ashby Ave, Berkeley, CA 94710, USA |
| 2017-11-10 |
insert address 41 Tunnel Rd, Berkeley, CA 94705, USA |
| 2017-11-10 |
update primary_contact 2820 Mountain Blvd, Oakland, CA 94602, USA => 41 Tunnel Rd, Berkeley, CA 94705, USA |
| 2017-10-04 |
insert address 2820 Mountain Blvd, Oakland, CA 94602, USA |
| 2017-10-04 |
insert address 824 Ashby Ave, Berkeley, CA 94710, USA |
| 2017-08-23 |
insert email hi..@gmail.com |
| 2017-06-23 |
delete email ve..@ousd.k12.ca.us |
| 2017-06-23 |
insert email co..@ousd.org |
| 2017-01-12 |
delete email sc..@hillcrestpta.org |
| 2017-01-12 |
delete phone 510-479-1402 |
| 2016-12-13 |
insert phone 510-479-1402 |
| 2016-11-14 |
delete address 824 Ashby Ave, Berkeley, CA 94710, USA |
| 2016-11-14 |
delete email br..@att.net |
| 2016-11-14 |
delete email di..@huetter.biz |
| 2016-11-14 |
insert email sc..@hillcrestpta.org |
| 2016-10-11 |
delete address 3425 Grand Ave, Oakland, CA 94610, USA |
| 2016-10-11 |
delete email sc..@hillcrestpta.org |
| 2016-10-11 |
insert email di..@huetter.biz |
| 2016-09-13 |
delete general_emails pr..@hillcrestpta.org |
| 2016-09-13 |
delete email ho..@hotmail.com |
| 2016-09-13 |
delete email pr..@hillcrestpta.org |
| 2016-09-13 |
insert address 3425 Grand Ave, Oakland, CA 94610, USA |
| 2016-09-13 |
insert address 824 Ashby Ave, Berkeley, CA 94710, USA |
| 2016-09-13 |
insert email br..@att.net |
| 2016-09-13 |
insert email sc..@hillcrestpta.org |
| 2016-08-09 |
delete career_emails em..@hillcrestpta.org |
| 2016-08-09 |
delete general_emails co..@hillcrestpta.org |
| 2016-08-09 |
delete email 20..@hillcrestpta.org |
| 2016-08-09 |
delete email co..@hillcrestpta.org |
| 2016-08-09 |
delete email em..@hillcrestpta.org |
| 2016-08-09 |
delete email fi..@hillcrestpta.org |
| 2016-08-09 |
delete email li..@ousd.k12.ca.us |
| 2016-08-09 |
delete email li..@gmail.com |
| 2016-08-09 |
delete email me..@hillcrestpta.org |
| 2016-08-09 |
delete email me..@hillcrestpta.org |
| 2016-08-09 |
delete email tr..@hillcrestpta.org |
| 2016-08-09 |
delete email wa..@hillcrestpta.org |
| 2016-08-09 |
insert email ho..@hotmail.com |
| 2016-01-10 |
insert career_emails em..@hillcrestpta.org |
| 2016-01-10 |
insert general_emails co..@hillcrestpta.org |
| 2016-01-10 |
insert email 20..@hillcrestpta.org |
| 2016-01-10 |
insert email co..@hillcrestpta.org |
| 2016-01-10 |
insert email em..@hillcrestpta.org |
| 2016-01-10 |
insert email fi..@hillcrestpta.org |
| 2016-01-10 |
insert email li..@ousd.k12.ca.us |
| 2016-01-10 |
insert email li..@gmail.com |
| 2016-01-10 |
insert email me..@hillcrestpta.org |
| 2016-01-10 |
insert email me..@hillcrestpta.org |
| 2016-01-10 |
insert email tr..@hillcrestpta.org |
| 2016-01-10 |
insert email wa..@hillcrestpta.org |
| 2015-09-05 |
delete general_emails co..@hillcrestpta.org |
| 2015-09-05 |
delete email be..@hillcrestpta.org |
| 2015-09-05 |
delete email co..@hillcrestpta.org |
| 2015-09-05 |
delete email fi..@hillcrestpta.org |
| 2015-09-05 |
delete email li..@ousd.k12.ca.us |
| 2015-09-05 |
delete email li..@gmail.com |
| 2015-09-05 |
delete email sc..@hillcrestpta.org |
| 2015-09-05 |
delete email tr..@hillcrestpta.org |
| 2015-09-05 |
delete email wa..@hillcrestpta.org |
| 2014-09-23 |
delete email 20..@hillcrestpta.org |
| 2014-09-23 |
delete email 20..@hillcrestpta.org |
| 2014-09-23 |
insert email be..@hillcrestpta.org |