HILLCREST PTA - History of Changes


DateDescription
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