Presale Report SFO 2021-555
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
BOMA Bulletin Marble West Mcmillan Electric Co
SEPTEMBER/OCTOBER 2006 www.bomasf.org B OMA S a n F r a n c i s c o a d v a n c e s t h e c o m m e r c i a l r e a l e s t a t e i n d u s t r y t h r o u g h a d v o c a c y , p r o f e s s i o n a l d e v e l o p m e n t , a n d i n f o r m a t i o n e x c h a n g e Support our Associate Members: Buying BOMA Benefits Us All By Kathy Mattes, CPM, CCIM, Flynn Properties Inc. On the Inside good portion of our membership and involved with the local BOMAs there, has spent the past few months as well. If I’m doing business elsewhere working on their 2007 budgets. and don’t know the market but need some ELMER JOHNSON RECAP This process, arduous as it may seem, assistance, I know where to turn. And • •• 4 •• • reminds us where we spend our valuable that’s comforting. Adollars, and what expenditures give us the best return on investment. As a Principal Our Associate members are a great UILDING OUR 2006 B T BOMA member, I know the value received resource to BOMA San Francisco. • •• 6 •• • for my dues investment. I know that, as a Associate members contribute not only result of BOMA’s advocacy efforts, my dues and sponsorship support to our dues of approximately $0.01638 activities; they also actively CALENDAR per square foot per year saves serve on many committees that • •• 7 •• • 1.54 per square foot per year in do the work of our association. -
Mckesson HBOC, Inc. Securities Litigation 99-CV-20743-US District
US District Court Civil Docket as of February 8, 2013 Retrieved from the court on February 11, 2013 U.S. District Court California Northern District (San Jose) CIVIL DOCKET FOR CASE #: 5:99-cv-20743-RMW Aronson, et al v. McKesson HBOC, Inc., et al Date Filed: 04/28/1999 Assigned to: Judge Ronald M. Whyte Date Terminated: 03/26/2008 Referred to: Magistrate Judge Patricia V. Trumbull Jury Demand: Both Demand: $0 Nature of Suit: 850 Case in other court: Ninth Circuit, 06-15987 Securities/Commodities Cause: 15:78m(a) Securities Exchange Act Jurisdiction: Federal Question Plaintiff Andrew Aronson represented by D. Brian Hufford on behalf of himself and all others Pomerantz Haudek Block Grossman & similarly situated Gross LLP 100 Park Ave 26th Flr New York, NY 10017-5516 (212) 661-1100 LEAD ATTORNEY ATTORNEY TO BE NOTICED Daniel L. Berger Bernstein Litowitz Berger & Grossmann 1285 Avenue of the Americas 33rd Flr New York, NY 10019 (212) 554-1400 LEAD ATTORNEY ATTORNEY TO BE NOTICED Gerald J. Rodos Barrack Rodos & Bacine 2001 Market St 3300 Two Commerce Sq Philadelphia, PA 19103 (215) 963-0600 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffrey W. Golan Barrack Rodos & Bacine 2001 Market St 3300 Two Commerce Sq Philadelphia, PA 19103 (215) 963-0600 LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph J. Tabacco , Jr. Berman DeValerio One California Street Suite 900 San Francisco, CA 94111 415-433-3200 Fax: 415-433-6382 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Leonard Barrack Barrack Rodos & Bacine 2001 Market St 3300 Two Commerce Sq Philadelphia, PA 19103 (215) 963-0600 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Max W. -
Bangor, Maine, 1880-1920 Sara K
The University of Maine DigitalCommons@UMaine Electronic Theses and Dissertations Fogler Library 2001 "The Littleit C y in Itself ": Middle-Class Aspirations in Bangor, Maine, 1880-1920 Sara K. Martin Follow this and additional works at: http://digitalcommons.library.umaine.edu/etd Part of the Human Geography Commons, Social History Commons, and the Urban, Community and Regional Planning Commons Recommended Citation Martin, Sara K., ""The Little itC y in Itself": Middle-Class Aspirations in Bangor, Maine, 1880-1920" (2001). Electronic Theses and Dissertations. 197. http://digitalcommons.library.umaine.edu/etd/197 This Open-Access Thesis is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Electronic Theses and Dissertations by an authorized administrator of DigitalCommons@UMaine. "THE LITTLE CITY IN ITSELF": MIDDLE-CLASS ASPIRATIONS IN BANGOR, MAINE, 1880-1920 By Sara K. Martin Thesis Advisor: Dr. Martha McNamara An Abstract of the Thesis Presented in Partial Fulfillment of the Requirements for the Degree of Master of Arts (in History) December, 2001 This thesis examines the inception and growth of "the Little City in Itself," a residential neighborhood in Bangor, Maine, as a case study of middle-class suburbanization and domestic life in small cities around the turn of the twentieth century. The development of Little City is the story of builders' and residents' efforts to shape a middle-class neighborhood in a small American city, a place distinct from the crowded downtown neighborhoods of immigrants and the elegant mansions of the wealthy. The purpose of this study is to explore builders' response to the aspirations of the neighborhood's residents for home and neighborhood from 1880 to 1920, and thus to provide insight into urban growth and ideals of family life in small American cities. -
744 Montgomery Street SAN FRANCISCO | CALIFORNIA
FOR LEASE | OFFICE SPACE 744 Montgomery Street SAN FRANCISCO | CALIFORNIA 3,500 SF MARKET READY FULL FLOOR IN JACKSON SQUARE 499 Jackson - 744 Montgomery is a building with boutique full floor opportunities, and an exclusive roof deck in a prime Jackson Square location. Rebuilt in 1965, and recently renovated, the buiding has a mix of modern infractructure and historic charm. With abundant dining and entertainment nearby and close proximity to the Financial District’s transportation options, 744 Montgomery is a unique office opportunity for discerning companies. FOR LEASE | OFFICE SPACE 744 Montgomery PRIME JACKSON SQUARE OPPORTUNITY 1ST FLOOR | SUITE 120 > 1,457 RSF > Private Entrance from Lobby > Engineered Wood Flooring Throughout > 3 Offices > 1 Conference Room > Open Space for 6-10 Workstations > Available January 1, 2017 JACKSON STREET JACKSON STREET VESTIBULE 1 ELEV DN DN LOBBY DISPLAY UP AREA EET R ST Y R E M Office GO T N OPEN TO 120 O BELOW M Office MONTGOMERY STREET MONTGOMERY P U U U P P Office VESTIBULE 3 Contact Us JIM SOBEL BRENDON KANE 415 288 7804 415 288 7868 COLLIERS INTERNATIONAL 101 Second Street , Floor 11 LIC. 00965752 LIC. 01884552 San Francisco, CA 94105 [email protected] [email protected] www.colliers.com FOR LEASE | OFFICE SPACE 744JEFFERSON ST. Montgomery PRIMEBEACH ST. JACKSON SQUARE OPPORTUNITY NORTHPOINT ST. COLUMBUS ST. Neighborhood Restaurants BAY ST. BAY ST. VANDEWATER ST. MIDWAY ST. MIDWAY BRET HARTE WORDEN ST. FRANCISCO ST. FRANCISCO ST. THE EMBARCADERO WATER ST. HOUSTON ST. PFEIFFER ST. BELL AIR ST. BELL CHESTNUT ST. CHESTNUT ST. VENARD FIELDING ST. -
F I L E D Certificate of Service by Electronic Mail Or U.S
F I L E D CERTIFICATE OF SERVICE BY ELECTRONIC MAIL OR U.S. MAIL12-28-12 04:59 PM I, the undersigned, state that I am a citizen of the United States and am employed in the City and County of San Francisco; that I am over the age of eighteen (18) years and not a party to the within cause; and that my business address is Pacific Gas and Electric Company, Law Department B30A, Post Office Box 7442, San Francisco, CA 94120. On the 28th day of December, 2012, I served a true copy of: COMPLIANCE FILING OF PACIFIC GAS AND ELECTRIC COMPANY (U 39E), SOUTHERN CALIFORNIA EDISON COMPANY (U 338E) AND SAN DIEGO GAS & ELECTRIC COMPANY (U 902M) PURSUANT TO ORDERING PARAGRAPH 7 OF D.11-07-029 [XX] By Electronic Mail – serving the enclosed via e-mail transmission to each of the parties listed on the official service list for R.09-08-009 with an e-mail address. [XX] By U.S. Mail – by placing the enclosed for collection and mailing, in the course of ordinary business practice, with other correspondence of Pacific Gas and Electric Company, enclosed in a sealed envelope, with postage fully prepaid, addressed to those parties listed on the official service list for R.09-08-009 without an e-mail address. And on the following individual by hand delivery: ALJ Regina DeAngelis California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102 I certify and declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. -
November 23, 2004 Marlene H. Dortch, Secretary Federal
November 23, 2004 By ELECTRONIC FILING Marlene H. Dortch, Secretary Federal Communications Commission 445 Twelfth Street, S.W. Washington, D.C. 20554 Re: Written Ex Parte Presentation, Unbundled Access to Network Elements; Review ofthe Section 251 Unbundling Obligations ofIncumbent Local Exchange Carriers, WC Docket No. 04-313, CC Docket No. 01-338 Dear Ms. Dortch: On November 16, 2004, Verizon filed an ex parte letter in this docket, attaching a recent filing by MCI in a California state regulatory proceeding. As Verizon expressly acknowledges, MCI's pleading was submitted in response to a request by the California Public Utilities Commission "for comment on whether it should revise traditional retail regulation of ILECs.,,1 Verizon contends that this filing amounts to an admission by MCI "that the arguments it advanced in this proceeding no longer are valid,,2 - a claim that misstates the facts and ignores the context in which the California pleading was filed. Even a cursory review of the MCI submission shows that MCI did not contradict the facts or contentions that it has advanced in this proceeding concerning the state of intermodal competition. More fundamentally, the California proceeding and this Commission's pending Triennial Remand proceeding involve very different issues. The California Public Utilities Commission is examining in two concurrent proceedings the retail regulatory framework applicable to the state's foremost ILECs, and the application of intrastate switched access charges. In the instant proceeding, the FCC is charged with examining impairment in the absence ofthe availability of Letter from Dee May, Verizon, to Marlene H. Dortch, FCC, WC Docket No. -
Before the Public Utilities Commission of the State of California
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking to Implement Electric Utility Wildfire Mitigation Plans R.18-10-007 Pursuant to Senate Bill 901 (2018). (Filed October 25, 2018) CERTIFICATE OF SERVICE I hereby certify that, pursuant to the Commission’s Rules of Practice and Procedure, I have this day served a true copy RESPONSE OF LIBERTY UTILITIES (CALPECO ELECTRIC) LLC (U 933 E) TO ADMINISTRATIVE LAW JUDGE’S RULING SEEKING ADDITIONAL INFORMATION ON WILDFIRE MITIGATION PLANS AND NOTICE REGARDING THE LOCATION OF DOCUMENTS REFERENCED IN ITS WILDFIRE MITIGATION PLAN on all parties identified. Service was effected by one or more means indicated below: ☒ Transmitting the copies via e-mail to all parties who have provided an e-mail address. ☒ Placing the copies in sealed envelopes and causing such envelopes to be delivered by U.S. mail to the offices of the Assigned ALJ(s) or other addressee(s) on the service list without an e-mail address. ALJ Peter V. Allen ALJ Sarah R. Thomas CPUC CPUC 505 Van Ness Avenue, Room 5017 505 Van Ness Avenue, Room 5033 San Francisco, CA 94102-3214 San Francisco, CA 94102-3214 Executed February 26, 2019, at Downey, California. /s/ AnnMarie Lett AnnMarie Lett LIBERTY UTILITIES (California) 9750 Washburn Road Downey, CA 90241 CPUC - Service Lists - R1810007 Page 1 of 15 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: R1810007 - CPUC - OIR TO IMPLEM FILER: CPUC LIST NAME: LIST LAST CHANGED: FEBRUARY 26, 2019 Download the Comma-delimited File About Comma-delimited Files Back to Service Lists Index Parties PETE SMITH ALI AMIRALI CITIZENS TRANSMISSION LLC STARTRANS IO, LLC 88 BLACK FALCON AVENUE, SUITE 342 591 W. -
BEFORE the PUBLIC UTILITIES COMMISSION of the STATE of CALIFORNIA Order Instituting Rulemaking to Integrate and Refine Procureme
BEFORE THE PUBLIC UTILITIES COMMISSION FILED OF THE STATE OF CALIFORNIA 11/10/20 04:59 PM Order Instituting Rulemaking to Integrate and Refine Rulemaking 12-03-014 Procurement Policies and Consider Long-Term (Filed March 22, 2012) Procurement Plans. CERTIFICATE OF SERVICE I, Rosa Gutierrez, certify that I have on this 10th day of November 2020 caused a copy of the foregoing THREE-DAY NOTICE OF EX PARTE MEETINGS to be served on all known parties to R. 12-03-014 listed on the most recently updated service list available on the California Public Utilities Commission website, via email to those listed with email and via U.S. mail to those without email service. Commissioner Liane Randolph ALJ Julie A. Fitch California Public Utilities Commission California Public Utilities Commission 505 Van Ness Avenue, 5th Floor Division of Administrative Law Judges San Francisco, California 94102 505 Van Ness Avenue San Francisco, California 94102 I declare under penalty of perjury that the foregoing is true and correct. Executed this 10th day of November 2020 at San Francisco, California. By /s/ Rosa Gutierrez Rosa Gutierrez 3836/001/X221610.v1 1 / 16 CPUC - Service Lists - R1203014 https://ia.cpuc.ca.gov/servicelists/R1203014_80295.htm CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: R1203014 - CPUC - OIR TO INTEGR FILER: CPUC LIST NAME: LIST LAST CHANGED: NOVEMBER 9, 2020 Download the Comma-delimited File About Comma-delimited Files Back to Service Lists Index Parties ADAM GUSMAN ANDREW WANG CORPORATE COUNSEL SOLARRESERVE, LLC GLACIAL ENERGY OF CALIFORNIA, INC. EMAIL ONLY EMAIL ONLY EMAIL ONL Y, CA 00000 EMAIL ONLY, VI 00000 FOR: SOLARRESERVE FOR: GLACIAL ENERGY OF CALIFORNIA, INC. -
F I L E D State of California 02-14-11 04:59 Pm
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE F I L E D STATE OF CALIFORNIA 02-14-11 04:59 PM Order Instituting Rulemaking to Develop ) Additional Methods to Implement the California ) Rulemaking 06-02-012 Renewables Portfolio Standard Program. ) (Filed February 16, 2006) ) APPLICATION OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) FOR REHEARING OF DECISION 11-01-025 MICHAEL D. MONTOYA CATHY A. KARLSTAD Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 Telephone: (626) 302-1096 Facsimile: (626) 302-1935 E-mail: [email protected] Dated: February 14, 2011 APPLICATION OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) FOR REHEARING OF DECISION 11-01-025 TABLE OF CONTENTS Section Page I. BACKGROUND AND SUMMARY..............................................................................................2 II. THE DECISION EXCEEDS THE SCOPE OF THE COMMISSION’S JURISDISCTION ............................................................................................................................6 III. THE COMMISSION’S RECLASSIFICATION OF OUT-OF-STATE BUNDLED TRANSACTIONS AS REC-ONLY, MARRIED WITH A 25% LIMITATION AND PRICE CAP, VIOLATES THE COMMERCE CLAUSE ............................8 IV. THE COMMISSION’S ADOPTION OF DIFFERENT RPS RULES FOR DIFFERENT LSES VIOLATES CALIFORNIA STATUTES.....................................................12 V. CONCLUSION..............................................................................................................................14 -
Y\5$ in History
THE GARGOYLES OF SAN FRANCISCO: MEDIEVALIST ARCHITECTURE IN NORTHERN CALIFORNIA 1900-1940 A thesis submitted to the faculty of San Francisco State University A5 In partial fulfillment of The Requirements for The Degree Mi ST Master of Arts . Y\5$ In History by James Harvey Mitchell, Jr. San Francisco, California May, 2016 Copyright by James Harvey Mitchell, Jr. 2016 CERTIFICATION OF APPROVAL I certify that I have read The Gargoyles of San Francisco: Medievalist Architecture in Northern California 1900-1940 by James Harvey Mitchell, Jr., and that in my opinion this work meets the criteria for approving a thesis submitted in partial fulfillment of the requirements for the degree Master of Arts in History at San Francisco State University. <2 . d. rbel Rodriguez, lessor of History Philip Dreyfus Professor of History THE GARGOYLES OF SAN FRANCISCO: MEDIEVALIST ARCHITECTURE IN NORTHERN CALIFORNIA 1900-1940 James Harvey Mitchell, Jr. San Francisco, California 2016 After the fire and earthquake of 1906, the reconstruction of San Francisco initiated a profusion of neo-Gothic churches, public buildings and residential architecture. This thesis examines the development from the novel perspective of medievalism—the study of the Middle Ages as an imaginative construct in western society after their actual demise. It offers a selection of the best known neo-Gothic artifacts in the city, describes the technological innovations which distinguish them from the medievalist architecture of the nineteenth century, and shows the motivation for their creation. The significance of the California Arts and Crafts movement is explained, and profiles are offered of the two leading medievalist architects of the period, Bernard Maybeck and Julia Morgan. -
Buletin Oficial
AGENŢIA DE STAT PENTRU PROTECŢIA PROPRIETĂŢII INDUSTRIALE CHIŞINĂU - REPUBLICA MOLDOVA BULETIN OFICIAL DE PROPRIETATE INDUSTRIALĂ Oficial journal on industrial property 1995 Publicat la 31 mai 1995 Atenţie - abonarea ! Continuă abonarea la Buletinul Oficial de Proprietate Industrială. Indicele publicaţiei - 22200 Vă puteţi abona la orice oficiu poştal din Republica Moldova. în atenţia mandatarilor autorizaţi şi solicitanţilor străini începând cu 1 ianuarie 1995 contul bancă valută forte al AGEPI este: 840071026/840, Banca Socială. AVIZ BOPI oferă persoanelor interesate spaţiu pentru reclamă şi publicitate în condiţii avantajoase. Redacţia Relaţii la tel.: 44-02-55(4) 47-61-49 2 Buletin Oficial de Proprietate Industrială CUPRINS Informaţie generală 5,76 I. Invenţii 7,78 Cereri de brevet 9,80 Brevete de invenţii acordate 11^1 Lista brevetelor de invenţii acordate, aranjate în ordinea numerelor de brevet Lista brevetelor de invenţii acordate, aranjate în ordinea clasificării inter Nr. 5 naţionale Modificări intervenite în statutul ju ridic al cererilor de brevet de invenţii 31 mai 1995 sau al brevetelor acordate Decăderi Agenţia de Stat II. Modele de utilitate 23,92 pentru Cereri de înregistrare 25,94 Modele de utilitate înregistrate Protecţia Proprietăţii Lista modelelor de utilitate în registrate, aranjate în ordinea nu Industriale mărului de certificat Modificări intervenite în statutul ju Str. Andrei Doga, 24, bloc 1 ridic al modelelor de utilitate Tel.: 44-01-19 Decăderi 44-02-55 (4) III. Mărci 26 47-61-49 28 Fax: 44-01-19 Cereri de înregistrare Mărci înregistrate 36 Chişinău - Republica Moldova Lista mărcilor înregistrate 68 Lista mărcilor înregistrate în R.M. pe baza certificatelor de înregistrare ale fostei U.R.S.S., aranjate în ordinea numerelor de înregistrare Lista mărcilor înregistrate în R.M. -
F I L E D 07-18-12 04:59 Pm
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA F I L E D 07-18-12 04:59 PM Order Instituting Rulemaking to Continue R. 11-05-005 Implementation and Administration of California (Filed May 5, 2011) Renewables Portfolio Standard Program CERTIFICATE OF SERVICE I, Annie Pham, certify that I have on this 18th day of July 2012 caused a copy of the foregoing SIERRA CLUB CALIFORNIA REPLY COMMENTS ON THE ASSIGNED COMMISSIONER’S RULING IDENTIFYING ISSUES AND SCHEDULE OF REVIEW FOR 2012 RENEWABLES PORTFOLIO STANDARD PROCUREMENT PLANS PURSUANT TO PUBLIC UTILITIES CODE SECTIONS 399.11 ET SEQ. AND REQUESTING COMMENTS ON NEW PROPOSALS to be served on all known parties to R.11-05-005 listed on the most recently updated service list available on the California Public Utilities Commission website, via email to those listed with email and via U.S. mail to those without email service, and to the Administrative Law Judge. ALJ Regina DeAngelis California Public Utilities Commission Division of Administrative Law Judges 505 Van Ness Avenue San Francisco, California 94102 Michael Meacham City of Chula Vista 276 Fourth Avenue Chula Vista, CA 91910 Morgan Hansen Morgan Stanley-Commodities 2000 Westchester Ave 1st Floor, Purchase, NY, 10577 Samara Rassi Fellon-Mccord & Associates 10200 Forest Green Blvd., Ste. 501 Louisville, KY, 40223-5183 Commerce Energy, Inc. 5251 Westheimer Rd. Ste. 1000 Houston, TX, 77056-5414 Harvey Eder Public Solar Power Coalition 1218 12th Street, No. 25 Santa Monica, CA 90401 Kellie M. Hanigan Enco Utility Services 8141 E. KAISER BLVD., STE. 212 Anaheim, CA 92808 Rafi Hassan Susquehanna Financial Group, LLP 101 California St., Ste 3250 San Francisco, CA 94111 Tony Chen Cool Earth Solar 4659 Las Positas Rd., 94551 Livermore, CA 94551 Mountain Utilities PO Box 1 Kirkwood, CA 95646 I declare under penalty of perjury that the foregoing is true and correct.