First Quarter 2011 • San Francisco • Office Report
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Strong Office Investment Sale Activity
Research & Forecast Report SAN FRANCISCO | OFFICE MARKET Q2 | 2019 > VACANCY Overall vacancy rate grew during the second quarter by a Strong Office percentage point to 7.0 percent. This increase in vacancy is primarily attributed to new construction being delivered to the market as well as some tenants moving out of spaces that have already been leased. There are a number of Investment Sale Activity large occupancies expected during the second half of 2019 such as Facebook, Google, Dropbox, Twilio and Slack to name a few that will drive the vacancy rate Sony PlayStation down in San Francisco. secured 130,000 square feet at 303 > LEASING VOLUME The City experienced another strong quarter of 2nd Street leasing activity, which reflected approximately 2.3 million square feet of closed transactions. Demand remains very strong in the market with technology REDCO Development purchased 1 Montgomery companies leading the demand for space which translates in for 42 percent Street for $82 million, of the requirements. The second largest demand comes from coworking ($1,081 psf) companies which account for 12.4 percent of the requirements. Demand for space in the market shows no signs of declining. Four deals closed over 100,000 square feet this quarter and two of these deals were companies locking in expansion space. First Republic Bank leased 265,000 square feet at One Front Street, Sony PlayStation secured 130,000 square feet at 303 2nd Street COLUMBUS Segment.io renewed for over 88,000 and Autodesk leased nearly 118,000 square feet at 50 Beale Street. Year-to-date square feet at 100 ten leases over 100,000 square feet have been signed in San Francisco. -
2013-00985C3340.Pdf
SERVICE LIST JCCP 4765 ADDRESS PARTY Trenton H. Norris ABACO Partners LLC; Commonwealth Sarah Esmaili Soap & Toiletries, Inc.; E.T. Browne Arnold & Porter LLP Drug Company, Inc.; Home & Body Three Embarcadero Center, 10th Floor Company, Inc.; Method Products, Inc. San Francisco, CA 94111 [email protected] [email protected] Kevin C. Mayer Added Extras LLC Crowell & Moring LLP 515 S. Flower Street, 40th Floor Los Angeles, CA 90071 [email protected] John E. Dittoe Advanced Healthcare Distributors, Reed Smith LLP L.L.C.; CVS Pharmacy, Inc. 101 Second Street, Suite 1800 San Francisco, CA 94105 [email protected] Paul H. Burleigh Alberto-Culver Company; TIGI Linea LeclairRyan, LLP Corp. 725 S. Figueroa Street, Suite 350 Los Angeles, CA 90017 [email protected] Bruce Nye Albertson’s, LLC; Raani Corporation; Barbara Adams SUPERVALU, Inc. Adams Nye Becht LLP 222 Kearny Street, Seventh Floor San Francisco, CA 94108 [email protected] [email protected] Jason L. Weisberg Archipelago, Inc. Roxborough Pomerance Nye & Adreani 5820 Canoga Avenue, Suite 250 Woodland Hills, CA 91367 [email protected] Sophia B. Belloli Aspire Brands; Bonne Bell, LLC Michael Van Zandt Hanson Bridgett LLP 425 Market Street, 26th Floor San Francisco, CA 94105 [email protected] Richard E. Haskin Awesome Products, Inc. Gibbs Giden Locher Turner Senet Wittbrodt LLP 1880 Century Park East, 12th Floor Los Angeles, CA 90067 [email protected] Robert A. Randick Barbera Studio, Inc. Randick O’Dea & Tooliatos, LLP 5000 Hopyard Road, Suite 225 -
2011 Annual Report
2011 COMPREHENSIVE ANNUAL Fl NANCIAL REPORT For the Fiscal Year Ended June 30, 2011 The Public Employees' Retirement Fund is a discretely presented component unit of the state of Indiana. PERF is a trust and an independent body, corporate and politic. The fund is not a department or agency of the state of Indiana, but is an independent instrumentality exercising essential governmental functions. (Indiana (ode Sections S-10.3-2- 1(b) and S-10.2-2-1). 2011 COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2011 The Public Employees' Retirement Fund is a disaetely presented component unit of the state of Indiana. Public Employees' Retirement Fund J1977 Police Officers' and Firefighters' Pension and Disability Fund I Judges' Retirement System State Excise Police, Gaming Agent, Gaming Control Officer, and Conservation Enforcement Officers' Retirement Plan Prosecuting Attorneys' Retirement Fund Jlegislators' Retirement System: Defined Contribution Plan and Defined Benefit Plan State Employees' Death Benefit Fund 1 Public Safety Officers' Special Death Benefit Fund 1 Pension Relief Fund Prepared By Public Employees ' Retirement Fund I One North Capitol, Suite 001Jindianapolis, IN 46204 Toll-free: (888) 526-1687 I ww1v.inprs.in.gov I [email protected] PUBLIC EMPLOYEES' RETIREMENT FUND 2011 COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2011 TABLE OF CONTENTS INTRODUCTORY SECTION Other Supplementary Information 06 letter of Transmittal 80 Administrative Expenses 12 Government Finance Officers -
Before the Public Utilities Commission of The
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA FILED 01/25/21 Order Instituting Rulemaking to Create a 04:59 PM Consistent Regulatory Framework for the Rulemaking 14-10-003 Guidance, Planning and Evaluation of Integrated (Filed October 2, 2014) Distributed Energy Resources. CERTIFICATE OF SERVICE I hereby certify that a copy of OPENING COMMENTS OF SAN DIEGO GAS & ELECTRIC COMPANY (U 902-E) ON THE PROPOSED DECISION ADOPTING TWO TARIFF PILOTS FOR PROCURING DISTRIBUTED ENERGY RESOURCES THAT AVOID OR DEFER UTILITY CAPITAL INVESTMENTS has been electronically mailed to each party of record of the service list in R.14-10-003. Due to the current Coronavirus (COVID-19) health crisis, our legal staff is working from home. Accordingly, the normal mailing of hard copies is not possible and hard copies will not be mailed to the Administrative Law Judge or to parties who are on the service list and have not provided an electronic mail address. Executed January 25, 2021 at San Diego, California. /s/ Tamara Grabowski Tamara Grabowski 1 / 15 CPUC - Service Lists - R1410003 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: R1410003 - CPUC - OIR TO CREATE FILER: CPUC LIST NAME: LIST LAST CHANGED: JANUARY 5, 2021 Download the Comma-delimited File About Comma-delimited Files Back to Service Lists Index Parties CARMELITA L. MILLER DAMON FRANZ LEGAL COUNSEL DIR - POLICY & ELECTRICITY MARKETS THE GREENLINING INSTITUTE TESLA, INC. EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, CA 00000 FOR: THE GREENLINING INSTITUTE FOR: TESLA, INC. (FORMERLY SOLARCITY CORPORATION) EVELYN KAHL MARC D JOSEPH GENERAL COUNSEL, CALCCA ATTORNEY CALIFORNIA COMMUNITY CHOICE ASSOCIATION ADAMS BROADWELL JOSEPH & CARDOZO, PC EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, CA 00000 FOR: ENERGY PRODUCERS AND USERS FOR: COALITION OF CALIFORNIA UTILITY COALITION EMPLOYEES MERRIAN BORGESON DENISE GRAB SR. -
Before the Public Utilities Commission of the State of California
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of PacifiCorp (U 901 E) for Approval of its Application ____________ 2017 Transportation Electrification Programs CERTIFICATE OF SERVICE I, Rosa Gutierrez, certify that I have on this 30th day of June 2017 caused a copy of the foregoing APPLICATION OF PACIFICORP (U 901 E) FOR APPROVAL OF ITS 2017 TRANSPORTATION ELECTRIFICATION PROGRAMS to be served on all known parties to R.13-11-007 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. I also caused copies to be hand- delivered as follows: Commissioner Carla Peterman ALJ John S. Wong California Public Utilities Commission California Public Utilities Commission 505 Van Ness Avenue 505 Van Ness Avenue San Francisco, CA 94102 San Francisco, CA 94102 Amy Mesrobian Energy Division California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102 I declare under penalty of perjury that the foregoing is true and correct. Executed this 30th day of June 2017 at San Francisco, California. /s/ Rosa Gutierrez Rosa Gutierrez 3219/003/X192215.v1 CPUC - Service Lists - R1311007 Page 1 of 17 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: R1311007 - CPUC - OIR TO CONSID FILER: CPUC LIST NAME: LIST LAST CHANGED: JUNE 27, 2017 Download the Comma-delimited File About Comma-delimited Files Back to Service Lists Index Parties CAMERON SEAN GRAY JEREMY WAEN ENERGY AND TRANSPORTATION MANAGER SR. REGULATORY ANALYST COMMUNITY ENVIRONMENTAL COUNCIL MARIN CLEAN ENERGY EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, CA 00000 FOR: COMMUNITY ENVIRONMENTAL COUNCIL FOR: MARIN CLEAN ENERGY JOHN BOESEL JOHN W. -
Bart at Twenty: Land Use and Development Impacts
ffional Development BART@20: Land Use and Development Impacts Robert Cervero with research assistance by Carlos Castellanos, Wicaksono Sarosa, and Kenneth Rich July 1995 University of California at Berkeley - 1 BART@20: Land Use and Development Impacts Robert Cervero with Research Assistance by Carlos Castellanos, Wicaksono Sarosa, and Kenneth Rich This paper was produced with support provided by the U.S. Department of Transportation and the California State Department of Transportation (Caltrans) through the University of California Transportation Center. University of California at Berkeley Institute of Urban and Regional Development Table of Contents ONE: BART at 20: An Analysis of Land Use Impacts 1 1. INTRODUCTION 1 TWO: Research Approach and Data Sources 3 THREE: Employment and Population Changes in BART and Non-BART Areas 6 3.1. Population Changes 6 3.2. Employment Changes 3.3. Population Densities 15 3.4. Employment Densities 15 3.5. Summary 20 FOUR: Land Use Changes Over Time and by Corridor 21 4.1. General Land-Use Trends 23 4.2. Pre-BART versus Post-BART 25 4.3. Early versus Later BART 30 4.4. Trends in Non-Residential Densities 33 4.4. Summary 37 FIVE: Land-Use Changes by Station Classes 38 5.1. Grouping Variables 38 5.2. Classification 38 5.3. Station Classes 41 5.4. Trends in Residential and Non-Residential Growth Among Station Classes 44 5.5. Percent Growth in Early- versus Later-BART Years Among Station Classes 46 5.6. Trends in Non-Residential Densities Among Station Classes 46 SLX: Matched-Pair Comparisons of Land-Use Changes near BART Stations Versus Freeway Interchanges 51 6.1. -
2007 Labeled Buildings List Final Feb6 Bystate
ENERGY STAR® Qualified Buildings and Manufacturing Plants As of December 31, 2007 Building/Plant Name City State Building/Plant Type Alabama Calhoun County Administration Building Anniston AL Courthouse Calhoun County Court House Anniston AL Courthouse 10044 Birmingham AL Office Alabama Operations Center Birmingham AL Office BellSouth City Center Birmingham AL Office Birmingham Homewood TownePlace Suites by Marriott Birmingham AL Hotel/Motel Roberta Plant Calera AL Cement Plant Honda Manufacturing of Alabama, LLC Lincoln AL Auto Assembly Plant Alaska Elmendorf AFB, 3MDG, DoD/VA Joint Venture Hospital Elmendorf Air Force Base AK Hospital Arizona 311QW - Phoenix Chandler Courtyard Chandler AZ Hotel/Motel Bashas' Chandler AZ Supermarket/Grocery Bashas' Food City Chandler AZ Supermarket/Grocery Phoenix Cement Clarkdale AZ Cement Plant Flagstaff Embassy Suites Flagstaff AZ Hotel/Motel Fort Defiance Indian Hospital Fort Defiance AZ Hospital 311K5 - Phoenix Mesa Courtyard Mesa AZ Hotel/Motel 100 North 15th Avenue Building Phoenix AZ Office 1110 West Washington Building Phoenix AZ Office 24th at Camelback Phoenix AZ Office 311JF - Phoenix Camelback Courtyard Phoenix AZ Hotel/Motel 311K3 - Courtyard Phoenix Airport Phoenix AZ Hotel/Motel 311K4 - Phoenix North Courtyard Phoenix AZ Hotel/Motel 3131 East Camelback Phoenix AZ Office 57442 - Phoenix Airport Residence Inn Phoenix AZ Hotel/Motel Arboleda Phoenix AZ Office Bashas' Food City Phoenix AZ Supermarket/Grocery Biltmore Commerce Center Phoenix AZ Office Biltmore Financial Center I Phoenix AZ -
2013-00985C3548.Pdf
SERVICE LIST JCCP 4765 ADDRESS PARTY Robert A. Randick Barbera Studio, Inc. Randick O’Dea & Tooliatos, LLP 5000 Hopyard Road, Suite 225 Pleasanton, CA 94588 [email protected] Carol Brophy Big Lots, Inc.; Big Lots Stores, Inc. Jonathan Lee Sedgwick LLP 333 Bush Street, 30th Floor San Francisco, CA 94104 [email protected] Jeffrey Margulies Bloomingdale’s, Inc.; Burlington Coat Factory William L. Troutman Warehouse Corporation; Dermstore LLC; Julie Glazer Marshalls of MA, Inc.; Marshalls of CA, LLC; Fulbright & Jaworksi LLP Nordstrom, Inc.; Ross Stores, Inc.; Target 555 South Flower Street, 41st Floor Corporation; The TJX Companies, Inc. Los Angeles, CA 90071 [email protected] [email protected] [email protected] [email protected] [email protected] Mark N. Todzo Center for Environmental Health Howard Hirsch Lexington Law Group 503 Divisadero Street San Francisco, CA 94117 [email protected] [email protected] [email protected] [email protected] Ben D. Whitwell Colomer USA Inc. Jennifer Levin Venable LLP 2049 Century Park East, Suite 2100 Los Angeles, CA 90067 [email protected] [email protected] Michael R. O’Neil Crown Laboratories, Inc. Peter A. Austin Murphy Austin Adams Schoenfeld LLP 304 “S” Street Post Office Box 1319 Sacramento, CA 95812 [email protected] [email protected] Thomas H. Clarke, Jr. CSI Products, Inc.; Davion, Inc. Ropers, Majeski, Kohn & Bentley 75 Broadway, Suite 202 San Francisco, CA 94111 [email protected] [email protected] John E. Dittoe CVS Pharmacy, Inc. Reed Smith LLP 101 Second Street, Suite 1800 San Francisco, CA 94105 [email protected] Margaret Carew Toledo Dollar Tree Stores, Inc.; Dollar Tree Stacy E. -
Calcca and DACC Comments on Draft Resolution E-5131
March 30, 2021 CPUC Energy Division Attn: Tariff Unit and Edward Randolph, Director 505 Van Ness Avenue San Francisco, CA 94102 By email: [email protected] Re: California Community Choice Association and Direct Access Customer Coalition Comments on Draft Resolution E-5131, Concerning Joint IOU Advice Letters in response to Decision 20-03-019 (PCIA Bill Presentation) Dear Tariff Unit and Mr. Randolph: Pursuant to General Order 96-B, and the Comment Letter dated March 10, 2021, California Community Choice Association1 (CalCCA) and the Direct Access Customer Coalition2 (DACC) (Joint Parties) submit these comments on draft resolution E-5131 (Draft Resolution). The Draft Resolution approves with modifications Pacific Gas and Electric Company’s Advice Letter 4302-G/5932-E, Southern California Edison Company’s Advice Letter 4280-E, and San Diego Gas & Electric Company’s Advice Letter 3600-E (Advice Letters). 1. Summary of CalCCA Position Joint Parties support implementing the proposed changes in the Advice Letters, as modified in the Draft Resolution, as soon as possible. Joint Parties disagree with Finding 5 that “Further changes to bundled customer bills are 1 California Community Choice Association was formed in 2016 as a trade organization to facilitate joint participation in certain regulatory and legislative matters in which members share common interests. CalCCA’s voting membership includes community choice aggregators (CCAs) serving load and others in the process of implementing new service, including: Apple Valley Choice Energy, -
2014-01129C3602.Pdf
SERVICE LIST JCCP 4765 ADDRESS PARTY Robert A. Randick Barbera Studio, Inc. Randick O’Dea & Tooliatos, LLP 5000 Hopyard Road, Suite 225 Pleasanton, CA 94588 [email protected] Carol Brophy Big Lots, Inc.; Big Lots Stores, Inc. Jonathan Lee Sedgwick LLP 333 Bush Street, 30th Floor San Francisco, CA 94104 [email protected] Jeffrey Margulies Bloomingdale’s, Inc.; Burlington Coat Factory William L. Troutman Warehouse Corporation; Dermstore LLC; Julie Glazer Marshalls of MA, Inc.; Marshalls of CA, LLC; Fulbright & Jaworksi LLP Nordstrom, Inc.; Ross Stores, Inc.; Target 555 South Flower Street, 41st Floor Corporation; The TJX Companies, Inc. Los Angeles, CA 90071 [email protected] [email protected] [email protected] [email protected] [email protected] Mark N. Todzo Center for Environmental Health Howard Hirsch Lexington Law Group 503 Divisadero Street San Francisco, CA 94117 [email protected] [email protected] [email protected] [email protected] Michael R. O’Neil Crown Laboratories, Inc. Peter A. Austin Murphy Austin Adams Schoenfeld LLP 304 “S” Street Post Office Box 1319 Sacramento, CA 95812 [email protected] [email protected] John E. Dittoe CVS Pharmacy, Inc. Reed Smith LLP 101 Second Street, Suite 1800 San Francisco, CA 94105 [email protected] Thomas H. Clarke, Jr. Davion, Inc. Ropers, Majeski, Kohn & Bentley 75 Broadway, Suite 202 San Francisco, CA 94111 [email protected] [email protected] Andrew Oelz FragranceNet.com, Inc. Akin Gump Strauss Hauer & Feld LLP 2029 Century Park East, Suite 2400 Los Angeles, CA 90067 [email protected] Julie A. Herzog J Beverly Hills, Inc. -
Before the Public Utilities Commission of the State of California
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking to Consider Alternative-Fueled Vehicle Programs, Tariffs, and Rulemaking 13-11-007 Policies. (Filed November 14, 2013) CERTIFICATE OF SERVICE I hereby certify that SAN DIEGO GAS & ELECTRIC COMPANY (U902E) NOTICE OF AVAILABILITY OF ELECTRIC VEHICLE-GRID INTEGRATION PILOT PROGRAM (“POWER YOUR DRIVE”) SEMI-ANNUAL REPORT has been electronically mailed to each party of record on the service list in R.13-11-007. SDG&E is unable to serve the report to A.14- 04-014 because that service list has been closed. Any party on the service list who has not provided an electronic mail address was served by placing a copy in a properly addressed and sealed envelope and depositing such envelope in the United States Mail with first-class postage prepaid. A copy was also sent via Federal Express to the Assigned Administrative Law Judge in this proceeding. Executed this 6th day of September 2016 at San Diego, California /s/ Tamara Grabowski Tamara Grabowski CPUC - Service Lists - R1311007 Page 1 of 15 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: R1311007 - CPUC - OIR TO CONSID FILER: CPUC LIST NAME: LIST LAST CHANGED: AUGUST 19, 2016 Download the Comma-delimited File About Comma-delimited Files Back to Service Lists Index Parties CAMERON SEAN GRAY JEREMY WAEN ENERGY AND TRANSPORTATION MANAGER SR. REGULATORY ANALYST COMMUNITY ENVIRONMENTAL COUNCIL MARIN CLEAN ENERGY EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, CA 00000 FOR: COMMUNITY ENVIRONMENTAL COUNCIL FOR: MARIN CLEAN ENERGY JOHN BOESEL JOHN W. -
Viewing Instructions
Viewing Instructions This file has been indexed or bookmarked to simplify navigation between documents. If you are unable to view the document index, download the file to your local drive and open it using your PDF reader (e.g. Adobe Reader). SUPPLEMENT DATED AUGUST 24, 2012 to OFFICIAL STATEMENT DATED AUGUST 14, 2012 Relating to $251,100,000 $38,265,000 CITY AND COUNTY OF SAN FRANCISCO CITY AND COUNTY OF SAN FRANCISCO GENERAL OBLIGATION BONDS GENERAL OBLIGATION BONDS SERIES 2012D SERIES 2012E This Supplement, dated August 24, 2012 (the "Supplement"), supplements and amends the Official Statement, dated August 14, 2012 (the "Official Statement"), relating to the above-captioned Bonds, as described below. Capitalized terms used herein shall have the definitions provided in the Official Statement. The following new paragraph is added following the “Sources and Uses of Funds” table on page 9 of the Official Statement: In connection with the purchase of the 2012D Bonds, Citigroup Global Markets Inc. (“CGMI”) has advised the City that CGMI acted as agent for its affiliate, Citibank, N.A., as direct purchaser of the 2012D Bonds and that, as agent, CGMI receives no underwriter’s discount or other compensation for such service. Accordingly, CGMI, for its purposes, allocated the full amount of underwriter’s discount to the 2012E Bonds. The City’s policy with respect to a combined sale of different series of Bonds is to allocate costs of issuance of all series of the Bonds on a pro rata basis among the series, and such allocation is reflected in the table above.