Allied Membership Directory
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Golden Gate & Sausalito Tour
CitySightseeing 4 in 1 Tour - Hop On Hop Off San Francisco 36 Hop On Hop O Stops Live Commentary on Every Bus Sausalito Map N San Francisco’s Original Double-Deckers (expanded) Humboldt Bulkley Ave Princess St Best Sightseeing Value in San Francisco Sausalito Map Anchor B6 El Portal D1 Tracy Way Gabrielson Tour Stops in Muir Woods and Sausalito Bridgeway Park Spinnaker Dr Scomas Sausalito B6 Ferry to Yacht Sausalito Bus Stop & Club Best Value Package Includes: D1 Muir Woods Tour Departure San Francisco Downtown Tour (90 mins) 14 Hop On Hop Off Stops, Live Commentary, Chinatown, North Beach, more... Golden Gate & Sausalito Tour (90 mins) D2 10 Hop On Hop Off Stops, Live Commentary, Cross the Golden Gate, Sausalito... Golden Gate Park Tour (75 mins) 10 Hop On Hop Off Stops, Live Commentary, Haight St, Alamo Square... San Francisco Night Tour (90 mins) 90 minute Tour, Live Commentary, Walking Tour and Bay Bridge Lights stop. 1-Hour Bike Rental 1 Hour bike rental (Comfort Bike) from Fisherman’s Wharf. see map above B6 Ferry Terminal D1 A - Downtown Tour Stops Departs every 15-30 minutes, 9am - 5pm A1 Fisherman's Wharf - Visitor Information Center (2800 Leavenworth St) Anchorage, Cannery, Cable Car, Ghirardelli Sq., Hyde St Pier, Maritime Museum, Aquatic Pk. A2 Barbary Coast (Fog City Restaurant) Levi's Plaza, Telegraph Hill, Filbert St Steps, Embarcadero, Barbary Coast, Coit Tower, Exploratorium B5 A3 Ferry Building (One Market St. - Opposite Hyatt Regency) Ferries, Farmers Market, BART, Shopping, AT&T Park A4 South of Market (3rd St. - Westin Hotel) Moscone Center, Metreon Center, Yerba Buena Gardens, Bay Bridge, SF MOMA, CalTrain PIER 39 A5 (Geary St. -
3314 Cesar Chavez Street 415.558.6318
~~4 COU1v1,~ 0 ~~ Y ~ _ ~ U ~ ... ~ SAN F~ANGIS~~ w 3 PLA11~ N 1 N~ DEPAi~T11f1 ENT . °"Oe" ~iR~o,,,, ~.~" wa ~ . ,. 1bas~'r. fMWEMM~ ~~5 Certificate of Determination 1650 Mission St. Suite 400 Community Plan Evaluation San Francisco, CA 94103-2479 Case No.: 2014-003160ENV Reception: Project Address: 3314 Cesar Chavez Street 415.558.6318 Zoning: Mission Street Neighborhood Commercial Transit District Fax: 65-X Height and Bulk District 415.558.64Q9 Calle 24 Special Use District Planning Block/Lot: 6571/012 Information: Lot Size: 13,529 square feet 415.558.6377 Plan Area: Eastern Neighborhoods Area Plan (Mission) Project Sponsor: Drake Gardner, Zone Design Development,(415) 377-6694 Staff Contact: Don Lewis,(415) 575-9168, don.lewisCsf~o~~ PROJECT DESCRIPTION The project site is located on the north side of Cesar Chavez between South Van Ness Avenue and Capp Street in the Mission neighborhood. The project site is occupied by a 17-foot-tall, one-story light industrial building (constructed in 1950) approximately 13,800 square feet in size with 12 off-street vehicle parking spaces. The project site is currently used as an office and equipment storage for an owned-occupied construction company ("Alpha Bay Builders"). The project sponsor proposes the demolition of the existing light industrial building, and construction of a 65-foot-tall (74-foot-tall including elevator penthouse), six-story, mixed-use building approximately 57,715 square feet in size. The proposed building would include 58 dwelling units, 1,300 square feet of ground-floor commercial use, and 28 off- street parking spaces located at the basement level accessed from Cesar Chavez Street. -
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. -
Brief of Creditor Reliant Energy Services, Inc., Regarding Debtor's
McCUTCHEN, DOYLE, BROWN & ENERSEN, LLP 1 10 -- TERRY J. HOULIHAN (SBN 42877) 2 WILLIAM BATES III (SBN 63317) RANDY MICHELSON (SBN 114095) 3 GEOFFREY T. HOLTZ (SBN 191370) Three Embarcadero Center 4 San Francisco, California 94111-4067 Telephone: (415) 393-2000 5 Facsimile: (415) 393-2286 6 Attorneys for Creditor Reliant Energy Services, Inc. 7 8 UNITED STATES BANKRUPTCY COURT 9 NORTHERN DISTRICT OF CALIFORNIA 10 SAN FRANCISCO DIVISION 11 12 In re Case No. 01-30923 DM 13 PACIFIC GAS AND ELECTRIC COMPANY, a Chapter 11 California corporation, 14 PROOF OF SERVICE Debtor. 15 Tax Identification No. 94-742640 16 17 18 I am over 18 years of age, not a party to this action and employed in the County 19 of San Francisco, California at Three Embarcadero Center, San Francisco, California 94111 20 4067. I am readily familiar with the practice of this office for collection and processing of 21 correspondence for facsimile transmission/mail/hand delivery/next business day delivery, and 22 they are deposited that same day in the ordinary course of business. 23 Today I served the following: 24 BRIEF OF CREDITOR RELIANT ENERGY SERVICES, INC. RE 25 DEBTOR'S MOTION FOR ORDER ESTABLISHING PROCEDURES CLAIMS 26 AND DEADLINES FOR FILING CERTAIN ADMINISTRATIVE PROOF OF SERVICE (--1 1 OPPOSITION OF CREDITOR RELIANT ENERGY SERVICES, INC. TO 2 MOTION FOR AUTHORITY TO ASSUME POWER PURCHASE 3 AGREEMENTS BETWEEN PG&E AND CERTAIN QUALIFYING FACILITIES 4 DECLARATION OF BILL T. HAMILTON IN SUPPORT OF BRIEF OF 5 CREDITOR RELIANT ENERGY SERVICES, INC. RE DEBTOR'S MOTION FOR ORDER ESTABLISHING PROCEDURES AND 6 DEADLINES FOR FILING CERTAIN ADMINISTRATIVE CLAIMS 7 on the following by facsimile transmission/mail/hand delivery/next business day delivery, in 8 sealed envelope(s), as respectively noted, with all fees prepaid at San Francisco, California, 9 addressed as follow: 11 SEE ATTACHED SERVICE LIST 12 I declare under penalty of perjury under the laws of the United States of America 13 that the foregoing is true and correct and that this declaration was executed on August 2, 2001. -
Exhibit A-1 Office Rents FY2020 Full Service Office - Class B Rates Sub-Area Location Type Monthly Rental Rate Range PSF Monthly Net Eff
Parameter Rate Schedule Exhibit A-1 Office Rents FY2020 Full Service Office - Class B Rates Sub-Area Location Type Monthly Rental Rate Range PSF Monthly Net Eff. Rental Range PSF NE Waterfront Roundhouse Plaza $ 4.25 - $ 4.89 $ 4.04 - $ 4.64 Full Service Office - Class C Rates Sub-Area Location Type Monthly Rental Rate Range PSF Monthly Net Eff. Rental Range PSF Ferry Plaza Ag. Building Interior $ 1.60 - $ 1.84 $ 1.52 - $ 1.75 Ferry Plaza Ag. Building Window $ 3.50 - $ 4.03 $ 3.33 - $ 3.82 China Basin 401 Terry Francois $ 3.50 - $ 4.03 $ 3.33 - $ 3.82 Office NNN - Class B Rates Sub-Area Location Monthly Rental Rate Range PSF Monthly Net Eff. Rental Range PSF NE Waterfront Pier 33 ½ North $ 3.50 - $ 4.03 $ 3.33 - $ 3.82 NE Waterfront Pier 33 Bulkhead Bldg. $ 3.25 - $ 3.74 $ 3.09 - $ 3.55 NE Waterfront Pier 35 Bulkhead Bldg. $ 3.50 - $ 4.03 $ 3.33 - $ 3.82 NE Waterfront Pier 9 Bulkhead Bldg. $ 4.25 - $ 4.89 $ 4.04 - $ 4.64 NE Waterfront Pier 9 Pier Office $ 4.25 - $ 4.89 $ 4.04 - $ 4.64 South Beach Pier 26 Annex Bldg. $ 3.25 - $ 3.74 $ 3.09 - $ 3.55 Office NNN - Class C Rates Sub-Area Location Monthly Rental Rate Range PSF Monthly Net Eff. Rental Range PSF Fishermen's Wharf 490 Jefferson St. $ 3.50 - $ 4.03 $ 3.33 - $ 3.82 NE Waterfront Pier 29 ½ $ 2.25 - $ 2.59 $ 2.14 - $ 2.46 NE Waterfront Pier 29 Annex Bldg. $ 3.15 - $ 3.62 $ 2.99 - $ 3.44 NE Waterfront Pier 35 Interior Office $ 2.50 - $ 2.88 $ 2.38 - $ 2.73 NE Waterfront Pier 23 Bulkhead Bldg. -
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. -
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 -
MEMORANDUM June 21, 2018 TO: MEMBERS, PORT COMMISSION Hon. Kimberly Brandon, President Hon. Willie Adams, Vice President Hon. G
MEMORANDUM June 21, 2018 TO: MEMBERS, PORT COMMISSION Hon. Kimberly Brandon, President Hon. Willie Adams, Vice President Hon. Gail Gilman Hon. Victor Makras Hon. Doreen Woo Ho FROM: Elaine Forbes Executive Director SUBJECT Adoption of the Final Mitigated Negative Declaration and the Mitigation Monitoring and Reporting Program for the Alcatraz Ferry Embarkation Project (2017-000188ENV) located at Piers 31-33 on The Embarcadero at Bay Street (Site) pursuant to the California Environmental Quality Act; and Approval of three transaction documents: (1) a General Agreement between the Port and the National Park Service (NPS) for a thirty-year term with two ten-year options for use of the Site primarily as the embarkation to Alcatraz Island including: (2) a form lease with an initial ferry concessioner to be selected by NPS for site improvements and ferry services including from the Site to Alcatraz Island coterminous with the ferry concession contract; and (3) a lease with the Golden Gate National Parks Conservancy for site improvements and to operate visitor amenities including a visitor-contact station and café for a thirty-year term with two ten-year options coterminous with the General Agreement. (This action constitutes the Approval Action for the project for the purposes of CEQA, pursuant to San Francisco Administrative Code Section 31.04(h).) (Resolution No. 18-39) DIRECTOR’S RECOMMENDATION: Approve the attached Resolution EXECUTIVE SUMMARY This memorandum explains and supports the Executive Director’s recommendation for approvals for the Alcatraz Embarkation Project. It tracks changes since the Port Commission’s February 27, 2018 and June 12, 2018 meetings. -
This Print Covers Calendar Item No. : 10.4 San
THIS PRINT COVERS CALENDAR ITEM NO. : 10.4 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Sustainable Streets BRIEF DESCRIPTION: Amending Transportation Code, Division II, Section 702 to modify speed limits at specific locations including deleting locations from the Transportation Code to reduce the speed limit to 25 miles per hour. SUMMARY: The City Traffic Engineer is authorized to conduct engineering and traffic surveys necessary to modify speed limits on City streets subject to approval by the SFMTA Board of Directors. The proposed action is the Approval Action as defined by S.F. Administrative Code Chapter 31. ENCLOSURES: 1. SFMTAB Resolution 2. Transportation Code legislation APPROVALS: DATE 5/24/2017 DIRECTOR _____________________________________ ____________ 5/24/2017 SECRETARY ______________________________________ ____________ ASSIGNED SFMTAB CALENDAR DATE: June 6, 2017 PAGE 2. PURPOSE Amending Transportation Code, Division II, Section 702 to modify speed limits at specific locations including deleting locations from the Transportation Code to reduce the speed limit to 25 miles per hour. STRATEGIC PLAN GOALS AND TRANSIT FIRST POLICY PRINCIPLES The proposed amendment to the Transportation Code to modify speed limits at specific locations supports the City’s Vision Zero Policy in addition to the SFMTA Strategic Plan Goal and Objective below: Goal 1: Create a safer transportation experience for everyone Objective 1.3: Improve the safety of the transportation system The proposed amendment to the Transportation Code also supports the SFMTA Transit-First Policy principle indicated below: Principle 1: To ensure quality of life and economic health in San Francisco, the primary objective of the transportation system must be the safe and efficient movement of people and goods. -
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.