BOMA Bulletin-Spring 2010
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Energy Star Qualified Buildings
1 ENERGY STAR® Qualified Buildings As of 1-1-03 Building Address City State Alabama 10044 3535 Colonnade Parkway Birmingham AL Bellsouth City Center 600 N 19th St. Birmingham AL Arkansas 598 John L. McClellan Memorial Veterans Hospital 4300 West 7th Street Little Rock AR Arizona 24th at Camelback 2375 E Camelback Phoenix AZ Phoenix Federal Courthouse -AZ0052ZZ 230 N. First Ave. Phoenix AZ 649 N. Arizona VA Health Care System - Prescott 500 Highway 89 North Prescott AZ America West Airlines Corporate Headquarters 111 W. Rio Salado Pkwy. Tempe AZ Tempe, AZ - Branch 83 2032 West Fourth Street Tempe AZ 678 Southern Arizona VA Health Care System-Tucson 3601 South 6th Avenue Tucson AZ Federal Building 300 West Congress Tucson AZ Holualoa Centre East 7810-7840 East Broadway Tucson AZ Holualoa Corporate Center 7750 East Broadway Tucson AZ Thomas O' Price Service Center Building #1 4004 S. Park Ave. Tucson AZ California Agoura Westlake 31355 31355 Oak Crest Drive Agoura CA Agoura Westlake 31365 31365 Oak Crest Drive Agoura CA Agoura Westlake 4373 4373 Park Terrace Dr Agoura CA Stadium Centre 2099 S. State College Anaheim CA Team Disney Anaheim 700 West Ball Road Anaheim CA Anahiem City Centre 222 S Harbor Blvd. Anahiem CA 91 Freeway Business Center 17100 Poineer Blvd. Artesia CA California Twin Towers 4900 California Ave. Bakersfield CA Parkway Center 4200 Truxton Bakersfield CA Building 69 1 Cyclotron Rd. Berkeley CA 120 Spalding 120 Spalding Dr. Beverly Hills CA 8383 Wilshire 8383 Wilshire Blvd. Beverly Hills CA 9100 9100 Wilshire Blvd. Beverly Hills CA 9665 Wilshire 9665 Wilshire Blvd. -
San Francisco Listings December 2015
San Francisco Listings December 2015 For more information, please contact: Jason Karbelk 415 568 3422 [email protected] www.cushmanwakefield.com San Francisco Office Roster December 2015 201 California Street, Suite 800 | San Francisco | California 94111 Tel 415 781 8100 | Fax 415 953 3381 One Front Street, Suite 3025 | San Francisco | California 94111 Tel 415 352 2400 | Fax 415 352 2401 425 Market Street, Suite 2300 | San Francisco | California 94105 Tel 415 397 1700 | Fax 415 397 0933 www.cushmanwakefield.com Agent Specialty Title Phone Email Address Address Eckard, George Brokerage - Capital Markets Executive Director 415-773-3513 [email protected] 425 Market St Gilley, Robert Brokerage - Capital Markets Executive Managing Director 415-677-0468 [email protected] 201 California St Hermann, Steven Brokerage - Capital Markets Executive Managing Director 415-677-0465 [email protected] 201 California St Lammersen, Grant Brokerage - Capital Markets Senior Director 415-773-3518 [email protected] 425 Market St Lasoff, Adam Brokerage - Capital Markets Director 415-397-1700 [email protected] 425 Market St Parr, Jason Brokerage - Capital Markets 415-397-1700 [email protected] 425 Market St Siegel, Seth Brokerage - Capital Markets 415-773-3580 [email protected] 425 Market St Venezia, Ryan Brokerage - Capital Markets Senior Financial Analyst 415-658-3602 [email protected] 425 Market St Christian, Tom Brokerage - Industrial Executive Managing Director 415-677-0424 [email protected] -
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. -
ULI Case Studies Sponsored By
December 2014 ULI Case Studies Sponsored by 680 Folsom Street QUICK FACTS Location San Francisco, California Project type Office buildings Site size 1.54 acres Land uses Office, retail, restaurants, parking Keywords/special features Renovation, facade recladding, large floor plates, seismic retrofit, high floor-to-floor heights, high-density tenants, resilient design, tech-oriented tenants, roof deck, REIT, green building, sustainable development Websites www.bostonproperties.com/properties/ san-francisco-area www.tmgpartners.com/portfolio Project address 680 Folsom Street San Francisco, CA 94107 Owner/developer Boston Properties Four Embarcadero Center San Francisco, CA 94111 STEELBLUE www.bostonproperties.com The 680 Folsom redevelopment includes three structures: an office/retail building (foreground), a 14-story renovated office tower, and a separate three-story office building (not shown) behind and to the left of the tower. Developer TMG Partners 100 Bush Street, 26th Floor PROJECT SUMMARY San Francisco, CA 94104 www.tmgpartners.com Originally built in 1964, 680 Folsom Street is 14-story office building Development financial partner with 468,783 square feet of rentable space that has been completely Rockwood Capital Two Embarcadero Center, Suite 2360 renovated and seismically retrofitted, and was reopened in January San Francisco, CA 94111 2014. The building is the principal structure in a three-building complex www.rockwoodcap.com that includes an adjacent three-story office building and a two-story Architect SOM retail/office building, both also renovated as part of the overall project One Front Street, Suite 2400 San Francisco, CA 94111 acquisition and development plan. Renovation of 680 Folsom involved www.som.com removal and replacement of nearly everything in the building except Structural engineer the steel frame. -
Before the Public Utilities Commission of the State of California
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking Regarding Policies and Protocols for Demand Response, Load Impact Estimates, Cost-Effectiveness Rulemaking 07-01-041 Methodologies, Megawatt Goals and (January 25, 2007) Alignment with California Independent System Operator Protocols RESPONSE OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR TO CLECA MOTION TO STRIKE PORTIONS OF THE REVISED IOU’S STRAW PROPOSAL FOR DEMAND RESPONSE COST EFFECTIVENESS I. Introduction The California Independent System Operator Corporation (“CAISO”) submits this response to the motion of the California Large Energy Consumers Association (“CLECA”) to strike portions of the Revised IOU Straw Proposal for Demand Response Cost Effectiveness. CLECA has made this motion in the alternative to CLECA’s request for evidentiary hearings regarding three issues for which CLECA believes there are factual disputes. The CAISO’s response is prompted by the second factual issue raised by CLECA: 2. The proposed requirement that only DR programs qualifying for resource adequacy (RA) status be treated as avoiding capacity costs. In support of its request for hearings and/or motion to strike for this issue, CLECA purports to characterize certain positions of the CAISO regarding the valuation of Demand Response resources. The CAISO feels that CLECA has mischaracterized, somewhat, the CAISO’s position on the subject, and so the CAISO files these comments to clarify the record as to the CAISO’s position. R.07-01-041 CAISO RESPONSE TO CLECA MOTION TO STRIKE RE IOU CE STRAW PROPOSAL We note that the Commission’s recent Order Instituting Rulemaking 07-09-008 (issued September 25, 2007) articulated the foundational steps in determining when evidentiary hearings are necessary: Parties who believe that evidentiary hearings are necessary shall follow the procedure set forth below. -
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 -
SAN FRANCISCO) Z
1 Irving Sulmeyer (CA Bar No. 22910) Victor A. Sahn (CA Bar No. 97299) 2 Frank V. Zerunyan (CA Bar No. 140191) SULMEYER, KUPETZ, BAUMANN & ROTHMAN 3 A Professional Corporation 300 South Grand Avenue, 14th Floor 4 Los Angeles, California 90071 Telephone: (213) 626-2311 5 Facsimile: (213) 629-4520 6 Attorneys for Certain California Counties with Claims against Pacific Gas & Electric Co. 7 8 9 UNITED STATES BANKRUPTCY COURT 10 NORTHERN DISTRICT OF CALIFORNIA (SAN FRANCISCO) z 04 11 00 U') 12 In re CASE NO. 01-30923 DM 11 z 13 Pacific Gas & Electric Co., Chapter (LLI Z oN >-I u ,,-NCD< 14 Debtor. M W CD 15 Federal I.D. No. 94-0742640 16 0UCOC' >- C -LJ l J 17 C', 18 19 20 21 22 PROOF OF SERVICE BY MAIL RE 23 (1) RULE 2019 STATEMENT AND (2) REQUEST FOR SPECIAL NOTICE 24 25 I am employed in the City and County of Los Angeles, State of California. I am over the 26 age of eighteen (18) years and not a party to the within action; my business address is 300 South 27 Grand Avenue, 14 th Floor, Los Angeles, California 90071. 28 [IS\AP1 D\41117R 1 5/141401 (3:07 PMVI--611~~1~, ~ Jr PROOF OF SERVICE of documents for 1 I am readily familiar with the practice for collection and processing & Rothman, a 2 mailing with the United States Postal Service of Sulmeyer, Kupetz, Baumann with the United 3 Professional Corporation, and that practice is that the documents are deposited in the 4 States Postal Service with postage fully prepaid the same day as the day of collection 5 ordinary course of business. -
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. -
(Sbn 40881) Shaamini A. Babu (Sbn 230704) 2 Julie A
Case 4:12-cv-04738-DMR Document 29 Filed 03/25/13 Page 1 of 4 1 RICHARD C. JOHNSON (SBN 40881) SHAAMINI A. BABU (SBN 230704) 2 JULIE A. RICHARDSON (SBN 215202) SALTZMAN & JOHNSON LAW CORPORATION 3 44 Montgomery Street, Suite 2110 San Francisco, CA 94104 4 (415) 882-7900 (415) 882-9287 – Facsimile 5 [email protected] [email protected] 6 [email protected] 7 Attorneys for Plaintiffs 8 MICHAEL J. TIMPANE (SBN 115238) SALAMIRAD MORROW P.C. 9 101 California Street, Suite 2450 San Francisco, California 94111 10 (415) 946-8991 11 (415) 946-8993 – Facsimile [email protected] 12 Attorneys for Defendants: 13 AM Pacific Engineering, Inc. and MV2 Energy Inc. 14 15 UNITED STATES DISTRICT COURT 16 FOR THE NORTHERN DISTRICT OF CALIFORNIA 17 PENSION PLAN FOR PENSION TRUST Case No.: CV 12-4738 DMR FUND FOR OPERATING ENGINEERS, et al. 18 STIPULATION TO CONTINUE CASE Plaintiffs, MANAGEMENT CONFERENCE; 19 ORDER vs. 20 Complaint Filed: 9/11/12 YUBACON, INC., INC., et al., CMC: April 10, 2013 21 Time: 1:30 p.m. Defendants. Courtroom: 4, 3rd Floor 22 23 Pursuant to this Court’s order entered February 7, 2013 (Dkt. 27), Rule 6(b) and 26(f) of 24 the Federal Rules of Civil Procedure, Northern District of California Local Rule 6.1(b) and 16-9, 25 and the Standing Order for All Judges of the Northern District of California, Plaintiffs Pension 26 Plan for Pension Trust Fund for Operating Engineers, et al.(“Plaintiffs”), and Defendants AM 27 Pacific Engineering, Inc. and MV2 Energy, Inc. -
In Re Ocera Therapeutics, Inc. Securities Litigation 17-CV-06687
US District Court Civil Docket as of June 19, 2020 Retrieved from the court on June 19, 2020 U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:17-cv-06687-RS In Re Ocera Therapeutics, Inc. Securities Litigation Date Filed: 11/20/2017 Assigned to: Judge Richard Seeborg Date Terminated: 11/08/2018 Cause: 28:1331 Fed. Question: Securities Violation Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff Samuel P. Clarke represented by Rosemary M. Rivas Levi & Korsinsky LLP 388 Market Street Suite 1300 San Francisco, CA 94111 415-373-1671 Fax: 415-484-1294 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Donald J. Enright Levi & Korsinsky, LLP 1101 30th Street NW, Suite 115 Washington, DC 20007 (202) 524-4292 Fax: (202) 337-1567 Email: [email protected] ATTORNEY TO BE NOTICED Elizabeth K. Tripodi Levi & Korsinsky, LLP 1101 30th Street NW, Suite 115 Washington, DC 20007 (202) 524-4290 Fax: (202) 337-1567 Email: [email protected] ATTORNEY TO BE NOTICED Plaintiff William Paulus represented by Rosemary M. Rivas (CV 17-6876) individually and on behalf (See above for address) of all others similarly situated LEAD ATTORNEY ATTORNEY TO BE NOTICED David Eldridge Bower Monteverde & Associates PC 600 Corporate Pointe, Suite 1170 Culver City, CA 90230 (213) 446-6652 Fax: (212) 202-7880 Email: [email protected] ATTORNEY TO BE NOTICED Juan E. Monteverde Monteverde & Associates PC The Empire State Building 350 Fifth Avenue, Suite 4405 New York, NY 10118 (212) 971-1341 Fax: (212) 202-7880 Email: [email protected] ATTORNEY TO BE NOTICED V. -
San Francisco Tourist Information. for a San Francisco Events Calendar Please Visit
Fun Things to Do in San Francisco San Francisco is a very unique, vibrant city with many opportunities to have fun! Please visit www.sanfrancisco.travel for additional San Francisco tourist information. For a San Francisco events calendar please visit www.sfweekly.com/events/search. Unique San Francisco Landmarks and Tourist Attractions Golden Gate Bridge – www.goldengatebridge.org/visitors The Bridge connects San Francisco to California's northern counties. With its tremendous 746-foot tall towers, sweeping main cables, signature International Orange color, and Art Deco styling, it is a sensory experience featuring color, light, and sound. America’s Cup Summer of Racing (July 4th – September 21st) - http://www.americascup.com/en/sanfrancisco Spectators all along the waterfront will experience the excitement of the races up close and the entire city will welcome the global sailing community coming to watch and participate in this world class event. Before and after the races, visitors can enjoy activities and entertainment at the America’s Cup Village. Alcatraz – www.alcatrazcruises.com Once home to some of America's most notorious criminals, the federal penitentiary that operated here from 1934 to 1963 brought a dark mystique to the Rock. To this day, Alcatraz is best known as one of the world's most legendary prisons. Golden Gate Park – www.golden-gate-park.com Golden Gate Park is the 3rd most visited park in the United States. It is filled with gardens, museums, art, flowers, trees, lakes, birds and wildlife. There are also plenty of opportunities to participate in sports, clubs and other activities. Pier 39/Fisherman’s Wharf – www.pier39.com and www.visitfishermanswharf.com Pier 39 is a waterfront complex that is a gathering place for millions of San Francisco locals and visitors. -
Before the Public Utilities Commission of the State of California
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking on the Commission’s Own Motion to Adopt New Rulemaking 11-02-019 Safety and Reliability Regulations for Natural (Filed February 24, 2011) Gas Transmission and Distribution Pipelines and Related Ratemaking Mechanisms. CERTIFICATE OF SERVICE 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, PO Box 7442, San Francisco, CA 94120. On October 6, 2014 I served a true copy of: PACIFIC GAS AND ELECTRIC COMPANY’S LATE NOTICE OF EX PARTE COMMUNICATIONS on the official service list for R.11-02-019 by electronic mail for those who have provided an e-mail address and by U.S. mail for those who have not. Additionally, copies were hand delivered to Administrative Law Judge Maribeth A. Bushey, California Public Utilities Commission, 505 Van Ness Avenue, San Francisco, California 94102 I certify and declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed on October 6, 2014 in San Francisco, California. /s/Patricia A. Kokason PATRICIA A. KOKASON i CPUC - Service Lists - R1102019 http://www.cpuc.ca.gov/service_lists/R1102019_79735.htm CPUC Ho me CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: R1102019 - CPUC - OIR TO ADOPT FILER: CPUC LIST NAME: LIST LAST CHANGED: OCTOBER 1, 2014 Download the Comma-delimited File About Comma-delimited Files Back to Service Lists Index Parties MIKE LAMOND STEPHANIE C.