PSB.PRY / PS Business Parks Inc. - SEC Filings, Annual Report, Proxy Statement

PS Business Parks Inc.
US ˙ NYSE
THIS SYMBOL IS NO LONGER ACTIVE

Basic Stats
CIK 866368
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to PS Business Parks Inc.
SEC Filings (Chronological Order)
This page provides a complete, chronological list of SEC Filings, excluding ownership filings which we provide elsewhere.
February 28, 2023 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K ý ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2022 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-10709 PS BUSINESS PARKS, INC. (E

February 28, 2023 EX-21

List of Subsidiaries.

Exhibit 21 List of Subsidiaries The following sets forth the subsidiaries of the Registrant and their respective states of incorporation or organization: Name State B9 Sequoia TRS LLC Delaware PS Business Parks, L.

January 13, 2023 15-12G

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 Certification and Notice of Termination of Registration under Section 12(g) of the Securities Exchange Act of 1934 or Suspension of Duty to File Reports Under Sections 13

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 Certification and Notice of Termination of Registration under Section 12(g) of the Securities Exchange Act of 1934 or Suspension of Duty to File Reports Under Sections 13 and 15(d) of the Securities Exchange Act of 1934. Commission File Number: 001-10709 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in

January 3, 2023 POSASR

As filed with the Securities and Exchange Commission on January 3, 2023

As filed with the Securities and Exchange Commission on January 3, 2023 Registration No.

January 3, 2023 25

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 25 NOTIFICATION OF REMOVAL FROM LISTING AND/OR REGISTRATION UNDER SECTION 12(b) OF THE SECURITIES EXCHANGE ACT OF 1934. Commission File Number 001-10709 PS BUSINESS PARKS,

OMB APPROVAL OMB Number: 3235-0080 Expires: May 31, 2024 Estimated average burden hours per response 1.

December 21, 2022 EX-FILING FEES

Calculation of Filing Fee Tables Schedule TO (Form Type) PS Business Parks, Inc. (Exact Name of Registrant as Specified in its Charter) Table 1 – Transaction Value Transaction Valuation Fee rate Amount of Filing Fee Fees to Be Paid $318,794,559.37(1)

EX-FILING FEES Exhibit 107 Calculation of Filing Fee Tables Schedule TO (Form Type) PS Business Parks, Inc.

December 21, 2022 SC TO-I/A

SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE TO (Amendment No. 1) TENDER OFFER STATEMENT UNDER SECTION 14(d)(1) OR 13(e)(1) OF THE SECURITIES EXCHANGE ACT OF 1934 PS BUSINESS PARKS, INC. (Name of Subject Company (Issuer)) PS BUSIN

SC TO-I/A SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE TO (Amendment No.

December 21, 2022 EX-99.(A)(5)(B)

PS Business Parks, Inc. Announces Expiration and Results of Tender Offers to Purchase for Cash Any and All of its Outstanding Preferred Securities Described Below

EX-99.(a)(5)(B) Exhibit (a)(5)(B) News Release For Immediate Release PS Business Parks, Inc. Announces Expiration and Results of Tender Offers to Purchase for Cash Any and All of its Outstanding Preferred Securities Described Below NEW YORK–(BUSINESS WIRE), December 21, 2022 – PS Business Parks, Inc. (the “Company”) (NYSE: PSBPrX, PSBPrY, PSBPrZ) announced today the expiration and results of its p

November 22, 2022 EX-99.(A)(5)(A)

PS Business Parks, Inc. Commences Tender Offers to Purchase for Cash Any and All of its Outstanding Preferred Securities Described Below

Exhibit (a)(5)(A) News Release For Immediate Release PS Business Parks, Inc. Commences Tender Offers to Purchase for Cash Any and All of its Outstanding Preferred Securities Described Below NEW YORK?(BUSINESS WIRE), November 22, 2022 ? PS Business Parks, Inc. (the ?Company?) (NYSE: PSBPrX, PSBPrY, PSBPrZ) announced today the commencement of tender offers (the ?Offers?) to purchase for cash any and

November 22, 2022 EX-FILING FEES

Calculation of Filing Fee Tables Schedule TO (Form Type) PS Business Parks, Inc. (Exact Name of Registrant as Specified in its Charter) Table 1 – Transaction Value Transaction Valuation Fee rate Amount of Filing Fee Fees to Be Paid $449,728,000(1) 0.

Exhibit 107 Calculation of Filing Fee Tables Schedule TO (Form Type) PS Business Parks, Inc.

November 22, 2022 EX-99.(A)(1)(A)

PS BUSINESS PARKS, INC. OFFERS TO PURCHASE FOR CASH ANY AND ALL OF ITS OUTSTANDING PREFERRED SECURITIES DESCRIBED BELOW

Table of Contents Exhibit (a)(1)(A) PS BUSINESS PARKS, INC. OFFERS TO PURCHASE FOR CASH ANY AND ALL OF ITS OUTSTANDING PREFERRED SECURITIES DESCRIBED BELOW THE OFFERS (AS DEFINED BELOW) AND WITHDRAWAL RIGHTS WILL EXPIREAT 11:59 P.M., NEW YORK CITY TIME, ON DECEMBER 20, 2022, UNLESS PS BUSINESS PARKS, INC. EXTENDS OR EARLIER TERMINATES THE OFFERS (SUCH TIME AND DATE, AS IT MAY BE EXTENDED WITH RESP

November 22, 2022 SC TO-I

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE TO TENDER OFFER STATEMENT UNDER SECTION 14(d)(1) OR 13(e)(1) OF THE SECURITIES EXCHANGE ACT OF 1934 PS BUSINESS PARKS, INC. (Name of Subject Company (Issuer)) PS BUSINESS PARKS, INC.,

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE TO TENDER OFFER STATEMENT UNDER SECTION 14(d)(1) OR 13(e)(1) OF THE SECURITIES EXCHANGE ACT OF 1934 PS BUSINESS PARKS, INC. (Name of Subject Company (Issuer)) PS BUSINESS PARKS, INC., AS ISSUER (Name of Filing Persons (Identifying status as offeror, issuer, or other person)) Depositary Shares each representing 1/1,000 of a Share of

November 22, 2022 EX-99.(C)(1)

Selected Issuer Preferred Tender Offer Transactions Liquidation Preference of $100 or Lower Premium as a % of Amount Liquidation Transaction Pre-Announcement Offer Pre-Announcement 1 Launch Issuer Outstanding Preference Name Description Cap Price Pri

Exhibit (c)(1) PS Business Parks, Inc. Presentation to the Board of Directors November 21, 2022 Notice to Recipient Confidential ?Bank of America? and ?BofA Securities? are the marketing names used by the Global Banking and Global Markets divisions of Ba nk of America Corporation. Lending, other commercial banking activities, and trading in certain financial instruments are performed globally by b

November 22, 2022 EX-99.(A)(1)(B)

PS BUSINESS PARKS, INC. LETTER OF TRANSMITTAL WITH RESPECT TO THE OFFERS TO PURCHASE FOR CASH ANY AND ALL OF ITS OUTSTANDING PREFERRED SECURITIES DESCRIBED BELOW PURSUANT TO THE OFFER TO PURCHASE, DATED NOVEMBER 22, 2022 THE OFFERS (AS DEFINED BELOW)

Exhibit (a)(1)(B) PS BUSINESS PARKS, INC. LETTER OF TRANSMITTAL WITH RESPECT TO THE OFFERS TO PURCHASE FOR CASH ANY AND ALL OF ITS OUTSTANDING PREFERRED SECURITIES DESCRIBED BELOW PURSUANT TO THE OFFER TO PURCHASE, DATED NOVEMBER 22, 2022 THE OFFERS (AS DEFINED BELOW) AND WITHDRAWAL RIGHTS WILL EXPIRE AT 11:59 P.M., NEW YORK CITY TIME, ON DECEMBER 20, 2022, UNLESS PS BUSINESS PARKS, INC. EXTENDS O

November 22, 2022 EX-99.(A)(1)(C)

RETAIL PROCESSING DEALER FORM WITH RESPECT TO THE OFFERS TO PURCHASE FOR CASH ANY AND ALL OF PS BUSINESS PARKS, INC.’S DEPOSITARY SHARES EACH REPRESENTING 1/1,000 OF A SHARE OF 5.250% CUMULATIVE PREFERRED STOCK, SERIES X (CUSIP NO. 69360J 594 / ISIN

Exhibit (a)(1)(C) RETAIL PROCESSING DEALER FORM WITH RESPECT TO THE OFFERS TO PURCHASE FOR CASH ANY AND ALL OF PS BUSINESS PARKS, INC.

November 8, 2022 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2022 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 1-10709 PS BUSINESS PARKS,

August 2, 2022 15-12G

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 Certification and Notice of Termination of Registration under Section 12(g) of the Securities Exchange Act of 1934 or Suspension of Duty to File Reports Under Sections 13

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 Certification and Notice of Termination of Registration under Section 12(g) of the Securities Exchange Act of 1934 or Suspension of Duty to File Reports Under Sections 13 and 15(d) of the Securities Exchange Act of 1934. Commission File Number: 001-10709 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in

July 22, 2022 EX-99.2

Unaudited Pro Forma Consolidated Financial Information

Exhibit 99.2 Unaudited Pro Forma Consolidated Financial Information The following pro forma information should be read in conjunction with the Company?s historical consolidated financial statements and the notes thereto as filed in the Company?s Annual Report on Form 10-K for the year ended December 31, 2021 and the Company?s Quarterly Report on Form 10-Q for the six months ended June 30, 2022. Th

July 22, 2022 EX-16.1

Letter from Ernst & Young LLP to the Securities and Exchange Commission, dated July 20, 2022.

Exhibit 16.1 July 20, 2022 Securities and Exchange Commission 100 F Street, N.E. Washington, DC 20549 Ladies and Gentlemen: We have read Item 4.01 of the Form 8-K dated July 20, 2022 of PS Business Parks, Inc. and are in agreement with the statements contained in the third, fourth and fifth paragraphs therein. We have no basis to agree or disagree with other statements of the registrant contained

July 22, 2022 EX-3.3

Articles Supplementary designating shares of the Company’s 12% Series A Redeemable Preferred Stock.

Exhibit 3.3 PS BUSINESS PARKS, INC. Articles Supplementary 150 Shares 12% Series A Redeemable Preferred Stock PS Business Parks, Inc., a Maryland corporation (the ?Corporation?), hereby certifies to the State Department of Assessments and Taxation of Maryland that: FIRST: Under a power contained in Article V of the charter of the Corporation (the ?Charter?), the Board of Directors of the Corporati

July 22, 2022 EX-10.1

Loan Agreement, dated as of July 20, 2022, among Bank of America, N.A., Citi Real Estate Funding Inc., Barclays Capital Real Estate Inc., Morgan Stanley Bank, N.A., and Societe Generale Financial Corporation, collectively as the lenders,

Exhibit 10.1 LOAN AGREEMENT Dated as of July 20, 2022 Among THE ENTITIES IDENTIFIED ON EXHIBIT A ATTACHED HERETO, collectively, as Borrower, BANK OF AMERICA, N.A., CITI REAL ESTATE FUNDING INC., BARCLAYS CAPITAL REAL ESTATE INC., MORGAN STANLEY BANK, N.A., and SOCIETE GENERALE FINANCIAL CORPORATION collectively, as Lender TABLE OF CONTENTS Page ARTICLE I DEFINITIONS; PRINCIPLES OF CONSTRUCTION 1 S

July 22, 2022 EX-3.2

Amended and Restated Bylaws of PS Business Parks, Inc., dated July 20, 2022.

Exhibit 3.2 PS BUSINESS PARKS, INC. AMENDED AND RESTATED BYLAWS ARTICLE I OFFICES Section 1. PRINCIPAL OFFICE. The principal office of PS Business Parks, Inc. (the ?Corporation?) shall be located at such place or places as the board of directors (the ?Board of Directors?) may designate. Section 2. ADDITIONAL OFFICES. The Corporation may have additional offices at such places as the Board of Direct

July 22, 2022 EX-99.1

Affiliates of Blackstone Real Estate Complete $7.6 Billion Acquisition of PS Business Parks, Inc.

Exhibit 99.1 Affiliates of Blackstone Real Estate Complete $7.6 Billion Acquisition of PS Business Parks, Inc. GLENDALE, Calif. and NEW YORK, July 20, 2022 ? Blackstone (NYSE: BX) today announced that affiliates of Blackstone Real Estate have completed the previously announced acquisition of all of the outstanding shares of common stock of PS Business Parks, Inc. (?PSB?) for $187.50 per share in a

July 22, 2022 EX-10.3

Link Logistics Real Estate Holdco LLC (incorporated by reference to Exhibit 10.3 of the Registrant’s Current Report on Form 8-K filed on July 22, 2022).

Exhibit 10.3 MASTER SERVICES AGREEMENT This Master Services Agreement (this ?Agreement?) is made as of July 20, 2022, the ?Effective Date?, by and between PS BUSINESS PARKS, L.P. (the ?Company?) and LINK LOGISTICS REAL ESTATE HOLDCO LLC, a Delaware limited liability company (together with its subsidiaries ?Service Provider?). BACKGROUND A. The Company desires for Service Provider to provide one or

July 22, 2022 EX-2.1

Distribution and Contribution Agreement, dated as of July 20, 2022, between PS Business Parks, Inc., PS Business Parks, L.P., Sequoia Parent LP, Sequoia Parent 2 LP, Sequoia Parent 3 LP, and B9 Sequoia NC Parent LLC.

Exhibit 2.1 DISTRIBUTION AND CONTRIBUTION AGREEMENT This DISTRIBUTION AND CONTRIBUTION AGREEMENT (this ?Agreement?) dated as of July 20, 2022, is entered into by and between PS Business Parks, Inc. (the ?Company?), PS Business Parks, L.P. (the ?Partnership?), Sequoia Parent LP, Sequoia Parent 2 LP and Sequoia Parent 3 LP (each, a ?Parent Entity? and together, the ?Parent Entities?) and B9 Sequoia

July 22, 2022 EX-3.1

Amended and Restated Charter of PS Business Parks, Inc., dated July 20, 2022 (incorporated by reference to Exhibit 3.1 of the Registrant’s Current Report on Form 8-K filed on July 22, 2022).

Exhibit 3.1 PS BUSINESS PARKS, INC. AMENDED AND RESTATED CHARTER ARTICLE I NAME The name of the corporation (the ?Corporation?) is: PS Business Parks, Inc. The Board of Directors of the Corporation (the ?Board of Directors?), without stockholder approval, may amend the charter of the Corporation (the ?Charter?) to change the name of the Corporation as provided in Section 2-605 of the Maryland Gene

July 22, 2022 8-K

Changes in Control of Registrant, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Entry into a Material Definitive Agreement, Termination of a Material Definitive Agreement, Material Modification to Rights of Security Holders, Unregistered Sales of Equity Securities, Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing, Financial Statements and Exhibits, Changes in Registrant's Certifying Accountant, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant, Completion of Acquisition or Disposition of Assets, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event Reported): July 20, 2022 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission F

July 22, 2022 EX-10.2

Exhibit A attached thereto, as the borrowers (incorporated by reference to Exhibit 10.2 of the Registrant’s Current Report on Form 8-K filed on July 22, 2022).

Exhibit 10.2 LOAN AGREEMENT Dated as of July 20, 2022 Among THE ENTITIES IDENTIFIED ON EXHIBIT A ATTACHED HERETO, collectively, as Borrower, EACH OF THE LENDERS FROM TIME TO TIME PARTY HERETO AND THEIR PERMITTED SUCCESSORS AND ASSIGNS, collectively, as Lender and CITIBANK, N.A., as Administrative Agent CITIBANK, N.A., BANK OF AMERICA, N.A., MORGAN STANLEY BANK, N.A., BARCLAYS BANK PLC, and SOCI?T?

July 22, 2022 EX-10.4

Form of Promissory Note (incorporated by reference to Exhibit 10.4 of the Registrant’s Current Report on Form 8-K filed on July 22, 2022).

Exhibit 10.4 FORM OF PROMISSORY NOTE US$[?] Dated July 20, 2022 Reference is made to the Agreement and Plan of Merger, dated as of April 24, 2022, by and among PS Business Parks, Inc., PS Business Parks, L.P., Sequoia Parent LP, Sequoia Merger Sub I LLC and Sequoia Merger Sub II LLC (the ?Merger Agreement?). Capitalized terms used herein and not otherwise defined shall have the meanings set forth

July 21, 2022 SC 13D/A

PSB / PS Business Parks Inc / Public Storage - SC 13D/A Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A (Amendment No. 11)* Under the Securities Exchange Act of 1934 PS Business Parks, Inc. (Name of Issuer) Common Stock, par value $0.01 per share (Title of Class of Securities) 69360J107 (CUSIP Number) Nathaniel A. Vitan Senior Vice President, Chief Legal Officer and Corporate Secretary Public Storage 701 Western A

July 20, 2022 POSASR

As filed with the Securities and Exchange Commission on July 20, 2022

As filed with the Securities and Exchange Commission on July 20, 2022 Registration No.

July 20, 2022 EX-99.25

EX-99.25

NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange hereby notifies the SEC of its intention to remove the entire class of the stated securities from listing and registration on the Exchange at the opening of business on August 01, 2022, pursuant to the provisions of Rule 12d2-2 (a).

July 20, 2022 S-8 POS

As filed with the Securities and Exchange Commission on July 20, 2022

As filed with the Securities and Exchange Commission on July 20, 2022 Registration No.

July 20, 2022 S-8 POS

As filed with the Securities and Exchange Commission on July 20, 2022

As filed with the Securities and Exchange Commission on July 20, 2022 Registration No.

July 20, 2022 S-8 POS

As filed with the Securities and Exchange Commission on July 20, 2022

As filed with the Securities and Exchange Commission on July 20, 2022 Registration No.

July 20, 2022 S-8 POS

As filed with the Securities and Exchange Commission on July 20, 2022

As filed with the Securities and Exchange Commission on July 20, 2022 Registration No.

July 19, 2022 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q x Quarterly Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended June 30, 2022 or o Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number 1-10709 = PS B

July 19, 2022 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): July 19, 2022 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commission Fil

July 19, 2022 EX-99.1

Table of Contents

Exhibit 99.1 Table of Contents Section Page Corporate Data: Investor Company Summary 3 Company Overview 4 Financial and Portfolio Highlights and Capitalization Data 5 Consolidated Financial Results: Consolidated Balance Sheets 6 Consolidated Statements of Operations 7 Non-GAAP FFO, Core FFO and Funds Available for Distribution (FAD) Reconciliations 9 Net Operating Income (NOI) and Cash NOI 12 Same

July 15, 2022 8-K

Financial Statements and Exhibits, Other Events, Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event Reported): July 15, 2022 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission F

July 15, 2022 EX-99.1

PS Business Parks, Inc. Stockholders Approve Acquisition by Affiliates of Blackstone Real Estate

Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com PS Business Parks, Inc. Stockholders Approve Acquisition by Affiliates of Blackstone Real Estate GLENDALE, California, July 15, 2022?PS Business Parks, Inc. (NYSE:PSB) (?PSB? or the ?Company?) announced that, at a Special Meeting of Stockholders held earlier today, PSB stockholders vote

July 8, 2022 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event Reported): July 8, 2022 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission Fi

July 8, 2022 EX-99.1

PS Business Parks, Inc. Announces Anticipated Closing Date of Pending Transaction; Declares Dividends in Connection with Pending Transaction

Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com PS Business Parks, Inc. Announces Anticipated Closing Date of Pending Transaction; Declares Dividends in Connection with Pending Transaction GLENDALE, California, July 8, 2022?PS Business Parks, Inc. (NYSE:PSB) (?PSB? or the ?Company?) announced today that it expects to complete its pre

July 8, 2022 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of The Securities Exchange Act of 1934

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of The Securities Exchange Act of 1934 Filed by the Registrant ? Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ? Definitive Proxy State

July 5, 2022 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of The Securities Exchange Act of 1934

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of The Securities Exchange Act of 1934 Filed by the Registrant ? Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ? Definitive Proxy State

July 5, 2022 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event Reported): July 5, 2022 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission Fi

June 8, 2022 DEFM14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of The Securities Exchange Act of 1934

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of The Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☒ Defi

May 27, 2022 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event Reported): May 27, 2022 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission Fi

May 27, 2022 EX-99.1

PS Business Parks, Inc. Announces Expiration of “Go-Shop” Period Contained In Previously Announced Merger Agreement

News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com PS Business Parks, Inc. Announces Expiration of ?Go-Shop? Period Contained In Previously Announced Merger Agreement GLENDALE, California, May 27, 2022?PS Business Parks, Inc. (NYSE:PSB) (?PSB? or the ?Company?) announced today the expiration of the ?go-shop? period set forth in the previously announ

May 27, 2022 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event Reported): May 27, 2022 PS BUSINESS PARKS, I

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event Reported): May 27, 2022 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission Fi

May 19, 2022 EX-FILING FEES

Calculation of Filing Fee Tables SCHEDULE 14A (Form Type) PS Business Parks, Inc. (Name of Registrant as Specified in its Charter) Table 1: Transaction Valuation Proposed Maximum Aggregate Value of Transaction Fee rate Amount of Filing Fee Fees to Be

Exhibit 107 Calculation of Filing Fee Tables SCHEDULE 14A (Form Type) PS Business Parks, Inc.

May 19, 2022 PREM14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of The Securities Exchange Act of 1934

PREM14A 1 d341779dprem14a.htm PREM14A Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of The Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☒ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as

May 2, 2022 EX-99.2

Table of Contents

Exhibit 99.2 Table of Contents Section Page Corporate Data: Additional Information 3 Investor Company Summary 4 Company Overview 5 Financial and Portfolio Highlights and Capitalization Data 6 Consolidated Financial Results: Consolidated Balance Sheets 7 Consolidated Statements of Operations 8 Non-GAAP FFO, Core FFO and Funds Available for Distribution (FAD) Reconciliations 10 Net Operating Income

May 2, 2022 DEFA14A

SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. )

SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.

May 2, 2022 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q x Quarterly Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended March 31, 2022 or o Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number 1-10709 PS BU

May 2, 2022 EX-99.1

PS Business Parks, Inc. Reports Results for the Quarter Ended March 31, 2022

Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com PS Business Parks, Inc. Reports Results for the Quarter Ended March 31, 2022 GLENDALE, California, May 2, 2022?PS Business Parks, Inc. (NYSE:PSB), a real estate investment trust (?REIT?), today announced financial and operating results for the quarter ended March 31, 2022. Financial and

May 2, 2022 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): May 2, 2022 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commission File

May 2, 2022 8-K

Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 29, 2022 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission

May 2, 2022 DEFA14A

SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. )

SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.

April 25, 2022 SC 13D/A

PSB / PS Business Parks Inc / Public Storage - SC 13D/A Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A (Amendment No. 10) Under the Securities Exchange Act of 1934 PS Business Parks, Inc. (Name of Issuer) COMMON STOCK $0.01 PAR VALUE (Title of Class of Securities) 69360J107 (CUSIP Number) Nathaniel A. Vitan Senior Vice President, Chief Legal Officer and Corporate Secretary Public Storage 701 Western Avenue Glenda

April 25, 2022 EX-3.1

Amendment to Bylaws of PS Business Parks, Inc. Filed with Registrant’s Current Report on Form 8-K dated April 25, 2022 (SEC File No. 001-10709) and incorporated herein by reference.

Exhibit 3.1 PS BUSINESS PARKS, INC. AMENDMENT TO BYLAWS Effective April 24, 2022, the Bylaws of PS Business Parks, Inc., a Maryland corporation, as amended, are hereby amended by replacing in its entirety the existing Article XVI with the following new Article XVI: ?ARTICLE XVI EXCLUSIVE FORUM FOR CERTAIN LITIGATION Section 1. CERTAIN CLAIMS. Unless the Corporation consents in writing to the selec

April 25, 2022 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event Reported): April 24, 2022 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission

April 25, 2022 EX-99.1

SUPPORT AGREEMENT

Exhibit 99.1 Execution Version SUPPORT AGREEMENT This Support Agreement (this ?Agreement?), dated as of April 24, 2022, is entered into by and between Sequoia Parent LP, a Delaware limited partnership (?Parent?), PS Business Parks, Inc., a Maryland corporation (the ?Company?) (solely with respect Section 9 and Sections 14 through 22) and the undersigned stockholder (the ?Stockholder?). RECITALS WH

April 25, 2022 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ? Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ? Definitive Proxy State

April 25, 2022 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event Reported): April 24, 2022 PS BUSINESS PARKS,

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event Reported): April 24, 2022 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission

April 25, 2022 EX-99.2

Affiliates of Blackstone Real Estate to Acquire PS Business Parks, Inc. for $7.6 Billion

Exhibit 99.2 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com Affiliates of Blackstone Real Estate to Acquire PS Business Parks, Inc. for $7.6 Billion GLENDALE, Calif. and NEW YORK, April 25, 2022 ? PS Business Parks, Inc. (NYSE:PSB) (?PSB? or the ?Company?) and Blackstone (NYSE:BX) today announced that they have entered into a definitive agreemen

April 25, 2022 EX-2.1

Agreement and Plan of Merger, dated as of April 24, 2022, by and among Issuer, Sequoia Parent LP, Sequoia Merger Sub I LLC and Sequoia Merger Sub II LLC (incorporated by reference to Exhibit 2.1 to the Issuer’s Current Report on Form 8-K dated April 25, 2022 and filed with the Securities and Exchange Commission on April 25, 2022).

Exhibit 2.1 Execution Version AGREEMENT AND PLAN OF MERGER DATED AS OF APRIL 24, 2022 BY AND AMONG PS BUSINESS PARKS, INC., PS BUSINESS PARKS, L.P., SEQUOIA PARENT LP, SEQUOIA MERGER SUB I LLC, AND SEQUOIA MERGER SUB II LLC TABLE OF CONTENTS Page ARTICLE I THE MERGERS Section 1.1 The Mergers 2 Section 1.2 Governing Documents 2 Section 1.3 Directors, Officers, General Partner and Limited Partners o

April 5, 2022 8-K

Regulation FD Disclosure, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 5, 2022 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission F

April 5, 2022 DEFA14A

SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. )

SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.

April 5, 2022 EX-99.1

PS Business Parks, Inc. Names Stephen W. Wilson as President and Chief Executive Officer

Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com PS Business Parks, Inc. Names Stephen W. Wilson as President and Chief Executive Officer GLENDALE, California, April 5, 2022?PS Business Parks, Inc. (NYSE:PSB) (the ?Company?) announced today that Stephen W. Wilson has been appointed as the Company?s President and Chief Executive Office

March 25, 2022 DEF 14A

SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. )

DEF 14A 1 d93062ddef14a.htm DEF 14A Table of Contents SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. ) Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☒ Definitive Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Ru

March 23, 2022 EX-99.1

PS Business Parks, Inc. President and CEO Dan “Mac” Chandler, III Steps Down for Health Reasons; Stephen W. Wilson to Continue to Serve as Interim President and Chief Executive Officer

Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: March 23, 2022 Contact: Adeel Khan (818) 244-8080, Ext. 8975 PS Business Parks, Inc. President and CEO Dan ?Mac? Chandler, III Steps Down for Health Reasons; Stephen W. Wilson to Continue to Serve as Interim President and Chief Executive Officer GLENDALE,

March 23, 2022 EX-10.1

Confidential Separation Agreement and General Release, effective March 23, 2022, between the Company and Dan “Mac” Chandler, III.

Exhibit 10.1 CONFIDENTIAL SEPARATION AGREEMENT AND GENERAL RELEASE In consideration of the mutual covenants and promises set forth in this Confidential Separation Agreement and General Release (this ?Agreement?), Dan M. Chandler, III (?Employee?) and PS Business Parks, Inc. (?PS Business Parks? or the ?Company?) acknowledge and agree to be bound to the following terms: 1. Separation Date. Employee

March 23, 2022 8-K

Regulation FD Disclosure, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 23, 2022 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission

February 22, 2022 EX-99.1

PS Business Parks, Inc. Reports Results for the Quarter and Year Ended December 31, 2021

EX-99.1 2 d316483dex991.htm EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: February 22, 2022 Contact: Adeel Khan (818) 244-8080, Ext. 8975 PS Business Parks, Inc. Reports Results for the Quarter and Year Ended December 31, 2021 GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB), a real est

February 22, 2022 EX-21

List of Subsidiaries

Exhibit 21 ? List of Subsidiaries ? The following sets forth the subsidiaries of the Registrant and their respective states of incorporation or organization: ? ? Name State Amherst JV LLC Delaware Amherst Property, LLC Delaware American Office Park Properties, TPGP, Inc.

February 22, 2022 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): February 22, 2022 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commission

February 22, 2022 EX-10.20

Offer Letter/Employment Agreement, dated October 5, 2021, between the Company and Adeel Khan. Filed herewith.

Exhibit 10.20 October 5, 2021 VIA EMAIL ? Adeel Khan ? ? Dear Adeel, ? It is our pleasure to offer you the position of Executive Vice President, Chief Financial Officer, and Corporate Secretary of PS Business Parks, Inc. (the ?Company?). Your employment and compensation package will be as follows: ? Title, Duties, Authority: Executive Vice President, Chief Financial Officer, and Corporate Secretar

February 22, 2022 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ITEM 6. SELECTED FINANCIAL DATA

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K R ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2021. or ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 1-10709 PS BUSINE

February 22, 2022 EX-99.2

Stephen W. Wilson

Exhibit 99.2 Table of Contents Section Page Corporate Data: Investor Company Summary 3 Company Overview 4 Financial and Portfolio Highlights and Capitalization Data 5 Consolidated Financial Results: Consolidated Balance Sheets 6 Consolidated Statements of Operations 8 Non-GAAP Funds from Operations (FFO) and Core FFO Reconciliations 11 Non-GAAP FFO, Core FFO and Funds Available for Distribution (F

February 10, 2022 SC 13G/A

PSB / PS Business Parks Inc / VANGUARD GROUP INC - SCHEDULE 13G/A Passive Investment

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 15)* Name of issuer: PS Business Parks Inc. Title of Class of Securities: REIT CUSIP Number: 69360J107 Date of Event Which Requires Filing of this Statement: December 31, 2021 Check the appropriate box to designate the rule pursuant to which this Schedule is filed: ☒ Rul

February 9, 2022 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): February 4, 2022 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commissio

February 4, 2022 SC 13G/A

PSB / PS Business Parks Inc / WELLINGTON MANAGEMENT GROUP LLP - SEC SCHEDULE 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1 )* PS Business Parks, Inc. (Name of Issuer) Common Stock (Title of Class of Securities) 69360J107 (CUSIP Number) December 31, 2021 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which thi

January 18, 2022 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 17, 2022 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commissio

December 1, 2021 EX-99.1

PS Business Parks, Inc. Announces Special Dividend to Be Paid in the Fourth Quarter 2021

EX-99.1 2 d226772dex991.htm EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: December 1, 2021 Contact: Ryan Rhoads (949) 346-2708 PS Business Parks, Inc. Announces Special Dividend to Be Paid in the Fourth Quarter 2021 GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) today announced that i

December 1, 2021 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 1, 2021 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commissio

November 3, 2021 EX-99.25

EX-99.25

NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange hereby notifies the SEC of its intention to remove the entire class of the stated securities from listing and registration on the Exchange at the opening of business on November 15, 2021, pursuant to the provisions of Rule 12d2-2 (a).

October 28, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): October 28, 2021 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commission

October 28, 2021 EX-99.2

ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE AND NINE MONTHS ENDED SEPTEMBER 30, 2021 Page Consolidated Balance Sheets 3 Consolidated Statements of Income 5 Portfolio Summary 7 Third Quarter Fact Sheet 8 Same Park Cash NOI by R

EX-99.2 3 d209308dex992.htm EX-99.2 Exhibit 99.2 ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE AND NINE MONTHS ENDED SEPTEMBER 30, 2021 Page Consolidated Balance Sheets 3 Consolidated Statements of Income 5 Portfolio Summary 7 Third Quarter Fact Sheet 8 Same Park Cash NOI by Region and Type 9 Analysis of Capital Expenditures 11 Funds from Operations (FFO), Core FFO and Funds

October 28, 2021 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q S Quarterly Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended September 30, 2021 or ? Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number 1-10709 P

October 28, 2021 EX-99.1

PS Business Parks, Inc. Reports Results for the Quarter Ended September 30, 2021

Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: October 28, 2021 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Reports Results for the Quarter Ended September 30, 2021 GLENDALE, California?PS Business Parks, Inc. (NYSE:PSB) reported operating results for the three and nine month

October 7, 2021 8-K

Regulation FD Disclosure, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 5, 2021 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission

October 7, 2021 EX-99.1

PS Business Parks, Inc. Names Adeel Khan as Chief Financial Officer

Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: October 7, 2021 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Names Adeel Khan as Chief Financial Officer GLENDALE, California?PS Business Parks, Inc. (NYSE:PSB) announced today that Adeel Khan has been appointed as the Company?s E

October 6, 2021 EX-99.1

PS Business Parks, Inc. Announces Agreement to Sell Lusk Business Park in San Diego, California

Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: October 6, 2021 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Announces Agreement to Sell Lusk Business Park in San Diego, California GLENDALE, California?PS Business Parks, Inc. (NYSE:PSB; the ?Company?) has entered into a Purchas

October 6, 2021 8-K

Regulation FD Disclosure, Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 6, 2021 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission

October 4, 2021 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): September 30, 2021 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commiss

October 4, 2021 EX-99.1

PS Business Parks, Inc. Announces Election of New Director

Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: October 4, 2021 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Announces Election of New Director GLENDALE, California?PS Business Parks, Inc. (NYSE:PSB) (the ?Company?) announced today that its Board of Directors elected M. Christi

August 24, 2021 EX-99.1

PS Business Parks, Inc. Announces Amendment and Restatement of Unsecured Revolving Credit Facility

EX-99.1 3 d177703dex991.htm EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: August 24, 2021 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Announces Amendment and Restatement of Unsecured Revolving Credit Facility GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) to

August 24, 2021 8-K

Regulation FD Disclosure, Entry into a Material Definitive Agreement, Termination of a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): August 24, 2021 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission

August 24, 2021 EX-10.1

Fourth Amended and Restated Credit Agreement, dated as of August 24, 2021, by and among the PS Business Parks, L.P., as borrower, PS Business Parks, Inc., as parent, the lending institutions that are parties thereto, and Wells Fargo Bank, National Association, as Administrative Agent. *

Exhibit 10.1 Execution Version Loan Number: 3514ZF Revolving Credit CUSIP Number: FOURTH AMENDED AND RESTATED REVOLVING CREDIT AGREEMENT Dated as of August 24, 2021 by and among PS BUSINESS PARKS, L.P., as Borrower, THE FINANCIAL INSTITUTIONS PARTY HERETO AND THEIR ASSIGNEES UNDER SECTION 13.5, as Lenders, and WELLS FARGO BANK, NATIONAL ASSOCIATION, as Administrative Agent with WELLS FARGO SECURIT

August 3, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): August 3, 2021 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commission Fi

August 3, 2021 EX-99.2

ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE AND SIX MONTHS ENDED JUNE 30, 2021 Page Consolidated Balance Sheets 3 Consolidated Statements of Income 5 Portfolio Summary 7 Second Quarter Fact Sheet 8 Same Park Cash NOI by Region

Exhibit 99.2 ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE AND SIX MONTHS ENDED JUNE 30, 2021 Page Consolidated Balance Sheets 3 Consolidated Statements of Income 5 Portfolio Summary 7 Second Quarter Fact Sheet 8 Same Park Cash NOI by Region and Type 9 Analysis of Capital Expenditures 11 Funds from Operations (FFO), Core FFO and Funds Available for Distribution (FAD) 12 Capit

August 3, 2021 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q S Quarterly Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended June 30, 2021 or ? Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number 1-10709 PS BUS

August 3, 2021 EX-99.1

PS Business Parks, Inc. Reports Results for the Quarter Ended June 30, 2021

Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: August 3, 2021 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Reports Results for the Quarter Ended June 30, 2021 GLENDALE, California?PS Business Parks, Inc. (NYSE:PSB) reported operating results for the three and six months ended

June 25, 2021 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K [X] Annual Report Pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended December 31, 2020 OR [ ] Transition Report Pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the transition period from to . Commission File Number: 1-10709 A. Full title of the plan and the

May 20, 2021 POSASR

As filed with the Securities and Exchange Commission on May 20, 2021

Table of Contents As filed with the Securities and Exchange Commission on May 20, 2021 Registration No.

May 19, 2021 S-8 POS

As filed with the Securities and Exchange Commission on May 19, 2021

As filed with the Securities and Exchange Commission on May 19, 2021 Registration No.

May 19, 2021 EX-3.1

Amended and Restated Charter of PS Business Parks, Inc., a Maryland corporation. Filed with the Registrant’s Current Report on Form 8-K dated May 19, 2021 and incorporated by reference herein

Exhibit 3.1 PS BUSINESS PARKS, INC. AMENDED AND RESTATED CHARTER ARTICLE I NAME The name of the corporation is: PS Business Parks, Inc. The Board of Directors of the Corporation (the ?Board of Directors?), without stockholder approval, may amend the charter to change the name of the Corporation as provided in Section 2-605 of the Maryland General Corporation Law (the ?MGCL?). ARTICLE II PURPOSES A

May 19, 2021 EX-4.1

Exhibit 4.1

Exhibit 4.1 DESCRIPTION OF REGISTRANT?S SECURITIES REGISTERED PURSUANT TO SECTION 12 OF THE SECURITIES EXCHANGE ACT OF 1934 The following description sets forth certain material terms and provisions of the securities of PS Business Parks, Inc. (?we,? ?us? or the ?Company?) that is registered under Section 12 of the Securities Exchange Act of 1934, as amended (the ?Exchange Act?). This description

May 19, 2021 EX-99.1

Press Release, dated May 19, 2021

Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: May 19, 2021 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Completes Maryland Reincorporation GLENDALE, California?PS Business Parks, Inc. (NYSE:PSB) (the ?Company?) announced today that it has completed the reincorporation of the

May 19, 2021 S-8 POS

As filed with the Securities and Exchange Commission on May 19, 2021

As filed with the Securities and Exchange Commission on May 19, 2021 Registration No.

May 19, 2021 S-8 POS

As filed with the Securities and Exchange Commission on May 19, 2021

As filed with the Securities and Exchange Commission on May 19, 2021 Registration No.

May 19, 2021 S-8 POS

As filed with the Securities and Exchange Commission on May 19, 2021

As filed with the Securities and Exchange Commission on May 19, 2021 Registration No.

May 19, 2021 EX-2.1

Agreement and Plan of Merger, dated May 17, 2021, by and between PS Business Parks, Inc., a California corporation, and PS Business Parks Sub, Inc., a Maryland corporation. Filed with Registrant’s Current Report on Form 8-K dated May 17, 2021 (SEC File No. 001-10709) and incorporated herein by reference.

Exhibit 2.1 AGREEMENT AND PLAN OF MERGER THIS AGREEMENT AND PLAN OF MERGER, dated as of May 17, 2021 (this ?Agreement?), is entered into by and between PS Business Parks, Inc., a California corporation (?PS Business Parks (CA)?), and PS Business Parks Sub, Inc., a Maryland corporation (?PS Business Parks (MD)?). PS Business Parks (CA) and PS Business Parks (MD) are hereinafter sometimes collective

May 19, 2021 S-8 POS

As filed with the Securities and Exchange Commission on May 19, 2021

As filed with the Securities and Exchange Commission on May 19, 2021 Registration No.

May 19, 2021 EX-10.1

Form of Indemnification Agreement. Filed with Registrant’s Current Report on Form 8-K dated May 17, 2021 (SEC File No. 001-10709) and incorporated herein by reference.

EX-10.1 6 d525867dex101.htm EX-10.1 Exhibit 10.1 INDEMNIFICATION AGREEMENT THIS INDEMNIFICATION AGREEMENT (this “Agreement”) is entered into as of , 20 , by and among PS Business Parks, Inc., a Maryland corporation (the “Company” or the “Indemnitor”), and (the “Indemnitee”). WHEREAS, the Indemnitee is an officer and/or a director of the Company and in such capacity is performing a valuable service

May 19, 2021 S-8 POS

As filed with the Securities and Exchange Commission on May 19, 2021

As filed with the Securities and Exchange Commission on May 19, 2021 Registration No.

May 19, 2021 EX-3.2

Bylaws of PS Business Parks, Inc., a Maryland corporation. Filed with the Registrant’s Current Report on Form 8-K dated May 19, 2021 and incorporated by reference herein

EX-3.2 4 d525867dex32.htm EX-3.2 Exhibit 3.2 PS BUSINESS PARKS, INC. BYLAWS ARTICLE I OFFICES Section 1. PRINCIPAL OFFICE. The principal office of PS Business Parks, Inc. (the “Corporation”) shall be located at such place or places as the board of directors (the “Board of Directors”) may designate. Section 2. ADDITIONAL OFFICES. The Corporation may have additional offices at such places as the Boa

May 19, 2021 8-K12G3

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): May 17, 2021 PS BUSINESS PARKS, I

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): May 17, 2021 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) Maryland 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission Fi

May 13, 2021 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): May 11, 2021 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission

May 13, 2021 EX-99.1

PS Business Parks, Inc. Announces Departure of John W. Petersen, Executive Vice President and Chief Operating Officer

EX-99.1 2 d505705dex991.htm EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: May 13, 2021 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Announces Departure of John W. Petersen, Executive Vice President and Chief Operating Officer GLENDALE, California—PS Business Parks, In

May 4, 2021 8-K

Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): May 4, 2021 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission F

April 28, 2021 10-Q

Quarterly Report - 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q S Quarterly Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended March 31, 2021 or ? Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number 1-10709 PS BU

April 28, 2021 EX-10.1

Offer Letter/Employment Agreement, dated February 26, 2021, between the Company and Dan M. Chandler, III. Filed herewith.

EX-10.1 2 psb-20210331xex101.htm EX-10.1 Exhibit 10.1  February 26, 2021  VIA EMAIL  Dan M. Chandler, III 809 Valley Crest Street La Cañada Flintridge, CA 91011  Dear Mac,  It is our pleasure to offer you the position of President and Chief Executive Officer of PS Business Parks, Inc. (the “Company”). Your employment and compensation package will be as follows:  Title, Duties, Authority: Pre

April 27, 2021 EX-99.2

ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE MONTHS ENDED MARCH 31, 2021 Page Consolidated Balance Sheets 3 Consolidated Statements of Income 5 Portfolio Summary 7 First Quarter Fact Sheet 8 Same Park Cash NOI by Region and Typ

Exhibit 99.2 SUPPLEMENTAL INFORMATION FIRST QUARTER 2021 701 WESTERN AVENUE | GLENDALE, CA 91201 | 818.244.8080 | PSBUSINESSPARKS.COM ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE MONTHS ENDED MARCH 31, 2021 Page Consolidated Balance Sheets 3 Consolidated Statements of Income 5 Portfolio Summary 7 First Quarter Fact Sheet 8 Same Park Cash NOI by Region and Type 9 Analysis of

April 27, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): April 27, 2021 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commission

April 27, 2021 EX-99.1

PS Business Parks, Inc. Reports Results for the Quarter Ended March 31, 2021

EX-99.1 2 d145223dex991.htm EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: April 27, 2021 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Reports Results for the Quarter Ended March 31, 2021 GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) reported operating result

April 26, 2021 8-K

Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 20, 2021 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commissio

April 22, 2021 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 20, 2021 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commissio

April 22, 2021 EX-99.1

PS Business Parks, Inc. Announces Election of Two New Directors

EX-99.1 2 d101324dex991.htm EX-99.1 Exhibit 99.1 NEWS RELEASE PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: April 22, 2021 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Announces Election of Two New Directors GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) (the “Company”) announced today that i

March 19, 2021 DEF 14A

Definitive Proxy Statement

Table of Contents SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.

March 9, 2021 EX-4.6

Form of Indenture for PSB Debt Securities.

EX-4.6 3 d78422dex46.htm EX-4.6 Exhibit 4.6 PS BUSINESS PARKS, INC., as Issuer — and — , as Trustee FORM OF INDENTURE Dated as of , 20 Debt Securities Certain Sections of this Indenture relating to the Trust Indenture Act of 1939 Trust Indenture Act Section Indenture Section §310(a)(1) 607 (a)(2) 607 (b) 608 §312(a) 701, 702 (1) (b) 702 (c) 702 §313(a) 703 (b)(2) 703 (c) 703 (d) 703 §314(a) 704 (c

March 9, 2021 S-3ASR

Registration Statement on Form S-3 (File No. 333-254013)

Table of Contents As filed with the Securities and Exchange Commission on March 8, 2021 Registration No.

March 9, 2021 EX-4.5

Form of Indenture for Operating Partnership Debt Securities.

Exhibit 4.5 PS BUSINESS PARKS, L.P., as Issuer — and — , as Trustee FORM OF INDENTURE Dated as of , 20 Debt Securities Certain Sections of this Indenture relating to the Trust Indenture Act of 1939 Trust Indenture Act Section Indenture Section §310(a)(1) 607 (a)(2) 607 (b) 608 §312(a) 701, 702(1) (b) 702 (c) 702 §313(a) 703 (b)(2) 703 (c) 703 (d) 703 §314(a) 704 (c)(1) 102 (c)(2) 102 (e) 102 §315(

March 5, 2021 PRE 14A

- PRE 14A

Table of Contents SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.

March 5, 2021 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 1, 2021 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commission

March 2, 2021 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): February 26, 2021 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commis

March 2, 2021 EX-99.1

PS Business Parks, Inc. Names Mac Chandler as President and Chief Executive Officer

EX-99.1 2 d343103dex991.htm EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: March 2, 2021 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Names Mac Chandler as President and Chief Executive Officer GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) announced today tha

February 23, 2021 10-K

Annual Report - 10-K

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K R ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2020. or ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 1-10709 PS BUSINE

February 23, 2021 EX-21

List of Subsidiaries. Filed herewith.

Exhibit 21 ? List of Subsidiaries ? The following sets forth the subsidiaries of the Registrant and their respective states of incorporation or organization: ? ? Name State Amherst JV LLC Delaware Amherst Property, LLC Delaware American Office Park Properties, TPGP, Inc.

February 22, 2021 EX-99.2

ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE MONTHS AND YEAR ENDED DECEMBER 31, 2020 Page Consolidated Balance Sheets 3 Consolidated Statements of Income 5 Portfolio Summary 7 Fourth Quarter Fact Sheet 8 Same Park Cash NOI by R

EX-99.2 3 d136210dex992.htm EX-99.2 Exhibit 99.2 FREEPORT INDUSTRIAL PARK±83,250 SF NEW DEVELOPMENT - IRVING, TX SUPPLEMENTAL INFORMATIONFOURTH QUARTER 2020701 WESTERN AVENUE | GLENDALE, CA 91201 | 818.244.8080 | PSBUSINESSPARKS.COM ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE MONTHS AND YEAR ENDED DECEMBER 31, 2020 Page Consolidated Balance Sheets 3 Consolidated Statements

February 22, 2021 EX-99.1

PS Business Parks, Inc. Reports Results for the Quarter and Year Ended December 31, 2020

EX-99.1 2 d136210dex991.htm EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: February 22, 2021 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Reports Results for the Quarter and Year Ended December 31, 2020 GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) reported o

February 22, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): February 22, 2021 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commissi

February 10, 2021 SC 13G/A

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 14)*

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 14)* Name of issuer: PS Business Parks Inc. Title of Class of Securities: REIT CUSIP Number: 69360J107 Date of Event Which Requires Filing of this Statement: December 31, 2020 Check the appropriate box to designate the rule pursuant to which this Schedule is filed: ☒ Rul

February 4, 2021 SC 13G

SCHEDULE 13G

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* PS Business Parks, Inc. (Name of Issuer) Common Stock (Title of Class of Securities) 69360J107 (CUSIP Number) December 31, 2020 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this

November 2, 2020 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): October 30, 2020 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commissio

October 28, 2020 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): October 28, 2020 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commissio

October 28, 2020 EX-10.4

Form of PS Business Parks, Inc. 2012 Equity and Performance-Based Incentive Compensation Plan Non-Qualified Stock Option Agreement. Filed with Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2020 (SEC File No. 001-10709) and incorporated herein by reference.

EX-10.4 5 c368-20200930xex104.htm EX-10.4 Exhibit 10.4 PS BUSINESS PARKS, INC. 2012 EQUITY AND PERFORMANCE-BASED INCENTIVE COMPENSATION PLAN FORM OF NON-QUALIFIED STOCK OPTION AGREEMENT THIS NON-QUALIFIED STOCK OPTION AGREEMENT (the “Option Agreement”) is made as of [Grant Date], (the “Grant Date”), by and between PS Business Parks, Inc., acting on its own behalf (the “Company”), and on behalf of

October 28, 2020 EX-99.2

SUPPLEMENTAL INFORMATION THIRD QUARTER 2020

Exhibit 99.2 SUPPLEMENTAL INFORMATION THIRD QUARTER 2020 701 WESTERN AVENUE | GLENDALE, CA 91201 | 818.244.8080 | PSBUSINESSPARKS.COM ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE AND NINE MONTHS ENDED SEPTEMBER 30, 2020 Page Consolidated Balance Sheets 3 Consolidated Statements of Income 5 Portfolio Summary 7 Third Quarter Fact Sheet 8 Same Park Cash NOI by Region and Type 9

October 28, 2020 EX-10.2

Form of PS Business Parks, Inc. 2012 Equity and Performance-Based Incentive Compensation Plan Restricted Stock Unit Agreement. Filed with Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2020 (SEC File No. 001-10709) and incorporated herein by reference.

Exhibit 10.2 PS BUSINESS PARKS, INC. 2012 EQUITY AND PERFORMANCE-BASED INCENTIVE COMPENSATION PLAN FORM OF RESTRICTED STOCK UNIT AGREEMENT  THIS RESTRICTED STOCK UNIT AGREEMENT (the “Agreement”) is made as of [Grant Date] by and between PS Business Parks, Inc., acting on its own behalf (the “Company”), and on behalf of PS Business Parks, L.P. as its sole general partner (the “Partnership”)(as app

October 28, 2020 EX-10.3

PS BUSINESS PARKS, INC. 2012 EQUITY AND PERFORMANCE-BASED INCENTIVE COMPENSATION PLAN RESTATED NON-QUALIFIED STOCK OPTION AGREEMENT

EX-10.3 4 c368-20200930xex103.htm EX-10.3 Exhibit 10.3 PS BUSINESS PARKS, INC. 2012 EQUITY AND PERFORMANCE-BASED INCENTIVE COMPENSATION PLAN RESTATED NON-QUALIFIED STOCK OPTION AGREEMENT THIS RESTATED NON-QUALIFIED STOCK OPTION AGREEMENT (the “Option Agreement”) is made as of [Restatement Date], (the “Restatement Date”), by and between PS Business Parks, Inc., acting on its own behalf (the “Compan

October 28, 2020 EX-10.5

Form of PS Business Parks, Inc. 2012 Equity and Performance-Based Incentive Compensation Plan Stock Unit Agreement. Filed with Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2020 (SEC File No. 001-10709) and incorporated herein by reference.

Exhibit 10.5 PS BUSINESS PARKS, INC. 2012 EQUITY AND PERFORMANCE-BASED INCENTIVE COMPENSATION PLAN STOCK UNIT AGREEMENT  THIS STOCK UNIT AGREEMENT (the “Agreement”) is made as of (the “Grant Date”), by and between PS Business Parks, Inc. (the “Company”), and (the “Grantee”). Capitalized terms not otherwise defined herein shall have the meanings ascribed to them in the Company’s 2012 Equity and Pe

October 28, 2020 10-Q

Quarterly Report - 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q S Quarterly Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended September 30, 2020 or £ Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number 1-10709 P

October 28, 2020 EX-10.1

PS BUSINESS PARKS, INC. 2012 EQUITY AND PERFORMANCE-BASED INCENTIVE COMPENSATION PLAN RESTATED RESTRICTED STOCK UNIT AGREEMENT

Exhibit 10.1 PS BUSINESS PARKS, INC. 2012 EQUITY AND PERFORMANCE-BASED INCENTIVE COMPENSATION PLAN RESTATED RESTRICTED STOCK UNIT AGREEMENT  THIS RESTATED RESTRICTED STOCK UNIT AGREEMENT (the “Agreement”) is made as of [Restatement Date] (the “Restatement Date”), by and between PS Business Parks, Inc., acting on its own behalf (the “Company”), and on behalf of PS Business Parks, L.P. as its sole

October 28, 2020 EX-99.1

PS Business Parks, Inc. Reports Results for the Quarter Ended September 30, 2020 and Acquires a 246,000 Square Foot Multi-Tenant Industrial Park Located in Alexandria, Virginia, for $46.3 Million

Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: October 28, 2020 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Reports Results for the Quarter Ended September 30, 2020 and Acquires a 246,000 Square Foot Multi-Tenant Industrial Park Located in Alexandria, Virginia, for $46.3 Mill

September 16, 2020 EX-99.1

PS Business Parks, Inc. Announces Operations Update for the Two Months Ended August 31, 2020

EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: September 15, 2020 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Announces Operations Update for the Two Months Ended August 31, 2020 GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) today released an update of certa

September 16, 2020 8-K

Regulation FD Disclosure, Financial Statements and Exhibits - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): September 15, 2020 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commiss

August 14, 2020 EX-99.1

Maria R. Hawthorne to Retire as President and Chief Executive Officer of PS Business Parks, Inc.

EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: August 14, 2020 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 Maria R. Hawthorne to Retire as President and Chief Executive Officer of PS Business Parks, Inc. GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) today announced that Maria R. Ha

August 14, 2020 8-K

Regulation FD Disclosure, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): August 14, 2020 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commission

August 5, 2020 10-Q

Quarterly Report - 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q S Quarterly Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended June 30, 2020 or £ Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number 1-10709 PS BUS

August 4, 2020 EX-3.2

Amended and Restated Bylaws. Filed with Registrant’s Current Report on Form 8-K dated August 4, 2020 (SEC File No. 001-10709) and incorporated herein by reference.

EX-3.2 Exhibit 3.2 AMENDED AND RESTATED BYLAWS OF PS BUSINESS PARKS, INC. ADOPTED ON MARCH 17, 1998, as amended ARTICLE I Definitions Section 1. “Bylaws” shall mean these bylaws as amended, restated or modified from time to time. References in these bylaws to “hereof,” “herein” and “hereunder” shall be deemed to refer to these bylaws and shall not be limited to the particular article or section in

August 4, 2020 EX-99.2

SUPPLEMENTAL INFORMATION SECOND QUARTER 2020

EX-99.2 4 d20128dex992.htm EX-99.2 Exhibit 99.2 SUPPLEMENTAL INFORMATION SECOND QUARTER 2020 701 WESTERN AVENUE | GLENDALE, CA 91201 | 818.244.8080 | PSBUSINESSPARKS.COM ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE AND SIX MONTHS ENDED JUNE 30, 2020 Page Consolidated Balance Sheets 3 Consolidated Statements of Income 5 Portfolio Summary 7 Second Quarter Fact Sheet 8 Same Par

August 4, 2020 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): August 4, 2020 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commission

August 4, 2020 EX-99.1

PS Business Parks, Inc. Reports Results for the Quarter Ended June 30, 2020

EX-99.1 3 d20128dex991.htm EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: August 4, 2020 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Reports Results for the Quarter Ended June 30, 2020 GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) reported operating results

June 19, 2020 11-K

- 11-K

  UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549  FORM 11-K   [X]Annual Report Pursuant to Section 15(d) of the Securities Exchange Act of 1934  For the fiscal year ended December 31, 2019  OR  [ ]Transition Report Pursuant to Section 15(d) of the Securities Exchange Act of 1934  For the transition period from to .  Commission File Number: 1-10709   A. Full tit

June 2, 2020 EX-99.1

PS Business Parks, Inc. Announces Operations Update for the Two Months Ended May 31, 2020

EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: June 2, 2020 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Announces Operations Update for the Two Months Ended May 31, 2020 GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) today announced the operations update for

June 2, 2020 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 2, 2020 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commission Fi

April 30, 2020 EX-99.2

ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE MONTHS ENDED MARCH 31, 2020 Page Consolidated Balance Sheets 4 Consolidated Statements of Income 6 Portfolio Summary 8 First Quarter Fact Sheet 9 Same Park Cash NOI by Region and Typ

EX-99.2 Exhibit 99.2 SUPPLEMENTAL INFORMATION FIRST QUARTER 2020 701 WESTERN AVENUE | GLENDALE, CA 91201 | 818.244.8080 | PSBUSINESSPARKS.COM ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE MONTHS ENDED MARCH 31, 2020 Page Consolidated Balance Sheets 4 Consolidated Statements of Income 6 Portfolio Summary 8 First Quarter Fact Sheet 9 Same Park Cash NOI by Region and Type 10 Ana

April 30, 2020 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): April 29, 2020 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commission

April 30, 2020 EX-99.1

PS Business Parks, Inc. Reports Results for the Quarter Ended March 31, 2020

EX-99.1 2 d905641dex991.htm EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: April 29, 2020 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Reports Results for the Quarter Ended March 31, 2020 GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) reported operating result

April 30, 2020 10-Q

Quarterly Report - 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q S Quarterly Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended March 31, 2020 or £ Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number 1-10709 PS BU

April 23, 2020 8-K

Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): April 22, 2020 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commission

April 21, 2020 DEFA14A

PSB / PS Business Parks, Inc. DEFA14A - - DEFA14A

DEFA14A SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.

April 20, 2020 8-K

Regulation FD Disclosure, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): April 18, 2020 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commission

April 20, 2020 EX-99.1

PS Business Parks, Inc. Names John W. Petersen as Interim President and Chief Executive Officer—Maria R. Hawthorne to Take Medical Leave of Absence

EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: April 20, 2020 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Names John W. Petersen as Interim President and Chief Executive Officer—Maria R. Hawthorne to Take Medical Leave of Absence GLENDALE, California—PS Business Parks

March 20, 2020 DEF 14A

Filed March 20, 2020

DEF 14A Table of Contents SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.

February 19, 2020 10-K

Annual Report - 10-K

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K R ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2019. or £ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 1-10709 PS BUSINE

February 19, 2020 EX-10.25

Form of Registrant’s 2012 Plan Stock Unit Agreement. Filed herewith.

Exhibit 10.25 PS BUSINESS PARKS, INC. 2012 EQUITY AND PERFORMANCE-BASED INCENTIVE COMPENSATION PLAN STOCK UNIT AGREEMENT   THIS STOCK UNIT AGREEMENT (the “Agreement”) is made as of(the “Grant Date”), by and between PS Business Parks, Inc. (the “Company”), and(the “Grantee”). Capitalized terms not otherwise defined herein shall have the meanings ascribed to them in the Company’s 2012 Equity and P

February 19, 2020 EX-21

List of Subsidiaries. Filed herewith.

Exhibit 21  List of Subsidiaries  The following sets forth the subsidiaries of the Registrant and their respective states of incorporation or organization:   Name State Amherst JV LLC Delaware Amherst Property, LLC Delaware American Office Park Properties, TPGP, Inc.

February 19, 2020 EX-10.23

Amended and Restated Retirement Plan For Non-Employee Directors, as amended. Filed with the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2019 (SEC File No. 001-10709) and incorporated herein by reference.

Exhibit 10.23 PS BUSINESS PARKS, INC. RETIREMENT PLAN FOR NON-EMPLOYEE DIRECTORS, as amended   1. PURPOSE.  The Plan is intended to promote the best interests of the Corporation by enhancing the Corporation’s ability to attract and retain highly qualified non-employee directors and by rewarding the Corporation’s non-employee directors for their services to the Corporation. 2. DEFINITIONS.  Whe

February 19, 2020 EX-4.5

Exhibit 4

Exhibit 4.5 DESCRIPTION OF COMMON STOCK Unless the context otherwise requires, the terms “we,” “our,” “us,” and the “Company” refer to PS Business Parks, Inc., a California corporation, and the term “Operating Partnership” refers to PS Business Parks L.P., a California limited partnership. We are authorized to issue 100,000,000 shares of common stock, par value $0.01 per share. Common Stock The fo

February 19, 2020 EX-10.10

Amendment to Agreement of Limited Partnership of PS Business Parks, L.P. relating to 4.875% Series Z Cumulative Preferred Units, dated as of November 4, 2019. Filed with Registrant’s Annual Report on Form 10-K for the year ended December 31, 2019 (SEC File No. 001- 10709) and incorporated herein by reference.

EX-10.10 3 psb-20191231xex1010.htm EX-10.10 Exhibit 10.10 PS BUSINESS PARKS, L.P. AMENDMENT TO AGREEMENT OF LIMITED PARTNERSHIP RELATING TO 4.875% SERIES Z CUMULATIVE REDEEMABLE PREFERRED UNITS This Amendment to the Agreement of Limited Partnership of PS Business Parks, L.P., a California limited partnership (the “Partnership”), dated as of November 4, 2019 (this “Amendment”), amends the Agreement

February 18, 2020 EX-99.2

ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE MONTHS AND YEAR ENDED DECEMBER 31, 2019 Page Consolidated Balance Sheets 4 Consolidated Statements of Income 6 Portfolio Summary 8 Fourth Quarter Fact Sheet 9 Same Park Cash NOI and

EX-99.2 3 d884103dex992.htm EX-99.2 Exhibit 99.2 NORTHERN VIRGINIA INDUSTRIAL PARK ±814,000 SF INDUSTRIAL PARK - LORTON, VIRGINIA SUPPLEMENTAL INFORMATION FOURTH QUARTER 2019 701 WESTERN AVENUE | GLENDALE, CA 91201 | 818.244.8080 | PSBUSINESSPARKS.COM ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE MONTHS AND YEAR ENDED DECEMBER 31, 2019 Page Consolidated Balance Sheets 4 Conso

February 18, 2020 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): February 18, 2020 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commissi

February 18, 2020 EX-99.1

PS Business Parks, Inc. Reports Results for the Quarter and Year Ended December 31, 2019

EX-99.1 2 d884103dex991.htm EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: February 18, 2020 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Reports Results for the Quarter and Year Ended December 31, 2019 GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) reported o

February 12, 2020 SC 13G/A

PSB.PRV / PS Business Parks, Inc. / VANGUARD GROUP INC - SCHEDULE 13G/A Passive Investment

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 13)* Name of issuer: PS Business Parks Inc Title of Class of Securities: REIT CUSIP Number: 69360J107 Date of Event Which Requires Filing of this Statement: December 31, 2019 Check the appropriate box to designate the rule pursuant to which this Schedule is filed: ☒ Rule

January 27, 2020 SC 13G/A

PSB.PRV / PS Business Parks, Inc. / Wellington Management Group LLP - SEC SCHEDULE 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1 )* PS Business Parks, Inc. (Name of Issuer) Common Stock (Title of Class of Securities) 69360J107 (CUSIP Number) December 31, 2019 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which thi

January 24, 2020 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): January 17, 2020 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 001-10709 95-4300881 (Commiss

January 13, 2020 EX-24

PS BUSINESS PARKS, INC. SECTION 16 POWER OF ATTORNEY

PS BUSINESS PARKS, INC. SECTION 16 POWER OF ATTORNEY Know all by these presents, that the undersigned hereby constitutes and appoints each of Nathaniel A. Vitan, Trenton Groves, and Joanne Wu, or any of them signing singly, and with full power of substitution, the undersigned's true and lawful attorney‑in‑fact to: (1) prepare, execute in the undersigned’s name and on the undersigned’s behalf, and

January 13, 2020 EX-24

PS BUSINESS PARKS, INC. SECTION 16 POWER OF ATTORNEY

EX-24 2 hawthornepoa.htm PS BUSINESS PARKS, INC. SECTION 16 POWER OF ATTORNEY Know all by these presents, that the undersigned hereby constitutes and appoints each of Nathaniel A. Vitan, Jeffrey D. Hedges, Trenton Groves, and Joanne Wu, or any of them signing singly, and with full power of substitution, the undersigned's true and lawful attorney‑in‑fact to: (1) prepare, execute in the undersigned’

December 30, 2019 EX-99.25

EX-99.25

EX-99.25 2 ruleprovisionnotice.htm NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange hereby notifies the SEC of its intention to remove the entire class of the stated securities from listing and registration on the Exchange at the opening of business on January 10, 2020, pursuant to the provisions of Rule 12d2-2 (a). [ X ] 17 CFR 240.12d

December 30, 2019 EX-99.25

EX-99.25

NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange hereby notifies the SEC of its intention to remove the entire class of the stated securities from listing and registration on the Exchange at the opening of business on January 10, 2020, pursuant to the provisions of Rule 12d2-2 (a).

October 25, 2019 8-A12B

PSB / PS Business Parks, Inc. 8-A12B - - 8-A12B

8-A12B UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR (g) OF THE SECURITIES EXCHANGE ACT OF 1934 PS Business Parks, Inc. (Exact name of registrant as specified in its charter) California 95-4300881 (State or other jurisdiction of incorporation or organization) (IRS Employer Identificati

October 25, 2019 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Entry into a Material Definitive Agreement, Material Modification to Rights of Security Holders, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): October 24, 2019 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 001-10709 95-4300881 (Commiss

October 25, 2019 EX-3.1

Certificate of Determination of Preferences of 4.875% Series Z Cumulative Redeemable Preferred Stock of PS Business Parks, Inc. Filed with Registrant’s Current Report on Form 8- K dated October 24, 2019 (SEC File No. 001-10709) and incorporated herein by reference.

EX-3.1 Exhibit 3.1 CERTIFICATE OF DETERMINATION OF PREFERENCES OF 4.875% CUMULATIVE PREFERRED STOCK, SERIES Z OF PS BUSINESS PARKS, INC. The undersigned, Maria R. Hawthorne and Nathaniel A. Vitan, President and Chief Executive Officer and Assistant Secretary, respectively, of PS BUSINESS PARKS, INC., a California corporation, do hereby certify: FIRST: The Restated Articles of Incorporation of the

October 25, 2019 EX-1.1

Underwriting Agreement relating to the Company’s depositary shares representing shares of the Company’s 4.875% Cumulative Preferred Stock, Series Z, Liquidation Preference Equivalent to $25.00 per depositary share.

EX-1.1 2 d809444dex11.htm EX-1.1 Exhibit 1.1 PS Business Parks, Inc. 12,000,000 Depositary Shares Each Representing 1/1,000 of a Share of 4.875% Cumulative Preferred Stock Series Z Liquidation Preference Equivalent to $25.00 Per Depositary Share Underwriting Agreement October 24, 2019 BOFA SECURITIES, INC. MORGAN STANLEY & CO. LLC UBS SECURITIES LLC WELLS FARGO SECURITIES, LLC As Representatives o

October 25, 2019 EX-4.1

Deposit Agreement Relating to 4.875% Cumulative Preferred Stock, Series Z of PS Business Parks, Inc. dated as of October 24, 2019. Filed with Registrant’s Current Report on Form 8-K dated October 25, 2019 (SEC File No. 001-10709) and incorporated herein by reference.

EX-4.1 4 d809444dex41.htm EX-4.1 Exhibit 4.1 PS BUSINESS PARKS, INC. AMERICAN STOCK TRANSFER & TRUST COMPANY, LLC, AS DEPOSITARY AND THE HOLDERS FROM TIME TO TIME OF THE DEPOSITARY RECEIPTS DESCRIBED HEREIN RELATING TO SERIES Z PREFERRED STOCK DEPOSIT AGREEMENT Dated as of October 24, 2019 Table of Contents Page ARTICLE I Definitions ARTICLE II Form of Receipts, Deposit of Stock, Execution and Del

October 25, 2019 FWP

PS BUSINESS PARKS, INC. 12,000,000 DEPOSITARY SHARES EACH REPRESENTING 1/1000 OF A SHARE OF 4.875% CUMULATIVE PREFERRED STOCK, SERIES Z Final Term Sheet Issuer: PS Business Parks, Inc. (PSB) Security: Depositary Shares Each Representing 1/1000 of a S

Free Writing Prospectus Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Registration Statement No.

October 25, 2019 424B5

CALCULATION OF REGISTRATION FEE Title of each class of securities offered Amount to be registered Proposed maximum offering price per unit Proposed maximum aggregate offering price Amount of registration fee(1) Depositary Shares Each Representing 1/1

424B5 Table of Contents File Pursuant to Rule 424(b)(5) Registration No. 333-223450 CALCULATION OF REGISTRATION FEE Title of each class of securities offered Amount to be registered Proposed maximum offering price per unit Proposed maximum aggregate offering price Amount of registration fee(1) Depositary Shares Each Representing 1/1,000 of a share of 4.875% Cumulative Preferred Stock, Series Z 13,

October 24, 2019 424B5

Subject to Completion dated October 24, 2019

424B5 Table of Contents File Pursuant to Rule 424(b)(5) Registration No. 333-223450 The information in this preliminary prospectus supplement is not complete and may be changed. Subject to Completion dated October 24, 2019 PRELIMINARY PROSPECTUS SUPPLEMENT (To Prospectus dated March 5, 2018) Shares PS Business Parks, Inc. Depositary Shares Each Representing 1/1,000 of a Share of % Cumulative Prefe

October 23, 2019 10-Q

Quarterly Report - 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q S Quarterly Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended September 30, 2019 or £ Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number 1-10709 P

October 22, 2019 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): October 22, 2019 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commissio

October 22, 2019 EX-99.2

ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE AND NINE MONTHS ENDED SEPTEMBER 30, 2019 Page Consolidated Balance Sheets 4 Consolidated Statements of Income 6 Portfolio Summary 8 Third Quarter Fact Sheet 9 Same Park Cash NOI and

Exhibit 99.2 212 TH BUSINESS PARK KENT VALLEY, WASHINGTON SUPPLEMENTAL INFORMATION THIRD QUARTER 2019 701 WESTERN AVENUE | GLENDALE, CA 91201 | 818.244.8080 | SBUSINESSPARKS.COM ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE AND NINE MONTHS ENDED SEPTEMBER 30, 2019 Page Consolidated Balance Sheets 4 Consolidated Statements of Income 6 Portfolio Summary 8 Third Quarter Fact She

October 22, 2019 EX-99.1

PS Business Parks, Inc. Reports Results for the Quarter Ended September 30, 2019

EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: October 22, 2019 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Reports Results for the Quarter Ended September 30, 2019 GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) reported operating results for the three and ni

July 26, 2019 10-Q

Quarterly Report - 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q S Quarterly Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended June 30, 2019 or £ Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number 1-10709 PS BUS

July 23, 2019 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 17, 2019 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California 001-10709 95-4300881 (State or other jurisdiction of incorporation) (Commis

July 23, 2019 EX-99.1

PS Business Parks, Inc. Announces Election of Two New Directors

EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: July 23, 2019 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Announces Election of Two New Directors GLENDALE, California–PS Business Parks, Inc. (NYSE:PSB) today announced that its Board of Directors elected Stephen W. Wils

July 23, 2019 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): July 23, 2019 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commissi

July 23, 2019 EX-99.2

ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE AND SIX MONTHS ENDED JUNE 30, 2019 Page Consolidated Balance Sheets 4 Consolidated Statements of Income 6 Portfolio Summary 8 Second Quarter Fact Sheet 9 Same Park Cash NOI and NOI b

EX-99.2 3 d63808dex992.htm EX-99.2 Exhibit 99.2 PSBUSINESSPARKS® psbusinessparks.com I industrial I flex I office I SUPPLEMENTAL INFORMATION SECOND QUARTER 2019 701 WESTERN AVENUE I GLENDALE, CA 91201 I 818.244.8080 ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE AND SIX MONTHS ENDED JUNE 30, 2019 Page Consolidated Balance Sheets 4 Consolidated Statements of Income 6 Portfolio

July 23, 2019 EX-99.1

PS Business Parks, Inc. Reports Results for the Quarter Ended June 30, 2019

EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: July 23, 2019 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Reports Results for the Quarter Ended June 30, 2019 GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) reported operating results for the three and six months

June 13, 2019 11-K

PSB / PS Business Parks, Inc. 11-K - - 11-K

  UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549  FORM 11-K   [X]Annual Report Pursuant to Section 15(d) of the Securities Exchange Act of 1934  For the fiscal year ended December 31, 2018  OR  [ ]Transition Report Pursuant to Section 15(d) of the Securities Exchange Act of 1934  For the transition period from to .  Commission File Number: 1-10709   A. Full tit

May 1, 2019 10-Q

Quarterly Report - 10-Q

Table of Contents  UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

April 30, 2019 EX-99.1

PS Business Parks, Inc. Reports Results for the Quarter Ended March 31, 2019

EX-99.1 2 d691776dex991.htm EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com For Release: Immediately Date: April 30, 2019 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Reports Results for the Quarter Ended March 31, 2019 GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) reported operating result

April 30, 2019 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): April 30, 2019 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commiss

April 30, 2019 EX-99.2

ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE MONTHS ENDED MARCH 31, 2019 Page Consolidated Balance Sheets 4 Consolidated Statements of Income 6 First Quarter Fact Sheet 8 Portfolio Summary 9 Funds from Operations (FFO), Core FF

EX-99.2 3 d691776dex992.htm EX-99.2 Exhibit 99.2 ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE MONTHS ENDED MARCH 31, 2019 Page Consolidated Balance Sheets 4 Consolidated Statements of Income 6 First Quarter Fact Sheet 8 Portfolio Summary 9 Funds from Operations (FFO), Core FFO and Funds Available for Distribution (FAD) 10 Analysis of Capital Expenditures 12 Capital Structure

April 25, 2019 8-K

Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): April 25, 2019 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commission

March 22, 2019 DEF 14A

March 22, 2019

DEF 14A Table of Contents SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.

February 26, 2019 10-K

February 26, 2019

Table of Contents  UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

February 26, 2019 EX-21

List of Subsidiaries. Filed herewith.

Exhibit 21   List of Subsidiaries  The following sets forth the subsidiaries of the Registrant and their respective states of incorporation or organization:   Name State Amherst JV LLC Delaware Amherst Property, LLC Delaware American Office Park Properties, TPGP, Inc.

February 21, 2019 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): February 20, 2019 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Comm

February 21, 2019 EX-99.1

PS Business Parks, Inc. Reports Results for the Quarter and Year Ended December 31, 2018

EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com February 20, 2019 For Release: Immediately Date: February 20, 2019 Contact: Jeff Hedges (818) 244-8080, Ext. 1649 PS Business Parks, Inc. Reports Results for the Quarter and Year Ended December 31, 2018 GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) reported operating r

February 21, 2019 EX-99.2

SUPPLEMENTAL INFORMATION FOURTH QUARTER 2018

EX-99.2 Exhibit 99.2 SUPPLEMENTAL INFORMATION FOURTH QUARTER 2018 701 WESTERN AVENUE | GLENDALE, CA 91201 | 818.244.8080 | PSBUSINESSPARKS.COM ANALYSIS OF OPERATING RESULTS AND FINANCIAL CONDITION FOR THE THREE MONTHS AND YEAR ENDED DECEMBER 31, 2018 Page Consolidated Balance Sheets 4 Consolidated Statements of Income 6 Fact Sheet 8 Funds from Operations (FFO) 10 Capital Expenditure Analysis 12 Ca

February 12, 2019 SC 13G/A

PSB.PRV / PS Business Parks, Inc. / VANGUARD GROUP INC Passive Investment

psbusinessparksinc.htm - Generated by SEC Publisher for SEC Filing SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 12 )* Name of issuer: PS Business Parks Inc Title of Class of Securities: REIT CUSIP Number: 69360J107 Date of Event Which Requires Filing of this Statement: December 31, 2018 Check the appropriate box to

February 12, 2019 SC 13G

PSB.PRV / PS Business Parks, Inc. / Wellington Management Group LLP - SEC SCHEDULE 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* PS Business Parks, Inc. (Name of Issuer) Common Stock (Title of Class of Securities) 69360J107 (CUSIP Number) December 31, 2018 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this

January 31, 2019 SC 13G/A

PSB.PRV / PS Business Parks, Inc. / VANGUARD SPECIALIZED FUNDS Passive Investment

psbusinessparksinc.htm - Generated by SEC Publisher for SEC Filing SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.:7 )* Name of issuer: PS Business Parks Inc Title of Class of Securities: REIT CUSIP Number: 69360J107 Date of Event Which Requires Filing of this Statement: December 31, 2018 Check the appropriate box to d

October 29, 2018 10-Q

PSB / PS Business Parks, Inc. 10-Q (Quarterly Report)

Table of Contents  UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

October 29, 2018 EX-12

Statement re: Computation of Ratio of Earnings to Fixed Charges, Ratio of Earnings to Combined Fixed Charges and Income Allocation to Preferred Shareholders and Supplemental Disclosure of Ratio of FFO to Fixed Charges and Ratio of FFO to Combined Fixed Charges and Preferred Distributions. Filed herewith.

Exhibit 12  PS BUSINESS PARKS, INC.  STATEMENT RE: COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES AND RATIO OF EARNINGS TO COMBINED FIXED CHARGES AND INCOME ALLOCATION TO PREFERRED SHAREHOLDERS (Unaudited, in thousands, except ratio data)     For The Three Months For The Nine Months  Ended September 30, Ended September 30, 2018 2017 2018 2017 Net income $ 44,843 $ 42,631 $ 218,727 $ 133,

October 23, 2018 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): October 23, 2018 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commissio

October 23, 2018 EX-99.1

 PS Business Parks, Inc. Reports Results for the Quarter Ended September 30, 2018

News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com  October 23, 2018  For Release: Immediately  Date: October 23, 2018  Contact: Jeff Hedges  (818) 244-8080, Ext. 1649  PS Business Parks, Inc. Reports Results for the Quarter Ended September 30, 2018  GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) reported operating results for the th

September 7, 2018 EX-99.1

PS Business Parks Appoints Jeffrey D. Hedges as Chief Financial Officer and Promotes Trenton A. Groves to Chief Accounting Officer

EX-99.1 2 psb-20180907xex991.htm EX-99.1 Exhibit 99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com    For Release: Immediately  Date: September 7, 2018  Contact: Maria R. Hawthorne  (818) 244-8080, Ext. 1370 PS Business Parks Appoints Jeffrey D. Hedges as Chief Financial Officer and Promotes Trenton A. Groves to Chief Accounting Officer

September 7, 2018 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): September 7, 2018 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation)  1-10709 95-4300881 (Commis

July 30, 2018 EX-12

Statement re: Computation of Ratio of Earnings to Fixed Charges, Ratio of Earnings to Combined Fixed Charges and Income Allocation to Preferred Shareholders and Supplemental Disclosure of Ratio of FFO to Fixed Charges and Ratio of FFO to Combined Fixed Charges and Preferred Distributions. Filed herewith.

Exhibit 12  PS BUSINESS PARKS, INC.  STATEMENT RE: COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES AND RATIO OF EARNINGS TO COMBINED FIXED CHARGES AND INCOME ALLOCATION TO PREFERRED SHAREHOLDERS (Unaudited, in thousands, except ratio data)     For The Three Months For The Six Months  Ended June 30, Ended June 30, 2018 2017 2018 2017 Net income $ 102,359 $ 44,175 $ 173,884 $ 91,208 Interes

July 30, 2018 10-Q

PSB / PS Business Parks, Inc. 10-Q (Quarterly Report)

Table of Contents  UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

July 24, 2018 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): July 24, 2018 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commission F

July 24, 2018 EX-99.1

 PS Business Parks, Inc. Reports Results for the Quarter Ended June 30, 2018 and Increases Quarterly Common Dividend by 23.5% to $1.05 Per Share

EX-99.1 2 psb-20180724xex991.htm EX-99.1 News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com    For Release: Immediately  Date: July 24, 2018  Contact: Maria R. Hawthorne  (818) 244-8080, Ext. 1370  PS Business Parks, Inc. Reports Results for the Quarter Ended June 30, 2018 and Increases Quarterly Common Dividend by 23.5% to $1.05 Per Share

June 25, 2018 11-K

PSB / PS Business Parks, Inc. 11-K

  UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549  FORM 11-K   [X]Annual Report Pursuant to Section 15(d) of the Securities Exchange Act of 1934  For the fiscal year ended December 31, 2017  OR  [ ]Transition Report Pursuant to Section 15(d) of the Securities Exchange Act of 1934  For the transition period from to .  Commission File Number: 1-10709   A. Full tit

May 3, 2018 10-Q

PSB / PS Business Parks, Inc. 10-Q (Quarterly Report)

Table of Contents  UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

May 3, 2018 EX-12

Statement re: Computation of Ratio of Earnings to Fixed Charges, Ratio of Earnings to Combined Fixed Charges and Income Allocation to Preferred Shareholders and Supplemental Disclosure of Ratio of FFO to Fixed Charges and Ratio of FFO to Combined Fixed Charges and Preferred Distributions. Filed herewith.

Exhibit 12  PS BUSINESS PARKS, INC.  STATEMENT RE: COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES AND RATIO OF EARNINGS TO COMBINED FIXED CHARGES AND INCOME ALLOCATION TO PREFERRED SHAREHOLDERS (Unaudited, in thousands, except ratio data)    For The Three Months  Ended March 31, 2018 2017 Net income $ 71,525 $ 47,033 Interest expense 140 139 Earnings available to cover fixed charges $ 71,

May 3, 2018 EX-10.1

Amendment to Amended Agreement of Limited Partnership of PS Business Parks, L.P. to Authorize Special Allocations, dated as of January 1, 2017. Filed with Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2018 (SEC File No. 001-10709) and incorporated herein by reference.

Exhibit 10.1 PS BUSINESS PARKS, L.P. AMENDMENT TO AMENDED AGREEMENT OF LIMITED PARTNERSHIP TO AUTHORIZE SPECIAL ALLOCATIONS  This Amendment to the Amended Agreement of Limited Partnership of PS Business Parks, L.P., a California limited partnership (the “Partnership”), dated as of January 1, 2017, amends the Agreement of Limited Partnership of the Partnership dated as of March 17, 1998, as previo

April 25, 2018 EX-99.1

 PS Business Parks, Inc. Reports Results for the Quarter Ended March 31, 2018

News Release PS Business Parks, Inc. 701 Western Avenue Glendale, CA 91201-2349 psbusinessparks.com    For Release: Immediately  Date: April 24, 2018  Contact: Maria R. Hawthorne  (818) 244-8080, Ext. 1370  PS Business Parks, Inc. Reports Results for the Quarter Ended March 31, 2018  GLENDALE, California—PS Business Parks, Inc. (NYSE:PSB) reported operating results for the quarter ended

April 25, 2018 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition, Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): April 24, 2018 PS BUSINESS PARKS, INC. (Exact name of registrant as specified in its charter) California (State or Other Jurisdiction of Incorporation) 1-10709 95-4300881 (Commission

March 23, 2018 DEF 14A

PSB / PS Business Parks, Inc. DEF 14A

DEF 14A Table of Contents SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.

March 5, 2018 S-3ASR

PSB / PS Business Parks, Inc. S-3ASR

S-3ASR Table of Contents As filed with the Securities and Exchange Commission on March 5, 2018 Registration No.

February 26, 2018 EX-12

Statement re: Computation of Ratio of Earnings to Fixed Charges, Ratio of Earnings to Combined Fixed Charges and Income Allocation to Preferred Shareholders and Ratios of Earnings to Combined Fixed Charges and Preferred Distributions. Filed herewith.

Exhibit 12 PS BUSINESS PARKS, INC.  STATEMENT RE: COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES AND RATIO OF EARNINGS TO COMBINED FIXED CHARGES AND INCOME ALLOCATION TO PREFERRED SHAREHOLDERS (in thousands, except ratio data)     For The Years Ended December 31,  2017 2016 2015 2014 2013 Net income $ 179,316 $ 144,984 $ 148,970 $ 204,700 $ 116,144 Interest expense 1,179 5,568 13,270 13,5

February 26, 2018 EX-21

List of Subsidiaries. Filed herewith.

Exhibit 21   List of Subsidiaries  The following sets forth the subsidiaries of the Registrant and their respective states of incorporation or organization:   Name State Amherst JV LLC Delaware Amherst Property, LLC Delaware American Office Park Properties, TPGP, Inc.

February 26, 2018 EX-10.12

Amendment to Agreement of Limited Partnership of PS Business Parks, L.P. relating to 5.20% Series Y Cumulative Preferred Units, dated as of December 7, 2017. Filed with Registrant’s Annual Report on Form 10-K for the year ended December 31, 2017 (SEC File No. 001- 10709) and incorporated herein by reference.

Exhibit 10.12 PS BUSINESS PARKS, L.P.  AMENDMENT TO AGREEMENT OF LIMITED PARTNERSHIP RELATING TO 5.20% SERIES Y CUMULATIVE REDEEMABLE PREFERRED UNITS  This Amendment to the Agreement of Limited Partnership of PS Business Parks, L.P., a California limited partnership (the “Partnership”), dated as of December 7, 2017 (this “Amendment”), amends the Agreement of Limited Partnership of the Partnershi

February 26, 2018 10-K

February 26, 2018

Table of Contents  UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

February 20, 2018 EX-99.1

 PS Business Parks, Inc. Reports Results for the Quarter and Year Ended December 31, 2017

psb-8K Q417 News Release PS Business Parks, Inc. ?701 Western Avenue ?Glendale, CA 91201-2349 psbusinessparks.com ? ? ? For Release: Immediately ? Date: February 20, 2018 ? Contact: Maria R. Hawthorne ? (818) 244-8080, Ext. 1370 ? PS Business Parks, Inc. Reports Results for the Quarter and Year Ended December 31, 2017 ? GLENDALE, California?PS Business Parks, Inc. (NYSE:PSB) reported operating res

February 20, 2018 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

psb-8K Q417 submission page 022018 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

February 9, 2018 SC 13G/A

PSB.PRV / PS Business Parks, Inc. / VANGUARD GROUP INC Passive Investment

psbusinessparksinc.htm - Generated by SEC Publisher for SEC Filing SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 11 )* Name of issuer: PS Business Parks Inc Title of Class of Securities: REIT CUSIP Number: 69360J107 Date of Event Which Requires Filing of this Statement: December 31, 2017 Check the appropriate box to

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista