arrow left
arrow right
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
						
                                

Preview

(51 4-708 JOHN G. COWPERTHWAITE, CSB# 96375 BENNETT, SAMUELSEN, REYNOLDS & ALLARD A Professional Corporation ELECTRONICALLY Attorneys at Law FILED 1301 Marina Village Parkway, Suite 300 Superior Court of California, Alameda, California 94501-1084 County of San Francisco Telephone: (510) 444-7688 FEB 22 2013 Facsimile: (510) 444-5849 Clerk of the Court BY: CAROL BALISTRERI Attorneys for Defendant Deputy Clerk SLAKEY BROTHERS, INC. IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SAN FRANCISCO ROBERT ROSS and JEAN ROSS, NO. CGC-10-275731 Plaintiffs, vs. EXHIBIT O C.C. MOORE & CO., ENGINEERS, et al., Date: May 10, 2013 Defendants. Time: 9:30 a.m. / Dept.: 503 Trial Date: June 10, 2013FILED ‘ - the ofce of the Soeeptary of bioto } UT DDLZOL 3 ul thw bers of Caliternie FEB 11973 CB77 ee ND of ot 8 ip ie w CERTIFICATE OF APPROVAL OF CONSOLIDATION GEORGE J. BIAGGI and NCEL J, SLAKEY certify that they are, and at all times herein mentioned were, the daly elected and qualified President and Secretary, respectively, of/ SLAKEY promers, | a California corporation, and further [soncey_sromens . 7 cortify thats (1) A special meeting of the Board of Directors of said corporation was duly held on December 28, 1972, at 10:00 A.M., at 1400 North C Street, Sacramento, California, at which a quorum of such Directors was present. (2) Ab such meeting of the Board of Directors, the following resolutions were duly adopted: WHEREAS, there has been submitted to and considered by the Board of Directors of this cor~ poration an Agreement of Consolidation providing for tha consolidation of this corporation with Slakoy Brothors Sacramento, Inc., Slakey-Delta, Tne,; Slakey Brothers Redding, Inc., Slakay Brothern Chico, Inc., Slakey Brothers Tahoe, Inc. Slakey Brothers Yuba, Inc., Slakey Brothers Stockton, Inc. and Delta Pipe & Supply Co., all of which are Cali fornia corporations; WHEREAS, this Board of Directors deems it to be in tho best anterests of the corporation and its Bharchoidorn that thia corporation onter into said ennsolidation;y - NOW, THEREFORE, BE IT RESOLVED, that the con- solidation of this corporation with the above-named corporations and the terms and conditions thereof as aw, set forth in the aforesaid Agreement of Consolidation, as well as the manner and basis of converting shares of outstanding stock set forth in said Agreoment, be i and they hereby are aporoved; \: RESOLVED FURTHER, that the President or any Vice President and the Secretary or any Assistant Secretary of this corporation be ané they hereby are authorized and directed by and on behalf of this corporation and in its name to execute and de~ liver said Agreement of Consolidation in the form in which the same was presented to and considered by this Board, but with such insubstantial changes therein as the officers executing the same shall deem appropriate, as conclusively evidenced by their execution thereof; and RESOLVED FURTHER, that the President or any Vice President and the Secretary or any Assistant _ Secretary of this corporation are, and each of them with full authority to act without the others is, hereby authorized and directed by and on behalf of this cerporation and in its namo to oxecute, deli~ ver or file any certificate, application for permit, or other document necessary or appropriate for the purpose of effectuating said consolidation. (3) Phe authorized number of Directors is five; five Directors voted affirmatively for the resolution, which number constituted a majority of che directors present at a meating held at Sacramento, California, on December 28, 1972, at which a quorum was present. + (4) At a special meeting of shareholders duly hold on December 28, 1972, ab 1:15 A.M., at 1400 North C Street, Sacramento, California, the terms and conditions of the Agree- ment of Consolidation mentioned in the resolutions of the Beard of Directors was approved by the affirmative votes of 2,000 shares of the common stock of this corporation. {5) The total number of outstanding shares of the common stock of thia corporation is 2,000 and this corporation has no other class of shares outstanding.(6) Notice of the time, place, and purpose of such special sharcholders' meeting was waived pursuant fo the pro- visions of Section 2209 of the Corporations Code. t7?) The name of the surviving corporation is SLAKEY BROTHERS, INC. (8) The Agreement for Consolidation of this cor= poration with Slakey Brothers Sacramento, Tc., Slakey-Delta, tnc., Slakey Brothers Redding, Inc., Slakey Brothers Chico, Inc., Slakey Brothers Tahoe, Inc., Slakey Brothers Yuba, ince, Slakey Brothers Stockton, Inc., and Delta Pipe & Supply Co. Filed with the Secretary of State concurrently with this cer- tificate, pursuant to Section 4113 of the Corporations Cede, is the agreomont hereinabove referred to and sets forth the texms and conditions approved by gaid resolutions of Directors and vote of shareholders. pated: January 31, 1973. . ony fD dare beret Gorge J. Blaggi, PEcSident Noot d. Sidkey, Secret. VERIFICATION : GEORGE J. BIAGGE and NOEL J. SLAKEY each declares: That they are the President and Secretary, respec- tively, of SLAKEY BROTHERS, a California corporation; that they have read the foregoing Certificate and know the contents thereof and that the matters set forth in such certificate are true of their own knowledge. Exacuted on January 31, 1973, at Sacramento, Sacra= mento County, California, 1 declare under penalty of perjury that the fore- going is true and correct. co ‘ ce ae ie fet ) A fares