Loading...
HomeMy WebLinkAbout85-401; Brookfield Broccato Inc; 1997-xxxxxxxx; EasementRECORDING REQUESTED BY Carlsbad Municipal Water District AND WHEN RECORDED, PLEASE MAIL TO: Carisbad Municipal Water District Engineering Department 5950 El Camino Real Carisbad, California 92008 MAIL TAX STATEMENTS TO: EXEMPT Please record the document at no fee as it is to the benefit of the District (Gov. Code [6103].) The undersigned grantor(s) declare(s): Documentary transfer tax is $ 0.00 ( ) computed on full value of property conveyed, or ( ) computed on full value less value of liens and encumbrances remaining at time of sale. ( ) Unincorporated area: ()0 City of Carlsbad . and FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged. Space above this line for Recorder's use. Assessor's Parcel No. 516-451-22-00 Project No. & Name CMWD Project No. 85-401 Broccato. Carlsbad Tract 89-19. Lots S0& 51 CARLSBAD MUMCGIPAL WATER DISTRICT GRANT DEED OF WATER LINE EASEMENT BROOKFIELD BROCCATO INC., A CALIFORNIA CORPORATION does hereby grant to CARLSBAD MUNICIPAL WATER DISTRICT, a Public Agency organized in the State of Califomia, its successors and assigns, an easement. Purpose: the easement granted herein shall be granted for the following purposes: the construction, operation, repair, reconstruction and all activities necessary to construct, reconstruct, operate, maintain and repair facilities designed for the general purpose of collecting, storing, transporting, pumping and treating all water, including surface water, stream water, flood water and ground water flowing into said facilities, and all natural and artificial drainage ditches and structures of any kind, whether above or below the surface of the ground. Said facility may include pipelines, pumping facilities, structures designed to control the flow of water and all 05/21/96 Rev. facilities and structures associated with said use which are designed to facilitate the use and protect the facility from natural and other forms of damage including, but not limited to, erosion control facilities, fences, gates, doors, locking devices, alarms, lights, and all other protective facilities and devices. The use shall also include a means of access to and from said facility for the purpose of constructing, operating, repairing, maintaining, inspecting and reconstructing sakJ facility. The uses described herein shall be exclusive to the Grantee. Grantor herein agrees that no buildings and/or structures will be erected, walls constructed, fences built nor trees planted, nor may the easement be used by the Grantor or any other person or entity, including other utilities, whether public or private, for uses whether compatible or incompatible with the uses described herein without the express written approval of the Grantee. LOCATION OF THE EASEMENT: The easement granted herein shall be located within and upon the properties more particulariy described in Exhibit "A" and Exhibit "B" attached hereto and by this reference made a part hereof. ^^tedby.heGran.or,n.J^-dayofJi.^. GRANTOR: BROOKFIELD BROCCATO INC., A CALIFORNIA CORPORATION By: (name of grantor) (sign l(iefe) E. DALE GLEED, Vice President (title of signatory) APPROVED AS TO FORM: RONALD R. BALL GENERAL COUNSEL (sign here) o ELIZABETH ZEPEDA. Secretary (title of signatory) By: (Notarial adknowledgement of execution of GRANTOR must be attached.) CMWD 85-401 05/21/96 Rev. EXHIBIT "A" (SHEET 1 OF 2) A PORTION OF LOT 1 IN SECTION 33, TOGETHER WITH A PORTION OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 28, ALL OF TOWNSHIP 12 SOUTH, RANGE 4 WEST, SAN BERNARDINO MERIDIAN, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO OFFICIAL PLAT THEREOF, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHWEST CORNER OF MAP 7996 IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, RECORDED AUGUST 5, 1974 IN THE OFFICE OF SAID COUNTY RECORDER, SAID POINT ALSO BEING THE NORTHERLY TERMINUS OF THAT CERTAIN COURSE DESCRIBED AS "NORTH 32*> 45' 27" WEST, 561.78 FEET" ON RECORD OF SURVEY 12541, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, RECORDED FEBRUARY 15, 1990, IN THE OFFICE OF SAID COUNTY RECORDER; SAID POINT ALSO BEING ON THE NORTHERLY LINE OF SAID SECTION 33; THENCE EASTERLY ALONG SAID NORTHERLY LINE, SOUTH 89*^ 11' 08" EAST (SOUTH 89° 11' 06" EAST PER M.S. 637 ON FILE IN THE COUNTY OF SAN DIEGO) 34.73 FEET TO THE TRUE POINT OF BEGINNING OF THE HEREIN DESCRIBED PARCEL; THENCE CONTINUING ALONG SAID NORTHERLY LINE, SOUTH 89° 11' 08" EAST, 204.17 FEET; THENCE LEAVING SAID NORTHERLY LINE, NORTH 19° 08' 28" EAST, 0.42 FEET; THENCE NORTH 81° 13' 37" EAST, 28.08 FEET; THENCE SOUTH 43° 44' 28" EAST, 145.42 FEET; THENCE SOUTH 70° 26' 47" EAST, 27.13 FEET, TO A POINT ON A NON-TANGENT 45.00 FOOT CMWD 85-401 EXHIBIT "A" (SHEET 2 OF 2) RADIUS CURVE, CONCAVE EASTERLY, A RADIAL TO SAID POINT BEARING NORTH 70° 26' 47" WEST; THENCE SOUTHERLY ALONG SAID CURVE, THROUGH A CENTRAL ANGLE OF 26° 23' 16", AN ARC DISTANCE OF 20.72 FEET; THENCE LEAVING SAID CURVE, NORTH 70° 26' 47" WEST, 36.57 FEET; THENCE NORTH 43° 44' 28" WEST, 139.75 FEET; THENCE SOUTH 81° 13' 37" WEST, 21.75 FEET, TO A POINT ON A LINE WHICH IS 20.00 FEET SOUTHERLY OF AND PARALLEL TO SAID NORTHERLY LINE OF SAID SECTION 33; THENCE WESTERLY ALONG SAID PARALLEL LINE, NORTH 89°11'08" WEST 203.60 FEET; THENCE LEAVING SAID LINE AT RIGHT ANGLES, NORTH 0°48'52" EAST, 20.00 FEET, TO THE TRUE POINT OF BEGINNING OF THE HEREIN DESCRIBED PARCEL. AREA = 8,049.66 SF (0.185 AC). GEORG^O'DAY gATE CMWD 85-401 CERTIFICATION OF ACCEPTANCE OF DEED This is to certify that the interest in real property conveyed by the grant deed of easement, dated . 19 ^ ^ . from BROOKFIELD BROCCATO. INC.. A CALIFORNIA CORPORATION to the Carisbad Municipal Water District, Carisbad, California, pursuant to the Municipal Water District Act of 1911, as amended, is hereby accepted by the undersigned officer or agent on behalf of the Carisbad Municipal Water District, Carisbad, Califomia, pursuant to authority conferred by Resolution No. 773 of the Carisbad Municipal Water District adopted on January 28,1992, and the grantee consents to recordation thereof by its duly authorized officer. DATED: IKF^N^, Secretary CMWD 85-401 06/14/95 Rev. STATE OF CALIFORNIA COUNTY OF California }• SS. On January 28, 1997 before me. DATE the undersigned NAME AND TITLE OF OFFICER personally appeared E. Dale Gleed and Elizabeth Zepeda NAME(S) OF SIGNER(S) D personally known to me - OR - • proved to me on the basis of satisfactory evklence to be the person(s) whose name(s) ie/are subscribed to the within instrument and acknowledged to me that 4*e/9he/they executed the same in *jsfl»rAheir authorized capacity(ies), and that by tws^/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. T.WALL V Comm. #998745 < 1 NOTARY PUBUC-CAUFORfM i ' SanWegoCouRN J I^Oonm. Expires Jun. 27.1997 \r^K^ v>w»K^ V ' (This area for official notary seal.) SIGNATURE OFNOTARY Title or Type of Document. Date of Document Signer(s) other than named above No. of Pages CMWD 85-401 06/14/95 Rev. c. CERTinCATE OF INCUMBENCY OF BROOKPIELD BROCCATO INC., a Califomia Corporation I, EHzabeth Zepeda, do hereby certify that I am the duly elected, qualified and actmg Secretary of BR(X)KFIELD BR(X:CATO INC., a Califomia corporation (the "corporation"), and that as such, I am authorized to execute this Certificate on behalf of the Corporation, and I further certify that: The following persons have been duly elected to, are duly qualified for, are acting in, and on the date hereof do hold, the offices of the Corporation set forth opposite their respective names below: Name Office Stephen P. Doyle President Sandra E. Moore Chief Financial Officer/Vice President E. Dale Gleed Vice President R. Casey Schnoor Vice President Elizabeth Zepeda Secretary William B. Seith Assistant Secretary Michael Zessner Assistant Secretary IN WITNESS WHEREOF, the undersigned has executed this Certificate as of this 14th day of January, 1997. Elizabeth Zepeda, Secretary c CERHHED TR!IE COPY OF CORPORATF. RR^OT TTTynH (Brookfield Broccato Inc.) AUTHORITY FOR RyFrTTTTON OF CONTR ArT,S RESOLVED, that except when otherwise authorized or directed by the Board of Directors, the Bylaws of the Corporation, or by law, the President, any Vice- President, the Chief Financial Officer (Treasurer) and the Secretary, or any Assistant Treasurer or aiiy Assistant Secretary of the Corporation, are authorized officers to execute and deliver contracts, agreements, documents, certificates and instruments of the Corporation m the ordinary course of its business which bind the Corporation, by which the Corporation purports to act, and contracts on behalf of the Corporation. RESOLVED FURTHER, that no contract or obligation involving the transfer of a substantial right m any major asset of the Corporation shall be signed without prior approval of the Board of Directors or any committee thereof duly authorized to give such approval. T^is is to certify that the foregoing is a tme copy of a resolution adopted by the Board of Directors of Brookfield Broccato Inc., a Califomia corporation, on the 4th day of March 1996 and that such resolution is still in full force and effect unamended. In witness whereof, I have hereunto signed my name as Secretary of Brookfield Broccato Inc this V^^day of January 1997. [Corporate Seal] / h/c € \ • * ^ »• . - ••••{: RECORDING REQUESTED BY Carisbad Municipal Water District AND WHEN RECORDED, PLEASE MAIL TO Carisbad Municipal Water District 5950 El Camino Real Carisbad, Califomia 92008 Please record the document at no fee as it is to the benefit of the District (Gov. Code [6103].) A.P.N.: 516-451-22-00 Space above this line for Recorder's use. Project No. & Name: CMWD Proiect No. 85-401 Broccato. Carlsbad Tract 89-19. Lots 50 & 51 SUBORDINATION AGREEMENT (TRUST DEED HOLDERS) BROCCATO, CARLSBAD TRACT 89-19, LOTS 49 & 51 NOTICE: THIS SUBORDINATION AGREEMENT RESULTS IN YOUR SECURITY INTEREST IN THE PROPERTY BECOMING SUBJECT TO (AN) EASEMENT IN THE REAL PROPERTY TO WHICH YOUR SECURITY INSTRUMENT ATTACHES AND HAS THE POTENTIAL EFFECT OF REDUCING THE VALUE OF YOUR SECURITY INTEREST. THIS AGREEMENT, made this Jl^"^' day of ZTflMUiqRV . 19 ^1 . by_ BROOKFIELD BROCCATO. INC., A CALIFORNIA CORPORATION (Tmstor/Owner) hereinafter referred to as "Owner," owner of the land and WELLS FARGO BANK, NATIONAL ASSOCIATION, a national banking association (Beneficiary) 1 05/21/96 Rev. hereinafter referred to as "Beneficiary"; present owner and holder of the deed of trust hereinafter described; WITNESSETH THAT WHEREAS, BROOKFIELD BROCCATO INC.. A CALIFORNIA CORPORATION did execute (Trustor) a deed of trust, dated Dec ember 17 19 96 to AMERICAN SECURITIES COMPANY. A CORPORATION (Date) (Trtjstee) as trustee, covering A portion of Lot 1 in Section 33. together with a portion of the Southwest Quarter of the Southwest Quarter of Section 28, ail of Township 12 South, Range 4 West, San Bernardino Meridian, in the City of Carlsbad, County of San Diego, State of California, according to official plat thereof, more particularly described in Exhibits "A" and "B" attached hereto and made a part hereof. (Brief Legal Description) (See Exhibit "A" & "B" for Detailed Description) Four Million, Seventy One to secure a note in the sum of Thousand. Five Hundred Twenty Eight Dollars ($ 4.071.528.00 ) dated (Lien Amount) WELLS FARGO BANK, NATIONAL ASSOCIATION, December 17 19 96 . in favor of a national banking association recorded (Dated) (Beneficiary) in the office of the County Recorder of San Diego County on December 31.1996 , (County) (Date Recorded) as File No. 1996-0654669 of Official Records of sakj county; and (F/P No.) WHEREAS, Owner has executed, or is about to execute, as grantor, a grant of EASEMENT/EASEMENTS dated .. in favor of the Carisbad Municipal Water District as grantee, hereinafter refen'ed to as "Easement Grantee," creating AN/THE EASEMENT/EASEMENTS more particulariy described in EXHIBIT/EXHIBITS "A" & "B" attached hereto; and WHEREAS, Easement Grantee is willing to accept said EASEMENT/EASEMENTS provkled the grant of EASEMENT/EASEMENTS is a charge upon the above described property prior and superior to the lien or charge of the deed of tmst above mentioned and provWed that beneficiary will specifically and unconditionally subordinate the lien or charge of the deed of trust above mentioned to the lien or charge of the EASEMENT/EASEMENTS created in favor of Easement Grantee; and 2 05/21/96 Rev. WHEREAS, it is to the mutual benefit of the parties hereto that Easement Grantee accept said EASEMENT/EASEMENTS and Beneficiary is willing that the grant of EASEMENT/EASEMENTS shall, when recorded, constitute a charge upon sakl land which is unconditionally prior and superior to the lien or charge of the deed of trust above mentioned. NOW, THEREFORE, in consideration of the mutual benefits accruing to the parties hereto and other valuable conskJeration, the receipt and sufficiency of which consideration is hereby acknowledged, and in order to induce Easement Grantee to accept said EASEMENT/EASEMENTS above refen-ed to, it is hereby declared, understood and agreed as follows: 1. That saw EASEMENT/EASEMENTS in favor of Easement Grantee shall unconditionally be and remain at all times a charge on the property therein described, prior and superior to the lien or charge of the deed of trust above mentioned. 2. That Easement Grantee would not accept saki EASEMENT/EASEMENTS above described without this subondination agreement. 3. That this agreement shall be the whole and only agreement with regard to the subordination of the lien or charge of the deed of trust above mentioned to the EASEMENT/EASEMENTS in favor of Easement Grantee above referred to and shall supersede and cancel, but only insofar as would affect the priority between the deed of tmst and EASEMENT/EASEMENTS hereinbefore specifically described, any prior agreement as to such subordination including, but not limited, those provisions, if any, contained in the deed of tmst above mentioned, which provkle for the subordination of the lien or charge thereof to another interest in the real property therein described. BENEFICIARY declares, agrees and acknowledges that: 1. I (We) consent to and approve the grant of EASEMENT/EASEMENTS in favor of the Easement Grantee. 2. I (We) intentionally and unconditionally subordinate the lien or charge of the deed of tmst above mentioned to the EASEMENT/EASEMENTS in favor of Easement Grantee above referred to and understands that in reliance upon, and in consideration of, this subordination of the grant of EASEMENT/EASEMENTS is being executed and delivered, the EASEMENT/EASEMENTS IS/ARE being created, and that specific monetary and other obligations are being and will be entered into by the Easement Grantee, other lenders and title insurance companies which would not be made or entered into but for sakl reliance upon the subordination; and 3 05/21/96 Rev. 3. This agreement represents an endorsement to the note secured by the deed of tmst above mentioned that sakl deed of trust has by this instmment been subordinated to the charge of the EASEMENT/EASEMENTS in favor of Easement Grantee above referred to Executed by the BENEFICIARY this of February ^ 19 97 18th day BENEFICIARY: WELLS FARGO BANK, NATIONAL ASSOCIATION, a national banking association ^ (authorized signature) Jeffrey C. Reed (name) Senior Vice President By: (title) /U G AAJOVK (authorized signature)/ Patricia A. Wong (name) Assistant Vice President (title) Executed by the OWNER this. of ^tJu f^R^ 19 ?7 day OWNER: BROOKFIELD BROCCATO, INC., A CALIFORNIA CORPORATION uthorized signature) E. DALE GLEED (name) Vice President (title) zecrek (authorizerf%ignature) ELIZABETH ZEPEDA (name) Secretary (title) NOTE THAT THE PRESIDENT OR VICE-PRESIDENT AND THE SECRETARY OR ASSISTANT SECRETARY MUST SIGN A CORPORATE EXECUTION OF THIS DOCUMENT. ALTERNATELY A TRUE COPY OF THE RESOLUTION OF THE BOARD OF DIRECTORS THAT IS SIGNED BY THE SECRETARY OR ASSISTANT SECRETARY OF THE CORPORATION, UNDER CORPORATE SEAL SPECIFICALLY EMPOWERING THE INDIVIDUAL SIGNING IN BEHALF OF THE CORPORATION WILL SHOW SUFFICIENT AUTHORITY OF SAID INDIVIDUAL TO ACT IN THIS MATTER. IT IS RECOMMENDED THAT, PRIOR TO THE EXECUTION OF THIS SUBORDINATION AGREEMENT, THE PARTIES CONSULT WITH THEIR ATTORNEYS WITH RESPECT THERETO. Approved as to form: Ronald R. Ball, General Counsel (Notarial acknowledgement of execution of OWNER and BENEFICIARY must be attached.) CMWD 85-401 05/21/96 Rev. EXHIBIT "A" (SHEET I OF 2) A PORTION OF LOT 1 IN SECTION 33, TOGETHER WITH A PORTION OF THE SOUTPIWEST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 28, ALL OP TOWNSHIP 12 SOUTH, RANGE 4 WEST, SAN BERNARDINO MERIDIAN, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO OFFICIAL PLAT THEREOF, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHWEST CORNER OF MAP 7996 IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, RECORDED AUGUST 5, 1974 IN THE OFFICE OF SAID COUNTY RECORDER, SAID POINT ALSO BEING THE NORTHERLY TERMINUS OF THAT CERTAIN COURSE DESCRIBED AS -NORTH 32« 45' 27" WEST, 561.78 FEET" ON RECORD OF SURVEY 12541, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, RECORDED FEBRUARY 15, 1990, IN THE OFFICE OF SAID COUNTY RECORDER; SAID POINT ALSO BEING ON THE NORTHERLY LINE OF SAID SECTION 33; THENCE EASTERLY ALONG SAID NORTHERLY LINE, SOUTH 89* 11' 08" EAST (SOUTH 89« 11' 06- EAST PER M.S. 637 ON FILE IN THE COUNTY OF SAN DIEGO) 34.73 FEET TO THE TRUE POINT OF BEGINNING OF THE HEREIN DESCRIBED PARCEL; THENCE CONTINUING ALONG SAID NORTHERLY LINE, SOUTH 89° 11' 08" EAST, 204.17 FEET; THENCE LEAVING SAID NORTHERLY LINE, NORTH 19* 08' 28" EAST, 0.42 FEET; THENCE NORTH 81° 13' 37" EAST, 28.08 FEET; THENCE SOUTH 43° 44' 28" EAST, 145.42 FEET; THENCE SOUTH 70° 26' 47" EAST, 27.13 FEET, TO A POINT ON A NON-TANGENT 45.00 FOOT CMWD 85-401 EXHIBIT "A- (SHEET 2 OF 2) RADIUS CURVE, CONCAVE EASTERLY, A RADIAL TO SAID POINT BEARING NORTH 70° 26' 47" WEST; THENCE SOUTHERLY ALONG SAID CURVE, THROUGH A CENTRAL ANGLE OF 26° 23' 16", AN ARC DISTANCE OF 20.72 FEET; THENCE LEAVING SAID CURVE, NORTH 70° 26' 47" WEST, 36.57 FEET; THENCE NORTH 43° 44' 28" WEST, 139.75 FEET; THENCE SOUTH 81° 13' 37" WEST, 21.75 FEET, TO A POINT ON A LINE WHICH IS 20.00 FEET SOUTHERLY OF AND PARALLEL TO SAID NORTHERLY LINE OF SAID SECTION 33; THENCE WESTERLY ALONG SAID PARALLEL LINE, NORTH 89°11'08" WEST 203.60 FEET; THENCE LEAVING SAID LINE AT RIGHT ANGLES, NORTH 0°48'52" EAST, 20.00 FEET, TO THE TRUE POTM.^ BEGINNING OF THE HEREIN DESCRIBED PARCEL. AREA = 8,049.66 SF (0.185 AC). rk)RG^O'DAY 'W pff TE CMWD 85-401 SHLiJ I OF I C7S3 0 eoM/D/j^r^ 00 204.17' SfS*0e'28''N 0.42' S8fi3'3r'y 28.08' f) S43^44'2S'£ 145.42' s 70'2(i*a7''e 27.13' # 46.00' 20.72' 36.57' 34'5''44'28"£ f39.75' S8I'I3'37''H 21.73' $ 83'11'08" e 201.60" \m S0*48'3e"l^ 20.00' EXHIBIT 3 C^.yj/.O. ^3"^0/ STATE OF CALIFORNIA COUNTY OF San Diego )• SS. On January 28, 1997 before me, the undersigned DATE ' NAME AND TITLE OF OFFICER personally appeared E. Dale Gleed and Elizabeth Zepeda ~~~~ NAME(S) OF SIGNER(S) • personally known to me - OR - • proved to me on the basis of satisfactory evklence to be the person(s) whose name(s) is/are subscribed to the within instmment and acknowledged to me that 4ie/sheAhey executed the same in -Ws/hefyiheir authorized capacity(ies), and that by his/her/their signature(s) on the instmment the person(s), or the entity upon behalf of whfch the person(s) acted, executed the instmment. wnrNESS my hand and official seal. SIGNATURE OF NOTARY T. WALL T ^i^&f<dSS^ Comm.* 998745 < ^l^f^SH NOTARY PUBUC-CAUFORNM 5, r r^F«P^^P7 San Olego Cow» M ll N^^l^/ l»Ownm. Expires Jun. 27.1997 (This area for official notary seal.) Title or Type of Document Date of Document S'igner(s) other than named above No. of Pages CMWD 85-401 06/14/95 Rev. if" STATE OF CALIFORNIA COUNTY OF C/ Vii\ XX \ SS. DATE ' C7 before me, NAMt AND TltLE OF OFFICE n^JL ^^^^ ftWica^L d. (i) NAME(S) OF SfGNER(S) personally appeared _ ^ JAME(S) OF SfGNER(S) GJ personally known to me - OR - • proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instmment and acknowledged to me that he/sheAhey executed the same in hIs/herAheir authorized capacity(ies), and that by his/herAheir signature(s) on the instmment the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument V\/ITNESS my hand and official seal. SIGNATURE OF NOTARY MICHELE CORRINGTON I; Comm. #1083897 5 NOTARY PUBLIC-CALIFORNIA Sin Diego County ^ My Comm. Expires Jan. 21,2000 ^ (This area for official notary seal.) Title or Type of Document Date of Document Signer(s) other than named above No. of Pages CMWD 85-401 06/14/95 Rev. CERTinCATE OF INCUMBENCY OF BROOKJFIELD BROCCATO INC., a Califomia Corporation I, Elizabeth Zepeda, do hereby certify that I am the duly elected, qualified and acting Secretary of BR(X)KFIELD BROCCATO INC., a Califomia corporation (the "corporation"), and that as such, I am authorized to execute this Certificate on behalf of the Corporation, and I further certify that: The following persons have been duly elected to, are duly qualified for, are acting in, and on the date hereof do hold, the offices of the Corporation set forth opposite their respective names below: Name Office Stephen P. Doyle President Sandra E. Moore Chief Financial Officer/Vice President E. Dale Gleed Vice President R. Casey Schnoor Vice President Elizabeth Zepeda Secretary William B. Seith Assistant Secretary Michael Zessner Assistant Secretary IN WITNESS WHEREOF, the undersigned has executed this Certificate as of this 14th day of January, 1997. Elizabeth Zepeda, Secretary CERTinED TRUE COPY OF CQRPORATK RF^SOT TTTinN (Brookfield Broccato Inc.) AUTHORITY FOR EXECUTION QF CONTRACTS RESOLVED, that except when otherwise authorized or directed by the Board of Directors, the Bylaws of the Corporation, or by law, the President, any Vice- President, the Chief Financial Officer (Treasurer) and the Secretary, or any Assistant Treasurer or any Assistant Secretary of the Corporation, are authorized officers to execute and deliver contracts, agreements, documents, certificates and instruments of the Corporation in the ordinary course of its business which bind the Corporation, by which the Corporation purports to act, and contracts on behalf of the Corporation. RESOLVED FURTHER, that no contract or obligation involvmg the transfer of a substantial right in any major asset of the Corporation shall be signed without prior approval of the Board of Directors or any committee thereof duly authorized to give such approval. This is to certify that the foregoing is a true copy of a resolution adopted by the Board of Directors of Brookfield Broccato Inc., a Califomia corporation, on the 4th day of March, 1996, and that such resolution is still in full force and effect unamended. In witness whereof, I have hereunto signed my name as Secretary of Brookfield Broccato Inc., this VA^day of Januarv . 1997. [Corporate Seal] / ''^ -•• 'l/'. < \ i . . - I ' s • ^. c - I. * "^^ - * • *- tl.