Loading...
HomeMy WebLinkAboutMINUTES - 08121986 - X.4 THE`BOARD .0.F "SUPEAVISORS OF CONTRA COSTA .COUNTY, CALIFORNIA. Adopted this.Order on Ai,gust 12,, 1986 _ , by the.following vote: . AYES: Super.vi-cors Schroder, McPeak, Torl"aksori and .Powers NOES: None. ABSENT: Supervisor Fanden :. ...ABSTAIN: '.'None SUBJECT: Return to Peremptory. Upon the "".joint .recornme.ndation of th.e . Public-'Works Director -and County . Co -A i ''heBoard AUTF1OR.IZ E.S and...DIRECTS - the' County.• Counsel. to. file .the. - attached Return •with 'the Contra CosLa..County Superior .Court in. the case entitled "•Internationa"l -'Surfacing Company, Inc. v.. Board. of-" Supervisors ' of '.the.:County of."Contra Costa.' et al. ; " Case No.. 286880 . " { .0 hereby a erttfy that 11110 6s a live And correct.:: rl of 855 Efd tB�o t P:era umd3'enterpd.cn the minutes da. ttie BMW e6 SFjoeavls6 n the clatd shpwj% . PHIL I�ATCM'ELOA, 9e:x of the Board 00!S,mpeavisdrt3 and County Adininistretoq:.. Deputy C'irig: Dept:: t� CE';: County. Coiunse_l Public Worls" General Servicos ; . .PurcY asinq. DiviSlon . , „ ' 1 Victor J. Westman County Counsel 2 Contra Costa County By: David F. Schmidt 3 Deputy County Counsel P. O. Box 69 4 County Administration Building 651 Pine Street, 9th Floor 5 Martinez, 'CA 94553 Phone: (415) 372-2057 6 Attorneys for Respondent 7 8 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA 9 INTERNATIONAL SURFACING ) INC. , ) NO. 286880 10 ) Petitioner, ) RETURN TO PEREMPTORY WRIT 11 ) OF MANDAMUS V. ) 12 ) THE BOARD OF SUPERVISORS OF ) 13 THE COUNTY OF CONTRA COSTA, ) 14 Respondent. ) 15 ARIZONA REFINING COMPANY, ) 16 Real Party in Interest. ) 17 18 To the above court: 19 Respondent, Board of Supervisors of the County of Contra Costa, 20 makes the following return to the peremptory writ of mandamus 21 issued in this action: 22 On July 29, 1986 , respondent fully complied with the direction 23 of the peremptory writ by setting aside the previous award of a 24 purchase order to Arizona Refining Company and authorizing the 25 readvertising for bids according to specifications requiring the 26 27 28 /// 1 use of truck-mounted spreaders. A true copy of respondents ' order 2 is attached as Exhibit A. 3 4 Dated: August 12, 1986 5 Victor J. Westman 6 County Counsel 7 DAVID F. SCHMIDT 8 By: David F. Schmidt Deputy County Counsel 9 Attorneys for Respondent 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -2- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 29, 1986 by the following vote: AYES: Supervisors. Fanden, Schroder, McPeak, Torlakson $ Powers R NOES : None ABSENT: None ABSTAIN: None RESOLUTION NO.86/444 SUBJECT:- In the Matter of Approving Specifications for 1986 Rubber Chipseal Project, Project No. 0672-6U2121-86, County Wide. The Public Works Director has filed this day with the Board of Supervisors, Specifications for the 1986 Rubber Chipseal Project. The general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request. The estimated contract cost of the project is $332,800. The project has been determined to be in compliance with the General Plan. It has been determined that this project is exempt from CEQA requirements as a Class 1c Categorical Exemption. Maintenance on County-maintained roads. IT IS BY THE BOARD RESOLVED that this project and said Specifications are hereby APPROVED. Bids for this work will be received on Thursday, August 21, 1986 at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 20392 of the Public Contract Code, inviting bids for said work, said Notice to be. published in the Contra Costa Times . IT IS FURTHER RESOLVED that the Director of Community Development is DIRECTED to file a Notice of Exemption with the County Clerk. 1 hereby certify thaifhls Is a true and correct copyof En action taken and entered on the mtnutes of the Board of Supervisors on the date shown. ATTESTED: -!111- 2 9 1986 PHIL BATCHELOR,Clerk of the Board of Supervisors and County Administrator � Deputy Orig. Dept.: Public Works Department (RM) cc: County Administrator Auditor-Controller P. W. Accounting Community Development Attn: Gus Almquist MLH/bb bo:29.t7 t�N�]'futtka RESOLUTION NO. 86/444