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