Loading...
HomeMy WebLinkAbout71-014~~:soLVmzozJ ~ao. 71-14 R~SOLU'I'TO~ OE~° ~Sb~71RI) 0~` CO~iTRACT, PARAD~SI: PII~~S F3NITS NO: 5 AIJD 6 A55PS5i•IENT DISTRICT, C~Jt1Pd'.CY O~ ]3UTTE, STATE OI' CATI~ORi~IA [~~~i;EAS, by Resolution adopted on ~he 20th day of October, 1970, it was direc't~d that bids bc called for the improve- ment work to be done a.n Paradise Pines Units No. 5 and 6 Assessment Distxict, Coun~y of Butte, State of Cala.fornia, and that the ~ime fixed for receiving sealed bids or. proposals iaas ~chY ].Oth day of No~tember, 1970, at the hour of 11:00 o'clock A.~i. o~ said day; and WfiEREAS, Natice Inviting Sealed Bids was duly publislzecl in the tim~ ancl manner requa.rec~ by iaw; and WIiEREAS, all bids having be~n publicly opened, examined and declared p~rtaining ~o the doing of the work and improvements described in the Resolution of Tntenti.on, as amended, which Reso- lutian of Tntention, as arnended, i.s hereby expressly referred to for a 8escrip~ion of said improvements, and for al~ other par~icu- lars relative to the proceedings under said Resolution of In~ention, as amended; and WHEREAS, the }3oard of Sup~rvisars ofi the County of Bu~te, State of Cal~fornia, on the 2~~h clay of November, 1970, ordered the ~ imnrovements and acc~uisitinn~ -ko be made in said assessment district; NOW, Ti3E~t~I'GR~, iT IS H~R~BY RFSOLVk~D ~hat the Board of Supervisors of the County of Butte, State of California, hereby rejects a11 of said pzoposals or bids, except tha~ herein mentzoned, and hereby awards the cont~ract for said improvcm~nts to the locaes~ re- sponsible bidder, to wit: BALDLJIN CO~TRACTItIG COMP?1T~Y, TNC., a corporation doing business ur~der the ficti~ious name and style of o_ :~ .::~: ~ -A- BUTSF CR~FK ROCK CO., at th~ p~ices namecl in the bid of said bidder on file in the office oP the Caunty Clerk o~ the County a£ Bu~te; arid iT IS I3EREIIY DIR~CTED that th~ County Clerk of the County of Butte ~ublish a Notice of Award of Contract. ~ ~ ~ 2 FIEREBY CFRTIF'Y that the toregoing resolution was duly and r~gularly adopted by the Board of Super~risors o~ the County of Bu.tter State of Ca1i£o~nia, at a regular meetinc~ thereof held on the 2nd day of February, 1971, b1 the tollowing vot~; to «it: ~Y~s: Supervisors Gilman,_Madigan, Maxon,_ MeKillopi and Chairman Reynolds N0~5: Supervisors None ABSL2dT: Supervisors None CLARK A, yELSON, Coun~y Clerk Coun~y of Sut~e, St~te of Californi.a ~~~{~tt~. ~ n~ _~_ , ~._.. -_ _ ___ T -:__ .' . ~l i~ :