Skip to Navigation
Skip to main content
Skip to secondary navigation
Skip to Site Information
Menu
Menu
Navigation Menu
Living
About Niagara Falls
Cannabis Legalization
GO Train Weekday Service
Fire Department
Events Calendar
Niagara Falls Farmers Market
Parks and Outdoor Sports
Pools and Splash Pads
Recreation and Community Facilities
Transit Services
Living - More
Business
Bid Opportunities
Building Department
Building Permits
Business Development
Business Licensing
Small Business Enterprise Centre
Business - More
Services
MyCity Dashboard
Bus Stop Locator
Cemeteries
Emergency Services
Employment Opportunities
Fire Department
Garbage and Recycling
Marriage Licence Info
Parking Ticket Payment
Parks and Trails
Recreation and Community Facilities
Transit
Services - More
City Hall
By-laws
Capital Projects
Contact the City
Departments
City Council
Elections
Employment Opportunities
News
Phone and Fax Directory
Property Taxes
Public Notices
Water Information
City Hall - More
Engage
You are here:
Home
City Hall
Finance
Bid Opportunities
Tender Archives
Search
Search website (required)
Search
Contact Info
Procurement
905-356-7521 ext. 4300
City Hall
Section menu
Procurement
Bid Opportunities
Bidder Registration
Tender Archives
Tender Archives
Listen
Bid Opportunities - 12 month archive
RFQ10-2021 - Supply & Delivery of One (1) New 2WD Utility Tractor
Closing Date
2/24/2021 2:00 PM
Attachments
Instructions to Bidders
Specifications & Confirmation
Appendix A - Form of Quotation
Unofficial Opening Summary Results
RFQ11-2021 - Supply & Delivery of Water Rescue Equipment
Closing Date
2/24/2021 2:00 PM
Attachments
Instructions to Bidders
Appendix A: Form of Quotation
Unofficial Opening Summary Results
2021-03 - Asphalt Overlay Phase 1
Closing Date
2/23/2021 1:45 PM
Attachments
Specifications - Full Document
Form of Tender
Tender Envelope 1 (3200 Stanley Ave)
Tender Envelope 2 (3200 Stanley Ave)
Registered Bidders
Unofficial Results
RFT2-2021 - Supply & Delivery of Asphalt Products
Closing Date
2/18/2021 2:00 PM
Attachments
Instructions to Bidders
Specifications
Appendix A - Form of Tender
RFT3-2021 - Supply & Delivery of Granular Materials
Closing Date
2/18/2021 2:00 PM
Attachments
Instructions to Bidders
Specifications
Appendix A - Form of Tender
RFT4-2021 - Supply & Delivery of Ready-Mix Concrete
Closing Date
2/18/2021 2:00 PM
Attachments
Instructions to Bidders
Specifications
Appendix A - Form of Tender
RFP9-2021 - Supply and Installation of Two Matching 72 Niche Domed Columbarium in Maple Grove Columbarium Garden at Fairview Cemetery in the City of Niagara Falls
Closing Date
2/17/2021 2:00 PM
Attachments
Instructions to Bidders
Scope of Work
Maple Grove_L01
Maple Grove_L02
Maple Grove_L03
Photo 1-5
Appendix A: Form of Proposal
Appendix B: Sub-Contractor Form
Appendix C - Reference Form
Appendix D - Evaluation
Mailing Label
Addendum #1
Contract #2021-04 - Asphalt Patching Program - Citywide
Closing Date
2/17/2021 1:45 PM
Attachments
2021-04 Tender Ad
2021-04 Asphalt Patching Program - Citywide Full Tender
2021-04 Asphalt Patching Program - Form of Tender Only
2021-04 Asphalt Patching Program - Submission Envelope #1
2021-04 Asphalt Patching Program - Submission Envelope #2
Addendum #1
Bidder Registration List
UNOFFICIAL Bid Results
OFFICIAL Bid Results
Contract #2021-535-20 - Clifton Hill Sidewalk Widening
Closing Date
2/16/2021 1:45 PM
Attachments
Tender Ad
Specifications (Full Document)
Issued for Tender Drawings
Form of Tender
Tender Envelope #1
Tender Envelope #2
Addendum #1
Registered Bidders List
UNOFFICIAL Bid Results
OFFICIAL Bid Results
RFEOI-1-2021 - Request for Expression of Interest for Lease of Available Space at MacBain Community Centre
Closing Date
2/11/2021 2:00 PM
Attachments
RFEOI-1-2021 Lease of Space at Macbain Community Centre Document
Appendix 1 - 2021 MacBain Available Room Specifications
RFP7-2021 - Silvertown Area Functional Servicing Assessment Study
Closing Date
2/10/2021 2:00 PM
Attachments
RFP7-2021 - Silvertown Area Functional Servicing Assessment Study
Appendix F - Figures 1 to 5
Appendix G - Master Plan Study Update - June 2017
Appendix H - Pollution Prevention & Control Plan 11_15_2017
Appendix I - DRAFT Model Update Calibration Report
RFP Unofficial Results Opening Summary
RFP5-2021 - Asset Management Plan Update
Closing Date
1/28/2021 2:00 PM
Attachments
Proposal Document RFP5-2021 Asset Management Plan Update
Asset Management Policy
Addendum #1
RFP Unofficial Results Opening Summary
RFQ6-2021 - Supply & Delivery of One (1) New 4, 100 KG GVW High Roof Cargo Van
Closing Date
1/27/2021 2:00 PM
Attachments
Instructions to Bidders
Appendix A: Form of Quotation
Specifications and Confirmation
Addendum #1
Specifications & Confirmation REV1
RFQ Unofficial Results Opening Summary
Contract #2021-465-18 - Bukator Drive and Rapids View Drive Sewer Separation, Watermain Replacement & Road Reconstruction
Closing Date
1/26/2021 1:45 PM
Attachments
Tender Ad
Full Specifications
Form of Tender Only
Issued for Tender Drawings
Tender Envelope #1
Tender Envelope #2
Addendum #1
Registered Bidders List
UNOFFICIAL Bid Results
UNOFFICIAL Bid Results
OFFICIAL Bid Results
RFQ100-2021 - Copper Pipe & Brass Fittings
Closing Date
1/21/2021 2:00 PM
Attachments
Instructions to Bidders
Appendix A - Bidder Information & Pricing
Environmental Services Policy & Mission Statement
Municipal Drinking Water License Requirements
DWQMS Vendor Acknowledgement
RFQ102-2021 - Manhole & Catchbasins
Closing Date
1/21/2021 2:00 PM
Attachments
Instructions to Bidders
Appendix A - Bidder Information & Pricing
Environmental Services Policy & Mission Statement
Municipal Drinking Water License Requirements
DWQMS Vendor Acknowledgement
RFQ104-2021 - Modulocs
Closing Date
1/21/2021 2:00 PM
Attachments
Instructions to Bidders
Appendix A - Bidder Information & Pricing
Environmental Services Policy & Mission Statement
Municipal Drinking Water License Requirements
DWQMS Vendor Acknowledgement
RFQ106-2021 - Valve & Service Boxes
Closing Date
1/21/2021 2:00 PM
Attachments
Instructions to Bidders
Appendix A - Bidder Information & Pricing
Environmental Services Policy & Mission Statement
Municipal Drinking Water License Requirements
DWQMS Vendor Acknowledgement
RFQ107-2021 - Water Fittings
Closing Date
1/21/2021 2:00 PM
Attachments
Instructions to Bidders
Appendix A - Bidder Information & Pricing
Environmental Services Policy & Mission Statement
Municipal Drinking Water License Requirements
DWQMS Vendor Acknowledgement
RFQ101-2021 - CANCELLED - Hydrants
Closing Date
1/18/2021 2:00 PM
Attachments
Instructions to Bidders
Appendix A - Bidder Information & Pricing
Environmental Services Policy & Mission Statement
Municipal Drinking Water License Requirements
DWQMS Vendor Acknowledgement
RFQ103-2021 - CANCELLED - Meters
Closing Date
1/18/2021 2:00 PM
Attachments
Instructions to Bidders
Appendix A - Bidder Information & Pricing
Environmental Services Policy & Mission Statement
Municipal Drinking Water License Requirements
DWQMS Vendor Acknowledgement
RFQ105-2021 - CANCELLED - PVC Pipe & Fittings
Closing Date
1/18/2021 2:00 PM
Attachments
Instructions to Bidders
Appendix A - Bidder Information & Pricing
Environmental Services Policy & Mission Statement
Municipal Drinking Water License Requirements
DWQMS Vendor Acknowledgement
RFP31-2020 - Executive Search Firm for Recruitment of Chief Administrative Officer
Closing Date
12/22/2020 2:00 PM
Attachments
RFP31-2020 - Executive Search Firm for Recruitment of Chief Administrative Officer
RFP Unofficial Results Opening Summary
RFPQ33-2020 - Pre-Qualification of General Contractors for the Renovation of the Niagara Falls Municipal Service Centre
Closing Date
12/22/2020 2:00 PM
Attachments
Instructions to Bidders
Scope of Work
Appendix A - Form of Pre-Qualification
Appendix B - Evaluation
Appendix C - Contractor Insurance
Mailing Label
Addendum #1
RFPQ Unofficial Results Opening Summary
Pre-Qualification Notice RFPQ33-2020
RFQ32-2020 - Utility Vehicle, 24 HP
Bid Award Company
Ben Berg Farm & Industrial Equipment
Bid Award Amount
$22,999.00
Closing Date
12/17/2020 2:00 PM
Attachments
Instructions to Bidders
Specifications & Confirmation - 91A-01
Appendix A - Form of Quotation
Mailing Label
RFQ Opening Unofficial Results Summary form
RFT30-2020 - Pickup Trucks - Crew & Extended Cabs, 4X4
Bid Award Company
Brock Ford Sales Inc.
Bid Award Amount
$131,690.00
Closing Date
12/15/2020 2:00 PM
Attachments
Instructions to Bidders
Appendix A - Form of Tender
Specifications & Confirmation - 23-21R
Specifications & Confirmation - 23-21W
Specifications & Confirmation - 22G-09
Mailing Label
Addendum #1
Appendix A - Form of Tender (REV1)
Specifications & Confirmation - 22G-09REV1
Tender Opening Unofficial Results Summary Form
2020-515-20 - City Wide CIPP Sewer Rehabilitation Program
Closing Date
12/15/2020 1:45 PM
Attachments
Tender Documents
Location Map
Form of Tender
Tender Envelopes
Addendum #1
Clarification Map 1a- Addendum #1
Clarification Map 1b- Addendum #1
Clarification Map 1c- Addendum #1
CCTV Reports - Addendum #1
Addendum #2
Addendum #3
Official Bid Results
RFQ124-2020 - Electrical - Batteries
Bid Award Company
Wesco
Closing Date
12/10/2020 2:00 PM
Attachments
Instructions to Bidders
Appendix A - Bidder Information & Pricing
RFQ26-2020 - Bunker Gear - Cleaning, Inspection & Minor Repairs
Bid Award Company
Sani Gear Inc.
Closing Date
12/8/2020 2:00 PM
Attachments
Instructions to Bidders
Specification Requirements
Appendix A - Form of Quotation
Appendix B - References
Mailing Label
Addendum #1
RFQ26-2020 Opening Summary
2020-231-09 - CANCELLED - Beck Road Bridge Replacement
Closing Date
11/18/2020 8:30 AM
Attachments
Tender Cancellation Notice
2020-520-20 - Kalar and Brown Road Sidewalk & Road Widening
Closing Date
11/10/2020 1:45 PM
Attachments
Tender Ad
Complete Tender Document
Appendix A
Appendix B
Appendix C
Appendix D
Addendum #1
Addendum #2
Plan Takers List
Tender Summary - Official Results
RFQ29-2020 - St. John's Marsh Municipal Drain - Open Ditch Cleanout
Bid Award Company
Anthony's Excavating Central Inc.
Bid Award Amount
$26,781.00
Closing Date
10/29/2020 2:00 PM
Attachments
Instructions to Bidders
Special Provisions
Specifications for Construction of Municipal Drainage Works
Drawings
Appendix A - Form of Quotation
Appendix B - References
Mailing Label
Addendum #1
2020-521-20 - Park Street Storm Sewer Infiltration Repairs
Bid Award Company
PipeFlo Contracting Corp.
Bid Award Amount
$139,820.00
Closing Date
10/20/2020 1:45 PM
Attachments
Tender Documents
Park Street Dwg
Plan Takers List.
Official Results
RFQ27-2020 - Supply & Delivery of One (1) New 2,700kg GVW 4-Door SUV
Bid Award Company
Performance Chrysler
Bid Award Amount
$38,808.00
Closing Date
10/15/2020 2:00 PM
Attachments
Instructions to Bidders
Appendix A - Form of Quotation
Specifications & Confirmation
Specifications & Confirmation - REV#1
Mailing Label
Addendum #1
2020-263-12 - Chippawa Parkway (West of Stanley) Culvert Rehabilitation
Bid Award Company
Anthony's Excavating Central Inc.
Bid Award Amount
$227,355.00
Closing Date
10/13/2020 1:45 PM
Attachments
Title Page
Contract TOC and NPSCD Notice
SIBs
IBs
FTs
ABs
FAs
SDs - NFS - A
SDs - NFS - B
SDs
SPGs
SPCSs
GCCSs
Reference NPSCD Title Page
Appendix D
IFT 24x36
Appendix B
Appendix C
Envelope Labels
Appendix A
Complete Tender Document
Plan Takers List
Tender Summary - Official Results
RFPQ28-2020 - Pre-Qualification of City-Wide Wastewater & Stormwater System Trenchless Rehabilitation Program
Closing Date
10/6/2020 2:00 PM
Attachments
Appendix A: Form of Pre-Qualification
Appendix B: Evaluation Form
Appendix C: Certification of Insurance - Contractor
Supplementary Information Form
Instructions to Bidders
Mailing Label
Addendum #1
RFPQ28-2020 Results
RFQ120-2020 - Hardware - Padlocks
Bid Award Company
Charles Jones Industrial Ltd.
Closing Date
10/6/2020 2:00 PM
Attachments
Instructions to Bidders
Appendix A - Bidder Information & Pricing
RFP25-2020 - Nova Bus - 40' (2009) Refurbishments
Bid Award Company
MTB Transit Solutions Inc.
Closing Date
9/24/2020 2:00 PM
Attachments
Specifications
Screening Questionnaire
Appendix B: Sub-Contractor Form
Appendix C: References Form
Appendix D: Evaluation Form
Mailing Label
Site Meeting Attendees
Addendum #1
Appendix A: Form of Proposal REV1
Appendix A - Form of Proposal REV#2
Addendum #2
Appendix A - Form of Proposal REV#3
Addendum #3
Addendum #4
Appendix A: Form of Proposal Rev #4
Mailing Label Rev# 1
RFT24-2020 - Supply & Delivery of Three (3) New Crew Cab Pickup Trucks
Bid Award Company
Brock Ford Sales Inc.
Bid Award Amount
$115,650.00
Closing Date
8/19/2020 2:00 PM
Attachments
Instructions to Tenderers
Specifications & Confirmation
Appendix A: Form of Tender
Mailing Label
Tender Opening Summary Form
2020-396-16 - Whirlpool Road Multi-Use Pathway, Pedestrian Bridge, and Roadway Widening Construction from Millennium Trail to Victoria Avenue
Closing Date
8/18/2020 1:45 PM
Attachments
Title Page
NPSCD Notice
Special Instructions to Bidders
Instructions to Bidders
Form of Tender
Agreement to Bond
Form or Contract Agreement
Standard Drawings
Special Provisions General Supplementary
General Conditions of Contract Supplementary
NPSCD Reference
Appendix A - Bridge
Appendix A - Road
Appendix B
Appendix C
Appendix D
IFT Drawings
Special Provisions Contract Items Supplementary
2020-396-16 Complete Tender
Envelope Labels
OPG Fencing Specs
Registered Bidders List
Addendum #1
UNOFFICIAL RESULTS
Tender Summary
RFT23-2020 - Streetlight Maintenance Contract
Closing Date
7/29/2020 1:45 PM
Attachments
Contract Title Page
Table of Contents & NPSCD Notice
Special Instructions to Bidders
Instructions to Bidders
Form of Tender
Agreement to Bond
Form of Contract Agreement
Schedule of Drawings & Specifications
Special Provisions - General Supplementary
Special Provisions - Contract Items Supplementary
General Conditions of Contract Supplementary
Appendix A - Street Lighting Design and Construction Guidelines
Appendix B - List of Current City Street Lighting Inventory
Appendix C - Street Light Database
Appendix D - Disability & Human Rights Training Pamphlet
Tender Envelope 1
Tender Envelope 2
Bid Submission Summary - Results
RFT34-2019 - Construction of Niagara Falls Cultural Hub Complex
Bid Award Company
Garritano Brothers Ltd.
Bid Award Amount
$11,679,280.00
Closing Date
7/22/2020 1:45 PM
Attachments
RFPQ Summary - Pre-Qualified Firms
Part A: Instructions to Tenderers
Part C - Supplementary Conditions to CCDC 2
Project Manual
Architecture Drawings
Civil Engineering Drawings
Electrical Drawings
Mechanical Drawings
Structural Drawings
Landscape Drawings
Electrical Specifications
Landscape Specifications
Mechanical Specifications
Structural Specifications
Appendix A: Contractor Form of Tender
Appendix B: Agreement to Bond Form
Appendix C: Sub-Contractor Form
RD1
RD2
RD3
RD4
RD5
RD6
RD7
RD8
RD9
RD10
RD11
RD12
RD13
Mandatory Site Meeting Attendees
Addendum #1
Addendum #2
Addendum #3
Revised Label for Tender Envelope #2
A007 Window Schedule
A203 Plan Roof Level
A600 Section Details
A601 Section Details
A602 Section Details
A603 Section Details
A604 Section Details
Addendum M-1
C4-1
L-300
L-600
OPSD 3120-100
S001
S100
S501
Addendum #4
Addendum #5
Addendum #6
202-06-26_NFX_CIV_C3-1
2020-06-30_A102_Siteplan
2020-06-30_A201- Plan-Level 1
2020-06-30_NFX_ELEC_Addendum E-2
2020-06-30_NFX_MECH_Addendum M-2
Label for Tender Envelope No. 1 Rev#3
Label for Tender Envelope No.2 Rev#3
Supplementary Conditions to CCDC 2 Version 10
Addendum #8
Addendum #7
RFT UNOFFICIAL OPENING SUMMARY RESULTS
RFT22-2020 - Supply & Delivery of Four (4) New Extended Cab Pickup Trucks
Bid Award Company
Finch Chevrolet Cadillac Buick GMC Ltd.
Bid Award Amount
$124,412.00
Closing Date
7/22/2020 1:45 PM
Attachments
Instructions to Tenderers
Specifications
Appendix A: Form of Tender
Mailing Label
Tender Opening Summary Form
2020-506-20 - Neighbourhood Parks Improvements
Bid Award Company
Peters Excavating Inc
Bid Award Amount
$892,626.00
Closing Date
7/21/2020 1:45 PM
Attachments
Tender Document
Tender Drawings
Tender Envelope 1 Label
Tender Envelope 2 Label
Addendum #1
Official Bid Results
RFT21-2020 - Supply & Delivery of Six (6) New Regular Cab Pickup Trucks
Bid Award Company
Finch Chevrolet Cadillac Buick GMC Ltd.
Bid Award Amount
$204,330.00
Closing Date
7/15/2020 1:45 PM
Attachments
Instructions to Tenderers
Specifications
Appendix A: Form of Tender
Mailing Label
Tender Opening Summary Form
2020-509-20 - Warren Woods Park and Hackberry Trail Park Improvements
Bid Award Company
Peters Excavating Inc.
Bid Award Amount
$530,528.63
Closing Date
7/14/2020 1:45 PM
Attachments
Tender Document
Tender Drawings
Tender Envelope 1 Label
Tender Envelope 2 Label
Addendum #1
Official Bid Results
RFT20-2020 - Supply & Delivery of Nine (9) New Mini Cargo Vans
Bid Award Company
Performance Chrysler
Bid Award Amount
$244,863.00
Closing Date
7/8/2020 1:45 PM
Attachments
Instructions to Tenderers
Specifications
Appendix A: Form of Tender
Mailing Label
Tender Opening Summary Form
2020-487-19 - Firemens Park Amphitheatre Improvements
Bid Award Company
C.R.L. Campbell Construction and Drainage LTD.
Bid Award Amount
$290,049.00
Closing Date
7/8/2020 1:45 PM
Attachments
Contract Title Page
Contract TOC and NPSCD Notice
SIBs
IBs
FTs
ABs
FAs
SDs
SPGSs
SPCSs
GCCSs
Reference NPSCD Title Page
Appendix A
Appendix B
Appendix C
Appendix D
Tender Document Complete
Tender Drawing Set
Addendum #1
Plan Takers List
Unofficial Results
Tender Summary - Official Results
RFQ117-2020 - Hardware - Fasteners
Closing Date
7/7/2020 2:00 PM
Attachments
Instructions to Bidders
Appendix A: Bidder Information & Pricing
RFP19-2020 - CEMETERY MASTER PLANNING - LAND NEEDS ANALYSIS & BUSINESS PLAN
Bid Award Company
GSP Group Inc. DBA Hilton Landmarks
Closing Date
6/25/2020 2:00 PM
Attachments
Proposal Document RFP19-2020 Cemetery Master Planning Land Needs Analysis & Business Plan
Map City Owned and Operated Cemetery Lands
Map Fairview Cemetery
Map Lundy's Lane Cemetery
Map Stamford Presbyterian Cemetery
Addendum #1
RFP16-2020 - Housing Directions Strategy
Bid Award Company
Dillon Consulting
Closing Date
6/11/2020 2:00 PM
Attachments
RFP16-2020 Housing Directions Strategy Document
Addendum #1
2020-486-19 - Garner Road Reconstruction - McLeod Road to Warren Woods Avenue
Bid Award Company
V. Gibbons Contracting Ltd.
Bid Award Amount
$3,616,562.90
Closing Date
6/3/2020 1:45 PM
Attachments
Title Page
Contract TOC and NPSCD Notice
SIBs
IBs
FTs
ABs
FAs
SDs
SPGSs
SPCSs
GCCSs
Reference NPSCD Title Page
Appendix A - Geotechnical & Hydrogeological Report
Appendix B
Appendix C
Appendix D
Contract 2020-486-19 Tender Set
Cross Sections
Tender Document Complete
Addendum #1
Plan Takers List
Unofficial Results
Tender Summary
RFP11-2020 - Consulting Services Recreations, Culture & Parks Master Plan
Bid Award Company
Monteith Brown Planning Consultants Ltd.
Closing Date
5/14/2020 2:00 PM
Attachments
Proposal Bid Document
Addendum #1
Niagara Falls Updated Statistics
Strategic Plan Final Report January 2007
Strategic Plan 2013 Presentation to Council
Indoor Rec - City of NIagara Falls Inventory
Park Facility Count 2019
Park Features - Acres 2019
Niagara Falls Cultural Hub Report
Addendum #2
Niagara Trails Bikeway Master Plan 1997
NF Trails Bikeway Master Plan 2005
NF Transportation Master Plan 2011
2020-511-20 - For the Supply & Installation of a complete and operational Sports Lighting System & Electrical Improvements, at Oakes Park Soccer Field & Track.
Closing Date
5/12/2020 1:45 PM
Attachments
Tender Contract Document 2020-511-20
Separate copy of Form of Tender Section of Tender Document
Geotechnical Report
Appendix Form for Disability Standards
Electrical Specfications forming part of Contract
Contract Drawings
Certificate of Insurance to be completed and submitted
Tender Bid Envelope 1 label - see instructions
Tender Bid Envelope 2 label- see instructions
Addendum 1
UNOFFICIAL BID RESULTS
2020-514-20 - ROGER CRESCENT ROAD REHABILITATION & SIDEWALK REPLACEMENT
Closing Date
5/12/2020 1:45 PM
Attachments
Contract Title Page
Contract TOC and NPSCD Notice
Special Instruction to Bidders
Tender Envelope 1
Tender Envelope 2
Instructions to Bidders
Form of Tender
Schedule of Drawings and Specifications
Schedule of Drawings and Specifications - Location Map
Schedule of Drawings and Specifications - Turf Spec
Schedule of Drawings and Specifications - Issued for Tender Drawings
Schedule of Drawings and Specifications - Curb Restoration Spec
Schedule of Drawings and Specifications - Sub-Drain Spec
SPECIAL PROVISIONS GENERAL SUPPLEMENTARY
SPECIAL PROVISIONS CONTRACT ITEMS SUPPLEMENTARY
GENERAL CONDITIONS OF CONTRACT SUPPLEMENTARY
Section Title Pages
NPSCD Reference Title Page
Appendix A - Pavement Investigation Report
Appendix B - Information for Contractors
Appendix C - Record of Review
Appendix D - Disability and Human Rights Training Pamphlet
Agreement to Bond
Form of Contract Agreement
Registered Bidders
Tender Summary - OFFICIAL FINAL RESULTS
2020-380-15 - QEW Watermain Crossing
Bid Award Company
Peters Construction Group
Bid Award Amount
$1,668,223.00
Closing Date
5/12/2020 1:45 PM
Attachments
Contract Title Page
Contract TOC and NPSCD Notice
SIBs
IBs
FTs
ABs
FAs
SDs
SPGSs
SPCSs
GCCSs
Reference NPSCD Title Page
Appendix A
Appendix A1
Appendix A2
Appendix B
Appendix C
Appendix D
Tender Document Complete
Tender Set
Plan Takers List
Tender Summary
Unofficial Results
RFT13-2020 - Fire Tanker Truck
Bid Award Company
Dependable Emergency Services
Closing Date
4/29/2020 1:45 PM
Attachments
Instructions to Tenderers
Appendix A: Form of Tender
Heavy Equipment Purchase Agreement
Mailing Label
Specifications
Addendum #1
Mailing Label Rev#1
Addendum #2
Appendix A - Form of Tender Revision #1
Addendum #3
Tender Opening Summary
RFT14-2020 - Fire Pumper Truck
Bid Award Company
Dependable Emergency Vehicles
Closing Date
4/29/2020 1:45 PM
Attachments
Instructions to Tenderers
Specifications
Appendix A: Form of Tender
Heavy Equipment Purchase Agreement
Mailing Label
Addendum #1
Mailing Label Rev#1
Addendum #2
Appendix A - Form of Tender Revision #1
Addendum #3
Tender Opening Summary Form
RFQ15-2020 - Laboratory Services - Water & Wastewater Sample Analysis
Closing Date
4/28/2020 2:00 PM
Attachments
Instructions to Bidders
Appendix A: Form of Quotation
Appendix B: Subcontractor Form
DWQMS Vendor - Environmental Service Mission Statement
Appendix C: References
Scope of Work
Addendum #1
2020-473-18 - PIN OAK AND CANADIAN DRIVE IMPROVEMENTS - PRE-QUALIFIED BIDDERS ONLY
Closing Date
4/28/2020 1:45 PM
Attachments
Title Page
TOC and NPSCD Notice
Special Instructions to Bidders
Instructions to Bidders
Form of Tender
Agreement to Bond
Form of Contract Agreement
Schedule of Drawings
Special Provisions - General Supplementary
Special Provisions - Contract Items Supplementary
SPCS - Watermain Commissioning Checklist
SPCS - Table C1
General Conditions of Contract Supplementary
NPSCD Reference
Appendix A
Appendix B
Appendix C
Appendix D
PRE-QUALIFIED BIDDERS LIST
IFT - Part 1 of 3
IFT - Part 2 of 3
IFT - Part 3 of 3
Addendum No. 1
UNOFFICIAL Results
TENDER RESULTS
Contract #2020-422-16 - Brooks Street Watermain Replacement
Closing Date
4/7/2020 1:45 PM
Attachments
Tender Ad
Title Page & ToC
SIBs
IBs
FTs
ABs
FAs
SDs
IFTs
SPGSs
SPCSs
GCCSs
Appendices
Addendum 1
Addendum 2
Registered Bidders List
Tender Summary - OFFICIAL RESULTS
RFP12-2020 - New Playground Equipment at Various City Parks - Supply & Installation
Closing Date
4/2/2020 2:00 PM
Attachments
Instructions to Bidders
Scope of Work
Appendix A: Form of Proposal
Appendix B: Sub-Contractor Form
Appendix C: References Form
Appendix D: Evaluation
Mailing Label
Addendum #1
Mailing Label Rev#1
Mailing Label Rev#2
Addendum #2
Contract #2020-505-20 - 2020 Road Rehabilitation & Sidewalk Replacement
Closing Date
3/31/2020 1:45 PM
Attachments
Contract Title Page
TOC & NPSCD
SIBs
IBs
FTs
ABs
FAs
Final Location Maps
SDs - Curb Rest
SDs - Speed Cushion
SDs - No OPSS
SPGSs
SPCSs
GCCSs
Section Title Pages
NPSCD
Appendix B
Appendix C
Appendix D
Pavement Investigation
Schedule of Quantities
Addendum 1
Plan Takers List
Addendum 2
Addendum 3
Addendum 4
Tender Results - Final
RFQ109-2020 - Automotive - International Parts
Closing Date
3/24/2020 2:00 PM
Attachments
Instructions to Bidders
Appendix A: Bidder Information & Pricing
RFQ110-2020 - Automotive - Star Accessories
Closing Date
3/24/2020 2:00 PM
Attachments
Instructions to Bidders
Appendix A: Bidder Information & Pricing
RFQ111-2020 - Automotive - Wiper Blades
Closing Date
3/24/2020 2:00 PM
Attachments
Instructions to Bidders
Appendix A: Bidder Information & Pricing
RFQ112-2020 - Automotive - Wiring
Closing Date
3/24/2020 2:00 PM
Attachments
Instructions to Bidders
Appendix A: Bidder Information & Pricing
RFQ113-2020 - Safety Equipment
Closing Date
3/24/2020 2:00 PM
Attachments
Instructions to Bidders
Appendix A: Bidder Information & Pricing
Contract #2020-510-20 - Park Improvements to Ball Diamond #1 at Oakes Park
Closing Date
3/4/2020 1:45 PM
Attachments
Contract Title Page
TOC & NPSCD
SIBs
IBs
FTs
ABs
FAs
Certificate of Insurance
SDs
SPGCs
SPCCs
GCCSs
NFSCD
Appendix A
Appendix D
Appendix E
Appendix F
Drawings
Plan Takers List
Tender Summary
RFT2-2020 - Supply & Delivery of Asphalt Products
Closing Date
2/26/2020 1:45 PM
Attachments
Instructions to Tenderers
Specifications
Appendix A: Form of Tender
Tender Envelope Label
Tender Opening Bid Summary
RFT3-2020 - Supply & Delivery of Granular Materials
Closing Date
2/26/2020 1:45 PM
Attachments
Instructions to Tenderers
Specifications
Appendix A: Form of Tender
Tender Envelope Label
Tender Opening Bid Summary
RFT4-2020 - Supply & Delivery of Ready Mix Concrete
Closing Date
2/26/2020 1:45 PM
Attachments
Instructions to Tenderers
Specifications
Appendix A: Form of Tender
Tender Envelope Label
Tender Opening Bid Summary
RFQ9-2020 - Street Sweeping Services - City-Wide
Closing Date
2/25/2020 2:00 PM
Attachments
Instructions to Bidders
Scope of Work
Appendix A: Form of Quotation
Appendix B: Sub-Contractor Form
Appendix C: References
Appendix D: Disposal Sites
Appendix E: Street Sweeping Area Maps
Sample Agreement
Mailing Label
Addendum #1
RFQ10-2020 - Concrete Restoration Services - City-Wide
Bid Award Company
Gaubac Construction
Closing Date
2/25/2020 2:00 PM
Attachments
Instructions to Bidders
Special Provisions
Appendix A: Form of Quotation
Appendix B: References
OPSD Drawings
Map - Bid Sector Boundary
Sample Agreement
Mailing Label
Contract #2020-474-19 - Robinson Street Bridge Removal and Road Construction
Closing Date
2/25/2020 1:45 PM
Attachments
Contract Title Page
TOC & NPSCD
SIBs
IBs
FTs
ABs
FAs
SDs - NFS -A04
SDs - NFS - B03
SDs - No OPSS
SPGSs
SPCSs
SPCSs (v3)
GCCSs
Section Title Pages
Reference NPSCD
Appendix B
Appendix C
Appendix D
Appendix E
IFTs
Geo. Report
Testing Letter
Schedule of Quantities
Addendum #1
Plan Takers List
Tender Summary
View the current Bid Opportunities
Return to Top