Loading...
HomeMy WebLinkAboutCaterpillar Engine ELIZABETH.A.NEVILLE,MMC Ag�FFOL4,4, ®G Town Hall,53095 Main Road TOWN CLERK �� y� P.O.Box 1179 C = Southold,New York 11971 CA REGISTRAR OF VITAL STATISTICS � Fax(631)765-6145 MARRIAGE OFFICER ,di ®�. Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER ®,` �� www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE.OF THE TOWN CLERK TOWN OF SOUTHOLD May 14, 2019 Patrick Dugan HO Penn Machinery Co. Inc. 660 Union Avenue Holtsville,NY 11742 Dear Mr. Dugan: Congratulations. At the regular Town Board meeting held on May 7, 2019, the Town Board accepted the bid of H O Penn Machinery Co., Inc. for the reconditioning of the Caterpillar engine. A certified copy of the resolution is enclosed. The bid deposit will be returned to you. Thank you for your bid. Very truly yours, V� Lynda M Rudder Deputy Town Clerk Ens. Southold Town Board - Letter Board Meeting of May 7, 2019 RESOLUTION 2019-454 Item # 5.57 ADOPTED a DOC ID: 15231 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO.2019-454 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON MAY 7;2019: RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of HO Penn Machinery Co., Inc submitted on March 28, 2019 to repair the Solid Waste Management Disctrict's Caterpillar 966 Front End Loader engine at a cost of$45,044.94, all in accordance with the Town Attorney. , Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: William P. Roland, Councilman SECONDER:Louisa P. Evans, Justice AYES: Dinizio Jr, Ruland, Doherty, Evans, Russell ABSENT: Robert Ghosio Generated May 8. 2019 Pale 77 � ffOB�� ELIZABETH A.NEVILLE,MMC may® ®may Town Hall,53095 Main Road TOWN CLERK P.O.Box 1179 Southold,New York 11971 REGISTRAR OF VITAL STATISTICS Fax(631)765-6145 MARRIAGE OFFICER ®®. Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER �II®� �� www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD BID OPENING 2019 Repair/Reconditioning of a Caterpillar 3176C Engine Bid Opening 3/28/19 2:00 PM One (1) bid received HO Penn Machinery Co. Inc. $45,044.94 660 Union Avenue Holtsville,NY 11742 (631) 475-4400 T Southold Town Solid Waste Management District Caterpillar Engine Reconditioning Bid Specifications/March 14,2019 p. 1 of 2 SOUTHOLUTOWN SOLID WASTE MANAGEMENT DISTRICT SPECIFICATIONS FOR RECONDITIONING A CATERPILLAR 3176C ENGINE FOR A FRONT-END WHEEL LOADER March 14, 2019 GENERAL: The following bid specifications are for all parts and services required for the reconditioning of a Caterpillar model 3176C engine in a 2008 CAT 966G front-end wheel loader, as described below. Services sought under this solicitation include the transportation of the loader to and from the vendor's workshop and a warranty on all - repairs for not less than 12 months, with no limit on machine hours over that time. Only bids from an authorized Caterpillar equipment/service facility will be considered under this solicitation. Bid prices shall be entered on the attached bid proposal form as indicated for parts and labor,and round trip transportation of the loader. A complete parts price list must accompany the bidder's submission,along with charges for labor detailed by cost/hr and total#of hours,and broken out by job phase if applicable. it is understood that core charges where applicable cannot be assessed until the engine is deconstructed, however core charge credits for relevant components shall be shown on the parts list as non-binding estimates on the assumption they would.be of full value. ; Please note that the Town of Southold is exempt from sales taxes which shall be omitted from all bids submitted. All,bidders to this solicitation must adhere to non-discrimination requirements related to race, gender, sexual orientation,and religious affiliation. SCOPE OF WORK Recondition of 966G engine using a Caterpillar remanufactured long block; remanufactured turbo;water pump; oil pump; oil coolers;thermostat; exhaust hardware; injectors; engine wiring harness;engine sensors; upper and lower radiator hoses; miscellaneous air hoses and clamps; belt; belt tensioner; air, fuel, and engine oil filters; cdmplete engine gasket set; engine oil and coolant. i STATEMENT OF NON-COLLUSION (To be completed by each Bidder) In accordance with Section 103-d General Municipal Law, effective September 1, 1966, every bid or proposal hereafter made to a political subdivision of the State of any public department, agency, or official thereof or to a fore district or any agency or official thereof for work or services performed or to be performed or goods sold or to be sold, shall contain the following statement subscribed to by the bidder and affirmed by such bidder as true under the penalties of perjury;non-collusive bidding certification. A. By submission of this bid, each bidder and each person signing on behalf of any bidder certifies, and in the case of a joint bid, each party thereto certifies as to its own organization, under penalty of ' perjury,that to the best of knowledge and belief: (1) The prices in this bid have been arrived at independently without collusion, consultation, communication, or agreement, for the purpose of restricting competition, as to any matter relating to such prices with any other bidder or any competitor. (2) Unless otherwise required by law, the prices which have been quoted in this bid have not been knowingly disclosed by the bidder and will not knowingly be disclosed by the bidder prior to opening, directly or indirectly, to any other bidder or to any competitor. (3) No attempt has been made or will be made by the bidder to induce any other person, partnership, or corporation to submit or not to submit a bid for the purpose of restricting competition. B. The person signing this bid or proposal certifies that he has fully informed himself regarding the accuracy of the statements contained in this certification, and under the statements contained in this certification, and under the penalties of perjury, affirms the truth thereof, such penalties being applicable to the bidder, as well as the person signing in its behalf. C. That attached hereto (if a corporate bidder) is a certified copy of resolution authorizing the execution of this certificate by the signature of this bid or proposal on behalf of the corporate bidder. RESOLUTION Resolved that Pm-�` < < V /p °o a' of the (Name of signatory) H, 0 � '��^ /V1/1-c lam,'1 c"/ C d .T^.I (� _Be authorized to sign and submit the bid (Name of Corporation) Or proposal of this corporation for the following Project: Caterpillar Engine Reconditioning and to include in such bid or proposal the certificate as to non-collusion required by section one-hundred-three- d (103-d) of the General Municipal Law as the act and deed of such corporation, and for any inaccuracies or miss-statements in such certificate this corporate bidder shall be liable under the penalties of perjury. The foregoing is true and correct copy of the resolution adopted by ihe-,/,,corporation at a meeting of the Board of Directors, held on the -F h v e)!a `/ day of ►'�a L , 20 _ (SFS '_kTION) Signatur r 1 �. - I Estimate No:120724 1 H 0 Penn Machinery Co Inc 660 UNION AVENUE HOLTSVILLE,NY 11742 631-654-4400 TOWN OF SOUTHOLD PO BOX 962 SOLID WASTE DISTRICT CUTCHOGUE, NY 11935 CUSTOMER'NO.. QUOTE N0. D°ATE ".° ' CONTACT 06438 120724 1/17/2019 BRUCE DEFIO PHONE NO. `FAX NO: EMAIL 631-734-7685 -MODEL'I WAKE'' SERIAL NO.': 966GII AA OANZ01157 UNIT NO�i HOURS WO NO:- '`. 'PP.O. N6.' 27445 -NOTE RECONDITION 966G ENGINE USING CATERPILLAR REMAN LONG BLOCK. ENGINE RECONDITION INCLUDES REMAN LONG BLOCK; REMAN TURBO, WATER PUMP, OIL PUMP, OIL COOLERS, THERMOSTAT, EXHAUST HARDWARE, INJECTORS, ENGINE WIRING HARNESS, ENGINE SENSORS, UPPER AND LOWER RADIATOR HOSES, MISC AIR HOSES, AND CLAMPS, BELT, BELT TENSIONER,AIR, FUEL AND ENGINE OIL FILTERS, COMPLETE ENGINE GASKET SET, ENGINE OIL AND COOLANT SEGMENT: 01 RECONDITION ENGINE Parts Part Number Qty Description Ext Price 20R0847 1 BLK GP LONG 18,785.84 20R0847 1 CORE 0.00 612505 1 ELEMENT AS 85.35 612506 1 ELEMENT AS 75.70 1731498 1 PULLEY AS-ID 134.59 2269380 1 BELT (8PK) 65.76 2338686 1 TIGHTENER-BE 239.24 2S4460 1 HOSE 9.41 5PO597 4 CLAMP 20.36 9S1102 1 HOSE 5.27 51-8854 1 RING 7.40 5L8855 1 RING 6.20 1880790 1 ELBOW 34.50 1880791 1 ELBOW 20.43 2260087 3 CLAMP 25.98 9Y6089 - 1 GASKET 4.36 TOWN OF SOUTHOLD 120724- 1 Page 1 7E8630 4 HOSE 333.64 2087448 10 CLAMP-T'BOLT 8280 2171601 1 ELBOW 84.39 8T4984 4 CLAMP 58.68 4S6822 1 HOSE 13.85 1327370 2 HOSE 16.16 1440367 4 CLAMP 60.24 2127895 1 ELBOW 34.86 1R0716 1 FILTER 26.56 1 OR3644 1 CORE AS OIL 1,766.62 1OR3644 1 CORE 0.00 3E8017 12 LOCKNUT 66.84 1163715 12 STUD 14832 4P4369 12 SPACER 15888 6V5839 12 WASHER-HARD 5.40 9X8281 4 STUD 64.12 20ROO55 6 INJ GP FUEL 3,568.38 20ROO55 6 CORE 0.00 3E8017 4 LOCKNUT 22.28 OR9959 1 TURBO GP 1,706.70 OR9959 1 CORE 0.00 3261644 1 FILTER AS 36.90 1 P0436 1 GASKET 1.35 1 R0762 1 FILTER A-FUE 29.06 1182797 4 GASKET 13.16 81-2786 1 0 RING 4.94 2644297 1 SENSOR PG 44.02 6V6609 1 SEAL 1.18 1611703 1 SENSOR GP 168.27 2147568 1 SEAL-0 RING 4.19 1611705 1 SENSOR GP 168.27 2147566 1 SEAL-O-RING 378 2016615 1 SENSOR GP-SP 127.70 2033940 1 SEAL-O-RING 2.25 2033940 1 SEAL-O-RING 2.25 1946724 1 SENSOR GP-PR 168.27 6V5048 1 SEAL-O-RING 3.60 2644297 1 SENSOR PG 44.02 2385080 1 SEAL-O-RING 4.94 1611705 1 SENSOR GP 168.27 2147566 1 SEAL-O-RING 3.78 2224086 1 HARNESS AS-W 521.25 2295374 1 HARNESS AS. 1,026.40 1946722 1 SENSOR GP-PR 168.27 4177911 1 KIT GASKET 257.33 4158664 1 KIT GASKET 101.04 4184757 1 KIT GASKET 438.77 3636420 1 KIT-GASKET-R 100.53 4598326 1 KIT GASKET 172.91 3190845 1 KIT-GASKET(F 134.17 TOWN OF SOUTHOLD 120724- 1 Page 2 �T-4988 1 CLAMP 17.58 4W-4011 1 REGULATOR 50.67 264-4297 1 SENSOR PG 44.02 191-8304 1 SENSOR G-SPD 148.78 6N5978 1 COUPLING TUR 120.68 3007913 10 DEO ULS 15W40 BULK 183,30 2388648 13 CAT ELC 189.93 03430S 1 10% IN SHOP PARTS DISCOUNT -3,241.00 Parts Total: 29,173.94 Labor Description Ext Price REMOVE AND INSTALL ENGINE 6,816.00 RECONDITION ENGINE USING CATERPILLAR REMAN LONG BLOCK 7,455.00 Labor Total: 14,271.00 Labor Summary Misc Misc Total: 1,600.00 Segment 01 Total: 45,044.94 Total Segments: 45,044.94 TOTAL ESTIMATE USD 45,044.94 -Estimate is valid for 30 days from estimate date -Sales tax is not included and buyer is responsible for all taxes arising out of this transaction -Core charges are not included and credit for remanufactured components is subject to final inspection per Caterpillar's core acceptance guidelines -Freight to procure parts is additional.Parts shipments are FOB supplier. -Full payment is due 30 days from invoice date unless otherwise specified. -HO Penn warrantees all repairs for 12 months,unlimited hours -This estimate is subject to change after final disassembly and inspection Additional parts and labor charges may apply for damage not identified during the initial machine review "The signature is an authorization to proceed with the required repair work as described within the estimate". Issued PO#: Authorized Name: Please Print Date: Signature Any questions)Please call Chris Donde at Office,631-654-4475 Mobile-(917)560-4750 Fax-(631)758-7558 Branch 631-654-4400 TOWN OF SOUTHOLD 120724- 1 Page 3 Southold Town Solid Waste Management District Caterpillar Engine Reconditioning Bid Specifications/March 14,2019 p.2 of 2 SOUTHOLD TOWN SOLID WASTE MANAGEMENT DISTRICT CATERPILLAR 966G ENGINE RECONDITION BID PROPOSAL FORM Name of Bidder: t-10. J,2el Address: 6O (/ h I'd n �- WY Phone/Fax: 0 6`3/ E-Mail: We are pleased to offer the following proposal per the attached specifications and information requirements for the reconditioning of ONE (1)CATERPILLAR MODEL 3176C DIESEL ENGINE IN A 2008 CATERPILLAR 966G FRONT END WHEEL LOADER. _ Date of Proposal: f / -7 Parts Bid Price (attach detail): $ Labor Bid Price(attach detail): Transportation Bid Price: $ TOTAL: P gnature of Bidder's Authorized Representative Print Name �e�v ,'c� mit-.agc✓ /� SST, .5e_c v Title } . H1o:PENN 1 January 1, 2019 To whom it may concern, This letter is to certify that H.O. Penn Machinery Co., Inc. based in Poughkeepsie, New York, is an authorized distributor of Caterpillar products and services. As such, H.O. Penn is Caterpillars sole source for machines, parts and service in the New York/Long Island area. Best regards, Patrick Dugan, Service manager H.O. Penn Machinery Co, Inc. 631-654-4414 H. O. PENN MACHINERY COMPANY, INC. 699 Brush Avenue 660 Union Avenue 15 Middle Avenue 122 Noxon Road 225 Richard Street 783 Bloomingburg Road Bronx,NY 10465 LIE(Exit 62) Holtsville,NY 11742 Poughkeepsie,NY 12603 Newington,CT 06111 Bloomingburg,NY 12721 (718)863-3800 Holtswlle,NY 11742 Power Division (845)452-1200 (860)666-8401 (845)733-6400 (631)758-7500 (631)758-7500 CATERPILLAR® Caterpillar Inc. 1250 Camp Hill Bypass,Suite 110 Camp Hill,PA 17011 January 1, 2019 H.O. Penn Machinery Company, Inc. Caterpillar Inc. ("Caterpillar") hereby verifies that H.O. Penn Machinery Company, Inc. ("Dealer") is the only authorized dealer for sales and service of products and parts manufactured by or for Caterpillar("Equipment") with a service territory comprising the State of Connecticut and for the following counties in the State of New York: Suffolk Nassau Queens Kings Manhattan Bronx Westchester Putnam Rockland Dutchess Orange Sullivan Ulster In the event the Dealer ceases to be an authorized Caterpillar dealer, support for Equipment will be available from either a newly appointed dealer or another dealer in the Caterpillar dealer network. If you have any questions concerning Caterpillar or its dealers, or require additional information, please contact me at the number below. Sincerely, Lonzel R. Grinnell Harrisburg District Manager Americas Distribution Services Division Phone: (309) 675-9909 E-Mail: grinnell_lonzel_r@cat.com Caterpillar:Confidential Green I WAIVER OF NOTICE OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF H. 0.Penn MachineryCompany,Inc. We, the undersigned, being all of the Directors of the Corporation, hereby agree and consent that a Special Meeting of the Board of Directors of the Corporation be held on the date and at the time and place designated hereunder, and do hereby waive all notice whatsoever of such meeting and of any adjournment or adjournments thereof. We do further agree and consent that any and all lawful business may be transacted at such meeting or at any adjournment or adjournments thereof as may deemed advisable by the Directors present. Any business transacted at such meeting or at any adjournment or adjournments thereof shall be as valid and legal and of the same force and effect as if such meeting or adjourned meeting were held after notice. Place of Meeting: H. 0'.Penn Machinery Company,Inc. 122 Noxon Road Poughkeepsie,NY 12603 Date of Meeting: April 21,2017 Time of Meeting: 9:1 Sam Dated: April 21,2017 ` Director-Robert S. Cleveland Direc or-Alan Sanzenbacher effrey D.Mitchell MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF H. O. Penn Machinea Company, Inc. A Special meeting of the Board of Directors of H. 0. Penn Machinery Company, Inc. was held on April 21, 2017 at 9:15am at H. 0. Penn Machinery Company, Inc., 122 Noxon Road, Poughkeepsie, NY 12603 as set forth in the written waiver of notice signed by all the Directors,fixing such time and place,and attached to the minutes of this meeting. All the members of the Board of Directors being present either in person or by phone,the meeting was called to order by Robert S. Cleveland the Chairman and Chief Executive Officer. Upon motion duly made, seconded and unanimously carried,it was RESOLVED,to delete Edward Palmer as an Assistant Secretary of the Corporation; And it was further, RESOLVED,to add Robert Brown as an Assistant Secretary of the Corporation. RESOLVED, that the following persons are hereby elected officers of the Corporation ; until the next annual meeting of the Corporation. Robert S. Cleveland Chairman& 21 Bedford Center Road Chief Executive Bedford Hills,NY 10507 Officer Jeffrey D.Mitchell President 110 Meadowbrook Road Southbury, CT 06488 Alan Sanzenbacher Vice President 45 Austin Place Marketing&Business Briarcliff Manor,NY 10510 Development Gerald H. Martin Vice President 145 Sherwood Hill Road Finance/Treasurer Brewster,NY 10509 Michele Foriska Vice President 91 Drake Road Human Resources/ Pleasant Valley,NY 12569 Secretary John Bellardino Vice President 3 Ramona Road Product Support Newburgh,NY 12550 John Callahan Vice President 57 Diana Court Power Systems Wading River,NY 11792 Charles K, Johnson Vice President 37 Morris Avenue Machine Sales Holtsville,NY 11747 Michele Mannino Asst.Treasurer 47 Molly's Way Poughkeepsie,NY 12601 Justi Darling Asst. Secretary 67 Ferris Lane Poughkeepsie,NY 12601 It is further RESOLVED that the following employees are granted authority only in the ordinary course of business with regard to products sold and serviced by the Company and in the maintenance and repair of such products; Dion Bailey Asst, Secretary 58 Scranton Avenue Port Jefferson Station,NY 11776 Bryan Nix Asst, Secretary 1 Shade Tree Lane East Patchogue,NY 11772 Gary Sheldon Asst, Secretary 30 Clover Street Middletown, CT 06457 Cynthia Blais Asst. Secretary 48 Main Street Newington,CT 06111 Henry Donde Asst. Secretary 415 Congress Street New Milford,NJ 07646 James Scott Asst, Secretary 42 Hill&Hollow Road Hyde Park,NY 12538 Deserie Carrezola Asst. Secretary 6 Wildflower Way Stanfordville,NY 12581 David Douglas Asst. Secretary P. 0,Box 567 East Moriches,NY 11940 Lisa Katz Asst. Secretary 21 Southern Road Hartsdale,NY 10530 Dana Berger Asst. Secretary 110 Old Eagleville Coventry,CT 06238 Mary Salch Asst. Secretary 171 Lake Walton Road Hopewell Junction,NY 12533 ' Donald Cervantes Asst. Secretary 35 Sycamore Lane Levittown,NY 11756 Marina DeLong Asst. Secretary 40 Audubon Trail Salt Point,NY 12578 Gina Chumas- Asst. Secretary 9 Valley Lane Blue Point,NY 11715 Denis Adiletti Asst. Secretary 154 Southbury Road Roxbury,CT 06783 Robert Green Asst. Secretary 48 Cronk Road Wallkill,NY 12589 Katina Heredia Asst. Secretary 149 Old Neck Road Center Moriches,NY 11934 i Michael Hattar Asst, Secretary 109 Sylvan Terrace Shohola,PA 18458 Anthony Bannister Asst. Secretary 26 Senexet Village Road Woodstock, CT 0628 Joseph Parks Asst. Secretary 812 Lumber Mill Road Milan,PA 18831 James P.Rogan Asst. Secretary 52 Hilldale Road Albertson,NY 11507 Jeremy B. Shaw Asst. Secretary 859 Marston Road Whitinsville,MA 01588 Patricia Bedard Asst, Secretary 79 Winesap Road I Kensington, CT 06037 I Jason Scimeca Asst. Secretary 3 Evergreen Path Pleasant Valley,NY 12569 Paul Boudreau Asst. Secretary 35 Sam Street Enfield, CT 06082 Kyle Hallstein Asst. Secretary 1361 William Floyd Parkway Shirley,NY 11967 Andrea Stone Asst, Secretary 49 Glenbrook Road,#2 Stamford,CT 06902 Patrick Dugan Jr. Asst. Secretary 133 Jamaica Avenue Medford,NY 11763 Michael Cobb Asst. Secretary 1931 New Hackensack Road Poughkeepsie,NY 12603 i u • i i Lawrence Rosenberg Asst. Secretary 251 Woodfield Crossing i Rocky Hill, CT 06067 Walter Dotto Asst, Secretary 4 Richard Somers Road Granite Springs,NY 10527 Jason Lubbers Asst. Secretary 6 Bristol Drive Pleasant Valley,NY 12569 Markus Wesaw Asst. Secretary 199 Tophet Road Roxbury,CT 06783 Cheri Fraiman Asst, Secretary 151 Echo Valley Road Red Hook,NY 12571 Michael Haber Asst. Secretary 11 Ponckhockie Street Kingston,NY 12401 Therese Suter Asst. Secretary 577 Broadway,Apt. 9B Port Ewen,NY 12466 Robert Brown Asst. Secretary 18 Placid Court Holbrook,NY 11741 Upon motion duly made, seconded and unanimously carried, it was RESOLVED that all actions taken by management since the last meeting of the Board of Directors are hereby ratified, confirmed and approved. There has been no further business to come before the meeting, upon motion duly made, seconded and unanimously carried,the same was adjourned. Secretary—Michele Foriska Approved, Director—Robert S, Cleveland - "A e"—I� Director'—Alan Sanzenbacher Di o e ey D. Mitchell I LEGAL NOTICE NOTICE TO BIDDERS NOTICE IS HEREBY GIVEN, in accordance with the provisions of Section 103 of the General Municipal Law, that sealed bids are sought and requested for the repair/reconditioning of a Caterpillar 3176C Engine for a front end Wheel Loader Bid specifications may be picked up at the Town Clerk's office, 53095 Main Road, Southold, New York 11971;Monday through Friday from 8:00 a.m. to 4:00 p.m. Sealed bids, together with a Non-Collusive Bid Certificate and bank draft or certified check in the amount of$100.00, will be received by the Town Clerk at the Southold Town Hall, 53095 Main Road, Southold,New York,until 2:00 P.M.,Thursday,March 28,2019, at which time they will be opened and read aloud in public. The Town Board of the Town of Southold reserves the right to reject any and all bids and waive any and all informalities in any bid should it be deemed in the best interest of the Town of Southold to do so. All bids must be signed and sealed in envelopes plainly marked Bid on "Caterpillar Engine", and submitted to the Town Clerk. The bid price shall not include any tax, federal, state, or local, from which the Town of Southold is exempt. Dated: February 12, 2019 ELIZABETH A. NEVILLE SOUTHOLD TOWN CLERK PLEASE PUBLISH ON MARCH 21,2019, AND FORWARD ONE (1) AFFIDAVIT OF PUBLICATION TO ELIZABETH NEVILLE,TOWN CLERK,TOWN HALL,PO BOX 1179, SOUTHOLD,NY 11971. Copies to the following: Suffolk Times Town Board Members Town Attorney TC's Bulletin Board Solid Waste Management r Southold Town Solid Waste Management District Caterpillar Engine Reconditioning Bid Specifications/March 14,2019 p. 1 of 2 SOUTHOLD TOWN SOLID WASTE MANAGEMENT DISTRICT SPECIFICATIONS FOR RECONDITIONING A CATERPILLAR 3176C ENGINE FOR A FRONT-END WHEEL LOADER March 14, 2019 GENERAL: The following bid specifications are for all parts and services,required for-the reconditioning of a Caterpillar model 3176C engine in a 2008 CAT-966G front-end wheel loader, as described below. Services sought under this solicitation include the transportation of the loader to and from the vendor's workshop and a warranty on all repairs for not less than 12 months, with no limit on machine hours over that time. Only,bids from an authorized-Caterpillar equipment/service facility will be considered under this solicitation. Bid prices shall be entered on the attached bid proposaFform as indicated for parts and labor, and round trip transportation of the loader. A complete parts price list must accompany the bidder's submission,along with charges for labor detailed by cost/hr and total#of hours, and broken out by job phase if applicable. It is'understood that core charges where applicable cannot be assessed until the engine is deconstructed, however core charge credits for relevant components shall be 'shown on the parts list as non-binding estimates on the assumption they would be of full value. Please note that the Town of Southold is exempt from sales taxes which shall be omitted from all bids submitted. All bidders to this solicitation must adhere to non-discrimination requirements related to race,,gender, sexual orientation, and religious affiliation. SCOPE OF WORK Recondition of 966G engine using a Caterpillar-remanufactured long block; remanufactured turbo; water pump; oil pump; oil coolers;thermostat; exhaust hardware; injectors; engine wiring harness; engine sensors; upper-and lower radiator hoses; miscellaneous air hoses and clamps; belt; belt tensioner; air, fuel, and engine oil filters; complete engine gasket set; engine oil and coolant. Southold Town Solid Waste Management District Caterpillar Engine Reconditioning Bid Specifications/March 14,2019 p.2 of 2 SOUTHOLD TOWN SOLID WASTE MANAGEMENT DISTRICT CATERPILLAR 966G ENGINE RECONDITION BID PROPOSAL FORM Name of Bidder: Address: Phone/Fax: E-Mail: We are pleased to offer the following proposal per the attached specifications and information requirements for the reconditioning of ONE (1) CATERPILLAR MODEL 3176C DIESEL ENGINE IN A 2008 CATERPILLAR 966G FRONT END WHEEL LOADER. Date,of Proposal: Parts Bid Price (attach detail): $ Labor Bid Price(attach detail): $ Transportation Bid Price: $ TOTAL: $ Signature of Bidder's Authorized Representative Print Name Title STATEMENT OF NON-COLLUSION (To be completed by each Bidder) In accordance with Section 103-d General Municipal Law, effective September 1, 1966, every bid or proposal hereafter made to a political subdivision of the State of any public department, agency, or official thereof or to a fore district or any agency or official thereof for work or services performed or to be performed or goods sold or to be sold, shall contain the following statement subscribed to by the bidder and affirmed by such bidder as true under the penalties of perjury; non-collusive bidding certification. A. By submission of this bid, each bidder and each person signing on behalf of any bidder certifies, and in the case of a joint bid, each party thereto certifies as to its own organization, under penalty of perjury, that to the best of knowledge and belief: (1) The prices in this bid have been arrived at independently without collusion, consultation, communication, or agreement, for the purpose of restricting competition, as to any matter relating to such prices with any other bidder or any competitor. (2) Unless otherwise required by law, the prices which have been quoted in this bid have not been knowingly disclosed by the bidder and will not knowingly be disclosed by the bidder prior to opening, directly or indirectly, to any other bidder or to any competitor. (3) No attempt has been made or will be made by the bidder to induce any other person, partnership, or corporation to submit or not to submit a bid for the purpose of restricting competition. B. The person signing this bid or proposal certifies that he has fully informed himself regarding the accuracy of the statements contained in this certification, and under the statements contained in this certification, and under the penalties of perjury, affirms the truth thereof, such penalties being applicable to the bidder, as well as the person signing in its behalf. C. That attached hereto (if a corporate bidder) is a certified copy of resolution authorizing the execution of this certificate by the signature of this bid or proposal on behalf of the corporate bidder. RESOLUTION Resolved that __ of the (Name of signatory) Be authorized to sign and submit the bid (Name of Corporation) Or proposal of this corporation for the following Project: Caterpillar Engine Reconditioning and to include in such bid or proposal the certificate as to non-collusion required by section one-hundred-three- d (103-d) of the General Municipal Law as the act and deed of such corporation, and for any inaccuracies or miss-statements in such certificate this corporate bidder shall be liable under the penalties of perjury. The foregoing is true and correct copy of the resolution adopted by corporation at a meeting of the Board of Directors, held on the day of , 20 (SEAL OF THE CORPORATION) Laws of New York, 1965 Ch. 751, Sec. 103-d, as amended & effective on September 1, 1965. Signature 1' STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold,New York being duly sworn, says that on the 1411 day of March , 2019, a notice of which the annexed printed notice is a true copy was affixed, in a proper and substantial manner, in a most public place in the Town of Southold, Suffolk County,New York, to wit: Town Clerk's Bulletin Board, 53095 Main Road, Southold,New York. Bid on Caterpillar Engine Pjzabeth A.Neville uthold Town Clerk Sworn before me this 141h day of Marrk , 2019. 04NotaryoPunbliLc LYNDA M. Notary Public, State of RUDDER York No.01 RU6020932 Commission Expires Ma ch 8,County00� Southold Town Board - Letter Board Meeting of February 12, 2019 RESOLUTION 2019-159 Item# 5.17 `y 4aa� ADOPTED DOC ID: 14940 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2019-159 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON FEBRUARY 12, 2019: RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for bids for the services required to re-build the engine of the Solid Waste Management District's Caterpillar 966G front end wheel loader. Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] _ - MOVER: James Dinizio Jr, Councilman SECONDER:William P. Ruland, Councilman AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell Generated February 13, 2019 Page 26