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