You already have an unfinished Quote for this Bid. Would you like to continue working on that Quote?
Bid Solicitation: BD-19-1019-DCP01-ORE01-34591
Header Information
Bid Number:
BD-19-1019-DCP01-ORE01-34591
Description:
DCAMM RFP NEW BEDFORD ARMORY DEVELOPMENT OPPORTUNITY
Bid Opening Date:
04/16/2019 02:00:00 PM
Purchaser:
Kathleen Kenney
Organization:
Division of Capital Asset Management and Maintenance
Department:
DCP01 - Office of Real Estate
Location:
ORE01 - Office of Real Estate
Fiscal Year:
19
Type Code:
Allow Electronic Quote:
Yes
Alternate Id:
Required Date:
Available Date :
01/16/2019 08:31:33 AM
Info Contact:
Contact Kathleen Kenney at 857.204.1544
Bid Type:
OPEN
Informal Bid Flag:
No
Purchase Method:
Open Market
Pre Bid Conference:
A site visit will be held on February 5, 2019 from 10:30AM-11:30AM. Due to existing site conditions, tours of interior spaces will be restricted to ensure the safety of site tour participants.
Bulletin Desc:
Ship-to Address:
DELINEAU LUC
1 Ashburton Place
Room 1413
Boston, MA 02108
US
Email: delineau.luc@mass.gov
Phone: (857)204-1398
Bill-to Address:
DELINEAU LUC
1 Ashburton Place
Room 1413
Boston, MA 02108
US
Email: delineau.luc@mass.gov
Phone: (857)204-1398
Print Format:
File Attachments:
New Bedford Armory RFP dated 1_16_19_.pdf
COMMBUYS VENDOR REGISTRATION JOB AID.pdf
Appendices+A+to+E.pdf
Appendices+F+to+I.pdf
Appendix+J.pdf
Appendix+K.pdf
Appendices+L+to+N.pdf
Info Session on Feb 5 after Site Tour.pdf
Site Visit on March 12.pdf
WAIVER AND INDEMNIFICATION AGREEMENT .pdf
New Bedford plans.pdf
Form Attachments:
Required Quote Attachments
SBPP (Small Business Purchasing Program) Eligible?:
NO
See SBPP requirements and exceptions at www.mass.gov/sbpp :
Amendments:
Amendment #
Amendment Date
Amendment Note
1
01/16/2019 08:49:24 AM
Header 1. Purchaser changed from "JBIANCHI1" to "KKENNEY1". Enrollment Date Changes:
2
01/16/2019 10:37:00 AM
Header 1. Contact Info changed from "Contact Kathleen Kenney at (617)727-4006" to "Contact Kathleen Kenney at 857.204.1544". Enrollment Date Changes:
3
01/16/2019 03:40:59 PM
Attachment File Changes: Header 1. File 'Appendix A _ Authorizing Legislation.pdf': File 'Appendix A _ Authorizing Legislation.pdf' deleted . 2. File 'Appendix B _ Plan of Land - New Bedford Armory.pdf': File 'Appendix B _ Plan of Land - New Bedford Armory.pdf' deleted . 3. File 'Appendix C _ Land Disposition Agreement.pdf': File 'Appendix C _ Land Disposition Agreement.pdf' deleted . 4. File 'Appendix D_ Proposal Cover Sheet.pdf .pdf': File 'Appendix D_ Proposal Cover Sheet.pdf .pdf' deleted . 5. File 'Appendix E_ Beneficial Interest Disclosure Statement.pdf': File 'Appendix E_ Beneficial Interest Disclosure Statement.pdf' deleted . 6. File 'Appendix F _ MEPA Agreement Form.pdf': File 'Appendix F _ MEPA Agreement Form.pdf' deleted . 7. File 'Appendix G_Massachusetts Historic Commission Letter.pdf': File 'Appendix G_Massachusetts Historic Commission Letter.pdf' deleted . 8. File 'Appendix H _Memorandum of Agreement dated 7-3-18.pdf': File 'Appendix H _Memorandum of Agreement dated 7-3-18.pdf' deleted . 9. File 'Appendix I_ Non-Exclusive License_Access Agreement Boilerplate.pdf': File 'Appendix I_ Non-Exclusive License_Access Agreement Boilerplate.pdf' deleted . 10. File 'Appendix J_ Epsilon Associates Inc Survey Letter.pdf': File 'Appendix J_ Epsilon Associates Inc Survey Letter.pdf' deleted . 11. File 'Appendix+K_ACityMasterPlan_New+Bedford_2020.pdf': File 'Appendix+K_ACityMasterPlan_New+Bedford_2020.pdf' deleted . 12. File 'Appendix L_ MHE Form B NBE 2297.pdf': File 'Appendix L_ MHE Form B NBE 2297.pdf' deleted . 13. File 'Appendix M_National Register Nomination for the North Bedford Historic District.pdf': File 'Appendix M_National Register Nomination for the North Bedford Historic District.pdf' deleted . 14. File 'Appendix N _Asbestos-Containing Building Materials Survey June 1999.pdf': File 'Appendix N _Asbestos-Containing Building Materials Survey June 1999.pdf' deleted . 15. File 'Appendices+A+to+E.pdf': File 'Appendices+A+to+E.pdf' added . 16. File 'Appendices+F+to+I.pdf': File 'Appendices+F+to+I.pdf' added . 17. File 'Appendix+J.pdf': File 'Appendix+J.pdf' added . 18. File 'Appendix+K.pdf': File 'Appendix+K.pdf' added . 19. File 'Appendices+L+to+N.pdf': File 'Appendices+L+to+N.pdf' added . Enrollment Date Changes:
4
01/31/2019 12:03:38 PM
Attachment File Changes: Header 1. File 'Info Session on Feb 5 after Site Tour.pdf': File 'Info Session on Feb 5 after Site Tour.pdf' added . Enrollment Date Changes:
5
03/01/2019 11:17:24 AM
Attachment File Changes: Header 1. File 'Site Visit on March 12.pdf': File 'Site Visit on March 12.pdf' added . 2. File 'WAIVER AND INDEMNIFICATION AGREEMENT .pdf': File 'WAIVER AND INDEMNIFICATION AGREEMENT .pdf' added . Enrollment Date Changes:
6
03/11/2019 11:45:09 AM
Attachment File Changes: Header 1. File 'New Bedford plans.pdf': File 'New Bedford plans.pdf' added . Enrollment Date Changes:
Item Information
Item # 1: ( 80-13-16-00-0000 )
REVIEW ATTACHED RFP AND RESPOND AS OUTLINED IN THE RFP DOCUMENT
U N S P S C Code:
80-13-16
Sale of property and building
80-13-16-00
Sale of property and building
80-13-16-00-0000
Sale of property and building
Qty
Unit Cost
UOM
Total Discount Amt.
Tax Rate
Tax Amount
Total Cost
1.0
EA - Each
Manufacturer:
Brand:
Model:
Make:
Packaging:
MASS_MASS_AWS_PROD_BUYSPEED_1_bso
Quote #
Description
Date Last Modified
Status