Montgomery County Seal!RESOLUTION NO. 66 of 2013
DATED: March 26, 2013
     

RESOLUTION AWARDING BID NO. 01-13 (PUBLIC WORKS)
Resolution by Supervisor:   Rajkowski
Seconded by: Coddington

WHEREAS, the Purchasing Buyer was authorized to solicit bids for various materials for the Department of Public Works, and

WHEREAS, said bids were opened February 26, 2013, and

WHEREAS, the Commissioner of Public Works has reviewed the bid documents and recommended that the awards be made to the lowest responsible bidders meeting specifications,

RESOLVED, that the Board of Supervisors hereby awards Bid No. 01-13, as follows:

A-3 PIPE

Circular and Arch Corrugated Metal Pipe
Lane Enterprises, Inc.
825 Route 67
Ballston Spa, NY  12020

High Density Polyethylene
REJECT ALL BIDS

A-4 CRUSHED STONE
(All Bidders – Price/Ton + Haul to Determine Vendor)

Cobleskill Stone Products, Inc.
P.O. Box 220
Cobleskill, NY  12043

Santos Construction
39 Gilliland Ave.
Amsterdam, NY  12010

Hanson Aggregates
P.O. Box 513
Jamesville, NY  13078

Cushing Stone
725 STHWY 5S
Amsterdam, NY  12010

Carver Sand & Gravel, LLC
494 Western Turnpike
Altamont, NY  12009

Callanan Industries, Inc.
P.O. Box 15087
Albany, NY  12212

Cranesville Block Co., Inc.
427 Sacandaga Rd.
Scotia, NY  12302

A-5 STONE FILL
All Bidders - Price/Ton + Haul to Determine Vendor

Cobleskill Stone Products, Inc.
P.O. Box 220
Cobleskill, NY  12043

Hanson Aggregates
P.O. Box 513
Jamesville, NY  13078

Cushing Stone
725 STHWY 5S
Amsterdam, NY  12010

Carver Sand & Gravel, LLC
494 Western Turnpike
Altamont, NY  12009

Callanan Industries, Inc.
P.O. Box 15087
Albany, NY  12212

A-21 TRAFFIC LINE PAINTING

Seneca Pavement Marking
3526 Watkins Road
Horseheads, NY  14845

A-31 FINE GRAVEL and A-32 FOUNDATION COURSE GRAVEL
(All Bidders – Price/Ton + Haul to Determine Vendor)

Rifenburg Construction
159 Brick Church Rd.
Troy, NY  12180-9643

Santos Construction
39 Gilliland Ave.
Amsterdam, NY  12010

Maple Ave. Sand & Gravel
P.O. Box 43
Johnstown, NY  12095

Carver Sand & Gravel, LLC
494 Western Turnpikes
Altamont, NY  12009

A-34,  A-36, A-38, A-40 GUIDE RAIL PARTS & ACCESSORIES

Chemung Supply Corp.
P.O. Box 527
Elmira, NY  14902

A-35, A-39 GUIDE RAIL PARTS & ACCESSORIES

Expanded Supply Products
3330 Route 9
Cold Spring, NY  10516

A-37 GUIDE RAIL PARTS & ACCESSORIES

Fastenal Company
164 Harrison St.
Johnstown, NY  12095

A-64 IN-PLACE RECYCLE BASE COURSE

Gorman Brothers, Inc.
Church St., Port of Albany
Albany, NY  12202

A-65 LIQUID CALCIUM CHLORIDE

Innovative Municipal Products
454 River Road
Glenmont, NY  12077

A-69 COLD IN-PLACE SURFACE RECYCLING


Gorman Brothers, Inc.
Church St., Port of Albany
Albany, NY  12202

A-79 IN-PLACE RECYCLED BASE COURSE WITH PORTLAND CEMENT

Gorman Brothers, Inc.
Church St., Port of Albany
Albany, NY  12202

A-80 BITUMINOUS CONCRETE
(All Bidders – Price/Ton + Haul to Determine Vendor)

Hanson Aggregates
P.O. Box 513
Jamesville, NY  13078-0513

Cushing Stone Co., Inc.
725 STHWY 5S
Amsterdam, NY  12010

Cobleskill Stone Products, Inc.
P.O. Box 220
Cobleskill, NY  12043

Callanan Industries, Inc.
P.O. Box 15097
Albany, NY  12212

Jointa Lime Company D/B/A Carver Asphalt
269 Ballard Road
Wilton, NY  12831

A-81 COLD PLANING

Peckham Road Corp.
1557 St. Rte. 9, Suite 3
Lake George, NY  12845

A-82 HOT IN-PLACE ASPHALT RECYCLING

Highway Rehab Corp.
2258 Route 22
Brewster, NY  10509

A-88 ABRASIVES FOR SNOW & ICE CONTROL
(All Bidders - Price/Ton + Haul to Determine Vendor)

Cranesville Aggregate Co., Inc.
Maple Ave.
Johnstown, NY  12095

Maple Ave. Sand & Gravel
P.O. Box 43
Johnstown, NY  12095

Rifenburg Construction, Inc.
159 Brick Church Rd.
Troy, NY  12180

Carver Sand & Gravel, LLC
494 Western Turnpike
Altamont, NY  12009

Cobleskill Stone Products, Inc.
P.O. Box 220
Cobleskill, NY  12043

Hanson Aggregates
P.O. Box 513
Jamesville, NY  13078-0513

CFI Construction, Inc.
286 Sacandaga road
Johnstown, NY  12095

RESOLUTION VOTE, passed with Aye(1372).  Supervisor Stark abstained.  Supervisors Greco, Sweet and Stagliano were absent. (3/26/2013)



County Attorney
cc: County Clerk
County Treasurer
DPW Commissioner

Voting Record
Greco (R) Absent139
Stark (D) Abstained138
Barone, Sr. (R) Yes132
Wheeler (R) Yes146
Chiara (C) Yes137
DiMezza (D) Yes207
Allen (R) Yes139
Sullivan (D) Yes51
Strevy (R) Yes100
Coddington (R) Yes93
Quackenbush (R) Yes160
Rajkowski (R) Yes143
Sweet (R) Absent121
Thayer (R) Yes64
Stagliano (D) Absent98
     
STATE OF NEW YORK County of Montgomery ss.:

      This is to certify that I, the Undersigned, Clerk Of The Montgomery County Legislature, have compared the foregoing copy of resolution with the original resolution now on file in the office, and which was passed by the Montgomery County Legislature on the 26th day of March, 2013, a majority of all the members elected to the Legislature voting in favor therof, and that the same is a correct and true transcript of such original resolution and of the whole thereof.
      IN WITNESS WHEREOF, I have set my hand and the official seal of the Montgomery County Legislature this 1st day of April, 2013


Totals:Aye: 1372
Nay: 0 
Abstained: 138
Absent: 358