Housing Authority of Versailles – Clifton Road Parking Lot

Housing Authority of Versailles – Clifton Road Parking Lot

The work to be performed consists of:

 A. Asphalt paving and seal coat

Work includes providing all items, articles, materials, operations or methods herein listed, mentioned
or scheduled on the Project Documents and / or herein, including all labor, materials, equipment, services and
incidentals as necessary for their completion.

Project Location: Versailles, Kentucky

More Details

McCreary County Water District – Contract No. 2 – Wastewater Treatment Plant Chemical Room Improvements

McCreary County Water District – Contract No. 2 – Wastewater Treatment Plant Chemical Room Improvements

Project consists of construction of Contract 2 – WWTP Chemical Room Improvements
including relocation and addition of chemical storage tanks, chemical feed pumps, demolition and
replacement of containment wall, and all related appurtenances

Project Location: Whitley City, Kentucky

More Details

McCreary County Water District – Contract No. 1 – Stearns To Smithtown Water Main Improvements

McCreary County Water District – Contract No. 1 – Stearns To Smithtown Water Main Improvements

Project consists of construction of Contract 1 – Stearns to Smithtown Water Main Improvements including approximately 10,400 LF of 8”, 11,900 LF of 6”, 7,230 LF of 4”, 2,100 LF
of 2” water main, and all related appurtenances

Project Location: Whitley City, Kentucky

More Details

City of London – Town Center Phase 2

City of London – Town Center Phase 2

Town Center Phase 2, which will include site construction of restroom building, sidewalks, grading, landscaping, curbs electrical and all items shown in construction documents

Project Location: London, Kentucky

More Details

Town of Clarksville – Wooded View Golf Course Irrigation and Improvements Project

Town of Clarksville – Wooded View Golf Course Irrigation and Improvements Project

This project includes installation of a complete new irrigation system throughout the
Wooded View Golf Course, installation of an Irrigation Pump/Building, site improvements
including tee box modifications, sand bunker modifications, drainage improvements, and all
other items shown on the plans and mentioned in the specifications for a complete project.

Project Location: Clarksville, Indiana

More Details

Madison County Utilities District – Oakley Wells Water Line Replacement

Madison County Utilities District – Oakley Wells Water Line Replacement

The work to be bid upon is described as follows :

Oakley Wells Water Line Replacement

Construction of 2660 LF of 6″ PVC Water Main, 1 Wet Tap Connections, 24 LF of Bore with Steel
Encasement, 130 LF of Free Bore, 3 Gate Valves, 3 Fire Hydrants, 1 Bypass Meter, Connection to 17
Meters, 530 LF of I” Service Line, 104 LF of Bore w/1 ½” PVC Encasement and other necessary
items

Project Location: Richmond, Kentucky

More Details

Mt. Sterling-Montgomery County Airport Board – Taxilane Project

Mt. Sterling-Montgomery County Airport Board – Taxilane Project

Project consists of furnishing all labor, materials and equipment and performing all
work necessary to complete the taxilane project

Project Location: Mt Sterling, Kentucky

More Details

LFUCG – Firethorn Detention Basin Improvements – 61-2019

LFUCG – Firethorn Detention Basin Improvements – 61-2019

The project includes providing all construction supervision, labor, materials, and tools necessary
for improvements to the Firethorn Detention Basin Improvements. Improvements include
demolition of the existing stormwater drainage trench and associated piping, installation of
approximately 280 linear feet of new stormwater drainage trench and associated piping, repair of
the existing embankment, site grading, and removal of unsuitable soil.

Project Location: Lexington, Kentucky

More Details

Housing Authority of Richmond – Storage Building Construction

Housing Authority of Richmond – Storage Building Construction

The work to be performed consists of:
Smith Village
 A. Construct storage building (1)
   1. EIFS
   2. Stone installation
   3. Asphalt shingles
   4. Wood frame construction
 B. Concrete replacement

Work includes providing all items, articles, materials, operations or methods herein listed, mentioned
or scheduled on the Project Documents and /

Project Location: Richmond, Kentucky

More Details

FY2020 – RFQ FOR STORMWATER QUALITY PROGRAM SUPPORT SERVICES

FY2020 – RFQ FOR STORMWATER QUALITY PROGRAM SUPPORT SERVICES

The Louisville and Jefferson County Metropolitan Sewer District (MSD) invites submittal of responses to a Request for Qualifications (RFQ) from qualified and experienced firms, or teams, to provide Stormwater Quality Program Support Services. These services will support the MSD MS4 team’s efforts in planning, evaluating, and implementing program activities, including the five-year Stormwater Quality Management Plan and associated permit requirements.

The deadline for responding to this RFQ with a Statement of Qualifications (SOQ) is Friday, July 19, 2019, 1:00 PM, local time.

MSD will score the responses to this RFQ and issue a Request for Proposal to one or more Respondents. Based upon the selected proposal submitted in response to this RFP, MSD intends to negotiate with the selected Respondent regarding the final Proposal for services on, or before, October 1, 2019.

This RFQ may be obtained from MSD’s Bids website at www.msdbids.com. All inquiries shall be directed to Rene’ Thomas at rene.thomas@louisvillemsd.org, One Water Chief Procurement Officer, via e-mail only (no phone inquiries please) addressed to rene.thomas@louisvillemsd.org with attention to the Stormwater Quality Program Support Services RFQ. The deadline for inquiries is Tuesday, June 18, 2019, 1:00 PM local time.

Any interpretations, corrections, or changes to this RFQ will be made by addenda, prepared and submitted by MSD. Any addenda will be distributed to the firms that downloaded this RFQ via e-mail.

There will not be a pre-submittal meeting or an opportunity for open questions. No site visits will be scheduled during the RFQ period. Therefore, SOQ’s should be developed based on the information contained within this document and the experience of the Respondent.

Procurement Process

The selection of Qualified Respondents through the RFQ process is governed by the Louisville and Jefferson County Metropolitan Sewer District Procurement Regulations, which are modeled after Kentucky Revised Statutes 45A.345 to 45A.460.

Procurement Schedule

The RFQ process commences upon the issuance of this RFQ. The steps involved in the procurement process and the anticipated dates are as follows:

RFQ released – Monday, June 3, 2019

Deadline for inquiries in writing – Tuesday, June 18, 2019, 1:00 PM

Deadline for answers – Tuesday, July 2, 2019

Deadline for SOQ submittal – Friday, July 19, 2019, 1:00 PM

RFP Issued (estimated) – Tuesday, August 13, 2019

On-Site Interviews (estimated) – Tuesday, September 3, 2019

Approval of Contract (estimated) – Tuesday, October 1, 2019

Statement Submittal

To be given consideration, Respondents must submit an original and seven (7) copies of their Statement of Qualifications to Rene’ Thomas, One Water Chief Procurement Officer, 700 West Liberty Street, Louisville, Kentucky 40203, via mail or hand delivery, no later than 1:00 p.m. Local Time on Friday, July 19, 2019.

Statements of Qualifications will not be accepted by facsimile transmission or by e-mail, and no more than one proposal from any Respondent will be considered. As described in Section VII, the submittal should not exceed 25 pages (excluding resumes).

Statements of Qualifications not received by MSD by 1:00 p.m. Local Time on Friday, July 19, 2019, will be rejected.

Addenda or Amendments to RFQ

During the period provided for the preparation of responses to the RFQ, MSD may issue addenda, amendments, or answers to written inquiries. All such addenda, amendments or answers will be posted / issued as noted and shall constitute a part of the RFQ. Respondents are encouraged to view the listed web site regularly for any issued addenda, amendments or answers, as it is the responsibility of the Respondent to obtain.

Inquiries

Any requests for information or other inquiries should be directed in writing to the attention of Rene’ Thomas at rene.thomas@louisvillemsd.org, One Water Chief Procurement Officer, by 1:00 p.m. Local Time, Tuesday, June 18, 2019. Respondents must not contact any other MSD representative for information and/or to inquire about the status of this procurement prior to the submission of Statements of Qualification.

Project Location:

More Details

LFUCG – West Hickman Creek Wastewater Treatment Plant Aeration Blower Improvements – 64-2019

LFUCG – West Hickman Creek Wastewater Treatment Plant Aeration Blower Improvements – 64-2019

Please note: Addendum 03 has changed the bid date.

This project includes the following:

  a. Removal and replacement of existing blower.
  b. Installation of new butterfly valves.
  c. Mechanical piping and electrical improvements.

Project Location: Lexington, Kentucky

More Details

RFB-257-19 KYTC – Madison County Construct Section Office

RFB-257-19 KYTC – Madison County Construct Section Office

Project Manager Name: Joseph Sandman
Phone: (502) 782-0329
Email:Joseph.Sandman@ky.gov


Estimate: $287,300.00
Estimated Length of Project: 120 (Substantial Completion) + 30 (Final Completion)

A. This Work includes the construction of a 2,000 sf office building at 2441 Lexington
Rd, Richmond, KY 40475. The building is slab-on-grade with wood framed walls on
C.M.U. stem walls on poured concrete spread footings, with vinyl clad double hung
wood windows, R-19 batt insulation, shop-fabricated wood trusses, asphalt shingle
roofing, and fiber cement siding. Typical floor finish to be Luxury Vinyl Tile (Solid Vinyl
Tile) with ceramic tile in the restrooms, typical wall finish to be painted gypsum board,
typical ceiling to be suspended acoustical tiles. Typical ceiling height to be 8’-0″,
typical bearing wall and interior partitions to be 10’-1″. There is to be no mechanical,
electrical, or plumbing work installed above the truss bearing (the attic) unless required
by the Contract Documents (i.e. vent through roof or weather head). The HVAC
system is an electric heat pump. The building will accommodate an occupancy of 21
and house the following rooms and functions: a large workroom with kitchenette, four
private offices, a small conference room, men’s and women’s restrooms, mechanical
room, custodial room, communications room, and reception room. The Work also
includes a small concrete parking area (1 space, accessible).

Project Location: Richmond

More Details

RFB-260-19 KCTCS – Southcentral Exterior Improvements

RFB-260-19 KCTCS – Southcentral Exterior Improvements

Project Manager Name: Frieda Myers
Phone: (502) 782-0328
Email:
Frieda.Myers@ky.gov


Estimate:
$103,992.00
Estimated Length of Project:
August 1, 2019 (Substantial Completion) + August 16, 2019 (Final Completion)

The Project Scope consists of the Exterior Site Upgrades in the vicinity of the newly constructed Instructional Complex, Building ‘L’, for Southcentral Kentucky Community and Technical College in Bowling Green, Kentucky. The construction scope includes a new donor plaza with adjacent cafe patio, concrete pedestal for future custom sculpture, and new sidewalks and stairs to improve campus circulation.

Project Location: Bowling Green

More Details

CCK-2422-19 Cooper Drive – Steam & Condensation Piping Replacement

CCK-2422-19 Cooper Drive – Steam & Condensation Piping Replacement

Contractor to remove existing 8 inch steam and 4 inch condensate piping, insulation, existing
concrete anchors, roadway, sidewalk and all associated spoils from the north side to south side
of Cooper Drive. The University will supply new steel piping, ells, and eccentric reducers as the
new piping will be 10 inch and 6 inch condensate.

Project Location: Lexington, Kentucky

More Details

LFUCG – WGPL Green Infrastructure Project – 60-2019

LFUCG – WGPL Green Infrastructure Project – 60-2019

The project includes providing all construction supervision, labor, materials, tools, test equipment
necessary for the WGPL Green Infrastructure Project.

Project Location: Lexington, Kentucky

More Details

191031 Scott Woodford Call 202

KENTUCKY TRANSPORTATION CABINET

CALL 202 CONTRACT ID 191031 SCOTT, WOODFORD COUNTIES 121GR19D031-BRZ WEISENBERGER MILL ROAD(CR-1015) SCOTT COUNTY STP BRZ 0703(334) : WEISENBERGER MILL ROAD(CR-1015) ADDRESS DEFICIENCIES OF THE WEISENBERGER MILL ROAD BRIDGE AT THE WOODFORD/SCOTT COUNTY LINE, A DISTANCE OF 0.01 MILES. BRIDGE REPLACEMENT. SYP NO. 07-08642.00. WOODFORD COUNTY STP BRZ 0703(334) : WEISENBERGER MILL ROAD(CR-1015) ADDRESS DEFICIENCIES OF THE WEISENBERGER MILL ROAD BRIDGE AT THE WOODFORD/SCOTT COUNTY LINE, A DISTANCE OF 0.03 MILES. BRIDGE REPLACEMENT. SYP NO. 07-08642.

Project Location: Scott and Woodford Counties

More Details

195117 Call 200

KENTUCKY TRANSPORTATION CABINET

CALL 200 CONTRACT ID 195117 VARIOUS COUNTIES 121GR19D117-STP VARIOUS BRIDGES IN DISTRICTS 5 AND 6 FRANKLIN COUNTY STP BRZ 9030 (107) : KY 420 (MP 1.948) ADDRESS DEFICIENCIE OF KY-420 BRIDGE OVER CEDAR RUN CREEK (037B00011N), FROM MP 1.948 TO MP 1.956. (MP 1.956), A DISTANCE OF 0.01 MILES. BRIDGE REPLACEMENT. SYP NO. 05-10000.00. GRANT COUNTY STP BRZ 9030 (098) : CR 1108 (MP 3.007) ADDRESS DEFICIENCIES OF CYNTHIANA ROAD (CR 1108) BRIDGE OVER COOPERTOWN CREEK (041C00008N), FROM MP 3.007 TO MP 3.013. (MP 3.013), A DISTANCE OF 0.01 MILES. BRIDGE REPLACEMENT. SYP NO. 06-10003.00. HENRY COUNTY STP BRZ 9030 (028) : KY 997 (MP 1.900) REPLACE BRIDGE ON KY 997 (1.903) OVER WHITE SULPHUR FORK (052B00060N) (MP 1.906), A DISTANCE OF 0.01 MILES. BRIDGE REPLACEMENT. SYP NO. 05-10002.00. HENRY COUNTY STP BRZ 9030(082) : KY 3320 (MP 1.816) ADDRESS DEFICIENCIES OF BRIDGE ON KY 3320 OVER TRIBUTARY OF HARRODS CREEK (052B00070N), FROM MP 1.816 TO MP 1.822. (MP 1.822), A DISTANCE OF 0.01 MILES. BRIDGE REPLACEMENT. SYP NO. 05-10004.00. HENRY COUNTY STP BRZ 9030(083) : CR 1027 (MP 2.423) ADDRESS DEFICIENCIES OF BRIDGE ON GULLION RUN ROAD OVER TRIBUTARY OF GULLION RUN (052C00045N), FROM MP 2.423 TO MP 2.429. (MP 2.429), A DISTANCE OF 0.01 MILES. BRIDGE REPLACEMENT. SYP NO. 05-10006.00. HENRY COUNTY STP BRZ 9030 (094) : KY 1606 (MP 6.326) ADDRESS DEFICIENCIES OF KY 1606 BRIDGE OVER WHITE SULPHUR FORK (052B00048N), FROM MP 6.326 TO MP 6.354. (MP 6.354), A DISTANCE OF 0.03 MILES. BRIDGE SUBSTRUCTURE REHAB. SYP NO. 05-10017.00. JEFFERSON COUNTY STP BRZ 9030 (026) : S Watterson Trail (MP 0.685) ADDRESS DEFICIENCIES OF S. WATTERSON TRAIL OVER FERN CREEK (056C00159N) (MP 0.691), A DISTANCE OF 0.01 MILES. BRIDGE REPLACEMENT. SYP NO. 05-10010.00. JEFFERSON COUNTY STP BRZ 9030 (095) : CHAMPIONS TRACE LN (CR 1021) (MP .710) ADDRESS DEFICIENCIES OF CHAMPIONS TRACE LN BRIDGE OVER S FK BEARGRASS CREEK (056C00096N), FROM MP .71 TO MP .728. (MP .728), A DISTANCE OF 0.02 MILES. BRIDGE REPAIRS. SYP NO. 05-10021.00. KENTON COUNTY STP BRZ 9030 (110) : KY 2045 (MP 0.397) REPLACE BRIDGE ON KY 2045 (0.400) OVER BRUSHY CREEK. (059B00025N) (MP 0.403), A DISTANCE OF 0.01 MILES. BRIDGE REPLACEMENT. SYP NO. 06-10012.00. OLDHAM COUNTY STP BRZ 9030(084) : KY 1488 (MP 2.031) ADDRESS DEFICIENCIES OF KY 1488 BRIDGE OVER ORGAN CREEK (093B00048N), FROM MP 2.031 TO MP 2.037. (MP 2.037), A DISTANCE OF 0.01 MILES. BRIDGE REPLACEMENT. SYP NO. 05-10012.00. OWEN COUNTY STP BRZ 9030 (111) : KY 3102 (MP 3.005) ADDRESS DEFICIENCIES OF KY-3102 BRIDGE OVER BRUSH CREEK (094B00034N), FROM MP 3.005 TO MP 3.017. (MP 3.017), A DISTANCE OF 0.01 MILES. BRIDGE REPAIRS. SYP NO. 06-10013.00. PENDLETON COUNTY STP BRZ 9030 (112) : KY 159 (MP 4.658) ADDRESS DEFICIENCIES OF KY 159 BRIDGE OVER NORTH LITTLE KINCAID CREEK (096B00006N), FROM MP 4.658 TO MP 4.68. (MP 4.680), A DISTANCE OF 0.02 MILES. BRIDGE REPLACEMENT. SYP NO. 06-10004.00. SPENCER COUNTY STP BRZ 9030 (027) : KY 1169 (MP 4.639) ADDRESS DEFICIENCIES OF KY 1169 BRIDGE OVER ELK CREEK (108B00040N), FROM MP 4.639 TO MP 4.655 (MP 4.655), A DISTANCE OF 0.02 MILES. BRIDGE REPLACEMENT. SYP NO. 05-10013.00.

Project Location: Various Counties

More Details

191033 Lawrence Call 108

KENTUCKY TRANSPORTATION CABINET

CALL 108 CONTRACT ID 191033 LAWRENCE COUNTY HSIP 9010(340) : KY-2565 REALIGNMENT OF KY-2565 BETWEEN MP 3.2 AND MP 3.35(DEAD MAN CURVE) IN LAWRENCE COUNTY, A DISTANCE OF 0.20 MILES. ASPHALT SURFACE WITH GRADE & DRAIN. SYP NO. 12-00957.00.

Project Location: Lawrence County, Kentucky

More Details

191032 Pike Call 102

KENTUCKY TRANSPORTATION CABINET

CALL 102 CONTRACT ID 191032 PIKE COUNTY STP BRZ 1203 (413) : SOUTH RIVER ROAD CONNECTOR(CR-1181) ADDRESS DEFICIENCIES OF BRIDGE OVER LEVISA FORK ON SOUTH RIVER ROAD CONNECTOR(CR-1181-70) AT JCT WITH US-460 NEAR VIRGINIA STATE LINE, A DISTANCE OF 0.06 MILES. BRIDGE WITH GRADE, DRAIN & SURFACE. SYP NO. 12-01122.00.

Project Location: Pike County, Kentucky

More Details

191030 Perry Call 101

KENTUCKY TRANSPORTATION CABINET

CALL 101 CONTRACT ID 191030 PERRY COUNTY STP BRZ 1003 (272) : RIGHT FORK MACES CREEK ROAD(KY-1166) ADDRESS DEFICIENCIES OF BRIDGE ON KY-1166 OVER RIGHT FORK OF MACES CREEK, A DISTANCE OF 0.10 MILES. BRIDGE REPLACEMENT. SYP NO. 10-08910.00.

Project Location: Perry County, Kentucky

More Details

191221 Bullitt Call 100

KENTUCKY TRANSPORTATION CABINET

CALL 100 CONTRACT ID 191221 BULLITT COUNTY STPM 3001 (507) : KY 44 SIDEWALKS IN BULLITT COUNTY (MP 11.750) INSTALLATION OF NEW SIDEWALKS AND REHABILITATION OF EXISTING SIDEWALKS TO FIX GAPS IN PEDESTRIAN NETWORK ALONG KY 44 FROM FRANK E. SIMON DRIVE (CITY PARK DRIVE) EAST TO KY 61 IN SHEPHERDSVILLE (MP 12.250), A DISTANCE OF 0.50 MILES. SIDEWALK CONSTRUCTION. SYP NO. 05-00544.00.

Project Location: Bullitt County, Kentucky

More Details

LFUCG – Dartmouth Drive Culvert Replacement – 63-2019

LFUCG – Dartmouth Drive Culvert Replacement – 63-2019

Please note: Addendum 02 has changed the bid date.

Project consists of the construction and/or furnishing of items as listed for the Dartmouth
Drive Culvert Replacement, Bid No. 63-2019, Lexington-Fayette County, Kentucky

Project Location: Lexington, Kentucky

More Details

Housing Authority of Hodgenville Modernization

Housing Authority of Hodgenville Modernization

The project consists of:
HVAC Upgrades

Project Location: Hodgenville, Kentucky

More Details

CCK-2420-19 Hospital Drive High Pressure Return Replacement

CCK-2420-19 Hospital Drive High Pressure Return Replacement

Contractor to supply labor, equipment and materials as required for the installation of a new 2” high pressure return piping system from the East end of the PAV A Tunnel to the VA Steam Vault.

Project Location: Lexington, Kentucky

More Details

CCK-2421-19 HAV H HL409 Space Renovation

CCK-2421-19 HAV H HL409 Space Renovation

Please note: Addendum 02 has changed the bid date.

The contractor is to furnish labor and materials to renovate space in PAV H, HL409

Project Location: Lexington, Kentucky

More Details