Bids

Bid responses will only be accepted from those firms who attend the mandatory pre-bid site meeting. To be considered, bid responses must be received by the Fund's Third Party Administrator, ICF, by 3 p.m. on the bid due date. Detailed submission instructions are included in each RFB.

For more information on competitive bidding, please refer to the Competitive Bidding info from Bulletin #5.

Notice of Changes to USTIF Competitive Bid Program

FINAL Contracts Entry Data List

Claim # Facility ID Name Mandatory Site Meeting Date Bid Type Corrective Activity Additional Information
No Bidding Opportunities at this time

FINAL Contracts Entry Data List

Claim # Facility ID Name Contract Date Bid Type Corrective Activity Additional Information
No Pending Contracts at this time


Executed Contracts

2024    2023    2022    2021    2020    2019    2018    2017    2016    2015    2014    2013    2012    2011    2010    2009   

Executed Contracts for the year: 2012
Claim # Facility ID Name Contract Date Bid Type Corrective Activity Additional Information
2005-0045 (S) 27-14099 Hallers Sporting Goods 12/04/2012 Bid To Result Supplemental Site Characterization, Interim Remedial Measures, Exposure Evaluation/Risk Assessment, SCRA/RRAP/RACR Preparation, Site Restoration and Post Remedial Care Download Award Memo
2003-068(F) 25-14118 Former RAN Oil BP Oil 11/15/2012 Defined Scope of Work Supplemental Site Characterization Activities/RAP Amendment Download Award Memo
2009-002(M) 25-06102 BP Stateline 11/11/2012 Defined Scope of Work Site Characterization Activities Download Award Memo
2004-0073(S) 63-82402 Vandermark Citgo 09/30/2012 Defined Scope of Work Completion of SCR Plus and Continued Interim Remedial Action Download Award Memo
2008-0016(M) 15-41092 Harrison House 09/24/2012 Bid To Result Chapter 250 Closure via Statewide Health Standards Download Award Memo
1997-0086(M) 37-05179 Tic Toc Food Mart 09/23/2012 Defined Scope of Work Additional Site Characterization and Closure Activities Download Award Memo
2006-170(F) 21-61054 Nettle Auto Service 09/22/2012 Defined Scope of Work Additional Site Characterization Activities Download Award Memo
2008-171(F) 02-36089 Belany's Mini Mart 08/28/2012 Defined Scope of Work Site Characterization Activities Download Award Memo
2002-295(M) 31-29418 Sheetz #10 08/13/2012 Defined Scope of Work Post-Remediation and Closure Activities Download Award Memo
1999-478 (M) 07-30912 BCO Mart 07/30/2012 Defined Scope of Work Remedial and Closure Activities Download Award Memo
2000-0022(S) 63-80660 Canonsburg Supply & Equipment 06/20/2012 Defined Scope of Work Remedial and Closure Activities Download Award Memo
2007-019(S) 08-14555 Dandy Mini Mart #3 06/20/2012 Defined Scope of Work Site Characterization Activities Download Award Memo
2008-082 (F) 40-07468 Fuel On 05/23/2012 Defined Scope of Work Remedial & Closure Activities Download Award Memo
2010-0118(F) 02-29317 Kwik Fill S 171 05/14/2012 Defined Scope of Work Remedial and Closure Activities Download Award Memo
1999-295 (M) 02-83218 Former Wrendale Service Station 05/07/2012 Defined Scope of Work Site Investigation & Interim Remedial Activities Download Award Memo
1999-200 (M) 03-03881 Glassmart Food Stores #12 05/06/2012 Defined Scope of Work Site Characterization Activities Download Award Memo
2008-131(M) 20-31866 Sheetz #159 04/24/2012 Defined Scope of Work RAP Implementation & Site Closure Activities Download Award Memo
2005-060 (F) 03-81354 Priestas Country Market 04/18/2012 Defined Scope of Work Remedial & Closure Activities Download Award Memo
1998-383(F) 14-08117 Snow Shoe Auto Truck Stop 04/17/2012 Defined Scope of Work Site Characterization Activities in Support of SSS Site Closure Download Award Memo
2009-051 (F) 25-14805 Kwik Fill M-11 03/20/2012 Defined Scope of Work Closure Activities Download Award Memo
2005-102 (S) 02-28587 Calfo's Amoco 03/14/2012 Bid To Result Remedial & Site Closure Activities Download Award Memo
2008-034 (M) 17-14821 Kwik Fill M-90 03/08/2012 Defined Scope of Work Remedial & Closure Activities Download Award Memo
2004-274 (S) 63-12705 Buggy's Auto Body 02/20/2012 Defined Scope of Work Site Characterization, Remedial and Closure Activities Download Award Memo
2000-275 (F) 43-11787 RMMS Food Mart 02/09/2012 Bid To Result Site Characterization, Remedial & Closure Activities Download Award Memo
2001-308 (S) 25-90482 Lakeshore Service 02/05/2012 Defined Scope of Work Site Characterization, Remedial & Closure Activities Download Award Memo
1999-390(M) 67-60871 Hess Oil 01/30/2012 Defined Scope of Work Site Characterization Report & Remedial Alternatives Analysis Download Award Memo
2001-107(F) 67-62730 L&L Service Center 01/16/2012 Defined Scope of Work Supplemental Site Characterization Activities & Report Download Award Memo
2009-050 (M) 22-60040 PA Property Network 01/02/2012 Defined Scope of Work Site Characterization Download Award Memo