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: 2014
Claim # Facility ID Name Contract Date Bid Type Corrective Activity Additional Information
2010-132(S) 02-80224 Quik Serv 11/12/2014 Bid To Result Site Closure via SHS Download Award Memo
1998-529(F) 32-81999 Wayne Pumps 09/14/2014 Defined Scope of Work Site Characterization Download Award Memo
1999-571(F) 63-30485 Jake Schneider's Garage 09/06/2014 Bid To Result Risk Based Closure via Site Specific Standards Download Award Memo
2002-238(F) 20-90481 Hatzo Citgo 09/04/2014 Defined Scope of Work Site Characterization and Remedial Action Download Award Memo
2010-128(I) 65-81314 Solomon's Market 09/03/2014 Bid To Result Remediation to Closure Download Award Memo
2012-165(S) 54-05960 Port Carbon 08/28/2014 Defined Scope of Work Site Characterization Activities Download Award Memo
2007-153(S) 46-42436 Glenn & Ken's Auto Repair 07/20/2014 Defined Scope of Work Remediation to Closure Download Award Memo
1997-405(S) 40-50096 Benick Service Station 06/03/2014 Defined Scope of Work Site Characterization Activities Download Award Memo
2008-096(F) 02-03925 Graham Service 8154 05/21/2014 Bid To Result Site Closure via SHS Download Award Memo
2002-195(F) 25-26572 Rt 8 BP 05/18/2014 Bid To Result Site Closure via Statewide Health Standards Download Award Memo
2007-134(F) 30-23878 BFS Carmichaels 05/11/2014 Defined Scope of Work Site Characterization Download Award Memo
2009-096 39-24400 Cedar Crest Exxon 05/05/2014 Defined Scope of Work Site Characterization Download Award Memo
1997-171(S) 46-14499 Hess 38517 05/04/2014 Defined Scope of Work Site Characterization Download Award Memo
2003-048 04-32111 PDQ Mart 05/01/2014 Bid To Result Remediation and Closure Activities Download Award Memo
2009-001(S) 09-03262 Bristol Amoco 04/05/2014 Defined Scope of Work Remedial Action Plan Download Award Memo
1995-370(F) 25-10433 Kwik Fill M-389 03/26/2014 Defined Scope of Work Remediation and Closure Activities Download Award Memo
1998-188(S) 20-90351 TNT Enterprises 03/05/2014 Bid To Result Site Characterization and RSCR/RRAP Download Award Memo
2008-073(F) 65-12005 Watkin's Market 03/02/2014 Defined Scope of Work Site Characterization Activities Download Award Memo
2010-017(S) 32-32708 Indiana Site 02/26/2014 Bid To Result Site Remediation and Site Closure Download Award Memo
2004-263(S) 38-25931 Ebersole 02/03/2014 Defined Scope of Work Remedial and Closure Activities Download Award Memo
1998-220(M) 49-70507 Kwik-Fill S-124 01/08/2014 Defined Scope of Work Site Closure Activities Download Award Memo