№ lp_1_2_65481
File format: docx
Character count: 106119
File size: 370 KB
Official procurement documentation defining proposal forms, certifications, acknowledgments, and contractual declarations required from proposers submitting a design-build offer for the Syracuse Division Bundled Bridges project under the New York State Thruway Authority’s request for proposals.
Year:
2017
Region / location:
New York State, Onondaga County, Madison County, Oneida County, Herkimer County
Project name:
Syracuse Division Bundled Bridges
Contract number:
D800001
Document type:
Request for Proposals appendix and proposal form
Procurement method:
Design-Build
Issuing authority:
New York State Thruway Authority
Amendment number:
1
Date of amendment:
November 8, 2017
Subject matter:
Design and construction of bridge infrastructure
Included forms:
Proposal Form FP and related certification, bonding, and acknowledgment forms
Legal jurisdiction:
State of New York
Target participants:
Proposers and design-build contractors
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2020
Region / City:
California
Topic:
Energy Procurement, Utilities
Document Type:
Resolution
Organization / Institution:
California Public Utilities Commission
Author:
San Diego Gas & Electric Company
Target Audience:
Energy Industry Stakeholders, Regulators
Effective Period:
Until December 31, 2024 (with extension request)
Approval Date:
August 27, 2020
Amendment Date:
Not specified
Year:
Not specified
Region / City:
Syracuse, NY
Subject:
Liability Waiver
Document Type:
Agreement
Institution / Organization:
Elite Basketball Training Services, Manlius Pebble Hill School
Author:
Not specified
Target Audience:
Participants of Elite Basketball Training Programs
Period of validity:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2026
Region / City:
Syracuse, New York
Subject:
Graduate Admission Application
Document Type:
Application Form
Organization / Institution:
Syracuse University
Author:
Syracuse University
Target Audience:
Graduate Program Applicants
Period of Validity:
Ongoing
Date of Approval:
Not specified
Date of Amendments:
Not specified
Year:
2026
Region / City:
Syracuse
Subject:
Graduate admission, Defense Comptrollership Program
Document Type:
Application form
Institution:
Syracuse University, Whitman School of Management
Author:
Syracuse University
Target Audience:
Prospective graduate students
Period of Validity:
N/A
Approval Date:
N/A
Date of Modifications:
N/A
Note:
Year
Subject:
Graduate Admission, Defense Comptrollership, Education
Document Type:
Application Form
Institution:
Syracuse University
Target Audience:
Prospective Graduate Students
Year:
2023
Region / City:
Syracuse
Subject:
Data management, research funding
Document Type:
Template
Institution:
Syracuse University
Author:
Syracuse University Office of Research
Target Audience:
Researchers, Principal Investigators, Grant proposers
Duration:
Project-based
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2023
Region / City:
Syracuse
Topic:
Sports Clubs
Document Type:
Constitution
Organization / Institution:
Syracuse University
Author:
Syracuse University Sport Club Administration
Target Audience:
Sport Club members, administrators
Effective Period:
Annual
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2025
City:
Syracuse, Nebraska, US
Type of document:
City Council Meeting Minutes
Organ:
Syracuse City Council
Mayor:
Dettmer
City Clerk:
Kelly Farmer
City Attorney:
Ryan McIntosh, Scott Smith, Bob Hallstrom
Public Works Superintendent:
Jeff Vogt
Parks and Recreation Director:
Sonni Graves
Library Director:
Melissa Juilfs
Council Members:
Wesley Halvorsen, Robert Johnson, Jerry Werner, Nate Patton
Topics:
Appointments, Library report, Parks and Recreation updates, Public Works projects, Electrical rate revisions, Ordinance discussion, Resolutions, Equipment purchases
Meeting location:
Syracuse City Hall Council Chambers, 495 Midland Street
Meeting type:
Regular Meeting
Meeting date:
December 10, 2025
Next scheduled meeting:
January 14, 2026
Context:
Minutes from a municipal city council meeting detailing official appointments, reports from city departments, discussion and adoption of resolutions, ordinances, and public works projects.
Year:
2015
Location:
Syracuse, New York, USA
Topic:
Burn patient emergency care and management
Document Type:
Registration form
Organizing Institution:
American Burn Association, Upstate Medical University
Target Audience:
Physicians, nurses, physician assistants, nurse practitioners, therapists, paramedics
Course Duration:
8 hours
Registration Deadline:
February 7, 2015
Accreditation:
AMA PRA Category 1 Credits™, AACN Synergy CERP Category A
Faculty Disclosure:
Kevin Chung, MD – co-inventor of Arcos Burn Decision Support; Salil Gulati – principal investigator at Beekan Biomedical; Joseph Molnar, MD, PhD – speaker at Wake Forest University seminars, research funded by AFIRM; other faculty have no relevant relationships
Course Objectives:
Evaluate serious burn patients, prioritize treatment, manage airway and ventilation, initiate fluid resuscitation, monitor physiological parameters, determine transfer to burn center, organize inter-hospital transfers
Registration Fees:
Non-physicians $225, Physicians $350
Payment Instructions:
Checks payable to HSA Foundation at Syracuse, sent to ABLS Coordinator, Upstate University Hospital
Note:
Year
Region / City:
Syracuse
Subject:
Sport Club Constitution
Document Type:
Template
Organization / Institution:
Syracuse University
Target Audience:
Syracuse University sport club members
Year:
2025
Location:
Syracuse, New York, USA
Subject:
Village Council Meeting; Home National Bank Loan; Park Court Resurfacing
Document Type:
Meeting Minutes
Organ/Institution:
Syracuse Village Council
Author:
Not specified
Attendees:
Mayor David Poole, Council Members Jane Ann Hupp, Dylan Haynes, Jessica Snoke, Joy Bentley
Purpose:
Approval of bank loan and additional funding for pickleball/basketball court resurfacing
Funding Source:
Home National Bank Loan, Village Park Fund
Loan Amount:
$34,930
Loan Terms:
Interest Rate 6.0%, APR 6.823%, Funding Date July 25, 2025, First Payment January 25, 2026, Maturity January 25, 2027
Project Contractor:
Exterior Services SWV, Inc.
Project Cost Estimate:
$34,930 for bank loan portion, $4,242 from Park Fund
Resolution Outcome:
All motions approved unanimously
Year:
2016
Region / City:
Syracuse, NY
Subject:
Fuel Cleaning
Type of Document:
Sources Sought Notice
Organization / Institution:
Department of Veterans Affairs
Author:
Kimberly Wiatrowski
Target Audience:
Potential Service Providers
Period of Validity:
From January 3, 2017
Date of Approval:
12-16-2016
Date of Changes:
None
Place of Performance:
Syracuse VA Medical Center, 800 Irving Avenue, Syracuse, NY 13210
NAICS Code:
213112
Contracting Office:
Department of Veterans Affairs, Western New York Healthcare System
Purpose:
Market research for services related to fuel polishing of diesel tanks
Description:
Fuel polishing and waste disposal services for in-ground and day tanks at the Syracuse VA Medical Center
Year:
2025
Region / City:
[Insert location]
Topic:
Design-Build Services
Document Type:
Request for Proposal (RFP)
Institution:
[Insert College Name]
Author:
[Insert Name]
Target Audience:
Prospective Proposers
Project Period:
[Insert period]
Approval Date:
[Insert Date]
Date of Changes:
[Insert Date]
Note:
Year
Context:
A procedural checklist for the Missouri Department of Transportation (MoDOT) outlining the steps in the procurement process for a Design-Build project.
Note:
Date
Year:
2012
Region / City:
N/A
Subject:
Quality Control in Construction Projects
Document Type:
Specification
Organization / Institution:
N/A
Author:
N/A
Target Audience:
Contractors, Project Managers
Period of Validity:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Year:
2025
Region / City:
Various Locations
Theme:
Design-Build Construction
Document Type:
Request for Proposal (RFP)
Organization / Institution:
OFCC + School District Board
Author:
Not specified
Target Audience:
Short-Listed Firms, Prospective Proposers
Period of Validity:
N/A
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2025
Region / city:
Not specified
Topic:
Procurement, Design-Build, Competitive Bidding
Document type:
Standard Bidding Document
Organization / institution:
Millennium Challenge Corporation (MCC)
Author:
MCC Program Acquisition & Assistance Practice Group
Target audience:
Accountable Entities, Implementing Entities, Contractors
Validity period:
Not specified
Approval date:
August 19th, 2025
Amendment date:
Not specified
Document Type:
Certification form
Project Delivery Method:
Design-Build
Subject:
Right of way status and compliance
Sector:
Transportation infrastructure
Responsible Entity:
Local Public Agency
Funding Source:
Federal Aid
Project Phase:
Design phase
Regulatory Context:
Real property acquisition and utility coordination
Content Scope:
Right of way acquisition, possession status, utilities, railroads, permits, and clearances
Geographic Scope:
Project-specific parcels and locations
Intended Use:
Project approval and advertisement readiness
Administrative Level:
Public infrastructure project documentation