← Apr 8, 2020 All Meetings May 20, 2020 →

May 6, 2020

171 items $1.11B 53 contracts 25 grants 2 consent Export CSV Minutes Quick Results
Personnel Actions (14)
resignation
Brien Robertson, Gilmanton
Board of Hearing Care Providers
resignation
Holly T. Noveletsky, Newfields
Community College System of New Hampshire, Board of Trustees
resignation
John F. Ryan, Concord
Adult Parole Board
resignation
Katherine Bogle Shields, Canterbury
Community College System of New Hampshire, Board of Trustees
resignation
Keri A. Grande, Salem
Board of Registration of Medical Technicians
resignation
Laurie Ortolano, Nashua
Assessing Standards Board
resignation
Lori Weaver, Concord
Deputy Commissioner, Department of Health and Human Services
resignation
Nicole Plante, Peterborough
New Hampshire Correctional Facility for Women Warden
resignation
Robert E. Martel, Dunbarton
Advisory Council on Unemployment Compensation
resignation
Sharon D. Harris, Exeter
Community College System of New Hampshire, Board of Trustees
resignation
Steven M. Houran, Laconia
Associate Justices, Superior Court
resignation
Todd C. Emmons, New
Community College System of New Hampshire, Board of Trustees
resignation
Tricia H. Lucas, Manchester
Community College System of New Hampshire, Board of Trustees
resignation
William T. Guinn, Pembroke
Acting Director of the Division of Forest and Lands, State Forester, DNCR
Agenda Items
# Department Description Vendor Amount Vote
6 DEPARTMENT OF ENVIRONMENTAL SE
NOT USED
not_used
7 DEPARTMENT OF ENVIRONMENTAL SE
NOT USED
not_used
8 DEPARTMENT OF HEALTH AND HUMAN
Authorize to finalize the determination made by the Commissioner that on January 1, 2020, a Nurse Specialist at the NH Hospital sustained an injury in the line of duty due to hostile or overt act, or an act caused by another during the performance of duties, which are considered dangerous in nature.
approved
9 DEPARTMENT OF HEALTH AND HUMAN
Authorize to finalize the determination made by the Commissioner that on December 15, 2019, a Mental Health Worker II at the NH Hospital sustained an injury in the line of duty due to hostile or overt act, or an act caused by another during the performance of duties, which are considered dangerous i
approved
10 DEPARTMENT OF HEALTH AND HUMAN
Authorize to finalize the determination made by the Commissioner that on February 1, 2020, a Mental Health Worker III at the NH Hospital sustained an injury in the line of duty due to hostile or overt act, or an act caused by another during the performance of duties, which are considered dangerous i
approved
11 DEPARTMENT OF HEALTH AND HUMAN
Authorize to finalize the determination made by the Commissioner that on March 8, 2020, a Registered Nurse II at the NH Hospital sustained an injury in the line of duty due to hostile or overt act, or an act caused by another during the performance of duties, which are considered dangerous in nature
approved
12 DEPARTMENT OF HEALTH AND HUMAN
Authorize to finalize the determination made by the Commissioner that on December 14, 2019, a Youth Counselor III DRC at the Sununu Youth Service Center sustained an injury in the line of duty due to hostile or overt act, or an act caused by another during the performance of duties, which are consid
approved
13 DEPARTMENT OF HEALTH AND HUMAN
Authorize to finalize the determination made by the Commissioner that on March 7, 2020, a Mental Health Worker II at the NH Hospital sustained an injury in the line of duty due to hostile or overt act, or an act caused by another during the performance of duties, which are considered dangerous in na
approved
14 DEPARTMENT OF HEALTH AND HUMAN
Authorize to finalize the determination made by the Commissioner that on March 5, 2020, a Mental Health Worker III at the Designated Receiving Facility of the Laconia Developmental Center sustained an injury in the line of duty due to hostile or overt act, or an act caused by another during the perf
approved
15 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into sole source agreements with the vendors as detailed in letter dated March 20, 2020, to provide the services and activities to promote the health and well-being of refugees resettled in NH, in an amount not to exceed $225,000. Effective August 15, 2020 or upon G&C approval, wh
$225,000 approved
16 DEPARTMENT OF HEALTH AND HUMAN
NOT USED
not_used
17 DEPARTMENT OF HEALTH AND HUMAN
NOT USED
not_used
18 DEPARTMENT OF HEALTH AND HUMAN
NOT USED
not_used
19 DEPARTMENT OF HEALTH AND HUMAN
NOT USED
not_used
20 DEPARTMENT OF HEALTH AND HUMAN
NOT USED
not_used
21 DEPARTMENT OF HEALTH AND HUMAN
NOT USED
not_used
22 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to amend an existing sole source contract with David A. Gruette D.D.S, Barnstead, NH (originally approved by G&C on 6-20-18, item #17), for dental consultative services, by exercising a renewal option by increasing the price by $237,120 from $224,640 to $461,760, and by extending the compl
David A. Gruette D.D.S $461,760 approved
23 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to amend an existing sole source amendment to an existing contract with Stephen F. Caldwell, D.D.S, Barnstead, NH (originally approved by G&C on 6-20-18, item #16), for dental consultative services, by exercising a renewal option by increasing the price by $158,080 from $149,760 to $307,84
Stephen F. Caldwell, D.D.S $307,840 approved
24 DEPARTMENT OF HEALTH AND HUMAN amendment
Authorize to amend an existing agreement with Myers & Stauffer LC, Owings Mills, MD (originally approved by G&C on 1-13-16, item #10), for conducting independent certified audits of the NH Medicaid Disproportionate Share Hospital payments in accordance with federal requirements, by increasing the pr
Myers & Stauffer LC $1.2M approved
25 DEPARTMENT OF HEALTH AND HUMAN transfer
Authorize to accept and expend federal funds in the amount of $3,753,750 from the Centers for Medicare and Medicaid Services to fund the NH Hospital Disproportionate Share Hospital Payments. Effective upon G&C approval through June 30, 2020. 100% Federal Funds. (2)Further authorize to accept and exp
$3.8M approved
26 DEPARTMENT OF HEALTH AND HUMAN
NOT USED Financial Services
not_used
27 DEPARTMENT OF HEALTH AND HUMAN transfer
Authorize to transfer general funds in the amount of $3,322,689 between various class lines, increase Federal revenues in the amount of $2,626,869 and increase related Other revenues in the amount of $96,488 and create new expenditure class codes. Effective upon G&C approval through June 30, 2020. C
$3.3M approved
28 DEPARTMENT OF HEALTH AND HUMAN
NOT USED
not_used
29 DEPARTMENT OF HEALTH AND HUMAN
NOT USED
not_used
30 DEPARTMENT OF HEALTH AND HUMAN
NOT USED
not_used
30 DEPARTMENT OF HEALTH AND HUMAN
NOT USED
approved
30A DEPARTMENT OF HEALTH AND HUMAN
Authorize to accept and expend funds from Eagle Technologies Inc., in the amount of $274,724 for the performance of work associated with the Behavioral Health Services Information System. Effective upon G&C approval through June 30, 2021. 100% Other Funds. Contingent upon Fiscal Committee approval o
$274,724 not_used
30A DEPARTMENT OF HEALTH AND HUMAN
Authorize to accept and expend funds from Eagle Technologies Inc., in the amount of $274,724 for the performance of work associated with the Behavioral Health Services Information System. Effective upon G&C approval through June 30, 2021. 100% Other Funds. Contingent upon Fiscal Committee approval o
$274,724 approved
31 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source amendment to an existing agreement with the President and Fellows of Harvard College, acting through the Taubman Center for State and Local Government at the Harvard Kennedy School Government Performance Lab, Cambridge, MA (originally approved by G& Con 7-31-19,
President and Fellows of Harva $140,000 approved
32 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source retroactive amendment to an existing lease with the City of Rochester, NH (originally approved by G&C on 6-22-05, item #317A), for continued occupation of office space at 150 Wakefield Street, Rochester, NH, for the Department’s Rochester District Office, by inc
$4.7M approved
33 DEPARTMENT OF HEALTH AND HUMAN
NOT USED Division for Behavioral Health
not_used
34 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source contract with Manchester Fire Department, Manchester, NH, to provide Safe Station services and community outreach in the City of Manchester, NH, in the amount of $262,500. Effective upon G&C approval through June 30, 2021, with the option to renew for up to two
Manchester Fire Department $262,500 approved
35 DEPARTMENT OF HEALTH AND HUMAN
Authorize to accept and expend funds from the Substance Abuse and Mental Health Services Administration entitled Partnership for Success Initiative, in the amount of $85,000. Effective upon G&C approval through December 31, 2020. 100% Federal Funds.
$85,000 approved
36 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to amend an existing sole source agreement with Granite United Way, Manchester, NH (originally approved by G&C on 10-31-18, item #17), to provide substance use disorder information and call referral services through 2-1-1 NH, statewide, by increasing the price by $100,000 from $1,000,000 t
Granite United Way $1.1M approved
37 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to amend existing sole source contracts with the vendors as detailed in letter dated April 22, 2020 (originally approved by G&C on 6-19-19, item #46), to provide Permanent Housing and Coordinated Entry Programs and Supportive Services to individuals and families who are experiencing homele
$3.3M approved
38 DEPARTMENT OF HEALTH AND HUMAN payment
Authorize to retroactively pay the American Public Human Services Association, Washington, DC, in the amount of $20,155.04 for annual membership dues. Effective January 1, 2020 through December 31, 2020. 34% Federal, 66% General Funds.
$20,155 approved
39 DEPARTMENT OF HEALTH AND HUMAN
NOT USED
not_used
40 DEPARTMENT OF HEALTH AND HUMAN
NOT USED
not_used
41 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to amend an existing sole source contract with The Lakes Region Mental Health Center Inc., Laconia, NH (originally approved by G&C on 1-22-20, item #13), to provide a Permanent Housing Program to individuals experiencing homelessness through the Federal Continuum of Care Program, by increa
Lakes Region Mental Health Cen $42,250 approved
42 DEPARTMENT OF HEALTH AND HUMAN
Authorize to accept and expend federal funds in the amount of $420,445 from the Administration for Children and Families to fund the Community Collaborations to Strengthen and Preserve Families in NH Program. Effective upon G&C approval through June 30, 2021. 100% Federal Funds. Contingent upon Fisc
$420,445 approved
43 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source contract with HLN Consulting LLC, Palm Desert, CA, to assist with implementing a new Immunization Information System, in the amount of $550,000. Effective upon G&C approval through June 30, 2021, with the option to renew for one additional year. 100% Federal Fun
HLN Consulting LLC $550,000 tabled
44 DEPARTMENT OF HEALTH AND HUMAN
NOT USED
not_used
45 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to amend an existing sole source contract with Bi-State Primary Care Association, Bow, NH (originally approved by G&C on 9-18-19, item #23), to continue providing Annual Interprofessional Collaborative conferences, by increasing the price by $118,581 from $200,580 to $319,161. Effective up
Bi-State Primary Care Associat $319,161 approved
46 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a retroactive amendment to existing contracts and exercise a renewal option with the vendors listed in bold as detailed in letter dated April 9, 2020 (originally approved by G&C on 6-20-18, item #27G), for the provision of primary health care services for underserved, low-inc
$9.9M approved
47 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a retroactive sole source amendment to an existing contract with the vendors as detailed in letter dated April 9, 2020 (originally approved by G&C on 6-19-19, item #78E and 9-18-19, item #25), for the provision of Regional Public Health Network services statewide, by increasi
vendors as detailed in letter $9.3M approved
48 DEPARTMENT OF TRANSPORTATION transfer
Authorize the Division of Project Development to transfer $15,400,000 between various accounts and classes. Effective upon G&C approval through June 30, 2020. Contingent upon Fiscal Committee approval on May 8, 2020.
$15.4M withdrawn
49 DEPARTMENT OF TRANSPORTATION
Authorize to accept and place on file the Bureau of Right of Way’s Contemplated Awards List for amounts less than $5,000 for the sum total of $22,600.33 for the period extending from January 1, 2020 through March 31, 2020. These awards were paid from various Transportation funds.
$22,600 approved
50 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Turnpikes to exercise a contract renewal option with Conduent State and Local Solutions Inc., Germantown, MD (originally approved by G&C on 5-23-12, item #104), for toll maintenance services for the Toll Collection System for the Bureau of Turnpikes with in the Division of Op
$22.5M approved
51 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Highway Design to enter into an agreement with CHA Consulting Inc., Keene, NH, for Part B final design services to widen 1.3 miles of the F. E. Everett Turnpike in the Town of Bedford, for an amount not to exceed $1,708,070.55. Effective upon G&C approval through May 31, 2022
CHA Consulting Inc. $1.7M approved
52 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Highway Design to enter into an agreement with WSP USA Solutions Inc., (formerly known as Louis Berger U.S. Inc.), Manchester, NH, for preliminary design of improvements to 1.4 miles of US Route 3 in the Town of Hooksett, for an amount not to exceed $759,727.55. Effective upo
WSP USA Solutions Inc., (forme $759,728 approved
53 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract with C.W. Sliter & Sons LLC, d/b/a CWS Fence & Guardrail Co., Andover, NH, for guardrail replacement, on the basis of a low bid of $1,032.167. (2)Further authorize a contingency in the amount of $51,608.35 for payment of latent conditions
C.W. Sliter & Sons LLC, d/b/a $51,608 approved
54 DEPARTMENT OF TRANSPORTATION
NOT USED
not_used
55 DEPARTMENT OF TRANSPORTATION
NOT USED
not_used
56 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right of Way to pay property owners $3,225,000 as documented in the Contemplated Awards List, for amounts greater than $5,000 for the period extending from March 20, 2020 through April 14, 2020. Effective upon G&C approval.
$3.2M withdrawn
57 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Materials and Research to enter into a contract with Pathway Services Inc., Tulsa, OK, for the purchase of one 2020 Ford Transit 350 Crew Van, in the amount of $43,000. Effective upon G&C approval. The contract period will extend to September 30, 2020 and expire upon delivery
Pathway Services Inc. $43,000 approved
58 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Highway Maintenance to enter into an agreement with WSP USA Inc., Merrimack, NH, for on-call engineering/technical services for various Bureau of Highway Maintenance, Bridge Maintenance, Mechanical Services, Traffic, Turnpikes, and TSMO projects statewide, for an amount not t
WSP USA Inc. $750,000 approved
59 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Environment to enter into an agreement with Harris Miller Miller & Hanson, Inc., Burlington, MA, for on-call engineering and support services for transportation-related project-level air quality and/or noise impact studies statewide, for an amount not to exceed $250,000. Effe
Harris Miller Miller & Hanson, $250,000 approved
60 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Environment to enter into an agreement with VHB Inc., Bedford, NH, for on-call engineering and support services for transportation-related project-level air quality and/or noise impact studies statewide, for an amount not to exceed $250,000. Effective upon G&C approval throug
VHB Inc. $250,000 approved
61 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Aeronautics to provide funding to the City of Claremont, NH, to conduct an Environmental Assessment Study for the Claremont Municipal Airport in Claremont, NH, in the amount of $36,898. Effective upon G&C approval through August 7, 2021. 95% Federal, 5% General Funds.
$36,898 approved
62 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Materials & Research to enter into a contract with Pathway Services Inc., Tulsa, OK, to provide road condition data collection, data storage, and web hosting services in support of Federal and State reporting requirements as well as assemble a replacement road condition data
Pathway Services Inc. $3.1M approved
63 COMMUNITY DEVELOPMENT FINANCE grant
Authorize, under the Community Development Block Grant Program, to award a grant to the City of Claremont, NH, in the amount of $499,500, on behalf of New England Family Housing Management Organization LLC, to support its emergency stabilization and rehabilitation project at the property situated at
City of Claremont $499,500 approved
64 COMMUNITY DEVELOPMENT FINANCE grant
Authorize, under the Community Development Block Grant Program, to award a grant to the City of Claremont, by and through its Agent, the Claremont Development Authority, Claremont, NH, in the amount of $500,000 to support its commercial building improvements project situated at 56 Opera House Square
City of Claremont, by and thro $500,000 approved
65 OFFICE OF STRATEGIC INITIATIVE contract
Authorize to amend the sole source contract agreement with Tri-County Community Action Program Inc., Berlin, NH (originally approved by G&C on 9-18-19, item #37), by increasing the amount by $358,330 from $6,620,472 to $6,978,802 for the Fuel Assistance Program. Effective upon G&C approval through S
Tri-County Community Action Pr $7.0M approved
66 OFFICE OF STRATEGIC INITIATIVE contract
Authorize to amend the sole source contract agreement with Southwestern Community Services Inc., Keene, NH (originally approved by G&C on 9-18-19, item #38), by increasing the amount by $256,756 from $4,531,035 to $4,787,791 for the Fuel Assistance Program. Effective upon G&C approval through Septem
Southwestern Community Service $4.8M approved
67 OFFICE OF STRATEGIC INITIATIVE contract
Authorize to amend the sole source contract agreement with Southern NH Services Inc., Manchester, NH (originally approved by G&C on 9-18-19, item #39), by increasing the amount by $879,350 from $12,038,481 to $12,917,831 for the Fuel Assistance Program. Effective upon G&C approval through September
Southern NH Services Inc. $12.9M approved
68 OFFICE OF STRATEGIC INITIATIVE contract
Authorize to amend the sole source contract agreement with Community Action Partnership of Strafford County, Dover, NH (originally approved by G&C on 9-18-19, item #36), by increasing the amount by $172,063 from $2,748,164 to $2,920,560 for the Fuel Assistance Program. Effective upon G&C approval th
Community Action Partnership o $2.9M approved
69 OFFICE OF STRATEGIC INITIATIVE contract
Authorize to amend the sole source contract agreement with Community Action Program Belknap-Merrimack Counties Inc., Concord, NH (originally approved by G&C on 9-18-19, item #40), by increasing the amount by $297,502 from $4,778,484 to $5,075,986 for the Fuel Assistance Program. Effective upon G&C a
Community Action Program Belkn $5.1M approved
70 OFFICE OF STRATEGIC INITIATIVE
Authorize to enter into a memorandum of agreement with the NH Department of Environmental Services Winnipesaukee River Basin Program, Concord, NH, to utilize funding from the Volkswagen Environmental Mitigation Trust to partially fund the purchase and replacement of certain NHDES WRBP vehicles, in t
NH Department of Environmental $184,000 approved
71 DEPARTMENT OF INFORMATION TECH contract
Authorize, on behalf of the Department of Labor, to enter into a sole source contract with Hyland Software Inc., Westlake, OH, for cloud hosting services and software related to replacing the existing electronic document management system, in the amount of $1,220,182.32. Effective upon G&C approval
Hyland Software Inc. $1.2M approved
72 DEPARTMENT OF INFORMATION TECH contract
Authorize, on behalf of the Department of Labor, to enter into a contract with ImageSoft Inc., Southfield, MI, for integration professional services related to replacing the existing electronic document management system, in the amount of $568,216.41. Effective upon G&C approval through June 30, 202
ImageSoft Inc. $568,216 approved
73 DEPARTMENT OF INFORMATION TECH contract
Authorize, on behalf of the Department of Corrections, to enter into a sole source contract amendment with Kalos Inc., Topeka, KS (originally approved by G&C on 11-15-06, item #10A), for the purpose of continuing to provide pharmacy software services within the NH Prison System, by increasing the pr
$349,484 approved
74 DEPARTMENT OF INFORMATION TECH contract
Authorize to amend an existing contract with NuHarbor Security Inc., Essex Junction, VT (originally approved by G&C on 10-2-19, item #24), to accomplish the original scope of the cyber security project by exercising a contract renewal option, by extending the completion date from June 30, 2020 to Ju
NuHarbor Security Inc. approved
75 DEPARTMENT OF INFORMATION TECH contract
Authorize, for the benefit of the Department of Health and Human Services, Division of Economic & Housing Stability, to enter into a sole source amendment to an existing contract with Konica Minolta Business Solutions U.S.A Inc., Windsor, CT. (originally approved by G&C on 9-22-10, item #149), for t
Konica Minolta Business Soluti $2.2M approved
76 OFFICE OF PROFESSIONAL LICENSU transfer
Authorize the Division of Health Professional, Prescription Drug Monitoring Program (PDMP), to accept and expend an additional $83,395, for the purpose of maintaining staffing and enhancing operations of the PDMP. Effective retroactive to April 1, 2020 through June 30, 2021. 100% Transfer Funds (Tra
$83,395 approved
77 STATE TREASURY
Authorize to accept and place on file the quarterly report of escheated abandoned property claims paid for the period ended March 31, 2020.
approved
78 STATE TREASURY
Authorize to accept and place on file the quarterly report of the NH State Treasury for the period of December 31, 2019.
approved
79 DEPARTMENT OF AGRICULTURE, MAR grant
Authorize the Division of Pesticide Control to budget and expend balance forward revenue totaling $152,015 received from various pesticide licensees. These funds are needed for class 075 Grants to fulfill the scope of work with various grantees. 100% Other Funds – Integrated Pest Management. Conting
$152,015 approved
80 DEPARTMENT OF AGRICULTURE, MAR amendment
Authorize to amend a grant with the University of NH, Office of Sponsored Research (originally approved by G&C on 6-5-19, item #60), for the 2019 IMP Program for Spotted Wing Drosophila On-Farm Monitoring, by extending the completion date retroactively from March 31, 2020 to June 30, 2020. No Additi
approved
81 DEPARTMENT OF AGRICULTURE, MAR amendment
Authorize to amend a grant with the University of NH Office of Sponsored Research (originally approved by G&C on 6-5-19, item #61), for the 2019 IPM Program for Brown Marmorated Stink Bug On-Farm Monitoring, by extending the completion date retroactively from March 31, 2020 through June 30, 2020. No
approved
82 DEPARTMENT OF AGRICULTURE, MAR
NOT USED
not_used
83 DEPARTMENT OF CORRECTIONS contract
Authorize to exercise a contract renewal option amendment with Bio-Medical Applications of NH Inc., Concord, NH (originally approved by G&C on 7-27-18, item #23), for the provision of Outpatient Renal Hemodialysis services, by increasing the amount by $202,800 from $304,200 to $507,000. Effective Ju
$507,000 approved
84 NEW HAMPSHIRE LIQUOR COMMISSIO contract
Authorize to retroactively pay PuroClean of Strafford County, Strafford, NH, an amount of $31,097 as a sole source vendor for the performance of emergency biohazardous sewer remediation that occurred on March 27, 2020 through April 2, 2020. 100% Liquor Funds.
$31,097 approved
84 NEW HAMPSHIRE LIQUOR COMMISSIO contract
Authorize to retroactively pay PuroClean of Strafford County, Strafford, NH, an amount of $31,097 as a sole source vendor for the performance of emergency biohazardous sewer remediation that occurred on March 27, 2020 through April 2, 2020. 100% Liquor Funds.
$31,097 approved
84A NEW HAMPSHIRE LIQUOR COMMISSIO
Authorize to accept General Funds, not to exceed $216,002 from funds not otherwise appropriated, for the purpose of funding the administrative costs of the Site Evaluation Committee and reimbursing the Department of Justice for costs associated with representation by Counsel for the Public. Effectiv
$216,002 approved
84A NEW HAMPSHIRE LIQUOR COMMISSIO
Authorize to accept General Funds, not to exceed $216,002 from funds not otherwise appropriated, for the purpose of funding the administrative costs of the Site Evaluation Committee and reimbursing the Department of Justice for costs associated with representation by Counsel for the Public. Effectiv
$216,002 approved
85 NEW HAMPSHIRE FISH AND GAME DE
Authorize to accept the donation of approximately 0.50 acres in the Town of Newmarket, NH, from Edward and Eriko Antos. Effective upon G&C approval through March 31, 2020.
approved
86 NEW HAMPSHIRE FISH AND GAME DE contract
Authorize to amend an existing sole source Cooperative Project Agreement with the University of NH (originally approved by G&C on 7-24-13, item #38), to conduct a research project in support of moose management, by increasing the price by $79,378 from $1,192,773 to $1,272,151, and by extending the c
University of NH (originally a $1.3M approved
87 NEW HAMPSHIRE FISH AND GAME DE
Authorize to enter into a wildlife habitat improvement agreement with Christopher and Joyce Brady for the management of 15 acres of agricultural land on the CT River Drivers Wildlife Management Area in the town of Colebrook. Effective upon G&C approval through December 31, 2025.
approved
88 NEW HAMPSHIRE FISH AND GAME DE contract
Authorize to enter into a sole source Cooperative Project Agreement with University of New Hampshire to carry out endangered seabird conservation, for a total of $59,398. Effective upon G&C approval through March 31, 2021. 97% Federal, 3% Other (Nongame Program).
$59,398 approved
89 DEPARTMENT OF BUSINESS AND ECO
Authorize to make a retroactive one-time payment from FY2020 funds to Amy O. Bassett, former Acting Director, Division of Travel and Tourism Development, in the amount of $3,518.23 to compensate for wages that were not paid during FY2019, for the period of April 5, 2019 through June 30, 2019. 100% G
$3,518 approved
90 DEPARTMENT OF NATURAL AND CULT
Authorize the Division of Parks and Recreation to renew a retroactive membership with the NH Campground Owners Association, Epsom, NH, in the amount of $3,902 for the 2019/2020 season. Effective July 1, 2019 through June 30, 2020. 100% Agency Income.
$3,902 approved
91 DEPARTMENT OF NATURAL AND CULT
Authorize the Division of Parks and Recreation to make a payment to the Mount Washington Summit Road Company d/b/a Mount Washington Auto Road, Gorham, NH, in the amount of $24,000 for a portion of road repairs to the auto road for wear and tear caused by DNCR’s snow cats during the 2019-2020 winter
$24,000 approved
92 DEPARTMENT OF NATURAL AND CULT
Authorize the Bureau of Trails to accept and expend Northern Borders Regional Commission funds in the amount of $110,000 for the purpose of creating a year round multi-use recreational trail surface. Effective upon G&C approval through June 30, 2021. 100% Federal Funds.
$110,000 approved
93 DEPARTMENT OF NATURAL AND CULT
Authorize the Bureau of Trails to accept and expend Federal Lands Access Program funds in the amount of $102,800 from the Federal Highway Administration for the purpose of repairing roads and access routes within or to federal lands. Effective upon G&C approval through June 30, 2021. 100% Federal Fu
$102,800 approved
94 DEPARTMENT OF NATURAL AND CULT
Authorize the Bureau of Trails to enter into a Land Use Agreement with Bayroot LLC, Lyme, NH, in the amount of $38,000 to be paid in equal annual installments for public recreational use of designated trails, roads, and sites known as “Moxie and Crown Tree Farm Lands”. Effective August 1, 2020 throu
Bayroot LLC $38,000 approved
95 DEPARTMENT OF NATURAL AND CULT
Authorize the Bureau of Trails to enter into a Land Use Agreement with Bayroot LLC, Lyme, NH, in the amount of $5,400 to be paid in equal annual installments for public recreational use of designated trails, roads, and sites known as “Success Trail”. Effective upon G&C approval through December 31,
Bayroot LLC $5,400 approved
96 DEPARTMENT OF NATURAL AND CULT
NOT USED
not_used
97 DEPARTMENT OF NATURAL AND CULT contract
Authorize the State Council on the Arts to enter into a contract with artist Gordon Carlisle, Eliot, ME, in the amount of $4,350 for creation of artwork for the Merrimack County Superior Court in Concord, NH. Effective upon G&C approval through September 30, 2020. 100% Other Funds (Agency Income).
artist Gordon Carlisle $4,350 approved
98 DEPARTMENT OF NATURAL AND CULT contract
Authorize the State Council on the Arts to enter into a contract with artist Gordon Carlisle, Eliot, ME, in the amount of $18,225 for creation of artwork for the Milford District Court in Milford, NH. Effective upon G&C approval through December 31, 2020. 100% Other Funds (Agency Income).
artist Gordon Carlisle $18,225 approved
99 DEPARTMENT OF NATURAL AND CULT grant
Authorize the Division of the Arts to award a Public Value Partnership Grant to the Colonial Theatre Group Inc., Keene, NH, in the amount of $15,000 to strengthen their capacity for affordable diverse arts programs to NH residents and visitors. Effective upon G&C approval through June 30, 2020. 100%
Colonial Theatre Group Inc. $15,000 approved
100 DEPARTMENT OF NATURAL AND CULT grant
Authorize the State Council on the Arts to award a Conservation Number Plate (Moose Plate) Grant to the Town of Goffstown, NH, in the amount of $13,905 for the conservation of four historic hand-painted theater curtains. Effective upon G&C approval through June 30, 2020. 100% Other Funds ( Agency In
Town of Goffstown $13,905 approved
101 DEPARTMENT OF NATURAL AND CULT contract
Authorize the Division of the Arts to enter into a retroactive amendment to an existing contract with Jeffrey Cooper, Portsmouth, NH (originally approved by G&C on 9-18-19, item #59), in the amount of $14,000 to create artwork for the Lakes Region Community College Automotive Technology Building, by
Jeffrey Cooper $14,000 approved
102 DEPARTMENT OF NATURAL AND CULT
Authorize the Bureau of Trails to accept and expend Recreational Trails Program funds in the amount of $1,255,265 from the Federal Highway Administration for the development and maintenance of recreational trails and trail related safety and educational projects. Effective upon G&C approval through
$1.3M approved
103 DEPARTMENT OF NATURAL AND CULT contract
Authorize the Division of Parks and Recreation to enter into a contract with Skid Steer Services LLC, Naples, ME, to perform beach grading at Hampton Beach and Wallis Sands State Parks, in the amount of $44,100. Effective upon G&C approval through May 8, 2020. 100% Other Funds (Agency Income).
Skid Steer Services LLC $44,100 approved
103 DEPARTMENT OF NATURAL AND CULT contract
Authorize the Division of Parks and Recreation to enter into a contract with Skid Steer Services LLC, Naples, ME, to perform beach grading at Hampton Beach and Wallis Sands State Parks, in the amount of $44,100. Effective upon G&C approval through May 8, 2020. 100% Other Funds (Agency Income).
Skid Steer Services LLC $44,100 approved
103A DEPARTMENT OF NATURAL AND CULT contract
Authorize the Division of Parks and Recreation to enter into an amendment to an existing contract with USI Insurance Services LLC, Bedford, NH (originally approved by G&C on 1-10-18, item #31), to address an increase in the liability insurance premium for Cannon Mountain due to gross receipts exceed
USI Insurance Services LLC $375,667 approved
103A DEPARTMENT OF NATURAL AND CULT contract
Authorize the Division of Parks and Recreation to enter into an amendment to an existing contract with USI Insurance Services LLC, Bedford, NH (originally approved by G&C on 1-10-18, item #31), to address an increase in the liability insurance premium for Cannon Mountain due to gross receipts exceed
USI Insurance Services LLC $375,667 approved
104 DEPARTMENT OF ENVIRONMENTAL SE
Authorize to accept and expend an additional $4,500,000 in Drinking Water and Groundwater Trust Funds for the purpose of implementing RSA 485-F. Effective upon G&C approval through June 30, 2021. 100% Drinking Water Groundwater Trust Fund. Contingent upon Fiscal Committee approval on May 8, 2020.
$4.5M approved
105 DEPARTMENT OF ENVIRONMENTAL SE settlement
Authorize to accept and expend $2,250,000 in MtBE Settlement Funds from the Department of Justice to continue implementing the MtBE corrective action plan. Effective upon G&C approval through June 30, 2021. 10% MtBE Settlement Funds. Contingent upon Fiscal Committee approval on May 8, 2020.
$2.2M approved
106 DEPARTMENT OF ENVIRONMENTAL SE
NOT USED
not_used
107 DEPARTMENT OF ENVIRONMENTAL SE
Authorize an exemption to NH Plant and Property Management Rules to enable NHDES to increase its fleet by one vehicle, to be assigned to the Waste Management Division, MtBE Remediation Bureau.
approved
108 DEPARTMENT OF ENVIRONMENTAL SE
Authorize to enter into an agreement with Robert Gibbons, Portsmouth, NH, to operate the state-owned mobile pumpout boat, for a total of $117,000. Effective upon G&C approval through May 31, 2022. 100% Federal Funds.
Robert Gibbons $117,000 approved
109 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award a grant to the Upper Saco Valley Land Trust, North Conway, NH, in the amount of $29,550 to acquire approximately 399 acres of conservation easements and land in the Town of Albany to protect drinking water supply. Effective upon G&C approval through June 30, 2021. 100% Drinking Wa
Upper Saco Valley Land Trust $29,550 approved
110 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a Clean Water State Revolving Fund loan agreement with the Bethlehem Village District in an amount not to exceed $30,000 to finance the Wastewater Collection System Asset Management Program project. Effective upon G&C approval. 100% CWSRF Repayment Funds.
$30,000 approved
111 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into grant agreements with the entities as detailed in letter dated March 16, 2020, totaling $86,106, to fund exotic aquatic plant control activities. Effective upon G&C approval through December 31, 2020.
$86,106 approved
112 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into grant agreements with the entities as detailed in letter dated February 24, 2020, totaling $56,036, to fund exotic aquatic plant control activities. Effective upon G&C approval through December 31, 2020.
$56,036 approved
113 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into grant agreements with the entities as detailed in letter dated March 16, 2020, totaling $9,071, to fund exotic aquatic plant control activities. Effective upon G&C approval through December 31, 2020. 100% Lake Restoration Funds.
$9,071 approved
114 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into grant agreements with the entities as detailed in letter dated March 16, 2020, totaling $23,125, to fund exotic aquatic plant control activities. Effective upon G&C approval through December 31, 2020. 100% Lake Restoration Funds.
$23,125 approved
115 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to enter into a sole source agreement with SOLitude Lake Management LLC, Little Rock, AR, for the purpose of controlling aquatic invasive plants in Crooked Pond, Loudon, NH, totaling $13,208. Effective upon G&C approval through December 31, 2020. 100% Lake Restoration Funds.
SOLitude Lake Management LLC $13,208 approved
116 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to retroactively amend a sole source agreement with the Central NH Regional Planning Commission, Concord, NH (originally approved by G&C on 5-7-19), by increasing the amount by $7,500 from $7,500 to $15,000, and by expanding the deliverables, and by extending the completion date from March
Central NH Regional Planning C $15,000 approved
117 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to enter into a contract with the Saint Mary’s University of Minnesota, GeoSpatial Services, Winona, MN, to update and enhance wetland maps and data, in an amount not to exceed $49,910. Effective upon G&C approval through December 31, 2020. 100% General Funds.
Saint Mary’s University of Min $49,910 approved
118 DEPARTMENT OF ENVIRONMENTAL SE
Authorize to enter into an agreement with the Town of Wolfeboro, NH, to complete the Lake Wentworth/Crescent Lake Watershed Management Plan Implementation Phase 4, in the amount of $100,000. Effective upon G&C approval through December 31, 2021. 100% Federal Funds.
Town of Wolfeboro $100,000 approved
119 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to enter into a sole source agreement with the University of NH, Sponsored Programs Administration, Durham, NH, to provide comprehensive estuarine monitoring services, in the amount of $20,102. Effective upon G&C approval through June 30, 2020. 100% Capital (General ) Funds.
University of NH, Sponsored Pr $20,102 approved
120 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to enter into a sole source agreement with the University of NH, Sponsored Programs Administration, Durham, NH, to continue to develop and advance a volunteer beach profile monitoring program for NH’s ocean beaches, in the amount of $64,359. Effective July 1, 2020 through June 30, 2021. 10
University of NH, Sponsored Pr $64,359 approved
121 DEPARTMENT OF ENVIRONMENTAL SE amendment
Authorize to amend an agreement with the University of NH (originally approved by G&C on 12-20-17, item #70), for the Great Bay Pollution Tracking and Accounting Pilot Project - Phase 3 project, by extending the end date from June 30, 2020 to June 30, 2021. No Additional Funding.
approved
122 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to enter into a sole source agreement with the US Geological Survey, Pembroke, NH, for installing staff gages at three locations and develop stage ratings based on filed measurements of streamflow at each gage location, in the amount of $22,800. Effective July 1, 2020 through December 31,
US Geological Survey $22,800 approved
123 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award a grant to the Town of Epping, NH, in the amount not to exceed $780,000 for a new water treatment plant and water system improvements. Effective upon G&C approval through June 1, 2023. 100% Drinking Water and Groundwater Trust Fund. (2)Further authorize a loan agreement with the T
Town of Epping $3.5M approved
124 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award a grant to the Society for the Protection of NH Forests, Concord, NH, in the amount of $98,019 to purchase approximately 234 acres of land in the Towns of Canterbury and Northfield to protect drinking water supply. Effective upon G&C approval through December 31, 2020. 100% Drinki
Society for the Protection of $98,019 approved
125 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award a grant to the Society for the Protection of NH Forests, Concord, NH, in the amount of $73,000 to acquire a conservation easement on 36 acres of land in the Town of Lee to protect drinking water supply. Effective upon G&C approval through December 31, 2020. 100% Drinking Water/Gro
Society for the Protection of $73,000 approved
126 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award a grant to the Town of Gorham, NH, in the amount of $300,000 to purchase approximately 2,005 acres in the Towns of Gorham and Randolph to protect drinking water supply. Effective upon G&C approval through December 31, 2020. 100% Drinking Water/Groundwater Trust Fund.
Town of Gorham $300,000 approved
127 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into grant agreements with the Towns of New Durham and Sandown, totaling $10,680 to fund exotic aquatic plant control activities. Effective upon G&C approval through December 31, 2020.
$10,680 approved
128 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into a grant agreement with Namaske Lake Association, totaling $4,940 to fund exotic aquatic plant control activities. Effective upon G&C approval through December 31, 2020.
$4,940 approved
129 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award a Local Source Water Protection grant to Berlin Water Works in the amount of $20,000 to complete a project to protect public drinking water supplies. Effective upon G&C approval through May 31, 2021. 100% Drinking Water State Revolving Fund Loan Management Fee Funds.
$20,000 approved
130 DEPARTMENT OF ENVIRONMENTAL SE amendment
Authorize to amend a Drinking Water and Groundwater Trust Fund grant to the Town of Newmarket, NH (originally approved by G&C on 6-5-19, item #128B), for water system improvements, by increasing the amount by $882,000 from $975,000 to $1,857,000, and by extending the completion date from October 1,
Town of Newmarket, NH (origina $3.9M approved
131 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award a Drinking Water and Groundwater Trust Fund grant to Ossipee Mountains Estates Cooperative Inc., Center Ossipee, NH, in the amount not to exceed $350,000 for water system improvements. Effective upon G&C approval through June 1, 2021. 100% Drinking Water and Groundwater Trust Fund
Ossipee Mountains Estates Coop $350,000 approved
132 DEPARTMENT OF ENVIRONMENTAL SE permit
Authorize Donato Marangiello’s request for a five-year permit time extension to perform work on Lake Winnipesaukee in Alton (originally approved by G&C on 6-24-15, item #146).
approved
133 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Marion Clough’s request to perform work on Little Harbor in New Castle.
denied
134 DEPARTMENT OF ENVIRONMENTAL SE
Authorize the Portsmouth Development Authority, Division of Ports and Harbors’ request to perform work on the Commercial Fish Pier in Portsmouth.
approved
135 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Barvel Whang Associates’ request to perform work on Lake Winnipesaukee in Tuftonboro.
approved
136 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Hogswave LLC’s request to perform work on Sagamore Creek in Portsmouth.
approved
137 NEW HAMPSHIRE VETERANS HOME contract
Authorize to enter into a contract with Impact Fire Services Inc., Hudson, NH, to provide Sprinkler System Upgrades and Repairs, in the amount of $30,120. Effective upon G&C approval through December 30, 2020. 100% General Funds.
Impact Fire Services Inc. $30,120 approved
138 POLICE STANDARDS AND TRAINING grant
Authorize to accept and expend $115,838 from the State of NH, Department of Safety, Homeland Security Grant Funds, for the specific purpose to upgrade the PSTC VirTra 300 Training Simulator. Effective upon G&C approval through June 30, 2021. 100% Other Funds – Transfer of Federal Funds. Contingent u
$115,838 approved
139 POLICE STANDARDS AND TRAINING
NOT USED
not_used
140 POLICE STANDARDS AND TRAINING
NOT USED
not_used
141 DEPARTMENT OF EDUCATION payment
Authorize the Bureau of Career Development to pay the FY 2021 Advance CTE, Silver Spring, MD, annual dues in the amount not to exceed $6,029. Effective July 1, 2020 through June 30, 2021. 83% General, 17% Federal Funds.
$6,029 approved
142 DEPARTMENT OF EDUCATION payment
Authorize to pay the membership dues to EBSCO (Elton B. Stephens Co) Information Services, Dallas, TX, in an amount not to exceed $37,587. Effective upon G&C approval through June 20, 2021. 100% Federal Funds.
$37,587 approved
143 DEPARTMENT OF EDUCATION payment
Authorize the Bureau of Credentialing to pay the 2021 membership dues to the National Association of State Directors of Teacher Education & Certification, Washington, DC, in the amount of $4,500 for the period of July 1, 2020 through June 30, 2021. 100% Other Funds (Bureau of Credentialing Fees).
$4,500 approved
144 DEPARTMENT OF EDUCATION payment
Authorize to pay the Council of State Administrators of Vocational Rehabilitation, Rockville, MD, membership dues in the amount of $8,238.35. Effective July 1, 2020 through June 30, 2021. 100% Federal Funds.
$8,238 approved
145 DEPARTMENT OF EDUCATION expenditure
Authorize to enter Pamela Comeau into an educational tuition agreement with Southern NH University, Manchester, NH, to participate in Intergovernmental Relations, online, during the period of June 22, 2020 through August 30, 2020, and to pay said costs in the amount of $1,881. 100% Other Funds, Agen
Southern NH University $1,881 approved
146 DEPARTMENT OF EDUCATION expenditure
Authorize to enter Stephen Appleby into an educational tuition agreement with University of NH, Durham, NH, to participate in Organizations, Change Management & Leadership, online, during the period of May 18, 2020 through July 7, 2020, and to pay said costs in the amount of $2,049. 100% Other Funds
University of NH $2,049 approved
147 DEPARTMENT OF EDUCATION
Authorize to accept and expend funds from the French American Cultural Exchange, in the amount of $6,000 for the purpose of exploring the expansion of French duel language programs in NH. Effective upon G&C approval through June 30, 2020. 100% Private Funds.
$6,000 approved
148 DEPARTMENT OF EDUCATION contract
Authorize the Bureau of Instructional Support to enter into a sole source contract with the College Board, New York, NY, to administer Advanced Placement exams in order to assist income-eligible high school students to participate in the Advanced Placement program with test fee reductions, in an amo
College Board $100,000 approved
149 DEPARTMENT OF EDUCATION contract
Authorize the Bureau of Student Support to enter into a contract with Community Bridges, Concord, NH, to support developing new and/or enhancing existing Project SEARCH site, in an amount not to exceed $150,000. Effective upon G&C approval through June 30, 2021 with an option to renew for three addi
Community Bridges $150,000 approved
150 DEPARTMENT OF EDUCATION contract
Authorize the Bureau of Career Development to enter into a sole source contract with Awato LLC, New Ipswich, NH, to provide an online career assessment platform for NH students in adherence to SB276, in the amount not to exceed $1,100,000. Effective upon G&C approval through June 30, 2024, with the
Awato LLC $1.1M approved
Volinsky
151 NEW HAMPSHIRE LOTTERY COMMISSI contract
Authorize to enter into a contract with NeoPollard Interactive of Winnipeg, Manitoba, Canada, and with Instant Win Gaming Limited of London, England, United Kingdom, on a percentage of sales basis for the development, design, implementation and related services for electronic instant win games (e-In
NeoPollard Interactive of Winn approved
Volinsky
152 NEW HAMPSHIRE LOTTERY COMMISSI payment
Authorize to pay the World Lottery Association of Basel, Switzerland, the amount of $5,785 for Fiscal Year 2021 membership dues. Effective June 1, 2020 through June 30, 2021. 100% Lottery Funds.
$5,785 approved
153 NEW HAMPSHIRE LOTTERY COMMISSI
NOT USED
not_used
154 NEW HAMPSHIRE LOTTERY COMMISSI
NOT USED
not_used
155 DEPARTMENT OF SAFETY personnel
Authorize the Division of Fire Safety, Fire Marshal’s Office to pay overtime in the amount of $75,000 for permanent personnel from class 010 appropriations for positions that are vacant due to the lack of being able to find skilled applicants. The $75,000 represents the estimate of additional funds
$75,000 approved
156 DEPARTMENT OF SAFETY grant
Authorize the Grants Management Unit to enter into a grant agreement with the Department of Information Technology, in the amount of $25,000 for the purpose of cyber incident response training through the State Homeland Security Program portion of the 2019 Homeland Security Grant Program. Effective
$25,000 approved
157 DEPARTMENT OF SAFETY contract
Authorize the Office of Highway Safety to enter into a sole source contract amendment with iHeart Media + Entertainment Inc. (originally approved by G&C on 10-2-19, item #45), for the purpose of providing motorcycle safety radio ads promoting the national “Share the Road” campaign, in the amount of
$80,000 approved
158 DEPARTMENT OF SAFETY contract
Authorize the Division of State Police to exercise a renewal option of the sole source contract with Northeast Scale Company Inc., Hooksett, NH, for the purpose of providing preventative maintenance, certification and repair to the scale systems located at the weight stations on Interstate 93 in Win
Northeast Scale Company Inc. $232,356 approved
159 DEPARTMENT OF SAFETY contract
Authorize the Division of Fire Standards and Training and Emergency Medical Services to enter into a sole source agreement with the National Board of Fire Service Professional Qualifications, Quincy, MA, to provide accreditation for the Division’s certified training programs. Effective upon G&C appr
National Board of Fire Service approved
160 DEPARTMENT OF SAFETY contract
Authorize the Division of Fire Standards and Training and Emergency Medical Services to enter into a contract with Bergeron Protective Clothing LLC, Epsom, NH, to provide garment repair services to firefighters’ personal protective equipment, in an amount not to exceed $15,000. Effective upon G&C ap
Bergeron Protective Clothing L $15,000 approved
161 DEPARTMENT OF SAFETY contract
Authorize the Division of State Police to exercise a renewal option of the contract with TMDE Calibration Labs Inc., Richmond, ME, for the provision of repair and certification of Stalker and Decatur radar units, in an amount not to exceed $22,000, increasing from $66,000 to $88,000. Effective upon
TMDE Calibration Labs Inc. $88,000 approved
162 DEPARTMENT OF SAFETY grant
Authorize the Division of Homeland Security and Emergency Management to enter into a grant agreement with the Southeastern NH Hazardous Materials Mutual Aid District, for activities that increase State and local effectiveness in handling hazardous materials incidents, in the amount of $21,759.71. Ef
Southeastern NH Hazardous Mate $21,760 approved
163 DEPARTMENT OF SAFETY grant
Authorize the Division of Homeland Security and Emergency Management to enter into a grant agreement with the Town of Hampton Falls to purchase and install a repeater in a communications tower for a total amount of $10,000. Effective upon G&C approval through August 31, 2021. 100% Federal Funds.
$10,000 approved
164 DEPARTMENT OF JUSTICE grant
Authorize to enter into subgrants with the organizations as detailed in letter dated April 13, 2020, in the amount of $2,815,404.68 from the Federal Victim of Crime Act Grant for the purpose of providing direct services to victims of crime. Effective July 1, 2020 through September 30, 2022. 100% Fed
$2.8M approved
165 DEPARTMENT OF JUSTICE
Authorize to accept and expend a sum, not to exceed $620,832 from funds not otherwise appropriated for the purpose of covering projected shortfalls in general litigation expenses incurred in the defense of the State and the prosecution of criminal laws. Effective upon G&C approval through June 30, 2
$620,832 approved
166 DEPARTMENT OF JUSTICE
NOT USED
not_used
167 DEPARTMENT OF JUSTICE
Authorize a salary increase to Jennie V. Duval, M.D., Chief Medical Examiner, from $210,000 to $255,000. Effective retroactive to April 24, 2020.
$255,000 approved
168 DEPARTMENT OF JUSTICE grant
Authorize to enter into a subgrant with Granite State Children’s Alliance, for the purpose of supporting efforts to enhance the State’s response to child abuse and neglect victims, in an amount not to exceed $57,234. Effective upon G&C approval through September 30, 2021. 100% Federal Funds.
$57,234 approved
169 DEPARTMENT OF JUSTICE amendment
Authorize to enter into two subgrants with the NH Coalition Against Domestic and Sexual Violence, Concord, NH, in the amount of $7,403,944 and $405,000, respectively, for a total of $7,808,944 from the Federal Victim of Crime Act Grant for the purpose of supporting programs providing direct services
$7.8M approved
170 DEPARTMENT OF JUSTICE grant
Authorize consideration of whether the petition of Amy Johnson (age 36) requesting a pardon hearing for the offenses of Hindering Apprehension, Accomplice to Witness Tampering, Conspiracy to Witness Tampering and Falsifying Physical Evidence should be granted. The petitioner’s crimes involve felony
approved
Gatsas
171 DEPARTMENT OF ADMINISTRATIVE S
Authorize a Working Capital Warrant in the amount of $950,000,000 to cover the payment of expenditures for the month of June 2020.
$950.0M tabled
Gatsas
172 DEPARTMENT OF ADMINISTRATIVE S waiver
Authorize the Division of Personnel’s request for waiver of classification decisions. Effective upon G&C approval.
approved
173 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize to extend a contract with USI Insurance Services LLC, for the purchase of general liability insurance for the State House Loop project, in an amount not to exceed $12,080. Effective May 31, 2020 through November 30, 2020.
USI Insurance Services LLC $12,080 approved