← Mar 13, 2019 All Meetings Apr 17, 2019 →

Mar 27, 2019

71 items $50.6M 27 contracts 16 grants Export CSV Minutes Quick Results
Personnel Actions (34)
resignation
Andrea I. Elliot, Manchester
Athletic Trainers Governing Board
resignation
Benjamin H. Wilson, Hopkinton
Director, Division of Historical Resources, Department of Natural and Cultural Resources
resignation
Christopher K. Hodgdon, Contoocook
Enhanced 911 Commission
resignation
Curtis N. Duclos, Goffstown
New Motor Vehicle Arbitration Board
resignation
Daniel P. Manning, Manchester
Compensation Appeals Board
resignation
David Siff, Concord
Compensation Appeals Board
resignation
Diane M. Symonds, North
Community College System of New Hampshire
resignation
Eric S. Steinhauser, Concord
Waste Management Council
resignation
Gabriel E. Roxby, Henniker
Invasive Species Committee
resignation
Gary L. Clark, Merrimack
Public Water Access Advisory Board
resignation
George F. Dykstra, Chichester
New Motor Vehicle Arbitration Board
resignation
George M. Bald, Somersworth
Merrimack River Valley Flood Control Commission
resignation
Gregory J. Lange, Manchester
Volunteer New Hampshire Board of Directors
resignation
James D. Casey, Dover
Compensation Appeals Board
resignation
James P. Gerry, Bedford
Director, Division of Municipal and Property, Department of Revenue Administration
resignation
Jeffrey R. Hayes, Intervale
Business Finance Authority
resignation
Jennifer Rainie, Concord
Volunteer New Hampshire Board of Directors
resignation
John A. Gilbert, Greenland
Water Council
resignation
Linda M. Tatarczuch, Durham
Board of Medicine
resignation
Lisa R. Noe, Laconia
Site Evaluation Committee
resignation
Michael C. Castaldo, Dover
Volunteer New Hampshire Board of Directors
resignation
Nicole L. Quartulli, Danbury
Occupational Therapy Governing Board
resignation
Richard A. Mitchell, Candia
Compensation Appeals Board
resignation
Richard C. Bailey, Bow
Assistant Commissioner, Department of Safety
resignation
Richard R. Roy, Concord
Board of Foresters
resignation
Robert G. Kline, Plainfield
Connecticut River Valley Flood Control Commission
resignation
Robert W. Roy, Hudson
Mechanical Licensing Board
resignation
Roberta J. Berner, West
State Committee on Aging
resignation
Stephen M. Duprey, Concord
Business Finance Authority
resignation
Susan A. Jeffery, Manchester
Compensation Appeals Board
resignation
Susan D. Stuebner, New
Higher Education Commission
resignation
Victoria A. Cimino, Manchester
Director of the Division of Travel and Tourism Development
resignation
Wendy Stanley Jones, Greenland
Board of Nursing
resignation
William J. Schubert, Manchester
Compensation Appeals Board
Agenda Items
# Department Description Vendor Amount Vote
6 DEPARTMENT OF HEALTH AND HUMAN
Authorize to finalize the determination made by the Commissioner that on February 25, 2019 a Youth Counselor III DRC at the Sununu Youth Center sustained an injury in the line of duty due to a hostile or overt act, or an act caused by another during the performance of duties which are considered dan
approved
7 DEPARTMENT OF HEALTH AND HUMAN
Authorize to finalize the determination made by the Commissioner that on February 26, 2019 a Registered Nurse II at the NH Hospital sustained an injury in the line of duty due to a hostile or overt act, or an act caused by another during the performance of duties which are considered dangerous in na
approved
8 DEPARTMENT OF HEALTH AND HUMAN
Authorize to extend the leave of absence without pay for a Program Specialist III from March 31, 2019 through April 15, 2019. Effective upon G&C approval.
approved
9 DEPARTMENT OF HEALTH AND HUMAN
Authorize to enter into an agreement with the University of Massachusetts Medical School, Shrewsbury, MA, to develop and implement, in two phases, a federally required evaluation design for the NH Medicaid Granite Advantage Health Care Program, in an amount not to exceed $79,998 for Phase 1. Effecti
University of Massachusetts Me $79,998 approved
10 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source agreement with Southwestern Community Services Inc., Keene, NH, to provide a permanent housing program to homeless individuals and families through the Federal Continuum of Care program in an amount not to exceed $88,195. Effective April 1, 2019 through March 31
Southwestern Community Service $88,195 approved
11 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source agreement with Institute for Community Alliances, Des Moines, IA, for the operation and maintenance of the NH Statewide Homeless Management Information System, in an amount not to exceed $453,354. Effective upon G&C approval through June 30, 2021. 52% Federal, 4
Institute for Community Allian $453,354 approved
12 DEPARTMENT OF HEALTH AND HUMAN amendment
Authorize to amend an existing agreement with Mary Jane Sullivan, Hampton, NH (originally approved by G&C on 3-8-17, item #16), to provide Early Hearing Audiologist Consultant Services, by increasing the price by $28,000 from $43,819 to an amount not to exceed $71,819, and by extending the completio
Mary Jane Sullivan $71,819 approved
13 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right of Way to pay an owner $26,100 as documented in the Contemplated Damage Awards List, for amounts greater than $5,000 for the period extending from February 20-27, 2019. Effective upon G&C approval.
$26,100 approved
14 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Materials & Research to enter into a sole source agreement with the Northern New England Concrete Promotion Association (NNECPA), South Portland, ME, to participate in NNECPA’s training and certification program, for a fee not to exceed $30,000. Effective upon G&C approval th
Northern New England Concrete $30,000 approved
15 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract with Miller Construction Inc., Windsor, VT, for bridge preservation work carrying US 302, NH 18 and NH 116 over I-93, on the basis of a low bid of $1,330,066. (2)Further authorize a contingency in the amount of $133,006.60 for payment of
Miller Construction Inc. $1.3M approved
16 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract with Continental Paving Inc., Londonderry, NH, for pavement preservation north on I-93 beginning at the Meredith/New Hampton town line, on the basis of a low bid of $3,677,017.50. (2)Further authorize a contingency in the amount of $183,8
Continental Paving Inc. $3.7M approved
17 DEPARTMENT OF ADMINISTRATIVE S contract
TABLED - The Governor and Council on motion of Councilor Cryans, seconded by Councilor Volinsky, voted to table the request to enter into a sole source amendment and exercise a renewal option to an existing agreement with Navigant Consulting Inc., Chicago, IL (originally approved by G&C on 5-17-17,
Navigant Consulting Inc. $754,300 approved
17 DEPARTMENT OF ADMINISTRATIVE S contract
TABLED - The Governor and Council on motion of Councilor Cryans, seconded by Councilor Volinsky, voted to table the request to enter into a sole source amendment and exercise a renewal option to an existing agreement with Navigant Consulting Inc., Chicago, IL (originally approved by G&C on 5-17-17,
Navigant Consulting Inc. $754,300 withdrawn
18 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Rail & Transit to enter into a contract amendment with Advance Transit Inc., Wilder, VT (originally approved by G&C on 6-7-17, item #36), to increase the contract amount by $112,500 from $3,280,698 to $3,393,198 for public transportation services in the Hanover-Lebanon area.
$3.4M approved
19 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Transportation Systems Management and Operations to enter into an agreement with AECOM Technical Services Inc., Manchester, NH, for on-call engineering and support services for Intelligent Transportation Systems initiatives statewide, for an amount not to exceed $750,000. Eff
AECOM Technical Services Inc. $750,000 approved
19 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Transportation Systems Management and Operations to enter into an agreement with AECOM Technical Services Inc., Manchester, NH, for on-call engineering and support services for Intelligent Transportation Systems initiatives statewide, for an amount not to exceed $750,000. Eff
AECOM Technical Services Inc. $750,000 approved
19A DEPARTMENT OF TRANSPORTATION lease
Authorize the Bureau of Right of Way to lease a 9,782 square foot parcel of State owned land located at the Southeast quadrant of the Interstate 93, Exit 12 Interchange in the City of Concord to Capital Hotel Company VI, LLC for $38,600. Effective April 1, 2019 through March 31, 2024 at $7,500 per y
$38,600 approved
19A DEPARTMENT OF TRANSPORTATION lease
Authorize the Bureau of Right of Way to lease a 9,782 square foot parcel of State owned land located at the Southeast quadrant of the Interstate 93, Exit 12 Interchange in the City of Concord to Capital Hotel Company VI, LLC for $38,600. Effective April 1, 2019 through March 31, 2024 at $7,500 per y
$38,600 approved
20 COMMUNITY DEVELOPMENT FINANCE grant
Authorize, under the Community Development Block Grant program, to award a grant to the Town of Ashland, NH, in the amount of $500,000 to support the rehabilitation of the Harvey Heights Apartments located at Ledgewood Lane, Ashland, NH. Effective March 27, 2019 through December 31, 2020. 100% Feder
Town of Ashland $500,000 approved
21 COMMUNITY DEVELOPMENT FINANCE grant
Authorize, under the Community Development Block Grant program, to award a grant to the Town of Boscawen, NH, in the amount of $500,000 to support the water infrastructure improvements project at the Woody Hollow Cooperation, Boscawen, NH. Effective March 27, 2019 through December 31, 2020. 100% Fed
Town of Boscawen $500,000 approved
22 COMMUNITY DEVELOPMENT FINANCE grant
Authorize, under the Community Development Block Grant program, to award a grant to the City of Keene, NH, in the amount of $200,000 for the purpose of providing funds to the Monadnock Economic Development Corporation to provide a loan to 603 OPTX Inc. Effective March 27, 2019 through December 31, 2
City of Keene $200,000 approved
23 OFFICE OF STRATEGIC INITIATIVE contract
Authorize to enter into a sole source contract with Southern New Hampshire Services Inc., Manchester, NH, to supplement the Agency’s Weatherization Assistance program, in the amount of $595,220. Effective March 27, 2019 through December 31, 2019. 100% Federal Funds (LIHEAP-US DHHS).
Southern New Hampshire Service $595,220 approved
24 OFFICE OF STRATEGIC INITIATIVE contract
Authorize to enter into a sole source contract with Tri-County Community Action Program Inc., Berlin, NH, to supplement the Agency’s Weatherization Assistance program, in the amount of $332,962. Effective March 27, 2019 through December 31, 2019. 100% Federal Funds (LIHEAP-US DHHS).
Tri-County Community Action Pr $332,962 approved
25 OFFICE OF STRATEGIC INITIATIVE contract
Authorize to enter into a sole source contract with Southwestern Community Services Inc., Keene, NH, to supplement the Agency’s Weatherization Assistance program, in the amount of $227,345. Effective March 27, 2019 through December 31, 2019. 100% Federal Funds (LIHEAP-US DHHS).
Southwestern Community Service $227,345 approved
26 OFFICE OF STRATEGIC INITIATIVE contract
Authorize to enter into a sole source contract with Community Action Program Belknap-Merrimack Counties Inc., Concord, NH, to supplement the Agency’s Weatherization Assistance program, in the amount of $261,107. Effective March 27, 2019 through December 31, 2019. 100% Federal Funds (LIHEAP-US DHHS).
Community Action Program Belkn $261,107 approved
27 OFFICE OF STRATEGIC INITIATIVE contract
Authorize to enter into a sole source contract with Community Action Partnership of Strafford County, Dover, NH, to supplement the Agency’s Weatherization Assistance program, in the amount of $133,366. Effective March 27, 2019 through December 31, 2019. 100% Federal Funds (LIHEAP-US DHHS).
Community Action Partnership o $133,366 approved
28 DEPARTMENT OF INFORMATION TECH contract
Authorize to enter into a sole source contract with SilverTech Inc., Manchester, NH, for the creation of common and re-usable designs and base templates for Drupal 8 web content management, in an amount not to exceed $539,640. Effective upon G&C approval through December 31, 2020, with the option to
SilverTech Inc. $539,640 approved
29 NEW HAMPSHIRE EMPLOYMENT SECUR contract
Authorize to enter into a contract amendment with SymbioSys Solutions Inc., Concord, NH (originally approved by G&C on 2-7-18, item #24), to provide NH Unemployment Insurance System modifications, by increasing the amount by $200,000 from $3,370,800 to $3,570,518. Effective upon G&C approval through
$3.6M approved
30 DEPARTMENT OF CORRECTIONS contract
Authorize to exercise a contract renewal option with Eric Joyce d/b/a Joyce Dental Laboratory, Laconia, NH (originally approved by G&C on 4-5-17, item #21), for the provision of dental laboratory services, by increasing the amount by $76,954 from $142,660 to $219,614. Effective July 1, 2019 through
$219,614 approved
31 DEPARTMENT OF CORRECTIONS contract
Authorize to exercise a one-year sole source contract renewal option amendment with Academy Computer Services Inc., Stoneham, MA (originally approved by G&C on 10-17-18, item #22), for the provision of Correctional Law Library Services, by increasing the amount by $22,800 from $21,996 to $44,796. Ef
$44,796 approved
32 DEPARTMENT OF CORRECTIONS contract
Authorize to exercise a contract renewal option with NaphCare Inc., Birmingham, AL (originally approved by G&C on 1-27-16, item #36), for the provision of Electronic Healthcare Record System Services, in the amount not to exceed $2,125,000, increasing the contract from $1,475,000 to $3,600,000, and
$3.6M approved
33 NEW HAMPSHIRE FISH AND GAME DE
Authorize to enter into a wildlife habitat improvement agreement with the Smith Great Bay Dairy Farm LLC, for the management of 78 acres of agricultural land on Great Bay Farms Wildlife Management Area in the towns of Greenland and Newington. Effective upon G&C approval through December 31, 2028. No
approved
34 DEPARTMENT OF NATURAL AND CULT
Authorize the Division of Forests and Lands to budget and expend $82,500 from the Forest Management and Protection Fund for maintaining and enhancing the Forest Management Bureau programs. Effective upon GC approval through June 30, 2019. 100% Agency Income. Fiscal Committee approved.
$82,500 approved
35 DEPARTMENT OF BUSINESS AND ECO transfer
Authorize the Division of Travel and Tourism, Bureau of Visitor Services to transfer funds within accounting unit Safety Rest Areas Highway, in the amount of $267,637 to reallocate funds to cover remaining FY 2019 operational expenditures. (2)Further authorize to create a new expenditure class for C
$267,637 approved
36 DEPARTMENT OF BUSINESS AND ECO
Authorize the Division of Economic Development, Office of International Commerce to retroactively renew a membership with The Council of State Governments d/b/a Eastern Trade Council, New York, NY, in the amount of $5,000 to provide regional export trade research and related trade development progra
$5,000 approved
37 DEPARTMENT OF BUSINESS AND ECO grant
Authorize the Division of Travel and Tourism Development to retroactively award grants to the organizations as detailed in letter dated March 7, 2019, in the total amount not to exceed $97,159.63 for marketing projects under the Joint Promotional Program. Effective upon G&C approval. 100% General Fu
$97,160 approved
38 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to enter into a contract with New England Water Distribution Services LLC, Windham, NH, in order to conduct leak detection surveys at 47 NH community water systems, in the amount of $130,816. Effective upon G&C approval through November 30, 2019. 100% Federal Funds.
New England Water Distribution $130,816 approved
39 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award an Asset Management grant to the Littleton Water and Light, Littleton, NH, in the amount of $20,000 to improve public water system management. Effective upon G&C approval through May 31, 2020. 100% Federal Funds.
Littleton Water and Light $20,000 approved
40 DEPARTMENT OF ENVIRONMENTAL SE amendment
Authorize to amend a Clean Water State Revolving Fund loan agreement with The Star Island Corporation (originally approved by G&C on 7-19-17, item #90), to increase funding by $352,500 from $947,500 to $1,300,000. Effective upon G&C approval. 100% CWSRF Repayment Account Funds.
$1.3M approved
41 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award an Aquatic Resource Mitigation Fund grant to the Town of Winchester, NH, in the amount of $215,488 for the purpose of replacing a perched culvert on Back Ashuelot Road to improve aquatic organism passage and increase flood resiliency in Winchester. Effective upon G&C approval thro
Town of Winchester $215,488 approved
42 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into a grant agreement with the NH Lakes Association Inc., Concord, NH, totaling $280,000, for the purpose of aquatic invasive species prevention activities. (2)Further authorize an advance payment in the amount of $95,000 to NH Lakes. Effective upon G&C approval through December
NH Lakes Association Inc. $280,000 approved
43 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into grant agreements with the entities as detailed in letter dated March 6, 2019, totaling $56,654 to fund exotic aquatic plant control activities. Effective upon G&C approval through December 31, 2019. 100% Lake Restoration Funds.
$56,654 approved
44 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into grant agreements with the entities as detailed in letter dated February 26, 2019, totaling $44,344 to fund exotic aquatic plant control activities. Effective upon G&C approval through December 31, 2019. 100% Lake Restoration Funds.
$44,344 approved
45 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Winnisquam Enterprises LLC’s request to perform work on Lake Winnipesaukee in Laconia.
approved
46 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Ponn Family Limited Partnership’s request to perform work on Lake Winnipesaukee in Moultonborough.
approved
47 DEPARTMENT OF ENVIRONMENTAL SE
Authorize David and Kelly Meek’s request to perform work on Lake Winnipesaukee in Gilford.
approved
48 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Edgewater Condominium Association’s request to perform work on Lake Winnipesaukee in Laconia.
approved
49 NEW HAMPSHIRE VETERANS HOME contract
Authorize to enter into a contract with Maxim Healthcare Services Inc., Columbia, MD, to provide temporary nursing services to the veterans home, in the amount up to $5,062,576.80. Effective upon G&C approval through December 31, 2021, with the option to renew for an additional two year period. 47%
Maxim Healthcare Services Inc. $5.1M approved
50 DEPARTMENT OF EDUCATION transfer
Authorize the Bureau of School Safety and Facility Management to accept and expend NH Lead Removal Drinking Water Funds in the amount of $1,600,000 from the NH Department of Environmental Services. Effective upon G&C approval through June 30, 2019. 100% Transfers from Other Agencies. Fiscal Committe
$1.6M approved
51 DEPARTMENT OF EDUCATION contract
Authorize the Division of Education Analytics and Resources to enter into a sole source contract with GEM Consulting, Hollis, NH, to process assessment and accountability data, document routines necessary for continued processing of required assessment and accountability data, documentation, source
GEM Consulting $50,000 approved
52 DEPARTMENT OF EDUCATION grant
Authorize to grant funds to the NH School Administrators Association, Concord, NH, to support the 2019 June Conference of NH School System Leaders in partnership with the NH School Administrators Association, in the amount of $35,000. Effective June 24-26, 2019. 100% Federal Funds.
$35,000 approved
53 DEPARTMENT OF SAFETY grant
Authorize the Division of State Police to accept and expend two sub-grants from the NH Department of Justice, in the amount of $281,121 and $237,900 for a total amount of $519,021 to purchase and replace Livescan stations. Effective upon G&C approval though June 30, 2019. 100% Agency Income. Fiscal
$519,021 approved
54 DEPARTMENT OF SAFETY grant
Authorize the Division of Homeland Security and Emergency Management to approve the creation of one temporary Program Assistant II (LG 15, A000). (2)Further authorize to accept and expend Public Assistance Grant Program funds in the amount of $2,702,940 from the Federal Emergency Management Agency f
$2.7M approved
55 DEPARTMENT OF SAFETY
Authorize the Division of State Police to accept and expend $11,000 of pass-through federal funds from the Office of Highway Safety, entitled Department of Safety Forensic Laboratory Equipment Training to continue training Forensic staff in relation to the new Preliminary Breath Tests and Intoxilyze
$11,000 approved
56 DEPARTMENT OF SAFETY amendment
Authorize the Division of Homeland Security and Emergency Management to retroactively amend the grant agreement with the Town of Alexandria (originally approved by G&C on 6-29-16, item #115), for completion of the project replacing an undersized culvert on Fowler River Road, by changing the end date
Town of Alexandria (originally approved
57 DEPARTMENT OF SAFETY grant
Authorize the Division of Fire Safety to enter into a grant agreement with the NH Association of Fire Chiefs in the amount of $30,000 to plan and present the 2019 Statewide Hazardous Materials Conference. Effective upon G&C approval through September 30, 2019. 100% Federal Funds.
$30,000 approved
58 DEPARTMENT OF SAFETY amendment
Authorize the Division of Homeland Security and Emergency Management to retroactively amend the grant agreement with the Town of Gorham (originally approved by G&C on 8-24-16, item #62), for completion of the project replacing an undersized culvert on Spring Road, by changing the end date from March
Town of Gorham (originally app approved
59 DEPARTMENT OF SAFETY
Authorize the Division of Fire Safety to enter into a memorandum of understanding with the Division of Fire Standards and Training and Emergency Medical Services in the amount of $41,738.18 to support their hazardous materials training program. Effective upon G&C Approval through September 30, 2019.
$41,738 approved
60 DEPARTMENT OF SAFETY
Authorize the Division of Motor Vehicles to enter into an agreement with the USI Insurance Services LLC, Bedford, NH, to provide liability insurance for the Motorcycle Rider Education Program, for an amount not to exceed $22,314. Effective upon G&C approval through March 31, 2020. 100% Agency Income
USI Insurance Services LLC $22,314 approved
61 DEPARTMENT OF SAFETY contract
Authorize the Division of Motor Vehicles to enter into a contract with Gordon-Darby NHOST Services Inc., Louisville, KY, for test equipment and software to support the State’s motor vehicle inspection and emissions testing program. Effective upon G&C approval through December 31, 2024, with the opti
Gordon-Darby NHOST Services In approved
62 DEPARTMENT OF SAFETY contract
Authorize the Division of Motor Vehicles to amend a contract with Gordon-Darby NHOST Services Inc., Louisville, KY (originally approved by G&C on 4-5-12, item #114), to ensure sufficient time to implement new test equipment and software at inspection stations across the State and limit disruptions t
Gordon-Darby NHOST Services In approved
63 DEPARTMENT OF SAFETY contract
Authorize the Division of Motor Vehicles to enter into a sole source contract amendment with Tech Mahindra (originally approved by G&C on 12-20-13, item #92), for maintenance and support services, by increasing the price by $2,494,000 from $11,089,254 to an amount not to exceed $13,583,254, and by e
$13.6M approved
64 DEPARTMENT OF JUSTICE grant
Authorize to accept and expend a grant in the amount of $137,616 from the US Department of Justice, Bureau of Justice Assistance, Office of Justice Programs, Project Safe Neighborhood Program for the purpose of funding local police agencies conducting hot spot patrols throughout the State. Effective
$137,616 approved
65 DEPARTMENT OF JUSTICE grant
Authorize to accept and expend a grant in the amount of $249,752 from the US Department of Justice, Bureau of Justice Assistance (Criminal Justice Assistance) Byrne-Justice Assistance Grant Reserve, for the purpose of purchasing a crime scene investigative tool. Effective upon G&C approval through J
$249,752 approved
66 DEPARTMENT OF JUSTICE nomination
Authorize to appoint Steven A. Hamel as a Criminal Investigator at a salary level of $65,150.80 (LG BB, Step 3). Effective upon G&C approval or April 12, 2019, whichever is the latter through November 20, 2020.
$65,151 approved
67 DEPARTMENT OF ADMINISTRATIVE S
Authorize the Division of Procurement and Support Services, Bureau of Purchase and Property, Surplus Distribution Section, to budget and expend prior year carry forward funds in the amount of $192,440 available in the Surplus Food Operating Account which will be used to replace a refrigerated box tr
$192,440 approved
68 DEPARTMENT OF ADMINISTRATIVE S lease
Authorize the Bureau of Court Facilities to enter into an equipment lease agreement with Granite State Plumbing & Heating LLC, Weare, NH, to provide a 200-ton temporary Trane Chiller at the Rockingham County Superior Courthouse, in an amount not to exceed $153,224. Effective April 1, 2019 through Oc
Granite State Plumbing & Heati $153,224 approved
69 DEPARTMENT OF ADMINISTRATIVE S waiver
Authorize the Division of Personnel’s request for waiver of classification decisions. Effective upon G&C approval.
approved
70 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize to enter into a contract with Master Locators Inc., Glen Mills, PA, for private utility locating services, in a total amount not to exceed $23,400. Effective upon G&C approval or April 1, 2019, whichever is later, through March 31, 2021, with the option to renew for an additional year.
Master Locators Inc. $23,400 approved
71 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize the Division of Public Works Design and Construction to enter into a contract amendment with D. L. King & Associates Inc., Nashua, NH (originally approved by G&C on 6-20-18, late item #A), for the Supreme Court roof, Concord, NH, by increasing the base amount by $18,539.40 from $956,450 to
$974,989 approved
72 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize the Division of Public Works Design and Construction to enter into a sole source contract amendment with J. Parker and Daughters Construction Inc., Pittsfield, NH (originally approved by G&C on 9-5-18, item #39), for the Ellacoya retaining wall, Gilford, NH, by increasing the base amount b
$381,830 approved
73 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize the Division of Public Works Design and Construction to enter into a contract with Trumbull-Nelson Construction Co., Inc., Hanover, NH, for the Troop “F” renovations, Twin Mountain, NH, for a total price not to exceed $779,575. Effective upon G&C approval through January 31, 2020. 39% Capi
Trumbull-Nelson Construction C $826,575 approved
90 DEPARTMENT OF ADMINISTRATIVE S grant
TABLED – The Governor and Council on motion of Councilor Gatsas, seconded by Councilor Volinsky, and with Councilor Prescott voting no, tabled consideration of whether the petition of Alain T. Ata (age 34) requesting a pardon hearing for the offenses of Burglary, Conspiracy to Commit Burglary and tw
approved
Gatsas, Pignatelli