← Jul 27, 2018 All Meetings Aug 22, 2018 →

Aug 8, 2018

63 items $498.7M 12 contracts 4 grants Export CSV Minutes Quick Results
Personnel Actions (15)
confirmation
Corey P. Riendeau, Berlin
Northern New Hampshire Correctional Facility Warden
confirmation
Floyd W. Hayes III, Bedford
State Board of Fire Control (Petroleum Industry)
confirmation
Jeremy B. Thibeault, Canaan
Fire Standards and Training Commission (N.H. State Fireman’s Assoc.)
confirmation
Kimberly A. Hannon, Hopkinton
Board of Barbering, Cosmetology, and Esthetics (Cosmetologist)
confirmation
Malcolm R. Butler, Hillsborough
Water Council (Treatment Plant Operator)
confirmation
Raymond J. Goulet, Manchester
Board of Managers of the New Hampshire Veterans’ Home (Member of recognized and chartered Veterans Service Organization)
confirmation
Rex A. Norman, Windham
Lakes Management Advisory Committee (Municipal Officer of a Lakefront Community)
confirmation
Sherry A. Stevens, Meredith
Midwifery Council (Midwife)
confirmation
Susan J. Ticehurst, Tamworth
State Committee on Aging (Carroll County)
confirmation
Susan Slack, Effingham
New Hampshire Land and Community Heritage Authority (Regional planning)
nomination
James M. Jalbert, Rollinsford
New Hampshire Transportation Council (Transportation Service Industry Rep.)
nomination
John J. Colony, Harrisville
New Hampshire Land and Community Heritage Authority (Municipal)
nomination
Paul A. Szoc, Keene
Enhanced 911 Commission (N.H. Federation of Fire Mutual Aid)
nomination
Sherman L. Hallock, Dorchester
Assessing Standards Board (Municipal official of town with population less than 3,000)
nomination
Tammy A. Newell, Bedford
Board of Medical Imaging and Radiation Therapy (Licensed Radiation Therapist)
Agenda Items
# Department Description Vendor Amount Vote
6 DEPARTMENT OF HEALTH AND HUMAN
Authorize determination made by the Commissioner that on June 26, 2018, a Youth Counselor III with the Sununu Youth Service 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 dangerous in nat
approved
7 DEPARTMENT OF HEALTH AND HUMAN
Authorize determination made by the Commissioner that on June 6, 2018, a Mental Health Worker 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 nature. Effective
approved
8 DEPARTMENT OF HEALTH AND HUMAN
Authorize the Bureau of Child Support Services to accept and expend Federal Incentive Funds in the amount of $1,600,000 from the Federal Office of Child Support Services for Purposes of maintaining and operating the New England Child Support Enforcement System 2.0. Effective upon G&C approval throug
$1.6M approved
9 DEPARTMENT OF HEALTH AND HUMAN payment
Authorize the Bureau of Mental Health Services to make a retroactive payment of annual membership dues to the National Association of State Mental Health Program Directors, Alexandria, VA, in the amount of $8,979. Effective July 1, 2018 through June 30, 2019. 66% General, 34% Federal Funds.
$8,979 approved
10 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to accept and expend Federal Funds in the amount of $2,966,646 from the Centers for Medicare and Medicaid Services for purposes of making changes to the New HEIGHTS eligibility system to comply with federally required guidelines, implement the expanded Medicaid work program and modernize l
$3.0M approved
11 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a retroactive sole source amendment to an agreement with Manatt, Phelps & Phillips LLP, New York, NY (originally approved by G&C on 1-10-18, item #11A), to continue to provide consultation services on federal waiver policy for the proposed NH Granite Advantage Health Care Pro
Manatt, Phelps & Phillips LLP $725,000 approved
12 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize the Bureau of Infectious Disease Control to enter into a retroactive sole source agreement with NH Hospital Association, Concord, NH, to provide fiscal agent services to provide fiscal agent/coordinating services for NH hospitals to maintain statewide preparedness in responding to the Ebol
NH Hospital Association $409,436 approved
13 DEPARTMENT OF HEALTH AND HUMAN
Authorize to enter into a memorandum of understanding with two massage therapists, at a price not to exceed $2,500 each per fiscal year per therapist, for a total of $15,000. Effective upon G&C approval through June 30, 2021. 21% Federal, 45% Other, 34% General Funds.
$15,000 approved
Kenney, Wheeler
14 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source agreement with Mr. David S. Prescott, LICSW, Falmouth, ME, to provide independent risk assessment services to clients admitted to NH Hospital, in an amount not to exceed $18,000, with a completion date of June 30, 2020. 100% General Funds.
Mr. David S. Prescott, LICSW $18,000 approved
15 DEPARTMENT OF TRANSPORTATION permit
Authorize to accept and place on file the Bureau of Environment’s annual accounting of permit fees and Aquatic Resource Mitigation Fund payments made during fiscal year 2018, to the Department of Environmental Services for construction projects and maintenance activities requiring fill and dredge in
approved
16 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right of Way to pay property owners $2,239,700 as documented in the Contemplated Damage Awards List, for amounts greater than $5,000 for the period extending from June 14, 2018 through June 28, 2018. Effective upon G&C approval.
$2.2M approved
17 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right of Way to pay property owners $5,900 as documented in the Contemplated Damage Awards List for amounts greater than $5,000 for the period extending from June 29, 2018 through July 11, 2018. Effective upon G&C approval.
$5,900 approved
18 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right of Way to pay property owners $19,300 as documented in the Contemplated Damage Awards List for amounts greater than $5,000 for the period extending from July 11, 2018 through July 16, 2018. Effective upon G&C approval.
$19,300 approved
19 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right of Way to sell a 15 +/- acre parcel of State owned land improved with a single-family residence located in the Town of Troy to Billie Kirker for $125,000 plus a $1,100 administrative fee. (2)Further authorize to compensate HG Johnson Real Estate from the proceeds of the
$125,000 approved
20 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right of Way to sell a 0.83 +/- acre parcel of State owned land improved with a single-family residence located in the Town of Troy to Adam Jenisch for $85,000 plus a $1,100 administrative fee. (2)Further authorize to compensate HG Johnson Real Estate from the proceeds of the
$85,000 approved
21 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right of Way to sell a 2.6 +/- acre parcel of State owned land located on the easterly side of Main Street, adjacent to Lake Mascoma in the Town of Enfield to the Town of Enfield for $127,500 plus a $1,100 Administrative Fee. Effective upon G&C approval.
$127,500 approved
22 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right of Way to sell a 3.3 +/- acre parcel of State owned land located on the easterly side of NH Route 25 in the Town of Wentworth to Granetta K Morse for $3,900 plus a $1,100 Administrative Fee. Effective upon G&C approval. Originally purchased with 100% Highway Funds.
$3,900 approved
23 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract amendment with R.S. Audley Inc., Bow, NH (originally approved by G&C on 2-21-18, item #16), for replacement of the Mill Street Bridge over the NHRR in the Town of Haverhill, by increasing the amount by $132,000 from $1,176,845.50 to $1,30
$1.3M approved
24 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract amendment with C.L.H. & Son Inc., Auburn, ME ( originally approved by G&C on 12-20-17, item #35), for the rock face stabilization work, by increasing the amount by $86,000 from $1,783,089 to $1,869,089. Effective upon G&C approval. 100% F
$1.9M approved
25 DEPARTMENT OF TRANSPORTATION grant
Authorize the Bureau of Aeronautics to retroactively award a grant to the City of Manchester, in the amount of $10,214,879 to reconfigure Taxiways P and U as part of a Runway Incursion Mitigation Project for the Manchester-Boston Regional Airport. Effective June 1, 2018 through July 19, 2022. 90% Fe
$10.2M approved
26 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Bridge Design to enter into an agreement with TranSystems Corporation, for the preliminary design, final design, public involvement process, and associated environmental & cultural services for rehabilitation of the existing bridge carrying NH Route 12A over Sugar River in th
$329,983 approved
27 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Rail & Transit to pay an amount not to exceed $832,500 to Advance Transit Inc., Wilder, VT, to procure two replacement 30-foot buses. Effective upon G&C approval through June 30, 2020. 92% Federal, 8% Capital General Funds.
$832,500 approved
28 COMMUNITY DEVELOPMENT FINANCE grant
Authorize to award a grant to the County of Sullivan, Newport, NH, in the amount of $12,000 to support a feasibility study award for property in Claremont, NH. Effective August 8, 2018 through December 30, 2019. 100% Federal Funds.
County of Sullivan $12,000 approved
29 OFFICE OF STRATEGIC INITIATIVE contract
Authorize to enter into a sole source contract agreement with Smart Energy Use LLC, Meredith, NH, for professional services to mentor and train NH personnel associated with the Community Action Agencies of NH and their Weatherization Assistance Programs, in the amount of $16,500. Effective upon G&C
Smart Energy Use LLC $16,500 approved
30 OFFICE OF STRATEGIC INITIATIVE
Authorize to enter into a memorandum of agreement with the Department of Administrative Services, Concord, NH, to support energy consumption reduction and costs in state buildings, in the amount of $146,500. Effective upon G&C approval through June 30, 2019. 100% Federal Funds (State Energy Programs
Department of Administrative S $146,500 approved
31 DEPARTMENT OF INFORMATION TECH transfer
Authorize to transfer funds in the amount of $550,000 in SFY 2019 in Other (Class 027) funds. Effective upon G&C approval through June 30, 2019. 100% Other (Agency Class 027) Funds; the agency class 027 used by DHHS to reimburse DoIT is 52% General, 48% Federal Funds. Fiscal Committee approved.
$550,000 approved
31 DEPARTMENT OF INFORMATION TECH transfer
Authorize to transfer funds in the amount of $550,000 in SFY 2019 in Other (Class 027) funds. Effective upon G&C approval through June 30, 2019. 100% Other (Agency Class 027) Funds; the agency class 027 used by DHHS to reimburse DoIT is 52% General, 48% Federal Funds. Fiscal Committee approved.
$550,000 approved
31 DEPARTMENT OF INFORMATION TECH transfer
Authorize to transfer funds in the amount of $550,000 in SFY 2019 in Other (Class 027) funds. Effective upon G&C approval through June 30, 2019. 100% Other (Agency Class 027) Funds; the agency class 027 used by DHHS to reimburse DoIT is 52% General, 48% Federal Funds. Fiscal Committee approved.
$550,000 approved
31A OFFICE OF PROFESSIONAL LICENSU
Authorize an annual salary increment of $5,785 to Executive Director Peter D. Danles. Effective upon G&C approval.
$5,785 approved
31A OFFICE OF PROFESSIONAL LICENSU
Authorize an annual salary increment of $5,785 to Executive Director Peter D. Danles. Effective upon G&C approval.
$5,785 approved
31A OFFICE OF PROFESSIONAL LICENSU
Authorize an annual salary increment of $5,785 to Executive Director Peter D. Danles. Effective upon G&C approval.
$5,785 approved
31B OFFICE OF PROFESSIONAL LICENSU contract
Authorize the Board of Nursing to enter into a contract with Trust Recovery Management LLC, Norfolk, VA, to manage and administer the Licensee Monitoring Program for FY 2019, for an amount not to exceed $246,600. Effective August 15, 2018 through June 30, 2019, with the option to renew for an additi
Trust Recovery Management LLC $246,600 approved
31B OFFICE OF PROFESSIONAL LICENSU contract
Authorize the Board of Nursing to enter into a contract with Trust Recovery Management LLC, Norfolk, VA, to manage and administer the Licensee Monitoring Program for FY 2019, for an amount not to exceed $246,600. Effective August 15, 2018 through June 30, 2019, with the option to renew for an additi
Trust Recovery Management LLC $246,600 approved
31B OFFICE OF PROFESSIONAL LICENSU contract
Authorize the Board of Nursing to enter into a contract with Trust Recovery Management LLC, Norfolk, VA, to manage and administer the Licensee Monitoring Program for FY 2019, for an amount not to exceed $246,600. Effective August 15, 2018 through June 30, 2019, with the option to renew for an additi
Trust Recovery Management LLC $246,600 approved
32 PUBLIC UTILITIES COMMISSION nomination
Authorize to appoint David J. Shulock as General Counsel, at an annual salary of $105,128.40, salary group HH, Step 5. Effective upon G&C approval.
$105,128 approved
33 NEW HAMPSHIRE FISH AND GAME DE contract
Authorize to enter into a contract with Michael Hansen Construction Ltd., New London, NH, to remove the existing degraded stream crossing and replace it with a bridge span on Knight Meadow Road at Knight Meadow Marsh Wildlife Management Area, Webster, NH, in an amount not to exceed $199,865. Effecti
Michael Hansen Construction Lt $199,865 approved
34 DEPARTMENT OF NATURAL AND CULT
Authorize the Division of Forests and Lands to sell 0.18 acres of land located along the edge of the Presidential Rail Trail in the Town of Gorham to Jeanne Anne Lariviere for $1,000 plus a $1,100 administrative fee.
$1,100 approved
35 DEPARTMENT OF NATURAL AND CULT grant
Authorize the Bureau of Trails to enter into a retroactive emergency Grant-In-Aid Trail Maintenance Agreement with the Mount Moosilauke ATV Club, in the total amount of $26,000. Effective June 1, 2018 through May 31, 2019. 100% Transfer from Fish and Game.
$26,000 approved
36 DEPARTMENT OF ENVIRONMENTAL SE payment
Authorize to pay calendar year 2018 membership dues to the Association of State Dam Safety Officials, Lexington, KY, in the amount of $2,960. Effective retroactive to January 1, 2018 through December 31, 2018. 51% Dam Safety Fund, 9% General Funds.
$2,960 approved
37 DEPARTMENT OF ENVIRONMENTAL SE
Authorize to enter into an agreement with UniFirst Corporation, Nashua, NH, for uniform, towel and mat rental and cleaning services for the WRBP, in the amount of $25,748.44. Effective retroactive to July 1, 2018 through June 30, 2021. 100% WRBP Funds.
UniFirst Corporation $25,748 approved
38 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to enter into a contract with Todd Randlett Trucking LLC, Holderness, NH, for lawn maintenance services at WRBP facilities, in the amount of $19,440. Effective upon G&C approval through June 30, 2022. 100% WRBP Funds.
Todd Randlett Trucking LLC $19,440 approved
39 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a loan agreement with the Merrimack Village District, Merrimack, NH, in the amount not to exceed $1,300,000 to finance drinking water system improvements. Effective upon G&C approval. 100% Drinking Water and Groundwater Trust Fund.
Merrimack Village District $1.3M approved
40 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a loan agreement with Midridge Condominium Association, Londonderry, NH, in the amount not to exceed $190,000 to finance water system improvements. Effective upon G&C approval. 100% Drinking Water State Revolving Loan Fund Repayment Funds.
Midridge Condominium Associati $190,000 approved
41 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a loan agreement with The Glengarry Condominium Association, Exeter, NH, in the amount not to exceed $383,000 to finance water system improvements. Effective upon G&C approval. 100% Drinking Water State Revolving Loan Fund Repayment Funds.
Glengarry Condominium Associat $383,000 approved
42 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a Clean Water State Revolving Fund loan agreement with the Town of Hampton, in an amount not to exceed $11,780,000 to finance the Wastewater Treatment Facility Phase I Upgrades Project. Effective upon G&C approval. 100% CWSRF Repayment Funds.
$11.8M approved
43 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a Clean Water State Revolving Fund loan agreement with the Town of Allenstown, in an amount not to exceed $1,616,000 to finance the Library Street Force Main and Suncook Pond Pump Station Project. Effective upon G&C approval. 100% CWSRF Repayment Funds.
$1.6M approved
44 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a Clean Water State Revolving Fund loan agreement with the Town of Marlborough, in an amount not to exceed $60,000 to finance the Wastewater and Stormwater Collection Systems Asset Management Program. Effective upon G&C approval. 100% CWSRF Repayment Funds.
$60,000 approved
45 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a Clean Water State Revolving Fund loan agreement with the Town of Ashland, in an amount not to exceed $1,500,000 to finance the Headworks and Septage Receiving Facility Project. Effective upon G&C approval. 100% CWSRF Repayment Funds.
$1.5M approved
46 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a Clean Water State Revolving Fund loan agreement with the City of Dover, in an amount not to exceed $3,000,000 to finance the Varney Brook Pump Station Upgrade. Effective upon G&C approval. 100% CWSRF Repayment Funds.
$3.0M approved
47 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a Clean Water State Revolving Fund loan agreement with the Plymouth Village Water and Sewer District, in an amount not to exceed $30,000 to finance the Pump Station and WWTF Asset Management Program. Effective upon G&C approval. 100% CWSRF Repayment Funds.
$30,000 approved
48 DEPARTMENT OF ENVIRONMENTAL SE amendment
Authorize to amend a Clean Water State Revolving Fund loan agreement with the City of Lebanon (originally approved by G&C on 5-16-18, item #44), by increasing the amount by $3,345,000 from $337,750 to $3,682,750, for the Sewer Separation Project. Effective upon G&C approval. 100% CWSRF Repayment Fun
$3.7M approved
49 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a Clean Water State Revolving Fund loan agreement with the Town of Wolfeboro, in an amount not to exceed $30,000 to finance the Stormwater Collection Systems Asset Management Program. Effective upon G&C approval. 100% CWSRF Repayment Funds.
$30,000 approved
50 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a Clean Water State Revolving Fund loan agreement with the Town of Hooksett, in an amount not to exceed $30,000 to finance the Wastewater Collection Systems Asset Management Program. Effective upon G&C approval. 100% CWSRF Repayment Funds.
$30,000 approved
51 DEPARTMENT OF ENVIRONMENTAL SE permit
Authorize Samuel Cavallaro’s request for a five year permit time extension, to perform work on Lake Winnipesaukee in Alton (originally approved by G&C on 10-2-13, item #62).
approved
52 DEPARTMENT OF ENVIRONMENTAL SE permit
Authorize Carol/Dennis Colameta’s request for a five year permit time extension, to perform work on Lake Winnipesaukee in Moultonborough (originally approved by G&C on 12-4-13, item #65).
approved
53 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Michael R. Clark’s request to perform work on Sagamore Creek in Portsmouth, NH.
approved
54 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Daniel W. Ayer Revocable Trust’s request to perform work on the Cocheco River in Dover.
approved
55 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Jeffrey and Tracey Bennett’s request to perform work on Lake Winnipesaukee in Moultonborough.
approved
56 DEPARTMENT OF EDUCATION
Authorize to expend funds from the Pfizer Foundation in the amount of $500,000 (originally accepted by G&C on 2-7-18, item #39), to support the State of NH’s efforts to bring about positive student outcomes relative to the opioid crisis. Effective upon G&C approval through June 30, 2019. 100% Other
$500,000 approved
57 LOTTERY COMMISSION
Authorize to open a bank account with the NH bank and account name as detailed in letter dated July 24, 2018, for the corresponding valid business purposes. Effective upon G&C approval.
approved
58 DEPARTMENT OF SAFETY grant
Authorize the Division of Homeland Security and Emergency Management to enter into a grant agreement with Tri-County Community Action Program Inc., for the development of emergency preparedness capabilities enhancements for a total amount of $15,000. Effective upon G&C approval through September 30,
$15,000 approved
59 DEPARTMENT OF SAFETY payment
Authorize the Division of Administration to retroactively pay annual membership dues to the Federation of Tax Administrators, Washington, DC, in the amount of $5,897. Effective July 1, 2018 through June 30, 2019. 100% Highway Funds.
$5,897 approved
60 DEPARTMENT OF SAFETY contract
Authorize the Division of Administration to enter into a contract with Presby Construction Inc., Franconia, NH, for the installation of a new septic system, in the amount of $14,800. Effective upon G&C approval through October 31, 2018. 65% Highway, 35% Agency Income Funds.
Presby Construction Inc. $14,800 approved
61 DEPARTMENT OF JUSTICE
Authorize a salary increment to James O. Kinney, Criminal Investigator, from a salary level of $64,187.76 (LG BB, Step 3) to a salary level of $67,891.72 (LG BB, Step 4). Effective upon G&C approval or August 10, 2018, whichever is the latter.
$67,892 approved
62 DEPARTMENT OF ADMINISTRATIVE S transfer
Authorize the Bureau of Court Facilities to create a new class code and transfer funds in the amount of $3,100. Effective upon G&C approval through June 30, 2019. 100% Transfer Other Agencies. Fiscal Committee approved.
$3,100 approved
63 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize to enter into a contract with USI Insurance Services LLC, for Data Security and Privacy Cyber Liability insurance for NH state government, in an amount not to exceed $241,915. Effective August 23, 2018 through August 23, 2019. 100% General Funds.
USI Insurance Services LLC $241,915 approved
64 DEPARTMENT OF ADMINISTRATIVE S
Authorize a Working Capital Warrant in the amount of $450,000,000 to cover the payment of expenditures for the month of September 2018.
$450.0M approved
65 DEPARTMENT OF ADMINISTRATIVE S transfer
Authorize to make transfers from the Salary Adjustment Fund to agency permanent personnel service accounts during the period of August 8, 2018 to July 20, 2019 (anticipated extended year end closing date) for transfers related to fiscal year 2019 and to report transfers made as soon as practical aft
approved
159 DEPARTMENT OF ADMINISTRATIVE S amendment
TABLED – The Governor and Council on motion of Councilor Kenney, seconded by Councilor Prescott voted to table the request of a proposed contingent amendment to DAS MOP 150, relating to items which must be brought before the Governor and Executive Council for direct approval, regardless of dollar am
approved
Kenney, Pappas, Volinsky, Wheeler all