← Jul 11, 2018 All Meetings Aug 8, 2018 →

Jul 27, 2018

55 items $40.7M 22 contracts 5 grants Export CSV Minutes Quick Results
Personnel Actions (28)
confirmation
Susan J. Ticehurst, Tamworth
State Committee on Aging (Carroll County)
resignation
Arthur J. Nolin, Pembroke
Boxing and Wrestling Commission
resignation
Catherine J. Walker, Laconia
State Apprenticeship Advisory Council
resignation
Christopher F. Nevins, Hampton
Division of Aeronautics, Rail and Transit Aviation Users Advisory Board
resignation
Christopher K. Hodgdon, Contoocook
Rivers Management Advisory Committee
resignation
Corey P. Riendeau, Berlin
Northern New Hampshire Correctional Facility Warden
resignation
Diane M. Symonds, North
Community College System of New Hampshire, Board of Trustees
resignation
Emelia Galdieri, Chichester
Deputy Commissioner, Banking Department
resignation
Ernest G. Millette, Belmont
Lakes Management Advisory Committee
resignation
Garrett G. Miller, Hampton
Division of Aeronautics, Rail and Transit Aviation Users Advisory Board
resignation
George A. Walker, Nashua
New Hampshire Retirement System Board of Trustees
resignation
Jeremy B. Thibeault, Canaan
Fire Standards and Training Commission
resignation
Kimberly A. Hannon, Hopkinton
Board of Barbering, Cosmetology, and Esthetics
resignation
Malcolm R. Butler, Hillsborough
Water Council
resignation
Mark S. Petrozzi, Gilford
Passenger Tramway Safety Board
resignation
Melvin A. Friese, Manchester
New Hampshire Retirement System Board of Trustees
resignation
Michael J. Apfelberg, Nashua
Higher Education Commission
resignation
Patrick C. Herlihy, Goffstown
Director of the Division of Aeronautics, Rail, and Transit, DOT
resignation
Paul H. Ingersoll, Berlin
Mount Washington Commission
resignation
Paul T. Fitzgerald, Laconia
Mount Washington Commission
resignation
Raymond J. Goulet, Manchester
Board of Managers of the New Hampshire Veterans’ Home
resignation
Rex A. Norman, Windham
Lakes Management Advisory Committee
resignation
Robert E. Maloney, Holderness
New Hampshire Retirement System Board of Trustees
resignation
Sherry A. Stevens, Meredith
Midwifery Council
resignation
Stephen M. Appleby, Bedford
Higher Education Commission
resignation
Sue Ellen Hannan, Derry
New Hampshire Retirement System Board of Trustees
resignation
Susan Slack, Effingham
New Hampshire Land and Community Heritage Authority
resignation
Timothy M. Mone, Durham
New Hampshire Retirement System Board of Trustees
Agenda Items
# Department Description Vendor Amount Vote
6 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to exercise a retroactive renewal option to the sole source agreement with Hope on Haven Hill Inc., Rochester, NH (originally approved by G&C on 8-3-16, late item #A), for the provision of substance use disorder treatment services, residential and/or supportive housing, and wraparound serv
Hope on Haven Hill Inc. $1.5M approved
7 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into retroactive agreements with 3 of the 13 vendors as detailed in letter dated July 10, 2018, to provide substance use disorder treatment and recovery support services statewide, by increasing the price by $1,549,015 from $3,157,927, to an amount not to exceed $4,706,942. Effect
$4.7M approved
8 DEPARTMENT OF TRANSPORTATION
Authorize the Project Development Division to accept and expend revenue in the amount of $5,245,000 from the Federal Highway Administration to cover required reimbursement of right of way costs. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. Contingent upon Fiscal Committee a
$5.2M approved
9 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Rail & Transit to amend a sole source agreement with Trapeze Software Group Inc., Scottsdale, AZ (originally approved by G&C on 11-17-10, item #216), for hosting and maintenance of TripSpark, an online, self-service ridematching software, by increasing the amount by $48,047 f
Trapeze Software Group Inc. $357,945 approved
10 DEPARTMENT OF TRANSPORTATION amendment
Authorize the Bureau of Planning and Community Assistance to amend an agreement with the Town of Henniker (originally approved by G&C on 4-3-13, item #80), to provide funding and services under the Federal Municipal-Off-System Bridge Replacement and Rehabilitation Program and the State Aid Bridge Pr
$5.2M approved
11 COMMUNITY DEVELOPMENT FINANCE grant
Authorize to award a grant to the County of Grafton, Haverhill, NH, in the amount of $300,000 on behalf of the NH Alliance of Regional Development Corporations to provide technical assistance to Businesses throughout the State of NH. Effective July 25, 2018 through June 30, 2019. 100% Federal Funds.
County of Grafton $300,000 approved
12 COMMUNITY DEVELOPMENT FINANCE grant
Authorize to award a grant to the County of Grafton, Haverhill, NH, in the amount of $314,500 for the purpose of assisting three organizations provide microenterprise training and technical assistance activities. Effective July 25, 2018 through June 30, 2019. 100% Federal Funds.
County of Grafton $314,500 approved
13 OFFICE OF STRATEGIC INITIATIVE contract
Authorize to enter into a sole source contract with Tri-County Community Action Program Inc., Berlin, NH, for the Federal Weatherization Assistance Program, in the amount of $303,296. (2)Further authorize to advance to the vendor $81,538. Effective July 25, 2018 through June 30, 2019. 100% Federal F
Tri-County Community Action Pr $303,296 approved
14 OFFICE OF STRATEGIC INITIATIVE contract
Authorize to enter into a sole source contract with Community Action Partnership of Strafford County, Dover, NH, for the Federal Weatherization Assistance Program, in the amount of $121,483. (2)Further authorize to advance to the vendor $32,659. Effective July 25, 2018 through June 30, 2019. 100% Fe
Community Action Partnership o $121,483 approved
15 OFFICE OF STRATEGIC INITIATIVE contract
Authorize to enter into a sole source contract with Southwestern Community Services Inc., Keene, NH, for the Federal Weatherization Assistance Program, in the amount of $207,090. (2)Further authorize to advance to the vendor $55,674. Effective July 25, 2018 through June 30, 2019. 100% Federal Funds.
Southwestern Community Service $207,090 approved
16 OFFICE OF STRATEGIC INITIATIVE contract
Authorize to enter into a sole source contract with Community Action Program Belknap-Merrimack Counties Inc., Concord, NH, for the Federal Weatherization Assistance Program, in the amount of $237,843. (2)Further authorize to advance to the vendor $63,941. Effective July 25, 2018 through June 30, 201
Community Action Program Belkn $237,843 approved
17 OFFICE OF STRATEGIC INITIATIVE contract
Authorize to enter into a sole source contract with Southern NH Services Inc., Manchester, NH, for the Federal Weatherization Assistance Program, in the amount of $542,187. (2)Further authorize to advance to the vendor $153,432. Effective July 25, 2018 through June 30, 2019. 100% Federal Funds.
Southern NH Services Inc. $542,187 approved
18 OFFICE OF PROFESSIONAL LICENSU personnel
Authorize the Board of Pharmacy’s request to renew the temporary 30% salary enhancement for the pharmacy positions as detailed in letter dated June 29, 2018, totaling $164,831. Effective August 14, 2018 to August 13, 2020.
$164,831 approved
19 DEPARTMENT OF AGRICULTURE MARK payment
Authorize to pay a membership fee to the National Association of State Departments of Agriculture, Arlington, VA, in the amount of $5,100. Effective retroactive to July 1, 2018 through June 30, 2019. 100% General Funds.
$5,100 approved
20 INSURANCE DEPARTMENT personnel
Authorize to hire Heather G. Silverstein into the position of General Counsel, unclassified position, Labor Grade FF, Step 6 $94,039.40. Effective July 25, 2018. 100% Agency Income.
$94,039 approved
21 DEPARTMENT OF ADMINISTRATIVE S contract
TABLED – The Governor and Council on motion of Councilor Wheeler, seconded by Councilor Prescott, and with Councilor Volinsky voting no, voted to table the request of the Bureau of Materials & Research to execute a sole source Cooperative Project Agreement with the UNH Sponsored Programs Administrat
UNH Sponsored Programs Adminis $24,955 approved
21 DEPARTMENT OF ADMINISTRATIVE S contract
TABLED – The Governor and Council on motion of Councilor Wheeler, seconded by Councilor Prescott, and with Councilor Volinsky voting no, voted to table the request of the Bureau of Materials & Research to execute a sole source Cooperative Project Agreement with the UNH Sponsored Programs Administrat
UNH Sponsored Programs Adminis $24,955 approved
22 DEPARTMENT OF CORRECTIONS contract
Authorize to enter into a contract with Laboratory Corporation of America Holdings d/b/a LabCorp, Raritan, NJ, to provide On-Site Clinical Laboratory Services, in the amount of $408,082.22. Effective retroactive to July 1, 2018 through June 30, 2020, with the option to renew for one additional perio
Laboratory Corporation of Amer $408,082 approved
23 DEPARTMENT OF CORRECTIONS contract
Authorize to enter into a sole source contract with Bio-Medical Applications of NH Inc., Concord, NH, to provide Outpatient Renal Hemodialysis Services, in the amount of $304,200. Effective retroactive to July 1, 2018 through June 30, 2020, with the option to renew for one additional period of up to
Bio-Medical Applications of NH $304,200 approved
24 DEPARTMENT OF CORRECTIONS contract
Authorize to exercise a retroactive two-year contract renewal option amendment with Catholic Medical Center, Manchester (originally approved by G&C on 6-29-16, item #64), for the provision of Inpatient & Outpatient Hospital/Medical Services, by increasing the amount by $1,900,000 from $1,900,000 to
$3.8M approved
25 PUBLIC UTILITIES COMMISSION
Authorize to continue membership and participation in the National Association of Regulatory Utility Commissioners, for an amount of $10,186. Effective retroactive to July 1, 2018 through June 30, 2019. 100% Other Funds (Utilities Assessments).
$10,186 approved
26 PUBLIC UTILITIES COMMISSION
Authorize to continue membership and participation in the Clean Energy States Alliance, for an amount of $17,800. Effective retroactive to July 1, 2018 through June 30, 2019. 100% Renewable Energy Fund.
$17,800 approved
27 PUBLIC UTILITIES COMMISSION
Authorize to renew membership and participation in the National Regulatory Research Institute, for an amount of $10,000. Effective retroactive to July 1, 2018 through June 30, 2019. 100% Other Funds (Utilities Assessments).
$10,000 approved
27 PUBLIC UTILITIES COMMISSION
Authorize to renew membership and participation in the National Regulatory Research Institute, for an amount of $10,000. Effective retroactive to July 1, 2018 through June 30, 2019. 100% Other Funds (Utilities Assessments).
$10,000 approved
27A PUBLIC UTILITIES COMMISSION
Authorize to enter into a memorandum of understanding with the Clean Energy States Alliance Inc., to further the understanding of the locational value of distributed energy resources, in the amount of $3,500. Effective upon G&C approval through October 4, 2019. 100% Renewable Energy Funds.
$3,500 approved
27A PUBLIC UTILITIES COMMISSION
Authorize to enter into a memorandum of understanding with the Clean Energy States Alliance Inc., to further the understanding of the locational value of distributed energy resources, in the amount of $3,500. Effective upon G&C approval through October 4, 2019. 100% Renewable Energy Funds.
$3,500 approved
28 DEPARTMENT OF BUSINESS AND ECO
Authorize to retroactively renew membership for the National Association of State Liaisons for Workforce Development Partnerships, within the National Governors Association, Washington, DC, for fiscal year 2019, in the amount of $7,350. Effective upon G&C approval through June 30, 2019. 100% Federal
$7,350 approved
29 NEW HAMPSHIRE FISH AND GAME DE
Authorize to retroactively pay the Atlantic States Marine Fisheries Commission, Washington, DC, $28,180 annual assessment. Effective upon G&C approval through June 30, 2019. 100% Fish and Game Funds.
$28,180 approved
30 NEW HAMPSHIRE FISH AND GAME DE
Authorize to enter into a license agreement with Public Service Company of NH, d/b/a Eversource Energy, to allow PSNH access through several tracts of land owned by NHFGD to maintain utility rights-of-way that pass through each property. Effective upon G&C approval through December 31, 2028. No Fund
approved
31 NEW HAMPSHIRE FISH AND GAME DE
Authorize the sale of a 2.23 acre parcel of land located near Peppercorn Road in the Town of Ashland to Courtney Craig Smith Jr., Philadelphia, PA, for the fair market value of $4,000, plus a $1,100 administrative fee. Effective upon G&C approval through June 1, 2019.
$4,000 approved
32 NEW HAMPSHIRE FISH AND GAME DE grant
Authorize to enter into a grant agreement with the Town of New Durham, in the amount of $20,000 to provide partial funding for the development of a Watershed Management Plan for the Merrymeeting River Watershed in the towns of Alton and New Durham. Effective upon G&C approval through June 30, 2019.
$20,000 approved
33 DEPARTMENT OF NATURAL AND CULT contract
Authorize the Bureau of Historic Sites to accept a $15,000 monetary donation from the Weeks State Park Association of Lancaster, NH, to be used towards stucco restoration on the south side of the John Wingate Weeks Summit Lodge at Weeks State Park in Lancaster, NH. (2)Further authorize to enter into
Bisson Plastering LLC $57,750 approved
34 DEPARTMENT OF NATURAL AND CULT
Authorize the Division of Forests and Lands to enter into a memorandum of agreement with the NH Fish and Game Department for the purpose of providing Off Highway Recreational Vehicle Enforcement Patrols. (2)Further authorize to accept and expend payments not to exceed $5,400 to be made by NHF&G. Eff
$5,400 approved
35 DEPARTMENT OF NATURAL AND CULT lease
Authorize the Division of Forests and Lands to enter into a lease agreement with NH #1 Rural Cellular Inc., Chicago, IL, for equipment and antenna space in designated areas at Cannon Mountain in Franconia Notch State Park. (2)Further authorize to accept and initial annual rental payment of $29,517.
NH #1 Rural Cellular Inc. $156,710 approved
36 DEPARTMENT OF NATURAL AND CULT contract
Authorize the Division of Parks and Recreation to enter into a contract with Avatar Construction Corporation, Cambridge, MA, to perform roof replacement on multiple buildings at Bear Brook State Park in Allenstown, NH, in the amount of $88,244. Effective upon G&C approval through September 28, 2018.
Avatar Construction Corporatio $88,244 approved
37 DEPARTMENT OF NATURAL AND CULT contract
Authorize the Division of Parks and Recreation to enter into a contract with Pettinelli & Associates Inc., Burlington, VT, to install a new playground at Ellacoya State Park, in the amount of $127,417. Effective upon G&C approval through October 26, 2018. 50% Federal, 50% Agency Income.
Pettinelli & Associates Inc. $127,417 approved
38 DEPARTMENT OF ENVIRONMENTAL SE payment
Authorize to retroactively pay the fiscal year 2019 membership dues to the Northeast Environmental Enforcement Project, Delaware, OH, in the amount of $4,000 for the period of July 1, 2018 through June 30, 2019. 38% Federal, 62% Hazardous Waste Funds.
$4,000 approved
39 DEPARTMENT OF ENVIRONMENTAL SE payment
Authorize to retroactively pay the fiscal year 2019 membership dues to the NorthEast Recycling Council Inc., Brattleboro, VT, in the amount of $3,000 for the period of July 1, 2018 through June 30, 2019. 100% General Funds.
$3,000 approved
40 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize, with the Fish and Game Department, to amend a sole source agreement with Sawyer’s Mill Associates Inc., Dover, NH (originally approved by G&C on 1-29-14, item #44), for the removal of the Upper and Lower Sawyer Mill Dams, by increasing the agreement amount by $847,415 from $670,000 to $1,
Sawyer’s Mill Associates Inc. $1.5M approved
41 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a loan agreement with the Town of New Castle, NH, in the amount not to exceed $5,500,000 to finance water system improvements. Effective upon G&C approval. 100% Drinking Water State Revolving Loan Fund Repayment Funds.
Town of New Castle $5.5M approved
42 DEPARTMENT OF ENVIRONMENTAL SE amendment
Authorize to amend a Clean Water State Revolving Fund loan agreement with the North Conway Water Precinct (originally approved by G&C on 6-7-17, item #99), to adjust principal forgiveness included in the loan by $75,000 from $503,750 to $578,750. Effective upon G&C approval.
$578,750 approved
43 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a Clean Water State Revolving Fund loan agreement with the Town of Hooksett, in an amount not to exceed $4,390,000 to finance the Wastewater Treatment Facility Phase 3 Capital Improvements project. Effective upon G&C approval. 100% CWSRF Repayment Funds.
$4.4M approved
44 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to enter into a contract with G. and O. Heating and Air Conditioning Inc., Hooksett, NH, for maintenance and repair of Dual Fuel Boilers and Hot Air Furnaces at the Winnipesaukee River Basin Program Franklin Wastewater Treatment Plant, in the amount of $16,500. Effective upon G&C approval
G. and O. Heating and Air Cond $16,500 approved
45 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to enter into a contract with TestAmerica Laboratories Inc., North Canton, OH, to provide sampling containers and laboratory analytical services, in the total amount of $565,000. Effective upon G&C approval through June 30, 2021. 35% MtBE Remediation, 65% Drinking Water and Groundwater Tru
TestAmerica Laboratories Inc. $565,000 approved
46 DEPARTMENT OF EDUCATION contract
Authorize the Division of Educational Improvement to enter into a sole source contract with the World-Class Instructional Design and Assessment Consortium at Wisconsin-Madison’s Wisconsin Center for Education Research, to administer the ACCESS for ELLs English language proficiency test for all Engli
World-Class Instructional Desi $645,808 approved
47 DEPARTMENT OF EDUCATION
Authorize the Bureau of Nutrition Programs and Services to hold the NH Statewide Conference on Wellness and Learning on August 14-15, 2018 at the Laconia Middle School, Laconia, NH, for a total conference cost not to exceed $5,500. Effective upon G&C approval through September 30, 2018. 100% Federal
$5,500 approved
48 DEPARTMENT OF SAFETY
Authorize the Division of State Police to restore 170.24 hours of sick leave to a Trooper who suffered a line of duty injury and was unable to perform his normal or routine duties from February 6, 2018 through March 24, 2018.
approved
49 DEPARTMENT OF SAFETY payment
Authorize the Division of Homeland Security and Emergency Management to retroactively pay SFY2019 annual membership dues to the National Emergency Management Association, Lexington, KY, in an amount not to exceed $4,500. Effective July 1, 2018 through June 30, 2019. 100% General Funds.
$4,500 approved
50 DEPARTMENT OF SAFETY grant
Authorize the Division of Homeland Security and Emergency Management to enter into a grant agreement with the Town of Belmont to purchase and outfit an emergency management trailer for a total amount of $38,383. Effective upon G&C approval through September 30, 2019. 100% Federal Funds.
$38,383 approved
51 DEPARTMENT OF JUSTICE grant
Authorize, contingent upon approval of requested action #2 below, the Grants Administration Unit to establish one class 59 temporary full-time Criminal Justice Program Specialist, Labor Grade 24, to assist with the management of the Victim of Crime Act Grant and other grants and grant reconciliation
$86,380 approved
52 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize to accept and place on file the report containing a list of vendors that agencies have contracted with for the period of April 1, 2018 through June 30, 2018.
approved
53 DEPARTMENT OF ADMINISTRATIVE S payment
Authorize to pay the National Association of State Personnel Executives, Lexington, KY, in an amount not to exceed $5,000 for Fiscal Year 2019 membership dues. Effective retroactive to July 1, 2018 through June 30, 2019. 100% General Funds.
$5,000 approved
54 DEPARTMENT OF ADMINISTRATIVE S waiver
Authorize the Division of Personnel’s request for waiver of classification decision. Effective upon G&C approval.
approved
55 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize the Division of Public Works Design and Construction to enter into a contract with Northeast Earth Mechanics Inc., Pittsfield, NH, for an upgrade of the NH National Guard’s Rochester Motorpool, located in Rochester, NH, for a total price not to exceed $586,900. (2)Further authorize the amo
Northeast Earth Mechanics Inc. $595,343 approved
56 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize the Division of Public Works Design and Construction to enter into a contract with R. M. Piper Inc., Plymouth, NH, for cemetery expansion, which includes construction of underground crypts and in-ground gravesites a the NH State Veterans Cemetery in Boscawen, for a total price not to excee
R. M. Piper Inc. $2.4M approved
57 DEPARTMENT OF ADMINISTRATIVE S
Authorize to enter into a license agreement with the City of Concord, to allow the Department of Administrative Services to install and maintain steam piping, manholes and other associated infrastructure (“Steam Facilities”) in the City of Concord Right of Way on School, Green, Capitol, Park, and No
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