← Jun 20, 2018 All Meetings Jul 27, 2018 →

Jul 11, 2018

53 items $649.9M 17 contracts 5 grants Export CSV Minutes Quick Results
Personnel Actions (29)
resignation
Andrea L. Murphy, Grantham
Board of Optometry
resignation
Andrew E. Biemer, Concord
Juvenile Parole Board
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
David A. Jensen, Contoocook
Independent Investment Committee
resignation
David J. Joubert, Wolfeboro
Water Council
resignation
David W. Packard, Goffstown
Lakes Management Advisory Committee
resignation
Dennis Hannon, Littleton
Board of Dental Examiners
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
Janet Hay Subers, Effingham
Justice of the New Hampshire Circuit Court
resignation
Mark J. Laliberte, Candia
Higher Education Commission
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
Richard M. Wallis, Dover
Community Development Finance Authority
resignation
Robert E. Maloney, Holderness
New Hampshire Retirement System Board of Trustees
resignation
Sue Ellen Hannan, Derry
New Hampshire Retirement System Board of Trustees
resignation
Susan D. Nolan, Newmarket
State Committee on Aging
resignation
Susan J. Ticehurst, Tamworth
State Committee on Aging
resignation
Timothy P. Kenney, Goffstown
Board of Registration of Funeral Directors and Embalmers
Agenda Items
# Department Description Vendor Amount Vote
6 DEPARTMENT OF HEALTH AND HUMAN transfer
Authorize to transfer general funds from the Excess Appropriation Allocation Account in the amount of $6,413,279. Effective upon GC approval through June 30, 2019. 100% General Funds. (2)Further authorize to accept additional federal funds from the US Department of Health and Human Services, in the
$6.4M approved
7 DEPARTMENT OF HEALTH AND HUMAN grant
Authorize the Bureau of Drug and Alcohol Services to accept and expend the Supplemental Medication-Assisted Treatment Grant federal funds from DHHS, Substance Abuse and Mental Health Service Administration in the amount of $250,000. Effective upon G&C approval through June 30, 2019. 100% Federal Fun
$250,000 approved
8 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source agreement with NH Jobs for America’s Graduates, Manchester, NH, to provide dropout prevention, youth development and school-to-career transition program services to students facing multiple barriers to success, in an amount not to exceed $250,000. Effective upon
NH Jobs for America’s Graduate $250,000 approved
9 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into sole source agreements with the vendors as detailed in letter dated June 13, 2018, to provide permanent supportive housing programs to homeless and chronically homeless individuals and families through the Federal Continuum of Care program in an amount not to exceed $685,480.
$685,480 approved
10 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source agreement with JPMA Inc., Wheat Ridge, CO, to provide access to a mobile application that will assist Women, Infants and Children Program participants that utilize WIC benefits and find WIC clinics in order to improve participants’ nutrition education and shoppi
JPMA Inc. $43,200 approved
11 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a retroactive sole source agreement with Bi-State Primary recruitment services for primary care healthcare, dental, and behavioral health professionals to medically underserved areas of NH, in an amount not to exceed $654,000. Effective July 1, 2018 through June 30, 2020. 47.
Bi-State Primary recruitment s $654,000 approved
12 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to exercise a retroactive renewal option to the sole source agreement with Greater Nashua Council on Alcoholism, Nashua, NH (originally approved by G&C on 9-7-16, item #9), for the provision of substance use disorder treatment services, residential and/or supportive housing, and wraparound
Greater Nashua Council on Alco $1.5M approved
13 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to retroactively exercise a renewal option and amend an existing sole source agreement with Abacus Service Corporation, Farmington Hills, MI (originally approved by G&C on 6-24-15, item #53), to provide operations, maintenance and development services for the NH Web-based Interactive Syste
Abacus Service Corporation $1.0M approved
14 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to retroactively exercise a renewal option to a sole source agreement with Harbor Homes Inc., Nashua, NH (originally approved by G&C on 8-23-17, item #22), for the continued provision of substance use disorder crisis respite shelter, by increasing the price by $150,000 from $300,000 to an
Harbor Homes Inc. $450,000 approved
15 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a retroactive sole source amendment to an agreement with Harbor Homes Inc., Nashua, NH (originally approved by G&C on 6-1-16, item #13), by making changes to the scope of work, payment schedules and terms and conditions of the contract; increasing the price by $244,391 from $
Harbor Homes Inc. $4.9M approved
16 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a retroactive sole source agreement with Greater Nashua Council on Alcoholism, Nashua, NH, to continue to provide a statewide crisis line for substance use disorder, in an amount not to exceed $300,000. Effective July 1, 2018 through December 31, 2018. 80% Federal, 20% Genera
Greater Nashua Council on Alco $300,000 approved
17 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right of Way to sell a 3.8 +/- acre parcel of state owned land located on the westerly side of NH Route 11 in the Town of Alton to Rand Hill Realty LLC, Gary Connelly, Sole Member for $57,501 plus a $1,100 Administrative Fee. Effective upon G&C approval. (2)Further authorize
$57,501 approved
18 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right of Way to pay property owners $38,300 as documented in the Contemplated & Damage Awards List for amounts greater than $5,000 for the period extending from May 15, 2018 through June 14, 2018.
$38,300 approved
19 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Rail & Transit to retroactively pay SUR Construction Inc., Rochester, NH, an amount up to $12,760.75 as a sole source vendor, to perform emergency repairs of a large sink hole and slope collapse that developed at a historic Granite Stone Arch at Cains Brook without any warnin
$12,761 approved
20 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Turnpikes to enter into a contract with Boraczek Septic and Drain Inc., Hampstead, NH, on the basis of a low bid in the amount of $34,450 for septic pumping and cleaning, and sewer and floor drainage line jetting and routing services at facilities maintained by the Bureau of
Boraczek Septic and Drain Inc. $34,450 approved
21 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Materials & Research to execute a sole source Cooperative Project Agreement with the UNH Sponsored Programs Administration, Durham, NH, for a total fee not to exceed $24,955. Funding is provided by the Federal State Transportation Innovation Councils Incentive Program through
UNH Sponsored Programs Adminis $24,955 tabled
Volinsky
21 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Materials & Research to execute a sole source Cooperative Project Agreement with the UNH Sponsored Programs Administration, Durham, NH, for a total fee not to exceed $24,955. Funding is provided by the Federal State Transportation Innovation Councils Incentive Program through
UNH Sponsored Programs Adminis $24,955 approved
Volinsky
21A OFFICE OF THE GOVERNOR
Authorize to summon the General Court to convene in Special Session on a date to be specified by the Speaker of the House and the President of the Senate, but to occur no later than August 15, 2018.
tabled
Volinsky
21A OFFICE OF THE GOVERNOR
Authorize to summon the General Court to convene in Special Session on a date to be specified by the Speaker of the House and the President of the Senate, but to occur no later than August 15, 2018.
approved
Volinsky
22 NEW HAMPSHIRE EXECUTIVE COUNCI personnel
Authorize an annual salary step increase for Dana Laviano, position #9U374, Executive Assistant, from letter Grade AA, Step 1 (Salary $53,800.24) to Grade AA, Step 2 (Salary $57,308.68) effective retroactive to June 5, 2018.
$57,309 withdrawn
23 DEPARTMENT OF REVENUE ADMINIST personnel
Authorize to place Attorney Derek E. Kline at the maximum step for the position of Field Audit Leader (Assistant Revenue Counsel), unclassified salary grade DD, earning $82,993.56 annually. Effective upon G&C approval. 100% General Funds.
$82,994 approved
24 THE ADJUTANT GENERALS DEPARTME
Authorize to budget and expend prior year carry forward funds in the amount of $69,000 to cover shortfalls for project 81006R, NH Veterans Cemetery Expand Lawn Crypts, Roadways and Irrigation. Effective upon G&C approval through June 30, 2019. 100% Federal Funds.
$69,000 approved
25 DEPARTMENT OF CORRECTIONS contract
Authorize to enter into a sole source contract with Child and Family Services of NH, Manchester, NH, to provide part time personnel to implement family focused parenting curriculums for incarcerated men and women with substance misuse issues, in the amount of $15,170. Effective upon G&C approval thr
Child and Family Services of N $15,170 approved
26 DEPARTMENT OF BUSINESS AND ECO contract
Authorize the Office of Workforce Opportunity to enter into a contract with Hitchiner Manufacturing Company Inc., Milford, NH, to implement employer-based training under the Job Training Fund, in the amount of $84,750. Effective July 10, 2018 or upon G&C approval, whichever is later, through October
Hitchiner Manufacturing Compan $84,750 approved
27 NEW HAMPSHIRE FISH AND GAME DE contract
Authorize to amend an existing sole source contract with Stantec Consulting Services Inc., Bedford, NH (originally approved by GC on 6-7-17, item #90), for on-call engineering services for the Statewide Public Access Program, by increasing the value by $75,000 to $225,000. 75% Federal, 25% Public Bo
Stantec Consulting Services In $225,000 approved
28 DEPARTMENT OF NATURAL AND CULT grant
Authorize the Bureau of Trails to enter into retroactive Grant-in-Aid agreements with the OHRV clubs as detailed in letter dated June 11, 2018, in the total amount of $335,903.71. Effective June 1, 2018 through May 31, 2019. 100% Transfers from Fish and Game.
$335,904 approved
29 DEPARTMENT OF NATURAL AND CULT grant
Authorize the Bureau of Trails to enter into Grant-in-Aid agreements with the snowmobile clubs as detailed in letter dated June 18, 2018, in the total amount of $949,756.27. Effective upon G&C approval through December 31, 2018. 100% Transfers from Fish & Game.
$949,756 approved
30 DEPARTMENT OF NATURAL AND CULT
Authorize the Division of Parks and Recreation, Cannon Mountain to enter into a retroactive membership with the NH Ski for Schools, Waterville Valley, NH, in the amount of $28,263. Effective January 1, 2018 through June 30, 2018. 100% Agency Income.
$28,263 approved
31 DEPARTMENT OF ENVIRONMENTAL SE payment
Authorize to pay membership due to the Coastal States Organization, Washington, DC, in the amount of $8,544 for the period retroactive to July 1, 2018 through June 30, 2019. 100% Federal Funds.
$8,544 approved
32 DEPARTMENT OF ENVIRONMENTAL SE
Authorize the assumption of a Drinking Water loan from Tioga River Water Company Inc., Gilford, NH, to the Abenaki Water Company Inc., Plainville, VT. Effective upon G&C approval.
approved
33 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a loan agreement with the Town of Newport, NH, in the amount not to exceed $107,500 to finance water system improvements, in the amount not to exceed $107,500. Effective upon G&C approval. 100% Drinking Water and Groundwater Trust Fund.
Town of Newport $107,500 approved
34 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a Clean Water State Revolving Fund loan agreement with the Town of Epping, in an amount not to exceed $2,936,000 to finance the Short Term Wastewater Treatment Facility Improvements Project. Effective upon G&C approval. 100% CWSRF Repayment Funds.
$2.9M approved
35 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a loan agreement with the Town of Farmington, NH, in the amount not to exceed $588,000 to finance water system improvements. Effective upon G&C approval. 100% Drinking Water and Groundwater Trust Funds.
Town of Farmington $588,000 approved
36 DEPARTMENT OF ENVIRONMENTAL SE
Authorize to sign the Disclaimer of Property Interest by State of NH, to decline a bequest by the Estate of Robert G. Banfield to the State of NH of all of his shares to stock of Turnkey Holdings (sic) or Turnkey Holdings Inc., reportedly a Delaware domiciled corporation owning Turnkey Landfill of D
$0 approved
37 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Charlotte Kersbergen’s request to perform work in Lake Winnipesaukee in Alton.
approved
38 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Carol B. LaMarche 2001 Revocable Trust’s request to perform work on Lake Winnipesaukee in Moultonborough.
approved
39 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Ellen C. Castagnaro’s request to perform work on Lake Winnipesaukee in Alton.
approved
40 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Margaret M. Gabriel Revocable Trust’s request to perform work on the Piscataqua River in Dover.
approved
41 DEPARTMENT OF ENVIRONMENTAL SE
Authorize George A. Smith Trust’s request to perform work on Little Island Pond in Pelham.
approved
42 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Maple and Union Association LLC’s request to perform work on Lake Winnipesaukee in Laconia.
approved
43 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Robert B. King’s request to perform work on Lake Winnipesaukee in Wolfeboro.
approved
44 DEPARTMENT OF SAFETY
Authorize the Division of State Police to retroactively pay John Lepkowski the amount of $6,448.23 for the period of October 27, 2017 to May 24, 2018 due to an incorrect step being entered into the system. Effective upon G&C approval. 49.9% General, 27.6% Turnpike, 22.5% Highway Funds.
$6,448 approved
45 DEPARTMENT OF SAFETY
Authorize a retroactive annual salary step increase for Colonel Christopher Wagner, Director of the Division of State Police, in the amount of $5,699.72 from Grade II, Step 5 ($109,525) to Grade II, Step 6, $115,224.72. Effective October 5, 2017.
$115,225 approved
46 DEPARTMENT OF SAFETY
Authorize a retroactive annual salary step increase for Mark Doyle, Director of the Division of Emergency Services, Communications, and Management, in the amount of $5,699.72 from Grade II, Step 5 ($109,525) to Grade II, Step 6 $115,224.72. Effective June 9, 2018.
$115,225 approved
47 DEPARTMENT OF SAFETY grant
Authorize the Division of Homeland Security and Emergency Management to enter into a grant agreement with the Town of Chichester to purchase an emergency management trailer and associated traffic management materials for a total amount of $28,993. Effective upon G&C approval through September 30, 20
$28,993 approved
48 DEPARTMENT OF JUSTICE grant
Authorize to enter into a subgrant with the NH Department of Safety, Concord, NH, in an amount not to exceed $281,121 from the Bureau of Justice Statistics, Office of Justice Programs entitled National Criminal History Improvement Program. Effective upon G&C approval through September 30, 2018. 100%
NH Department of Safety $281,121 approved
49 DEPARTMENT OF JUSTICE nomination
Authorize to reappoint Lynda W. Ruel as the Director of the Office of Victim/Witness Assistance at a salary level of $94,039.40 (LG FF, Step 6). Effective upon G&C approval through June 30, 2023.
$94,039 approved
50 DEPARTMENT OF ADMINISTRATIVE S amendment
Authorize to amend item #83, originally approved by G&C on May 16, 2018, by changing the Governor and Council meeting date, originally scheduled for 10:00 AM, Wednesday July 25, 2018, to a new meeting date of 10:00 AM, Friday July 27, 2018. Effective upon G&C approval.
approved
51 DEPARTMENT OF ADMINISTRATIVE S
Authorize a Working Capital Warrant in the amount of $625,000,000 to cover the payment of expenditures for the month of August 2018.
$625.0M approved
52 DEPARTMENT OF ADMINISTRATIVE S
Authorize the Department of Health and Human Services to proceed without using the Division of Public Works Design and Construction for an urgent project described as “Behavioral Health Grade Patient Unit Door Upgrades at NH Hospital” and projected to cost $647,000. Effective upon G&C approval.
$647,000 approved
53 DEPARTMENT OF ADMINISTRATIVE S payment
Authorize to pay the National Association of State Budget Officers, Washington, DC, in an amount not to exceed $14,600 for Fiscal Year 2019 membership dues, retroactive to July 1, 2018 through June 30, 2019. 100% General Funds.
$14,600 approved
54 DEPARTMENT OF ADMINISTRATIVE S waiver
Authorize the Division of Personnel’s request for waiver of classification decisions. 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 sole source contract amendment with KOAL PLLC, Belmont, NH (originally approved by G&C on 3-21-18, item #73), for Professional Services related to an additional of a separate storage building to the design of the Departme
$338,906 approved
56 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize the Division of Public Works Design and Construction to enter into a contract with Careno Construction Co., LLC, Portsmouth, NH, for the Jenness Bathhouse Replacement and Parking Lot Improvements, Rye, NH, for a total price not to exceed $998,400. Effective upon G&C approval through May 22
Careno Construction Co., LLC $1.2M 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