← Mar 7, 2018 All Meetings Apr 11, 2018 →

Mar 21, 2018

80 items $201.3M 31 contracts 9 grants Export CSV Minutes Quick Results
Personnel Actions (30)
resignation
Carollyn J. Lear, Dunbarton
Assistant Commissioner, Department of Revenue Administration
resignation
Charles G. Hanson, Center
Agricultural Advisory Board
resignation
Charles Hardy, Hollis
Water Council
resignation
Donald C. Bolduc, Stratham
Juvenile Parole Board
resignation
Gary R. Spaulding, Canterbury
Water Council
resignation
Georgia Murray, Conway
Air Resources Council
resignation
Glenn Brackett, Northwood
Advisory Council on Unemployment Compensation
resignation
Guy R. Lessard, Manchester
Board of Optometry
resignation
James H. Fadden, Woodstock
Agricultural Advisory Board
resignation
James S. Kennedy, Hanover
Connecticut River Valley Resource Commission
resignation
Jennifer L. Sanders, Derry
Adult Parole Board
resignation
Jennifer Rainie, Concord
Volunteer New Hampshire Board of Directors
resignation
Jennifer S. Sartori, Greenland
Board of Registration of Podiatrists
resignation
Jeremy Hitchcock, Manchester
New Hampshire Rail Transit Authority Board of Directors
resignation
Jonathan A. Rice, Bedford
Current Use Advisory Board
resignation
Kathleen M. Sherman, Center
Agricultural Advisory Board
resignation
Kevin P. Sullivan, Hampton
Advisory Council on Unemployment Compensation
resignation
Matthew L. Burrell, Meredith
Board of Registration of Podiatrists
resignation
Matthew P. Mayberry, Dover
State Commission for Human Rights
resignation
Melanie N. Malachi, Pembroke
State Commission for Human Rights
resignation
Michelle T. Edmark, Campton
Warden of the State Prison
resignation
Patrick E. Donovan, Windham
Associate Justice, NH Supreme Court
resignation
Patrick Robinson, Manchester
Enhanced 911 Commission
resignation
Richard D. Davis, Epsom
Agricultural Advisory Board
resignation
Robert W. Tourigny, Manchester
Community Development Finance Authority
resignation
Roger A. Sevigny, Dover
Commissioner, New Hampshire Insurance Department
resignation
Sarah L. Stewart, Manchester
Commissioner, Department of Natural and Cultural Resources
resignation
Stephen H. Taylor, Plainfield
Agricultural Advisory Board
resignation
Steven J. Hattamer, Hollis
Community College System of New Hampshire
resignation
Tina Fottler Sawtelle, Lee
Agricultural Advisory Board
Agenda Items
# Department Description Vendor Amount Vote
6 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source agreement with the University of NH, Professional Development & Training, Durham, NH, to provide leadership development training in an amount not to exceed $1,240. Effective March 30, 2018 or upon G&C approval, whichever is later, through June 30, 2018. 100% Gen
University of NH, Professional $1,240 approved
6 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source agreement with the University of NH, Professional Development & Training, Durham, NH, to provide leadership development training in an amount not to exceed $1,240. Effective March 30, 2018 or upon G&C approval, whichever is later, through June 30, 2018. 100% Gen
University of NH, Professional $1,240 approved
6 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source agreement with the University of NH, Professional Development & Training, Durham, NH, to provide leadership development training in an amount not to exceed $1,240. Effective March 30, 2018 or upon G&C approval, whichever is later, through June 30, 2018. 100% Gen
University of NH, Professional $1,240 approved
6A DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source agreement with Berry, Dunn, McNeil & Parker LLC, Portland, ME, to provide Medicaid Management Information System and Fiscal Agent Services Assessment and Strategy, in an amount not to exceed $209,979. Effective upon G&C approval through August 31, 2018. 50% Fede
Berry, Dunn, McNeil & Parker L $209,979 approved
6A DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source agreement with Berry, Dunn, McNeil & Parker LLC, Portland, ME, to provide Medicaid Management Information System and Fiscal Agent Services Assessment and Strategy, in an amount not to exceed $209,979. Effective upon G&C approval through August 31, 2018. 50% Fede
Berry, Dunn, McNeil & Parker L $209,979 approved
6A DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source agreement with Berry, Dunn, McNeil & Parker LLC, Portland, ME, to provide Medicaid Management Information System and Fiscal Agent Services Assessment and Strategy, in an amount not to exceed $209,979. Effective upon G&C approval through August 31, 2018. 50% Fede
Berry, Dunn, McNeil & Parker L $209,979 approved
6B DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source amendment to an existing contract with Conduent State Healthcare LLC (formerly known as Xerox State Healthcare LLC), Atlanta, GA (originally approved by G&C on 12-7-05, Late Item C), to develop and operate the State’s Medicaid Management Information System, by i
Conduent State Healthcare LLC $156.2M approved
6B DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source amendment to an existing contract with Conduent State Healthcare LLC (formerly known as Xerox State Healthcare LLC), Atlanta, GA (originally approved by G&C on 12-7-05, Late Item C), to develop and operate the State’s Medicaid Management Information System, by i
Conduent State Healthcare LLC $156.2M approved
6B DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source amendment to an existing contract with Conduent State Healthcare LLC (formerly known as Xerox State Healthcare LLC), Atlanta, GA (originally approved by G&C on 12-7-05, Late Item C), to develop and operate the State’s Medicaid Management Information System, by i
Conduent State Healthcare LLC $156.2M approved
7 DEPARTMENT OF HEALTH AND HUMAN transfer
Authorize to accept and expend additional federal funds from the US Department of Health and Human Services, Centers for Medicare and Medicaid Services, in the amount of $2,775,742. Effective upon G&C approval through June 30, 2018. 100% Federal Funds. (2)Further authorize the Office of Medicaid Bus
$2.8M approved
7 DEPARTMENT OF HEALTH AND HUMAN transfer
Authorize to accept and expend additional federal funds from the US Department of Health and Human Services, Centers for Medicare and Medicaid Services, in the amount of $2,775,742. Effective upon G&C approval through June 30, 2018. 100% Federal Funds. (2)Further authorize the Office of Medicaid Bus
$2.8M approved
7 DEPARTMENT OF HEALTH AND HUMAN transfer
Authorize to accept and expend additional federal funds from the US Department of Health and Human Services, Centers for Medicare and Medicaid Services, in the amount of $2,775,742. Effective upon G&C approval through June 30, 2018. 100% Federal Funds. (2)Further authorize the Office of Medicaid Bus
$2.8M approved
7A DEPARTMENT OF HEALTH AND HUMAN
Authorize the Bureau of Developmental Services to enter into an agreement with Manchester Community Health Center, Manchester, NH, to provide neuromotor and complex care services for children with special health care needs in an amount not to exceed $880,000. Effective April 1, 2018 or upon G&C appr
Manchester Community Health Ce $880,000 approved
7A DEPARTMENT OF HEALTH AND HUMAN
Authorize the Bureau of Developmental Services to enter into an agreement with Manchester Community Health Center, Manchester, NH, to provide neuromotor and complex care services for children with special health care needs in an amount not to exceed $880,000. Effective April 1, 2018 or upon G&C appr
Manchester Community Health Ce $880,000 approved
7A DEPARTMENT OF HEALTH AND HUMAN
Authorize the Bureau of Developmental Services to enter into an agreement with Manchester Community Health Center, Manchester, NH, to provide neuromotor and complex care services for children with special health care needs in an amount not to exceed $880,000. Effective April 1, 2018 or upon G&C appr
Manchester Community Health Ce $880,000 approved
7B DEPARTMENT OF HEALTH AND HUMAN
Authorize the Bureau of Developmental Services to enter into an agreement with Southeastern Regional Service Center, Bedford, NH, to provide Feeding and Swallowing Consultation Services for Children with Special Health Care Needs in an amount not to exceed $368,230. Effective April 1, 2018 or upon G
Southeastern Regional Service $368,230 approved
7B DEPARTMENT OF HEALTH AND HUMAN
Authorize the Bureau of Developmental Services to enter into an agreement with Southeastern Regional Service Center, Bedford, NH, to provide Feeding and Swallowing Consultation Services for Children with Special Health Care Needs in an amount not to exceed $368,230. Effective April 1, 2018 or upon G
Southeastern Regional Service $368,230 approved
7B DEPARTMENT OF HEALTH AND HUMAN
Authorize the Bureau of Developmental Services to enter into an agreement with Southeastern Regional Service Center, Bedford, NH, to provide Feeding and Swallowing Consultation Services for Children with Special Health Care Needs in an amount not to exceed $368,230. Effective April 1, 2018 or upon G
Southeastern Regional Service $368,230 approved
8 DEPARTMENT OF HEALTH AND HUMAN
Authorize to enter into retroactive agreements with the vendors as detailed in letter dated February 27, 2018, for the NH School Impact Program, in an amount not to exceed $200,000 to provide school related services to newly arriving and vulnerable NH refugees. Effective November 1, 2017 through Sep
$200,000 approved
9 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 and chronically homeless individuals and families through the Federal Continuum of Care Program in an amount not to exceed $84,667. Effective April
Southwestern Community Service $84,667 approved
9 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 and chronically homeless individuals and families through the Federal Continuum of Care Program in an amount not to exceed $84,667. Effective April
Southwestern Community Service $84,667 approved
9A DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a soles source amendment and exercise a renewal option to an existing contract with Easter Seals, Manchester, NH (originally approved by G&C on 6-29-16, item #16), to increase Emergency Solutions Grant services, statewide, by increasing the amount by $311,555 from $149,558 to
Easter Seals $461,113 approved
9A DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a soles source amendment and exercise a renewal option to an existing contract with Easter Seals, Manchester, NH (originally approved by G&C on 6-29-16, item #16), to increase Emergency Solutions Grant services, statewide, by increasing the amount by $311,555 from $149,558 to
Easter Seals $461,113 approved
10 DEPARTMENT OF HEALTH AND HUMAN
Authorize to enter into an agreement with Johnson Controls Inc., Manchester, NH, to provide Routine Inspections and Preventative Maintenance to the NH Hospital Chillers, in an amount not to exceed $50,000. Effective upon G&C approval through June 30, 2019. 26% Federal, 69% General, 5% Other Funds.
Johnson Controls Inc. $50,000 tabled
11 DEPARTMENT OF HEALTH AND HUMAN
Authorize Public Health Laboratories to accept and expend federal funds in the amount of $95,796 from the Department of Health and Human Services, Centers for Disease Control and Prevention to fund the NH Expanded Biomonitoring Program. Effective upon G&C approval through June 30, 2018. 100% Federal
$95,796 approved
12 DEPARTMENT OF HEALTH AND HUMAN
Authorize Food Protection Section to accept and expend federal funds in the amount of $10,317 from US Food and Drug Administration to fund the Produce Safety Rule program. Effective upon G&C approval through June 30, 2018. 100% Federal Funds.
$10,317 approved
13 DEPARTMENT OF HEALTH AND HUMAN payment
Authorize to retroactively pay the Association of State and Tribal Home Visiting Initiatives, Washington, DC, $5,000 for the annual membership dues, effective April 1, 2018. 100% Federal Funds.
$5,000 approved
Wheeler
14 DEPARTMENT OF HEALTH AND HUMAN
Authorize to retroactively pay an annual membership fee to the American Public Human Services Association (formerly known as the America Public Welfare Association) Washington, DC, for Interstate Compact on the Placement of Children, in the amount of $13,000. Effective January 1, 2017 through Decemb
$13,000 approved
14 DEPARTMENT OF HEALTH AND HUMAN
Authorize to retroactively pay an annual membership fee to the American Public Human Services Association (formerly known as the America Public Welfare Association) Washington, DC, for Interstate Compact on the Placement of Children, in the amount of $13,000. Effective January 1, 2017 through Decemb
$13,000 approved
14 DEPARTMENT OF HEALTH AND HUMAN
Authorize to retroactively pay an annual membership fee to the American Public Human Services Association (formerly known as the America Public Welfare Association) Washington, DC, for Interstate Compact on the Placement of Children, in the amount of $13,000. Effective January 1, 2017 through Decemb
$13,000 approved
14A DEPARTMENT OF HEALTH AND HUMAN amendment
Authorize the Sununu Youth Services Center to retroactively amend an existing agreement with the State of Vermont, Waterbury, VT (originally approved by G&C on 6-24-15, item #42), to continue to provide juvenile justice, educational, and residential services at the John H. Sununu Youth Services Cent
State of Vermont $623,624 approved
14A DEPARTMENT OF HEALTH AND HUMAN amendment
Authorize the Sununu Youth Services Center to retroactively amend an existing agreement with the State of Vermont, Waterbury, VT (originally approved by G&C on 6-24-15, item #42), to continue to provide juvenile justice, educational, and residential services at the John H. Sununu Youth Services Cent
State of Vermont $623,624 approved
14A DEPARTMENT OF HEALTH AND HUMAN amendment
Authorize the Sununu Youth Services Center to retroactively amend an existing agreement with the State of Vermont, Waterbury, VT (originally approved by G&C on 6-24-15, item #42), to continue to provide juvenile justice, educational, and residential services at the John H. Sununu Youth Services Cent
State of Vermont $623,624 approved
14B DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into sole source amendments with the vendors as detailed in letter dated March 9, 2018, for the provision of Comprehensive Family Support Services, by increasing the amount by $4,606,197 from $6,424,788 to $11,030,985, and by extending the completion date from June 30, 2018 to Jun
$11.0M approved
14B DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into sole source amendments with the vendors as detailed in letter dated March 9, 2018, for the provision of Comprehensive Family Support Services, by increasing the amount by $4,606,197 from $6,424,788 to $11,030,985, and by extending the completion date from June 30, 2018 to Jun
$11.0M approved
14B DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into sole source amendments with the vendors as detailed in letter dated March 9, 2018, for the provision of Comprehensive Family Support Services, by increasing the amount by $4,606,197 from $6,424,788 to $11,030,985, and by extending the completion date from June 30, 2018 to Jun
$11.0M approved
15 DEPARTMENT OF HEALTH AND HUMAN
Authorize to enter into an agreement with Trustees of Dartmouth College, Hanover, NH, for the provision of injury prevention services in an amount not to exceed $217,000. Effective April 1, 2018 or upon G&C approval, whichever is later, through March 31, 2020. 81% Federal, 19% General Funds.
Trustees of Dartmouth College $217,000 approved
16 DEPARTMENT OF HEALTH AND HUMAN amendment
Authorize the Bureau of Population Health and Community Services, Maternal and Child Health Section to amend an existing Memorandum of Agreement with the Department of Justice, Concord, NH (originally approved by G&C on 1-15-15, item #4), to oversee the Sudden Death in the Youth Registry Project, by
Department of Justice $44,765 approved
17 DEPARTMENT OF HEALTH AND HUMAN
Authorize to enter into a memorandum of agreement with the Department of State, Division of Vital Records Administration, Concord, NH, for the Division of Vital Records Administration to improve the new situational surveillance feature of the NH Vital Records Information Network, in the amount of $6
Department of State, Division $62,500 tabled
17 DEPARTMENT OF HEALTH AND HUMAN
Authorize to enter into a memorandum of agreement with the Department of State, Division of Vital Records Administration, Concord, NH, for the Division of Vital Records Administration to improve the new situational surveillance feature of the NH Vital Records Information Network, in the amount of $6
Department of State, Division $62,500 approved
17A DEPARTMENT OF HEALTH AND HUMAN contract
Authorize the Division of Behavioral Health to enter into a sole source agreement with Southworth-Milton Inc., Milford, MA, for the provision of generator overhaul services, in an amount not to exceed $94,290. Effective upon G&C approval through June 30, 2018. 100% General Funds.
Southworth-Milton Inc. $94,290 tabled
17A DEPARTMENT OF HEALTH AND HUMAN contract
Authorize the Division of Behavioral Health to enter into a sole source agreement with Southworth-Milton Inc., Milford, MA, for the provision of generator overhaul services, in an amount not to exceed $94,290. Effective upon G&C approval through June 30, 2018. 100% General Funds.
Southworth-Milton Inc. $94,290 approved
18 DEPARTMENT OF TRANSPORTATION transfer
Authorize the Division of Operations to transfer $603,224 between various accounts and classes. Effective upon G&C approval through June 30, 2018. (2)Further authorize to transfer $275,000 between various accounts and classes. Effective upon G&C approval through June 30, 2019. Contingent upon Fiscal
$603,224 approved
19 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right of Way to pay property owners $33,400 as documented in the Contemplated & Damage Awards List for amounts greater than $5,000 for the period extending from January 17, 2018 through February 9, 2018. Effective upon G&C approval.
$33,400 approved
20 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right of Way to pay a property owner $9,870 as documented in the Contemplated & Damage Awards List for amounts greater than $5,000 for the period extending from February 9, 2018 through February 22, 2018. Effective upon G&C approval.
$9,870 approved
21 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Finance and Contracts to pay membership dues in the amount of $31,365.73 for the period retroactive to January 1, 2018 through December 31, 2018 to the American Association of State Highway and Transportation Officials, Washington, DC, for continued membership in the national
$31,366 approved
22 DEPARTMENT OF TRANSPORTATION
Authorize to enter into an agreement with Stantec Consulting Services Inc., Auburn, NH, for on-call hazardous materials site assessment for various projects and facilities located throughout the State, in the amount of $750,000. Effective upon G&C approval through March 31, 2021.
Stantec Consulting Services In $750,000 approved
23 DEPARTMENT OF ADMINISTRATIVE S
TABLED – The Governor and Council on motion of Councilor Prescott, seconded by Councilor Wheeler voted to table the request of the Bureau of Right of Way to sell a 3.0+/- acre parcel of State owned land located on the southeasterly corner of NH Route 101, Exit 5 westbound off ramp and NH Route 27 in
$161,100 approved
23 DEPARTMENT OF ADMINISTRATIVE S
TABLED – The Governor and Council on motion of Councilor Prescott, seconded by Councilor Wheeler voted to table the request of the Bureau of Right of Way to sell a 3.0+/- acre parcel of State owned land located on the southeasterly corner of NH Route 101, Exit 5 westbound off ramp and NH Route 27 in
$161,100 approved
24 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract with L&M Service Contractors LLC, Orford, NH, for reconstruction of approximately 3,700 linear feet of Saint-Gaudens Road from NH Route 12A to the Saint-Gaudens National Historic Site Visitor Center in Cornish, on the basis of a low bid o
L&M Service Contractors LLC $512,018 approved
25 OFFICE OF PROFESSIONAL LICENSU amendment
Authorize the Board of Pharmacy to amend item #36, originally approved by G&C on February 28, 2014, to accept and expend a grant from the Department of Justice in the amount of $267,363 to maintain the implementation of the Controlled Drug Prescription Health and Safety Program. (2)Further authorize
$267,363 approved
26 DEPARTMENT OF REVENUE ADMINIST personnel
Authorize to place Mr. Jacob W. Thom at Step 6 of unclassified salary grade EE, earning $86,632.52 annually, for the position of Chief of Field Audit, position #9U148. Effective upon G&C approval. 100% General Funds.
$86,633 approved
27 JUDICIAL COUNCIL
Authorize to receive an additional appropriation from funds not otherwise appropriated in the total amount of $450,000. Effective upon G&C approval through June 30, 2018. 100% General Funds. Contingent upon Fiscal Committee approval on March 16, 2018.
$450,000 approved
28 DEPARTMENT OF AGRICULTURE, MAR
Authorize the Division of Agricultural Development to budget and expend balance forward from the Big E Building Account Funds in the amount of $25,000 for the purposes of funding anticipated deficits in the Fiscal Year 2018 budget. Effective upon G&C approval through June 30, 2018. 100% Agency Incom
$25,000 approved
29 THE ADJUTANT GENERALS DEPARTME contract
Authorize to execute the second of two contract renewal options with Harriman Associates Inc., Auburn, ME (originally approved by G&C on 6-10-15, item #42), for Professional Mechanical, Electrical, and Plumbing Engineering Services for planning and design of various projects as necessary and require
$250,000 approved
30 THE ADJUTANT GENERALS DEPARTME contract
Authorize to execute the second of two contract renewal options with H. L. Turner Group Inc., Concord, NH (originally approved by G&C on 6-24-15, item #107), for Professional Architectural Services for planning and design of various projects as necessary and required, in an amount not to exceed $400
$400,000 approved
31 THE ADJUTANT GENERALS DEPARTME contract
Authorize to execute the second of two contract renewal options with Vanasse Hangen Brustlin Inc., Bedford, NH (originally approved by G&C On 6-10-15, item #40), for Professional Civil/Environmental Engineering & Master Planning Services for planning and design of various projects as necessary and r
$400,000 approved
32 NEW HAMPSHIRE EMPLOYMENT SECUR contract
Authorize to enter into a contract with the Rowley Agency, Concord, NH, to purchase commercial property and general liability coverage, in an amount not to exceed $63,109.25. Effective April 1, 2018 through March 31, 2019. 100% Federal Funds.
Rowley Agency $63,109 approved
33 DEPARTMENT OF NATURAL AND CULT contract
Authorize the Division of Parks and Recreation to enter into a contract with 2-Way Communications Service Inc., Concord, NH, for the installation and support of a Digital Mobile Radio Tier III Trunked Radio System in the seacoast area, in the amount of $553,339. Effective upon G&C approval through M
2-Way Communications Service I $553,339 approved
34 DEPARTMENT OF NATURAL AND CULT contract
Authorize the Division of Parks and Recreation to enter into a contract with Northern New England Field Services LLC, Stewartstown, NH, to perform Beach Grading at Hampton Beach and Wallis Sands State Parks, in the amount of $49,800. Effective upon G&C approval through May 11, 2018. 100% Agency Inco
Northern New England Field Ser $49,800 approved
35 DEPARTMENT OF NATURAL AND CULT contract
Authorize the Division of Parks and Recreation to enter into a sole source contract with Rockingham County Conservation District, Brentwood, NH, for ecosystem restoration efforts at Odiorne Point State Park, in the amount of $39,700. Effective upon G&C approval through December 31, 2019. 100% Agency
Rockingham County Conservation $39,700 approved
36 DEPARTMENT OF NATURAL AND CULT amendment
Authorize the Bureau of Trails to amend an emergency Grant-In-Aid Trail Maintenance Agreement with the Baker River Valley Snowmobile Club (originally approved by G&C on 12-20-17, item #60), by increasing the total by $25,000 from $14,000 to $39,000. Effective upon G&C approval through June 30, 2018.
$39,000 approved
37 DEPARTMENT OF NATURAL AND CULT contract
Authorize the Division of Historical Resources to enter into a sole source contract amendment with Vanasse, Hangen, Brustlin Inc., Bedford, NH (originally approved by G&C on 5-17-17, item #24), by increasing the amount by $55,000 from $115,865 to $170,865; and by expanding the scope of services to i
$170,865 approved
38 DEPARTMENT OF NATURAL AND CULT contract
Authorize the Division of Forests and Lands to exercise a two year extension option with Sovereign Sportsman Solutions LLC (S3), Franklin, TN (originally approved by G&C on 4-3-13, item #53C), for Online Fire Permit System. Effective upon G&C approval through March 30, 2020. No Funding. S3 will be c
approved
39 NEW HAMPSHIRE FISH AND GAME DE contract
Authorize to amend an existing sole source contract with the Wildlife Management Institute, Cabot, VT (originally approved by G&C on 8-5-15, item #60), to implement state wildlife action plans through regional collaboration, by increasing the amount of $123,398, by $25,076 for a new total of $148,47
Wildlife Management Institute $148,474 approved
40 DEPARTMENT OF ENVIRONMENTAL SE personnel
Authorize to extend one full-time temporary Environmentalist III position, labor grade 23, to December 31, 2018 from March 31, 2018. Contingent upon Fiscal Committee approval on March 16, 2018.
approved
41 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to amend a sole source agreement with the Lakes Region Planning Commission, Meredith, NH (originally approved by G&C on 4-5-17, item #31), to complete the Development of a Septic System Assessment Model, by extending the end date to September 30, 2019 from December 31, 2018; by modifying t
Lakes Region Planning Commissi $17,760 approved
42 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award an Asset Management grant to the Plymouth Village Water and Sewer District, Plymouth, NH, to improve public water system management, in the amount of $20,000. Effective upon G&C approval through May 31, 2019. 100% Federal Funds.
Plymouth Village Water and Sew $20,000 approved
43 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into a grant agreement with NH Lakes Association Inc., Concord, NH, for the purpose of aquatic invasive species prevention activities, totaling $254,000. (2)Further authorize to award an advance payment in the amount of $90,000 to NH Lakes. Effective upon G&C approval through Dece
NH Lakes Association Inc. $254,000 approved
44 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award a grant to Pennichuck East Utility Inc., Merrimack, NH, in the amount not to exceed $600,000 for water system improvements. Effective upon G&C approval through October 1, 2019. 100% Drinking Water and Groundwater Trust Funds.
Pennichuck East Utility Inc. $600,000 approved
45 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award a grant to the City of Dover, NH, in the amount not to exceed $2,600,000 for water system improvements. Effective upon G&C approval through December 1, 2019. 100% Drinking Water and Groundwater Trust Funds.
City of Dover $2.6M approved
46 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award a grant to the Town of Whitefield, NH, in the amount not to exceed $4,330,000 for water system improvements. Effective upon G&C approval through September 1, 2021. 100% Drinking Water and Groundwater Trust Funds.
Town of Whitefield $4.3M approved
47 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a loan agreement with Coos County, West Stewartstown, NH, in the amount not to exceed $900,000 to finance water system improvements. Effective upon G&C approval. 100% Drinking Water State Revolving Loan Fund Repayment Funds.
Coos County $900,000 approved
48 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to enter into a sole source agreement with the Rockingham County Conservation District, Brentwood, NH, to control invasive plants within Odiorne Point State Park in Rye, NH, in the amount of $33,000. Effective upon G&C approval through June 30, 2019. 100% Federal Funds.
Rockingham County Conservation $33,000 approved
49 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to enter into a sole source Cooperative Project Agreement with University of NH, Sponsored Programs Administration, Durham, NH, to construct a web mapping interface that provides tools for users to sketch online and attribute historic stone walls based on LIDAR data sets, in the amount of
University of NH, Sponsored Pr $14,487 approved
Wheeler
50 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Denise & Ronald Bettencourt’s request to perform work on Lake Winnipesaukee in Alton.
approved
51 DEPARTMENT OF ENVIRONMENTAL SE
Authorize William Halliday and Karen Palma-Halliday’s request to perform work on Lake Winnipesaukee in Moultonborough.
approved
52 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Wendy L. Haney Trust’s request to perform work on Lake Winnipesaukee in Moultonborough.
approved
53 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Melissa and Michael Baro’s request to perform work on Lake Winnipesaukee in Alton.
approved
54 DEPARTMENT OF ENVIRONMENTAL SE
Authorize the State of NH Department of Natural & Cultural Resources’ request to perform work on Pawtuckaway Pond in Nottingham.
approved
55 DEPARTMENT OF ENVIRONMENTAL SE
Authorize the Town of Newmarket’s request to perform work on the Lamprey River in Newmarket.
approved
56 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Elizabeth Venus’s and Matthew L. Steele’s request to perform work on Lake Winnipesaukee in Gilford.
approved
57 DEPARTMENT OF ENVIRONMENTAL SE amendment
Authorize Michael C. McDonough’s amended plan request to perform work on Little Bay in Dover.
approved
58 DEPARTMENT OF ENVIRONMENTAL SE
Authorize William J. Miller’s request to perform work on Little Bay in Dover.
approved
59 NEW HAMPSHIRE VETERANS HOME contract
Authorize to enter into a contract with ENE Systems of NH, Bow, NH, for the sole purpose of providing heat pump mechanical repairs, in the amount of $14,655. Effective upon G&C approval through March 31, 2018. 100% General Funds.
ENE Systems of NH $14,655 approved
60 DEPARTMENT OF EDUCATION grant
Authorize to grant funds to the NH School Administrators Association, Concord, NH, to support the 2018 June Conference of NH School System Leaders in partnership with the NH School Administrators Association, in the amount of $30,000. Effective June 25-27, 2018. 100% Federal Funds.
$30,000 approved
61 DEPARTMENT OF EDUCATION contract
Authorize the Bureau of Special Education to enter into a sole source contract with the Pyramid Model Consortium of Fort Collins, to expand the implementation of NH’s State Systemic Improvement Plan, in the amount of $221,000. Effective upon G&C approval through June 30, 2020. 100% Federal Funds.
$221,000 approved
62 DEPARTMENT OF EDUCATION contract
Authorize to amend a contract on a sole source basis with the NH Coalition for Citizens with Disabilities Inc., d/b/a Parent Information Center of Concord, NH (originally approved by G&C on 8-3-16, item #65), to expand the implementation of NH’s State Systemic Improvement Plan, by increasing the pri
$406,267 approved
63 DEPARTMENT OF EDUCATION contract
Authorize to amend a contract, on a sole source basis, with Scholastic Inc., New York, NY (originally approved by G&C on 8-2-17, item #34), to provide additional services for the NH Special Education Family and School Partnership Initiative, by increasing the price in the amount of $265,556 from $90
$1.2M approved
64 DEPARTMENT OF SAFETY payment
Authorize the Division of State Police to retroactively pay annual membership dues in the amount of $6,000 to the National Association of State Boating Law Administrators Inc., Lexington, KY. Effective October 1, 2016 through September 30, 2017. 100% Federal Funds.
$6,000 approved
65 DEPARTMENT OF SAFETY contract
Authorize the Division of Homeland Security and Emergency Management to enter into a contract with JPA III Management Co., Inc., d/b/a the Radisson Hotel Manchester, Manchester, NH, for the purpose of providing conference facilities and food service, in the amount of $49,920; and authorize to conduc
JPA III Management Co., Inc., $49,920 approved
66 DEPARTMENT OF SAFETY grant
Authorize to enter into a grant agreement with the NH Department of Health and Human Services in the amount of $35,000 for sub-grantees to administer the Metropolitan Medical Response System portion of the Federal Fiscal Year 2016 Homeland Security Grant Program. Effective upon G&C approval through
$35,000 approved
67 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 $35,000 for activities that increase State and local effectiveness in handling hazardous materials incidents, enhance implementation of the Emergency Planning and Community
$35,000 approved
68 DEPARTMENT OF SAFETY grant
Authorize the Division of Homeland Security and Emergency Management to enter into a grant agreement with the Town of Derry, to purchase and install a transmitter, wireless radio links, computer network software, and flashing alert signs and posts for a total amount of $36,699. Effective upon G&C ap
$36,699 approved
69 DEPARTMENT OF SAFETY permit
Authorize the permit application of The Oakledge Association located on Lake Sunapee in Sunapee, NH, for a Congregate Mooring Field of 37 moorings.
approved
70 DEPARTMENT OF JUSTICE transfer
Authorize to transfer funds in the amount of $70,682. Effective upon G&C approval through June 30, 2018. 80% General, 17% Federal, 3% Agency Income Funds. Contingent upon Fiscal Committee approval on March 16, 2018.
$70,682 approved
71 DEPARTMENT OF JUSTICE contract
Authorize to retroactively amend a sole source contract with Dr. Priya Banerjee, Barrington, RI (originally approved by G&C on 9-13-17, item #84), by changing the end date from November 30, 2017 to March 1, 2018, and by increasing the amount by $9,999, from $19,998 to $29,997 for additional aid to t
Dr. Priya Banerjee $29,997 approved
72 DEPARTMENT OF ADMINISTRATIVE S waiver
Authorize the Division of Personnel’s request for waiver of classification decisions. Effective upon G&C approval.
approved
73 DEPARTMENT OF ADMINISTRATIVE S
Authorize the Division of Public Works Design and Construction to enter into an agreement with KOAL PLLC, Belmont, NH, for Professional Services for the Department of Environmental Services Construction and Operations Facility, Concord, NH, for a total price not to exceed $256,736. (2)Further author
KOAL PLLC $286,736 approved
74 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize the Division of Public Works Design and Construction to enter into a contract with Fulcrum Associates Inc., Amherst, NH, for the Archives Addition, Concord, NH, for a total price not to exceed $3,974,180. (2)Further authorize a contingency in the amount of $250,000 for unanticipated struct
Fulcrum Associates Inc. $4.3M approved
75 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize the Division of Public Works Design and Construction to enter into a contract with Turnstone Corporation, Milford, NH, for Steam Conversion at the State House, State House Annex, and State Library, Concord, NH, for a total price not to exceed $7,149,000. Effective upon G&C approval through
Turnstone Corporation $7.2M approved
76 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize, on behalf of the Department of Employment Security, to purchase a color production copier/printer/scanner from Konica Minolta Business Solutions USA Inc., Manchester, NH, to be utilized at the print shop, in the amount of $30,068. Effective upon G&C approval. 100% Revolving Fund. (2)Furth
$123,260 approved