← Nov 6, 2013 All Meetings Dec 4, 2013 →

Nov 20, 2013

78 items $668.0M 24 contracts 22 grants 74 consent Export CSV Minutes Quick Results
Personnel Actions (42)
confirmation
Alice B. Fogel, Acworth
Poet Laureate
confirmation
Andrew Hartmann, Greenland
Agricultural Advisory Board (Petroleum industry)
confirmation
Anne T. Packard, Holderness
State Historical Records Advisory Board
confirmation
Daniel Henderson Jr, Hancock
Business Finance Authority
confirmation
Debra M. Douglas, Bow
State Lottery Commission
confirmation
Duncan P. Watson, Drewsvilles
Waste Management Council (Local Conservation Commission Member)
confirmation
Eileen Bernard, Hooksett
Advisory Council on Worker's Compensation (Management)
confirmation
Elizabeth A. Christensen, Belmont
Family Mediator Certification Board (Nom, by the NH Conflict Resolution Assoc.)
confirmation
Erik S. Anderson, Portsmouth
Advisory Committee on Marine Fisheries
confirmation
Herbert E. Johnson, Epsom
State Committee on Aging (Merrimack County)
confirmation
Hershel D. Sosnoff, Silver
New Hampshire Retirement System Board of Trustees (Non-member Trustee)
confirmation
Joan H. Schulze, Nashua
State Committee on Aging (Hillsborough County)
confirmation
John J. Daigneault, Wolfeboro
Board of Accountancy (Certified Public Accountant)
confirmation
Karen J. Borgstrom, Lyme
Family Mediator Certification Board (Attorney)
confirmation
Kimberly A. Hallquist, Andover
Lakes Management Advisory Committee (Municipal Officer of a Lakefront Community)
confirmation
Larry T. Spencer, Holderness
Rivers Management Advisory Committee (Rep. Conservationists)
confirmation
Marian Mitchell, Hooksett
Advisory Council on Worker's Compensation (Rep. Self-Funded Employers)
confirmation
Marianne L. Rousseau, Weare
Family Mediator Certification Board (Nom, by the NH Conflict Resolution Assoc.)
confirmation
Philip H. Bilodeau, Deerfield
Waste Management Council (Municipal Public Works Field)
confirmation
Philip H. Utter, Exeter
Judicial Council (Attorney)
confirmation
Raymond R. Donald, Kingston
Air Resources Council (Municipal Government)
confirmation
Richard J. Lavers, Concord
Deputy Commissioner of the Department of Employment Security
confirmation
Richard Phelps, Franconia
Board of Mental Health Practice (Licensed Clinical Social Worker)
confirmation
Richard S. Silverman, Hampton
Board of Accountancy (Certified Public Accountant)
confirmation
Rodney G. Obien, Canterbury
State Historical Records Advisory Board
confirmation
Timothy G. Sink, Concord
Joint Promotional Program Screening Committee (Chamber of Commerce)
confirmation
Yvonne M. Vissing, Chester
Juvenile Parole Board
nomination
Audrey L. Anastasia, New
Board of Licensed Dietitians
nomination
Cynthia Smith, Meredith
Board of Nursing (CNA)
nomination
David Bryan, Newmarket
Public Water Access Advisory Board (Coastal and Marine Interests)
nomination
Ellen Dinerstein, Hancock
Family Mediator Certification Board (Nom. by NH Conflict Resolution Association)
nomination
James S. Morash, Meredith
Lakes Management Advisory Committee (Rep. Tourism Industry)
nomination
Kathleen S. Shulman, New
Board of Mental Health Practice (Public Member)
nomination
Kirk C. Simoneau, Bedford
Board of Licensure of Interpreters for the Deaf and Hard of Hearing (Non-deaf Public Member)
nomination
Margaret Ann Moran, Manchester
Judge of the Circuit Court
nomination
Martin P. Honigberg, Concord
Public Utilities Commission
nomination
Patricia B. Quigley, Concord
Judge of the Circuit Court
nomination
Robert J. Foley, Dover
Judge of the Circuit Court
nomination
Robert W. Compton, Deering
Lakes Management Advisory Committee (Member of a Planning Board)
nomination
Scott Baetz, Windham
Health Exchange Advisory Board (Representing Employers)
nomination
Steven Guercia, Concord
New Hampshire Water Well Board (Public Member)
nomination
Susan B. Carbon, Chichester
Judge of the Circuit Court
Agenda Items
# Department Description Vendor Amount Vote
3 DEPARTMENT OF TRANSPORTATION
TABLED - The Governor and Executive Council on motion of Councilor Pappas, seconded by Councilor Sununu and further on a roll call vote as follows: Councilor Burton – absent, Councilor Van Ostern – abstained, Councilor Sununu – yes, Councilor Pappas – yes, and Councilor Pignatelli – no, failed to au
approved
3 DEPARTMENT OF TRANSPORTATION
TABLED - The Governor and Executive Council on motion of Councilor Pappas, seconded by Councilor Sununu and further on a roll call vote as follows: Councilor Burton – absent, Councilor Van Ostern – abstained, Councilor Sununu – yes, Councilor Pappas – yes, and Councilor Pignatelli – no, failed to au
approved
4 DEPARTMENT OF THE ADJUTANT GEN
Authorize the nomination of Major Amy L. Emanuel-Bassett, Windham, ME, for promotion to the rank of Lieutenant Colonel, NH Air National Guard. This officer meets all prerequisites for this grade, having been found to be physically, mentally, morally, and professionally qualified.
approved
5 DEPARTMENT OF THE ADJUTANT GEN
Authorize the nomination of Major Ian S. Tate, Somersworth, NH, for promotion to the rank of Lieutenant Colonel, NH Air National Guard. This officer meets all prerequisites for this grade, having been found to be physically, mentally, morally, and professionally qualified.
approved
6 DEPARTMENT OF THE ADJUTANT GEN
Authorize the nomination of Major Paulo A. Morales, Brentwood, NH, for promotion to the rank of Lieutenant Colonel, NH Air National Guard. . This officer meets all prerequisites for this grade, having been found to be physically, mentally, morally, and professionally qualified.
approved
7 DEPARTMENT OF THE ADJUTANT GEN
Authorize the confirmation of Captain Paul M. Marcus, Somersworth, NH, for promotion to the rank of Major, NH Air National Guard.
approved
8 DEPARTMENT OF THE ADJUTANT GEN
Authorize the confirmation of Captain Autumn Richer, Nottingham, NH, for promotion to the rank of Major NH Air National Guard.
approved
9 DEPARTMENT OF ADMINISTRATIVE S grant
Authorize to grant a perpetual utility easement on State land to Northern New England Telephone Operations LLC d/b/a Fairpoint Communications – NNE, for the installation, operation, maintenance and replacement of telecommunications lines and supporting facilities and apparatus as needed to provide t
approved
10 DEPARTMENT OF ADMINISTRATIVE S waiver
Authorize the Division of Personnel’s request for waiver of classification decisions. Effective upon G&C approval.
approved
11 DEPARTMENT OF ADMINISTRATIVE S
Authorize a Working Capital Warrant in the amount of $650,000,000 to cover the payment of expenditures for the month of December.
$650.0M approved
12 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize to enter into a statewide agreement with LexisNexis VitalChek Network Inc., Brentwood, TN, to provide Fully Supported Payment Processing Solutions at no cost to the State. Effective upon G&C approval through June 30, 2018. The Contractor will be reimbursed through utilization of a convenie
LexisNexis VitalChek Network I approved
13 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize to amend a contract with Anthem Life Insurance Company, Worthington, OH, (originally approved by G&C on 12-8-10, item #27), to cover recent changes to certain collective bargaining agreements that increases the employer-paid life insurance benefit for employees from $20,000 to $25,000; it
Anthem Life Insurance Company $703,500 approved
14 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize the Bureau of Public Works Design and Construction to enter into a retroactive contract with Bauen Corporation, Meredith, NH, for mold remediation repairs at the NH Veterans Home, Tilton, NH, for a total price not to exceed $53,800. (2)Further authorize a contingency in the amount of $5,00
Bauen Corporation $58,800 approved
15 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize the Bureau of Public Works Design and Construction to enter into a contract with Bauen Corporation, Meredith, NH, for the Lakes Regional Facility Roof Replacement – Powell Building, Laconia, NH, for a total price not to exceed $106,450. (2)Further authorize a contingency in the amount of $
Bauen Corporation $121,450 approved
16 STATE TREASURY
Authorize to issue a warrant from funds not otherwise appropriated in the amount of $47,400 and the State Treasurer to issue checks in the amount of $47,399.77 to the rightful owners of abandoned or unclaimed funds.
$47,400 approved
17 DEPARTMENT OF CULTURAL RESOURC contract
Authorize the Division of the Arts to amend a sole source agreement with Maren Brown Associates, Florence, MA (originally approved by G&C on 10-3-12, item #17), to coordinate the strategic plan for the NH State Council on the Arts, by increasing the amount by $6,000 from $25,204 to $31,204. Effectiv
Maren Brown Associates $31,204 approved
18 DEPARTMENT OF CULTURAL RESOURC contract
Authorize the Division of the Arts to enter into a contract with Margaret Black, Topsfield, ME, to create artwork for the Anna Philbrook Center, Concord, NH, in an amount not to exceed $12,800. Effective upon G&C approval through June 30, 2015. 100% Other Funds.
Margaret Black $12,800 denied
Van Ostern, Sununu
19 DEPARTMENT OF CULTURAL RESOURC grant
Authorize the Division of the Arts to award a Traditional Arts Apprenticeship Grant in the amount of $2,400 to Fred Dolan, Strafford, to assist in the preservation of tradition based arts in NH so that future generations can continue to benefit from them. Effective upon G&C approval through June 30,
$2,400 approved
20 DEPARTMENT OF CULTURAL RESOURC grant
Authorize to award a Conservation Number Plate Grant in the amount of $20,000 to the Friends of the Concord City Auditorium for plaster restoration. Effective upon G&C approval through June 30, 2014. 100% Other Funds.
$20,000 approved
21 DEPARTMENT OF CULTURAL RESOURC grant
Authorize to award a Conservation Number Plate Grant in the amount of $20,000 to the Town of Middleton. Effective upon G&C approval through June 30, 2014. 100% Other Funds.
$20,000 approved
22 DEPARTMENT OF CULTURAL RESOURC grant
Authorize the Division of the Arts to award Public Value Partnership Grants totaling $21,450 to Red River Theaters, Concord, in the amount of $8,450; and to Manchester Community Music School, in the amount of $13,000, to strengthen their capacity for offering affordable diverse arts programs to NH r
$21,450 approved
23 DEPARTMENT OF CULTURAL RESOURC grant
Authorize the Division of the Arts to award a Public Value Partnership Grant in the amount of $13,000 to Prescott Park Arts Festival, Portsmouth, NH, to strengthen their capacity for offering affordable diverse arts programs to NH residents and visitors. Effective upon G&C approval through June 30,
$13,000 approved
24 DEPARTMENT OF CULTURAL RESOURC grant
Authorize the Division of the Arts to award Public Value Partnership Grants totaling $10,200 to Barnstormers Theater, Tamworth, in the amount of $5,000; and to Lebanon Opera House, in the amount of $5,200, to strengthen their capacity for offering affordable diverse arts programs to NH residents and
$10,200 approved
25 DEPARTMENT OF CULTURAL RESOURC grant
Authorize the Division of the Arts to award a Public Value Partnership Grant in the amount of $7,800 to Monadnock Music, Peterborough, NH, to strengthen their capacity for offering affordable diverse arts programs to NH residents and visitors. Effective upon G&C approval through June 30, 2014.
$7,800 approved
26 DEPARTMENT OF JUSTICE grant
Authorize to accept and expend a grant in the amount of $9,972.41 from the NH Safety Agency for the purpose of hosting a two-day Motor Vehicle Homicide Seminar. (2)Further authorize to conduct a two-day seminar for the investigation and prosecution of motor vehicle crashes and incidents of driving w
$9,972 approved
27 DEPARTMENT OF JUSTICE grant
Authorize to enter into sub grants with the agencies as detailed in letter dated November 5, 2013, in the total amount of $100,000 from the NH Department of Justice budget, to support the enhancement of Child Advocacy Center services. Effective upon G&C approval through June 30, 2015. 100% State Fun
$100,000 approved
28 DEPARTMENT OF JUSTICE grant
Authorize to accept and expend a grant from the Office of Justice Programs, Bureau of Justice statistics, to be used to support statistical analysis efforts, in the amount of $60,069. (2)Further authorize to enter into a subgrant with the NH Department of Safety, in the amount of $54,000, utilizing
$60,069 approved
29 DEPARTMENT OF JUSTICE
Authorize to accept and expend $1,000 in a stipend from the Massachusetts College of Pharmacy and Health Sciences, Boston, MA, for a student interning in the Office of the Chief Medical Examiner. Effective upon G&C approval through June 30, 2014. 100% Agency Income.
$1,000 approved
30 NEW HAMPSHIRE EMPLOYMENT SECUR contract
Authorize to enter into a contract with East Coast Security Services Inc., Salem, NH, for fire, burglar, panic and AC/DC fault alarm testing, monitoring and maintenance as well as building access control system monitoring and maintenance at NHES’s offices statewide, in the amount not to exceed $95,6
East Coast Security Services I $95,668 approved
31 INSURANCE DEPARTMENT contract
Authorize to amend a sole source contract with Public Consulting Group Inc., Boston, MA (originally approved by G&C on 3-20-13, item #18), for consulting services for the purpose of planning, development and design of plan management activities related to a partnership health benefit exchange, by in
Public Consulting Group Inc. $868,000 approved
32 DEPARTMENT OF HEALTH AND HUMAN
Authorize to finalize the determination made by the Commissioner that on October 1, 2013, Duane Drew, a part-time Youth Counselor III at the Sununu Youth Services Center sustained an injury in the line of duty and due to a hostile or overt act, or an act caused by another during the performance of d
approved
33 DEPARTMENT OF HEALTH AND HUMAN
Authorize to make a retroactive one-time payment from SFY 2013 to Lori Boelig, Occupational Therapist II, NH Hospital in the amount of $1,903.12 to compensate for wages that were not paid in SFY 2013. 26% General, 31% Federal, 43% Other Income.
$1,903 approved
34 DEPARTMENT OF HEALTH AND HUMAN grant
Authorize to enter into a grant agreement with Frisbie Memorial Hospital, Rochester, NH, under which the Division of Public Health Services will provide three portable ventilators and necessary accessories valued at $20,970 to enhance respiratory medical capacity in response to a large-scale health
Frisbie Memorial Hospital $20,970 approved
35 DEPARTMENT OF HEALTH AND HUMAN grant
Authorize to enter into retroactive agreements with First Congregational Church, Concord, NH, to provide Emergency Solutions and State Grant-in-Aid services to homeless individuals, in an amount not to exceed $29,908. This amount represents an award of $13,832 effective retroactive to January 1, 201
$29,908 approved
36 DEPARTMENT OF HEALTH AND HUMAN grant
Authorize to enter into a retroactive agreement with Community Action Program Belknap-Merrimack Counties, Inc., Concord, NH, to provide a State Grant In-Aid Program, Homeless Housing and Access Loan Fund Program, Housing Security Guarantee Program and Homeless Outreach Intervention Program services
Community Action Program Belkn $546,928 approved
37 DEPARTMENT OF HEALTH AND HUMAN grant
Authorize to enter into a retroactive agreement with Southern NH Services Inc., Manchester, NH, to provide State Grant In-Aid Program and Homeless Housing Access Fund services, in an amount not to exceed $284,550. Effective July 1, 2013 through June 30, 2015. 100% General Funds.
Southern NH Services Inc. $284,550 approved
38 DEPARTMENT OF HEALTH AND HUMAN
Authorize to enter into an agreement with Community Action Program of Belknap-Merrimack Counties Inc., Concord, NH, to provide Supportive Housing Program services to homeless individuals, in an amount not to exceed $67,169. Effective December 1, 2013 or upon G&C approval, whichever is later, through
Community Action Program of Be $67,169 approved
39 DEPARTMENT OF HEALTH AND HUMAN
Authorize to enter into a retroactive agreement with United Ways of NH, to provide services to homeless individuals, in an amount not to exceed $99,487. Effective July 1, 2013 through June 30, 2015. 100% General Funds.
United Ways of NH $99,487 approved
40 DEPARTMENT OF HEALTH AND HUMAN grant
Authorize to accept and expend SMP Capacity Building Grant federal funds from the Administration for Community Living in the amount of $75,594. Effective upon G&C approval through June 30, 2015. 100% Federal Funds.
$75,594 approved
41 DEPARTMENT OF HEALTH AND HUMAN
Authorize to enter into an agreement with County of Cheshire, Keene, NH, to assess, build capacity, mobilize, and prevent the use of non-medical prescription drugs, underage alcohol and excessive alcohol use on the campuses of Keene State College and Franklin Pierce University, in an amount not to e
County of Cheshire $571,617 approved
42 DEPARTMENT OF HEALTH AND HUMAN
Authorize to accept and expend Medicare Improvements for Patients and Providers Act federal funds from the Centers for Medicare & Medicaid Services and the Administration for Community Living in the amount of $96,613. Effective upon G&C approval through June 30, 2015. 100% Federal Funds.
$96,613 approved
43 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to amend an existing sole source agreement with NH Coalition for Citizens With Disabilities Inc., Concord, NH (originally approved by G&C on 6-19-13, item #131A), for the expansion of FACETS of Epilepsy Care in NH program and the development of a measurable state plan for autism services,
NH Coalition for Citizens With $1.4M approved
44 DEPARTMENT OF HEALTH AND HUMAN payment
Authorize to pay annual dues to the National Council of State Boards of Nursing, Chicago, IL, for the Board’s participation in the National Licensing Compact Administrators, in the amount of $6,000. Effective retroactive to October 1, 2013 through September 30, 2014. 100% General Funds.
$6,000 approved
45 PUBLIC UTILITIES COMMISSION grant
Authorize to award grant funds in the amount of $225,000 to Fiske Hydro Inc., to increase the capacity of renewable energy production at the Fiske Hydroelectric site in Hinsdale, NH. Effective upon G&C approval through December 31, 2015. 100% Renewable Energy Funds.
$225,000 approved
46 OFFICE OF THE CONSUMER ADVOCAT contract
Authorize to amend a contract with Exeter Associates Inc., (originally approved by G&C on 5-9-12, item #51), to complete participation in the NH Public Utilities Commission’s Investigation of Scrubber Costs and Cost Recovery, by extending the end date from December 31, 2013 to December 31, 2014. No
approved
47 DEPARTMENT OF RESOURCES AND EC contract
Authorize the Division of Parks and Recreation to enter into a sole source contract with Tsigonis Companies Inc., Fairbanks, Alaska, to update the existing Operation and Maintenance Manual to document modifications made to the wastewater treatment plant at Mount Washington State Park in Gorham, NH,
Tsigonis Companies Inc., Fairb $8,500 approved
48 DEPARTMENT OF RESOURCES AND EC contract
Authorize the Division of Parks and Recreation to make a sole source retroactive payment to Jutras Signs Inc., Bedford, NH, in the amount of $4,583 for an unpaid invoice dated June 1, 2013, for banner and miscellaneous sign removal, inspection, cleaning, restoration, storage and re-installation serv
$4,583 approved
49 DEPARTMENT OF RESOURCES AND EC
Authorize the Bureau of Trails to enter into a 30 year reciprocal access agreement with Jericho Power LLC, Cohasset, MA, to Jericho Mountain State Park in Berlin, NH. (2)Further authorize to accept a permanent trail easement from Jericho Mountain Wind Company on lands abutting Jericho Mountain State
Jericho Power LLC approved
50 DEPARTMENT OF RESOURCES AND EC contract
Authorize the Division of Parks and Recreation, Cannon Mountain, to enter into a contract with Royal Electric Company Inc., Woodsville, NH, for the labor and materials to eliminate the isolation transformer on the Zoomer Chairlift at Cannon Mountain Ski Area, in the amount of $5,785. (2)Further auth
Royal Electric Company Inc. $5,785 approved
51 DEPARTMENT OF RESOURCES AND EC
Authorize the Division of Parks and Recreation, Cannon Mountain to renew a 2-year membership with Ski New Hampshire Inc., Woodstock, NH, in the amount of $10,982 for the 2013-2014 and 2014-2015 seasons. Effective upon G&C approval through June 30, 2015. 100% Ski Area Fund.
$10,982 approved
52 DEPARTMENT OF RESOURCES AND EC contract
Authorize the Division of Parks and Recreation, Cannon Mountain to amend a sole source Master Lease Equipment agreement with International Financial Services Corporation, Libertyville, IL, (originally approved by G&C on 12-9-09, item #46), in the total amount of $278,458 for one new Bison Snow naS G
International Financial Servic $278,458 approved
53 NEW HAMPSHIRE FISH AND GAME DE
Authorize to enlist as a member of the Northeast Wildlife Disease Cooperative, administered through Tufts Cummings School of Veterinary Medicine, in order to gain access to essential wildlife disease diagnostic, technical and educational resources of the Cooperative, in a total amount of $5,000. Eff
$5,000 approved
54 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to retroactively enter into a sole source Joint Funding Agreement with the US Geological Survey, Pembroke, NH, for streamflow gaging, in the amount of $136,693.50. Effective October 1, 2013 through June 30, 2014. 65% General, 35% Interagency Funds.
US Geological Survey $136,694 approved
55 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to enter into a retroactive sole source agreement with the University of NH – Cooperative Extension, Durham, NH, to provide Wetlands Assessment Training to wetland professionals and the public, in the amount of $15,074. Effective October 1, 2013 through September 30, 2014. 100% Federal Fun
University of NH – Cooperative $15,074 approved
56 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to award a sole source grant to the Blue Ocean Society for Marine Conservation Inc., Portsmouth, NH, to conduct marine debris cleanups, monitoring and education in the NH seacoast, in the amount of $25,000. Effective upon G&C approval through December 31, 2014. 100% Federal Funds.
Blue Ocean Society for Marine $25,000 approved
57 DEPARTMENT OF ENVIRONMENTAL SE amendment
Authorize to retroactively amend an agreement with Aquatic Control Technology LLC, Sutton, MA (originally approved by G&C on 5-1-13, item #70), for costs related to a second treatment of variable milfoil in Otter Pond in Greenland, by increasing the amount by $1,375 from $26,010 to $27,385. Effectiv
Aquatic Control Technology LLC $27,385 approved
58 DEPARTMENT OF SAFETY contract
Authorize the Division of Fire Standards and Training, and Emergency Medical Services, to pay sole source annual licensing fees to the International Association of Firefighters, Washington, DC, for a one year licensing agreement, to continue to provide the Candidate Physical Ability Test, for an amo
$5,000 approved
59 DEPARTMENT OF SAFETY payment
Authorize the Division of State Police to pay annual membership dues of $5,300 to the Commercial Vehicle Safety Alliance, Greenbelt, MD. Effective January 1, 2014 through December 31, 2014. 80% Federal, 20% Highway Funds.
$5,300 approved
60 DEPARTMENT OF SAFETY
Authorize the Division of Fire Safety to retroactively enter into a memorandum of understanding with the Division of Fire Standards and Training and EMS, for the continued statewide hazardous material required training, in the amount of $47,000. Effective October 1, 2013 through September 30, 2014.
$47,000 approved
61 DEPARTMENT OF SAFETY
Authorize the Division of Motor Vehicles to enter into a memorandum of agreement with the Department of Transportation to reimburse for a portion of the operating expenses at the Nashua DMC-EZ-Pass office, in an amount not to exceed $250,000. Effective upon G&C approval through December 31, 2018. 10
$250,000 approved
62 DEPARTMENT OF SAFETY grant
Authorize to enter into a grant agreement with the NH Department of Environmental Services, for the State Homeland Security Program portion of the 2012 Homeland Security Grant Program, in the amount of $16,642.13. Effective upon G&C approval through August 31, 2014. 100% Federal Funds.
$16,642 approved
63 DEPARTMENT OF SAFETY
Authorize to accept and expend Disaster FEMA funds in the amount of $15,875 from the State of NH, Department of Safety, Division of Homeland Security and Emergency Management, for cost incurred during the declared event of February 2013 snowstorm. Effective upon G&C approval through June 30, 2014. 1
$15,875 approved
64 DEPARTMENT OF SAFETY grant
Authorize the Division of Homeland Security and Emergency Management to enter into a grant agreement with School Administrative Unit #42/Nashua School District, for emergency preparedness capabilities and enhancements for a total amount of $50,000. Effective upon G&C approval through September 30, 2
$50,000 approved
65 DEPARTMENT OF SAFETY grant
Authorize the Division of Homeland Security and Emergency Management to enter into a grant agreement with School Administrative Unit #59/Winnisquam Regional School District, for emergency preparedness capabilities and enhancements for a total amount of $50,000. Effective upon G&C approval through Se
$50,000 approved
66 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right of Way to pay property owners $10,500 as documented in the Contemplated Awards List for amounts greater than $5,000 for the period extending from October 16, 2013 through October 29, 2013.
$10,500 approved
67 DEPARTMENT OF TRANSPORTATION nomination
Authorize the Bureau of Right of Ways petition for a hearing on replacement of US 2 (Bridge Street) bridge (Rogers Randers Bridge) over the Connecticut River between the Town of Lancaster NH and the Town of Guildhall, VT, and to appoint a commission to hold the hearing, and if the necessity is found
$944 approved
68 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Rail & Transit to amend a contract with Boston Express Bus Inc., Concord, NH, (originally approved by G&C on 4-17-13, item #106), to complete the overhaul of 3 State-owned MCI motor coaches that are leased to Boston Express Bus Inc., which provides intercity bus services for
Boston Express Bus Inc. approved
69 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Planning and Community Assistance to enter into an agreement with North Country Council Inc., to provide funding and services under the National Scenic Byways Program through a local project administration process, totaling $54,156. Effective upon G&C approval through June 30
$54,156 approved
70 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Materials and Research to execute a sole source Cooperative Research and Development Agreement with the US Army Engineer Research and Development Center Cold Regions Research and Engineering Laboratory, Hanover, NH, for a cooperative investigation to assess the performance of
US Army Engineer Research and $148,000 approved
71 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Environment to pay the Department of Environmental Services Aquatic Resource Mitigation Fund $105,000. Effective upon G&C approval through December 31, 2014. 100% Federal Funds.
$105,000 approved
72 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Traffic to enter into a sole source retroactive memorandum of agreement with Iowa Department of Transportation, Ames, Iowa to provide the State’s share of the operational costs totaling $142,750 for the 511 Travel Information web services. Effective October 1, 2013 through Se
$142,750 approved
73 DEPARTMENT OF TRANSPORTATION grant
Authorize the Bureau of Aeronautics to award a grant to the Nashua Airport Authority, to conduct a Wildlife Hazard Assessment to update the Storm Water Pollution prevention plan and to conduct Section 106 Historical Assessment at Boire Field, Nashua, NH, in the amount of $141,375. Effective upon G&C
Nashua Airport Authority, to c $141,375 approved
74 DEPARTMENT OF TRANSPORTATION grant
Authorize the Bureau of Aeronautics to award a grant to the Nashua Airport Authority, to purchase snow removal equipment at Boire Field, Nashua, NH, in the amount of $549,900. Effective upon G&C approval through November 30, 2016. 97.44% Federal, 2.56% General Funds.
Nashua Airport Authority, to p $549,900 approved
75 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract with E.D. Swett Inc., Concord, NH, for replacing the Maplewood Avenue Bridge over the US Route 1 Bypass in Portsmouth, on the basis of a low bid of $3,880,746.30. (2)Further authorize a contingency in the amount of $232,844.78 for payment
E.D. Swett Inc. $3.9M approved
76 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract with Continental Paving Inc., Londonderry, NH, for the installation of median barrier on NH Route 101, I-293 and I-93 in Bedford and Manchester, on the basis of a low bid of $1,903,950.50. (2)Further authorize a contingency in the amount
Continental Paving Inc. $1.9M approved
77 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract with Continental Paving Inc., Londonderry, NH, for pavement rehabilitation along 5.3 miles on NH Route 125 in the Towns of Kingston and Brentwood, on the basis of a low bid of $2,039,030.29. (2)Further authorize a contingency in the amoun
Continental Paving Inc. $2.0M approved
122 DEPARTMENT OF TRANSPORTATION
TABLED – The Governor and Council on motion of Councilor Van Ostern, seconded by Councilor Pignatelli voted to table the request of the Bureau of Bridge Design to enter into an agreement with Vanasse Hangen Brustlin Inc., for the In-depth Structural Inspection and Bridge Load Rating of the General S
$819,725 approved
123 DEPARTMENT OF TRANSPORTATION
TABLED – The Governor and Council on motion of Councilor Pappas, seconded by Councilor Van Ostern voted to table the request of the Bureau of Highway Design to enter into an agreement with McFarland-Johnson Inc., Concord, NH, and Binghamton, NY, to prepare the second phase of the preliminary enginee
McFarland-Johnson Inc. $1.7M approved