New Hampshire
Secretary of State


GOVERNOR AND EXECUTIVE COUNCIL AGENDA
State House, Concord, New Hampshire
December 6, 2017, 10:00 a.m.

 

CONSENT CALENDAR AGENDA

 

#1 MOP 150, I, B (1): Expenditure Approvals

STATE TREASURY
#A. Authorize the Comptroller to issue a warrant form funds not otherwise appropriated in the amount of $49,676 and the State Treasurer to issue checks in the amount of $49,675.91 to the rightful owners of abandoned or unclaimed funds.

DEPARTMENT OF TRANSPORTATION
#B. Authorize the Bureau of Turnpikes to continue membership and participation with the International Bridge, Tunnel and Turnpike Association, Washington, DC, by paying annual membership dues in the amount of $30,090 for Calendar Year 2018 and in the estimated amount of $32,000 for Calendar Year 2019. Effective upon G&C approval. 100% Turnpike Funds.

NEW HAMPSHIRE FISH AND GAME DEPARTMENT
#C. Authorize to pay the Association of Fish and Wildlife Agencies, Washington, DC, $30,625 annual membership dues. Effective upon G&C approval through June 30, 2018. 100% fish and Game Funds.

 

#2 MOP 150, I, B (2): Approval of Acceptances

DEPARTMENT OF HEALTH AND HUMAN SERVICES
Glencliff Home
#A. Authorize to accept a non-monetary donation of furniture from Rockingham County Nursing Home with a total estimated value of $32,545. Effective upon G&C approval.

DEPARTMENT OF ADMINISTRATIVE SERVICES
#B. Authorize to accept two Christmas trees to be placed at the Bridges House on Mountain Road and the State House in Concord, NH. The trees are being donated by Nichols Trees LLC. The value of the donation is approximately $150.

 

#3 MOP 150, I, B (3): Reports and Findings

DEPARTMENT OF ADMINISTRATIVE SERVICES
#A. Authorize to accept and place on file the Report and Findings of Councilor Joseph D. Kenney with regard to a certain project in participation with Dartmouth-Hitchcock Health, Lebanon, NH.

DEPARTMENT OF ADMINISTRATIVE SERVICES
#B. Authorize to accept and place on file the Report and Findings of Councilor Joseph D. Kenney with regard to a certain project in participation with the Trustees of Dartmouth College, Hanover, NH.

DEPARTMENT OF ADMINISTRATIVE SERVICES
#C. Authorize to accept and place on file the Report and Findings of Councilor Joseph D. Kenney with regard to a certain project in participation with Tilton School, Tilton, NH.

DEPARTMENT OF ADMINISTRATIVE SERVICES
#D. Authorize to accept and place on file the Report and Findings of Councilor Andru Volinsky with regard to a certain project in participation with New England College, Henniker, NH.

DEPARTMENT OF ADMINISTRATIVE SERVICES
#E. Authorize to accept and place on file the Report and Findings of Councilor Andru Volinsky with regard to a certain project in participation with Wentworth-Douglass Hospital, Dover, NH.

DEPARTMENT OF ADMINISTRATIVE SERVICES
#F. Authorize to accept and place on file the Report and Findings of Councilor David K. Wheeler with regard to a certain project in participation with the Peterborough Retirement Community at Upland Farm Inc., d/b/a RiverMead, Peterborough, NH.

DEPARTMENT OF ADMINISTRATIVE SERVICES
#G. Authorize to accept and place on file the Report and Findings of Councilor David K. Wheeler with regard to a certain project in participation with the Scott-Farrar Home, Peterborough, NH.

 

#4 MOP 150, I, B (4): Nominations, Confirmations and Appointments

THE ADJUTANT GENERAL’S DEPARTMENT
#A. Authorize the confirmation of Major Daniel C. Sawicki for appointment to the rank of Major, NH Air National Guard.

THE ADJUTANT GENERAL’S DEPARTMENT
#B. Authorize the nomination of Jed J. French for promotion to the rank of Brigadier General, NH Air National Guard. This officer meets all prerequisites for this grade, having been found to be physically, mentally, and professionally qualified.

DEPARTMENT OF JUSTICE
#C. Authorize to appoint Anthony J. Galdieri as an Assistant Attorney General at a salary level of $78,000. Effective upon G&C approval or December 8, 2017, whichever is the latter, through June 30, 2018.

DEPARTMENT OF JUSTICE
#D. Authorize to reappoint Elizabeth C. Woodcock as an Assistant Attorney General at a salary level of $88,918.75. Effective upon G&C approval through December 4, 2022.

 

#5 MOP 150, I, B (5): Other Items

COMMUNITY DEVELOPMENT FINANCE AUTHORITY
#A. Authorize to amend a $500,000 grant agreement with the City of Franklin, NH (originally approved by G&C on 6-16-16, item #27), by extending the completion date to December 31, 2018 from December 31, 2017, for completion of the Riverbend Mill affordable housing project. No Additional Funding. 100% Federal Funds.

COMMUNITY DEVELOPMENT FINANCE AUTHORITY
#B. Authorize to amend a $500,000 grant agreement with the Town of Littleton, NH (originally approved by G&C on 3-23-16, item #28), by extending the completion date to December 31, 2018 from December 31, 2017, for completion of the sewer and storm infrastructure improvements projects. No Additional Funding. 100% Federal Funds.

NEW HAMPSHIRE EMPLOYMENT SECURITY
#C. Authorize to extend the agreement with Citizens Bank, Manchester, NH (originally approved by G&C on 8-10-11, item #31), for Unemployment Compensation Trust Fund banking services for three additional months to allow for the completion of the ongoing competitive procurement process for these services commencing January 1, 2018 through March 31, 2018. No Additional Funding.

DEPARTMENT OF ENVIRONMENTAL SERVICES
#D. Authorize to amend an existing Cooperative Agreement with the University of NH, Office of Sponsored Research, Durham, NH (originally approved by G&C on 6-29-16, item #82), by extending the completion date to December 31, 2018 from December 31, 2017. No Additional Funding. 100% Aquatic Resource Mitigation Funds.

DEPARTMENT OF ENVIRONMENTAL SERVICES
#E. Authorize to amend an agreement with the University of NH (originally approved by G&C on 3-25-15, item #42), for the Great Bay Municipal Bioretention Program – Phase 2 project, by extending the end date from December 31, 2017 to December 31, 2018. No Additional Funding.

DEPARTMENT OF ENVIRONMENTAL SERVICES
#F. Authorize to amend an agreement with the Town of Wolfeboro, NH (originally approved by G&C on 12-3-14, item #66), for the Lake Wentworth and Crescent Lake Watershed Management Plan Implementation Project Phase 2: Stormwater Best Management Practices project, by A) extending the expiration date to June 30, 2018 from December 31, 2017 and B) changing tasks in the Scope of Services. No Additional Funding. 100% Federal Funds.

 

 

REGULAR AGENDA

 

DEPARTMENT OF HEALTH AND HUMAN SERVICES
Division for Children, Youth & Families
#6 Authorize to enter into a retroactive sole source amendment to an existing contract with NH Coalition Against Domestic and Sexual Violence, Concord, NH (originally approved by G&C on June 7, 2017, item #11), for the provision of a statewide domestic violence prevention program, by increasing the price by $710,840 from $1,156,830 to an amount not to exceed $1,867,670. Effective October 1, 2017 through June 30, 2019. 70% General, 30% Other Funds.

Office of Medicaid Services
#7 Authorize the Office of Medicaid Business and Policy to enter into an agreement with Myers and Stauffer LC, Owings Mills, MD, to provide out-patient hospital and hospital-based rural health clinics cost settlement services, in an amount not to exceed $175,772.56. Effective April 1, 2018 through March 31, 2020. 50% General, 50% Federal Funds.

#7A Authorize to enter into a sole source agreement with Manatt, Phelps & Phillips LLP, New York, NY, to provide consultation services for certified public expenditure as a source of non-federal share for the State’s delivery system reform waiver under the Medicaid program, in an amount not to exceed $60,000. Effective upon G&C approval through June 30, 2018. 50% Federal, 50% General Funds.

#7B Authorize to amend the existing individual agreements with the state’s two managed care health plans, Granite State Health Plan d/b/a New Hampshire Healthy Families, Bedford, NH, and Boston Medical Center HealthNet Plan d/b/a Well Sense Health Plan, Boston, MA (originally approved by G&C on 5-9-12, item #54A), in order to revise the contract value downward for SFY 2018 retroactively to account for an adjusted actuarially certified rate structure to $617,356,040 (a reduction of $1,925,905) and by extending the completion date from June 30, 2018 to June 30, 2019 prospectively in the amount totaling $590,626,204.20. The combined aggregate total is $3,493,121,368.21 for all Medicaid Care Management program contracts. Effective upon G&C approval through.

Bureau of Developmental Services
#8 Authorize to enter into amendments to agreements with the vendors as detailed in letter dated November 6, 2017 who provide developmental and acquired brain disorder services to appropriately reallocate funding for family centered early supports and services, with no change to the price limitation of $11,279,784, of which $2,651,000 is a shared amount among all vendors to provide Vision and Hearing Supplemental Services, Autism Supplemental Services and to be reimbursed for room and board of which there is no maximum or minimum service volume guarantee. Effective upon G&C approval through the original end date of June 30, 2018. 22% Federal, 78% General Funds.

DEPARTMENT OF TRANSPORTATION
#9 Authorize the Bureau of Right of Way to pay a property owner $60,000 as documented in the Contemplated & Damage Awards List for amounts greater than $5,000 for the period extending from October 31, 2017 through November 13, 2017. Effective upon G&C approval.

#10 Authorize the Bureau of Highway Design to enter into an agreement with the firm of Stantec Consulting Services Inc., Edmonton, Albert, Canada and Bedford, NH, for Part B2 preliminary and final design of improvements to the Craftsman Lane/Boston Post Road and NH 101A from Boston Post Road to Continental Boulevard intersections in the Town of Merrimack, for an amount not to exceed $461,469.18. Effective upon G&C approval through December 31, 2020. 100% Federal Funds.

#11 Authorize the Bureau of Planning and Community Assistance to amend an agreement with the University of NH, Civil Engineering Department, Durham, NH (originally approved by G&C on 2-25-15, item #22), to deliver a model to effectively inventory, and assess condition of assets for data driven planning and performance management, by extending the completion date from December 31, 2017 to June 30, 2018. No Additional Funding.

#12 Authorize the Bureau of Aeronautics to provide funding to the Nashua Airport Authority in Nashua, NH to groove, seal and mark Runway 14/32 and seal and mark portions of associated taxiways at Boire Field, Nashua, NH, in the amount of $570,000. Effective upon G&C approval through August 7, 2021. 90% Federal, 5% General, 5% Other Funds.

#13 Authorize the Bureau of Construction to enter into a contract with CW Sliter and Sons Inc., d/b/a CWS Fence and Guardrail Co., Andover, NH, for the replacement of approximately 24,000 feet of cable and beam guardrail and four “F” terminal units, with the construction of approximately 25,000 feet of new beam guardrail, on the basis of a low bid of $1,103,572.75. (2)Further authorize a contingency in the amount of $55,178.64 for payment of latent conditions which may appear during the construction of the project. Effective upon G&C approval through September 7, 2018. 100% Federal Funds.

#14 Authorize the Bureau of Construction to enter into a contract with Pike Industries Inc., Belmont, NH, for pavement preservation and rehabilitation of eight Tier 2 roadway segments in the southwestern region of the State, on the basis of a low bid of $6,681,800.80. (2)Further authorize a contingency in the amount of $297,422.36 for payment of latent conditions which may appear during the construction of the project. Effective upon G&C approval through September 28, 2018. 89% Federal, 11% Other Funds.

#15 Authorize the Bureau of Construction to enter into a contract with R.S. Audley Inc., Bow, NH, for roadway reconstruction and bridge replacement along 2.1 miles of NH 9 in the Towns of Roxbury and Sullivan, on the basis of a low bid of $13,451,513.85. (2)Further authorize a contingency in the amount of $672,575.69 for payment of latent conditions which may appear during the construction of the project. Effective upon G&C approval through July 24, 2020. 100% Federal Funds.

#16 Authorize the Bureau of Construction to enter into a contract with Alvin J. Coleman & Son Inc., Conway, NH, for removal of a deteriorated 84”w x 60”h corrugated metal arch culvert which carries an unnamed stream under NH Route 11 and installation of a 103”w x 71”h polymer coated corrugated metal pipe arch, on the basis of a low bid of $356,656. (2)Further authorize a contingency in the amount of $17,832.80 for payment of latent conditions which may appear during the construction of the contract. Effective upon G&C approval through August 24, 2018. 100% Federal Funds.

#17 Authorize the Bureau of Construction to enter into a contract with Modern Protective Coatings Inc., Hudson, NH, for maintenance repainting of six steel beam bridges along four miles of Interstate 93 between Northfield and Sanbornton, on the basis of a low bid of $1,045,920. (2)Further authorize a contingency in the amount of $52,296 for payment of latent conditions, which may appear during the construction of the project. Effective upon G&C approval through November 16, 2018. 100% Federal Funds.

#18 Authorize the Bureau of Construction to enter into a contract with CPM Constructors Inc., Freeport, ME, for rehabilitation of the red-listed bridge (Br. No 061/064) that carries NH 107A over Pan Am Railway (Amtrak Downeaster) and a residential drive in the Town of East Kingston, on the basis of a low bid of $1,651,484.30. (2)Further authorize a contingency in the amount of $82,574.22 for payment of latent conditions which may appear during the construction of the project. Effective upon G&C approval through September 28, 2018. 100% Federal Funds.

#19 Authorize the Bureau of Construction to enter into a contract with E.D. Swett Inc., Concord, NH, for replacement of two “Red List” bridges, the Woodbury Avenue Bridge over US Route 1 bypass and the Stark Street bridge over the US Route 1 bypass as well as roadway reconstruction in the City of Portsmouth, on the basis of a low bid of $7,950,099.25. (2)Further authorize a contingency in the amount of $477,005.96 for payment of latent conditions which may appear during the construction of the project. Effective upon G&C approval through November 15, 2019. 100% Federal Funds.

#20 Authorize the Bureau of Construction to enter into a contract with Pike Industries Inc., Belmont, NH, for rehabilitation of roadway and bridges on 5 miles of I-89 from the Hardy Hill Road bridge to just south of Exit 20, on the basis of a single bid of $14,991,914.27. (2)Further authorize a contingency in the amount of $599,676.58 for payment of latent conditions which may appear during the construction of the project. Effective upon G&C approval through August 9, 2019. 100% Federal Funds.

#20A Authorize to increase the rate of tolls at Hooksett, Bedford, and Hampton Mainlines by $0.50 cents for single rear tire vehicles (classes 1-4) and by $1.00 for dual rear/super wide tire vehicles (classes 5-12). (2)Further authorize to increase the rate tolls at Hooksett Ramp, Hampton Side, Dover and Rochester plazas by $0.25 cents for single rear tire vehicles (classes 1-4) and by $0.50 for dual rear/super wide tire vehicles (classes 5-12). Effective March 1, 2018. (3)Further authorize to eliminate the toll rate at Exit 10 and 11 Toll Plazas in Merrimack, effective April 1, 2020, which reflects the date of the final payment on the bonds used to finance the Merrimack Exit 10 and 11 construction. (4)Further authorize to clarify the toll classification description of a truck or commercial vehicle, which is presently described as a “dual rear tire” vehicle, to the new truck classification description of “dual rear/super wide tire (DT/SW)” vehicle, effective March 1, 2018.

OFFICE OF THE GOVERNOR
#20B Authorize to establish a salary of $124,606.04, Salary Grade KK, maximum step for Mr. Taylor Caswell, Commissioner of the Department of Business and Economic Affairs. Effective upon G&C approval. 100% General Funds.

OFFICE OF STRATEGIC INITIATIVES
#21 Authorize to amend the sole source contract agreement with Southwestern Community Services Inc., Keene, NH (originally approved by G&C on 9-13-17, item #37), for the Fuel Assistance Program, by increasing the amount by $1,136,136 from $3,100,686 to $4,236,822. Effective upon G&C approval through September 30, 2018. 100% Federal Funds.

#22 Authorize to amend the sole source contract agreement with Tri-County Community Action Program Inc., Berlin, NH (originally approved by G&C on 9-13-17, item #35), for the Fuel Assistance Program, by increasing the amount by $1,606,252 from $4,237,419 to $5,843,671. Effective upon G&C approval through September 30, 2018. 100% Federal Funds.

#23 Authorize to amend the sole source contract agreement with Community Action Program Belknap-Merrimack Counties Inc., Concord, NH (originally approved by G&C on 9-13-17, item #38), for the Fuel Assistance Program, by increasing the amount by $922,926 from $3,720,727 to $4,643,653. Effective upon G&C approval through September 30, 2018. 100% Federal Funds.

#24 Authorize to amend the sole source contract agreement with Community Action Partnership of Strafford County, Dover, NH (originally approved by G&C on 9-13-17, item #36), for the Fuel Assistance Program, by increasing the amount by $502,972 from $2,138,769 to $2,641,741. Effective upon G&C approval through September 30, 2018. 100% Federal Funds.

#25 Authorize to amend the sole source contract agreement with Southern New Hampshire Services Inc., Manchester, NH (originally approved by G&C on 9-13-17, item #34), for the Fuel Assistance Program, by increasing the amount by $1,539,278 from $10,549,896 to $12,089,174. Effective upon G&C approval through September 30, 2018. 100% Federal Funds.

NEW HAMPSHIRE COUNCIL ON DEVELOPMENTAL DISABILITIES
#26 Authorize to pay the National Association of Councils on Developmental Disabilities, Washington, DC, additional annual dues in the amount of $111. Effective retroactive to October 1, 2017 through September 30, 2018. 100% Federal Funds.

INSURANCE DEPARTMENT
#27 Authorize to enter into a contract with Public Consulting Group Inc., Boston, MA, for consulting services, in the amount of $184,450. Effective upon G&C approval through December 31, 2018. 100% Other Funds.

NEW HAMPSHIRE EMPLOYMENT SECURITY
#28 Authorize to enter into a sole source contract amendment with SymbioSys Solutions Inc., Nashua, NH (originally approved by G&C on 6-22-11, item #60), for modifications and improvements to the NH Unemployment Insurance System, by increasing the amount by $84,079 from $17,387,950 to $17,472,029. Effective upon G&C approval through June 30, 2018.

DEPARTMENT OF CORRECTIONS
#28A Authorize to enter into a retroactive renewal lease agreement with Riverside Properties of Nashua Inc., Nashua, NH (originally approved by G&C on 12-14-11, item #48), for the purpose of probation/parole office space, in an amount not to exceed $714,342. Effective December 1, 2017 through November 30, 2027. 100% General Funds.

DEPARTMENT OF BUSINESS AND ECONOMIC AFFAIRS
#29 Authorize the Division of Travel and Tourism to award grants to the organizations as detailed in letter dated November 9, 2017, for marketing projects under the Joint Promotional Program, for a total amount not to exceed $285,541.17. Effective upon G&C approval. 100% General Funds.

#30 Authorize the Office of Workforce Opportunity to enter into a contract with Manufacturing Extension Partnership of New Hampshire Inc., Concord, NH, for the provision of Manufacturing Sector Intermediary services, in an amount not to exceed $80,000. Effective upon G&C approval through December 6, 2018. 100% Federal Funds (Workforce Innovation and Opportunity Act, Governor’s Discretionary Funds).

#31 Authorize the Office of Workforce Opportunity to enter into a contract with Business and Industry Association of NH, Concord, NH, for the provision of Infrastructure Sector Intermediary services, in an amount not to exceed $79,860. Effective upon G&C approval through December 6, 2018. 100% Federal Funds (Workforce Innovation and Opportunity Act, Governor’s Discretionary Funds).

DEPARTMENT OF NATURAL AND CULTURAL RESOURCES
#32 Authorize the State Council on the Arts to award a Public Value Partnership Grant in the amount of $13,000 to Arts Alliance of Northern NH, Littleton, NH, to strengthen their capacity for affordable, diverse arts programs to the NH residents and visitors. Effective upon G&C approval through June 30, 2018. 100% Federal Funds.

#33 Authorize the Bureau of Trails to enter into Grant-In-Aid Trail Maintenance Agreements with the snowmobile clubs as detailed in letter dated November 9, 2017, in the total amount of $1,651,187.98. Effective upon G&C approval through May 31, 2018. 100% Transfer from Fish and Game.

#33A Authorize the Division of Parks and Recreation to enter into a contract with Cardinal Tracking Inc., Lewisville, TX, for a hosted parking enforcement and management system. Effective upon G&C approval through December 31, 2022, with the option to renew for up to two times for three years each. Funding is approved and available in FY 2018 and 2019. Continued funding in the annual amount of $16,927.70 for the program is pending budget approval for FY 2020, 2021 and 2022. Funding is a combination of DoIT and Agency Income. All Funding is 100% Parks Funds (self-funded).

#33B Authorize the Bureau of Trails to enter into retroactive Recreational Trails Program Grant contract amendments with each of the organizations as detailed in letter dated November 15, 2017, (originally approved by G&C on 12-7-16, item #45 and 4-19-17, item #40), by extending the grant end dates to May 31, 2018 from November 30, 2017 and December 31, 2017. No Additional Funding.

DEPARTMENT OF ENVIRONMENTAL SERVICES
#34 Authorize to enter into an agreement with John Turner Consulting Inc., Dover, NH, to provide on-demand construction materials testing services for repair and reconstruction projects t certain dams owned by the State of New Hampshire, in the amount not to exceed $30,000. Effective upon G&C approval through December 31, 2019. 100% Capital (General) Funds.

#35 Authorize to award a sole source grant to the Gundalow Company, Portsmouth, NH, to conduct an on-board environmental education series at locations in the Seacoast region, in the amount of $25,000. Effective upon G&C approval through December 31, 2018. 100% Federal Funds.

#36 Authorize to enter into an agreement with the Town of Antrim, in the amount of $25,000 to complete the Gregg Lake Watershed Management Plan Development. Effective upon G&C approval through March 30, 2020. 100% Federal Funds.

#37 Authorize to award an Aquatic Resource Mitigation Fund grant to the Society for the Protection of NH Forests, Concord, NH, in the amount of $400,000 for the purpose of acquiring a conservation easement on land owned by the City of Manchester. Effective upon G&C approval through December 31, 2018. 100% Aquatic Resource Mitigation Funds.

#38 Authorize to award a sole source grant to the Blue Ocean Society for Marine Conservation Inc., Portsmouth, NH, in the amount of $25,000 to conduct marine debris cleanups, monitoring and education in the NH seacoast. Effective upon G&C approval through December 31, 2018. 100% Federal Funds.

#39 Authorize to enter into a sole source cooperative project agreement with the University of NH, Sponsored Programs Administration, Durham, NH, for the UNH Technology Transfer (T2) Center to establish a geodatabase and web map for tidal crossing assessments as part of the Statewide Asset Date exchange System, in the amount of $13,475. Effective upon G&C approval through March 31, 2019. 100% Federal Funds.

#40 Authorize a loan agreement with the Tyrol Well “A” Association, Jackson, NH, in the amount not to exceed $235,000 to finance water system improvements. Effective upon G&C approval. 100% Drinking Water State Revolving Loan Fund (DWSRF) Repayment Funds.

#41 Authorize Kathleen Huot’s request to perform work on Lake Winnipesaukee in Alton.

DEPARTMENT OF JUSTICE
#42 Authorize to retroactively pay annual dues to the National Association of Medicaid Fraud Control Units, Washington, DC, in the amount of $7,137 for the Medicaid Fraud Unit Annual Dues. Effective July 1, 2017 through June 30, 2018. 75% Federal, 25% General Funds.

DEPARTMENT OF ADMINISTRATIVE SERVICES
#43 Authorize a Working Capital Warrant in the amount of $475,000,000 to cover the payment of expenditures for the month of January 2018.

#44 Authorize the Division of Personnel’s request for waiver of classification decisions. Effective upon G&C approval.

#45 Authorize the Risk Management Unit to waive a portion of the State’s $37,764.65 lien related to a workers’ compensation claim for former state employee Dennis Meuse III and to accept $10,000 to satisfy the lien. Effective upon G&C approval.

#46 Authorize the State Surplus Distribution to enter into a contract with James R. St. Jean Auctioneers, Epping, NH, for the administration of live auction services, and for the sales and financial processing of surplus property. Effective January 1, 2018 through December 31, 2022.

#47 Authorize the Bureau of Court Facilities to enter into a lease agreement with the City of Claremont, NH, providing courtroom and office space for the 5th Circuit-District Division – Claremont, comprised of approximately 5,110 square feet located in City Hall, Opera House Square, Claremont, for an amount not to exceed $279,300. Effective January 1, 2018 through December 31, 2022. 100% Transfer Funds (transfer from AOC, Rent from Other Agencies).

#48 Authorize the Bureau of Purchase and Property to exercise a contract renewal option with Voyager Systems Inc., Bedford, NH (originally approved by G&C on 5-27-15, item #149), for the provision of advanced temporary technical services, by extending the end date by two years. Effective January 1, 2018 through December 31, 2019.

#49 Authorize the Bureau of Purchase and Property to exercise a contract renewal option with 22nd Century Technologies Inc., Somerset, NJ (originally approved by G&C on 5-27-15, item #148), for the provision of advanced temporary technical services, by extending the end date by two years. Effective January 1, 2018 through December 31, 2019.

#50 Authorize the Bureau of Purchase and Property to exercise a contract renewal option with Abacus Service Corporation of Farmington Hills, MI (originally approved by G&C on 5-27-15, item #146), for the provision of advanced temporary technical services, by extending the end date by two years. Effective January 1, 2018 through December 31, 2019.

#51 Authorize the Bureau of Purchase and Property to exercise a contract renewal option with uWork.com Inc., d/b/a Covendis, Atlanta, GA (originally approved by G&C on 5-27-15, item #147), for the provision of advanced temporary technical services, by extending the end date by two years. Effective January 1, 2018 through December 31, 2019.

#52 Authorize the Division of Public Works Design and Construction to enter into an agreement with Smith Alvarez Sienkiewycz, PC, Burlington, VT, for Architectural Services required for planning, design and construction of various Public Works’ Projects as necessary and required by the Department, in an amount not to exceed $500,000. Effective upon G&C approval through June 30, 2020.

#53 Authorize the Division of Public Works Design and Construction to enter into a sole source agreement with Coover-Clark & Associates Inc., Denver, CO, for Professional Services for the Adjutant General’s Department State Active Duty Center design located in Pembroke, NH, for a total price not to exceed $185,261. (2)Further authorize a contingency in the amount of $30,000 for unanticipated expense or owner initiated changes, bringing the total to $215,261. Effective upon G&C approval through December 1, 2018. 100% Capital-General Funds.

#54 Authorize the Division of Public Works Design and Construction to enter into an agreement with Quantum Construction Consultants LLC, Concord, NH, for Civil/Structural Services required for planning, design and construction of various Public Works’ Projects as necessary and required by the Department, for an amount not to exceed $300,000. Effective upon G&C approval through June 30, 2020.

#55 Authorize to establish a salary of $121,487.60, Salary Grade JJ, maximum step for Mr. Joseph Bouchard, Assistant Commissioner of the Department of Administrative Services, Position #9U012. Effective upon G&C approval. 100% General Funds.

#56 Authorize the Division of Public Works Design and Construction to enter into a retroactive contract with Northern Peabody LLC, Manchester, NH, for the additional Steam Conversion Temporary Boilers at the Department of Justice Buildings and the State Office Park South, Concord, NH, for a total price not to exceed $280,400. Effective November 27, 2017 through February 1, 2019. 100% General – Capital Funds.

 

GO BACK