New Hampshire
Secretary of State

GOVERNOR AND EXECUTIVE COUNCIL AGENDA
State House, Concord, New Hampshire
January 23, 2019, 10:00 a.m.

 

CONSENT CALENDAR AGENDA

 

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

DEPARTMENT OF HEALTH AND HUMAN SERVICES
Office of the Commissioner
#A. Authorize to enter Dawn I. Landry into an educational tuition agreement with Southern NH University – College for America, Manchester, NH, to participate in Modules in Management, Concentration in Public Administration including: Demonstrate Cultural Competence, Employ Human Resources, Account for Business, Conduct Business Globally, Contribute to Society, and Improve Organizational Effectiveness, during the period of February 1, 2019 through July 31, 2019, and to pay said costs in an amount of $1,500. 100% General Funds.

DEPARTMENT OF HEALTH AND HUMAN SERVICES
Office of the Commissioner
#B. Authorize to enter Kelley Rozen into an educational tuition agreement with Southern NH University – College for America, Manchester, NH, to participate in Modules in Health Care Management, including: Community Health, Healthcare Leadership, Healthcare Quality, and Healthcare Management Strategies, during the period of February 1, 2019 through August 31, 2019, and to pay said costs in an amount of $1,500. 100% General Funds.

NEW HAMPSHIRE FISH AND GAME DEPARTMENT
| #C. Authorize to pay the University of Pennsylvania School of Veterinary Medicine Northeast Wildlife Disease Cooperative, annual membership dues $2,500 each year for a total of $5,000. Effective upon G&C approval through June 30, 2020. 100% Other Funds (Game Management Funds).

 

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

DEPARTMENT OF HEALTH AND HUMAN SERVICES
New Hampshire Hospital
#A. Authorize to accept donations from July 1, 2018 through September 30, 2018 from contributors in the amount of $2,368.24 and deposit same into the NH Hospital Trust Fund.

 

#3 MOP 150, I, B (3): Reports and Findings - NONE

 

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

THE ADJUTANT GENERALS DEPARTMENT
#A. Authorize the confirmation of Lieutenant Colonel John F. Comis, Auburn, ME, for appointment to the rank of Lieutenant Colonel, NH Air National Guard.

THE ADJUTANT GENERALS DEPARTMENT
#B. Authorize the confirmation of Major Toby B. Pellenz, Dover, NH, for promotion to the rank of Lieutenant Colonel, NH Air National Guard.

 

#5 MOP 150, I, B (5): Other Items - NONE

 

REGULAR AGENDA

 

DEPARTMENT OF HEALTH AND HUMAN SERVICES
Office of the Commissioner
#6 Authorize the Bureau of Human Resource Management to make a retroactive one-time payment from State Fiscal Year 2019 funds to Rachel Cray, Registered Nurse III, at New Hampshire Hospital in the amount of $1,259.70 to compensate for wages that were not paid for in SFY 2018. 34% General, 21% Federal, 45% Agency Income (Provider Fees) Funds.

#7 Authorize the Bureau of Human Resource Management to make a retroactive one-time payment from SFY 2019 funds to Neil Twitchell, Administrator I, at Public Health, in the amount of $1,205.64 to compensate for wages that were not paid for SFY 2017. 100% Federal Funds.

#8 Authorize the Bureau of Human Resource Management to make a retroactive one-time payment from SFY 2019 funds to Grace LaPointe, Licensing & Evaluation Coordinator, Office of Program Support, Health Facilities Administration in the amount of $1,022.63 to compensate for wages that were not paid for SFY 2018. 58% Federal, 18% Other, 24% General Funds.

#9 Authorize the Bureau of Human Resource Management to make a retroactive one-time payment from SFY 2019 funds to Mary Galatis, Chief Pharmacist at NH Hospital, in the amount of $2,112.26 to compensate for wages that were not paid for SFY 2018. 34% General, 21% Federal, 45% Agency Income (provider fees) Funds.

#10 Authorize a salary step assignment change for Christine Tappan from Grade JJ, step 6 $125,160.36 to Grade JJ, step 7 $131,357.20. Effective January 18, 2019.

#11 Authorize a salary step assignment change for Lori Weaver from Grade JJ, step 6 $125,160.36 to Grade JJ, step 7 $131,357.20. Effective January 18, 2019.

Emergency Services
#12 Authorize to exercise a renewal option and amend an existing contract with the Olson Group Ltd., Alexandria, VA (originally approved by G&C on 4-8-15, item #5), to facilitate and coordinate a series of scenario-based public health emergency exercises, by increasing the price by $110,000 from $701,275 to an amount not to exceed $811,275, and by extending the completion date from January 31, 2019 to January 31, 2021. 67% Federal, 33% General Funds.

Division of Economic & Housing Stability
#13 Authorize the Division of Family Assistance to accept and expend federal funds in the amount of $3,003,000 from the Temporary Assistance To Needy Families program. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. Fiscal Committee approved.

#14 Authorize the Division of Client Services to accept and expend Federal Funds in the amount of $1,806,305 from the Centers for Medicare and Medicaid Services for purposes of infrastructure and capabilities to support the Department’s strategic vision for eligibility and enrollment enterprise services. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. Fiscal Committee approved.

#15 Authorize the Bureau of Housing Supports to enter into a sole source agreement with The Lakes Region Mental Health Center Inc., Laconia, NH, to provide a permanent housing program to homeless individuals and families through the Federal Continuum of Care program in an amount not to exceed $41,048. Effective February 1, 2019 through January 31, 2020. 100% Federal Funds.

#16 Authorize to enter into agreements with the vendors as detailed in letter dated December 27, 2018, in an amount not to exceed the shared price of $560,000 for the administration of the Granite Workforce Case Management Services Pilot Project. Effective upon G&C approval through June 30, 2019. 100% Federal Funds.

#16A Authorize to amend an existing sole source agreement with Southwestern Community Services Inc., Keene, NH (originally approved by G&C on 3-21-18, item #9), for the provision of a permanent housing program through the Federal Continuum of Care program by increasing the price by $1,982 from $84,667 to $86,649 with no change to the completion date of March 31, 2019. Effective upon G&C approval. 100% Federal Funds.

Division of Long Term Supports and Services
#17 Authorize the Bureau of Elderly and Adult Services to accept and expend No Wrong Door Grant funds from the Administration for Community Living in the amount of $323,967. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. Fiscal Committee approved.

Division for Behavioral Health
#18 Authorize the Bureau of Mental Health Services to accept and expend the Supplemental Block Grant for Community Mental Health Services federal funds from the Department of Health and Human Services, Substance Abuse and Mental Health Service Administration in the amount of $141,000. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. Fiscal Committee approved.

#19 Authorize the Bureau of Drug & Alcohol Services to accept and expend State Opioid Response Grant funds from the Substance Abuse and Mental Health Services Administration in the amount of $3,383,089. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. Fiscal Committee approved.

#20 Authorize to enter into an amendment to an existing agreement with the Department of Corrections, Concord, NH (originally approved by G&C on 12-20-17, item #17), for opioid use disorder case management re-entry services, to make available Naloxone kits and related instruction on administration to individuals re-entering the community from any correctional facility or State-run transitional housing, and to provide medication assisted treatment to individuals with Opioid Use Disorder in correctional facilities, by increasing the price by $2,387,589 from $900,000 to an amount not to exceed $3,287,589. Effective upon G&C approval through September 29, 2020. 100% Federal Funds.

#21 Authorize the Bureau of Mental Health Services to retroactively exercise a renewal option and amend an existing contract with Judge Baker Children’s Center, Boston, MA (originally approved by G&C on 1-18-17, item #15), to provide a training program for Community Mental Health Programs in the application of the Modular Approach to Therapy for Children with Anxiety, Depression, Trauma and Conduct problems (MATCH or MATCH-ADTC) for youth in a scalable model over multiple years, by increasing the price by $120,000 from $540,000 to an amount not to exceed $660,000 and by extending the completion date from December 31, 2018 to December 31, 2019. 100% Federal Funds.

Division for Children, Youth and Families
#22 Authorize to transfer general funds from the Excess Appropriation Allocation Account in the amount of $900,000. Effective upon G&C approval through June 30, 2019. 100% General Funds. Fiscal Committee approved.

#23 Authorize to retroactively amend an existing sole source contract with Waypoint (f/k/a Child and Family Services of NH), Manchester, NH (originally approved by G&C on 12-20-17, item #13B), for the provision of services to assist in closing overdue child protection assessments, by increasing the price by $320,000 from $253,844 to an amount not to exceed $573,844, and by extending the contract completion date from December 31, 2018 to December 31, 2019. 100% General Funds.

#24 Authorize to retroactively exercise a renewal option to an existing sole source agreement with Mary Hitchcock Memorial Hospital, Lebanon, NH (originally approved by G&C on 3-12-14, item #21), to support the continued delivery of adoption preparation and preservation services, by increasing the price by $208,845 from $2,156,447 to an amount not to exceed $2,365,292 and by extending the completion date from January 1, 20198 to September 30, 2019. 100% Federal Funds.

#25 Authorize to retroactively exercise renewal options to existing contracts with the vendors as detailed in letter dated December 18, 2018 (originally approved by G&C on 2-21-18, item #10), to continue providing Title I services to abused, neglected or delinquent youth, by increasing the price by $861,014 from $959,390 to an amount not to exceed $1,820,404 and by extending the completion date from September 1, 2018 to August 31, 2019. 100% Other Funds.

New Hampshire Hospital
#26 Authorize to enter into a sole source retroactive agreement with Longchamps Electric Inc., Manchester, NH, to provide labor to install hospital-supplied Behavioral Health Grade Ligature Resistant lighting fixtures, in an amount not to exceed $25,350. Effective July 1, 2018 through June 30, 2019. 100% General Funds.

Division of Public Health Services
#27 Authorize the Bureau of Population Health and Community Services to accept and expend federal funds in the amount of $445,000 from the US Department of Health and Human Services, Health Resources and Services Administration to fund the Pediatric Mental Health Care Access Program. (2)Further authorize to establish a full-time temporary Program Specialist III, labor grade 23, utilizing funds from the US Department of Health and Human Services, Health Resources and Services Administration. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. Fiscal Committee approved.

#28 Authorize to accept and expend federal funds in the amount of $550,000 from the Administration for Children and Families to fund the Community Collaborations to Strengthen and Preserve Families in NH. Effective retroactive to January 1, 2019 through June 30, 2019. (2)Further authorize to establish a full-time temporary Program Specialist IV, labor grade 25 utilizing funds from the Administration for Children and Families to fund the Community Collaborations to Strengthen and Preserve Families in NH. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. Fiscal Committee approved.

#29 Authorize to enter into a sole source agreement with the Community Health Access Network, Newmarket, NH, to improve prevention and management of diabetes, prediabetes, high blood pressure, and high cholesterol in an amount not to exceed $750,000. Effective upon G&C approval through June 29, 2021. 100% Federal Funds.

#30 Authorize to retroactively exercise renewal options to existing contracts with the vendors as detailed in letter dated December 10, 2018 (originally approved by G&C on 12-16-15, item #21), to continue providing reimbursement for payment of educational loans through the State Loan Repayment Program, by increasing the price by $70,000 in the aggregate, from $509,750 to an amount not to exceed $579,50, and by extending the completion date from December 31, 2018 to December 31, 2020.

DEPARTMENT OF TRANSPORTATION
#31 Authorize the Bureau of Right of Way to sell a 0.3 +/- of an acre portion of State owned right of way located on the southerly side of NH Route 9 in the Town of Chesterfield to Anthony Souza for $2,000 plus a $1,100 Administrative Fee. Effective upon G&C approval. Originally purchased with 50% Federal, 50% Highway Funds.

#32 Authorize to accept and place on file the Bureau of Right of Way’s Contemplated Awards List for amounts less than $5,000 for the sum total of $23,027.50 for the period extending from October 1, 2018 through December 31, 2018.

#33 Authorize the Bureau of Right of Way to pay property owners $11,000 as documented in the Contemplated Damage Awards List for amounts greater than $5,000 for the period extending from November 28, 2018 through December 24, 2018.

#34 Authorize the Bureau or Bridge Design to pay this year’s invoice retroactively to the American Association of State Highway and Transportation Officials, Washington, DC, for Bridge Management software license fee in the amount of $37,000. Effective July 1, 2018 through June 30, 2019. 100% Federal Funds.

#35 Authorize the Bureau of Planning and Community Assistance to enter retroactively into Local Project Agreements (and their amendments) with municipalities and others eligible for State Aid Highway construction. Effective upon G&C approval through June 30, 2019. (2)Further authorize the Department of Transportation to annually report an informational item, within 90 days of the end of the State Fiscal Year, on the status of all active State Aid Highway projects.

#36 Authorize the Bureau of Construction to enter into a contract amendment with Worksafe Traffic Control Industries Inc., Barre, VT (originally approved by G&C on 7-22-15, item #42), for the Smart Work Zone/Intelligent Transportation System package for the Interstate 93 expansion projects from Salem to Manchester, by increasing the amount by $600,000 from $1,620,210.75 to $2,220,210.75, and by extending the time frame to September 30, 2020. 100% Federal Funds.

#37 NOT USED

#38 Authorize the Bureau of Turnpikes to transfer funds in the amount of $33,000 from the Turnpike General Reserve Account to budget and expend revenue for rental space. Effective upon G&C approval through June 30, 2019. (2)Further authorize to enter into a lease agreement with FiveKPH LLC, Manchester, NH, for approximately 5,636 square feet of space, Concord, NH, for an amount not to exceed $149,354.04. Effective March 1, 2019 through August 31, 2020. 100% Turnpike Funds.

#39 Authorize the Bureau of Turnpikes to exercise a contract renewal option with Citizens Banks National Association, Manchester, NH (originally approved by G&C on 1-27-16, item #25), for the first of two contract extensions for Toll Revenue Processing and Armored Car Services for the Bureau of Turnpikes within the Division of Operations, in an amount not to exceed $1,004,142.83, increasing from $1,714,044.35 to $2,718,187.18. Effective February 1, 2019 through January 31, 2021. (2)Further authorize to amend the second contract renewal option from two to five years so that the contract ending date will coincide with the Toll Collection System Upgraded Maintenance Contract. 100% Turnpike Funds.

#40 Authorize the Bureau of Construction to enter into a contract with J.P. Sicard Inc., Barton, VT, for reconstructing railway-highway crossing, roadway approaches and protective devices on US 302 in Bartlett, on the basis of a low bid of $828,633. (2)Further authorize a contingency in the amount of $66,290.64 for payment of latent conditions which may appear during the construction of the project. Effective upon G&C approval through June 14, 2019. 100% Federal Funds.

#41 Authorize the Bureau of Construction to enter into a contract with Vermont Recreational Surfacing & Fencing Inc., Barnet, VT, for replacing cable guardrail and “F” terminal units located along US Route 3 and NH Route 26 in Colebrook and Dixville, on the basis of a low bid of $742,728. (2)Further authorize a contingency in the amount of $37,136.40 for payment of latent conditions which may appear during the construction of the project. Effective upon G&C approval through October 25, 2019. 100% Federal Funds.

#42 Authorize the Bureau of Construction to enter into a contract with Vermont Recreational Surfacing & Fencing Inc., Barnet, VT, for replacing cable guardrail and “F” terminal units located along US Route 3 and NH Route 116 in Carroll, Whitefield and Jefferson, on the basis of a low bid of $567,181. (2)Further authorize a contingency in the amount of $28,359.05 for payment of latent conditions which may appear during the construction of the project. Effective upon G&C approval through October 25, 2019. 100% Federal Funds.

#43 Authorize the Bureau of Construction to enter into a contract with J.P. Sicard Inc., Barton, VT, for widening and reconstruction between NH 110A and Dummer Pond Road, on the basis of a low bid of $4,376,380.10. (2)Further authorize a contingency in the amount of $218,819 for payment of latent conditions which may appear during the construction of the project. Effective upon G&C approval through October 2, 2020. 100% Federal Funds.

#44 Authorize the Bureau of Construction to enter into a contract with Northeast Earth Mechanics Inc., Pittsfield, NH, for replacing a structurally deficient hybrid culver that carries Batchelder Brook under NH Route 11 in Alton, on the basis of a low bid of $358,449.40. (2)Further authorize a contingency in the amount of $35,844.94 for payment of latent conditions which may appear during the construction of the project. Effective upon G&C approval through October 25, 2019. 100% Other Funds (Betterment Funds).

#45 Authorize the Bureau of Aeronautics to provide funding to the City of Claremont, NH, to demolish the terminal building/hangar and construct a new terminal building – Phase I (Design and Bid only) for the Claremont Municipal Airport in Claremont, NH, in the amount of $111,150. Effective upon G&C approval through September 30, 2019. 95% Federal, 5% General Funds.

COMMUNITY DEVELOPMENT FINANCE AUTHORITY
#46 Authorize to award a grant to the County of Cheshire, Keene, NH, in the amount of $500,000 to support the Central Square Terrace affordable housing rehabilitation project situated at 4-7 Central Square, Keene, NH. Effective January 23, 2019 through December 31, 2020. 100% Federal Funds.

DEPARTMENT OF INFORMATION TECHNOLOGY
#47 Authorize to increase Class 046 Consultants for the purpose of hiring consultants to develop a replacement database that captures Dig Safe program violations with civil penalty administration and provides for greater interface with NH’s one call center. (2)Further authorize to accept and expend $68,806 in SFY 2019 from the Public Utilities Commission to fund the development of a replacement database that captures Dig Safe program violations with civil penalty administration and provides for greater interface with NH’s one call center. Effective upon G&C approval through June 30, 2019. 100% Other Funds: the funds used by PUC to reimburse DoIT are 100% Federal Funds (PUC-US DOT/PHMSA grant). Fiscal Committee approved.

#48 Authorize to transfer funds in the amount of $175,000 in SFY 2019 in Other (Class 027) funds in the Department of Information Technology. Effective upon G&C approval through June 30, 2019. 100% Other (Agency Class 027) Funds: the agency class 027 used by the Department of Safety to reimburse DoIT is 100% Cost of Collections. Fiscal Committee approved.

#49 Authorize an annual salary step increase for Michael O’Neil, the Director for Agency Software Division in the amount of $7,209.28 from Grade HH Step 6 $110,596.20 to Grade HH Step 7 $117,805.48. Effective January 18, 2019.

#50 Authorize an annual salary step increase for Wendy Pouliot, the Director for Operations Division in the amount of $7,209.28 from Grade HH Step 6 $110,596.20 to Grade HH Step 7 $117,805.48. Effective January 18, 2019.

#51 Authorize an annual salary step increase for Kenneth Dunn, the Deputy Commissioner, in the amount of $8,253.96 from Grade KK Step 6 $126,475.44 to Grade KK Step 7 $134,729.40. Effective January 18, 2019.

#52 Authorize an annual salary step increase for Theresa Pare Curtis, the Director for Web Services Division in the amount of $6,612.84 from Grade GG Step 6 $101,536.24 to Grade GG Step 7 $108,149.08. Effective January 18, 2019.

#53 Authorize an annual salary step increase for Sally Gallerani, the Director for Technical Support Services Division in the amount of $1,549.08 from Grade GG Step 6 $106,600 to Grade GG Step 7 $108,149.08. Effective January 18, 2019.

#54 Authorize to pay retroactive membership fees to the National Association of State Technology Directors, Lexington, KY, in the amount of $4,500 to provide technical, professional networking and resources to State information technology directors. Effective January 1, 2019 through December 31, 2019. 100% other Funds (The Agency Class 027 used to reimburse DoIT is 36% General, 64% Other Funds).

#55 Authorize to enter into a retroactive sole source contract amendment with TriTech Software Systems, San Diego, CA (originally approved by G&C on 6-22-05, item #6A), for the purpose of continued software support and maintenance of TriTech Public Safety Software required by the NH Liquor Commission, Bureau of Liquor Enforcement, by increasing the price in the amount not to exceed $72,407.50 from $137,246.25 to $209,653.75, and by extending the completion date from December 31, 2018 to December 31, 2023. 100% Other (Liquor) Funds.

JUDICIAL COUNCIL
#56 Authorize to receive an additional appropriation from funds not otherwise appropriated in the amount of $250,000. Effective upon G&C approval through June 30, 2019. 100% General Funds. Fiscal Committee approved.

OFFICE OF PROFESSIONAL LICENSURE AND CERTIFICATION
#57 Authorize the Board of Allied Health to retroactively renew membership with the Federation of State Boards of Physical Therapy, Alexandria, VA, in the amount of $2,500. Effective January 1, 2019 through December 31, 2019. 100% Other Funds.

#58 Authorize the Board of Pharmacy to amend a sole source contract with APPRISS Inc., Louisville, KY (originally approved by G&C on 6-18-14, item #110A), to purchase additional functionality to the prescription drug monitoring system, by increasing the price by $278,287 from $568,568 to $846,855. Effective upon G&C approval through June 30, 2020. 95% Federal, 5% General Funds.

THE ADJUTANT GENERALS DEPARTMENT
#59 Authorize an annual salary step increase for Warren M. Perry, the Deputy Adjutant General, in the amount of $5,089.76 from Grade GG Step 6 $103,059.32 to Grade GG Step 7 $108,149.08. Effective January 18, 2019.

DEPARTMENT OF AGRICULTURE, MARKETS AND FOOD
#60 Authorize a salary increment for the Commissioner, Shawn N. Jasper, from salary grade HH, step 3 $95,606.68 to grade HH step 4 $101,156.12. Effective upon G&C approval.

BANKING DEPARTMENT
#61 Authorize a salary increment for the Deputy Commissioner, Emelia Galdieri, from grade GG, step 6 $103,059.32 to grade GG, step 7 $108,149.08. Effective January 18, 2019.

NEW HAMPSHIRE LIQUOR COMMISSION
#62 Authorize an annual salary step increase for Joseph W. Mollica, Chairman, in the amount of $5,871.84 from Grade II, Step 6 $118,707.68 to Grade II, Step 7 $124,579.52. Effective January 18, 2019. 100% Liquor Funds.

#63 Authorize an annual salary step increase for Mark C. Armaganian, Director, Division of Enforcement and Licensing, from grade GG, step 6 $103,059.32 to grade GG, step 7 $108,149.08. Effective January 18, 2019. 100% Liquor Funds.

#64 Authorize an annual salary step increase for Michael R. Milligan, Deputy Commissioner, in the amount of $5,549.96 from Grade HH, Step 6 $112,255.52 to Grade HH, Step 7 $117,805.48. Effective January 18, 2019. 100% Liquor Funds.

#65 Authorize an annual salary step increase for Nicole Brassard-Jordan, Director, Division of Marketing, Merchandising and Warehousing, from grade GG, step 6 $103,059.32 to grade GG, step 7 $108,149.08. Effective January 18, 2019. 100% Liquor Funds.

PUBLIC UTILITIES COMMISSION
#66 Authorize, with the Department of Information Technology, to enter into a sole source contract with Spruce Technology Inc., Clifton, NJ, to replace, implement and enhance the database supporting the Commission’s Underground Damage Prevention Program (DigSafe Program), in an amount not to exceed $68,806. Effective upon G&C approval through December 31, 2019, with the option to extend up to two times for two years each. 100% Other (Agency Class 27) Funds. The Agency Class 027 used by the Commission to reimburse DoIT is 100% Federal Funds.

OFFICE OF THE CONSUMER ADVOCATE
#67 Authorize a salary increment for Consumer Advocate Donald Maurice Kreis, Esq. from grade FF, step 6 $95,450.16 to grade FF, step 7 $100,159.28. Effective January 18, 2019.

NEW HAMPSHIRE FISH AND GAME DEPARTMENT
#68 Authorize to acquire fee title with conservation restrictions to 50.8 acres in Colebrook, NH, from the Law Office of Mark R. Dunn acting as agent for The Nature Conservancy, at the fair market value of $83,000 plus pay up to $24,504 for associated transaction costs for a total project cost of $107,504. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. (2)Further authorize to enter into a sole source Management Agreement with The Nature Conservancy to restore floodplain forests on the Connecticut River Drivers Wildlife Management Area. No Funding involved.

#69 Authorize a salary increment for the Executive Director, Glenn Normandeau, from grade HH, Step 6 $112,255.52 to Grade HH, Step 7 $117,805.48. Effective January 18, 2019.

DEPARTMENT OF BUSINESS AND ECONOMIC AFFAIRS
#70 Authorize the Division of Travel and Tourism Development to award grants to the organizations as detailed in letter dated December 3, 2018, in the total amount not to exceed $211,981.72 for marketing projects under the Joint Promotional Program. Effective upon G&C approval. 100% General Funds.

#71 Authorize the Division of Economic Development to amend a contract agreement with the Granite State District Export Council, Dover, NH (originally approved by G&C on 11-8-17, item #48), to provide financial administration, oversight and reporting services in compliance with the State Trade Expansion Program Grant VII initiatives, by increasing the amount by $224,750 from $252,733 to $477,483, and by extending the end date from September 29, 2019 to September 29, 2020. 100% Federal Funds.

#72 Authorize the Division of Travel and Tourism Development to renew a retroactive membership with the US Travel Association, Washington, DC, in the amount of $12,910 for the 2019 calendar year. Effective upon G&C approval through December 31, 2019. 100% General Funds.

DEPARTMENT OF NATURAL AND CULTURAL RESOURCES
#73 Authorize the State Council on the Arts to award a Public Value Partnership Grant in the amount of $10,000 to Community Gallery d/b/a AVA Gallery and Art Center, Lebanon, NH, to strengthen their capacity for affordable diverse arts program to NH residents and visitors. Effective upon G&C approval through June 30, 2019. 100% Federal Funds.

#74 Authorize the Division of Historical Resources to award a retroactive Certified Local Government Grant to the Town of Exeter for the survey of the Park Street Area Historic District in the amount of $20,000. Effective July 1, 2018 through September 30, 2019. 100% Federal Funds.

#75 Authorize the Division of Forests and Lands to accept and expend $16,900 from available federal grant funds for the Volunteer Fire Assistance program. Effective upon G&C approval through June 30, 2019. 100% Federal Funds.

DEPARTMENT OF ENVIRONMENTAL SERVICES
#76 Authorize to enter into a memorandum of agreement with the Department of Education, Concord, NH, for lead removal in drinking water at NH’s schools, in the amount of $1,600,000. Effective upon G&C approval through December 31, 2020. 100% Drinking Water and Groundwater Trust Fund.

#77 Authorize to enter into a memorandum of agreement with the NH Fish and Game Department, to conserve two parcels containing approximately 3,181 acres of land in Croydon, Grantham and Newport, in the amount of $475,000. Effective upon G&C approval through June 30, 2019. 100% ARM Funds.

#78 Authorize to enter into an agreement with the University of NH, Sponsored Programs Administration, Durham, NH, to implement the Climate in the Classroom project, in the amount of $25,000. Effective upon G&C approval through June 30, 2020. 100% Federal Funds.

#79 Authorize to retroactively amend an Aquatic Resource Mitigation grant to the Upper Valley Land Trust, Hanover, NH (originally approved by G&C on 6-7-17, item #104), by extending the completion date to November 28, 2019 from November 28, 2017. No Additional Funding. 100% Aquatic Resource Mitigation Funds.

#80 Authorize to award a grant to the Conway Village Fire District, Conway, NH, in the amount not to exceed $165,000 for water system improvements. Effective upon G&C approval through December 1, 2020. 100% Drinking Water and Groundwater Trust Fund.

#81 Authorize to retroactively amend a grant agreement with the Southeast Land Trust of NH (originally approved by G&C on 6-7-17, item #109), in order to complete a project that will better protect drinking water from contamination, by extending the completion date to June 30, 2019 from December 31, 2018. No Additional Funding. 100% Federal Funds.

#82 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, 2019. 100% Federal Funds.

#83 Authorize, with the Department of Transportation, to retroactively amend a memorandum of agreement (last amended by G&C on 6-20-12, item #173), for construction monitoring, permit amendment review, and coordination of the streamlining of work under Wetlands and Non-site Specific Permits #2002-02033 and #2014-03446, and to continue NHDOT funding of the Environmentalist IV position for the amount of $237,655 to provide funding for the period of July 1, 2018 through September 30, 2020. 38% Federal, 62% Agency Income (Non-Par).

#84 Authorize a loan agreement with Pennichuck Water Works Inc., Merrimack, NH, in the amount not to exceed $3,375,000 to finance water system improvements. Effective upon G&C approval. 100% Drinking Water and Groundwater Trust Fund.

#85 Authorize to amend a sole source agreement with the Strafford Regional Planning Commission, Rochester, NH (originally approved by G&C on 1-10-18, item #37), for the Lee Floodplain Mapping and Management project, by adding key mapping tasks and increasing the grant by $5,000 from $30,000 to $35,000. Effective upon G&C approval through June 30, 2019. 100% Federal Funds.

#86 Authorize to enter into a contract with Weck Analytical Environmental Services Inc., of City of Industry, CA, to provide sampling containers and laboratory analytical services, in the total amount of $220,000. Effective upon G&C approval through June 30, 2020. 100% Drinking Water and Groundwater Trust Fund.

#87 Authorize to accept and place on file the 2018 Annual Report of the Oil Fund Disbursement Board.

#88 Authorize Michael J. Cleary Revocable Trust’s request to perform work on Little Bay in Durham.

#89 Authorize the NH Department of Transportation’s request to perform work on Bunker Creek in Durham.

#89A Authorize an annual salary increase for Michael J. Wimsatt, Director of the Waste Management Division, from Grade HH Step 6 $112,255.52 to Grade HH Step 7 $117,805.48. Effective January 18, 2019.

#89B Authorize an annual salary increase for Susan A. Carlson, Chief Operations Officer from Grade GG Step 6 $103,059.32 to Grade GG Step 7 $108,149.08. Effective January 18, 2019.

#89C Authorize an annual salary increase for Craig A. Wright, Director of the Air Resources Division from Grade HH Step 6 $112,255.52 to Grade HH Step 7 $117,805.48. Effective January 18, 2019.

OFFICE OF VETERANS SERVICES
#90 Authorize an annual salary step increase for William Gaudreau, the Director of the NH Office of Veterans Services from Grade CC, Step 6 $80,003.04 to Grade CC, Step 7 $83,943.08. Effective January 18, 2019.

DEPARTMENT OF EDUCATION
#91 Authorize the Bureau of Student Wellness to accept and expend funds in the amount of $256,266 from the US Department of Justice – Bureau of Justice Assistance. Effective upon G&C approval through June 30, 2019. The balance of the $1,000,000 grant, in the amount of $743,734 will be incorporated into the next biennium budget. 100% Federal Funds. Fiscal Committee approved.

#92 Authorize a salary increment for the Director of Learner Support, Heather Gage, from grade GG, step 6 $103,059.32 to grade GG, step 7 $108,149.08. Effective January 18, 2019.

#93 Authorize the Division of Learner Support to enter into a contract with WestEd, San Francisco, CA, to design/provide tools and effectively implement diagnostic reviews of Comprehensive Support and Improvement schools in order to improve student performance, in the amount of $231,107. Effective upon G&C approval through June 30, 2020, with the option to renew for two additional fiscal years. 100% Federal Funds.

#94 Authorize the Bureau of Student Wellness to enter into a contract with Cookson Strategies Corporation, Manchester, NH, to implement a social media campaign using public service announcements written, directed, and produced by NH youth, in an amount not to exceed $200,000. Effective upon G&C approval through December 31, 2019. 100% Other Funds.

DEPARTMENT OF SAFETY
#95 Authorize the Division of State Police to transfer funds in the amount of $5,850 and establish a new expenditure class code within Commercial Enforcement. Effective upon G&C approval through June 30, 2019. 72% Highway, 28% General Funds. Fiscal Committee approved.

#96 Authorize the Division of State Police to accept and expend $176,000 of federal pass-through funds, entitled NH State Police Virtual Private Network Installation, from the Office of Highway Safety, to provide assistance to departments in designing, configuring, and deploying a VPN solution. (2)Further authorize to establish class 046 consultant positions for the purpose of providing assistance to departments in designing, configuring, and deploying a VPN solution. Effective upon G&C approval through June 30, 2019. 100% Agency Income. Fiscal Committee approved.

#97 Authorize the Office of Highway Safety to enter into a sole source contract with AAA Northern New England, Portland, ME, to coordinate the “Impaired Driving” and “Distracted Driving” public service announcements dedicated to highway safety, in the amount of $48,000. Effective upon G&C approval through September 30, 2019. 100% Federal Funds.

#98 Authorize the permit application of Bourbon Beach Association located on Newfound Lake in Alexandria, NH, for a Congregate Mooring Field of 6 moorings.

#99 Authorize the permit application of YMCA Camp Belknap located on Lake Winnipesaukee in Mirror Lake, NH, for a Congregate Mooring Field of 19 moorings.

#99A Authorize the Division of State Police to amend a contract with NHMTA Services Inc., Concord, NH, for the provision of pre-employment physical exams and drug screens of law enforcement personnel, in an amount not to exceed $1,605, increasing the amount from $29,960 to $31,565. Effective upon G&C approval through June 30, 2019. 49.9% General, 27.6% Turnpike, 22.5% Highway Funds.

#99B Authorize the Division of State Police to amend a contract with Warren D. Fitzgerald, Ph.D. and Associates, PA, Concord, NH, for the provision of pre-employment psychological exams of law enforcement personnel, in an amount not to exceed $7,500, increasing the total contract amount from $122,000 to $129,000. Effective upon G&C approval through June 30, 2019. 49.9% General, 22.5% Highway, 27.6% Turnpike Funds.

DEPARTMENT OF JUSTICE
#100 Authorize an annual salary increment to Calice Couchman-Doucey, Investigator, from a salary level of $76,427.52 (LG BB, Step 6) to a salary level of $80,186.08 (LG BB, Step 7). Effective January 18, 2019.

#101 Authorize an annual salary increment to Allison Vachon, Investigator, from a salary level of $76,427.52 (LG BB, Step 6) to a salary level of $80,186.08 (LG BB, Step 7). Effective January 18, 2019.

#102 Authorize an annual salary increment to Linda Ruel, Director of the Office of Victim/Witness Assistance from a salary level of $95,450.16 (LG FF, Step 6) to a salary level of $100,159.28 (LG FF, Step 7). Effective January 18, 2019.

#103 Authorize an annual salary increment to Kathleen B. Carr, Director of Administration, from a salary level of $103,059.32 (LG GG, Step 6) to a salary level of $108,149.08 (LG GG, Step 7). Effective January 18, 2019.

#104 Authorize an annual salary increment to Richard C. Tracy, Chief Counsel Justice Investigator, from a salary level of $84,238.96 (LG DD, Step 6) to a salary level of $88,387 (LG DD, Step 7). Effective January 18, 2019.

#105 Authorize an annual salary increment to Kim K. Fallon, Chief Forensic Investigator, from a salary level of $84,238.96 (LG DD, Step 6) to a salary level of $88,387 (LG DD, Step 7). Effective January 18, 2019.

#106 Authorize an annual salary increment to Michael Forti, Investigator, from a salary level of $76,427.52 (LG BB, Step 6) to a salary level of $80,186.08 (LG BB, Step 7). Effective January 18, 2019.

#107 Authorize an annual salary increment to Todd M. Flanagan, Investigator, from a salary level of $76,427.52 (LG BB, Step 6) to a salary level of $80,186.08 (LG BB, Step 7). Effective January 18, 2019.

#108 Authorize an annual salary increment to Scott Sweet, Investigator, from a salary level of $76,427.52 (LG BB, Step 6) to a salary level of $80,186.08 (LG BB, Step 7). Effective January 18, 2019.

#109 Authorize an annual salary increment to Robert Freitas, Investigator, from a salary level of $76,427.52 (LG BB, Step 6) to a salary level of $80,186.08 (LG BB, Step 7). Effective January 18, 2019.

DEPARTMENT OF ADMINISTRATIVE SERVICES
#110 Authorize the Division of Plant and Property to enter into a contract with Lacewood Group Inc., Moultonborough, NH, for the provision of Carpentry Services on an as needed basis, for a total price not to exceed $100,000. Effective upon G&C approval through December 31, 2019.

#111 Authorize to accept and place on file the report containing a list of vendors that agencies have contracted with for the period of October 1, 2018 through December 31, 2018.

#112 Authorize to grant a perpetual utility easement on State land to Unitil Energy Systems Inc., and Northern New England Telephone Operations LLC (d/b/a Consolidated Communications – NNE), as tenants in common, for the construction, installation, operations, maintenance, and replacement of transmission and distribution lines and associated service poles and other supporting facilities and apparatus as needed to provide electrical and telecommunications utility service to the new steam boiler building currently under construction at 33 Green Street in Concord.

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

#114 Authorize the Division of Public Works, Design and Construction for a sole source contingency amendment associated to the contract with Brookstone Builders Inc., Manchester, NH (originally approved by G&C on 8-23-17, item #110), in the amount of $81,462 for project Moisture Intrusion Remediation at the State Library. The contingency was erroneously omitted in the original request and shall be effective upon G&C approval. 100% General Funds.

#115 Authorize the Division of Public Works, Design and Construction to enter into a contract with Turnstone Corporation, Milford, NH, for the demolition and construction of the Hooksett Turnpike Administration Building, Hooksett, NH, for a total price not to exceed $3,075,900. (2)Further authorize the amount of $115,000 for payment to the Department of Administrative Services, Division of Public Works Design and Construction, for engineering services provided, bringing the total to $3,190,900. Effective upon G&C approval through March 2, 2020. 100% Turnpike Funds.

GO BACK