New Hampshire
Secretary of State

GOVERNOR AND EXECUTIVE COUNCIL AGENDA
State House, Concord, New Hampshire
January 9, 2019, 10:00 a.m.

 

CONSENT CALENDAR AGENDA

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

DEPARTMENT OF HEALTH AND HUMAN SERVICES
Bureau of Human Resource Management
#A. Authorize to enter Krisha Dubreuil into an educational tuition agreement with New England College, Henniker, NH, to participate in Public Policy Analysis and Research in Public Policy, during the period of January 14, 2019 through May 5, 2019, and to pay said costs in an amount of $3,996. 100% General Funds.

DEPARTMENT OF HEALTH AND HUMAN SERVICES
Bureau of Human Resource Management
#B. Authorize to enter Snjezana Milicevic into an educational tuition agreement with NHTI – Concord’s Community College, Concord, NH, to participate in Anatomy and Physiology, during the period of January 22, 2019 through May 10, 2019, and to pay said costs in the amount of $1,070. 100% General Funds.

DEPARTMENT OF HEALTH AND HUMAN SERVICES
Bureau of Human Resource Management
#C. Authorize to enter Jill Haley into an educational tuition agreement with River Valley Community College, Claremont, NH, to participate in Introduction to Chemical Principles, during the period of January 22, 2019 through May 10, 2019, and to pay said costs in the amount of $430. 100% General Funds.

DEPARTMENT OF HEALTH AND HUMAN SERVICES
Bureau of Human Resource Management
#D. Authorize to enter Heather Moquin into an educational tuition agreement with Plymouth State University, Plymouth, NH, to participate in Accounting for Managers, during the period of January 22, 2019 through March 15, 2019, and to pay said costs in an amount of $850. 100% General Funds.

DEPARTMENT OF ENVIRONMENTAL SERVICES
#E. Authorize to enter Luis Adorno into an educational tuition agreement with New England College, Henniker, NH, to participate in Managerial Accounting and Strategic Marketing, during the period of January 16, 2019 through March 4, 2019, and to pay costs in the amount of $4,760. 100% Federal Funds.

 

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

DEPARTMENT OF ADMINISTRATIVE SERVICES
#A. Authorize to accept direct reimbursement for professional development, green purchasing technical assistance, and cooperative purchasing education from the National Association of State Procurement Officials, for an amount not to exceed $49,200. Effective upon G&C approval through December 31, 2019.

 

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

BANKING DEPARTMENT
#A. Authorize to accept and place on file the Annual Report for calendar year ending December 31, 2017.

 

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

THE ADJUTANT GENERALS DEPARTMENT
#A. Authorize the nomination of Major Toby B. Pellenz, Dover, 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.

THE ADJUTANT GENERALS DEPARTMENT
#B. Authorize the nomination of Lieutenant Colonel John F. Comis, Auburn, ME, for appointment 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, and professionally qualified.

THE ADJUTANT GENERALS DEPARTMENT
#C. Authorize the confirmation of Major James L. Pappaioanou, Dover, NH, to the rank of Lieutenant Colonel, NH Army National Guard.

THE ADJUTANT GENERALS DEPARTMENT
#D. Authorize the confirmation of Captain Shane M. Wells, Northwood, NH, to the rank of Major, NH Army National Guard.

 

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

DEPARTMENT OF HEALTH AND HUMAN SERVICES
New Hampshire Hospital
#A. Authorize to amend an existing agreement with Mary Hitchcock Memorial Hospital, Lebanon, NH (originally approved by G&C on 8-24-16, item #6A), for the provision of Physician Clinical and Administrative Services to meet the specialized health and related clinical and administrative needs of the residents of the State of NH, by modifying the scope of services to support the continued delivery of these services, with no change to the price limitation of $36,554,042 and no change to the completion date of June 30, 2019. 28% Federal, 32% General, 40% Other Funds from Medicare, Medicaid and third party insurance.

DEPARTMENT OF HEALTH AND HUMAN SERVICES
Division for Children, Youth & Families
#B. Authorize to amend an agreement with Bethany Christian Services of Northern New England, Candia, NH (originally approved by G&C on 10-11-17, item #11), to provide a Community and Faith-Based Initiative for the support of foster, relative, and adoptive families by modifying the scope of services to add additional activities, with no change to the price of $100,000 and no change to the completion date of December 31, 2019. 100% Federal Funds.

DEPARTMENT OF TRANSPORTATION
#C. Authorize the Bureau of Materials & Research to amend two individual sole source Cooperative Project Agreements with the University of NH Sponsored Programs Administration, Durham, NH (originally approved by G&C on 10-26-16, item #35), by extending the completion date from March 31, 2019 to June 30, 2019. No Additional Funding.

 

 

REGULAR AGENDA

 

DEPARTMENT OF HEALTH AND HUMAN SERVICES
Office of the Commissioner
#6 Authorize the determination made by the Commissioner that on November 12, 2018 a Registered Nurse II at the New Hampshire Hospital sustained an injury in the line of duty due to a hostile or overt act, or an act caused by another during the performance of duties which are considered dangerous in nature. Effective upon G&C approval.

Division of Medicaid Services
#7 Authorize to amend a sole source agreement with MAXIMUS Health Services Inc., Reston, VA (originally approved by G&C on 4-23-14, late item A), for the operation of a Temporary Enrollment and Eligibility Call Center supporting Medicaid enrollment inquiries, by expanding the scope of services to include Granite Advantage Health Care Program outbound call management and reporting, inclusive of calls in support of Granite Workforce members, and by increasing the price by $89,679 from $1,300,000 to $1,389,679. Effective upon G&C approval through the original completion date of June 30, 2019.

Division of Public Health Services
#8 Authorize to enter into a sole source agreement with University of NH Office of Sponsored Research, Durham, NH, to provide telephone survey and volunteer recruitment services for the Department’s Biomonitoring Program, in an amount not to exceed $36,000. Effective upon G&C approval through August 31, 2020. 100% Federal Funds.

Bureau of Drug and Alcohol Services
#9 Authorize to enter into an agreement with Elliot Health System to provide comprehensive Medication Assisted Treatment, in an amount not to exceed $271,428, thereby increasing the price of the previous four agreements (approved by G&C on 12-5-18, item #22), in the aggregate by $271,428 from $1,125,710 to $1,397,138. Effective upon G&C approval through September 29, 2020. 100% Federal Funds.

#10 Authorize to enter into an agreement with the NH Medical Society, Concord, NH, to provide Medication Assisted Treatment trainings and provider tracking in an amount not to exceed $46,870. Effective upon G&C approval through September 29, 2020. 100% Federal Funds.

Division for Behavioral Health
#11 Authorize to enter into an agreement with Riverbend Community Mental Health Inc., Concord, NH, to develop and operate a Behavioral Health Crisis Treatment Center that will provide support services to individuals eighteen years and older who are experiencing a mental health crises, including co-occurring substance use disorder, in an amount not to exceed $4,402,902. Effective upon G&C approval through December 31, 2021. 100% General Funds.

DEPARTMENT OF TRANSPORTATION
#12 Authorize the Division of Operations to transfer $6,480,000 from the Highway Surplus Account to fund winter maintenance activities. Effective upon G&C approval through June 30, 2019. 100% Highway Funds. Contingent upon Fiscal Committee approval on January 4, 2019.

#13 Authorize the Division of Operations to accept and expend revenue in the amount of $3,270,000 from the Environmental Mitigation Trust Agreement for State Beneficiaries (“Mitigation Trust”) from the Volkswagen Settlement Funds. Effective upon G&C approval through June 30, 2019. 100% Agency Income (VW Settlement Funds). Contingent upon Fiscal Committee approval on January 4, 2019.

#14 Authorize the Bureau of Right of Way to pay property owners $10,511 as documented in the Contemplated Damage Awards List, for amounts greater than $5,000 for the period extending from October 16, 2018 through November 27, 2018. Effective upon G&C approval.

#15 Authorize the Bureau of Right of Way to sell a 0.52 +/- of an acre parcel of State owned land located on the southerly side of NH Route 123 in the Town of Alstead to The Crump Revocable Trust, Albert D. Crump and Linda J. Crump, Trustee, for $5,500 plus a $1,100 Administrative fee. Effective upon G&C approval. The Net proceeds are $5,500. Originally purchased with 80% Federal, 20% Highway Funds.

#16 Authorize the Bureau of Turnpikes to retroactively continue its membership and participation with the E-ZPass Interagency Group, New York, NY, by paying annual membership dues in the amount of $75,000 for Calendar Year 2019. Effective upon G&C approval. 100% Turnpike Funds.

#17 Authorize the Bureau of Highway Maintenance to enter into a contract with Wragg Bros. of Vermont Inc., Ascutney, VT, for grouting and re-drilling of an existing well and reinstallation of a pump with ancillary equipment on the property of John Stanhope, Orford, NH, in the amount of $17,850. Effective upon G&C approval through June 28, 2019. 100% Highway Funds.

#18 Authorize the Bureau of Highway Maintenance, Well Section, to enter into a contract with Wragg Bros. Of Vermont Inc., Ascutney, VT, for a 6-inch drilled well and pump on the property of Shannon Deem, Richmond NH, in the amount of $19,818. Effective upon G&C approval through June 28, 2019. 100% Highway Funds.

#19 Authorize the Bureau of Highway Maintenance, Well Section, to enter into a contract with Wragg Bros. Of Vermont Inc., Ascutney, VT, for a 6-inch drilled well and pump on the property of Frances Bean, Candia, NH, in the amount of $20,098. Effective upon G&C approval through June 28, 2019. 100% Highway Funds.

#20 Authorize Bureau of Bridge Design to enter into an agreement with HDR Engineering Inc., Concord, NH, for on-call engineering services for various bridge projects located throughout the State, for a total amount not to exceed $1,000,000. Effective upon G&C approval through December 30, 2021.

#21 Authorize the Bureau of Turnpikes to enter into a contract with ASAP Alarm & Electrical LLC, Tyngsboro, MA, for Fire Alarm Inspection and Maintenance Services at facilities maintained by the Bureau of Turnpikes, Bureau of Traffic, and District 5, on the basis of a low bid of $35,980. Effective upon G&C approval through June 30, 2020. 58% Turnpike, 42% Highway Funds.

#22 Authorize the Bureau of Bridge Design to enter into an agreement with AECOM Technical Services In., Manchester, NH, for on-call engineering services for various bridge scour projects located throughout the State, for a total amount not to exceed $500,000. Effective upon G&C approval through January 31, 2022.

#23 Authorize the Bureau of Planning and Community Assistance to enter into a contract with the Rockingham Planning Commission, Exeter, NH, to undertake certain transportation related planning activities, in the amount of $99,960. Effective upon G&C approval through November 20, 2020. 100% Federal Funds.

#24 Authorize the Bureau of Construction to enter into a contract with Pike Industries Inc., Belmont, NH, for 16.3 miles of pavement resurfacing, divided into four segments of US 3 and US 302, on the basis of a low bid of $4,678,388.71. (2)Further authorize a contingency in the amount of $233,919.44 for payment of latent conditions, which may appear during the construction of the project. Effective upon G&C approval through September 27, 2019. 100% Federal Funds.

#25 Authorize the Bureau of Construction to enter into a contract with Pike Industries Inc., Belmont, NH, for 33 miles of pavement resurfacing with six sections in the central and southwestern portion of the State, on the basis of a low bid of $4,989,628.08. (2)Further authorize a contingency in the amount of $249,481.40 for payment of latent conditions which may appear during the construction of the project. Effective upon G&C approval through September 13, 2019. 100% Federal Funds.

#26 Authorize the Bureau of Aeronautics to retroactively provide funding to the Town of Haverhill, NH, to acquire snow removal equipment for the Dean Memorial Airport in Haverhill, NH, in the amount of $63,650. Effective January 19, 2019 through May 31, 2019. 95% Federal, 5% General Funds.

#26A Authorize a salary step assignment change for Frances E. Buczynski from grade GG, step 6 $103,059.32 to grade GG, step 7 $108,149.08. Effective January 4, 2019.

#26B Authorize a salary step assignment change for David Rodrigue from grade II, step 6 $118,707.68 to grade II, step 7 $124,579.52. Effective January 4, 2019.

#26C Authorize a salary step assignment change for Christopher Waszczuk from grade JJ, step 6 $125,160.36 to grade JJ, step 7 $131,357.20. Effective January 4, 2019.

#26D Authorize a salary step assignment change for Marie A. Mullen from grade HH, step 6 $112,255.52 to grade HH, step 7 $117,805.48. Effective January 4, 2019.

#26E Authorize a salary step assignment change for Patrick Herlihy from grade FF, step 6 $95,450.16 to grade FF, step 7 $100,159.28. Effective January 4, 2019.

#26F Authorize a salary step assignment change for Peter Stamnas from grade II, step 6 $118,707.68 to grade II, step 7 $124,579.52. Effective January 4, 2019.

#26G Authorize a salary step assignment change for William J. Cass from grade KK, step 6 $128,372.92 to grade KK, step 7 $134,729.40. Effective January 4, 2019.

OFFICE OF THE GOVERNOR
#27 Authorize expenditures from the Public School Infrastructure Fund in the amount of $1,442,472, for infrastructure projects with public elementary and secondary schools. Effective upon G&C approval through June 30, 2019. 100% General Funds. (2)Further authorize, upon the availability of funds remaining from closed projects previously approved, to repurpose funds already authorized for expenditures from the Public School Infrastructure Fund in the amount of $271,920, for infrastructure projects with public elementary and secondary schools. Funds will be awarded starting with a rank of one through seven. Effective upon G&C approval through June 30, 2019. 100% General Funds. (3)Further authorize a name change for the project from Boynton Middle School to Highbridge Hill Elementary (originally approved by G&C on 6-20-18, item #61A). Contingent upon Fiscal Committee approval on January 4, 2019.

OFFICE OF STRATEGIC INITIATIVES
#27A Authorize to enter into a memorandum of agreement with the NH Department of Transportation, Bureau of Mechanical Services, to utilize funding from the Volkswagen Environmental Mitigation Trust to partially fund the purchase and replacement of NHDOT diesel vehicles to reduce air pollution, in the amount not to exceed $6,182,968. Effective upon G&C approval through June 30, 2021. 100% Volkswagen Funds.

DEPARTMENT OF INFORMATION TECHNOLOGY
#28 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 providers for greater interface with NH’s once 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). Contingent upon Fiscal Committee approval on January 4, 2019.

#29 Authorize to transfer funds in the amount of $175,000 in SFY 2019 in Other (Class 027) funds. Effective upon G&C approval through June 30, 2019. 100% Other (Agency Class 027) Funds: the agency class 027 used by the DOS to reimburse DoIT is 100% Cost of Collections. Contingent upon Fiscal Committee approval on January 4, 2019.

OFFICE OF PROFESSIONAL LICENSURE AND CERTIFICATION
#30 Authorize to retroactively renew membership with the Council of Landscape Architectural Registration Boards, Reston, VA, in the amount of $5,820. Effective October 1, 2018 through September 30, 2019. 100% Other Funds.

#31 Authorize to retroactively renew membership with the National Association of State Board of Accountancy, Nashville, TN, in the amount of $4,240. Effective August 1, 2018 through July 31, 2019. 100% Other Funds.

DEPARTMENT OF AGRICULTURE, MARKETS & FOOD
#31A Authorize a salary increment for the State Veterinarian of the Division of Animal Industry, Stephen K. Crawford, from grade II, step 6 $118,707.68 to grade II, step 7 $124,579.52. Effective January 4, 2019.

#31B Authorize a salary increment for the Director of the Division of Agricultural Development, Gail McWilliam Jellie from grade DD, step 6 $84,238.96 to grade DD, step 7 $88,387. Effective January 4, 2019.

NEW HAMPSHIRE EMPLOYMENT SECURITY
#32 Authorize to place Attorney Megan A. Yaple’s annual salary in Group FF, Step 2, $76,606.40 (range $71,896.24-$100,159.28). Effective upon G&C approval or February 1, 2018, whichever is later.

BOARD OF TAX AND LAND APPEALS
#32A Authorize a salary increment for the Chair of the Board, Michele E. LeBrun from grade DD, step 6 $84,238.96 to grade DD, step 7 $88,387. Effective January 4, 2019.

#32B Authorize a salary increment for board member Albert F. Shamash from grade DD, step 6 $84,238.96 to grade DD, step 7 $88,387. Effective January 4, 2019.

#32C Authorize a salary increment for board member Theresa M. Walker from grade DD, step 6 $84,238.96 to grade DD, step 7 $88,387. Effective January 4, 2019.

THE ADJUTANT GENERALS DEPARTMENT
#33 Authorize to retroactively enter into a contract amendment with M.E. Latulippe Construction Inc., Ashland, NH (originally approved by G&C on 9-20-18, item #38A), for the purpose of extending the completion date from December 31, 2018 to June 30, 2019. No Additional Funding. 50% General, 50% Federal Funds.

DEPARTMENT OF CORRECTIONS
#34 Authorize to retroactively pay an invoice in the amount of $5,555 to the Association of State Correctional Administrators, Hagerstown, MD, for annual membership dues for the period of January 1, 2019 through December 31, 2019. 100% General Funds.

PUBLIC UTILITIES COMMISSION
#35 Authorize to accept and expend $71,421 in grant funds from the US Department of Transportation – Pipeline and Hazardous Materials Safety Administration for implementation of new technology to improve the enforcement of the Underground Utility Damage Prevention System. Effective upon G&C approval through December 31, 2020. 100% Federal Funds.

DEPARTMENT OF NATURAL AND CULTURAL RESOURCES
#36 Authorize to budget and expend $90,000 in additional Conservation Number Plate Fund revenue to be used for “the promotion, protection and investment in the state’s natural, cultural and historical resources”. Effective upon G&C approval through June 30, 2019. 100% Agency Income.

#37 Authorize the NH State Library to award a Conservation License Plate (Moose Plate) Grant to the Town of Farmington, in the amount of $10,000 for Late 1800s Invoice Records Preservation. Effective upon G&C approval through December 31, 2019. 100% Agency Income.

#38 Authorize the Division of Historical Resources to award a Conservation License Plate (Moose Plate) Grant to the Town of Rindge for masonry repairs at the Ingalls Memorial Library in the amount of $10,000. Effective upon G&C approval through September 30, 2020. 100% Agency Income.

#39 Authorize the State Council on the Arts to award a Conservation License Plate (Moose Plate) Grant to the Cardigan Mountain Art Association for the restoration and conservation of five historic painted theater curtain in the amount of $10,870. Effective upon G&C approval through June 30, 2019. 100% Agency Income.

#40 Authorize the State Council on the Arts to award a Conservation License Plate (Moose Plate) Grant to the Rochester Opera House, Rochester, NH, for the restoration of 300 seats at the Rochester Opera House, in the amount of $20,000. Effective upon G&C approval through June 30, 2019. 100% Agency Income.

#41 Authorize to make a retroactive one-time payment totaling $3,593.60 to two employees to compensate for wages that were not paid in SFY 2016-2019. Associated benefits totaling $424.23 have also been included for a total payment of $4,017.83. 100% Agency Income.

#41A NOT USED

#41B Authorize a salary increment for the Director of Forests and Lands, Brad Simpkins from grade GG, step 6 $103,059.32 to grade GG, step 7 $108,149.08. Effective January 4, 2019.

#41C Authorize a salary increment for the Director of Parks and Recreation Philip Bryce from grade GG, step 6 $103,059.32 to grade GG, step 7 $108,149.08. Effective January 4, 2019.

#41D Authorize a salary increment for the State Librarian Michael York from grade GG, step 6 $103,059.32 to grade GG, step 7 $108,149.08. Effective January 4, 2019.

NEW HAMPSHIRE FISH AND GAME DEPARTMENT
#42 Authorize to accept and expend $16,939 in federal funds from the US Fish and Wildlife Service for the purpose of completing required compliance under Section 106 of the National Historic Preservation Act and hazardous waste assessments and abatement regarding a cabin situated on NH Fish and Game property located in Stratham, NH. Effective upon G&C approval through June 30, 2019. 100% Federal Funds.

DEPARTMENT OF ENVIRONMENTAL SERVICES
#43 Authorize a Clean Water State Revolving Fund loan agreement with the Town of Errol, NH, in an amount not to exceed $18,510 to finance the Wastewater System Asset Management Program Project. Effective upon G&C approval. 100% CWSRF Repayment Funds.

DEPARTMENT OF EDUCATION
#44 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. Contingent upon Fiscal Committee approval on January 4, 2019.

#45 Authorize a salary increment for the Commissioner, Frank Edelblut, from grade KK, step 2 $102,949.08 to grade KK, step 3 $109,305.04 effective February 15, 2019.

DEPARTMENT OF SAFETY
#46 Authorize the Division of Homeland Security and Emergency Management to enter into a grant agreement with the Town of Epsom, to purchase and install telephone systems at the Town’s primary and secondary Emergency Operations Centers, for a total amount of $10,115. Effective upon G&C approval through September 30, 2019. 100% Federal Funds.

#47 Authorize the Division of Homeland Security and Emergency Management to enter into a grant agreement with the Town of Marlow, for implementation of projects identified through the evaluation of natural hazards, for a total amount of $123,832.50. Effective upon G&C approval through June 1, 2021. 100% Federal Funds.

#48 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 DMV-EZ-Pass office, in an amount not to exceed $250,000. Effective upon G&C approval through December 31, 2023. 100% Highway Funds.

#49 Authorize the Division of Emergency Services and Communications to exercise an option to renew the contract with Dr. James Suozzi LLC (originally approved by G&C on 4-5-17, item #36), for the purpose of providing consulting services as the Division’s Medical Director in the amount of $39,680, increasing the total from $41,500 to $81,180, and by changing the end date from June 30, 2019 to June 30, 2021. Effective July 1, 2019 through June 30, 2021. 100% Agency Income.

#50 Authorize the Division of Homeland Security and Emergency Management to enter into a grant agreement with the Town of Windham for the purchase and installation of equipment to make emergency communication improvements at Jenny’s Hill Tower Site, for a total amount of $25,000. Effective upon G&C approval through September 30, 2019. 100% Federal Funds.

#50A Authorize an annual salary increase for William Joseph, Deputy Director of Motor Vehicles from grade GG, step 6 $103,059.28 to grade GG, step 7 $108,149.08. Effective January 4, 2019.

#50B Authorize an annual salary increase for Deborah A. Pendergast, Director of the Division of Fire Standards/Training & Emergency Medical Service from grade HH, step 6 $112,255.14 to grade HH, step 7 $117,805.48. Effective January 4, 2019.

#50C Authorize an annual salary increase for Robert L. Quinn, Assistant Commissioner from grade JJ, step 6 $125,159.85 to grade JJ, step 7 $131,357.20. Effective January 4, 2019.

#50D Authorize an annual salary increase for Perry E. Plummer, Director of Homeland Security and Emergency Management from grade II, step 6 $118,707.50 to grade II, step 7 $124,579.52. Effective January 4, 2019.

#50E Authorize an annual salary increase for Steven R. Lavoie, Director of Administration from grade HH, step 6 $112,255.14 to grade HH, step 7 $117,805.48. Effective January 4, 2019.

#50F Authorize an annual salary increase for Christopher J. Wagner, Director of State Police from grade II, step 6 $118,707.50 to grade II, step 7 $124,579.52. Effective January 4, 2019.

#50G Authorize an annual salary increase for Jennifer L. Harper, Assistant Director of Homeland Security and Emergency Management from grade GG, step 6 $103,059.28 to grade GG, step 7 $108,149.08. Effective January 4, 2019.

#50H Authorize an annual salary increase for Elizabeth A. Bielecki, Director of Motor Vehicles from grade II, step 6 $118,707.50 to grade II, step 7 $124,579.52. Effective January 4, 2019.

#50I Authorize an annual salary increase for Richard C. Bailey Jr., Assistant Commissioner from grade JJ, step 6 $125,159.85 to grade JJ, step 7 $131,357.20. Effective January 4, 2019.

DEPARTMENT OF JUSTICE
#51 Authorize to accept and expend $24,468 from the Federal Bureau of Justice Assistance, Office of Justice Programs, US Department of Justice, Residential Substance Abuse Treatment Grant Program to be utilized to support residential substance abuse treatment efforts. Effective upon G&C approval through September 30, 2021.

#52 Authorize to retroactively pay organizational dues to the National Association of Medicaid Fraud Control Units, Washington, DC, in the amount of $7,494 for the Medicaid Fraud Control Unit’s Annual Dues for the period of July 1, 2018 through December 31, 2019. 75% Federal, 15% Agency Income, 10% General Funds.

#53 Authorize to enter into a sole source contract with Dr. Kristin Roman, Staten Island, NY, as a substitute medical examiner, for a total not to exceed $10,000 to aid the Office of the Chief Medical Examiner for the period of February 4, 2019 to February 8, 2019. Effective upon G&C approval through March 31, 2019. 100% General Funds.

#54 Authorize to enter into a sole source contract with Dr. Jeremy Stuelpnagel, New York, NY as a substitute medical examiner, for a total not to exceed $10,000 to aid the Office of the Chief Medical Examiner for the period of January 18, 2019 to January 22, 2019. Effective upon G&C approval through February 28, 2019. 100% General Funds.

#55 Authorize to accept and expend a grant in the amount of $104,215 from the National Institute of Justice, Office of Justice Programs, in order to establish a position and an automated system to track the handling and testing of sexual assault kits in NH. (2)Further authorize to establish one full time temporary Program Specialist IV, LG 25 position to provide oversight of a statewide initiative to enhance the tracking and handling of sexual assault kits and to produce and enhance proper policies and procedures to ensure that all sexual assault kits in the state of NH are handled in accordance with sexual assault survivors rights. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. Contingent upon Fiscal Committee approval on January 4, 2019.

#56 Authorize to accept and expend a grant in the amount of $897,079 from the Bureau of Justice Assistance, Office of Justice Program, for the purpose of creating a pilot program utilizing live streaming technology to facilitate drug abuse treatment and recovery options throughout the State for justice-involved individuals. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. Contingent upon Fiscal Committee approval on January 4, 2019.

#57 Authorize to accept and expend a grant in the amount of $240,408 from the Bureau of Justice Statistics, Office of Justice Programs entitled National Criminal History Improvement Program, in order to purchase outdated fingerprinting machines for use by law enforcement agencies around the state. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. Contingent upon Fiscal Committee approval on January 4, 2019.

#58 Authorize to accept and expend a grant from the US Department of Justice, Office for Victims of Crime, in an amount of $152,202 to provide trainings and resources to public and non-profit agencies providing victim services. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. Contingent upon Fiscal Committee approval on January 4, 2019.

#59 Authorize to accept and expend a grant in the amount of $333,558 from the National Institute of Justice, Office of Justice Programs, in order to establish a position and an automated system to track the handling and testing of sexual assault kits in NH. (2)Further authorize to establish one full time temporary Program Specialist IV, LG 25 position to provide oversight of a statewide initiative to enhance the tracking and handling of sexual assault kits and to produce and enhance proper policies and procedures to ensure that all sexual assault kits in the state of NH are handled in accordance with sexual assault survivors rights. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. Contingent upon Fiscal Committee approval on January 4, 2019.

DEPARTMENT OF ADMINISTRATIVE SERVICES
#60 Authorize to amend the State contract with Bank of America N.A. (originally approved by G&C on 7-10-13, item #16), to increase the rebate points used to calculate the annual rebate paid back to the State. Effective upon G&C approval through June 30, 2019.

#61 Authorize a Working Capital Warrant in the amount of $420,000,000 to cover expenditures for the month of February 2019.

#62 Authorize an annual salary step increase for Joseph B. Bouchard, Assistant Commissioner of the Department of Administrative Services, from Grade JJ, Step 6 $125,160.36 to the new Grade JJ, Step 7 $131,357.20. Effective January 4, 2019.

#63 Authorize to accept and place on file the 67th Annual Report for the Division of Personnel for FY 2018.

#64 Authorize an annual salary increase for Catherine Keane, Deputy Commissioner from grade JJ, step 5 $118,963.52 to grade JJ, step 6 $125,160.36. Effective January 24, 2019.

 

*

TABLED ITEM

 

(Tabled at G&C Meeting 1-3-19) - The Governor and Executive Council on motion of Councilor Volinsky, seconded by Councilor Prescott voted to table approval of the minutes of the December 19, 2018 meeting.

GO BACK