New Hampshire
Secretary of State

GOVERNOR AND EXECUTIVE COUNCIL AGENDA
State House, Concord, New Hampshire
November 25, 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 Holly Hodge into an educational tuition agreement with College for America at Southern NH University, Manchester, NH, to participate in Modules in Business Management, including: Explore Writing; Investigate Business Ethics; Chart the Evolution of Media; and Confront Culture, during the period of December 1, 2019 through June 1, 2020, and to pay said costs in an amount of $1,500. 20% Federal, 80% General Funds.

OFFICE OF PROFESSIONAL LICENSURE AND CERTIFICATION
#B. Authorize the Division of Allied Health to renew membership with the Federation of State Boards of Physical Therapy, Alexandria, VA, in the amount of $2,500. Effective January 1, 2020 to December 31, 2020. 100% Agency Income.

 

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

DEPARTMENT OF INFORMATION TECHNOLOGY
#A. Authorize to accept a gift in the amount of $2,141 from the Center for Technology in order to attend and serve as a panelist at the National CIO Roundtable on December 3-6, 2019 at The Cloister at Sea Island, GA, hosted by The Center for Technology, a 501© nonprofit organization.

DEPARTMENT OF NATURAL AND CULTURAL RESOURCES
#B. Authorize the Division of Forests and Lands to accept the donation of approximately 6.0+/- acres of undeveloped forestland abutting Pine River State Forest in the Town of Effingham, worth an assessed value of $17,900 from the Marie S. McCall 1989 Revocable Trust. Effective upon G&C approval.

 

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

UNIVERSITY SYSTEM OF NEW HAMPSHIRE
#A. Authorize to accept and place on file the Annual Report for the University System of NH for fiscal year ended June 30, 2019.

OFFICE OF PROFESSIONAL LICENSURE AND CERTIFICATION
#B. Authorize to accept and place on file the Annual Report for the period of July 1, 2018 through June 30, 2019.

 

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

DEPARTMENT OF MILITARY AFFAIRS AND VETERANS SERVICES
#A. Authorize the nomination of Lieutenant Colonel James H. Kelly, Hollis, NH, for promotion to the rank of Colonel, NH Army National Guard. This officer meets all prerequisites for this grade, having been found to be physically, mentally, and professionally qualified.

DEPARTMENT OF MILITARY AFFAIRS AND VETERANS SERVICES
#B. Authorize the confirmation of Major Troy H. Townsend, Concord, MA, to the rank of Major, NH Army National Guard.

 

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

PUBLIC UTILITIES COMMISSION
#A. Authorize to amend an award of grant funds in the amount of $300,000 to the Town of Peterborough (originally approved by G&C on 5-2-18, item #64), to install and operate a biomass thermal heating and cooling system at the Peterborough Town Library, by extending the completion date from December 31, 2019 to December 31, 2020. 100% Renewable Energy Fund, a non-lapsing dedicated fund appropriated to the Commission. No Additional Funding.

FISH AND GAME DEPARTMENT
#B. Authorize to amend an existing contract with Dubois & King Inc., Keene, NH (originally approved by G&C on 6-19-19, item #156), to blaze, paint and place state boundary line signs on the perimeter boundary of the 2,830+/- acre Kimball Hill Wildlife Management Area in the Town of Groton, by changing the expiration date from November 29, 2019 to January 31, 2020 with no change in price limitation. 100% Federal Funds.

DEPARTMENT OF ENVIRONMENTAL SERVICES
#C. Authorize to amend an agreement with the Lake Winnipesaukee Association, Meredith, NH (originally approved by G&C on 11-8-17, item #66), to complete the Moultonborough bay and Winter Harbor Watershed Management Plan Development project, by extending the completion date to September 30, 2020 from December 31, 2019. 100% Federal Funds. This is a no-cost time extension only.

 

 

REGULAR AGENDA


DEPARTMENT OF HEALTH AND HUMAN SERVICES
Office of the Commissioner
#6 Authorize to enter into a renewal lease with Berlin Falls Real Estate LLC, Berlin, NH, for office space in Berlin in the amount of $3,323,316.96. Effective December 1, 2019 through November 30, 2029. 49% General, 51% Federal Funds. (2)Further authorize a contingency in an amount not to exceed $50,000 for unanticipated site modification expenses, bringing the total to $3,373,316.96. 100% Other Funds.

Division of Medicaid Services
#7 Authorize to enter into an agreement with University of Massachusetts Medical School, Center for Health Law and Economics, Worcester, MA, to provide policy and technical consulting services for Disproportionate Share Hospital Program, in an amount not to exceed $256,886. Effective upon G&C approval through June 30, 2022. 50% Federal, 50% Other Funds.

Division for Behavioral Health
#8 Authorize to enter into a sole source agreement with HCA Health Services of NH Inc., Portsmouth, NH, to provide designated receiving facility beds at no cost to the Department. Effective upon G&C approval through November 24, 2024.

#9 Authorize to enter into a memorandum of understanding with the Department of Education, to increase school districts’ access to substance-misuse prevention curricula and social emotional learning practices in the amount of $250,000. Effective upon G&C approval through June 30, 2020. 100% Other Funds.

Division for Children, Youth & Families
#10 Authorize to retroactively exercise a renewal option and amend an existing sole source agreement with the University of Kansas Center for Research Inc., Youngsberg Hall, Lawrence, KS (originally approved by G&C on 2-25-15, item #9), for the use of the Results Oriented Management web-based software product for the provision of data development, reporting and annual subscriptions, by increasing the price by $150,250 from $62,900 to $213,150. Effective June 30, 2019 through June 30, 2021. 82% Federal, 18% General for ROM Web-Based; 35% Federal, 65% General for ROM Subscription.

New Hampshire Hospital
#11 Authorize, with Glencliff Home, to retroactively amend existing agreements with 2 of the vendors as detailed in letter dated October 21, 2019 (originally approved by G&C on 6-5-19, item #23), to provide temporary nurse staffing services including licensed nursing assistants with no change to the completion date of June 30, 2021 or to the joint price limitation shared among the 2 vendors of $2,350,000. Effective September 1, 2019.

#12 Authorize to make unencumbered payments, with the vendors as detailed in letter dated October 30, 2019, to provide ambulance transportation services, in a shared amount not to exceed $40,000. Effective upon G&C approval through June 30, 2021. 66% Other (provider fees), 34% General Funds.

#13 Authorize to enter into a retroactive agreement with the University of Vermont and State Agricultural College, Burlington, VT, to provide inspections, testing, maintenance and repairs to the clinical equipment located at the NH Hospital in an amount not to exceed $25,758. Effective July 1, 2019 through June 30, 2021. 70% General, 30% Other Funds.

Division of Public Health Services
#14 Authorize to accept and expend federal funds in the amount of $6,794,951 from the Centers for Disease Control and prevention to fund NH’s implementation of the Overdose Data to Action Grant. Effective retroactive to September 1, 2019 through June 30, 2021. 100% Federal Funds. Fiscal Committee approved.

#15 Authorize to accept and expend federal funds in the amount of $300,000 from the Center for Disease Control to fund the NH Maternal Mortality Program. Effective upon G&C approval through June 30, 2021. 100% Federal Funds. Fiscal Committee approved.

#16 Authorize to accept and expend federal funds in the amount of $240,000 from the Environmental Protection Agency to fund the Radon Program. Effective upon G&C approval through June 30, 2021. 100% Federal Funds. Fiscal Committee approved.

#17 Authorize the Bureau of Infectious Disease Control to accept and expend federal funds in the amount of $1,500,000 from the Centers for Disease Control and Prevention to fund the Immunization Program. Effective upon G&C approval through June 30, 2020. 100% Federal Funds. Fiscal Committee approved.

#18 Authorize to make a retroactive payment to the MEDICAID/MEDICARE/CHIP Services Dental Association, Sandwich, MA, in the amount of $3,500 for annual membership dues. Effective July 1, 2019 through June 30, 2020. 100% Federal Funds.

#19 Authorize to retroactively exercise a renewal option to an existing sole source agreement with Early Learning NH, Concord, NH (originally approved by G&C on 8-24-16, item #14), to provide early childhood comprehensive systems activities statewide, by increasing the price by $40,000 from $637,175 to $677,175 and by extending the completion date from September 30, 2019 to September 30, 2021. 100% Federal Funds.

#20 Authorize to amend an existing sole source agreement with the Foundation for Healthy Communities, Concord, NH (originally approved by G&C on 12-20-17, item #20), to continue assisting Critical Access Hospitals to improve quality of care for Medicare beneficiaries and to implement quality improvement activities in 13 Critical Access Hospitals, by increasing the price by $25,500 from $481,446 to $506,946 with no change to the completion date of August 31, 2021. 100% Federal Funds.

#21 Authorize to exercise a renewal option and amend an existing agreement with the University of NH, Durham, NH (originally approved by G&C on 3-13-19, item #9), to continue providing training and technical assistance to community-based organizations and medical providers on harm reduction strategies, by increasing the price by $173,723 from $165,431 to $339,154, and by extending the completion date from November 28, 2019 to August 31, 2020. 100% Federal Funds.

DEPARTMENT OF TRANSPORTATION
#22 Authorize the Bureau of Right of Way to convey to The Ledges Golf Links LLC, two tracts of land, located on the Westerly side of NH Route 106, in the town of Loudon, one tract totaling 12,157+/- square feet in size, and the other being of unknown size, in exchange for 13,910+/- square feet of permanent slope easement and 755+/- square feet of permanent drainage easement. No Cost. Effective upon G&C approval.

#23 Authorize the Bureau of Materials and Research to continue sole source participation in the American Association of State Highway and Transportation Officials, Washington, DC, in the amount of $20,000. Effective upon G&C approval through September 30, 2020. 59% Federal, 34% Highway, 7% Other Funds.

#24 Authorize the Division of Operations to accept and expend revenue in the amount of $30,000 from the Department of Homeland Security – 2019 State Agency Homeland Security Grant Awards – Portable Radios Program. Effective upon G&C approval through June 30, 2021. 100% Federal Revenue Transfers from Other Agencies.

#25 Authorize the Bureau of Turnpikes to enter into a contract with Eckhardt & Johnson LLC, Hooksett, NH, for Annual Boiler and HVAC Service, in the amount of $72,965. Effective upon G&C approval through June 30, 2021. 100% Turnpike Funds.

#26 Authorize the Bureau of Construction to enter into a contract with E.D. Swett Inc., Concord, NH, for replacement and upgrade of signs and supports in five locations, on the basis of a low bid of $654,426.23. Effective upon G&C approval through September 18, 2020. 100% Federal Funds.

#27 Authorize the Bureau of Construction to enter into a contract with Pine Ridge Technologies Inc., No. Reading, MA, for repair of signals at various intersections, on the basis of a low bid of $327,160. (2)Further authorize a contingency in the amount of $16,358 for payment of latent conditions which may appear during the construction of the project. Effective upon G&C approval through November 6, 2020. 62% Highway, 38% Turnpike Funds.

#28 Authorize the Bureau of Construction to enter into a contract with Alvin J. Coleman & Son Inc., Conway, NH, for intersection improvements on NH Route 16 at NH Routes 25 and 49 in Ossipee, on the basis of a low bid of $1,328,552.40. (2)Further authorize a contingency in the amount of $92,998.69 for payment of latent conditions which may appear during the construction of the project. Effective upon G&C approval through June 18, 2021. 100% Federal Funds.

#28A Authorize to decrease the rate of tolls at the F.E. Everett Turnpike Exit 11 ramp toll plazas in Merrimack to $0.00 for all vehicles. Effective January 1, 2020.

OFFICE OF STRATEGIC INITIATIVES
#29 Authorize to accept and expend additional Federal Funds in the amount of $201,815 from the US Department of Energy as part of the Low Income Weatherization grant. Effective upon G&C approval through June 30, 2020. 100% Federal Funds. Fiscal Committee approved.

#30 Authorize to conduct a one-day conference on Saturday May 20, 2020 at the Grappone Conference Center in Concord, NH, to provide training to municipal land use board members, for a total cost not to exceed $24,750. (2)Further authorize to accept registration fees in an amount not to exceed $24,750. Effective upon G&C approval through May 30, 2020. 100% Other Funds (Registration Fees).

#31 Authorize to amend the sole source contract agreement with Tri-County Community Action Program Inc., Berlin, NH (originally approved by G&C on 8-14-19, item #38), for the federal Weatherization Assistance Program, by increasing the amount by $282,634 from $78,664 to $361,298. (2)Further authorize to advance $77,140 to the vendor. Effective upon G&C approval through June 30, 2020. 100% Federal Funds.

#32 Authorize to amend the sole source contract agreement with Southwestern Community Services Inc., Keene, NH (originally approved by G&C on 8-14-19, item #36), for the federal Weatherization Assistance Program, by increasing the amount by $188,646 from $52,503 to $241,149. (2)Further authorize to advance $51,487 to the vendor. Effective upon G&C approval through June 30, 2020. 100% Federal Funds.

#33 Authorize to amend the sole source contract agreement with Southwestern Community Services Inc., Keene, NH (originally approved by G&C on 9-18-19, item #38), for the Fuel Assistance Program, by increasing the amount by $3,194,704 from $1,336,331 to $4,531,035. Effective upon G&C approval through September 30, 2020. 100% Federal Funds.

#34 Authorize to amend the sole source contract agreement with the Community Action Partnership of Strafford County, Dover, NH (originally approved by G&C on 8-14-19, item #37), for the federal Weatherization Assistance Program, by increasing the amount by $120,615 from $33,571 to $154,186. (2)Further authorize to advance $32,920 to the vendor. Effective upon G&C approval through June 30, 2020. 100% Federal Funds.

#35 Authorize to amend a sole source contract agreement with Tri-County Community Action Program Inc., Berlin, NH (originally approved by G&C on 9-18-19, item #37), for the Fuel Assistance Program, by increasing the amount by $4,760,737 from $1,859,735 to $6,620,472. Effective upon G&C approval through September 30, 2020. 100% Federal Funds.

#36 Authorize to amend a sole source contract agreement with Community Action Program Belknap-Merrimack Counties Inc., Concord, NH (originally approved by G&C on 9-18-19, item #40), for the Fuel Assistance Program, by increasing the amount by $3,222,339 from $1,556,145 to $4,778,484. Effective upon G&C approval through September 30, 2020. 100% Federal Funds.

#37 Authorize to amend the sole source contract agreement with Community Action Program Belknap-Merrimack Counties Inc., Concord, NH (originally approved by G&C on 8-14-19, item #35), for the federal Weatherization Assistance Program, by increasing the amount by $216,072 from $60,138 to $276,210. (2)Further authorize to advance $58,973 to the vendor. Effective upon G&C approval through June 30, 2020. 100% Federal Funds.

#38 Authorize to amend the sole source contract agreement with Southern NH Services Inc., Manchester, NH (originally approved by G&C on 8-14-19, item #34), for the federal Weatherization Assistance Program, by increasing the amount by $519,072 from $144,469 to $663,541. (2)Further authorize to advance $149,240 to the vendor. Effective upon G&C approval through June 30, 2020. 100% Federal Funds.

#39 Authorize to amend a sole source contract agreement with Southern NH Services Inc., Manchester, NH (originally approved by G&C on 9-18-19, item #39), for the Fuel Assistance Program, by increasing the amount by $7,603,952 from $4,434,529 to $12,038,481. Effective upon G&C approval through September 30, 2020. 100% Federal Funds.

#40 Authorize to amend a sole source contract agreement with Community Action Partnership of Strafford County, Dover, NH (originally approved by G&C on 9-18-19, item #36), for the Fuel Assistance Program, by increasing the amount by $1,830,836 from $917,661 to $2,748,497. Effective upon G&C approval through September 30, 2020. 100% Federal Funds.

DEPARTMENT OF INFORMATION TECHNOLOGY
#41 Authorize Statewide Telecommunications to budget and expend $1,570,100 from the Prior Year Carry Forward Balance of the Statewide Telecommunications Fund. Effective upon G&C approval through June 30, 2020. 100% Agency Income (Revolving Funds).

EXECUTIVE COUNCIL
#42 Authorize an annual salary step increase for Meagan Rose from Grade AA Step 1 $55,426.80 to Grade AA Step 2 $59,041.32 retroactive to October 5, 2019. Effective upon G&C approval.

OFFICE OF PROFESSIONAL LICENSURE AND CERTIFICATION
#43 Authorize the Division of Health Professionals to retroactively amend item #36, originally approved by G&C on August 28, 2019, to support the Prescription Drug Monitoring Program, by extending the end date from September 30, 2019 to June 30, 2020. No Additional Funding. 100% Other Funds (Transfer from DHHS – Federal Funds. (2)Further authorize to retroactively extend the two temporary part-time, class 050 positions: Compliance Investigator/Inspector, LG 27, and Assistant Inspector/Program Specialist I, LG 19, from September 30, 2019 to June 30, 2020. 100% Other Funds. Fiscal Committee approved.

DEPARTMENT OF REVENUE ADMINISTRATION
#44 Authorize to retroactively exercise a renewal option and amend an agreement with Berry, Dunn, McNeil & Parker LLC, Portland, ME (originally approved by G&C on 10-31-18, item #53), to provide the DRA with Periodic Project Health Assessments of the next generation Revenue Information Management System project, by increasing the amount by $21,000 from $339,000 to $360,000, and by extending the completion date from October 31, 2019 to October 31, 2020. 100% Capital Funds.

COUNCIL ON DEVELOPMENTAL DISABILITIES
#45 Authorize to enter into a retroactive agreement/MOU sponsorship with University of NH’s Institute on Disability, Concord, NH, to provide an intensive leadership training program for people with disabilities and their families, in the amount of $20,000. Effective September 1, 2019 through June 30, 2020. 100% Federal Funds.

DEPARTMENT OF AGRICULTURE, MARKETS & FOOD
#46 Authorize the Division of Pesticide Control to grant funds and enter into a Cooperative Project Agreement, in the amount of $20,550 with the Rockingham County Conservation District, for the advancement of agricultural research and to assist in the promotion of Integrated Pest Management practices in NH. Effective upon G&C approval through May 31, 2020. 100% Other Funds.

#47 Authorize the Division of Pesticide Control to grant funds and enter into a Cooperative Project Agreement with the Rockingham County Conservation District, for the advancement of agricultural research and to assist in the promotion of Integrated Pest Management practices in NH, in the amount of $19,200. Effective upon G&C approval through May 31, 2020. 100% Other Funds.

EMPLOYMENT SECURITY
#48 Authorize to retroactively enter into a sole source contract amendment with the Center for Employment Security Education and Research Inc., Washington, DC (originally approved by G&C on 11-14-18, item #42), for the implementation of the Workforce Connect software suite, by extending the completion date from September 30, 2019 to December 31, 2019. 100% Federal Funds.

DEPARTMENT OF CORRECTIONS
#49 Authorize to accept and expend a Residential Substance Abuse Treatment sub grant from the NH Department of Justice, in the amount of $33,630 to implement a cognitive-behavioral substance abuse treatment program for the residents of the Department. Effective upon G&C approval through September 30, 2021. (2)Further authorize to enter into a sole source contract agreement with Correctional Counseling Inc., Germantown, TN, for Moral Reconation® Therapy training and professional services, in the amount of $16,000. Effective upon G&C approval through August 31, 2020. 100% Federal Grants to Other Agencies.

#50 Authorize to exercise a retroactive inter-agency memorandum of understanding with the NH Department of Safety which will establish reimbursement cost rates for the NH Department of Corrections, Correctional Industries Plate Shop’s manufacture of motor vehicle number plates. Effective July 1, 2019 through June 30, 2021. 100% Agency Income.

#51 Authorize to accept and expend a Body-Worn Camera grant from the US Department of Justice, Office of Justice Programs in the amount of $52,006 for the implementation of a body-worn camera program as a fundamental element in the promotion of a safe and secure environment for both residents and staff of the Department. Effective upon G&C approval through September 30, 2022. 100% Federal Funds.

#52 Authorize to enter into a 12 month hold-over amendment lease with Belknap County, Laconia, NH, for the purpose of District Office probation/parole office space for the period of January 1, 2020 through December 31, 2020, in the amount not to exceed $32,318.04. 100% General Funds.

DEPARTMENT OF BUSINESS AND ECONOMIC AFFAIRS
#53 Authorize the Division of Economic Development to accept and expend $113,832 from the US Department of Defense to support the existing federal funds portion of the budget for the NH Procurement Technical Assistance Program, to benefit NH businesses. (2)Further authorize to create two new class 050 part-time positions. Effective upon G&C approval through June 30, 2022. 100% Federal Funds. Fiscal Committee approved.

#54 Authorize the Division of Travel and Tourism Development to retroactively award grants to the organizations as detailed in letter dated October 29, 2019, in the total amount not to exceed $224,096.77, for marketing projects under the Joint Promotional Program. Effective upon G&C approval. 100% General Funds. (2)Further authorize to retroactively enter into a contract amendment with the League of NH Craftsmen, Concord, NH (originally approved by G&C on 6-19-19, item #168), by extending the completion date from August 31, 2019 to December 31, 2019. No Additional Funding. 100% General Funds.

DEPARTMENT OF NATURAL AND CULTURAL RESOURCES
#55 Authorize the Bureau of Trails to amend an existing Grant-In-Aid Agreement with Hardy Country Snowmobile Club Inc. (originally approved by G&C on 7-10-19, item #46), by increasing the grant amount by $26,634.97 from $9,865.03 to $36,500. Effective upon G&C approval through December 31, 2019. 100% Other Funds.

#56 Authorize to sell 0.13 acres of land located adjacent to Route 28 to the Town of Salem. (2)Further authorize the Department of Transportation to sell an access point to this 0.13 of an acre parcel. The total value is $50,000 plus a $1,100 administrative fee. Originally purchased with 86.8% Federal, 13.2% Highway Funds.

#57 Authorize the Division of Parks and Recreation, Cannon Mountain Ski Area to select as sole source, a new Prinoth Bison W Tier 4 Snow Groomer to be used for mountain ski operations financed through an equipment lease agreement with Signature Public Funding Corp. Effective upon G&C approval. (2)Further authorize to exercise a fourth yearly equipment lease financing option by entering into a Tax Exempt Equipment Lease Financing Agreement with Signature Public Funding Corp., Greenwich, CT (originally approved by G&C on 12-7-16, item #43), in the total amount of $473,459 for a 4-year annual lease schedule for the new Prinoth Bison W Tier 4 Snow Groomer. Effective upon G&C approval through December 13, 2023, with the option to seek yearly equipment lease financing with SPFC for subsequent equipment lease schedules over the next 2 years. 100% Other Funds (Agency Income).

#57A Authorize to extend a Grants & Contracts Technician position in a temporary full time status, with a fiscal impact of $52,694. Effective December 8, 2019 through December 7, 2020. 100% Other Funds.

DEPARTMENT OF ENVIRONMENTAL SERVICES
#58 Authorize to retroactively pay the fiscal year 2020 membership dues to the Northeast Recycling Council, Brattleboro, VT, in the amount of $6,000, for the period of July 1, 2019 through June 30, 2020. 100% General Funds.

#59 Authorize to pay membership dues to the Association of State Dam Safety Officials, Lexington, KY, in the amount of $2,960. Effective upon G&C approval. 15.5% Dam Safety Funds, 84.5% General Funds.

#60 Authorize a Clean Water State Revolving Fund loan agreement with the Town of Allenstown, in an amount not to exceed $30,000 to finance the Stormwater Collection System Asset Management Program. Effective upon G&C approval. 100% CWSRF Repayment Funds.

#61 Authorize Deborah and Michael Milburn’s request to perform work on Lake Winnipesaukee in Gilford.

#62 Authorize Elizabeth and Kevin Koons’ request for a five year permit time extension to perform work on Lake Winnipesaukee in Moultonborough. (originally approved by G&C on 2-25-15, item #51).

#63 Authorize Michelle Momenee’s request to perform work on Squamscott River in Newfields.

#64 Authorize to transfer a permit from Robert King (originally approved by G&C on 7-11-18, item #43) to the new owners of the property Jason and Tara Bayko, to perform work on Lake Winnipesaukee in Wolfeboro.

#65 Authorize Rachel and Scott Filion’s request to perform work on Little Bay in Dover.

NEW HAMPSHIRE VETERANS HOME
#66 Authorize to continue a 15% base hourly wage enhancement to nursing staff currently paid under the Institutional Nurse pay scale for recruitment and retention purposes. This request is projected to increase funding by $1,362,553 over the 24 month period ending in FY 22. Effective March 9, 2020 through March 9, 2022. 29% Federal, 47% General, 24% Other Funds.

DEPARTMENT OF EDUCATION
#67 Authorize the Division of Career Tech and Adult Learning, WIOA Youth to reallocate grant funds, with no increase in funding, from the Department of Business and Economic Affairs, Office of Workforce Opportunity, in the amount of $2,326 for the support of the One-Stop MOU as required under the Workforce Innovation and Opportunity Act of 2014. Effective upon G&C approval through June 30, 2021. 100% Federal Funds. Fiscal Committee approved.

#68 Authorize the Division of Career Tech and Adult Learning, Bureau of Vocational Rehabilitation to reallocate grant funds, in the amount of $600,000 for the support of facilitating client services. Effective upon G&C approval through June 30, 2021. 100% Federal Funds. Fiscal Committee approved.

#69 Authorize the Division of Educator Support and Higher Education to retroactively pay the membership dues to the State Higher Education Executive Officers Association, Boulder, CO, in the amount of $4,364. Effective October 1, 2019 through September 30, 2020. 55% General, 45% Agency Income Fees.

#70 Authorize expenditures from the Drinking Water and Groundwater Trust Fund with the public schools as detailed in letter dated October 23, 2019. Effective upon G&C approval. 100% Drinking Water Trust Fund.

#71 Authorize to hold the NH Leadership in Education Awards Ceremony at The Common Man Inn Inc., Plymouth, NH, on December 5, 2019 for a total meeting cost not to exceed $3,447.75. Effective upon G&C approval. 100% Other Funds (Geskus grant).

#72 Authorize the Bureau of Vocational Rehabilitation to enter into a sole source lease with Berlin Falls Real Estate LLC, Berlin, NH. Effective December 1, 2019 to November 30, 2029. 100% Federal Funds.

NEW HAMPSHIRE LOTTERY COMMISSION
#72A Authorize to enter into a contract with Crown NH Gaming LLC, d/b/a DraftKings of Boston, MA, to provide sports betting systems, equipment, and services to operate mobile and retail sportsbooks within the State. Effective upon G&C approval through June 30, 2026, with the option to extend by two additional terms of two years each. (2)Further authorize to amend a contract with Intralot Inc., Duluth, GA (originally approved by G&C on 9-9-09, item #133), to add a scope of work to provide sports betting systems and services to operate lottery-based sports wagering. The proposed amendment will not extend the term of the contract, which is set to expire June 30, 2025. 100% Lottery Funds.

DEPARTMENT OF SAFETY
#73 Authorize the Division of Homeland Security and Emergency Management to retroactively accept and expend Public Assistance Grant Program funds in the amount of $1,431,711 from the Federal Emergency management Agency for July 2017 Severe Storms and Flooding, October 2017 Severe Storms and Flooding, March 2018 Severe Storms and Flooding, March 2018 Severe Winter Storm and Snowstorm, and July 2019 Severe Storm and Flooding. (2)Further authorize to retroactively amend item #105 originally approved by G&C on August 28, 2019, to continue two existing temporary positions, a Program Planner II (LG 21), and a Program Assistant II (LG 15), to assist with Public Assistance grant administration. Effective October 1, 2019 through June 30, 2020. 100% Federal Funds. Fiscal Committee approved.

#74 Authorize the Division of Fire Standards and Training and Emergency Medical Services, to accept and expend funds from the second year and first year carry over funds of a Substance Abuse and Mental Health Services Administration grant, entitled First Responder Comprehensive Addiction and Recovery grant, in the amount of $136,637 to continuation of a Mobile Integrated Healthcare program supporting first responder follow-up visits and associated training programs for first responders, at-risk individuals, and communities with the goal of reducing opioid overdoses and fatalities and connecting individuals to available treatment and recovery programs. Effective upon G&C approval through September 30, 2020. 100% Federal Funds. Fiscal Committee approved.

#75 Authorize the Division of Fire Standards and Training and Emergency Medical Services to accept and expend funds form the Federal Emergency Management Agency entitled “Assistance for Firefighters”, in the amount of $341,086 for the purchase of a pediatric manikin, haul truck, a new lining for the Concord Burn Building, and SCBA cylinders. Effective upon G&C approval through September 9, 2020. 100% Federal Funds. Fiscal Committee approved.

#76 Authorize the Division of Homeland Security and Emergency Management to enter into a grant agreement with the Town of Grantham to purchased and install equipment in the community’s primary Emergency Operations Center, for a total amount of $17,416. Effective upon G&C approval through September 30, 2020. 100% Federal Funds.

#77 Authorize the Division of State Police, Marine Patrol Unit to retroactively pay part-time employees a total of $2,515.60 for missed increments owned for a period of June 28, 2015 to May 26, 2019. 100% Federal Funds.

#78 Authorize to retroactively pay an invoice with SFY2020 funds for work performed in SFY2019 in the amount of $2,295 to WS Dennison Cabinets Inc., Pembroke, NH, for the purchase of cabinets for the new Market Café remodel at 33 Hazen Drive. Effective upon G&C approval. 50.90% General, 440.03% Other, 5.07% Highway Funds.

#79 Authorize to pay a retroactive invoice with SFY2020 funds for work performed in SFY2019 in the amount of $1,190.75 to Graybar Electric Co. Inc., Manchester, NH, for supplies needed for building offices and storage areas in the Department of Safety’s warehouse. Effective upon G&C approval. 100% Highway Funds.

#80 Authorize to pay an invoice in the amount of $1,549 to Total Security Inc., Gilford, NH, for the purchase of emergency customer counter panic buttons for the new Milford DMV office. Effective upon G&C approval. 100% Agency Income.

#81 Authorize to finalize the determination made by the Commissioner that a Campus Patrol Officer 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.

#81A Authorize the Division of State Police to enter into grant agreements with the counties and municipalities as detailed in letter dated November 15, 2019, for the investigation and apprehension of individuals or organizations that are involved in narcotics use and trafficking, for a total amount of $1,200,000. Effective November 25, 2019 through June 30, 2020. 100% General Funds.

DEPARTMENT OF JUSTICE
#82 Authorize to accept and place on file the report on the Drug Forfeiture Fund. This fund consists of both judicial and administrative forfeitures of money and property seized in drug-related activity. Fiscal Committee approved.

#83 Authorize to grant a salary increase to Christina M. Wilson as an Assistant Attorney General, from a salary level of $64,500 to a salary level of $71,000. Effective retroactive to July 1, 2019.

#84 Authorize to grant a salary increase to Jesse J. O’Neill as an Assistant Attorney General, from a salary level of $71,061.90 to a salary level of $80,000. Effective retroactive to July 1, 2019.

#85 Authorize to grant a salary increase to Seth M. Zoracki as an Assistant Attorney General, from a salary level of $76,793.60 to a salary level of $83,000. Effective retroactive to July 1, 2019.

#86 Authorize to grant a salary increase to Emily C. Goering as an Assistant Attorney General, from a salary level of $65,422.50 to a salary level of $70,000. Effective retroactive to July 1, 2019.

#87 Authorize to grant a salary increase to Gregory M. Albert as an Assistant Attorney General, from a salary level of $74,000 to a salary level of $75,000. Effective retroactive to July 1, 2019.

#88 Authorize to grant a salary increase to Heather A. Cherniske as an Assistant Attorney General, from a salary level of $75,500 to a salary level of $84,000. Effective retroactive to July 1, 2019.

#89 Authorize to grant a salary increase to Sheri L. Phillips as an Assistant Attorney General, from a salary level of $75,000 to a salary level of $78,000. Effective retroactive to July 1, 2019.

#90 Authorize to grant a salary increase to Benjamin W. Maki as an Attorney, from a salary level of $68,000 to a salary level of $70,000. Effective retroactive to July 1, 2019.

#91 Authorize to grant a salary increase to Heather D. Neville as an Assistant Attorney General, from a salary level of $77,685.30 to a salary level of $84,500. Effective retroactive to July 1, 2019.

#92 Authorize to grant a salary increase to Allison B. Greenstein as an Assistant Attorney General, from a salary level of $66,437.50 to a salary level of $70,000. Effective retroactive to July 1, 2019.

#93 Authorize to grant a salary increase to John W. Garrigan as an Assistant Attorney General, from a salary level of $67,304.06 to a salary level of $72,000. Effective retroactive to July 1, 2019.

#94 Authorize to grant a salary increase to Nicole M. Clay as an Assistant Attorney General, from a salary level of $66,437.50 to a salary level of $71,000. Effective retroactive to July 1, 2019.

#95 Authorize to grant a salary increase to Joshua C. Harrison as an Assistant Attorney General, from a salary level of $63,900 to a salary level of $70,000. Effective retroactive to July 1, 2019.

#96 Authorize to grant a salary increase to Jessica A. King as an Assistant Attorney General, from a salary level of $66,437.50 to a salary level of $70,000. Effective retroactive to July 1, 2019.

#97 Authorize to grant a salary increase to Erin E. Fitzgerald as an Assistant Attorney General, from a salary level of $66,437.50 to a salary level of $82,000. Effective retroactive to July 1, 2019.

#98 Authorize to grant a salary increase to Bryan J. Townsend as an Assistant Attorney General, from a salary level of $73,819.20 to a salary level of $80,000. Effective retroactive to July 1, 2019.

#99 Authorize to grant a salary increase to Scott D. Chase as an Assistant Attorney General, from a salary level of $64,368.56 to a salary level of $71,000. Effective retroactive to July 1, 2019.

#100 Authorize to reappoint Sean P. Gill as an Assistant Attorney General at a salary level of $95,000. Effective retroactive to July 1, 2019 through June 14, 2021.

#101 Authorize to reappoint Daniel E. Will as an Assistant Attorney General at a salary level of $116,000. Effective retroactive to July 1, 2019 through November 10, 2024.

#102 Authorize to grant an annual salary increment to Frederick J. Lulka, Criminal Investigator, from a salary level of $76,427.52 to a salary level of $80,186.08. Effective upon G&C approval, or December 6, 2019, whichever is the latter.

DEPARTMENT OF ADMINISTRATIVE SERVICES
#103 Authorize the Division of Plant Property Management, Plant-Property Administration, to retroactively accept and expend a grant from the NH Office of Strategic Initiatives (originally approved by G&C on 7-31-19, item #108), in an amount not to exceed $97,500 for the purpose of supporting the State Energy Manger’s Office for programs which reduce energy consumption and reduce costs in NH State buildings. (2)Further authorize to extend one temporary part-time, class 050 position for the purpose of supporting the State Energy Manager’s office for programs which reduce energy consumption and reduce costs in NH State buildings. Effective October 1, 23019 through June 30, 2020. 100% Agency Income. Fiscal Committee approved.

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

#105 Authorize the Division of Risk and Benefits to enter into a contract with The Segal Company, Boston, MA, for actuarial, claim audit, procurement support and general health benefits consulting services, in an amount not to exceed $1,787,500. Effective January 1, 2020 through December 31, 2022, with the option to extend for up to two additional years. 34% General, 158% Federal, 4% Enterprise, 10% Highway, 1% Turnpike, 36% Other Funds.

#106 Authorize the Bureau of Court Facilities to enter into a sole source amendment with Berlin Falls Real Estate LLC, Colebrook, NH, for courtroom and office space comprised of 9,780 square feet for the Berlin Circuit Court, Berlin, NH, for an amount not to exceed $107,580. Effective December 1, 2019 through May 31, 2020. 100% Transfer Funds (transfer from AOC, Rent from Other Agencies).

#107 Authorize the Bureau of Purchase and Property to amend the State contract with Global Tel*Link Corporation, Reston, VA (originally approved by G&C on 10-11-17, item #49), for the provision of Pay Telephone, Inmate Telephone, Inmate Telephones and Inmate Kiosk/Tablet Solution Services, by adding language, which meets updated Payment Card Industry Data Security Standards. Effective upon G&C approval through October 31, 2022. All other terms and conditions remain the same.

#108 Authorize the Division of Procurement and Support Services, Bureau of Purchase and Property, Surplus Distribution Section to accept and expend Trade Mitigation Funds in the amount of $53,440 from the US Department of Agriculture which will be used to reimburse Community Action Program Belknap-Merrimack Counties Inc., Concord, NH, for administrative expenses in relation to the Trade Mitigation program. Effective upon G&C approval through June 30, 2020. 100% Federal Funds.

#109 Authorize the Division of Public Works Design and Construction to enter into a contract amendment with Fulcrum Associates Inc., Amherst, NH (originally approved by G&C on 12-19-18, item #73), for work to be performed for the Department of Military Affairs and Veterans Services’ NH Army National Guard Civil Support Team, Concord, NH, by increasing the contingency amount not to exceed $135,000 from $2,600,315 to $2,735,315. Effective upon G&C approval through December 20, 2019. 100% Capital-General Funds.

#110 Authorize the Division of Public Works Design and Construction to enter into a contract with RTH Mechanical Contractors Inc., Brentwood, NH, for the replacement of the existing sprinkler and fire alarm systems at the Cannon Mountain Ski Area Tramway Summit Building, in the amount of $1,392,250. Effective upon G&C approval through August 31, 2020. 62% Other (Cannon Mountain Capital Improvement), 38% Other (Agency Income) Funds.

#111 Authorize the list of Governor and Council meeting dates for the period of January through June 2020.

*

TABLED ITEMS


CONFIRMATION TABLED
On November 6, 2019: The Governor and Council on motion of Councilor Pignatelli, seconded by Councilor Volinsky voted to table the following confirmation:

Division Director, Department of Education - RSA 21-N:3
(Division of Educator Support and Higher Education)
Stephen M. Appleby, Bedford Effective: Upon Confirmation
Succeeding: Michael D. Seidel, Nashua (resigned) Term: August 8, 2020
Salary: LG EE $93,654.60

 

DEPARTMENT OF EDUCATION (Tabled at G&C Meeting 11/6/19)
#45A TABLED – The Governor and Council on motion of Councilor Volinsky, seconded by Councilor Pignatelli and with Councilor Gatsas voting no, voted to table the request to enter into a retroactive sole source Cooperative Project Agreement with the Community College System of NH, Concord, NH, to provide opportunities for qualified NH high school students to gain access and support for dual and concurrent enrollment in STEM (science, technology, engineering and mathematics) and STEM related courses that are fundamental for success in postsecondary education and to meet NH’s emerging workforce needs. Effective July 1, 2019 through June 30, 2025. 100% State Funds.

 

GO BACK