New Hampshire
Secretary of State

GOVERNOR AND EXECUTIVE COUNCIL AGENDA
Mason Town Hall, Mason, New Hampshire
October 21, 2015, 10:00 a.m.

 

CONSENT CALENDAR AGENDA

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

INSURANCE DEPARTMENT
#A. Authorize to enter Brendhan Harris into an Educational Tuition agreement with the College for American at Southern NH University, to participate in 24 Completed Projects, during the period of November 1, 2015 through April 30, 2016, and to pay said costs not to exceed $1,250. Administrative Assessment Funds.

STATE TREASURY
#B. Authorize to issue a warrant from funds not otherwise appropriated in the amount of $38,986 and the State Treasurer to issue checks in the amount of $38,986.43 to the rightful owners of abandoned or unclaimed funds.

 

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

NEW HAMPSHIRE EMPLOYMENT SECURITY
#A. Authorize to accept a donation from the Virginia Employment Commission in the form of payment for travel-related expenses for an NHES employee to attend the 2015 Monitor Advocate and State Workforce Agencies Conference in Leesburg, VA, with a value of $1,573.17.

DEPARTMENT OF JUSTICE
#B. Authorize to accept the sponsorship of a speaker with an approximate value of $1,925 from the Vermont Center for Crime Victim Services for the 2015 Tri-State Advanced Victim Assistance Academy to be held November 16-17, 2015 at the Executive Court Banquet Facility in Manchester, NH.

 

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

GOVERNOR’S COMMISSION ON DISABILITY
#A. Authorize to accept and place on file the Annual Telecommunications Assistance Report for the period ending June 30, 2015.

STATE TREASURY
#B. Authorize to accept and place on file the Annual Report of the New Hampshire State Treasury for the Fiscal Year 2015.

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

 

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

THE ADJUTANT GENERAL’S DEPARTMENT
#A. Authorize the confirmation of Captain Joshua Daniel VanBuskirk, Clinton, NJ, to the rank of Major, NH Army National Guard.

THE ADJUTANT GENERAL’S DEPARTMENT
#B. Authorize the confirmation of Major Peter J. Degnan, Exeter, NH, for promotion to the rank of Lieutenant Colonel, NH Air National Guard.

THE ADJUTANT GENERAL’S DEPARTMENT
#C. Authorize the confirmation of Major Philip A. Plourde, Acton, ME, for promotion to the rank of Lieutenant Colonel, NH Air National Guard.

THE ADJUTANT GENERAL’S DEPARTMENT
#D. Authorize the confirmation of Captain Jeffrey M. Millett, Exeter, NH, for promotion to the rank of Major, NH Air National Guard.

DEPARTMENT OF JUSTICE
#E. Authorize to appoint Brooksley C. Belanger as an Assistant Attorney General at a salary level of $70,500. Effective October 26, 2015 through November 30, 2015.

 

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

NEW HAMPSHIRE EMPLOYMENT SECURITY
#A. Authorize to enter into a no-cost contract amendment with Integrated Office Solutions, Concord, NH (originally approved by G&C on 9-4-13, item #37), to add a single piece of equipment to the existing full service maintenance coverage agreement. Effective upon G&C approval through June 30, 2016. 100% Federal Funds.

NEW HAMPSHIRE EMPLOYMENT SECURITY
#B. Authorize to enter into a no-cost contract amendment with Eckhardt & Johnson Inc., Manchester, NH (originally approved by G&C on 6-10-15, item #51), to add a single location, provide for leasing of equipment and clarify contract language contained in the existing statewide heating, ventilation, and air conditioning preventive maintenance and repair services agreement from the date of G&C through June 30, 2018. 100% Federal Funds.

 

REGULAR AGENDA

 

DEPARTMENT OF HEALTH AND HUMAN SERVICES
Office of Business Operations
#6 Authorize to make an unencumbered retroactive payment to Federal Funds Information for States, Washington, DC, in the amount of $11,900 of the annual fee of $12,925 to obtain access to the statewide subscription. Effective upon G&C approval through September 30, 2016. 66% General, 34% Federal Funds.

Bureau of Human Resource Management
#7 Authorize to make a retroactive one-time payment from SFY 2016 funds to Shawn Barry, Administrator I, Office of Minority Health in the amount of $957.83 to compensate for wages that were not paid for SFY 2015. 100% Federal Funds.

#8 Authorize to make a retroactive one-time payment from SFY 2016 funds to Daniella Reeder, Family Services Specialist II, Division of Family Assistance in the amount of $1,303.74 to compensate for wages that were not paid for SFY 2015. 100% General Funds.

Bureau of Facilities and Assets Management
#8A Authorize to enter into a retroactive sole source amendment to the lease with C&C Thibodeau Properties LLC, Conway, NH (originally approved by G&C on 6-7-06, item #115), for continued operation of the Eastern District Office, by extending the term for up to twelve months from October 8, 2015 to October 8, 2016. 60% General, 40% Federal Funds.

Office of Medicaid Business and Policy
#9 Authorize to retroactively pay the National Association of Medicaid Directors, Washington, DC, $7,350 for annual membership dues. Effective July 1, 2015 through June 30, 2016. 50% General, 50% Federal Funds.

Division of Public Health Services
#10 Authorize to pay the Association of Maternal & Child Health Programs, Washington, DC, $5,770 for the annual membership dues. Effective retroactive to October 1, 2015 through September 30, 2016. 30% Federal, 70% General Funds.

#11 Authorize to enter into a sole source agreement with Scientific Technologies Corporation, Scottsdale, AZ, for the provision of technical development, support and services of the NH Electronic Disease Surveillance System, Patient Reporting Investigating Surveillance Manager module, and Tuberculosis Program Area Module, in an amount not to exceed $1,863,522. Effective upon G&C approval through June 30, 2020. 30% Federal, 70% General Funds.

#11A Authorize to enter into a sole source agreement with Becton, Dickinson and Company, Sparks, MD, for the purchase of reagents and other consumable system supplies needed to perform laboratory testing of diseases using the BD Probetec and the BACTEC MGIT 960 instrument systems, in an amount not to exceed $285,000. Effective upon G&C approval through June 30, 2020. 18.9% Federal, 81.1% General Funds.

#11B Authorize the Bureau of Laboratory Services to accept and expend federal funds in the amount of $1,038,641 from the US Centers for Disease Control and Prevention to fund the NH Biomonitoring Program. Effective retroactive to July 1, 2015 through June 30, 2017. 100% Federal Funds. (2)Further authorize the Public Health Laboratories, Biomonitoring Program to create five positions utilizing funds from the US Centers for Disease Control and Prevention, Biomonitoring Cooperative Agreement. Effective upon G&C approval through June 30, 2017. Contingent upon Fiscal Committee approval on October 16, 2015.

Bureau of Homeless and Housing Services
#12 Authorize to enter into a retroactive sole source agreement with Granite United Way, Manchester, NH, for the provision of Intervention services for the State Grant-in-Aid Funds Program, in an amount not to exceed $100,000. Effective July 1, 2015 through June 30, 2017. 100% General Funds.

#13 Authorize to enter into a retroactive agreement with New Horizons for NH Inc., Manchester, NH, for the State Grant-in-Aid Funds program, in an amount not to exceed $406,172. Effective July 1, 2015 through June 30, 2017. 100% General Funds.

#14 Authorize to enter into sole source agreements with the vendors as detailed in letter dated September 22, 2015, to provide permanent and transitional housing programs to homeless individuals with disabilities and their families through the Federal Continuum of Care program, in an amount not to exceed $746,641. Effective upon G&C approval. 100% Federal Funds.

Office of Minority Health & Refugee Affairs
#15 Authorize to enter into a retroactive sole source amendment to an agreement with Nemon Consulting LLC, Londonderry, NH, (originally approved by G&C on 11-9-11, item #95), for the provision of evaluation consultant services for the Health Profession Opportunity Project, by increasing the price by $13,500 from $60,000 to $73,000, and by extending the completion date from September 29, 2015 to December 29, 2015. 100% Federal Funds.

#16 Authorize to retroactively amend an existing agreement with Ascentria Community Services Inc., Concord, NH (originally approved by G&C on 4-13-11, item #9), to provide direct Case Management and Training services to NH Temporary Assistance to Needy Families recipients and other low-income adults through the NH Health Profession Opportunity Project and operate a database for the Health Profession Opportunity Project, by extending the completion date from September 29, 2015 to November 29, 2015, and by reducing the price by $50,000 from $9,195,000 to $9,145,000. Effective upon G&C approval. 100% Federal Funds.

Division for Children, Youth and Families
#17 Authorize to enter into a sole source agreement with Dr. Michael F. Kalinowski, Durham, NH, to conduct a Child Care Market Rate Survey, in an amount not to exceed $40,159. Effective upon G&C approval through June 30, 2016. 100% Federal Funds.

#18 Authorize to enter into a retroactive sole source agreement with the Antioch University, Keene, NH, for Project evaluation services, in an amount not to exceed $269,773.81. Effective July 1, 2015 through September 30, 2016. 100% Federal Funds.

Bureau of Drug and Alcohol Services
#18A Authorize to accept and expend NH Partnerships for Success Initiative federal funds from the Substance Abuse and Mental Health Services Administration in the amount of $2,231,951. Effective upon G&C approval through September 29, 2016. 100% Federal Funds. Contingent upon Fiscal Committee approval on October 16, 2015.

DEPARTMENT OF TRANSPORTATION
#19 Authorize the Division of Project Development to transfer $1,500,000 between various accounts and classes. Effective upon G&C approval through June 30, 2016. Contingent upon Fiscal Committee approval on October 16, 2015.

#20 Authorize the Bureau of Finance and Contracts to retroactively pay Cheryl Rasmussen, Civil Engineer II, $4,610 for compensation due to a missed labor grade increase with current fiscal years funds that were not processed from September 6, 2013 to June 26, 2015. 69% Federal, 7.4% Agency Income, 23.6% Highway Funds.

#21 Authorize the Office of Federal Compliance to enter into a contract with Hessel and Associates LLC, Brattleboro, VT, to provide business development training and resources to Disadvantaged Business Enterprise firms, based on a single bid received in a low bid process, for a total fee of $57,199. Effective upon G&C approval through September 30, 2016. 100% Federal Funds.

#22 Authorize the Bureau of Highway Design to amend a contract with Parsons Brinckerhoff Inc., New York, NY, and Manchester, NH (originally approved by G&C on 2-20-13, item #88), to complete the final design of the roadway and bridges comprising the northern section of the Salem-Manchester I-93 improvement project beginning in the Town of Windham and ending in the City of Manchester, by increasing the amount by $788,212.27 from $10,334,568.23 to $11,122,780.50 for additional design services that were not anticipated in the original scope of work. Effective upon G&C approval through the original completion of February 28, 2018. 47% Other, 53% State Funds.

#23 Authorize the Bureau of Construction to enter into a contract with East Coast Signal Inc., Deerfield, NH, for retrofitting all signal head backplates at ninety intersections with 2” fluorescent yellow retroreflective borders throughout the State, on the basis of a low bid of $386,207. (2)Further authorize a contingency in the amount of $27,034.49 for payment of latent conditions which may appear during the construction of the project. Effective upon G&C approval through August 26, 2016. 100% Federal Funds.

#24 Authorize the Bureau of Aeronautics to amend a grant with the Town of Whitefield, NH (originally approved by G&C on 6-3-09, item #204), to construct, mark, light and sign taxiway “C” at the Mount Washington Regional Airport, Whitefield, NH, by retroactively extending the end date from July 31, 2012 to December 31, 2015, and by increasing the funding by $1,676.57 from $316,073 to $317,749.57. 95% Federal, 2.5% General, 2.5% Local Funds.

#25 Authorize the Bureau of Aeronautics to award a grant to the City of Manchester, to replace the airline terminal roof top air handling unit (Phase 1) at the Manchester-Boston Regional Airport, in the amount of $2,115,245. Effective upon G&C approval through October 31, 2019. 90% Federal, 5% General, 5% Local Funds.

#26 Authorize the Bureau of Aeronautics to provide funding to the Town of Whitefield, NH, to design the rehabilitation of airfield pavements and pavement markings at the Mount Washington Regional airport, in the amount of $56,430. Effective upon G&C approval through September 30, 2019. 90% Federal, 5% General, 5% Local Funds.

#27 Authorize the Bureau of Aeronautics to award a grant to the Nashua Airport Authority to acquire land in the approach to Runway 32 at Boire Field, Nashua, NH, in the amount of $380,000. Effective upon G&C approval through October 31, 2019. 90% Federal, 5% General, 5% Local Funds.

OFFICE OF ENERGY AND PLANNING
#28 Authorize to conduct a one-day conference on Saturday, April 23, 2016 at the Grappone Conference Center in Concord, NH, to provide training to local land use board members, for a total cost not to exceed $21,000. Effective October 21, 2015 through April 23, 2016. 100% Other Funds (Registration Fees, $19,250/Revolving Fund Municipal and Regional Training $1,750). (2)Further authorize to accept registration fees in an amount not to exceed $19,250. 100% Other Funds (Registration Fees).

#28A Authorize to amend a memorandum of understanding with the Department of Justice, Concord, NH, (originally approved by G&C on 3-25-15, item #26), for litigation assistance in pending NH Public Utilities Commission dockets, by increasing the amount by $70,000 from $90,000 to $160,000. Effective upon G&C approval through June 30, 2016. 94% Federal, 6% Other (PVE) Funds.

DEPARTMENT OF CULTURAL RESOURCES
#29 Authorize the Division of Historical Resources to award a Storm Recovery and Disaster Planning Grant in the amount of $238,245 to the Castle Preservation Society d/b/a Castle in the Clouds, for repairs to the Shannon Lake Dam. Effective upon G&C approval through September 30, 2017. 100% Federal Funds.

INSURANCE DEPARTMENT
#30 Authorize to enter into a contract with Freedman HealthCare LLC, Newton, MA, to assist the Department in performing analyses to support improving the transparency of workers compensation medical care expenditures, in the amount of $49,425. Effective upon G&C approval through March 31, 2016. 100% Federal Funds.

NEW HAMPSHIRE EMPLOYMENT SECURITY
#31 Authorize to enter into a sole source contract amendment with SymbioSys Solutions Inc., Nashua, NH, (originally approved by G&C on 6-22-11, item #60), for modifications and improvements to the NH Unemployment Insurance System, by increasing the amount by $659,170 from $14,249,960 to $14,909,130. Effective upon G&C approval through December 31, 2016. Federal Funds.

DEPARTMENT OF REVENUE ADMINISTRATION
#32 Authorize to enter into a contract with BerryDunn, Portland, ME, to develop the business requirements for the next generation Revenue Information Management System, including development of the cost model for the future system along with the development of the Request for Proposal for the new RIMS system, for a fee not to exceed $200,000. Effective upon G&C approval through June 30, 2017. 100% Capital – General Funds.

DEPARTMENT OF RESOURCES AND ECONOMIC DEVELOPMENT
#33 Authorize the Division of Parks and Recreation to transfer funds for the quarter ending September 30, 2015.

#34 Authorize the Division of Travel and Tourism Development to award grants to the organizations as detailed in letter dated September 23, 2015, in the total amount of $306,890.24 for their 2016-2017 in-state and out-of-state marketing projects under the Joint Promotional Program. Effective upon G&C approval. 100% General Funds.

#35 Authorize the Division of Parks and Recreation to exercise a retroactive contract renewal option with Century Bank, Medford, MA (originally approved by G&C on 4-17-13, item #66), for lockbox services for the Seacoast Parking Citation Program, in the amount of $10,500. Effective May 1, 2015 through April 30, 2017. 100% Agency Income (Hampton Meters Fund).

#36 Authorize the Division of Forests and Lands to transfer management responsibility to the Department of Resources and Economic Development of a 220-acre parcel of unimproved forestland known as “Long Mountain”, and a 60-acre parcel of unimproved forestland known as “Muise Mountain”, to be annexed to Nash Stream Forest, Odell, Coos County, NH. No Funding Required.

#37 Authorize the Division of Forests and Lands to enter into a retroactive memorandum of agreement with the Department of Safety, Division of Homeland Security and Emergency Management for equipment and antenna space in designated areas at Mount Washington State Park. Effective July 1, 2015 through June 30, 2016. (2)Further authorize to accept an annual rental payment of $10,000 for 2016.

#38 Authorize the Division of Forests and Lands to enter into a retroactive memorandum of agreement with the Department of Transportation for equipment and antenna space in designated areas at Mount Washington State Park. Effective July 1, 2015 through June 30, 2016. (2)Further authorize to accept rental payment of $10,000 for Fiscal Year 2016.

#39 Authorize the Division of Parks and Recreation to enter into a contract with B. Davis Construction Co., Jaffrey, NH, for roofing replacement on multiple buildings at Greenfield State Park, in the amount of $50,282. Effective May 13, 2016. 100% Capital Funds.

#40 Authorize the Division of Forests and Lands to enter into a contract with Project Resources Group LLC, Francestown, NH, for Phase 2 of Airlift Accessible State Fire Tower Upgrades, in the amount of $157,658. (2)Further authorize a contingency in the amount of $15,000 to cover any unforeseen costs. Effective upon G&C approval through November 15, 2016. 100% Capital Funds.

DEPARTMENT OF ENVIRONMENTAL SERVICES
#41 Authorize to retroactively pay calendar year 2015 membership dues to the Ground Water Protection Council, Oklahoma City, OK, in the amount of $9,500. Effective upon G&C approval. 100% Federal Funds.

#42 Authorize to retroactively pay the 2016 membership dues to The Environmental Council of the States, Washington, DC, in the amount of $12,000. Effective October 1, 2015 through September 30, 2016. 100% Federal Funds.

#43 Authorize to amend a sole source agreement with the Rockingham County Conservation District, Brentwood, NH (originally approved by G&C on 5-8-14, item #69), for the Great Bay Watershed Management Plan Implementation, Phase 1: Permeable Reactive Barrier Demonstration Project by changing the completion date to December 31, 2017 from December 31, 2016, and increasing the Grant Limitation by $8,668 to $72,668 from $64,000. 100% Federal Funds.

#44 Authorize a permit ownership change to Michael & Colleen Morneault for the property on Little Bay, in Durham.

NEW HAMPSHIRE VETERANS HOME
#45 Authorize to retroactively pay Meghan O’Connor, Registered Nurse II, $2,169.09 for prior year incremental wages with current fiscal years funds that were not processed from May 30, 2014 to July 23, 2015. 33% Federal, 34% Other, 33% General Funds.

DEPARTMENT OF EDUCATION
#46 Authorize the Bureau of Vocational Rehabilitation to enter into a contract with the Brain Injury Association of NH, Concord, NH, to provide independent living services in an amount not to exceed $68,009. Effective upon G&C approval through September 30, 2016. 100% Federal Funds.

DEPARTMENT OF SAFETY
#47 Authorize the Division of State Police to retroactively amend the contract with NIIT Technologies Inc., Atlanta, GA (originally approved by G&C on 2-28-14, item #60), for the purpose of providing continued technical assistance with the Virtual Private Network rollout project, by extending the end date from September 30, 2015 to September 30, 2017. 14% Federal, 86% Agency Income.

#48 Authorize the Division of State Police to enter into 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 $14,980. Effective upon G&C approval through June 30, 2017 and may be extended for one two-year term. 16% Turnpike, 69% Highway, 11% Transfer from Other Agencies, 4% Navigational Safety Funds.

#49 Authorize the Division of State Police to enter into a contract with MHQ Municipal Vehicles, Marlborough, MA, to paint, decal, purchase, and install all required equipment to prepare up to 275 State Police vehicles for deployment, in an amount not to exceed $3,064,124.50. Effective upon G&C approval through June 30, 2017 and may be extended for one two-year term. 47% General, 31% Highway, 15% Turnpike, 6% Agency Income, 1% Federal Funds.

DEPARTMENT OF JUSTICE
#50 Authorize to accept and expend a grant in the amount of $8,115.05 from the NH Safety Agency for the purpose of hosting a two-day Motor Vehicle Homicide Seminar. (2)Further authorize to conduct a two-day seminar to approximately 100 professionals in law enforcement and prosecution for the investigation and prosecution of motor vehicle crashes and incidents of driving while under the influence of alcohol or other drugs at a cost not to exceed $7,445 scheduled for November 4-5, 2015 at the Police Standards and Training Council Training Facility in Concord, NH. Effective upon G&C approval through December 31, 2015. 100% Transfer from Other Agencies.

DEPARTMENT OF ADMINISTRATIVE SERVICES
#51 Authorize the Division of Personnel’s request for waiver of classification decisions.

#52 Authorize to accept and place on file a report containing a list of Executive Branch classified employees that have received retroactive payments relating to prior fiscal year payroll events for the period of July 1, 2015 through September 30, 2015.

#53 Authorize to accept and place on file a list of vendors that agencies have contracted with for the period of July 1, 2015 through September 30, 2015.

#54 Authorize the Bureau of Court Facilities to enter into a lease agreement with DCC Development Corporation, Hampton, NH, which shall provide courtroom and office space for the 10th Circuit – District Division – Seabrook comprised of approximately 4,873 square feet located at 130 Ledge Road, Seabrook, for an amount not to exceed $74,748. Effective November 1, 2015 through October 31, 2016. 100% Transfer Funds (transfer from AOC, Rent from Other Agencies).

#55 Authorize the Bureau of Public Works Design and Construction to enter into an agreement with Harriman Associates, Manchester, NH, for mechanical engineering services required for planning, design and construction of various Public Works’ Projects as necessary and required by the Department, in an amount not to exceed $300,000. Effective upon G&C approval through June 30, 2018.

#56 Authorize the Bureau of Public Works Design and Construction to enter into an agreement with Dubois & King Inc., South Burlington, VT, for mechanical engineering services required for planning, design and construction of various Public Works Projects as necessary and required by the Department, in an amount not to exceed $300,000. Effective upon G&C approval through June 30, 2018.

#57 Authorize the Bureau of Public Works Design and Construction to enter into an agreement with Colby Company LLC, Portland, ME, for mechanical engineering services required for planning, design and construction of various Public Works Projects as necessary and required by the Department, in an amount not to exceed $300,000. Effective upon G&C approval through June 30, 2018.

#58 Authorize the Bureau of Public Works Design and Construction to enter into an agreement with McFarland-Johnson Inc., Concord, NH, for mechanical engineering services required for planning, design and construction of various Public Works Projects as necessary and required by the Department, in an amount not to exceed $300,000. Effective upon G&C approval through June 30, 2018.

#59 Authorize the Bureau of Public Works Design and Construction to enter into an agreement with Colby Company LLC, Portland, ME, for civil/structural services required for planning, design and construction of various Public Works Projects as necessary and required by the Department, in an amount not to exceed $300,000. Effective upon G&C approval through June 30, 2018.

#60 Authorize the Bureau of Public Works Design and Construction to enter into an agreement with HEB Engineers Inc., North Conway, NH, for civil/structural services required for planning, design and construction of various Public Works Projects as necessary and required by the Department, in an amount not to exceed $300,000. Effective upon G&C approval through June 30, 2018.

#61 Authorize the Bureau of Public Works Design and Construction to enter into an agreement with H. L. Turner Group, Concord, NH, for civil/structural services required for planning, design and construction of various Public Works Projects as necessary and required by the Department, in an amount not to exceed $300,000. Effective upon G&C approval through June 30, 2018.

#62 Authorize the Bureau of Public Works Design and Construction to enter into an agreement with Quantum Construction Consultants LLC, Concord, NH, for civil/structural services required for planning, design and construction of various Public Works Projects as necessary and required by the Department, in an amount not to exceed $300,000. Effective upon G&C approval through June 30, 2018.

GO BACK