← Nov 6, 2019 All Meetings Dec 18, 2019 →

Nov 25, 2019

111 items $68.0M 32 contracts 31 grants Export CSV Minutes Quick Results
Personnel Actions (28)
confirmation
Stephen M. Appleby, Bedford
Board of Acupuncture Licensing
resignation
Cecilia Ulibarri, Nashua
New Hampshire State Council on the Arts
resignation
Christine Wallace, Penacook
Family Mediator Certification Board
resignation
Christopher D. Snow, Rye
Division of Ports and Harbors Advisory Council
resignation
David M. Rodrigue, Sanbornton
Director of Operations, Division of Operations, DOT
resignation
Deborah Ritcey, Derry
State Coordinating Council for Community Transportation in New Hampshire (SCC)
resignation
Donald J. Coker, Portsmouth
Division of Ports and Harbors Advisory Council
resignation
Donald L. Ware, Merrimack
Rivers Management Advisory Committee
resignation
Erik Anderson, Portsmouth
Division of Ports and Harbors Advisory Council
resignation
Eugene R. Clark, Bethlehem
Water Council
resignation
Gale J. Furey, Bedford
Aviation Users Advisory Board
resignation
George W. Kimball, Center
Wetlands Council
resignation
Guy Eaton, Dover
Volunteer New Hampshire Board of Directors
resignation
Henry F. Spaloss, Nashua
Adult Parole Board
resignation
Jennifer B. Sargent, Hanover
Adult Parole Board
resignation
John R. Elias, Henniker
Insurance Department Commissioner
resignation
Lorrie L. Piper, Weare
Director, Division of Marketing, Merchandising, and Warehousing, State Liquor Commission
resignation
Margaret E. Jacobs, Enfield
New Hampshire State Council on the Arts
resignation
Mark Hounsell, Conway
Public Employee Labor Relations Board
resignation
Patricia A. Lynott, Manchester
Higher Education Commission
resignation
Richard Lewis, Plymouth
New Hampshire Land and Community Heritage Authority, Board of Directors
resignation
Richard Lutz, Chester
State Conservation Committee
resignation
Ritchie White, Rye
Advisory Committee on Marine Fisheries
resignation
Stephanie S. Lesperance, Henniker
Volunteer New Hampshire Board of Directors
resignation
Stephen M. Appleby, Bedford
Division Director, Department of Education
resignation
Steven S. Roberge, Peterborough
Board of Foresters
resignation
Vicki Irwin, Brookline
Board of Acupuncture Licensing
resignation
William T. Conway, Concord
New Hampshire Veterans Home Board of Managers
Agenda Items
# Department Description Vendor Amount Vote
6 DEPARTMENT OF HEALTH AND HUMAN lease
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 $50,00
$3.4M approved
7 DEPARTMENT OF HEALTH AND HUMAN
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
University of Massachusetts Me $256,886 approved
8 DEPARTMENT OF HEALTH AND HUMAN contract
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.
HCA Health Services of NH Inc. approved
9 DEPARTMENT OF HEALTH AND HUMAN
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
$250,000 approved
10 DEPARTMENT OF HEALTH AND HUMAN contract
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 p
University of Kansas Center fo $213,150 approved
11 DEPARTMENT OF HEALTH AND HUMAN amendment
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 com
$2.4M approved
12 DEPARTMENT OF HEALTH AND HUMAN
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.
$40,000 approved
13 DEPARTMENT OF HEALTH AND HUMAN
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 thro
University of Vermont and Stat $25,758 approved
14 DEPARTMENT OF HEALTH AND HUMAN grant
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 approv
$6.8M approved
15 DEPARTMENT OF HEALTH AND HUMAN
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.
$300,000 approved
16 DEPARTMENT OF HEALTH AND HUMAN
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.
$240,000 approved
17 DEPARTMENT OF HEALTH AND HUMAN
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.
$1.5M tabled
18 DEPARTMENT OF HEALTH AND HUMAN payment
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.
$3,500 withdrawn
19 DEPARTMENT OF HEALTH AND HUMAN contract
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
Early Learning NH $677,175 approved
20 DEPARTMENT OF HEALTH AND HUMAN contract
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
Foundation for Healthy Communi $506,946 approved
21 DEPARTMENT OF HEALTH AND HUMAN amendment
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,
University of NH $339,154 approved
22 DEPARTMENT OF TRANSPORTATION
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 perman
approved
23 DEPARTMENT OF TRANSPORTATION contract
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.
$20,000 approved
24 DEPARTMENT OF TRANSPORTATION grant
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 Oth
$30,000 approved
25 DEPARTMENT OF TRANSPORTATION contract
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.
Eckhardt & Johnson LLC $72,965 approved
26 DEPARTMENT OF TRANSPORTATION contract
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.
E.D. Swett Inc. $654,426 approved
27 DEPARTMENT OF TRANSPORTATION contract
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
Pine Ridge Technologies Inc. $327,160 approved
28 DEPARTMENT OF TRANSPORTATION contract
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 p
Alvin J. Coleman & Son Inc. $1.3M approved
28 DEPARTMENT OF TRANSPORTATION contract
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 p
Alvin J. Coleman & Son Inc. $1.3M approved
28A DEPARTMENT OF TRANSPORTATION
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.
$0 approved
28A DEPARTMENT OF TRANSPORTATION
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.
$0 approved
29 OFFICE OF STRATEGIC INITIATIVE grant
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.
$201,815 approved
30 OFFICE OF STRATEGIC INITIATIVE
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. E
$24,750 approved
31 OFFICE OF STRATEGIC INITIATIVE contract
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
Tri-County Community Action Pr $361,298 approved
32 OFFICE OF STRATEGIC INITIATIVE contract
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 adva
Southwestern Community Service $241,149 approved
33 OFFICE OF STRATEGIC INITIATIVE contract
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 Sep
Southwestern Community Service $4.5M approved
34 OFFICE OF STRATEGIC INITIATIVE contract
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 a
Community Action Partnership o $154,186 approved
35 OFFICE OF STRATEGIC INITIATIVE contract
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
Tri-County Community Action Pr $6.6M approved
36 OFFICE OF STRATEGIC INITIATIVE contract
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
Community Action Program Belkn $4.8M approved
37 OFFICE OF STRATEGIC INITIATIVE contract
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)Fur
Community Action Program Belkn $276,210 approved
38 OFFICE OF STRATEGIC INITIATIVE contract
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 $
Southern NH Services Inc. $663,541 approved
39 OFFICE OF STRATEGIC INITIATIVE contract
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
Southern NH Services Inc. $12.0M approved
40 OFFICE OF STRATEGIC INITIATIVE contract
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 thr
Community Action Partnership o $2.7M approved
41 DEPARTMENT OF INFORMATION TECH
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).
$1.6M approved
42 EXECUTIVE COUNCIL
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.
$59,041 approved
43 OFFICE OF PROFESSIONAL LICENSU amendment
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 fr
approved
44 DEPARTMENT OF REVENUE ADMINIST amendment
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
Berry, Dunn, McNeil & Parker L $360,000 approved
45 COUNCIL ON DEVELOPMENTAL DISAB
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, 20
$20,000 approved
45 COUNCIL ON DEVELOPMENTAL DISAB
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, 20
$20,000 tabled
45 COUNCIL ON DEVELOPMENTAL DISAB
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, 20
$20,000 approved
45A DEPARTMENT OF ADMINISTRATIVE S contract
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 o
Community College System of NH approved
45A DEPARTMENT OF ADMINISTRATIVE S contract
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 o
Community College System of NH tabled
45A DEPARTMENT OF ADMINISTRATIVE S contract
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 o
Community College System of NH approved
46 DEPARTMENT OF AGRICULTURE, MAR grant
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
$20,550 approved
47 DEPARTMENT OF AGRICULTURE, MAR grant
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,
Rockingham County Conservation $19,200 approved
48 EMPLOYMENT SECURITY contract
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 d
approved
49 DEPARTMENT OF CORRECTIONS contract
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, 20
Correctional Counseling Inc. $33,630 approved
50 DEPARTMENT OF CORRECTIONS
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 th
approved
51 DEPARTMENT OF CORRECTIONS grant
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
$52,006 approved
52 DEPARTMENT OF CORRECTIONS amendment
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.
$32,318 approved
53 DEPARTMENT OF BUSINESS AND ECO personnel
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 p
$113,832 approved
54 DEPARTMENT OF BUSINESS AND ECO contract
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% Gener
$224,097 approved
55 DEPARTMENT OF NATURAL AND CULT amendment
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% Ot
$36,500 approved
56 DEPARTMENT OF NATURAL AND CULT
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,
$50,000 approved
57 DEPARTMENT OF NATURAL AND CULT contract
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)Furthe
Signature Public Funding Corp. $473,459 approved
57 DEPARTMENT OF NATURAL AND CULT contract
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)Furthe
Signature Public Funding Corp. $473,459 approved
57A DEPARTMENT OF NATURAL AND CULT contract
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.
$52,694 approved
57A DEPARTMENT OF NATURAL AND CULT contract
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.
$52,694 approved
58 DEPARTMENT OF ENVIRONMENTAL SE payment
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.
$6,000 approved
59 DEPARTMENT OF ENVIRONMENTAL SE payment
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.
$2,960 approved
60 DEPARTMENT OF ENVIRONMENTAL SE
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.
$30,000 approved
61 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Deborah and Michael Milburn’s request to perform work on Lake Winnipesaukee in Gilford.
approved
62 DEPARTMENT OF ENVIRONMENTAL SE permit
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).
withdrawn
63 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Michelle Momenee’s request to perform work on Squamscott River in Newfields.
approved
64 DEPARTMENT OF ENVIRONMENTAL SE permit
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.
approved
Pignatelli
65 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Rachel and Scott Filion’s request to perform work on Little Bay in Dover.
approved
66 NEW HAMPSHIRE VETERANS HOME
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 throu
$1.4M approved
67 DEPARTMENT OF EDUCATION grant
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 Workfo
$2,326 approved
68 DEPARTMENT OF EDUCATION grant
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.
$600,000 approved
69 DEPARTMENT OF EDUCATION payment
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.
$4,364 approved
70 DEPARTMENT OF EDUCATION
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.
approved
71 DEPARTMENT OF EDUCATION grant
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).
$3,448 approved
72 DEPARTMENT OF EDUCATION contract
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.
approved
72 DEPARTMENT OF EDUCATION contract
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.
approved
Volinsky
72A NEW HAMPSHIRE LOTTERY COMMISSI contract
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 addit
Crown NH Gaming LLC, d/b/a Dra approved
72A NEW HAMPSHIRE LOTTERY COMMISSI contract
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 addit
Crown NH Gaming LLC, d/b/a Dra approved
Volinsky
73 DEPARTMENT OF SAFETY amendment
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, Ma
$1.4M approved
74 DEPARTMENT OF SAFETY grant
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 gr
$136,637 approved
75 DEPARTMENT OF SAFETY
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 Con
$341,086 approved
76 DEPARTMENT OF SAFETY grant
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, 2
$17,416 approved
77 DEPARTMENT OF SAFETY
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.
$2,516 approved
78 DEPARTMENT OF SAFETY
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
$2,295 approved
79 DEPARTMENT OF SAFETY payment
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% Highw
$1,191 approved
80 DEPARTMENT OF SAFETY payment
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.
$1,549 approved
81 DEPARTMENT OF SAFETY
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.
approved
81 DEPARTMENT OF SAFETY
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.
approved
81A DEPARTMENT OF SAFETY grant
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 $
$1.2M approved
81A DEPARTMENT OF SAFETY grant
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 $
$1.2M approved
82 DEPARTMENT OF JUSTICE
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.
approved
83 DEPARTMENT OF JUSTICE grant
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.
$71,000 approved
84 DEPARTMENT OF JUSTICE grant
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.
$80,000 approved
85 DEPARTMENT OF JUSTICE grant
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.
$83,000 approved
86 DEPARTMENT OF JUSTICE grant
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.
$70,000 approved
87 DEPARTMENT OF JUSTICE grant
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.
$75,000 approved
88 DEPARTMENT OF JUSTICE grant
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.
$84,000 approved
89 DEPARTMENT OF JUSTICE grant
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.
$78,000 approved
90 DEPARTMENT OF JUSTICE grant
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.
$70,000 approved
91 DEPARTMENT OF JUSTICE grant
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.
$84,500 approved
92 DEPARTMENT OF JUSTICE grant
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.
$70,000 approved
93 DEPARTMENT OF JUSTICE grant
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.
$72,000 approved
94 DEPARTMENT OF JUSTICE grant
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.
$71,000 approved
95 DEPARTMENT OF JUSTICE grant
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.
$70,000 approved
96 DEPARTMENT OF JUSTICE grant
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.
$70,000 approved
97 DEPARTMENT OF JUSTICE grant
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.
$82,000 approved
98 DEPARTMENT OF JUSTICE grant
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.
$80,000 approved
99 DEPARTMENT OF JUSTICE grant
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.
$71,000 approved
100 DEPARTMENT OF JUSTICE nomination
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.
$95,000 approved
101 DEPARTMENT OF JUSTICE nomination
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.
$116,000 approved
102 DEPARTMENT OF JUSTICE grant
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.
$80,186 approved
103 DEPARTMENT OF ADMINISTRATIVE S grant
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 En
$97,500 approved
104 DEPARTMENT OF ADMINISTRATIVE S waiver
Authorize the Division of Personnel’s request for waiver of classification decisions. Effective upon G&C approval.
approved
105 DEPARTMENT OF ADMINISTRATIVE S contract
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 t
Segal Company $1.8M tabled
106 DEPARTMENT OF ADMINISTRATIVE S contract
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 th
$107,580 approved
107 DEPARTMENT OF ADMINISTRATIVE S contract
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 lang
Global Tel*Link Corporation approved
108 DEPARTMENT OF ADMINISTRATIVE S
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-Merrim
$53,440 approved
109 DEPARTMENT OF ADMINISTRATIVE S contract
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 Guar
$2.7M approved
110 DEPARTMENT OF ADMINISTRATIVE S contract
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. Effe
RTH Mechanical Contractors Inc $1.4M approved
111 DEPARTMENT OF ADMINISTRATIVE S
Authorize the list of Governor and Council meeting dates for the period of January through June 2020.
approved