← Jan 9, 2019 All Meetings Feb 6, 2019 →

Jan 23, 2019

116 items $51.8M 34 contracts 13 grants Export CSV Minutes Quick Results
Personnel Actions (25)
resignation
Alexandra H Hamel, Weare
Board of Licensing for Alcohol and Other Drug Use Professionals
resignation
Benjamin C. Baroody, Manchester
Compensation Appeals Board
resignation
Cameron Eldred, Hanover
New Hampshire Motor Vehicle Industry Board
resignation
Corneliu N. Stanciu, Manchester
Medical Review Subcommittee
resignation
David G. Allen, Londonderry
New Hampshire Motor Vehicle Industry Board
resignation
Edward F. Patch, Bow
Compensation Appeals Board
resignation
Ernest Millette, Belmont
Fish and Game Commission
resignation
Harry G. Ntapalis, Manchester
Compensation Appeals Board
resignation
Heidi J. Marshall, Hopkinton
New Hampshire Transportation Council
resignation
James H. Adams, Pittsfield
State Veterans Council
resignation
Janet R. Kidder, New
Lakes Management Advisory Committee
resignation
Jeffrey A. Graham, Laconia
Board of Accountancy
resignation
Jeffrey C. Brown, Westmoreland
Mechanical Licensing Board
resignation
Jeffrey P. Lougee, Jackson
Nash Stream Forest Citizens Committee
resignation
Joseph V. Shanley, Nottingham
Physical Therapy Governing Board
resignation
Julie M. Shaheen, Stratham
Board of Registration of Podiatrists
resignation
Kelly M. Luedtke, Raymond
Board of Licensing for Alcohol and Other Drug Use Professionals
resignation
Mark Goldshein, Andover
Medical Review Subcommittee
resignation
Nikki Delude Roy, Northwood
Board of Professional Geologists
resignation
Peter E. Stamnas, Windham
Director of Project Development for the Department of Transportation
resignation
Rachel E. Dandeneau, Stark
Site Evaluation Committee
resignation
Rad C. Nichols, Durham
New Hampshire Transportation Council
resignation
Rosemary Wiant, Hopkinton
Division of Administration Director, State Liquor Commission
resignation
Tanya Rule, Exeter
Medical Review Subcommittee
resignation
Wendy Stanley Jones, Greenland
Board of Nursing
Agenda Items
# Department Description Vendor Amount Vote
6 DEPARTMENT OF HEALTH AND HUMAN
Authorize the Bureau of Human Resource Management to make a retroactive one-time payment from State Fiscal Year 2019 funds to Rachel Cray, Registered Nurse III, at New Hampshire Hospital in the amount of $1,259.70 to compensate for wages that were not paid for in SFY 2018. 34% General, 21% Federal,
$1,260 approved
7 DEPARTMENT OF HEALTH AND HUMAN
Authorize the Bureau of Human Resource Management to make a retroactive one-time payment from SFY 2019 funds to Neil Twitchell, Administrator I, at Public Health, in the amount of $1,205.64 to compensate for wages that were not paid for SFY 2017. 100% Federal Funds.
$1,206 approved
8 DEPARTMENT OF HEALTH AND HUMAN
Authorize the Bureau of Human Resource Management to make a retroactive one-time payment from SFY 2019 funds to Grace LaPointe, Licensing & Evaluation Coordinator, Office of Program Support, Health Facilities Administration in the amount of $1,022.63 to compensate for wages that were not paid for SF
$1,023 approved
9 DEPARTMENT OF HEALTH AND HUMAN
Authorize the Bureau of Human Resource Management to make a retroactive one-time payment from SFY 2019 funds to Mary Galatis, Chief Pharmacist at NH Hospital, in the amount of $2,112.26 to compensate for wages that were not paid for SFY 2018. 34% General, 21% Federal, 45% Agency Income (provider fee
$2,112 approved
10 DEPARTMENT OF HEALTH AND HUMAN
Authorize a salary step assignment change for Christine Tappan from Grade JJ, step 6 $125,160.36 to Grade JJ, step 7 $131,357.20. Effective January 18, 2019.
$131,357 approved
11 DEPARTMENT OF HEALTH AND HUMAN
Authorize a salary step assignment change for Lori Weaver from Grade JJ, step 6 $125,160.36 to Grade JJ, step 7 $131,357.20. Effective January 18, 2019.
$131,357 approved
12 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to exercise a renewal option and amend an existing contract with the Olson Group Ltd., Alexandria, VA (originally approved by G&C on 4-8-15, item #5), to facilitate and coordinate a series of scenario-based public health emergency exercises, by increasing the price by $110,000 from $701,27
Olson Group Ltd. $811,275 approved
13 DEPARTMENT OF HEALTH AND HUMAN
Authorize the Division of Family Assistance to accept and expend federal funds in the amount of $3,003,000 from the Temporary Assistance To Needy Families program. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. Fiscal Committee approved.
$3.0M approved
14 DEPARTMENT OF HEALTH AND HUMAN
Authorize the Division of Client Services to accept and expend Federal Funds in the amount of $1,806,305 from the Centers for Medicare and Medicaid Services for purposes of infrastructure and capabilities to support the Department’s strategic vision for eligibility and enrollment enterprise services
$1.8M approved
15 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize the Bureau of Housing Supports to enter into a sole source agreement with The Lakes Region Mental Health Center Inc., Laconia, NH, to provide a permanent housing program to homeless individuals and families through the Federal Continuum of Care program in an amount not to exceed $41,048. E
Lakes Region Mental Health Cen $41,048 approved
16 DEPARTMENT OF HEALTH AND HUMAN
Authorize to enter into agreements with the vendors as detailed in letter dated December 27, 2018, in an amount not to exceed the shared price of $560,000 for the administration of the Granite Workforce Case Management Services Pilot Project. Effective upon G&C approval through June 30, 2019. 100% F
$560,000 approved
16 DEPARTMENT OF HEALTH AND HUMAN
Authorize to enter into agreements with the vendors as detailed in letter dated December 27, 2018, in an amount not to exceed the shared price of $560,000 for the administration of the Granite Workforce Case Management Services Pilot Project. Effective upon G&C approval through June 30, 2019. 100% F
$560,000 approved
16A DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to amend an existing sole source agreement with Southwestern Community Services Inc., Keene, NH (originally approved by G&C on 3-21-18, item #9), for the provision of a permanent housing program through the Federal Continuum of Care program by increasing the price by $1,982 from $84,667 to
Southwestern Community Service $86,649 approved
16A DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to amend an existing sole source agreement with Southwestern Community Services Inc., Keene, NH (originally approved by G&C on 3-21-18, item #9), for the provision of a permanent housing program through the Federal Continuum of Care program by increasing the price by $1,982 from $84,667 to
Southwestern Community Service $86,649 approved
17 DEPARTMENT OF HEALTH AND HUMAN grant
Authorize the Bureau of Elderly and Adult Services to accept and expend No Wrong Door Grant funds from the Administration for Community Living in the amount of $323,967. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. Fiscal Committee approved.
$323,967 approved
18 DEPARTMENT OF HEALTH AND HUMAN grant
Authorize the Bureau of Mental Health Services to accept and expend the Supplemental Block Grant for Community Mental Health Services federal funds from the Department of Health and Human Services, Substance Abuse and Mental Health Service Administration in the amount of $141,000. Effective upon G&C
$141,000 approved
19 DEPARTMENT OF HEALTH AND HUMAN grant
Authorize the Bureau of Drug & Alcohol Services to accept and expend State Opioid Response Grant funds from the Substance Abuse and Mental Health Services Administration in the amount of $3,383,089. Effective upon G&C approval through June 30, 2019. 100% Federal Funds. Fiscal Committee approved.
$3.4M approved
20 DEPARTMENT OF HEALTH AND HUMAN amendment
Authorize to enter into an amendment to an existing agreement with the Department of Corrections, Concord, NH (originally approved by G&C on 12-20-17, item #17), for opioid use disorder case management re-entry services, to make available Naloxone kits and related instruction on administration to in
Department of Corrections $3.3M approved
21 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize the Bureau of Mental Health Services to retroactively exercise a renewal option and amend an existing contract with Judge Baker Children’s Center, Boston, MA (originally approved by G&C on 1-18-17, item #15), to provide a training program for Community Mental Health Programs in the applica
Judge Baker Children’s Center $660,000 approved
22 DEPARTMENT OF HEALTH AND HUMAN transfer
Authorize to transfer general funds from the Excess Appropriation Allocation Account in the amount of $900,000. Effective upon G&C approval through June 30, 2019. 100% General Funds. Fiscal Committee approved.
$900,000 approved
23 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to retroactively amend an existing sole source contract with Waypoint (f/k/a Child and Family Services of NH), Manchester, NH (originally approved by G&C on 12-20-17, item #13B), for the provision of services to assist in closing overdue child protection assessments, by increasing the pric
Waypoint (f/k/a Child and Fami $573,844 approved
24 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to retroactively exercise a renewal option to an existing sole source agreement with Mary Hitchcock Memorial Hospital, Lebanon, NH (originally approved by G&C on 3-12-14, item #21), to support the continued delivery of adoption preparation and preservation services, by increasing the price
Mary Hitchcock Memorial Hospit $2.4M approved
25 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to retroactively exercise renewal options to existing contracts with the vendors as detailed in letter dated December 18, 2018 (originally approved by G&C on 2-21-18, item #10), to continue providing Title I services to abused, neglected or delinquent youth, by increasing the price by $861
$1.8M approved
26 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source retroactive agreement with Longchamps Electric Inc., Manchester, NH, to provide labor to install hospital-supplied Behavioral Health Grade Ligature Resistant lighting fixtures, in an amount not to exceed $25,350. Effective July 1, 2018 through June 30, 2019. 100
Longchamps Electric Inc. $25,350 approved
27 DEPARTMENT OF HEALTH AND HUMAN
Authorize the Bureau of Population Health and Community Services to accept and expend federal funds in the amount of $445,000 from the US Department of Health and Human Services, Health Resources and Services Administration to fund the Pediatric Mental Health Care Access Program. (2)Further authoriz
$445,000 approved
28 DEPARTMENT OF HEALTH AND HUMAN
Authorize to accept and expend federal funds in the amount of $550,000 from the Administration for Children and Families to fund the Community Collaborations to Strengthen and Preserve Families in NH. Effective retroactive to January 1, 2019 through June 30, 2019. (2)Further authorize to establish a
$550,000 approved
29 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a sole source agreement with the Community Health Access Network, Newmarket, NH, to improve prevention and management of diabetes, prediabetes, high blood pressure, and high cholesterol in an amount not to exceed $750,000. Effective upon G&C approval through June 29, 2021. 10
Community Health Access Networ $750,000 approved
30 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to retroactively exercise renewal options to existing contracts with the vendors as detailed in letter dated December 10, 2018 (originally approved by G&C on 12-16-15, item #21), to continue providing reimbursement for payment of educational loans through the State Loan Repayment Program,
$509,750 approved
31 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right of Way to sell a 0.3 +/- of an acre portion of State owned right of way located on the southerly side of NH Route 9 in the Town of Chesterfield to Anthony Souza for $2,000 plus a $1,100 Administrative Fee. Effective upon G&C approval. Originally purchased with 50% Feder
$2,000 approved
32 DEPARTMENT OF TRANSPORTATION
Authorize to accept and place on file the Bureau of Right of Way’s Contemplated Awards List for amounts less than $5,000 for the sum total of $23,027.50 for the period extending from October 1, 2018 through December 31, 2018.
$23,028 approved
33 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right of Way to pay property owners $11,000 as documented in the Contemplated Damage Awards List for amounts greater than $5,000 for the period extending from November 28, 2018 through December 24, 2018.
$11,000 approved
34 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau or Bridge Design to pay this year’s invoice retroactively to the American Association of State Highway and Transportation Officials, Washington, DC, for Bridge Management software license fee in the amount of $37,000. Effective July 1, 2018 through June 30, 2019. 100% Federal Fu
$37,000 approved
35 DEPARTMENT OF TRANSPORTATION amendment
Authorize the Bureau of Planning and Community Assistance to enter retroactively into Local Project Agreements (and their amendments) with municipalities and others eligible for State Aid Highway construction. Effective upon G&C approval through June 30, 2019. (2)Further authorize the Department of
approved
36 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract amendment with Worksafe Traffic Control Industries Inc., Barre, VT (originally approved by G&C on 7-22-15, item #42), for the Smart Work Zone/Intelligent Transportation System package for the Interstate 93 expansion projects from Salem to
$2.2M approved
37 DEPARTMENT OF TRANSPORTATION
NOT USED
not_used
38 DEPARTMENT OF TRANSPORTATION lease
Authorize the Bureau of Turnpikes to transfer funds in the amount of $33,000 from the Turnpike General Reserve Account to budget and expend revenue for rental space. Effective upon G&C approval through June 30, 2019. (2)Further authorize to enter into a lease agreement with FiveKPH LLC, Manchester,
FiveKPH LLC $149,354 approved
39 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Turnpikes to exercise a contract renewal option with Citizens Banks National Association, Manchester, NH (originally approved by G&C on 1-27-16, item #25), for the first of two contract extensions for Toll Revenue Processing and Armored Car Services for the Bureau of Turnpike
$2.7M approved
40 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract with J.P. Sicard Inc., Barton, VT, for reconstructing railway-highway crossing, roadway approaches and protective devices on US 302 in Bartlett, on the basis of a low bid of $828,633. (2)Further authorize a contingency in the amount of $6
J.P. Sicard Inc. $828,633 approved
41 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract with Vermont Recreational Surfacing & Fencing Inc., Barnet, VT, for replacing cable guardrail and “F” terminal units located along US Route 3 and NH Route 26 in Colebrook and Dixville, on the basis of a low bid of $742,728. (2)Further aut
Vermont Recreational Surfacing $742,728 approved
42 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract with Vermont Recreational Surfacing & Fencing Inc., Barnet, VT, for replacing cable guardrail and “F” terminal units located along US Route 3 and NH Route 116 in Carroll, Whitefield and Jefferson, on the basis of a low bid of $567,181. (2
Vermont Recreational Surfacing $567,181 approved
43 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract with J.P. Sicard Inc., Barton, VT, for widening and reconstruction between NH 110A and Dummer Pond Road, on the basis of a low bid of $4,376,380.10. (2)Further authorize a contingency in the amount of $218,819 for payment of latent condit
J.P. Sicard Inc. $4.4M approved
44 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract with Northeast Earth Mechanics Inc., Pittsfield, NH, for replacing a structurally deficient hybrid culver that carries Batchelder Brook under NH Route 11 in Alton, on the basis of a low bid of $358,449.40. (2)Further authorize a contingen
Northeast Earth Mechanics Inc. $358,449 approved
45 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Aeronautics to provide funding to the City of Claremont, NH, to demolish the terminal building/hangar and construct a new terminal building – Phase I (Design and Bid only) for the Claremont Municipal Airport in Claremont, NH, in the amount of $111,150. Effective upon G&C appr
$111,150 approved
46 COMMUNITY DEVELOPMENT FINANCE grant
Authorize to award a grant to the County of Cheshire, Keene, NH, in the amount of $500,000 to support the Central Square Terrace affordable housing rehabilitation project situated at 4-7 Central Square, Keene, NH. Effective January 23, 2019 through December 31, 2020. 100% Federal Funds.
County of Cheshire $500,000 approved
47 DEPARTMENT OF INFORMATION TECH grant
Authorize to increase Class 046 Consultants for the purpose of hiring consultants to develop a replacement database that captures Dig Safe program violations with civil penalty administration and provides for greater interface with NH’s one call center. (2)Further authorize to accept and expend $68,
$68,806 approved
48 DEPARTMENT OF INFORMATION TECH transfer
Authorize to transfer funds in the amount of $175,000 in SFY 2019 in Other (Class 027) funds in the Department of Information Technology. Effective upon G&C approval through June 30, 2019. 100% Other (Agency Class 027) Funds: the agency class 027 used by the Department of Safety to reimburse DoIT is
$175,000 approved
49 DEPARTMENT OF INFORMATION TECH
Authorize an annual salary step increase for Michael O’Neil, the Director for Agency Software Division in the amount of $7,209.28 from Grade HH Step 6 $110,596.20 to Grade HH Step 7 $117,805.48. Effective January 18, 2019.
$117,805 approved
50 DEPARTMENT OF INFORMATION TECH
Authorize an annual salary step increase for Wendy Pouliot, the Director for Operations Division in the amount of $7,209.28 from Grade HH Step 6 $110,596.20 to Grade HH Step 7 $117,805.48. Effective January 18, 2019.
$117,805 approved
51 DEPARTMENT OF INFORMATION TECH
Authorize an annual salary step increase for Kenneth Dunn, the Deputy Commissioner, in the amount of $8,253.96 from Grade KK Step 6 $126,475.44 to Grade KK Step 7 $134,729.40. Effective January 18, 2019.
$134,729 approved
52 DEPARTMENT OF INFORMATION TECH
Authorize an annual salary step increase for Theresa Pare Curtis, the Director for Web Services Division in the amount of $6,612.84 from Grade GG Step 6 $101,536.24 to Grade GG Step 7 $108,149.08. Effective January 18, 2019.
$108,149 approved
53 DEPARTMENT OF INFORMATION TECH
Authorize an annual salary step increase for Sally Gallerani, the Director for Technical Support Services Division in the amount of $1,549.08 from Grade GG Step 6 $106,600 to Grade GG Step 7 $108,149.08. Effective January 18, 2019.
$108,149 approved
54 DEPARTMENT OF INFORMATION TECH payment
Authorize to pay retroactive membership fees to the National Association of State Technology Directors, Lexington, KY, in the amount of $4,500 to provide technical, professional networking and resources to State information technology directors. Effective January 1, 2019 through December 31, 2019. 1
$4,500 withdrawn
55 DEPARTMENT OF INFORMATION TECH contract
Authorize to enter into a retroactive sole source contract amendment with TriTech Software Systems, San Diego, CA (originally approved by G&C on 6-22-05, item #6A), for the purpose of continued software support and maintenance of TriTech Public Safety Software required by the NH Liquor Commission, B
$209,654 approved
56 JUDICIAL COUNCIL
Authorize to receive an additional appropriation from funds not otherwise appropriated in the amount of $250,000. Effective upon G&C approval through June 30, 2019. 100% General Funds. Fiscal Committee approved.
$250,000 approved
57 OFFICE OF PROFESSIONAL LICENSU
Authorize the Board of Allied Health to retroactively renew membership with the Federation of State Boards of Physical Therapy, Alexandria, VA, in the amount of $2,500. Effective January 1, 2019 through December 31, 2019. 100% Other Funds.
$2,500 approved
58 OFFICE OF PROFESSIONAL LICENSU contract
Authorize the Board of Pharmacy to amend a sole source contract with APPRISS Inc., Louisville, KY (originally approved by G&C on 6-18-14, item #110A), to purchase additional functionality to the prescription drug monitoring system, by increasing the price by $278,287 from $568,568 to $846,855. Effec
APPRISS Inc. $846,855 approved
59 THE ADJUTANT GENERALS DEPARTME
Authorize an annual salary step increase for Warren M. Perry, the Deputy Adjutant General, in the amount of $5,089.76 from Grade GG Step 6 $103,059.32 to Grade GG Step 7 $108,149.08. Effective January 18, 2019.
$108,149 approved
60 DEPARTMENT OF AGRICULTURE, MAR
Authorize a salary increment for the Commissioner, Shawn N. Jasper, from salary grade HH, step 3 $95,606.68 to grade HH step 4 $101,156.12. Effective upon G&C approval.
$101,156 approved
61 BANKING DEPARTMENT
Authorize a salary increment for the Deputy Commissioner, Emelia Galdieri, from grade GG, step 6 $103,059.32 to grade GG, step 7 $108,149.08. Effective January 18, 2019.
$108,149 approved
62 NEW HAMPSHIRE LIQUOR COMMISSIO
Authorize an annual salary step increase for Joseph W. Mollica, Chairman, in the amount of $5,871.84 from Grade II, Step 6 $118,707.68 to Grade II, Step 7 $124,579.52. Effective January 18, 2019. 100% Liquor Funds.
$124,580 tabled
Gatsas
63 NEW HAMPSHIRE LIQUOR COMMISSIO
Authorize an annual salary step increase for Mark C. Armaganian, Director, Division of Enforcement and Licensing, from grade GG, step 6 $103,059.32 to grade GG, step 7 $108,149.08. Effective January 18, 2019. 100% Liquor Funds.
$108,149 tabled
Gatsas
64 NEW HAMPSHIRE LIQUOR COMMISSIO
Authorize an annual salary step increase for Michael R. Milligan, Deputy Commissioner, in the amount of $5,549.96 from Grade HH, Step 6 $112,255.52 to Grade HH, Step 7 $117,805.48. Effective January 18, 2019. 100% Liquor Funds.
$117,805 tabled
Gatsas
65 NEW HAMPSHIRE LIQUOR COMMISSIO
Authorize an annual salary step increase for Nicole Brassard-Jordan, Director, Division of Marketing, Merchandising and Warehousing, from grade GG, step 6 $103,059.32 to grade GG, step 7 $108,149.08. Effective January 18, 2019. 100% Liquor Funds.
$108,149 tabled
Gatsas
66 PUBLIC UTILITIES COMMISSION contract
Authorize, with the Department of Information Technology, to enter into a sole source contract with Spruce Technology Inc., Clifton, NJ, to replace, implement and enhance the database supporting the Commission’s Underground Damage Prevention Program (DigSafe Program), in an amount not to exceed $68,
Spruce Technology Inc. $68,806 approved
67 OFFICE OF THE CONSUMER ADVOCAT
Authorize a salary increment for Consumer Advocate Donald Maurice Kreis, Esq. from grade FF, step 6 $95,450.16 to grade FF, step 7 $100,159.28. Effective January 18, 2019.
$100,159 approved
68 NEW HAMPSHIRE FISH AND GAME DE contract
Authorize to acquire fee title with conservation restrictions to 50.8 acres in Colebrook, NH, from the Law Office of Mark R. Dunn acting as agent for The Nature Conservancy, at the fair market value of $83,000 plus pay up to $24,504 for associated transaction costs for a total project cost of $107,5
$107,504 approved
69 NEW HAMPSHIRE FISH AND GAME DE
Authorize a salary increment for the Executive Director, Glenn Normandeau, from grade HH, Step 6 $112,255.52 to Grade HH, Step 7 $117,805.48. Effective January 18, 2019.
$117,805 approved
70 DEPARTMENT OF BUSINESS AND ECO grant
Authorize the Division of Travel and Tourism Development to award grants to the organizations as detailed in letter dated December 3, 2018, in the total amount not to exceed $211,981.72 for marketing projects under the Joint Promotional Program. Effective upon G&C approval. 100% General Funds.
$211,982 approved
71 DEPARTMENT OF BUSINESS AND ECO contract
Authorize the Division of Economic Development to amend a contract agreement with the Granite State District Export Council, Dover, NH (originally approved by G&C on 11-8-17, item #48), to provide financial administration, oversight and reporting services in compliance with the State Trade Expansion
Granite State District Export $477,483 approved
72 DEPARTMENT OF BUSINESS AND ECO
Authorize the Division of Travel and Tourism Development to renew a retroactive membership with the US Travel Association, Washington, DC, in the amount of $12,910 for the 2019 calendar year. Effective upon G&C approval through December 31, 2019. 100% General Funds.
$12,910 approved
73 DEPARTMENT OF NATURAL AND CULT grant
Authorize the State Council on the Arts to award a Public Value Partnership Grant in the amount of $10,000 to Community Gallery d/b/a AVA Gallery and Art Center, Lebanon, NH, to strengthen their capacity for affordable diverse arts program to NH residents and visitors. Effective upon G&C approval th
$10,000 approved
74 DEPARTMENT OF NATURAL AND CULT grant
Authorize the Division of Historical Resources to award a retroactive Certified Local Government Grant to the Town of Exeter for the survey of the Park Street Area Historic District in the amount of $20,000. Effective July 1, 2018 through September 30, 2019. 100% Federal Funds.
$20,000 approved
75 DEPARTMENT OF NATURAL AND CULT grant
Authorize the Division of Forests and Lands to accept and expend $16,900 from available federal grant funds for the Volunteer Fire Assistance program. Effective upon G&C approval through June 30, 2019. 100% Federal Funds.
$16,900 approved
76 DEPARTMENT OF ENVIRONMENTAL SE
Authorize to enter into a memorandum of agreement with the Department of Education, Concord, NH, for lead removal in drinking water at NH’s schools, in the amount of $1,600,000. Effective upon G&C approval through December 31, 2020. 100% Drinking Water and Groundwater Trust Fund.
Department of Education $1.6M approved
77 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into a memorandum of agreement with the NH Fish and Game Department, to conserve two parcels containing approximately 3,181 acres of land in Croydon, Grantham and Newport, in the amount of $475,000. Effective upon G&C approval through June 30, 2019. 100% ARM Funds.
NH Fish and Game Department, t $475,000 approved
78 DEPARTMENT OF ENVIRONMENTAL SE
Authorize to enter into an agreement with the University of NH, Sponsored Programs Administration, Durham, NH, to implement the Climate in the Classroom project, in the amount of $25,000. Effective upon G&C approval through June 30, 2020. 100% Federal Funds.
University of NH, Sponsored Pr $25,000 approved
79 DEPARTMENT OF ENVIRONMENTAL SE amendment
Authorize to retroactively amend an Aquatic Resource Mitigation grant to the Upper Valley Land Trust, Hanover, NH (originally approved by G&C on 6-7-17, item #104), by extending the completion date to November 28, 2019 from November 28, 2017. No Additional Funding. 100% Aquatic Resource Mitigation F
Upper Valley Land Trust approved
80 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award a grant to the Conway Village Fire District, Conway, NH, in the amount not to exceed $165,000 for water system improvements. Effective upon G&C approval through December 1, 2020. 100% Drinking Water and Groundwater Trust Fund.
Conway Village Fire District $165,000 approved
81 DEPARTMENT OF ENVIRONMENTAL SE amendment
Authorize to retroactively amend a grant agreement with the Southeast Land Trust of NH (originally approved by G&C on 6-7-17, item #109), in order to complete a project that will better protect drinking water from contamination, by extending the completion date to June 30, 2019 from December 31, 201
Southeast Land Trust of NH (or approved
82 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to award a sole source grant to the Blue Ocean Society for Marine Conservation Inc., Portsmouth, NH, in the amount of $25,000 to conduct marine debris cleanups, monitoring and education in the NH seacoast. Effective upon G&C approval through December 31, 2019. 100% Federal Funds.
Blue Ocean Society for Marine $25,000 approved
83 DEPARTMENT OF ENVIRONMENTAL SE amendment
Authorize, with the Department of Transportation, to retroactively amend a memorandum of agreement (last amended by G&C on 6-20-12, item #173), for construction monitoring, permit amendment review, and coordination of the streamlining of work under Wetlands and Non-site Specific Permits #2002-02033
$237,655 approved
84 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a loan agreement with Pennichuck Water Works Inc., Merrimack, NH, in the amount not to exceed $3,375,000 to finance water system improvements. Effective upon G&C approval. 100% Drinking Water and Groundwater Trust Fund.
Pennichuck Water Works Inc. $3.4M approved
85 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to amend a sole source agreement with the Strafford Regional Planning Commission, Rochester, NH (originally approved by G&C on 1-10-18, item #37), for the Lee Floodplain Mapping and Management project, by adding key mapping tasks and increasing the grant by $5,000 from $30,000 to $35,000.
Strafford Regional Planning Co $35,000 approved
86 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to enter into a contract with Weck Analytical Environmental Services Inc., of City of Industry, CA, to provide sampling containers and laboratory analytical services, in the total amount of $220,000. Effective upon G&C approval through June 30, 2020. 100% Drinking Water and Groundwater Tru
Weck Analytical Environmental $220,000 approved
87 DEPARTMENT OF ENVIRONMENTAL SE
Authorize to accept and place on file the 2018 Annual Report of the Oil Fund Disbursement Board.
approved
88 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Michael J. Cleary Revocable Trust’s request to perform work on Little Bay in Durham.
approved
89 DEPARTMENT OF ENVIRONMENTAL SE
Authorize the NH Department of Transportation’s request to perform work on Bunker Creek in Durham.
approved
89 DEPARTMENT OF ENVIRONMENTAL SE
Authorize the NH Department of Transportation’s request to perform work on Bunker Creek in Durham.
approved
89 DEPARTMENT OF ENVIRONMENTAL SE
Authorize the NH Department of Transportation’s request to perform work on Bunker Creek in Durham.
approved
89 DEPARTMENT OF ENVIRONMENTAL SE
Authorize the NH Department of Transportation’s request to perform work on Bunker Creek in Durham.
approved
89A DEPARTMENT OF ENVIRONMENTAL SE
Authorize an annual salary increase for Michael J. Wimsatt, Director of the Waste Management Division, from Grade HH Step 6 $112,255.52 to Grade HH Step 7 $117,805.48. Effective January 18, 2019.
$117,805 approved
89A DEPARTMENT OF ENVIRONMENTAL SE
Authorize an annual salary increase for Michael J. Wimsatt, Director of the Waste Management Division, from Grade HH Step 6 $112,255.52 to Grade HH Step 7 $117,805.48. Effective January 18, 2019.
$117,805 approved
89A DEPARTMENT OF ENVIRONMENTAL SE
Authorize an annual salary increase for Michael J. Wimsatt, Director of the Waste Management Division, from Grade HH Step 6 $112,255.52 to Grade HH Step 7 $117,805.48. Effective January 18, 2019.
$117,805 approved
89A DEPARTMENT OF ENVIRONMENTAL SE
Authorize an annual salary increase for Michael J. Wimsatt, Director of the Waste Management Division, from Grade HH Step 6 $112,255.52 to Grade HH Step 7 $117,805.48. Effective January 18, 2019.
$117,805 approved
89B DEPARTMENT OF ENVIRONMENTAL SE
Authorize an annual salary increase for Susan A. Carlson, Chief Operations Officer from Grade GG Step 6 $103,059.32 to Grade GG Step 7 $108,149.08. Effective January 18, 2019.
$108,149 approved
89B DEPARTMENT OF ENVIRONMENTAL SE
Authorize an annual salary increase for Susan A. Carlson, Chief Operations Officer from Grade GG Step 6 $103,059.32 to Grade GG Step 7 $108,149.08. Effective January 18, 2019.
$108,149 approved
89B DEPARTMENT OF ENVIRONMENTAL SE
Authorize an annual salary increase for Susan A. Carlson, Chief Operations Officer from Grade GG Step 6 $103,059.32 to Grade GG Step 7 $108,149.08. Effective January 18, 2019.
$108,149 approved
89B DEPARTMENT OF ENVIRONMENTAL SE
Authorize an annual salary increase for Susan A. Carlson, Chief Operations Officer from Grade GG Step 6 $103,059.32 to Grade GG Step 7 $108,149.08. Effective January 18, 2019.
$108,149 approved
89C DEPARTMENT OF ENVIRONMENTAL SE
Authorize an annual salary increase for Craig A. Wright, Director of the Air Resources Division from Grade HH Step 6 $112,255.52 to Grade HH Step 7 $117,805.48. Effective January 18, 2019.
$117,805 approved
89C DEPARTMENT OF ENVIRONMENTAL SE
Authorize an annual salary increase for Craig A. Wright, Director of the Air Resources Division from Grade HH Step 6 $112,255.52 to Grade HH Step 7 $117,805.48. Effective January 18, 2019.
$117,805 approved
89C DEPARTMENT OF ENVIRONMENTAL SE
Authorize an annual salary increase for Craig A. Wright, Director of the Air Resources Division from Grade HH Step 6 $112,255.52 to Grade HH Step 7 $117,805.48. Effective January 18, 2019.
$117,805 approved
89C DEPARTMENT OF ENVIRONMENTAL SE
Authorize an annual salary increase for Craig A. Wright, Director of the Air Resources Division from Grade HH Step 6 $112,255.52 to Grade HH Step 7 $117,805.48. Effective January 18, 2019.
$117,805 approved
90 OFFICE OF VETERANS SERVICES
Authorize an annual salary step increase for William Gaudreau, the Director of the NH Office of Veterans Services from Grade CC, Step 6 $80,003.04 to Grade CC, Step 7 $83,943.08. Effective January 18, 2019.
$83,943 approved
91 DEPARTMENT OF EDUCATION grant
Authorize the Bureau of Student Wellness to accept and expend funds in the amount of $256,266 from the US Department of Justice – Bureau of Justice Assistance. Effective upon G&C approval through June 30, 2019. The balance of the $1,000,000 grant, in the amount of $743,734 will be incorporated into
$1.0M approved
92 DEPARTMENT OF EDUCATION
Authorize a salary increment for the Director of Learner Support, Heather Gage, from grade GG, step 6 $103,059.32 to grade GG, step 7 $108,149.08. Effective January 18, 2019.
$108,149 approved
93 DEPARTMENT OF EDUCATION contract
Authorize the Division of Learner Support to enter into a contract with WestEd, San Francisco, CA, to design/provide tools and effectively implement diagnostic reviews of Comprehensive Support and Improvement schools in order to improve student performance, in the amount of $231,107. Effective upon
WestEd $231,107 approved
94 DEPARTMENT OF EDUCATION contract
Authorize the Bureau of Student Wellness to enter into a contract with Cookson Strategies Corporation, Manchester, NH, to implement a social media campaign using public service announcements written, directed, and produced by NH youth, in an amount not to exceed $200,000. Effective upon G&C approval
Cookson Strategies Corporation $200,000 approved
95 DEPARTMENT OF SAFETY transfer
Authorize the Division of State Police to transfer funds in the amount of $5,850 and establish a new expenditure class code within Commercial Enforcement. Effective upon G&C approval through June 30, 2019. 72% Highway, 28% General Funds. Fiscal Committee approved.
$5,850 approved
96 DEPARTMENT OF SAFETY personnel
Authorize the Division of State Police to accept and expend $176,000 of federal pass-through funds, entitled NH State Police Virtual Private Network Installation, from the Office of Highway Safety, to provide assistance to departments in designing, configuring, and deploying a VPN solution. (2)Furth
$176,000 approved
97 DEPARTMENT OF SAFETY contract
Authorize the Office of Highway Safety to enter into a sole source contract with AAA Northern New England, Portland, ME, to coordinate the “Impaired Driving” and “Distracted Driving” public service announcements dedicated to highway safety, in the amount of $48,000. Effective upon G&C approval throu
AAA Northern New England $48,000 approved
98 DEPARTMENT OF SAFETY permit
Authorize the permit application of Bourbon Beach Association located on Newfound Lake in Alexandria, NH, for a Congregate Mooring Field of 6 moorings.
approved
99 DEPARTMENT OF SAFETY permit
Authorize the permit application of YMCA Camp Belknap located on Lake Winnipesaukee in Mirror Lake, NH, for a Congregate Mooring Field of 19 moorings.
approved
99 DEPARTMENT OF SAFETY permit
Authorize the permit application of YMCA Camp Belknap located on Lake Winnipesaukee in Mirror Lake, NH, for a Congregate Mooring Field of 19 moorings.
approved
99 DEPARTMENT OF SAFETY permit
Authorize the permit application of YMCA Camp Belknap located on Lake Winnipesaukee in Mirror Lake, NH, for a Congregate Mooring Field of 19 moorings.
approved
99A DEPARTMENT OF SAFETY contract
Authorize the Division of State Police to amend a contract with NHMTA Services Inc., Concord, NH, for the provision of pre-employment physical exams and drug screens of law enforcement personnel, in an amount not to exceed $1,605, increasing the amount from $29,960 to $31,565. Effective upon G&C app
NHMTA Services Inc. $31,565 approved
99A DEPARTMENT OF SAFETY contract
Authorize the Division of State Police to amend a contract with NHMTA Services Inc., Concord, NH, for the provision of pre-employment physical exams and drug screens of law enforcement personnel, in an amount not to exceed $1,605, increasing the amount from $29,960 to $31,565. Effective upon G&C app
NHMTA Services Inc. $31,565 approved
99A DEPARTMENT OF SAFETY contract
Authorize the Division of State Police to amend a contract with NHMTA Services Inc., Concord, NH, for the provision of pre-employment physical exams and drug screens of law enforcement personnel, in an amount not to exceed $1,605, increasing the amount from $29,960 to $31,565. Effective upon G&C app
NHMTA Services Inc. $31,565 approved
99B DEPARTMENT OF SAFETY contract
Authorize the Division of State Police to amend a contract with Warren D. Fitzgerald, Ph.D. and Associates, PA, Concord, NH, for the provision of pre-employment psychological exams of law enforcement personnel, in an amount not to exceed $7,500, increasing the total contract amount from $122,000 to
Warren D. Fitzgerald $129,000 approved
99B DEPARTMENT OF SAFETY contract
Authorize the Division of State Police to amend a contract with Warren D. Fitzgerald, Ph.D. and Associates, PA, Concord, NH, for the provision of pre-employment psychological exams of law enforcement personnel, in an amount not to exceed $7,500, increasing the total contract amount from $122,000 to
Warren D. Fitzgerald $129,000 approved
99B DEPARTMENT OF SAFETY contract
Authorize the Division of State Police to amend a contract with Warren D. Fitzgerald, Ph.D. and Associates, PA, Concord, NH, for the provision of pre-employment psychological exams of law enforcement personnel, in an amount not to exceed $7,500, increasing the total contract amount from $122,000 to
Warren D. Fitzgerald $129,000 approved
100 DEPARTMENT OF JUSTICE
Authorize an annual salary increment to Calice Couchman-Doucey, Investigator, from a salary level of $76,427.52 (LG BB, Step 6) to a salary level of $80,186.08 (LG BB, Step 7). Effective January 18, 2019.
$80,186 approved
101 DEPARTMENT OF JUSTICE
Authorize an annual salary increment to Allison Vachon, Investigator, from a salary level of $76,427.52 (LG BB, Step 6) to a salary level of $80,186.08 (LG BB, Step 7). Effective January 18, 2019.
$80,186 approved
102 DEPARTMENT OF JUSTICE
Authorize an annual salary increment to Linda Ruel, Director of the Office of Victim/Witness Assistance from a salary level of $95,450.16 (LG FF, Step 6) to a salary level of $100,159.28 (LG FF, Step 7). Effective January 18, 2019.
$100,159 approved
103 DEPARTMENT OF JUSTICE
Authorize an annual salary increment to Kathleen B. Carr, Director of Administration, from a salary level of $103,059.32 (LG GG, Step 6) to a salary level of $108,149.08 (LG GG, Step 7). Effective January 18, 2019.
$108,149 approved
104 DEPARTMENT OF JUSTICE
Authorize an annual salary increment to Richard C. Tracy, Chief Counsel Justice Investigator, from a salary level of $84,238.96 (LG DD, Step 6) to a salary level of $88,387 (LG DD, Step 7). Effective January 18, 2019.
$88,387 approved
105 DEPARTMENT OF JUSTICE
Authorize an annual salary increment to Kim K. Fallon, Chief Forensic Investigator, from a salary level of $84,238.96 (LG DD, Step 6) to a salary level of $88,387 (LG DD, Step 7). Effective January 18, 2019.
$88,387 approved
106 DEPARTMENT OF JUSTICE
Authorize an annual salary increment to Michael Forti, Investigator, from a salary level of $76,427.52 (LG BB, Step 6) to a salary level of $80,186.08 (LG BB, Step 7). Effective January 18, 2019.
$80,186 approved
107 DEPARTMENT OF JUSTICE
Authorize an annual salary increment to Todd M. Flanagan, Investigator, from a salary level of $76,427.52 (LG BB, Step 6) to a salary level of $80,186.08 (LG BB, Step 7). Effective January 18, 2019.
$80,186 approved
108 DEPARTMENT OF JUSTICE
Authorize an annual salary increment to Scott Sweet, Investigator, from a salary level of $76,427.52 (LG BB, Step 6) to a salary level of $80,186.08 (LG BB, Step 7). Effective January 18, 2019.
$80,186 approved
109 DEPARTMENT OF JUSTICE
Authorize an annual salary increment to Robert Freitas, Investigator, from a salary level of $76,427.52 (LG BB, Step 6) to a salary level of $80,186.08 (LG BB, Step 7). Effective January 18, 2019.
$80,186 approved
110 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize the Division of Plant and Property to enter into a contract with Lacewood Group Inc., Moultonborough, NH, for the provision of Carpentry Services on an as needed basis, for a total price not to exceed $100,000. Effective upon G&C approval through December 31, 2019.
Lacewood Group Inc. $100,000 approved
111 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize to accept and place on file the report containing a list of vendors that agencies have contracted with for the period of October 1, 2018 through December 31, 2018.
approved
112 DEPARTMENT OF ADMINISTRATIVE S grant
Authorize to grant a perpetual utility easement on State land to Unitil Energy Systems Inc., and Northern New England Telephone Operations LLC (d/b/a Consolidated Communications – NNE), as tenants in common, for the construction, installation, operations, maintenance, and replacement of transmission
approved
113 DEPARTMENT OF ADMINISTRATIVE S waiver
Authorize the Division of Personnel’s request for waiver of classification decisions. Effective upon G&C approval.
approved
114 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize the Division of Public Works, Design and Construction for a sole source contingency amendment associated to the contract with Brookstone Builders Inc., Manchester, NH (originally approved by G&C on 8-23-17, item #110), in the amount of $81,462 for project Moisture Intrusion Remediation at
Brookstone Builders Inc. $81,462 approved
115 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize the Division of Public Works, Design and Construction to enter into a contract with Turnstone Corporation, Milford, NH, for the demolition and construction of the Hooksett Turnpike Administration Building, Hooksett, NH, for a total price not to exceed $3,075,900. (2)Further authorize the a
Turnstone Corporation $3.2M approved