All Items

32,782 items

Date # Department Description Vendor Amount Type Vote
01/23/19 55 DEPARTMENT OF INFORMATION 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 softwa $209,654 contract approved
01/23/19 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 Committe $250,000 approved
01/23/19 57 OFFICE OF PROFESSIONAL LI 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 throu $2,500 approved
01/23/19 58 OFFICE OF PROFESSIONAL LI 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 presc APPRISS Inc. $846,855 contract approved
01/23/19 59 THE ADJUTANT GENERALS DEP 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 $108,149 approved
01/23/19 6 DEPARTMENT OF HEALTH AND 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 $1,260 approved
01/23/19 60 DEPARTMENT OF AGRICULTURE 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
01/23/19 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
01/23/19 62 NEW HAMPSHIRE LIQUOR COMM 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% $124,580 tabled
Gatsas
01/23/19 63 NEW HAMPSHIRE LIQUOR COMM 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 1 $108,149 tabled
Gatsas
01/23/19 64 NEW HAMPSHIRE LIQUOR COMM 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 1 $117,805 tabled
Gatsas
01/23/19 65 NEW HAMPSHIRE LIQUOR COMM 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. $108,149 tabled
Gatsas
01/23/19 66 PUBLIC UTILITIES COMMISSI 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 C Spruce Technology Inc. $68,806 contract approved
01/23/19 67 OFFICE OF THE CONSUMER AD 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
01/23/19 68 NEW HAMPSHIRE FISH AND GA 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 o Nature Conservancy $107,504 contract approved
01/23/19 69 NEW HAMPSHIRE FISH AND GA 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
01/23/19 7 DEPARTMENT OF HEALTH AND 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 compens $1,206 approved
01/23/19 70 DEPARTMENT OF BUSINESS AN 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 $211,982 grant approved
01/23/19 71 DEPARTMENT OF BUSINESS AN 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 fin Granite State District Ex $477,483 contract approved
01/23/19 72 DEPARTMENT OF BUSINESS AN 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. Effectiv $12,910 approved
01/23/19 73 DEPARTMENT OF NATURAL AND 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 capac $10,000 grant approved
01/23/19 74 DEPARTMENT OF NATURAL AND 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 grant approved
01/23/19 75 DEPARTMENT OF NATURAL AND 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 $16,900 grant approved
01/23/19 76 DEPARTMENT OF ENVIRONMENT 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 app Department of Education $1.6M approved
01/23/19 77 DEPARTMENT OF ENVIRONMENT 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 am NH Fish and Game Departme $475,000 grant approved
01/23/19 78 DEPARTMENT OF ENVIRONMENT 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 up University of NH, Sponsor $25,000 approved
01/23/19 79 DEPARTMENT OF ENVIRONMENT 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 Upper Valley Land Trust amendment approved
01/23/19 8 DEPARTMENT OF HEALTH AND 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 Fa $1,023 approved
01/23/19 80 DEPARTMENT OF ENVIRONMENT 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. 10 Conway Village Fire Distr $165,000 grant approved
01/23/19 81 DEPARTMENT OF ENVIRONMENT 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 drinki Southeast Land Trust of N amendment approved
01/23/19 82 DEPARTMENT OF ENVIRONMENT 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 t Blue Ocean Society for Ma $25,000 contract approved
01/23/19 83 DEPARTMENT OF ENVIRONMENT 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, an $237,655 amendment approved
01/23/19 84 DEPARTMENT OF ENVIRONMENT 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 Wate Pennichuck Water Works In $3.4M approved
01/23/19 85 DEPARTMENT OF ENVIRONMENT 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 Manageme Strafford Regional Planni $35,000 contract approved
01/23/19 86 DEPARTMENT OF ENVIRONMENT 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 Weck Analytical Environme $220,000 contract approved
01/23/19 87 DEPARTMENT OF ENVIRONMENT Authorize to accept and place on file the 2018 Annual Report of the Oil Fund Disbursement Board. approved
01/23/19 88 DEPARTMENT OF ENVIRONMENT Authorize Michael J. Cleary Revocable Trust’s request to perform work on Little Bay in Durham. approved
01/23/19 89 DEPARTMENT OF ENVIRONMENT Authorize the NH Department of Transportation’s request to perform work on Bunker Creek in Durham. approved
01/23/19 89A DEPARTMENT OF ENVIRONMENT 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
01/23/19 89B DEPARTMENT OF ENVIRONMENT 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
01/23/19 89C DEPARTMENT OF ENVIRONMENT 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
01/23/19 9 DEPARTMENT OF HEALTH AND 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 $2,112 approved
01/23/19 90 OFFICE OF VETERANS SERVIC 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, $83,943 approved
01/23/19 91 DEPARTMENT OF EDUCATION 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 $1.0M grant approved
01/23/19 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
01/23/19 93 DEPARTMENT OF EDUCATION 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 Imp WestEd $231,107 contract approved
01/23/19 94 DEPARTMENT OF EDUCATION 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, Cookson Strategies Corpor $200,000 contract approved
01/23/19 95 DEPARTMENT OF SAFETY 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, $5,850 transfer approved
01/23/19 96 DEPARTMENT OF SAFETY 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 $176,000 personnel approved
01/23/19 97 DEPARTMENT OF SAFETY 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 an AAA Northern New England $48,000 contract approved