← All Departments

STATE TREASURY

13 items in 2020 $370 total value
Year: All 2026 2025 2024 2023 2022 2021 2020 2019
Item Types
Type Count Total Value
other 7 $365
contract 4
permit 1 $5
amendment 1
Items
Date Item Description Vendor Amount Outcome
11/18/20 #50 Authorize to accept and place on file the quarterly report for the period ended September 30, 2020. approved
10/21/20 #27 Authorize to accept and place on file the quarterly report of escheated abandoned property claims paid for the period ended September 30, 2020. approved
10/21/20 #28 Authorize the State Treasurer to proceed with the sale and issuance of up to $100 million of general obligation (“new money”) bonds through a competitive process, negotiated sale, or private placement $165 approved
07/15/20 #34 Authorize to enter into a contract with Audit Services US LLC of New York, NY, for a contingent fee not to exceed 10.25% of the gross amount identified and remitted to the state from audits/examinatio approved
07/15/20 #35 Authorize to enter into a contract with Specialty Audit Services LLC, Narbeth, PA, for a contingent fee not to exceed 10.25% of the gross amount identified and remitted to the state from audits/examin Specialty Audit Services LLC approved
07/15/20 #36 Authorize to enter into a contract with Kelmar Associates LLC, Wakefield, MA, for a contingent fee not to exceed 10.50% of the gross amount identified and remitted to the state from audits/examination Kelmar Associates LLC approved
06/24/20 #81 Authorize a resolution permitting the State Treasurer to proceed with the sale and issuance of up to $5 million of general obligation bonds through a private placement with the NH Municipal Bond Bank $5 approved
06/24/20 #82 Authorize to exercise a contract extension provision for an annual renewal of the current contract with Charter Trust Company of Concord, NH (originally approved by G&C on 6-10-15, item #37A), in amou approved
06/10/20 #40 Authorize to accept and place on file the quarterly report for the New Hampshire State Treasury for the period ended March 31, 2020. approved
05/06/20 #77 Authorize to accept and place on file the quarterly report of escheated abandoned property claims paid for the period ended March 31, 2020. approved
05/06/20 #78 Authorize to accept and place on file the quarterly report of the NH State Treasury for the period of December 31, 2019. approved
04/08/20 #27 Authorize the Commissioner of the Treasury to borrow up to $200 million in general funds and up to $15 million in highway funds on a short-term basis, to allow the Commissioner to determine the most a $200 approved
03/25/20 #30 Authorize the State Treasurer, as Trustee of the NH Higher Education Savings Plant Trust, to amend documents, as detailed in letter dated March 11, 2020, relating to NH College Tuition Savings Plan to approved