← All Departments

STATE TREASURY

18 items in 2021 $2.0M total value
Year: All 2026 2025 2024 2023 2022 2021 2020 2019
Item Types
Type Count Total Value
other 13 $510,613
amendment 2
payment 1 $2,500
grant 1 $1.5M
contract 1
Items
Date Item Description Vendor Amount Outcome
12/22/21 #53 Authorize 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 should the NHMBB choose $5 approved
11/22/21 #45 Authorize to accept and place on file the report of escheated abandoned property claims paid for the period ended September 30, 2021. approved
11/22/21 #46 Authorize to accept and place on file the quarterly report of the NH State Treasury for the period ended September 30, 2021. approved
11/22/21 #47 Authorize to amend documents relating to the NH College Tuition Savings Plan to become effective December 31, 2021. approved
10/13/21 #54 Authorize to accept and place on file the quarterly report of escheated abandoned property claims paid for the period ended June 30, 2021. approved
10/13/21 #54A Authorize to accept and place on file the quarterly report for the period ended June 30, 2021. approved
05/19/21 #42 Authorize to exercise the contract extension provision for an annual renewal of the current contract with Charter Trust Company of Concord, NH in amounts based on portfolio market value to provide inv approved
05/19/21 #43 Authorize to accept and expend up to $1,500,000 of Land and Community Heritage Investment Program funds for the purpose of providing grants for projects to preserve state natural and historic resource $1.5M approved
05/19/21 #44 Authorize to accept and place on file the quarterly report of the New Hampshire State Treasury for the period ended March 31, 2021. approved
05/19/21 #45 Authorize to accept and place on file the quarterly report of escheated abandoned property claims paid for the period ended March 31, 2021. approved
04/21/21 #34 Authorize to pay the College Savings Foundation, Arlington, VA, the amount of $2,500, retroactively, for membership dues for the period of January 1, 2021 through December 31, 2021. 100% Other Funds ( $2,500 approved
02/17/21 #37 Authorize to accept and place on file the quarterly report of the NH State Treasury for the period ended December 31, 2020. approved
02/17/21 #38 Authorize to accept and place on file the quarterly report of escheated abandoned property claims paid for the period ended December 31, 2020. approved
02/17/21 #39 Authorize to establish the entrance salary for the new Deputy State Treasurer, Kevin T. Davis, at unclassified salary grade GG, Step 7 $108,149.08 annually. Effective February 26, 2021. 100% General F $108,149 approved
01/22/21 #62 Authorize the State Treasurer, as Trustee of the NH Higher Education Savings Plan Trust, to amend the documents as detailed in letter dated January 6, 2021, relating to the NH College Tuition Saving P approved
01/07/21 #1 Authorize that the State Treasurer shall invest and reinvest any surplus funds of the state, in accordance with the provisions of RSA 6:8. (2)Further authorize that the State Treasurer, be and hereby approved
01/07/21 #2 Authorize the list of revolving funds, as detailed in letter dated December 18, 2020, for which the State Treasurer holds receipts, be renewed for the ensuing two years, in the total amount of $402,45 $402,459 approved
01/07/21 #3 Authorize the State Treasurer to make payment of rightful owner claims of abandoned or unclaimed funds that have escheated to the general fund, upon receipt of sufficient proof of the validity of such approved