← Oct 1, 2025 All Meetings Oct 18, 2025 →

Oct 15, 2025

105 items $91.3M 32 contracts 18 grants 13 consent Export CSV Minutes Quick Results
Personnel Actions (26)
confirmation
Blaine Davis, Contoocook
Oil Fund Disbursement Board (Fuel Oil Dealer)
confirmation
Cindy K. Edwards, Newington
Board of Veterinary Medicine (Public Member)
confirmation
Derika Oldenburg, Salem
Department of Safety, Deputy Director, Division of Administration
confirmation
Holly Babin, Rye
New Hampshire Commission for Human Rights
confirmation
Jessica A. Kuron, Concord
Department of Corrections, Assistant Commissioner
confirmation
John Reagan, Deerfield
Board of Chiropractic Examiners (Public Member)
confirmation
Kimberly Ann Fortin, Weare
Board of Licensing for Alcohol and Other Drug Use Professionals (Certified Recovery Support Worker)
confirmation
Lisa Spurrell, Windham
Board of Licensing for Alcohol and Other Drug Use Professionals (Master Licensed Alcohol & Drug Counselor)
confirmation
Matthew G. Mavrogeorge, Auburn
Department of Administrative Services, Director of Personnel
confirmation
Robert A. Chebook, Manchester
Mechanical Licensing Board (Fuel Gas Fitter)
confirmation
Tobey Reynolds, Alton
Department of Transportation, Director of Project Development
nomination
Brian Paquette, New
Public Employee Labor Relations Board (Labor)
nomination
Charles K. Reese, Deerfield
Assessing Standards Board (Nom. By NH Association of Assessing Officials – Assessing Official for a City)
nomination
Courtney B. Jones, Concord
Board of Medicine (Physician/Surgeon)
nomination
Derika Oldenburg, Salem
Department of Safety, Deputy Director, Division of Administration
nomination
George F. Valliere, Gorham
Enhanced 911 Commission (Police Officer)
nomination
James Scully, Stratham
Commission to Study Uniform State Laws
nomination
John Davis, Surry
Site Selection Committee (Nominated by New Hampshire Association of Conservation Commission)
nomination
Kimberly Ann Fortin, Weare
Board of Licensing for Alcohol and Other Drug Use Professionals (Certified Recovery Support Worker)
nomination
Lisa Spurrell, Windham
Board of Licensing for Alcohol and Other Drug Use Professionals (Master Licensed Alcohol & Drug Counselor)
nomination
Nicholas J. Ashooh, Lyme
Connecticut River Valley Resource Commission (Public Member)
nomination
Richard J. Lavers, Concord
Commissioner, Department of Employment Security
nomination
Richard K. Sala, Hopkinton
Deputy Commissioner, Department of Education
nomination
Robert A. Chebook, Manchester
Mechanical Licensing Board (Fuel Gas Fitter)
nomination
Scott Davis, Gilford
Passenger Tramway Safety Board (Public Member)
resignation
George N. Copadis, Manchester
Commissioner, Department of Employment Security
Agenda Items
# Department Description Vendor Amount Vote
6 DEPARTMENT OF TRANSPORTATION permit
Authorize the Bureau of Highway Maintenance to accept and expend revenue in the amount of $1,050,000 from driveway permit applicants for expedited driveway permitting. Effective upon G&C approval through June 30, 2027. 100% Other Funds. Contingent upon Fiscal Committee approval on October 17, 2025.
$1.1M approved
7 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Rail & Transit to enter into retroactive agreements with Railroad Operators for an amount not to exceed $1,420,000 from the Special Railroad Fund for the maintenance and repair of State-owned railroad lines for the period of July 1, 2025 through June 30, 2027. Effective upon
$1.4M approved
8 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right-of-Way to pay a property owner $45,000 as documented in the Contemplated Damage Awards List, for amounts greater than $5,000 for the period from August 29, 2025 through September 8, 2025. Effective upon G&C approval.
$45,000 approved
9 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right-of-Way to pay property owners $153,000 as documented in the Contemplated Awards list, for amounts exceeding $5,000 for the period from September 9, 2025 through September 15, 2025. Effective upon G&C approval.
$153,000 approved
10 DEPARTMENT OF TRANSPORTATION transfer
Authorize the Bureau of Right-of-Way to transfer 9,000 square feet, more or less, of state-owned surplus property located on the westerly side of NH Route 125 in Plaistow, to Sue Gregoire and the Nicky Realty Trust (Robin Sullivan, Trustee), under RSA 4:39-c IV (Supp. 2019), and RSA 228:31. The land
approved
11 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right-of-Way to sell 1.6+/-acres of State-owned land situated on the northerly side of NH Route 140 in the Town of Gilmanton, NH, identified as Tax Map 414, Lot 9-1. The sale will be directed to Brian Lamarsh and Mark Hinkley, who have agreed to purchase the land for $27,000.
$27,000 approved
12 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Right-of-Way to sell 0.40+/- of State-owned vacant land situated on the northerly side of Northeastern Boulevard in the Town of Salem, County of Rockingham. The sale will be directly to Brooks Properties LLC, who have agreed to purchase the land for $107,500 and the Departmen
$107,500 approved
13 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Materials & Research to amend a sole source Cooperative Project Agreement with the University of New Hampshire Sponsored Programs Administration, Durham, NH (originally approved by G&C on 5/5/21, Item #27, archived document ), by extending the completion date from January 31,
University of New Hampshire Sp $117,626 approved
14 DEPARTMENT OF TRANSPORTATION
Authorize the Bureau of Construction to retroactively pay the invoice to American Association of State Highway and Transportation Officials, Washington, DC, for HaulHub electronic ticketing software, in the amount of $12,500, for the period of July 1, 2025 through June 30, 2026. Effective upon G&C a
$12,500 approved
15 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract with R.M. Piper, Inc., Plymouth, NH, on the basis of a low bid of $1,173,611.75 for preservation efforts on a 2-span bridge carrying NH 107 over the Lamprey River in Raymond, NH. (2) Further authorize a contingency in the amount of $117,3
R.M. Piper, Inc. $1.2M tabled
Liot Hill, Stevens
16 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract with Reed & Reed, Inc. d/b/a Reed & Reed General Contractors, Woolwich, ME, on the basis of a sole bid of $28,457,845 for removal of the superstructure of the existing General Sullivan Bridge which crosses Little Bay between Newington and
Reed & Reed, Inc. d/b/a Reed & $28.5M approved
Kenney, Liot Hill, Stevens
16 DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Construction to enter into a contract with Reed & Reed, Inc. d/b/a Reed & Reed General Contractors, Woolwich, ME, on the basis of a sole bid of $28,457,845 for removal of the superstructure of the existing General Sullivan Bridge which crosses Little Bay between Newington and
Reed & Reed, Inc. d/b/a Reed & $28.5M tabled
Liot Hill, Stevens
16A DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Highway Maintenance to enter into a contract with Bazin Brothers Trucking, Inc., Westminster, VT, on the basis of a low bid of $708,113 to reconstruct a roadway slope along NH Route 12 in Charlestown, NH. (2) Further authorize a contingency in the amount of $70,811.30, for pa
Bazin Brothers Trucking, Inc. $708,113 approved
Kenney, Liot Hill, Stevens
16A DEPARTMENT OF TRANSPORTATION contract
Authorize the Bureau of Highway Maintenance to enter into a contract with Bazin Brothers Trucking, Inc., Westminster, VT, on the basis of a low bid of $708,113 to reconstruct a roadway slope along NH Route 12 in Charlestown, NH. (2) Further authorize a contingency in the amount of $70,811.30, for pa
Bazin Brothers Trucking, Inc. $708,113 tabled
Liot Hill, Stevens
17 DEPARTMENT OF TRANSPORTATION
Authorize to accept and place on file the Annual Telecommunications Equipment Assistance Program Report for the period July 1, 2024 through June 30, 2025.
approved
18 OFFICE OF PROFESSIONAL LICENSU
Authorize to retroactively renew its membership with the National Association of State Boards of Accountancy, Nashville, TN, in the amount of $5,300 from August 1, 2025 through July 31, 2026. Effective upon G&C approval. 100% Agency Funds
$5,300 approved
19 DEPARTMENT OF AGRICULTURE, MAR grant
Authorize the State Conservation Committee to accept and expend additional revenue from the Soil Conservation account in the amount of $109,996 for the purpose of awarding grants to nonprofit entities engaged in conservation activities. Effective upon G&C approval through June 30, 2026. 100% Other F
$109,996 approved
20 DEPARTMENT OF AGRICULTURE, MAR grant
Authorize the Division of Pesticide Control to accept and expend a grant award from US Environmental Protection Agency, in the amount of $13,748 for pesticide grant for support of the pesticide program. Effective upon G&C approval through September 30, 2026. 100% Federal Funds
$13,748 approved
21 DEPARTMENT OF AGRICULTURE, MAR amendment
Authorize to retroactively amend a Cooperative Project Agreement with the University of New Hampshire Office of Sponsored Research (originally approved by G&C on 6/28/23, Item #108, archived document ), for the 2023-2025 Pesticide Applicator Training – Integrated Pest Management by extending the com
approved
22 DEPARTMENT OF CORRECTIONS contract
Authorize to enter into a contract with Granite State Shuttle Service, Dover, NH in the amount of $93,539.69, for the provision of Northern NH Correctional Facility In-State Courier Service. Effective upon G&C approval from November 1, 2025 through June 30, 2027, with the option to renew for one add
Granite State Shuttle Service $93,540 tabled
23 FISH AND GAME DEPARTMENT contract
Authorize to enter into a contract with Holden Engineering & Surveying, Inc., Concord, NH in the amount of $21,850 to execute a boundary survey as well as blaze, paint, brush and place state boundary line signs on the perimeter boundary of the 586+/- acre Merrymeeting Marsh WMA. This WMA is comprise
Holden Engineering & Surveying $21,850 approved
24 DEPARTMENT OF NATURAL & CULTUR
Authorize the State Library to retroactively renew its membership with Council of State Libraries in the Northeast, Hartford, CT in the amount of $3,000. Effective upon G&C approval for the period July 1, 2025 through June 30, 2026. 100% Federal Funds
$3,000 approved
25 DEPARTMENT OF NATURAL & CULTUR personnel
Authorize the temporary promotion of employee, Ms. Melinda Atwood, from Librarians-4 at an annual salary of $83,070 to unclassified position of State Librarian at an annual salary of $89,121, in accordance with RSA 94:1-c. Effective retroactive from December 1, 2024, upon G&C approval through Septem
$89,121 withdrawn
26 DEPARTMENT OF NATURAL & CULTUR personnel
Authorize to retroactively continue one full-time temporary MISC BUS OPS SPECS-3, a position assigned to the Division of Parks and Recreation that is essential for assisting in administering all facets of the Bureau of Trails non-motorized programs on the statewide trail system. Effective upon G&C a
approved
27 DEPARTMENT OF NATURAL & CULTUR contract
Authorize the Division of Parks and Recreation, Cannon Mountain to enter into a retroactive contract with Mobile Fencing, Inc., Providence, RI in the amount of $10,000 to deliver and supply temporary fencing at Cannon Mountain Ski Area. Effective upon G&C approval for the period of October 1, 2025 t
Mobile Fencing, Inc. $10,000 tabled
Liot Hill
28 DEPARTMENT OF NATURAL & CULTUR contract
Authorize the Division of Parks and Recreation to enter into a contract with Sam Jeffers General Contractor LLC, Colebrook, NH in the amount of $19,000 to provide upgrades to the Horse Island Campground pump station at Pawtuckaway State Park in Nottingham, NH. Effective upon G&C approval through Dec
Sam Jeffers General Contractor $19,000 approved
29 DEPARTMENT OF NATURAL & CULTUR amendment
Authorize the Division of Forests and Lands to retroactively amend a lease agreement with New England Power Company d/b/a National Grid, Waltham, MA (originally approved by G&C on 1/14/15, Item #21, archived document ), for equipment and antenna space in designated areas at Kearsarge Mountain in Kea
New England Power Company d/b/ tabled
Liot Hill
30 DEPARTMENT OF NATURAL & CULTUR amendment
Authorize the Division of Forests and Lands to retroactively amend a lease agreement with New England Power Company d/b/a National Grid, Waltham, MA (originally approved by G&C on 1/14/15, Item #21, archived document ) for equipment and antenna space in designated areas at Cannon Mountain in Francon
New England Power Company d/b/ approved
31 DEPARTMENT OF ENVIRONMENTAL SE
Authorize to accept and expend $386,598 in federal funds from the National Fish and Wildlife Foundation, Building Capacity to Develop River Crossing Plans. Effective upon G&C approval through June 30, 2027. 100% Federal Funds. Contingent upon Fiscal Committee approval on October 17, 2025.
$386,598 approved
32 DEPARTMENT OF ENVIRONMENTAL SE amendment
Authorize to amend a Fiscal Committee Item (originally approved by G&C on 6/16/21, Item #101, archived document ) by transferring funds in the amount of $400,000 between class lines to realign funding in order to best use the available appropriation as detailed in the letter dated September 4, 2025.
$400,000 approved
33 DEPARTMENT OF ENVIRONMENTAL SE payment
Authorize to retroactively pay annual membership dues to the New England Interstate Water Pollution Control Commission, Lowell, MA, in the amount of $18,186. Effective as of July 1, 2025, upon G&C approval through June 30, 2026. 100% Clean Water Revolving Management Funds
$18,186 approved
34 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award an Aquatic Resource Mitigation Fund grant to the Town of Atkinson, NH in the amount of $425,283 for the purpose of permanently protecting and restoring hydrologic and habitat connectivity of two prime wetland areas in Atkinson, NH. Effective upon G&C approval through December 31,
$425,283 approved
35 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award an Aquatic Resource Mitigation Fund grant to the City of Portsmouth, NH in the amount of $419,306 for the purpose of improving a degraded tidal shoreline through wetland restoration, wetland creation, and upland enhancement on North Mill Pond in Portsmouth, NH. Effective upon G&C
City of Portsmouth, NH in the $419,306 approved
36 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into a retroactive grant agreement with the Town of Hampton, NH totaling $3,377 to fund Household Hazardous Waste collection events. Effective September 13, 2025, upon G&C approval through June 30, 2026. 100% Hazardous Waste Cleanup Funds
$3,377 approved
37 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter a grant to the Chichester School District, Pembroke, NH, in the amount not to exceed $15,000 for lead remediation in drinking water Chichester Central School, under the provisions of RSA 485:F. Effective upon G&C approval through December 31, 2026. 100% Drinking Water and Groundwa
Chichester School District $15,000 approved
38 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to award a Lead Service Line Inventory Grant to the Town of Salem, NH in the amount of $60,000 to develop and implement a drinking water service line inventory. Effective upon G&C approval through December 31, 2027. 100% Federal Funds
$60,000 approved
39 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into a grant agreement with the Town of Belmont, NH totaling $193,706.45 for partial funding for the replacement of one dump truck. Effective upon G&C approval through December 31, 2026. 100% New Hampshire Volkswagen Environmental Mitigation Trust Funds
$193,706 approved
40 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into a grant agreement with the Town of Fitzwilliam, NH totaling $132,958 for partial funding for the replacement of one dump truck. Effective upon G&C approval through December 31, 2026. 100% New Hampshire Volkswagen Environmental Mitigation Trust Funds
$132,958 approved
41 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into a grant agreement with the Town of Litchfield, NH totaling $283,500 for partial funding for the replacement of one fire truck. Effective upon G&C approval through December 31, 2026. 100% New Hampshire Volkswagen Environmental Mitigation Trust Funds
$283,500 approved
42 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into a grant agreement with the Town of Loudon, NH totaling $187,670 for partial funding for the replacement of one dump truck. Effective upon G&C approval through December 31, 2026. 100% New Hampshire Volkswagen Environmental Mitigation Trust Funds
$187,670 approved
43 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into a grant agreement with the Town of Madison, NH totaling $255,044 for partial funding for the replacement of one dump truck. Effective upon G&C approval through December 31, 2026. 100% New Hampshire Volkswagen Environmental Mitigation Trust Funds
$255,044 approved
44 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into a grant agreement with the Town of Milford, NH totaling $205,591 for partial funding for the replacement of one engine model year 2005 dump truck. Effective upon G&C approval through December 31, 2026. 100% New Hampshire Volkswagen Environmental Mitigation Trust Funds
$205,591 approved
45 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into a grant agreement with the Town of New Hampton, NH totaling $316,400 for partial funding for the replacement of one fire truck. Effective upon G&C approval through December 31, 2026. 100% New Hampshire Volkswagen Environmental Mitigation Trust Funds
$316,400 approved
46 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into a grant agreement with the Town of Plainfield, NH totaling $117,473 for partial funding for the replacement of one dump truck. Effective upon G&C approval through December 31, 2026. 100% New Hampshire Volkswagen Environmental Mitigation Trust Funds
$117,473 approved
47 DEPARTMENT OF ENVIRONMENTAL SE grant
Authorize to enter into a grant agreement with the Town of Raymond, NH totaling $171,500 for partial funding for the replacement of one dump truck. Effective upon G&C approval through December 31, 2026. 100% New Hampshire Volkswagen Environmental Mitigation Trust Funds
$171,500 approved
48 DEPARTMENT OF ENVIRONMENTAL SE
Authorize to enter into a Memorandum of Understanding with the Department of Fish and Game totaling $558,134 for the replacement of four NHFG heavy-duty trucks. Effective upon G&C approval through December 31, 2026. 100% New Hampshire Volkswagen Environmental Mitigation Trust Funds
$558,134 approved
49 DEPARTMENT OF ENVIRONMENTAL SE
Authorize to enter into a Memorandum of Understanding with the Department of Safety totaling $149,906 for the replacement of one NHDOS tow truck. Effective upon G&C approval through December 31, 2026. 100% New Hampshire Volkswagen Environmental Mitigation Trust Funds
$149,906 approved
50 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to enter into a sole source contract with Michael J. Quinn, Rye, NH, in the amount of $33,100 to perform 1:24,000-scale bedrock geologic mapping of the southern half of the Derry quadrangle. Effective upon G&C approval through December 31, 2026. 100% Federal Funds
Michael J. Quinn $33,100 tabled
Liot Hill, Stevens
51 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to enter a sole source agreement with the US Geological Survey, Reston, VA, in the amount of $116,575 to perform 1:24,000-scale bedrock geologic mapping of the South Merrimack quadrangle. Effective upon G&C approval through September 30, 2026. 100% Federal Funds
US Geological Survey $116,575 approved
52 DEPARTMENT OF ENVIRONMENTAL SE contract
Authorize to enter into a retroactive sole source amendment to a contract with Wright-Pierce, Topsham, ME (originally approved by G&C on 8/3/16, Item #48, archived document ), for engineering and construction oversight services for the Winnipesaukee River Basin Program by increasing the contract amo
Wright-Pierce $3.0M approved
53 DEPARTMENT OF ENVIRONMENTAL SE amendment
Authorize to amend a Clean Water State Revolving Fund loan agreement to fund wastewater treatment facility improvements with the Town of Winchester, NH to increase the loan amount by $2,685,282 from $3,454,700 to $6,139,982, under the provisions of RSA 486:14 and NH Code of Admin. Rules Env-Wq 500 e
$6.1M approved
54 DEPARTMENT OF ENVIRONMENTAL SE amendment
Authorize ADL 325 Little Harbor Road Trust’s request to amend a Wetland Bureau Permit for work on Piscataqua River in Portsmouth, NH (originally approved by G&C on 11/8/23, Item #119, archived document ).
approved
55 DEPARTMENT OF ENVIRONMENTAL SE amendment
Authorize Chris Bouchard’s request to amend a Wetland Bureau Permit for work on Winnisquam Lake in Belmont, NH (originally approved by G&C on 5/21/25, Item #121A, archived document ).
approved
56 DEPARTMENT OF ENVIRONMENTAL SE permit
Authorize Warner Nickerson’s request for a five-year time extension to a Wetland Bureau Permit for work on Lake Winnipesaukee in Gilford, NH (originally approved by G&C on 1/26/22, Item #89, archived document ).
approved
57 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Shady Grove Condominium’s request to perform work on Winnisquam Lake in Tilton, NH.
approved
58 DEPARTMENT OF ENVIRONMENTAL SE
Authorize Umbrella Point LLC’s request to perform work on Lake Winnipesaukee in Wolfeboro, NH.
approved
59 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a Clean Water State Revolving Fund loan agreement with the Town of Salem, NH in an amount not to exceed $100,000, to finance the Arlington Mill Reservoir Watershed Based Plan project under the provision of RSA 486:14 and NH Code of Admin Rules Env-Wq 500 et seq. Effective upon G&C approval
$100,000 approved
60 DEPARTMENT OF ENVIRONMENTAL SE
Authorize a Clean Water State Revolving Fund loan agreement with the Town of Pelham, NH in an amount not to exceed $100,000, to finance the Long Pond Watershed Plan project under the provision of RSA 486:14 and NH Code of Admin Rules Env-Wq 500 et seq. Effective upon G&C approval. 100% CWSRF Repayme
$100,000 approved
61 DEPARTMENT OF EDUCATION contract
Authorize to enter into a sole source amendment with Cambium Assessment, Inc., Arlington VA (originally approved by G&C on 4/10/24, Item #82, archived document ) by increasing the price limitation by $126,348 from $15,798,082.50 to $15,924,430.50 with no change to the end date in order to provide in
$15.9M tabled
Liot Hill
62 DEPARTMENT OF EDUCATION contract
Authorize the Division of Learner Support, Bureau of Career Development and Adult Education to enter into a sole source amendment to an existing contract with Holy Cross Family Learning Center, Manchester, NH (originally approved by G&C on 6/28/23, Item #209, archived document ), by increasing the p
Holy Cross Family Learning Cen $275,549 tabled
Liot Hill
63 POLICE STANDARDS & TRAINING CO contract
Authorize to enter into a contract with Specialized Solutions Group, LLC, Belmont, NH for $27,500 to provide technical law enforcement training. Effective upon G&C approval through June 30, 2027. 100% General Funds
Specialized Solutions Group, L $27,500 tabled
Liot Hill
64 DEPARTMENT OF SAFETY contract
Authorize the Division of State Police to enter into a contract agreement with Mancini Companies, LLC, Dover, NH in the amount of $12,240 to provide driveway grading, repair, and excavation at the State Police lot located at 108 Clinton Street, Concord, NH. Effective upon G&C approval through Decemb
Mancini Companies, LLC $12,240 tabled
Liot Hill
65 DEPARTMENT OF JUSTICE
Authorize to accept and expend a sum, not to exceed $4,317,767 in general litigation expenses incurred in the defense of the State and the prosecution of criminal laws. Effective upon G&C approval through June 30, 2027. 100% General Funds. Contingent upon Fiscal Committee approval on October 17, 202
$4.3M approved
66 DEPARTMENT OF JUSTICE grant
Authorize to grant an annual salary increment to Laurel Elkin, Deputy Chief Forensic Investigator, in the amount to $4,522 from a salary of $82,820 to a salary of $87,342. Effective upon G&C approval, or October 18, 2025, whichever is later.
$87,342 approved
67 DEPARTMENT OF JUSTICE amendment
Authorize to amend an existing subgrant with the New Hampshire Department of Corrections, Concord, NH (originally approved by G&C on 5/7/25, Item #59, archived document ), from the US Department of Justice Programs, Federal Victims of Crime Act, by increasing the price limitation amount by $33,864 f
New Hampshire Department of Co $138,465 approved
68 DEPARTMENT OF JUSTICE grant
Authorize to enter into subgrants retroactive to July 1, 2025, with the programs as detailed in the letter dated September 22, 2025, in an amount not to exceed $3,000,000, to support the enhancement of Child Advocacy Center services. Effective upon G&C approval from July 1, 2025 through June 30, 202
$3.0M tabled
Liot Hill, Stevens
69 DEPARTMENT OF JUSTICE contract
Authorize to amend an existing sole source contract with Sophus Consulting Inc., Folsom, CA (originally approved by G&C on 12/22/21, Item #106, archived document ), by increasing the price limitation by $193,475 from $375,000 to $568,475, and by extending the end date from June 30, 2026 to June 30,
Sophus Consulting Inc. $568,475 tabled
Liot Hill
70 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to amend an existing contract with Strategies for Youth, Inc., Cambridge, MA (originally approved by G&C on 1/10/24, Item #6, archived document ), to continue and enhance Juvenile Justice Interactive Educational Programs, by exercising an available contract renewal option by increasing the
Strategies for Youth, Inc. $169,679 tabled
Liot Hill, Stevens
71 DEPARTMENT OF HEALTH AND HUMAN
NOT USED
not_used
72 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a retroactive, sole source amendment to an existing contract with Institute for Community Alliances, Des Moines, IA (originally approved by G&C on 3/27/19, Item #11, archived document ), to add funding to improve system operations, including data entry, reporting, monitoring,
Institute for Community Allian $3.3M tabled
Liot Hill
73 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into a retroactive, sole source amendment to an existing contract with Tri-County Community Action Program, Inc., Berlin, NH (originally approved by G&C on 6/28/23, Item #42, archived document ), for the provision of housing services continuum of care projects, and to modify the s
Tri-County Community Action Pr $1.7M approved
74 DEPARTMENT OF HEALTH AND HUMAN contract
Authorize to enter into retroactive, sole source amendments to existing contracts with the Contractors as detailed in the letter dated September 16, 2025 (originally approved by G&C on 3/27/24, Item #13 ), to continue providing coalition operation support services focused on prevention and reduction
$640,000 tabled
Liot Hill, Stevens
75 DEPARTMENT OF ADMINISTRATIVE S
Authorize the Division of Enterprise Applications Management to make a one-time retroactive expenditure from Fiscal Year 2026 appropriations consisting of a payment in the amount of $2,115.94 to DAS employee Andrew Allen for work performed at the incorrect hourly rate for the period of September 23,
$2,116 approved
76 DEPARTMENT OF ADMINISTRATIVE S waiver
Authorize the request of the Division of Personnel for a waiver of reclassification decisions, as detailed in the letter dated September 29, 2025. Effective the first day of the next pay period, upon G&C approval. Each respective agency has certified that sufficient funds are available to support ea
approved
77 DEPARTMENT OF ADMINISTRATIVE S waiver
Authorize the request of the Division of Personnel for a waiver of reclassification decisions, as detailed in the letter dated September 29, 2025. Effective upon G&C approval. These three positions are being reclassified as a group because they are part of a specific project within the Department of
approved
78 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize to exercise a sole source amendment to an existing contract with Coastal Traffic, Incorporated, York, ME (originally approved by G&C on 2/21/24, Item #174, archived document ), for traffic signal equipment by increasing the price limitation by $1,980,973.77 from $1,348,714.31 in an amount
Coastal Traffic, Incorporated $3.3M tabled
Liot Hill
79 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize to enter into a contract with Coca-Cola Beverages Northeast, Inc, Londonderry, NH, for a variety of Coca-Cola products in an amount up to and not to exceed $848,546.65. Effective upon G&C approval for the period January 1, 2026 through December 31, 2031, with the option to extend for two y
Coca-Cola Beverages Northeast, $848,547 tabled
Liot Hill
80 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize to enter into a contract with Irving Oil Terminals Inc., Portsmouth, NH in an amount up to and not to exceed $2,478,857.11 for #2 Heating Oil Fuel Supply and Delivery. Effective upon G&C approval through August 31, 2027, with the option to extend for one year.
Irving Oil Terminals Inc. $2.5M tabled
Liot Hill
81 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize to enter into a contract with The Melanson Company, A Tecta America Company, LLC, Bow, NH in an amount up to and not to exceed $551,070 for statewide roofing services. Effective upon G&C approval through October 31, 2028, with the option to extend for up to an additional two years.
Melanson Company, A Tecta Amer $551,070 tabled
Liot Hill
82 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize to enter into a retroactive, sole source amendment to an existing contract with NRC East Environmental Services, Inc., Portsmouth, NH, by increasing the price limitation by $143,982.96 from $206,017.04 to $350,000 with no change to the contract completion date for hazardous waste part 1 pi
NRC East Environmental Service $350,000 tabled
Liot Hill
83 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize to enter into a contract with Gerard A. LaFlamme Inc., Manchester, NH, in an amount up to and not to exceed $305,450 for Fire Alarm Panel repair and replacements for the New Hampshire Bureau of Courts. (2) Further authorize a payment in the amount of $8,596 to the Department of Administrat
Gerard A. LaFlamme Inc. $305,450 approved
84 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize to enter into a contract with Triple Construction, LLC, Merrimack, NH, in an amount up to and not to exceed $193,229 for stair tower roofs repointing services at the Concord Main Building at 105 Pleasant Street, Concord, NH. (2) Further authorize a contingency in the amount of $15,000 for
Triple Construction, LLC $193,229 tabled
Liot Hill
85 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize to enter into a contract with CDS Unlimited LLC, Bennington, NH, in an amount up to and not to exceed $417,980 for building rewiring services at the Concord Main Building at 105 Pleasant Street, Concord, NH. (2) Further authorize a contingency in the amount of $20,000 for unanticipated sit
CDS Unlimited LLC $417,980 approved
86 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize the Division of Plant and Property to make a retroactive, sole source, unencumbered payment to WD Matthews Machinery Co., Auburn, ME in the total amount of $7,500 for the rental of a lift from September 9, 2024 to December 8, 2024. Effective upon G&C approval. 95% Transfers from Other Agen
$7,500 approved
87 DEPARTMENT OF ADMINISTRATIVE S contract
Authorize to retroactively amend an existing contract with Toshiba America Business Solutions, Inc., Lake Forest, CA, for multifunction devices and managed print services by extending the completion date from September 30, 2025 to September 30, 2026, with no change to the price limitation of $1,000,
Toshiba America Business Solut $1.0M approved
E DEPARTMENT OF MILITARY AFFAIRS nomination
Authorize the nomination of Captain Jonathan Richman, Portsmouth, NH, for promotion to the rank of Major, in the NH Air National Guard. This officer meets the physical, moral and professional qualifications for this grade promotion in the NH Air National Guard.
F DEPARTMENT OF MILITARY AFFAIRS nomination
Authorize the nomination of Captain Matthew Rouleau, Greenland, NH, for promotion to the rank of Major, in the NH Air National Guard. This officer meets the physical, moral and professional qualifications for this grade promotion in the NH Air National Guard.
G DEPARTMENT OF MILITARY AFFAIRS nomination
Authorize the nomination of Captain Christopher Schimmel, Dover, NH, for promotion to the rank of Major, in the NH Air National Guard. This officer meets the physical, moral and professional qualifications for this grade promotion in the NH Air National Guard.
H DEPARTMENT OF MILITARY AFFAIRS nomination
Authorize the nomination of Harald John Torgensen III, Peterson SFB, CO, for promotion to the rank of Lieutenant Colonel, in the NH Army National Guard. This officer meets the physical, moral and professional qualifications for this grade promotion in the NH Army National Guard.
I DEPARTMENT OF MILITARY AFFAIRS nomination
Authorize the confirmation of MAJ Richard Brown, Tilton, NH, for appointment to the rank of Lieutenant Colonel, in the NH Army National Guard.
J DEPARTMENT OF JUSTICE nomination
Authorize to reappoint Joshua C. Harrison, as an Assistant Attorney General, at a salary level of $88,000. Effective upon G&C approval or October 18, 2025, whichever is later, for a term ending October 18, 2030.
$88,000
K DEPARTMENT OF JUSTICE nomination
Authorize to appoint Keely Lovato, as an Assistant Attorney General, at a salary level of $83,000. Effective upon G&C approval or October 18, 2025, whichever is later, for a term ending October 18, 2030.
$83,000
L DEPARTMENT OF JUSTICE nomination
Authorize to appoint Mary E. Maloney, as an Assistant Attorney General, at a salary level of $115,000. Effective upon G&C approval or October 31, 2025, whichever is later, for a term ending October 31, 2030.
$115,000
M DEPARTMENT OF JUSTICE nomination
Authorize to appoint Joyce Samuel, as an Assistant Attorney General, at a salary level of $95,000. Effective upon G&C approval or October 18, 2025, whichever is later, for a term ending October 18, 2030.
$95,000
A DEPARTMENT OF TRANSPORTATION amendment
Authorize the Bureau of Environment to amend an agreement with Monadnock Archaeological Consulting, LLC, Dublin, NH (originally approved by G&C on 5/15/24, Item #50, archived document ), to provide on-call archaeology services for various projects and facilities located throughout the State, by exte
Monadnock Archaeological Consu
B DEPARTMENT OF NATURAL & CULTUR contract
Authorize the Division of Parks and Recreation to amend an existing contract with Amoskeag Maintenance Services, LLC, Bow, NH (originally approved by G&C on 9/25/24, Item #112, archived document ), for the construction of a new Visitor Reception Center at Mollidgewock State Park, Errol, NH by extend
Amoskeag Maintenance Services, $1.4M
C DEPARTMENT OF NATURAL & CULTUR contract
Authorize the Division of Parks and Recreation to amend an existing contract with Ray’s Electric & General Contracting, Inc., Berlin, NH (originally approved by G&C on 9/25/24, Item #114, archived document ), for the construction of a new Recreational Vehicle campground at Jericho Mountain State Par
Ray’s Electric & General Contr $2.5M
D DEPARTMENT OF ENVIRONMENTAL SE amendment
Authorize to amend a grant agreement to the Glencliff Improvement Company, Glencliff, NH (originally approved by G&C on 5/15/24, Item #114, archived document ), for water system improvements under the provisions of RSA 485:F. Effective upon G&C approval through June 1, 2027. This is a no cost time e
Glencliff Improvement Company