← Jun 1, 2022 All Meetings Jun 29, 2022 →

Jun 15, 2022

165 items $1.5M 6 consent Export CSV Minutes Quick Results
Personnel Actions (38)
confirmation
Benjamin C. Baroody, Manchester
Compensation Appeals Board (Labor)
confirmation
Daniel Manning, Manchester
Compensation Appeals Board (Labor)
confirmation
David Siff, Concord
Compensation Appeals Board (Attorney)
confirmation
Donnalee M. Lozeau, Nashua
Community College System Of New Hampshire, Board of Trustees (General Public)
confirmation
Edward F. Patch, Bow
Compensation Appeals Board (Attorney)
confirmation
Elizabeth H. Tillotson, Bow
Air Resources Council (Steam Power Generating Industry)
confirmation
James D. Casey, Hampton
Compensation Appeals Board (Labor)
confirmation
John Joseph Boisvert, Stratham
Water Council (Water Works)
confirmation
Joshua K. Marshall, Canterbury
Director of Agricultural Development, Department of Agriculture, Markets, and Food
confirmation
Kathleen B. Carr, Chichester
Director of Administration, Department of Justice
confirmation
Matthew C. Connors, Bedford
Electricians’ Board (Master Electrician)
confirmation
Richard A. Mitchell, Candia
Compensation Appeals Board (Attorney)
confirmation
Richard Ackerman, Lebanon
Community College System Of New Hampshire, Board of Trustees (Technology Sector)
confirmation
Robert R. Scott, Bow
Commissioner, Department of Environmental Services
confirmation
Rudolph A. Cartier, Jr
Air Resources Council (Municipal Government, Vice-Chair)
confirmation
Susan A. Jeffery, Manchester
Compensation Appeals Board (Employers/Insurers)
confirmation
William J. Infantine, Manchester
Electricians’ Board (Public Member)
confirmation
William J. Schubert, Manchester
Compensation Appeals Board (Attorney)
nomination
Amy Hall, Sanbornton
Agricultural Advisory Board (Advertising Industry)
nomination
Charles Souther, Concord
Agricultural Advisory Board (Merrimack County)
nomination
Cheryl A. Rocha, Atkinson
Family Mediator Certification Board (Nom. by the NH Conflict Resolution Assoc.)
nomination
Denis Ward, Monroe
Agricultural Advisory Board (Grafton County)
nomination
Edwin O. Smith, Hinsdale
Community College System Of New Hampshire, Board of Trustees (Business & Industry)
nomination
Eugene M. Van Loan, Bedford
Ballot Law Commission (Alternate member appointed by Governor and Council)
nomination
Gary R. Spaulding, Canterbury
Water Council (Granite State Designers & Installers Association)
nomination
Gregory C Eastman, Littleton
Community College System Of New Hampshire, Board of Trustees (General Public)
nomination
Jessica G. Parnell, Nashua
Board of Licensing for Alcohol and Other Drug Use Professionals (Certified Recovery Support Worker)
nomination
Joseph D. Tessier, Milford
Justice, New Hampshire Circuit Court
nomination
Julianna T. Bergeron, Keene
New Hampshire State Council on the Arts
nomination
Justin S. Hersh, Goshen
Justice, New Hampshire Circuit Court
nomination
Paul Thibault, Peterborough
State Board of Fire Control (Insurance)
nomination
Rebecca C. Morley, Enfield
Family Mediator Certification Board (Nom. by the NH Conflict Resolution Assoc.)
nomination
Robert J. Letourneau, Derry
Ballot Law Commission (Appointed by Governor and Council)
nomination
Sandra L. Cabrera, Columbia
Justice, New Hampshire Circuit Court
nomination
Stephen H. Taylor, Plainfield
Agricultural Advisory Board (Sullivan County)
nomination
Thomas J. Malafronte, Epsom
Aviation Users Advisory Board (Airport Manager)
resignation
Kirk Trombley, Durham
Adult Parole Board
resignation
Rudy Bazelmans, Merrimack
Waste Management Council
Agenda Items
# Department Description Vendor Amount Vote
D expenditure
Authorize to pay annual membership dues to Interstate Commission for Adult Offender Supervision, Lexington, KY, in the amount of $20,629.30. Effective upon G&C approval for the period of July 1, 2022 through June 30, 2023. 100% Other Funds (Interstate Compact Fees).
$20,629
E expenditure
Authorize to pay the National Association of State Auditors, Comptrollers, and Treasurers, Lexington, KY, in the amount not to exceed $2,500 for Fiscal Year 2023 technical services fees. Effective upon G&C approval for the period of July 1, 2022 through June 30, 2023. 100% General Funds.
$2,500
F expenditure
Authorize to pay the National Association of State Auditors, Comptrollers, and Treasurers, Lexington, KY, in the amount not to exceed $3,500 for Fiscal Year 2023 membership dues. Effective upon G&C approval for the period of July 1, 2022 through June 30, 2023. 100% General Funds.
$3,500
A amendment
Authorize, under the Community Development Block Grant Program, to amend a grant agreement with the City of Berlin, NH, (originally approved by G&C on 7/10/19, item# 26), in the original amount of $500,000 by extending the completion date to June 30, 2023 from the amended grant completion date of Ju
$500,000
B amendment
Authorize, under the Community Development Block Grant Program, to amend a grant agreement with the City of Claremont, NH, (originally approved by G&C on 8/14/19, item# 29), in the original amount of $500,000 by extending the completion date to June 30, 2023 from the amended grant completion date of
$500,000
C amendment
Authorize, under the Community Development Block Grant Program, to amend a grant agreement with the City of Keene, NH, (originally approved by G&C on 12/18/19, item# 62), in the original amount of $500,000 by extending the completion date to June 30, 2023 from the amended grant completion date of Ju
$500,000