← Mar 23, 2022 All Meetings Apr 20, 2022 →

Apr 6, 2022

102 items $87,048 1 contracts 5 consent Export CSV Minutes Quick Results
Personnel Actions (28)
resignation
Betsey L. Patten, Concord
Assessing Standards Board
resignation
Carollynn J. Lear, Dunbarton
Assistant Commissioner, Department of Revenue
resignation
Cassandra Sanchez, Methuen
Director, Office of the Child Advocate
resignation
Daniel J. Gross, Keene
Pharmacy Board
resignation
Edward C. David, Seabrook
Board of Accountancy
resignation
Eric E. Wilking, Exeter
Fire Standards and Training Commission
resignation
Erin V. Jordan, Manchester
Board of Barbering, Cosmetology, and Esthetics
resignation
James P. Gerry, Bedford
Director, Municipal and Property Division, Department of Revenue
resignation
James T. Boffetti, Litchfield
Deputy Attorney General, Department of Justice
resignation
Jason A. Smedick, Goffstown
Fire Standards and Training Commission
resignation
Jeffrey A. Graham, Laconia
Board of Accountancy
resignation
Jennifer B. Sargent, Hanover
Adult Parole Board
resignation
Jessica E. Bennett, Bedford
Board of Licensing for Alcohol and Other Drug Use Professionals
resignation
Joseph B. Bouchard, Concord
Assistant Commissioner, Department of Administrative Services
resignation
Kenzie Snow, Manchester
Director, Division of Learner Support, Department of Education
resignation
Lawrence E. Maznek, Bedford
Water Council
resignation
Melissa A. White, Hopkinton
Director, Division of Learner Support, Department of Education
resignation
Muhenad Samaan, Windham
Board of Dental Examiners
resignation
Nicole L. Quartulli, Danbury
Occupational Therapy Governing Board
resignation
Paul T. Fitzgerald, Laconia
Mount Washington Commission
resignation
Philip J. Nazzaro, Newmarket
State Board of Education
resignation
Richard J. Laughton, Durham
Public Employee Labor Relations Board
resignation
Robyn Eldredge, Chichester
Board of Veterinary Medicine
resignation
Sheri L. Rockburn, Concord
Assistant Commissioner, Department of Administrative Services
resignation
Stephen J. Ellis, Pittsburg
Community College System of New Hampshire, Board of Trustees
resignation
Theophilus N. Martey, Manchester
Artist Laureate
resignation
Wendy J. Pouliot, Chichester
Director of Operations, Department of Information Technology
resignation
Wendy Stanley Jones, Greenland
Board of Nursing
Agenda Items
# Department Description Vendor Amount Vote
E DEPARTMENT OF JUSTICE nomination
Authorize to appoint Adam L. Woods as an Assistant Attorney General at a salary level of $87,048. Effective upon G&C approval or April 8, 2022, whichever is later, for a term ending October 20, 2023.
$87,048
A DEPARTMENT OF AGRICULTURE, MAR amendment
Authorize the Division of Agriculture Development to amend a Cooperative Project Agreement with the University of NH, (originally approved by G&C on 10/27/21, item # 47) for the State of NH Farm and Ranch Stress Assistance Network-Collaborating to address and Reduce Farmer Mental Health and Stress,
B NEW HAMPSHIRE FISH AND GAME DE
Authorize to enter into a Memorandum of Agreement with the Claude R. Batchelder, Post #72, American Legion, Alton, NH, for services to display the American and POW/MIA flags at the NHFG Downing’s Landing boat access area. Effective upon G&C approval through April 6, 2027 with the option to extend th
Claude R. Batchelder, Post #72
C DEPARTMENT OF NATURAL AND CULT
Authorize the Bureau of Trails to enter into Memorandum of Agreements with the snowmobile clubs and at the properties listed in letter dated March 18, 2022, for the purpose of developing, maintaining, and managing public snowmobile trails for a 5 year period. Effective upon G&C approval through Apri
D DEPARTMENT OF TRANSPORTATION contract
Authorize to amend a Contract with AssetWorks LLC of Wayne, PA, (originally approved by G&C on 1/8/20, item# 16) for the Work Order, Fleet, and Inventory System to reassign funds from the Integrations Milestone billing to add the Inventory Catalog Module and annual software maintenance to the system