Judicial Council (Attorney) Wendy Roberts, Lancaster Effective: August 24, 2011



Similar documents
New Hampshire Satellite 50/ New Hampshire Cable. Cable Provider

ADDENDUM TO THE SENATE CALENDAR MONDAY. April 28, 2014 COMMITTEE REPORT H. 885

GOVERNOR AND EXECUTIVE COUNCIL AGENDA State House, Concord, New Hampshire May 18, 2016, 10:00 a.m. CONSENT CALENDAR AGENDA

SECTION D CAPITAL PROGRAM CAPITAL PROGRAM D 1 FEDERAL TAX LAW D 2 STATUTORY DEBT LIMIT D 2 FINANCING SUMMARY D 3 AGENCY DETAIL D 4

Company Profile: Affiliate Profiles:

*N Pleasant View -Genesis 239 Pleasant St. Concord NH N Birchwood Nursing Home Chester Rd. Derry NH

HEALTH INSURANCE ALLOCATIONS 1/

Company Profile: Subsidiary Profiles:

NH Department of Health & Human Services (DHHS) Office of Finance Concord, NH STATE OF NEW HAMPSHIRE NH DHHS RELEASE OF POLICY

Land Size: Land Splits: Adjacent Parcel: Modified: Land Size: Land Splits: Adjacent Parcel: Modified:

August 2014 Report No

7-1. Adjutant General William N. Reddel III, Londonderry Effective: May 6, 2009

administrative subdivisions of the counties and are not counted as separate governments in census statistics on governments. IOWA

XFINITY HOME SECURITY

LEGISLATIVE RESEARCH COMMISSION PDF VERSION

N. H. Judicial Branch Quarterly Report To The Fiscal Committee of the General Court On Implementation of Recommendations Contained in The Judicial

Bureau of Elderly and Adult Services. Release of Updated Appendix A, Nursing Facility Rates. BEAS Staff; Appendix A Recipients; DCS Supervisors

How To Become A Medical Assistant In New Hampshire

BILL DRAFTING DIVISION

GENERAL FUND SALARY ADJUSTMENT FISCAL YEARS 2014 AND 2015

MEAD. Disabilities. Your path to increasing earnings through work and saving money. Find out how!

Full-Time Officers Sworn in 07/07/14

Voluntary Credentialing and Accreditation Recommendations for New Hampshire Local Health Officers

TRANSFER SUMMARY JUNE 02, 2010 THROUGH NOVEMBER 05, 2010

HIGHLAND COUNTY OHIO WE RE OPEN FOR BUSINESS

20, Service on Feb. 20, 1994.

Borough of Caldwell Council Business Meeting

The Economic Impact of Hospital Systems in New Hampshire July 2015

Bachelor s. four Year. Degree. Get ahead by working for the State of California! BACHELOR DEGREE. Why not use your

CHARACTERISTICS OF TYPES OF FUNDS

Producing Electricity From A Renewable Resource. Granite State Hydropower Association

HB 25 (CAPITAL BUDGET) - COMPARE REPORT 2015 SESSION

APPENDIX C LIST OF EA RECIPIENTS

JOSEPH H. MAROON. Over 30 years in senior leadership positions with premier legislative, executive branch and private conservation organizations.

LIHTC Properties. Housing Management Resources, Inc. Concord, NH Dover, NH

The people of the state of Wisconsin, represented in senate, and assembly, do enact as follows:

AUTHOR PAGE: Don Battis

MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD FEBRUARY 22, 2010

NEW JERSEY. New Jersey ranks 24th among the states in number of local governments, with 1,383 as of October COUNTY GOVERNMENTS (21)

D R A F T. SchID Status Nonprofit OrgName OrgPhysCity

the sixth class. Eighth class--fewer than 20,000 inhabitants PENNSYLVANIA

SECTION I COMMISSION ACTIVITIES. Fiscal Year 2012

MAY 15, 2001 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL. The meeting was called to order by Mayor Harrison at 5:30 p.m.

WHAT YOU SHOULD KNOW ABOUT. Domestic Violence and Mediation

STATE OF MICHIGAN. Bond Qualification Process Overview. School Bond Qualification and Loan Program Bureau of Bond Finance

WHAT DO LEGISLA TIVE COMMITTEES DO?

(Draft No. 2.1 H.577) Page 1 of 20 5/3/ MCR 7:40 PM. The Committee on Finance to which was referred House Bill No. 577

CITY OF DEWITT Page 1 Regular City Council Meeting Tuesday, May 13, 2014

Maryland 1. Dependent Public School Systems (39) Maryland ranks 46th among the states in number of local governments, with 265 as of June 2002.

3.6.1 Existing Conditions - Police, Fire, Ambulance, Water, Sewer, & Solid Waste

Summary. How it is Financed

BRUNSWICK COUNTY BOARD OF COMMISSIONERS. REGULAR MEETING AGENDA September 8, : 45 PM

WARRANT FOR THE TOWN OF WESTPORT ISLAND, MAINE SECRET BALLOT ELECTION FOR THE JUNE TOWN MEETING JUNE 26 and 27, 2015

MEMORANDUM. William G. Crutchfield, Jr. Timothy B. Robertson. T. Keister Greer Benjamin P.A. Warthen. Stephen S. Phelan, Jr. Joseph E.

What we do. How we do it.

CHAPTER 274 SB 9-FN-A-LOCAL FINAL VERSION

Iowa Smart Planning. Legislative Guide March 2011

Mark J. Andrews. SKILLS AND KNOWLEDGE: Extensive knowledge of:

NOTICE OF CONTRACT EXTENSION/REVISION

PUBLIC PROTECTION AND GENERAL GOVERNMENT BUDGET BILL (Senate 1400 and Assembly 2100)

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

Senate Calendar FRIDAY, FEBRUARY 05, 2016 SENATE CONVENES AT: 11:30 A.M. TABLE OF CONTENTS

July 16, 2003 No. 32. STATE OF NEW HAMPSHIRE Web Site Address: Legislative SENATE CALENDAR VETO MESSAGES, MEETINGS & NOTICES

CR-135 Mr. Bailey stated that due to the CR-135 paving project being a FDOT split project that the letting of bids is still on hold.

June Town Council Meeting

ANTIOCH UNIVERSITY NEW ENGLAND 40 Avon Street Keene, NH (800)

BUDGET IN BRIEF. Amended FY 2011 and Fiscal Year 2012 NATHAN DEAL GOVERNOR STATE OF GEORGIA

NOTICE OF CONTRACT REVISED

Analysis of Senate Bill Status of Legislation: Public Act (Effective Date December 7, 2015)

Preservation projects. Programmatic projects. Grant projects.

Wausau and Marathon County Parks, Recreation, and Forestry Department Forestry Division 2015 Work Plan

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

MINUTES OF THE MEEETING OF THE BOARD OF TRUSTEES OF THE OLD BRIDGE PUBLIC LIBRARY March 11, 2009 OLD BRIDGE, NEW JERSEY

MINUTES OF THE BRADFORD COUNTY COMMISSIONERS

Borough of Caldwell Council Business Meeting

NEW HAMPSHIRE RESOURCE LIST FOR UNION MEMBERS AND THEIR FAMILIES

Computer Applications Software Engineers in New Hampshire

MAINE TOWNSHIP ORDINANCE BUDGET & APPROPRIATION ORDINANCE FOR

Public Act No

Town of Atkinson Board of Selectmen Meeting Minutes September 22, 2014

State Laws Addressing Extension of Workers Compensation Coverage to Public Health Volunteers

Introduction: Mission and Purpose of the NC Public Health System

Fiscal Year 2014 Certified Financial Statement

E2SHB S COMM AMD By Committee on Energy, Environment & Telecommunications

COMPARE C OF C TO SENATE

ORANGE COUNTY GOVERNMENT POSITIONS BY DEPARTMENT SUBJECT TO ETHICS LAW FINANCIAL DISCLOSURE (Effective June 2015)

Lenora O. Weber, Saluda District Kenneth W. Williams, Pinetop District Fred S. Crittenden, Pinetop District Wayne Jessie, Sr.

Smith County Forum Sponsored and Facilitated by: Smith County Office Texas Cooperative Extension The Texas A&M University System

Service Providers Directory

TOP PAYING JOBS FOR COMMUNITY COLLEGE GRADUATES NEW HAMPSHIRE COMMUNITY COLLEGES. New Hampshire Community Colleges

A Study of Ground Ambulance Transport Commercial Claims Data

ADMINISTRATIVE RELEASE. Maryland Income Tax. Administrative Release No. 21

PRESENT: Commissioners Michael Cryans, Ray Burton and Martha Richards, Executive Director Clough and Secretary Martino

Period Covered by Contract: September 25, 2009 through September 24, 2014 General Services Administration Federal Supply Service

Town of Chester Board of Selectmen Meeting Thursday, July 23 rd, 2015 Municipal Complex Approved Minutes

Dear Mr. Lawrence, Thank you for your attention to this matter. Respectfully submitted,

Each Meeting Called to Order Roll Call Declaration of Quorum

77 Graterford Road Limerick, PA Joint Operating Committee Meeting August 8, :00 P.M. Board Room

Assembly Bill No. 511 Committee on Ways and Means

Omnibus Budget Temporary Layoffs LEAP Omnibus Document S-TL3 April 12, 2011 (Dollars in Thousands)

Transcription:

GOVERNOR AND EXECUTIVE COUNCIL MINUTES Goodwin Community Health Center, Somersworth, NH August 24, 2011, 10:00 a.m. The Governor and Executive Council convened at 10:00 a.m. with all members present. Pastor Tom Clark, Chaplin at the Somersworth Police Department offered the prayer. The Pledge of Allegiance was led by Chief Cromby. The Governor and Executive Council on motion of Councilor St. Hilaire, seconded by Councilor Wieczorek, accepted the minutes of August 10, 2011. The Governor and Executive Council, on motion of Councilor Sununu, seconded by Councilor Burton, approved the appointment of several persons nominated for Civil Commissions from the August 10, 2011 meeting. The Governor placed in nomination the several persons who applied for Civil Commissions. The Governor and Executive Council swore into office the following Representative-elect: Strafford County District No. 3. Bob Perry, d, Strafford (88 Evans Mtn Road) 03884 RESIGNATIONS The Governor and Council accepted the following resignation: Judicial Council (Attorney) Wendy Roberts, Lancaster Effective: August 24, 2011 Land and Community Heritage Authority Board of Trustees (Natural Resources) Jack R. Bronnenberg, Strafford Effective: August 24, 2011 Public Employee Labor Relations Board (Alt. Member rep. Management) Sanford Roberts, Concord Effective: August 24, 2011 CONFIRMATIONS The Governor and Council confirmed the following: Adult Parole Board Richard Flynn, Dover Effective: August 24, 2011 Succeeding: Alan Coburn, Manchester Term: July 1, 2016 Adult Parole Board Donna Sytek, Salem Effective: September 29, 2011 Succeeding: Gregory Crompton, Dunbarton Term: September 29, 2016 Alcohol and Drug Abuse Prevention, Intervention and Treatment Commission (Drug Abuse Prevention) Timothy R. Rourke, Bedford Effective: September 20, 2011 Reappointment Term: September 20, 2014 1

Boxing and Wrestling Commission Robert Stephen, Manchester Effective: August 24, 2011 Reappointment Term: July 15, 2014 Connecticut Lakes Headwaters Citizens Committee Paul A. Doscher, Weare Effective: August 24, 2011 Reappointment Term: August 14, 2014 Connecticut River Valley Resource Commission Nominated by the Connecticut River Valley Resource Commission Robert Ball, Jefferson Effective: August 24, 2011 Vacancy Term: January 22, 2014 State Conservation Committee (Rockingham/Strafford) James S. Raynes, Rye Effective: August 24, 2011 Reappointment Term: August 1, 2015 Director of the Division of Instruction within the Department of Education Nominated by the Commissioner of the Department of Education Joseph J. Miller, Lyme Effective: August 24, 2011 Succeeding: Kathleen A. Murphy, Salem (resigned) Term: December 11, 2011 Salary: Grade GG; step 4: $86,131 Electrician s Board (Public Member) Patricia A. Tormey, Derry Effective: August 26, 2011 Reappointment Term: August 26, 2016 Enhanced 911 Commission Nominated by the NH Municipal Association David R. Caron, Belmont Effective: August 24, 2011 Reappointment Term: August 12, 2014 Executive Branch Ethics Committee Nominated by the Secretary of State James A. Normand, (d), Manchester Effective: August 24, 2011 Reappointment Term: June 30, 2014 Lakes Management Advisory Committee (Member of Planning Board) Nominated by the NH Municipal Association Frederic C. Murphy, Hillsborough Effective: August 24, 2011 Reappointment Term: August 1, 2014 Board of Landscape Architects (Public Member) Ronald F. Poltak, Auburn Effective: August 24, 2011 Reappointment Term: August 9, 2016 New Motor Vehicle Arbitration Board (New Car Dealer) Peter R. Mans, Sunapee Effective: August 28, 2011 Reappointment Term: August 28, 2014 2

Physical Therapy Governing Board (Public Member) Lea Bruch, Keene Effective: August 24, 2011 Succeeding: James H. Bradley, Goffstown (deceased) Term: September 16, 2013 Director of the Division of Parks and Recreation within the Department of Resources and Economic Development Philip A. Bryce, Deering Effective: August 24, 2011 Vacancy Term: April 1, 2014 Salary: Grade GG; step 4: $86,131 NH Retirement System Board of Trustees (Non-Member Trustee) Richard A. Gustafson, Bedford Effective: August 24, 2011 Vacancy Term: August 24, 2013 NH Retirement System Board of Trustees (Non-Member Trustee) Danny O Brien, Rye Effective: August 24, 2011 Reappointment Term: July 13, 2012 NH Retirement System Board of Trustees (Non-Member Trustee) Lisa Shapiro, Canterbury Effective: August 24, 2011 Reappointment Term: July 13, 2013 Skyhaven Airport Advisory Council Richard C. Jackson, Rochester Effective: August 24, 2011 Reappointment Term: August 14, 2014 Skyhaven Airport Advisory Council William S. Richard, Durham Effective: August 24, 2011 Reappointment Term: August 14, 2014 CONFIRMATION TABLED The Governor and Council on motion of Councilor Wieczorek, seconded by Councilor Wheeler, voted to table the following confirmation: Commissioner of the Department of Transportation Christopher D. Clement, Sr., Durham Effective: Upon Confirmation Succeeding: George N. Campbell, Jr., Portsmouth (resigned) Term: December 3, 2011 Salary: LL - $116,170 CONFIRMATION FAILED The Governor and Council on motion of Councilor Wheeler, seconded by Councilor Burton, and further on a roll call voted as follows: Councilor Burton yes, Councilor St. Hilaire no, Councilor Sununu no, Councilor Wieczorek no, Councilor Wheeler - no, FAILED to confirm the following: NH Retirement System Board of Trustees Nom. by the National Education Association New Hampshire Samuel Giarrusso, Amherst Effective: Upon Confirmation Succeeding: Michael Macri, Concord (resigned) Term: July 1, 2012 3

CONFIRMATION REMOVED FROM TABLE The Governor and Council on motion of Councilor Sununu, seconded by Councilor St. Hilaire, voted to remove the following confirmation - which was tabled at the May 25, 2011 Meeting CONFIRMATION The Governor and Council on motion of Councilor Sununu, seconded by Councilor Wieczorek, voted to approve the following confirmation: Board of Mental Health Practice (Marriage and Family Therapy) Shawn J. Hassell, Epping Effective: August 24, 2011 Succeeding: Joan Staigers Haley, New Boston (resigned) Term: October 31, 2011 CONFIRMATION REMOVED FROM TABLE The Governor and Council on motion of Councilor Wieczorek, seconded by Councilor Sununu, voted to remove the following confirmation - which was tabled at the August 10, 2011 Meeting CONFIRMATION The Governor and Council on motion of Councilor Wieczorek, seconded by Councilor St. Hilaire, voted to approve the following confirmation: Board of Mental Health Practice (Clinical Mental Health Counselor) Howard A. Goodman, Londonderry Effective: August 24, 2011 Succeeding: Gail Mears, Ashland (resigned) Term: October 31, 2013 NOMINATIONS The Governor placed into nomination the following: Assessing Standards Board Nominated by the Association of Assessing Officials Robert J. Gagne, Manchester Effective: September 19, 2011 Reappointment Term: September 19, 2013 Assessing Standards Board Leonard Gerzon, Amherst Effective: September 19, 2011 Reappointment Term: September 19, 2013 Assessing Standards Board Nominated by the Association of Assessing Officials Todd Haywood, Bow Effective: September 19, 2011 Reappointment Term: September 19, 2013 Assessing Standards Board Nominated by the Association of Assessing Officials Joseph W. Lessard Jr., Salem Effective: September 19, 2011 Reappointment Term: September 19, 2013 Assessing Standards Board Nominated by the Association of Assessing Officials Martha Noel, Boscawen Effective: September 19, 2011 Succeeding: Scott W. Bartlett, Manchester Term: September 19, 2013 4

Boxing and Wrestling Commission Rudolph E. Urban, Berlin Reappointment Term: July 15, 2013 Joint Promotional Program Screening Committee (Camping) - Nom. by the NH Travel Council Robert A. Bradley Jr., Epsom Reappointment Term: July 13, 2014 Joint Promotional Program Screening Committee (Lodging) - Nom. by the NH Travel Council Cynthia Foster, Bartlett Reappointment Term: July 13, 2014 Advisory Committee on Marine Fisheries Peter A. Whelan, Portsmouth Reappointment Term: September 29, 2013 Midwifery Council (Pediatrician) Daniel J. Brown, Portsmouth Reappointment Term: August 9, 2015 Milk Sanitation Board (Milk Producer) Bethany Hodge, Hinsdale Succeeding: Sharlene Beaudry, Walpole Term: October 11, 2015 Northeast Interstate Dairy Compact Commission (Dairy Processor) Bethany Hodge, Hinsdale Reappointment Term: June 19, 2014 Division of Higher Education for the Department of Education Nom. by the College and University Council James F. Birge, Rindge Succeeding: William Farrell, Nashua (retired) Term: June 30, 2016 Racing and Charitable Gaming Commission (Greyhound Racing Interests) Lynn M. Presby, Freedom Effective: September 17, 2011 Reappointment Term: September 17, 2014 OFFICE OF ENERGY AND PLANNING #1 WITHDRAWN The Agency withdrew the request to enter into a sole source contract with Community Action Program Belknap-Merrimack Counties Inc., Concord, NH, for the federal Weatherization Assistance Program, in the amount of $195,607.27. (2)Further authorized to advance $29,341. Effective August 24, 2011 through March 31, 2012. 100% Federal Funds. 5

#2 WITHDRAWN The Agency withdrew the request to enter into a sole source contract with Southern NH Services Inc., Manchester, NH, for the federal Weatherization Assistance Program, in the amount of $472,993.70. (2)Further authorized to advance $70,949. Effective August 24, 2011 through March 31, 2012. 100% Federal Funds. #3 WITHDRAWN The Agency withdrew the request to enter into a sole source contract with Tri-County Community Action Program Inc., Berlin, NH, for the federal Weatherization Assistance Program, in the amount of $198,221. (2)Further authorized to advance $29,733. Effective August 24, 2011 through March 31, 2012. 100% Federal Funds. #4 WITHDRAWN The Agency withdrew the request to enter into a sole source contract with Southwestern Community Services Inc., Keene, NH, for the federal Weatherization Assistance Program, in the amount of $149,999.28. (2)Further authorized to advance $22,500. Effective August 24, 2011 through March 31, 2012. 100% Federal Funds. #5 WITHDRAWN The Agency withdrew the request to enter into a sole source contract with Strafford County Community Action Committee Inc., Dover, NH, for the federal Weatherization Assistance Program, in the amount of $190,098.13. (2)Further authorized to advance $28,515. Effective August 24, 2011 through March 31, 2012. 100% Federal Funds. DEPARTMENT OF INFORMATION TECHNOLOGY #6 The Governor and Council on motion of Councilor St. Hilaire, seconded by Councilor Sununu authorized the request, for the benefit of the Department of Health and Human Services, and the NH Department of State, to exercise a contract renewal option with Seneca Corporation, Vienna, VA, (originally approved by G&C on 8-9-06, item #3), to provide technical helpdesk support for DHHS business units and the Secretary of State Division of Vital Records, by increasing the amount of $768,800 from $2,937,273 to $3,706,073. Effective September 1, 2011 through August 31, 2013. 100% Other (Agency Class 27) Funds: the agency Class 27 used by DHHS to reimburse DoIT for this contract is 58% General Funds and 42% Federal Funds. SOS shall reimburse DoIT with 100% Other (Vital Records) Funds. OFFICE OF THE ADJUTANT GENERAL #7 Authorized to confirm Lieutenant Colonel Michael J. Mawson, Miramar, FL, for promotion to the rank of Colonel, NH Air National Guard. #8 Authorized to confirm David A. Stevenson, Manchester, NH, to the rank of Lieutenant Colonel, NH Army National Guard. DEPARTMENT OF ADMINISTRATIVE SERVICES #9 Authorized to accept and place on file the Report and Findings of Councilor Raymond S. Burton with regard to the financing of certain construction, renovation and equipment and the refinancing of certain outstanding indebtedness in connection with Mary Hitchcock Memorial Hospital and Dartmouth-Hitchcock Clinic, Lebanon, NH. #10 Authorized the Bureau of Court Facilities to enter into an eight-month holdover amendment with 7 Liberty Hill LLC, Henniker, NH (originally approved by G&C on 8-31-05, item #38), for courtroom and office space of approximately 3,786 square feet, for an amount not to exceed $39,780. Effective September 1, 2011 through April 30, 2012. 100% Transfer Funds transfer from AOC, Rent from Other Agencies. #11 Authorized the Bureau of Purchase and Property to enter into a contract with Comdata Corporation, Brentwood, TN, for the administration of a fuel card program in the capacity of an intermediary and administrator for the purchase and financial processing of State fuel card purchases, totaling $175,000. Effective upon G&C approval through August 31, 2014. 6

#12 Authorized the Bureau of Public Works Design and Construction to amend a contract with Hutter Construction Corp., New Ipswich, NH, for concrete crack repairs to the Legislative Office Building, by increasing the price by $82,555 from $774,000 to $856,555. Effective upon G&C approval through November 11, 2011. 100% Capital Funds (General). #13 Authorized the Bureau of Public Works Design and Construction to amend a contract with Meridian Construction Corp., (originally approved by G&C on 3-30-11, item #16A), for renovations to the State Library, by increasing the amount by $196,150 from $847,777 to $1,043,927. Effective upon G&C approval through November 30, 2011. 100% Capital General Funds. STATE TREASURY #14 Authorized to issue a warrant from funds not otherwise appropriated in the amount of $36,698 and the State Treasurer to issue checks in the amount of $36,697.89 to the rightful owners of abandoned or unclaimed funds. #15 Authorized, as Trustee of the NH Higher Education Savings Plan Trust, to amend the documents as detailed in letter dated August 11, 2011, relating to the NH College Tuition Savings Plan. Effective September 1, 2011. DEPARTMENT OF CULTURAL RESOURCES #16 The Governor and Council on motion of Councilor St. Hilaire, seconded by Councilor Burton authorized the request of the Division of Arts to enter into a contract with Duro Fiber Company Inc., Hudson, NH, to repair a work of art for the Northern NH Correctional Facility, in an amount not to exceed $7,760. Effective upon G&C approval through June 30, 2012. 100% Conservation Plate Funds. DEPARTMENT OF AGRICULTURE, MARKETS & FOOD #17 Authorized the Board of Veterinary Medicine to renew its agreement with NH Professionals Health Program, Concord, NH, to provide impaired veterinarian health services in the State of NH, for a total of $20,000. Effective upon G&C approval through August 11, 2013. 100% General Funds. #18 Authorized the Division of Pesticide Control to grant an agreement with Rockingham County Conservation District, for the Goss Farm Invasive Species Control Plan, in the amount of $13,475. Effective upon G&C approval through May 30, 2012. 100% Other Funds Integrated Pest Management Fund. #18A Authorized the Division of Agricultural Development to enter into an agreement with Beverly Kelley, Albion, ME, to provide janitorial services for the NH Building at the Eastern States Exposition in West Springfield, MA, in the amount of $8,300. Effective upon G&C approval through October 3, 2011. 100% Other Funds Big E. #18B Authorized the Division of Pesticide Control to enter into a grant agreement with Granite State Organizing Project, for the Granite State Organizing Project, in the amount of $21,890. Effective upon G&C approval through November 30, 2011. 100% Other Funds Integrated Pest Management Funds. ATTORNEY GENERAL #19 Authorized to budget and expend a prior year-end balance in the amount of $24,316.29 from the Office for Victims of Crime Federal Fiscal Year 2008, Victims of Crime Act Victim Assistance Grant Program, to be utilized in support of direct services to crime victims. Effective upon G&C approval through September 30, 2011. 100% Federal Funds. 7

#19A Authorized to appoint Mary Ann Dempsey as an Assistant Attorney General at a salary level of $85,000, for a term from September 19, 2011 through December 6, 2015. NEW HAMPSHIRE EMPLOYMENT SECURITY #20 Authorized to enter into an agreement with Compu-Call Inc., d/b/a Compu-Print Inc., North Attleboro, MA, for full service maintenance coverage of one InfoPrint MT2708 printer and one InfoPrint MT2790 printer, in the amount not to exceed $166,111. Effective upon G&C approval through June 30, 2014, with the option to terminate, with 30 days notice, if full service InfoPrint printer maintenance services become available to NHES through the Department of Administrative Services. 100% Federal Funds. #21 Authorized to continue 28 positions, as detailed in letter dated August 9, 2011, for one year from each respective ending date, with an estimated fiscal impact to SFY 2012 of $740,871. 100% Federal Funds. DEPARTMENT OF RESOURCES AND ECONOMIC DEVELOPMENT #22 Authorized the Division of Forests and Lands to enter into a contract with Chamberlin Enterprises LLC d/b/a Chamberlin Electric, Hudson, NH, for energy upgrades at the North Country Resource Center, in the amount of $46,225. Effective upon G&C approval through October 21, 2011. 100% Capital Funds. #23 Authorized with Councilor Sununu recusing himself, the Division of Parks and Recreation, Cannon Mountain, to enter into a contract with Mayo Roofing Inc., Concord, NH, for partial roof replacement on the Tramway Base Building at Cannon Mountain Ski Area, in the amount of $31,600. (2)Further authorized a contingency in the amount of $3,160 to cover any unforeseen damage found, that isn t under the original scope of services, once the existing roof if removed. 100% Ski Area Funds. NEW HAMPSHIRE FISH AND GAME DEPARTMENT #24 Authorized to enter into a retroactive memorandum of agreement with the Department of Resources and Economic Development for the continuation of the cooperative program of wildlife habitat improvement on state managed lands, in the amount of $233,453. Effective July 1, 2011 through June 30, 2013. 100% Federal Funds. #25 Authorized to enter into a contract with GMI Asphalt LLC, Belmont, NH, for the Paving of the Winnipesaukee River Boat Access in Northfield, NH, in the amount of $18,450. Effective upon G&C approval through September 30, 2011. 100% Statewide Public Boat Access Funds. #26 Authorized to enter into a contract with GMI Asphalt LLC, Belmont, NH, for the Paving of the Lambert Park Boat Access in Hooksett, NH, in the amount of $4,750. Effective upon G&C approval through September 30, 2011. 100% Statewide Public Boat Access Funds. DEPARTMENT OF ENVIRONMENTAL SERVICES #27 Authorized to enter into an agreement with DSA Encore Mission Critical Services LLC, Brookfield, CT, for annual testing, maintenance, and as-needed emergency repair of the uninterruptible power supply connected to the plants ultraviolet disinfection system, in the amount of $4,775. Effective upon G&C approval through June 30, 2012. 100% Winnipesaukee River Basin Funds. #28 Authorized to enter into a contract with Occupational Health Centers of the Southwest PA d/b/a Concentra Medical Centers, Addison, TX, for personnel medical monitoring services, in an amount not to exceed $68,900. Effective upon G&C approval through June 30, 2015. 28% Federal, 14% General, 58% Other (Oil Pollution Control Fund, Oil Fund Board Administration, Hazardous Waste Cleanup Fund, Asbestos Fee Program, and Title V Permit Fees) Funds. 8

#29 Authorized to make a retroactive unencumbered payment to Pepperrell Cove Marine, for emergency work undertaken on June 28, 2011, to purchase and install eleven Class 5 radar-reflective fast water buoys on DES s permanent moorings in the Piscataqua River in Portsmouth, NH, in the amount of $26,274. 100% Oil Pollution Control Funds. #30 Authorized to amend a loan agreement with the Town of Allenstown, (originally approved by G&C on 7-28-09, item #2), to add additional Wastewater Treatment Plant Upgrades, by increasing the amount by $360,108 to $1,985,108 from $1,625,000. Effective upon G&C approval. 41.5% Federal, 8.5% Capital (General), 50% Federal ARRA Funds. #31 Authorized a loan agreement with Tilton & Northfield Water District in the amount of $438,475 to finance water system improvements. Effective upon G&C approval. 79% Federal, 21% Capital (General) Funds. #32 Authorized NH Fish and Game s request to perform work on Hot Hole Pond in Concord. #33 Authorized Deems & Jill Buell s request to perform work on an average of 303 ft of frontage on Lake Winnipesaukee in Gilford. #34 Authorized NH Department of Transportation s request to reinforce an existing bridge pier by constructing a concrete toe wall around the existing footing impacting a total of 3,124 sq ft of estuarine subtidal wetlands in Rye. DEPARTMENT OF HEALTH AND HUMAN SERVICES Bureau of Facilities and Assets Management #35 Authorized to amend a lease with Peak Three Associates LLC, Littleton, NH (originally approved by G&C on 5-22-96, late item R), for Littleton District Office space, by increasing the price in the amount of $450,022.56 to $3,602,835.36 from $3,152,812.80, and by extending the date to September 30, 2013. Effective October 1, 2011 or upon G&C approval, whichever is later. 60.5% General, 39.5% Federal Funds. Division of Public Health Services #36 Authorized the Bureau of Infectious Disease Control to enter into a sole source agreement with Trustees of Dartmouth College, Hanover, NH, to provide an infectious disease medical and epidemiological specialist for support in bioterrorism and public health emergency response planning, in an amount not to exceed $408,610. Effective August 31, 2011 or upon G&C approval, whichever is later, through August 30, 2013. 80% Federal, 20% General Funds. #37 Authorized the Bureau of Population Health and Community Services, Chronic Disease Prevention and Screening Section, Tobacco Prevention and Control Program to exercise a sole source agreement renew and amend option with the City of Nashua, Division of Public Health and Community Services, Nashua, NH, (originally approved by G&C on 1-13-10, item #101), to provide a broad range of tobacco prevention and control initiatives, by increasing the price by $137,500 from $75,000 to $212,500, and by extending the completion date to June 30, 2014. Effective retroactive to July 1, 2011. 100% Federal Funds. #38 Authorized the Bureau of Population Health and Community Services, Maternal and Child Health Section, to enter into an agreement with Catholic Medical Center, Manchester, NH, to provide Leadership in Abstinence Education Program, in an amount not to exceed $183,000. Effective upon G&C approval through June 30, 2013. 100% Federal Funds. #39 Authorized the Bureau of Laboratory Services, Public Health Laboratories, to enter into an agreement with Pathways Professional Association, Concord, NH, to provide pathologist services to satisfy the Clinical Laboratory Improvement Amendments requirements for a Laboratory Director for laboratories performing high complexity testing, in an amount not to exceed $20,000. Effective upon G&C approval through June 30, 2013. 100% General Funds. 9

#40 Authorized the Bureau of Laboratory Services, Public Health Laboratories, to enter into a sole source agreement with Waters Technologies Corporation, Milford, MA, to provide repair and service for the Waters Liquid Chromatograph/Mass Spectrometer/Mass Spectrometer with Auto-sampler and the Waters Liquid Chromatograph/Mass Spectrometer with Auto-sampler, in an amount not to exceed $122,544.04. Effective upon G&C approval through thirty-six months. 93.47% Federal, 6.53% General Funds. #41 Authorized the Bureau of Laboratory Services, Public Health Laboratories, Radiochemistry Laboratory to enter into a sole source agreement with Canberra Industries Inc., Meriden, CT, to provide repair and service of the Canberra Radiochemistry Analyzer System, in an amount not to exceed $56,824.66. Effective upon G&C approval through thirty-six months. 100% Other (Utilities) Funds. Disability Determination Unit #42 Authorized to enter into an agreement with Jill Weyant, RN, Franklin, NH, to provide services as a Disability Determination Reviewer in an amount not to exceed $39,104. Effective upon G&C approval through June 30, 2012. 75% Federal, 25% General Funds. Bureau of Developmental Services #43 Authorized the Special Medical Services Section, to amend an agreement by exercising a 2 year contract renewal option, with Neuro-Rehab Associates Inc., d/b/a Northeast Rehabilitation Health Network, Salem, NH, (originally approved by G&C on 6-17-09, item #124), to provide pediatric physical therapy services to specialty clinics for children with neuromotor disabilities and their families, by increasing the price by $17,502.30 from $15,032.40 to $32,534.70, and by extending the completion date from June 30, 2011 to June 30, 2013. 30% Federal, 70% General Funds. Bureau of Drug and Alcohol Services #44 Authorized to amend an agreement with the NH Alcohol and Drug Abuse Counselors Association, Gilford, NH, (originally approved by G&C on 6-27-07, item #242), to provide workforce development services for alcohol and other drug abuse prevention, intervention, treatment, and recovery support professionals, by decreasing the price by $84,441 from $1,157,180 to $1,072,739. Effective upon G&C approval. 82% Federal, 18% General Funds. Bureau of Homeless and Housing Services #45 Authorized to enter into an agreement with Strafford County Community Action Committee Inc., Dover, NH, to provide services to homeless individuals, in an amount not to exceed $69,182. Effective upon G&C approval through June 30, 2013. 100% General Funds. #46 Authorized to enter into an agreement with The Salvation Army, Laconia, NH, to provide services to homeless individuals, in an amount not to exceed $59,298. Effective upon G&C approval through June 30, 2013. 100% General Funds. #47 Authorized to enter into an agreement with Helping Hands Outreach Ministries Inc., Manchester, NH, to provide services to homeless individuals, in an amount not to exceed $98,814. Effective upon G&C approval through June 30, 2013. 100% General Funds. #48 Authorized to enter into an agreement with The Salvation Army, Laconia, NH, to provide services to homeless individuals, in an amount not to exceed $33,248. Effective retroactive to January 1, 2011 through December 31, 2011. 100% Federal Funds. #49 Authorized to enter into an agreement with Strafford County Community Action Committee Inc., Dover, NH, to provide services to homeless individuals, in an amount not to exceed $38,271.85. Effective retroactive to July 1, 2011 through June 30, 2012. 100% Federal Funds. #50 Authorized to enter into an agreement with Tri-County Community Action Program Inc., Berlin, NH, to provide services to homeless individuals, in an amount not to exceed $130,181.85. Effective retroactive to July 1, 2011 through June 30, 2012. 100% Federal Funds. 10

#51 Authorized to enter into an agreement with Southwestern Community Services Inc., Keene, NH, to provide services to homeless individuals, in an amount not to exceed $85,681.85. Effective retroactive to July 1, 2011 through June 30, 2012. 100% Federal Funds. DEPARTMENT OF EDUCATION #52 Authorized with Councilor Wheeler voting no, to contract with Advanced Language Services, Federal Way, Washington, to provide the NH Department of Education with translation services for the provision of special education documents to parents or guardians of English Language Learners, in an understandable and uniform format, in an amount not to exceed $20,000. Effective upon G&C approval through June 30, 2012. 100% Federal Funds. #53 Authorized with Councilor Wheeler voting no, to pay retroactively the FY 2012 Council of State Administrators of Vocational Rehabilitation annual dues in the amount not to exceed $12,458. 100% Federal Funds. #54 Authorized to contract with Bruce Thielen, Keene, NH, to coordinate activities related to the NH Department of Education, Bureau of Special Education s monitoring of NH school districts relative to the State Performance Plan and Annual Performance Report s Indicator 13 compliance in the area of secondary transition to conduct on-site monitoring visits for Indicator 13 in conjunction with the NHDOE; to provide technical assistance to school districts in the area of secondary transition, and; to collaborate with the NHDOE in the completion of the APR s Indicator 13 federal reporting, in an amount not to exceed $40,000. Effective upon G&C approval through June 30, 2012. 100% Federal Funds. #55 Authorized to enter into a contract with Learning Ally Inc., Princeton, NJ, to provide school districts with audio versions of textbooks and offer an audio lending service to all NH school districts (K-12) for special education students with certified print disabilities, in an amount not to exceed $75,000. Effective upon G&C approval through June 30, 2012. 100% Federal Funds. #56 Authorized to contract with the Northeast Deaf and Hard of Hearing Services, Concord, NH, to continue to provide technical assistance for the educational supports of students who are deaf or hard of hearing, in an amount not to exceed $175,000. Effective upon G&C approval through June 30, 2012. 100% Federal Funds. #57 Authorized to contract with Jessica Phillips, Manchester, NH, as a Regional Master Educational Surrogate Parent, who will be responsible for providing management and support for trained and certified volunteer education surrogate parents and accepting temporary educational surrogate parent appointments for students in specific situations that require special education expertise or require immediate appointment, in an amount not to exceed $10,000. 100% Federal Funds. #57A Authorized the Division of Career Technology and Adult Learning to enter into a holdover amendment for up to 21 months with Gerald P. McCarthy Properties, West Wareham, MA, for office space housing the Concord area Vocational Rehabilitation staff comprised of 2,500 sq ft, in an amount not to exceed $44,843.82, increasing the total price from $128,125.20 to $172,969.02. Effective October 1, 2011 through June 30, 2013. 100% Federal Funds. MCAULIFFE-SHEPARD DISCOVERY CENTER #58 Authorized to enter into a contract with Project Resource Group LLC, Francestown, NH, for acoustical modifications to the Discovery Center s Function Room, in an amount not to exceed $32,710. Effective upon G&C approval through November 30, 2011. 100% Capital Funds. #59 Authorized to enter into a contract with Executive Service Corps of NH Inc., Atkinson, NH, for consulting services, in an amount not to exceed $8,500. Effective upon G&C approval through March 31, 2012. 100% Discovery Center Revenue. 11

NEW HAMPSHIRE LOTTERY COMMISSION #60 Authorized to make an unencumbered payment to Banks Chevrolet in Concord, NH, for the repair of a Lottery Commission sales vehicle, in the amount of $2,162.89. 100% Lottery Funds. #61 Authorized to exercise the first of two one-year options to renew the contract with Johnson & Hill Staffing Services Inc., Springfield, MA, for temporary staffing services for the Lottery booth at the Eastern State Exposition, at a maximum cost of $8,996.40. Effective September 16, 2011 through October 2, 2011. 100% Lottery Funds. DEPARTMENT OF SAFETY #62 Authorized with Councilor Wheeler voting no, the Division of Administration to pay annual membership dues of $5,897 to the Federation of Tax Administrators, Washington, DC. Effective upon G&C approval. 100% Highway Funds. #63 Authorized the Division of Homeland Security and Emergency Management to enter into grant agreements with the Towns of Nottingham, and Warner, for a total amount of $50,149 for the reimbursement of project cost overruns associated with the projects identified through the evaluation of natural hazards. Effective upon G&C approval through December 31, 2011. 100% Federal Funds. #64 Authorized the Division of Homeland Security and Emergency Management to enter into a grant agreement with the Town of New Hampton, New Hampton, NH, for implementation of projects identified through the evaluation of natural hazards, for a total amount of $130,823. Effective upon G&C approval through December 31, 2013. 100% Federal Funds. #65 Authorized the Division of Homeland Security and Emergency Management to enter into a grant agreement with the Town of Francestown, NH, for the reimbursement of project cost overruns associated with the project identified through the evaluation of natural hazards, for a total amount of $30,125. Effective upon G&C approval through December 31, 2011. 100% Federal Funds. #66 Authorized the Division of Homeland Security and Emergency Management to enter into a grant agreement with the Town of Newport, NH, for the reimbursement of project cost overruns associated with the project identified through the evaluation of natural hazards, for a total amount of $29,804. Effective upon G&C approval through December 31, 2011. 100% Federal Funds. #67 Authorized the Grants Management Unit to amend a memorandum of understanding with VolunteerNH! (originally approved by G&C on 12-3-08, item #60), for the administration and coordination of grants to local Citizen Corps Councils and programs by allowing NH DOS to advance Payroll costs to the employee known as NH Citizen Corps Director, by extending the completion date from August 31, 2011 to February 29, 2012. 100% Federal Funds. #68 Authorized the Grants Management Unit to amend a memorandum of understanding with VolunteerNH! (originally approved by G&C on 4-28-10, item #97), for the administration and coordination of grants to local Citizen Corps Councils and programs by allowing NH DOS to advance Payroll costs to the employee known as NH Citizen Corps Director. Effective upon G&C approval through July 31, 2012. 100% Federal Funds. #69 Authorized the Grants Management Unit to amend a memorandum of understanding with VolunteerNH! (originally approved by G&C on 3-30-11, item #93), for the administration and coordination of grants to local Citizen Corps Councils and programs by allowing NH DOS to advance Payroll costs to the employee known as NH Citizen Corps Director. Effective upon G&C approval through July 31, 2013. 100% Federal Funds. #70 Authorized the mooring permit application of the Loon Watch Condominium Association located on Lake Winnipesaukee in Meredith, NH, for a congregate mooring field renewal of 5 moorings. 12

DEPARTMENT OF TRANSPORTATION #71 Authorized the Bureau of Traffic to exercise a renewal option with Interstate Electrical Services, Bedford, NH, (originally approved by G&C on 3-24-10, item #121), for providing electrical services, electrical inspection, maintenance, repairs and alterations, in the amount of $12,900. Effective upon G&C approval through June 30, 2013. 100% Highway Funds. #72 Authorized the Bureau of Highway Maintenance Well Section, to enter into a contract with Skillings and Sons Inc., Amherst, NH, for a 6-inch drilled well and pump on the property of Nancy Achenback, Freedom, NH, in the amount of $20,910. Effective upon G&C approval through September 30, 2011. 100% Highway Funds. #73 Authorized the Bureau of Highway Design to amend a contract with Vanasse Hangen Brustlin Inc., Bedford, NH and Watertown, MA, (originally approved by G&C on 4-19-06, item #112), for final design for the reconstruction and widening of a 6.0 miles section of NH 125 in Plaistow and Kingston, by increasing the amount by $325,232 from $2,164,531 to $2,489,763. Effective upon G&C approval. 100% Federal Funds. #74 Authorized the Bureau of Highway Design to enter into an agreement with WEDU Inc., Manchester, NH, for on-call consultant services for providing marketing and information management of the State s Strategic Highway Safety Program, in an amount not to exceed $400,000. Effective upon G&C approval through August 31, 2014. 100% Federal Funds. #75 Authorized the Bureau of Mechanical Services to enter into an agreement with Mr. B s Truck & Equipment Painting LLC, Concord, NH, to provide painting services for dump bodies of 6-wheel trucks, on the basis of a low bid of $20,610. Effective upon G&C approval through June 30, 2012. 100% Agency Income (Vehicle Usage Fee). #76 Authorized the Bureau of Right of Way to pay various owners $102,695.44 as documented in the Contemplated Awards List for amounts greater than $5,000 for the period extending from July 19, 2011 through August 1, 2011. #77 Authorized to accept and place on file the Bureau of Right of Way s Contemplated Award List for amounts less than $5,000 for the sum total of $46,220.47 for the period extending from April 1, 2011 through June 30, 2011. #78 Authorized the Bureau of Construction to enter into a contract with E.D. Swett Inc., Concord, NH, for the design build of the replacement of the US Route 3 bridge over the F.E. Everett Turnpike and associated 0.6 miles roadway approach reconstruction in Bedford, on the basis of best value, lump sum bid and allowances for a total of $11,467,358. (2)Further authorized a contingency in the amount of $573,367.90 for payment of latent condition which may appear during the construction of the project. (3)Further authorized that $50,000 be approved for stipend payments to the unsuccessful bidders, The Middlesex Corporation, and Beck & Bellucci Inc., ($25,000 each) as agreed to in the request for proposals in consideration that the Department will be entitled to use all work project contained in the proposals. Effective upon G&C approval through July 4, 2013. 100% Turnpike Funds. #79 Authorized the Bureau of Aeronautics to provide funding to the Laconia Airport Authority, to conduct an Airport Master Plan Update Study-Phase II for the Laconia Municipal Airport, in the amount of $142,410. Effective upon G&C approval through August 31, 2014. 97.44% Federal, 2.56% General Funds. #80 Authorized the Bureau of Construction to amend a contract with Continental Paving Inc., Londonderry, NH, (originally approved by G&C on 3-30-11, item #107), for resurfacing approximately 29.6 miles in District VI and in Strafford and Rockingham Counties, by increasing the price by $95,000 from $1,622,790 to $1,717,790. Effective upon G&C approval. 100% Betterment Funds. 13

#81 Authorized the Bureau of Turnpikes to exercise a final contract renewal option with ACS State and Local Solutions Inc., Germantown, MD, (originally approved by G&C on 9-22-04, late item F), for a professional services agreement for operation of NH E-ZPass Customer Service Center, in an amount not to exceed $28,075,000. Effective October 1, 2011 through September 30, 2016. 100% Turnpike Funds. #82 Authorized the Bureau of Aeronautics to provide funding to the Pease Development Authority, to purchase property in the airport Runway Protection Zone at the Skyhaven Airport in the amount of $432,592. Effective upon G&C approval through October 31, 2014. 97.44% Federal, 2.56% General Funds. #83 TABLED The Governor and Council on motion of Councilor Sununu, seconded by Councilor Wheeler, voted to table the request of the Bureau of Aeronautics to award a grant to the City of Claremont, to remove tree vegetation from the Federal Aviation Regulations protected surfaces surrounding the Claremont Municipal Airport, in the amount of $200,850. Effective upon G&C approval through October 31, 2014. 97.44% Federal, 2.56% General Funds. #84 Authorized the Bureau of Aeronautics to provide funding to the City of Keene, NH, to replace two hazard beacons for the Dillant-Hopkins Airport, in the amount of $414,375. Effective upon G&C approval through October 31, 2014. 97.44% Federal, 2.56% General Funds. LATE ITEM ADMINISTRATIVE SERVICES A. Authorized to enter into a contract with South Jersey Energy Company, Folsom, NJ, to purchase electricity for state owned facilities located in Concord N.H. The term of the contract is 10 years beginning on January 1, 2014 through December 31, 2023, with an estimated contract price limitation not to exceed $46,916,821. The contract includes two, five (5) year renewal options, to be exercised with the approval of the Governor and Executive Council. Funding shall be provided through individual agency expenditures from state agency appropriations for utilities to cover the electricity costs. This contract is contingent on two items: (1.) Approval of a companion contract by the Concord N.H. City Council and South Jersey Energy Company, and (2.) South Jersey Energy Company entering into a contract to purchase electricity from Concord Power and Steam with 60 days. ITEM REMOVED FROM TABLE The Governor and Council on motion of Councilor Sununu, seconded by Councilor St. Hilaire, voted to remove the confirmation - which was tabled at the May 25, 2011 Meeting CONFIRMATION The Governor and Council on motion of Councilor Sununu, seconded by Councilor Wieczorek, voted to approved the following confirmation: Board of Mental Health Practice (Marriage and Family Therapy) Shawn J. Hassell, Epping Effective: Upon Confirmation Succeeding: Joan Staigers Haley, New Boston (resigned) Term: October 31, 2011 14

ITEM REMOVED FROM TABLE The Governor and Council on motion of Councilor Wieczorek, seconded by Councilor Sununu, voted to remove the confirmation - which was tabled at the August 10, 2011 Meeting CONFIRMATION The Governor and Council on motion of Councilor Wieczorek, seconded by Councilor St. Hilaire, voted to approve the following confirmation: Board of Mental Health Practice (Clinical Mental Health Counselor) Howard A. Goodman, Londonderry Effective: August 10, 2011 Succeeding: Gail Mears, Ashland (resigned) Term: October 31, 2013 ITEM REMOVED FROM TABLE The Governor and Council on motion of Councilor Sununu, seconded by Councilor Burton, and with Councilor St. Hilaire recusing himself, voted to remove item #62- which was tabled at the August 10, 2011 Meeting DEPARTMENT OF ENVIRONMENTAL SERVICES #62 The Governor and Council on motion of Councilor Sununu, seconded by Councilor Burton and with Councilor St. Hilaire recusing himself, voted to approve the request to enter into a contract with Eastmount Environmental Services LLC, Newburyport, MA, for emissions measurement testing of an internal combustion engine located at Meadowbrook Farms LLC, Gilford, NH, in an amount not to exceed $8,100. Effective upon G&C approval through July 30, 2012. 100% Air Permit Fee Funds. Next regular Governor and Executive Council meeting is scheduled for Wednesday, September 14, 2011, at the Kingston Seacoast Charter School, Kingston, NH. The Honorable Board then Adjourned at 12:00 p.m. 15