Personnel Actions

6,749 actions

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
07/22/15 nomination Richard A. Gustafson , Bedford Retirement System Board of Trustees (Non-Member Trustee)
RSA 100-A:14
August 24, 2015 Reappointment Term: August 24, 2017
nominated
07/22/15 nomination Maureen Kelliher , Dover Retirement System Board of Trustees (Non-Member Trustee)
RSA 100-A:14
Upon Confirmation Reappointment Term: July 13, 2017
nominated
07/22/15 nomination James H. Adams , Pittsfield State Office of Veterans Services
RSA 115:1
Upon Confirmation Reappointment Term: June 30, 2018
nominated
06/24/15 confirmation Matthew J. Newland , Concord Manager of Employee Relations for the Department of Administrative Services
RSA 21-I
July 1, 2015 Reappointment Term: July 1, 2019 Salary: Grade FF; maximum step- $89,051
confirmed
06/24/15 confirmation Virginia L. Carter , Walpole Agricultural Advisory Board (Cheshire County)
RSA 425:22
Upon Confirmation Succeeding: Tracie Smith, Fitzwilliam (term limited) Term: January 31, 2019
confirmed
06/24/15 confirmation Arthur J. Nolin , Pembroke Boxing and Wrestling Commission
RSA 285
July 15, 2015 Reappointment Term: July 15, 2018 1
confirmed
06/24/15 confirmation Linda L. Tanner , Georges Connecticut River Valley Flood Control Commission
RSA 484
Upon Confirmation — May 1, 2018
confirmed
06/24/15 confirmation Robert S. Woodward , Lee Health Services Planning and Review Board
RSA 151-C:
Upon Confirmation Succeeding: Paul Spiess, Amherst (resigned) Term: September 4, 2015
confirmed
06/24/15 confirmation Connie Boyles Lane , Concord New Hampshire Housing Finance Authority (Public Member)
RSA 204-C
July 1, 2015 Reappointment Term: July 1, 2020
confirmed
06/24/15 confirmation Wendy J. Pouliot , Chichester Director of Operations for the Department of Information Technology
RSA 21-R:3
Upon passage of FY16/17 budget Vacancy Term: 4 years from confirmation Salary: Grade HH; maximum step- $104,729.36
confirmed
06/24/15 confirmation Sally A. Gallerani , Bow Director of Technical Support Services for the Department of Information Technology
RSA 21-R:3
Upon passage of FY16/17 budget Vacancy Term: 4 years from confirmation Salary: $106,600 pending passage of 2015 HB2 as currently worded
confirmed
06/24/15 confirmation Kimberly A. Hallquist , Andover Lakes Management Advisory Committee (Municipal Officer of a Lakefront Community)
RSA 483-A
August 1, 2015 Reappointment Term: August 1, 2018
confirmed
06/24/15 confirmation Paul J. Holloway , Rye State Lottery Commission
RSA 284:21-a
June 29, 2015 Reappointment Term: June 29, 2018
confirmed
06/24/15 confirmation Thomas V. Trevethick , Nashua Medical Review Subcommittee (Public Member)
RSA 329:17-V-a
Upon Confirmation Succeeding: Christine C. Fales, Goffstown (resigned) Term: June 27, 2017
confirmed
06/24/15 confirmation James R. Tollner , r Nashua Police Commission
RSA 105-C:2
Upon Confirmation — September 1, 2016
confirmed
06/24/15 confirmation Alan Larter , Franklin Rivers Management Advisory Committee (Granite State Hydro Association)
RSA 483:8
Upon Confirmation Reappointment Term: January 5, 2018
confirmed
06/24/15 confirmation Robert Letourneau , Derry Transportation Appeals Board (Alternate/General Public)
RSA 21-L:14
Upon Confirmation Reappointment Term: May 7, 2017 2
confirmed
06/24/15 nomination Daniel Beloin , Colebrook Agricultural Advisory Board (Coos County)
RSA 425:22
Upon Confirmation Succeeding: Scott Forbes, Lancaster (term limited) Term: January 31, 2020
nominated
06/24/15 nomination Amy Hall , Belmont Agricultural Advisory Board (Advertising Industry)
RSA 425:22
Upon Confirmation Succeeding: K.C. Wright, Elkins (term limited) Term: June 19, 2019
nominated
06/24/15 nomination Sherri Morrill , Concord Agricultural Advisory Board (Merrimack County)
RSA 425:22
Upon Confirmation Succeeding: Charlie Cole, Loudon (term limited) Term: January 31, 2020
nominated
06/24/15 nomination Marc J. Saunders , Dover Agricultural Advisory Board (Food Distribution Industry)
RSA 425:22
Upon Confirmation Succeeding: Jenny Chartier, Weare (term limited) Term: June 19, 2020
nominated
06/24/15 nomination Monica L. Edgar , Meredith Governor's Commission on Alcohol & Drug Abuse Prevention, Treatment and Recovery (Drug Abuse Treatment)
RSA 12-J
Upon Confirmation Succeeding: Amelie Gooding, Keene (resigned) Term: September 20, 2015
nominated
06/24/15 nomination Edward F. Patch , Bow Compensation Appeals Board (Attorney)
RSA 281-A:42
Upon Confirmation Vacancy Term: January 1, 2016
nominated
06/24/15 nomination Robert E. Goodrich , Stratham State Conservation Committee (Rockingham/ Strafford)
RSA 432:10
August 1, 2015 Succeeding: James S. Raynes, Rye Term: August 1, 2019
nominated
06/24/15 nomination Jay Gates , Pembroke Board of Licensure of Interpreters for the Deaf and Hard of Hearing (Recommended by NH Association for the Deaf)
RSA 326-I
Upon Confirmation Succeeding: Marie Desrosiers, Salem (resigned) Term: October 10, 2017
nominated
06/24/15 nomination Erin P. Jasina , Portsmouth Family Mediator Certification Board (Public Member)
RSA 328-C:4
Upon Confirmation Succeeding: Karen McCall, Nashua Term: April 10, 2018
nominated
06/24/15 nomination Eric P. Rochette , Nashua Board of Registration of Funeral Directors and Embalmers
RSA 325:2
Upon Confirmation Succeeding: Bryan S. Gould, Woodsville Term: June 13, 2020 3
nominated
06/24/15 nomination Deanna S. Howard , Etna New Hampshire Health and Education Facilities Authority
RSA 195-D:4
Upon Confirmation Reappointment Term: June 30, 2020
nominated
06/24/15 nomination Allan M. Moses , Bow New Hampshire Health and Education Facilities Authority
RSA 195-D:4
Upon Confirmation Reappointment Term: June 30, 2020
nominated
06/24/15 nomination Jeffrey R. Huntington , Loudon Pesticides Control Board (NH Horticultural Society)
RSA 430
Upon Confirmation Reappointment Term: November 6, 2017
nominated
06/24/15 nomination Carl J. Majewski , Westmoreland Pesticides Control Board (Public Member)
RSA 430
Upon Confirmation Reappointment Term: April 10, 2018
nominated
06/24/15 nomination Kathryn M. Bailey , Bow Commissioner for the Public Utilities Commission
RSA 363:1
Upon Confirmation Vacancy Term: July 1, 2021 Salary: Grade JJ; Step 3- $105,209.45
nominated
06/24/15 nomination Ryan Clouthier , Hooksett Residential Ratepayers Advisory Board (Represent Interests of Persons of Low-Income)
RSA 363:28-a
Upon Confirmation Succeeding: Joseph L. Costello, Conway Term: October 14, 2017
nominated
06/24/15 nomination John T. Beardmore , Hopkinton New Hampshire Retirement System Board of Trustees (Representing Management of State Employees)
RSA 100-A:14
Upon Confirmation Reappointment Term: July 13, 2017
nominated
06/24/15 nomination Bruce C. Moorehead , Peterborough New Hampshire Retirement System Board of Trustees (Association of Counties)
RSA 100-A:14
Upon Confirmation Succeeding: John G. Wozmak, Keene (resigned) Term: July 13, 2017
nominated
06/24/15 nomination John W. Small , New University System of New Hampshire Board of Trustees
RSA 187-A
Upon Confirmation — June 30, 2019
nominated
06/10/15 confirmation Paul R. Grenier , Berlin Assessing Standards Board (Official of a City)
RSA 21-J:14-a
June 10, 2015 Vacancy Term: March 24, 2017 1
confirmed
06/10/15 confirmation Betsey Patten , Bow Assessing Standards Board (Public Member)
RSA 21-J:14-a
June 10, 2015 Reappointment Term: June 2, 2017
confirmed
06/10/15 confirmation Tamara L. Lovelace , Portsmouth Board of Chiropractic Examiners
RSA 316-A
June 10, 2015 Succeeding: John H. Merrick, Merrimack (resigned) Term: August 24, 2017
confirmed
06/10/15 confirmation John C. Calhoun IV , Harrisville Community College System of New Hampshire Board of Trustees (Public Member)
RSA 188-F
June 30, 2015 — June 30, 2019
confirmed
06/10/15 confirmation Alison Stebbins , Portsmouth Community College System of New Hampshire Board of Trustees (Business & Industry)
RSA 188-F
June 30, 2015 Reappointment Term: June 30, 2019
confirmed
06/10/15 confirmation John T. Stevens , Gilford Community College System of New Hampshire Board of Trustees (Law Enforcement)
RSA 188-F
June 30, 2015 Reappointment Term: June 30, 2019
confirmed
06/10/15 confirmation Kim M. Trisciani , Manchester Community College System of New Hampshire Board of Trustees (Labor)
RSA 188-F
June 30, 2015 Reappointment Term: June 30, 2019
confirmed
06/10/15 confirmation Peter T. Cicolini , Middleton Electricians' Board (Master Electrician)
RSA 319-C
July 1, 2015 Reappointment Term: July 1, 2020
confirmed
06/10/15 confirmation John M. Hodsdon , Meredith Board of Natural Scientists (Public Member)
RSA 310-A:81
June 10, 2015 Vacancy Term: December 17, 2017
confirmed
06/10/15 confirmation Sherrie Palmieri , Nashua Board of Nursing (RN)
RSA 326-B
June 10, 2015 Succeeding: Karen L. Baranowski, Nashua (term limited) Term: May 10, 2018 2
confirmed
06/10/15 confirmation Nancy T. Wiggin , Silver Board of Nursing (RN)
RSA 326-B
June 10, 2015 — May 10, 2018
confirmed
06/10/15 confirmation Alan P. Goode , Manchester Board of Optometry (Public Member)
RSA 327
June 10, 2015 Succeeding: William L. Egge (moved out of state) Term: January 20, 2017
confirmed
06/10/15 confirmation Michele L. Tremblay , Boscawen Public Water Access Advisory Board (Rep. Rivers Assoc.)
RSA 233-A
June 10, 2015 Succeeding: Marcy Stanton, Milford (resigned) Term: December 16, 2016
confirmed
06/10/15 confirmation North Andover , MA Department of Transportation Director of Project Development
RSA 21-L:3
June 10, 2015 Succeeding: William J. Cass (appointed as Assistant Commissioner) Term: February 18, 2019 Salary: Grade II; Maximum Step- $110,750.02
confirmed