Personnel Actions

6,749 actions

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
06/10/15 confirmation Kenneth Moulton , Concord University System of New Hampshire Board of Trustees
RSA 187-A
June 30, 2015 Reappointment Term: June 30, 2019
confirmed
06/10/15 confirmation Craig T. Saltmarsh , Boscawen Volunteer New Hampshire Board of Directors (Experience in promoting involvement of adults 55 years of ager and older in volunteerism)
RSA 19-H
June 10, 2015 Succeeding: Kelly Clark, Webster (resigned) Term: October 10, 2015
confirmed
06/10/15 nomination 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
nominated
06/10/15 nomination Virginia L. Carter , Walpole Agricultural Advisory Board (Cheshire County)
RSA 425:22
Upon Confirmation Succeeding: Tracie Smith, Fitzwilliam (term limited) Term: January 31, 2019 3
nominated
06/10/15 nomination Arthur J. Nolin , Pembroke Boxing and Wrestling Commission
RSA 285
July 15, 2015 Reappointment Term: July 15, 2018
nominated
06/10/15 nomination Linda L. Tanner , Georges Connecticut River Valley Flood Control Commission
RSA 484
Upon Confirmation — May 1, 2018
nominated
06/10/15 nomination Robert S. Woodward , Lee Health Services Planning and Review Board
RSA 151-C:
Upon Confirmation Succeeding: Paul Spiess, Amherst (resigned) Term: September 4, 2015
nominated
06/10/15 nomination Connie Boyles Lane , Concord New Hampshire Housing Finance Authority (Public Member)
RSA 204-C
July 1, 2015 Reappointment Term: July 1, 2020
nominated
06/10/15 nomination Wendy J. Pouliot , Chichester Director of Operations for the Department of Information Technology
RSA 21-R:3
Upon Confirmation Vacancy Term: 4 years from confirmation Salary: Grade HH; maximum step- $104,729.36
nominated
06/10/15 nomination Sally A. Gallerani , Bow Director of Technical Support Services for the Department of Information Technology
RSA 21-R:3
Upon Confirmation Vacancy Term: 4 years from confirmation Salary: $106,600 pending passage of 2015 HB2 as currently worded
nominated
06/10/15 nomination 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
nominated
06/10/15 nomination Paul J. Holloway , Rye State Lottery Commission
RSA 284:21-a
June 29, 2015 Reappointment Term: June 29, 2018
nominated
06/10/15 nomination 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
nominated
06/10/15 nomination James R. Tollner , r Nashua Police Commission
RSA 105-C:2
Upon Confirmation — September 1, 2016
nominated
06/10/15 nomination Alan Larter , Franklin Rivers Management Advisory Committee (Granite State Hydro Association)
RSA 483:8
Upon Confirmation Reappointment Term: January 5, 2018
nominated
06/10/15 nomination Robert Letourneau , Derry Transportation Appeals Board (Alternate/General Public)
RSA 21-L:14
Upon Confirmation Reappointment Term: May 7, 2017 4 CONSENT CALENDAR AGENDA #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF EDUCATION #A. Authorized to advance $992.60 in cash to Jennifer Kiley, Education Consultant, to cover anticipated expenses while traveling to Atlanta, GA to attend the 2015 College-and-Career Readiness Networking Conference of the Southern Region Education Board, at the Atlanta Marriott Marquis during the period of July 13- 15, 2015. 100% Federal Funds. NEW HAMPSHIRE LOTTERY COMMISSION
nominated
05/27/15 confirmation Lori Magoon , Loudon Board of Licensing for Alcohol and Other Drug Use Professionals (MLADC)
RSA 330-C
May 27, 2015 Succeeding: Jacqueline H. Abikoff, Gilford (term limited) Term: January 28, 2018
confirmed
05/27/15 confirmation Linda Tatarczuch , Durham Board of Dental Examiners (Public Member)
RSA 317-A
May 27, 2015 Succeeding: Lynn Joslyn, Rye (resigned) Term: August 12, 2016
confirmed
05/27/15 confirmation Ann W. Davis , Wilmot Board of Foresters (Public Member)
RSA 310-A:100
May 27, 2015 Succeeding: David W. Tellman, Whitefield Term: August 22, 2019 Advisory Board on Private Investigative Agencies and Security Services ~ RSA 106-F:3-a (Public Member) Richard H. Darling, Milford Effective: May 27, 2015 Succeeding: Kathleen M. Kimball, Antrim Term: April 27, 2018
confirmed
05/27/15 confirmation Kevin P. Sullivan , Hampton Advisory Council on Unemployment Compensation (Employers)
RSA 282-A:128
May 27, 2015 Reappointment Term: March 26, 2018
confirmed
05/27/15 confirmation Robert G. Blais , Goffstown Board of Managers of the New Hampshire Veterans Home (American Legion)
RSA 119:2
May 27, 2015 Vacancy Term: March 1, 2017
confirmed
05/27/15 nomination Paul R. Grenier , Berlin Assessing Standards Board (Official of a City)
RSA 21-J:14-a
Upon Confirmation Vacancy Term: March 24, 2017
nominated
05/27/15 nomination Betsey Patten , Bow Assessing Standards Board (Public Member)
RSA 21-J:14-a
Upon Confirmation Reappointment Term: June 2, 2017
nominated
05/27/15 nomination Tamara L. Lovelace , Portsmouth Board of Chiropractic Examiners
RSA 316-A
Upon Confirmation Succeeding: John H. Merrick, Merrimack (resigned) Term: August 24, 2017
nominated
05/27/15 nomination 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
nominated
05/27/15 nomination 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
nominated
05/27/15 nomination 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
nominated
05/27/15 nomination 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
nominated
05/27/15 nomination Peter T. Cicolini , Middleton Electricians' Board (Master Electrician)
RSA 319-C
July 1, 2015 Reappointment Term: July 1, 2020
nominated
05/27/15 nomination John M. Hodsdon , Meredith Board of Natural Scientists (Public Member)
RSA 310-A:81
Upon Confirmation Vacancy Term: December 17, 2017
nominated
05/27/15 nomination Sherrie Palmieri , Nashua Board of Nursing (RN)
RSA 326-B
Upon Confirmation Succeeding: Karen L. Baranowski, Nashua (term limited) Term: May 10, 2018
nominated
05/27/15 nomination Nancy T. Wiggin , Silver Board of Nursing (RN)
RSA 326-B
Upon Confirmation — May 10, 2018
nominated
05/27/15 nomination Alan P. Goode , Manchester Board of Optometry (Public Member)
RSA 327
Upon Confirmation Succeeding: William L. Egge (moved out of state) Term: January 20, 2017
nominated
05/27/15 nomination Michele L. Tremblay , Boscawen Public Water Access Advisory Board (Rep. Rivers Assoc.)
RSA 233-A
Upon Confirmation Succeeding: Marcy Stanton, Milford (resigned) Term: December 16, 2016
nominated
05/27/15 nomination North Andover , MA Department of Transportation Director of Project Development
RSA 21-L:3
Upon Confirmation Succeeding: William J. Cass (appointed as Assistant Commissioner) Term: February 18, 2019 Salary: Grade II; Maximum Step- $110,750.02
nominated
05/27/15 nomination Kenneth Moulton , Concord University System of New Hampshire Board of Trustees
RSA 187-A
June 30, 2015 Reappointment Term: June 30, 2019
nominated
05/27/15 nomination Craig T. Saltmarsh , Boscawen Volunteer New Hampshire Board of Directors (Experience in promoting involvement of adults 55 years of ager and older in volunteerism)
RSA 19-H
Upon Confirmation Succeeding: Kelly Clark, Webster (resigned) Term: October 10, 2015 CONSENT CALENDAR AGENDA #1 MOP 150, I, B (1): Expenditure Approvals STATE TREASURY #A. Authorized to issue a warrant from funds not otherwise appropriated in the amount of $154,847 and the State Treasurer to issue checks in the amount of $154,846.66 to the rightful owners of abandoned or
nominated
05/06/15 confirmation Christine M. Infantine , Manchester Board of Barbering, Cosmetology and Esthetics (Owner of a Registered Tanning Facility)
RSA 313-A
May 6, 2015 Reappointment Term: February 9, 2020
confirmed
05/06/15 confirmation Mary Duquette , Hopkinton Dental Hygienists Committee (Nom. by the Dental Hygienists’ Association)
RSA 317-A
May 6, 2015 Succeeding: Jodi Cammes, Rollinsford (resigned) Term: September 28, 2015
confirmed
05/06/15 confirmation Peter D. Goldsmith , Mason Family Mediator Certification Board (Attorney)
RSA 328-C
May 6, 2015 Succeeding: Karen Borgstrom, Lyme (resigned) Term: October 11, 2016
confirmed
05/06/15 confirmation Katarzyna J. Bloch , Lebanon Genetic Counselors Governing Board (Genetic Counselor)
RSA 328-F:4,
May 6, 2015 Succeeding: Jillian Ozmore, Litchfield (resigned) Term: November 6, 2015
confirmed
05/06/15 confirmation Denis C. Goulet , Manchester Commissioner of the Department of Information Technology
RSA 21-R:3
May 25, 2015 Reappointment Term: May 25, 2019 Salary: Grade LL - $123,278.31 ©
confirmed
05/06/15 confirmation Frank Lemay , Chichester Lakes Management Advisory Committee (Business & Industry Association)
RSA 483-A
May 6, 2015 Succeeding: Michael Summerlin, Concord (resigned) Term: July 8, 2016
confirmed
05/06/15 confirmation John H. Wheeler , Bow Board of Medicine (Osteopath)
RSA 329
May 12, 2015 Reappointment Term: May 12, 2020
confirmed
05/06/15 confirmation David G. Allen , Londonderry New Hampshire Motor Vehicle Industry Board
RSA 357-C:12
May 6, 2015 Succeeding: Lloyd H. Freese, Goffstown (resigned) Term: January 9, 2019
confirmed
05/06/15 confirmation Beth A. Fersch , Milford Board of Nursing (LPN)
RSA 326-B
May 10, 2015 Reappointment Term: May 10, 2018
confirmed
05/06/15 confirmation Vincent A. Baiocchetti , Gilmanton Advisory Board on Private Investigative Agencies and Security Services (Law Enforcement Community)
RSA 106-F:3-a
May 6, 2015 — April 27, 2016
confirmed
05/06/15 confirmation Carol M. Granfield , Meredith Public Employee Labor Relations Board (Management)
RSA 273-A:2
May 6, 2015 Reappointment Term: October 15, 2020
confirmed
05/06/15 confirmation Charles G. Leutzinger , Wilton State Radiation Advisory Committee (Medical)
RSA 125-F
May 6, 2015 Reappointment Term: October 14, 2018
confirmed
05/06/15 confirmation John G. Cronin , Manchester New Hampshire Real Estate Commission (Attorney)
RSA 331-A
May 6, 2015 Succeeding: David C. Dunn, Manchester (resigned) Term: September 15, 2018
confirmed