Personnel Actions

6,749 actions

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
05/06/15 confirmation Sonnya Dennis , Newfields Board of Veterinary Medicine
RSA 332-B
May 6, 2015 — March 5, 2020
confirmed
05/06/15 nomination Lori Magoon , Loudon Board of Licensing for Alcohol and Other Drug Use Professionals (MLADC)
RSA 330-C
Upon Confirmation — January 28, 2018
nominated
05/06/15 nomination Linda Tatarczuch , Durham Board of Dental Examiners (Public Member)
RSA 317-A
Upon Confirmation Succeeding: Lynn Joslyn, Rye (resigned) Term: August 12, 2016
nominated
05/06/15 nomination Ann W. Davis , Wilmot Board of Foresters (Public Member)
RSA 310-A:100
Upon Confirmation Succeeding: David W. Tellman, Whitefield Term: August 22, 2019
nominated
05/06/15 nomination Richard H. Darling , Milford Advisory Board on Private Investigative Agencies and Security Services (Public Member)
RSA 106-F:3-a
Upon Confirmation Succeeding: Kathleen M. Kimball, Antrim Term: April 27, 2018
nominated
05/06/15 nomination Kevin P. Sullivan , Hampton Advisory Council on Unemployment Compensation (Employers)
RSA 282-A:128
Upon Confirmation Reappointment Term: March 26, 2018
nominated
05/06/15 nomination Robert G. Blais , Goffstown Board of Managers of the New Hampshire Veterans Home (American Legion)
RSA 119:2
Upon Confirmation Vacancy Term: March 1, 2017 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
nominated
04/22/15 confirmation Vicki V. Quiram , Bedford Commissioner of the Department of Administrative Services
RSA 21-I:2
April 22, 2015 Succeeding: Linda M. Hodgdon, Epsom (retired) Term: July 1, 2016 Salary: Grade LL - $123,278.31 1
confirmed
04/22/15 confirmation Earle Chase , Center State Conservation Committee (Belknap/Carroll)
RSA 432:10
April 22, 2015 — August 1, 2017
confirmed
04/22/15 confirmation Michael J. Wimsatt , Concord Director of the Division of Waste Management at the Dept. of Environmental Services
RSA 21-O
May 13, 2015 Reappointment Term: May 13, 2019 Salary: Grade HH; maximum step - $104,729.36
confirmed
04/22/15 confirmation Richard L. Cram , Gilford Family Mediator Certification Board (Public Member)
RSA 328-C
April 10, 2015 Succeeding: David S. Phillips, Amherst Term: April 10, 2018
confirmed
04/22/15 confirmation Michael Barr , Nashua Board of Medicine
RSA 329
April 22, 2015 Reappointment Term: April 21, 2020
confirmed
04/22/15 confirmation Quentin R. Estey , Jr Advisory Board on Private Investigative Agencies and Security Services (Licensed Investigator)
RSA 106-F:3-a
April 22, 2015 — April 27, 2016
confirmed
04/22/15 confirmation Shelburne Falls , MA Assistant Commissioner of the Department of Safety
RSA 21-P
April 22, 2015 Succeeding: Richard J. Shannon, Manchester (resigned) Term: October 10, 2017 Volunteer New Hampshire Board of Directors Christine Williams, Bedford Effective: April 22, 2015 Succeeding: Joanne Dowdell, Portsmouth (resigned) Term: November 18, 2015
confirmed
04/22/15 nomination Christine M. Infantine , Manchester Board of Barbering, Cosmetology and Esthetics (Owner of a Registered Tanning Facility)
RSA 313-A
Upon Confirmation Reappointment Term: February 9, 2020 2
nominated
04/22/15 nomination Mary Duquette , Hopkinton Dental Hygienists Committee (Nom. by the Dental Hygienists' Association)
RSA 317-A
Upon Confirmation Succeeding: Jodi Carnes, Rollinsford (resigned) Term: September 28, 2015
nominated
04/22/15 nomination Peter D. Goldsmith , Mason Family Mediator Certification Board (Attorney)
RSA 328-C
Upon Confirmation Succeeding: Karen Borgstrom, Lyme (resigned) Term: October 11, 2016
nominated
04/22/15 nomination Katarzyna J. Bloch , Lebanon Genetic Counselors Governing Board (Genetic Counselor)
RSA 328-F:4,
Upon Confirmation Succeeding: Jillian Ozmore, Litchfield (resigned) Term: November 6, 2015
nominated
04/22/15 nomination 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
nominated
04/22/15 nomination Frank Lemay , Chichester Lakes Management Advisory Committee (Business & Industry Association)
RSA 483-A
Upon Confirmation Succeeding: Michael Summerlin, Concord (resigned) Term: July 8, 2016
nominated
04/22/15 nomination John H. Wheeler , Bow Board of Medicine (Osteopath)
RSA 329
May 12, 2015 Reappointment Term: May 12, 2020
nominated
04/22/15 nomination David G. Allen , Londonderry New Hampshire Motor Vehicle Industry Board
RSA 357-C:12
Upon Confirmation Succeeding: Lloyd H. Freese, Goffstown (resigned) Term: January 9, 2019
nominated
04/22/15 nomination Beth A. Fersch , Milford Board of Nursing (LPN)
RSA 326-B
May 10, 2015 Reappointment Term: May 10, 2018
nominated
04/22/15 nomination Vincent A. Baiocchetti , Gilmanton Advisory Board on Private Investigative Agencies and Security Services (Law Enforcement Community)
RSA 106-F:3-a
Upon Confirmation — April 27, 2016
nominated
04/22/15 nomination Carol M. Granfield , Meredith Public Employee Labor Relations Board (Management)
RSA 273-A:2
Upon Confirmation Reappointment Term: October 15, 2020
nominated
04/22/15 nomination Charles G. Leutzinger , Wilton State Radiation Advisory Committee (Medical)
RSA 125-F
Upon Confirmation Reappointment Term: October 14, 2018 3
nominated
04/22/15 nomination John G. Cronin , Manchester New Hampshire Real Estate Commission (Attorney)
RSA 331-A
Upon Confirmation Succeeding: David C. Dunn, Manchester (resigned) Term: September 15, 2018
nominated
04/22/15 nomination Sonnya Dennis , Newfields Board of Veterinary Medicine
RSA 332-B
Upon Confirmation Succeeding: John L. Gleason, Amherst Term: March 5, 2020 CONSENT CALENDAR AGENDA #1 MOP 150, I, B (1): Expenditure Approvals INSURANCE DEPARTMENT #A. Authorized with Councilor Van Ostern recusing himself, to enter Jennifer Goodwin into an Educational Tuition Agreement with College for America at Southern NH University, to participate in 24 Completed Projects during the period of May 1, 2015 through November 1, 2015, and to pay said costs not to exceed $1,250. Agency Income. STATE TREASURY #B. Authorized to issue a warrant from funds not otherwise appropriated in the amount of $46,773 and the State Treasurer to issue checks in the amount of $46,773.33 to the rightful owners of abandoned or unclaimed
nominated
04/08/15 confirmation Garrett G. Miller , Hampton Aviation Users Advisory Board (General Aviation)
RSA 21-L
April 8, 2015 Succeeding: Heath H. Marsden, Newport Term: April 23, 2018
confirmed
04/08/15 confirmation Richard L. Cram , Gilford Family Mediator Certification Board (Public Member)
RSA 328-C
April 8, 2015 Succeeding: David S. Phillips, Amherst Term: April 10, 2017 1
confirmed
04/08/15 confirmation Joseph M. Wichert , Manchester Board of Land Surveyors
RSA 310-A:55
April 8, 2015 Succeeding: Gregory Brown, Manchester (term limited) Term: February 3, 2020
confirmed
04/08/15 confirmation Ruth B. Ward , Stoddard Rivers Management Advisory Committee (Local River Management Advisory Committee)
RSA 483
April 8, 2015 Succeeding: Kathryn P. Nelson, Nashua (resigned) Term: September 5, 2016
confirmed
04/08/15 confirmation William J. Cass , Laconia Assistant Commissioner of the Department of Transportation
RSA 21-L
April 16, 2015 Succeeding: David J. Brillhart, Concord (retired) Term: February 28, 2018 Salary: Grade KK; Maximum step-$119,766.83
confirmed
04/08/15 confirmation Anthony Andre Belanger , Tilton Waste Management Council (Private Solid Waste Management Industry)
RSA 21-O:9
April 8, 2015 Succeeding: David J. Tooley, Portsmouth Term: December 23, 2018
confirmed
04/08/15 nomination Vicki V. Quiram , Bedford Commissioner of the Department of Administrative Services
RSA 21-I:2
Upon Confirmation Succeeding: Linda M. Hodgdon, Epsom (retired) Term: July 1, 2016 Salary: Grade LL - $123,278.31
nominated
04/08/15 nomination Michael J. Wimsatt , Concord State Conservation Committee (Belknap/Carroll)
RSA 432:10
May 13, 2015 Reappointment Term: May 13, 2019 (Nom. By the Commissioner of DES in consultation with the Waste Management Council) Salary: Grade HH; maximum step - $104,729.36
nominated
04/08/15 nomination Michael Barr , Nashua Board of Medicine
RSA 329
Upon Confirmation Reappointment Term: April 21, 2020
nominated
04/08/15 nomination Quentin R. Estey , Jr Advisory Board on Private Investigative Agencies and Security Services (Licensed Investigator)
RSA 106-F:3-a
Upon Confirmation — April 27, 2016
nominated
04/08/15 nomination Shelburne Falls , MA Assistant Commissioner of the Department of Safety
RSA 21-P
Upon Confirmation Succeeding: Richard J. Shannon, Manchester (resigned) Term: October 10, 2017 Volunteer New Hampshire Board of Directors Christine Williams, Bedford Effective: Upon Confirmation Succeeding: Joanne Dowdell, Portsmouth (resigned) Term: November 18, 2015 CONSENT CALENDAR AGENDA
nominated
03/25/15 confirmation Gerard J. Murphy , Concord Director of Accounting Services for the Department of Administrative Services
RSA 21-I
March 25, 2015 Succeeding: Karen L. Benincasa, Bow (resigned) Term: June 29, 2016 Salary: $115,006
confirmed
03/25/15 confirmation Zenagui Brahim , Pelham Advanced Manufacturing Education Advisory Council (Public Member)
RSA 188-E
March 25, 2015 Reappointment Term: June 3, 2017
confirmed
03/25/15 confirmation Margaret E. Callahan , Exeter Advanced Manufacturing Education Advisory Council (Director of Regional Career and Technical Center)
RSA 188-E
March 25, 2015 Reappointment Term: June 22, 2017
confirmed
03/25/15 confirmation Mark Lambert , Bedford Air Resources Council (Natural Gas Industry)
RSA 21-O
March 25, 2015 vacancy Term: October 4, 2015
confirmed
03/25/15 confirmation Ann M. Rice , Concord Deputy Attorney General
RSA 21-M:3
March 31, 2015 Reappointment Term: March 31, 2019 Salary: Grade JJ; maximum step- $116,769.51
confirmed
03/25/15 confirmation Jason Tors , Sugar New Hampshire State Council on the Arts
RSA 19-A
March 25, 2015 — October 28, 2016
confirmed
03/25/15 confirmation Robert M. Buxton , Hudson Fire Standards and Training Commission (Full-time Career Fire Chief)
RSA 21-P:25
March 25, 2015 Succeeding: George Klauber, Derry (retired) Term: November 12, 2015
confirmed
03/25/15 confirmation John J. Colony III , Harrisville New Hampshire Land and Community Heritage Authority (Municipal)
RSA 227-M:4
March 25, 2015 — September 6, 2018
confirmed
03/25/15 confirmation Kevin A. Sheppard , Manchester Oil Fund Disbursement Board (Public Member)
RSA 146-D
March 25, 2015 Reappointment Term: January 1, 2018
confirmed
03/25/15 confirmation Pamela Jolivette , Hopkinton State Coordinating Council for Community Transportation in New Hampshire
RSA 239-B
March 25, 2015 Succeeding: Roberta J. Berner, Lebanon (resigned) Term: March 25, 2018
confirmed
03/25/15 confirmation Charles Hardy , Hollis Water Council (Agriculture)
RSA 21-O
March 25, 2015 Succeeding: Stanley J. Rastallis, Unity Term: April 16, 2018 2
confirmed