Personnel Actions

6,749 actions

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
01/29/14 confirmation Gillian Cavezzali , Plymouth Physical Therapy Governing Board
RSA 328-F
January 29, 2014 Succeeding: Robert P. Brunton, Wolfeboro (resigned) Term: January 8, 2015
confirmed
01/29/14 confirmation Richard A. Fralick , Durham State Radiation Advisory Committee (Life Science)
RSA 125-F
January 29, 2014 Reappointment Term: October 14, 2017 2
confirmed
01/29/14 confirmation La Branche Jr , Northfield State Radiation Advisory Committee (Dentistry)
RSA 125-F
January 29, 2014 Reappointment Term: October 14, 2017
confirmed
01/29/14 confirmation James P. Tarzia , East State Radiation Advisory Committee (Physical Science)
RSA 125-F
January 29, 2014 — October 14, 2017
confirmed
01/29/14 confirmation Cynthia L. Baron , Sunapee Real Estate Appraisers Board (Representative of N.H. lending institution)
RSA 310-B
January 29, 2014 Reappointment Term: August 12, 2016
confirmed
01/29/14 confirmation Stephan W. Hamilton , Salem Director of the Division of Municipal and Property for the Dept of Revenue Admin
RSA 21-J:2,II
January 29, 2014 Vacancy (new position per Chapter 247, Laws of 2013) Term: Serves at Comm. Pleasure Salary: Grade HH; step 3 $90,267.00
confirmed
01/29/14 confirmation Robyn Kingsley , Exeter Speech-Language Pathology Governing Board (Licensed SPL, Clinical Setting)
RSA 328-F
January 29, 2014 Succeeding: Debra E. Kaufman, Bedford (resigned) Term: March 4, 2015
confirmed
01/29/14 confirmation Christopher K. Hodgdon , Contoocook Telecommunications Planning & Development Adv Comm (Industry)
RSA 12-A
January 29, 2014 Reappointment Term: November 9, 2015
confirmed
01/29/14 confirmation Dennis Caza , Goffstown Advisory Council on Unemployment Compensation (Labor/Employees)
RSA 282-A:128
January 29, 2014 Reappointment Term: March 26, 2016
confirmed
01/29/14 confirmation Matthew Kfoury , Manchester Advisory Council on Unemployment Compensation (Employers)
RSA 282-A:128
January 29, 2014 Vacancy Term: March 26, 2014
confirmed
01/29/14 confirmation Robert E. Martel , Dunbarton Advisory Council on Unemployment Compensation (Employees)
RSA 282-A:128
January 29, 2014 Reappointment Term: March 26, 2017
confirmed
01/29/14 confirmation Lee C. Nyquist , New Advisory Council on Unemployment Compensation
RSA 282-A:128
January 29, 2014 — March 26, 2017
confirmed
01/29/14 confirmation Richard Mellor , Rindge Wetlands Council (Member Conservation District)
RSA 21-O:5-a
January 29, 2014 Vacancy Term: December 6, 2015
confirmed
01/29/14 nomination John F. Olson , Charlestown Advanced Manufacturing Education Advisory Council (Public Member)
RSA 188-E
Upon Confirmation Reappointment Term: December 18, 2016
nominated
01/29/14 nomination Thomas A. Mullin , Rochester Current Use Advisory Board (Rep. Assessing Official in a City)
RSA 79-A
March 15, 2014 Reappointment Term: March 15, 2016
nominated
01/29/14 nomination Steven D. Lubrano , Hanover Judicial Council (Lay Person)
RSA 494
Upon Confirmation Reappointment Term: January 1, 2017
nominated
01/29/14 nomination Alan Seidman , Bedford Judicial Council (Lay Person)
RSA 494
Upon Confirmation Reappointment Term: January 1, 2017
nominated
01/29/14 nomination Deborah B. Butler , Concord Judicial Retirement Plan Board of Trustees (Business Experience)
RSA 100-C
Upon Confirmation Reappointment Term: November 19, 2016
nominated
01/29/14 nomination Douglas H. Greiner , Salisbury Board of Landscape Architects
RSA 310-A:3
Upon Confirmation Reappointment Term: August 23, 2018
nominated
01/29/14 nomination Peter A. Whelan , Portsmouth Advisory Committee on Marine Fisheries
RSA 211:60,
Upon Confirmation Reappointment Term: September 29, 2016
nominated
01/29/14 nomination Joseph P. Nadeau , Durham Board of Mental Health Practice (Public Member)
RSA 330-A:3,
February 17, 2017 Reappointment Term: February 17, 2017
nominated
01/29/14 nomination Thomas Klemm , Salem Oil Fund Disbursement Board (Petroleum Dealer)
RSA 146-D
Upon Confirmation Reappointment Term: January 1, 2016 4
nominated
01/29/14 nomination Joseph M. Casey , d Personnel Appeals Board
RSA 21-I:45
Upon Confirmation — June 2, 2016
nominated
01/29/14 nomination Nicole Lavoie , Nashua Physical Therapy Governing Board
RSA 328-F
Upon Confirmation Reappointment Term: January 8, 2017
nominated
01/29/14 nomination Frederick Booth , New Racing and Charitable Gaming Commission
RSA 284:6-a
April 9, 2014 — April 9, 2017
nominated
01/29/14 nomination Christopher R. Bean , Concord Transportation Appeals Board (Professional Engineer)
RSA 21-L:14
Upon Confirmation Reappointment Term: April 23, 2016
nominated
01/29/14 nomination Charles R. Lloyd , Concord Volunteer New Hampshire Board of Directors (Postsecondary Education)
RSA 19-H
Upon Confirmation Reappointment Term: October 10, 2016
nominated
01/29/14 nomination Pamela S. Hall , Portsmouth Volunteer New Hampshire Board of Directors
RSA 19-H
March 26, 2014 Reappointment Term: March 26, 2017
nominated
01/29/14 nomination Nancy E. Kinner , Lee Waste Management Council (Prof./Environmental Science or Sanitary Engineering)
RSA 21:0
Upon Confirmation Reappointment Term: November 10, 2017
nominated
01/29/14 nomination Deborah Lievens , Londonderry Wetlands Council (Member of Municipal Conservation Committee)
RSA 21-O:5-a
Upon Confirmation Reappointment Term: November 21, 2016 #1 CONSENT CALENDAR - DONATION: DEPARTMENT OF AGRICULTURE, MARKETS & FOOD A. Authorized to accept and expend funds as a donation from The Noah Foundation in the amount of $15,000. 100% Other Funds – APCP. BUSINESS FINANCE AUTHORITY #2 The Governor and Executive Council on motion of Councilor Van Ostern, seconded by Councilor Sununu and further on a roll call vote as follows: Councilor Van Ostern – yes, Councilor Sununu – yes, Councilor Pappas – yes, and Councilor Pignatelli – yes, authorized to hold a Public Hearing with respect to the financing of a loan to Coastal Economic Development Corporation for the benefit of Screw-Matic Corp dba SMC Aerospace or nominee
nominated
01/15/14 confirmation Catherine A. Keane , Concord Manager of Risks and Benefits at the Department of Administrative Services
RSA 21-I:2
January 15, 2014 Vacancy (new position per Chapter 144, Laws of 2013) Term: January 15, 2018 Salary: Grade HH; step 4- $95,210.18
confirmed
01/15/14 confirmation David L. Babson , Jr Agricultural Advisory Board (Carroll County)
RSA 425:22
January 15, 2014 — January 31, 2018
confirmed
01/15/14 confirmation Timothy G. Sink , Concord New Hampshire State Council on the Arts
RSA 19-A
January 15, 2014 Reappointment Term: November 23, 2018
confirmed
01/15/14 confirmation Scott J. Roy , Grantham Athletic Trainers Governing Board
RSA 328-F
January 15, 2014 Succeeding: Eleanor Beltz, Manchester (resigned) Term: January 8, 2016
confirmed
01/15/14 confirmation David S. Forrest , Temple Judge of the NH Circuit Court
RSA 490-F
January 15, 2014 Vacancy Term: until 70 years of age
confirmed
01/15/14 confirmation Elizabeth M. Leonard , Concord Judge of the Circuit Court
RSA 490-F
January 15, 2014 Vacancy Term: until 70 years of age
confirmed
01/15/14 confirmation Stephen J. Ellis , Pittsburg Community College System of New Hampshire (General Public)
RSA 188-F
January 15, 2014 Succeeding Ann M. Torr, Dover Term: June 30, 2017
confirmed
01/15/14 confirmation Allan M. Moses , Bow New Hampshire Health and Education Facilities Authority
RSA 195-D:4
January 15, 2014 Succeeding Thomas R. Horgan, Amherst (resigned) Term: June 30, 2015
confirmed
01/15/14 confirmation David P. Dachowski , Bedford Board of Hearing Care Providers (Hearing Aid Dealer)
RSA 137-F:3
January 15, 2014 Reappointment Term: April 23, 2015
confirmed
01/15/14 confirmation Christiana Goodwin , Merrimack Director of Agency Software for the NH Dept of Information Technology
RSA 21-R:3,II
January 15, 2014 Succeeding: Peter Hastings, Derry Term: May 23, 2016 Salary: Grade HH; Maximum $100,170.95
confirmed
01/15/14 confirmation Ritchie White , Rye Advisory Committee on Marine Fisheries (Alternate)
RSA 211:60
January 15, 2014 Reappointment Term: December 2, 2016
confirmed
01/15/14 confirmation David C. Conway , Henniker Medical Review Subcommittee
RSA 329:17-V-a
January 15, 2014 Reappointment Term: December 3, 2016
confirmed
01/15/14 confirmation Nick P. Perencevich , Concord Medical Review Subcommittee
RSA 329:17-V-a
January 1, 2014 Succeeding Teresa Ponn, Manchester Term: January 1, 2017 2
confirmed
01/15/14 confirmation Louis E. Rosenthall , Concord Medical Review Subcommittee (Rep. Board of Medicine)
RSA 329:17-V-a
January 15, 2014 Reappointment Term: December 3, 2016
confirmed
01/15/14 confirmation Emily R. Baker , Hanover New Hampshire Board of Medicine
RSA 329
January 15, 2014 Succeeding: Robert P. Cervenka, Manchester (resigned) Term: April 21, 2014
confirmed
01/15/14 confirmation Christopher Albert , Nottingham Board of Natural Scientists (Wetlands Scientist)
RSA 310-A:81
January 15, 2014 Succeeding: Daniel H. Geiger, Loudon Term: October 26, 2018
confirmed
01/15/14 confirmation Dwayne Oothoudt , Tilton Occupational Therapy Governing Board (Certified Occupational Therapy Assistant)
RSA 328-F
January 15, 2014 Succeeding Roberta Daw, Sunapee Term: March 4, 2016
confirmed
01/15/14 confirmation Carl J. Majewski , Westmoreland Pesticides Control Board (Public Member)
RSA 430
January 15, 2014 Succeeding Timothy J. Fleury, Sunapee Term: April 10, 2015
confirmed
01/15/14 confirmation Carmen R. Lorentz , Belmont Director of the Division of Economic Development
RSA 12-A:3
January 15, 2014 Vacancy Term: April 1, 2014 Salary: Grade; GG, Step 3 - $82,880.84
confirmed
01/15/14 confirmation David A. Anderson , Portsmouth Judge of the Superior Court
RSA 491:1
January 15, 2014 Vacancy Term: until 70 years of age
confirmed