Personnel Actions

6,749 actions

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
12/20/13 nomination Louis E. Rosenthall , Concord Medical Review Subcommittee (Rep. Board of Medicine)
RSA 329:17-V-a
Upon Confirmation Reappointment Term: December 3, 2016
nominated
12/20/13 nomination Emily R. Baker , Hanover New Hampshire Board of Medicine
RSA 329
Upon Confirmation Succeeding: Robert P. Cervenka, Manchester (resigned) Term: April 21, 2014 3
nominated
12/20/13 nomination Christopher Albert , Nottingham Board of Natural Scientists (Wetlands Scientist)
RSA 310-A:81
Upon Confirmation Succeeding: Daniel H. Geiger, Loudon Term: October 26, 2018
nominated
12/20/13 nomination Dwayne Oothoudt , Tilton Occupational Therapy Governing Board (Certified Occupational Therapy Assistant)
RSA 328-F
Upon Confirmation Succeeding Roberta Daw, Sunapee Term: March 4, 2016
nominated
12/20/13 nomination Carl J. Majewski , Westmoreland Pesticides Control Board (Public Member)
RSA 430
Upon Confirmation Succeeding Timothy J. Fleury, Sunapee Term: April 10, 2015
nominated
12/20/13 nomination Carmen R. Lorentz , Belmont Director of the Division of Economic Development
RSA 12-A:3
Upon Confirmation Vacancy Term: April 1, 2014 Salary: Grade; GG, Step 3 - $82,880.84
nominated
12/20/13 nomination David A. Anderson , Portsmouth Judge of the Superior Court
RSA 491:1
Upon Confirmation Vacancy Term: until 70 years of age
nominated
12/20/13 nomination Charles S. Temple , Concord Judge of the Superior Court
RSA 491:1
Upon Confirmation Vacancy Term: until 70 years of age #1 CONSENT CALENDAR - TRAVEL: DEPARTMENT OF SAFETY #A. Authorized the Division of State Police to allow for one Trooper to travel over 300 miles one way in a State Police issued unmarked state vehicle in the amount of $5,210.87 to attend the Basic Explosive Detection K-9 Handler Course in Southern Pines, North Carolina from January 2 through February 4, 2014. Effective upon G&C approval. 100% Agency Income. #2 CONSENT CALENDAR - TUITION: NEW HAMPSHIRE LOTTERY COMMISSION #A. Authorized to enter Nancy Parry into an Educational Tuition agreement with NHTI, Concord’s Community College, Concord, to participate in the course entitled Accounting II, for the period of January 21 to
nominated
12/04/13 resignation Karen D. Hutchins , Concord Director of the Division of Personnel at the Department of Administrative Services
RSA 21-I
December 20, 2013
accepted
12/04/13 resignation Jameson S. French , Portsmouth Ballot Law Commission
RSA 665
December 4, 2013
accepted
12/04/13 resignation Albert J. Cirone , Lebanon Circuit Court, Lebanon District Division
RSA 490-E
January 11, 2014
accepted
12/04/13 resignation Yvonne M. Vissing , Chester Juvenile Parole Board
RSA 170-H:3
December 4, 2013
accepted
12/04/13 resignation Margaret L. Fulton , Bedford Assistant Commissioner of the Department of Revenue Administration
RSA 21-J
December 4, 2013 1 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
12/04/13 resignation Kirk C. Simoneau , Manchester Board of Licensure of Interpreters for the Deaf and Hard of Hearing
RSA 326-I
December 4, 2013 Succeeding: Christine C. Wellington, Derry Term: October 10, 2016
accepted
12/04/13 resignation Audrey L. Anastasia , New Board of Licensed Dietitians
RSA 326-H
December 6, 2013
accepted
12/04/13 resignation Ellen Dinerstein , Hancock Family Mediator Certification Board
RSA 328-C
December 4, 2013 Reappointment Term: September 6, 2016
accepted
12/04/13 resignation Scott Baetz , Windham Health Exchange Advisory Board
RSA 420-N
December 4, 2013 Reappointment Term: November 14, 2016
accepted
12/04/13 resignation Robert W. Compton , Deering Lakes Management Advisory Committee
RSA 483-A
December 4, 2013 Vacancy Term: August 1, 2014
accepted
12/04/13 resignation James S. Morash , Meredith Lakes Management Advisory Committee
RSA 483-A
December 4, 2013 Reappointment Term: August 1, 2016
accepted
12/04/13 resignation Kathleen S. Shulman , New Board of Mental Health Practice
RSA 330-A:3,II
December 4, 2013
accepted
12/04/13 resignation Cynthia Smith , Meredith Board of Nursing
RSA 326-B
December 4, 2013 Reappointment Term: October 24, 2016
accepted
12/04/13 resignation David Bryan , Newmarket Public Water Access Advisory Board
RSA 233-A
December 4, 2013 Reappointment Term: October 5, 2014
accepted
12/04/13 resignation Steven Guercia , Concord New Hampshire Water Well Board
RSA 482-B
December 4, 2013 Reappointment Term: September 15, 2016 2 NOMINATIONS The Governor placed into nomination the following:
accepted
12/04/13 resignation Angela T. Finney , Concord Appellate Board
RSA 282-A
Upon confirmation Succeeding: Joanne Dobson, Laconia Term: October 14, 2014
accepted
12/04/13 resignation Paul R. Bergeron , Nashua State Historical Records Advisory Board
RSA 5:42
January 2, 2014 Reappointment Term: January 2, 2017
accepted
12/04/13 resignation William E. Brennan , Bedford State Commission for Human Rights
RSA 354-A:4
Upon confirmation Reappointment Term: November 1, 2018
accepted
12/04/13 resignation Kathryn E. Skouteris , Merrimack Assistant Commissioner for the Department of Revenue Administration
RSA 21-J
January 1, 2014 Succeeding: Margaret L. Fulton, Bedford (resigned) Term: January 1, 2018 Salary: Grade HH; maximum- $100,170.95 #1 CONSENT CALENDAR - DONATIONS: DEPARTMENT OF ADMINISTRATIVE SERVICES A. Authorized to accept two Christmas trees to be placed at the Bridges House on Mountain Road and the State House in Concord, NH. The trees are being donated by the Rocks Christmas Tree farm from Bethlehem, NH, with a value of $175.
accepted
11/20/13 confirmation John J. Daigneault , Wolfeboro Board of Accountancy (Certified Public Accountant)
RSA 309-B
November 20, 2013 Succeeding: Jefferson M. Chickering, Manchester Term: November 19, 2018
confirmed
11/20/13 confirmation Richard S. Silverman , Hampton Board of Accountancy (Certified Public Accountant)
RSA 309-B
December 2, 2013 Succeeding: Owen H. Walton, Jr., Londonderry Term: December 2, 2018
confirmed
11/20/13 confirmation Herbert E. Johnson , Epsom State Committee on Aging (Merrimack County)
RSA 161-F
November 20, 2013 Succeeding: Stephen Gorin, Canterbury Term: June 24, 2016
confirmed
11/20/13 confirmation Joan H. Schulze , Nashua State Committee on Aging (Hillsborough County)
RSA 161-F
December 8, 2013 Reappointment Term: December 8, 2016
confirmed
11/20/13 confirmation Andrew Hartmann , Greenland Agricultural Advisory Board (Petroleum industry)
RSA 425:22
November 20, 2013 Succeeding: Thomas Prescott, Bow Term: June 19, 2016
confirmed
11/20/13 confirmation Raymond R. Donald , Kingston Air Resources Council (Municipal Government)
RSA 21-O
November 20, 2013 Reappointment Term: October 24, 2017
confirmed
11/20/13 confirmation Daniel Henderson Jr , Hancock Business Finance Authority
RSA 162-A
November 20, 2013 Reappointment Term: November 3, 2016
confirmed
11/20/13 confirmation Richard J. Lavers , Concord Deputy Commissioner of the Department of Employment Security
RSA 282-A:109
November 20, 2013 Vacancy (newly created unclassified position) Term: November 20, 2017 Salary: Grade HH; Step 4- $95,219.18
confirmed
11/20/13 confirmation Karen J. Borgstrom , Lyme Family Mediator Certification Board (Attorney)
RSA 328-C
November 20, 2013 Reappointment Term: October 11, 2016 4
confirmed
11/20/13 confirmation Elizabeth A. Christensen , Belmont Family Mediator Certification Board (Nom, by the NH Conflict Resolution Assoc.)
RSA 328-C
November 21, 2013 Reappointment Term: November 21, 2016
confirmed
11/20/13 confirmation Marianne L. Rousseau , Weare Family Mediator Certification Board (Nom, by the NH Conflict Resolution Assoc.)
RSA 328-C
November 20, 2013 Succeeding: John D. Cameron, Gilford Term: September 6, 2016
confirmed
11/20/13 confirmation Rodney G. Obien , Canterbury State Historical Records Advisory Board
RSA 5:42
November 20, 2013 Succeeding: Marcia Schmidt Blaine, Plymouth Term: January 2, 2016
confirmed
11/20/13 confirmation Anne T. Packard , Holderness State Historical Records Advisory Board
RSA 5:42
November 20, 2013 Reappointment Term: December 6, 2014
confirmed
11/20/13 confirmation Timothy G. Sink , Concord Joint Promotional Program Screening Committee (Chamber of Commerce)
RSA 12-A
November 20, 2013 Reappointment Term: July 13, 2016
confirmed
11/20/13 confirmation Philip H. Utter , Exeter Judicial Council (Attorney)
RSA 494
November 20, 2013 Reappointment Term: October 18, 2016
confirmed
11/20/13 confirmation Yvonne M. Vissing , Chester Juvenile Parole Board
RSA 170-H:3
November 20, 2013 Succeeding: Robert J. Peterson (moved out of state) Term: July 1, 2016
confirmed
11/20/13 confirmation Kimberly A. Hallquist , Andover Lakes Management Advisory Committee (Municipal Officer of a Lakefront Community)
RSA 483-A
November 20, 2013 Vacancy Term: August 1, 2015
confirmed
11/20/13 confirmation Debra M. Douglas , Bow State Lottery Commission
RSA 284:21-a
November 20, 2013 Reappointment Term: June 29, 2016
confirmed
11/20/13 confirmation Erik S. Anderson , Portsmouth Advisory Committee on Marine Fisheries
RSA 211:60,
November 20, 2013 Reappointment Term: September 29, 2016
confirmed
11/20/13 confirmation Richard Phelps , Franconia Board of Mental Health Practice (Licensed Clinical Social Worker)
RSA 330-A:3,
November 20, 2013 Succeeding: Kim Gretchen Spencer, Center Harbor Term: October 31, 2016
confirmed
11/20/13 confirmation Alice B. Fogel , Acworth Poet Laureate
RSA 3-A
November 20, 2013 Vacancy Term: March 22, 2014 5
confirmed
11/20/13 confirmation Hershel D. Sosnoff , Silver New Hampshire Retirement System Board of Trustees (Non-member Trustee)
RSA 100-A:14
November 30, 2013 — November 30, 2015
confirmed
11/20/13 confirmation Larry T. Spencer , Holderness Rivers Management Advisory Committee (Rep. Conservationists)
RSA 483
November 20, 2013 Reappointment Term: October 12, 2016
confirmed