Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
06/02/21 resignation Clifford M. Levy , Contoocook Medical Review Subcommittee
RSA 329:17-V-a
Upon Confirmation Vacancy Term: January 1, 2023
accepted
06/02/21 resignation Todd C. Emmons , New New Hampshire Health and Education Facilities Authority
RSA 195-D:4
Upon Confirmation
accepted
06/02/21 resignation Raymond J. Goulet , Manchester New Hampshire Veterans Home Board of Managers
RSA 119:2
Upon Confirmation Reappointment Term: August 26 2024
accepted
06/02/21 resignation Daniel J. Enxing , Windham New Motor Vehicle Arbitration Board
RSA 357-D
Upon Confirmation Vacancy Term: August 28, 2023
accepted
06/02/21 resignation Robin Burroughs Davis , Andover Sexual Misconduct Climate Surveys and Task Force
RSA 188-H:5
Upon Confirmation Vacancy
accepted
06/02/21 resignation Luis Rosa , Hancock Sexual Misconduct Climate Surveys and Task Force
RSA 188-H:5
Upon Confirmation Vacancy CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Stevens, seconded by Councilor Gatsas acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES Office of the Commissioner
accepted
05/05/21 resignation Jane E. Taylor , Center Board of Nursing
RSA 326-B
May 5, 2021
accepted
05/05/21 resignation Norman W. Skantze , Wolfeboro State Board of Fire Control
RSA 153:2
May 5, 2021 CONFIRMATIONS The Governor and Council confirmed the following.
accepted
05/05/21 resignation Ellen D. Goethel , Hampton Advisory Committee on Marine Fisheries
RSA 211:60
May 5, 2021 Reappointment Term: September 29, 2022
accepted
05/05/21 resignation Peter A. Whelan , Portsmouth Advisory Committee on Marine Fisheries
RSA 211:60
May 5, 2021 Reappointment Term: December 31, 2023
accepted
05/05/21 resignation Brandy C. Cusson , Bow Board of Medical Imaging and Radiation Therapy
RSA 328-J:3
May 5, 2021 Reappointment Term: July 13, 2022
accepted
05/05/21 resignation Emily R. Baker , Hanover Board of Medicine
RSA 329
May 5, 2021 Reappointment Term: April 21, 2024
accepted
05/05/21 resignation James H. Long , Lee Board of Natural Scientists
RSA 310-A:81
May 5, 2021 Reappointment Term: June 30, 2025
accepted
05/05/21 resignation Bradley J. Cook , Portsmouth Division of Ports and Harbors Advisory Council
RSA 12-G:44
May 5, 2021 Reappointment Term: December 16, 2025
accepted
05/05/21 resignation Patrick Robinson , Manchester Enhanced 911 Commission
RSA 106-H
May 5, 2021 Reappointment Term: March 8, 2024
accepted
05/05/21 resignation Andrew M. Mauch , Tilton Invasive Species Committee
RSA 430:54
May 5, 2021 Reappointment Term: August 9, 2024
accepted
05/05/21 resignation Beth H. Kissinger , Hopkinton Justice, Circuit Court
RSA 490-F
May 5, 2021 Term: Until 70 years of age
accepted
05/05/21 resignation Bonnie Hurley , Colebrook Milk Sanitation Board
RSA 184:80
May 5, 2021 Reappointment Term: November 1, 2025
accepted
05/05/21 resignation Elizabeth A. Asch , Hanover New Hampshire Commission for Human Rights
RSA 354-A:4
May 5, 2021 Succeeding: Sheryl L. Shirley, Holderness (resignation) Term: November 1, 2025
accepted
05/05/21 resignation Stanley J. Judge , Shelburne Passenger Tramway Safety Board
RSA 225-A
May 5, 2021 Reappointment Term: June 20, 2023
accepted
05/05/21 resignation Daniel C. Goldner , Manchester Public Utilities Commission
RSA 363
May 5, 2021 Succeeding; Michael S. Giaimo, Andover MA (resignation) Term: July 1, 2023 Salary: LG, JJ $118,963.52 NOMINATIONS The following nominations were submitted:
accepted
Warmington
05/05/21 resignation Kris Nils Blomback , Henniker Air Resources Council
RSA 21-O:11
Upon Confirmation Reappointment Term: October 24, 2023
accepted
05/05/21 resignation Tina L. Nadeau , Lee Chief Justice, Superior Court
RSA 491:1
Upon Confirmation Reappointment Term: 5 years from confirmation
accepted
05/05/21 resignation William H. Wright , Belmont Enhanced 911 Commission
RSA 106-H
Upon Confirmation Succeeding: Michael Moyer, Belmont Term: July 22, 2024
accepted
05/05/21 resignation Peter Demas , Thornton Interim Manager of Employee Relations, Department of Administrative Services
RSA 4:5
March 12, 2021 Vacancy Term: Upon appt of a successor Salary: LG, GG, $97,969.56
accepted
05/05/21 resignation Colin Cabot , Loudon New Hampshire Land and Community Heritage Authority, Board of Directors
RSA 227-M:
Upon Confirmation Reappointment Term: September 6, 2024
accepted
05/05/21 resignation Amanda Merrill , Durham New Hampshire Land and Community Heritage Authority, Board of Directors
RSA 227-M:
Upon Confirmation Reappointment Term: September 6, 2024
accepted
05/05/21 resignation Robert Eaton , Manchester State Board of Auctioneers
RSA 311-B
Upon Confirmation Vacancy Term: March 1, 2023
accepted
05/05/21 resignation Steven D. Epstein , Manchester Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Reappointment Term: May 20, 2024 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Kenney, seconded by Councilor Stevens acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES Office of the Commissioner #A. Authorized to enter Kristie Holtz into an educational tuition agreement with Southern NH
accepted
04/21/21 resignation Dennis R. Deziel , Boston Assistant Commissioner, Department of Environmental Services
RSA 21-O:2
April 23, 2021
accepted
04/21/21 resignation Paul F. Barry , Exeter Board of Mental Health Practice
RSA 330-A:3
April 21, 2021
accepted
04/21/21 resignation Bruce P. Allen , Springfield Lakes Management Advisory Committee
RSA 483-A:6
April 21, 2021
accepted
04/21/21 resignation Margaret E. Jacobs , Enfield New Hampshire State Council on the Arts
RSA 19-A
April 21, 2021 CONFIRMATIONS The Governor and Council confirmed the following.
accepted
04/21/21 resignation William T. Conway , Concord Assistant Commissioner, Department of Corrections
RSA 21-H:6
April 21, 2021 Succeeding: Benjamin R. Jean, Nottingham (resignation) Term: Commissioners Pleasure Salary: LG, JJ $131,357.20
accepted
04/21/21 resignation Courtney L. Eaton , Merrimack Board of Licensed Dietitians
RSA 326-H
April 21, 2021 Succeeding: Carole A. Palmer, Concord Term: December 6, 2023
accepted
04/21/21 resignation Terry W. Penner , Carroll Cannon Mountain Advisory Commission
RSA 12-A:29-b
April 21, 2021 Reappointment Term: January 1, 2024
accepted
04/21/21 resignation Thaddeus D. Presby , Franconia Cannon Mountain Advisory Commission
RSA 12-A:29-b
April 21, 2021 Succeeding: Karen K. Irwin, Hopkinton Term: January 1, 2024
accepted
04/21/21 resignation Bradley M. Lown , Portsmouth Per Diem Justice, Circuit Court
RSA 490-F
April 21, 2021 Term: Until 70 years of age
accepted
04/21/21 resignation Sally Manikian , Shelburne Nash Stream Forest Citizens Committee
RSA 12-A:9-c
April 21, 2021 Succeeding: Jeffrey Lounge, Jackson Term: November 2, 2023
accepted
04/21/21 resignation Dana G. Jones , Conway Oil Fund Disbursement Board
RSA 146-D:4
April 21, 2021 Reappointment Term: January 24, 2024
accepted
04/21/21 resignation Robert M. Roseen , Stratham Rivers Management Advisory Committee
RSA 483:8
April 21, 2021 Succeeding: Norman H. Sims, Winchester Term: December 28, 2023
accepted
04/21/21 resignation Steven D. Bullek , Madbury Waste Management Council
RSA 21-O:9
April 21, 2021 Succeeding: Michael W. Durfor, Sunapee (resignation) Term: September 7, 2023 NOMINATIONS The following nominations were submitted:
accepted
04/21/21 resignation Ellen D. Goethel , Hampton Advisory Committee on Marine Fisheries
RSA 211:60
Upon Confirmation Reappointment Term: September 29, 2022
accepted
04/21/21 resignation Peter A. Whelan , Portsmouth Advisory Committee on Marine Fisheries
RSA 211:60
Upon Confirmation Reappointment Term: December 31, 2023
accepted
04/21/21 resignation Daniel E. Will , Loudon Associate Justices, Superior Court
RSA 491:1
Upon Confirmation Term: Until 70 years of age
accepted
04/21/21 resignation Elizabeth M. Leonard , Concord Associate Justices, Superior Court
RSA 491:1
Upon Confirmation Term: Until 70 years of age
accepted
04/21/21 resignation Brandy C. Cusson , Bow Board of Medical Imaging and Radiation Therapy
RSA 328-J:3
Upon Confirmation Reappointment Term: July 13, 2022
accepted
04/21/21 resignation Emily R. Baker , Hanover Board of Medicine
RSA 329
Upon Confirmation Reappointment Term: April 21, 2024
accepted
04/21/21 resignation James H. Long , Lee Board of Natural Scientists
RSA 310-A:81
Upon Confirmation Reappointment Term: June 30, 2025
accepted
04/21/21 resignation Bradley J. Cook , Portsmouth Division of Ports and Harbors Advisory Council
RSA 12-G:44
Upon Confirmation Reappointment Term: December 16, 2025
accepted