Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
03/24/21 resignation Charles R. Powell , Warner Board of Accountancy
RSA 309-B
Upon Confirmation Succeeding: Richard C. Nelson, Concord Term: September 21, 2025
accepted
03/24/21 resignation Gregory D. Davis , Newmarket Board of Home Inspectors
RSA 310-A:186
Upon Confirmation Succeeding: Robert A. Porter, Lempster Term: December 18, 2025
accepted
03/24/21 resignation Joseph M. Griffin , Goffstown Board of Home Inspectors
RSA 310-A:186
Upon Confirmation Reappointment Term: December 18, 2025
accepted
03/24/21 resignation Matthew Kitsis , Bow Board of Nursing
RSA 326-B
May 11, 2021 Succeeding: Jeanne F. Donohoe, Keene Term: May 10, 2024
accepted
03/24/21 resignation Traci Johnson , Nashua Occupational Therapy Governing Board
RSA 328-F:4
Upon Confirmation Succeeding: Margaret Flinton, Auburn Term: September 21, 2022
accepted
03/24/21 resignation Donald R. Brabant , Portsmouth New Hampshire Motor Vehicle Industry Board
RSA 357-C:12
Upon Confirmation Succeeding: William S. Fenollosa, Hopkinton Term: January 9, 2024
accepted
03/24/21 resignation Patricia G. Conway , Salem Justices, Superior Court
RSA 491:1
Upon Confirmation Term: Until 70 years of age
accepted
03/24/21 resignation Bradley M. Lown , Portsmouth Per Diem Justice, Circuit Court
RSA 490-F
Upon Confirmation Term: Until 70 years of age
accepted
03/24/21 resignation Colby R. Chaput , Concord Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Reappointment Term: 3 years from confirmation
accepted
03/24/21 resignation Connor Jennings , Manchester Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Succeeding: Allison A. McLean, New London Term: March 26, 2023
accepted
03/24/21 resignation Gregory S. Stephens , Manchester Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Reappointment Term: December 3, 2023 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Gatsas, seconded by Councilor Stevens acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES Division for Children, Youth & Families #A. Authorized to pay the Judge Baker Children’s Center, Boston, MA, in the amount of $22,800 for
accepted
03/03/21 resignation Jeremy Hitchcock , Manchester Community College System of New Hampshire, Board of Trustees
RSA 188-F
March 3, 2021 CONFIRMATIONS The Governor and Council confirmed the following.
accepted
03/03/21 resignation Kevin P. Sullivan , Hampton Advisory Council on Unemployment Compensation
RSA 282-A:128
March 3, 2021 Reappointment Term: March 26, 2024
accepted
03/03/21 resignation Eddie Edwards , Dover Assistant Commissioner, Department of Safety
RSA 21-P
March 3, 2021 Succeeding: Perry E. Plummer, Dover (Resignation) Term: March 31, 2023 Salary: LG, JJ, $118,963.52
accepted
03/03/21 resignation Jason Syversen , Dunbarton Business Finance Authority, Board of Directors
RSA 162-A:4
March 3, 2021 Succeeding: Jeremy Hitchcock, Manchester Term: November 3, 2021
accepted
03/03/21 resignation Kevin A. Sheppard , Manchester Oil Fund Disbursement Board
RSA 146-D:4
March 3, 2021 Reappointment Term: January 1, 2024
accepted
03/03/21 resignation Justin Conway , Dover State Board of Auctioneers
RSA 311-B
March 2, 2021 Succeeding: Russell R. Abbott, Bow Term: March 1, 2026
accepted
03/03/21 resignation Ann Lane , Durham State Board of Education
RSA 21-N:10
March 3, 2021 Reappointment Term: January 31, 2025 The Governor and Council on motion of Councilor Gatsas, seconded by Councilor Kenney, voted to approve the below confirmation. Then, Councilor Warmington made a motion to table. There being no second, the motion to approve stands, with Councilor Warmington voting no:
accepted
Warmington
03/03/21 resignation Dennis R. Deziel , Boston Assistant Commissioner, Department of Environmental Services
RSA 21-O:2
Upon Confirmation
accepted
03/03/21 resignation Grant M. Nichols , Dover Assistant Director of Homeland Security and Emergency Management
RSA 21-P:36,III
Upon Confirmation Succeeding: Kevin P. LaChapelle, Tilton (resignation) Term: Commissioner’s pleasure Salary: LG, GG, $97,969.56
accepted
03/03/21 resignation Derek S. Bumgarner , Phoenix Associate Medical Examiner, Department of Justice
RSA 611-B:3
May 7, 2021
accepted
03/03/21 resignation John M. Formella , Portsmouth Attorney General, Department of Justice
RSA 21-M:3
April 1, 2021 Succeeding: Gordon J. MacDonald, Deering Term: March 31, 2025 Salary: LG, LL, $139,007.96
accepted
03/03/21 resignation Gary S. Lunetta , Hampton Director, Division of Procurement and Support Service, Department of Administrative Services
RSA 21-I:11
Upon Confirmation Reappointment Term: March 1, 2025 Salary: LG, LL, $139,007.96
accepted
03/03/21 resignation Karen L. Rantamaki , Bow Director, Division of Plant and Property, Department of Administrative Services
RSA 21-I:11
Upon Confirmation Reappointment Term: March 31, 2025 Salary: LG, HH, $106.704.56
accepted
03/03/21 resignation Arthur J. Beaudry , Manchester Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Reappointment Term: February 13, 2024
accepted
03/03/21 resignation Brent T. Lemire , Litchfield Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Reappointment Term: February 13, 2024
accepted
03/03/21 resignation Mary Ann Ashcroft , Derry Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Reappointment Term: February 9, 2024
accepted
03/03/21 resignation Jennifer A. Rosene , Gilford Physical Therapy Governing Board
RSA 328-F:4
Upon Confirmation Succeeding: Gillian Cavezzali, Plymouth Term: January 8, 2024
accepted
03/03/21 resignation Kenneth Merrifield , Franklin New Hampshire Retirement System, Board of Trustees
RSA 100-A:14
Upon Confirmation Succeeding: Benjamin R. Jean, Nottingham (retired) Term: July 13, 2022 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Gatsas, seconded by Councilor Stevens acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals - NONE #2 MOP 150, I, B (2): Approval of Acceptances BUSINESS AND ECONOMIC AFFAIRS
accepted
02/17/21 resignation David G. Collins , Bedford Air Resources Council
RSA 21-O:11
March 3, 2021
accepted
02/17/21 resignation Jeffrey P. Seifert , Bedford Board of Accountancy
RSA 309-B
February 17, 2021 Reappointment Term: September 17, 2023
accepted
02/17/21 resignation Howard J. Ludington , Stratham Board of Dental Examiners
RSA 317-A:2
February 17, 2021 Succeeding: Dennis Hannon, Littleton (resignation) Term: July 15, 2023
accepted
02/17/21 resignation Lisa J. Prospert , Concord Board of Licensed Dietitians
RSA 326-H
February 17, 2021 Reappointment Term: December 6, 2023
accepted
02/17/21 resignation Raymond R. Hebert , Manchester Board of Medical Imaging and Radiation Therapy
RSA 328-J:3
February 17, 2021 Reappointment Term: November 8, 2023
accepted
02/17/21 resignation Jane E. Taylor , Center Board of Nursing
RSA 326-B
February 17, 2021
accepted
02/17/21 resignation Dick Anagnost , Bedford Business Finance Authority, Board of Directors
RSA 162-A:4
February 17, 2021 Reappointment Term: November 3, 2023
accepted
02/17/21 resignation Matthew Benson , Concord Business Finance Authority, Board of Directors
RSA 162-A:4
February 17, 2021 Reappointment Term: November 3, 2022
accepted
02/17/21 resignation Nancy Merrill , Lebanon Business Finance Authority, Board of Directors
RSA 162-A:4
February 17, 2021 Reappointment Term: November 3, 2023
accepted
02/17/21 resignation Frank Edelblut , Wilton Commissioner, Department of Education
RSA 21-N:3
February 17, 2021 Reappointment Term: March 23, 2025 Salary: LG, KK, $115,661.00
accepted
Warmington
02/17/21 resignation Deborah Butler , Concord Judicial Retirement Plan, Board of Trustees
RSA 100-C
February 17, 2021 Reappointment Term: November 19, 2022
accepted
02/17/21 resignation Lawrence J. Blaney , Hooksett New Hampshire Motor Vehicle Industry Board
RSA 357-C:12
February 17, 2021 Reappointment Term: January 9, 2025
accepted
02/17/21 resignation Robert A. Marrazzo , Plainfield New Hampshire Motor Vehicle Industry Board
RSA 357-C:12
February 17, 2021 Reappointment Term: January 9, 2025
accepted
02/17/21 resignation Sarah L. Hinkley , Dover Occupational Therapy Governing Board
RSA 328-F:4
February 17, 2021 Reappointment Term: January 8, 2024
accepted
02/17/21 resignation Thomas J. Frawley , Lyme Oil Fund Disbursement Board
RSA 146-D:4
February 17, 2021 Reappointment Term: January 1, 2024
accepted
02/17/21 resignation Sarah L. Stone , Alstead Respiratory Care Practitioners Governing Board
RSA 328-F:4
February 17, 2021 Reappointment Term: January 8, 2023
accepted
02/17/21 resignation Michele L. Tremblay , Penacook Rivers Management Advisory Committee
RSA 483:8
February 17, 2021 Reappointment Term: December 28, 2023
accepted
02/17/21 resignation Andrew Cline , Bedford State Board of Education
RSA 21-N:10
February 17, 2021 Reappointment Term: January 31, 2025
accepted
Warmington
02/17/21 resignation Eric S. Steinhauser , Concord Waste Management Council
RSA 21:0:9
February 17, 2021 Reappointment Term: April 21, 2024
accepted
02/17/21 resignation Anthony Andre Belanger , Tilton Waste Management Council
RSA 21:0:9
February 17, 2021 Reappointment Term: December 23, 2022 NOMINATIONS The following nominations were submitted:
accepted
02/17/21 resignation Kevin P. Sullivan , Hampton Advisory Council on Unemployment Compensation
RSA 282-A:128
Upon Confirmation Reappointment Term: March 26, 2024
accepted