Personnel Actions
2,405 actions (resignation)
| Date | Type | Person | Position | Details | Outcome |
|---|---|---|---|---|---|
| 01/22/21 | resignation | Nicholas Jette , Brookline | Board of Home Inspectors |
RSA 310-A:186
Upon Confirmation Succeeding: Jon T. Bossey, Tilton (resignation) Term: December 18, 2021
|
accepted |
| 01/22/21 | resignation | James A. Gray , Derry | Board of Home Inspectors |
RSA 310-A:186
Upon Confirmation Reappointment Term: December 18, 2025
|
accepted |
| 01/22/21 | resignation | Christina A. Gribben , Holderness | Board of Mental Health Practice |
RSA 330-A:3
Upon Confirmation Succeeding: Janet L. Stevens, Rye (resignation) Term: October 31, 2022
|
accepted |
| 01/22/21 | resignation | Keri A Feole , Hooksett | Board of Mental Health Practice |
RSA 330-A:3
Upon Confirmation Succeeding: Diane L. Vaccarello, Bedford Term: October 31, 2023
|
accepted |
| 01/22/21 | resignation | Claire Timbas , Dunbarton | Board of Veterinary Medicine |
RSA 332-B:3
March 6, 2021 Succeeding: Suzan Watkins, Allenstown Term: March 5, 2026
|
accepted |
| 01/22/21 | resignation | Charles F. Withee , Hampton | Business Finance Authority, Board of Directors |
RSA 162-A:4
Upon Confirmation Reappointment Term: November 3, 2023
|
accepted |
| 01/22/21 | resignation | Peter J. Rayno , Hampton | Community Development Finance Authority, Board of Directors |
RSA 162-L
Upon Confirmation Succeeding: Janet A. Ackerman, Francestown (resignation) Term: May 7, 2024
|
accepted |
| 01/22/21 | resignation | Eric P. Bernard , Manchester | Compensation Appeals Board |
RSA 281-A:42-a
Upon Confirmation Succeeding: Joseph A. Dickinson, Concord (resignation) Term: March 17, 2023
|
accepted |
| 01/22/21 | resignation | Dexter Robblee , Portsmouth | Electricians’ Board |
RSA 319-C:4
Upon Confirmation Succeeding: Jack Grube, Londonderry (resignation) Term: August 26, 2021
|
accepted |
| 01/22/21 | resignation | Ronald Sebastian , Derry | Fire Standards and Training Commission |
RSA 21-P:26
Upon Confirmation Succeeding: Justin A. Cutting, Hampton (resignation) Term: November 12, 2021
|
accepted |
| 01/22/21 | resignation | Joan C. Barthold , Lyme | Medical Review Subcommittee |
RSA 329:17-V-a
Upon Confirmation Reappointment Term: December 3, 2022
|
accepted |
| 01/22/21 | resignation | Matthew W. Cabana , Temple | New Hampshire Real Estate Commission |
RSA 331-A:5
Upon Confirmation Succeeding: Daniel S. Jones, North Conway Term: September 15, 2024
|
accepted |
| 01/22/21 | resignation | Susan V. Duprey , Concord | Site Evaluation Committee |
RSA 162-H:4-b
Upon Confirmation Reappointment Term: December 3, 2024
|
accepted |
| 01/22/21 | resignation | Ryan Terrell , Nashua | State Board of Education |
RSA 21-N:10
Upon Confirmation Succeeding: Helen G. Honorow, Nashua Term: January 31, 2024
|
accepted |
| 01/22/21 | resignation | Richard K. Sala , Dorchester | State Board of Education |
RSA 21-N:10
Upon Confirmation Succeeding: Lucinda Chagnon, Bedford Term: January 31, 2024
|
accepted |
| 01/22/21 | resignation | Andrew Garthwaite , Lebanon | State Historical Resources Council |
RSA 227-C
Upon Confirmation Succeeding: Carolyn W. Baldwin, Gilmanton Term: December 10, 2024
|
accepted |
| 01/22/21 | resignation | Erin Hammerstedt , Harrisville | State Historical Resources Council |
RSA 227-C
Upon Confirmation Succeeding: Linda Willett, Nashua Term: January 1, 2024
|
accepted |
| 01/22/21 | resignation | Tim Sappington , Randolph | State Historical Resources Council |
RSA 227-C
Upon Confirmation Reappointment Term: December 10, 2024 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Gatsas, seconded by Councilor Kenney acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF TRANSPORTATION #A. Councilor Stevens requested that this item be removed from the consent calendar for discussion.
|
accepted |
| 12/18/20 | resignation | Daniel P. Potenza , Warner | Board of Medicine |
RSA 329
December 18, 2020
|
accepted |
| 12/18/20 | resignation | Frank M. Mele , Plymouth | Medical Review Subcommittee |
RSA 329:17-V-a
December 18, 2020
|
accepted |
| 12/18/20 | resignation | Leonard M. Rudolf , Cornish | Medical Review Subcommittee |
RSA 329:17-V-a
December 18, 2020
|
accepted |
| 12/18/20 | resignation | Patricia C. Sherman , Newbury | Medical Review Subcommittee |
RSA 329:17-V-a
December 18, 2020 CONFIRMATIONS The Governor and Council confirmed the following.
|
accepted |
| 12/18/20 | resignation | Catherine A. Provencher , Merrimack | Business Finance Authority, Board of Directors |
RSA 162-A:4
December 18, 2020 Reappointment Term: November 3, 2022
|
accepted |
| 12/18/20 | resignation | Christopher T. Regan , Durham | Compensation Appeals Board |
RSA 281-A:42-a
December 18, 2020 Reappointment Term: April 14, 2023
|
accepted |
| 12/18/20 | resignation | Charles Souther , Concord | Current Use Advisory Board |
RSA 79-A
December 18, 2020 Reappointment Term: November 16, 2022
|
accepted |
| 12/18/20 | resignation | Erica S. Stelmach , Londonderry | Genetic Counselors Governing Board |
RSA 328-F:4
December 18, 2020 Reappointment Term: November 6, 2023
|
accepted |
| 12/18/20 | resignation | Andrew L. Martineau , Bow | New Hampshire Retirement System, Board of Trustees |
RSA 100-A:14
December 18, 2020 Succeeding: George A. Walker, Nashua (resignation) Term: July 1, 2021
|
accepted |
| 12/18/20 | resignation | Charles G. Leutzinger , Wilton | State Radiation Advisory Committee |
RSA 125-F
December 18, 2020 Reappointment Term: October 14, 2022 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Gatsas, seconded by Councilor Cryans acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF CORRECTIONS
|
accepted |
| 12/02/20 | resignation | John F. Ryan , Bow | Adult Parole Board |
RSA 651-A:3
Upon Confirmation
|
accepted |
| 12/02/20 | resignation | Janet L. Stevens , Rye | Board of Mental Health Practice |
RSA 330-A:3
Upon Confirmation
|
accepted |
| 12/02/20 | resignation | George A. Walker , Nashua | New Hampshire Retirement System, Board of Trustees |
RSA 100-A:14
Upon Confirmation CONFIRMATIONS The Governor and Council confirmed the following.
|
accepted |
| 12/02/20 | resignation | Michael Barr , Nashua | Board of Medicine |
RSA 329
December 2, 2020 Reappointment Term: April 21, 2025
|
accepted |
| 12/02/20 | resignation | Jared Reynolds , Concord | Community Development Finance Authority, Board of Directors |
RSA 162-L
December 2, 2020 Succeeding: Martha Rush-Mueller, Exeter Term: July 1, 2021
|
accepted |
| 12/02/20 | resignation | Thomas N. Thomson , Orford | Current Use Advisory Board |
RSA 79-A
December 2, 2020 Reappointment Term: November 16, 2022
|
accepted |
| 12/02/20 | resignation | Mark E. Doyle , Merrimack | Director, Division of Emergency Services, Communications, & Management, Dept. of Safety |
RSA 21-P:48-a
December 2, 2020 Reappointment Term: December 1, 2024 Salary: LG, II 112,835.84
|
accepted |
| 12/02/20 | resignation | Renee V. Perreault , Deerfield | Volunteer New Hampshire Board of Directors |
RSA 19-H
December 2, 2020 Reappointment Term: October 10, 2023
|
accepted |
| 12/02/20 | resignation | Justin T. Kates , Nashua | Volunteer New Hampshire Board of Directors |
RSA 19-H
December 2, 2020 Reappointment Term: October 10, 2023
|
accepted |
| 12/02/20 | resignation | Mark F. Decoteau , Thornton | New Hampshire Municipal Bond Bank |
RSA 35-A
December 2, 2020 Reappointment Term: October 9, 2025 NOMINATIONS The following nominations were submitted:
|
accepted |
| 12/02/20 | resignation | Catherine A. Provencher , Merrimack | Business Finance Authority, Board of Directors |
RSA 162-A:4
Upon Confirmation Reappointment Term: November 3, 2022
|
accepted |
| 12/02/20 | resignation | Christopher T. Regan , Durham | Compensation Appeals Board |
RSA 281-A:42-a
Upon Confirmation Reappointment Term: April 14, 2023
|
accepted |
| 12/02/20 | resignation | Charles Souther , Concord | Current Use Advisory Board |
RSA 79-A
Upon Confirmation Reappointment Term: November 16, 2022
|
accepted |
| 12/02/20 | resignation | Erica S. Stelmach , Londonderry | Genetic Counselors Governing Board |
RSA 328-F:4
Upon Confirmation Reappointment Term: November 6, 2023
|
accepted |
| 12/02/20 | resignation | Andrew L. Martineau , Bow | New Hampshire Retirement System, Board of Trustees |
RSA 100-A:14
Upon Confirmation Succeeding: George A. Walker, Nashua (resignation) Term: July 1, 2021
|
accepted |
| 12/02/20 | resignation | Charles G. Leutzinger , Wilton | State Radiation Advisory Committee |
RSA 125-F
Upon Confirmation Reappointment Term: October 14, 2022 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Prescott, seconded by Councilor Cryans acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals - NONE #2 MOP 150, I, B (2): Approval of Acceptances - NONE
|
accepted |
| 11/18/20 | resignation | Benjamin R. Jean , Nottingham | Assistant Commissioner, Department of Corrections |
RSA 162-L
January 1, 2021
|
accepted |
| 11/18/20 | resignation | Janet A. Ackerman , Francestown | Community Development Finance Authority, Board of Directors |
RSA 162-L
November 18, 2020
|
accepted |
| 11/18/20 | resignation | Richard S. Silverman , Hampton | Board of Accountancy |
RSA 309-B
December 3, 2020 Succeeding: Thomas W. Musgrave, Bedford Term: December 2, 2025
|
accepted |
| 11/18/20 | resignation | Jody L. Bell , Manchester | Board of Acupuncture Licensing |
RSA 328-G:3
November 18, 2020 Succeeding: Deborah Meuse, Peterborough Term: September 8, 2023
|
accepted |
| 11/18/20 | resignation | John J. Girald , New | Board of Dental Examiners |
RSA 317-A:2
November 18, 2020
|
accepted |
| 11/18/20 | resignation | Jotham M. Otterson , Manchester | Board of Licensure of Interpreters for the Deaf and Hard of Hearing |
RSA 326-I:3
November 18, 2020 Reappointment Term: October 10, 2023
|
accepted |