Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
11/18/20 resignation James M. Parker , Concord 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
11/18/20 resignation Gail Hanson , Colebrook Connecticut Lakes Headwaters Citizens Committee
RSA 12-A:9-b
November 18, 2020 Reappointment Term: August 14, 2023
accepted
11/18/20 resignation Stephen Norton , Concord County-State Finance Commission
RSA 28-B
November 18, 2020 Succeeding: Richard D. Crocker, Plymouth Term: November 18, 2022
accepted
11/18/20 resignation Peter M. Kendrigan , Brentwood Mechanical Licensing Board
RSA 153:27-a
November 18, 2020 Reappointment Term: October 2, 2023
accepted
11/18/20 resignation Timothy J. Emperor , Stark Nash Stream Forest Citizens Committee
RSA 12-A:9-c
November 18, 2020 Reappointment Term: October 5, 2023
accepted
11/18/20 resignation Michael Barr , Nashua Board of Medicine
RSA 329
Upon Confirmation Reappointment Term: April 21, 2025
accepted
11/18/20 resignation Jared Reynolds , Concord Community Development Finance Authority, Board of Directors
RSA 162-L
Upon Confirmation Succeeding: Martha Rush-Mueller, Exeter Term: July 1, 2021
accepted
11/18/20 resignation Thomas N. Thomson , Orford Current Use Advisory Board
RSA 79-A
Upon Confirmation Reappointment Term: November 16, 2022
accepted
11/18/20 resignation Mark E. Doyle , Merrimack Director, Division of Emergency Services, Communications, & Management, Dept. of Safety
RSA 21-P:48-a
Upon Confirmation Reappointment Term: December 1, 2024 Salary: LG, II 112,835.84
accepted
11/18/20 resignation Renee V. Perreault , Deerfield Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Reappointment Term: October 10, 2023
accepted
11/18/20 resignation Justin T. Kates , Nashua Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Reappointment Term: October 10, 2023
accepted
11/18/20 resignation Mark F. Decoteau , Thornton New Hampshire Municipal Bond Bank
RSA 35-A
Upon Confirmation Reappointment Term: October 9, 2025 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Volinsky, seconded by Councilor Prescott acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals NEW HAMPSHIRE FISH AND GAME DEPARTMENT
accepted
10/07/20 resignation Joseph A. Dickinson , Concord Compensation Appeals Board
RSA 281-A:42-a
October 7, 2020 CONFIRMATIONS The Governor and Council confirmed the following.
accepted
10/07/20 resignation Lorri E. Badolato , Portsmouth Aviation Users Advisory Board
RSA 21-L
October 7, 2020 Reappointment Term: July 25, 2024
accepted
10/07/20 resignation Stephanie Mills , Concord Board of Chiropractic Examiners
RSA 316-A
October 7, 2020 Succeeding: William Reddy, Dover (Resignation) Term: August 24, 2025
accepted
10/07/20 resignation Jared Maraio , Meredith Lakes Management Advisory Committee
RSA 483-A:6
October 7, 2020 Succeeding: Mark J. Borrin, Moultonborough Term: August 1, 2022
accepted
10/07/20 resignation Paul A. Lipnick , Nashua New Hampshire Real Estate Commission
RSA 331-A:5
October 7, 2020 Reappointment Term: September 15, 2025
accepted
10/07/20 resignation Carol M. Granfield , Meredith Public Employee Labor Relations Board
RSA 273-A:2
October 7, 2020 Reappointment Term: October 15, 2026
accepted
10/07/20 resignation Ryan Clouthier , Hooksett Residential Ratepayers Advisory Board
RSA 363:28-a
October 7, 2020 Reappointment Term: October 14, 2023 NOMINATIONS The following nominations were submitted:
accepted
10/07/20 resignation Eric M. Roberts , Amherst Advisory Board on Private Investigative Agencies, Bail Recovery Agents, and Security Services
RSA 106-F:3-a
Upon Confirmation Vacancy Term: 3 years from confirmation
accepted
10/07/20 resignation Edward Paddleford , Pittsfield Advisory Board on Private Investigative Agencies, Bail Recovery Agents, and Security Services
RSA 106-F:3-a
Upon Confirmation Vacancy Term: 1 year from confirmation
accepted
10/07/20 resignation Angela Whiting , North Board of Licensing for Alcohol and Other Drug Use Professionals
RSA 330-C:3
Upon Confirmation
accepted
10/07/20 resignation Harry C. Brown , Stewartstown Connecticut Lakes Headwaters Citizens Committee
RSA 12-A:9-b
Upon Confirmation Reappointment Term: August 14, 2023
accepted
10/07/20 resignation Anthony Poore , Concord New Hampshire Housing Finance Authority
RSA 204-C:3
Upon Confirmation Succeeding: Connie Boyles Lane, Concord Term: July 1, 2025
accepted
10/07/20 resignation Christopher Norwood , Bedford New Hampshire Housing Finance Authority
RSA 204-C:3
Upon Confirmation Succeeding: Mary Beth Rudolph, Madbury Term: July 1, 2025
accepted
10/07/20 resignation Matthew J. Kfoury , Manchester Residential Ratepayers Advisory Board
RSA 363:28-a
Upon Confirmation Reappointment Term: October 14, 2023
accepted
10/07/20 resignation Dana C. Nute , Sanbornton Residential Ratepayers Advisory Board
RSA 363:28-a
Upon Confirmation Reappointment Term: January 5, 2024
accepted
10/07/20 resignation Brendan Finn , Newfields State Veterans Council
RSA 110-B:89
Upon Confirmation Reappointment Term: October 2, 2023 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 #3 MOP 150, I, B (3): Reports and Findings
accepted
09/23/20 resignation William Reddy , Dover Board of Chiropractic Examiners
RSA 316-A
September 23, 2020
accepted
09/23/20 resignation Bruce A. Cardello , Plainfield New Hampshire Circuit Court, Justice
RSA 490-F
December 31, 2020 CONFIRMATIONS The Governor and Council confirmed the following.
accepted
09/23/20 resignation Rudy Cartier Jr , Candia Air Resources Council
RSA 21-O:11
September 23, 2020 Succeeding: Raymond R. Donald, Kingston Term: October 24, 2021
accepted
09/23/20 resignation David Stack , Bow Enhanced 911 Commission
RSA 106-H
September 23, 2020 Succeeding: David R. Caron, Belmont Term: August 12, 2023
accepted
09/23/20 resignation Amanda M. Cormier , Hudson Enhanced 911 Commission
RSA 106-H
September 23, 2020 Reappointment Term: September 16, 2023
accepted
09/23/20 resignation Paula Marie Buley , Nashua Higher Education Commission
RSA 21-N:8-a
September 23, 2020 Reappointment Term: June 30, 2025
accepted
09/23/20 resignation Joseph A. Favazza , Manchester Higher Education Commission
RSA 21-N:8-a
September 23, 2020 Succeeding: Steven R. DiSalvo, Bedford Term: June 30, 2024
accepted
09/23/20 resignation Jeffrey M. Taylor , Richmond Pesticides Control Board
RSA 430:30
September 23, 2020 Reappointment Term: November 6, 2021
accepted
09/23/20 resignation Anne D. Krantz , Amherst Pesticides Control Board
RSA 430:30
September 23, 2020 Reappointment Term: November 23, 2022
accepted
09/23/20 resignation Mark D. Dupuis , Raymond State Board of Fire Control
RSA 153:2
September 23, 2020 Succeeding: Robert M. Lundergen, Raymond (resignation) Term: September 2, 2022 NOMINATIONS The following nominations were submitted:
accepted
09/23/20 resignation Lorri E. Badolato , Portsmouth Aviation Users Advisory Board
RSA 21-L
Upon Confirmation Reappointment Term: July 25, 2024
accepted
09/23/20 resignation Stephanie Mills , Concord Board of Chiropractic Examiners
RSA 316-A
Upon Confirmation Succeeding: William Reddy, Dover (Resignation) Term: August 24, 2025
accepted
09/23/20 resignation Jared Maraio , Meredith Lakes Management Advisory Committee
RSA 483-A:6
Upon Confirmation Succeeding: Mark J. Borrin, Moultonborough Term: August 1, 2022
accepted
09/23/20 resignation Paul A. Lipnick , Nashua New Hampshire Real Estate Commission
RSA 331-A:5
Upon Confirmation Reappointment Term: September 15, 2025
accepted
09/23/20 resignation Carol M. Granfield , Meredith Public Employee Labor Relations Board
RSA 273-A:2
Upon Confirmation Reappointment Term: October 15, 2026
accepted
09/23/20 resignation Ryan Clouthier , Hooksett Residential Ratepayers Advisory Board
RSA 363:28-a
Upon Confirmation Reappointment Term: October 14, 2023 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Cryans, seconded by Councilor Prescott acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF ENVIRONMENTAL SERVICES #A. Authorized to pay membership dues to the Association of State Dam Safety Officials, Lexington,
accepted
09/11/20 resignation Kimberly A. Haney , Gilford Board of Licensing for Alcohol and Other Drug Use Professionals
RSA 330-C:3
September 11, 2020
accepted
09/11/20 resignation Scott R. Mason , Stratford University System of New Hampshire, Board of Trustees
RSA 187-A:13
September 11, 2020
accepted
09/11/20 resignation Michael S. Giaimo , Andover Public Utilities Commission
RSA 363
October, 9, 2020
accepted
09/11/20 resignation Stephen R. Crean , Goffstown Waste Management Council
RSA 21:0:9
September 11, 2020 CONFIRMATIONS The Governor and Council confirmed the following.
accepted
09/11/20 resignation Roger B. Phillips , Concord Adult Parole Board
RSA 651-A:3
September 11, 2020 Reappointment Term: September 16, 2025
accepted
09/11/20 resignation Puneet Kochhar , Rochester Board of Dental Examiners
RSA 317-A:2
September 11, 2020 Reappointment Term: July 15, 2025
accepted