Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
07/15/20 resignation Richard J. Killion , Bow Community College System of New Hampshire, Board of Trustees
RSA 188-F
July 15, 2020
accepted
07/15/20 resignation Brian J. Heon , North Passenger Tramway Safety Board
RSA 225-A
July 15, 2020
accepted
07/15/20 resignation Timothy A. Peloquin , Derry Board of Land Surveyors
RSA 310-A:55
July 15, 2020 Succeeding: Tracey Sweeney II, Pembroke Term: July 11, 2024
accepted
07/15/20 resignation Abby L. Savard , Hooksett Board of Licensed Dietitians
RSA 326-H
July 15, 2020 Succeeding: Jeanne S. Brown, Goffstown Term: December 6, 2022
accepted
07/15/20 resignation Andrea S. Lewy , Nottingham Current Use Advisory Board
RSA 79-A
July 15, 2020 Reappointment Term: December 23, 2021
accepted
07/15/20 resignation Michael D. Todd , Concord Deputy Director, Division of Motor Vehicle, Department of Safety
RSA 21-P:11-a
July 15, 2020 Reappointment Term: August 9, 2024 Salary: LG, GG $103,059.32
accepted
07/15/20 resignation Stephen M. Appleby , Bedford Director, Division of Educator Support and Higher Education, Department of Education
RSA 21-N:3
July 15, 2020 Reappointment Term: August 8, 2024 Salary: LG EE $93,654.60
accepted
07/15/20 resignation John T. Stone , Manchester Enhanced 911 Commission
RSA 106-H
July 15, 2020 Reappointment Term: July 8, 2023
accepted
07/15/20 resignation Bruce K. Temple , I Fish and Game Commission
RSA 206:2
July 15, 2020
accepted
07/15/20 resignation Peter M. Kendrigan , Brentwood Mechanical Licensing Board
RSA 153:27-a
July 15, 2020 Succeeding: Omer Beaudoin, Manchester Term: October 2, 2020
accepted
07/15/20 resignation Gayle E. Troy , Dunbarton Penalty Appeal Board
RSA 273:11-b
July 15, 2020 Reappointment Term: April 11, 2023
accepted
07/15/20 resignation Michael J. Gagnon , Derry State Board of Fire Control
RSA 153:2
July 15, 2020 Reappointment Term: July 8, 2025 NOMINATIONS The following nominations were submitted:
accepted
07/15/20 resignation Jessica L. Williams , Ossipee Board of Hearing Care Providers
RSA 137-F:3
Upon Confirmation Reappointment Term: April 23, 2022
accepted
07/15/20 resignation Dena B. Shields , Newbury Board of Licensed Dietitians
RSA 326-H
Upon Confirmation Reappointment Term: December 6, 2022
accepted
07/15/20 resignation Lauren Greenwald , Portsmouth Board of Psychologists
RSA 329-B:3
Upon Confirmation Reappointment Term: July 1, 2023 Commissioner, Department of Revenue Administration - RSA RSA 21-J Lindsey M. Stepp, Holderness Reappointment Effective: Upon Confirmation Salary: LG, LL $139,007.96 Term: September 1, 2024
accepted
07/15/20 resignation Lori A. Weaver , Concord Deputy Commissioner, Department of Health and Human Services
RSA 126-A:7
Upon Confirmation Vacancy Term: August 18, 2024 Salary: LG, KK, $ 128,372.92
accepted
07/15/20 resignation Rosemary Wiant , Manchester Division of Administration Director, State Liquor Commission
RSA 176:8
Upon Confirmation Reappointment Term: August 5, 2024 Salary: LG GG, $108,149.08
accepted
07/15/20 resignation Scott A. Brooks , New Enhanced 911 Commission
RSA 106-H
Upon Confirmation
accepted
07/15/20 resignation John W. Caveney , I Fish and Game Commission
RSA 206:2
Upon Confirmation
accepted
07/15/20 resignation Andy Crews , Bedford Lottery Commission
RSA 284:21-a
Upon Confirmation Succeeding: J. Christopher Williams, Nashua Term: June 29, 2023
accepted
07/15/20 resignation Joseph Nash , Manchester Mechanical Licensing Board
RSA 153:27-a
Upon Confirmation Succeeding: Steven M. Chartier, Concord Term: October 2, 2022
accepted
07/15/20 resignation Steve Howell , North Passenger Tramway Safety Board
RSA 225-A
Upon Confirmation
accepted
07/15/20 resignation Kassandra S. Ardinger , Concord University System of New Hampshire, Board of Trustees
RSA 187-A:13
Upon Confirmation Reappointment Term: June 30, 2024
accepted
07/15/20 resignation Alexander J. Walker , Manchester University System of New Hampshire, Board of Trustees
RSA 187-A:13
Upon Confirmation Reappointment Term: June 30, 2024
accepted
07/15/20 resignation Gregg R. Tewksbury , Keene University System of New Hampshire, Board of Trustees
RSA 187-A:13
Upon Confirmation Succeeding: John W. Small, New Castle (resignation) Term: June 30, 2023 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Volinsky, seconded by Councilor Cryans, and further on a roll call vote as follows: Councilor Cryans - yes, Councilor Volinsky - yes, Councilor Prescott - yes, Councilor Gatsas - yes, and Councilor Pignatelli - yes, acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals
accepted
06/24/20 resignation John S. Brandte , Concord Adult Parole Board
RSA 651-A:3
June 24, 2020
accepted
06/24/20 resignation Christine Tappan , Northwood Associate Commissioner, Department of Health and Human Services
RSA 126-A:9
July 17, 2020
accepted
06/24/20 resignation Sally A. Gallerani , Deerfield Director, Technical Support Services, Department of Information Technology
RSA 21-R:3,II
June 24, 2020 Reappointment Term: June 24, 2024 Salary: LG, GG, $108,149.08
accepted
06/24/20 resignation James M. Parker , Concord Board of Licensure of Interpreters for the Deaf and Hard of Hearing
RSA 326-I:3
June 24, 2020 Succeeding: Thomas W. Minch, Newmarket (resignation) Term: October 10, 2020
accepted
06/24/20 resignation Deborah Warner , Littleton Board of Psychologists
RSA 329-B:3
June 24, 2020 Reappointment Term: July 1, 2023
accepted
06/24/20 resignation Deanna S. Howard , Etna New Hampshire Health and Education Facilities Authority
RSA 195-D:4
June 24, 2020 Reappointment Term: June 30, 2025
accepted
06/24/20 resignation William Reddy , Dover Board of Chiropractic Examiners
RSA 316-A
August 25, 2020 Succeeding: Keith J. Zimmermann, Bow Term: August 24, 2025
accepted
06/24/20 resignation Denise M. Pickowics , Gilmanton Board of Chiropractic Examiners
RSA 316-A
August 25, 2020
accepted
06/24/20 resignation Timothy A. Peloquin , Derry Board of Land Surveyors
RSA 310-A:55
Upon Confirmation Succeeding: Tracey Sweeney II, Pembroke Term: July 11, 2024
accepted
06/24/20 resignation Abby L. Savard , Hooksett Board of Licensed Dietitians
RSA 326-H
Upon Confirmation Succeeding: Jeanne S. Brown, Goffstown Term: December 6, 2022
accepted
06/24/20 resignation Andrea S. Lewy , Nottingham Current Use Advisory Board
RSA 79-A
Upon Confirmation Reappointment Term: December 23, 2021
accepted
06/24/20 resignation Michael D. Todd , Concord Deputy Director, Division of Motor Vehicle, Department of Safety
RSA 21-P:11-a
Upon Confirmation Reappointment Term: August 9, 2024 Salary: LG, GG $103,059.32
accepted
06/24/20 resignation Stephen M. Appleby , Bedford Director, Division of Educator Support and Higher Education, Department of Education
RSA 21-N:3
Upon Confirmation Reappointment Term: August 8, 2024 Salary: LG EE $93,654.60
accepted
06/24/20 resignation John T. Stone , Manchester Enhanced 911 Commission
RSA 106-H
Upon Confirmation Reappointment Term: July 8, 2023
accepted
06/24/20 resignation Lindsey B. Courtney , Manchester Executive Director, Office of Professional Licensure and Certification
RSA 310-A:1-b
Upon Confirmation Succeeding: Lindsey B. Courtney, Manchester (Interim) Term: June 29, 2024 Salary: LG, II, $112,835.84
accepted
06/24/20 resignation Peter M. Kendrigan , Brentwood Mechanical Licensing Board
RSA 153:27-a
Upon Confirmation Succeeding: Omer Beaudoin, Manchester Term: October 2, 2020
accepted
06/24/20 resignation Gayle E. Troy , Dunbarton Penalty Appeal Board
RSA 273:11-b
Upon Confirmation Reappointment Term: April 11, 2023
accepted
06/24/20 resignation Michael J. Gagnon , Derry State Board of Fire Control
RSA 153:2
Upon Confirmation Reappointment Term: July 8, 2025 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Prescott, seconded by Councilor Cryans, and further on a roll call vote as follows: Councilor Cryans - yes, Councilor Volinsky - yes, Councilor Prescott - yes, Councilor Gatsas - yes, and Councilor Pignatelli - yes, acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals
accepted
06/10/20 resignation Perry E. Plummer , Dover Assistant Commissioner, Department of Safety
RSA 21-P
June 30, 2020
accepted
06/10/20 resignation David W. Laughton , Auburn Penalty Appeal Board
RSA 273:11-b
June 10, 2020
accepted
06/10/20 resignation Robert M. Lundgren , Raymond State Board of Fire Control
RSA 153:2
June 10, 2020 CONFIRMATIONS The Governor and Council confirmed the following unanimously by roll call vote. Accounting Services Director, Department of Administrative Services - 21-I:11 Dana M. Call, Windham Effective: June 10, 2020 Reappointment Term: June 29, 2024 Salary: $131,500.00
accepted
06/10/20 resignation Scott M. Krauchunas , Belmont Board of Optometry
RSA 327:2
June 10, 2020 Reappointment Term: July 1, 2025 Commissioner, Department of Administrative Services - 21-I:2 Charles M. Arlinghaus, Canterbury Effective: June 10, 2020 Reappointment Term: July 1, 2024 Salary: LG, LL, $139,007.96
accepted
06/10/20 resignation Tiffany J. Grade , Moultonborough Lakes Management Advisory Committee
RSA 483-A:6
June 10, 2020 Reappointment Term: September 19, 2022
accepted
06/10/20 resignation Kevin H. Smith , Londonderry Pease Development Authority, Board of Directors
RSA 12-G
June 10, 2020 Reappointment Term: May 23, 2023
accepted
Volinsky
06/10/20 resignation Kate Cassady , Littleton State Board of Education
RSA 21-N:10
June 10, 2020 Reappointment Term: January 31, 2024
accepted