Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
06/10/20 resignation Steven A. Workman , Kittery State Coordinating Council for Community Transportation in New Hampshire (SCC)
RSA 239-B
June 10, 2020
accepted
Cryans, Pignatelli, Volinsky
06/10/20 resignation Ryan Terrell , Nashua State Board of Education
RSA 21-N:10
Upon Confirmation Succeeding: Helen G. Honorow, Nashua Term: January 31, 2024 NOMINATIONS The following nominations were submitted:
accepted
06/10/20 resignation Sally A. Gallerani , Deerfield Director, Technical Support Services, Department of Information Technology
RSA 21-R:3,II
Upon Confirmation Reappointment Term: October 1, 2023 Salary: LG, GG, $108,149.08
accepted
06/10/20 resignation James M. Parker , Concord Board of Licensure of Interpreters for the Deaf and Hard of Hearing
RSA 326-I:3
Upon Confirmation Succeeding: Thomas W. Minch, Newmarket (resignation) Term: October 10, 2020
accepted
06/10/20 resignation Deborah Warner , Littleton Board of Psychologists
RSA 329-B:3
Upon Confirmation Reappointment Term: July 1, 2020
accepted
06/10/20 resignation Scott R. Mason , Stratford Executive Director, Fish & Game Department
RSA 206:8
Upon Confirmation Succeeding: Glenn D. Normandeau, Portsmouth Term: March 5, 2024 Salary: LG, HH, $106,705.56
accepted
06/10/20 resignation Deanne S. Howard , Etna New Hampshire Health and Education Facilities Authority
RSA 195-D:4
Upon Confirmation Reappointment Term: June 30, 2025
accepted
06/10/20 resignation William Reddy , Dover Board of Chiropractic Examiners
RSA 316-A
August 25, 2020 Succeeding: Keith J. Zimmermann, Bow Term: August 24, 2025
accepted
06/10/20 resignation Denise M. Pickowics , Gilmanton Board of Chiropractic Examiners
RSA 316-A
August 25, 2020
accepted
06/10/20 resignation Jeremy Ward , Surry Fish and Game Commission
RSA 206:2
Upon Confirmation Succeeding: Robert Phillipson JR, r, Keene Term: June 29, 2025
accepted
06/10/20 resignation Bruce K. Temple , I Fish and Game Commission
RSA 206:2
Upon Confirmation
accepted
05/20/20 resignation Roberta A. Petrin , Rochester Board of Nursing
RSA 326-B
May 20, 2020 CONFIRMATIONS The Governor and Council confirmed the following unanimously by roll call vote.
accepted
05/20/20 resignation William T. Guinn , Pembroke Acting Director of the Division of Forest and Lands, State Forester, DNCR
RSA 12-A:3
May 20, 2020 Succeeding: Brad W. Simpkins, Hopkinton (resignation) Term: Until successor is appointed
accepted
05/20/20 resignation Holly T. Noveletsky , Newfields Community College System of New Hampshire, Board of Trustees
RSA 188-F
May 20, 2020 Succeeding: Allen R. Damren, Claremont (resignation) Term: June 30, 2021
accepted
05/20/20 resignation Katharine Bogle Shields , Canterbury Community College System of New Hampshire, Board of Trustees
RSA 188-F
May 20, 2020 Reappointment Term: June 30, 2024
accepted
05/20/20 resignation Sharon D. Harris , Exeter Community College System of New Hampshire, Board of Trustees
RSA 188-F
May 20, 2020 Reappointment Term: June 30, 2024
accepted
05/20/20 resignation Tricia H. Lucas , Manchester Community College System of New Hampshire, Board of Trustees
RSA 188-F
May 20, 2020 Reappointment Term: June 30, 2024
accepted
05/20/20 resignation Nicole Plante , Peterborough New Hampshire Correctional Facility for Women Warden
RSA 622:
May 20, 2020 Succeeding: Joanne Fortier, Bow (resignation) Term: Commissioners pleasure Salary: LG, GG, $108,149.08 CONFIRMATION The Governor and Executive Council on motion of Councilor Volinsky, seconded by Councilor Pignatelli, and further on a roll call vote as follows: Councilor Cryans – no, Councilor Volinsky – yes, Councilor Prescott – no, Councilor Gatsas – no, and Councilor Pignatelli – yes, voted to table the following confirmation. The motion failed.
accepted
Cryans, Gatsas, Prescott
05/20/20 resignation Dana M. Call , Windham Community College System of New Hampshire, Board of Trustees
RSA 188-F
Upon Confirmation Reappointment Term: June 29, 2024
accepted
05/20/20 resignation Scott M. Krauchunas , Belmont Board of Optometry
RSA 327:2
Upon Confirmation Reappointment Term: July 1, 2025 Commissioner, Department of Administrative Services - 21-I:2 Charles M. Arlinghaus, Canterbury Effective: Upon Confirmation Reappointment Term: July 1, 2024 Salary: LG, LL, $139,007.96
accepted
05/20/20 resignation Tiffany J. Grade , Moultonborough Lakes Management Advisory Committee
RSA 483-A:6
Upon Confirmation Reappointment Term: September 19, 2022
accepted
05/20/20 resignation Kevin H. Smith , Londonderry Pease Development Authority, Board of Directors
RSA 12-G
Upon Confirmation Reappointment Term: May 23, 2023
accepted
05/20/20 resignation Kate Cassady , Littleton State Board of Education
RSA 21-N:10
Upon Confirmation Reappointment Term: January 31, 2024
accepted
05/20/20 resignation Ryan Terrell , Nashua State Board of Education
RSA 21-N:10
Upon Confirmation Succeeding: Helen G. Honorow, Nashua Term: January 31, 2024
accepted
05/20/20 resignation Steven A. Workman , Kittery State Coordinating Council for Community Transportation in New Hampshire (SCC)
RSA 239-B
Upon Confirmation
accepted
05/06/20 resignation Steven M. Houran , Laconia Associate Justices, Superior Court
RSA 491:1
June 1, 2020 CONFIRMATIONS The Governor and Council confirmed the following unanimously by roll call vote.
accepted
05/06/20 resignation John F. Ryan , Concord Adult Parole Board
RSA 651-A:3
May 6, 2020 Succeeding: Mark E. Furlone, Spofford (resignation) Term: March 15, 2025
accepted
05/06/20 resignation Robert E. Martel , Dunbarton Advisory Council on Unemployment Compensation
RSA 282-A:128
May 6, 2020 Reappointment Term: March 26, 2023
accepted
05/06/20 resignation Brien Robertson , Gilmanton Board of Hearing Care Providers
RSA 137-F:3
May 6, 2020 Reappointment Term: April 23, 2022
accepted
05/06/20 resignation Keri A. Grande , Salem Board of Registration of Medical Technicians
RSA 328-I:1
May 6, 2020 Succeeding: Cynthia A. Gray, Derry Term: December 3, 2023
accepted
05/06/20 resignation Lori Weaver , Concord Deputy Commissioner, Department of Health and Human Services
RSA 126-A:7
May 6, 2020 Succeeding: Thomas D. Pristow, Henniker (resigned) Term: August 18, 2020 Salary: LG, KK, 128,372.92 NOMINATIONS The following nominations were submitted:
accepted
05/06/20 resignation William T. Guinn , Pembroke Acting Director of the Division of Forest and Lands, State Forester, DNCR
RSA 12-A:3
Upon Confirmation Succeeding: Brad W. Simpkins, Hopkinton (resignation) Term: Until successor is appointed
accepted
05/06/20 resignation Laurie Ortolano , Nashua Assessing Standards Board
RSA 21-J:14-a
Upon Confirmation Succeeding: Leonard Gerzon, Amherst (resignation) Term: September 19, 2021
accepted
05/06/20 resignation Holly T. Noveletsky , Newfields Community College System of New Hampshire, Board of Trustees
RSA 188-F
Upon Confirmation Succeeding: Allen R. Damren, Claremont (resignation) Term: June 30, 2021
accepted
05/06/20 resignation Todd C. Emmons , New Community College System of New Hampshire, Board of Trustees
RSA 188-F
Upon Confirmation
accepted
05/06/20 resignation Katherine Bogle Shields , Canterbury Community College System of New Hampshire, Board of Trustees
RSA 188-F
Upon Confirmation Reappointment Term: June 30, 2024
accepted
05/06/20 resignation Sharon D. Harris , Exeter Community College System of New Hampshire, Board of Trustees
RSA 188-F
Upon Confirmation Reappointment Term: June 30, 2024
accepted
05/06/20 resignation Tricia H. Lucas , Manchester Community College System of New Hampshire, Board of Trustees
RSA 188-F
Upon Confirmation Reappointment Term: June 30, 2024
accepted
05/06/20 resignation Nicole Plante , Peterborough New Hampshire Correctional Facility for Women Warden
RSA 622:
Upon Confirmation Succeeding: Joanne Fortier, Bow (resignation) Term: Commissioners pleasure Salary: LG, GG, $108,149.08 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Cryans, seconded by Councilor Prescott, 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:
accepted
04/08/20 resignation Clark Freis , Litchfield Assistant Commissioner, Department of Environmental Services
RSA 21-O:2
May 8, 2020
accepted
04/08/20 resignation Brad W. Simpkins , Hopkinton Director of the Division of Forest and Lands, State Forester, Dept of Natural and Cultural Resources
RSA 12-A:3
April 24, 2020
accepted
04/08/20 resignation John A. Curran , Londonderry Higher Education Commission
RSA 21-N:8-a
April 8, 2020 CONFIRMATIONS The Governor and Council confirmed the following unanimously by roll call vote.
accepted
04/08/20 resignation Susan A. Carlson , Bow Chief Operations Officer, Department of Environmental Services
RSA 21-O:2
April 8, 2020 Reappointment Term: March 10, 2024 Salary: LG, GG, $108,149.08
accepted
04/08/20 resignation Nathan A. Noyes , New Director, Division of State Police, Department of Safety
RSA 21-P
April 8, 2020
accepted
04/08/20 resignation William S. Campbell , Mont Fire Standards and Training Commission
RSA 21-P:26
April 8, 2020
accepted
04/08/20 resignation Kris Blomback , Henniker Passenger Tramway Safety Board
RSA 225-A
April 8, 2020 Succeeding: Robert Hoyt, Freedom Term: June 20, 2022
accepted
04/08/20 resignation Stewart Yeaton , Epsom Rivers Management Advisory Committee
RSA 483:8
April 8, 2020 Succeeding: Roger F. Noonan, New Boston Term: March 22, 2021
accepted
04/08/20 resignation Michael Bassett , Dover Recreational Therapy Governing Board
RSA 328-F:4
April 8, 2020 Succeeding: Bronwyn Dronsfield, Rollinsford Term: October 25, 2021
accepted
04/08/20 resignation Richard Mellor , Rindge Wetlands Council
RSA 21-0:5-a
April 8, 2020 Reappointment Term: December 6, 2021 NOMINATIONS The following nominations were submitted:
accepted
04/08/20 resignation John F. Ryan , Concord Adult Parole Board
RSA 651-A:3
Upon Confirmation Succeeding: Mark E. Furlone, Spofford (resignation) Term: March 15, 2025
accepted