Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
10/23/19 resignation Steven R. Lamb , Andover New Hampshire Water Well Board
RSA 482-B:3
Upon Confirmation Reappointment Term: September 15, 2022
accepted
10/23/19 resignation Jocelyn G. Lister , Newmarket Speech-Language Pathology Governing Board
RSA 326-D
Upon Confirmation Succeeding: Deborah Snow-Major, Hooksett (resigned) Term: March 4, 2022
accepted
10/23/19 resignation Edward J. Farmlett , Laconia State Radiation Advisory Committee
RSA 125-F
Upon Confirmation Reappointment Term: October 14, 2023
accepted
10/23/19 resignation James J. Cherniack , Derry State Radiation Advisory Committee
RSA 125-F
Upon Confirmation Reappointment Term: October 14, 2023
accepted
10/23/19 resignation Madeline Dreusicke , Pelham State Veterans Council
RSA 110-B:89
Upon Confirmation Vacancy Term: 3 years from Confirmation
accepted
10/23/19 resignation Jeffrey P. Cloutier , Laconia Wetlands Council
RSA 21-O:5-a
Upon Confirmation Succeeding: James P. Grove, Laconia Term: July 11, 2022
accepted
10/23/19 resignation Victoria Sheehan , Nashua Commissioner, Department of Transportation
RSA 21-L
Upon Confirmation Reappointment Term: December 3, 2023 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Cryans, seconded by Councilor Volinsky acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES Office of the Commissioner #A. Authorized to enter Brianna R. Wall into an educational tuition agreement with Southern NH
accepted
10/02/19 resignation Edna Feighner , Concord Rivers Management Advisory Committee
RSA 483:8
October 2, 2019 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
10/02/19 resignation Sheryl L. Reasoner , Manchester Board of Mental Health Practice
RSA 330-A:3
October 2, 2019 Vacancy Tenn: October 2, 2022
accepted
10/02/19 resignation Samuel Rosario , Peterborough Board of Mental Health Practice
RSA 330-A:3
November 1, 2019 Succeeding, Nancy Dyer, Plymouth Tenn: October 31, 2022
accepted
10/02/19 resignation Bruce P. Allen , Springfield Lakes Management Advisory Committee
RSA 483-A:6
October 2, 2019 Reappointment Tenn: August 22, 2022 Page 1of17
accepted
10/02/19 resignation Sara W. Germain , Dublin New Hampshire State Council on the Arts
RSA 19-A
October 2, 2019 Reappointment Term: November 23, 2024
accepted
10/02/19 resignation Christopher R. Nicolopoulos , r Personnel Appeals Board
RSA 21-1:45
October 2, 2019
accepted
10/02/19 resignation Norman J Patenaude , d Personnel Appeals Board
RSA 21-1:45
October 2, 2019
accepted
10/02/19 resignation Roger A. Sevigny , Dover Pharmacy Board
RSA 318:2
October 2, 2019 Vacancy Tenn: October 2, 2022 State Veterans Council -RSA l 10-B:89
accepted
10/02/19 resignation Brendan Finn , Manchester State Veterans Council
RSA l
October 2, 2019 Vacancy Tenn: October 2, 2020 CONFiRMATION REMOVED FROM THE TABLE The Governor and Council on motion of Councilor Gatsas, seconded by Councilor Volinsky, and with Councilor Pignatelli voting no, voted to remove the confirmation below from the table. Following discussion, the Governor on motion of Councilor Gatsas, seconded by Councilor Prescott, and with Councilors Volinsky and Pignatelli voting no, confirmed the following:
accepted
Gatsas, Pignatelli
08/28/19 resignation Elizabeth A. Morgan , Amherst New Hampshire State Council on the Arts
RSA 19-A
August 28, 2019
accepted
08/28/19 resignation Brien Robertson , Gilmanton Board of Hearing Care Providers
RSA 137-F:3
August 28, 2019 Succeeding: Krista M. Davison, Deering Term: April 23, 2020
accepted
08/28/19 resignation Laurence W. Getman , Bow Compensation Appeals Board
RSA 281-A:42-a
August 28, 2019 Reappointment Term: August 18, 2022
accepted
08/28/19 resignation George F. Valliere , Gorham Enhanced 911 Commission
RSA 106-H
August 28, 2019 Reappointment Term: July 22, 2022
accepted
08/28/19 resignation Jason D. Moore , Manchester Juvenile Parole Board
RSA 170-H:3
August 28, 2019 Succeeding: Donald C. Bolduc, Stratham (resigned) Term: July 1, 2022
accepted
08/28/19 resignation Matthew J. Flynn , Rochester Juvenile Parole Board
RSA 170-H:3
August 28, 2019 Succeeding: Leonard J. Wetherbee Jr, Center Ossipee (resigned) Term: July 1, 2020
accepted
08/28/19 resignation Peter T. Throop , Keene State Conservation Committee
RSA 432:
August 28, 2019 Reappointment Term: August 1, 2021
accepted
08/28/19 resignation Ritchie White , Rye Atlantic States Marine Fisheries Commission
RSA 213:3
Upon Confirmation Reappointment Term: September 24, 2022
accepted
08/28/19 resignation Michael R. Dahlberg , New Board of Land Surveyors
RSA 310-A:55
Upon Confirmation
accepted
08/28/19 resignation Heather M. Gray , Derry Council for Responsible Gambling
RSA 338-B:4
Upon Confirmation Vacancy Term: 3 years from confirmation
accepted
08/28/19 resignation Robert A. Oxley , Manchester Director, Division of Field Services, Department of Corrections
RSA 21-H
Upon Confirmation Succeeding: Michael McAllister, Loudon (resigned) Term: Commissioners pleasure Salary: LG GG, $108,149.08
accepted
08/28/19 resignation William Gaudreau , Manchester Director, Division of Veterans Services, Department of Military Affairs and Veteran Services
RSA 110-B:85
September 17, 2019 Vacancy Term: Adjutant Generals pleasure Salary: LG CC, $ 83,943.08 Manufactured Housing Installation Standards Board - 205-D:2 (Owner/Operator 100 or fewer lots) Linda J. Rogers, Exeter Effective: Upon Confirmation Reappointment Term: October 3, 2022
accepted
08/28/19 resignation Heidi F. Rinehart , Keene Midwifery Council
RSA 326-D
Upon Confirmation Reappointment Term: September 28, 2023
accepted
08/28/19 resignation Mark D. Carney , Concord Midwifery Council
RSA 326-D
Upon Confirmation Reappointment Term: August 9, 2023
accepted
08/28/19 resignation Thomas P. Ballestero , Madbury New England Interstate Water Pollution Control Commission
RSA 484:19
Upon Confirmation Reappointment Term: September 30, 2023
accepted
08/28/19 resignation Nelson L. Thibault , Nottingham New England Interstate Water Pollution Control Commission
RSA 484:19
Upon Confirmation Reappointment Term: September 30, 2023
accepted
08/28/19 resignation Robert W. Varney , Bow New England Interstate Water Pollution Control Commission
RSA 484:19
Upon Confirmation Reappointment Term: September 30, 2023
accepted
08/28/19 resignation Maurice Kreis , Concord Office of the Consumer Advocate, Consumer Advocate
RSA 363:28,
Upon Confirmation Reappointment Term: November 5, 2023 Salary: LG FF, $100,159.28
accepted
08/28/19 resignation Dianne Martin , Deerfield Public Utilities Commission
RSA 363
November 15, 2019 Succeeding; Martin Honigberg, Concord (Appointed Superior Court Judge) Term: July 1, 2025 Salary: LG JJ, $125,160.36
accepted
08/28/19 resignation Larry T. Spencer , Plymouth Rivers Management Advisory Committee
RSA 483:8
Upon Confirmation Reappointment Term: October 12, 2022
accepted
08/28/19 resignation Norman W. Skantze , Swanzey State Board of Fire Control
RSA 153:2
Upon Confirmation Reappointment Term: September 27, 2024 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Prescott, seconded by Councilor Gatsas acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals NEW HAMPSHIRE FISH AND GAME DEPARTMENT
accepted
08/14/19 resignation Sandhya Sridhar , Nashua New Hampshire State Council on the Arts
RSA 19-A
August 14, 2019 CONFIRMATIONS The Governor and Council confirmed the following: Associate Justice, New Hampshire Superior Court - Section 491:1 Martin P. Honigberg, Concord Effective: August 14, 2019 Term: Until 70 years of age
accepted
08/14/19 resignation Joseph W. Lessard , Salem Assessing Standards Board
RSA 21-J:14-a
August 14, 2019 Reappointment Term: September 19, 2021
accepted
08/14/19 resignation Loren J. Martin , Chichester Assessing Standards Board
RSA 21-J:14-a
August 14, 2019 Reappointment Term: September 19, 2021
accepted
08/14/19 resignation Robert J. Gagne , Manchester Assessing Standards Board
RSA 21-J:14-a
August 14, 2019 Reappointment Term: September 19, 2021
accepted
08/14/19 resignation David K. Marazoff , Westmoreland Assessing Standards Board
RSA 21-J:14-a
August 14, 2019 Reappointment Term: September 19, 2021
accepted
08/14/19 resignation Jay A Patel , Concord Board of Dental Examiners
RSA 317-A:2
August 14, 2019 Succeeding: Arthur D. McKibbin Jr, Enfield Term: July 15, 2024
accepted
08/14/19 resignation Rachel M. Parkington , Concord Board of Hearing Care Providers
RSA 137-F:3
August 14, 2019 Succeeding: William Flanders, Hampton Term: April 23, 2021
accepted
08/14/19 resignation Frederick T. Olive , New Board of Medical Imaging and Radiation Therapy
RSA 328-J:3
August 14, 2019
accepted
08/14/19 resignation Craig R. Moul , Weare Deferred Compensation Commission
RSA 101-B:2
August 14, 2019 Reappointment Term: July 15, 2022
accepted
08/14/19 resignation Frank H Lemay , Chichester Lakes Management Advisory Committee
RSA 483-A:6
August 14, 2019 Reappointment Term: July 8, 2022
accepted
08/14/19 resignation Robin G. Allister , Plainfield Medical Review Subcommittee
RSA 329:17-V-a
August 14, 2019 Succeeding: Salvatore J. Vella Jr, Hollis (Resignation) Term: January 1, 2020
accepted
08/14/19 resignation Benjamin E. Wilcox , North New Hampshire Land and Community Heritage Authority, Board of Directors
RSA 227-M:
August 14, 2019
accepted
08/14/19 resignation Ruth B Ward , Stoddard Rivers Management Advisory Committee
RSA 483:8
August 14, 2019 Reappointment Term: September 5, 2022 NOMINATIONS The following nominations were submitted:
accepted