Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
06/19/19 resignation Marilee Nihan , Bow Personnel Appeals Board
RSA 21-I:45
June 19, 2019 Reappointment Term: June 2, 2022
accepted
06/19/19 resignation Alison Stebbins , New Community College System of New Hampshire, Board of Trustees
RSA 188-F
Upon Confirmation
accepted
06/19/19 resignation Douglas Hackett , Cornish Enhanced 911 Commission
RSA 106-H
Upon Confirmation Succeeding: Thomas E Andross, Lisbon (resigned) Term: August 22, 2021
accepted
06/19/19 resignation Eric E. Wilking , Brentwood Fire Standards and Training Commission
RSA 21-P:26
Upon Confirmation Succeeding: Kevin Pratt, Raymond Term: June 16, 2022
accepted
06/19/19 resignation Brian Tuttle , Bedford New Motor Vehicle Arbitration Board
RSA 357-D
Upon Confirmation Reappointment Term: August 28, 2022
accepted
06/19/19 resignation Scott Myers , Laconia New Hampshire Retirement System, Board of Trustees
RSA 100-A:
Upon Confirmation Reappointment Term: September 5, 2022 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 DEPARTMENT OF HEALTH AND HUMAN SERVICES Office of the Commissioner
accepted
06/05/19 resignation Sherrie Palmieri , Nashua Board of Nursing
RSA 326-B
June 30, 2019
accepted
06/05/19 resignation Robert J. Lynn , Windham Chief Justice, New Hampshire Supreme Court
RSA 490:1
August 23, 2019
accepted
06/05/19 resignation Susan J. Ticehurst , Tamworth State Committee on Aging
RSA 161-F
June 5, 2019
accepted
06/05/19 resignation Michael R. Milligan , Bedford Deputy Commissioner, State Liquor Commission
RSA 176:2-a
July 1, 2019 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
06/05/19 resignation Betsey L. Patten , Bow Assessing Standards Board
RSA 21-J:14-a
June 5, 2019 Reappointment Term: June 2, 2021
accepted
06/05/19 resignation John T. Stevens , Gilford Community College System of New Hampshire, Board of Trustees
RSA 188-F
June 5, 2019 Reappointment Term: June 30, 2023
accepted
06/05/19 resignation Kenneth Merrifield , Franklin Commissioner, Department of Labor
RSA 273:1
June 5, 2019 Reappointment Term: August 30, 2022 Salary: LG, II; $124,579.52
accepted
06/05/19 resignation Nicholas Duffy , Peterborough Director of Community Corrections, Department of Corrections
RSA 21-H:
June 5, 2019 Succeeding: Kimberly M. Mackay, Concord (resigned) Term: Commissioners Pleasure Salary: LG, GG; $103,059.32
accepted
06/05/19 resignation Jennifer L. Harper , Laconia Director of Homeland Security and Emergency Management, Department of Safety
RSA 21-P:
June 5, 2019 Succeeding: Perry E. Plummer, Dover (Appointed as Assistant Commissioner) Term: July 24, 2019 Salary: LG, II: $112,835.84
accepted
06/05/19 resignation Frederick T. Bird , i Fish and Game Commission
RSA 206:
July 1, 2019
accepted
06/05/19 resignation Douglas Proctor , Concord State Board of Fire Control, Department of Safety
RSA 153:2
June 5, 2019 Succeeding: Martin U. Michaelis, Amherst (resigned) Term: Term to July 8, 2020
accepted
05/15/19 resignation Omer Beaudoin , Manchester Employment Security Appellate Board
RSA 282-A
May 15, 2019
accepted
05/15/19 resignation James H. Leary , Amherst New Hampshire Circuit Court
RSA 490-F
July 31, 2019
accepted
05/15/19 resignation Thomas E. Andross , Lisbon Enhanced 911 Commission
RSA 106-H
May 15, 2019 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
05/15/19 resignation Scott L. Kidder , Andover Athletic Trainers Governing Board
RSA 328-F:4
May 15, 2019 Succeeding: Eric D. Gelinas, Warner T\:!rm: January 8, 2021
accepted
05/15/19 resignation Susan J. Hopkins , Salem Board of Registration of Funeral Directors and Embalmers
RSA 325:2
May 15, 2019
accepted
05/15/19 resignation Kimberly A. Haney , Belmont Board of Licensing for Alcohol and Other Drug Use Professionals
RSA 330-C:3
May 15, 2019 Vacancy Term: May 15, 2022
accepted
05/15/19 resignation Ellen M. Legg , Portsmouth Board of Dental Examiners
RSA 317-A:2
May 15, 2019 Reappointment Term: July 15, 2024
accepted
05/15/19 resignation Gene E. Harkless , Alton Board of Nursing
RSA 329-B:3
May 15, 2019 Succeeding: Kathleen M. Kidder, Andover Term: May 10, 2022
accepted
05/15/19 resignation James B. Halla , Dunbarton Board of Psychologists
RSA 329-B:3
May 15, 2019 Reappointment Term: July 1, 2022
accepted
05/15/19 resignation Clayton R. Mitchell , Newmarket Communitv Development Finance Authoritv
RSA 162-L
May 15, 2019 Reappointment Term: July 1, 2024
accepted
05/15/19 resignation Mary Ann Kristiansen , Roxbury Community Development Finance Authority
RSA 162-L
May 15, 2019 Reappointment Term: July 17, 2024
accepted
05/15/19 resignation Susan C. Kelly , Manchester Higher Education Commission
RSA 21-N:8-a
May 15, 2019 Reappointment Term: July 1, 2024
accepted
05/15/19 resignation Debra M. Douglas , Bow Lottery Commission
RSA 284:21-a
May 15, 2019 Reappointment Term: June 29, 2022
accepted
05/15/19 resignation Ralph D. Beasley , Grantham Medical Review Subcommittee
RSA 329:17-V-a
May 15, 2019 Reappoin~ent Term: April 6, 2022
accepted
05/15/19 resignation John M. Potucek , Derry New Hampshire School Building Authority
RSA 195-C:
May 15, 2019 Reappointment Term: July 1, 2022
accepted
05/15/19 resignation Harry H. Viens , Center State Committee on Aging
RSA 161-F
June 25, 2019
accepted
05/15/19 resignation Pamela D. Jolivette , Hopkinton State Committee on Aging
RSA 161-F
June 25, 2019 Succeeding: Herbert E. Johnson, Epsom Term: June 24, 2022
accepted
05/15/19 resignation Daniel Marcek , Brookline State Committee on Aging
RSA 161-F
May 15, 2019 Reappointment Term: June 24, 2022
accepted
05/15/19 resignation Kenneth A. Berlin , Manchester State Committee on Aging
RSA 16
May 15, 2019 Reappointment Term: June 24, 2022
accepted
05/15/19 resignation Kathy J. Baldridge , Bedford State Committee on Aging
RSA 161-F
May 15, 2019 Reappointment Term: June 24, 2022
accepted
05/15/19 resignation John J. Kennedy , Rochester State Committee on Aging
RSA 161-F
May 15, 2019 Reappointment Term: June 24, 2022
accepted
05/15/19 resignation Mary Catherine Rawls , Croydon State Committee on Aging
RSA 161-F
May 15, 2019 Reappoiritment Term: June 24, 2022
accepted
05/15/19 resignation Richard A. Fralick , Durham State Radiation Advisory Committee
RSA 125-F
May 15, 2019 Reappointment Term: October 14, 2021
accepted
05/15/19 resignation Roger A. Sevigny , Dover State Veterans Council
RSA 115:
May 15, 2019 Reappointment Term: June 30, 2022 .Page 3 of22 CONFIRMATIONS TABLED The Governor and Council on motion of Councilor Pignatelli, seconded by Councilor Volinsky tabled the following confirmations:
accepted
05/15/19 resignation Jeanne F. Donohoe , Keene Board of Nursing
RSA 326-B:3
Upon Confirmation Succeeding: Tracey L. Collins, Rochester Term: May 11, 2022
accepted
05/15/19 resignation David L. Grosso , New Executive Director. Office of Professional Licensure and Certification
RSA 310-A:
June 29, 2019
accepted
05/15/19 resignation Betsey L. Patten , Bow Assessing Standards Board
RSA 21-J:
Upon Confirmation Reappointment Term: June 2, 2021
accepted
05/15/19 resignation John T. Stevens , Gilford Communitv College System of New Hampshire. Board of Trustees
RSA 188-F
Upon Confirmation Reappointment Term: June 30, 2021
accepted
05/15/19 resignation Kenneth Merrifield , Franklin Commissioner, Department of Labor
RSA 273:
Upon Confirmation Reappointment Term: August 30, 2022 Salary: LG, II; $124,579.52
accepted
05/15/19 resignation Nicholas Duffy , Peterborough Director of Communitv Corrections. Department of Corrections
RSA 21-H:
Upon Conftrmation Succeeding: Kimberly M. Mackay, Concord (resigned) Term: Commissioners Pleasure Salary: LG, GG; $103,059.32
accepted
05/15/19 resignation Jennifer L. Harper , Laconia Director of Homeland Security and Emergency Management, Department of Safety
RSA 21-P:
Upon Conftrmation
accepted
05/15/19 resignation Douglas Proctor , Concord State Board ofFire Control. Department of Safety
RSA 153
Upon Confirmation Succeeding: Martin U. Michaelis, Amherst (resigned) Term: Term to July 8, 2020 Page 4 of22 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Volinsky, seconded by Councilor Cryans acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES
accepted
05/01/19 resignation Allen R. Damren , Claremont Community College System of New Hampshire
RSA 188-F
May 31, 2019
accepted