Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
05/01/19 resignation David D. Hou , Bow Board of Medical Imaging and Radiation Therapy
RSA 328-J:3
May 1, 2019
accepted
05/01/19 resignation Amy O. Bassett , Hopkinton Acting Director of the Division of Travel and Tourism Development, BEA
RSA 12-O:9
April 5, 2019 Succeeding: Victoria Cimino, Manchester (resigned) Term: Upon conf. of a Director Salary: LG GG; $97,969.56
accepted
05/01/19 resignation Lawrence A. Patten , Hollis Board of Chiropractic Examiners
RSA 316-A
May 1, 2019 Succeeding: Scott S. MacDonald, Goffstown Term: December 28, 2023
accepted
05/01/19 resignation Melissa M. Tuttle , Hooksett Board of Nursing
RSA 326-B
May 1, 2019 Succeeding: Cynthia Smith, Meredith Term: October 24, 2019
accepted
05/01/19 resignation Denis C. Goulet , Manchester Commissioner, Department of Information Technology
RSA 21-R:3
May 1, 2019 Reappointment Term: May 25, 2023
accepted
05/01/19 resignation Donna M. Daneke , Manchester Compensation Appeals Board
RSA 281-A:42-a
May 1, 2019 Succeeding: Norman J. Patenaude, Portsmouth Term: February 15, 2022
accepted
05/01/19 resignation Myra J. Nikitas , Nashua Dental Hygienists Committee
RSA 317-A
May 1, 2019 Succeeding: Mary Duquette, Hopkinton (resigned) Term: September 28, 2021
accepted
05/01/19 resignation Michael J. Wimsatt , Concord Director of Waste Management, DES
RSA 21-O:
May 1, 2019 Reappointment Term: May 13, 2023 Salary: LG HH; $117,805.48
accepted
05/01/19 resignation Crystal A. Dionne , Candia Judicial Retirement Plan Board of Trustees
RSA 100-C
May 1, 2019 Succeeding: Mary W. McLaughlin, Bedford Term: October 22, 2021
accepted
05/01/19 resignation Bruce K. Temple , Claremont Lakes Management Advisory Committee
RSA 483-A:6
May 1, 2019 Succeeding: Ernest G. Millette, Belmont (no longer a F&G commissioner) Term: August 22, 2021
accepted
05/01/19 resignation Lisa M. Morin , Laconia Lakes Management Advisory Committee
RSA 483-A:6
May 1, 2019 Succeeding: Linda L. Brownson, Wentworth Term: August 1, 2021
accepted
05/01/19 resignation George S. Hansel , Keene University System of New Hampshire, Board of Trustees
RSA 187-A:13
July 1, 2019 Succeeding: Kenneth Moulton, Bow Term: June 30, 2023
accepted
05/01/19 resignation Jennifer A. Eber , Deering Volunteer New Hampshire Board of Directors
RSA 19-H
May 1, 2019 Succeeding: William W. Boyd III, Merrimack Term: November 18, 2021 NOMINATIONS The following nominations were submitted:
accepted
05/01/19 resignation Scott L. Kidder , Andover Athletic Trainers Governing Board
RSA 328-F:4
Upon Confirmation Succeeding: Eric D. Gelinas, Warner Term: January 8, 2021
accepted
05/01/19 resignation Susan J. Hopkins , Salem Board of Registration of Funeral Directors and Embalmers
RSA 325:2
Upon Confirmation Reappointment Term: June 13, 2024
accepted
05/01/19 resignation Kimberly A. Haney , Belmont Board of Licensing for Alcohol and Other Drug Use Professionals
RSA 330-C:3
Upon Confirmation Vacancy Term: 3 years from Confirmation
accepted
05/01/19 resignation Ellen M. Legg , Portsmouth Board of Dental Examiners
RSA 317-A:2
Upon Confirmation Reappointment Term: July 15, 2024
accepted
05/01/19 resignation Jeanne F. Donohoe , Keene Board of Nursing
RSA 326-B:3
Upon Confirmation Succeeding: Tracey L. Collins, Rochester Term: May 11, 2022
accepted
05/01/19 resignation Gene E. Harkless , Alton Board of Nursing
RSA 329-B:3
Upon Confirmation Succeeding: Kathleen M. Kidder, Andover Term: May 10, 2022
accepted
05/01/19 resignation James B. Halla , Dunbarton Board of Psychologists
RSA 329-B:3
Upon Confirmation Reappointment Term: July 1, 2022
accepted
05/01/19 resignation Clayton R. Mitchell , Newmarket Community Development Finance Authority
RSA 162-L
Upon Confirmation Reappointment Term: July 1, 2024
accepted
05/01/19 resignation Mary Ann Kristiansen , Roxbury Community Development Finance Authority
RSA 162-L
Upon Confirmation Reappointment Term: July 17, 2024
accepted
05/01/19 resignation David L. Grosso , New Executive Director, Office of Professional Licensure and Certification
RSA 310-A:1-b
June 29, 2019
accepted
05/01/19 resignation Susan C. Kelly , Manchester Juvenile Parole Board
RSA 170-H:3
Upon Confirmation Reappointment Term: July 1, 2024
accepted
05/01/19 resignation Debra M. Douglas , Bow Lottery Commission
RSA 284:21-a
Upon Confirmation Reappointment Term: June 29, 2022
accepted
05/01/19 resignation Ralph D. Beasley , Grantham Medical Review Subcommittee
RSA 329:17-V-a
Upon Confirmation Reappointment Term: April 6, 2022
accepted
05/01/19 resignation John M. Potucek , Derry New Hampshire School Building Authority
RSA 195-C:1
Upon Confirmation Reappointment Term: July 1, 2022
accepted
05/01/19 resignation Harry H. Viens , Center State Committee on Aging
RSA 161-F
June 25, 2019
accepted
05/01/19 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
05/01/19 resignation Daniel Marcek , Brookline State Committee on Aging
RSA 161-F
Upon Confirmation Reappointment Term: June 24, 2022
accepted
05/01/19 resignation Kenneth A. Berlin , Manchester State Committee on Aging
RSA 161-F
Upon Confirmation Reappointment Term: June 24, 2022
accepted
05/01/19 resignation Kathy J. Baldridge , Bedford State Committee on Aging
RSA 161-F
Upon Confirmation Reappointment Term: June 24, 2022
accepted
05/01/19 resignation John J. Kennedy , Rochester State Committee on Aging
RSA 161-F
Upon Confirmation Reappointment Term: June 24, 2022
accepted
05/01/19 resignation Mary Catherine Rawls , Croydon State Committee on Aging
RSA 161-F
Upon Confirmation Reappointment Term: June 24, 2022
accepted
05/01/19 resignation Richard A. Fralick , Durham State Radiation Advisory Committee
RSA 125-F
Upon Confirmation Reappointment Term: October 14, 2021
accepted
05/01/19 resignation Roger A. Sevigny , Dover State Veterans Council
RSA 115:1
Upon Confirmation Reappointment Term: June 30, 2022 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Volinsky, seconded by Councilor Cyrans 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 Elizabeth L. Biron into an educational tuition agreement with Rivier
accepted
03/27/19 resignation Victoria A. Cimino , Manchester Director of the Division of Travel and Tourism Development
RSA 12-O:9
April 4, 2019
accepted
03/27/19 resignation Diane M. Symonds , North Community College System of New Hampshire
RSA 188-F
March 27, 2019
accepted
03/27/19 resignation Linda M. Tatarczuch , Durham Board of Medicine
RSA 329
March 27, 2019 Succeeding: Gail A. Barba, Concord Term: February 7, 2022
accepted
03/27/19 resignation Richard C. Bailey , Bow Assistant Commissioner, Department of Safety
RSA 21-P
March 27, 2019 Reappointment Term: March 31, 2023 Salary: LG JJ, $131,357.20
accepted
03/27/19 resignation Richard A. Mitchell , Candia Compensation Appeals Board
RSA 281-A:42-a
March 27, 2019 Reappointment Term: February 13, 2022
accepted
03/27/19 resignation David Siff , Concord Compensation Appeals Board
RSA 281-A:42-a
March 27, 2019 Reappointment Term: January 1, 2022
accepted
03/27/19 resignation William J. Schubert , Manchester Compensation Appeals Board
RSA 281-A:42-a
March 27, 2019 Reappointment Term: February 15, 2022
accepted
03/27/19 resignation James D. Casey , Dover Compensation Appeals Board
RSA 281-A:42-a
March 27, 2019 Reappointment Term: February 9, 2022
accepted
03/27/19 resignation Robert G. Kline , Plainfield Connecticut River Valley Flood Control Commission
RSA 484
March 27, 2019 Reappointment Term: May 1, 2022
accepted
03/27/19 resignation Susan D. Stuebner , New Higher Education Commission
RSA 21-N:8-a
March 27, 2019
accepted
03/27/19 resignation Curtis N. Duclos , Goffstown New Motor Vehicle Arbitration Board
RSA 357-D
March 27, 2019 Reappointment Term: March 25, 2022
accepted
03/27/19 resignation George M. Bald , Somersworth Merrimack River Valley Flood Control Commission
RSA 484
March 27, 2019 Reappointment Term: March 1, 2022
accepted
03/27/19 resignation Robert W. Roy , Hudson Mechanical Licensing Board
RSA 153:27-a
March 27, 2019 Succeeding: Stephen M. Labbe, Hooksett Term: October 2, 2021
accepted
03/27/19 resignation Nicole L. Quartulli , Danbury Occupational Therapy Governing Board
RSA 328-F:4
March 27, 2019 Reappointment Term: March 4, 2022
accepted