Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
03/27/19 resignation Gary L. Clark , Merrimack Public Water Access Advisory Board
RSA 233-A:2
March 27, 2019 Reappointment Term: October 27, 2021
accepted
03/27/19 resignation Roberta J. Berner , West State Committee on Aging
RSA 161-F
March 27, 2019
accepted
03/27/19 resignation Lisa R. Noe , Laconia Site Evaluation Committee
RSA 162-H:4-b
Upon Confirmation Vacancy Term: 4 Years from Confirmation NOMINATIONS The following nominations were submitted:
accepted
03/27/19 resignation Andrea I. Elliot , Manchester Athletic Trainers Governing Board
RSA 328-F:4
Upon Confirmation Reappointment Term: February 17, 2022
accepted
03/27/19 resignation Richard R. Roy , Concord Board of Foresters
RSA 310-A:
Upon Confirmation Succeeding: Donald W. Winsor, Plymouth Term: August 22, 2023
accepted
03/27/19 resignation Wendy Stanley Jones , Greenland Board of Nursing
RSA 326-B
Upon Confirmation Reappointment Term: May 10, 2022
accepted
03/27/19 resignation Jeffrey R. Hayes , Intervale Business Finance Authority
RSA 162-A:4
Upon Confirmation Reappointment Term: November 3, 2021
accepted
03/27/19 resignation Stephen M. Duprey , Concord Business Finance Authority
RSA 162-A:4
Upon Confirmation Reappointment Term: November 3, 2021
accepted
03/27/19 resignation Susan A. Jeffery , Manchester Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Reappointment Term: February 9, 2022
accepted
03/27/19 resignation Daniel P. Manning , Manchester Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Reappointment Term: February 9, 2022
accepted
03/27/19 resignation Benjamin H. Wilson , Hopkinton Director, Division of Historical Resources, Department of Natural and Cultural Resources
RSA 12-A:3
May 1, 2019 Succeeding: Elizabeth H. Muzzey, Concord Term: October 14, 2022 Salary: LG DD, $71,792.76
accepted
03/27/19 resignation James P. Gerry , Bedford Director, Division of Municipal and Property, Department of Revenue Administration
RSA 21-J:2,II
Upon Confirmation Succeeding: Stephan W. Hamilton, Salem (resigned) Term: Commissioners Pleasure Salary: LG HH, $106,705.56
accepted
03/27/19 resignation Christopher K. Hodgdon , Contoocook Enhanced 911 Commission
RSA 106-H
Upon Confirmation Vacancy Term: April 17, 2022
accepted
03/27/19 resignation Gabriel E. Roxby , Henniker Invasive Species Committee
RSA 430:54
Upon Confirmation Succeeding: Leonard A. Lord, Epping Term: August 9, 2021
accepted
03/27/19 resignation George F. Dykstra , Chichester New Motor Vehicle Arbitration Board
RSA 357-D
Upon Confirmation Reappointment Term: May 26, 2022
accepted
03/27/19 resignation Michael C. Castaldo , Dover Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Reappointment Term: October 7, 2021
accepted
03/27/19 resignation Gregory J. Lange , Manchester Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Reappointment Term: October 10, 2021
accepted
03/27/19 resignation Jennifer Rainie , Concord Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Reappointment Term: January 13, 2022
accepted
03/27/19 resignation John A. Gilbert , Greenland Water Council
RSA 21-O:7
Upon Confirmation Reappointment Term: December 27, 2022
accepted
03/27/19 resignation Eric S. Steinhauser , Concord Waste Management Council
RSA 21:0:9
Upon Confirmation Succeeding: Arthur J. Cunningham, Bow Term: April 21, 2020 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 FISH AND GAME DEPARTMENT #A. Authorized one employee to travel outside the 300 mile radius via state vehicle to Sheperdstown,
accepted
02/20/19 resignation Katherine J. Phinney , Barrington Adult Parole Board
RSA 651-A:
March 13, 2019
accepted
02/20/19 resignation Kevin P. Walsh , Rye Board of Nursing
RSA 326-B
February 20, 2019
accepted
02/20/19 resignation John J. Barthelmes , Hopkinton Commissioner, Department of Safety
RSA 21-P
March 31, 2019 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
02/20/19 resignation Paul R. Grenier , Berlin Assessing Standards Board
RSA 21-J:14-a
February 20, 2019 Reappointment Term: March 24, 2021
accepted
02/20/19 resignation Clark Freise , Litchfield Assistant Commissioner, Department of Environmental Services
RSA 21-O:2
February 20, 2019 Reappointment Term: January 8, 2023 Salary: LG II, $124,579.52
accepted
02/20/19 resignation Winifred G. Krogman , Dunbarton Board of Veterinary Medicine
RSA 332-B
March 6, 2019 Succeeding: Simon George, Deerfield Term: March 5, 2024
accepted
02/20/19 resignation Susan A. Cuddy , Amherst Board of Managers of the New Hampshire Veterans’ Home
RSA 119:2
February 20, 2019 Reappointment Term: March 23, 2022
accepted
02/20/19 resignation Carol A. Maynard , Epping Board of Managers of the New Hampshire Veterans’ Home
RSA 119:2
March 2, 2019 Succeeding: Jerilyn O. Maynard, Hudson Term: March 1, 2022
accepted
02/20/19 resignation George N. Copadis , Manchester Commissioner, Department of Employment Security
RSA 282:9
February 20, 2019 Reappointment Term: April 1, 2024 Salary: LG II, $118,707.68
accepted
02/20/19 resignation Scott A. Brooks , Quechee Enhanced 911 Commission
RSA 106-H
February 20, 2019
accepted
02/20/19 resignation Lynn E. Aaby , Exeter Family Mediator Certification Board
RSA 328-C:4
February 20, 2019 Reappointment Term: January 27, 2022
accepted
02/20/19 resignation Erica S. Stelmach , Londonderry Genetic Counselors Governing Board
RSA 328-F:4,X
February 20, 2019 Succeeding: Jennifer L. Tansey, Merrimack Term: November 6, 2020
accepted
02/20/19 resignation Scott Biron , Bradford Public Water Access Advisory Board
RSA 233-A:2
February 20, 2019 Succeeding: Ronald Sowa, Manchester Term: October 27, 2019
accepted
02/20/19 resignation Kelly A. Buchanan , Concord Public Water Access Advisory Board
RSA 233-A:2
February 20, 2019 Succeeding: Joseph B. Goodnough, Newbury Term: October 27, 2019
accepted
02/20/19 resignation Tracy L. Tarr , Gilmanton Site Selection Committee
RSA 482-A:32
February 20, 2019 Succeeding: Nancy B. Rendall, Gilmanton Term: October 11, 2021
accepted
02/20/19 resignation Gregory J. Peverly , Northfield State Board of Auctioneers
RSA 311-B
February 20, 2019 Reappointment Term: March 1, 2024 NOMINATIONS The following nominations were submitted:
accepted
02/20/19 resignation Roger B. Phillips , Concord Adult Parole Board
RSA 651-A:3
Upon Confirmation Succeeding: Katherine J. Phinney, Barrington (resigned) Term: September 16, 2020
accepted
02/20/19 resignation Dana M. Pierce , Concord Board of Barbering, Cosmetology, and Esthetics
RSA 313-A
Upon Confirmation Succeeding: Christine M. Infantine, Manchester (no longer in the industry) Term: February 9, 2020
accepted
02/20/19 resignation Terry W. Penner , Carroll Cannon Mountain Advisory Commission
RSA 12-A:29-b
Upon Confirmation Succeeding: Charles W. Chandler, Warren Term: January 1, 2021
accepted
02/20/19 resignation Jane E. Young , Auburn Deputy Attorney General
RSA 21-M:3
Upon Confirmation Reappointment Term: March 31, 2023 Salary: LG JJ, $131,357.20
accepted
02/20/19 resignation Virginia Lupi , Suncook Director, Division of the Arts, DNCR
RSA 12-A:3
Upon Confirmation Reappointment Term: March 11, 2023 Salary: LG DD, $80,090.92
accepted
02/20/19 resignation Sandra L. Teti , Rochester Enhanced 911 Commission
RSA 106-H
Upon Confirmation Reappointment Term: February 22, 2021
accepted
02/20/19 resignation Francis F. Lane , Newfields Family Mediator Certification Board
RSA 328-C:4
Upon Confirmation Succeeding: Candace F. Dochstader, Hollis Term: November 4, 2021
accepted
02/20/19 resignation Michele D. Perkins , Henniker New England Board of Higher Education
RSA 200-A
Upon Confirmation Reappointment Term: February 16, 2022
accepted
02/20/19 resignation Andrew R. Peterson , Peterborough New England Board of Higher Education
RSA 200-A
Upon Confirmation Reappointment Term: May 18, 2021
accepted
02/20/19 resignation Steven F. Hyde , Dover New Hampshire Real Estate Commission
RSA 331-A:5
Upon Confirmation Succeeding: John G. Cronin, Manchester Term: September 15, 2023
accepted
02/20/19 resignation Daniel T. Moran , Webster Poet Laureate
RSA 3-A
Upon Confirmation Succeeding: Alice B. Fogel, Acworth Term: March 22, 2024
accepted
02/20/19 resignation Cassandra M. Chapman , Manchester Speech-Language Pathology Governing Board
RSA 328-F:4
Upon Confirmation Reappointment Term: March 4, 2022 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 NATURAL AND CULTURAL RESOURCES #A. Authorized the Division of Forests and Lands to allow Kyle Lombard and William Davidson to
accepted
01/23/19 resignation Ernest Millette , Belmont Fish and Game Commission
RSA 206:
January 23, 2019
accepted
01/23/19 resignation Rachel E. Dandeneau , Stark Site Evaluation Committee
RSA 162-H:4-b
January 23, 2019 CONFIRMATIONS The Governor and Council confirmed the following:
accepted