Personnel Actions
2,405 actions (resignation)
| Date | Type | Person | Position | Details | Outcome |
|---|---|---|---|---|---|
| 01/23/19 | resignation | Jeffrey A. Graham , Laconia | Board of Accountancy |
RSA 309-B
January 23, 2019 Succeeding: John J. Daigneault, Wolfeboro Term: November 19, 2023
|
accepted |
| 01/23/19 | resignation | Nikki Delude Roy , Northwood | Board of Professional Geologists |
RSA 310-A:120
January 23, 2019 Succeeding: Thomas C. Shevenell, Hancock Term: October 4, 2023
|
accepted |
| 01/23/19 | resignation | Benjamin C. Baroody , Manchester | Compensation Appeals Board |
RSA 281-A:42-a
January 23, 2019 Reappointment Term: January 1, 2022
|
accepted |
| 01/23/19 | resignation | Harry G. Ntapalis , Manchester | Compensation Appeals Board |
RSA 281-A:42-a
January 23, 2019 Reappointment Term: January 1, 2022
|
accepted |
| 01/23/19 | resignation | Edward F. Patch , Bow | Compensation Appeals Board |
RSA 281-A:42-a
January 23, 2019 Reappointment Term: January 1, 2022
|
accepted |
| 01/23/19 | resignation | Janet R. Kidder , New | Lakes Management Advisory Committee |
RSA 483-A:6
January 23, 2019
|
accepted |
| 01/23/19 | resignation | Corneliu N. Stanciu , Manchester | Medical Review Subcommittee |
RSA 329:17-V-a
January 23, 2019 Succeeding: David R. Coursin (resigned) Term: April 6, 2019
|
accepted |
| 01/23/19 | resignation | Mark Goldshein , Andover | Medical Review Subcommittee |
RSA 329:17-V-a
January 23, 2019
|
accepted |
| 01/23/19 | resignation | Jeffrey C. Brown , Westmoreland | Mechanical Licensing Board |
RSA 153:27-a
January 23, 2019 Succeeding: Lyndon B. Rickards, Rochester Term: October 16, 2020
|
accepted |
| 01/23/19 | resignation | David G. Allen , Londonderry | New Hampshire Motor Vehicle Industry Board |
RSA 357-C:12
January 23, 2019 Reappointment Term: January 9, 2023
|
accepted |
| 01/23/19 | resignation | Cameron Eldred , Hanover | New Hampshire Motor Vehicle Industry Board |
RSA 357-C:12
January 23, 2019 Reappointment Term: January 9, 2023
|
accepted |
| 01/23/19 | resignation | Joseph V. Shanley , Nottingham | Physical Therapy Governing Board |
RSA 328-F:4
January 23, 2019 Reappointment Term: January 8, 2022
|
accepted |
| 01/23/19 | resignation | Alexandra H Hamel , Weare | Board of Licensing for Alcohol and Other Drug Use Professionals |
RSA 330-C:3
Upon Confirmation Reappointment Term: January 28, 2022
|
accepted |
| 01/23/19 | resignation | Kelly M. Luedtke , Raymond | Board of Licensing for Alcohol and Other Drug Use Professionals |
RSA 330-C:3
Upon Confirmation Succeeding: Lori Magoon, Loudon Term: January 28, 2021
|
accepted |
| 01/23/19 | resignation | Wendy Stanley Jones , Greenland | Board of Nursing |
RSA 326-B
Upon Confirmation Succeeding: Nora C. Fortin, Stratham (resigned) Term: May 10, 2019
|
accepted |
| 01/23/19 | resignation | Julie M. Shaheen , Stratham | Board of Registration of Podiatrists |
RSA 315
Upon Confirmation Succeeding: David E. Bliss, Concord Term: December 5, 2022
|
accepted |
| 01/23/19 | resignation | Peter E. Stamnas , Windham | Director of Project Development for the Department of Transportation |
RSA 21-L:5-b
Upon Confirmation Reappointment Term: February 18, 2023 Salary: LG II, $124,579.52
|
accepted |
| 01/23/19 | resignation | Rosemary Wiant , Hopkinton | Division of Administration Director, State Liquor Commission |
RSA 176:8
Upon Confirmation Succeeding: Daniel I. St. Hilaire, Concord (resigned) Term: August 5, 2020 Salary: LG GG, $108,149.08
|
accepted |
| 01/23/19 | resignation | Tanya Rule , Exeter | Medical Review Subcommittee |
RSA 329:17-V-a
Upon Confirmation Reappointment Term: December 9, 2021
|
accepted |
| 01/23/19 | resignation | Jeffrey P. Lougee , Jackson | Nash Stream Forest Citizens Committee |
RSA 12-A:
Upon Confirmation Reappointment Term: November 2, 2020
|
accepted |
| 01/23/19 | resignation | Rad C. Nichols , Durham | New Hampshire Transportation Council |
RSA 238-A
Upon Confirmation Vacancy Term: 3 years from Confirmation
|
accepted |
| 01/23/19 | resignation | Heidi J. Marshall , Hopkinton | New Hampshire Transportation Council |
RSA 238-A
Upon Confirmation Vacancy Term: 3 years from Confirmation
|
accepted |
| 01/23/19 | resignation | James H. Adams , Pittsfield | State Veterans Council |
RSA 115:1
Upon Confirmation Reappointment Term: June 30, 2021 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Prescott, 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. Authorize to enter Dawn I. Landry into an educational tuition agreement with Southern NH
|
accepted |
| 01/09/19 | resignation | Nora C. Fortin , Stratham | Board of Nursing |
RSA 326-B
January 25, 2019
|
accepted |
| 01/09/19 | resignation | Mary Duquette , Hopkinton | Dental Hygienists Committee |
RSA 317-A
January 9, 2019
|
accepted |
| 01/09/19 | resignation | Gregory L. Silverman , Concord | Executive Branch Ethics Committee |
RSA 21-G:29
January 9, 2019
|
accepted |
| 01/09/19 | resignation | Michael Hodder , Wolfeboro | Lakes Management Advisory Committee |
RSA 483-A:6
January 9, 2019
|
accepted |
| 01/09/19 | resignation | Martin U. Michaelis , Amherst | State Board of Fire Control |
RSA 153:2
January 9, 2019 CONFIRMATIONS The Governor and Council confirmed the following:
|
accepted |
| 01/09/19 | resignation | George I. Kassas , Salem | Site Evaluation Committee |
RSA 162-H:
February 1, 2019 Amending term to comply with RSA 162-H: 4-b, II Term: February 1, 2023 NOMINATIONS The following nominations were submitted:
|
accepted |
| 01/09/19 | resignation | Jeffrey A. Graham , Laconia | Board of Accountancy |
RSA 309-B
Upon Confirmation Succeeding: John J. Daigneault, Wolfeboro Term: November 19, 2023
|
accepted |
| 01/09/19 | resignation | Nikki Delude Roy , Northwood | Board of Professional Geologists |
RSA 310-A:120
Upon Confirmation Succeeding: Thomas C. Shevenell, Hancock Term: October 4, 2023
|
accepted |
| 01/09/19 | resignation | Benjamin C. Baroody , Manchester | Compensation Appeals Board |
RSA 281-A:42-a
Upon Confirmation Reappointment Term: January 1, 2022
|
accepted |
| 01/09/19 | resignation | Harry G. Ntapalis , Manchester | Compensation Appeals Board |
RSA 281-A:42-a
Upon Confirmation Reappointment Term: January 1, 2022
|
accepted |
| 01/09/19 | resignation | Edward F. Patch , Bow | Compensation Appeals Board |
RSA 281-A:42-a
Upon Confirmation Reappointment Term: January 1, 2022
|
accepted |
| 01/09/19 | resignation | Janet R. Kidder , New | Lakes Management Advisory Committee |
RSA 483-A:6
Upon Confirmation
|
accepted |
| 01/09/19 | resignation | Corneliu N. Stanciu , Manchester | Medical Review Subcommittee |
RSA 329:17-V-a
Upon Confirmation Succeeding: David R. Coursin (resigned) Term: April 6, 2019
|
accepted |
| 01/09/19 | resignation | Mark Goldshein , Andover | Medical Review Subcommittee |
RSA 329:17-V-a
Upon Confirmation
|
accepted |
| 01/09/19 | resignation | Jeffrey C. Brown , Westmoreland | Mechanical Licensing Board |
RSA 153:27-a
Upon Confirmation Succeeding: Lyndon B. Rickards, Rochester Term: October 16, 2020
|
accepted |
| 01/09/19 | resignation | David G. Allen , Londonderry | New Hampshire Motor Vehicle Industry Board |
RSA 357-C:12
Upon Confirmation Reappointment Term: January 9, 2023
|
accepted |
| 01/09/19 | resignation | Cameron Eldred , Hanover | New Hampshire Motor Vehicle Industry Board |
RSA 357-C:12
Upon Confirmation Reappointment Term: January 9, 2023
|
accepted |
| 01/09/19 | resignation | Joseph V. Shanley , Nottingham | Physical Therapy Governing Board |
RSA 328-F:4
Upon Confirmation Reappointment Term: January 8, 2022
|
accepted |
| 12/05/18 | resignation | David R. Coursin , Northwood | Medical Review Subcommittee |
RSA 329:17-V-a
December 5, 2018
|
accepted |
| 12/05/18 | resignation | Lori M. Johnstone , Auburn | Board ofLicensure oflntemreters for the Deafand Hard of Hearing |
RSA 326-1:3
December 5, 2018 Reappointment Term: October 10, 2021
|
accepted |
| 12/05/18 | resignation | Thomas N. Thomson , Orford | Current Use Advisory Board |
RSA 79-A
December 5, 2018 Reappointment Term: November 16, 2020
|
accepted |
| 12/05/18 | resignation | Lorrie A. Rudis , Merrimack | Director. Division of Personnel. DAS |
RSA 21-1:
December 5, 2018 Reappointment Term: January 1, 2023 Salary: LG HH, $105,128.40
|
accepted |
| 12/05/18 | resignation | Erin P. Jasina , Hampton | Family Mediator Certification Board |
RSA 328-C:4
December 5, 2018 Reappointment Term: April 10, 2020
|
accepted |
| 12/05/18 | resignation | Kerry P. Steckowych , Goffstown | Justice. New Hampshire Circuit Court |
RSA 490-F
December 5, 2018 Term: Until 70 years of Age
|
accepted |
| 12/05/18 | resignation | James R. Gleason , Henniker | Part-time Justice. New Hampshire Circuit Court |
RSA 490-F
December 5, 2018 Term: Until 70 years of Age Page 1of20
|
accepted |
| 12/05/18 | resignation | Steven G. Guercia , Concord | Mechanical Licensing Board |
RSA 153:27-a
December 5, 2018 Reappointment Term: October 2, 2021
|
accepted |
| 12/05/18 | resignation | Timothy G. Sink , Concord | New Hampshire State Council on the Arts |
RSA 19-A
December 5, 2018 Reappointment Term: November 23, 2023
|
accepted |