Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
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