Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
12/05/18 resignation William H. Stelling , Manchester New Hampshire State Council on the Arts
RSA 19-A
December 5, 2018 Reappointment Term: November 23, 2023
accepted
12/05/18 resignation Berkeley Heights , NJ New Hampshire Transportation Council
RSA 238-A
December 5, 2018 Vacancy Term: December 5, 2021
accepted
12/05/18 resignation George I. Kassas , Salem Site Evaluation Committee
RSA 162-H:
February 1, 2019 Succeeding: Patricia M. Weathersby, Rye Term: December 3, 2022
accepted
Pappas, Volinsky
12/05/18 resignation Daniel P. Sweet , Kensington Waste Management Council
RSA 21:0:9
December 5, 2018 Reappointment Term: August 22, 2022 CONFIRMATION FAILED The Governor asked for a motion for the confirmation below. Councilor Prescott made the motion with Councilor Kenney seconding the motion for the purposes of discussion. Following discussion, the Governor and Council on motion of Councilor Prescott, seconded by Councilor Wheeler voted to table the confirmation below; with Councilors Kenney, Volinsky, and Pappas voting no, the motion to table
accepted
Kenney, Pappas, Volinsky
12/05/18 resignation Geoffrey K. Mitchell , Exeter Site Evaluation Committee
RSA 162-H:
December 24, 2018 Succeeding: Rachael D. Whitaker, Dummer Term: December 23, 2022 NO MINAT ION S The following nominations were submltted:
accepted
12/05/18 resignation Klaran W. Warner , Grantham Board of Psychologists
RSA 329-B:3
Upon Confirmation Succeeding: Catherine E. Shanelaris, Merrimack Term: July 1, 2021
accepted
12/05/18 resignation Timothy S. Wheelock , Portsmouth Compensation Appeals Board
RSA 2
Upon Confirmation Reappointment Term: November 15, 2021
accepted
12/05/18 resignation Charles H. Souther , Concord Current Use Advisory Board
RSA 79-A
Upon Confirmation Reappointment Term: November 16, 2020
accepted
12/05/18 resignation Christopher D. Holt , Stratham Division of Ports and Harbors Advisory Council
RSA 12-G:44
Upon Confirmation Reappointment Term: December 16, 2023
accepted
12/05/18 resignation Lisa A. Patterson , Winchester Medical Review Subcommittee
RSA 329:
Upon Confirmation Succeeding: Peter H. Wilson, Concord Term: December 3, 2021
accepted
12/05/18 resignation Gary Francoeur , Hudson Manufactured Housing Installation Standards Board
RSA 205-D:2
Upon Confirmation Reappointment Term: October 3, 2021
accepted
12/05/18 resignation John T. Flanders , Concord Manufactured Housing Installation Standards Board
RSA 205-D:2
Upon Confirmation Reappointment Term: October 3, 2021
accepted
12/05/18 resignation Catherine V. Sununu , Exeter New Hampshire State Council on the Arts
RSA 19-A
Upon Confirmation
accepted
12/05/18 resignation Robert Hoyt , Freedom Passenger Tramway Safety Board
RSA 225-A
Upon Confirmation Reappointment Term: June 20, 2022
accepted
12/05/18 resignation Justin K. Macagba , New Real Estate Appraisers Board
RSA 310-B
Upon Confirmation
accepted
12/05/18 resignation Michael Vose , Epping Site Evaluation Committee
RSA 162-H:
December 24, 2018 Succeeding: Rachael D. Whitaker, Dummer Term: December 23, 2022
accepted
12/05/18 resignation Daniel A. Marcek , Brookline State Committee on Aging
RSA 161-F
Upon Confirmation Succeeding: Norma J. Brettell, Glen Term: June 24, 2019
accepted
11/14/18 resignation Jayme L. Severance , Manchester Recreational Therapy Governing Board
RSA 328-F:4
November 14, 2018 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
11/14/18 resignation Robert E. Duval , Manchester Air Resources Council
RSA 21-0:
November 14, 2018 Reappointment Term: November 21, 2022
accepted
11/14/18 resignation David J. Cribbie , Belmont Air Resources Council
RSA 21-0:
November 14, 2018 Vacancy Term: November I, 2022 Business Finance Authority -RSA l 62-A:4 (Elected/A ppointed Local Official) Nancy Merrill, Lebanon Effective: November 14, 2018 Succeeding: Guy A. Santagate, Claremont Term: November 3, 2020 Page 1of14
accepted
11/14/18 resignation Brianna Cameron , Hooksett Board ofLicensure of Intemreters for the Deaf and Hard of Hearing
RSA 326-1:3
November 14, 2018 Succeeding: Lori M. Johnstone, Auburn Term: October 10, 2021
accepted
11/14/18 resignation Andre R. Parent , Manchester Fire Standards and Training Commission
RSA 21-P:
January 2, 2019 Succeeding: Richard P. McGahey, Hooksett (resigned) Term: February 15, 2020
accepted
11/14/18 resignation Justin A Cutting , Hampton Fire Standards and Training Commission
RSA 21-P:
November 14, 2018 Reappointment Term: November 12, 2021
accepted
11/14/18 resignation Stephan W. Hamilton , Salem Merrimack River Valley Flood Control Commission
RSA 484
November 14, 2018 Succeeding: George C. Cummings, Webster Term: March I, 2020
accepted
11/14/18 resignation James L. Garvin , Pembroke State Historical Resources Council
RSA 227-C
November 14, 2018 Reappointment Term: December 10, 2023 NOMINATIONS The following nominations were submitted:
accepted
11/14/18 resignation Lori M. Johnstone , Auburn Board of Li censure oflntemreters for the Deaf and Hard of Hearing
RSA 326-1:3
Upon Confirmation Reappointment Term: October 10, 2021
accepted
11/14/18 resignation Thomas N. Thomson , Orford Current Use Advisory Board
RSA 79-A
Upon Confirmation Reappointment Term: November 16, 2020
accepted
11/14/18 resignation Lorrie A Rudis , Merrimack Director, Division of Personnel, DAS
RSA 21-1:
Upon Confirmation Reappointment Term: January I, 2023 Salary: LG HH, $105,128.40
accepted
11/14/18 resignation Erin P. Jasina , Hampton Family Mediator Certification Board
RSA 328-C:4
Upon Confirmation Reappointment "Term: April 10, 2020
accepted
11/14/18 resignation Kerry P. Steckowych , Goffstown Justice, New Hampshire Circuit Court
RSA 490-F
Upon Confirmation Term: Until 70 years of Age Page Z of 14
accepted
11/14/18 resignation Steven G. Guercia , Concord Mechanical Licensing Board
RSA 153:27-a
Upon Confirmation Reappointment Term: October 2, 2021
accepted
11/14/18 resignation Timothy G. Sink , Concord New Hampshire State Council on the Arts
RSA 19-A
Upon Confirmation Reappointment Term: November 23, 2023
accepted
11/14/18 resignation William H. Stelling , Manchester New Hampshire State Council on the Arts
RSA 19-A
Upon Confirmation Reappointment Term: November 23, 2023
accepted
11/14/18 resignation Berkeley Heights , NJ New Hampshire Transportation Council
RSA 238-A
Upon Confirmation Vacancy Term: 3 Years from Confirmation
accepted
11/14/18 resignation Geoffrey K. Mitchell , Exeter Site Evaluation Committee
RSA 162-H:
December 24, 2018 Succeeding: Rachael D. Whitaker, Dummer Term: December 23, 2022
accepted
11/14/18 resignation George I. Kassas , Salem Site Evaluation Committee
RSA 162-H:
December 4, 2018 Succeeding: Patricia M. Weathersby, Rye Term: December 3, 2022
accepted
11/14/18 resignation Daniel P. Sweet , Kensington Waste Management Council
RSA 21
Upon Confirmation Reappointment Term: August 22, 2022 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 Bureau of Human Resource Management
accepted
10/31/18 resignation Stephan W. Hamilton , Salem Division of Municipal and Property Director, DRA
RSA 21-J:2,II
November 13, 2018 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
10/31/18 resignation Omer F. Beaudoin , Manchester Appellate Board
RSA 282-A
October 31, 2018 Succeeding: Jeffrey Duval, Manchester Term: October 14, 2022
accepted
10/31/18 resignation Gerald H. Little , Weare Commissioner, Banking Department
RSA 383:
October 31, 2018 Reappointment Term: January 1, 2025 Salary: LG II; $118,707.68
accepted
10/31/18 resignation Stephen W. Freeborn , Laconia Community College System Board of Trustees
RSA 188-F
November 19, 2018 Succeeding: Rebecca J. Clerkin, Dover Term: November 18, 2020
accepted
10/31/18 resignation Marie A. Mullen , Bow Director of Finance, Department of Transportation
RSA 21-L:6
October 31, 2018 Reappointment Term: November 17, 2022 Salary: LG GG; $103,059.32
accepted
10/31/18 resignation Frances E. Buczynski , Franklin Director of Policy & Administration, Department of Transportation
RSA 21-L:5-b
October 31, 2018 Reappointment Term: November 17, 2022 Salary: LG HH; $112,255.52
accepted
10/31/18 resignation Salvatore J. Vella , Jr Medical Review Subcommittee
RSA 329:
October 31, 2018
accepted
10/31/18 resignation James M. Herbert , Stark Nash Stream Forest Citizens Committee
RSA 12-A:9-c
October 31, 2018 Reappointment Term: October 5, 2020
accepted
10/31/18 resignation Steven D. Epstein , Manchester Volunteer New Hampshire Board of Directors
RSA 19-H
October 31, 2018 Reappointment Term: May 20, 2021 NOMINATIONS The following nominations were submitted:
accepted
10/31/18 resignation Robert E. Duval , Manchester Air Resources Council
RSA 21-O:
Upon Confirmation Reappointment Term: November 21, 2022
accepted
10/31/18 resignation David J. Cribbie , Belmont Air Resources Council
RSA 21-O:
Upon Confirmation Vacancy Term: November 1, 2022
accepted
10/31/18 resignation Nancy Merrill , Lebanon Business Finance Authority
RSA 162-A:4
Upon Confirmation Succeeding: Guy A. Santagate, Claremont Term: November 3, 2020
accepted
10/31/18 resignation Brianna Cameron , Hooksett Board of Licensure of Interpreters for the Deaf and Hard of Hearing
RSA 326-I:3
Upon Confirmation Succeeding: Lori M. Johnstone, Auburn Term: October 10, 2021
accepted