Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
10/31/18 resignation Andre R. Parent , Manchester Fire Standards and Training Commission
RSA 21-P:
Upon Confirmation Succeeding: Richard P. McGahey, Hooksett (resigned) Term: February 15, 2020
accepted
10/31/18 resignation Justin A. Cutting , Hampton Fire Standards and Training Commission
RSA 21-P:
Upon Confirmation Reappointment Term: November 12, 2021
accepted
10/31/18 resignation James L. Garvin , Pembroke State Historical Resources Council
RSA 227-C
Upon Confirmation Reappointment Term: December 10, 2023 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Pappas, seconded by Councilor Volinsky acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals STATE TREASURY #A. Authorized the Comptroller to issue a warrant from funds not otherwise appropriated in the
accepted
10/17/18 resignation Joseph N. Bautista , Exeter Medical Review Subcommittee
RSA 329:17-V-a
October 17, 2018 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
10/17/18 resignation Mary Duquette , Hopkinton Dental Hygienists Committee
RSA 317-A
October 17, 2018 Reappointment Term: September 28, 2021
accepted
10/17/18 resignation Lorrie A. Rudis , Merrimack Director, Division of Personnel, DAS
RSA 21-I:
October 17, 2018 Succeeding: Sara J. Willingham, Concord (resigned) Term: January 1, 2019 Salary: LG HH, $105,128.40
accepted
10/17/18 resignation David M. Goldstein , Dover Personnel Appeals Board
RSA 21-I:45
October 17, 2018 Reappointment Term: June 2, 2021
accepted
10/17/18 resignation Jayme L. Severance , Manchester Recreational Therapy Governing Board
RSA 328-F:
October 17, 2018 Reappointment Term: October 25, 2021
accepted
10/17/18 resignation Christine B. Williams , Bedford Volunteer New Hampshire Board of Directors
RSA 19-H
October 17, 2018 Reappointment Term: November 18, 2021
accepted
10/17/18 resignation Lee E. Carbonneau , Loudon Wetlands Council
RSA 21-O:5-a
October 17, 2018 Reappointment Term: September 3, 2021 NOMINATIONS The following nominations were submitted:
accepted
10/17/18 resignation Omer F. Beaudoin , Manchester Appellate Board
RSA 282-A
Upon Confirmation Succeeding: Jeffrey Duval, Manchester Term: October 14, 2022
accepted
10/17/18 resignation Gerald H. Little , Weare Commissioner, Banking Department
RSA 383:
Upon Confirmation Reappointment Term: January 1, 2025 Salary: LG II; $118,707.68
accepted
10/17/18 resignation Stephen W. Freeborn , Laconia Community College System Board of Trustees
RSA 188-F
Upon Confirmation Succeeding: Rebecca J. Clerkin, Dover Term: November 18, 2022
accepted
10/17/18 resignation Marie A. Mullen , Bow Director of Finance, Department of Transportation
RSA 21-L:6
Upon Confirmation Reappointment Term: November 17, 2022 Salary: LG GG; $103,059.32
accepted
10/17/18 resignation Frances E. Buczynski , Franklin Director of Policy & Administration, Department of Transportation
RSA 21-L:5-b
Upon Confirmation
accepted
10/17/18 resignation Salvatore J. Vella , Jr Medical Review Subcommittee
RSA 329:
Upon Confirmation
accepted
10/17/18 resignation James M. Herbert , Stark Nash Stream Forest Citizens Committee
RSA 12-A:9-c
Upon Confirmation Reappointment Term: October 5, 2020
accepted
10/17/18 resignation Steven D. Epstein , Manchester Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Reappointment Term: May 20, 2021 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Prescott, seconded by Councilor Pappas acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES Bureau of Human Resource Management #A. Authorized to enter Maureen DiTomaso into an educational tuition agreement with College for
accepted
09/20/18 resignation John J. Coughlin , Amherst Justice, New Hampshire Circuit Court
RSA 490-F
November 1, 2018
accepted
09/20/18 resignation Gillian L. Abramson , Bedford Justice, New Hampshire Superior Court
RSA 491:1
December 1, 2018
accepted
09/20/18 resignation Kenneth C. Brown , Manchester Justice, New Hampshire Superior Court
RSA 491:1
February 5, 2019 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
09/20/18 resignation Timothy E. Sanborn , Rye Appellate Board
RSA 282-A
October 15, 2018 Succeeding: Susan Ender, Rye Term: October 14, 2022
accepted
09/20/18 resignation Amy R. Goldstein , Concord Board of Acupuncture Licensing
RSA 328-G:3
September 20, 2018 Reappointment Term: September 8, 2021
accepted
09/20/18 resignation Diane M. Chase , Merrimack Board of Acupuncture Licensing
RSA 328-G:3
September 20, 2018 Succeeding: Alice G. Meattey, Dover Term: September 8, 2021
accepted
09/20/18 resignation Michael Moyer , Belmont Enhanced 911 Commission
RSA 106-H
September 20, 2018 Reappointment Term: July 22, 2021
accepted
09/20/18 resignation Christina L. Luppi , Nottingham Fish and Game Commission
RSA 206:
September 20, 2018 Succeeding: James W. Ryan,i, Northwood Term: June 29, 2023
accepted
09/20/18 resignation Peter T. Koch , Stratham Higher Education Commission
RSA 21-N:8-a
September 20, 2018 Reappointment Term: August 14, 2023
accepted
09/20/18 resignation Mark S. Derby , Merrimack Justice of the New Hampshire Circuit Court
RSA 490-F
September 20, 2018 Term: Until 70 years of age
accepted
09/20/18 resignation Michael C. Mace , New Justice of the New Hampshire Circuit Court
RSA 490-F
September 20, 2018
accepted
09/20/18 resignation Manuel Lezcano , Keene New Hampshire State Council on the Arts
RSA 19-A
September 20, 2018 Succeeding: Billie Tooley, Portsmouth Term: November 23, 2022
accepted
09/20/18 resignation Christopher R. Nicolopoulos , Bow Personnel Appeals Board
RSA 21-I:
September 20, 2018 Reappointment Term: September 24, 2019
accepted
09/20/18 resignation Steven C. Freitas , Salem State Board of Fire Control
RSA 153:2
September 20, 2018 Reappointment Term: July 8, 2023
accepted
09/20/18 resignation Thomas R. Eaton , Keene Site Evaluation Committee
RSA 162-H:3
September 20, 2018 Vacancy Term: September 20, 2022
accepted
09/20/18 resignation Robert A. Baines , Manchester Site Evaluation Committee
RSA 162-H:3
September 20, 2018 Vacancy Term: September 20, 2022 NOMINATIONS The following nominations were submitted:
accepted
09/20/18 resignation Lori A. Weaver , Concord Associate Commissioner of Operations, DHHS
RSA 126-A:
Upon Confirmation Vacancy Term: 4 years from confirmation Salary: LG JJ, $121,487.60
accepted
09/20/18 resignation Sonya L. Misiaszek , Laconia Board of Architects
RSA 310-A:
Upon Confirmation Reappointment Term: September 9, 2023
accepted
09/20/18 resignation Rachel V. Farrell , Northwood Board of Licensure of Interpreters for the Deaf and Hard of Hearing
RSA 326-I:3
Upon Confirmation Reappointment Term: October 10, 2021
accepted
09/20/18 resignation Richard T. Serino , Epping Board of Medical Imaging and Radiation Therapy
RSA 328-J:
Upon Confirmation Reappointment Term: September 7, 2021
accepted
09/20/18 resignation Allan R. Clark , Sugar Fire Standards and Training Commission
RSA 21-P:26
November 13, 2018
accepted
09/20/18 resignation Robert M. Buxton , Hudson Fire Standards and Training Commission
RSA 21-P:26
Upon Confirmation Reappointment Term: November 12, 2021 Merrimack River Valley Flood Control Commission RSA 484 Steven H. Slovenski, Lee Effective: Upon Confirmation Succeeding: Bryan L. Pellerin, Hopkinton Term: March 1, 2021
accepted
09/20/18 resignation Timothy J. Corbett , Auburn New Hampshire School Building Authority
RSA 195-C:
Upon Confirmation Succeeding: Thomas E. Garfield, Belmont Term: July 1, 2020
accepted
09/20/18 resignation Gregory G. Hill , Northfield New Hampshire School Building Authority
RSA 195-C:
Upon Confirmation Succeeding: Donald P. Bliss, Hampton Term: July 1, 2021
accepted
09/20/18 resignation John M. Potucek , Derry New Hampshire School Building Authority
RSA 195-C:
Upon Confirmation Succeeding: Jane M. Bergeron-Beaulieu, Litchfield Term: July 1, 2019
accepted
09/20/18 resignation Lynmarie C. Cusack , Webster Professional Standards Director, DOC
RSA 21-H:
Upon Confirmation Succeeding: Ryan Andersen, Bath, ME (resigned) Term: Commissioners Pleasure Salary: LG FF, $94,039.40 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Pappas, seconded by Councilor Volinsky acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES
accepted
08/22/18 resignation Sara J. Willingham , Concord Director, Division of Personnel, DAS
RSA 21-I:
August 22, 2018
accepted
08/22/18 resignation Ryan D. Andersen , Bath Professional Standards Director, Department of Corrections
RSA 21-H:
August 22, 2018
accepted
08/22/18 resignation Sherman L. Hallock , Dorchester Assessing Standards Board
RSA 21-J:14-a
August 22, 2018 Succeeding: Eric G. Stohl, Colebrook Term: September 17, 2019
accepted
08/22/18 resignation Tammy A. Newell , Bedford Board of Medical Imaging and Radiation Therapy
RSA 328-J:3
August 22, 2018 Vacancy Term: August 22, 2021
accepted
08/22/18 resignation Paul A. Szoc , Keene Enhanced 911 Commission
RSA 106-H
August 22, 2018 Reappointment Term: July 22, 2021
accepted
08/22/18 resignation John J. Colony , Harrisville New Hampshire Land and Community Heritage Authority
RSA 227-M:
August 22, 2018 Reappointment Term: September 6, 2022
accepted