Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
05/02/18 resignation Richard Geisser , Atkinson Water Council
RSA 21-O:
Upon Confirmation Vacancy Term: November 29, 2019 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 SAFETY #A. Authorized the Division of Motor Vehicles’ request for two employees to travel over 300 miles
accepted
04/11/18 resignation Barry Nilson , Amherst Juvenile Parole Board
RSA 170-H:3
April 11, 2018
accepted
04/11/18 resignation Carolyn E. Drake , Gilford Midwifery Council
RSA 326-D
April 11, 2018
accepted
04/11/18 resignation Rebecca Harris , Francestown State Coordinating Council for Community Transportation in New Hampshire
RSA 239-B
April 11, 2018 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
04/11/18 resignation Carollyn J. Lear , Dunbarton Assistant Commissioner, Department of Revenue Administration
RSA 21-J
April 11, 2018 Succeeding: Lindsey M. Stepp, Holderness Term: January 1, 2022 Salary: LG HH, $108,961.32
accepted
04/11/18 resignation Patrick E. Donovan , Windham Associate Justice, NH Supreme Court
RSA 490:
April 11, 2018 Term: Until 70 years of age
accepted
04/11/18 resignation Glenn Brackett , Northwood Advisory Council on Unemployment Compensation
RSA 282-A:128
April 11, 2018 Reappointment Term: March 26, 2021
accepted
04/11/18 resignation Kevin P. Sullivan , Hampton Advisory Council on Unemployment Compensation
RSA 282-A:128
April 11, 2018 Reappointment Term: March 26, 2021
accepted
04/11/18 resignation Richard D. Davis , Epsom Agricultural Advisory Board
RSA 425:22
April 11, 2018 Succeeding: Andrew Hartmann, Greenland Term: June 19, 2021
accepted
04/11/18 resignation Guy R. Lessard , Manchester Board of Optometry
RSA 327:2
April 11, 2018 Reappointment Term: July 1, 2022
accepted
04/11/18 resignation Matthew L. Burrell , Meredith Board of Registration of Podiatrists
RSA 315
April 11, 2018 Reappointment Term: August 25, 2022
accepted
04/11/18 resignation Jennifer S. Sartori , Greenland Board of Registration of Podiatrists
RSA 315
April 11, 2018 Reappointment Term: June 3, 2022
accepted
04/11/18 resignation Jonathan A. Rice , Bedford Current Use Advisory Board
RSA 79-A
April 11, 2018 Vacancy Term: March 15, 2020
accepted
04/11/18 resignation Robert W. Tourigny , Manchester Community Development Finance Authority
RSA 162-L
April 11, 2018 Reappointment Term: July 1, 2022
accepted
04/11/18 resignation Sarah L. Stewart , Manchester Commissioner, Department of Natural and Cultural Resources
RSA 12-A:
June 2, 2018 Succeeding: Jeffrey J. Rose, Goffstown Term: June 2, 2022 Salary: LG KK, $99,928.40
accepted
04/11/18 resignation Patrick Robinson , Manchester Enhanced 911 Commission
RSA 106-H
April 11, 2018 Reappointment Term: March 8, 2021
accepted
04/11/18 resignation Matthew P. Mayberry , Dover State Commission for Human Rights
RSA 354-A:
April 11, 2018 Succeeding: Melanie N. Malachi, Pembroke (resigned) Term: January 1, 2023
accepted
04/11/18 resignation Roger A. Sevigny , Dover State Veterans Council
RSA 115:
April 11, 2018 Succeeding: Kenneth E. Leidner, Concord Term: June 30, 2019
accepted
04/11/18 resignation Jennifer Rainie , Concord Volunteer New Hampshire Board of Directors
RSA 19-H
April 11, 2018 Succeeding Julie P. Kennedy, New Castle Term: January 13, 2019
accepted
04/11/18 resignation Charles Hardy , Hollis Water Council
RSA 21-O
April 11, 2018 Reappointment Term: April 16, 2022
accepted
04/11/18 resignation Michelle T. Edmark , Campton Warden of the State Prison
RSA 21-H
April 11, 2018 Succeeding: Michael A. Zenk, Barnstead (resigned) Term: Commissioners Pleasure Salary: LG II, $115,224.72 NOMINATIONS The following nominations were submitted:
accepted
04/11/18 resignation Gary Samson , Concord Artist Laureate
RSA 3-D
Upon Confirmation Reappointment Term: February 18, 2020
accepted
04/11/18 resignation Christine R. James , Morgantown Associate Medical Examiner
RSA 611-B
June 29, 2018
accepted
04/11/18 resignation Susan M. Finerty , Bedford Board of Medicine
RSA 329
Upon Confirmation Succeeding: Mark C. Sullivan, Stratham Term: April 21, 2023
accepted
04/11/18 resignation Robert R. Scott , Bow Commissioner, Department of Environmental Services
RSA 21-O:
Upon Confirmation Reappointment Term: July 7, 2022 Salary: LG KK, $124,606.04
accepted
04/11/18 resignation Brad W. Simpkins , Hopkinton Director of the Division of Forest and Lands, State Forester, DNCR
RSA 12-A:
Upon Confirmation Reappointment Term: April 1, 2022 Salary: LG GG, $100,035.52
accepted
04/11/18 resignation Philip A. Bryce , Deering Director of the Division of Parks and Recreation, DNCR
RSA 12-A:
Upon Confirmation Reappointment Term: April 1, 2022 Salary: LG GG, $100,035.52
accepted
04/11/18 resignation Michael York , Goffstown Division of Libraries Director (State Librarian), DNCR
RSA 12-K
Upon Confirmation Reappointment Term: February 12, 2022 Salary: LG HH, $108,961.32
accepted
04/11/18 resignation Joyce I. Pitman , Chichester Manager of Risks and Benefits for the Department of Administrative Services
RSA 21-I:
Upon Confirmation Succeeding: Catherine A. Keane, Concord Term: January 15, 2022 Salary: LG HH, $103,574.64
accepted
04/11/18 resignation Leonard M. Rudolf , Cornish Medical Review Subcommittee
RSA 329:17-v-a
Upon Confirmation Reappointment Term: December 3, 2020
accepted
04/11/18 resignation Heidi F. Rinehart , Keene Midwifery Council
RSA 326-D
Upon Confirmation Succeeding: Carolyn E. Drake, Gilford (resigned) Term: September 28, 2019
accepted
04/11/18 resignation James P. Tarzia , East State Radiation Advisory Committee
RSA 125-F
Upon Confirmation
accepted
04/11/18 resignation Nancy E. Kinner , Newmarket Waste Management Council
RSA 21:0:9
Upon Confirmation Reappointment Term: November 10, 2021 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
03/21/18 resignation Jennifer L. Sanders , Derry Adult Parole Board
RSA 651-A:
March 21, 2018
accepted
03/21/18 resignation Roger A. Sevigny , Dover Commissioner, New Hampshire Insurance Department
RSA 400-A
June 11, 2018
accepted
03/21/18 resignation Jeremy Hitchcock , Manchester New Hampshire Rail Transit Authority Board of Directors
RSA 238-A
March 21, 2018
accepted
03/21/18 resignation Melanie N. Malachi , Pembroke State Commission for Human Rights
RSA 354-A:
March 21, 2018 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
03/21/18 resignation Charles G. Hanson , Center Agricultural Advisory Board
RSA 425:22
March 21, 2018
accepted
03/21/18 resignation Kathleen M. Sherman , Center Agricultural Advisory Board
RSA 425:22
March 21, 2018
accepted
03/21/18 resignation James H. Fadden , Woodstock Agricultural Advisory Board
RSA 425:22
March 21, 2018 Succeeding: Denis Ward, Monroe Term: January 31, 2021
accepted
03/21/18 resignation Tina Fottler Sawtelle , Lee Agricultural Advisory Board
RSA 425:22
March 21, 2018 Succeeding: Mae Burnap, Strafford Term: January 31, 2023
accepted
03/21/18 resignation Stephen H. Taylor , Plainfield Agricultural Advisory Board
RSA 425:22
March 21, 2018 Succeeding: Sarah M. Sprague, Plainfield Term: January 31, 2022
accepted
03/21/18 resignation Georgia Murray , Conway Air Resources Council
RSA 21-O
March 21, 2018 Reappointment Term: October 24, 2021
accepted
03/21/18 resignation Steven J. Hattamer , Hollis Community College System of New Hampshire
RSA 188-F
March 21, 2018 Succeeding: Robert A. Duhaime, Manchester (resigned) Term: June 30, 2021
accepted
03/21/18 resignation James S. Kennedy , Hanover Connecticut River Valley Resource Commission
RSA 227-E
March 21, 2018 Succeeding: Mary E. Sloat, Hanover Term: February 10, 2021
accepted
03/21/18 resignation Donald C. Bolduc , Stratham Juvenile Parole Board
RSA 170-H:3
March 21, 2018 Succeeding: Jennifer Logsdon, Amherst Term: July 1, 2022
accepted
03/21/18 resignation Gary R. Spaulding , Canterbury Water Council
RSA 21-O
March 21, 2018 Succeeding: Deborah L. Hinds, Boscawen (resigned) Term: June 13, 2018 NOMINATIONS The following nominations were submitted:
accepted
03/21/18 resignation Carollyn J. Lear , Dunbarton Assistant Commissioner, Department of Revenue Administration
RSA 21-J
June 2, 2018 Succeeding: Lindsey M. Stepp, Holderness Term: January 1, 2022 Salary: LG HH, $108,961.32
accepted
03/21/18 resignation Patrick E. Donovan , Windham Associate Justice, NH Supreme Court
RSA 490:
Upon Confirmation Term: Until 70 years of age
accepted
03/21/18 resignation Glenn Brackett , Northwood Advisory Council on Unemployment Compensation
RSA 282-A:128
Upon Confirmation Reappointment Term: March 26, 2021
accepted