Personnel Actions

6,749 actions

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
01/26/22 resignation John C. Marasco , Hooksett Director of the Division of Motor Vehicle for the Department of Safety
RSA 21-P:11-a
Upon confirmation Succeeding: Elizabeth A. Bielecki, Bedford (resigned) Term: March 31, 2022 Salary: LG, II, $114,166.00
accepted
01/26/22 resignation Marc Fournier , Exeter New Hampshire Vaccine Association
RSA 126-Q:3
Upon Confirmation Succeeding: Wendy J. Parker, Hillsborough Term: Upon appt of successor
accepted
01/26/22 resignation Madeline Dreusicke , Pelham New Hampshire Veterans Home Board of Managers
RSA 119:2
March 2, 2022 Succeeding: Carol A. Maynard, Epping Term: March 1, 2026
accepted
01/26/22 resignation Stephen M. Duprey , Concord Pease Development Authority
RSA 12-G
Upon Confirmation Succeeding: Kevin H. Smith, Londonderry (resignation) Term: May 23, 2023
accepted
01/26/22 resignation Brian Paquette , New Public Employee Labor Relations Board
RSA 273-A:2
Upon Confirmation
accepted
01/26/22 resignation William Flanders , Hampton Speech-Language Pathology and Hearing Care Provider Governing Board
RSA 328-
Upon Confirmation Vacancy Term: 3 Years from confirmation
accepted
01/26/22 resignation Meredith Bergeron , Canaan Speech-Language Pathology and Hearing Care Provider Governing Board
RSA 328-
Upon Confirmation Succeeding: Cassandra Chapman, Manchester (resigned) Term: March 4, 2025
accepted
01/26/22 resignation Vivian Beer , Manchester New Hampshire State Council on the Arts
RSA 19-A
Upon Confirmation Reappointment Term: November 23, 2026
accepted
01/26/22 resignation Richard A. Boisvert , Deerfield State Historical Resources Council
RSA 227-C
Upon Confirmation Vacancy Term: December 10, 2026 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Kenney, seconded by Councilor Stevens acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF EDUCATION #A. Authorized to enter Whitney Vaillancourt into an educational tuition agreement with New
accepted
01/12/22 resignation Linda L. Tanner , George Connecticut River Valley Flood Control Commission
RSA 484
January 12, 2022
accepted
01/12/22 resignation Cassandra Chapman , Manchester Speech-Language Pathology and Hearing Care Provider Governing Board
RSA 328-F:4
March 4, 2022 CONFIRMATIONS The Governor and Council confirmed the following.
accepted
01/12/22 resignation Rosemary Wiant , Hopkinton Deferred Compensation Commission
RSA 101-B:2
January 12, 2022 Vacancy Term: July 15, 2022
accepted
01/12/22 resignation Jacqueline Harrison , Hillsborough Dental Hygienists Committee
RSA 317-A
January 12, 2022 Succeeding: Myra J. Nikitas, Nashua (resigned) Term: September 28, 2024
accepted
01/12/22 resignation Rene Pelletier , Wolfeboro Director of the Division of Water, Department of Environmental Services
RSA 21-O
January 12, 2022 Vacancy Term: May 23, 2022 Salary: LG, HH, $119,184.00 Term: May 23, 2022
accepted
01/12/22 resignation Michael Bassett , Dover Recreational Therapy Governing Board
RSA 328-F:4
January 12, 2022 Reappointment Term: October 25, 2024
accepted
01/12/22 resignation Ann W. Davis , Wilmot Board of Foresters
RSA 310-A:100
Upon Confirmation Reappointment Term: August 22, 2024
accepted
01/12/22 resignation David J. Goldberg , Manchester Board of Medicine
RSA 329
Upon Confirmation Vacancy Term: April 21, 2026
accepted
01/12/22 resignation Allan R. Clark , Sugar Fire Standards and Training Commission
RSA 21-P:26
Upon Confirmation
accepted
01/12/22 resignation Robert M. Buxton , Hudson Fire Standards and Training Commission
RSA 21-P:26
Upon Confirmation Reappointment Term: November 12, 2024
accepted
01/12/22 resignation Ronald Sebastian , Derry Fire Standards and Training Commission
RSA 21-P:26
Upon Confirmation Reappointment Term: November 12, 2024
accepted
01/12/22 resignation Scott E. Hunter , New State Board of Fire Control
RSA 153:2
Upon Confirmation
accepted
01/12/22 resignation Richard Thorner , Manchester State Historical Resources Council
RSA 227-C
Upon Confirmation Reappointment Term: December 10, 2026 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Kenney, seconded by Councilor Stevens acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES
accepted
12/22/21 resignation Marguerite L. Wageling , Manchester Justice, New Hampshire Superior Court
RSA 491:1
April 6, 2022
accepted
12/22/21 resignation Evelyn A. Aissa , Concord Midwifery Council
RSA 326-D
December 22, 2021 CONFIRMATIONS The Governor and Council confirmed the following.
accepted
12/22/21 resignation Eric Kulberg , Portsmouth Adult Parole Board
RSA 651-A:3
January 1, 2022 Succeeding: Donna Sytek, Salem Term: September 29, 2026
accepted
12/22/21 resignation Ryan Bielagus , Moultonborough Air Resources Council
RSA 21-O:11
December 22, 2021 Reappointment Term: December 6, 2023
accepted
12/22/21 resignation Kristy Stellato , Hillsborough Board of Licensure of Interpreters for the Deaf, Deafblind, and Hard of Hearing
RSA 326-I:3
December 22, 2021 Succeeding: Rosemary Ford, Nashua Term: October 10, 2024
accepted
12/22/21 resignation David C. Conway , Henniker Board of Medicine
RSA 329
December 22, 2021 Reappointment Term: December 3, 2026
accepted
12/22/21 resignation Christine C. Donahue , Bedford Board of Optometry
RSA 327:2
December 22, 2021 Succeeding: Joel R. Tuite, Littleton (resignation) Term: July 1, 2024
accepted
12/22/21 resignation Steven Slovenski , Lee Community College System of New Hampshire, Board of Trustees
RSA 188-F
December 22, 2021 Reappointment Term: June 30, 2024 Director of the Division of Enforcement, Department of Energy - Chapter 91, 2021 Paul G. Kasper, Hooksett Effective: December 22, 2021 Vacancy Term: December 22, 2024 Salary: LG, GG $99,112.00
accepted
12/22/21 resignation Paula S. Bellemore , Goffstown Executive Director, New Hampshire Land and Community Heritage Authority
RSA 227-M:6
December 22, 2021 Succeeding: Dorothy Tripp Taylor, Hopkinton (resignation) Term: December 20, 2025
accepted
12/22/21 resignation Gabriel E. Roxby , Henniker Invasive Species Committee
RSA 430:54
December 22, 2021 Reappointment Term: August 9, 2024
accepted
12/22/21 resignation Gregory J. Lange , Manchester Volunteer New Hampshire Board of Directors
RSA 19-H
December 22, 2021 Reappointment Term: October 10, 2024
accepted
12/22/21 resignation Kenneth Rhodes , Auburn Wetlands Council
RSA 21-O:5-a
December 22, 2021 Succeeding: Jeffrey P. Cloutier, Laconia (resignation) Term: July 11, 2022 NOMINATIONS The following nominations were submitted:
accepted
12/22/21 resignation Rosemary Wiant , Hopkinton Deferred Compensation Commission
RSA 101-B:2
Upon Confirmation Vacancy Term: July 15, 2022
accepted
12/22/21 resignation Jacqueline Harrison , Hillsborough Dental Hygienists Committee
RSA 317-A
Upon Confirmation Succeeding: Myra J. Nikitas, Nashua (resigned) Term: September 28, 2024
accepted
12/22/21 resignation Rene Pelletier , Wolfeboro Director of the Division of Water, Department of Environmental Services
RSA 21-O
Upon Confirmation Vacancy Term: May 23, 2022 Salary: LG, HH, $119,184.00 Term: May 23, 2022
accepted
12/22/21 resignation Michael Bassett , Dover Recreational Therapy Governing Board
RSA 328-F:4
Upon Confirmation Reappointment Term: October 25, 2024
accepted
12/08/21 resignation Myra Nikitas , Nashua Dental Hygienists Committee
RSA 317-A
January 3, 2022
accepted
12/08/21 resignation Kristin Spath , Concord Justice, New Hampshire Circuit Court
RSA 490-F
March 1, 2022
accepted
12/08/21 resignation Jennifer A. Eber , Deering Volunteer New Hampshire Board of Directors
RSA 19-H
December 8, 2021
accepted
12/08/21 resignation Jeffrey P. Cloutier , Laconia Wetlands Council
RSA 21-O:5-a
December 8, 2021 CONFIRMATIONS The Governor and Council confirmed the following.
accepted
12/08/21 resignation Jared S. Chicoine , Gilford Commissioner, Department of Energy
RSA 4:5
December 8, 2021 Vacancy Term: December 8, 2025 Salary: LG, II, $ 108,212.00
accepted
Warmington
12/08/21 resignation Mark D. Attorri , Bow Justice, New Hampshire Superior Court
RSA 491:1
December 8, 2021 Term: Until 70 Years of Age
accepted
12/08/21 resignation Sara Holland , Campton Lakes Management Advisory Committee
RSA 483-A:6
December 8, 2021 Vacancy Term: June 27, 2023
accepted
12/08/21 resignation Meredith C. Smith , Enfield Lakes Management Advisory Committee
RSA 483-A:6
December 8, 2021 Succeeding: Rex A. Norman, Windham Term: August 1, 2024
accepted
12/08/21 resignation Robert W. Roy , Hudson Mechanical Licensing Board
RSA 153:27-a
December 8, 2021 Vacancy Term: October 2, 2022
accepted
12/08/21 resignation Daniel Potenza , Kennebunkport Medical Review Subcommittee
RSA 329:17-V-a
December 8, 2021
accepted
12/08/21 resignation Tina E. Naimie , Wilmot New Hampshire Health and Education Facilities Authority
RSA 195-D:4
December 8, 2021 Succeeding: Deanna S. Howard, Etna (resigned) Term: June 30, 2025
accepted
12/08/21 resignation Pradip K. Chattopadhyay , Bow Public Utilities Commission
RSA 363
December 8, 2021 Succeeding Kathryn M. Bailey, Bow Term: July 1, 2027 Salary: LG, JJ, $ 126,620.00 NOMINATIONS The following nominations were submitted:
accepted