Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
03/21/18 resignation Kevin P. Sullivan , Hampton Advisory Council on Unemployment Compensation
RSA 282-A:128
Upon Confirmation Reappointment Term: March 26, 2021
accepted
03/21/18 resignation Richard D. Davis , Epsom Agricultural Advisory Board
RSA 425:22
Upon Confirmation Succeeding: Andrew Hartmann, Greenland Term: June 19, 2021
accepted
03/21/18 resignation Guy R. Lessard , Manchester Board of Optometry
RSA 327:2
Upon Confirmation Reappointment Term: July 1, 2022
accepted
03/21/18 resignation Matthew L. Burrell , Meredith Board of Registration of Podiatrists
RSA 315
Upon Confirmation Reappointment Term: August 25, 2022
accepted
03/21/18 resignation Jennifer S. Sartori , Greenland Board of Registration of Podiatrists
RSA 315
Upon Confirmation Reappointment Term: June 3, 2022
accepted
03/21/18 resignation Jonathan A. Rice , Bedford Current Use Advisory Board
RSA 79-A
Upon Confirmation Vacancy Term: March 15, 2020
accepted
03/21/18 resignation Robert W. Tourigny , Manchester Community Development Finance Authority
RSA 162-L
Upon Confirmation Reappointment Term: July 1, 2022
accepted
03/21/18 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
03/21/18 resignation Patrick Robinson , Manchester Enhanced 911 Commission
RSA 106-H
Upon Confirmation Reappointment Term: March 8, 2021
accepted
03/21/18 resignation Matthew P. Mayberry , Dover State Commission for Human Rights
RSA 354-A:
Upon Confirmation Succeeding: Melanie N. Malachi, Pembroke (resigned) Term: January 1, 2023
accepted
03/21/18 resignation Jennifer Rainie , Concord Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Succeeding Julie P. Kennedy, New Castle Term: January 13, 2019
accepted
03/21/18 resignation Charles Hardy , Hollis Water Council
RSA 21-O
Upon Confirmation Reappointment Term: April 16, 2022
accepted
03/21/18 resignation Michelle T. Edmark , Campton Warden of the State Prison
RSA 21-H
Upon Confirmation Succeeding: Michael A. Zenk, Barnstead (resigned) Term: Commissioners Pleasure Salary: LG II, $115,224.72 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Pappas, seconded by Councilor Prescott acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals PUBLIC UTILITIES COMMISSION #A. Councilor Prescott requested that this item be removed from the consent calendar for discussion.
accepted
03/07/18 resignation Robert C. Kuepper , Concord Board of Dental Examiners
RSA 317-A:2
March 7, 2018
accepted
03/07/18 resignation Stacey L. Pawlik , Portsmouth Board of Psychologists
RSA 329-B:
March 7, 2018
accepted
03/07/18 resignation Jeffrey J. Rose , Goffstown Commissioner, Department of Natural and Cultural Resources
RSA 12-A:
June 1, 2018
accepted
03/07/18 resignation Richard Walling , Bath Connecticut River Valley Resource Commission
RSA 227-E
March 7, 2018
accepted
03/07/18 resignation Richard M. Sanders , Monroe Connecticut River Valley Resource Commission
RSA 227-E
March 7, 2018
accepted
03/07/18 resignation Douglas M. Aiken , Moultonborough Enhanced 911 Commission
RSA 106-H
March 7, 2018 Page 1 of 17
accepted
03/07/18 resignation Jennifer Logsdon , Amherst Juvenile Parole Board
RSA 170-H:3
accepted
03/07/18 resignation Cynthia Copeland , Newmarket New Hampshire Land and Community Heritage Authority
RSA 227-M:
accepted
03/07/18 resignation Robert J. Lynn , Windham Chief Justice, New Hampshire Supreme Court
RSA 490:
accepted
03/07/18 resignation Paul J. Brown , Newport Assessing Standards Board
RSA 21-J:14-a
accepted
03/07/18 resignation Paul F. Barry , Exeter Board of Mental Health Practice
RSA 330-A:
accepted
03/07/18 resignation Steven R. Lavoie , Allenstown Dir. of the Division of Administration, Dept. of Safety
RSA 21-P
accepted
03/07/18 resignation Elizabeth A. Bielecki , Bedford Dir. of the Division of Motor Vehicles, Dept. of Safety
RSA 21-P
accepted
03/07/18 resignation Christopher J. Wagner , Litchfield Dir. of the Division of State Police, Dept. of Safety
RSA 21-P
accepted
03/07/18 resignation Susan V. Duprey , Concord Site Evaluation Committee
RSA 162-H:3
accepted
03/07/18 resignation Alex Samuel , Derry State Commission for Human Rights
RSA 354-A:
March 7, 2018
accepted
02/21/18 resignation Robert Duhaime , Manchester Community College System of New Hampshire
RSA 188-F
February 21, 2018
accepted
02/21/18 resignation Robyn Kingsley Collett , Dover Speech-Language Pathology Governing Board
RSA 328-F:4
February 21, 2018
accepted
02/21/18 resignation Michael A. Zenk , Barnstead Warden of the State Prison
RSA 328-F:4
April 20, 2018 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
02/21/18 resignation Benjamin R. Jean , Nottingham Assistant Commissioner, Department of Corrections
RSA 21-H:
February 21, 2018 Succeeding: Helen E. Hanks, Lochmere Term: Commissioners Pleasure Salary: LG JJ; $121,487.60
accepted
02/21/18 resignation William J. Cass , Laconia Assistant Commissioner, Department of Transportation
RSA 21-L
February 21, 2018 Reappointment Term: February 28, 2022 Salary: LG KK; $124,606.04
accepted
02/21/18 resignation Jon T. Bossey , Tilton Board of Home Inspectors
RSA 310-A:186
February 21, 2018 Succeeding: Darayl Justham, Rochester Term: December 18, 2021
accepted
02/21/18 resignation Paul J. Lloyd , Concord Board of Managers of the New Hampshire Veterans Home
RSA 119:
February 21, 2018 Reappointment Term: March 1, 2022
accepted
02/21/18 resignation Kirk T. Smith , East Board of Veterinary Medicine
RSA 332-B
March 6, 2018
accepted
02/21/18 resignation Mary Ann Ashcroft , Derry Compensation Appeals Board
RSA 281-A:
February 21, 2018 Reappointment Term: February 9, 2021
accepted
02/21/18 resignation Brent T. Lemire , Litchfield Compensation Appeals Board
RSA 281-A:
February 21, 2018 Reappointment Term: February 13, 2021
accepted
02/21/18 resignation Robert H. Morneau , Wolfeboro Compensation Appeals Board
RSA 281-A:
February 21, 2018 Reappointment Term: February 13, 2021
accepted
02/21/18 resignation Constance J. Roy , Wolfeboro Compensation Appeals Board
RSA 281-A:
February 21, 2018 Reappointment Term: February 9, 2021
accepted
02/21/18 resignation Andrea S. Lewy , Nottingham Current Use Advisory Board
RSA 79-A
February 21, 2018 Reappointment Term: December 23, 2019
accepted
02/21/18 resignation Sandhya Sridhar , Nashua New Hampshire State Council on the Arts
RSA 19-A
February 21, 2018 Succeeding: J. Christopher Williams, Nashua Term: November 23, 2022
accepted
02/21/18 resignation Peter R. Mans , Sunapee New Motor Vehicle Arbitration Board
RSA 357-D
February 21, 2018 Reappointment Term: August 28, 2020
accepted
02/21/18 resignation Robert F. Hamel , Manchester New Motor Vehicle Arbitration Board
RSA 357-D
February 21, 2018 Reappointment Term: October 16, 2020
accepted
02/21/18 resignation John J. Platek , Manchester New Motor Vehicle Arbitration Board
RSA 357-D
February 21, 2018 Reappointment Term: February 1, 2021
accepted
02/21/18 resignation Ryan Andersen , Bath Professional Standards Director, Department of Corrections
RSA 21-H:6
February 21, 2018
accepted
02/21/18 resignation Robert P. Secord , Winchester State Board of Auctioneers
RSA 311-B
February 21, 2018 Reappointment Term: March 1, 2023
accepted
02/21/18 resignation Richard W. Pease , Bedford State Historical Resources Council
RSA 227-C
February 21, 2018 Succeeding: Robert B. Stephenson, Jaffrey Term: December 10, 2022 NOMINATIONS The following nominations were submitted:
accepted
02/21/18 resignation Paul J. Brown , Newport Assessing Standards Board
RSA 21-J:14-a
Upon Confirmation Succeeding: Gary E. Nichols, Newport Term: July 14, 2018
accepted