Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
02/21/18 resignation Paul F. Barry , Exeter Board of Mental Health Practice
RSA 330-A:
Upon Confirmation Succeeding: Jessica Baum, Keene (resigned) Term: September 27, 2018
accepted
02/21/18 resignation Steven R. Lavoie , Allenstown Dir. of the Division of Administration, Dept. of Safety
RSA 21-P
Upon Confirmation Reappointment Term: March 31, 2022 Salary: LG HH, $108,961.32
accepted
02/21/18 resignation Elizabeth A. Bielecki , Bedford Dir. of the Division of Motor Vehicles, Dept. of Safety
RSA 21-P
Upon Confirmation Reappointment Term: March 31, 2022 Salary: LG II, $115,224.72
accepted
02/21/18 resignation Christopher J. Wagner , Litchfield Dir. of the Division of State Police, Dept. of Safety
RSA 21-P
Upon Confirmation Reappointment Term: March 31, 2022 Salary: LG II, $115,224.72
accepted
02/21/18 resignation Christopher Williams , Nashua Lottery Commission
RSA 284:21-a
Upon Confirmation Succeeding: David Gelinas, Manchester Term: June 29, 2020
accepted
02/21/18 resignation Susan V. Duprey , Concord Site Evaluation Committee
RSA 162-H:3
Upon Confirmation Vacancy Term: December 3, 2020
accepted
02/21/18 resignation Alex Samuel , Derry State Commission for Human Rights
RSA 354-A:
Upon Confirmation Succeeding: Sarah L. Browning, Manchester (resigned) Term: November 1, 2021 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Pappas, seconded by Councilor Kenney acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES Bureau of Human Resource Management #A. Councilor Wheeler requested that this item be removed from the consent calendar for discussion.
accepted
02/07/18 resignation Jeffery M. Brown , Seabrook Adult Parole Board
RSA 651-A:
February 7, 2018
accepted
02/07/18 resignation Terri L. Pastore , Derry Board of Hearing Care Providers
RSA 137-F:
February 7, 2018
accepted
02/07/18 resignation Sarah L. Browning , Manchester State Commission on Human Rights
RSA 354-A:
February 7, 2018 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
02/07/18 resignation Thomas W. Minch , Newmarket Board of Licensure of Interpreters for the Deaf and Hard of Hearing
RSA 326-I:3
February 7, 2018 Succeeding: Cathy L. Minch, Newmarket Term: October 10, 2020
accepted
02/07/18 resignation Arthur W. Yan , Auburn Board of Registration of Medical Technicians
RSA 328-I:
February 7, 2018 Reappointment Term: December 3, 2022
accepted
02/07/18 resignation Nancy Stiles , Hampton Higher Education Commission
RSA 21-N:8-a
February 7, 2018 Vacancy Term: June 30, 2022
accepted
02/07/18 resignation Thomas V. Trevethick , Nashua Medical Review Subcommittee
RSA 329:17-V-a
February 7, 2018 Reappointment Term: June 27, 2020
accepted
02/07/18 resignation Susan L. Doyle , Portsmouth New Hampshire Real Estate Commission
RSA 331-A:
February 7, 2018 Succeeding: Andrea M. Delahunty, Danville (resigned) Term: September 15, 2022
accepted
02/07/18 resignation Mark A. Lombardi , Hancock Rivers Management Advisory Committee
RSA 483:
February 7, 2018 Reappointment Term: January 5, 2021
accepted
02/07/18 resignation Philip J. Nazzaro , Newmarket State Board of Education
RSA 21-N:
February 7, 2018 Succeeding: William A. Duncan, New Castle Term: January 31, 2022
accepted
02/07/18 resignation Harvey Keye , Nashua State Commission for Human Rights
RSA 354-A:4
February 7, 2018 Reappointment Term: January 1, 2023
accepted
02/07/18 resignation Douglas J. Palardy , New State Commission for Human Rights
RSA 354-A:4
February 7, 2018
accepted
02/07/18 resignation Melanie N. Malachi , Pembroke State Commission for Human Rights
RSA 354-A:4
February 7, 2018 Succeeding: Paul J. Phillips, Plymouth Term: January 1, 2023
accepted
02/07/18 resignation Donald J. Hamann , Rochester Waste Management Council
RSA 21:0:9
February 7, 2018 Reappointment Term: December 23, 2021 CONFIRMATION REMOVED FROM THE TABLE On January 24, 2018: The Governor and Council on motion of Councilor Kenney, seconded by Councilor Wheeler, and with Councilor Volinsky voting no, voted to table the following confirmation. On February 7, 2018: The Governor and Council on motion of Councilor Kenney, seconded by Councilor Wheeler voted to remove the
accepted
Kenney
02/07/18 resignation Ernest G. Millette , i Fish and Game Commission
RSA 206:2
February 7, 2018
accepted
02/07/18 resignation Robert J. Lynn , Windham Chief Justice, New Hampshire Supreme Court
RSA 490:
April 2, 2018 Succeeding: Linda Stewart Dalianis, Nashua (resigned) Term: Until 70 years of age
accepted
02/07/18 resignation Benjamin R. Jean , Nottingham Assistant Commissioner, Department of Corrections
RSA 21-H:
Upon Confirmation Succeeding: Helen E. Hanks, Lochmere Term: Commissioners Pleasure Salary: LG JJ; $121,487.60
accepted
02/07/18 resignation William J. Cass , Laconia Assistant Commissioner, Department of Transportation
RSA 21-L
Upon Confirmation Reappointment Term: February 28, 2022 Salary: LG KK; $124,606.04
accepted
02/07/18 resignation Jon T. Bossey , Tilton Board of Home Inspectors
RSA 310-A:186
Upon Confirmation Succeeding: Darayl Justham, Rochester Term: December 18, 2021
accepted
02/07/18 resignation Paul J. Lloyd , Concord Board of Managers of the New Hampshire Veterans Home
RSA 119:
Upon Confirmation Reappointment Term: March 1, 2022
accepted
02/07/18 resignation Kirk T. Smith , East Board of Veterinary Medicine
RSA 332-B
March 6, 2018
accepted
02/07/18 resignation Mary Ann Ashcroft , Derry Compensation Appeals Board
RSA 281-A:
Upon Confirmation Reappointment Term: February 9, 2021
accepted
02/07/18 resignation Brent T. Lemire , Litchfield Compensation Appeals Board
RSA 281-A:
Upon Confirmation Reappointment Term: February 13, 2021
accepted
02/07/18 resignation Robert H. Morneau , Wolfeboro Compensation Appeals Board
RSA 281-A:
Upon Confirmation Reappointment Term: February 13, 2021
accepted
02/07/18 resignation Constance J. Roy , Wolfeboro Compensation Appeals Board
RSA 281-A:
Upon Confirmation Reappointment Term: February 9, 2021
accepted
02/07/18 resignation Andrea S. Lewy , Nottingham Current Use Advisory Board
RSA 79-A
Upon Confirmation Reappointment Term: December 23, 2019
accepted
02/07/18 resignation Sandhya Sridhar , Nashua New Hampshire State Council on the Arts
RSA 19-A
Upon Confirmation Succeeding: J. Christopher Williams, Nashua Term: November 23, 2022
accepted
02/07/18 resignation Peter R. Mans , Newbury New Motor Vehicle Arbitration Board
RSA 357-D
Upon Confirmation Reappointment Term: August 28, 2020
accepted
02/07/18 resignation Robert F. Hamel , Manchester New Motor Vehicle Arbitration Board
RSA 357-D
Upon Confirmation Reappointment Term: October 16, 2020
accepted
02/07/18 resignation John J. Platek , Manchester New Motor Vehicle Arbitration Board
RSA 357-D
Upon Confirmation Reappointment Term: February 1, 2021
accepted
02/07/18 resignation Ryan Andersen , Bath Professional Standards Director, Department of Corrections
RSA 21-H:6
Upon Confirmation
accepted
02/07/18 resignation Robert P. Secord , Winchester State Board of Auctioneers
RSA 311-B
Upon Confirmation Reappointment Term: March 1, 2023
accepted
02/07/18 resignation Richard W. Pease , Bedford State Historical Resources Council
RSA 227-C
Upon Confirmation Succeeding: Robert B. Stephenson, Jaffrey Term: December 10, 2022 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Volinsky, seconded by Councilor Pappas 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
01/24/18 resignation Linda Stewart Dalianis , Nashua Chief Justice, New Hampshire Supreme Court
RSA 490:
April 1, 2018
accepted
01/24/18 resignation Deborah L. Hinds , Boscawen Water Council
RSA 21-O
January 24, 2018 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
01/24/18 resignation Elizabeth H. Tillotson , Concord Air Resources Council
RSA 21-O
January 24, 2018 Succeeding: William Smagula, Bedford Term: October 24, 2021
accepted
01/24/18 resignation Catherine A. Keane , Concord Deputy Commissioner, Department of Administrative Services
RSA 21-I
January 24, 2018 Vacancy Term: April 17, 2021 Salary: LG JJ; $115,473.28
accepted
01/24/18 resignation Christine Clinton , Dublin Independent Investment Committee
RSA 100-A:
January 24, 2018 Succeeding: Patrick O’Donnell, Concord (resigned) Term: January 24, 2021
accepted
01/24/18 resignation Douglas S. Cole , Loudon New Hampshire Land & Community Heritage Authority
RSA 227-M:
January 24, 2018 Reappointment Term: September 6, 2021
accepted
01/24/18 resignation Timothy S. Lesko , Hopkinton New Hampshire Retirement System Board of Trustees
RSA 100-A:
January 24, 2018 Succeeding: Hershel D. Sosnoff, Silver Lake Term: November 30, 2019
accepted
01/24/18 resignation Scott M. Myers , Laconia New Hampshire Retirement System Board of Trustees
RSA 100-A:
January 24, 2018 Succeeding: Julia N. Griffin, Hanover Term: September 5, 2019
accepted
01/24/18 resignation Dana G. Jones , Conway Oil Fund Disbursement Board
RSA 146-D:
January 24, 2018 Vacancy Term: January 24, 2021
accepted
01/24/18 resignation Daniel S. Freihofer , Lyme Oil Fund Disbursement Board
RSA 146-D:
January 24, 2018 Succeeding: Dana G. Jones, Conway (resigned) Term: January 1, 2021
accepted