Personnel Actions
2,405 actions (resignation)
| Date | Type | Person | Position | Details | Outcome |
|---|---|---|---|---|---|
| 01/24/18 | resignation | Jayme L. Severance , Manchester | Recreational Therapy Governing Board |
RSA 328-F:
January 24, 2018 Succeeding: John J. Preve, Concord Term: October 25, 2018
|
accepted |
| 01/24/18 | resignation | Celina T. Griffin , Gilford | State Board of Education |
RSA 21-N:10
January 24, 2018 Succeeding: Gary Groleau, Laconia (resigned) Term: January 31, 2019
|
accepted
Pappas, Volinsky
|
| 01/24/18 | resignation | Gretchen A. Young , Dover | Wetlands Council |
RSA 21-O:
January 24, 2018 Succeeding: Sheridan Brown, Grantham Term: January 3, 2021 CONFIRMATION TABLED 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:
|
accepted
Kenney
|
| 01/24/18 | resignation | Ernest G. Millette , i | Fish and Game Commission |
RSA 206:2
Upon Confirmation
|
accepted |
| 01/24/18 | resignation | Thomas W. Minch , Newmarket | Board of Licensure of Interpreters for the Deaf and Hard of Hearing |
RSA 326-I:3
Upon Confirmation Succeeding: Cathy L. Minch, Newmarket Term: October 10, 2020
|
accepted |
| 01/24/18 | resignation | Arthur W. Yan , Auburn | Board of Registration of Medical Technicians |
RSA 328-I:
Upon Confirmation Reappointment Term: December 3, 2022
|
accepted |
| 01/24/18 | resignation | Nancy Stiles , Hampton | Higher Education Commission |
RSA 21-N:8-a
Upon Confirmation Vacancy Term: June 30, 2022
|
accepted |
| 01/24/18 | resignation | Thomas V. Trevethick , Nashua | Medical Review Subcommittee |
RSA 329:17-V-a
Upon Confirmation Reappointment Term: June 27, 2020
|
accepted |
| 01/24/18 | resignation | Susan L. Doyle , Portsmouth | New Hampshire Real Estate Commission |
RSA 331-A:
Upon Confirmation Succeeding: Andrea M. Delahunty, Danville (resigned) Term: September 15, 2022
|
accepted |
| 01/24/18 | resignation | Mark A. Lombardi , Hancock | Rivers Management Advisory Committee |
RSA 483:
Upon Confirmation Reappointment Term: January 5, 2021
|
accepted |
| 01/24/18 | resignation | Philip J. Nazzaro , Newmarket | State Board of Education |
RSA 21-N:
Upon Confirmation Succeeding: William A. Duncan, New Castle Term: January 31, 2022
|
accepted |
| 01/24/18 | resignation | Harvey Keye , Nashua | State Commission for Human Rights |
RSA 354-A:4
Upon Confirmation Reappointment Term: January 1, 2023
|
accepted |
| 01/24/18 | resignation | Douglas J. Palardy , New | State Commission for Human Rights |
RSA 354-A:4
Upon Confirmation
|
accepted |
| 01/24/18 | resignation | Melanie N. Malachi , Pembroke | State Commission for Human Rights |
RSA 354-A:4
Upon Confirmation Succeeding: Paul J. Phillips, Plymouth Term: January 1, 2023
|
accepted |
| 01/24/18 | resignation | Donald J. Hamann , Rochester | Waste Management Council |
RSA 21:0:9
Upon Confirmation Reappointment Term: December 23, 2021
|
accepted |
| 01/24/18 | resignation | Nathan R. Fogg , Wakefield | Water Council |
RSA 21-O
Upon Confirmation Succeeding: Deborah L. Hinds, Boscawen (resigned) Term: June 13, 2018 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 DEPARTMENT OF HEALTH AND HUMAN SERVICES Bureau of Human Resource Management
|
accepted |
| 01/10/18 | resignation | Dana G. Jones , Conway | Oil Fund Disbursement Board |
RSA 146-D:4
January 24, 2018
|
accepted |
| 01/10/18 | resignation | Gary Groleau , Laconia | State Board of Education |
RSA 21-N:
January 10, 2018 CONFIRMATIONS The Governor and Council confirmed the following:
|
accepted |
| 01/10/18 | resignation | Gary S. Lunetta , Hampton | Director, Division of Procurement and Support Services, Department of Administrative Services |
RSA 21-I:
January 10, 2018 Succeeding: Lisa M. Pollard, Somersworth Term: May 1, 2021 Salary: LG HH, $98,187.96
|
accepted |
| 01/10/18 | resignation | Karen K. Irwin , Hopkinton | Cannon Mountain Advisory Commission |
RSA 12-A:
January 10, 2018 Reappointment Term: January 1, 2021
|
accepted |
| 01/10/18 | resignation | Michael C. Claflin , Sugar | Community Development Finance Authority |
RSA 162-L
January 10, 2018
|
accepted |
| 01/10/18 | resignation | Kenneth R. Dunn , Litchfield | Deputy Commissioner, Department of Information Technology |
RSA 21-R:
January 10, 2018 Vacancy Term: January 10, 2022 Salary: LG KK; $124,606.04
|
accepted |
| 01/10/18 | resignation | Eric Kaufman , Sudbury | Manufactured Housing Installation Standards Board |
RSA 205-D:
January 10, 2018
|
accepted
Kenney
|
| 01/10/18 | resignation | Sarah L. Hinkley , Dover | Occupational Therapy Governing Board |
RSA 328-F
January 10, 2018 Succeeding: Maris M. Wofsy, Salisbury Term: January 8, 2021
|
accepted |
| 01/10/18 | resignation | Nancy A. Formella , East | State Committee on Aging |
RSA 161-F
January 10, 2018
|
accepted |
| 01/10/18 | resignation | Colby R. Chaput , Manchester | Volunteer New Hampshire Board of Directors |
RSA 19-H
January 10, 2018 Succeeding: Julianne DeFilippis, Manchester (resigned) Term: December 19, 2020
|
accepted |
| 01/10/18 | resignation | Gregory S. Stephens , Manchester | Volunteer New Hampshire Board of Directors |
RSA 19-H
January 10, 2018 Reappointment Term: December 3, 2020
|
accepted |
| 01/10/18 | resignation | Justin Kates , Nashua | Volunteer New Hampshire Board of Directors |
RSA 19-H
January 10, 2018 Reappointment Term: October 10, 2020
|
accepted |
| 01/10/18 | resignation | Michael C. Castaldo , Dover | Volunteer New Hampshire Board of Directors |
RSA 19-H
January 10, 2018 Succeeding: Timothy Acerno, Epping (resigned) Term: October 7, 2018
|
accepted |
| 01/10/18 | resignation | John J. Boisvert , Stratham | Water Council |
RSA 21-O
January 10, 2018 Reappointment Term: July 8, 2021 CONFIRMATION FAILED The Governor and Council on motion of Councilor Kenney, seconded by Councilor Wheeler voted to bring this confirmation forward for discussion. Following discussion, Councilor Kenney recused himself, and Councilors Volinsky and Pappas voted no. The Governor and Council failed to confirm the following:
|
accepted
Volinsky, Kenney, Pappas
|
| 01/10/18 | resignation | Scott M. Myers , Laconia | New Hampshire Retirement System Board of Trustees |
RSA 100-A:
Upon Confirmation Succeeding: Julia N. Griffin, Hanover Term: September 5, 2019 NOMINATIONS The following nominations were submitted:
|
accepted |
| 01/10/18 | resignation | Elizabeth H. Tillotson , Concord | Air Resources Council |
RSA 21-O
Upon Confirmation Succeeding: William Smagula, Bedford Term: October 24, 2021
|
accepted |
| 01/10/18 | resignation | Catherine A. Keane , Concord | Deputy Commissioner, Department of Administrative Services |
RSA 21-I
Upon Confirmation Vacancy Term: April 17, 2021 Salary: LG JJ; $115,473.28
|
accepted |
| 01/10/18 | resignation | Christine Clinton , Dublin | Independent Investment Committee |
RSA 100-A:
Upon Confirmation Succeeding: Patrick O’Donnell, Concord (resigned) Term: 3 years from confirmation
|
accepted |
| 01/10/18 | resignation | Douglas S. Cole , Loudon | New Hampshire Land & Community Heritage Authority |
RSA 227-M:
Upon Confirmation Reappointment Term: September 6, 2021
|
accepted |
| 01/10/18 | resignation | Timothy S. Lesko , Hopkinton | New Hampshire Retirement System Board of Trustees |
RSA 100-A:
Upon Confirmation Succeeding: Hershel D. Sosnoff, Silver Lake Term: November 30, 2019
|
accepted |
| 01/10/18 | resignation | Daniel S. Freihofer , Lyme | Oil Fund Disbursement Board |
RSA 146-D:
Upon Confirmation Succeeding: Dana G. Jones, Conway (resigned) Term: January 1, 2021
|
accepted |
| 01/10/18 | resignation | Jayme L. Severance , Manchester | Recreational Therapy Governing Board |
RSA 328-F:
Upon Confirmation Succeeding: John J. Preve, Concord Term: October 25, 2018
|
accepted |
| 01/10/18 | resignation | Celina T. Griffin , Gilford | State Board of Education |
RSA 21-N:10
Upon Confirmation Succeeding: Gary Groleau, Laconia (resigned) Term: January 31, 2019
|
accepted |
| 01/10/18 | resignation | Gretchen A. Young , Dover | Wetlands Council |
RSA 21-O:
Upon Confirmation Succeeding: Sheridan Brown, Grantham Term: January 3, 2021 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Volinsky, seconded by Councilor Prescott acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF SAFETY
|
accepted |
| 12/20/17 | resignation | James M. Fitzgerald , Laconia | Higher Education Commission |
RSA 21-N:8-a
|
accepted |
| 12/20/17 | resignation | Diane L. Vaccarello , Bedford | Board of Mental Health Practice |
RSA 330-A:3
|
accepted |
| 12/20/17 | resignation | Sarah V. Wilder , Plainfield | Board of Registration of Medical Technicians |
RSA 328-I:1
|
accepted |
| 12/20/17 | resignation | Normand G. Bernaiche , Acworth | Current Use Advisory Board |
RSA 79-A
December 20, 2017
|
accepted |
| 12/20/17 | resignation | Lindsey M. Stepp , Holderness | Commissioner, Department of Revenue Administration |
RSA 21-J
|
accepted |
| 12/20/17 | resignation | Bruce K. Temple , i | Fish and Game Commission |
RSA 206:
|
accepted |
| 12/20/17 | resignation | David B. Fernald , Nottingham | Milk Sanitation Board |
RSA 184
|
accepted |
| 12/20/17 | resignation | Martha C. Crete , Boscawen | Milk Sanitation Board |
RSA 184
|
accepted |
| 12/20/17 | resignation | Angela F. Brown , Randolph | New Hampshire State Council on the Arts |
RSA 19-A
|
accepted |
| 12/20/17 | resignation | Leah K. Woods , Dover | New Hampshire State Council on the Arts |
RSA 19-A
|
accepted |