Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
12/20/17 resignation Marilee Nihan , Bow Personnel Appeals Board
RSA 21-1:45
accepted
12/20/17 resignation Gillian Cavezzali , Plymouth Physical Therapy Governing Board
RSA 328-F:4
accepted
12/20/17 resignation Allison Wilder , Nottingham Recreational Therapy Governing Board
RSA 328-F:4
accepted
12/20/17 resignation Dana C. Nute , Sanbornton Residential Ratepayers Advisory Board
RSA 363:28-a
accepted
12/20/17 resignation Norman H. Sims , Winchester Rivers Management Advisory Committee
RSA 483:8
accepted
12/20/17 resignation Susan F. Houghton , Alton State Committee on Aging
RSA 161-F
accepted
12/20/17 resignation Duncan P. Watson , Drewsville Waste Management Council
RSA 21:0:
accepted
12/20/17 resignation Rudy Bazelmans , Nashua Waste Management Council
RSA 21:0:
accepted
12/20/17 resignation Christopher M. Rawnsley , Antrim Water Council
RSA 21-0
accepted
12/20/17 resignation Gary S. Lunetta , Hampton Director, Division of Procurement and Support Services, Department of Administrative Services
RSA 21-I:
accepted
12/20/17 resignation Karen K. Irwin , Hopkinton Cannon Mountain Advisory Commission
RSA 12-A:
accepted
12/20/17 resignation Michael C. Claflin , Sugar Community Development Finance Authority
RSA 162-L
accepted
12/20/17 resignation Kenneth R. Dunn , Litchfield Deputy Commissioner, Department of Information Technology
RSA 21-R:
accepted
12/20/17 resignation Kenneth R. Burgess , Hooksett Manufactured Housing Installation Standards Board
RSA 205-D:
Upon Confirmation Term: May 1, 2021
accepted
12/20/17 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
accepted
12/20/17 resignation Sarah L. Hinkley , Dover Occupational Therapy Governing Board
RSA 328-F
Upon Confirmation Succeeding: Maris M. Wofsy, Salisbury Term: January 8, 2021
accepted
12/20/17 resignation Nancy A. Formella , East State Committee on Aging
RSA 161-F
Upon Confirmation
accepted
12/20/17 resignation Colby R. Chaput , Manchester Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation
accepted
12/20/17 resignation Gregory S. Stephens , Manchester Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Reappointment Term: December 3, 2020
accepted
12/20/17 resignation Justin Kates , Nashua Volunteer New Hampshire Board of Directors
RSA 1
Upon Confirmation Reappointment Term: October 10, 2020
accepted
12/20/17 resignation Michael C. Castaldo , Dover Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Succeeding: Timothy Acerno, Epping (resigned) Term: October 7, 2018
accepted
12/20/17 resignation John J. Boisvert , Stratham Water Council
RSA 21-0
Upon Confirmation Reappointment Term: July 8, 2021 CONSENT CALENDAR AGENDA
accepted
12/06/17 resignation Robert A. Allard , Portsmouth Interstate Bridge Authority
RSA 234:46
December 6, 2017
accepted
12/06/17 resignation John J. Acker , Woodsville State Committee on Aging
RSA 161-F
December 6, 2017 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
12/06/17 resignation Debra E. Grott , Hampton Board of Accountancy
RSA 309-B
December 6, 2017 Succeeding: Wayne B. Geher, Concord Term: December 2, 2021
accepted
12/06/17 resignation Frederick G. Briggs Jr , Bedford Board of Accountancy
RSA 306-B
December 6, 2017 Reappointment Term: December 2, 2022
accepted
12/06/17 resignation Kassie J. Dubois , Epping Board of Barbering, Cosmetology, and Esthetics
RSA 313-A
December 6, 2017 Succeeding: Michelle Kapos, Candia Term: June 30, 2022
accepted
12/06/17 resignation Carole A. Palmer , Penacook Board of Licensed Dietitians
RSA 326-H
December 6, 2017 Reappointment Term: December 6, 2020
accepted
12/06/17 resignation Bradley J. Cook , Hampton Division of Ports and Harbors Advisory Council
RSA 12-G:44
December 6, 2017 Reappointment Term: December 16, 2020
accepted
12/06/17 resignation Roger C. Groux , Dover Division of Ports and Harbors Advisory Council
RSA 12-G:44
December 6, 2017 Reappointment Term: December 16, 2022
accepted
12/06/17 resignation Amanda M. Cormier , Hudson Enhanced 911 Commission
RSA 106-H
December 6, 2017 Succeeding: Derek J. Martel, Concord Term: September 16, 2020
accepted
12/06/17 resignation Kim M. Mooney , Keene Higher Education Commission
RSA 21-N:
December 6, 2017 Succeeding: Lindsay J. Whaley, Lebanon Term: June 30, 2022
accepted
12/06/17 resignation Nicole L. Quartulli , Danbury Occupational Therapy Governing Board
RSA 328-F
December 6, 2017 Succeeding: Dwayne Oothoudt, Tilton Term: March 4, 2019
accepted
12/06/17 resignation Kevin A. Sheppard , Manchester Oil Fund Disbursement Board
RSA 146-D
December 6, 2017 Reappointment Term: January 1, 2021
accepted
12/06/17 resignation Thomas E. Klemm , Salem Oil Fund Disbursement Board
RSA 146-D
December 6, 2017 Reappointment Term: January 1, 2019
accepted
12/06/17 resignation Michele L. Tremblay , Boscawen Rivers Management Advisory Committee
RSA 483:8
December 6, 2017 Reappointment Term: December 28, 2020
accepted
12/06/17 resignation Carolyn B. Russell , Warner Senior Operational Analyst, Department of Administrative Services
RSA 21-I:
December 6, 2017 Vacancy Term: December 6, 2021 Salary: LG HH, $98,187.96
accepted
12/06/17 resignation Richard Thorner , Manchester State Historical Resources Council
RSA 227-C
December 6, 2017 Succeeding: Molly Bolster, Portsmouth Term: December 10, 2021
accepted
12/06/17 resignation Lee E. Carbonneau , Loudon Wetlands Council
RSA 21-O:5-a
December 6, 2017 Succeeding: James S. Kennedy, Etna Term: September 3, 2018 NOMINATIONS The following nominations were submitted:
accepted
12/06/17 resignation Diane L. Vaccarello , Bedford Board of Mental Health Practice
RSA 330-A:3
Upon Confirmation Reappointment Term: October 31, 2020
accepted
12/06/17 resignation Sarah V. Wilder , Plainfield Board of Registration of Medical Technicians
RSA 328-I:1
Upon Confirmation Vacancy Term: 5 years from confirmation
accepted
12/06/17 resignation Normand G. Bernaiche , Acworth Current Use Advisory Board
RSA 79-A
Upon Confirmation Reappointment Term: December 23, 2019
accepted
12/06/17 resignation Lindsey M. Stepp , Holderness Commissioner, Department of Revenue Administration
RSA 21-J
Upon Confirmation Succeeding: John T. Beardmore, Hopkinton (resigned) Term: September 1, 2020 Salary: LG LL, $128,259.56
accepted
12/06/17 resignation David B. Fernald , Nottingham Milk Sanitation Board
RSA 184
Upon Confirmation Reappointment Term: October 11, 2022
accepted
12/06/17 resignation Martha C. Crete , Boscawen Milk Sanitation Board
RSA 184
Upon Confirmation Reappointment Term: November 1, 2023
accepted
12/06/17 resignation Angela F. Brown , Randolph New Hampshire State Council on the Arts
RSA 19-A
Upon Confirmation Reappointment Term: November 10, 2022
accepted
12/06/17 resignation Leah K. Woods , Dover New Hampshire State Council on the Arts
RSA 19-A
Upon Confirmation Vacancy Term: November 23, 2022
accepted
12/06/17 resignation Marilee Nihan , Bow Personnel Appeals Board
RSA 21-I:45
Upon Confirmation Vacancy Term: June 2, 2019
accepted
12/06/17 resignation Gillian Cavezzali , Plymouth Physical Therapy Governing Board
RSA 328-F:4
Upon Confirmation Reappointment Term: January 8, 2021
accepted
12/06/17 resignation Allison Wilder , Nottingham Recreational Therapy Governing Board
RSA 328-F:4
Upon Confirmation Succeeding: Rebecca K. Taylor, Manchester Term: October 25, 2019
accepted