Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
12/06/17 resignation Dana C. Nute , Sanbornton Residential Ratepayers Advisory Board
RSA 363:28-a
Upon Confirmation Reappointment Term: January 5, 2021
accepted
12/06/17 resignation Norman H. Sims , Winchester Rivers Management Advisory Committee
RSA 483:8
Upon Confirmation Succeeding: Kenneth D. Kimball, Jackson Term: December 28, 2020
accepted
12/06/17 resignation Michael P. Burke , Newcastle Site Selection Committee
RSA 482-A:32
Upon Confirmation
accepted
12/06/17 resignation Susan F. Houghton , Alton State Committee on Aging
RSA 161-F
Upon Confirmation Vacancy Term: June 24, 2018
accepted
12/06/17 resignation Duncan P. Watson , Drewsville Waste Management Council
RSA 21:0:
Upon Confirmation Reappointment Term: November 10, 2021
accepted
12/06/17 resignation Rudy Bazelmans , Nashua Waste Management Council
RSA 21:0:
Upon Confirmation Reappointment Term: November 10, 2021
accepted
12/06/17 resignation Christopher M. Rawnsley , Antrim Water Council
RSA 21-0
Upon Confirmation Reappointment Term: September 17, 2021 CONSENT CALENDAR AGENDA #1 MOP 150, I, B (1): Expenditure Approvals STATE TREASURY #A. Authorized the Comptroller to issue a warrant form funds not otherwise appropriated in the amount of $49,676 and the State Treasurer to issue checks in the amount of $49,675.91 to the rightful owners of
accepted
11/22/17 resignation Jessica Baum , Keene Board of Mental Health Practice
RSA 330-A:3
November 22, 2017
accepted
11/22/17 resignation Timothy J. Acerno , Epping Volunteer New Hampshire Board of Directors
RSA 19-H
November 22, 2017 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
11/22/17 resignation Thomas J. Malafronte , Epsom Aviation Users Advisory Board
RSA 21-L
November 22, 2017 Vacancy Term: October 29, 2021
accepted
11/22/17 resignation William J. Moran Jr , Gilford Aviation Users Advisory Board
RSA 21-L
November 22, 2017 Succeeding: Ernest F. Loomis, Bedford Term: July 25, 2021
accepted
11/22/17 resignation Jotham M. Otterson , Manchester Board of Licensure of Interpreters for the Deaf and Hard of Hearing
RSA 326-I:3
November 22, 2017 Succeeding: Jay R. Gates, Pembroke Term: October 10, 2020
accepted
11/22/17 resignation Lorraine Stuart Merrill , Stratham Commissioner, Department of Agriculture, Markets & Food
RSA 425
November 22, 2017 Salary: LG HH, $92,801.28 Term: November 18, 2022
accepted
Kenney, Wheeler
11/22/17 resignation Peter J. Lennon , Manchester Fire Standards and Training Commission
RSA 21-P:26
November 22, 2017 Reappointment Term: February 14, 2020
accepted
11/22/17 resignation Christopher K. Hodgdon , Contoocook Fish and Game Commission
RSA 206:
November 22, 2017 Succeeding: Vincent E. Greco, Pembroke Term: June 29, 2022
accepted
11/22/17 resignation Michele D. Perkins , Henniker Higher Education Commission
RSA 21-N:
November 22, 2017 Reappointment Term: June 30, 2022
accepted
11/22/17 resignation James L. Baird , Claremont Manufactured Housing Installation Standards Board
RSA 205-D:2
November 22, 2017 Reappointment Term: October 3, 2020
accepted
11/22/17 resignation Michael R. Milligan , Merrimack New Hampshire Retirement System Board of Trustees
RSA 100-A:14
November 22, 2017 Succeeding: John T. Beardmore, Hopkinton (resigned) Term: July 13, 2019
accepted
11/22/17 resignation Thomas J. Frawley , Lyme Oil Fund Disbursement Board
RSA 146-D
November 22, 2017
accepted
11/22/17 resignation Dana G. Jones , Conway Oil Fund Disbursement Board
RSA 146-D
November 22, 2017 Vacancy Term: January 1, 2021
accepted
11/22/17 resignation Paul Thibault , Peterborough State Board of Fire Control
RSA 153:2
November 22, 2017 Succeeding: William L. Mead Sr., Franconia Term: July 8, 2022
accepted
11/22/17 resignation Mark C. Stevens , Canterbury State Historical Records Advisory Board
RSA 5:
November 22, 2017 Reappointment Term: December 6, 2018
accepted
11/22/17 resignation Rodney G. Obien , Canterbury State Historical Records Advisory Board
RSA 5:
November 22, 2017 Reappointment Term: January 2, 2019
accepted
11/22/17 resignation Carl W. Schmidt , Orford State Historical Resources Council
RSA 227-C
November 22, 2017 Reappointment Term: December 27, 2021
accepted
11/22/17 resignation Nancy C. Dutton , Wilmot State Historical Resources Council
RSA 227-C
November 22, 2017 Reappointment Term: December 10, 2022
accepted
11/22/17 resignation Debra E. Grott , Hampton Board of Accountancy
RSA 309-B
Upon Confirmation Succeeding: Wayne B. Geher, Concord Term: December 2, 2021
accepted
11/22/17 resignation Frederick G. Briggs Jr , Bedford Board of Accountancy
RSA 306-B
Upon Confirmation Reappointment Term: December 2, 2022
accepted
11/22/17 resignation Kassie J. Dubois , Epping Board of Barbering, Cosmetology, and Esthetics
RSA 313-A
Upon Confirmation Succeeding: Michelle Kapos, Candia Term: June 30, 2022
accepted
11/22/17 resignation Carole A. Palmer , Penacook Board of Licensed Dietitians
RSA 326-H
Upon Confirmation Reappointment Term: December 6, 2020
accepted
11/22/17 resignation Bradley J. Cook , Hampton Division of Ports and Harbors Advisory Council
RSA 12-G:44
Upon Confirmation Reappointment Term: December 16, 2020
accepted
11/22/17 resignation Roger C. Groux , Dover Division of Ports and Harbors Advisory Council
RSA 12-G:44
Upon Confirmation Reappointment Term: December 16, 2022
accepted
11/22/17 resignation Amanda M. Cormier , Hudson Enhanced 911 Commission
RSA 106-H
Upon Confirmation Succeeding: Derek J. Martel, Concord Term: September 16, 2020
accepted
11/22/17 resignation Kim M. Mooney , Keene Higher Education Commission
RSA 21-N:
Upon Confirmation Succeeding: Lindsay J. Whaley, Lebanon Term: June 30, 2022
accepted
11/22/17 resignation Nicole L. Quartulli , Danbury Occupational Therapy Governing Board
RSA 328-F
Upon Confirmation Succeeding: Dwayne Oothoudt, Tilton Term: March 4, 2019
accepted
11/22/17 resignation Kevin A. Sheppard , Manchester Oil Fund Disbursement Board
RSA 146-D
Upon Confirmation Reappointment Term: January 1, 2021
accepted
11/22/17 resignation Thomas E. Klemm , Salem Oil Fund Disbursement Board
RSA 146-D
Upon Confirmation Reappointment Term: January 1, 2019
accepted
11/22/17 resignation Michele L. Tremblay , Boscawen Rivers Management Advisory Committee
RSA 483:8
Upon Confirmation Reappointment Term: December 28, 2020
accepted
11/22/17 resignation Carolyn B. Russell , Warner Senior Operational Analyst, Department of Administrative Services
RSA 21-I:
Upon Confirmation Vacancy Term: 4 Years from Confirmation Salary: LG HH, $98,187.96
accepted
11/22/17 resignation Richard Thorner , Manchester State Historical Resources Council
RSA 227-C
Upon Confirmation Succeeding: Molly Bolster, Portsmouth Term: December 10, 2021
accepted
11/22/17 resignation Lee E. Carbonneau , Loudon Wetlands Council
RSA 21-O:5-a
Upon Confirmation Succeeding: James S. Kennedy, Etna Term: September 3, 2018 CONSENT CALENDAR AGENDA #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF SAFETY #A. Authorized the request of the Division of State Police for one Trooper to travel over 300 miles one way in a State Police issued unmarked state vehicle in the amount of $14,314.88 to attend the National Forensic
accepted
11/08/17 resignation Nina C. Gardner , Sanbornton Medical Review Subcommittee
RSA 329:17-V-a
November 8, 2017 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
11/08/17 resignation Peter A. Whelan , Portsmouth Advisory Committee on Marine Fisheries
RSA 211:
November 8, 2017 Succeeding: Peter E. Tilton Jr., Hampton Term: December 31, 2020
accepted
11/08/17 resignation Thomas N. Thomson , Orford Assessing Standards Board
RSA 21-J:14-a
November 8, 2017 Reappointment Term: September 19, 2019
accepted
11/08/17 resignation Nathan Perry Lemay , Concord Board of Home Inspectors
RSA 310-A:186
November 8, 2017 Reappointment Term: December 18, 2021 Page 1 of 19
accepted
11/08/17 resignation Raymond R. Hebert , Manchester Board of Medical Imaging and Radiation Therapy
RSA 328-J:
November 8, 2017 Vacancy Term: November 8, 2020
accepted
11/08/17 resignation Deborah Kennedy , Etna Board of Mental Health Practice
RSA 330-A:3
November 8, 2017 Reappointment Term: February 17, 2020
accepted
11/08/17 resignation Rudolph E. Urban , Berlin Boxing and Wrestling Commission
RSA 285
November 8, 2017 Reappointment Term: July 15, 2019
accepted
11/08/17 resignation Helen E. Hanks , Lochmere Commissioner, Department of Corrections
RSA 21-H:6
November 8, 2017 Succeeding: William L. Wrenn, Hampton Term: October 10, 2021 Salary: LG LL, $128,259.56
accepted
11/08/17 resignation Michael D. Seidel , Nashua Division Director, Department of Education
RSA 21-N:
November 8, 2017 Succeeding: Edward R. MacKay, Durham Term: August 8, 2020 Salary: LG EE, $82,359.16
accepted
11/08/17 resignation Wildolfo Arvelo , Newfields Director of the Division of Economic Development, Department of Business and Economic Affairs
RSA 12-O:
November 8, 2017 Vacancy Term: November 8, 2021 Salary: LG GG, $100,035.52
accepted