Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
11/08/17 resignation Kathryn A. Bomba , Nashua Genetic Counselors Governing Board
RSA 328-F:4,
November 7, 2017 Succeeding: Katarzyna J. Bloch, Lebanon Term: November 6, 2019
accepted
11/08/17 resignation Peter T. Whelley , Moultonborough Juvenile Parole Board
RSA 170-H:3
November 8, 2017 Vacancy Term: January 24, 2022
accepted
11/08/17 resignation Fred Emanuel , Stratham Manufactured Housing Installation Standards Board
RSA 205-D:2
November 8, 2017 Reappointment Term: October 3, 2019
accepted
11/08/17 resignation Amy E. Darling , Milford Midwifery Council
RSA 326-D
November 11, 2017
accepted
11/08/17 resignation Maureen Kelliher , Dover New Hampshire Retirement System, Board of Trustees
RSA 100-A:14
November 8, 2017 Reappointment Term: July 13, 2019 Page 2 of 19
accepted
11/08/17 resignation Donald M. Roy Jr , Durham New Hampshire Retirement System, Board of Trustees
RSA 100-A:14
November 8, 2017 Reappointment Term: July 13, 2019
accepted
11/08/17 resignation Brandt Lambert , Fremont State Board of Fire Control
RSA 153:2
November 8, 2017 Succeeding; Brian B. Boudreau, Rochester Term: September 2, 2022
accepted
11/08/17 resignation Richard M. Heath , Bow State Board of Fire Control
RSA 153:2
November 8, 2017 Reappointment Term: July 8, 2022
accepted
11/08/17 resignation David Starbuck , Plymouth State Historical Resources Council
RSA 227-C
November 8, 2017 Reappointment Term: December 10, 2021
accepted
11/08/17 resignation Wendy E. Weisiger , Pembroke Wetlands Council
RSA 21-O:5-a
November 8, 2017 Succeeding: Robert N. Snelling, Holderness Term: October 23, 2020 NOMINATION & CONFIRMATION The Governor nominated, and The Governor and Council on motion of Councilor Prescott, seconded by Councilor
accepted
11/08/17 resignation Lorraine Stewart Merrill , Stratham Interim Commissioner, Department of Agriculture, Markets and Food
RSA 425
November 8, 2017 Term: Until a Commissioner is confirmed and duly sworn Salary: LG GG; $108,961.32 NOMINATIONS The following nominations were submitted:
accepted
11/08/17 resignation Thomas J. Malafronte , Epsom Aviation Users Advisory Board
RSA 21-L
Upon Confirmation Vacancy Term: October 29, 2021
accepted
11/08/17 resignation William J. Moran Jr , Gilford Aviation Users Advisory Board
RSA 21-L
Upon Confirmation Succeeding: Ermest F. Loomis, Bedford Term: July 25, 2021
accepted
11/08/17 resignation Shawn N. Jasper , Hudson Commissioner, Department of Agriculture, Markets and Food
RSA 425
accepted
11/08/17 resignation Peter J. Lennon , Manchester Fire Standards and Training Commission
RSA 21-P:26
accepted
11/08/17 resignation Bruce K. Temple , Claremont Fish and Game Commission
RSA 206:
accepted
11/08/17 resignation Michele D. Perkins , Henniker Higher Education Commission
RSA 21-N:
accepted
11/08/17 resignation James L. Baird , Claremont Manufactured Housing Installation Standards Board
RSA 205-D:2
accepted
11/08/17 resignation Michael R. Milligan , Merrimack New Hampshire Retirement System Board of Trustees
RSA 100-A:14
accepted
11/08/17 resignation Thomas J. Frawley , Lyme Oil Fund Disbursement Board
RSA 146-D
accepted
11/08/17 resignation Dana G. Jones , Conway Oil Fund Disbursement Board
RSA 146-D
accepted
11/08/17 resignation Paul Thibault , Peterborough State Board of Fire Control
RSA 153:2
accepted
11/08/17 resignation Mark C. Stevens , Canterbury State Historical Records Advisory Board
RSA 5:
accepted
11/08/17 resignation Rodney G. Obien , Canterbury State Historical Records Advisory Board
RSA 5:
Upon Confirmation
accepted
11/08/17 resignation Carl W. Schmidt , Orford State Historical Resources Council
RSA 227-C
Upon Confirmation Reappointment Term: December 27, 2021
accepted
11/08/17 resignation Nancy C. Dutton , Wilmot State Historical Resources Council
RSA 227-C
Upon Confirmation Reappointment Term: December 10, 2022
accepted
10/11/17 resignation John T. Beardmore , Hopkinton Commissioner, Department of Revenue Administration
RSA 21-J
November 3, 2017
accepted
10/11/17 resignation Lori Shibinette , Northfield Deputy Commissioner, Department of Health and Human Services
RSA 126-A:7
October 19, 2017
accepted
10/11/17 resignation John A. Parker , Temple State Conservation Committee
RSA 432:10
October 11, 2017
accepted
10/11/17 resignation Robert E. Goodrich , Stratham State Conservation Committee
RSA 432:10
October 11, 2017 Page 1 of 14 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
10/11/17 resignation Dwight E. Barney , Lee Agricultural Lands Preservation Committee
RSA 432:
accepted
10/11/17 resignation Leonard Gerzon , Amherst Assessing Standards Board
RSA 21-J:14-a
accepted
10/11/17 resignation Muriel Robinette , Sanbornton Board of Professional Geologists
RSA 310-A:120
accepted
10/11/17 resignation Wayne Richardson , Goffstown Board of Architects
RSA 310-A:29
accepted
10/11/17 resignation Barbara A. Stowers , New Dental Hygienists Committee
RSA 317-A
accepted
10/11/17 resignation Richard J. Lavers , Concord Deputy Commissioner, Department of Employment Security
RSA 282-A:109
October 11, 2017
accepted
10/11/17 resignation Thomas D. Pristow , Lakewood Deputy Commissioner, Department of Health and Human Services
RSA 126-A:7
accepted
10/11/17 resignation David R. Caron , Belmont Enhanced 911 Commission
RSA 106-H
accepted
10/11/17 resignation John T. Stone , Manchester Enhanced 911 Commission
RSA 106-H
accepted
10/11/17 resignation Michael Moyer , Belmont Enhanced 911 Commission
RSA 106-H
accepted
10/11/17 resignation Andrew M. Mauch , Tilton Invasive Species Committee
RSA 430:54
October 11, 2017 Reappointment Term: August 9, 2018
accepted
10/11/17 resignation Henry H. Kunhardt , Francestown Invasive Species Committee
RSA 430:54
October 11, 2017 Succeeding: Donald Keirstead, Rollinsford Term: September 21, 2020
accepted
10/11/17 resignation Robert H. Wentworth , Raymond Manufactured Housing Installation Standards Board
RSA 205-D:2
October 11, 2017 Reappointment Term: October 3, 2020
accepted
10/11/17 resignation Tanya Rule , Exeter Medical Review Subcommittee
RSA 329:17-V-a
October 11, 2017 Reappointment Term: December 9, 2018
accepted
10/11/17 resignation Kelly M. Dobrowolski , Kingston New Hampshire Water Well Board
RSA 482-B:3
October 11, 2017 Reappointment Term: September 15, 2020
accepted
10/11/17 resignation Rose M. Gray , Portsmouth Recreational Therapy Governing Board
RSA 328-F:4
October 11, 2017 Succeeding: Jennifer M. Frye, Northwood Term: October 25, 2020
accepted
10/11/17 resignation Sarah L. Stone , Alstead Respiratory Care Practitioners Governing Board
RSA 328-F:4
October 11, 2017 Reappointment Term: January 8, 2020
accepted
10/11/17 resignation Michael Acerno , Westmoreland State Coordinating Council for Community Transportation in New Hampshire (SCC)
RSA 239-B
October 11, 2017 Succeeding: Beverly Raymond, Berlin Term: October 11, 2020 NOMINATIONS The following nominations were submitted:
accepted
10/11/17 resignation Ritchie White , Rye Advisory Committee on Marine Fisheries
RSA 21
Upon Confirmation Reappointment Term: December 2, 2019
accepted
10/11/17 resignation Michael B. Faber , Hancock Agricultural Advisory Board
RSA 425:
Upon Confirmation Succeeding: Andrew M. Harris, Marlborough Term: June 19, 2021
accepted