Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
10/11/17 resignation Tyler D. Hardy , Hollis Agricultural Advisory Board
RSA 425:
Upon Confirmation Succeeding: Roger F. Noonan, New Boston Term: June 19, 2021 Page 3 of 14
accepted
10/11/17 resignation Peter S. Helm , Canterbury Agricultural Lands Preservation Committee
RSA 432:19
Upon Confirmation Reappointment Term: October 10, 2020
accepted
10/11/17 resignation David K. Marazoff , Westmoreland Assessing Standards Board
RSA 21-J:14-a
Upon Confirmation Succeeding: Robert J. Gagne, Manchester Term: September 19, 2019
accepted
10/11/17 resignation Lindsey J. Stepp , Holderness Assistant Commissioner, Department of Revenue Administration
RSA 21-J
Upon Confirmation Reappointment Term: January |, 2022 Salary: LG HH, $108,961.32
accepted
10/11/17 resignation Nina C. Gardner , Sanbornton Board of Medicine
RSA 329
Upon Confirmation Succeeding: Edmond J. Waters Jr., Contoocook Term: October 14, 2021
accepted
10/11/17 resignation Dayl H. Hufford , Salem Board of Mental Health Practice
RSA 330-A:3
Upon Confirmation Reappointment Term: October 31, 2018
accepted
10/11/17 resignation John M. Regan , Concord Board of Professional Geologists
RSA 310-A:120
Upon Confirmation Reappointment Term: October 4, 2020
accepted
10/11/17 resignation Darrin Daniels , Windham Community College System of New Hampshire, Board of Trustees
RSA 188-F
Upon Confirmation Succeeding: David C. Paquette, Hooksett Term: June 30, 2021
accepted
10/11/17 resignation Christopher K. Hodgdon , Contoocook Fish and Game Commission
RSA 206:2
Upon Confirmation Succeeding: Vincent E. Greco, Pembroke Term: June 29, 2022
accepted
10/11/17 resignation Benjamin E. Wilcox , North New Hampshire Land and Community Heritage Authority
RSA 227-M:4
November 1, 2017
accepted
10/11/17 resignation James P. Gerry , Bedford New Hampshire Municipal Bond Bank
RSA 35-A
Upon Confirmation Succeeding: Marian Alese, Milford Term: July 1, 2022
accepted
10/11/17 resignation Richard W. Hinch , Merrimack New Hampshire Real Estate Commission
RSA 331-A:5
Upon Confirmation Vacancy Term: September 15, 2022 Page 4 of 14
accepted
10/11/17 resignation David Liberatore , Tilton New Hampshire Real Estate Commission
RSA 331-A:5
accepted
10/11/17 resignation Steven R. Lamb , Concord New Hampshire Water Well Board
RSA 482-B:
accepted
10/11/17 resignation Matthew J. Kfoury , Manchester Residential Ratepayers Advisory Board
RSA 363:28-a
accepted
10/11/17 resignation Ryan Clouthier , Hooksett Residential Ratepayers Advisory Board
RSA 363:28-a
accepted
10/11/17 resignation Audra L. Klumb , Canterbury State Conservation Committee
RSA 432:
accepted
10/11/17 resignation Donna L. Hepp , Belmont State Conservation Committee
RSA 432:
accepted
10/11/17 resignation William C. Hunt , Dover State Conservation Committee
RSA 432:
accepted
10/11/17 resignation George W. Kimball , Center Wetlands Council
RSA 21-0:
accepted
09/27/17 resignation Craig H. Wiggin , Meredith Enhanced 911 Commission
RSA 106-H
September 27, 2017
accepted
09/27/17 resignation Billie Tooley , Portsmouth New Hampshire State Council on the Arts
RSA 19-A
September 27, 2017
accepted
09/27/17 resignation Julia Steed Mawson , Pelham New Hampshire Land and Community Heritage Authority
RSA 227-M:
October 31, 2017
accepted
09/27/17 resignation William E. Barry , Merrimack New Hampshire Real Estate Commission
RSA 331-A:5
September 27, 2017 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
Volinsky
09/27/17 resignation John A. Kane , Gilford Advanced Manufacturing Education Advisory Council
RSA 188-E:22
September 27, 2017 Vacancy Term: September 27, 2020
accepted
09/27/17 resignation Katharine J. Phinney , Barrington Adult Parole Board
RSA 651-A:3
September 30, 2017
accepted
09/27/17 resignation Loren J. Martin , Concord Assessing Standards Board
RSA 21-J:14-a
September 27, 2017 Reappointment Term: September 19, 2019
accepted
09/27/17 resignation Andrea I. Elliot , Manchester Athletic Trainers Governing Board
RSA 328-F:4
September 27, 2017 Succeeding: Andrew S. York, Mont Vernon Term: February 17, 2019
accepted
09/27/17 resignation Joshua Craggy , Concord Board of Barbering, Cosmetology, and Esthetics
RSA 313-A
September 27, 2017 Succeeding: Aaron C. Losier, Manchester Term: July 1, 2021
accepted
09/27/17 resignation Joseph A. Dickinson , Concord Compensation Appeals Board
RSA 281-A:42-a
September 27, 2017 Reappointment Term: March 17, 2020 Page 2 of 20
accepted
09/27/17 resignation Terence R. Pfaff , Hooksett Compensation Appeals Board
RSA 281-A:42-a
accepted
09/27/17 resignation Steven W. Soule , Manchester Compensation Appeals Board
RSA 281-A:42-a
accepted
09/27/17 resignation Timothy F. King , Manchester Compensation Appeals Board
RSA 281-A:42-a
accepted
09/27/17 resignation Brent T. Lemire , Litchfield Compensation Appeals Board
RSA 281-A:42-a
accepted
09/27/17 resignation Christine Brennan , Bedford Deputy Commissioner, Department of Education
RSA 21-N:3
accepted
09/27/17 resignation Kevin Pratt , Raymond Fire Standards and Training Commission
RSA 21-P:26
accepted
09/27/17 resignation Lisa A. Demers , Bedford Genetic Counselors Governing Board
RSA 328-F:4,
accepted
09/27/17 resignation Thomas B. Merritt , Littleton Genetic Counselors Governing Board
RSA 328-F:4,
accepted
09/27/17 resignation Michael Hodder , Wolfeboro Lakes Management Advisory Committee
RSA 483-A:6
accepted
09/27/17 resignation Cynthia Copeland , Newmarket New Hampshire Land and Community Heritage Authority
RSA 227-M:
accepted
09/27/17 resignation Bart C. Cushing , Gilsum New Hampshire Water Well Board
RSA 482-B:3
September 27, 2017 Succeeding: Steven Garside, Henniker Term: September 15, 2020
accepted
09/27/17 resignation Kevin H. Smith , Londonderry Pease Development Authority
RSA 12-G
September 27, 2017 Succeeding: George M. Bald, Somersworth Term: May 23, 2020
accepted
Volinsky
09/27/17 resignation Bronwyn Dronsfield , Barrington Recreational Therapy Governing Board
RSA 328-F:4
September 27, 2017 Reappointment Term: October 25, 2018
accepted
09/27/17 resignation Catherine J. Walker , Laconia State Apprenticeship Advisory Council
RSA 278:2
September 27, 2017 Succeeding: Gerard D. Perron, New Boston Term: June 25, 2018
accepted
09/27/17 resignation Matthew E. Conserva , Concord State Apprenticeship Advisory Council
RSA 278:2
September 27, 2017 Succeeding: Stephen R. Scarponi, Barrignton Term: June 25, 2019
accepted
09/27/17 resignation Mark C. Armaganian , Concord State Liquor Commission, Division of Enforcement and Licensing Director
RSA 176:8
September 27, 2017 Reappointment Term: September 17, 2021
accepted
09/27/17 resignation Wallace Stevens , Exeter University System of New Hampshire Board of Trustees
RSA 187-A:
September 27, 2017 Reappointment Term: June 30, 2021
accepted
09/27/17 resignation Mark M. Gomez , Concord Waste Management Council
RSA 21:0:9
September 27, 2017 Succeeding: Philip Bilodeau, Deerfield (resigned) Term: November 10, 2021 CONFIRMATION REMOVED FROM THE TABLE The Governor and Council on motion of Councilor Pappas, seconded by Councilor Volinsky, voted to remove the following confirmation from the table.
accepted
09/27/17 resignation Tamara L. Lovelace , Portsmouth Board of Chiropractic Examiners
RSA 316-A
September 27, 2017 Reappointment Term: August 24, 2022 Page 4 of 20 CONFIRMATION REMOVED FROM THE TABLE
accepted
09/27/17 resignation Craig A. Wright , Loudon Department of Environmental Services, Director of Air Resources
RSA 21-O:2
September 27, 2017 Reappointment Term: July 1, 2021 Salary: LG HH, $106,824.64 NOMINATIONS The following nominations were submitted:
accepted