Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
09/13/17 resignation Terence R. Pfaff , Hooksett Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Reappointment: Term: February 13, 2020
accepted
09/13/17 resignation Steven W. Soule , Manchester Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Succeeding: Denis W. Parker, Hooksett Term: February 9, 2020
accepted
09/13/17 resignation Timothy F. King , Manchester Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Succeeding: Mark S. MacKenzie, Manchester Term: February 9, 2020
accepted
09/13/17 resignation Brent T. Lemire , Litchfield Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Succeeding: Arthur J. Connelly, Manchester Term: February 13, 2018
accepted
09/13/17 resignation Christine Brennan , Bedford Deputy Commissioner, Department of Education
RSA 21-N:3
September 28, 2017 Succeeding: Paul K. Leather, Concord (resigned) Term: October 21, 2021 Salary: LG II, $103,825.28
accepted
09/13/17 resignation Kevin Pratt , Raymond Fire Standards and Training Commission
RSA 21-P:26
Upon Confirmation Reappointment Term: June 16, 2019
accepted
09/13/17 resignation Eric G. Stohl , Colebrook Fish and Game Commission
RSA 206:
Upon Confirmation Succeeding: Theodore Tichy, Milan Term: June 29, 2022
accepted
09/13/17 resignation Lisa A. Demers , Bedford Genetic Counselors Governing Board
RSA 328-F:4,
Upon Confirmation Reappointment Term: November 6, 2018
accepted
09/13/17 resignation Thomas B. Merritt , Littleton Genetic Counselors Governing Board
RSA 328-F:4,
Upon Confirmation Reappointment Term: November 6, 2018
accepted
09/13/17 resignation Michael Hodder , Wolfeboro Lakes Management Advisory Committee
RSA 483-A:6
Upon Confirmation Succeeding: Robert W. Compton, Deering Term: August 1, 2020
accepted
09/13/17 resignation Cynthia Copeland , Newmarket New Hampshire Land and Community Heritage Authority
RSA 227-M:
Upon Confirmation Reappointment Term: September 6, 2021
accepted
09/13/17 resignation Bart C. Cushing , Gilsum New Hampshire Water Well Board
RSA 482-B:3
Upon Confirmation Succeeding: Steven Garside, Henniker Term: September 15, 2020
accepted
09/13/17 resignation Kevin H. Smith , Londonderry Pease Development Authority
RSA 12-G
Upon Confirmation Succeeding: George M. Bald, Somersworth Term: May 23, 2020
accepted
09/13/17 resignation Bronwyn Dronsfield , Barrington Recreational Therapy Governing Board
RSA 328-F:4
Upon Confirmation Reappointment Term: October 25, 2018
accepted
09/13/17 resignation Catherine J. Walker , Laconia State Apprenticeship Advisory Council
RSA 278:2
Upon Confirmation Succeeding: Gerard D. Perron, New Boston Term: June 25, 2018
accepted
09/13/17 resignation Matthew E. Conserva , Concord State Apprenticeship Advisory Council
RSA 278:2
Upon Confirmation Succeeding: Stephen R. Scarponi, Barrignton Term: June 25, 2019
accepted
09/13/17 resignation Mark C. Armaganian , Concord State Liquor Commission, Division of Enforcement and Licensing Director
RSA 176:8
Upon Confirmation Reappointment Term: September 17, 2021
accepted
09/13/17 resignation Wallace Stevens , Exeter University System of New Hampshire
RSA 187-A:
Upon Confirmation Reappointment Term: June 30, 2021
accepted
09/13/17 resignation Mark M. Gomez , Concord Waste Management Council
RSA 21:0:9
Upon Confirmation Succeeding: Philip Bilodeau, Deerfield (resigned) Term: November 10, 2021 CONSENT CALENDAR AGENDA #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES Bureau of Human Resource Management #A. Councilor Wheeler requested that this item be removed from the consent calendar for discussion.
accepted
02/15/17 resignation Frank Edelblut , Wilton Commissioner for the Department of Education
RSA 21-N:3
February 15, 2017 Succeeding: Virginia M. Barry Term: March 23, 2017 Salary: $93,759.12 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
02/15/17 resignation Joseph N. Bautista , Exeter Medical Review Subcommittee
RSA 329:17-V
February 15, 2017 Succeeding: Ira S. Schwartz, New Castle Term: January 1, 2020
accepted
02/15/17 resignation Joan C. Barthold , Lyme Medical Review Subcommittee
RSA 329:17-V
February 15, 2017 Succeeding: David C. Conway, Henniker Term: December 3, 2019
accepted
02/15/17 resignation Lawrence J. Blaney , Manchester NH Motor Vehicle Industry Board
RSA 357-C:12
February 15, 2017 Reappointment Term: January 9, 2021
accepted
02/15/17 resignation Dena B. Shields , Newbury Board of Licensed Dietitians
RSA 326-H
February 15, 2017 Succeeding: Audrey L. Anastasia, New Boston Term: December 6, 2019
accepted
02/15/17 resignation David Bryan , Newmarket Public Water Access Advisory Board
RSA 233-A
Upon Confirmation Reappointment Term: October 5, 2017
accepted
02/15/17 resignation Michele L. Tremblay , Penacook Public Water Access Advisory Board
RSA 233-A
Upon Confirmation Reappointment Term: December 16, 2019
accepted
02/15/17 resignation Robert E. Martel , Dunbarton Advisory Council on Unemployment Compensation
RSA 282-A:128
Upon Confirmation Reappointment Term: March 26, 2020
accepted
02/15/17 resignation Nicholas Pfeifer , Loudon Board of Licensing for Alcohol and Other Drug Use Professionals
RSA 330-C
Upon Confirmation Succeeding: Cheryl Wilkie, Concord Term: January 28, 2020
accepted
02/15/17 resignation Carissa J. Magri , Stratham Speech-Language Pathology Governing Board
RSA 328-F
Upon Confirmation Succeeding: Maureen Heckman, Gilford Term: March 4, 2020
accepted
02/15/17 resignation William S. Campbell , Amherst Fire Standards and Training Commission, Department of Safety
RSA 21-P:26
Upon Confirmation Reappointment Term: February 15, 2020
accepted
02/15/17 resignation William J. Infantine , Manchester Electricians Board
RSA 319-C:4
Upon Confirmation Succeeding: James Roberts, Hampton Term: October 28, 2021
accepted
02/15/17 resignation Deborah B. Butler , Concord Judicial Retirement Plan Board of Trustees
RSA 100-C
Upon Confirmation Reappointment Term: November 19, 2019
accepted
02/15/17 resignation Heather Phillips , Thornton Judicial Retirement Plan Board of Trustees
RSA 100-C
Upon Confirmation Succeeding: Jack R. Hutton, Concord Term: October 22, 2018
accepted
02/15/17 resignation Olivia R. Freeman , Hudson Occupational Therapy Governing Board
RSA 328-F
Upon Confirmation Succeeding: Wendi Guillette, Auburn Term: January 8, 2020
accepted
02/15/17 resignation Jacqueline Rzasa , Manchester Recreational Therapy Governing Board
RSA 328-F
Upon Confirmation Succeeding: Stephany M. Lavallee, Henniker Term: January 24, 2018 CONSENT CALENDAR AGENDA #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES #A. Councilor Wheeler requested that this item be removed from the consent calendar for discussion. Following discussion, the Governor and Council on motion of Councilor Kenney, seconded by Councilor Pappas,
accepted
12/04/13 resignation Karen D. Hutchins , Concord Director of the Division of Personnel at the Department of Administrative Services
RSA 21-I
December 20, 2013
accepted
12/04/13 resignation Jameson S. French , Portsmouth Ballot Law Commission
RSA 665
December 4, 2013
accepted
12/04/13 resignation Albert J. Cirone , Lebanon Circuit Court, Lebanon District Division
RSA 490-E
January 11, 2014
accepted
12/04/13 resignation Yvonne M. Vissing , Chester Juvenile Parole Board
RSA 170-H:3
December 4, 2013
accepted
12/04/13 resignation Margaret L. Fulton , Bedford Assistant Commissioner of the Department of Revenue Administration
RSA 21-J
December 4, 2013 1 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
12/04/13 resignation Kirk C. Simoneau , Manchester Board of Licensure of Interpreters for the Deaf and Hard of Hearing
RSA 326-I
December 4, 2013 Succeeding: Christine C. Wellington, Derry Term: October 10, 2016
accepted
12/04/13 resignation Audrey L. Anastasia , New Board of Licensed Dietitians
RSA 326-H
December 6, 2013
accepted
12/04/13 resignation Ellen Dinerstein , Hancock Family Mediator Certification Board
RSA 328-C
December 4, 2013 Reappointment Term: September 6, 2016
accepted
12/04/13 resignation Scott Baetz , Windham Health Exchange Advisory Board
RSA 420-N
December 4, 2013 Reappointment Term: November 14, 2016
accepted
12/04/13 resignation Robert W. Compton , Deering Lakes Management Advisory Committee
RSA 483-A
December 4, 2013 Vacancy Term: August 1, 2014
accepted
12/04/13 resignation James S. Morash , Meredith Lakes Management Advisory Committee
RSA 483-A
December 4, 2013 Reappointment Term: August 1, 2016
accepted
12/04/13 resignation Kathleen S. Shulman , New Board of Mental Health Practice
RSA 330-A:3,II
December 4, 2013
accepted
12/04/13 resignation Cynthia Smith , Meredith Board of Nursing
RSA 326-B
December 4, 2013 Reappointment Term: October 24, 2016
accepted
12/04/13 resignation David Bryan , Newmarket Public Water Access Advisory Board
RSA 233-A
December 4, 2013 Reappointment Term: October 5, 2014
accepted
12/04/13 resignation Steven Guercia , Concord New Hampshire Water Well Board
RSA 482-B
December 4, 2013 Reappointment Term: September 15, 2016 2 NOMINATIONS The Governor placed into nomination the following:
accepted