Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
12/04/13 resignation Angela T. Finney , Concord Appellate Board
RSA 282-A
Upon confirmation Succeeding: Joanne Dobson, Laconia Term: October 14, 2014
accepted
12/04/13 resignation Paul R. Bergeron , Nashua State Historical Records Advisory Board
RSA 5:42
January 2, 2014 Reappointment Term: January 2, 2017
accepted
12/04/13 resignation William E. Brennan , Bedford State Commission for Human Rights
RSA 354-A:4
Upon confirmation Reappointment Term: November 1, 2018
accepted
12/04/13 resignation Kathryn E. Skouteris , Merrimack Assistant Commissioner for the Department of Revenue Administration
RSA 21-J
January 1, 2014 Succeeding: Margaret L. Fulton, Bedford (resigned) Term: January 1, 2018 Salary: Grade HH; maximum- $100,170.95 #1 CONSENT CALENDAR - DONATIONS: DEPARTMENT OF ADMINISTRATIVE SERVICES A. Authorized to accept two Christmas trees to be placed at the Bridges House on Mountain Road and the State House in Concord, NH. The trees are being donated by the Rocks Christmas Tree farm from Bethlehem, NH, with a value of $175.
accepted
07/11/12 resignation Robert Macieski , Manchester Commissioner of the Department of Employment Security
RSA 282:9
July 11, 2012 Waste Management Councilu - RSA: 21-O:9 (Public Health Expert) Michael B. Blayney, Hanover Effective: July 11, 2012
accepted