Personnel Actions

6,749 actions

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
02/03/21 resignation Nancy Merrill , Lebanon Business Finance Authority, Board of Directors
RSA 162-A:4
Upon Confirmation Reappointment Term: November 3, 2023
accepted
02/03/21 resignation Frank Edelblut , Wilton Commissioner, Department of Education
RSA 21-N:3
Upon Confirmation Reappointment Term: March 23, 2025 Salary: LG, KK, $115,661.00
accepted
02/03/21 resignation Deborah Butler , Concord Judicial Retirement Plan, Board of Trustees
RSA 100-C
Upon Confirmation Reappointment Term: November 19, 2022
accepted
02/03/21 resignation Lawrence J. Blaney , Hooksett New Hampshire Motor Vehicle Industry Board
RSA 357-C:12
Upon Confirmation Reappointment Term: January 9, 2025
accepted
02/03/21 resignation Robert A. Marrazzo , Plainfield New Hampshire Motor Vehicle Industry Board
RSA 357-C:12
Upon Confirmation Reappointment Term: January 9, 2025
accepted
02/03/21 resignation Sarah L. Hinkley , Dover Occupational Therapy Governing Board
RSA 328-F:4
Upon Confirmation Reappointment Term: January 8, 2024
accepted
02/03/21 resignation Thomas J. Frawley , Lyme Oil Fund Disbursement Board
RSA 146-D:4
Upon Confirmation Reappointment Term: January 1, 2024
accepted
02/03/21 resignation Sarah L. Stone , Alstead Respiratory Care Practitioners Governing Board
RSA 328-F:4
Upon Confirmation Reappointment Term: January 8, 2023
accepted
02/03/21 resignation Michele L. Tremblay , Penacook Rivers Management Advisory Committee
RSA 483:8
Upon Confirmation Reappointment Term: December 28, 2023
accepted
02/03/21 resignation Andrew Cline , Bedford State Board of Education
RSA 21-N:10
Upon Confirmation Reappointment Term: January 31, 2025
accepted
02/03/21 resignation Eric S. Steinhauser , Concord Waste Management Council
RSA 21:0:9
Upon Confirmation Reappointment Term: April 21, 2024
accepted
02/03/21 resignation Anthony Andre Belanger , Tilton Waste Management Council
RSA 21:0:9
Upon Confirmation Reappointment Term: December 23, 2022 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Gatsas, seconded by Councilor Warmington acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals - NONE #2 MOP 150, I, B (2): Approval of Acceptances - NONE #3 MOP 150, I, B (3): Reports and Findings - NONE
accepted
01/22/21 resignation Jon T. Bossey , Tilton Board of Home Inspectors
RSA 310-A:186
January 22, 2021
accepted
01/22/21 resignation Edwin W. Kelley , Concord Circuit Court Justices
RSA 490-F
March 1, 2021
accepted
01/22/21 resignation Lucinda V. Sadler , Bow Circuit Court Justices
RSA 490-F
February 1, 2021
accepted
01/22/21 resignation Jack Grube , Londonderry Electricians’ Board
RSA 319-C:4
January 22, 2021 CONFIRMATION The Governor and Council confirmed the following.
accepted
01/22/21 resignation Nicholas Jette , Brookline Board of Home Inspectors
RSA 310-A:186
Upon Confirmation Succeeding: Jon T. Bossey, Tilton (resignation) Term: December 18, 2021
accepted
01/22/21 resignation James A. Gray , Derry Board of Home Inspectors
RSA 310-A:186
Upon Confirmation Reappointment Term: December 18, 2025
accepted
01/22/21 resignation Christina A. Gribben , Holderness Board of Mental Health Practice
RSA 330-A:3
Upon Confirmation Succeeding: Janet L. Stevens, Rye (resignation) Term: October 31, 2022
accepted
01/22/21 resignation Keri A Feole , Hooksett Board of Mental Health Practice
RSA 330-A:3
Upon Confirmation Succeeding: Diane L. Vaccarello, Bedford Term: October 31, 2023
accepted
01/22/21 resignation Claire Timbas , Dunbarton Board of Veterinary Medicine
RSA 332-B:3
March 6, 2021 Succeeding: Suzan Watkins, Allenstown Term: March 5, 2026
accepted
01/22/21 resignation Charles F. Withee , Hampton Business Finance Authority, Board of Directors
RSA 162-A:4
Upon Confirmation Reappointment Term: November 3, 2023
accepted
01/22/21 resignation Peter J. Rayno , Hampton Community Development Finance Authority, Board of Directors
RSA 162-L
Upon Confirmation Succeeding: Janet A. Ackerman, Francestown (resignation) Term: May 7, 2024
accepted
01/22/21 resignation Eric P. Bernard , Manchester Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Succeeding: Joseph A. Dickinson, Concord (resignation) Term: March 17, 2023
accepted
01/22/21 resignation Dexter Robblee , Portsmouth Electricians’ Board
RSA 319-C:4
Upon Confirmation Succeeding: Jack Grube, Londonderry (resignation) Term: August 26, 2021
accepted
01/22/21 resignation Ronald Sebastian , Derry Fire Standards and Training Commission
RSA 21-P:26
Upon Confirmation Succeeding: Justin A. Cutting, Hampton (resignation) Term: November 12, 2021
accepted
01/22/21 resignation Joan C. Barthold , Lyme Medical Review Subcommittee
RSA 329:17-V-a
Upon Confirmation Reappointment Term: December 3, 2022
accepted
01/22/21 resignation Matthew W. Cabana , Temple New Hampshire Real Estate Commission
RSA 331-A:5
Upon Confirmation Succeeding: Daniel S. Jones, North Conway Term: September 15, 2024
accepted
01/22/21 resignation Susan V. Duprey , Concord Site Evaluation Committee
RSA 162-H:4-b
Upon Confirmation Reappointment Term: December 3, 2024
accepted
01/22/21 resignation Ryan Terrell , Nashua State Board of Education
RSA 21-N:10
Upon Confirmation Succeeding: Helen G. Honorow, Nashua Term: January 31, 2024
accepted
01/22/21 resignation Richard K. Sala , Dorchester State Board of Education
RSA 21-N:10
Upon Confirmation Succeeding: Lucinda Chagnon, Bedford Term: January 31, 2024
accepted
01/22/21 resignation Andrew Garthwaite , Lebanon State Historical Resources Council
RSA 227-C
Upon Confirmation Succeeding: Carolyn W. Baldwin, Gilmanton Term: December 10, 2024
accepted
01/22/21 resignation Erin Hammerstedt , Harrisville State Historical Resources Council
RSA 227-C
Upon Confirmation Succeeding: Linda Willett, Nashua Term: January 1, 2024
accepted
01/22/21 resignation Tim Sappington , Randolph State Historical Resources Council
RSA 227-C
Upon Confirmation Reappointment Term: December 10, 2024 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Gatsas, seconded by Councilor Kenney acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF TRANSPORTATION #A. Councilor Stevens requested that this item be removed from the consent calendar for discussion.
accepted
12/18/20 resignation Daniel P. Potenza , Warner Board of Medicine
RSA 329
December 18, 2020
accepted
12/18/20 resignation Frank M. Mele , Plymouth Medical Review Subcommittee
RSA 329:17-V-a
December 18, 2020
accepted
12/18/20 resignation Leonard M. Rudolf , Cornish Medical Review Subcommittee
RSA 329:17-V-a
December 18, 2020
accepted
12/18/20 resignation Patricia C. Sherman , Newbury Medical Review Subcommittee
RSA 329:17-V-a
December 18, 2020 CONFIRMATIONS The Governor and Council confirmed the following.
accepted
12/18/20 resignation Catherine A. Provencher , Merrimack Business Finance Authority, Board of Directors
RSA 162-A:4
December 18, 2020 Reappointment Term: November 3, 2022
accepted
12/18/20 resignation Christopher T. Regan , Durham Compensation Appeals Board
RSA 281-A:42-a
December 18, 2020 Reappointment Term: April 14, 2023
accepted
12/18/20 resignation Charles Souther , Concord Current Use Advisory Board
RSA 79-A
December 18, 2020 Reappointment Term: November 16, 2022
accepted
12/18/20 resignation Erica S. Stelmach , Londonderry Genetic Counselors Governing Board
RSA 328-F:4
December 18, 2020 Reappointment Term: November 6, 2023
accepted
12/18/20 resignation Andrew L. Martineau , Bow New Hampshire Retirement System, Board of Trustees
RSA 100-A:14
December 18, 2020 Succeeding: George A. Walker, Nashua (resignation) Term: July 1, 2021
accepted
12/18/20 resignation Charles G. Leutzinger , Wilton State Radiation Advisory Committee
RSA 125-F
December 18, 2020 Reappointment Term: October 14, 2022 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Gatsas, seconded by Councilor Cryans acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF CORRECTIONS
accepted
12/02/20 resignation John F. Ryan , Bow Adult Parole Board
RSA 651-A:3
Upon Confirmation
accepted
12/02/20 resignation Janet L. Stevens , Rye Board of Mental Health Practice
RSA 330-A:3
Upon Confirmation
accepted
12/02/20 resignation George A. Walker , Nashua New Hampshire Retirement System, Board of Trustees
RSA 100-A:14
Upon Confirmation CONFIRMATIONS The Governor and Council confirmed the following.
accepted
12/02/20 resignation Michael Barr , Nashua Board of Medicine
RSA 329
December 2, 2020 Reappointment Term: April 21, 2025
accepted
12/02/20 resignation Jared Reynolds , Concord Community Development Finance Authority, Board of Directors
RSA 162-L
December 2, 2020 Succeeding: Martha Rush-Mueller, Exeter Term: July 1, 2021
accepted
12/02/20 resignation Thomas N. Thomson , Orford Current Use Advisory Board
RSA 79-A
December 2, 2020 Reappointment Term: November 16, 2022
accepted