07/15/20
resignation
Lori A. Weaver
, Concord
Deputy Commissioner, Department of Health and Human Services
RSA 126-A:7
Upon Confirmation Vacancy Term: August 18, 2024 Salary: LG, KK, $ 128,372.92
accepted
07/15/20
resignation
Rosemary Wiant
, Manchester
Division of Administration Director, State Liquor Commission
RSA 176:8
Upon Confirmation Reappointment Term: August 5, 2024 Salary: LG GG, $108,149.08
accepted
07/15/20
resignation
Scott A. Brooks
, New
Enhanced 911 Commission
RSA 106-H
Upon Confirmation
accepted
07/15/20
resignation
John W. Caveney
, I
Fish and Game Commission
RSA 206:2
Upon Confirmation
accepted
07/15/20
resignation
Andy Crews
, Bedford
Lottery Commission
RSA 284:21-a
Upon Confirmation Succeeding: J. Christopher Williams, Nashua Term: June 29, 2023
accepted
07/15/20
resignation
Joseph Nash
, Manchester
Mechanical Licensing Board
RSA 153:27-a
Upon Confirmation Succeeding: Steven M. Chartier, Concord Term: October 2, 2022
accepted
07/15/20
resignation
Steve Howell
, North
Passenger Tramway Safety Board
RSA 225-A
Upon Confirmation
accepted
07/15/20
resignation
Kassandra S. Ardinger
, Concord
University System of New Hampshire, Board of Trustees
RSA 187-A:13
Upon Confirmation Reappointment Term: June 30, 2024
accepted
07/15/20
resignation
Alexander J. Walker
, Manchester
University System of New Hampshire, Board of Trustees
RSA 187-A:13
Upon Confirmation Reappointment Term: June 30, 2024
accepted
07/15/20
resignation
Gregg R. Tewksbury
, Keene
University System of New Hampshire, Board of Trustees
RSA 187-A:13
Upon Confirmation Succeeding: John W. Small, New Castle (resignation) Term: June 30, 2023 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Volinsky, seconded by Councilor Cryans, and further on a roll call vote as follows: Councilor Cryans - yes, Councilor Volinsky - yes, Councilor Prescott - yes, Councilor Gatsas - yes, and Councilor Pignatelli - yes, acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals
accepted
06/24/20
resignation
John S. Brandte
, Concord
Adult Parole Board
RSA 651-A:3
June 24, 2020
accepted
06/24/20
resignation
Christine Tappan
, Northwood
Associate Commissioner, Department of Health and Human Services
RSA 126-A:9
July 17, 2020
accepted
06/24/20
resignation
Sally A. Gallerani
, Deerfield
Director, Technical Support Services, Department of Information Technology
RSA 21-R:3,II
June 24, 2020 Reappointment Term: June 24, 2024 Salary: LG, GG, $108,149.08
accepted
06/24/20
resignation
James M. Parker
, Concord
Board of Licensure of Interpreters for the Deaf and Hard of Hearing
RSA 326-I:3
June 24, 2020 Succeeding: Thomas W. Minch, Newmarket (resignation) Term: October 10, 2020
accepted
06/24/20
resignation
Deborah Warner
, Littleton
Board of Psychologists
RSA 329-B:3
June 24, 2020 Reappointment Term: July 1, 2023
accepted
06/24/20
resignation
Deanna S. Howard
, Etna
New Hampshire Health and Education Facilities Authority
RSA 195-D:4
June 24, 2020 Reappointment Term: June 30, 2025
accepted
06/24/20
resignation
William Reddy
, Dover
Board of Chiropractic Examiners
RSA 316-A
August 25, 2020 Succeeding: Keith J. Zimmermann, Bow Term: August 24, 2025
accepted
06/24/20
resignation
Denise M. Pickowics
, Gilmanton
Board of Chiropractic Examiners
RSA 316-A
August 25, 2020
accepted
06/24/20
resignation
Timothy A. Peloquin
, Derry
Board of Land Surveyors
RSA 310-A:55
Upon Confirmation Succeeding: Tracey Sweeney II, Pembroke Term: July 11, 2024
accepted
06/24/20
resignation
Abby L. Savard
, Hooksett
Board of Licensed Dietitians
RSA 326-H
Upon Confirmation Succeeding: Jeanne S. Brown, Goffstown Term: December 6, 2022
accepted
06/24/20
resignation
Andrea S. Lewy
, Nottingham
Current Use Advisory Board
RSA 79-A
Upon Confirmation Reappointment Term: December 23, 2021
accepted
06/24/20
resignation
Michael D. Todd
, Concord
Deputy Director, Division of Motor Vehicle, Department of Safety
RSA 21-P:11-a
Upon Confirmation Reappointment Term: August 9, 2024 Salary: LG, GG $103,059.32
accepted
06/24/20
resignation
Stephen M. Appleby
, Bedford
Director, Division of Educator Support and Higher Education, Department of Education
RSA 21-N:3
Upon Confirmation Reappointment Term: August 8, 2024 Salary: LG EE $93,654.60
accepted
06/24/20
resignation
John T. Stone
, Manchester
Enhanced 911 Commission
RSA 106-H
Upon Confirmation Reappointment Term: July 8, 2023
accepted
06/24/20
resignation
Lindsey B. Courtney
, Manchester
Executive Director, Office of Professional Licensure and Certification
RSA 310-A:1-b
Upon Confirmation Succeeding: Lindsey B. Courtney, Manchester (Interim) Term: June 29, 2024 Salary: LG, II, $112,835.84
accepted
06/24/20
resignation
Peter M. Kendrigan
, Brentwood
Mechanical Licensing Board
RSA 153:27-a
Upon Confirmation Succeeding: Omer Beaudoin, Manchester Term: October 2, 2020
accepted
06/24/20
resignation
Gayle E. Troy
, Dunbarton
Penalty Appeal Board
RSA 273:11-b
Upon Confirmation Reappointment Term: April 11, 2023
accepted
06/24/20
resignation
Michael J. Gagnon
, Derry
State Board of Fire Control
RSA 153:2
Upon Confirmation Reappointment Term: July 8, 2025 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Prescott, seconded by Councilor Cryans, and further on a roll call vote as follows: Councilor Cryans - yes, Councilor Volinsky - yes, Councilor Prescott - yes, Councilor Gatsas - yes, and Councilor Pignatelli - yes, acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals
accepted
06/10/20
resignation
Perry E. Plummer
, Dover
Assistant Commissioner, Department of Safety
RSA 21-P
June 30, 2020
accepted
06/10/20
resignation
David W. Laughton
, Auburn
Penalty Appeal Board
RSA 273:11-b
June 10, 2020
accepted
06/10/20
resignation
Robert M. Lundgren
, Raymond
State Board of Fire Control
RSA 153:2
June 10, 2020 CONFIRMATIONS The Governor and Council confirmed the following unanimously by roll call vote. Accounting Services Director, Department of Administrative Services - 21-I:11 Dana M. Call, Windham Effective: June 10, 2020 Reappointment Term: June 29, 2024 Salary: $131,500.00
accepted
06/10/20
resignation
Scott M. Krauchunas
, Belmont
Board of Optometry
RSA 327:2
June 10, 2020 Reappointment Term: July 1, 2025 Commissioner, Department of Administrative Services - 21-I:2 Charles M. Arlinghaus, Canterbury Effective: June 10, 2020 Reappointment Term: July 1, 2024 Salary: LG, LL, $139,007.96
accepted
06/10/20
resignation
Tiffany J. Grade
, Moultonborough
Lakes Management Advisory Committee
RSA 483-A:6
June 10, 2020 Reappointment Term: September 19, 2022
accepted
06/10/20
resignation
Kevin H. Smith
, Londonderry
Pease Development Authority, Board of Directors
RSA 12-G
June 10, 2020 Reappointment Term: May 23, 2023
accepted
06/10/20
resignation
Kate Cassady
, Littleton
State Board of Education
RSA 21-N:10
June 10, 2020 Reappointment Term: January 31, 2024
accepted
06/10/20
resignation
Steven A. Workman
, Kittery
State Coordinating Council for Community Transportation in New Hampshire (SCC)
RSA 239-B
June 10, 2020
accepted
Cryans, Pignatelli, Volinsky
06/10/20
resignation
Ryan Terrell
, Nashua
State Board of Education
RSA 21-N:10
Upon Confirmation Succeeding: Helen G. Honorow, Nashua Term: January 31, 2024 NOMINATIONS The following nominations were submitted:
accepted
06/10/20
resignation
Sally A. Gallerani
, Deerfield
Director, Technical Support Services, Department of Information Technology
RSA 21-R:3,II
Upon Confirmation Reappointment Term: October 1, 2023 Salary: LG, GG, $108,149.08
accepted
06/10/20
resignation
James M. Parker
, Concord
Board of Licensure of Interpreters for the Deaf and Hard of Hearing
RSA 326-I:3
Upon Confirmation Succeeding: Thomas W. Minch, Newmarket (resignation) Term: October 10, 2020
accepted
06/10/20
resignation
Deborah Warner
, Littleton
Board of Psychologists
RSA 329-B:3
Upon Confirmation Reappointment Term: July 1, 2020
accepted
06/10/20
resignation
Scott R. Mason
, Stratford
Executive Director, Fish & Game Department
RSA 206:8
Upon Confirmation Succeeding: Glenn D. Normandeau, Portsmouth Term: March 5, 2024 Salary: LG, HH, $106,705.56
accepted
06/10/20
resignation
Deanne S. Howard
, Etna
New Hampshire Health and Education Facilities Authority
RSA 195-D:4
Upon Confirmation Reappointment Term: June 30, 2025
accepted
06/10/20
resignation
William Reddy
, Dover
Board of Chiropractic Examiners
RSA 316-A
August 25, 2020 Succeeding: Keith J. Zimmermann, Bow Term: August 24, 2025
accepted
06/10/20
resignation
Denise M. Pickowics
, Gilmanton
Board of Chiropractic Examiners
RSA 316-A
August 25, 2020
accepted
06/10/20
resignation
Jeremy Ward
, Surry
Fish and Game Commission
RSA 206:2
Upon Confirmation Succeeding: Robert Phillipson JR, r, Keene Term: June 29, 2025
accepted
06/10/20
resignation
Bruce K. Temple
, I
Fish and Game Commission
RSA 206:2
Upon Confirmation
accepted
05/20/20
resignation
Roberta A. Petrin
, Rochester
Board of Nursing
RSA 326-B
May 20, 2020 CONFIRMATIONS The Governor and Council confirmed the following unanimously by roll call vote.
accepted
05/20/20
resignation
William T. Guinn
, Pembroke
Acting Director of the Division of Forest and Lands, State Forester, DNCR
RSA 12-A:3
May 20, 2020 Succeeding: Brad W. Simpkins, Hopkinton (resignation) Term: Until successor is appointed
accepted
05/20/20
resignation
Holly T. Noveletsky
, Newfields
Community College System of New Hampshire, Board of Trustees
RSA 188-F
May 20, 2020 Succeeding: Allen R. Damren, Claremont (resignation) Term: June 30, 2021
accepted
05/20/20
resignation
Katharine Bogle Shields
, Canterbury
Community College System of New Hampshire, Board of Trustees
RSA 188-F
May 20, 2020 Reappointment Term: June 30, 2024
accepted