Personnel Actions

6,749 actions

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
01/22/20 resignation Robert D. Hunt , Gilmanton Family Mediator Certification Board
RSA 328-C:4
Upon Confirmation Succeeding: Peter D. Goldsmith, Mason Term: October 11, 2022
accepted
01/22/20 resignation Lindsey B. Courtney , Manchester Interim Executive Director, Office of Professional Licensure and Certification
RSA 4:5
Upon Confirmation Succeeding: David L. Grosso, New Boston Term: March 15, 2020 Salary: LG, II, $95,219.28
accepted
01/22/20 resignation Paula M. Hiuser , Laconia New Hampshire Motor Vehicle Industry Board
RSA 357-C:12
Upon Confirmation Succeeding: William S. Fenollosa, Hopkinton Term: January 9, 2024
accepted
01/22/20 resignation Mark Correnti , Hollis Real Estate Appraisers Board
RSA 310-B
Upon Confirmation Succeeding: Douglas Martin, Charlestown Term: August 12, 2022 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Volinsky, seconded by Councilor Prescott acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES Office of the Commissioner #A. Authorized to enter Tabitha J. Coykendall into an educational tuition agreement with University of
accepted
01/08/20 resignation Henry F. Spaloss , Nashua Adult Parole Board
RSA 651-A:3
January 8, 2020
accepted
01/08/20 resignation Thomas W. Minch , Newmarket Board of Licensure of Interpreters for the Deaf and Hard of Hearing
RSA 326-I:3
January 8, 2020
accepted
01/08/20 resignation William R. Joseph , Bristol Division of Motor Vehicle, Deputy Director
RSA 21-P:11-a
December 31, 2019
accepted
01/08/20 resignation David L. Grosso , New Executive Director, Office of Professional Licensure and Certification
RSA 310-A:1-b
February 1, 2020
accepted
01/08/20 resignation Daniel L. Andrus , Bow State Board of Fire Control
RSA 153:2
January 8, 2020 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
01/08/20 resignation Erik S. Anderson , Portsmouth Advisory Committee on Marine Fisheries
RSA 211:60
January 8, 2020 Reappointment Term: September 29, 2022
accepted
01/08/20 resignation Mark Lambert , Laconia Air Resources Council
RSA 21-O:11
January 8, 2020 Reappointment Term: October 4, 2023
accepted
01/08/20 resignation Janet L. Stevens , Rye Board of Mental Health Practice
RSA 330-A:3
January 8, 2020 Reappointment Term: October 31, 2022
accepted
01/08/20 resignation James Gray , Derry Board of Home Inspectors
RSA 310-A:186
January 8, 2020 Succeeding: Robert J. Gray, Derry (resignation) Term: December 18, 2020
accepted
01/08/20 resignation Tiler Eaton , Nottingham Community College System of New Hampshire, Board of Trustees
RSA 188-F
January 8, 2020 Succeeding: Kim M. Trisciani, Manchester Term: June 30, 2023
accepted
01/08/20 resignation Lori Harnois , Epsom Director of the Division of Travel and Tourism Development, NH BEA
RSA 12-O:9
January 8, 2020 Succeeding: Amy O. Bassett, Hopkinton (Acting Director) Term: January 8, 2024 Salary: LG, GG, $108,149.08
accepted
01/08/20 resignation Michael J. Donahue , Newington Division of Ports and Harbors Advisory Council
RSA 12-G:44
January 8, 2020 Vacancy Term: August 29, 2023
accepted
01/08/20 resignation Mary Sargent , Nashua Family Mediator Certification Board
RSA 328-C:4
January 8, 2020 Succeeding: Anthony F. Matrumalo, Derry Term: November 21, 2022
accepted
01/08/20 resignation Brian J. Heon , North Passenger Tramway Safety Board
RSA 225-A
January 8, 2020
accepted
01/08/20 resignation Gail E. Wilson , r Personnel Appeals Board
RSA 21-I:45
January 8, 2020
accepted
01/08/20 resignation Timothy J. Emperor , Stark Nash Stream Forest Citizens Committee
RSA 12-A:9-c
January 8, 2020 Succeeding: James M. Herbert, Stark Term: October 5, 2020
accepted
01/08/20 resignation Richard A. Cook , Warner New Hampshire Land and Community Heritage Authority, Board of Directors
RSA 227-M:4
January 8, 2020 Succeeding: Harold Janeway, Webster Term: September 6, 2023
accepted
01/08/20 resignation Kelly Boyer , Goffstown Volunteer New Hampshire Board of Directors
RSA 19-H
January 8, 2020 Vacancy Term: January 8, 2023
accepted
01/08/20 resignation Philip W. Croasdale , Manchester Water Council
RSA 21-O:7
January 8, 2020 Succeeding: Robert Beaurivage, Auburn (resigned) Term: February 5, 2023 NOMINATIONS The following nominations were submitted:
accepted
01/08/20 resignation Quentin B. Estey , Peterborough Advisory Board on Private Investigative Agencies, Bail Recovery Agents, and Security Services
RSA 106-F:3-a
Upon Confirmation Vacancy Term: 3 years from confirmation
accepted
01/08/20 resignation Anthony W. Raymond , Holderness Advisory Board on Private Investigative Agencies, Bail Recovery Agents, and Security Services
RSA 106-F:3-a
Upon Confirmation Vacancy Term: 2 years from confirmation
accepted
01/08/20 resignation Richard H. Darling , Milford Advisory Board on Private Investigative Agencies, Bail Recovery Agents, and Security Services
RSA 106-F:3-a
Upon Confirmation Vacancy Term: 3 years from confirmation
accepted
01/08/20 resignation David Place , Amherst Advisory Board on Private Investigative Agencies, Bail Recovery Agents, and Security Services
RSA 106-F:3-a
Upon Confirmation Vacancy Term: 1 year from confirmation
accepted
01/08/20 resignation Vincent A. Baioccetti , Gilmanton Advisory Board on Private Investigative Agencies, Bail Recovery Agents, and Security Services
RSA 106-F:3-a
Upon Confirmation Vacancy Term: 2 years from confirmation
accepted
01/08/20 resignation Matthew J. Kfoury , Manchester Advisory Council on Unemployment Compensation
RSA 282-A:128
Upon Confirmation Reappointment Term: March 26, 2023
accepted
01/08/20 resignation Mitchell L. Weinberg , Edmonton Deputy Chief Medical Examiner, New Hampshire Department of Justice
RSA 611-B:3
April 24, 2020
accepted
01/08/20 resignation Michael D. Todd , Concord Division of Motor Vehicle, Deputy Director
RSA 21-P:11-a
Upon Confirmation Succeeding: William R. Joseph, Bristol (resigned) Term: August 9, 2020 Salary: LG, GG, $103,059.32 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Volinsky, seconded by Councilor Gatsas acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES Office of the Commissioner
accepted
12/18/19 resignation Leonard Gerzon , Amherst Assessing Standards Board
RSA 21-J:14-a
December 18, 2019
accepted
12/18/19 resignation Robert J. Gray , Windham Board of Home Inspectors
RSA 310-A:186
December 18, 2019
accepted
12/18/19 resignation Timothy F. King , Manchester Compensation Appeals Board
RSA 281-A:42-a
December 31, 2019
accepted
12/18/19 resignation Mark Petrozzi , Gilford Passenger Tramway Safety Board
RSA 225-A
January 8, 2020 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
12/18/19 resignation Ritchie White , Rye Advisory Committee on Marine Fisheries
RSA 211:60
December 18, 2019 Reappointment Term: December 2, 2022
accepted
12/18/19 resignation Vicki Irwin , Brookline Board of Acupuncture Licensing
RSA 328-G:3
December 18, 2019 Succeeding: Jeanne Ann Wittington, Dunbarton Term: October 14, 2022
accepted
12/18/19 resignation Steven S. Roberge , Peterborough Board of Foresters
RSA 310-A:100
December 18, 2019 Reappointment Term: August 22, 2024
accepted
12/18/19 resignation David M. Rodrigue , Sanbornton Director of Operations, Division of Operations, DOT
RSA 21-L:10
December 18, 2019 Reappointment Term: January 7, 2024 Salary: LG, II, $124,579.52
accepted
12/18/19 resignation Erik Anderson , Portsmouth Division of Ports and Harbors Advisory Council
RSA 12-G:44
December 18, 2019 Reappointment Term: December 16, 2024
accepted
12/18/19 resignation Margaret E. Jacobs , Enfield New Hampshire State Council on the Arts
RSA 19-A
December 18, 2019 Succeeding: Elizabeth A. Morgan, Amherst (resigned) Term: November 23, 2024
accepted
12/18/19 resignation Richard Lewis , Plymouth New Hampshire Land and Community Heritage Authority, Board of Directors
RSA 227-M:
December 18, 2019 Reappointment Term: September 6, 2022
accepted
12/18/19 resignation Donald L. Ware , Merrimack Rivers Management Advisory Committee
RSA 483:8
December 18, 2019 Reappointment Term: September 28, 2022
accepted
12/18/19 resignation Richard Lutz , Chester State Conservation Committee
RSA 432:10
December 18, 2019 Succeeding: William C. Hunt, Dover Term: August 1, 2023
accepted
12/18/19 resignation Deborah Ritcey , Derry State Coordinating Council for Community Transportation in New Hampshire (SCC)
RSA 239-B
December 18, 2019 Vacancy Term: December 18, 2022 NOMINATION & CONFIRMATION
accepted
12/18/19 resignation David G. Parenteau , Manchester Interim Director, Police Standards and Training Council
RSA 4:5
December 18, 2019 Succeeding: Timothy Merrill (Assistant Director) Term: February 15, 2020 Salary: LG, GG, $77,609.48 NOMINATIONS The following nominations were submitted:
accepted
12/18/19 resignation Erik S. Anderson , Portsmouth Advisory Committee on Marine Fisheries
RSA 211:60
Upon Confirmation Reappointment Term: September 29, 2022
accepted
12/18/19 resignation Mark Lambert , Laconia Air Resources Council
RSA 21-O:11
Upon Confirmation Reappointment Term: October 4, 2023
accepted
12/18/19 resignation Janet L. Stevens , Rye Board of Mental Health Practice
RSA 330-A:3
Upon Confirmation Reappointment Term: October 31, 2022
accepted
12/18/19 resignation James Gray , Derry Board of Home Inspectors
RSA 310-A:186
Upon Confirmation Succeeding: Robert J. Gray, Derry (resignation) Term: December 18, 2020
accepted