Personnel Actions

6,749 actions

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
12/18/19 resignation Lori Shibinette , Northfield Commissioner, Department of Health and Human Services
RSA 126-A:5,
February 1, 2020 Succeeding: Kerrin A. Rounds, Bristol (Interim Commissioner) Term: February 1, 2024 Salary: LG, MM, $143,704.34
accepted
12/18/19 resignation Tiler Eaton , Nottingham Community College System of New Hampshire, Board of Trustees
RSA 188-F
Upon Confirmation Succeeding: Kim M. Trisciani, Manchester Term: June 30, 2023
accepted
12/18/19 resignation Lori Harnois , Epsom Director of the Division of Travel and Tourism Development, NH BEA
RSA 12-O:9
Upon Confirmation Succeeding: Amy O. Bassett, Hopkinton (Acting Director) Term: 4 years from Confirmation Salary: LG, GG, $108,149.08
accepted
12/18/19 resignation Michael J. Donahue , Newington Division of Ports and Harbors Advisory Council
RSA 12-G:44
Upon Confirmation Vacancy Term: August 29, 2023
accepted
12/18/19 resignation Mary Sargent , Nashua Family Mediator Certification Board
RSA 328-C:4
Upon Confirmation Succeeding: Anthony F. Matrumalo, Derry Term: November 21, 2022
accepted
12/18/19 resignation Brian J. Heon , North Passenger Tramway Safety Board
RSA 225-A
Upon Confirmation
accepted
12/18/19 resignation Jeffrey S. Kelcourse , d Personnel Appeals Board
RSA 21-I:45
Upon Confirmation
accepted
12/18/19 resignation Gail E. Wilson , r Personnel Appeals Board
RSA 21-I:45
Upon Confirmation
accepted
12/18/19 resignation Timothy J. Emperor , Stark Nash Stream Forest Citizens Committee
RSA 12-A:9-c
Upon Confirmation Succeeding: James M. Herbert, Stark Term: October 5, 2020
accepted
12/18/19 resignation Richard A. Cook , Warner New Hampshire Land and Community Heritage Authority, Board of Directors
RSA 227-M:4
Upon Confirmation Succeeding: Harold Janeway, Webster Term: September 6, 2023
accepted
12/18/19 resignation Kelly Boyer , Goffstown Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Vacancy Term: 3 years from Confirmation
accepted
12/18/19 resignation Philip W. Croasdale , Manchester Water Council
RSA 21-O:7
Upon Confirmation Succeeding: Robert Beaurivage, Auburn (resigned) Term: February 5, 2023 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Cryans, seconded by Councilor Prescott acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals
accepted
11/25/19 confirmation Stephen M. Appleby , Bedford Board of Acupuncture Licensing
RSA 328-G:3
Upon
confirmed
Volinsky
11/25/19 resignation Gale J. Furey , Bedford Aviation Users Advisory Board
RSA 21-L
November 25, 2019
accepted
11/25/19 resignation Donald J. Coker , Portsmouth Division of Ports and Harbors Advisory Council
RSA 12-G:44
November 25, 2019
accepted
11/25/19 resignation John R. Elias , Henniker Insurance Department Commissioner
RSA 400-A
December 31, 2019
accepted
11/25/19 resignation Mark Hounsell , Conway Public Employee Labor Relations Board
RSA 273-A:2
November 25, 2019
accepted
11/25/19 resignation Eugene R. Clark , Bethlehem Water Council
RSA 21-O:7
November 25, 2019 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
11/25/19 resignation Jennifer B. Sargent , Hanover Adult Parole Board
RSA 651-A:3
November 25, 2019 Succeeding: Leslie Mendenhall, Nashua Term: July 1, 2023
accepted
11/25/19 resignation Henry F. Spaloss , Nashua Adult Parole Board
RSA 651-A:3
November 25, 2019 Succeeding: Robert B. Flanders, Antrim Term: July 1, 2021
accepted
11/25/19 resignation Lorrie L. Piper , Weare Director, Division of Marketing, Merchandising, and Warehousing, State Liquor Commission
RSA 176:8
November 25, 2019 Succeeding: Nicole Brassard Jordan, Manchester Term: October 15, 2023 Salary: LG, GG, $ 97,969.56
accepted
Volinsky
11/25/19 resignation Christopher D. Snow , Rye Division of Ports and Harbors Advisory Council
RSA 12-G:44
November 25, 2019 Reappointment Term: December 16, 2021
accepted
11/25/19 resignation Christine Wallace , Penacook Family Mediator Certification Board
RSA 328-C:4
November 25, 2019 Succeeding: Mark J. Ciocca, Penacook (resignation) Term: April 10, 2020
accepted
11/25/19 resignation Patricia A. Lynott , Manchester Higher Education Commission
RSA 21-N:8-a
November 25, 2019 Succeeding: Paul J. LeBlanc, Manchester (resignation) Term: June 30, 2021
accepted
11/25/19 resignation Cecilia Ulibarri , Nashua New Hampshire State Council on the Arts
RSA 19-A
November 25, 2019 Succeeding: Sandhya Sridhar, Nashua (resignation) Term: November 23, 2022
accepted
11/25/19 resignation William T. Conway , Concord New Hampshire Veterans Home Board of Managers
RSA 119:2
November 25, 2019 Succeeding: Richard L. Murphy, Merrimack Term: June 10, 2022
accepted
11/25/19 resignation Stephanie S. Lesperance , Henniker Volunteer New Hampshire Board of Directors
RSA 19-H
November 25, 2019 Reappointment Term: October 10, 2022
accepted
11/25/19 resignation Guy Eaton , Dover Volunteer New Hampshire Board of Directors
RSA 19-H
November 25, 2019 Reappointment Term: May 16, 2022
accepted
11/25/19 resignation George W. Kimball , Center Wetlands Council
RSA 21-O:5-a
November 25, 2019
accepted
11/25/19 resignation Stephen M. Appleby , Bedford Division Director, Department of Education
RSA 21-N:3
November 25, 2019 Succeeding: Michael D. Seidel, Nashua (resigned) Term: August 8, 2020 Salary: LG EE $93,654.60 NOMINATIONS The following nominations were submitted:
accepted
11/25/19 resignation Ritchie White , Rye Advisory Committee on Marine Fisheries
RSA 211:60
Upon Confirmation Reappointment Term: December 2, 2022
accepted
11/25/19 resignation Vicki Irwin , Brookline Board of Acupuncture Licensing
RSA 328-G:3
Upon Confirmation Succeeding: Jeanne Ann Wittington, Dunbarton Term: October 14, 2022
accepted
11/25/19 resignation Steven S. Roberge , Peterborough Board of Foresters
RSA 310-A:100
Upon Confirmation Reappointment Term: August 22, 2024
accepted
11/25/19 resignation David M. Rodrigue , Sanbornton Director of Operations, Division of Operations, DOT
RSA 21-L:10
Upon Confirmation Reappointment Term: January 7, 2024 Salary: LG, II, $124,579.52
accepted
11/25/19 resignation Erik Anderson , Portsmouth Division of Ports and Harbors Advisory Council
RSA 12-G:44
Upon Confirmation Reappointment Term: December 16, 2024
accepted
11/25/19 resignation Margaret E. Jacobs , Enfield New Hampshire State Council on the Arts
RSA 19-A
Upon Confirmation Vacancy Term: November 23, 2024
accepted
11/25/19 resignation Richard Lewis , Plymouth New Hampshire Land and Community Heritage Authority, Board of Directors
RSA 227-M:
Upon Confirmation Reappointment Term: September 6, 2022
accepted
11/25/19 resignation Donald L. Ware , Merrimack Rivers Management Advisory Committee
RSA 483:8
Upon Confirmation Reappointment Term: September 28, 2022
accepted
11/25/19 resignation Richard Lutz , Chester State Conservation Committee
RSA 432:10
Upon Confirmation Succeeding: William C. Hunt, Dover Term: August 1, 2023
accepted
11/25/19 resignation Deborah Ritcey , Derry State Coordinating Council for Community Transportation in New Hampshire (SCC)
RSA 239-B
Upon Confirmation Vacancy Term: December 18, 2022 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Volinsky, seconded by Councilor Cryans 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 Holly Hodge into an educational tuition agreement with College for America
accepted
11/06/19 resignation Mark E. Furlone , Spofford Adult Parole Board
RSA 651-A:3
November 6, 2019
accepted
11/06/19 resignation Jeffrey A. Meyers , Concord Commissioner. Department of Health and Human Services
RSA 126-A:S,
December 6, 2019
accepted
11/06/19 resignation Mark J. Ciocca , Penacook Family Mediator Certification Board
RSA 126-A:S,
November 6, 2019 ·
accepted
11/06/19 resignation Robert Beaurivage , Auburn Water Council
RSA 21-0:7
November 6, 2019 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
11/06/19 resignation Margaret M. Crouch , Merrimack Advisory Council on Worker's Compensation
RSA 28l
November 6, 2019 Reappointment .Term: June 13, 2022
accepted
11/06/19 resignation Roger A. Achong , Concord Board of Dental EXaminers
RSA 3
November 6, 2019
accepted
11/06/19 resignation Robert A. Baines , Manchester Community College System of New Hampshire
RSA 188-F
iNovember 6, 2019
accepted
11/06/19 resignation Jeffrey B. Cozzens , Lyman Community College System of New Hampshire
RSA 188-F
November 6,'2019 Vacancy Term: June 30, 2022 Occupational Therapy Governing Board -_RSA 328-F:4 (Licensed Occupational Therapist) Olivia R. Freeman, Hudson Effective: November 6, 2019 Reappointment Term: January 8, 2023
accepted
11/06/19 resignation Kathryn Hartwell , Concord Midwifery Council
RSA 326
November 6, 2019 Reappointment Term: September 28, 2023
accepted
11/06/19 resignation Steven R. Lamb , Andover New Hampshire Water Well Board
RSA 482-B:3
November 6, 2019 Reappointment Term: September 15, 2022
accepted