Personnel Actions

6,749 actions

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
04/17/19 confirmation Lisa R. Noe , Laconia Site Evaluation Committee
RSA 162-H:4-b
April 17, 2019 Vacancy Term: April 17, 2023 . NO MINA TIO NS The following nominations were submitted:
confirmed
04/17/19 confirmation Lawrence A. Patten , Hollis Board of Chiropractic Examiners (Public Member)
RSA 316-A
Upon Confirmation Succeeding: Scott S. MacDonald, Goffstown Term: December 28, 2023
confirmed
04/17/19 confirmation Melissa M. Tuttle , Hooksett Board of Nursing (LNA)
RSA 326-B
Upon Confirmation Succeeding: Cynthia Smith, Meredith Term: October 24, 2019
confirmed
04/17/19 confirmation Denis C. Goulet , Manchester Commissioner, Department of Information Technology
RSA 21-R:3
Upon Confirmation Reappointment Term: May 25, 2023
confirmed
04/17/19 confirmation Donna M. Daneke , Manchester Compensation Appeals Board (Attorney)
RSA 28
Upon Confirmation Succeeding: Norman J. Patenaude, Portsmouth Term: February 15, 2022
confirmed
04/17/19 confirmation Myra J. Nikitas , Nashua Dental Hygienists Committee (Norn. By the Dental Hygienists' Assoc.)
RSA 317-A
Upon Confirmation Succeeding: Mary Duquette, Hopkinton (resigned) Term: September 28, 2021
confirmed
04/17/19 confirmation Michael J. Wimsatt , Concord Director of Waste Management. DES
RSA 21-0:
Upon Confirmation Reappointment Term: May 13, 2023 Salary: LG HH; $117,805.48
confirmed
04/17/19 confirmation Frederick T. Bird , i Fish and Game Commission (Strafford County)
RSA 206:
July 1, 2019 — June 29, 2024
confirmed
04/17/19 confirmation Crystal A. Dionne , Candia Fish and Game Commission (Grafton County)
RSA 206:
Upon Confirmation Succeeding: Mary W. McLaughlin, Bedford Term: October 22, 2021
confirmed
04/17/19 confirmation Bruce K. Temple , Claremont Lakes Management Advisory Committee (Member of Fish & Game Commission)
RSA 483-A:6
Upon Confirmation a Succeeding: Ernest G. Millette, Belmont (no longer F&G commissioner) Term: August 22, 2021
confirmed
04/17/19 confirmation Lisa M. Morin , Laconia Lakes Management Advisory Committee (Rep. of State Conservation Committee)
RSA 483-A:6
Upon Confirmation Succeeding: Linda L. Brownson, Wentworth Term: August 1, 2021
confirmed
04/17/19 confirmation Matthew T. Labonte , Bow State Board ofFire Control (Architect)
RSA 153:
Upon Confirmation Succeeding: Martin U. Michaelis, Amherst (resigned) Term: July 8, 2020
confirmed
04/17/19 confirmation George S. Hansel , Keene University System of New Hampshire. Board of Trustees
RSA 187-A:l3
July 1, 2019 Succeeding: Kenneth Moulton, Bow Term: June 30, 2023
confirmed
04/17/19 confirmation Jennifer A. Eber , Deering Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Succeeding: William W. Boyd III, Merrimack Term: November 18, 2021
confirmed
03/27/19 resignation Victoria A. Cimino , Manchester Director of the Division of Travel and Tourism Development
RSA 12-O:9
April 4, 2019
accepted
03/27/19 resignation Diane M. Symonds , North Community College System of New Hampshire
RSA 188-F
March 27, 2019
accepted
03/27/19 resignation Linda M. Tatarczuch , Durham Board of Medicine
RSA 329
March 27, 2019 Succeeding: Gail A. Barba, Concord Term: February 7, 2022
accepted
03/27/19 resignation Richard C. Bailey , Bow Assistant Commissioner, Department of Safety
RSA 21-P
March 27, 2019 Reappointment Term: March 31, 2023 Salary: LG JJ, $131,357.20
accepted
03/27/19 resignation Richard A. Mitchell , Candia Compensation Appeals Board
RSA 281-A:42-a
March 27, 2019 Reappointment Term: February 13, 2022
accepted
03/27/19 resignation David Siff , Concord Compensation Appeals Board
RSA 281-A:42-a
March 27, 2019 Reappointment Term: January 1, 2022
accepted
03/27/19 resignation William J. Schubert , Manchester Compensation Appeals Board
RSA 281-A:42-a
March 27, 2019 Reappointment Term: February 15, 2022
accepted
03/27/19 resignation James D. Casey , Dover Compensation Appeals Board
RSA 281-A:42-a
March 27, 2019 Reappointment Term: February 9, 2022
accepted
03/27/19 resignation Robert G. Kline , Plainfield Connecticut River Valley Flood Control Commission
RSA 484
March 27, 2019 Reappointment Term: May 1, 2022
accepted
03/27/19 resignation Susan D. Stuebner , New Higher Education Commission
RSA 21-N:8-a
March 27, 2019
accepted
03/27/19 resignation Curtis N. Duclos , Goffstown New Motor Vehicle Arbitration Board
RSA 357-D
March 27, 2019 Reappointment Term: March 25, 2022
accepted
03/27/19 resignation George M. Bald , Somersworth Merrimack River Valley Flood Control Commission
RSA 484
March 27, 2019 Reappointment Term: March 1, 2022
accepted
03/27/19 resignation Robert W. Roy , Hudson Mechanical Licensing Board
RSA 153:27-a
March 27, 2019 Succeeding: Stephen M. Labbe, Hooksett Term: October 2, 2021
accepted
03/27/19 resignation Nicole L. Quartulli , Danbury Occupational Therapy Governing Board
RSA 328-F:4
March 27, 2019 Reappointment Term: March 4, 2022
accepted
03/27/19 resignation Gary L. Clark , Merrimack Public Water Access Advisory Board
RSA 233-A:2
March 27, 2019 Reappointment Term: October 27, 2021
accepted
03/27/19 resignation Roberta J. Berner , West State Committee on Aging
RSA 161-F
March 27, 2019
accepted
03/27/19 resignation Lisa R. Noe , Laconia Site Evaluation Committee
RSA 162-H:4-b
Upon Confirmation Vacancy Term: 4 Years from Confirmation NOMINATIONS The following nominations were submitted:
accepted
03/27/19 resignation Andrea I. Elliot , Manchester Athletic Trainers Governing Board
RSA 328-F:4
Upon Confirmation Reappointment Term: February 17, 2022
accepted
03/27/19 resignation Richard R. Roy , Concord Board of Foresters
RSA 310-A:
Upon Confirmation Succeeding: Donald W. Winsor, Plymouth Term: August 22, 2023
accepted
03/27/19 resignation Wendy Stanley Jones , Greenland Board of Nursing
RSA 326-B
Upon Confirmation Reappointment Term: May 10, 2022
accepted
03/27/19 resignation Jeffrey R. Hayes , Intervale Business Finance Authority
RSA 162-A:4
Upon Confirmation Reappointment Term: November 3, 2021
accepted
03/27/19 resignation Stephen M. Duprey , Concord Business Finance Authority
RSA 162-A:4
Upon Confirmation Reappointment Term: November 3, 2021
accepted
03/27/19 resignation Susan A. Jeffery , Manchester Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Reappointment Term: February 9, 2022
accepted
03/27/19 resignation Daniel P. Manning , Manchester Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Reappointment Term: February 9, 2022
accepted
03/27/19 resignation Benjamin H. Wilson , Hopkinton Director, Division of Historical Resources, Department of Natural and Cultural Resources
RSA 12-A:3
May 1, 2019 Succeeding: Elizabeth H. Muzzey, Concord Term: October 14, 2022 Salary: LG DD, $71,792.76
accepted
03/27/19 resignation James P. Gerry , Bedford Director, Division of Municipal and Property, Department of Revenue Administration
RSA 21-J:2,II
Upon Confirmation Succeeding: Stephan W. Hamilton, Salem (resigned) Term: Commissioners Pleasure Salary: LG HH, $106,705.56
accepted
03/27/19 resignation Christopher K. Hodgdon , Contoocook Enhanced 911 Commission
RSA 106-H
Upon Confirmation Vacancy Term: April 17, 2022
accepted
03/27/19 resignation Gabriel E. Roxby , Henniker Invasive Species Committee
RSA 430:54
Upon Confirmation Succeeding: Leonard A. Lord, Epping Term: August 9, 2021
accepted
03/27/19 resignation George F. Dykstra , Chichester New Motor Vehicle Arbitration Board
RSA 357-D
Upon Confirmation Reappointment Term: May 26, 2022
accepted
03/27/19 resignation Michael C. Castaldo , Dover Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Reappointment Term: October 7, 2021
accepted
03/27/19 resignation Gregory J. Lange , Manchester Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Reappointment Term: October 10, 2021
accepted
03/27/19 resignation Jennifer Rainie , Concord Volunteer New Hampshire Board of Directors
RSA 19-H
Upon Confirmation Reappointment Term: January 13, 2022
accepted
03/27/19 resignation John A. Gilbert , Greenland Water Council
RSA 21-O:7
Upon Confirmation Reappointment Term: December 27, 2022
accepted
03/27/19 resignation Eric S. Steinhauser , Concord Waste Management Council
RSA 21:0:9
Upon Confirmation Succeeding: Arthur J. Cunningham, Bow Term: April 21, 2020 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 FISH AND GAME DEPARTMENT #A. Authorized one employee to travel outside the 300 mile radius via state vehicle to Sheperdstown,
accepted
03/13/19 confirmation Roger B. Phillips , Concord Adult Parole Board
RSA 651-A:3
March 13, 2019 Succeeding: Katherine J. Phinney, Barrington (resigned) Term: September 16, 2020
confirmed
03/13/19 confirmation Dana M. Pierce , Concord Board of Barbering, Cosmetology, and Esthetics (Owner of Registered Tanning Facility)
RSA 313-A
March 13, 2019 Succeeding: Christine M. Infantine, Manchester (no longer in the industry) Term: February 9, 2020
confirmed