Personnel Actions

2,405 actions (resignation)

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
02/16/22 resignation Vivian Beer , Manchester New Hampshire State Council on the Arts
RSA 19-A
February 16, 2022 Reappointment Term: November 23, 2026
accepted
02/16/22 resignation Richard A. Boisvert , Deerfield State Historical Resources Council
RSA 227-C
February 16, 2022 Vacancy Term: December 10, 2026 NOMINATIONS The following nominations were submitted:
accepted
02/16/22 resignation Tina Kasim , Northfield Acting Director of the Division of Economic Development / Department of Economic Affairs
RSA 12-O:9
Upon confirmation Succeeding: Wildolfo Arvelo, Newfields Term: Upon appt of successor Salary: LG, GG $78,520
accepted
02/16/22 resignation Gregory P. Rusnica , North Board of Landscape Architects
RSA 310-A:142
Upon confirmation
accepted
02/16/22 resignation Gregory C Eastman , Littleton Community College System of New Hampshire, Board of Trustees
RSA 188-F
Upon confirmation Succeeding; Jeffrey B. Cozzens, Lyman (resigned) Term: June 30, 2022
accepted
02/16/22 resignation Timothy S. Wheelock , Portsmouth Compensation Appeals Board
RSA 281-A:42-a
Upon confirmation Reappointment Term: November 15, 2024
accepted
02/16/22 resignation Roger Sevigny , Dover Compensation Appeals Board
RSA 281-A:42-a
Upon confirmation Succeeding: Harry G. Ntapalis, Manchester Term: January 1, 2025
accepted
02/16/22 resignation Edward W. Stewart , Jr Compensation Appeals Board
RSA 281-A:42-a
Upon confirmation
accepted
02/16/22 resignation Steven R. Lavoie , Allenstown Director, Division of Administration, Department of Safety
RSA 21-P
Upon confirmation Reappointment Term: March 31, 2026 Salary: LG, II $ 126,048.00
accepted
02/16/22 resignation Nathan A. Noyes , New Director, Division of State Police, Department of Safety
RSA 21-P
Upon confirmation
accepted
02/16/22 resignation Samuel H. Martin , r Executive Branch Ethics Committee
RSA 21-G:29
Upon confirmation
accepted
02/16/22 resignation Brian C. Shaughnessy , Bedford Justice, New Hampshire Circuit Court
RSA 490-F
Upon confirmation Vacancy Term: Until 70 years of age
accepted
02/16/22 resignation Jacki A. Smith , Sharon Justice, New Hampshire Superior Court
RSA 491-1
Upon confirmation Vacancy Term: Until 70 years of age
accepted
02/16/22 resignation Paul J. Lloyd , Concord New Hampshire Veterans Home Board of Managers
RSA 119:2
Upon confirmation Reappointment Term: March 1, 2026
accepted
02/16/22 resignation Robert P. Worden , Atkinson Physical Therapy Governing Board
RSA 328-F:4
Upon confirmation Succeeding: Joseph V. Shanley, Nottingham Term: January 8, 2025
accepted
02/16/22 resignation Frank Eaton , Concord State Board of Auctioneers
RSA 311-B
Upon confirmation Succeeding: Gregory J. Walsh, Keene Term: March 1, 2027 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 DEPARTMENT OF ENVIRONMENTAL SERVICES #A Authorized the use of a state vehicle for transportation beyond 300 miles one way to reduce
accepted
01/26/22 resignation Marianne L. Rousseau , Weare Family Mediator Certification Board
RSA 328-C:4
January 26, 2022
accepted
01/26/22 resignation Kevin H. Smith , Londonderry Pease Development Authority
RSA 12-G
January 26, 2022 CONFIRMATIONS The Governor and Council confirmed the following.
accepted
01/26/22 resignation David J. Goldberg , Manchester Board of Medicine
RSA 329
January 26, 2022 Vacancy Term: April 21, 2026
accepted
01/26/22 resignation Allan R. Clark , Sugar Fire Standards and Training Commission
RSA 21-P:26
January 26, 2022
accepted
01/26/22 resignation Robert M. Buxton , Hudson Fire Standards and Training Commission
RSA 21-P:26
January 26, 2022 Reappointment Term: November 12, 2024
accepted
01/26/22 resignation Ronald Sebastian , Derry Fire Standards and Training Commission
RSA 21-P:26
January 26, 2022 Reappointment Term: November 12, 2024
accepted
01/26/22 resignation Scott E. Hunter , New State Board of Fire Control
RSA 153:2
January 26, 2022
accepted
01/26/22 resignation Richard Thorner , Manchester State Historical Resources Council
RSA 227-C
January 26, 2022 Reappointment Term: December 10, 2026 NOMINATIONS The following nominations were submitted:
accepted
01/26/22 resignation William J. Cass , Laconia Assistant Commissioner, Department of Transportation
RSA 21-L:5
Upon confirmation
accepted
01/26/22 resignation Raeleen Blaisdell , Dover Deputy Commissioner, Banking Department
RSA 383:1
Upon confirmation Succeeding: Emelia Galdieri, Chichester Term: August 1, 2024 Salary: LG, GG, $109,408.00
accepted
01/26/22 resignation John C. Marasco , Hooksett Director of the Division of Motor Vehicle for the Department of Safety
RSA 21-P:11-a
Upon confirmation Succeeding: Elizabeth A. Bielecki, Bedford (resigned) Term: March 31, 2022 Salary: LG, II, $114,166.00
accepted
01/26/22 resignation Marc Fournier , Exeter New Hampshire Vaccine Association
RSA 126-Q:3
Upon Confirmation Succeeding: Wendy J. Parker, Hillsborough Term: Upon appt of successor
accepted
01/26/22 resignation Madeline Dreusicke , Pelham New Hampshire Veterans Home Board of Managers
RSA 119:2
March 2, 2022 Succeeding: Carol A. Maynard, Epping Term: March 1, 2026
accepted
01/26/22 resignation Stephen M. Duprey , Concord Pease Development Authority
RSA 12-G
Upon Confirmation Succeeding: Kevin H. Smith, Londonderry (resignation) Term: May 23, 2023
accepted
01/26/22 resignation Brian Paquette , New Public Employee Labor Relations Board
RSA 273-A:2
Upon Confirmation
accepted
01/26/22 resignation William Flanders , Hampton Speech-Language Pathology and Hearing Care Provider Governing Board
RSA 328-
Upon Confirmation Vacancy Term: 3 Years from confirmation
accepted
01/26/22 resignation Meredith Bergeron , Canaan Speech-Language Pathology and Hearing Care Provider Governing Board
RSA 328-
Upon Confirmation Succeeding: Cassandra Chapman, Manchester (resigned) Term: March 4, 2025
accepted
01/26/22 resignation Vivian Beer , Manchester New Hampshire State Council on the Arts
RSA 19-A
Upon Confirmation Reappointment Term: November 23, 2026
accepted
01/26/22 resignation Richard A. Boisvert , Deerfield State Historical Resources Council
RSA 227-C
Upon Confirmation Vacancy Term: December 10, 2026 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Kenney, seconded by Councilor Stevens acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF EDUCATION #A. Authorized to enter Whitney Vaillancourt into an educational tuition agreement with New
accepted
01/12/22 resignation Linda L. Tanner , George Connecticut River Valley Flood Control Commission
RSA 484
January 12, 2022
accepted
01/12/22 resignation Cassandra Chapman , Manchester Speech-Language Pathology and Hearing Care Provider Governing Board
RSA 328-F:4
March 4, 2022 CONFIRMATIONS The Governor and Council confirmed the following.
accepted
01/12/22 resignation Rosemary Wiant , Hopkinton Deferred Compensation Commission
RSA 101-B:2
January 12, 2022 Vacancy Term: July 15, 2022
accepted
01/12/22 resignation Jacqueline Harrison , Hillsborough Dental Hygienists Committee
RSA 317-A
January 12, 2022 Succeeding: Myra J. Nikitas, Nashua (resigned) Term: September 28, 2024
accepted
01/12/22 resignation Rene Pelletier , Wolfeboro Director of the Division of Water, Department of Environmental Services
RSA 21-O
January 12, 2022 Vacancy Term: May 23, 2022 Salary: LG, HH, $119,184.00 Term: May 23, 2022
accepted
01/12/22 resignation Michael Bassett , Dover Recreational Therapy Governing Board
RSA 328-F:4
January 12, 2022 Reappointment Term: October 25, 2024
accepted
01/12/22 resignation Ann W. Davis , Wilmot Board of Foresters
RSA 310-A:100
Upon Confirmation Reappointment Term: August 22, 2024
accepted
01/12/22 resignation David J. Goldberg , Manchester Board of Medicine
RSA 329
Upon Confirmation Vacancy Term: April 21, 2026
accepted
01/12/22 resignation Allan R. Clark , Sugar Fire Standards and Training Commission
RSA 21-P:26
Upon Confirmation
accepted
01/12/22 resignation Robert M. Buxton , Hudson Fire Standards and Training Commission
RSA 21-P:26
Upon Confirmation Reappointment Term: November 12, 2024
accepted
01/12/22 resignation Ronald Sebastian , Derry Fire Standards and Training Commission
RSA 21-P:26
Upon Confirmation Reappointment Term: November 12, 2024
accepted
01/12/22 resignation Scott E. Hunter , New State Board of Fire Control
RSA 153:2
Upon Confirmation
accepted
01/12/22 resignation Richard Thorner , Manchester State Historical Resources Council
RSA 227-C
Upon Confirmation Reappointment Term: December 10, 2026 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Kenney, seconded by Councilor Stevens acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES
accepted
12/22/21 resignation Marguerite L. Wageling , Manchester Justice, New Hampshire Superior Court
RSA 491:1
April 6, 2022
accepted
12/22/21 resignation Evelyn A. Aissa , Concord Midwifery Council
RSA 326-D
December 22, 2021 CONFIRMATIONS The Governor and Council confirmed the following.
accepted