Personnel Actions

6,749 actions

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
12/05/18 resignation Lisa A. Patterson , Winchester Medical Review Subcommittee
RSA 329:
Upon Confirmation Succeeding: Peter H. Wilson, Concord Term: December 3, 2021
accepted
12/05/18 resignation Gary Francoeur , Hudson Manufactured Housing Installation Standards Board
RSA 205-D:2
Upon Confirmation Reappointment Term: October 3, 2021
accepted
12/05/18 resignation John T. Flanders , Concord Manufactured Housing Installation Standards Board
RSA 205-D:2
Upon Confirmation Reappointment Term: October 3, 2021
accepted
12/05/18 resignation Catherine V. Sununu , Exeter New Hampshire State Council on the Arts
RSA 19-A
Upon Confirmation
accepted
12/05/18 resignation Robert Hoyt , Freedom Passenger Tramway Safety Board
RSA 225-A
Upon Confirmation Reappointment Term: June 20, 2022
accepted
12/05/18 resignation Justin K. Macagba , New Real Estate Appraisers Board
RSA 310-B
Upon Confirmation
accepted
12/05/18 resignation Michael Vose , Epping Site Evaluation Committee
RSA 162-H:
December 24, 2018 Succeeding: Rachael D. Whitaker, Dummer Term: December 23, 2022
accepted
12/05/18 resignation Daniel A. Marcek , Brookline State Committee on Aging
RSA 161-F
Upon Confirmation Succeeding: Norma J. Brettell, Glen Term: June 24, 2019
accepted
11/14/18 resignation Jayme L. Severance , Manchester Recreational Therapy Governing Board
RSA 328-F:4
November 14, 2018 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
11/14/18 resignation Robert E. Duval , Manchester Air Resources Council
RSA 21-0:
November 14, 2018 Reappointment Term: November 21, 2022
accepted
11/14/18 resignation David J. Cribbie , Belmont Air Resources Council
RSA 21-0:
November 14, 2018 Vacancy Term: November I, 2022 Business Finance Authority -RSA l 62-A:4 (Elected/A ppointed Local Official) Nancy Merrill, Lebanon Effective: November 14, 2018 Succeeding: Guy A. Santagate, Claremont Term: November 3, 2020 Page 1of14
accepted
11/14/18 resignation Brianna Cameron , Hooksett Board ofLicensure of Intemreters for the Deaf and Hard of Hearing
RSA 326-1:3
November 14, 2018 Succeeding: Lori M. Johnstone, Auburn Term: October 10, 2021
accepted
11/14/18 resignation Andre R. Parent , Manchester Fire Standards and Training Commission
RSA 21-P:
January 2, 2019 Succeeding: Richard P. McGahey, Hooksett (resigned) Term: February 15, 2020
accepted
11/14/18 resignation Justin A Cutting , Hampton Fire Standards and Training Commission
RSA 21-P:
November 14, 2018 Reappointment Term: November 12, 2021
accepted
11/14/18 resignation Stephan W. Hamilton , Salem Merrimack River Valley Flood Control Commission
RSA 484
November 14, 2018 Succeeding: George C. Cummings, Webster Term: March I, 2020
accepted
11/14/18 resignation James L. Garvin , Pembroke State Historical Resources Council
RSA 227-C
November 14, 2018 Reappointment Term: December 10, 2023 NOMINATIONS The following nominations were submitted:
accepted
11/14/18 resignation Lori M. Johnstone , Auburn Board of Li censure oflntemreters for the Deaf and Hard of Hearing
RSA 326-1:3
Upon Confirmation Reappointment Term: October 10, 2021
accepted
11/14/18 resignation Thomas N. Thomson , Orford Current Use Advisory Board
RSA 79-A
Upon Confirmation Reappointment Term: November 16, 2020
accepted
11/14/18 resignation Lorrie A Rudis , Merrimack Director, Division of Personnel, DAS
RSA 21-1:
Upon Confirmation Reappointment Term: January I, 2023 Salary: LG HH, $105,128.40
accepted
11/14/18 resignation Erin P. Jasina , Hampton Family Mediator Certification Board
RSA 328-C:4
Upon Confirmation Reappointment "Term: April 10, 2020
accepted
11/14/18 resignation Kerry P. Steckowych , Goffstown Justice, New Hampshire Circuit Court
RSA 490-F
Upon Confirmation Term: Until 70 years of Age Page Z of 14
accepted
11/14/18 resignation Steven G. Guercia , Concord Mechanical Licensing Board
RSA 153:27-a
Upon Confirmation Reappointment Term: October 2, 2021
accepted
11/14/18 resignation Timothy G. Sink , Concord New Hampshire State Council on the Arts
RSA 19-A
Upon Confirmation Reappointment Term: November 23, 2023
accepted
11/14/18 resignation William H. Stelling , Manchester New Hampshire State Council on the Arts
RSA 19-A
Upon Confirmation Reappointment Term: November 23, 2023
accepted
11/14/18 resignation Berkeley Heights , NJ New Hampshire Transportation Council
RSA 238-A
Upon Confirmation Vacancy Term: 3 Years from Confirmation
accepted
11/14/18 resignation Geoffrey K. Mitchell , Exeter Site Evaluation Committee
RSA 162-H:
December 24, 2018 Succeeding: Rachael D. Whitaker, Dummer Term: December 23, 2022
accepted
11/14/18 resignation George I. Kassas , Salem Site Evaluation Committee
RSA 162-H:
December 4, 2018 Succeeding: Patricia M. Weathersby, Rye Term: December 3, 2022
accepted
11/14/18 resignation Daniel P. Sweet , Kensington Waste Management Council
RSA 21
Upon Confirmation Reappointment Term: August 22, 2022 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Prescott, seconded by Councilor Volinsky acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES Bureau of Human Resource Management
accepted
10/31/18 resignation Stephan W. Hamilton , Salem Division of Municipal and Property Director, DRA
RSA 21-J:2,II
November 13, 2018 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
10/31/18 resignation Omer F. Beaudoin , Manchester Appellate Board
RSA 282-A
October 31, 2018 Succeeding: Jeffrey Duval, Manchester Term: October 14, 2022
accepted
10/31/18 resignation Gerald H. Little , Weare Commissioner, Banking Department
RSA 383:
October 31, 2018 Reappointment Term: January 1, 2025 Salary: LG II; $118,707.68
accepted
10/31/18 resignation Stephen W. Freeborn , Laconia Community College System Board of Trustees
RSA 188-F
November 19, 2018 Succeeding: Rebecca J. Clerkin, Dover Term: November 18, 2020
accepted
10/31/18 resignation Marie A. Mullen , Bow Director of Finance, Department of Transportation
RSA 21-L:6
October 31, 2018 Reappointment Term: November 17, 2022 Salary: LG GG; $103,059.32
accepted
10/31/18 resignation Frances E. Buczynski , Franklin Director of Policy & Administration, Department of Transportation
RSA 21-L:5-b
October 31, 2018 Reappointment Term: November 17, 2022 Salary: LG HH; $112,255.52
accepted
10/31/18 resignation Salvatore J. Vella , Jr Medical Review Subcommittee
RSA 329:
October 31, 2018
accepted
10/31/18 resignation James M. Herbert , Stark Nash Stream Forest Citizens Committee
RSA 12-A:9-c
October 31, 2018 Reappointment Term: October 5, 2020
accepted
10/31/18 resignation Steven D. Epstein , Manchester Volunteer New Hampshire Board of Directors
RSA 19-H
October 31, 2018 Reappointment Term: May 20, 2021 NOMINATIONS The following nominations were submitted:
accepted
10/31/18 resignation Robert E. Duval , Manchester Air Resources Council
RSA 21-O:
Upon Confirmation Reappointment Term: November 21, 2022
accepted
10/31/18 resignation David J. Cribbie , Belmont Air Resources Council
RSA 21-O:
Upon Confirmation Vacancy Term: November 1, 2022
accepted
10/31/18 resignation Nancy Merrill , Lebanon Business Finance Authority
RSA 162-A:4
Upon Confirmation Succeeding: Guy A. Santagate, Claremont Term: November 3, 2020
accepted
10/31/18 resignation Brianna Cameron , Hooksett Board of Licensure of Interpreters for the Deaf and Hard of Hearing
RSA 326-I:3
Upon Confirmation Succeeding: Lori M. Johnstone, Auburn Term: October 10, 2021
accepted
10/31/18 resignation Andre R. Parent , Manchester Fire Standards and Training Commission
RSA 21-P:
Upon Confirmation Succeeding: Richard P. McGahey, Hooksett (resigned) Term: February 15, 2020
accepted
10/31/18 resignation Justin A. Cutting , Hampton Fire Standards and Training Commission
RSA 21-P:
Upon Confirmation Reappointment Term: November 12, 2021
accepted
10/31/18 resignation James L. Garvin , Pembroke State Historical Resources Council
RSA 227-C
Upon Confirmation Reappointment Term: December 10, 2023 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Pappas, seconded by Councilor Volinsky acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals STATE TREASURY #A. Authorized the Comptroller to issue a warrant from funds not otherwise appropriated in the
accepted
10/17/18 resignation Joseph N. Bautista , Exeter Medical Review Subcommittee
RSA 329:17-V-a
October 17, 2018 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
10/17/18 resignation Mary Duquette , Hopkinton Dental Hygienists Committee
RSA 317-A
October 17, 2018 Reappointment Term: September 28, 2021
accepted
10/17/18 resignation Lorrie A. Rudis , Merrimack Director, Division of Personnel, DAS
RSA 21-I:
October 17, 2018 Succeeding: Sara J. Willingham, Concord (resigned) Term: January 1, 2019 Salary: LG HH, $105,128.40
accepted
10/17/18 resignation David M. Goldstein , Dover Personnel Appeals Board
RSA 21-I:45
October 17, 2018 Reappointment Term: June 2, 2021
accepted
10/17/18 resignation Jayme L. Severance , Manchester Recreational Therapy Governing Board
RSA 328-F:
October 17, 2018 Reappointment Term: October 25, 2021
accepted
10/17/18 resignation Christine B. Williams , Bedford Volunteer New Hampshire Board of Directors
RSA 19-H
October 17, 2018 Reappointment Term: November 18, 2021
accepted