Personnel Actions

6,749 actions

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
06/06/18 resignation Warren M. Perry , Bow Deputy Adjutant General
RSA 110-B:
June 6, 2018 Reappointment Term: July 15, 2022 Salary: LG GG, $100,035.52
accepted
06/06/18 resignation John S. Brandte , Concord Adult Parole Board
RSA 651-A:
Upon Confirmation Succeeding: Jeffrey M. Brown, Seabrook (resigned) Term: March 8, 2020
accepted
06/06/18 resignation Lisa A. Scott , Hooksett Board of Dental Examiners
RSA 317-A:2
Upon Confirmation Reappointment Term: July 26, 2023
accepted
06/06/18 resignation Alexandra H. Hamel , Weare Board of Licensing for Alcohol and Other Drug Use Professionals
RSA 330-C:3
Upon Confirmation Succeeding: Annette Escalante, Bedford (resigned) Term: January 28, 2019
accepted
06/06/18 resignation Robert P. Walrath , Nashua Board of Psychologists
RSA 329-B:
July 2, 2018 Succeeding: Roger L. Peterson, Spofford Term: July 1, 2021
accepted
06/06/18 resignation Tonya F. Warren , Plymouth Board of Psychologists
RSA 329-B:
July 2, 2018 Succeeding: Susan G. Vonderheide, Nashua Term: July 1, 2021
accepted
06/06/18 resignation Lauren Greenwald , Portsmouth Board of Psychologists
RSA 329-B:
Upon Confirmation Succeeding: Stacey L. Pawlik, Portsmouth (resigned) Term: July 1, 2020
accepted
06/06/18 resignation Dick Anagnost , Bedford Business Finance Authority
RSA 162-A:
Upon Confirmation Reappointment Term: November 3, 2020
accepted
06/06/18 resignation Charles F. Withee , Hampton Business Finance Authority
RSA 162-A:
Upon Confirmation Reappointment Term: November 3, 2020
accepted
06/06/18 resignation Arthur J. Beaudry , Manchester Compensation Appeals Board
RSA 281-A:
Upon Confirmation Succeeding: Ronald E. Ludwig, Manchester Term: February 13, 2021
accepted
06/06/18 resignation Marc G. Beaudoin , Hooksett Compensation Appeals Board
RSA 281-A:
Upon Confirmation Succeeding: Dennis E. Murphy Jr., Center Harbor Term: February 9, 2021
accepted
06/06/18 resignation Jane E. Young , Auburn Deputy Attorney General
RSA 21-M:3
June 30, 2018 Succeeding: Ann M. Rice, Concord (resigned) Term: March 31, 2019 Salary: LG JJ, $109,460.52
accepted
06/06/18 resignation Paul J. Parisi , Salem Division of Fire Safety State Fire Marshal
RSA 153:7
July 7, 2018 Succeeding: J. William Degnan (resigned) Term: March 31, 2020 Salary: LG HH, $108,961.32
accepted
06/06/18 resignation Debra A. Bourbeau , Bow Director of the Division of Taxpayer Services for the Department of Revenue Administration
RSA 21-J:2,II
Upon Confirmation Vacancy Term: Commissioners Pleasure Salary: LG HH, $103,574.64
accepted
06/06/18 resignation Henry J. Szumiesz , Penacook Electricians Board
RSA 319-C:
July 2, 2018 Succeeding: Joseph M. Casey, Rochester Term: July 1, 2023
accepted
06/06/18 resignation Jill A. Duncan , Meredith New Hampshire Health and Education Facilities Authority
RSA 195-D:4
Upon Confirmation Reappointment Term: June 30, 2023
accepted
06/06/18 resignation Jonathan R. Mitchell , Dover State Apprenticeship Advisory Council
RSA 278:
Upon Confirmation Reappointment Term: June 25, 2022
accepted
06/06/18 resignation Ellen A. Avery , Jaffrey State Coordinating Council for Community Transportation in New Hampshire (SCC)
RSA 239-B
Upon Confirmation Succeeding: Rebecca Harris, Francestown (resigned) Term: February 10, 2019
accepted
06/06/18 resignation Jesse T. Lore , Portsmouth State Coordinating Council for Community Transportation in New Hampshire (SCC)
RSA 239-B
Upon Confirmation Succeeding: Christine A. Schon, Henniker Term: December 8, 2019
accepted
06/06/18 resignation Theresa C. Paige , Franklin State Coordinating Council for Community Transportation in New Hampshire (SCC)
RSA 239-B
Upon Confirmation Succeeding: Pamela Jolivette, Hopkinton Term: March 25, 2021
accepted
06/06/18 resignation Gary R. Spaulding , Canterbury Water Council
RSA 21-O:7
Upon Confirmation Reappointment Term: June 13, 2022 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Pappas, seconded by Councilor Prescott acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF SAFETY #A. Authorized the request of the Division of State Police for one Trooper to travel over 300 miles one
accepted
05/16/18 resignation Nancy Stiles , Hampton Higher Education Commission
RSA 321-N:8-a
May 16, 2018
accepted
05/16/18 resignation Michael J. Ryan , Goffstown Justice, New Hampshire Circuit Court
RSA 490-F
July 31, 2018 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
05/16/18 resignation Muhenad Samaan , Windham Board of Dental Examiners
RSA 317-A:2
May 16, 2018 Succeeding: Robert C. Kuepper, Concord (resigned) Term: August 12, 2021
accepted
05/16/18 resignation Jason F. Vanier , Gilford Board of Hearing Care Providers
RSA 137-F:
May 16, 2018 Reappointment Term: April 23, 2019
accepted
05/16/18 resignation Jessica L. Williams , Ossipee Board of Hearing Care Providers
RSA 137-F:
May 16, 2018 Succeeding: Patricia Jabre, Portsmouth Term: April 23, 2020
accepted
05/16/18 resignation Lisa J. Prospert , Concord Board of Licensed Dieticians
RSA 326-H
May 16, 2018 Succeeding: Rebecca L. Dunn, Nelson Term: December 6, 2020
accepted
05/16/18 resignation Somer H. Andrews , Dunbarton Board of Nursing
RSA 326-B
May 16, 2018 Succeeding: Jennifer L. Laramie, Laconia Term: May 10, 2021
accepted
05/16/18 resignation Sherrie Palmieri , Nashua Board of Nursing
RSA 326-B
May 16, 2018 Reappointment Term: May 10, 2021
accepted
05/16/18 resignation Beth A. Fersch , Milford Board of Nursing
RSA 326-B
May 16, 2018 Reappointment Term: May 10, 2021
accepted
05/16/18 resignation John R. Elias , Henniker Commissioner, Insurance Department
RSA 400-A
June 11, 2018 Succeeding: Roger Sevigny, Dover Term: June 9, 2023 Salary: LG II, $103,825.28
accepted
05/16/18 resignation Robert A. Marrazzo , Plainfield New Hampshire Motor Vehicle Industry Board
RSA 357-C:
May 16, 2018 Vacancy Term: January 9, 2021
accepted
05/16/18 resignation Eric G. Falkenham , Hopkinton Transportation Appeals Board
RSA 21-L:14
May 16, 2018 Reappointment Term: May 7, 2020
accepted
05/16/18 resignation Joseph G. Morone , New University System of New Hampshire Board of Trustees
RSA 187-A:
May 16, 2018
accepted
05/16/18 resignation Richard Geisser , Atkinson Water Council
RSA 21-O:
May 16, 2018 Vacancy Term: November 29, 2019 NOMINATIONS The following nominations were submitted:
accepted
05/16/18 resignation Douglas M. Goumas , Bedford Advisory Council on Worker’s Compensation
RSA 281-A
Upon Confirmation Reappointment Term: January 12, 2021
accepted
05/16/18 resignation Eugene M. Van Loan , Bedford Ballot Law Commission
RSA 665
Upon Confirmation Succeeding: Dean Eggert, Bow Term: July 1, 2021
accepted
05/16/18 resignation Jeremy Hitchcock , Manchester Community College System of New Hampshire Board of Trustees
RSA 188-F
Upon Confirmation Reappointment Term: June 30, 2022
accepted
05/16/18 resignation Paul J. Holloway , Rye Community College System of New Hampshire Board of Trustees
RSA 188-F
Upon Confirmation Reappointment Term: June 30, 2022
accepted
05/16/18 resignation Steven Rothenberg , Hopkinton Community College System of New Hampshire Board of Trustees
RSA 188-F
Upon Confirmation Reappointment Term: June 30, 2022
accepted
05/16/18 resignation Richard J. Killion , Bow Community College System of New Hampshire Board of Trustees
RSA 188-F
Upon Confirmation Succeeding: Stephen Guyer, New Hampton Term: June 30, 2022
accepted
05/16/18 resignation Linda L. Tanner , Georges Connecticut River Valley Flood Control Commission
RSA 484
Upon Confirmation
accepted
05/16/18 resignation Paul S. Berch , Westmoreland Connecticut River Valley Flood Control Commission
RSA 484
Upon Confirmation Succeeding: Robert T. Grimley, Grantham Term: May 1, 2020
accepted
05/16/18 resignation Warren M. Perry , Bow Deputy Adjutant General
RSA 110-B:
Upon Confirmation Reappointment Term: July 15, 2022 Salary: LG GG, $100,035.52
accepted
05/02/18 resignation Annette Escalante , Bedford Board of Licensing for Alcohol and Other Drug Use Professionals
RSA 330-C:
Upon Confirmation
accepted
05/02/18 resignation Paul S. Moore , Bedford Circuit Court Justice
RSA 490-F
May 2, 2018
accepted
05/02/18 resignation Thomas A. Rappa , Jr Circuit Court Justice
RSA 490-F
June 1, 2018
accepted
05/02/18 resignation Ann M. Rice , Concord Deputy Attorney General, Department of Justice
RSA 21-M:
June 29, 2018
accepted
05/02/18 resignation Eugene J. Forbes , Concord Director of the Division of Water, DES
RSA 21-O
June 7, 2018
accepted
05/02/18 resignation Gary Samson , Concord Artist Laureate
RSA 3-D
May 2, 2018 Reappointment Term: February 18, 2020
accepted