Personnel Actions

6,749 actions

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
01/10/18 resignation Gary Groleau , Laconia State Board of Education
RSA 21-N:
January 10, 2018 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
01/10/18 resignation Gary S. Lunetta , Hampton Director, Division of Procurement and Support Services, Department of Administrative Services
RSA 21-I:
January 10, 2018 Succeeding: Lisa M. Pollard, Somersworth Term: May 1, 2021 Salary: LG HH, $98,187.96
accepted
01/10/18 resignation Karen K. Irwin , Hopkinton Cannon Mountain Advisory Commission
RSA 12-A:
January 10, 2018 Reappointment Term: January 1, 2021
accepted
01/10/18 resignation Michael C. Claflin , Sugar Community Development Finance Authority
RSA 162-L
January 10, 2018
accepted
01/10/18 resignation Kenneth R. Dunn , Litchfield Deputy Commissioner, Department of Information Technology
RSA 21-R:
January 10, 2018 Vacancy Term: January 10, 2022 Salary: LG KK; $124,606.04
accepted
01/10/18 resignation Eric Kaufman , Sudbury Manufactured Housing Installation Standards Board
RSA 205-D:
January 10, 2018
accepted
Kenney
01/10/18 resignation Sarah L. Hinkley , Dover Occupational Therapy Governing Board
RSA 328-F
January 10, 2018 Succeeding: Maris M. Wofsy, Salisbury Term: January 8, 2021
accepted
01/10/18 resignation Nancy A. Formella , East State Committee on Aging
RSA 161-F
January 10, 2018
accepted
01/10/18 resignation Colby R. Chaput , Manchester Volunteer New Hampshire Board of Directors
RSA 19-H
January 10, 2018 Succeeding: Julianne DeFilippis, Manchester (resigned) Term: December 19, 2020
accepted
01/10/18 resignation Gregory S. Stephens , Manchester Volunteer New Hampshire Board of Directors
RSA 19-H
January 10, 2018 Reappointment Term: December 3, 2020
accepted
01/10/18 resignation Justin Kates , Nashua Volunteer New Hampshire Board of Directors
RSA 19-H
January 10, 2018 Reappointment Term: October 10, 2020
accepted
01/10/18 resignation Michael C. Castaldo , Dover Volunteer New Hampshire Board of Directors
RSA 19-H
January 10, 2018 Succeeding: Timothy Acerno, Epping (resigned) Term: October 7, 2018
accepted
01/10/18 resignation John J. Boisvert , Stratham Water Council
RSA 21-O
January 10, 2018 Reappointment Term: July 8, 2021 CONFIRMATION FAILED The Governor and Council on motion of Councilor Kenney, seconded by Councilor Wheeler voted to bring this confirmation forward for discussion. Following discussion, Councilor Kenney recused himself, and Councilors Volinsky and Pappas voted no. The Governor and Council failed to confirm the following:
accepted
Volinsky, Kenney, Pappas
01/10/18 resignation Scott M. Myers , Laconia New Hampshire Retirement System Board of Trustees
RSA 100-A:
Upon Confirmation Succeeding: Julia N. Griffin, Hanover Term: September 5, 2019 NOMINATIONS The following nominations were submitted:
accepted
01/10/18 resignation Elizabeth H. Tillotson , Concord Air Resources Council
RSA 21-O
Upon Confirmation Succeeding: William Smagula, Bedford Term: October 24, 2021
accepted
01/10/18 resignation Catherine A. Keane , Concord Deputy Commissioner, Department of Administrative Services
RSA 21-I
Upon Confirmation Vacancy Term: April 17, 2021 Salary: LG JJ; $115,473.28
accepted
01/10/18 resignation Christine Clinton , Dublin Independent Investment Committee
RSA 100-A:
Upon Confirmation Succeeding: Patrick O’Donnell, Concord (resigned) Term: 3 years from confirmation
accepted
01/10/18 resignation Douglas S. Cole , Loudon New Hampshire Land & Community Heritage Authority
RSA 227-M:
Upon Confirmation Reappointment Term: September 6, 2021
accepted
01/10/18 resignation Timothy S. Lesko , Hopkinton New Hampshire Retirement System Board of Trustees
RSA 100-A:
Upon Confirmation Succeeding: Hershel D. Sosnoff, Silver Lake Term: November 30, 2019
accepted
01/10/18 resignation Daniel S. Freihofer , Lyme Oil Fund Disbursement Board
RSA 146-D:
Upon Confirmation Succeeding: Dana G. Jones, Conway (resigned) Term: January 1, 2021
accepted
01/10/18 resignation Jayme L. Severance , Manchester Recreational Therapy Governing Board
RSA 328-F:
Upon Confirmation Succeeding: John J. Preve, Concord Term: October 25, 2018
accepted
01/10/18 resignation Celina T. Griffin , Gilford State Board of Education
RSA 21-N:10
Upon Confirmation Succeeding: Gary Groleau, Laconia (resigned) Term: January 31, 2019
accepted
01/10/18 resignation Gretchen A. Young , Dover Wetlands Council
RSA 21-O:
Upon Confirmation Succeeding: Sheridan Brown, Grantham Term: January 3, 2021 CONSENT CALENDAR AGENDA The Governor and Council on motion of Councilor Volinsky, seconded by Councilor Prescott acted as follows: #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF SAFETY
accepted
12/20/17 resignation James M. Fitzgerald , Laconia Higher Education Commission
RSA 21-N:8-a
accepted
12/20/17 resignation Diane L. Vaccarello , Bedford Board of Mental Health Practice
RSA 330-A:3
accepted
12/20/17 resignation Sarah V. Wilder , Plainfield Board of Registration of Medical Technicians
RSA 328-I:1
accepted
12/20/17 resignation Normand G. Bernaiche , Acworth Current Use Advisory Board
RSA 79-A
December 20, 2017
accepted
12/20/17 resignation Lindsey M. Stepp , Holderness Commissioner, Department of Revenue Administration
RSA 21-J
accepted
12/20/17 resignation Bruce K. Temple , i Fish and Game Commission
RSA 206:
accepted
12/20/17 resignation David B. Fernald , Nottingham Milk Sanitation Board
RSA 184
accepted
12/20/17 resignation Martha C. Crete , Boscawen Milk Sanitation Board
RSA 184
accepted
12/20/17 resignation Angela F. Brown , Randolph New Hampshire State Council on the Arts
RSA 19-A
accepted
12/20/17 resignation Leah K. Woods , Dover New Hampshire State Council on the Arts
RSA 19-A
accepted
12/20/17 resignation Marilee Nihan , Bow Personnel Appeals Board
RSA 21-1:45
accepted
12/20/17 resignation Gillian Cavezzali , Plymouth Physical Therapy Governing Board
RSA 328-F:4
accepted
12/20/17 resignation Allison Wilder , Nottingham Recreational Therapy Governing Board
RSA 328-F:4
accepted
12/20/17 resignation Dana C. Nute , Sanbornton Residential Ratepayers Advisory Board
RSA 363:28-a
accepted
12/20/17 resignation Norman H. Sims , Winchester Rivers Management Advisory Committee
RSA 483:8
accepted
12/20/17 resignation Susan F. Houghton , Alton State Committee on Aging
RSA 161-F
accepted
12/20/17 resignation Duncan P. Watson , Drewsville Waste Management Council
RSA 21:0:
accepted
12/20/17 resignation Rudy Bazelmans , Nashua Waste Management Council
RSA 21:0:
accepted
12/20/17 resignation Christopher M. Rawnsley , Antrim Water Council
RSA 21-0
accepted
12/20/17 resignation Gary S. Lunetta , Hampton Director, Division of Procurement and Support Services, Department of Administrative Services
RSA 21-I:
accepted
12/20/17 resignation Karen K. Irwin , Hopkinton Cannon Mountain Advisory Commission
RSA 12-A:
accepted
12/20/17 resignation Michael C. Claflin , Sugar Community Development Finance Authority
RSA 162-L
accepted
12/20/17 resignation Kenneth R. Dunn , Litchfield Deputy Commissioner, Department of Information Technology
RSA 21-R:
accepted
12/20/17 resignation Kenneth R. Burgess , Hooksett Manufactured Housing Installation Standards Board
RSA 205-D:
Upon Confirmation Term: May 1, 2021
accepted
12/20/17 resignation Scott M. Myers , Laconia New Hampshire Retirement System Board of Trustees
RSA 100-A:
Upon Confirmation Succeeding: Julia N. Griffin, Hanover Term: September 5, 2019
accepted
12/20/17 resignation Sarah L. Hinkley , Dover Occupational Therapy Governing Board
RSA 328-F
Upon Confirmation Succeeding: Maris M. Wofsy, Salisbury Term: January 8, 2021
accepted
12/20/17 resignation Nancy A. Formella , East State Committee on Aging
RSA 161-F
Upon Confirmation
accepted