Personnel Actions

6,749 actions

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
10/25/17 nomination Wendy E. Weisiger , Pembroke Wetlands Council (Nom. By Audubon/NH Soc. For Protection of Forests)
RSA 21-O:5-a
Upon Confirmation Succeeding: Robert N. Snelling, Holderness Term: October 23, 2020 CONSENT CALENDAR AGENDA #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES Bureau of Human Resource Management #A. Authorized to enter Debora Wyman into an educational tuition agreement with NH Technical Institute, Concord, NH, to participate in the courses entitled Legal Research and Litigation, and Trail Preparation during the period of November 9, 2017 through February 15, 2018, and to pay said costs in an amount of $1,260. 100% General Funds (Employee Training).
nominated
10/11/17 resignation John T. Beardmore , Hopkinton Commissioner, Department of Revenue Administration
RSA 21-J
November 3, 2017
accepted
10/11/17 resignation Lori Shibinette , Northfield Deputy Commissioner, Department of Health and Human Services
RSA 126-A:7
October 19, 2017
accepted
10/11/17 resignation John A. Parker , Temple State Conservation Committee
RSA 432:10
October 11, 2017
accepted
10/11/17 resignation Robert E. Goodrich , Stratham State Conservation Committee
RSA 432:10
October 11, 2017 Page 1 of 14 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
10/11/17 resignation Dwight E. Barney , Lee Agricultural Lands Preservation Committee
RSA 432:
accepted
10/11/17 resignation Leonard Gerzon , Amherst Assessing Standards Board
RSA 21-J:14-a
accepted
10/11/17 resignation Muriel Robinette , Sanbornton Board of Professional Geologists
RSA 310-A:120
accepted
10/11/17 resignation Wayne Richardson , Goffstown Board of Architects
RSA 310-A:29
accepted
10/11/17 resignation Barbara A. Stowers , New Dental Hygienists Committee
RSA 317-A
accepted
10/11/17 resignation Richard J. Lavers , Concord Deputy Commissioner, Department of Employment Security
RSA 282-A:109
October 11, 2017
accepted
10/11/17 resignation Thomas D. Pristow , Lakewood Deputy Commissioner, Department of Health and Human Services
RSA 126-A:7
accepted
10/11/17 resignation David R. Caron , Belmont Enhanced 911 Commission
RSA 106-H
accepted
10/11/17 resignation John T. Stone , Manchester Enhanced 911 Commission
RSA 106-H
accepted
10/11/17 resignation Michael Moyer , Belmont Enhanced 911 Commission
RSA 106-H
accepted
10/11/17 resignation Andrew M. Mauch , Tilton Invasive Species Committee
RSA 430:54
October 11, 2017 Reappointment Term: August 9, 2018
accepted
10/11/17 resignation Henry H. Kunhardt , Francestown Invasive Species Committee
RSA 430:54
October 11, 2017 Succeeding: Donald Keirstead, Rollinsford Term: September 21, 2020
accepted
10/11/17 resignation Robert H. Wentworth , Raymond Manufactured Housing Installation Standards Board
RSA 205-D:2
October 11, 2017 Reappointment Term: October 3, 2020
accepted
10/11/17 resignation Tanya Rule , Exeter Medical Review Subcommittee
RSA 329:17-V-a
October 11, 2017 Reappointment Term: December 9, 2018
accepted
10/11/17 resignation Kelly M. Dobrowolski , Kingston New Hampshire Water Well Board
RSA 482-B:3
October 11, 2017 Reappointment Term: September 15, 2020
accepted
10/11/17 resignation Rose M. Gray , Portsmouth Recreational Therapy Governing Board
RSA 328-F:4
October 11, 2017 Succeeding: Jennifer M. Frye, Northwood Term: October 25, 2020
accepted
10/11/17 resignation Sarah L. Stone , Alstead Respiratory Care Practitioners Governing Board
RSA 328-F:4
October 11, 2017 Reappointment Term: January 8, 2020
accepted
10/11/17 resignation Michael Acerno , Westmoreland State Coordinating Council for Community Transportation in New Hampshire (SCC)
RSA 239-B
October 11, 2017 Succeeding: Beverly Raymond, Berlin Term: October 11, 2020 NOMINATIONS The following nominations were submitted:
accepted
10/11/17 resignation Ritchie White , Rye Advisory Committee on Marine Fisheries
RSA 21
Upon Confirmation Reappointment Term: December 2, 2019
accepted
10/11/17 resignation Michael B. Faber , Hancock Agricultural Advisory Board
RSA 425:
Upon Confirmation Succeeding: Andrew M. Harris, Marlborough Term: June 19, 2021
accepted
10/11/17 resignation Tyler D. Hardy , Hollis Agricultural Advisory Board
RSA 425:
Upon Confirmation Succeeding: Roger F. Noonan, New Boston Term: June 19, 2021 Page 3 of 14
accepted
10/11/17 resignation Peter S. Helm , Canterbury Agricultural Lands Preservation Committee
RSA 432:19
Upon Confirmation Reappointment Term: October 10, 2020
accepted
10/11/17 resignation David K. Marazoff , Westmoreland Assessing Standards Board
RSA 21-J:14-a
Upon Confirmation Succeeding: Robert J. Gagne, Manchester Term: September 19, 2019
accepted
10/11/17 resignation Lindsey J. Stepp , Holderness Assistant Commissioner, Department of Revenue Administration
RSA 21-J
Upon Confirmation Reappointment Term: January |, 2022 Salary: LG HH, $108,961.32
accepted
10/11/17 resignation Nina C. Gardner , Sanbornton Board of Medicine
RSA 329
Upon Confirmation Succeeding: Edmond J. Waters Jr., Contoocook Term: October 14, 2021
accepted
10/11/17 resignation Dayl H. Hufford , Salem Board of Mental Health Practice
RSA 330-A:3
Upon Confirmation Reappointment Term: October 31, 2018
accepted
10/11/17 resignation John M. Regan , Concord Board of Professional Geologists
RSA 310-A:120
Upon Confirmation Reappointment Term: October 4, 2020
accepted
10/11/17 resignation Darrin Daniels , Windham Community College System of New Hampshire, Board of Trustees
RSA 188-F
Upon Confirmation Succeeding: David C. Paquette, Hooksett Term: June 30, 2021
accepted
10/11/17 resignation Christopher K. Hodgdon , Contoocook Fish and Game Commission
RSA 206:2
Upon Confirmation Succeeding: Vincent E. Greco, Pembroke Term: June 29, 2022
accepted
10/11/17 resignation Benjamin E. Wilcox , North New Hampshire Land and Community Heritage Authority
RSA 227-M:4
November 1, 2017
accepted
10/11/17 resignation James P. Gerry , Bedford New Hampshire Municipal Bond Bank
RSA 35-A
Upon Confirmation Succeeding: Marian Alese, Milford Term: July 1, 2022
accepted
10/11/17 resignation Richard W. Hinch , Merrimack New Hampshire Real Estate Commission
RSA 331-A:5
Upon Confirmation Vacancy Term: September 15, 2022 Page 4 of 14
accepted
10/11/17 resignation David Liberatore , Tilton New Hampshire Real Estate Commission
RSA 331-A:5
accepted
10/11/17 resignation Steven R. Lamb , Concord New Hampshire Water Well Board
RSA 482-B:
accepted
10/11/17 resignation Matthew J. Kfoury , Manchester Residential Ratepayers Advisory Board
RSA 363:28-a
accepted
10/11/17 resignation Ryan Clouthier , Hooksett Residential Ratepayers Advisory Board
RSA 363:28-a
accepted
10/11/17 resignation Audra L. Klumb , Canterbury State Conservation Committee
RSA 432:
accepted
10/11/17 resignation Donna L. Hepp , Belmont State Conservation Committee
RSA 432:
accepted
10/11/17 resignation William C. Hunt , Dover State Conservation Committee
RSA 432:
accepted
10/11/17 resignation George W. Kimball , Center Wetlands Council
RSA 21-0:
accepted
09/27/17 confirmation David J. Mikolaities , Portsmouth Adjutant General
RSA 110-B:8
October 1, 2017 Succeeding: William N. Reddell III, Londonderry Salary: LG II, $103,825.28
confirmed
09/27/17 confirmation confirmed
Wheeler
09/27/17 confirmation confirmed
09/27/17 resignation Craig H. Wiggin , Meredith Enhanced 911 Commission
RSA 106-H
September 27, 2017
accepted
09/27/17 resignation Billie Tooley , Portsmouth New Hampshire State Council on the Arts
RSA 19-A
September 27, 2017
accepted