Personnel Actions

6,749 actions

All Confirmations (2,178) Nominations (2,166) Resignations (2,405)
Date Type Person Position Details Outcome
09/13/17 resignation Paul D. Desjardins , Lancaster Justice, New Hampshire Circuit Court
RSA 490-F
November 30, 2017
accepted
09/13/17 resignation David J. Mikolaities , Portsmouth Adjutant General
RSA 110-B:8
September 30, 2017 Succeeding: William N. Reddell III, Londonderry Salary: LG II, $103,825.28 CONFIRMATIONS The Governor and Council confirmed the following:
accepted
09/13/17 resignation William J. Francis , Wilton Adult Parole Board
RSA 651-A:
September 30, 2017 Succeeding: Linda Saunders Paquette, Contoocook Term: September 29, 2022
accepted
Pappas, Volinsky
09/13/17 resignation Robert J Gagne , Manchester Assessing Standards Board
RSA 21-J:14-a
September 19, 2017 Succeeding: Richard A. Vincent, Hill Term: September 19, 2019
accepted
09/13/17 resignation Betsey L. Patten , Bow Assessing Standards Board
RSA 21-J:14-a
September 13, 2017 Reappointment Term: June 2, 2019
accepted
09/13/17 resignation Christine Tappan , Northwood Associate Commissioner of Health and Human Services
RSA 126-A:
September 13, 2017 Vacancy Term: September 13, 2021 Salary: LG JJ, $119,105.48
accepted
09/13/17 resignation Deborah Meuse , Peterborough Board of Acupuncture Licensing
RSA 328-G:3
September 13, 2017 Succeeding: William Halacy, Concord Term: September 8, 2020
accepted
09/13/17 resignation David C. Lundgren , Londonderry Board of Chiropractic Examiners
RSA 316-A
September 13, 2017 Succeeding: Sofia Haffenreffer, North Hampton Term: August 24, 2022
accepted
09/13/17 resignation Deborah Warner , Littleton Board of Psychologists
RSA 329-B:3
September 13, 2017 Succeeding: Vincent N. Scalese, Thornton Term: July 1, 2020
accepted
Pappas, Volinsky
09/13/17 resignation Stacey L. Pawlik , Portsmouth Board of Psychologists
RSA 329-B:3
September 13, 2017 Succeeding: Polly Hall, Durham Term: July 1, 2020
accepted
09/13/17 resignation Daniel B. Stockbridge , Exeter Board of Registration of Funeral Directors and Embalmers
RSA 325:2
September 13, 2017 Succeeding: Carl Michaud, Wilton Term: June 13, 2022
accepted
09/13/17 resignation Robert Stephen , Manchester Boxing and Wrestling Commission
RSA 285
September 13, 2017 Reappointment Term: July 15, 2020
accepted
09/13/17 resignation Jennie V. Duval , Concord Chief Medical Examiner
RSA 611-B
September 13, 2017 Succeeding: Thomas A. Andrew, Concord Term: August 20, 2022 Salary: LG QQ, $210,000
accepted
09/13/17 resignation Krishna Mangipudi , Nashua Community College System of New Hampshire Board of Trustees
RSA 188-F
September 13, 2017 Succeeding: Robert A. Duhaime, Manchester (resigned) Term: June 30, 2018
accepted
09/13/17 resignation Steven Slovenski , Lee Community College System of New Hampshire Board of Trustees
RSA 188-F
September 13, 2017 Succeeding: Richard M. Heath, Bow (resigned) Term: June 30, 2020
accepted
09/13/17 resignation Charles Souther , Concord Current Use Advisory Board
RSA 79-A
September 13, 2017 Reappointment Term: November 16, 2018
accepted
09/13/17 resignation Caitlin D. Davis , Concord Department of Education, Director of the Division of Program Support
RSA 21-N:
September 13, 2017 Succeeding: Scott J. Mantie, Sanbornton (resigned) Term: November 8, 2019 Salary: LG GG, $90,153.44
accepted
09/13/17 resignation Robert M. Lundergen , Raymond State Board of Fire Control
RSA 153:2
September 13, 2017 Succeeding: William F. Ruoff, Antrim Term: September 2, 2022
accepted
09/13/17 resignation Renee V. Perreault , Deerfield Volunteer New Hampshire Board of Directors
RSA 19-H
September 13, 2017 Vacancy Term: October 10, 2020
accepted
09/13/17 resignation Stephanie S. Lesperance , Henniker Volunteer New Hampshire Board of Directors
RSA 19-H
September 13, 2017 Succeeding: Charles Lloyd, Concord Term: October 10, 2019
accepted
09/13/17 resignation Guy Eaton , Dover Volunteer New Hampshire Board of Directors
RSA 19-H
September 13, 2017 Succeeding: Maria E. Devlin, Merrimack Term: May 16, 2019 CONFIRMATION TABLED The Governor and Council on motion of Councilor Kenney, seconded by Councilor Wheeler and with Councilor Pappas voting no, voted to table the following confirmation:
accepted
Kenney
09/13/17 resignation Tamara L. Lovelace , Portsmouth Board of Chiropractic Examiners
RSA 316-A
Upon Confirmation Reappointment Term: August 24, 2022 CONFIRMATION TABLED The Governor and Council on motion of Councilor Kenney, seconded by Councilor Wheeler and with Councilors Volinsky and Pappas voting no, voted to table the following confirmation:
accepted
Kenney, Pappas
09/13/17 resignation Criag A. Wright , Loudon Department of Environmental Services, Director of Air Resources
RSA 21-O:2
Upon Confirmation Reappointment Term: July 1, 2021 Salary: LG HH, $106,824.64 NOMINATIONS The following nominations were submitted:
accepted
09/13/17 resignation John A. Kane , Gilford Advanced Manufacturing Education Advisory Council
RSA 188-E:22
Upon Confirmation Vacancy Term: 3 years from confirmation
accepted
09/13/17 resignation Katharine J. Phinney , Barrington Adult Parole Board
RSA 651-A:3
September 30, 2017 Succeeding: Joseph P. Nadeau, Durham Term: September 16, 2020
accepted
09/13/17 resignation Loren J. Martin , Concord Assessing Standards Board
RSA 21-J:14-a
Upon Confirmation Reappointment Term: September 19, 2019
accepted
09/13/17 resignation Andrea I. Elliot , Manchester Athletic Trainers Governing Board
RSA 328-F:4
Upon Confirmation Succeeding: Andrew S. York, Mont Vernon Term: February 17, 2019
accepted
09/13/17 resignation Joshua Craggy , Concord Board of Barbering, Cosmetology, and Esthetics
RSA 313-A
Upon Confirmation Succeeding: Aaron C. Losier, Manchester Term: July 1, 2021
accepted
09/13/17 resignation Joseph A. Dickinson , Concord Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Reappointment Term: March 17, 2020
accepted
09/13/17 resignation Terence R. Pfaff , Hooksett Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Reappointment: Term: February 13, 2020
accepted
09/13/17 resignation Steven W. Soule , Manchester Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Succeeding: Denis W. Parker, Hooksett Term: February 9, 2020
accepted
09/13/17 resignation Timothy F. King , Manchester Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Succeeding: Mark S. MacKenzie, Manchester Term: February 9, 2020
accepted
09/13/17 resignation Brent T. Lemire , Litchfield Compensation Appeals Board
RSA 281-A:42-a
Upon Confirmation Succeeding: Arthur J. Connelly, Manchester Term: February 13, 2018
accepted
09/13/17 resignation Christine Brennan , Bedford Deputy Commissioner, Department of Education
RSA 21-N:3
September 28, 2017 Succeeding: Paul K. Leather, Concord (resigned) Term: October 21, 2021 Salary: LG II, $103,825.28
accepted
09/13/17 resignation Kevin Pratt , Raymond Fire Standards and Training Commission
RSA 21-P:26
Upon Confirmation Reappointment Term: June 16, 2019
accepted
09/13/17 resignation Eric G. Stohl , Colebrook Fish and Game Commission
RSA 206:
Upon Confirmation Succeeding: Theodore Tichy, Milan Term: June 29, 2022
accepted
09/13/17 resignation Lisa A. Demers , Bedford Genetic Counselors Governing Board
RSA 328-F:4,
Upon Confirmation Reappointment Term: November 6, 2018
accepted
09/13/17 resignation Thomas B. Merritt , Littleton Genetic Counselors Governing Board
RSA 328-F:4,
Upon Confirmation Reappointment Term: November 6, 2018
accepted
09/13/17 resignation Michael Hodder , Wolfeboro Lakes Management Advisory Committee
RSA 483-A:6
Upon Confirmation Succeeding: Robert W. Compton, Deering Term: August 1, 2020
accepted
09/13/17 resignation Cynthia Copeland , Newmarket New Hampshire Land and Community Heritage Authority
RSA 227-M:
Upon Confirmation Reappointment Term: September 6, 2021
accepted
09/13/17 resignation Bart C. Cushing , Gilsum New Hampshire Water Well Board
RSA 482-B:3
Upon Confirmation Succeeding: Steven Garside, Henniker Term: September 15, 2020
accepted
09/13/17 resignation Kevin H. Smith , Londonderry Pease Development Authority
RSA 12-G
Upon Confirmation Succeeding: George M. Bald, Somersworth Term: May 23, 2020
accepted
09/13/17 resignation Bronwyn Dronsfield , Barrington Recreational Therapy Governing Board
RSA 328-F:4
Upon Confirmation Reappointment Term: October 25, 2018
accepted
09/13/17 resignation Catherine J. Walker , Laconia State Apprenticeship Advisory Council
RSA 278:2
Upon Confirmation Succeeding: Gerard D. Perron, New Boston Term: June 25, 2018
accepted
09/13/17 resignation Matthew E. Conserva , Concord State Apprenticeship Advisory Council
RSA 278:2
Upon Confirmation Succeeding: Stephen R. Scarponi, Barrignton Term: June 25, 2019
accepted
09/13/17 resignation Mark C. Armaganian , Concord State Liquor Commission, Division of Enforcement and Licensing Director
RSA 176:8
Upon Confirmation Reappointment Term: September 17, 2021
accepted
09/13/17 resignation Wallace Stevens , Exeter University System of New Hampshire
RSA 187-A:
Upon Confirmation Reappointment Term: June 30, 2021
accepted
09/13/17 resignation Mark M. Gomez , Concord Waste Management Council
RSA 21:0:9
Upon Confirmation Succeeding: Philip Bilodeau, Deerfield (resigned) Term: November 10, 2021 CONSENT CALENDAR AGENDA #1 MOP 150, I, B (1): Expenditure Approvals DEPARTMENT OF HEALTH AND HUMAN SERVICES Bureau of Human Resource Management #A. Councilor Wheeler requested that this item be removed from the consent calendar for discussion.
accepted
08/23/17 confirmation Lee F. Carroll , Gorham Board of Home Inspectors (Public Member)
RSA 310-A:186
confirmed
08/23/17 confirmation Robert G. Blais , Goffstown Board of Managers of the New Hampshire Veterans’ Home (American Legion)
RSA 119:2
confirmed