May 1, 2019
Personnel Actions (37)
resignation
Allen R. Damren, Claremont
Community College System of New Hampshire
resignation
Amy O. Bassett, Hopkinton
Acting Director of the Division of Travel and Tourism Development, BEA
resignation
Bruce K. Temple, Claremont
Lakes Management Advisory Committee
resignation
Clayton R. Mitchell, Newmarket
Community Development Finance Authority
resignation
Crystal A. Dionne, Candia
Judicial Retirement Plan Board of Trustees
resignation
Daniel Marcek, Brookline
State Committee on Aging
resignation
David D. Hou, Bow
Board of Medical Imaging and Radiation Therapy
resignation
David L. Grosso, New
Executive Director, Office of Professional Licensure and Certification
resignation
Debra M. Douglas, Bow
Lottery Commission
resignation
Denis C. Goulet, Manchester
Commissioner, Department of Information Technology
resignation
Donna M. Daneke, Manchester
Compensation Appeals Board
resignation
Ellen M. Legg, Portsmouth
Board of Dental Examiners
resignation
Gene E. Harkless, Alton
Board of Nursing
resignation
George S. Hansel, Keene
University System of New Hampshire, Board of Trustees
resignation
Harry H. Viens, Center
State Committee on Aging
resignation
James B. Halla, Dunbarton
Board of Psychologists
resignation
Jeanne F. Donohoe, Keene
Board of Nursing
resignation
Jennifer A. Eber, Deering
Volunteer New Hampshire Board of Directors
resignation
John J. Kennedy, Rochester
State Committee on Aging
resignation
John M. Potucek, Derry
New Hampshire School Building Authority
resignation
Kathy J. Baldridge, Bedford
State Committee on Aging
resignation
Kenneth A. Berlin, Manchester
State Committee on Aging
resignation
Kimberly A. Haney, Belmont
Board of Licensing for Alcohol and Other Drug Use Professionals
resignation
Lawrence A. Patten, Hollis
Board of Chiropractic Examiners
resignation
Lisa M. Morin, Laconia
Lakes Management Advisory Committee
resignation
Mary Ann Kristiansen, Roxbury
Community Development Finance Authority
resignation
Mary Catherine Rawls, Croydon
State Committee on Aging
resignation
Melissa M. Tuttle, Hooksett
Board of Nursing
resignation
Michael J. Wimsatt, Concord
Director of Waste Management, DES
resignation
Myra J. Nikitas, Nashua
Dental Hygienists Committee
resignation
Pamela D. Jolivette, Hopkinton
State Committee on Aging
resignation
Ralph D. Beasley, Grantham
Medical Review Subcommittee
resignation
Richard A. Fralick, Durham
State Radiation Advisory Committee
resignation
Roger A. Sevigny, Dover
State Veterans Council
resignation
Scott L. Kidder, Andover
Athletic Trainers Governing Board
resignation
Susan C. Kelly, Manchester
Juvenile Parole Board
resignation
Susan J. Hopkins, Salem
Board of Registration of Funeral Directors and Embalmers
Agenda Items (80)
Additional Documents (24)
Items not yet parsed from agenda
#1A
Item_1A.pdf
#1B
Item_1B.pdf
#1C
Item_1C.pdf
#1D
Item_1D.pdf
#1E
Item_1E.pdf
#1F
Item_1F.pdf
#1G
Item_1G.pdf
#1H
Item_1H.pdf
#1I
Item_1I.pdf
#2A
Item_2A.pdf
#2B
Item_2B.pdf
#3A
Item_3A.pdf
#4A
Item_4A.pdf
#4B
Item_4B.pdf
#4C
Item_4C.pdf
#4D
Item_4D.pdf
#4E
Item_4E.pdf
#4F
Item_4F.pdf
#4G
Item_4G.pdf
#4H
Item_4H.pdf
#4I
Item_4I.pdf
#4J
Item_4J.pdf
#5A
Item_5A.pdf
#5B
Item_5B.pdf