Maine Counsel Salary Lookup

Search Maine counsel salary from 867 records in our salary database. Average counsel salary in Maine is $104,969 and salary for this job in Maine is usually between $34,603 and $70,509. Look up Maine counsel salary by name using the form below.


Counsel Salaries in Maine

NameYearStateEmployer
Henry Fouts D
2024Department of LaborME
Henry Fouts D2024 ME Department of Labor View Details
Anne Pare
2023Maine Department of TransportationME
Anne Pare2023 ME Maine Department of Transportation View Details
Mark Coursey A
2024Maine Department of TransportationME
Mark Coursey A2024 ME Maine Department of Transportation View Details
Paul Cavanaugh F II
2024Department of Public SafetyME
Paul Cavanaugh F II2024 ME Department of Public Safety View Details
Henry Fouts D
2023Department of LaborME
Henry Fouts D2023 ME Department of Labor View Details
Henry Fouts D
2022Department of LaborME
Henry Fouts D2022 ME Department of Labor View Details
Toni Kemmerle L
2019Maine Department of TransportationME
Toni Kemmerle L2019 ME Maine Department of Transportation View Details
Toni Kemmerle L
2020Maine Department of TransportationME
Toni Kemmerle L2020 ME Maine Department of Transportation View Details
Henry Fouts D
2021Department of LaborME
Henry Fouts D2021 ME Department of Labor View Details
Paul Cavanaugh F II
2023Department of Public SafetyME
Paul Cavanaugh F II2023 ME Department of Public Safety View Details
Henry Fouts D
2020Department of LaborME
Henry Fouts D2020 ME Department of Labor View Details
James Parr C
2021Department of Public SafetyME
James Parr C2021 ME Department of Public Safety View Details
James Parr C
2020Department of Public SafetyME
James Parr C2020 ME Department of Public Safety View Details
James Parr C
2019Department of Public SafetyME
James Parr C2019 ME Department of Public Safety View Details
Skylar Duguay F
2023Workers' Compensation BoardME
Skylar Duguay F2023 ME Workers' Compensation Board View Details
Victoria Morales E
2015Department Of TransportationME
Victoria Morales E2015 ME Department Of Transportation View Details
Mark Coursey A
2023Maine Department of TransportationME
Mark Coursey A2023 ME Maine Department of Transportation View Details
Skylar Duguay F
2022Workers' Compensation BoardME
Skylar Duguay F2022 ME Workers' Compensation Board View Details
Parr J C
2015Department Of Public SafetyME
Parr J C2015 ME Department Of Public Safety View Details
Anne Pare
2022Maine Department of TransportationME
Anne Pare2022 ME Maine Department of Transportation View Details
Lisa Copenhaver C
2015Department Of LaborME
Lisa Copenhaver C2015 ME Department Of Labor View Details
Toni Kemmerle L
2021Maine Department of TransportationME
Toni Kemmerle L2021 ME Maine Department of Transportation View Details
Tracy Quadro A
2015Dept Of Health&human Svcs: DhhsME
Tracy Quadro A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Henry Fouts D
2019Department of LaborME
Henry Fouts D2019 ME Department of Labor View Details
Anthony Aloisio
2019Workers' Compensation BoardME
Anthony Aloisio2019 ME Workers' Compensation Board View Details
Michael Mahar B
2015Dept Of Health&human Svcs: DhhsME
Michael Mahar B2015 ME Dept Of Health&human Svcs: Dhhs View Details
Adrianne Fernstrom L
2022Maine Department of TransportationME
Adrianne Fernstrom L2022 ME Maine Department of Transportation View Details
Adrianne Fernstrom L
2021Maine Department of TransportationME
Adrianne Fernstrom L2021 ME Maine Department of Transportation View Details
James Parr C
2022Department of Public SafetyME
James Parr C2022 ME Department of Public Safety View Details
Michael Mahar B
2016Dept Of Health&human Svcs: DhhsME
Michael Mahar B2016 ME Dept Of Health&human Svcs: Dhhs View Details
Anthony Aloisio
2020Workers' Compensation BoardME
Anthony Aloisio2020 ME Workers' Compensation Board View Details
Paul Cavanaugh F II
2022Department of Public SafetyME
Paul Cavanaugh F II2022 ME Department of Public Safety View Details
Tracy Quadro Arietti A
2017Dept Of Health&Human Svcs: DhhsME
Tracy Quadro Arietti A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Tracy Quadro Arietti A
2016Dept Of Health&human Svcs: DhhsME
Tracy Quadro Arietti A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Tracy Quadro A
2016Dept Of Health&human Svcs: DhhsME
Tracy Quadro A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Heidi Hoefler A
2017Dept Of Health&Human Svcs: DhhsME
Heidi Hoefler A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Skylar Duguay F
2024Workers' Compensation BoardME
Skylar Duguay F2024 ME Workers' Compensation Board View Details
Nicholas Snyder A
2016Dept Of Health&human Svcs: DhhsME
Nicholas Snyder A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Nicholas Snyder A
2015Dept Of Health&human Svcs: DhhsME
Nicholas Snyder A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Nanette Ardry M
2019Department of Administrative and Financial ServicesME
Nanette Ardry M2019 ME Department of Administrative and Financial Services View Details
Amy McLeod E
2019Department of Administrative and Financial ServicesME
Amy McLeod E2019 ME Department of Administrative and Financial Services View Details
Erin Salvo
2016Dept Of Health&human Svcs: DhhsME
Erin Salvo2016 ME Dept Of Health&human Svcs: Dhhs View Details
Erin Salvo
2017Dept Of Health&Human Svcs: DhhsME
Erin Salvo2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Skylar Duguay F
2021Workers' Compensation BoardME
Skylar Duguay F2021 ME Workers' Compensation Board View Details
Erin Hysell
2016Dept Of Health&human Svcs: DhhsME
Erin Hysell2016 ME Dept Of Health&human Svcs: Dhhs View Details
Tracy Ayotte L
2015Dept Of Health&human Svcs: DhhsME
Tracy Ayotte L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Nanette Ardry M
2020Department of Administrative and Financial ServicesME
Nanette Ardry M2020 ME Department of Administrative and Financial Services View Details

    Filters

    Employer:



    State:

    Show All States