Maine Hearings Examiner Salary Lookup

Search Maine hearings examiner salary from 18 records in our salary database. Average hearings examiner salary in Maine is $62,195 and salary for this job in Maine is usually between $33,225 and $77,646. Look up Maine hearings examiner salary by name using the form below.


Hearings Examiner Salaries in Maine

NameYearStateEmployer
Holmes William Gagne B
2020Department of the Secretary of StateME
Holmes William Gagne B2020 ME Department of the Secretary of State View Details
Strickland Jeffrey P
2019Department of Health and Human ServicesME
Strickland Jeffrey P2019 ME Department of Health and Human Services View Details
Anne Schools E
2020Department of the Secretary of StateME
Anne Schools E2020 ME Department of the Secretary of State View Details
Tristan Birkenmeier E
2020Department of LaborME
Tristan Birkenmeier E2020 ME Department of Labor View Details
Joseph Hensley H
2020Department of LaborME
Joseph Hensley H2020 ME Department of Labor View Details
Annalee Bloom M R
2020Department of Health and Human ServicesME
Annalee Bloom M R2020 ME Department of Health and Human Services View Details
Richard Thackeray W Jr
2020Department of Health and Human ServicesME
Richard Thackeray W Jr2020 ME Department of Health and Human Services View Details
Frank Naiman R
2019Department of the Secretary of StateME
Frank Naiman R2019 ME Department of the Secretary of State View Details
Reed Wayne R
2019Department of LaborME
Reed Wayne R2019 ME Department of Labor View Details
Tammy Steuber J
2022Department of LaborME
Tammy Steuber J2022 ME Department of Labor View Details
Bernard Amber R
2019Department of LaborME
Bernard Amber R2019 ME Department of Labor View Details
Thomas Diebold G
2020Department of Health and Human ServicesME
Thomas Diebold G2020 ME Department of Health and Human Services View Details
Josee Barter M
2020Department of Health and Human ServicesME
Josee Barter M2020 ME Department of Health and Human Services View Details
Peter Poirier J
2019Department of LaborME
Peter Poirier J2019 ME Department of Labor View Details
Holmes William Gagne B
2019Department of the Secretary of StateME
Holmes William Gagne B2019 ME Department of the Secretary of State View Details
Alexander Cuprak F
2019Department of LaborME
Alexander Cuprak F2019 ME Department of Labor View Details
Anne Schools E
2019Department of the Secretary of StateME
Anne Schools E2019 ME Department of the Secretary of State View Details
Miranda Benedict
2018Dept Of Health&Human Svcs: DhhsME
Miranda Benedict2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Josee Barter M
2019Department of Health and Human ServicesME
Josee Barter M2019 ME Department of Health and Human Services View Details
Rhonda Cuprak
2023Department of LaborME
Rhonda Cuprak2023 ME Department of Labor View Details
Frank Naiman R
2018Secretary Of StateME
Frank Naiman R2018 ME Secretary Of State View Details
Wayne Reed R
2018Department Of LaborME
Wayne Reed R2018 ME Department Of Labor View Details
Joseph Hensley H
2021Department of LaborME
Joseph Hensley H2021 ME Department of Labor View Details
Michael Leblanc L
2018Dept Of Health&Human Svcs: DhhsME
Michael Leblanc L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Peter Lodge L
2018Dept Of Health&Human Svcs: DhhsME
Peter Lodge L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Amber Bernard R
2018Department Of LaborME
Amber Bernard R2018 ME Department Of Labor View Details
Charles Henshall E
2021Department of Professional & Financial RegulationME
Charles Henshall E2021 ME Department of Professional & Financial Regulation View Details
Tamra Longanecker A
2023Department of Health and Human ServicesME
Tamra Longanecker A2023 ME Department of Health and Human Services View Details
Miranda Benedict
2023Department of Health and Human ServicesME
Miranda Benedict2023 ME Department of Health and Human Services View Details
Lynne Gardner A
2018Secretary Of StateME
Lynne Gardner A2018 ME Secretary Of State View Details
Alexander Cuprak F
2018Department Of LaborME
Alexander Cuprak F2018 ME Department Of Labor View Details
Anne Schools E
2018Secretary Of StateME
Anne Schools E2018 ME Secretary Of State View Details
Michael Leblanc L
2021Department of Health and Human ServicesME
Michael Leblanc L2021 ME Department of Health and Human Services View Details
Mora Camenga
2022Department of Health and Human ServicesME
Mora Camenga2022 ME Department of Health and Human Services View Details
Annalee Bloom R M
2018Dept Of Health&Human Svcs: DhhsME
Annalee Bloom R M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Tamra Longanecker A
2018Dept Of Health&Human Svcs: DhhsME
Tamra Longanecker A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Richard Thackeray W Jr
2018Dept Of Health&Human Svcs: DhhsME
Richard Thackeray W Jr2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Richard Thackeray W Jr
2023Department of Health and Human ServicesME
Richard Thackeray W Jr2023 ME Department of Health and Human Services View Details
Thomas Diebold G
2023Department of Health and Human ServicesME
Thomas Diebold G2023 ME Department of Health and Human Services View Details
Jeremiah Haley F
2023Department of Health and Human ServicesME
Jeremiah Haley F2023 ME Department of Health and Human Services View Details
Joseph Pickering M
2018Dept Of Health&Human Svcs: DhhsME
Joseph Pickering M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Frank Naiman R
2017Secretary Of StateME
Frank Naiman R2017 ME Secretary Of State View Details
Wayne Reed R
2017Department Of LaborME
Wayne Reed R2017 ME Department Of Labor View Details
Peter Lodge L
2017Dept Of Health&Human Svcs: DhhsME
Peter Lodge L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Gail Fowlie J
2017Dept Of Health&Human Svcs: DhhsME
Gail Fowlie J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Frank Naiman R
2016Secretary Of StateME
Frank Naiman R2016 ME Secretary Of State View Details
Michael Leblanc L
2016Dept Of Health&human Svcs: DhhsME
Michael Leblanc L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Norma Meyer L
2016Dept Of Health&human Svcs: DhhsME
Norma Meyer L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Connie Mayette M
2016Dept Of Prof & Financial RegulationME
Connie Mayette M2016 ME Dept Of Prof & Financial Regulation View Details
Wayne Reed R
2016Department Of LaborME
Wayne Reed R2016 ME Department Of Labor View Details
Peter Lodge L
2016Dept Of Health&human Svcs: DhhsME
Peter Lodge L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Gail Fowlie J
2016Dept Of Health&human Svcs: DhhsME
Gail Fowlie J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Michael Leblanc L
2017Dept Of Health&Human Svcs: DhhsME
Michael Leblanc L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jeffrey Strickland P
2018Dept Of Health&Human Svcs: DhhsME
Jeffrey Strickland P2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Frank Naiman R
2015Secretary Of StateME
Frank Naiman R2015 ME Secretary Of State View Details
Michael Leblanc L
2015Dept Of Health&human Svcs: DhhsME
Michael Leblanc L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Benjamin Tucker J
2017Secretary Of StateME
Benjamin Tucker J2017 ME Secretary Of State View Details
Lynne Gardner A
2017Secretary Of StateME
Lynne Gardner A2017 ME Secretary Of State View Details
Jeffrey Strickland P
2017Dept Of Health&Human Svcs: DhhsME
Jeffrey Strickland P2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Joanne Kroll
2017Department Of LaborME
Joanne Kroll2017 ME Department Of Labor View Details

Filters

Employer:



State:

Show All States