Maine Public Service Executive Salary Lookup

Search Maine public service executive salary from 219 records in our salary database. Average public service executive salary in Maine is $82,433 and salary for this job in Maine is usually between $113,608 and $157,096. Look up Maine public service executive salary by name using the form below.


Public Service Executive Salaries in Maine

NameYearStateEmployer
Ann Leblanc M
2018Dept Of Health&Human Svcs: DhhsME
Ann Leblanc M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Cynthia Bertocci
2020Department of Environmental ProtectionME
Cynthia Bertocci2020 ME Department of Environmental Protection View Details
Carolann Ouellette D
2017Dept Of Econ & Comm DevelopmentME
Carolann Ouellette D2017 ME Dept Of Econ & Comm Development View Details
David Madore R
2021Department of Environmental ProtectionME
David Madore R2021 ME Department of Environmental Protection View Details
Cynthia Bertocci
2021Department of Environmental ProtectionME
Cynthia Bertocci2021 ME Department of Environmental Protection View Details
Jeffrey McNelly L
2020Maine Public Utilities CommissionME
Jeffrey McNelly L2020 ME Maine Public Utilities Commission View Details
Carolann Ouellette D
2018Dept Of Econ & Comm DevelopmentME
Carolann Ouellette D2018 ME Dept Of Econ & Comm Development View Details
Pola Buckley A
2021Office of the State AuditorME
Pola Buckley A2021 ME Office of the State Auditor View Details
Jaime Schorr C
2017Dept Of Admin & Financial ServicesME
Jaime Schorr C2017 ME Dept Of Admin & Financial Services View Details
Anthony Pelotte J
2023Department of Health and Human ServicesME
Anthony Pelotte J2023 ME Department of Health and Human Services View Details
Kirk Mohney F
2015Maine Historic Preservation CommME
Kirk Mohney F2015 ME Maine Historic Preservation Comm View Details
Ian Yaffe
2023Department of Health and Human ServicesME
Ian Yaffe2023 ME Department of Health and Human Services View Details
Matthew Colpitts S
2017Treasurer Of StateME
Matthew Colpitts S2017 ME Treasurer Of State View Details
Philip Decicco P
2015Department Of LaborME
Philip Decicco P2015 ME Department Of Labor View Details
Timothy Terranova E
2023Maine Board of Licensure in MedicineME
Timothy Terranova E2023 ME Maine Board of Licensure in Medicine View Details
Heather Parent
2015Dept Of Environmental ProtectionME
Heather Parent2015 ME Dept Of Environmental Protection View Details
Amy Dumeny G
2024Maine Public Utilities CommissionME
Amy Dumeny G2024 ME Maine Public Utilities Commission View Details
Gilbert Jane L
2019Department of LaborME
Gilbert Jane L2019 ME Department of Labor View Details
Richard Freund J
2019Department of LaborME
Richard Freund J2019 ME Department of Labor View Details
Timothy Peabody E
2015Dept Of Inland Fisheries & WildlifeME
Timothy Peabody E2015 ME Dept Of Inland Fisheries & Wildlife View Details
John Endicott
2018Dept Of Econ & Comm DevelopmentME
John Endicott2018 ME Dept Of Econ & Comm Development View Details
Robert Elder
2017Department Of TransportationME
Robert Elder2017 ME Department Of Transportation View Details
John Rohde C
2019Workers' Compensation BoardME
John Rohde C2019 ME Workers' Compensation Board View Details
Molly Bogart A
2020Department of Health and Human ServicesME
Molly Bogart A2020 ME Department of Health and Human Services View Details
Scott Daniel A
2019Department of Inland Fisheries & WildlifeME
Scott Daniel A2019 ME Department of Inland Fisheries & Wildlife View Details
Stacey Mondschein B
2015Dept Of Health&human Svcs: DhhsME
Stacey Mondschein B2015 ME Dept Of Health&human Svcs: Dhhs View Details
Joseph Fessenden
2015Department Of Marine ResourcesME
Joseph Fessenden2015 ME Department Of Marine Resources View Details
Baer Julian A
2019Department of Health and Human ServicesME
Baer Julian A2019 ME Department of Health and Human Services View Details
Hudson Laura J
2019Department of LaborME
Hudson Laura J2019 ME Department of Labor View Details
David Lachance M
2018Secretary Of StateME
David Lachance M2018 ME Secretary Of State View Details
David Lavway R
2015Dept Of Agri Cons & ForestryME
David Lavway R2015 ME Dept Of Agri Cons & Forestry View Details
Ian Swanberg S
2019Division of Financial and Personnel Services - Statewide Service CenterME
Ian Swanberg S2019 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Daniel Chuhta A
2022Maine Department of Education - Bureaus and AdministrationME
Daniel Chuhta A2022 ME Maine Department of Education - Bureaus and Administration View Details
Mary Gingrow-shaw M
2016Office Of The State AuditorME
Mary Gingrow-shaw M2016 ME Office Of The State Auditor View Details
Judith Camuso C
2019Department of Inland Fisheries & WildlifeME
Judith Camuso C2019 ME Department of Inland Fisheries & Wildlife View Details
Linda Lord H
2015Maine State LibraryME
Linda Lord H2015 ME Maine State Library View Details
Debra Plowman D
2019Maine Department of Education - Bureaus and AdministrationME
Debra Plowman D2019 ME Maine Department of Education - Bureaus and Administration View Details
Chelsey Fortin-Trimble A
2022Maine Department of Education - Bureaus and AdministrationME
Chelsey Fortin-Trimble A2022 ME Maine Department of Education - Bureaus and Administration View Details
Makin Anna P
2019Maine Department of Education - Bureaus and AdministrationME
Makin Anna P2019 ME Maine Department of Education - Bureaus and Administration View Details
Matthew Dunlap
2022Office of the State AuditorME
Matthew Dunlap2022 ME Office of the State Auditor View Details
Van Bruce Note A
2019Maine Department of TransportationME
Van Bruce Note A2019 ME Maine Department of Transportation View Details
Jeanne Lambrew M
2019Department of Health and Human ServicesME
Jeanne Lambrew M2019 ME Department of Health and Human Services View Details
Hayes Teresea M
2019Office of the State TreasurerME
Hayes Teresea M2019 ME Office of the State Treasurer View Details
Suzan Beaudoin C
2019Maine Department of Education - Bureaus and AdministrationME
Suzan Beaudoin C2019 ME Maine Department of Education - Bureaus and Administration View Details
Olivia Demosthenes
2024Department of Health and Human ServicesME
Olivia Demosthenes2024 ME Department of Health and Human Services View Details
David Gardner E
2018Department Of TransportationME
David Gardner E2018 ME Department Of Transportation View Details
Christopher Swain K
2015Dept Of Environmental ProtectionME
Christopher Swain K2015 ME Dept Of Environmental Protection View Details
Neria Douglass R
2015Treasurer Of StateME
Neria Douglass R2015 ME Treasurer Of State View Details
Elizabeth Wyman J
2021Maine Public Utilities CommissionME
Elizabeth Wyman J2021 ME Maine Public Utilities Commission View Details
Thomson Katherine Crossman N
2023Maine Human Rights CommissionME
Thomson Katherine Crossman N2023 ME Maine Human Rights Commission View Details
Suzan Beaudoin C
2017Dept Of Education: Bureaus & AdminME
Suzan Beaudoin C2017 ME Dept Of Education: Bureaus & Admin View Details
Leana Amaez E
2020Department of Health and Human ServicesME
Leana Amaez E2020 ME Department of Health and Human Services View Details
Chelsey Fortin-Trimble A
2019Maine Department of Education - Bureaus and AdministrationME
Chelsey Fortin-Trimble A2019 ME Maine Department of Education - Bureaus and Administration View Details
Michael Hersey J
2016Exec Dept: Office Of The GovernorME
Michael Hersey J2016 ME Exec Dept: Office Of The Governor View Details
Janette Kirk L
2017Dept Of Education: Bureaus & AdminME
Janette Kirk L2017 ME Dept Of Education: Bureaus & Admin View Details
John Endicott
2016Dept Of Econ & Comm DevelopmentME
John Endicott2016 ME Dept Of Econ & Comm Development View Details
Karen Fraser D
2015Department Of LaborME
Karen Fraser D2015 ME Department Of Labor View Details
Ravi Jackson
2016Exec Dept: Office Of The GovernorME
Ravi Jackson2016 ME Exec Dept: Office Of The Governor View Details
Douglas Reed C
2018Dept Of Agri Cons & ForestryME
Douglas Reed C2018 ME Dept Of Agri Cons & Forestry View Details
Matthew Colpitts S
2017Treasurer Of StateME
Matthew Colpitts S2017 ME Treasurer Of State View Details

Filters

Employer:



State:

Show All States