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
Janine Bisaillon-cary
2017Dept Of Econ & Comm DevelopmentME
Janine Bisaillon-cary2017 ME Dept Of Econ & Comm Development View Details
Thomas Desjardin A
2016Exec Dept: Office Of The GovernorME
Thomas Desjardin A2016 ME Exec Dept: Office Of The Governor View Details
Tyler Lamensky S
2015Dept Of Health&human Svcs: DhhsME
Tyler Lamensky S2015 ME Dept Of Health&human Svcs: Dhhs View Details
Joanne Allen L
2016Dept Of Education: Bureaus & AdminME
Joanne Allen L2016 ME Dept Of Education: Bureaus & Admin View Details
Jonathan Cornish B
2019Department of Marine ResourcesME
Jonathan Cornish B2019 ME Department of Marine Resources View Details
Michael Hersey J
2017Exec Dept: Office Of The GovernorME
Michael Hersey J2017 ME Exec Dept: Office Of The Governor View Details
Mitchell Tannenbaum M
2015Public Utilities CommissionME
Mitchell Tannenbaum M2015 ME Public Utilities Commission View Details
Samantha Dina M
2021Department of LaborME
Samantha Dina M2021 ME Department of Labor View Details
Kristi Carlow L
2017Treasurer Of StateME
Kristi Carlow L2017 ME Treasurer Of State View Details
James Billings
2023Maine Department of TransportationME
James Billings2023 ME Maine Department of Transportation View Details
David Madore R
2015Dept Of Environmental ProtectionME
David Madore R2015 ME Dept Of Environmental Protection View Details
Andrew Giroux J
2017Dept Of Admin & Financial ServicesME
Andrew Giroux J2017 ME Dept Of Admin & Financial Services View Details
Kurt Caswell
2018Dept Of Admin & Financial ServicesME
Kurt Caswell2018 ME Dept Of Admin & Financial Services View Details
Jacob Norton B
2022Office of the State AuditorME
Jacob Norton B2022 ME Office of the State Auditor View Details
Angel Loredo
2017Dept Of Education: Bureaus & AdminME
Angel Loredo2017 ME Dept Of Education: Bureaus & Admin View Details
Claire Eaton K
2022Department of Agriculture, Conservation and ForestryME
Claire Eaton K2022 ME Department of Agriculture, Conservation and Forestry View Details
Karen Fraser D
2024Department of LaborME
Karen Fraser D2024 ME Department of Labor View Details
Paul Fortier J
2019Workers' Compensation BoardME
Paul Fortier J2019 ME Workers' Compensation Board View Details
Joan Cohen F
2023Department of Professional & Financial RegulationME
Joan Cohen F2023 ME Department of Professional & Financial Regulation View Details
Landry Andrew
2019Office of the Public AdvocateME
Landry Andrew2019 ME Office of the Public Advocate View Details
Maria Jacques P
2021Maine Public Utilities CommissionME
Maria Jacques P2021 ME Maine Public Utilities Commission View Details
Amanda Blazek R
2017Exec Dept: Office Of The GovernorME
Amanda Blazek R2017 ME Exec Dept: Office Of The Governor View Details
Paul Hambleton W
2017Dept Of Education: Bureaus & AdminME
Paul Hambleton W2017 ME Dept Of Education: Bureaus & Admin View Details
Nina Fisher A
2024Maine Department of TransportationME
Nina Fisher A2024 ME Maine Department of Transportation View Details
Marybeth Richardson
2016Dept Of Environmental ProtectionME
Marybeth Richardson2016 ME Dept Of Environmental Protection View Details
Claire Hawkins H
2022Department of Agriculture, Conservation and ForestryME
Claire Hawkins H2022 ME Department of Agriculture, Conservation and Forestry View Details
Heidi Mcdonald C
2016Office Of The State AuditorME
Heidi Mcdonald C2016 ME Office Of The State Auditor View Details
Vicki Roy A
2018Dept Of Admin & Financial ServicesME
Vicki Roy A2018 ME Dept Of Admin & Financial Services View Details
Baer Julian A
2019Department of Health and Human ServicesME
Baer Julian A2019 ME Department of Health and Human Services View Details
Emma Collins M
2020Department of Health and Human ServicesME
Emma Collins M2020 ME Department of Health and Human Services View Details
Harry Lanphear A III
2024Maine Public Utilities CommissionME
Harry Lanphear A III2024 ME Maine Public Utilities Commission View Details
Vernon Labbe M
2018Dept Of Agri Cons & ForestryME
Vernon Labbe M2018 ME Dept Of Agri Cons & Forestry View Details
Amy Hausmann B
2024Maine Arts CommissionME
Amy Hausmann B2024 ME Maine Arts Commission View Details
Jordan McColman D
2024Maine Public Utilities CommissionME
Jordan McColman D2024 ME Maine Public Utilities Commission View Details
Matthew Talbot A
2022Department of Marine ResourcesME
Matthew Talbot A2022 ME Department of Marine Resources View Details
Wade Merritt E
2017Dept Of Econ & Comm DevelopmentME
Wade Merritt E2017 ME Dept Of Econ & Comm Development View Details
Francis Wiltuck M
2016Office Of The State AuditorME
Francis Wiltuck M2016 ME Office Of The State Auditor View Details
Bates Bruce P
2019Department of Health and Human ServicesME
Bates Bruce P2019 ME Department of Health and Human Services View Details
Amanda Blazek R
2017Dept Of Admin & Financial ServicesME
Amanda Blazek R2017 ME Dept Of Admin & Financial Services View Details
Heidi Mcdonald C
2017Office Of The State AuditorME
Heidi Mcdonald C2017 ME Office Of The State Auditor View Details
Michael Muir R
2017Dept Of Education: Bureaus & AdminME
Michael Muir R2017 ME Dept Of Education: Bureaus & Admin View Details
Stephen Lyons D
2017Dept Of Econ & Comm DevelopmentME
Stephen Lyons D2017 ME Dept Of Econ & Comm Development View Details
Justin French E
2015Dept Of Environmental ProtectionME
Justin French E2015 ME Dept Of Environmental Protection View Details
Laura Boyett L
2016Department Of LaborME
Laura Boyett L2016 ME Department Of Labor View Details
Kelli Deveaux A
2022Maine Department of Education - Bureaus and AdministrationME
Kelli Deveaux A2022 ME Maine Department of Education - Bureaus and Administration View Details
Lindsay Lizzotte
2019Workers' Compensation BoardME
Lindsay Lizzotte2019 ME Workers' Compensation Board View Details
William Pulver A
2018Department Of TransportationME
William Pulver A2018 ME Department Of Transportation View Details
Robert Hasson G Jr
2017Dept Of Education: Bureaus & AdminME
Robert Hasson G Jr2017 ME Dept Of Education: Bureaus & Admin View Details
Pollard Jessica M
2019Department of Health and Human ServicesME
Pollard Jessica M2019 ME Department of Health and Human Services View Details
Robert Hasson G Jr
2016Dept Of Education: Bureaus & AdminME
Robert Hasson G Jr2016 ME Dept Of Education: Bureaus & Admin View Details
Suzan Beaudoin C
2016Dept Of Education: Bureaus & AdminME
Suzan Beaudoin C2016 ME Dept Of Education: Bureaus & Admin View Details
Richard Crawford J
2018Department Of TransportationME
Richard Crawford J2018 ME Department Of Transportation View Details
Leparulo A P
2018Exec Dept: Office Of The GovernorME
Leparulo A P2018 ME Exec Dept: Office Of The Governor View Details
Claire Eaton K
2020Department of Agriculture, Conservation and ForestryME
Claire Eaton K2020 ME Department of Agriculture, Conservation and Forestry View Details
Ann Belanger M
2018Dept Of Education: Bureaus & AdminME
Ann Belanger M2018 ME Dept Of Education: Bureaus & Admin View Details
Nancy Goodwin A
2020Maine Public Utilities CommissionME
Nancy Goodwin A2020 ME Maine Public Utilities Commission View Details
Bobbie Perkins M
2017Office Of The State AuditorME
Bobbie Perkins M2017 ME Office Of The State Auditor View Details
Sara Lewis J
2018Dept Of Admin & Financial ServicesME
Sara Lewis J2018 ME Dept Of Admin & Financial Services View Details
Robert Hasson G Jr
2016Dept Of Education: Bureaus & AdminME
Robert Hasson G Jr2016 ME Dept Of Education: Bureaus & Admin View Details
Sally Zeh M
2022Maine Public Utilities CommissionME
Sally Zeh M2022 ME Maine Public Utilities Commission View Details

Filters

Employer:



State:

Show All States