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
Janice Breton
2016Dept Of Education: Bureaus & AdminME
Janice Breton2016 ME Dept Of Education: Bureaus & Admin View Details
Susanne Miller P
2016Dept Of Environmental ProtectionME
Susanne Miller P2016 ME Dept Of Environmental Protection View Details
David Lachance M
2018Secretary Of StateME
David Lachance M2018 ME Secretary Of State View Details
Beck Henry E
2019Office of the State TreasurerME
Beck Henry E2019 ME Office of the State Treasurer View Details
Paul Fortier J
2015Workers' Compensation BoardME
Paul Fortier J2015 ME Workers' Compensation Board View Details
Penny Vaillancourt J
2017Board Of Dental ExaminersME
Penny Vaillancourt J2017 ME Board Of Dental Examiners View Details
Julie Churchill-Durkee M
2023Department of Environmental ProtectionME
Julie Churchill-Durkee M2023 ME Department of Environmental Protection View Details
James Ritter E
2015Maine State LibraryME
James Ritter E2015 ME Maine State Library View Details
Michelle Palmer G
2024Maine Public Utilities CommissionME
Michelle Palmer G2024 ME Maine Public Utilities Commission View Details
Matthew Colpitts S
2018Treasurer Of StateME
Matthew Colpitts S2018 ME Treasurer Of State View Details
Christine Brawn M
2017Dept Of Admin & Financial ServicesME
Christine Brawn M2017 ME Dept Of Admin & Financial Services View Details
Kimberly Esquibel S
2017Board Of NursingME
Kimberly Esquibel S2017 ME Board Of Nursing View Details
David Jackson W Jr
2017Board Of Professional EngineersME
David Jackson W Jr2017 ME Board Of Professional Engineers View Details
Carl Wilson J
2016Department Of Marine ResourcesME
Carl Wilson J2016 ME Department Of Marine Resources View Details
Richard Hewes N
2019Workers' Compensation BoardME
Richard Hewes N2019 ME Workers' Compensation Board View Details
Penny Vaillancourt J
2016Board Of Dental ExaminersME
Penny Vaillancourt J2016 ME Board Of Dental Examiners View Details
Ernest Stockwell Iii F
2015Department Of Marine ResourcesME
Ernest Stockwell Iii F2015 ME Department Of Marine Resources View Details
Rachelle Tome
2016Dept Of Education: Bureaus & AdminME
Rachelle Tome2016 ME Dept Of Education: Bureaus & Admin View Details
William Pulver A
2018Department Of TransportationME
William Pulver A2018 ME Department Of Transportation View Details
Kevin Martin E
2023Department of Environmental ProtectionME
Kevin Martin E2023 ME Department of Environmental Protection View Details
David Jackson W Jr
2016Board Of Professional EngineersME
David Jackson W Jr2016 ME Board Of Professional Engineers View Details
Kimberly Esquibel S
2016Board Of NursingME
Kimberly Esquibel S2016 ME Board Of Nursing View Details
David Braley R
2020Maine Public Utilities CommissionME
David Braley R2020 ME Maine Public Utilities Commission View Details
Amy Sneirson M
2015Maine Human Rights CommissionME
Amy Sneirson M2015 ME Maine Human Rights Commission View Details
Amy Dumeny G
2020Maine Public Utilities CommissionME
Amy Dumeny G2020 ME Maine Public Utilities Commission View Details
William Longfellow J
2020Department of Environmental ProtectionME
William Longfellow J2020 ME Department of Environmental Protection View Details
Dennis Smith E
2015Board Of MedicineME
Dennis Smith E2015 ME Board Of Medicine View Details
Deirdre Gilbert F
2016Department Of Marine ResourcesME
Deirdre Gilbert F2016 ME Department Of Marine Resources View Details
Leparulo A P
2016Exec Dept: Office Of The GovernorME
Leparulo A P2016 ME Exec Dept: Office Of The Governor View Details
David Greenham
2021Maine Arts CommissionME
David Greenham2021 ME Maine Arts Commission View Details
Caldwell Jackson
2015Dept Of Agri Cons & ForestryME
Caldwell Jackson2015 ME Dept Of Agri Cons & Forestry View Details
Gary Wolcott F
2015Dept Of Health&human Svcs: DhhsME
Gary Wolcott F2015 ME Dept Of Health&human Svcs: Dhhs View Details
William Longfellow J
2019Department of Environmental ProtectionME
William Longfellow J2019 ME Department of Environmental Protection View Details
Holly Pomelow J
2018Dept Of Admin & Financial ServicesME
Holly Pomelow J2018 ME Dept Of Admin & Financial Services View Details
Teresea Hayes M
2015Treasurer Of StateME
Teresea Hayes M2015 ME Treasurer Of State View Details
Suzan Beaudoin C
2016Dept Of Education: Bureaus & AdminME
Suzan Beaudoin C2016 ME Dept Of Education: Bureaus & Admin View Details
Marybeth Richardson
2018Dept Of Environmental ProtectionME
Marybeth Richardson2018 ME Dept Of Environmental Protection View Details
Andrea Erskine L
2015Dept Of Inland Fisheries & WildlifeME
Andrea Erskine L2015 ME Dept Of Inland Fisheries & Wildlife View Details
Megan Garratt-Reed E
2019Department of Health and Human ServicesME
Megan Garratt-Reed E2019 ME Department of Health and Human Services View Details
William Longfellow J
2021Department of Environmental ProtectionME
William Longfellow J2021 ME Department of Environmental Protection View Details
Bogart Molly A
2019Department of Health and Human ServicesME
Bogart Molly A2019 ME Department of Health and Human Services View Details
Marybeth Richardson
2017Dept Of Environmental ProtectionME
Marybeth Richardson2017 ME Dept Of Environmental Protection View Details
Nathan Moulton E
2017Department Of TransportationME
Nathan Moulton E2017 ME Department Of Transportation View Details
Caldwell Jackson
2020Department of Agriculture, Conservation and ForestryME
Caldwell Jackson2020 ME Department of Agriculture, Conservation and Forestry View Details
Sheldon Wheeler W
2015Dept Of Health&human Svcs: DhhsME
Sheldon Wheeler W2015 ME Dept Of Health&human Svcs: Dhhs View Details
William Thompson H
2018Exec Dept: Office Of The GovernorME
William Thompson H2018 ME Exec Dept: Office Of The Governor View Details
David Guilmette W
2018Secretary Of StateME
David Guilmette W2018 ME Secretary Of State View Details
Ware Megan K
2019Department of Marine ResourcesME
Ware Megan K2019 ME Department of Marine Resources View Details
Olivia Watson
2023Department of Health and Human ServicesME
Olivia Watson2023 ME Department of Health and Human Services View Details
Joanne Holmes C
2017Dept Of Education: Bureaus & AdminME
Joanne Holmes C2017 ME Dept Of Education: Bureaus & Admin View Details
Leslie Anderson L
2015Dept Of Environmental ProtectionME
Leslie Anderson L2015 ME Dept Of Environmental Protection View Details
Jessica Pollard M
2022Department of Health and Human ServicesME
Jessica Pollard M2022 ME Department of Health and Human Services View Details
Kimberlee Barriere K
2015Workers' Compensation BoardME
Kimberlee Barriere K2015 ME Workers' Compensation Board View Details
Rachelle Tome
2017Dept Of Education: Bureaus & AdminME
Rachelle Tome2017 ME Dept Of Education: Bureaus & Admin View Details
Francis Wiltuck M
2017Office Of The State AuditorME
Francis Wiltuck M2017 ME Office Of The State Auditor View Details
Collins Emma M
2019Department of Health and Human ServicesME
Collins Emma M2019 ME Department of Health and Human Services View Details
Sheryl Peavey L
2015Dept Of Health&human Svcs: DhhsME
Sheryl Peavey L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Megan Welter
2022Maine Department of Education - Bureaus and AdministrationME
Megan Welter2022 ME Maine Department of Education - Bureaus and Administration View Details
Michael Hersey J
2016Dept Of Econ & Comm DevelopmentME
Michael Hersey J2016 ME Dept Of Econ & Comm Development View Details
Sheila Pinette G
2015Dept Of Health&human Svcs: DhhsME
Sheila Pinette G2015 ME Dept Of Health&human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States