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
Bobbie Perkins M
2018Office Of The State AuditorME
Bobbie Perkins M2018 ME Office Of The State Auditor View Details
Marc Ayotte P
2015Department Of LaborME
Marc Ayotte P2015 ME Department Of Labor View Details
Kimberley Moore A
2020Department of LaborME
Kimberley Moore A2020 ME Department of Labor View Details
Debra Plowman D
2015Dept Of Education: Bureaus & AdminME
Debra Plowman D2015 ME Dept Of Education: Bureaus & Admin View Details
Wheeler Sheldon W
2019Department of Health and Human ServicesME
Wheeler Sheldon W2019 ME Department of Health and Human Services View Details
Robert O'connell E Jr
2016Secretary Of StateME
Robert O'connell E Jr2016 ME Secretary Of State View Details
James Connolly M
2016Dept Of Inland Fisheries & WildlifeME
James Connolly M2016 ME Dept Of Inland Fisheries & Wildlife View Details
Robert Wake A
2016Dept Of Prof & Financial RegulationME
Robert Wake A2016 ME Dept Of Prof & Financial Regulation View Details
Janet Joyeux D
2016Department Of Public SafetyME
Janet Joyeux D2016 ME Department Of Public Safety View Details
Robert Elder
2016Department Of TransportationME
Robert Elder2016 ME Department Of Transportation View Details
Scott Brown E
2016Dept Of Education: Bureaus & AdminME
Scott Brown E2016 ME Dept Of Education: Bureaus & Admin View Details
Judy Gates-kilpatrick C
2016Department Of TransportationME
Judy Gates-kilpatrick C2016 ME Department Of Transportation View Details
Stephen Lyons D
2018Dept Of Econ & Comm DevelopmentME
Stephen Lyons D2018 ME Dept Of Econ & Comm Development View Details
Lindsay Lizzotte
2020Workers' Compensation BoardME
Lindsay Lizzotte2020 ME Workers' Compensation Board View Details
Karla Black J
2016Dept Of Prof & Financial RegulationME
Karla Black J2016 ME Dept Of Prof & Financial Regulation View Details
Landry Todd A
2019Department of Health and Human ServicesME
Landry Todd A2019 ME Department of Health and Human Services View Details
Nathan Moulton E
2018Department Of TransportationME
Nathan Moulton E2018 ME Department Of Transportation View Details
Albert Kenneth Iii J
2015Dept Of Health&human Svcs: DhhsME
Albert Kenneth Iii J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jonathan Cornish B
2015Department Of Marine ResourcesME
Jonathan Cornish B2015 ME Department Of Marine Resources View Details
Paul Hambleton W
2018Dept Of Education: Bureaus & AdminME
Paul Hambleton W2018 ME Dept Of Education: Bureaus & Admin View Details
Garry Hinkley R
2017Secretary Of StateME
Garry Hinkley R2017 ME Secretary Of State View Details
Linda Grant S
2017Secretary Of StateME
Linda Grant S2017 ME Secretary Of State View Details
Jessica Kanwit K
2017Department Of Marine ResourcesME
Jessica Kanwit K2017 ME Department Of Marine Resources View Details
David Lachance M
2017Secretary Of StateME
David Lachance M2017 ME Secretary Of State View Details
Nikie Archer D
2018Dept Of Environmental ProtectionME
Nikie Archer D2018 ME Dept Of Environmental Protection View Details
Karen Kusiak
2019Maine Department of Education - Bureaus and AdministrationME
Karen Kusiak2019 ME Maine Department of Education - Bureaus and Administration View Details
Deirdre Gilbert F
2018Department Of Marine ResourcesME
Deirdre Gilbert F2018 ME Department Of Marine Resources View Details
Jackson Caldwell
2019Department of Agriculture, Conservation and ForestryME
Jackson Caldwell2019 ME Department of Agriculture, Conservation and Forestry View Details
Edward Upham D
2019Department of LaborME
Edward Upham D2019 ME Department of Labor View Details
Susanne Miller P
2018Dept Of Environmental ProtectionME
Susanne Miller P2018 ME Dept Of Environmental Protection View Details
Bethany Hamm L
2015Dept Of Health&human Svcs: DhhsME
Bethany Hamm L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jessica Kanwit K
2016Department Of Marine ResourcesME
Jessica Kanwit K2016 ME Department Of Marine Resources View Details
Garry Hinkley R
2016Secretary Of StateME
Garry Hinkley R2016 ME Secretary Of State View Details
David Lachance M
2016Secretary Of StateME
David Lachance M2016 ME Secretary Of State View Details
Kristi Carlow L
2016Treasurer Of StateME
Kristi Carlow L2016 ME Treasurer Of State View Details
Judy Gates-kilpatrick C
2018Department Of TransportationME
Judy Gates-kilpatrick C2018 ME Department Of Transportation View Details
Matthew Dunlap
2015Secretary Of StateME
Matthew Dunlap2015 ME Secretary Of State View Details
Shenna Bellows
2021Department of the Secretary of StateME
Shenna Bellows2021 ME Department of the Secretary of State View Details
Linda Grant S
2016Secretary Of StateME
Linda Grant S2016 ME Secretary Of State View Details
Nikie Archer D
2017Dept Of Environmental ProtectionME
Nikie Archer D2017 ME Dept Of Environmental Protection View Details
Penny Vaillancourt J
2018Board Of Dental ExaminersME
Penny Vaillancourt J2018 ME Board Of Dental Examiners View Details
Carroll Jay R
2019Department of Marine ResourcesME
Carroll Jay R2019 ME Department of Marine Resources View Details
Deirdre Gilbert F
2017Department Of Marine ResourcesME
Deirdre Gilbert F2017 ME Department Of Marine Resources View Details
Julie Rabinowitz A
2015Department Of LaborME
Julie Rabinowitz A2015 ME Department Of Labor View Details
Jan Adams M
2015Workers' Compensation BoardME
Jan Adams M2015 ME Workers' Compensation Board View Details
David Jackson W Jr
2018Board Of Professional EngineersME
David Jackson W Jr2018 ME Board Of Professional Engineers View Details
Kimberly Esquibel S
2018Board Of NursingME
Kimberly Esquibel S2018 ME Board Of Nursing View Details
Susanne Miller P
2017Dept Of Environmental ProtectionME
Susanne Miller P2017 ME Dept Of Environmental Protection View Details
Joan Cohen F
2024Department of Professional & Financial RegulationME
Joan Cohen F2024 ME Department of Professional & Financial Regulation View Details
Agnes Gormley
2019Office of the Public AdvocateME
Agnes Gormley2019 ME Office of the Public Advocate View Details
Puthiery Va
2023Department of Health and Human ServicesME
Puthiery Va2023 ME Department of Health and Human Services View Details
Earle Shettleworth
2015Maine Historic Preservation CommME
Earle Shettleworth2015 ME Maine Historic Preservation Comm View Details
Nikie Archer D
2016Dept Of Environmental ProtectionME
Nikie Archer D2016 ME Dept Of Environmental Protection View Details
Olivia Watson
2024Department of Health and Human ServicesME
Olivia Watson2024 ME Department of Health and Human Services View Details
James Ritter E
2022Maine State LibraryME
James Ritter E2022 ME Maine State Library View Details
Carl Wilson J
2017Department Of Marine ResourcesME
Carl Wilson J2017 ME Department Of Marine Resources 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
Matthew Dunlap
2021Office of the State AuditorME
Matthew Dunlap2021 ME Office of the State Auditor View Details
Amanda Blazek R
2016Exec Dept: Office Of The GovernorME
Amanda Blazek R2016 ME Exec Dept: Office Of The Governor View Details
Nirav Shah D
2023Department of Health and Human ServicesME
Nirav Shah D2023 ME Department of Health and Human Services View Details

Filters

Employer:



State:

Show All States