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
Mitchell Tannenbaum M
2021Maine Public Utilities CommissionME
Mitchell Tannenbaum M2021 ME Maine Public Utilities Commission View Details
Jenny Boyden M
2021Division of Financial and Personnel Services - Statewide Service CenterME
Jenny Boyden M2021 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Chelsey Fortin-Trimble A
2020Maine Department of Education - Bureaus and AdministrationME
Chelsey Fortin-Trimble A2020 ME Maine Department of Education - Bureaus and Administration View Details
Thomson Katherine Crossman N
2024Maine Human Rights CommissionME
Thomson Katherine Crossman N2024 ME Maine Human Rights Commission View Details
Henry Beck E
2023Office of the State TreasurerME
Henry Beck E2023 ME Office of the State Treasurer View Details
Dennis Smith E
2022Maine Board of Licensure in MedicineME
Dennis Smith E2022 ME Maine Board of Licensure in Medicine View Details
Jan Adams M
2024Workers' Compensation BoardME
Jan Adams M2024 ME Workers' Compensation Board View Details
David Braley R
2021Maine Public Utilities CommissionME
David Braley R2021 ME Maine Public Utilities Commission View Details
Kimberlee McCarson K
2024Workers' Compensation BoardME
Kimberlee McCarson K2024 ME Workers' Compensation Board View Details
Jonathan Nass T
2015Department Of TransportationME
Jonathan Nass T2015 ME Department Of Transportation View Details
Lindsay Lizzotte
2024Workers' Compensation BoardME
Lindsay Lizzotte2024 ME Workers' Compensation Board View Details
Matthew Dunlap
2023Office of the State AuditorME
Matthew Dunlap2023 ME Office of the State Auditor View Details
Matthew Dunlap
2020Department of the Secretary of StateME
Matthew Dunlap2020 ME Department of the Secretary of State View Details
Nina Fisher A
2021Maine Department of TransportationME
Nina Fisher A2021 ME Maine Department of Transportation View Details
Dale Doughty F
2024Maine Department of TransportationME
Dale Doughty F2024 ME Maine Department of Transportation View Details
Jenny Boyden M
2020Division of Financial and Personnel Services - Statewide Service CenterME
Jenny Boyden M2020 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Karen Fraser D
2020Department of LaborME
Karen Fraser D2020 ME Department of Labor View Details
Lori Fisher A
2023Maine State LibraryME
Lori Fisher A2023 ME Maine State Library View Details
Megan Ware K
2023Department of Marine ResourcesME
Megan Ware K2023 ME Department of Marine Resources View Details
William Black
2015Exec Dept: Public AdvocateME
William Black2015 ME Exec Dept: Public Advocate View Details
Derek Davidson D
2015Public Utilities CommissionME
Derek Davidson D2015 ME Public Utilities Commission View Details
Faith Huntington
2015Public Utilities CommissionME
Faith Huntington2015 ME Public Utilities Commission View Details
Joyce Taylor N
2018Department Of TransportationME
Joyce Taylor N2018 ME Department Of Transportation View Details
Shirley Browne A
2018Dept Of Admin & Financial ServicesME
Shirley Browne A2018 ME Dept Of Admin & Financial Services View Details
Matthew Dunlap
2019Department of the Secretary of StateME
Matthew Dunlap2019 ME Department of the Secretary of State View Details
Kirk Mohney F
2021Maine Historic Preservation CommissionME
Kirk Mohney F2021 ME Maine Historic Preservation Commission View Details
Amy Dumeny G
2023Maine Public Utilities CommissionME
Amy Dumeny G2023 ME Maine Public Utilities Commission View Details
Janice Breton
2018Dept Of Education: Bureaus & AdminME
Janice Breton2018 ME Dept Of Education: Bureaus & Admin View Details
Harry Lanphear Iii A
2015Public Utilities CommissionME
Harry Lanphear Iii A2015 ME Public Utilities Commission View Details
Kimberley Moore A
2022Department of LaborME
Kimberley Moore A2022 ME Department of Labor View Details
Neil Daly P
2023Department of LaborME
Neil Daly P2023 ME Department of Labor View Details
Timothy Terranova E
2024Maine Board of Licensure in MedicineME
Timothy Terranova E2024 ME Maine Board of Licensure in Medicine View Details
Nina Fisher A
2020Maine Department of TransportationME
Nina Fisher A2020 ME Maine Department of Transportation View Details
James Ritter E
2021Maine State LibraryME
James Ritter E2021 ME Maine State Library View Details
Bernard Fishman P
2021Maine State MuseumME
Bernard Fishman P2021 ME Maine State Museum View Details
James Billings
2021Maine Department of TransportationME
James Billings2021 ME Maine Department of Transportation View Details
James Billings
2019Maine Department of TransportationME
James Billings2019 ME Maine Department of Transportation View Details
Richard Hewes N
2021Workers' Compensation BoardME
Richard Hewes N2021 ME Workers' Compensation Board View Details
Elizabeth Stone-Sterling C
2024Department of LaborME
Elizabeth Stone-Sterling C2024 ME Department of Labor View Details
Kirk Mohney F
2020Maine Historic Preservation CommissionME
Kirk Mohney F2020 ME Maine Historic Preservation Commission View Details
Claire Hawkins H
2023Department of Agriculture, Conservation and ForestryME
Claire Hawkins H2023 ME Department of Agriculture, Conservation and Forestry View Details
Dennis Smith E
2021Maine Board of Licensure in MedicineME
Dennis Smith E2021 ME Maine Board of Licensure in Medicine View Details
Henry Beck E
2022Office of the State TreasurerME
Henry Beck E2022 ME Office of the State Treasurer View Details
Neil Daly P
2022Department of LaborME
Neil Daly P2022 ME Department of Labor View Details
Bernard Fishman P
2020Maine State MuseumME
Bernard Fishman P2020 ME Maine State Museum View Details
James Ritter E
2020Maine State LibraryME
James Ritter E2020 ME Maine State Library View Details
Joyce Taylor N
2017Department Of TransportationME
Joyce Taylor N2017 ME Department Of Transportation View Details
James Billings
2020Maine Department of TransportationME
James Billings2020 ME Maine Department of Transportation View Details
Evelyn Defrees H
2020Department of LaborME
Evelyn Defrees H2020 ME Department of Labor View Details
Richard Hewes N
2020Workers' Compensation BoardME
Richard Hewes N2020 ME Workers' Compensation Board View Details
Janice Breton
2017Dept Of Education: Bureaus & AdminME
Janice Breton2017 ME Dept Of Education: Bureaus & Admin View Details
Kirk Mohney F
2019Maine Historic Preservation CommissionME
Kirk Mohney F2019 ME Maine Historic Preservation Commission View Details
Dale Doughty F
2018Department Of TransportationME
Dale Doughty F2018 ME Department Of Transportation View Details
Dennis Smith E
2020Maine Board of Licensure in MedicineME
Dennis Smith E2020 ME Maine Board of Licensure in Medicine View Details
Brian Whitney D
2018Dept Of Econ & Comm DevelopmentME
Brian Whitney D2018 ME Dept Of Econ & Comm Development View Details
Jonathan Wayne
2018Comm. On Governmental EthicsME
Jonathan Wayne2018 ME Comm. On Governmental Ethics View Details
Anthony Pelotte J
2019Department of Health and Human ServicesME
Anthony Pelotte J2019 ME Department of Health and Human Services View Details
Shirley Browne A
2017Dept Of Admin & Financial ServicesME
Shirley Browne A2017 ME Dept Of Admin & Financial Services View Details
Amy Sneirson M
2019Maine Human Rights CommissionME
Amy Sneirson M2019 ME Maine Human Rights Commission View Details
Ritter James E
2019Maine State LibraryME
Ritter James E2019 ME Maine State Library View Details

Filters

Employer:



State:

Show All States