Compensation 990
OrganizationsEmployeesBoard MembersGrantsContractorsTop RankingsPricing

Stay updated on 990 organization compensation

© Civic Register LLC

Compensation 990 is an independent service that uses public IRS Form 990 filings as its source data. We clean and standardize this information, but the original filings may contain errors or omissions. Years on this site refer to the organization’s fiscal year end date on the filing.

About•Report a discrepancy•Your privacy choices
Organizations Human Services York County Community Action Corporation

York County Community Action Corporation

Fiscal year ending 2018. Filed on September 10, 2019.

P O Box 72
Sanford, Maine 04073

York County Community Action Corporation (EIN: 01-6020406) has filed an IRS Form 990 since fiscal year 2017. In its fiscal year 2018 IRS Form 990 filing, York County Community Action Corporation, a 501(c)(3) charitable organization, reported compensation for 8 out of 294 total employees. Among the employees shown here, the average compensation is $126,885. The highest compensated employee at York County Community Action Corporation is Robert Grace with fiscal year 2018 compensation of $163,343.

Revenue, expenses, and employee compensation

Revenue

$17,513,370

Expenses

$17,310,490

Employee compensation

$9,775,264
Revenue, expenses, and employee compensation over time

Reported Compensated Employees

Robert Grace
Dentist
$163,343
$147,009 No related comp$16,334
Laura Hill
Nurse Practitioner
$141,506
$121,504 No related comp$20,002
Barbara Crider
Chief Executive Officer
$140,053
$123,497 No related comp$16,556
Diane Laurendeau
Chief Financial Officer
$126,913
$117,708 No related comp$9,205
Michael Sloan
Dental Program Director
$126,298
$119,079 No related comp$7,219
Martin Sabol
Director of Health Services
$117,208
$103,125 No related comp$14,083
Hannah Whipple
Nurse Practitioner
$115,154
$100,582 No related comp$14,572
Carter Friend
Deputy Director
$84,601
$84,601 No related compNo other comp

Benchmark Employee Compensation

Non-Employee Board Members

Betsy Kelly
Board Member
Claudette Dupee
President
David Dionne
Board Member
David Wright
Board Member
Don Burns
Board Member
Donna Finneran
Vice President
Grady Collins
Board Member
Isabelle Palin
Board Member
Jane McCabe
Board Member
Jean Walsh
Board Member
Jenny Penney
Board Member
Joan Nass
Secretary

Contractors

John F Kennedy Realty Trust
Rent for Health Center
$223,546
Paul Griffin
General Contractor
$169,435
Shuttlebus
Repairs and Fuel for Transportation Prog
$143,138
Sws Contracting
Heat System Installation
$133,555

Mission Statement

THE MISSION OF YORK COUNTY COMMUNITY ACTION CORPORATION IS TO ALLEVIATE THE EFFECTS OF POVERTY, ATTACK ITS UNDERLYING CAUSES, AND TO PROMOTE THE DIGNITY AND SELF-SUFFICIENCY OF THE PEOPLE OF YORK COUNTY, MAINE.

Revisions to this organization profile

August 22, 2025:
2024 York County Community Action Corporation 990 filed
September 10, 2024:
2023 York County Community Action Corporation 990 filed
September 15, 2023:
2022 York County Community Action Corporation 990 filed

Get an email when new compensation information is released for York County Community Action Corporation

Be the first to know when new IRS Form 990 data is published for this organization.

Related Jobs

View more jobs
Powered by Talroo
Report a discrepancy →