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 2020. Filed on September 15, 2021.

P O Box 72
Suite 210
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 2020 IRS Form 990 filing, York County Community Action Corporation, a 501(c)(3) charitable organization, reported compensation for 8 out of 297 total employees. Among the employees shown here, the average compensation is $143,787. The highest compensated employee at York County Community Action Corporation is Michael Sloan with fiscal year 2020 compensation of $182,018.

Revenue, expenses, and employee compensation

Revenue

$19,950,133

Expenses

$21,002,987

Employee compensation

$11,631,293
Revenue, expenses, and employee compensation over time

Reported Compensated Employees

Michael Sloan
Dental Progr
$182,018
$162,640 No related comp$19,378
Barbara Crider
Chief Executive Officer
$163,432
$138,359 No related comp$25,073
Laura Hill
Nurse Practitioner
$156,722
$134,936 No related comp$21,786
Martin Sabol
Director of Healt
$144,640
$117,983 No related comp$26,657
Diane Laurendeau
Chief Financial Officer
$136,109
$122,206 No related comp$13,903
Carter Friend
Deputy Director
$123,344
$115,253 No related comp$8,091
Peter Ver Ploeg
Dentist
$122,327
$120,375 No related comp$1,952
Hannah Whipple
Nurse Practitioner
$121,702
$106,281 No related comp$15,421

Benchmark Employee Compensation

Non-Employee Board Members

Benjamin Brown
Board Member
Betsy Kelly
Board Member
Claudette Dupee
President
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
Joan Nass
Secretary
Lisa Carter
Board Member

Contractors

Sws Contracting
Heat Sys Intall
$280,370
John F Kennedy Realty Trust
Rent-Health Ctr
$248,958
B&B Heating and Air Conditioning
Heat Sys Intall
$225,835
Paul Griffin
Gen Contractor
$116,620
Shuttlebus
Fuel and Repair
$114,059

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 →