Maine Public Service Coordinator Salary Lookup

Search Maine public service coordinator salary from 43 records in our salary database. Average public service coordinator salary in Maine is $109,209 and salary for this job in Maine is usually between $98,634 and $125,344. Look up Maine public service coordinator salary by name using the form below.


Public Service Coordinator Salaries in Maine

NameYearStateEmployer
Julie Pallozzi P
2020Maine Public Utilities CommissionME
Julie Pallozzi P2020 ME Maine Public Utilities Commission View Details
Kari Livingstone R
2016Department Of TransportationME
Kari Livingstone R2016 ME Department Of Transportation View Details
Neil Daly P
2018Department Of LaborME
Neil Daly P2018 ME Department Of Labor View Details
Mark Zielinski
2016Dept Of Health&human Svcs: DhhsME
Mark Zielinski2016 ME Dept Of Health&human Svcs: Dhhs View Details
Billy Ladd J
2018Dept Of Admin & Financial ServicesME
Billy Ladd J2018 ME Dept Of Admin & Financial Services View Details
Daniel Stewart M
2016Department Of TransportationME
Daniel Stewart M2016 ME Department Of Transportation View Details
Leparulo A P
2016Department Of LaborME
Leparulo A P2016 ME Department Of Labor View Details
Sam Krajewski C
2016Dept Of Environmental ProtectionME
Sam Krajewski C2016 ME Dept Of Environmental Protection View Details
Alexander Weber J
2018Dept Of Admin & Financial ServicesME
Alexander Weber J2018 ME Dept Of Admin & Financial Services View Details
Charles Rote X
2018Dept Of Admin & Financial ServicesME
Charles Rote X2018 ME Dept Of Admin & Financial Services View Details
Alexis McKechnie D
2024Maine Public Utilities CommissionME
Alexis McKechnie D2024 ME Maine Public Utilities Commission View Details
Mary Labbe P
2016Dept Of Admin & Financial ServicesME
Mary Labbe P2016 ME Dept Of Admin & Financial Services View Details
Lynne Caswell L
2016Dept Of Health&human Svcs: DhhsME
Lynne Caswell L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Victoria Morales E
2016Department Of TransportationME
Victoria Morales E2016 ME Department Of Transportation View Details
Katlyn Steward K
2018Department Of TransportationME
Katlyn Steward K2018 ME Department Of Transportation View Details
Monroe Angela J
2019Maine Public Utilities CommissionME
Monroe Angela J2019 ME Maine Public Utilities Commission View Details
Danielle Drowns-farrell A
2018Dept Of Admin & Financial ServicesME
Danielle Drowns-farrell A2018 ME Dept Of Admin & Financial Services View Details
Kari Bickmore R
2016Department Of TransportationME
Kari Bickmore R2016 ME Department Of Transportation View Details
Brenda Cadwallader D
2018Department Of TransportationME
Brenda Cadwallader D2018 ME Department Of Transportation View Details
Gerard Poissonnier A
2017Dept Of Admin & Financial ServicesME
Gerard Poissonnier A2017 ME Dept Of Admin & Financial Services View Details
Terrance Meehan J
2016Dfps Statewide Service CenterME
Terrance Meehan J2016 ME Dfps Statewide Service Center View Details
Denis Bergeron P
2023Maine Public Utilities CommissionME
Denis Bergeron P2023 ME Maine Public Utilities Commission View Details
Jackson Smith D
2018Dfps Statewide Service CenterME
Jackson Smith D2018 ME Dfps Statewide Service Center View Details
Daniel Eubank K
2017Dept Of Admin & Financial ServicesME
Daniel Eubank K2017 ME Dept Of Admin & Financial Services View Details
Janet Johnson E
2016Dept Of Agri Cons & ForestryME
Janet Johnson E2016 ME Dept Of Agri Cons & Forestry View Details
Jennifer Brickett
2018Department Of TransportationME
Jennifer Brickett2018 ME Department Of Transportation View Details
Mary Bryant A
2023Maine Department of TransportationME
Mary Bryant A2023 ME Maine Department of Transportation View Details
Lucas Allen F
2016Dept Of Health&human Svcs: DhhsME
Lucas Allen F2016 ME Dept Of Health&human Svcs: Dhhs View Details
Craig Lapine A
2023Department of Agriculture, Conservation and ForestryME
Craig Lapine A2023 ME Department of Agriculture, Conservation and Forestry View Details
Penny Henry
2017Dept Of Education: Bureaus & AdminME
Penny Henry2017 ME Dept Of Education: Bureaus & Admin View Details
Katherine Sparacio L
2017Department Of TransportationME
Katherine Sparacio L2017 ME Department Of Transportation View Details
Noreen Hart K
2017Dfps Statewide Service CenterME
Noreen Hart K2017 ME Dfps Statewide Service Center View Details
Robert Haber T
2018Dept Of Health&Human Svcs: DhhsME
Robert Haber T2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Ted Trebilcock N
2016Dept Of Health&human Svcs: DhhsME
Ted Trebilcock N2016 ME Dept Of Health&human Svcs: Dhhs View Details
Brock Mooney
2017Department Of TransportationME
Brock Mooney2017 ME Department Of Transportation View Details
Heidi Sherburne R
2018Dfps Statewide Service CenterME
Heidi Sherburne R2018 ME Dfps Statewide Service Center View Details
Craig Comeau
2018Dfps Statewide Service CenterME
Craig Comeau2018 ME Dfps Statewide Service Center View Details
Shirley Ferland D
2016Dept Of Admin & Financial ServicesME
Shirley Ferland D2016 ME Dept Of Admin & Financial Services View Details
Joan Hanscom M
2017Dept Of Admin & Financial ServicesME
Joan Hanscom M2017 ME Dept Of Admin & Financial Services View Details
Bennett Adrienne A
2019Department of LaborME
Bennett Adrienne A2019 ME Department of Labor View Details
William Beardsley H
2016Dept Of Education: Bureaus & AdminME
William Beardsley H2016 ME Dept Of Education: Bureaus & Admin View Details
Brian Marshall T
2022Office of the Public AdvocateME
Brian Marshall T2022 ME Office of the Public Advocate View Details
Joshua Panek R
2016Dept Of Agri Cons & ForestryME
Joshua Panek R2016 ME Dept Of Agri Cons & Forestry View Details
Bryant Eric J
2019Maine Public Utilities CommissionME
Bryant Eric J2019 ME Maine Public Utilities Commission View Details
Tammy Billings
2017Department Of TransportationME
Tammy Billings2017 ME Department Of Transportation View Details
Howard Clary M
2018Dept Of Admin & Financial ServicesME
Howard Clary M2018 ME Dept Of Admin & Financial Services View Details
Joyce Horton
2023Maine Public Utilities CommissionME
Joyce Horton2023 ME Maine Public Utilities Commission View Details
Lacy Peter W
2019Maine Public Utilities CommissionME
Lacy Peter W2019 ME Maine Public Utilities Commission View Details
Rebecca Ouellette J
2017Department Of TransportationME
Rebecca Ouellette J2017 ME Department Of Transportation View Details
Nicole Drisko M
2017Dept Of Admin & Financial ServicesME
Nicole Drisko M2017 ME Dept Of Admin & Financial Services View Details
Elizabeth Ray R
2016Dept Of Health&human Svcs: DhhsME
Elizabeth Ray R2016 ME Dept Of Health&human Svcs: Dhhs View Details
Corbin Garrett H
2019Maine Public Utilities CommissionME
Corbin Garrett H2019 ME Maine Public Utilities Commission View Details
Heather Albert E
2017Dept Of Health&Human Svcs: DhhsME
Heather Albert E2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lea Studholme G
2018Dept Of Health&Human Svcs: DhhsME
Lea Studholme G2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Margaret Piatt L
2018Dept Of Education: Bureaus & AdminME
Margaret Piatt L2018 ME Dept Of Education: Bureaus & Admin View Details
James Howard
2016Dept Of Corrections: Central OfficeME
James Howard2016 ME Dept Of Corrections: Central Office View Details
Moss Shannon Hagerty M
2021Department of Public SafetyME
Moss Shannon Hagerty M2021 ME Department of Public Safety View Details
Barbara Longfellow D
2016Dept Of Admin & Financial ServicesME
Barbara Longfellow D2016 ME Dept Of Admin & Financial Services View Details
Ida Batista A
2016Dept Of Education: Bureaus & AdminME
Ida Batista A2016 ME Dept Of Education: Bureaus & Admin View Details
Marie Ann Neill
2018Dept Of Health&Human Svcs: DhhsME
Marie Ann Neill2018 ME Dept Of Health&Human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States