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
Barbara Mcgowen A
2017Dept Of Education: Bureaus & AdminME
Barbara Mcgowen A2017 ME Dept Of Education: Bureaus & Admin View Details
Rita Mccollett M
2017Department Of TransportationME
Rita Mccollett M2017 ME Department Of Transportation View Details
Wyman Elizabeth J
2019Maine Public Utilities CommissionME
Wyman Elizabeth J2019 ME Maine Public Utilities Commission View Details
David Barrett M
2018Dept Of Corrections: Central OfficeME
David Barrett M2018 ME Dept Of Corrections: Central Office View Details
Peter Rushton E
2016Dept Of Admin & Financial ServicesME
Peter Rushton E2016 ME Dept Of Admin & Financial Services View Details
Louise Smiley A
2018Dept Of Admin & Financial ServicesME
Louise Smiley A2018 ME Dept Of Admin & Financial Services View Details
Tristan Mahns
2018Dfps Statewide Service CenterME
Tristan Mahns2018 ME Dfps Statewide Service Center View Details
Nicholas Snyder A
2018Dept Of Health&Human Svcs: DhhsME
Nicholas Snyder A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Susan Reynolds L
2016Dept Of Health&human Svcs: DhhsME
Susan Reynolds L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Rebecca Ouellette J
2016Department Of TransportationME
Rebecca Ouellette J2016 ME Department Of Transportation View Details
Louise Smiley A
2017Dept Of Admin & Financial ServicesME
Louise Smiley A2017 ME Dept Of Admin & Financial Services View Details
Robert Creamer A
2020Maine Public Utilities CommissionME
Robert Creamer A2020 ME Maine Public Utilities Commission View Details
James Champ K
2016Department Of TransportationME
James Champ K2016 ME Department Of Transportation View Details
John Blais A
2017Dept Of Admin & Financial ServicesME
John Blais A2017 ME Dept Of Admin & Financial Services View Details
Suzanne Murphy M
2016Dept Of Admin & Financial ServicesME
Suzanne Murphy M2016 ME Dept Of Admin & Financial Services View Details
Joy Bonenfant L
2017Dept Of Agri Cons & ForestryME
Joy Bonenfant L2017 ME Dept Of Agri Cons & Forestry View Details
Tammy Billings
2016Department Of TransportationME
Tammy Billings2016 ME Department Of Transportation View Details
Joanne Holmes C
2017Dept Of Education: Bureaus & AdminME
Joanne Holmes C2017 ME Dept Of Education: Bureaus & Admin View Details
Lorna Bullard Baines J
2018Dept Of Health&Human Svcs: DhhsME
Lorna Bullard Baines J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Pamela Grimshaw J
2018Dept Of Health&Human Svcs: DhhsME
Pamela Grimshaw J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
James Gorneau A
2016Dfps Statewide Service CenterME
James Gorneau A2016 ME Dfps Statewide Service Center View Details
Nathan Moulton E
2017Department Of TransportationME
Nathan Moulton E2017 ME Department Of Transportation View Details
Kerstin Gilg M
2018Maine Arts CommissionME
Kerstin Gilg M2018 ME Maine Arts Commission View Details
Jennifer Grant L
2016Department Of TransportationME
Jennifer Grant L2016 ME Department Of Transportation View Details
Justin Bergeron G
2018Dept Of Agri Cons & ForestryME
Justin Bergeron G2018 ME Dept Of Agri Cons & Forestry View Details
Lisa Lachance A
2017Secretary Of StateME
Lisa Lachance A2017 ME Secretary Of State View Details
Kristina Winther R
2021Office of the Public AdvocateME
Kristina Winther R2021 ME Office of the Public Advocate View Details
Ida Batista A
2016Dept Of Education: Bureaus & AdminME
Ida Batista A2016 ME Dept Of Education: Bureaus & Admin View Details
Angela Thorpe L
2018Dept Of Admin & Financial ServicesME
Angela Thorpe L2018 ME Dept Of Admin & Financial Services View Details
Melody Piper S
2017Maine Human Rights CommissionME
Melody Piper S2017 ME Maine Human Rights Commission View Details
Gayle Witham L
2018Exec Dept: Public AdvocateME
Gayle Witham L2018 ME Exec Dept: Public Advocate View Details
Jessica Mason L
2018Dept Of Health&Human Svcs: DhhsME
Jessica Mason L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
John Mccurry
2017Secretary Of StateME
John Mccurry2017 ME Secretary Of State View Details
Melinda Hansen
2016Dept Of Admin & Financial ServicesME
Melinda Hansen2016 ME Dept Of Admin & Financial Services View Details
David Leach M
2020Maine Public Utilities CommissionME
David Leach M2020 ME Maine Public Utilities Commission View Details
Henrietta Beaufait E
2016Dept Of Agri Cons & ForestryME
Henrietta Beaufait E2016 ME Dept Of Agri Cons & Forestry View Details
Jennifer Laliberte E
2017Department Of TransportationME
Jennifer Laliberte E2017 ME Department Of Transportation View Details
Louise Smiley A
2016Dept Of Admin & Financial ServicesME
Louise Smiley A2016 ME Dept Of Admin & Financial Services View Details
Daniel D'alessandro P
2016Dept Of Admin & Financial ServicesME
Daniel D'alessandro P2016 ME Dept Of Admin & Financial Services View Details
Henrietta Beaufait E
2016Dept Of Agri Cons & ForestryME
Henrietta Beaufait E2016 ME Dept Of Agri Cons & Forestry View Details
Wendy Waltz M
2018Dept Of Health&Human Svcs: DhhsME
Wendy Waltz M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
James Tanner T
2016Dept Of Corrections: Central OfficeME
James Tanner T2016 ME Dept Of Corrections: Central Office View Details
Tammy Billings
2017Department Of TransportationME
Tammy Billings2017 ME Department Of Transportation View Details
Robert Tober P
2018Dept Of Health&Human Svcs: DhhsME
Robert Tober P2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Lauren Metayer
2017Dept Of Health&Human Svcs: DhhsME
Lauren Metayer2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Tammy Gould L
2016Dept Of Environmental ProtectionME
Tammy Gould L2016 ME Dept Of Environmental Protection View Details
Katlyn Robb K
2018Department Of TransportationME
Katlyn Robb K2018 ME Department Of Transportation View Details
Sarah Aiudi-o'connor D
2017Dept Of Admin & Financial ServicesME
Sarah Aiudi-o'connor D2017 ME Dept Of Admin & Financial Services View Details
Dorothy Perry J
2018Dfps Statewide Service CenterME
Dorothy Perry J2018 ME Dfps Statewide Service Center View Details
Jennifer Eberly A
2016Dept Of Agri Cons & ForestryME
Jennifer Eberly A2016 ME Dept Of Agri Cons & Forestry View Details
Hugh Coxe M
2018Department Of TransportationME
Hugh Coxe M2018 ME Department Of Transportation View Details
Cohen Joan F
2019Department of Professional & Financial RegulationME
Cohen Joan F2019 ME Department of Professional & Financial Regulation View Details
Gayle Witham L
2017Exec Dept: Public AdvocateME
Gayle Witham L2017 ME Exec Dept: Public Advocate View Details
Albert Gorneau J
2018Dept Of Health&Human Svcs: DhhsME
Albert Gorneau J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Terrance Meehan J
2017Dept Of Econ & Comm DevelopmentME
Terrance Meehan J2017 ME Dept Of Econ & Comm Development View Details
Nicholas Fahey W
2017Dfps Statewide Service CenterME
Nicholas Fahey W2017 ME Dfps Statewide Service Center View Details
Gregory Garneau J
2018Dept Of Health&Human Svcs: DhhsME
Gregory Garneau J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Roberta Leonard M
2018Dept Of Admin & Financial ServicesME
Roberta Leonard M2018 ME Dept Of Admin & Financial Services View Details
Sarah Sherman A
2018Dept Of Defense Veterans & Emerg MgmtME
Sarah Sherman A2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Brenda Cadwallader D
2016Department Of TransportationME
Brenda Cadwallader D2016 ME Department Of Transportation View Details

Filters

Employer:



State:

Show All States