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
Jackson Sherreccia
2017Dept Of Corrections: Central OfficeME
Jackson Sherreccia2017 ME Dept Of Corrections: Central Office View Details
Laurie Hayden A
2016Dfps Statewide Service CenterME
Laurie Hayden A2016 ME Dfps Statewide Service Center View Details
Benjamin Condon J
2016Department Of TransportationME
Benjamin Condon J2016 ME Department Of Transportation View Details
Kania Richard
2019Maine Public Utilities CommissionME
Kania Richard2019 ME Maine Public Utilities Commission View Details
James Billings
2018Department Of TransportationME
James Billings2018 ME Department Of Transportation View Details
William Lohrman W
2023Maine Public Utilities CommissionME
William Lohrman W2023 ME Maine Public Utilities Commission View Details
Todd Cummings P
2018Dfps Statewide Service CenterME
Todd Cummings P2018 ME Dfps Statewide Service Center View Details
Michael Frey A
2017Dept Of Health&Human Svcs: DhhsME
Michael Frey A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
David Barrett M
2017Dept Of Corrections: Central OfficeME
David Barrett M2017 ME Dept Of Corrections: Central Office View Details
Tyler Backus J
2016Dept Of Education: Bureaus & AdminME
Tyler Backus J2016 ME Dept Of Education: Bureaus & Admin View Details
Ethan Grumstrup
2022Maine Public Utilities CommissionME
Ethan Grumstrup2022 ME Maine Public Utilities Commission View Details
David Barrett M
2016Dept Of Corrections: Central OfficeME
David Barrett M2016 ME Dept Of Corrections: Central Office View Details
Terrance Meehan J
2017Dfps Statewide Service CenterME
Terrance Meehan J2017 ME Dfps Statewide Service Center View Details
Craig Lapine A
2020Department of Agriculture, Conservation and ForestryME
Craig Lapine A2020 ME Department of Agriculture, Conservation and Forestry View Details
Collins Paulina M
2019Maine Public Utilities CommissionME
Collins Paulina M2019 ME Maine Public Utilities Commission View Details
Annette Gibbs L
2016Department Of TransportationME
Annette Gibbs L2016 ME Department Of Transportation View Details
Matthew Rolnick L
2023Maine Public Utilities CommissionME
Matthew Rolnick L2023 ME Maine Public Utilities Commission View Details
Jennifer Laliberte E
2016Department Of TransportationME
Jennifer Laliberte E2016 ME Department Of Transportation View Details
James Billings
2016Department Of TransportationME
James Billings2016 ME Department Of Transportation View Details
Jessica Fabrikant L
2018Dept Of Health&Human Svcs: DhhsME
Jessica Fabrikant L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Francis Wiltuck M
2018Dept Of Admin & Financial ServicesME
Francis Wiltuck M2018 ME Dept Of Admin & Financial Services View Details
Cora Prentice
2016Dfps Statewide Service CenterME
Cora Prentice2016 ME Dfps Statewide Service Center View Details
Jonathan Edwards A
2016Dept Of Health&human Svcs: DhhsME
Jonathan Edwards A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Danielle Brooks M
2016Department Of TransportationME
Danielle Brooks M2016 ME Department Of Transportation View Details
Drexell White R
2016Dept Of Health&human Svcs: DhhsME
Drexell White R2016 ME Dept Of Health&human Svcs: Dhhs View Details
James Harford H
2016Dept Of Education: Bureaus & AdminME
James Harford H2016 ME Dept Of Education: Bureaus & Admin View Details
Susan Faloon E
2020Maine Public Utilities CommissionME
Susan Faloon E2020 ME Maine Public Utilities Commission View Details
Linsey Gervais M
2018Dept Of Admin & Financial ServicesME
Linsey Gervais M2018 ME Dept Of Admin & Financial Services View Details
Jennifer Tarr L
2016Dept Of Education: Bureaus & AdminME
Jennifer Tarr L2016 ME Dept Of Education: Bureaus & Admin View Details
Laurie Andre A
2018Dept Of Admin & Financial ServicesME
Laurie Andre A2018 ME Dept Of Admin & Financial Services View Details
Sally Zeh M
2019Maine Public Utilities CommissionME
Sally Zeh M2019 ME Maine Public Utilities Commission View Details
Kristine Albert Z
2018Dept Of Admin & Financial ServicesME
Kristine Albert Z2018 ME Dept Of Admin & Financial Services View Details
Lance Gilman
2017Dept Of Education: Bureaus & AdminME
Lance Gilman2017 ME Dept Of Education: Bureaus & Admin View Details
Matthew Kaply
2015Public Utilities CommissionME
Matthew Kaply2015 ME Public Utilities Commission View Details
Richard Bergeron N
2016Dept Of Education: Bureaus & AdminME
Richard Bergeron N2016 ME Dept Of Education: Bureaus & Admin View Details
Parr J C
2018Department Of Public SafetyME
Parr J C2018 ME Department Of Public Safety View Details
Valarie Moody L
2016Department Of TransportationME
Valarie Moody L2016 ME Department Of Transportation View Details
Derek Gorneau
2016Dept Of Health&human Svcs: DhhsME
Derek Gorneau2016 ME Dept Of Health&human Svcs: Dhhs View Details
William Thompson H
2018Exec Dept: Office Of The GovernorME
William Thompson H2018 ME Exec Dept: Office Of The Governor View Details
Jodie Craig M
2018Dept Of Admin & Financial ServicesME
Jodie Craig M2018 ME Dept Of Admin & Financial Services View Details
Violet Hyatt M
2018Dept Of Prof & Financial RegulationME
Violet Hyatt M2018 ME Dept Of Prof & Financial Regulation View Details
Briana Fonge Littlefield
2023Maine Public Utilities CommissionME
Briana Fonge Littlefield2023 ME Maine Public Utilities Commission View Details
Stephanie Grenier L
2018Dept Of Admin & Financial ServicesME
Stephanie Grenier L2018 ME Dept Of Admin & Financial Services View Details
Thomas Howker N
2022Department of Administrative and Financial ServicesME
Thomas Howker N2022 ME Department of Administrative and Financial Services View Details
Sujita Pandey
2018Dept Of Admin & Financial ServicesME
Sujita Pandey2018 ME Dept Of Admin & Financial Services View Details
Jeannie Johnson
2016Dept Of Admin & Financial ServicesME
Jeannie Johnson2016 ME Dept Of Admin & Financial Services View Details
Francis Wiltuck M
2017Dept Of Admin & Financial ServicesME
Francis Wiltuck M2017 ME Dept Of Admin & Financial Services View Details
Rebecca Ouellette J
2017Department Of TransportationME
Rebecca Ouellette J2017 ME Department Of Transportation View Details
Elaine Babb L
2018Dept Of Education: Bureaus & AdminME
Elaine Babb L2018 ME Dept Of Education: Bureaus & Admin View Details
Jason Libby C
2018Exec Dept: Office Of The GovernorME
Jason Libby C2018 ME Exec Dept: Office Of The Governor View Details
Lynette Miller C
2016Dept Of Defense Veterans & Emerg MgmtME
Lynette Miller C2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Matthew Higgins
2017Department Of TransportationME
Matthew Higgins2017 ME Department Of Transportation View Details
Jocelyn Swift W
2016Dept Of Health&human Svcs: DhhsME
Jocelyn Swift W2016 ME Dept Of Health&human Svcs: Dhhs View Details
Charles Cohen M
2020Maine Public Utilities CommissionME
Charles Cohen M2020 ME Maine Public Utilities Commission View Details
Kristine Jenkins
2016Dept Of Health&human Svcs: DhhsME
Kristine Jenkins2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jeremy Wilson
2016Dfps Statewide Service CenterME
Jeremy Wilson2016 ME Dfps Statewide Service Center View Details
Angela Pushard L
2018Dept Of Admin & Financial ServicesME
Angela Pushard L2018 ME Dept Of Admin & Financial Services View Details
Carol Carr J
2018Dept Of Admin & Financial ServicesME
Carol Carr J2018 ME Dept Of Admin & Financial Services View Details
Alexander Weber J
2017Dept Of Admin & Financial ServicesME
Alexander Weber J2017 ME Dept Of Admin & Financial Services View Details
Clinton Peebles
2016Dfps Statewide Service CenterME
Clinton Peebles2016 ME Dfps Statewide Service Center View Details

Filters

Employer:



State:

Show All States