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
Marleen Lajoie M
2016Dept Of Agri Cons & ForestryME
Marleen Lajoie M2016 ME Dept Of Agri Cons & Forestry View Details
Paul Adamsen B II
2020Maine Public Utilities CommissionME
Paul Adamsen B II2020 ME Maine Public Utilities Commission View Details
Nicole Denis L
2016Dfps Statewide Service CenterME
Nicole Denis L2016 ME Dfps Statewide Service Center View Details
Elise Jordans M
2018Dfps Statewide Service CenterME
Elise Jordans M2018 ME Dfps Statewide Service Center View Details
Amanda Brooks L
2016Dfps Statewide Service CenterME
Amanda Brooks L2016 ME Dfps Statewide Service Center View Details
Briana Littlefield
2022Maine Public Utilities CommissionME
Briana Littlefield2022 ME Maine Public Utilities Commission View Details
Bonnie Tracy I
2018Dept Of Health&Human Svcs: DhhsME
Bonnie Tracy I2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Charles Reardon P
2016Department Of TransportationME
Charles Reardon P2016 ME Department Of Transportation View Details
Jill Instasi
2017Dept Of Admin & Financial ServicesME
Jill Instasi2017 ME Dept Of Admin & Financial Services View Details
Jean Higgins I
2017Department Of TransportationME
Jean Higgins I2017 ME Department Of Transportation View Details
Theresa Savoy M
2017Department Of TransportationME
Theresa Savoy M2017 ME Department Of Transportation View Details
Lorrinda Connolly J
2017Department Of TransportationME
Lorrinda Connolly J2017 ME Department Of Transportation View Details
Margrethe Heimgartner
2023Maine Public Utilities CommissionME
Margrethe Heimgartner2023 ME Maine Public Utilities Commission View Details
Bonnie Stratton L
2017Dept Of Admin & Financial ServicesME
Bonnie Stratton L2017 ME Dept Of Admin & Financial Services View Details
Amanda Brooks L
2018Dfps Statewide Service CenterME
Amanda Brooks L2018 ME Dfps Statewide Service Center View Details
Edward Fournier P
2015Dept Of Education: Bureaus & AdminME
Edward Fournier P2015 ME Dept Of Education: Bureaus & Admin View Details
Carolyn Hurwitz A
2018Dept Of Agri Cons & ForestryME
Carolyn Hurwitz A2018 ME Dept Of Agri Cons & Forestry View Details
Mark Toulouse A
2018Dfps Statewide Service CenterME
Mark Toulouse A2018 ME Dfps Statewide Service Center View Details
Sarah Mcguire D
2017Dept Of Admin & Financial ServicesME
Sarah Mcguire D2017 ME Dept Of Admin & Financial Services View Details
Daniel D'alessandro P
2018Dept Of Admin & Financial ServicesME
Daniel D'alessandro P2018 ME Dept Of Admin & Financial Services View Details
Jill Instasi
2017Dept Of Admin & Financial ServicesME
Jill Instasi2017 ME Dept Of Admin & Financial Services View Details
David Heidrich E
2017Dept Of Admin & Financial ServicesME
David Heidrich E2017 ME Dept Of Admin & Financial Services View Details
Ebrahim Habib
2022Maine Public Utilities CommissionME
Ebrahim Habib2022 ME Maine Public Utilities Commission View Details
Melissa Willette J
2017Dept Of Defense Veterans & Emerg MgmtME
Melissa Willette J2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Bradley Turner
2023Maine Public Utilities CommissionME
Bradley Turner2023 ME Maine Public Utilities Commission View Details
Amy Mcleod E
2018Dept Of Admin & Financial ServicesME
Amy Mcleod E2018 ME Dept Of Admin & Financial Services View Details
Garrett Murch C
2017Exec Dept: Office Of The GovernorME
Garrett Murch C2017 ME Exec Dept: Office Of The Governor View Details
Susan Faloon E
2016Dept Of Defense Veterans & Emerg MgmtME
Susan Faloon E2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Todd Burrowes R
2017Department Of Marine ResourcesME
Todd Burrowes R2017 ME Department Of Marine Resources View Details
Theresa Savoy M
2017Department Of TransportationME
Theresa Savoy M2017 ME Department Of Transportation View Details
Kiera Reardon
2017Exec Dept: Public AdvocateME
Kiera Reardon2017 ME Exec Dept: Public Advocate View Details
Amy Hughes E
2017Department Of TransportationME
Amy Hughes E2017 ME Department Of Transportation View Details
Heidi Goodwin S
2018Dept Of Education: Bureaus & AdminME
Heidi Goodwin S2018 ME Dept Of Education: Bureaus & Admin View Details
Lee Mullins Janre
2016Dfps Statewide Service CenterME
Lee Mullins Janre2016 ME Dfps Statewide Service Center View Details
Kiera Finucane
2017Exec Dept: Public AdvocateME
Kiera Finucane2017 ME Exec Dept: Public Advocate View Details
Theodore Talbot W
2018Department Of TransportationME
Theodore Talbot W2018 ME Department Of Transportation View Details
Matthew Higgins
2016Department Of TransportationME
Matthew Higgins2016 ME Department Of Transportation View Details
Jayne Wakefield M
2017Dept Of Agri Cons & ForestryME
Jayne Wakefield M2017 ME Dept Of Agri Cons & Forestry View Details
Anna Black C
2018Dept Of Corrections: Central OfficeME
Anna Black C2018 ME Dept Of Corrections: Central Office View Details
Matthew Higgins
2017Department Of TransportationME
Matthew Higgins2017 ME Department Of Transportation View Details
Linda Pomerleau M
2018Dept Of Admin & Financial ServicesME
Linda Pomerleau M2018 ME Dept Of Admin & Financial Services View Details
Kathy Weymouth R
2018Dept Of Admin & Financial ServicesME
Kathy Weymouth R2018 ME Dept Of Admin & Financial Services View Details
George Macdonald M
2018Dept Of Environmental ProtectionME
George Macdonald M2018 ME Dept Of Environmental Protection View Details
Johnnie Meehl M
2016Dept Of Admin & Financial ServicesME
Johnnie Meehl M2016 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
Erin Salvo
2017Dept Of Health&Human Svcs: DhhsME
Erin Salvo2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Linsey Gervais M
2017Dept Of Admin & Financial ServicesME
Linsey Gervais M2017 ME Dept Of Admin & Financial Services View Details
Andrew Cairns
2017Dept Of Health&Human Svcs: DhhsME
Andrew Cairns2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jeanne Pierre M St
2015Department Of LaborME
Jeanne Pierre M St2015 ME Department Of Labor View Details
Charlotte Ellis M
2016Dept Of Education: Bureaus & AdminME
Charlotte Ellis M2016 ME Dept Of Education: Bureaus & Admin View Details
Diana Olore N
2016Dept Of Admin & Financial ServicesME
Diana Olore N2016 ME Dept Of Admin & Financial Services View Details
Susan Wasserott H
2015Department Of LaborME
Susan Wasserott H2015 ME Department Of Labor View Details
Brandon Plourde R
2022Maine Public Utilities CommissionME
Brandon Plourde R2022 ME Maine Public Utilities Commission View Details
Amy Heino M
2018Dept Of Health&Human Svcs: DhhsME
Amy Heino M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Andrew Cairns
2017Dept Of Health&Human Svcs: DhhsME
Andrew Cairns2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lisa Copenhaver C
2018Department Of LaborME
Lisa Copenhaver C2018 ME Department Of Labor View Details
Nicole Denis L
2017Dept Of Education: Bureaus & AdminME
Nicole Denis L2017 ME Dept Of Education: Bureaus & Admin View Details
Tracy Willett A
2016Dept Of Admin & Financial ServicesME
Tracy Willett A2016 ME Dept Of Admin & Financial Services View Details
Kim Davis E
2018Dept Of Prof & Financial RegulationME
Kim Davis E2018 ME Dept Of Prof & Financial Regulation View Details
Marleen Lajoie M
2016Dept Of Agri Cons & ForestryME
Marleen Lajoie M2016 ME Dept Of Agri Cons & Forestry View Details

Filters

Employer:



State:

Show All States