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
Paula Gravelle
2016Dept Of Education: Bureaus & AdminME
Paula Gravelle2016 ME Dept Of Education: Bureaus & Admin View Details
Jeremiah Hutchinson
2017Department Of TransportationME
Jeremiah Hutchinson2017 ME Department Of Transportation View Details
Heidi Mcdonald C
2017Dept Of Admin & Financial ServicesME
Heidi Mcdonald C2017 ME Dept Of Admin & Financial Services View Details
Erica Ouellette L
2016Dept Of Admin & Financial ServicesME
Erica Ouellette L2016 ME Dept Of Admin & Financial Services View Details
Peter Lacy W
2018Dept Of Admin & Financial ServicesME
Peter Lacy W2018 ME Dept Of Admin & Financial Services View Details
Catherine Pease A
2016Dfps Statewide Service CenterME
Catherine Pease A2016 ME Dfps Statewide Service Center View Details
Hugh Coxe M
2016Department Of TransportationME
Hugh Coxe M2016 ME Department Of Transportation View Details
Lisa Poulin J
2017Dept Of Econ & Comm DevelopmentME
Lisa Poulin J2017 ME Dept Of Econ & Comm Development View Details
James Howard
2017Dept Of Corrections: Central OfficeME
James Howard2017 ME Dept Of Corrections: Central Office View Details
Mary Stevenson M
2018Dept Of Health&Human Svcs: DhhsME
Mary Stevenson M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jeremy Wilson
2017Dfps Statewide Service CenterME
Jeremy Wilson2017 ME Dfps Statewide Service Center View Details
Timothy Varney K
2016Department Of TransportationME
Timothy Varney K2016 ME Department Of Transportation View Details
Corey Ballew H
2018Dept Of Health&Human Svcs: DhhsME
Corey Ballew H2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Sarah Mcguire D
2016Dept Of Admin & Financial ServicesME
Sarah Mcguire D2016 ME Dept Of Admin & Financial Services View Details
Brenda Cadwallader D
2017Department Of TransportationME
Brenda Cadwallader D2017 ME Department Of Transportation View Details
Pamela Emmons J
2022Maine Public Utilities CommissionME
Pamela Emmons J2022 ME Maine Public Utilities Commission View Details
Mark Bailey
2016Dept Of Admin & Financial ServicesME
Mark Bailey2016 ME Dept Of Admin & Financial Services View Details
Donald White F Ii
2016Dept Of Corrections: Central OfficeME
Donald White F Ii2016 ME Dept Of Corrections: Central Office View Details
Jason Brown A
2018Dept Of Admin & Financial ServicesME
Jason Brown A2018 ME Dept Of Admin & Financial Services View Details
Patrick Adams D
2018Department Of TransportationME
Patrick Adams D2018 ME Department Of Transportation View Details
Nicholas Fahey W
2018Dfps Statewide Service CenterME
Nicholas Fahey W2018 ME Dfps Statewide Service Center View Details
Scott Goulette J
2016Dept Of Corrections: Central OfficeME
Scott Goulette J2016 ME Dept Of Corrections: Central Office View Details
Melissa Labbe M
2017Department Of TransportationME
Melissa Labbe M2017 ME Department Of Transportation View Details
Sandra Devine L
2017Department Of TransportationME
Sandra Devine L2017 ME Department Of Transportation View Details
Todd Burrowes R
2017Dept Of Agri Cons & ForestryME
Todd Burrowes R2017 ME Dept Of Agri Cons & Forestry View Details
Derek Gorneau
2017Dept Of Health&Human Svcs: DhhsME
Derek Gorneau2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lauren Metayer
2018Dept Of Health&Human Svcs: DhhsME
Lauren Metayer2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Brenda Baker M
2018Dfps Statewide Service CenterME
Brenda Baker M2018 ME Dfps Statewide Service Center View Details
Mary Stevenson M
2016Dept Of Health&human Svcs: DhhsME
Mary Stevenson M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Rita Mccollett M
2018Department Of TransportationME
Rita Mccollett M2018 ME Department Of Transportation View Details
Lisa Poulin J
2016Dept Of Econ & Comm DevelopmentME
Lisa Poulin J2016 ME Dept Of Econ & Comm Development View Details
Christopher Simpson P
2015Public Utilities CommissionME
Christopher Simpson P2015 ME Public Utilities Commission View Details
Bonnie Stratton L
2018Dept Of Admin & Financial ServicesME
Bonnie Stratton L2018 ME Dept Of Admin & Financial Services View Details
Rosalyn Jean R
2018Dfps Statewide Service CenterME
Rosalyn Jean R2018 ME Dfps Statewide Service Center View Details
Brock Mooney
2016Department Of TransportationME
Brock Mooney2016 ME Department Of Transportation View Details
James Champ K
2017Department Of TransportationME
James Champ K2017 ME Department Of Transportation View Details
Carol Cody W
2018Dfps Statewide Service CenterME
Carol Cody W2018 ME Dfps Statewide Service Center View Details
Jessica Picard L
2019Department of LaborME
Jessica Picard L2019 ME Department of Labor View Details
Jeremiah Hutchinson
2016Department Of TransportationME
Jeremiah Hutchinson2016 ME Department Of Transportation View Details
Pamela Emmons J
2020Maine Public Utilities CommissionME
Pamela Emmons J2020 ME Maine Public Utilities Commission View Details
Nicholas Snyder A
2016Dept Of Health&human Svcs: DhhsME
Nicholas Snyder A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Cory Daigneault
2016Dept Of Agri Cons & ForestryME
Cory Daigneault2016 ME Dept Of Agri Cons & Forestry View Details
Ashley Vigue
2017Dfps Statewide Service CenterME
Ashley Vigue2017 ME Dfps Statewide Service Center View Details
Jane Coolidge W
2017Dept Of Health&Human Svcs: DhhsME
Jane Coolidge W2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Sandra Devine L
2016Department Of TransportationME
Sandra Devine L2016 ME Department Of Transportation View Details
Janet Johnson E
2016Dfps Statewide Service CenterME
Janet Johnson E2016 ME Dfps Statewide Service Center View Details
Thomas Gordon U
2016Dept Of Agri Cons & ForestryME
Thomas Gordon U2016 ME Dept Of Agri Cons & Forestry View Details
Nicole Denis L
2017Dfps Statewide Service CenterME
Nicole Denis L2017 ME Dfps Statewide Service Center View Details
Melissa Labbe M
2016Department Of TransportationME
Melissa Labbe M2016 ME Department Of Transportation View Details
James Gorneau A
2016Dept Of Health&human Svcs: DhhsME
James Gorneau A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Daniel D'alessandro P
2018Dept Of Admin & Financial ServicesME
Daniel D'alessandro P2018 ME Dept Of Admin & Financial Services View Details
Debra Baeder H
2018Dept Of Health&Human Svcs: DhhsME
Debra Baeder H2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Janice Arsenault M
2017Department Of TransportationME
Janice Arsenault M2017 ME Department Of Transportation View Details
David Heidrich E
2017Dept Of Admin & Financial ServicesME
David Heidrich E2017 ME Dept Of Admin & Financial Services View Details
David Simpson E
2018Dept Of Corrections: Central OfficeME
David Simpson E2018 ME Dept Of Corrections: Central Office View Details
Jennifer Tarr L
2022Maine Department of Education - Bureaus and AdministrationME
Jennifer Tarr L2022 ME Maine Department of Education - Bureaus and Administration View Details
Gayle Nelson F
2017Dfps Statewide Service CenterME
Gayle Nelson F2017 ME Dfps Statewide Service Center View Details
Kevin Martin E
2016Dept Of Environmental ProtectionME
Kevin Martin E2016 ME Dept Of Environmental Protection View Details
Gregory Nadeau M
2016Dept Of Health&human Svcs: DhhsME
Gregory Nadeau M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Mark Toulouse A
2017Dfps Statewide Service CenterME
Mark Toulouse A2017 ME Dfps Statewide Service Center View Details

Filters

Employer:



State:

Show All States