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
Melinda Hansen
2018Dept Of Admin & Financial ServicesME
Melinda Hansen2018 ME Dept Of Admin & Financial Services View Details
Marjorie Cross A
2017Department Of TransportationME
Marjorie Cross A2017 ME Department Of Transportation View Details
Linda Pomerleau M
2016Dept Of Admin & Financial ServicesME
Linda Pomerleau M2016 ME Dept Of Admin & Financial Services View Details
James Malinky I
2017Dfps Statewide Service CenterME
James Malinky I2017 ME Dfps Statewide Service Center View Details
Catherine Pease A
2018Dfps Statewide Service CenterME
Catherine Pease A2018 ME Dfps Statewide Service Center View Details
Mitchell Tannenbaum M
2015Public Utilities CommissionME
Mitchell Tannenbaum M2015 ME Public Utilities Commission View Details
Tracy Willett A
2017Dept Of Admin & Financial ServicesME
Tracy Willett A2017 ME Dept Of Admin & Financial Services View Details
Susan Giegold L
2016Department Of TransportationME
Susan Giegold L2016 ME Department Of Transportation View Details
Andrew Cairns
2016Dept Of Health&human Svcs: DhhsME
Andrew Cairns2016 ME Dept Of Health&human Svcs: Dhhs View Details
Richard Parker
2016Dept Of Inland Fisheries & WildlifeME
Richard Parker2016 ME Dept Of Inland Fisheries & Wildlife View Details
Albert Gorneau J
2016Dept Of Health&human Svcs: DhhsME
Albert Gorneau J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Nancy Bodine V
2018Dept Of Health&Human Svcs: DhhsME
Nancy Bodine V2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Sarah Aiudi-o'connor D
2018Dept Of Admin & Financial ServicesME
Sarah Aiudi-o'connor D2018 ME Dept Of Admin & Financial Services View Details
Edward Fournier P
2017Dept Of Education: Bureaus & AdminME
Edward Fournier P2017 ME Dept Of Education: Bureaus & Admin View Details
Janet Johnson E
2017Dept Of Agri Cons & ForestryME
Janet Johnson E2017 ME Dept Of Agri Cons & Forestry View Details
Jennifer Michaud L
2017Dept Of Corrections: Central OfficeME
Jennifer Michaud L2017 ME Dept Of Corrections: Central Office View Details
Sherry Tompkins Y
2016Department Of TransportationME
Sherry Tompkins Y2016 ME Department Of Transportation View Details
Katherine O'brien W
2017Dept Of Admin & Financial ServicesME
Katherine O'brien W2017 ME Dept Of Admin & Financial Services View Details
Bobbie Pierpont
2017Department Of TransportationME
Bobbie Pierpont2017 ME Department Of Transportation View Details
James Tanner T
2017Dept Of Corrections: Central OfficeME
James Tanner T2017 ME Dept Of Corrections: Central Office View Details
Peter Simon C
2016Dfps Statewide Service CenterME
Peter Simon C2016 ME Dfps Statewide Service Center View Details
Mark Toulouse A
2017Dept Of Admin & Financial ServicesME
Mark Toulouse A2017 ME Dept Of Admin & Financial Services View Details
Ravi Jackson
2016Dept Of Education: Bureaus & AdminME
Ravi Jackson2016 ME Dept Of Education: Bureaus & Admin View Details
Nathan Robbins P
2017Dept Of Environmental ProtectionME
Nathan Robbins P2017 ME Dept Of Environmental Protection View Details
Peter Beringer
2016Dept Of Agri Cons & ForestryME
Peter Beringer2016 ME Dept Of Agri Cons & Forestry View Details
Tammy Gould L
2016Dept Of Environmental ProtectionME
Tammy Gould L2016 ME Dept Of Environmental Protection View Details
Erica Ouellette L
2017Dept Of Admin & Financial ServicesME
Erica Ouellette L2017 ME Dept Of Admin & Financial Services View Details
James Malinky I
2016Dfps Statewide Service CenterME
James Malinky I2016 ME Dfps Statewide Service Center View Details
Andrew Freme C
2018Exec Dept: Office Of The GovernorME
Andrew Freme C2018 ME Exec Dept: Office Of The Governor View Details
Marjorie Cross A
2016Department Of TransportationME
Marjorie Cross A2016 ME Department Of Transportation View Details
Sonya Fuller
2016Department Of TransportationME
Sonya Fuller2016 ME Department Of Transportation View Details
Jeremiah Hutchinson
2018Department Of TransportationME
Jeremiah Hutchinson2018 ME Department Of Transportation View Details
Amy Webster L
2016Department Of TransportationME
Amy Webster L2016 ME Department Of Transportation View Details
Clinton Peebles
2017Dfps Statewide Service CenterME
Clinton Peebles2017 ME Dfps Statewide Service Center View Details
Ian Miller J
2018Dept Of Health&Human Svcs: DhhsME
Ian Miller J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Rochelle Nutting D
2016Department Of Marine ResourcesME
Rochelle Nutting D2016 ME Department Of Marine Resources View Details
Susan Reynolds L
2016Dept Of Health&human Svcs: DhhsME
Susan Reynolds L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Gerald Audibert A
2018Department Of TransportationME
Gerald Audibert A2018 ME Department Of Transportation View Details
Frances Ryan N
2016Dept Of Health&human Svcs: DhhsME
Frances Ryan N2016 ME Dept Of Health&human Svcs: Dhhs View Details
Amy Swan M
2024Department of Marine ResourcesME
Amy Swan M2024 ME Department of Marine Resources View Details
Bobbie Pierpont
2016Department Of TransportationME
Bobbie Pierpont2016 ME Department Of Transportation View Details
Jennifer Michaud L
2016Dept Of Corrections: Central OfficeME
Jennifer Michaud L2016 ME Dept Of Corrections: Central Office View Details
Gary Kenny A
2022Maine Public Utilities CommissionME
Gary Kenny A2022 ME Maine Public Utilities Commission View Details
John Henshaw Iii H
2017Department Of TransportationME
John Henshaw Iii H2017 ME Department Of Transportation View Details
Katherine O'brien W
2016Dept Of Admin & Financial ServicesME
Katherine O'brien W2016 ME Dept Of Admin & Financial Services View Details
Benjamin Dyer P
2017Comm. On Governmental EthicsME
Benjamin Dyer P2017 ME Comm. On Governmental Ethics View Details
Valerie Chiang
2016Dept Of Education: Bureaus & AdminME
Valerie Chiang2016 ME Dept Of Education: Bureaus & Admin View Details
Anna Black C
2016Dept Of Corrections: Central OfficeME
Anna Black C2016 ME Dept Of Corrections: Central Office View Details
Marsha Alexander J
2017Dept Of Admin & Financial ServicesME
Marsha Alexander J2017 ME Dept Of Admin & Financial Services View Details
Melinda Hansen
2017Dept Of Admin & Financial ServicesME
Melinda Hansen2017 ME Dept Of Admin & Financial Services View Details
Sandra Devine L
2018Department Of TransportationME
Sandra Devine L2018 ME Department Of Transportation View Details
Lisa Poulin J
2018Dept Of Econ & Comm DevelopmentME
Lisa Poulin J2018 ME Dept Of Econ & Comm Development View Details
Thomas Driscoll P
2016Dept Of Admin & Financial ServicesME
Thomas Driscoll P2016 ME Dept Of Admin & Financial Services View Details
James Malinky I
2018Dfps Statewide Service CenterME
James Malinky I2018 ME Dfps Statewide Service Center View Details
Gayle Nelson F
2018Dfps Statewide Service CenterME
Gayle Nelson F2018 ME Dfps Statewide Service Center View Details
Nathan Robbins P
2016Dept Of Environmental ProtectionME
Nathan Robbins P2016 ME Dept Of Environmental Protection View Details
Melissa Labbe M
2018Department Of TransportationME
Melissa Labbe M2018 ME Department Of Transportation View Details
Amanda Asfahl L
2024Maine Public Utilities CommissionME
Amanda Asfahl L2024 ME Maine Public Utilities Commission View Details
Donna Moreland L
2016Dept Of Econ & Comm DevelopmentME
Donna Moreland L2016 ME Dept Of Econ & Comm Development View Details
Kathy Shaw A
2018Maine Arts CommissionME
Kathy Shaw A2018 ME Maine Arts Commission View Details

Filters

Employer:



State:

Show All States