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
Christl Theriault F
2016Dept Of Inland Fisheries & WildlifeME
Christl Theriault F2016 ME Dept Of Inland Fisheries & Wildlife View Details
Jordan Mccolman D
2015Public Utilities CommissionME
Jordan Mccolman D2015 ME Public Utilities Commission View Details
Jennifer Grant L
2018Department Of TransportationME
Jennifer Grant L2018 ME Department Of Transportation View Details
Terry Dawson A
2017Dept Of Admin & Financial ServicesME
Terry Dawson A2017 ME Dept Of Admin & Financial Services View Details
Thomas Gordon U
2018Dept Of Agri Cons & ForestryME
Thomas Gordon U2018 ME Dept Of Agri Cons & Forestry View Details
Jayne Mary Monroe W
2016Dfps Statewide Service CenterME
Jayne Mary Monroe W2016 ME Dfps Statewide Service Center View Details
Nicole Ladner D
2016Secretary Of StateME
Nicole Ladner D2016 ME Secretary Of State View Details
Karen Butterfield G
2017Dept Of Admin & Financial ServicesME
Karen Butterfield G2017 ME Dept Of Admin & Financial Services View Details
Moss Shannon Hagerty
2021Department of Public SafetyME
Moss Shannon Hagerty2021 ME Department of Public Safety View Details
Cora Prentice
2018Dfps Statewide Service CenterME
Cora Prentice2018 ME Dfps Statewide Service Center View Details
Donna Moreland L
2017Dept Of Econ & Comm DevelopmentME
Donna Moreland L2017 ME Dept Of Econ & Comm Development View Details
Lucas Allen F
2017Dept Of Health&Human Svcs: DhhsME
Lucas Allen F2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Michael Johnson R
2015Public Utilities CommissionME
Michael Johnson R2015 ME Public Utilities Commission View Details
Bonnie Tracy I
2017Dept Of Health&Human Svcs: DhhsME
Bonnie Tracy I2017 ME Dept Of Health&Human Svcs: Dhhs View Details
James Gorneau A
2017Dept Of Health&Human Svcs: DhhsME
James Gorneau A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jason Libby C
2017Exec Dept: Office Of The GovernorME
Jason Libby C2017 ME Exec Dept: Office Of The Governor View Details
Jessica Picard L
2020Department of LaborME
Jessica Picard L2020 ME Department of Labor View Details
Kiera Finucane
2016Exec Dept: Public AdvocateME
Kiera Finucane2016 ME Exec Dept: Public Advocate View Details
Heather Albert
2016Dept Of Admin & Financial ServicesME
Heather Albert2016 ME Dept Of Admin & Financial Services View Details
Marsha Alexander J
2018Dept Of Admin & Financial ServicesME
Marsha Alexander J2018 ME Dept Of Admin & Financial Services View Details
Theresa Pulver L
2016Department Of TransportationME
Theresa Pulver L2016 ME Department Of Transportation View Details
Kristine Jenkins
2017Dept Of Health&Human Svcs: DhhsME
Kristine Jenkins2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lynn Mcdonald M
2018Department Of TransportationME
Lynn Mcdonald M2018 ME Department Of Transportation View Details
Melissa Goocher
2016Department Of TransportationME
Melissa Goocher2016 ME Department Of Transportation View Details
William Thompson H
2017Exec Dept: Office Of The GovernorME
William Thompson H2017 ME Exec Dept: Office Of The Governor View Details
Michelle Fournier D
2016Dept Of Admin & Financial ServicesME
Michelle Fournier D2016 ME Dept Of Admin & Financial Services View Details
Kelsie Lee M
2016Dept Of Admin & Financial ServicesME
Kelsie Lee M2016 ME Dept Of Admin & Financial Services View Details
Andrew Smith E
2016Dept Of Health&human Svcs: DhhsME
Andrew Smith E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Kathy Shaw A
2017Maine Arts CommissionME
Kathy Shaw A2017 ME Maine Arts Commission View Details
Rochelle Nutting D
2018Department Of Marine ResourcesME
Rochelle Nutting D2018 ME Department Of Marine Resources View Details
Brieanna Gutierrez G
2022Department of Health and Human ServicesME
Brieanna Gutierrez G2022 ME Department of Health and Human Services View Details
Jamie Paul L
2016Dept Of Health&human Svcs: DhhsME
Jamie Paul L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Betty Farr
2018Dept Of Agri Cons & ForestryME
Betty Farr2018 ME Dept Of Agri Cons & Forestry View Details
Shonna Poulin Gutierrez R
2016Dept Of Admin & Financial ServicesME
Shonna Poulin Gutierrez R2016 ME Dept Of Admin & Financial Services View Details
Nancy Bodine V
2017Dept Of Health&Human Svcs: DhhsME
Nancy Bodine V2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Charles Bryant H
2017Dept Of Health&Human Svcs: DhhsME
Charles Bryant H2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Amanda Brooks L
2017Dfps Statewide Service CenterME
Amanda Brooks L2017 ME Dfps Statewide Service Center View Details
Soumia Tber
2016Department Of TransportationME
Soumia Tber2016 ME Department Of Transportation View Details
William Korth S
2016Dfps Statewide Service CenterME
William Korth S2016 ME Dfps Statewide Service Center View Details
Violet Hyatt M
2016Dept Of Prof & Financial RegulationME
Violet Hyatt M2016 ME Dept Of Prof & Financial Regulation View Details
Susan Spencer T
2017Dfps Statewide Service CenterME
Susan Spencer T2017 ME Dfps Statewide Service Center View Details
Tammy Sturtevant M
2017Dfps Statewide Service CenterME
Tammy Sturtevant M2017 ME Dfps Statewide Service Center View Details
Toni Kemmerle L
2018Department Of TransportationME
Toni Kemmerle L2018 ME Department Of Transportation View Details
Mei Ying Chen
2016Dept Of Admin & Financial ServicesME
Mei Ying Chen2016 ME Dept Of Admin & Financial Services View Details
Jeremy Davis N
2017Dept Of Admin & Financial ServicesME
Jeremy Davis N2017 ME Dept Of Admin & Financial Services View Details
Leslie Raber E
2015Public Utilities CommissionME
Leslie Raber E2015 ME Public Utilities Commission View Details
Thomas Gordon U
2017Dept Of Agri Cons & ForestryME
Thomas Gordon U2017 ME Dept Of Agri Cons & Forestry View Details
Nestor Argera G
2017Maine Arts CommissionME
Nestor Argera G2017 ME Maine Arts Commission View Details
Donald White F Ii
2017Dept Of Corrections: Central OfficeME
Donald White F Ii2017 ME Dept Of Corrections: Central Office View Details
Peter Simon C
2017Dfps Statewide Service CenterME
Peter Simon C2017 ME Dfps Statewide Service Center View Details
Israel Cunningham N
2018Department Of TransportationME
Israel Cunningham N2018 ME Department Of Transportation View Details
Sheldon Bird K
2016Dept Of Admin & Financial ServicesME
Sheldon Bird K2016 ME Dept Of Admin & Financial Services View Details
Sean Watson C
2015Public Utilities CommissionME
Sean Watson C2015 ME Public Utilities Commission View Details
Helen Eagen L
2016Department Of TransportationME
Helen Eagen L2016 ME Department Of Transportation View Details
Wendy Parker J
2017Dept Of Inland Fisheries & WildlifeME
Wendy Parker J2017 ME Dept Of Inland Fisheries & Wildlife View Details
Ronald Mongeon A
2017Dept Of Environmental ProtectionME
Ronald Mongeon A2017 ME Dept Of Environmental Protection View Details
Peter Kraut J
2016Dept Of Health&human Svcs: DhhsME
Peter Kraut J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Melissa Corrigan
2016Dfps Statewide Service CenterME
Melissa Corrigan2016 ME Dfps Statewide Service Center View Details
Michael Cornwell
2023Department of Administrative and Financial ServicesME
Michael Cornwell2023 ME Department of Administrative and Financial Services View Details
William Thompson H
2016Exec Dept: Office Of The GovernorME
William Thompson H2016 ME Exec Dept: Office Of The Governor View Details

Filters

Employer:



State:

Show All States