Public Service Coordinator Salary Lookup

Search public service coordinator salary from 43 records in our salary database. Average public service coordinator salary is $109,209 and salary for this job is usually between $98,634 and $125,344. Look up public service coordinator salary by name using the form below.


Public Service Coordinator Salaries

NameYearStateEmployer
George Brian T
2019Maine Public Utilities CommissionME
George Brian T2019 ME Maine Public Utilities Commission View Details
Scott Woods A
2016Dept Of Admin & Financial ServicesME
Scott Woods A2016 ME Dept Of Admin & Financial Services View Details
Terry Dawson A
2018Dept Of Admin & Financial ServicesME
Terry Dawson A2018 ME Dept Of Admin & Financial Services View Details
Tyler Clark A
2016Dept Of Admin & Financial ServicesME
Tyler Clark A2016 ME Dept Of Admin & Financial Services View Details
Sam Krajewski C
2018Dept Of Environmental ProtectionME
Sam Krajewski C2018 ME Dept Of Environmental Protection View Details
Melissa Corrigan
2018Dfps Statewide Service CenterME
Melissa Corrigan2018 ME Dfps Statewide Service Center View Details
Nicole Ladner D
2018Secretary Of StateME
Nicole Ladner D2018 ME Secretary Of State View Details
Melissa Goocher
2017Department Of TransportationME
Melissa Goocher2017 ME Department Of Transportation View Details
Heather Albert E
2017Dept Of Health&Human Svcs: RpcME
Heather Albert E2017 ME Dept Of Health&Human Svcs: Rpc View Details
Nathan Dore E
2015Public Utilities CommissionME
Nathan Dore E2015 ME Public Utilities Commission View Details
Jamie Paul L
2017Dept Of Health&Human Svcs: DhhsME
Jamie Paul L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Donna Wheeler
2016Dfps Statewide Service CenterME
Donna Wheeler2016 ME Dfps Statewide Service Center View Details
Peter Simon C
2018Dfps Statewide Service CenterME
Peter Simon C2018 ME Dfps Statewide Service Center View Details
Kiera Reardon
2018Exec Dept: Public AdvocateME
Kiera Reardon2018 ME Exec Dept: Public Advocate View Details
Ida Batista A
2018Dept Of Education: Bureaus & AdminME
Ida Batista A2018 ME Dept Of Education: Bureaus & Admin View Details
Shonna Poulin Gutierrez R
2017Dept Of Admin & Financial ServicesME
Shonna Poulin Gutierrez R2017 ME Dept Of Admin & Financial Services View Details
Soumia Tber
2018Department Of TransportationME
Soumia Tber2018 ME Department Of Transportation View Details
Richard Parker
2018Dept Of Inland Fisheries & WildlifeME
Richard Parker2018 ME Dept Of Inland Fisheries & Wildlife View Details
William Korth S
2017Dfps Statewide Service CenterME
William Korth S2017 ME Dfps Statewide Service Center View Details
Kelsie Lee M
2017Dept Of Admin & Financial ServicesME
Kelsie Lee M2017 ME Dept Of Admin & Financial Services View Details
Lynne Caswell L
2018Dept Of Health&Human Svcs: DhhsME
Lynne Caswell L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Robert Costigan
2016Maine State PrisonME
Robert Costigan2016 ME Maine State Prison View Details
Daniel D'alessandro P
2017Dept Of Admin & Financial ServicesME
Daniel D'alessandro P2017 ME Dept Of Admin & Financial Services View Details
Bethany Perry M
2018Dfps Statewide Service CenterME
Bethany Perry M2018 ME Dfps Statewide Service Center View Details
Tammy Sturtevant M
2018Dfps Statewide Service CenterME
Tammy Sturtevant M2018 ME Dfps Statewide Service Center View Details
Jeremy Davis N
2018Dept Of Admin & Financial ServicesME
Jeremy Davis N2018 ME Dept Of Admin & Financial Services View Details
Drexell White R
2018Dept Of Health&Human Svcs: DhhsME
Drexell White R2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Ronald Mongeon A
2018Dept Of Environmental ProtectionME
Ronald Mongeon A2018 ME Dept Of Environmental Protection View Details
Michelle Fournier D
2017Dept Of Admin & Financial ServicesME
Michelle Fournier D2017 ME Dept Of Admin & Financial Services View Details
Violet Hyatt M
2017Dept Of Prof & Financial RegulationME
Violet Hyatt M2017 ME Dept Of Prof & Financial Regulation View Details
Jason Brown A
2017Dept Of Admin & Financial ServicesME
Jason Brown A2017 ME Dept Of Admin & Financial Services View Details
Sharon Stanley D
2017Dept Of Health&Human Svcs: DhhsME
Sharon Stanley D2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Thomas Cotnoir J
2017Dfps Statewide Service CenterME
Thomas Cotnoir J2017 ME Dfps Statewide Service Center View Details
Richard Leclair C
2015Public Utilities CommissionME
Richard Leclair C2015 ME Public Utilities Commission View Details
Laurice Cormier A
2017Dept Of Admin & Financial ServicesME
Laurice Cormier A2017 ME Dept Of Admin & Financial Services View Details
Wendy Parker J
2018Dept Of Inland Fisheries & WildlifeME
Wendy Parker J2018 ME Dept Of Inland Fisheries & Wildlife View Details
Mei Ying Chen
2017Dept Of Admin & Financial ServicesME
Mei Ying Chen2017 ME Dept Of Admin & Financial Services View Details
Robin Verzoni
2016Dfps Statewide Service CenterME
Robin Verzoni2016 ME Dfps Statewide Service Center View Details
Joshua Howe A
2017Department Of LaborME
Joshua Howe A2017 ME Department Of Labor View Details
Kimberly Flagg A
2018Department Of TransportationME
Kimberly Flagg A2018 ME Department Of Transportation View Details
Catherine Levesque A
2018Dept Of Environmental ProtectionME
Catherine Levesque A2018 ME Dept Of Environmental Protection View Details
Kay Booker
2016Dept Of Admin & Financial ServicesME
Kay Booker2016 ME Dept Of Admin & Financial Services View Details
Joy Adamson M
2017Efficiency Maine TrustME
Joy Adamson M2017 ME Efficiency Maine Trust View Details
Julia Liddell D
2018Dfps Statewide Service CenterME
Julia Liddell D2018 ME Dfps Statewide Service Center View Details
Marie Miner L
2017Dfps Statewide Service CenterME
Marie Miner L2017 ME Dfps Statewide Service Center View Details
Nathan Willigar
2016Dept Of Admin & Financial ServicesME
Nathan Willigar2016 ME Dept Of Admin & Financial Services View Details
Tammy Gould L
2017Dept Of Environmental ProtectionME
Tammy Gould L2017 ME Dept Of Environmental Protection View Details
Jayne Mary Monroe W
2017Dfps Statewide Service CenterME
Jayne Mary Monroe W2017 ME Dfps Statewide Service Center View Details
Nathan Dore E
2022Maine Public Utilities CommissionME
Nathan Dore E2022 ME Maine Public Utilities Commission View Details
Michael Drolet R
2016Department Of TransportationME
Michael Drolet R2016 ME Department Of Transportation View Details
Jill Instasi
2016Dept Of Admin & Financial ServicesME
Jill Instasi2016 ME Dept Of Admin & Financial Services View Details
Helen Eagen L
2017Department Of TransportationME
Helen Eagen L2017 ME Department Of Transportation View Details
Annette Nash Caron
2018Dfps Statewide Service CenterME
Annette Nash Caron2018 ME Dfps Statewide Service Center View Details
Nicole Ladner D
2017Secretary Of StateME
Nicole Ladner D2017 ME Secretary Of State View Details
Melissa Corrigan
2017Dfps Statewide Service CenterME
Melissa Corrigan2017 ME Dfps Statewide Service Center View Details
Jason Rauch
2015Public Utilities CommissionME
Jason Rauch2015 ME Public Utilities Commission View Details
Rene Smith L
2016Dept Of Corrections: Central OfficeME
Rene Smith L2016 ME Dept Of Corrections: Central Office View Details
Joan Cohen F
2023Department of Professional & Financial RegulationME
Joan Cohen F2023 ME Department of Professional & Financial Regulation View Details
Donald White F Ii
2018Dept Of Corrections: Central OfficeME
Donald White F Ii2018 ME Dept Of Corrections: Central Office View Details
Jason Goggin P
2016Dept Of Corrections: Central OfficeME
Jason Goggin P2016 ME Dept Of Corrections: Central Office View Details

Filters

State:


Employer: