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
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
David Schick A
2020Lake CountyOH
David Schick A2020 OH Lake County View Details
Stephani Morancie A
2015Public Utilities CommissionME
Stephani Morancie A2015 ME Public Utilities Commission View Details
Peter Schlosser K
2018Dfps Statewide Service CenterME
Peter Schlosser K2018 ME Dfps Statewide Service Center View Details
Julia Liddell D
2017Dfps Statewide Service CenterME
Julia Liddell D2017 ME Dfps Statewide Service Center View Details
Catherine Levesque A
2017Dept Of Environmental ProtectionME
Catherine Levesque A2017 ME Dept Of Environmental Protection View Details
Drexell White R
2017Dept Of Health&Human Svcs: DhhsME
Drexell White R2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Karen Stevens J
2018Secretary Of StateME
Karen Stevens J2018 ME Secretary Of State View Details
Bonnie Gray L
2017Dept Of Admin & Financial ServicesME
Bonnie Gray L2017 ME Dept Of Admin & Financial Services View Details
Kathryn Comeau E
2016Dfps Statewide Service CenterME
Kathryn Comeau E2016 ME Dfps Statewide Service Center View Details
Stephen McCausland H
2020Department of Public SafetyME
Stephen McCausland H2020 ME Department of Public Safety View Details
Michelle Palmer G
2017Dfps Statewide Service CenterME
Michelle Palmer G2017 ME Dfps Statewide Service Center View Details
Noreen Hart K
2018Dfps Statewide Service CenterME
Noreen Hart K2018 ME Dfps Statewide Service Center View Details
Alan Ballard J
2016Dept Of Defense Veterans & Emerg MgmtME
Alan Ballard J2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Richard Parker
2017Dept Of Inland Fisheries & WildlifeME
Richard Parker2017 ME Dept Of Inland Fisheries & Wildlife View Details
Annette Nash Caron
2017Dfps Statewide Service CenterME
Annette Nash Caron2017 ME Dfps Statewide Service Center View Details
Shirley Ferland D
2018Dept Of Admin & Financial ServicesME
Shirley Ferland D2018 ME Dept Of Admin & Financial Services View Details
Laurice Cormier A
2016Dept Of Admin & Financial ServicesME
Laurice Cormier A2016 ME Dept Of Admin & Financial Services View Details
Danielle Brooks M
2018Department Of TransportationME
Danielle Brooks M2018 ME Department Of Transportation View Details
Kathleen Beaudoin S
2017Secretary Of StateME
Kathleen Beaudoin S2017 ME Secretary Of State View Details
Kelly Mills
2018Department Of TransportationME
Kelly Mills2018 ME Department Of Transportation View Details
Sharon Stanley D
2016Dept Of Health&human Svcs: DhhsME
Sharon Stanley D2016 ME Dept Of Health&human Svcs: Dhhs View Details
Bonnie Tracy I
2016Dept Of Health&human Svcs: DhhsME
Bonnie Tracy I2016 ME Dept Of Health&human Svcs: Dhhs View Details
Christine Cook R
2022Maine Public Utilities CommissionME
Christine Cook R2022 ME Maine Public Utilities Commission View Details
Jason Brown A
2016Dept Of Admin & Financial ServicesME
Jason Brown A2016 ME Dept Of Admin & Financial Services View Details
Catherine Levesque A
2016Dept Of Environmental ProtectionME
Catherine Levesque A2016 ME Dept Of Environmental Protection View Details
Wendy Waltz M
2018Dept Of Health&Human Svcs: RpcME
Wendy Waltz M2018 ME Dept Of Health&Human Svcs: Rpc View Details
Kevin Martin E
2018Dept Of Environmental ProtectionME
Kevin Martin E2018 ME Dept Of Environmental Protection View Details
Cora Prentice
2017Dfps Statewide Service CenterME
Cora Prentice2017 ME Dfps Statewide Service Center View Details
Catherine Pease A
2017Dfps Statewide Service CenterME
Catherine Pease A2017 ME Dfps Statewide Service Center View Details
Israel Cunningham N
2017Department Of TransportationME
Israel Cunningham N2017 ME Department Of Transportation View Details
Susan Spencer T
2016Dfps Statewide Service CenterME
Susan Spencer T2016 ME Dfps Statewide Service Center View Details
Bonnie Gray L
2018Dept Of Admin & Financial ServicesME
Bonnie Gray L2018 ME Dept Of Admin & Financial Services View Details
Daniel Eubank K
2018Dept Of Admin & Financial ServicesME
Daniel Eubank K2018 ME Dept Of Admin & Financial Services View Details
Karen Butterfield G
2016Dept Of Admin & Financial ServicesME
Karen Butterfield G2016 ME Dept Of Admin & Financial Services View Details
Bethany Perry M
2017Dfps Statewide Service CenterME
Bethany Perry M2017 ME Dfps Statewide Service Center View Details
Katherine Veilleux L
2018Dept Of Health&Human Svcs: DhhsME
Katherine Veilleux L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Gail Ottmann-deeves J
2018Department Of TransportationME
Gail Ottmann-deeves J2018 ME Department Of Transportation View Details
Cory Daigneault
2018Dept Of Agri Cons & ForestryME
Cory Daigneault2018 ME Dept Of Agri Cons & Forestry View Details
Benjamin Dyer P
2018Comm. On Governmental EthicsME
Benjamin Dyer P2018 ME Comm. On Governmental Ethics View Details
Deborah Lajoie J
2018Dept Of Education: Bureaus & AdminME
Deborah Lajoie J2018 ME Dept Of Education: Bureaus & Admin View Details
Marco Jason A
2019Maine Public Utilities CommissionME
Marco Jason A2019 ME Maine Public Utilities Commission View Details
Craig Comeau
2017Dfps Statewide Service CenterME
Craig Comeau2017 ME Dfps Statewide Service Center View Details

Filters

State:


Employer: