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
Albert Gorneau J
2017Dept Of Health&Human Svcs: DhhsME
Albert Gorneau J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Tammy Sturtevant M
2016Dfps Statewide Service CenterME
Tammy Sturtevant M2016 ME Dfps Statewide Service Center View Details
Jennifer Grant L
2017Department Of TransportationME
Jennifer Grant L2017 ME Department Of Transportation View Details
Melody Piper S
2016Maine Human Rights CommissionME
Melody Piper S2016 ME Maine Human Rights Commission View Details
Myles Hutchins D
2018Dfps Statewide Service CenterME
Myles Hutchins D2018 ME Dfps Statewide Service Center View Details
Jennifer Tarr L
2016Exec Dept: Office Of The GovernorME
Jennifer Tarr L2016 ME Exec Dept: Office Of The Governor View Details
Israel Cunningham N
2016Department Of TransportationME
Israel Cunningham N2016 ME Department Of Transportation View Details
Joel Shifman B
2015Public Utilities CommissionME
Joel Shifman B2015 ME Public Utilities Commission View Details
Lynn Mcdonald M
2017Department Of TransportationME
Lynn Mcdonald M2017 ME Department Of Transportation View Details
Jason Libby C
2016Exec Dept: Office Of The GovernorME
Jason Libby C2016 ME Exec Dept: Office Of The Governor View Details
Sherry Tompkins Y
2018Department Of TransportationME
Sherry Tompkins Y2018 ME Department Of Transportation View Details
Heidi Bray R
2016Department Of Marine ResourcesME
Heidi Bray R2016 ME Department Of Marine Resources View Details
Betty Farr
2017Dept Of Agri Cons & ForestryME
Betty Farr2017 ME Dept Of Agri Cons & Forestry View Details
Wendy Parker J
2016Dept Of Inland Fisheries & WildlifeME
Wendy Parker J2016 ME Dept Of Inland Fisheries & Wildlife View Details
Joy Bonenfant L
2018Dept Of Agri Cons & ForestryME
Joy Bonenfant L2018 ME Dept Of Agri Cons & Forestry View Details
Ronald Mongeon A
2016Dept Of Environmental ProtectionME
Ronald Mongeon A2016 ME Dept Of Environmental Protection View Details
Erica Ouellette L
2018Dept Of Admin & Financial ServicesME
Erica Ouellette L2018 ME Dept Of Admin & Financial Services View Details
Matthew Higgins
2018Department Of TransportationME
Matthew Higgins2018 ME Department Of Transportation View Details
Debra Baeder H
2018Dept Of Health&Human Svcs: DhhsME
Debra Baeder H2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Stuart O'brien G
2015Public Utilities CommissionME
Stuart O'brien G2015 ME Public Utilities Commission View Details
Melissa Willette J
2018Dept Of Defense Veterans & Emerg MgmtME
Melissa Willette J2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Simpson Christopher P
2019Maine Public Utilities CommissionME
Simpson Christopher P2019 ME Maine Public Utilities Commission View Details
Jeremy Davis N
2016Dept Of Admin & Financial ServicesME
Jeremy Davis N2016 ME Dept Of Admin & Financial Services View Details
Terry Dawson A
2016Dept Of Admin & Financial ServicesME
Terry Dawson A2016 ME Dept Of Admin & Financial Services View Details
John Sagaser W
2018Dept Of Admin & Financial ServicesME
John Sagaser W2018 ME Dept Of Admin & Financial Services View Details
Jayne Wakefield M
2016Dept Of Agri Cons & ForestryME
Jayne Wakefield M2016 ME Dept Of Agri Cons & Forestry View Details
Michelle Palmer G
2016Dfps Statewide Service CenterME
Michelle Palmer G2016 ME Dfps Statewide Service Center View Details
Jerome Stanhope D
2017Dept Of Admin & Financial ServicesME
Jerome Stanhope D2017 ME Dept Of Admin & Financial Services View Details
Janet Johnson E
2018Dept Of Agri Cons & ForestryME
Janet Johnson E2018 ME Dept Of Agri Cons & Forestry View Details
Peter Schlosser K
2017Dfps Statewide Service CenterME
Peter Schlosser K2017 ME Dfps Statewide Service Center View Details
Jennifer Michaud L
2018Dept Of Corrections: Central OfficeME
Jennifer Michaud L2018 ME Dept Of Corrections: Central Office View Details
Annette Nash Caron
2016Dfps Statewide Service CenterME
Annette Nash Caron2016 ME Dfps Statewide Service Center View Details
Katherine Veilleux L
2017Dept Of Health&Human Svcs: DhhsME
Katherine Veilleux L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Gail Ottmann-deeves J
2017Department Of TransportationME
Gail Ottmann-deeves J2017 ME Department Of Transportation View Details
Barry Truman E
2015Public Utilities CommissionME
Barry Truman E2015 ME Public Utilities Commission View Details
Parr J C
2018Department Of Public SafetyME
Parr J C2018 ME Department Of Public Safety View Details
Joy Adamson M
2016Efficiency Maine TrustME
Joy Adamson M2016 ME Efficiency Maine Trust View Details
David Gunter L
2018Dept Of Admin & Financial ServicesME
David Gunter L2018 ME Dept Of Admin & Financial Services View Details
James Tanner T
2018Dept Of Corrections: Central OfficeME
James Tanner T2018 ME Dept Of Corrections: Central Office View Details
Sonya Fuller
2018Department Of TransportationME
Sonya Fuller2018 ME Department Of Transportation View Details
Marjorie Cross A
2018Department Of TransportationME
Marjorie Cross A2018 ME Department Of Transportation View Details
Amy Webster L
2018Department Of TransportationME
Amy Webster L2018 ME Department Of Transportation View Details
Karen Stevens J
2017Secretary Of StateME
Karen Stevens J2017 ME Secretary Of State View Details
James Howard
2016Dept Of Corrections: Central OfficeME
James Howard2016 ME Dept Of Corrections: Central Office View Details
Tracy Willett A
2018Dept Of Admin & Financial ServicesME
Tracy Willett A2018 ME Dept Of Admin & Financial Services View Details
Jeffrey Nichols D
2015Department Of Marine ResourcesME
Jeffrey Nichols D2015 ME Department Of Marine Resources View Details
Gail Ottmann-deeves J
2016Department Of TransportationME
Gail Ottmann-deeves J2016 ME Department Of Transportation View Details
Katherine Veilleux L
2016Dept Of Health&human Svcs: DhhsME
Katherine Veilleux L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Susan Giegold L
2018Department Of TransportationME
Susan Giegold L2018 ME Department Of Transportation View Details
Rochelle Nutting D
2017Department Of Marine ResourcesME
Rochelle Nutting D2017 ME Department Of Marine Resources View Details
Bobbie Pierpont
2018Department Of TransportationME
Bobbie Pierpont2018 ME Department Of Transportation View Details
Sherry Tompkins Y
2017Department Of TransportationME
Sherry Tompkins Y2017 ME Department Of Transportation View Details
Kevin Martin E
2017Dept Of Environmental ProtectionME
Kevin Martin E2017 ME Dept Of Environmental Protection View Details
Craig Comeau
2016Dfps Statewide Service CenterME
Craig Comeau2016 ME Dfps Statewide Service Center View Details
Danielle Brooks M
2017Department Of TransportationME
Danielle Brooks M2017 ME Department Of Transportation View Details
Meghan Russo M
2016Department Of TransportationME
Meghan Russo M2016 ME Department Of Transportation View Details
Clinton Peebles
2018Dfps Statewide Service CenterME
Clinton Peebles2018 ME Dfps Statewide Service Center View Details
Jane Coolidge W
2016Dept Of Health&human Svcs: DhhsME
Jane Coolidge W2016 ME Dept Of Health&human Svcs: Dhhs View Details
Nathan Robbins P
2018Dept Of Environmental ProtectionME
Nathan Robbins P2018 ME Dept Of Environmental Protection View Details
Bethany Perry M
2016Dfps Statewide Service CenterME
Bethany Perry M2016 ME Dfps Statewide Service Center View Details

Filters

State:


Employer: