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
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
Angel Fohl
2022City of New AlbanyOH
Angel Fohl2022 OH City of New Albany 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
Makenzie Lane Read
2020City of KnoxvilleTN
Makenzie Lane Read2020 TN City of Knoxville 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
Makenzie Lane Read
2021City of KnoxvilleTN
Makenzie Lane Read2021 TN City of Knoxville View Details
Paula Gravelle
2016Dept Of Education: Bureaus & AdminME
Paula Gravelle2016 ME Dept Of Education: Bureaus & Admin View Details
Jeremiah Hutchinson
2017Department Of TransportationME
Jeremiah Hutchinson2017 ME Department Of Transportation View Details
Heidi Mcdonald C
2017Dept Of Admin & Financial ServicesME
Heidi Mcdonald C2017 ME Dept Of Admin & Financial Services View Details
Erica Ouellette L
2016Dept Of Admin & Financial ServicesME
Erica Ouellette L2016 ME Dept Of Admin & Financial Services View Details
Peter Lacy W
2018Dept Of Admin & Financial ServicesME
Peter Lacy W2018 ME Dept Of Admin & Financial Services View Details
Catherine Pease A
2016Dfps Statewide Service CenterME
Catherine Pease A2016 ME Dfps Statewide Service Center View Details
Hugh Coxe M
2016Department Of TransportationME
Hugh Coxe M2016 ME Department Of Transportation View Details
Lisa Poulin J
2017Dept Of Econ & Comm DevelopmentME
Lisa Poulin J2017 ME Dept Of Econ & Comm Development View Details
James Howard
2017Dept Of Corrections: Central OfficeME
James Howard2017 ME Dept Of Corrections: Central Office View Details
Mary Stevenson M
2018Dept Of Health&Human Svcs: DhhsME
Mary Stevenson M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jeremy Wilson
2017Dfps Statewide Service CenterME
Jeremy Wilson2017 ME Dfps Statewide Service Center View Details
Timothy Varney K
2016Department Of TransportationME
Timothy Varney K2016 ME Department Of Transportation View Details
Corey Ballew H
2018Dept Of Health&Human Svcs: DhhsME
Corey Ballew H2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Sarah Mcguire D
2016Dept Of Admin & Financial ServicesME
Sarah Mcguire D2016 ME Dept Of Admin & Financial Services View Details
Brenda Cadwallader D
2017Department Of TransportationME
Brenda Cadwallader D2017 ME Department Of Transportation View Details
Pamela Emmons J
2022Maine Public Utilities CommissionME
Pamela Emmons J2022 ME Maine Public Utilities Commission View Details
Mark Bailey
2016Dept Of Admin & Financial ServicesME
Mark Bailey2016 ME Dept Of Admin & Financial Services View Details
Donald White F Ii
2016Dept Of Corrections: Central OfficeME
Donald White F Ii2016 ME Dept Of Corrections: Central Office View Details
Jason Brown A
2018Dept Of Admin & Financial ServicesME
Jason Brown A2018 ME Dept Of Admin & Financial Services View Details
Patrick Adams D
2018Department Of TransportationME
Patrick Adams D2018 ME Department Of Transportation View Details
Nicholas Fahey W
2018Dfps Statewide Service CenterME
Nicholas Fahey W2018 ME Dfps Statewide Service Center View Details
Scott Goulette J
2016Dept Of Corrections: Central OfficeME
Scott Goulette J2016 ME Dept Of Corrections: Central Office View Details
Melissa Labbe M
2017Department Of TransportationME
Melissa Labbe M2017 ME Department Of Transportation View Details
Sandra Devine L
2017Department Of TransportationME
Sandra Devine L2017 ME Department Of Transportation View Details
Todd Burrowes R
2017Dept Of Agri Cons & ForestryME
Todd Burrowes R2017 ME Dept Of Agri Cons & Forestry View Details
Derek Gorneau
2017Dept Of Health&Human Svcs: DhhsME
Derek Gorneau2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lauren Metayer
2018Dept Of Health&Human Svcs: DhhsME
Lauren Metayer2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Brenda Baker M
2018Dfps Statewide Service CenterME
Brenda Baker M2018 ME Dfps Statewide Service Center View Details
Mary Stevenson M
2016Dept Of Health&human Svcs: DhhsME
Mary Stevenson M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Rita Mccollett M
2018Department Of TransportationME
Rita Mccollett M2018 ME Department Of Transportation View Details
Lisa Poulin J
2016Dept Of Econ & Comm DevelopmentME
Lisa Poulin J2016 ME Dept Of Econ & Comm Development View Details
Read Makenzie Lane
2019City of KnoxvilleTN
Read Makenzie Lane2019 TN City of Knoxville View Details
Christopher Simpson P
2015Public Utilities CommissionME
Christopher Simpson P2015 ME Public Utilities Commission View Details
Bonnie Stratton L
2018Dept Of Admin & Financial ServicesME
Bonnie Stratton L2018 ME Dept Of Admin & Financial Services View Details
Rosalyn Jean R
2018Dfps Statewide Service CenterME
Rosalyn Jean R2018 ME Dfps Statewide Service Center View Details
Brock Mooney
2016Department Of TransportationME
Brock Mooney2016 ME Department Of Transportation View Details
James Champ K
2017Department Of TransportationME
James Champ K2017 ME Department Of Transportation View Details

Filters

State:


Employer: