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
Richard Bergeron N
2016Dept Of Education: Bureaus & AdminME
Richard Bergeron N2016 ME Dept Of Education: Bureaus & Admin View Details
Parr J C
2018Department Of Public SafetyME
Parr J C2018 ME Department Of Public Safety View Details
Valarie Moody L
2016Department Of TransportationME
Valarie Moody L2016 ME Department Of Transportation View Details
Derek Gorneau
2016Dept Of Health&human Svcs: DhhsME
Derek Gorneau2016 ME Dept Of Health&human Svcs: Dhhs View Details
William Thompson H
2018Exec Dept: Office Of The GovernorME
William Thompson H2018 ME Exec Dept: Office Of The Governor View Details
Jodie Craig M
2018Dept Of Admin & Financial ServicesME
Jodie Craig M2018 ME Dept Of Admin & Financial Services View Details
Violet Hyatt M
2018Dept Of Prof & Financial RegulationME
Violet Hyatt M2018 ME Dept Of Prof & Financial Regulation View Details
Briana Fonge Littlefield
2023Maine Public Utilities CommissionME
Briana Fonge Littlefield2023 ME Maine Public Utilities Commission View Details
Stephanie Grenier L
2018Dept Of Admin & Financial ServicesME
Stephanie Grenier L2018 ME Dept Of Admin & Financial Services View Details
Thomas Howker N
2022Department of Administrative and Financial ServicesME
Thomas Howker N2022 ME Department of Administrative and Financial Services View Details
Sujita Pandey
2018Dept Of Admin & Financial ServicesME
Sujita Pandey2018 ME Dept Of Admin & Financial Services View Details
Jeannie Johnson
2016Dept Of Admin & Financial ServicesME
Jeannie Johnson2016 ME Dept Of Admin & Financial Services View Details
Francis Wiltuck M
2017Dept Of Admin & Financial ServicesME
Francis Wiltuck M2017 ME Dept Of Admin & Financial Services View Details
Rebecca Ouellette J
2017Department Of TransportationME
Rebecca Ouellette J2017 ME Department Of Transportation View Details
Elaine Babb L
2018Dept Of Education: Bureaus & AdminME
Elaine Babb L2018 ME Dept Of Education: Bureaus & Admin View Details
Jason Libby C
2018Exec Dept: Office Of The GovernorME
Jason Libby C2018 ME Exec Dept: Office Of The Governor View Details
Lynette Miller C
2016Dept Of Defense Veterans & Emerg MgmtME
Lynette Miller C2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Matthew Higgins
2017Department Of TransportationME
Matthew Higgins2017 ME Department Of Transportation View Details
Jocelyn Swift W
2016Dept Of Health&human Svcs: DhhsME
Jocelyn Swift W2016 ME Dept Of Health&human Svcs: Dhhs View Details
Charles Cohen M
2020Maine Public Utilities CommissionME
Charles Cohen M2020 ME Maine Public Utilities Commission View Details
Kristine Jenkins
2016Dept Of Health&human Svcs: DhhsME
Kristine Jenkins2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jeremy Wilson
2016Dfps Statewide Service CenterME
Jeremy Wilson2016 ME Dfps Statewide Service Center View Details
Angela Pushard L
2018Dept Of Admin & Financial ServicesME
Angela Pushard L2018 ME Dept Of Admin & Financial Services View Details
Carol Carr J
2018Dept Of Admin & Financial ServicesME
Carol Carr J2018 ME Dept Of Admin & Financial Services View Details
Alexander Weber J
2017Dept Of Admin & Financial ServicesME
Alexander Weber J2017 ME Dept Of Admin & Financial Services View Details
Clinton Peebles
2016Dfps Statewide Service CenterME
Clinton Peebles2016 ME Dfps Statewide Service Center View Details
Barbara Mcgowen A
2017Dept Of Education: Bureaus & AdminME
Barbara Mcgowen A2017 ME Dept Of Education: Bureaus & Admin View Details
Rita Mccollett M
2017Department Of TransportationME
Rita Mccollett M2017 ME Department Of Transportation View Details
Wyman Elizabeth J
2019Maine Public Utilities CommissionME
Wyman Elizabeth J2019 ME Maine Public Utilities Commission View Details
David Barrett M
2018Dept Of Corrections: Central OfficeME
David Barrett M2018 ME Dept Of Corrections: Central Office View Details
Peter Rushton E
2016Dept Of Admin & Financial ServicesME
Peter Rushton E2016 ME Dept Of Admin & Financial Services View Details
Louise Smiley A
2018Dept Of Admin & Financial ServicesME
Louise Smiley A2018 ME Dept Of Admin & Financial Services View Details
Tristan Mahns
2018Dfps Statewide Service CenterME
Tristan Mahns2018 ME Dfps Statewide Service Center View Details
Nicholas Snyder A
2018Dept Of Health&Human Svcs: DhhsME
Nicholas Snyder A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Susan Reynolds L
2016Dept Of Health&human Svcs: DhhsME
Susan Reynolds L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Rebecca Ouellette J
2016Department Of TransportationME
Rebecca Ouellette J2016 ME Department Of Transportation View Details
Louise Smiley A
2017Dept Of Admin & Financial ServicesME
Louise Smiley A2017 ME Dept Of Admin & Financial Services View Details
Robert Creamer A
2020Maine Public Utilities CommissionME
Robert Creamer A2020 ME Maine Public Utilities Commission View Details
James Champ K
2016Department Of TransportationME
James Champ K2016 ME Department Of Transportation View Details
John Blais A
2017Dept Of Admin & Financial ServicesME
John Blais A2017 ME Dept Of Admin & Financial Services View Details
Suzanne Murphy M
2016Dept Of Admin & Financial ServicesME
Suzanne Murphy M2016 ME Dept Of Admin & Financial Services View Details
Joy Bonenfant L
2017Dept Of Agri Cons & ForestryME
Joy Bonenfant L2017 ME Dept Of Agri Cons & Forestry View Details
Tammy Billings
2016Department Of TransportationME
Tammy Billings2016 ME Department Of Transportation View Details
Joanne Holmes C
2017Dept Of Education: Bureaus & AdminME
Joanne Holmes C2017 ME Dept Of Education: Bureaus & Admin View Details
Lorna Bullard Baines J
2018Dept Of Health&Human Svcs: DhhsME
Lorna Bullard Baines J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Pamela Grimshaw J
2018Dept Of Health&Human Svcs: DhhsME
Pamela Grimshaw J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
James Gorneau A
2016Dfps Statewide Service CenterME
James Gorneau A2016 ME Dfps Statewide Service Center View Details
Nathan Moulton E
2017Department Of TransportationME
Nathan Moulton E2017 ME Department Of Transportation View Details
Kerstin Gilg M
2018Maine Arts CommissionME
Kerstin Gilg M2018 ME Maine Arts Commission View Details
Jennifer Grant L
2016Department Of TransportationME
Jennifer Grant L2016 ME Department Of Transportation View Details
Justin Bergeron G
2018Dept Of Agri Cons & ForestryME
Justin Bergeron G2018 ME Dept Of Agri Cons & Forestry View Details
Lisa Lachance A
2017Secretary Of StateME
Lisa Lachance A2017 ME Secretary Of State View Details
Kristina Winther R
2021Office of the Public AdvocateME
Kristina Winther R2021 ME Office of the Public Advocate View Details
Ida Batista A
2016Dept Of Education: Bureaus & AdminME
Ida Batista A2016 ME Dept Of Education: Bureaus & Admin View Details
Angela Thorpe L
2018Dept Of Admin & Financial ServicesME
Angela Thorpe L2018 ME Dept Of Admin & Financial Services View Details
Melody Piper S
2017Maine Human Rights CommissionME
Melody Piper S2017 ME Maine Human Rights Commission View Details
Gayle Witham L
2018Exec Dept: Public AdvocateME
Gayle Witham L2018 ME Exec Dept: Public Advocate View Details
Jessica Mason L
2018Dept Of Health&Human Svcs: DhhsME
Jessica Mason L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
John Mccurry
2017Secretary Of StateME
John Mccurry2017 ME Secretary Of State View Details
Melinda Hansen
2016Dept Of Admin & Financial ServicesME
Melinda Hansen2016 ME Dept Of Admin & Financial Services View Details

Filters

State:


Employer: