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
Jeffrey Nichols D
2020Department of Marine ResourcesME
Jeffrey Nichols D2020 ME Department of Marine Resources View Details
Brieanna Gutierrez G
2020Department of Health and Human ServicesME
Brieanna Gutierrez G2020 ME Department of Health and Human Services View Details
Brandon Plourde R
2023Maine Public Utilities CommissionME
Brandon Plourde R2023 ME Maine Public Utilities Commission View Details
Gary Kenny A
2015Public Utilities CommissionME
Gary Kenny A2015 ME Public Utilities Commission View Details
Brian Mulligan W
2018Dept Of Econ & Comm DevelopmentME
Brian Mulligan W2018 ME Dept Of Econ & Comm Development View Details
Jaimie Logan K
2018Dept Of Econ & Comm DevelopmentME
Jaimie Logan K2018 ME Dept Of Econ & Comm Development View Details
Dana Eidsness B
2017Dept Of Econ & Comm DevelopmentME
Dana Eidsness B2017 ME Dept Of Econ & Comm Development View Details
James Billings
2017Department Of TransportationME
James Billings2017 ME Department Of Transportation View Details
William Logan P
2017Dept Of Health&Human Svcs: DhhsME
William Logan P2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jeffrey Farnsworth L
2017Dept Of Health&Human Svcs: DhhsME
Jeffrey Farnsworth L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Michael Johnson R
2020Maine Public Utilities CommissionME
Michael Johnson R2020 ME Maine Public Utilities Commission View Details
Elizabeth Ray R
2018Dept Of Health&Human Svcs: DhhsME
Elizabeth Ray R2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Richard Leclair C
2020Maine Public Utilities CommissionME
Richard Leclair C2020 ME Maine Public Utilities Commission View Details
Derek Mullens R
2017Dept Of Admin & Financial ServicesME
Derek Mullens R2017 ME Dept Of Admin & Financial Services View Details
Elaine Babb L
2016Dept Of Education: Bureaus & AdminME
Elaine Babb L2016 ME Dept Of Education: Bureaus & Admin View Details
Melissa Winchenbach J
2016Dept Of Admin & Financial ServicesME
Melissa Winchenbach J2016 ME Dept Of Admin & Financial Services View Details
Diane Jackson M
2018Dept Of Econ & Comm DevelopmentME
Diane Jackson M2018 ME Dept Of Econ & Comm Development View Details
Nicole Drisko M
2018Dept Of Admin & Financial ServicesME
Nicole Drisko M2018 ME Dept Of Admin & Financial Services View Details
Ronald Guay O
2022Maine Public Utilities CommissionME
Ronald Guay O2022 ME Maine Public Utilities Commission View Details
Barry Truman E
2022Maine Public Utilities CommissionME
Barry Truman E2022 ME Maine Public Utilities Commission View Details
Leslie Raber E
2020Maine Public Utilities CommissionME
Leslie Raber E2020 ME Maine Public Utilities Commission View Details
Jason Marco A
2020Maine Public Utilities CommissionME
Jason Marco A2020 ME Maine Public Utilities Commission View Details
Jordan McColman D
2019Maine Public Utilities CommissionME
Jordan McColman D2019 ME Maine Public Utilities Commission View Details
Brian Doyle L
2018Dept Of Econ & Comm DevelopmentME
Brian Doyle L2018 ME Dept Of Econ & Comm Development View Details
Linda Nelson L
2018Maine Arts CommissionME
Linda Nelson L2018 ME Maine Arts Commission View Details
David Gunter L
2016Dept Of Admin & Financial ServicesME
David Gunter L2016 ME Dept Of Admin & Financial Services View Details
Dana Eidsness B
2016Dept Of Econ & Comm DevelopmentME
Dana Eidsness B2016 ME Dept Of Econ & Comm Development View Details
John Henshaw Iii H
2016Department Of TransportationME
John Henshaw Iii H2016 ME Department Of Transportation View Details
William Logan P
2016Dept Of Health&human Svcs: DhhsME
William Logan P2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jeffrey Farnsworth L
2016Dept Of Health&human Svcs: DhhsME
Jeffrey Farnsworth L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Robert Creamer A
2015Exec Dept: Public AdvocateME
Robert Creamer A2015 ME Exec Dept: Public Advocate View Details
Joshua Howe A
2018Department Of LaborME
Joshua Howe A2018 ME Department Of Labor View Details
Stephani Morancie A
2021Maine Public Utilities CommissionME
Stephani Morancie A2021 ME Maine Public Utilities Commission View Details
Michael Simmons J
2015Public Utilities CommissionME
Michael Simmons J2015 ME Public Utilities Commission View Details
Lisa Copenhaver C
2017Department Of LaborME
Lisa Copenhaver C2017 ME Department Of Labor View Details
David Bauer E
2018Dept Of Admin & Financial ServicesME
David Bauer E2018 ME Dept Of Admin & Financial Services View Details
Theresa Pulver L
2018Department Of TransportationME
Theresa Pulver L2018 ME Department Of Transportation View Details
Mary Lucia
2018Dept Of Corrections: Central OfficeME
Mary Lucia2018 ME Dept Of Corrections: Central Office View Details
Matthew Burns B
2018Department Of TransportationME
Matthew Burns B2018 ME Department Of Transportation View Details
Adam Fisher C
2018Maine State LibraryME
Adam Fisher C2018 ME Maine State Library View Details
Thomas Randall G Jr
2018Dept Of Admin & Financial ServicesME
Thomas Randall G Jr2018 ME Dept Of Admin & Financial Services View Details
Richard Leclair C
2019Maine Public Utilities CommissionME
Richard Leclair C2019 ME Maine Public Utilities Commission View Details
Brad Rodrigue E
2018Dept Of Admin & Financial ServicesME
Brad Rodrigue E2018 ME Dept Of Admin & Financial Services View Details
Paula Thomson
2018Dept Of Health&Human Svcs: DhhsME
Paula Thomson2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jennifer Eberly A
2018Dept Of Agri Cons & ForestryME
Jennifer Eberly A2018 ME Dept Of Agri Cons & Forestry View Details
Jaimie Logan K
2017Dept Of Econ & Comm DevelopmentME
Jaimie Logan K2017 ME Dept Of Econ & Comm Development View Details
Nichols Jeffrey D
2019Department of Marine ResourcesME
Nichols Jeffrey D2019 ME Department of Marine Resources View Details
Marietta Wheeler E
2017Dept Of Admin & Financial ServicesME
Marietta Wheeler E2017 ME Dept Of Admin & Financial Services View Details
Sean Watson C
2020Maine Public Utilities CommissionME
Sean Watson C2020 ME Maine Public Utilities Commission View Details
Linda Nelson L
2017Maine Arts CommissionME
Linda Nelson L2017 ME Maine Arts Commission View Details
Brian Mulligan W
2017Dept Of Econ & Comm DevelopmentME
Brian Mulligan W2017 ME Dept Of Econ & Comm Development View Details
Johnson Michael R
2019Maine Public Utilities CommissionME
Johnson Michael R2019 ME Maine Public Utilities Commission View Details
Robert Lutz A
2018Dept Of Health&Human Svcs: DhhsME
Robert Lutz A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jackson Sherreccia
2018Dept Of Corrections: Central OfficeME
Jackson Sherreccia2018 ME Dept Of Corrections: Central Office View Details
Jessica Fogg L
2018Dept Of Health&Human Svcs: DhhsME
Jessica Fogg L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Alfred May J Jr
2018Dept Of Health&Human Svcs: DhhsME
Alfred May J Jr2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Adam Hartwig T
2018Dept Of Health&Human Svcs: DhhsME
Adam Hartwig T2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Lisa Thibodeau A
2018Dept Of Health&Human Svcs: DhhsME
Lisa Thibodeau A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Stacy Boucher
2018Dept Of Health&Human Svcs: DhhsME
Stacy Boucher2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Charles Bryant H
2018Dept Of Health&Human Svcs: DhhsME
Charles Bryant H2018 ME Dept Of Health&Human Svcs: Dhhs View Details

Filters

State:


Employer: