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
Patricia Lothridge J
2017Dept Of Admin & Financial ServicesME
Patricia Lothridge J2017 ME Dept Of Admin & Financial Services View Details
Nathalie Schlieper A
2017Dfps Statewide Service CenterME
Nathalie Schlieper A2017 ME Dfps Statewide Service Center View Details
Susan Faloon E
2018Dept Of Defense Veterans & Emerg MgmtME
Susan Faloon E2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Christopher Mann A
2017Department Of TransportationME
Christopher Mann A2017 ME Department Of Transportation View Details
Meghan Russo M
2017Department Of TransportationME
Meghan Russo M2017 ME Department Of Transportation View Details
Jennifer Smith M
2017Department Of TransportationME
Jennifer Smith M2017 ME Department Of Transportation View Details
Marguerite Lane E
2017Department Of TransportationME
Marguerite Lane E2017 ME Department Of Transportation View Details
Heather Albert
2018Dept Of Admin & Financial ServicesME
Heather Albert2018 ME Dept Of Admin & Financial Services View Details
Mei Ying Chen
2018Dept Of Admin & Financial ServicesME
Mei Ying Chen2018 ME Dept Of Admin & Financial Services View Details
Kimberly Hall D
2017Dept Of Admin & Financial ServicesME
Kimberly Hall D2017 ME Dept Of Admin & Financial Services View Details
Reginald Bragdon L
2018Dept Of Health&Human Svcs: RpcME
Reginald Bragdon L2018 ME Dept Of Health&Human Svcs: Rpc View Details
Heidi Sherburne R
2018Dfps Statewide Service CenterME
Heidi Sherburne R2018 ME Dfps Statewide Service Center View Details
Stephen Mccausland H
2015Department Of Public SafetyME
Stephen Mccausland H2015 ME Department Of Public Safety View Details
Kathleen Beaudoin S
2016Secretary Of StateME
Kathleen Beaudoin S2016 ME Secretary Of State View Details
Joanne Holmes C
2016Dept Of Education: Bureaus & AdminME
Joanne Holmes C2016 ME Dept Of Education: Bureaus & Admin View Details
David Rocque P
2016Dept Of Agri Cons & ForestryME
David Rocque P2016 ME Dept Of Agri Cons & Forestry View Details
Rosalyn Jean R
2016Dfps Statewide Service CenterME
Rosalyn Jean R2016 ME Dfps Statewide Service Center View Details
Craig Comeau
2018Dfps Statewide Service CenterME
Craig Comeau2018 ME Dfps Statewide Service Center View Details
Donna Wheeler
2017Dfps Statewide Service CenterME
Donna Wheeler2017 ME Dfps Statewide Service Center View Details
Pamela Emmons J
2021Maine Public Utilities CommissionME
Pamela Emmons J2021 ME Maine Public Utilities Commission View Details
Alan Ballard J
2018Dept Of Defense Veterans & Emerg MgmtME
Alan Ballard J2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Nicholas Laskey P
2017Dept Of Admin & Financial ServicesME
Nicholas Laskey P2017 ME Dept Of Admin & Financial Services View Details
Amy Hughes E
2018Department Of TransportationME
Amy Hughes E2018 ME Department Of Transportation View Details
Michael Barden
2016Dept Of Econ & Comm DevelopmentME
Michael Barden2016 ME Dept Of Econ & Comm Development View Details
Frederick Michaud L
2016Department Of TransportationME
Frederick Michaud L2016 ME Department Of Transportation View Details
Lucretia Smith A
2015Public Utilities CommissionME
Lucretia Smith A2015 ME Public Utilities Commission View Details
Kathryn Comeau E
2018Dfps Statewide Service CenterME
Kathryn Comeau E2018 ME Dfps Statewide Service Center View Details
Kathleen Heath E
2016Dfps Statewide Service CenterME
Kathleen Heath E2016 ME Dfps Statewide Service Center View Details
Laurie Andre A
2016Dept Of Admin & Financial ServicesME
Laurie Andre A2016 ME Dept Of Admin & Financial Services View Details
Adam Hartwig T
2016Dept Of Health&human Svcs: DhhsME
Adam Hartwig T2016 ME Dept Of Health&human Svcs: Dhhs View Details
Nathan Howard
2016Department Of TransportationME
Nathan Howard2016 ME Department Of Transportation View Details
Heidi Bray R
2017Department Of Marine ResourcesME
Heidi Bray R2017 ME Department Of Marine Resources View Details
Moss Melba J
2019Saint Clair CountyMI
Moss Melba J2019 MI Saint Clair County View Details
Jessica Fogg L
2016Dept Of Health&human Svcs: DhhsME
Jessica Fogg L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Brieanna Gutierrez G
2017Dept Of Health&Human Svcs: DhhsME
Brieanna Gutierrez G2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Marleen Lajoie M
2017Dept Of Agri Cons & ForestryME
Marleen Lajoie M2017 ME Dept Of Agri Cons & Forestry View Details
Brian Doyle L
2016Dept Of Econ & Comm DevelopmentME
Brian Doyle L2016 ME Dept Of Econ & Comm Development View Details
Robert Costigan
2018Maine State PrisonME
Robert Costigan2018 ME Maine State Prison View Details
Susan Cottle E
2015Public Utilities CommissionME
Susan Cottle E2015 ME Public Utilities Commission View Details
Michael Mckenna
2016Department Of TransportationME
Michael Mckenna2016 ME Department Of Transportation View Details
Truman Barry E
2019Maine Public Utilities CommissionME
Truman Barry E2019 ME Maine Public Utilities Commission View Details
Helen Eagen L
2018Department Of TransportationME
Helen Eagen L2018 ME Department Of Transportation View Details
Holly Bernstein B
2017Dept Of Admin & Financial ServicesME
Holly Bernstein B2017 ME Dept Of Admin & Financial Services View Details
Cheryl Bickford L
2017Dept Of Health&Human Svcs: DhhsME
Cheryl Bickford L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jeffrey Lee R
2017Dept Of Health&Human Svcs: DhhsME
Jeffrey Lee R2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Stacy Boucher
2016Dept Of Health&human Svcs: DhhsME
Stacy Boucher2016 ME Dept Of Health&human Svcs: Dhhs View Details
Merritt Sally A
2019Maine Public Utilities CommissionME
Merritt Sally A2019 ME Maine Public Utilities Commission View Details
Thomas Cotnoir J
2018Dfps Statewide Service CenterME
Thomas Cotnoir J2018 ME Dfps Statewide Service Center View Details
Patricia Lothridge J
2016Dept Of Admin & Financial ServicesME
Patricia Lothridge J2016 ME Dept Of Admin & Financial Services View Details
Darrolyn Worcester M
2016Dept Of Admin & Financial ServicesME
Darrolyn Worcester M2016 ME Dept Of Admin & Financial Services View Details
Nathalie Schlieper A
2016Dfps Statewide Service CenterME
Nathalie Schlieper A2016 ME Dfps Statewide Service Center View Details
Ronald Looman E
2016Dfps Statewide Service CenterME
Ronald Looman E2016 ME Dfps Statewide Service Center View Details
Myles Hutchins D
2016Dfps Statewide Service CenterME
Myles Hutchins D2016 ME Dfps Statewide Service Center View Details
Cori Dionne J
2016Dfps Statewide Service CenterME
Cori Dionne J2016 ME Dfps Statewide Service Center View Details
Kristine Albert Z
2016Dept Of Admin & Financial ServicesME
Kristine Albert Z2016 ME Dept Of Admin & Financial Services View Details
Stephanie Gilbert R
2016Dept Of Agri Cons & ForestryME
Stephanie Gilbert R2016 ME Dept Of Agri Cons & Forestry View Details
Nelda Valentine A
2016Dept Of Defense Veterans & Emerg MgmtME
Nelda Valentine A2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Joy Adamson M
2018Efficiency Maine TrustME
Joy Adamson M2018 ME Efficiency Maine Trust View Details
Dwight Fowles L
2017Dept Of Corrections: Central OfficeME
Dwight Fowles L2017 ME Dept Of Corrections: Central Office View Details
Christopher Mann A
2016Department Of TransportationME
Christopher Mann A2016 ME Department Of Transportation View Details

Filters

State:


Employer: