Maine Public Service Manager Salary Lookup

Search Maine public service manager salary from 417 records in our salary database. Average public service manager salary in Maine is $100,018 and salary for this job in Maine is usually between $85,167 and $103,913. Look up Maine public service manager salary by name using the form below.


Public Service Manager Salaries in Maine

NameYearStateEmployer
Daniel Lynch G
2018Dfps Statewide Service CenterME
Daniel Lynch G2018 ME Dfps Statewide Service Center View Details
Debra Downer
2017Dept Of Health&Human Svcs: DhhsME
Debra Downer2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Wendy Malinowski B
2018Dfps Statewide Service CenterME
Wendy Malinowski B2018 ME Dfps Statewide Service Center View Details
Dimitri Michaud M
2018Dept Of Health&Human Svcs: DhhsME
Dimitri Michaud M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Potitsa Schott
2016Dept Of Health&human Svcs: DhhsME
Potitsa Schott2016 ME Dept Of Health&human Svcs: Dhhs View Details
Amanda Beckwith D
2018Dfps Statewide Service CenterME
Amanda Beckwith D2018 ME Dfps Statewide Service Center View Details
Kyle Hall A
2018Department Of TransportationME
Kyle Hall A2018 ME Department Of Transportation View Details
Sara Lewis J
2016Dept Of Admin & Financial ServicesME
Sara Lewis J2016 ME Dept Of Admin & Financial Services View Details
Derek Jones A
2022Department of Administrative and Financial ServicesME
Derek Jones A2022 ME Department of Administrative and Financial Services View Details
Desiree Willigar N
2017Office Of The State AuditorME
Desiree Willigar N2017 ME Office Of The State Auditor View Details
Mark Dalton R
2016Dept Of Health&human Svcs: DhhsME
Mark Dalton R2016 ME Dept Of Health&human Svcs: Dhhs View Details
Robert Creamer A
2015Dept Of Admin & Financial ServicesME
Robert Creamer A2015 ME Dept Of Admin & Financial Services View Details
Celeste Poulin J
2017Dept Of Agri Cons & ForestryME
Celeste Poulin J2017 ME Dept Of Agri Cons & Forestry View Details
Aimee Rice S
2018Dfps Statewide Service CenterME
Aimee Rice S2018 ME Dfps Statewide Service Center View Details
Teresa Barrows R
2018Dept Of Health&Human Svcs: DhhsME
Teresa Barrows R2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Heath Cowan E
2018Department Of TransportationME
Heath Cowan E2018 ME Department Of Transportation View Details
Lisa Manwaring R
2016Dept Of Health&human Svcs: RpcME
Lisa Manwaring R2016 ME Dept Of Health&human Svcs: Rpc View Details
Peter Simon C
2016Dfps Statewide Service CenterME
Peter Simon C2016 ME Dfps Statewide Service Center View Details
Lori Wolanski S
2018Dept Of Health&Human Svcs: DhhsME
Lori Wolanski S2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Thomas Cotnoir J
2018Dfps Statewide Service CenterME
Thomas Cotnoir J2018 ME Dfps Statewide Service Center View Details
Michael Parks J Jr
2016Dept Of Health&human Svcs: DhhsME
Michael Parks J Jr2016 ME Dept Of Health&human Svcs: Dhhs View Details
Lisa Mcgrotty M
2018Dfps Statewide Service CenterME
Lisa Mcgrotty M2018 ME Dfps Statewide Service Center View Details
Scott Fitts D
2017Dept Of Health&Human Svcs: DhhsME
Scott Fitts D2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Nicole Robitaille M
2017Department Of TransportationME
Nicole Robitaille M2017 ME Department Of Transportation View Details
Champion Milton Iii F
2016Department Of Public SafetyME
Champion Milton Iii F2016 ME Department Of Public Safety View Details
Stephanie Fyfe J
2017Dept Of Education: Bureaus & AdminME
Stephanie Fyfe J2017 ME Dept Of Education: Bureaus & Admin View Details
Jill Duson C
2016Maine Human Rights CommissionME
Jill Duson C2016 ME Maine Human Rights Commission View Details
Nikole Busmanis
2017Dept Of Health&Human Svcs: DhhsME
Nikole Busmanis2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Gregory Mcneal A
2017Dept Of Admin & Financial ServicesME
Gregory Mcneal A2017 ME Dept Of Admin & Financial Services View Details
Jeremy Zuckero
2018Dept Of Health&Human Svcs: DdpcME
Jeremy Zuckero2018 ME Dept Of Health&Human Svcs: Ddpc View Details
Derek Mullens R
2018Dept Of Admin & Financial ServicesME
Derek Mullens R2018 ME Dept Of Admin & Financial Services View Details
Mallory Pollard J
2018Dept Of Health&Human Svcs: DhhsME
Mallory Pollard J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Phillip Platt A
2018Dept Of Admin & Financial ServicesME
Phillip Platt A2018 ME Dept Of Admin & Financial Services View Details
Dawnna Pease J
2017Dept Of Admin & Financial ServicesME
Dawnna Pease J2017 ME Dept Of Admin & Financial Services View Details
Nicholas Marquis
2017Dept Of Admin & Financial ServicesME
Nicholas Marquis2017 ME Dept Of Admin & Financial Services View Details
Sharon Horne L
2017Dept Of Admin & Financial ServicesME
Sharon Horne L2017 ME Dept Of Admin & Financial Services View Details
Karen Mason E
2018Dept Of Health&Human Svcs: DhhsME
Karen Mason E2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Anne Macmillan B
2018Dept Of Health&Human Svcs: DhhsME
Anne Macmillan B2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Lee Larsen A
2017Dept Of Education: Bureaus & AdminME
Lee Larsen A2017 ME Dept Of Education: Bureaus & Admin View Details
Ann Lamore
2016Secretary Of StateME
Ann Lamore2016 ME Secretary Of State View Details
Lester Boykin K
2017Department Of LaborME
Lester Boykin K2017 ME Department Of Labor View Details
Spencer Emily S
2019Department of Health and Human ServicesME
Spencer Emily S2019 ME Department of Health and Human Services View Details
Gayle Erdheim R
2017Dept Of Education: Bureaus & AdminME
Gayle Erdheim R2017 ME Dept Of Education: Bureaus & Admin View Details
Joseph Lacerda E
2018Department Of TransportationME
Joseph Lacerda E2018 ME Department Of Transportation View Details
Beth Lorigan A
2017Dept Of Education: Bureaus & AdminME
Beth Lorigan A2017 ME Dept Of Education: Bureaus & Admin View Details
Jane O'reilly W
2016Maine Human Rights CommissionME
Jane O'reilly W2016 ME Maine Human Rights Commission View Details
Janette Kirk L
2017Dept Of Education: Bureaus & AdminME
Janette Kirk L2017 ME Dept Of Education: Bureaus & Admin View Details
Jennifer Fales K
2018Dept Of Health&Human Svcs: DhhsME
Jennifer Fales K2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jonathan Braff
2017Dept Of Education: Bureaus & AdminME
Jonathan Braff2017 ME Dept Of Education: Bureaus & Admin View Details
Isaac Gingras H
2022Department of LaborME
Isaac Gingras H2022 ME Department of Labor View Details
Nicole Breton M
2017Dept Of Health&Human Svcs: DhhsME
Nicole Breton M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Thomas Connors J
2017Dept Of Health&Human Svcs: DhhsME
Thomas Connors J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jonathan Harvell E
2016Dept Of Admin & Financial ServicesME
Jonathan Harvell E2016 ME Dept Of Admin & Financial Services View Details
Patricia Beaudoin L
2018Dfps Statewide Service CenterME
Patricia Beaudoin L2018 ME Dfps Statewide Service Center View Details
Michael Pounch A
2018Baxter State Park AuthorityME
Michael Pounch A2018 ME Baxter State Park Authority View Details
Kristen Mcauley M
2017Dept Of Health&Human Svcs: DhhsME
Kristen Mcauley M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Becky Schanz J
2016Maine Human Rights CommissionME
Becky Schanz J2016 ME Maine Human Rights Commission View Details
John Feeney P
2018Dept Of Health&Human Svcs: DhhsME
John Feeney P2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Eula Derocle J
2017Department Of TransportationME
Eula Derocle J2017 ME Department Of Transportation View Details
Samantha Edwards
2015Dept Of Health&human Svcs: DhhsME
Samantha Edwards2015 ME Dept Of Health&human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States