Maine Public Service Manager Salary Lookup

Search Maine public service manager salary from 33 records in our salary database. Average public service manager salary in Maine is $96,438 and salary for this job in Maine is usually between $98,718 and $120,082. Look up Maine public service manager salary by name using the form below.


Public Service Manager Salaries in Maine

NameYearStateEmployer
Chase Martin S
2015Dept Of Health&human Svcs: DhhsME
Chase Martin S2015 ME Dept Of Health&human Svcs: Dhhs View Details
Hazel Stevenson A
2018Dept Of Admin & Financial ServicesME
Hazel Stevenson A2018 ME Dept Of Admin & Financial Services View Details
Michael Tausek J
2017Maine State PrisonME
Michael Tausek J2017 ME Maine State Prison View Details
Heather Tyler A
2017Dept Of Health&Human Svcs: DhhsME
Heather Tyler A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Phyllis Powell
2016Dept Of Health&human Svcs: DhhsME
Phyllis Powell2016 ME Dept Of Health&human Svcs: Dhhs View Details
Abdullahi Roble
2016Dfps Statewide Service CenterME
Abdullahi Roble2016 ME Dfps Statewide Service Center View Details
Jill Kingsbury M
2017Dept Of Health&Human Svcs: DhhsME
Jill Kingsbury M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jeffrey Morton A
2018Dept Of Prof & Financial RegulationME
Jeffrey Morton A2018 ME Dept Of Prof & Financial Regulation View Details
Kevin Thomas A St
2018Dept Of Admin & Financial ServicesME
Kevin Thomas A St2018 ME Dept Of Admin & Financial Services View Details
Denis Clark R
2017Dept Of Corrections: Central OfficeME
Denis Clark R2017 ME Dept Of Corrections: Central Office View Details
Stewart Guay C
2016Baxter State Park AuthorityME
Stewart Guay C2016 ME Baxter State Park Authority View Details
Christopher Raymond L
2016Dept Of Corrections: Central OfficeME
Christopher Raymond L2016 ME Dept Of Corrections: Central Office View Details
Nathan Randall M
2016Dept Of Corrections: Central OfficeME
Nathan Randall M2016 ME Dept Of Corrections: Central Office View Details
Cathy Beaudoin M
2016Secretary Of StateME
Cathy Beaudoin M2016 ME Secretary Of State View Details
Francis Wiltuck M
2018Dept Of Admin & Financial ServicesME
Francis Wiltuck M2018 ME Dept Of Admin & Financial Services View Details
Cheryl Libby A
2017Dfps Statewide Service CenterME
Cheryl Libby A2017 ME Dfps Statewide Service Center View Details
David Richmond A
2016Dept Of Defense Veterans & Emerg MgmtME
David Richmond A2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Roger Soucy W
2016Department Of TransportationME
Roger Soucy W2016 ME Department Of Transportation View Details
Christi Mitchell A
2016Maine Historic Preservation CommME
Christi Mitchell A2016 ME Maine Historic Preservation Comm View Details
Samuel Senft
2018Dept Of Health&Human Svcs: DhhsME
Samuel Senft2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Matthew Magnusson A
2016Dept Of Corrections: Central OfficeME
Matthew Magnusson A2016 ME Dept Of Corrections: Central Office View Details
Matthew Nee M
2016Dept Of Corrections: Central OfficeME
Matthew Nee M2016 ME Dept Of Corrections: Central Office View Details
Joshua Varney N
2018Dfps Statewide Service CenterME
Joshua Varney N2018 ME Dfps Statewide Service Center View Details
Emily Kalafarski
2018Dept Of Health&Human Svcs: DhhsME
Emily Kalafarski2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Lindsay Lizzotte
2017Workers' Compensation BoardME
Lindsay Lizzotte2017 ME Workers' Compensation Board View Details
Christine Theriault
2018Baxter State Park AuthorityME
Christine Theriault2018 ME Baxter State Park Authority View Details
Scott Lewis W
2016Dept Of Corrections: Central OfficeME
Scott Lewis W2016 ME Dept Of Corrections: Central Office View Details
Laurence Sanborn D
2016Dept Of Admin & Financial ServicesME
Laurence Sanborn D2016 ME Dept Of Admin & Financial Services View Details
Thomas Linscott W
2017Dept Of Agri Cons & ForestryME
Thomas Linscott W2017 ME Dept Of Agri Cons & Forestry View Details
Arthur Curtis R Ii
2016Dept Of Corrections: Central OfficeME
Arthur Curtis R Ii2016 ME Dept Of Corrections: Central Office View Details
Adam Silberman J
2016Dept Of Corrections: Central OfficeME
Adam Silberman J2016 ME Dept Of Corrections: Central Office View Details
Thomas Linscott W
2016Dept Of Agri Cons & ForestryME
Thomas Linscott W2016 ME Dept Of Agri Cons & Forestry View Details
Robert Laplante F
2016Dept Of Corrections: Central OfficeME
Robert Laplante F2016 ME Dept Of Corrections: Central Office View Details
Valarie Moody L
2017Department Of TransportationME
Valarie Moody L2017 ME Department Of Transportation View Details
Eleanor Maciag B
2017Maine Comm On Indigent Legal ServicesME
Eleanor Maciag B2017 ME Maine Comm On Indigent Legal Services View Details
Kimberly Carson S
2018Dept Of Corrections: Central OfficeME
Kimberly Carson S2018 ME Dept Of Corrections: Central Office View Details
Alma Hazzard O
2016Treasurer Of StateME
Alma Hazzard O2016 ME Treasurer Of State View Details
Isaac Gingras H
2020Department of LaborME
Isaac Gingras H2020 ME Department of Labor View Details
Cathy Fetterman C
2016Department Of Marine ResourcesME
Cathy Fetterman C2016 ME Department Of Marine Resources View Details
Mark Toulouse A
2018Dfps Statewide Service CenterME
Mark Toulouse A2018 ME Dfps Statewide Service Center View Details
Beth Lorigan A
2016Dept Of Education: Bureaus & AdminME
Beth Lorigan A2016 ME Dept Of Education: Bureaus & Admin View Details
Joseph Young C
2018Dept Of Admin & Financial ServicesME
Joseph Young C2018 ME Dept Of Admin & Financial Services View Details
Natalie Bragan E
2016Dfps Statewide Service CenterME
Natalie Bragan E2016 ME Dfps Statewide Service Center View Details
Samuel Senft
2016Dept Of Health&human Svcs: DhhsME
Samuel Senft2016 ME Dept Of Health&human Svcs: Dhhs View Details
Donald Williams F
2016Dfps Statewide Service CenterME
Donald Williams F2016 ME Dfps Statewide Service Center View Details
Samantha Kavanaugh S
2016Dept Of Health&human Svcs: DdpcME
Samantha Kavanaugh S2016 ME Dept Of Health&human Svcs: Ddpc View Details
Billy Ladd J
2016Dfps Statewide Service CenterME
Billy Ladd J2016 ME Dfps Statewide Service Center View Details
Vicki Roy A
2018Dept Of Admin & Financial ServicesME
Vicki Roy A2018 ME Dept Of Admin & Financial Services View Details
Kathy Weymouth R
2016Dfps Statewide Service CenterME
Kathy Weymouth R2016 ME Dfps Statewide Service Center View Details
Agnieszka Serwik
2016Charleston Correctional FacilityME
Agnieszka Serwik2016 ME Charleston Correctional Facility View Details
Scott Avore
2017Department Of TransportationME
Scott Avore2017 ME Department Of Transportation View Details
Denise Potvin Y
2018Dfps Statewide Service CenterME
Denise Potvin Y2018 ME Dfps Statewide Service Center View Details
Merrill Paul S
2019Maine Department of TransportationME
Merrill Paul S2019 ME Maine Department of Transportation View Details
Albert Gorneau J
2018Secretary Of StateME
Albert Gorneau J2018 ME Secretary Of State View Details
Penny Bailey A
2017Maine Correctional CenterME
Penny Bailey A2017 ME Maine Correctional Center View Details
Lisa Manwaring R
2016Dept Of Health&human Svcs: RpcME
Lisa Manwaring R2016 ME Dept Of Health&human Svcs: Rpc View Details
Justin Poirier L
2017Dept Of Admin & Financial ServicesME
Justin Poirier L2017 ME Dept Of Admin & Financial Services View Details
Debra Wigand A
2017Dept Of Health&Human Svcs: DhhsME
Debra Wigand A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Patrick Williams J
2021Department of Administrative and Financial ServicesME
Patrick Williams J2021 ME Department of Administrative and Financial Services View Details
Maria French K
2018Dept Of Admin & Financial ServicesME
Maria French K2018 ME Dept Of Admin & Financial Services View Details

Filters

Employer:



State:

Show All States