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
Matthew Nee M
2017Dept Of Corrections: Central OfficeME
Matthew Nee M2017 ME Dept Of Corrections: Central Office View Details
Arthur Curtis R Ii
2017Dept Of Corrections: Central OfficeME
Arthur Curtis R Ii2017 ME Dept Of Corrections: Central Office View Details
Lindsay Lizzotte
2018Workers' Compensation BoardME
Lindsay Lizzotte2018 ME Workers' Compensation Board View Details
Nathan Randall M
2017Dept Of Corrections: Central OfficeME
Nathan Randall M2017 ME Dept Of Corrections: Central Office View Details
Cheryl Libby A
2018Dfps Statewide Service CenterME
Cheryl Libby A2018 ME Dfps Statewide Service Center View Details
Joan Dolan M
2016Department Of LaborME
Joan Dolan M2016 ME Department Of Labor View Details
Timothy Sardano J
2016Department Of LaborME
Timothy Sardano J2016 ME Department Of Labor View Details
Roger Soucy W
2017Department Of TransportationME
Roger Soucy W2017 ME Department Of Transportation View Details
William Montejo C
2017Dept Of Health&Human Svcs: DhhsME
William Montejo C2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Amber Mcallister L
2018Dept Of Health&Human Svcs: DhhsME
Amber Mcallister L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Christi Mitchell A
2017Maine Historic Preservation CommME
Christi Mitchell A2017 ME Maine Historic Preservation Comm View Details
Valarie Moody L
2018Department Of TransportationME
Valarie Moody L2018 ME Department Of Transportation View Details
Laurie Smith A
2016Dirigo HealthME
Laurie Smith A2016 ME Dirigo Health View Details
Nicole Breton M
2018Dept Of Health&Human Svcs: DhhsME
Nicole Breton M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Debra Downer
2018Dept Of Health&Human Svcs: DhhsME
Debra Downer2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Herbert Downs F
2018Dept Of Health&Human Svcs: DhhsME
Herbert Downs F2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jacquelyn Downing A
2016Dept Of Health&human Svcs: DhhsME
Jacquelyn Downing A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Adam Silberman J
2017Dept Of Corrections: Central OfficeME
Adam Silberman J2017 ME Dept Of Corrections: Central Office View Details
Laurence Sanborn D
2017Dept Of Admin & Financial ServicesME
Laurence Sanborn D2017 ME Dept Of Admin & Financial Services View Details
Robert Laplante F
2017Dept Of Corrections: Central OfficeME
Robert Laplante F2017 ME Dept Of Corrections: Central Office View Details
Mary Hamlin F
2017Office Of The State AuditorME
Mary Hamlin F2017 ME Office Of The State Auditor View Details
Jennifer Pooler G
2018Dept Of Education: Bureaus & AdminME
Jennifer Pooler G2018 ME Dept Of Education: Bureaus & Admin View Details
Wells Clifford S
2019Department of Public SafetyME
Wells Clifford S2019 ME Department of Public Safety View Details
Jennifer Geiger L
2016Dept Of Econ & Comm DevelopmentME
Jennifer Geiger L2016 ME Dept Of Econ & Comm Development View Details
Mary Jones E
2016Dept Of Corrections: Central OfficeME
Mary Jones E2016 ME Dept Of Corrections: Central Office View Details
Jack Peck D Jr
2023Department of Public SafetyME
Jack Peck D Jr2023 ME Department of Public Safety View Details
Brian Reeves J
2018Department Of TransportationME
Brian Reeves J2018 ME Department Of Transportation View Details
Jeffrey Shapiro S
2016Dept Of Health&human Svcs: DhhsME
Jeffrey Shapiro S2016 ME Dept Of Health&human Svcs: Dhhs View Details
Tammy Marks L
2016Secretary Of StateME
Tammy Marks L2016 ME Secretary Of State View Details
Derek Higgins M
2017Dept Of Admin & Financial ServicesME
Derek Higgins M2017 ME Dept Of Admin & Financial Services View Details
Derek Fales R
2018Dept Of Health&Human Svcs: DhhsME
Derek Fales R2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Gayle Witham L
2019Office of the Public AdvocateME
Gayle Witham L2019 ME Office of the Public Advocate View Details
Samantha Kavanaugh S
2018Dept Of Health&Human Svcs: DdpcME
Samantha Kavanaugh S2018 ME Dept Of Health&Human Svcs: Ddpc View Details
Alma Hazzard O
2017Treasurer Of StateME
Alma Hazzard O2017 ME Treasurer Of State View Details
Karen Knyff-crockett L
2018Dfps Statewide Service CenterME
Karen Knyff-crockett L2018 ME Dfps Statewide Service Center View Details
Scott Lewis W
2017Dept Of Corrections: Central OfficeME
Scott Lewis W2017 ME Dept Of Corrections: Central Office View Details
Scott Reiff L
2016Dept Of Corrections: Central OfficeME
Scott Reiff L2016 ME Dept Of Corrections: Central Office View Details
Mary Hamlin F
2016Office Of The State AuditorME
Mary Hamlin F2016 ME Office Of The State Auditor View Details
Samuel Senft
2017Dept Of Health&Human Svcs: DhhsME
Samuel Senft2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Christopher George A
2016Dfps Statewide Service CenterME
Christopher George A2016 ME Dfps Statewide Service Center View Details
John Bradshaw R Jr
2015Department Of Public SafetyME
John Bradshaw R Jr2015 ME Department Of Public Safety View Details
Robert Betz
2016Department Of TransportationME
Robert Betz2016 ME Department Of Transportation View Details
Kathy Weymouth R
2017Dfps Statewide Service CenterME
Kathy Weymouth R2017 ME Dfps Statewide Service Center View Details
Samantha Kavanaugh S
2017Dept Of Health&Human Svcs: DdpcME
Samantha Kavanaugh S2017 ME Dept Of Health&Human Svcs: Ddpc View Details
Mark Silk A
2018Secretary Of StateME
Mark Silk A2018 ME Secretary Of State View Details
Sara Lewis J
2018Dept Of Admin & Financial ServicesME
Sara Lewis J2018 ME Dept Of Admin & Financial Services View Details
Thomas Linscott W
2018Dept Of Agri Cons & ForestryME
Thomas Linscott W2018 ME Dept Of Agri Cons & Forestry View Details
Joshua Ash D
2016Dept Of Corrections: Central OfficeME
Joshua Ash D2016 ME Dept Of Corrections: Central Office View Details
Dillon Murray F
2022Department of LaborME
Dillon Murray F2022 ME Department of Labor View Details
Isaac Gingras H
2021Department of LaborME
Isaac Gingras H2021 ME Department of Labor View Details
Joie Hansen A
2017Dept Of Corrections: Central OfficeME
Joie Hansen A2017 ME Dept Of Corrections: Central Office View Details
Sherry Wyman J
2016Dept Of Education: Bureaus & AdminME
Sherry Wyman J2016 ME Dept Of Education: Bureaus & Admin View Details
Jamie Pruett E
2016Dept Of Health&human Svcs: DhhsME
Jamie Pruett E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Paul Bourget L
2015Dept Of Admin & Financial ServicesME
Paul Bourget L2015 ME Dept Of Admin & Financial Services View Details
Mark Lutte W
2018Dept Of Health&Human Svcs: DhhsME
Mark Lutte W2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Billy Ladd J
2017Dfps Statewide Service CenterME
Billy Ladd J2017 ME Dfps Statewide Service Center View Details
Gordon Davis A
2016Workers' Compensation BoardME
Gordon Davis A2016 ME Workers' Compensation Board View Details
John Bott C
2015Dept Of Agri Cons & ForestryME
John Bott C2015 ME Dept Of Agri Cons & Forestry View Details
Nathan Willigar
2018Dept Of Admin & Financial ServicesME
Nathan Willigar2018 ME Dept Of Admin & Financial Services View Details
Jeffrey Jordan A
2018Dept Of Admin & Financial ServicesME
Jeffrey Jordan A2018 ME Dept Of Admin & Financial Services View Details

Filters

Employer:



State:

Show All States