Maine Public Service Manager Salary Lookup

Search Maine public service manager salary from 35 records in our salary database. Average public service manager salary in Maine is $95,209 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
Leticia Huttman
2016Dept Of Health&human Svcs: DhhsME
Leticia Huttman2016 ME Dept Of Health&human Svcs: Dhhs View Details
Ronald Hunt L
2016Dept Of Agri Cons & ForestryME
Ronald Hunt L2016 ME Dept Of Agri Cons & Forestry View Details
Dawnna Pease J
2018Dept Of Admin & Financial ServicesME
Dawnna Pease J2018 ME Dept Of Admin & Financial Services View Details
Debra Webb L
2016Dfps Statewide Service CenterME
Debra Webb L2016 ME Dfps Statewide Service Center View Details
Deanna Lefebre
2016Dfps Statewide Service CenterME
Deanna Lefebre2016 ME Dfps Statewide Service Center View Details
Joie Hansen A
2018Dept Of Corrections: Central OfficeME
Joie Hansen A2018 ME Dept Of Corrections: Central Office View Details
Lesley Myska
2017Dept Of Health&Human Svcs: DhhsME
Lesley Myska2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Stewart Guay C
2017Baxter State Park AuthorityME
Stewart Guay C2017 ME Baxter State Park Authority View Details
Robert Betz
2017Department Of TransportationME
Robert Betz2017 ME Department Of Transportation View Details
Timothy Rodriguez J
2018Treasurer Of StateME
Timothy Rodriguez J2018 ME Treasurer Of State View Details
Heather Tyler A
2018Dept Of Health&Human Svcs: DhhsME
Heather Tyler A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Leida Dardis
2017Maine State PrisonME
Leida Dardis2017 ME Maine State Prison View Details
Aimee Rice S
2016Dfps Statewide Service CenterME
Aimee Rice S2016 ME Dfps Statewide Service Center View Details
Jeanne Fales M
2016Dfps Statewide Service CenterME
Jeanne Fales M2016 ME Dfps Statewide Service Center View Details
Wendy Malinowski B
2016Dfps Statewide Service CenterME
Wendy Malinowski B2016 ME Dfps Statewide Service Center View Details
Scott Reiff L
2017Dept Of Corrections: Central OfficeME
Scott Reiff L2017 ME Dept Of Corrections: Central Office View Details
Thomas Roth J
2016Dept Of Health&human Svcs: DhhsME
Thomas Roth J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Michael Hicks J
2016Dept Of Corrections: Central OfficeME
Michael Hicks J2016 ME Dept Of Corrections: Central Office View Details
Whitney Mckay B
2018Dept Of Defense Veterans & Emerg MgmtME
Whitney Mckay B2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Randall Barrows J
2016Department Of TransportationME
Randall Barrows J2016 ME Department Of Transportation View Details
Joshua Panek R
2017Department Of TransportationME
Joshua Panek R2017 ME Department Of Transportation View Details
Douglas Smith
2017Dept Of Health&Human Svcs: DhhsME
Douglas Smith2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Shirley Ferland D
2016Department Of TransportationME
Shirley Ferland D2016 ME Department Of Transportation View Details
Sarah Demers R
2016Dept Of Agri Cons & ForestryME
Sarah Demers R2016 ME Dept Of Agri Cons & Forestry View Details
Denis Clark R
2018Dept Of Corrections: Central OfficeME
Denis Clark R2018 ME Dept Of Corrections: Central Office View Details
Ande Smith A
2018Dept Of Admin & Financial ServicesME
Ande Smith A2018 ME Dept Of Admin & Financial Services View Details
Darryl Touchette L
2016Dfps Statewide Service CenterME
Darryl Touchette L2016 ME Dfps Statewide Service Center View Details
Brandon Flint R
2017Dfps Statewide Service CenterME
Brandon Flint R2017 ME Dfps Statewide Service Center View Details
Horton Emily K
2019Department of Agriculture, Conservation and ForestryME
Horton Emily K2019 ME Department of Agriculture, Conservation and Forestry View Details
Abdullahi Roble
2017Dfps Statewide Service CenterME
Abdullahi Roble2017 ME Dfps Statewide Service Center View Details
Nicole Rooney B
2017Dept Of Health&Human Svcs: DhhsME
Nicole Rooney B2017 ME Dept Of Health&Human Svcs: Dhhs View Details
John Buxton E
2018Department Of TransportationME
John Buxton E2018 ME Department Of Transportation View Details
Ryan Andersen D
2016Dept Of Corrections: Central OfficeME
Ryan Andersen D2016 ME Dept Of Corrections: Central Office View Details
Joshua Ash D
2017Dept Of Corrections: Central OfficeME
Joshua Ash D2017 ME Dept Of Corrections: Central Office View Details
Mark Stebbins N
2018Dept Of Environmental ProtectionME
Mark Stebbins N2018 ME Dept Of Environmental Protection View Details
Kelly Stewart L
2018Dept Of Health&Human Svcs: RpcME
Kelly Stewart L2018 ME Dept Of Health&Human Svcs: Rpc View Details
Jeffrey Shapiro S
2018Dept Of Health&Human Svcs: DhhsME
Jeffrey Shapiro S2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Stephen Ashcroft P
2016Secretary Of StateME
Stephen Ashcroft P2016 ME Secretary Of State View Details
Darlene Sage
2017Dfps Statewide Service CenterME
Darlene Sage2017 ME Dfps Statewide Service Center View Details
Laurie Smith A
2017Dirigo HealthME
Laurie Smith A2017 ME Dirigo Health View Details
Eula Derocle J
2018Department Of TransportationME
Eula Derocle J2018 ME Department Of Transportation View Details
Amy Dix
2016Dept Of Health&human Svcs: DhhsME
Amy Dix2016 ME Dept Of Health&human Svcs: Dhhs View Details
Judy Beale P
2018Dept Of Corrections: Central OfficeME
Judy Beale P2018 ME Dept Of Corrections: Central Office View Details
Lisa Lachance A
2016Secretary Of StateME
Lisa Lachance A2016 ME Secretary Of State View Details
Nicole Robitaille M
2018Department Of TransportationME
Nicole Robitaille M2018 ME Department Of Transportation View Details
Leida Dardis
2016Maine State PrisonME
Leida Dardis2016 ME Maine State Prison View Details
Celeste Poulin J
2018Dept Of Agri Cons & ForestryME
Celeste Poulin J2018 ME Dept Of Agri Cons & Forestry View Details
Mark Latti S
2019Department of Inland Fisheries & WildlifeME
Mark Latti S2019 ME Department of Inland Fisheries & Wildlife View Details
Lauren Wilcox P
2016Dept Of Health&human Svcs: DdpcME
Lauren Wilcox P2016 ME Dept Of Health&human Svcs: Ddpc View Details
Aimee Rice S
2018Dfps Statewide Service CenterME
Aimee Rice S2018 ME Dfps Statewide Service Center View Details
Jeffrey Shapiro S
2017Dept Of Health&Human Svcs: DhhsME
Jeffrey Shapiro S2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kate Wentworth E
2016Dfps Statewide Service CenterME
Kate Wentworth E2016 ME Dfps Statewide Service Center View Details
Cathy Fetterman C
2017Department Of Marine ResourcesME
Cathy Fetterman C2017 ME Department Of Marine Resources View Details
Gordon Davis A
2017Workers' Compensation BoardME
Gordon Davis A2017 ME Workers' Compensation Board View Details
Vanessa Leon J
2016Dept Of Prof & Financial RegulationME
Vanessa Leon J2016 ME Dept Of Prof & Financial Regulation View Details
William Doukas B
2018Department Of TransportationME
William Doukas B2018 ME Department Of Transportation View Details
Brooke Johnson M
2018Dept Of Admin & Financial ServicesME
Brooke Johnson M2018 ME Dept Of Admin & Financial Services View Details
Elizabeth Wyman J
2016Department Of LaborME
Elizabeth Wyman J2016 ME Department Of Labor View Details
Cathy Beaudoin M
2017Secretary Of StateME
Cathy Beaudoin M2017 ME Secretary Of State View Details
Christopher Raymond L
2017Dept Of Corrections: Central OfficeME
Christopher Raymond L2017 ME Dept Of Corrections: Central Office View Details

Filters

Employer:



State:

Show All States