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
Timothy Drake D
2017Dept Of Agri Cons & ForestryME
Timothy Drake D2017 ME Dept Of Agri Cons & Forestry View Details
Kate Wentworth E
2018Dfps Statewide Service CenterME
Kate Wentworth E2018 ME Dfps Statewide Service Center View Details
Jessica Crosby A
2018Dept Of Admin & Financial ServicesME
Jessica Crosby A2018 ME Dept Of Admin & Financial Services View Details
Debra Webb L
2018Dfps Statewide Service CenterME
Debra Webb L2018 ME Dfps Statewide Service Center View Details
Darlene Sage
2018Dfps Statewide Service CenterME
Darlene Sage2018 ME Dfps Statewide Service Center View Details
Jeanne Fales M
2018Dfps Statewide Service CenterME
Jeanne Fales M2018 ME Dfps Statewide Service Center View Details
Michael Hicks J
2018Dept Of Corrections: Central OfficeME
Michael Hicks J2018 ME Dept Of Corrections: Central Office View Details
Scott Reiff L
2018Dept Of Corrections: Central OfficeME
Scott Reiff L2018 ME Dept Of Corrections: Central Office View Details
Eric Kennedy D
2016Dept Of Environmental ProtectionME
Eric Kennedy D2016 ME Dept Of Environmental Protection View Details
Stephen Ashcroft P
2017Secretary Of StateME
Stephen Ashcroft P2017 ME Secretary Of State View Details
Melissa Packard K
2016Secretary Of StateME
Melissa Packard K2016 ME Secretary Of State View Details
Ann Pinnette M
2016Dept Of Education: Bureaus & AdminME
Ann Pinnette M2016 ME Dept Of Education: Bureaus & Admin View Details
Norman Haggan C
2017Department Of TransportationME
Norman Haggan C2017 ME Department Of Transportation View Details
Ryan Andersen D
2017Dept Of Corrections: Central OfficeME
Ryan Andersen D2017 ME Dept Of Corrections: Central Office View Details
Cathy Beaudoin M
2018Secretary Of StateME
Cathy Beaudoin M2018 ME Secretary Of State View Details
Nathan Randall M
2018Dept Of Corrections: Central OfficeME
Nathan Randall M2018 ME Dept Of Corrections: Central Office View Details
David Ledew
2017Dept Of Admin & Financial ServicesME
David Ledew2017 ME Dept Of Admin & Financial Services View Details
Matthew Nee M
2018Dept Of Corrections: Central OfficeME
Matthew Nee M2018 ME Dept Of Corrections: Central Office View Details
Jennifer Gagnon L
2017Dfps Statewide Service CenterME
Jennifer Gagnon L2017 ME Dfps Statewide Service Center View Details
Carla Jupiter L
2017Dfps Statewide Service CenterME
Carla Jupiter L2017 ME Dfps Statewide Service Center View Details
Christopher Raymond L
2018Dept Of Corrections: Central OfficeME
Christopher Raymond L2018 ME Dept Of Corrections: Central Office View Details
Christi Mitchell A
2018Maine Historic Preservation CommME
Christi Mitchell A2018 ME Maine Historic Preservation Comm View Details
Nelson Eubanks D
2016Maine State LibraryME
Nelson Eubanks D2016 ME Maine State Library View Details
Arthur Curtis R Ii
2018Dept Of Corrections: Central OfficeME
Arthur Curtis R Ii2018 ME Dept Of Corrections: Central Office View Details
Roger Soucy W
2018Department Of TransportationME
Roger Soucy W2018 ME Department Of Transportation View Details
Tammy Chase L
2016Dept Of Admin & Financial ServicesME
Tammy Chase L2016 ME Dept Of Admin & Financial Services View Details
Susan Cole B
2016Secretary Of StateME
Susan Cole B2016 ME Secretary Of State View Details
Michael Mullen
2016Dept Of Environmental ProtectionME
Michael Mullen2016 ME Dept Of Environmental Protection View Details
Michael Parks J Jr
2017Dept Of Health&Human Svcs: DhhsME
Michael Parks J Jr2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Deane Vandusen C
2016Department Of TransportationME
Deane Vandusen C2016 ME Department Of Transportation View Details
Michael Mack K
2016Dept Of Corrections: Central OfficeME
Michael Mack K2016 ME Dept Of Corrections: Central Office View Details
Ronald Taylor W
2018Department Of TransportationME
Ronald Taylor W2018 ME Department Of Transportation View Details
Anthony Madden E
2016Dept Of Health&human Svcs: DhhsME
Anthony Madden E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Barbara Mckeen L
2018Department Of TransportationME
Barbara Mckeen L2018 ME Department Of Transportation View Details
Sarah Demers R
2017Dept Of Agri Cons & ForestryME
Sarah Demers R2017 ME Dept Of Agri Cons & Forestry View Details
Sherrie Kelley M
2016Dept Of Environmental ProtectionME
Sherrie Kelley M2016 ME Dept Of Environmental Protection View Details
Julia Trujillo Luengo A
2016Dept Of Health&human Svcs: DhhsME
Julia Trujillo Luengo A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Eleanor Maciag B
2016Maine Comm On Indigent Legal ServicesME
Eleanor Maciag B2016 ME Maine Comm On Indigent Legal Services View Details
Mark Fisher J
2016Dept Of Health&human Svcs: DhhsME
Mark Fisher J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Deanna Lefebre
2017Dfps Statewide Service CenterME
Deanna Lefebre2017 ME Dfps Statewide Service Center View Details
John Lorenzen H
2016Dept Of Corrections: Central OfficeME
John Lorenzen H2016 ME Dept Of Corrections: Central Office View Details
Janet Whitten S
2016Dept Of Health&human Svcs: DhhsME
Janet Whitten S2016 ME Dept Of Health&human Svcs: Dhhs View Details
Craig Barrows L
2017Department Of LaborME
Craig Barrows L2017 ME Department Of Labor View Details
Stephen Lyons D
2016Dept Of Econ & Comm DevelopmentME
Stephen Lyons D2016 ME Dept Of Econ & Comm Development View Details
Timothy Drake D
2016Dept Of Agri Cons & ForestryME
Timothy Drake D2016 ME Dept Of Agri Cons & Forestry View Details
Veronica Robichaud J
2016Dept Of Health&human Svcs: DhhsME
Veronica Robichaud J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Seanna Crasnick L
2015Workers' Compensation BoardME
Seanna Crasnick L2015 ME Workers' Compensation Board View Details
Laurence Sanborn D
2018Dept Of Admin & Financial ServicesME
Laurence Sanborn D2018 ME Dept Of Admin & Financial Services View Details
Valerie Ricker J
2017Dept Of Health&Human Svcs: DhhsME
Valerie Ricker J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
James Andrews O
2017Department Of TransportationME
James Andrews O2017 ME Department Of Transportation View Details
Leida Dardis
2018Maine State PrisonME
Leida Dardis2018 ME Maine State Prison View Details
Michaela Loisel T
2017Dfps Statewide Service CenterME
Michaela Loisel T2017 ME Dfps Statewide Service Center View Details
Adam Silberman J
2018Dept Of Corrections: Central OfficeME
Adam Silberman J2018 ME Dept Of Corrections: Central Office View Details
Jeremy Wilson
2018Dfps Statewide Service CenterME
Jeremy Wilson2018 ME Dfps Statewide Service Center View Details
Jean Flannery A
2016Dept Of Agri Cons & ForestryME
Jean Flannery A2016 ME Dept Of Agri Cons & Forestry View Details
Debra Webb L
2017Dfps Statewide Service CenterME
Debra Webb L2017 ME Dfps Statewide Service Center View Details
Darlene Breau A
2017Dfps Statewide Service CenterME
Darlene Breau A2017 ME Dfps Statewide Service Center View Details
Darryl Touchette L
2017Dfps Statewide Service CenterME
Darryl Touchette L2017 ME Dfps Statewide Service Center View Details
Julie Cotnoir A
2017Dfps Statewide Service CenterME
Julie Cotnoir A2017 ME Dfps Statewide Service Center View Details
Doreen Brown M
2017Dfps Statewide Service CenterME
Doreen Brown M2017 ME Dfps Statewide Service Center View Details

Filters

Employer:



State:

Show All States