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
Michael Leighton
2016Dept Of Agri Cons & ForestryME
Michael Leighton2016 ME Dept Of Agri Cons & Forestry View Details
Phillip Platt A
2016Dept Of Admin & Financial ServicesME
Phillip Platt A2016 ME Dept Of Admin & Financial Services View Details
Richard Levesque A
2016Dept Of Health&human Svcs: RpcME
Richard Levesque A2016 ME Dept Of Health&human Svcs: Rpc View Details
Shawn Davis R
2016Department Of TransportationME
Shawn Davis R2016 ME Department Of Transportation View Details
Robert Skehan A
2016Department Of TransportationME
Robert Skehan A2016 ME Department Of Transportation View Details
Philip Savignano P
2016Dept Of Econ & Comm DevelopmentME
Philip Savignano P2016 ME Dept Of Econ & Comm Development View Details
Angie Newhouse L
2016Dept Of Corrections: Central OfficeME
Angie Newhouse L2016 ME Dept Of Corrections: Central Office View Details
Susan Wiechman E
2018Dept Of Corrections: Central OfficeME
Susan Wiechman E2018 ME Dept Of Corrections: Central Office View Details
Lisa Silva M
2016Dept Of Health&human Svcs: DhhsME
Lisa Silva M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Lesley Myska
2018Dept Of Health&Human Svcs: DhhsME
Lesley Myska2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Timothy Rodriguez J
2016Treasurer Of StateME
Timothy Rodriguez J2016 ME Treasurer Of State View Details
Samantha Horn-olsen D
2016Dept Of Agri Cons & ForestryME
Samantha Horn-olsen D2016 ME Dept Of Agri Cons & Forestry View Details
Kelly Curtis A
2016Dept Of Admin & Financial ServicesME
Kelly Curtis A2016 ME Dept Of Admin & Financial Services View Details
Randall Barrows J
2017Department Of TransportationME
Randall Barrows J2017 ME Department Of Transportation View Details
Doreen Brown M
2018Dfps Statewide Service CenterME
Doreen Brown M2018 ME Dfps Statewide Service Center View Details
Douglas Carlson
2017Department Of TransportationME
Douglas Carlson2017 ME Department Of Transportation View Details
David Whitt M
2017Dfps Statewide Service CenterME
David Whitt M2017 ME Dfps Statewide Service Center View Details
Jan Wright M
2017Dept Of Health&Human Svcs: DhhsME
Jan Wright M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Andrew Giroux J
2016Dept Of Admin & Financial ServicesME
Andrew Giroux J2016 ME Dept Of Admin & Financial Services View Details
Darlene Breau A
2018Dfps Statewide Service CenterME
Darlene Breau A2018 ME Dfps Statewide Service Center View Details
Cheryl Hersom C
2018Dept Of Prof & Financial RegulationME
Cheryl Hersom C2018 ME Dept Of Prof & Financial Regulation View Details
Deborah Friedman C
2018Dept Of Education: Bureaus & AdminME
Deborah Friedman C2018 ME Dept Of Education: Bureaus & Admin View Details
Joel Gilbert K
2018Dept Of Corrections: Central OfficeME
Joel Gilbert K2018 ME Dept Of Corrections: Central Office View Details
Beth Getchell A
2018Department Of TransportationME
Beth Getchell A2018 ME Department Of Transportation View Details
Jean Higgins I
2018Department Of TransportationME
Jean Higgins I2018 ME Department Of Transportation View Details
Christy Cross C
2018Department Of TransportationME
Christy Cross C2018 ME Department Of Transportation View Details
Norma Meyer L
2018Dept Of Health&Human Svcs: DhhsME
Norma Meyer L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Lynn Hadyniak Q
2018Dfps Statewide Service CenterME
Lynn Hadyniak Q2018 ME Dfps Statewide Service Center View Details
Julie Cotnoir A
2018Dfps Statewide Service CenterME
Julie Cotnoir A2018 ME Dfps Statewide Service Center View Details
Abdullahi Roble
2018Dfps Statewide Service CenterME
Abdullahi Roble2018 ME Dfps Statewide Service Center View Details
Patricia Dushuttle J
2017Dept Of Health&Human Svcs: DhhsME
Patricia Dushuttle J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
William Jenkins R
2016Dept Of Health&human Svcs: DhhsME
William Jenkins R2016 ME Dept Of Health&human Svcs: Dhhs View Details
Elizabeth Stone-sterling C
2017Department Of LaborME
Elizabeth Stone-sterling C2017 ME Department Of Labor View Details
Andrew Flint C
2018Dept Of Defense Veterans & Emerg MgmtME
Andrew Flint C2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Susan Cole B
2017Secretary Of StateME
Susan Cole B2017 ME Secretary Of State View Details
Carole Colby D
2017Dfps Statewide Service CenterME
Carole Colby D2017 ME Dfps Statewide Service Center View Details
Patricia Dushuttle J
2016Dept Of Health&human Svcs: DhhsME
Patricia Dushuttle J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Hutchinson-peasle L R
2018Dfps Statewide Service CenterME
Hutchinson-peasle L R2018 ME Dfps Statewide Service Center View Details
Gordon Davis A
2018Workers' Compensation BoardME
Gordon Davis A2018 ME Workers' Compensation Board View Details
Michael Mack K
2017Dept Of Corrections: Central OfficeME
Michael Mack K2017 ME Dept Of Corrections: Central Office View Details
Deane Vandusen C
2017Department Of TransportationME
Deane Vandusen C2017 ME Department Of Transportation View Details
Tammy Cooper J
2016Dept Of Health&human Svcs: DdpcME
Tammy Cooper J2016 ME Dept Of Health&human Svcs: Ddpc View Details
Leticia Huttman
2018Dept Of Health&Human Svcs: DhhsME
Leticia Huttman2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Susan Lauritano S
2018Dept Of Health&Human Svcs: DhhsME
Susan Lauritano S2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Chad Lewis M
2018Dept Of Admin & Financial ServicesME
Chad Lewis M2018 ME Dept Of Admin & Financial Services View Details
Tammy Chase L
2017Dept Of Admin & Financial ServicesME
Tammy Chase L2017 ME Dept Of Admin & Financial Services View Details
Joshua Ash D
2018Dept Of Corrections: Central OfficeME
Joshua Ash D2018 ME Dept Of Corrections: Central Office View Details
Ronald Hunt L
2018Dept Of Agri Cons & ForestryME
Ronald Hunt L2018 ME Dept Of Agri Cons & Forestry View Details
Melissa Packard K
2017Secretary Of StateME
Melissa Packard K2017 ME Secretary Of State View Details
Mary Docherty T
2017Dept Of Agri Cons & ForestryME
Mary Docherty T2017 ME Dept Of Agri Cons & Forestry View Details
Ronald Dyer E
2017Dept Of Agri Cons & ForestryME
Ronald Dyer E2017 ME Dept Of Agri Cons & Forestry View Details
Mark Fisher J
2017Dept Of Health&Human Svcs: DhhsME
Mark Fisher J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
David Whitt M
2016Dfps Statewide Service CenterME
David Whitt M2016 ME Dfps Statewide Service Center View Details
Janet Whitten S
2017Dept Of Health&Human Svcs: DhhsME
Janet Whitten S2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Cathy Fetterman C
2018Department Of Marine ResourcesME
Cathy Fetterman C2018 ME Department Of Marine Resources View Details
John Lorenzen H
2017Dept Of Corrections: Central OfficeME
John Lorenzen H2017 ME Dept Of Corrections: Central Office View Details
Chad Cooper W
2018Dept Of Corrections: Central OfficeME
Chad Cooper W2018 ME Dept Of Corrections: Central Office View Details
Dillon Murray F
2023Department of LaborME
Dillon Murray F2023 ME Department of Labor View Details
Scott Ferguson T
2018Dfps Statewide Service CenterME
Scott Ferguson T2018 ME Dfps Statewide Service Center View Details
William Swan D
2017Dept Of Inland Fisheries & WildlifeME
William Swan D2017 ME Dept Of Inland Fisheries & Wildlife View Details

Filters

Employer:



State:

Show All States