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
Jamie Pruett E
2018Dept Of Health&Human Svcs: DhhsME
Jamie Pruett E2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Deane Vandusen C
2018Department Of TransportationME
Deane Vandusen C2018 ME Department Of Transportation View Details
Martha Kluzak L
2016Dept Of Health&human Svcs: DhhsME
Martha Kluzak L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Karen Bivins L
2017Dept Of Prof & Financial RegulationME
Karen Bivins L2017 ME Dept Of Prof & Financial Regulation View Details
Michael Leighton
2017Dept Of Agri Cons & ForestryME
Michael Leighton2017 ME Dept Of Agri Cons & Forestry View Details
David Lovejoy F
2016Dept Of Health&human Svcs: RpcME
David Lovejoy F2016 ME Dept Of Health&human Svcs: Rpc View Details
Tera Pare R
2018Dept Of Health&Human Svcs: DhhsME
Tera Pare R2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Richard Levesque A
2017Dept Of Health&Human Svcs: RpcME
Richard Levesque A2017 ME Dept Of Health&Human Svcs: Rpc View Details
Angie Newhouse L
2017Dept Of Corrections: Central OfficeME
Angie Newhouse L2017 ME Dept Of Corrections: Central Office View Details
Sherrie Kelley M
2017Dept Of Environmental ProtectionME
Sherrie Kelley M2017 ME Dept Of Environmental Protection View Details
Mary Docherty T
2018Dept Of Agri Cons & ForestryME
Mary Docherty T2018 ME Dept Of Agri Cons & Forestry View Details
Craig Barrows L
2018Department Of LaborME
Craig Barrows L2018 ME Department Of Labor View Details
John Lorenzen H
2018Dept Of Corrections: Central OfficeME
John Lorenzen H2018 ME Dept Of Corrections: Central Office View Details
Melody Piper S
2018Maine Human Rights CommissionME
Melody Piper S2018 ME Maine Human Rights Commission View Details
Mark Fisher J
2018Dept Of Health&Human Svcs: DhhsME
Mark Fisher J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Thomas Lynch L
2017Dept Of Admin & Financial ServicesME
Thomas Lynch L2017 ME Dept Of Admin & Financial Services View Details
Tammy Marks L
2018Secretary Of StateME
Tammy Marks L2018 ME Secretary Of State View Details
Mark Faulkner C
2018Dept Of Health&Human Svcs: DdpcME
Mark Faulkner C2018 ME Dept Of Health&Human Svcs: Ddpc View Details
Philip Savignano P
2017Dept Of Econ & Comm DevelopmentME
Philip Savignano P2017 ME Dept Of Econ & Comm Development View Details
David Gardner E
2018Department Of TransportationME
David Gardner E2018 ME Department Of Transportation View Details
Amanda Beckwith D
2016Dfps Statewide Service CenterME
Amanda Beckwith D2016 ME Dfps Statewide Service Center View Details
Russell Gauvin J
2016Department Of Public SafetyME
Russell Gauvin J2016 ME Department Of Public Safety View Details
Samuel Mckeeman S Jr
2016Dept Of Admin & Financial ServicesME
Samuel Mckeeman S Jr2016 ME Dept Of Admin & Financial Services View Details
William Swan D
2018Dept Of Inland Fisheries & WildlifeME
William Swan D2018 ME Dept Of Inland Fisheries & Wildlife View Details
Deanna Lefebre
2018Dfps Statewide Service CenterME
Deanna Lefebre2018 ME Dfps Statewide Service Center View Details
Timothy Drake D
2018Dept Of Agri Cons & ForestryME
Timothy Drake D2018 ME Dept Of Agri Cons & Forestry View Details
Rita Owsiak J
2016Dept Of Health&human Svcs: DhhsME
Rita Owsiak J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Patricia Dushuttle J
2018Dept Of Health&Human Svcs: DhhsME
Patricia Dushuttle J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Janice Arsenault M
2018Department Of TransportationME
Janice Arsenault M2018 ME Department Of Transportation View Details
Jean Flannery A
2017Dept Of Agri Cons & ForestryME
Jean Flannery A2017 ME Dept Of Agri Cons & Forestry View Details
Timothy Rodriguez J
2017Treasurer Of StateME
Timothy Rodriguez J2017 ME Treasurer Of State View Details
Natalie Bragan E
2018Dfps Statewide Service CenterME
Natalie Bragan E2018 ME Dfps Statewide Service Center View Details
Anthony Pelotte J
2016Dept Of Health&human Svcs: DhhsME
Anthony Pelotte J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Michael Boardman T
2016Dept Of Admin & Financial ServicesME
Michael Boardman T2016 ME Dept Of Admin & Financial Services View Details
Thomas Roberts Jr
2017Department Of TransportationME
Thomas Roberts Jr2017 ME Department Of Transportation View Details
Jennifer Pease J
2016Secretary Of StateME
Jennifer Pease J2016 ME Secretary Of State View Details
Elaine Babb L
2018Dept Of Education: Bureaus & AdminME
Elaine Babb L2018 ME Dept Of Education: Bureaus & Admin View Details
Maryalice Crofton
2016Dept Of Education: Bureaus & AdminME
Maryalice Crofton2016 ME Dept Of Education: Bureaus & Admin View Details
Mary Jones E
2018Dept Of Corrections: Central OfficeME
Mary Jones E2018 ME Dept Of Corrections: Central Office View Details
Jennifer Geiger L
2018Dept Of Econ & Comm DevelopmentME
Jennifer Geiger L2018 ME Dept Of Econ & Comm Development View Details
Sarah Demers R
2018Dept Of Agri Cons & ForestryME
Sarah Demers R2018 ME Dept Of Agri Cons & Forestry View Details
Jennifer Gagnon L
2018Dfps Statewide Service CenterME
Jennifer Gagnon L2018 ME Dfps Statewide Service Center View Details
Nicole Rooney B
2018Dept Of Health&Human Svcs: DhhsME
Nicole Rooney B2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Anthony Cartlidge W
2018Maine State PrisonME
Anthony Cartlidge W2018 ME Maine State Prison View Details
Molly Bogart A
2020Department of Health and Human ServicesME
Molly Bogart A2020 ME Department of Health and Human Services View Details
Brandon Flint R
2018Dfps Statewide Service CenterME
Brandon Flint R2018 ME Dfps Statewide Service Center View Details
Jodie Craig M
2017Department Of LaborME
Jodie Craig M2017 ME Department Of Labor View Details
Patricia Moody-d'angelo
2015Exec Dept: Public AdvocateME
Patricia Moody-d'angelo2015 ME Exec Dept: Public Advocate View Details
Amanda Wessling
2016Maine Correctional CenterME
Amanda Wessling2016 ME Maine Correctional Center View Details
William Jenkins R
2017Dept Of Health&Human Svcs: DhhsME
William Jenkins R2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Joan Dolan M
2018Department Of LaborME
Joan Dolan M2018 ME Department Of Labor View Details
Brian Oliver K
2017Dept Of Admin & Financial ServicesME
Brian Oliver K2017 ME Dept Of Admin & Financial Services View Details
Tamara Ranger
2020Maine Department of Education - Bureaus and AdministrationME
Tamara Ranger2020 ME Maine Department of Education - Bureaus and Administration View Details
John Coyne R
2016Dept Of Corrections: Central OfficeME
John Coyne R2016 ME Dept Of Corrections: Central Office View Details
Toni Wall G
2016Dept Of Health&human Svcs: DhhsME
Toni Wall G2016 ME Dept Of Health&human Svcs: Dhhs View Details
Christopher George A
2017Dfps Statewide Service CenterME
Christopher George A2017 ME Dfps Statewide Service Center View Details
Lauren Stewart V
2015Department Of Public SafetyME
Lauren Stewart V2015 ME Department Of Public Safety View Details
Joshua Panek R
2018Department Of TransportationME
Joshua Panek R2018 ME Department Of Transportation View Details
Veronica Robichaud J
2017Dept Of Health&Human Svcs: DhhsME
Veronica Robichaud J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Karen Bivins L
2016Dept Of Prof & Financial RegulationME
Karen Bivins L2016 ME Dept Of Prof & Financial Regulation View Details

Filters

Employer:



State:

Show All States