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
2018Dept Of Agri Cons & ForestryME
Michael Leighton2018 ME Dept Of Agri Cons & Forestry View Details
Karen Bivins L
2018Dept Of Prof & Financial RegulationME
Karen Bivins L2018 ME Dept Of Prof & Financial Regulation View Details
Russell Worcester L Jr
2017Maine State PrisonME
Russell Worcester L Jr2017 ME Maine State Prison View Details
Doreen Corum
2017Department Of TransportationME
Doreen Corum2017 ME Department Of Transportation View Details
James Foster A
2017Department Of TransportationME
James Foster A2017 ME Department Of Transportation View Details
Kathy Rollins A
2017Department Of TransportationME
Kathy Rollins A2017 ME Department Of Transportation View Details
Richard Levesque A
2018Dept Of Health&Human Svcs: RpcME
Richard Levesque A2018 ME Dept Of Health&Human Svcs: Rpc View Details
Ann Saban M
2016Dept Of Admin & Financial ServicesME
Ann Saban M2016 ME Dept Of Admin & Financial Services View Details
Penny Bailey A
2018Maine Correctional CenterME
Penny Bailey A2018 ME Maine Correctional Center View Details
Angie Newhouse L
2018Dept Of Corrections: Central OfficeME
Angie Newhouse L2018 ME Dept Of Corrections: Central Office View Details
Douglas Coombs C
2018Department Of TransportationME
Douglas Coombs C2018 ME Department Of Transportation View Details
John Coyne R
2017Dept Of Corrections: Central OfficeME
John Coyne R2017 ME Dept Of Corrections: Central Office View Details
Nichole Jamison S
2017Department Of LaborME
Nichole Jamison S2017 ME Department Of Labor View Details
Elizabeth Hopkins E
2017Department Of LaborME
Elizabeth Hopkins E2017 ME Department Of Labor View Details
Matthew Ruel R
2017Department Of Public SafetyME
Matthew Ruel R2017 ME Department Of Public Safety View Details
David Lovejoy F
2017Dept Of Health&Human Svcs: RpcME
David Lovejoy F2017 ME Dept Of Health&Human Svcs: Rpc View Details
Sarah Grant A
2016Dept Of Health&human Svcs: DhhsME
Sarah Grant A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Brian Mcknight L
2017Dept Of Health&Human Svcs: DhhsME
Brian Mcknight L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Stephen Turner A
2017Dept Of Health&Human Svcs: DhhsME
Stephen Turner A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Edward Hanscom W
2017Department Of TransportationME
Edward Hanscom W2017 ME Department Of Transportation View Details
David Gardner E
2017Department Of TransportationME
David Gardner E2017 ME Department Of Transportation View Details
Robert Skehan A
2017Department Of TransportationME
Robert Skehan A2017 ME Department Of Transportation View Details
Joanne Rawlings-sekunda
2016Dept Of Prof & Financial RegulationME
Joanne Rawlings-sekunda2016 ME Dept Of Prof & Financial Regulation View Details
Kevin Scheirer M
2017Dept Of Admin & Financial ServicesME
Kevin Scheirer M2017 ME Dept Of Admin & Financial Services View Details
Andrea Smith K
2018Dept Of Econ & Comm DevelopmentME
Andrea Smith K2018 ME Dept Of Econ & Comm Development View Details
Michael Boardman T
2017Dept Of Admin & Financial ServicesME
Michael Boardman T2017 ME Dept Of Admin & Financial Services View Details
Mary Lafontaine J
2017Department Of LaborME
Mary Lafontaine J2017 ME Department Of Labor View Details
Kelly Curtis A
2018Dfps Statewide Service CenterME
Kelly Curtis A2018 ME Dfps Statewide Service Center View Details
Samantha Horn D
2018Dept Of Agri Cons & ForestryME
Samantha Horn D2018 ME Dept Of Agri Cons & Forestry View Details
Jean Flannery A
2018Dept Of Agri Cons & ForestryME
Jean Flannery A2018 ME Dept Of Agri Cons & Forestry View Details
Benjamin Condon J
2017Department Of TransportationME
Benjamin Condon J2017 ME Department Of Transportation View Details
Nancy Birkhimer
2017Dept Of Health&Human Svcs: DhhsME
Nancy Birkhimer2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Phillip Platt A
2017Dept Of Admin & Financial ServicesME
Phillip Platt A2017 ME Dept Of Admin & Financial Services View Details
Youri Antonin A
2017Dfps Statewide Service CenterME
Youri Antonin A2017 ME Dfps Statewide Service Center View Details
Judith Camuso C
2017Dept Of Inland Fisheries & WildlifeME
Judith Camuso C2017 ME Dept Of Inland Fisheries & Wildlife View Details
Richard Bradbury L
2016Department Of TransportationME
Richard Bradbury L2016 ME Department Of Transportation View Details
Tammy Cooper J
2017Dept Of Health&Human Svcs: DdpcME
Tammy Cooper J2017 ME Dept Of Health&Human Svcs: Ddpc View Details
Lucia Nadeau A
2017Secretary Of StateME
Lucia Nadeau A2017 ME Secretary Of State View Details
Mark Higgins A
2018Department Of TransportationME
Mark Higgins A2018 ME Department Of Transportation View Details
Martha Kluzak L
2017Dept Of Health&Human Svcs: DhhsME
Martha Kluzak L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lisa Silva M
2017Dept Of Health&Human Svcs: DhhsME
Lisa Silva M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Amy Dumeny G
2017Department Of Marine ResourcesME
Amy Dumeny G2017 ME Department Of Marine Resources View Details
Janice Patterson E
2017Dept Of Admin & Financial ServicesME
Janice Patterson E2017 ME Dept Of Admin & Financial Services View Details
Lee Mullins Janre
2017Dfps Statewide Service CenterME
Lee Mullins Janre2017 ME Dfps Statewide Service Center View Details
Debra Cusick K
2017Dfps Statewide Service CenterME
Debra Cusick K2017 ME Dfps Statewide Service Center View Details
Peter Belanger A
2017Department Of TransportationME
Peter Belanger A2017 ME Department Of Transportation View Details
Debora Farrell B
2017Department Of TransportationME
Debora Farrell B2017 ME Department Of Transportation View Details
Amanda Wessling
2017Maine Correctional CenterME
Amanda Wessling2017 ME Maine Correctional Center View Details
William Jenkins R
2018Dept Of Health&Human Svcs: DhhsME
William Jenkins R2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Patrick Delahanty T
2016Dept Of Corrections: Central OfficeME
Patrick Delahanty T2016 ME Dept Of Corrections: Central Office View Details
Moulton Rhobe M
2016Department Of TransportationME
Moulton Rhobe M2016 ME Department Of Transportation View Details
Erin Salvo
2018Dept Of Health&Human Svcs: DhhsME
Erin Salvo2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Paul Lavin
2016Comm. On Governmental EthicsME
Paul Lavin2016 ME Comm. On Governmental Ethics View Details
Eric Kennedy D
2017Dept Of Environmental ProtectionME
Eric Kennedy D2017 ME Dept Of Environmental Protection View Details
Ann Pinnette M
2017Dept Of Education: Bureaus & AdminME
Ann Pinnette M2017 ME Dept Of Education: Bureaus & Admin View Details
Chadwick Curtis E
2016Charleston Correctional FacilityME
Chadwick Curtis E2016 ME Charleston Correctional Facility View Details
Denise Potvin Y
2016Dfps Statewide Service CenterME
Denise Potvin Y2016 ME Dfps Statewide Service Center View Details
Sheila Mcdonald R
2016Maine State MuseumME
Sheila Mcdonald R2016 ME Maine State Museum View Details
Lucia Nadeau A
2016Secretary Of StateME
Lucia Nadeau A2016 ME Secretary Of State View Details
David Guilmette W
2016Secretary Of StateME
David Guilmette W2016 ME Secretary Of State View Details

Filters

Employer:



State:

Show All States