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
Gerald Merrill E Jr
2016Charleston Correctional FacilityME
Gerald Merrill E Jr2016 ME Charleston Correctional Facility View Details
Barbara Robertshaw A
2016Maine Correctional CenterME
Barbara Robertshaw A2016 ME Maine Correctional Center View Details
Guy Whittington J
2016Department Of TransportationME
Guy Whittington J2016 ME Department Of Transportation View Details
Ernest Martin A Jr
2016Department Of TransportationME
Ernest Martin A Jr2016 ME Department Of Transportation View Details
Emory Lovely D
2016Department Of TransportationME
Emory Lovely D2016 ME Department Of Transportation View Details
Joel Kittredge C
2016Department Of TransportationME
Joel Kittredge C2016 ME Department Of Transportation View Details
Duane Brunell A
2016Department Of TransportationME
Duane Brunell A2016 ME Department Of Transportation View Details
Martin Murphy H
2016Dept Of Corrections: Central OfficeME
Martin Murphy H2016 ME Dept Of Corrections: Central Office View Details
Thomas Roth J
2018Dept Of Health&Human Svcs: DhhsME
Thomas Roth J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Rita Owsiak J
2017Dept Of Health&Human Svcs: DhhsME
Rita Owsiak J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Geoffrey Miller B
2016Dept Of Health&human Svcs: DhhsME
Geoffrey Miller B2016 ME Dept Of Health&human Svcs: Dhhs View Details
Robert Betz
2018Department Of TransportationME
Robert Betz2018 ME Department Of Transportation View Details
Francis Brautigam C
2017Dept Of Inland Fisheries & WildlifeME
Francis Brautigam C2017 ME Dept Of Inland Fisheries & Wildlife View Details
Christa Elwell B
2016Dept Of Health&human Svcs: DhhsME
Christa Elwell B2016 ME Dept Of Health&human Svcs: Dhhs View Details
Holly Howieson A
2016Dept Of Corrections: Central OfficeME
Holly Howieson A2016 ME Dept Of Corrections: Central Office View Details
Dwane Hubert A
2017Dept Of Defense Veterans & Emerg MgmtME
Dwane Hubert A2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Robert Blanchard L Jr
2015Dept Of Health&human Svcs: DhhsME
Robert Blanchard L Jr2015 ME Dept Of Health&human Svcs: Dhhs View Details
Christa Elwell B
2017Dept Of Health&Human Svcs: DhhsME
Christa Elwell B2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Christa Elwell B
2018Dept Of Health&Human Svcs: DhhsME
Christa Elwell B2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Chelsey Fortin-trimble A
2018Dept Of Education: Bureaus & AdminME
Chelsey Fortin-trimble A2018 ME Dept Of Education: Bureaus & Admin View Details
Jennifer Pease J
2017Secretary Of StateME
Jennifer Pease J2017 ME Secretary Of State View Details
Breena Whitcomb D
2016Dept Of Admin & Financial ServicesME
Breena Whitcomb D2016 ME Dept Of Admin & Financial Services View Details
Angie Bellefleur M
2015Dept Of Health&human Svcs: DhhsME
Angie Bellefleur M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jacquelyn Farwell E
2019Department of Health and Human ServicesME
Jacquelyn Farwell E2019 ME Department of Health and Human Services View Details
Karen Yeaton L
2017Long Creek Youth Dev CtrME
Karen Yeaton L2017 ME Long Creek Youth Dev Ctr View Details
Jan Wright M
2018Dept Of Health&Human Svcs: DhhsME
Jan Wright M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Robert Mcferren M
2018Department Of TransportationME
Robert Mcferren M2018 ME Department Of Transportation View Details
Maryalice Crofton
2018Dept Of Education: Bureaus & AdminME
Maryalice Crofton2018 ME Dept Of Education: Bureaus & Admin View Details
Victoria Eleftheriou
2017Dept Of Environmental ProtectionME
Victoria Eleftheriou2017 ME Dept Of Environmental Protection View Details
David Klein
2016Department Of LaborME
David Klein2016 ME Department Of Labor View Details
Alison Maxell L
2016Maine State LibraryME
Alison Maxell L2016 ME Maine State Library View Details
Janet Mckenney E
2016Maine State LibraryME
Janet Mckenney E2016 ME Maine State Library View Details
Jason Grundy B
2016Dfps Statewide Service CenterME
Jason Grundy B2016 ME Dfps Statewide Service Center View Details
Meredith Turney P
2016Dept Of Prof & Financial RegulationME
Meredith Turney P2016 ME Dept Of Prof & Financial Regulation View Details
Brian Keezer J
2016Department Of TransportationME
Brian Keezer J2016 ME Department Of Transportation View Details
Benjamin Beal R
2016Maine State PrisonME
Benjamin Beal R2016 ME Maine State Prison View Details
Michael Tausek J
2016Maine State PrisonME
Michael Tausek J2016 ME Maine State Prison View Details
Stephanie George-roy A
2016Dept Of Health&human Svcs: RpcME
Stephanie George-roy A2016 ME Dept Of Health&human Svcs: Rpc View Details
John Anders S
2016Department Of TransportationME
John Anders S2016 ME Department Of Transportation View Details
Andrew Johnson
2016Dept Of Environmental ProtectionME
Andrew Johnson2016 ME Dept Of Environmental Protection View Details
Eleanor Maciag B
2018Maine Comm On Indigent Legal ServicesME
Eleanor Maciag B2018 ME Maine Comm On Indigent Legal Services View Details
Anthony Gould P
2016Dept Of Admin & Financial ServicesME
Anthony Gould P2016 ME Dept Of Admin & Financial Services View Details
Anthony Pelotte J
2017Dept Of Health&Human Svcs: DhhsME
Anthony Pelotte J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Wendy Malinowski B
2018Dfps Statewide Service CenterME
Wendy Malinowski B2018 ME Dfps Statewide Service Center View Details
Andrew Smith E
2017Dept Of Health&Human Svcs: DhhsME
Andrew Smith E2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Roberta Lucas B
2016Dept Of Education: Bureaus & AdminME
Roberta Lucas B2016 ME Dept Of Education: Bureaus & Admin View Details
Jonathan Braff
2016Dept Of Education: Bureaus & AdminME
Jonathan Braff2016 ME Dept Of Education: Bureaus & Admin View Details
Toni Wall G
2017Dept Of Health&Human Svcs: DhhsME
Toni Wall G2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lisa Mcgrotty M
2017Long Creek Youth Dev CtrME
Lisa Mcgrotty M2017 ME Long Creek Youth Dev Ctr View Details
Kurt Caswell
2017Dept Of Admin & Financial ServicesME
Kurt Caswell2017 ME Dept Of Admin & Financial Services View Details
Christopher Batson P
2016Dept Of Admin & Financial ServicesME
Christopher Batson P2016 ME Dept Of Admin & Financial Services View Details
Teresa Barrows R
2017Dept Of Health&Human Svcs: DhhsME
Teresa Barrows R2017 ME Dept Of Health&Human Svcs: Dhhs View Details
David Guilmette W
2017Secretary Of StateME
David Guilmette W2017 ME Secretary Of State View Details
Anna Ryerson R
2017Dept Of Admin & Financial ServicesME
Anna Ryerson R2017 ME Dept Of Admin & Financial Services View Details
Sheila Mcdonald R
2017Maine State MuseumME
Sheila Mcdonald R2017 ME Maine State Museum View Details
David Struble B
2017Dept Of Agri Cons & ForestryME
David Struble B2017 ME Dept Of Agri Cons & Forestry View Details
Dwain Mckenney E
2017Dept Of Admin & Financial ServicesME
Dwain Mckenney E2017 ME Dept Of Admin & Financial Services View Details
Denise Potvin Y
2017Dfps Statewide Service CenterME
Denise Potvin Y2017 ME Dfps Statewide Service Center View Details
Donald Mansius J
2017Dept Of Agri Cons & ForestryME
Donald Mansius J2017 ME Dept Of Agri Cons & Forestry View Details
Ann Mary Hayes
2018Department Of TransportationME
Ann Mary Hayes2018 ME Department Of Transportation View Details

Filters

Employer:



State:

Show All States