Maine Public Service Manager Salary Lookup

Search Maine public service manager salary from 33 records in our salary database. Average public service manager salary in Maine is $96,438 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
Heather Popadak O
2018Dept Of Admin & Financial ServicesME
Heather Popadak O2018 ME Dept Of Admin & Financial Services View Details
Dori Lynn
2018Dfps Statewide Service CenterME
Dori Lynn2018 ME Dfps Statewide Service Center View Details
Eric Gilliam
2017Dept Of Health&Human Svcs: RpcME
Eric Gilliam2017 ME Dept Of Health&Human Svcs: Rpc View Details
April Goodwin M
2018Secretary Of StateME
April Goodwin M2018 ME Secretary Of State View Details
Donald Williams F
2017Dfps Statewide Service CenterME
Donald Williams F2017 ME Dfps Statewide Service Center View Details
Jeffrey Morton A
2018Dept Of Admin & Financial ServicesME
Jeffrey Morton A2018 ME Dept Of Admin & Financial Services View Details
Jeremy Wilson
2017Dfps Statewide Service CenterME
Jeremy Wilson2017 ME Dfps Statewide Service Center View Details
Christina Ward
2016Dept Of Admin & Financial ServicesME
Christina Ward2016 ME Dept Of Admin & Financial Services View Details
Deborah Tondreau A
2015Exec Dept: Public AdvocateME
Deborah Tondreau A2015 ME Exec Dept: Public Advocate View Details
Kimberly Carson S
2017Dept Of Corrections: Central OfficeME
Kimberly Carson S2017 ME Dept Of Corrections: Central Office View Details
Kimberly Smith A
2018Treasurer Of StateME
Kimberly Smith A2018 ME Treasurer Of State View Details
Marc Edwards
2018Baxter State Park AuthorityME
Marc Edwards2018 ME Baxter State Park Authority View Details
Yvonne Watson A
2017Dept Of Health&Human Svcs: DhhsME
Yvonne Watson A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Carolyn Dimek
2016Dept Of Health&human Svcs: DdpcME
Carolyn Dimek2016 ME Dept Of Health&human Svcs: Ddpc View Details
Andrew Smith E
2016Dept Of Health&human Svcs: DhhsME
Andrew Smith E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Lynne Rae Knight
2017Dept Of Admin & Financial ServicesME
Lynne Rae Knight2017 ME Dept Of Admin & Financial Services View Details
Whitney Mckay B
2017Dept Of Defense Veterans & Emerg MgmtME
Whitney Mckay B2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Beth Lambert A
2017Dept Of Education: Bureaus & AdminME
Beth Lambert A2017 ME Dept Of Education: Bureaus & Admin View Details
Tonia Ennis E
2018Dept Of Admin & Financial ServicesME
Tonia Ennis E2018 ME Dept Of Admin & Financial Services View Details
Mark Alley D
2016Department Of TransportationME
Mark Alley D2016 ME Department Of Transportation View Details
Mark Higgins A
2017Department Of TransportationME
Mark Higgins A2017 ME Department Of Transportation View Details
Stewart Guay C
2018Baxter State Park AuthorityME
Stewart Guay C2018 ME Baxter State Park Authority View Details
George Sanborn J
2018Dfps Statewide Service CenterME
George Sanborn J2018 ME Dfps Statewide Service Center View Details
Brian Day A
2017Dept Of Health&Human Svcs: DhhsME
Brian Day A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Deborah Friedman C
2017Dept Of Education: Bureaus & AdminME
Deborah Friedman C2017 ME Dept Of Education: Bureaus & Admin View Details
Gayle Witham L
2021Office of the Public AdvocateME
Gayle Witham L2021 ME Office of the Public Advocate View Details
Carla Jupiter L
2018Dfps Statewide Service CenterME
Carla Jupiter L2018 ME Dfps Statewide Service Center View Details
Dimitri Michaud M
2017Dept Of Health&Human Svcs: DhhsME
Dimitri Michaud M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Vicki Roy A
2017Dept Of Admin & Financial ServicesME
Vicki Roy A2017 ME Dept Of Admin & Financial Services View Details
Tristan Mahns
2018Dfps Statewide Service CenterME
Tristan Mahns2018 ME Dfps Statewide Service Center View Details
Darren Henry K
2018Dept Of Defense Veterans & Emerg MgmtME
Darren Henry K2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Emily Poland J
2017Dept Of Education: Bureaus & AdminME
Emily Poland J2017 ME Dept Of Education: Bureaus & Admin View Details
Melissa Harvey A
2018Department Of LaborME
Melissa Harvey A2018 ME Department Of Labor View Details
Nicole Rooney B
2017Dept Of Health&Human Svcs: DhhsME
Nicole Rooney B2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Andrew Flint C
2017Dept Of Defense Veterans & Emerg MgmtME
Andrew Flint C2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Jeffrey Morton A
2018Dept Of Admin & Financial ServicesME
Jeffrey Morton A2018 ME Dept Of Admin & Financial Services View Details
Tera Pare R
2016Dept Of Health&human Svcs: DhhsME
Tera Pare R2016 ME Dept Of Health&human Svcs: Dhhs View Details
Donald Bolduc J
2018Baxter State Park AuthorityME
Donald Bolduc J2018 ME Baxter State Park Authority View Details
Julie Rabinowitz A
2015Department Of LaborME
Julie Rabinowitz A2015 ME Department Of Labor View Details
Martha Perkins E
2017Dept Of Health&Human Svcs: DhhsME
Martha Perkins E2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Derek Higgins M
2017Dept Of Admin & Financial ServicesME
Derek Higgins M2017 ME Dept Of Admin & Financial Services View Details
Travis Hamel W
2018Department Of TransportationME
Travis Hamel W2018 ME Department Of Transportation View Details
Rebecca Bolstridge L
2018Dept Of Health&Human Svcs: DhhsME
Rebecca Bolstridge L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Chad Lewis M
2021Maine Department of TransportationME
Chad Lewis M2021 ME Maine Department of Transportation View Details
Jean Hoekwater
2017Baxter State Park AuthorityME
Jean Hoekwater2017 ME Baxter State Park Authority View Details
Kristi Burns J
2018Department Of LaborME
Kristi Burns J2018 ME Department Of Labor View Details
Derek Gorneau
2018Dfps Statewide Service CenterME
Derek Gorneau2018 ME Dfps Statewide Service Center View Details
Richard Bradbury L
2016Department Of TransportationME
Richard Bradbury L2016 ME Department Of Transportation View Details
Heather Tyler A
2016Dept Of Health&human Svcs: DhhsME
Heather Tyler A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Matthew Magnusson A
2017Maine State PrisonME
Matthew Magnusson A2017 ME Maine State Prison View Details
David Morris R
2017Dept Of Admin & Financial ServicesME
David Morris R2017 ME Dept Of Admin & Financial Services View Details
Cheryl Libby A
2016Dfps Statewide Service CenterME
Cheryl Libby A2016 ME Dfps Statewide Service Center View Details
Joseph Riddick R
2016Dept Of Health&human Svcs: DdpcME
Joseph Riddick R2016 ME Dept Of Health&human Svcs: Ddpc View Details
Anthony Pelotte J
2017Dept Of Health&Human Svcs: DhhsME
Anthony Pelotte J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Joshua Varney N
2017Dfps Statewide Service CenterME
Joshua Varney N2017 ME Dfps Statewide Service Center View Details
David Burns
2018Dept Of Environmental ProtectionME
David Burns2018 ME Dept Of Environmental Protection View Details
Donald Bissell J
2018Baxter State Park AuthorityME
Donald Bissell J2018 ME Baxter State Park Authority View Details
Amy Lemelin L
2018Dept Of Environmental ProtectionME
Amy Lemelin L2018 ME Dept Of Environmental Protection View Details
Daniel Lynch G
2018Dfps Statewide Service CenterME
Daniel Lynch G2018 ME Dfps Statewide Service Center View Details
Alisa Morton
2024Department of Health and Human ServicesME
Alisa Morton2024 ME Department of Health and Human Services View Details

Filters

Employer:



State:

Show All States