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
David Daniels M
2016Downeast Correctional FacilityME
David Daniels M2016 ME Downeast Correctional Facility View Details
Gina Googins R
2016Dept Of Health&human Svcs: DhhsME
Gina Googins R2016 ME Dept Of Health&human Svcs: Dhhs View Details
Alison Maxell L
2017Maine State LibraryME
Alison Maxell L2017 ME Maine State Library View Details
Janet Mckenney E
2017Maine State LibraryME
Janet Mckenney E2017 ME Maine State Library View Details
Liam Hughes R
2017Dept Of Agri Cons & ForestryME
Liam Hughes R2017 ME Dept Of Agri Cons & Forestry View Details
Meredith Turney P
2017Dept Of Prof & Financial RegulationME
Meredith Turney P2017 ME Dept Of Prof & Financial Regulation View Details
David Klein
2017Department Of LaborME
David Klein2017 ME Department Of Labor View Details
Stephanie George-roy A
2017Dept Of Health&Human Svcs: RpcME
Stephanie George-roy A2017 ME Dept Of Health&Human Svcs: Rpc View Details
Emily Poland J
2018Dept Of Education: Bureaus & AdminME
Emily Poland J2018 ME Dept Of Education: Bureaus & Admin View Details
Stacey Mondschein B
2020Department of Health and Human ServicesME
Stacey Mondschein B2020 ME Department of Health and Human Services View Details
Amy Dumeny G
2018Department Of Marine ResourcesME
Amy Dumeny G2018 ME Department Of Marine Resources View Details
John Martins A
2015Dept Of Health&human Svcs: DhhsME
John Martins A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Sue Smith A
2017Dept Of Corrections: Central OfficeME
Sue Smith A2017 ME Dept Of Corrections: Central Office View Details
Anthony Madden E
2018Dept Of Health&Human Svcs: DhhsME
Anthony Madden E2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Debora Farrell B
2018Department Of TransportationME
Debora Farrell B2018 ME Department Of Transportation View Details
Sandra Royce
2017Dept Of Admin & Financial ServicesME
Sandra Royce2017 ME Dept Of Admin & Financial Services View Details
Amanda Wessling
2018Maine Correctional CenterME
Amanda Wessling2018 ME Maine Correctional Center View Details
Peter Belanger A
2018Department Of TransportationME
Peter Belanger A2018 ME Department Of Transportation View Details
David Morris R
2018Dept Of Admin & Financial ServicesME
David Morris R2018 ME Dept Of Admin & Financial Services View Details
Joseph Young C
2017Dept Of Admin & Financial ServicesME
Joseph Young C2017 ME Dept Of Admin & Financial Services View Details
James Bivins D
2018Dept Of Health&Human Svcs: DhhsME
James Bivins D2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Phillip Platt A
2018Dept Of Admin & Financial ServicesME
Phillip Platt A2018 ME Dept Of Admin & Financial Services View Details
Pamela Richards J
2016Long Creek Youth Dev CtrME
Pamela Richards J2016 ME Long Creek Youth Dev Ctr View Details
Banibrata Chakravarty V
2016Dept Of Admin & Financial ServicesME
Banibrata Chakravarty V2016 ME Dept Of Admin & Financial Services View Details
Nathan Kane
2016Department Of TransportationME
Nathan Kane2016 ME Department Of Transportation View Details
William Leet B
2016Dept Of Admin & Financial ServicesME
William Leet B2016 ME Dept Of Admin & Financial Services View Details
Laurel Shippee J
2016Dept Of Admin & Financial ServicesME
Laurel Shippee J2016 ME Dept Of Admin & Financial Services View Details
Thaddeus Cotnoir J
2016Dept Of Admin & Financial ServicesME
Thaddeus Cotnoir J2016 ME Dept Of Admin & Financial Services View Details
Scott Mack
2016Dept Of Health&human Svcs: DhhsME
Scott Mack2016 ME Dept Of Health&human Svcs: Dhhs View Details
Shawn Davis R
2017Department Of TransportationME
Shawn Davis R2017 ME Department Of Transportation View Details
Robert Lamoreau C
2016Dept Of Health&human Svcs: RpcME
Robert Lamoreau C2016 ME Dept Of Health&human Svcs: Rpc View Details
Randy Geaumont D
2016Department Of TransportationME
Randy Geaumont D2016 ME Department Of Transportation View Details
Michael Wight H
2016Department Of TransportationME
Michael Wight H2016 ME Department Of Transportation View Details
Leanne Timberlake R
2016Department Of TransportationME
Leanne Timberlake R2016 ME Department Of Transportation View Details
Jeffrey Naum L
2016Department Of TransportationME
Jeffrey Naum L2016 ME Department Of Transportation View Details
Mark Mccarthy S
2016Dept Of Corrections: Central OfficeME
Mark Mccarthy S2016 ME Dept Of Corrections: Central Office View Details
Wade Mcclay L
2016Department Of TransportationME
Wade Mcclay L2016 ME Department Of Transportation View Details
Susan Carr L
2016Maine Correctional CenterME
Susan Carr L2016 ME Maine Correctional Center View Details
Brian Luce E
2016Department Of TransportationME
Brian Luce E2016 ME Department Of Transportation View Details
Reginald Knowles O
2016Department Of TransportationME
Reginald Knowles O2016 ME Department Of Transportation View Details
Mark Ireland S
2016Department Of TransportationME
Mark Ireland S2016 ME Department Of Transportation View Details
Aurele Gorneau N Ii
2016Department Of TransportationME
Aurele Gorneau N Ii2016 ME Department Of Transportation View Details
Brian Libby K
2016Long Creek Youth Dev CtrME
Brian Libby K2016 ME Long Creek Youth Dev Ctr View Details
Elizabeth Stone-sterling C
2018Department Of LaborME
Elizabeth Stone-sterling C2018 ME Department Of Labor View Details
Timothy Cusick R
2016Department Of TransportationME
Timothy Cusick R2016 ME Department Of Transportation View Details
Dwight Doughty A
2016Department Of TransportationME
Dwight Doughty A2016 ME Department Of Transportation View Details
Tamara Ranger
2021Maine Department of Education - Bureaus and AdministrationME
Tamara Ranger2021 ME Maine Department of Education - Bureaus and Administration View Details
William Montejo C
2018Dept Of Health&Human Svcs: DhhsME
William Montejo C2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Virginia Carroll A
2016Department Of LaborME
Virginia Carroll A2016 ME Department Of Labor View Details
Frank Kimball J
2016Dept Of Prof & Financial RegulationME
Frank Kimball J2016 ME Dept Of Prof & Financial Regulation View Details
Donald Williams F
2018Dfps Statewide Service CenterME
Donald Williams F2018 ME Dfps Statewide Service Center View Details
Randall Barrows J
2018Department Of TransportationME
Randall Barrows J2018 ME Department Of Transportation View Details
Larry Boivin B
2017Secretary Of StateME
Larry Boivin B2017 ME Secretary Of State View Details
Devin Anderson R
2016Department Of TransportationME
Devin Anderson R2016 ME Department Of Transportation View Details
Shawn Smith A
2016Department Of TransportationME
Shawn Smith A2016 ME Department Of Transportation View Details
John Rogers B
2015Department Of Public SafetyME
John Rogers B2015 ME Department Of Public Safety View Details
Ann Saban M
2017Dept Of Admin & Financial ServicesME
Ann Saban M2017 ME Dept Of Admin & Financial Services View Details
Kelly Hoffses S
2018Dept Of Health&Human Svcs: DhhsME
Kelly Hoffses S2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Robin Danforth L
2016Dept Of Admin & Financial ServicesME
Robin Danforth L2016 ME Dept Of Admin & Financial Services View Details
Richard Tompkins A
2016Department Of LaborME
Richard Tompkins A2016 ME Department Of Labor View Details

Filters

Employer:



State:

Show All States