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
Daniel Cohen H
2017Dept Of Health&Human Svcs: DhhsME
Daniel Cohen H2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Judy Beale P
2017Dept Of Corrections: Central OfficeME
Judy Beale P2017 ME Dept Of Corrections: Central Office View Details
Roger Bondeson L
2017Dept Of Health&Human Svcs: DhhsME
Roger Bondeson L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kenneth Pote G
2017Dept Of Health&Human Svcs: DhhsME
Kenneth Pote G2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Colin Lindley D
2017Dept Of Health&Human Svcs: DhhsME
Colin Lindley D2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Hutchins Donald Iii E
2017Department Of TransportationME
Hutchins Donald Iii E2017 ME Department Of Transportation View Details
Charlene Tucker G
2016Dept Of Education: Bureaus & AdminME
Charlene Tucker G2016 ME Dept Of Education: Bureaus & Admin View Details
Jeffrey Squires T
2018Dept Of Environmental ProtectionME
Jeffrey Squires T2018 ME Dept Of Environmental Protection View Details
Lawrence Austin D
2016Dept Of Corrections: Central OfficeME
Lawrence Austin D2016 ME Dept Of Corrections: Central Office View Details
Kelly Samson-rickert J
2016Dept Of Admin & Financial ServicesME
Kelly Samson-rickert J2016 ME Dept Of Admin & Financial Services View Details
Paul Merrill S
2020Maine Department of TransportationME
Paul Merrill S2020 ME Maine Department of Transportation View Details
Benjamin Foster W
2016Department Of TransportationME
Benjamin Foster W2016 ME Department Of Transportation View Details
Roberta Lucas B
2017Dept Of Education: Bureaus & AdminME
Roberta Lucas B2017 ME Dept Of Education: Bureaus & Admin View Details
David Wright W
2016Dept Of Environmental ProtectionME
David Wright W2016 ME Dept Of Environmental Protection View Details
Paula Clark M
2016Dept Of Environmental ProtectionME
Paula Clark M2016 ME Dept Of Environmental Protection View Details
Donald Witherill T
2016Dept Of Environmental ProtectionME
Donald Witherill T2016 ME Dept Of Environmental Protection View Details
Scott Whittier
2016Dept Of Environmental ProtectionME
Scott Whittier2016 ME Dept Of Environmental Protection View Details
Charlene Gamage A
2016Dfps Statewide Service CenterME
Charlene Gamage A2016 ME Dfps Statewide Service Center View Details
Dawn Mealey E
2016Department Of LaborME
Dawn Mealey E2016 ME Department Of Labor View Details
Susan Bell
2016Dfps Statewide Service CenterME
Susan Bell2016 ME Dfps Statewide Service Center View Details
Robert Studley B
2016Dept Of Prof & Financial RegulationME
Robert Studley B2016 ME Dept Of Prof & Financial Regulation View Details
Patricia Beaudoin L
2016Dfps Statewide Service CenterME
Patricia Beaudoin L2016 ME Dfps Statewide Service Center View Details
Debra Phillips L
2016Dfps Statewide Service CenterME
Debra Phillips L2016 ME Dfps Statewide Service Center View Details
Gibbs E A
2016Dept Of Agri Cons & ForestryME
Gibbs E A2016 ME Dept Of Agri Cons & Forestry View Details
Glenn Mills A
2016Department Of LaborME
Glenn Mills A2016 ME Department Of Labor View Details
David Fitts A
2016Dept Of Admin & Financial ServicesME
David Fitts A2016 ME Dept Of Admin & Financial Services View Details
Katherine Fritzsche M
2020Department of Health and Human ServicesME
Katherine Fritzsche M2020 ME Department of Health and Human Services View Details
Brian Libby K
2017Long Creek Youth Dev CtrME
Brian Libby K2017 ME Long Creek Youth Dev Ctr View Details
Banibrata Chakravarty V
2018Dept Of Admin & Financial ServicesME
Banibrata Chakravarty V2018 ME Dept Of Admin & Financial Services View Details
Joan Smyrski M
2016Dept Of Health&human Svcs: DhhsME
Joan Smyrski M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Herbert Downs F
2016Dept Of Health&human Svcs: DhhsME
Herbert Downs F2016 ME Dept Of Health&human Svcs: Dhhs View Details
Mark Hume A
2016Department Of TransportationME
Mark Hume A2016 ME Department Of Transportation View Details
Rebecca Greene S
2016Department Of TransportationME
Rebecca Greene S2016 ME Department Of Transportation View Details
Gregg Goggin
2016Department Of TransportationME
Gregg Goggin2016 ME Department Of Transportation View Details
Peter Coughlan M
2016Department Of TransportationME
Peter Coughlan M2016 ME Department Of Transportation View Details
Scott Bickford C
2016Department Of TransportationME
Scott Bickford C2016 ME Department Of Transportation View Details
Jerry Joy W
2016Dept Of Health&human Svcs: DhhsME
Jerry Joy W2016 ME Dept Of Health&human Svcs: Dhhs View Details
Beth Ketch L
2016Dept Of Health&human Svcs: DhhsME
Beth Ketch L2016 ME Dept Of Health&human Svcs: Dhhs View Details
George Macdougall M
2016Department Of TransportationME
George Macdougall M2016 ME Department Of Transportation View Details
Dale Peabody H
2016Department Of TransportationME
Dale Peabody H2016 ME Department Of Transportation View Details
Eric Shepherd C
2016Department Of TransportationME
Eric Shepherd C2016 ME Department Of Transportation View Details
Karin Peterson S
2016Dept Of Admin & Financial ServicesME
Karin Peterson S2016 ME Dept Of Admin & Financial Services View Details
David Richmond A
2017Dept Of Defense Veterans & Emerg MgmtME
David Richmond A2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Clifford Wells S
2015Department Of Public SafetyME
Clifford Wells S2015 ME Department Of Public Safety View Details
Carol Cody W
2016Dfps Statewide Service CenterME
Carol Cody W2016 ME Dfps Statewide Service Center View Details
John Devin R
2016Department Of TransportationME
John Devin R2016 ME Department Of Transportation View Details
Valerie Ricker J
2016Dept Of Health&human Svcs: DhhsME
Valerie Ricker J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jeffrey Folsom S
2016Department Of TransportationME
Jeffrey Folsom S2016 ME Department Of Transportation View Details
Scott Mccaffery E
2016Dept Of Corrections: Central OfficeME
Scott Mccaffery E2016 ME Dept Of Corrections: Central Office View Details
Amanda Spencer J
2016Office Of The State AuditorME
Amanda Spencer J2016 ME Office Of The State Auditor View Details
Marilyn Leimbach E
2016Dfps Statewide Service CenterME
Marilyn Leimbach E2016 ME Dfps Statewide Service Center View Details
Rachel Hendsbee H
2016Dept Of Prof & Financial RegulationME
Rachel Hendsbee H2016 ME Dept Of Prof & Financial Regulation View Details
Nathaniel Benoit D
2016Department Of TransportationME
Nathaniel Benoit D2016 ME Department Of Transportation View Details
Stephen Bodge Ii
2016Department Of TransportationME
Stephen Bodge Ii2016 ME Department Of Transportation View Details
Susan Gagnon L
2016Dept Of Corrections: Central OfficeME
Susan Gagnon L2016 ME Dept Of Corrections: Central Office View Details
Roger Crouse L
2016Dept Of Health&human Svcs: DhhsME
Roger Crouse L2016 ME Dept Of Health&human Svcs: Dhhs View Details
James Bivins D
2016Dept Of Health&human Svcs: DhhsME
James Bivins D2016 ME Dept Of Health&human Svcs: Dhhs View Details
Galan Williamson E Jr
2016Dept Of Corrections: Central OfficeME
Galan Williamson E Jr2016 ME Dept Of Corrections: Central Office View Details
Debra Wigand A
2016Dept Of Health&human Svcs: DhhsME
Debra Wigand A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Doreen Mcdaniel M
2016Dept Of Health&human Svcs: DhhsME
Doreen Mcdaniel M2016 ME Dept Of Health&human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States