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
Jeffrey Folsom S
2017Department Of TransportationME
Jeffrey Folsom S2017 ME Department Of Transportation View Details
Robert Haber T
2018Dept Of Health&Human Svcs: DhhsME
Robert Haber T2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Katherine Fritzsche M
2022Department of Health and Human ServicesME
Katherine Fritzsche M2022 ME Department of Health and Human Services View Details
Martha Kluzak L
2018Dept Of Health&Human Svcs: DhhsME
Martha Kluzak L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Scott Mccaffery E
2017Dept Of Corrections: Central OfficeME
Scott Mccaffery E2017 ME Dept Of Corrections: Central Office View Details
Brian Guerrette G
2016Dept Of Admin & Financial ServicesME
Brian Guerrette G2016 ME Dept Of Admin & Financial Services View Details
Charlene Gamage A
2017Dfps Statewide Service CenterME
Charlene Gamage A2017 ME Dfps Statewide Service Center View Details
Joanne Rawlings-sekunda
2018Dept Of Prof & Financial RegulationME
Joanne Rawlings-sekunda2018 ME Dept Of Prof & Financial Regulation View Details
Darryl Stewart F
2017Dept Of Admin & Financial ServicesME
Darryl Stewart F2017 ME Dept Of Admin & Financial Services View Details
Marilyn Leimbach E
2017Dfps Statewide Service CenterME
Marilyn Leimbach E2017 ME Dfps Statewide Service Center View Details
Amanda Spencer J
2017Office Of The State AuditorME
Amanda Spencer J2017 ME Office Of The State Auditor View Details
Emory Lovely D
2018Department Of TransportationME
Emory Lovely D2018 ME Department Of Transportation View Details
Brian Keezer J
2018Department Of TransportationME
Brian Keezer J2018 ME Department Of Transportation View Details
Ernest Martin A Jr
2018Department Of TransportationME
Ernest Martin A Jr2018 ME Department Of Transportation View Details
John Whittington G
2018Department Of TransportationME
John Whittington G2018 ME Department Of Transportation View Details
Barbara Robertshaw A
2018Maine Correctional CenterME
Barbara Robertshaw A2018 ME Maine Correctional Center View Details
Benjamin Beal R
2018Maine State PrisonME
Benjamin Beal R2018 ME Maine State Prison View Details
Holly Howieson A
2018Dept Of Corrections: Central OfficeME
Holly Howieson A2018 ME Dept Of Corrections: Central Office View Details
Gerald Merrill E Jr
2018Charleston Correctional FacilityME
Gerald Merrill E Jr2018 ME Charleston Correctional Facility View Details
Doreen Mcdaniel M
2017Dept Of Health&Human Svcs: DhhsME
Doreen Mcdaniel M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Robert Blanchard L Jr
2017Dept Of Health&Human Svcs: DhhsME
Robert Blanchard L Jr2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Chadwick Curtis E
2017Charleston Correctional FacilityME
Chadwick Curtis E2017 ME Charleston Correctional Facility View Details
Brent Bubar S
2017Department Of TransportationME
Brent Bubar S2017 ME Department Of Transportation View Details
Martin Rooney J
2017Department Of TransportationME
Martin Rooney J2017 ME Department Of Transportation View Details
Stephen Bodge Ii
2017Department Of TransportationME
Stephen Bodge Ii2017 ME Department Of Transportation View Details
Benjamin Foster W
2017Department Of TransportationME
Benjamin Foster W2017 ME Department Of Transportation View Details
Nathaniel Benoit D
2017Department Of TransportationME
Nathaniel Benoit D2017 ME Department Of Transportation View Details
Cindy Owings-hutchison L
2017Department Of TransportationME
Cindy Owings-hutchison L2017 ME Department Of Transportation View Details
Justin Poirier L
2018Dept Of Admin & Financial ServicesME
Justin Poirier L2018 ME Dept Of Admin & Financial Services View Details
Alexander Weber J
2018Dept Of Admin & Financial ServicesME
Alexander Weber J2018 ME Dept Of Admin & Financial Services View Details
Heather Popadak O
2018Dept Of Admin & Financial ServicesME
Heather Popadak O2018 ME Dept Of Admin & Financial Services View Details
John Coyne R
2018Dept Of Corrections: Central OfficeME
John Coyne R2018 ME Dept Of Corrections: Central Office View Details
Susan Gagnon L
2017Dept Of Corrections: Central OfficeME
Susan Gagnon L2017 ME Dept Of Corrections: Central Office View Details
Galan Williamson E Jr
2017Dept Of Corrections: Central OfficeME
Galan Williamson E Jr2017 ME Dept Of Corrections: Central Office View Details
Glean Brown L Jr
2016Maine Correctional CenterME
Glean Brown L Jr2016 ME Maine Correctional Center View Details
Andrew Johnson
2017Dept Of Environmental ProtectionME
Andrew Johnson2017 ME Dept Of Environmental Protection View Details
Karen Mason E
2016Dept Of Health&human Svcs: DhhsME
Karen Mason E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Sandra Royce
2018Dept Of Admin & Financial ServicesME
Sandra Royce2018 ME Dept Of Admin & Financial Services View Details
Vanessa Leon J
2017Dept Of Prof & Financial RegulationME
Vanessa Leon J2017 ME Dept Of Prof & Financial Regulation View Details
Mary Adley F
2018Dept Of Education: Bureaus & AdminME
Mary Adley F2018 ME Dept Of Education: Bureaus & Admin View Details
Gail Senese
2016Dept Of Education: Bureaus & AdminME
Gail Senese2016 ME Dept Of Education: Bureaus & Admin View Details
Nelson Eubanks D
2018Maine State LibraryME
Nelson Eubanks D2018 ME Maine State Library View Details
Sarah Taylor K
2017Dept Of Health&Human Svcs: DhhsME
Sarah Taylor K2017 ME Dept Of Health&Human Svcs: Dhhs View Details
James Andrews O
2016Department Of TransportationME
James Andrews O2016 ME Department Of Transportation View Details
Ann Pinnette M
2018Dept Of Education: Bureaus & AdminME
Ann Pinnette M2018 ME Dept Of Education: Bureaus & Admin View Details
Lester Boykin K
2018Department Of LaborME
Lester Boykin K2018 ME Department Of Labor View Details
Alison Maxell L
2018Maine State LibraryME
Alison Maxell L2018 ME Maine State Library View Details
Liam Hughes R
2018Dept Of Agri Cons & ForestryME
Liam Hughes R2018 ME Dept Of Agri Cons & Forestry View Details
Janet Mckenney E
2018Maine State LibraryME
Janet Mckenney E2018 ME Maine State Library View Details
Meredith Turney P
2018Dept Of Prof & Financial RegulationME
Meredith Turney P2018 ME Dept Of Prof & Financial Regulation View Details
David Klein
2018Department Of LaborME
David Klein2018 ME Department Of Labor View Details
Paul Lavin
2017Comm. On Governmental EthicsME
Paul Lavin2017 ME Comm. On Governmental Ethics View Details
Champion Milton Iii F
2017Department Of Public SafetyME
Champion Milton Iii F2017 ME Department Of Public Safety View Details
John Barr A
2017Dept Of Prof & Financial RegulationME
John Barr A2017 ME Dept Of Prof & Financial Regulation View Details
Michele Walsh
2017Dept Of Agri Cons & ForestryME
Michele Walsh2017 ME Dept Of Agri Cons & Forestry View Details
Mary Paine R
2018Dept Of Education: Bureaus & AdminME
Mary Paine R2018 ME Dept Of Education: Bureaus & Admin View Details
Stephanie George-roy A
2018Dept Of Health&Human Svcs: RpcME
Stephanie George-roy A2018 ME Dept Of Health&Human Svcs: Rpc View Details
Rita Owsiak J
2018Dept Of Health&Human Svcs: DhhsME
Rita Owsiak J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Lori Wolanski S
2017Dept Of Health&Human Svcs: DhhsME
Lori Wolanski S2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Glenn Aho E
2017Dept Of Health&Human Svcs: DhhsME
Glenn Aho E2017 ME Dept Of Health&Human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States