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
Paul Lavin
2018Comm. On Governmental EthicsME
Paul Lavin2018 ME Comm. On Governmental Ethics View Details
Kenneth Pote G
2018Dept Of Health&Human Svcs: DhhsME
Kenneth Pote G2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Roger Bondeson L
2018Dept Of Health&Human Svcs: DhhsME
Roger Bondeson L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Colin Lindley D
2018Dept Of Health&Human Svcs: DhhsME
Colin Lindley D2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Glenn Aho E
2018Dept Of Health&Human Svcs: DhhsME
Glenn Aho E2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Sterling Pierce V Ii
2017Dept Of Environmental ProtectionME
Sterling Pierce V Ii2017 ME Dept Of Environmental Protection View Details
Michele Walsh
2018Dept Of Agri Cons & ForestryME
Michele Walsh2018 ME Dept Of Agri Cons & Forestry View Details
David Ledew
2016Dept Of Admin & Financial ServicesME
David Ledew2016 ME Dept Of Admin & Financial Services View Details
Brian Kavanah W
2016Dept Of Environmental ProtectionME
Brian Kavanah W2016 ME Dept Of Environmental Protection View Details
Dwain Mckenney E
2018Dept Of Admin & Financial ServicesME
Dwain Mckenney E2018 ME Dept Of Admin & Financial Services View Details
Jeffrey Wiley R
2016Dept Of Health&human Svcs: DhhsME
Jeffrey Wiley R2016 ME Dept Of Health&human Svcs: Dhhs View Details
Sarah Gove J
2017Dfps Statewide Service CenterME
Sarah Gove J2017 ME Dfps Statewide Service Center View Details
Margaret Harvey
2017Dept Of Education: Bureaus & AdminME
Margaret Harvey2017 ME Dept Of Education: Bureaus & Admin View Details
Thomas Watson R
2016Workers' Compensation BoardME
Thomas Watson R2016 ME Workers' Compensation Board View Details
Walter Beesley B
2017Dept Of Education: Bureaus & AdminME
Walter Beesley B2017 ME Dept Of Education: Bureaus & Admin View Details
Azardokht Ariania
2017Dept Of Health&Human Svcs: RpcME
Azardokht Ariania2017 ME Dept Of Health&Human Svcs: Rpc View Details
Michael Fortin W
2016Dept Of Admin & Financial ServicesME
Michael Fortin W2016 ME Dept Of Admin & Financial Services View Details
Lisa Hall J
2016Dept Of Health&human Svcs: DdpcME
Lisa Hall J2016 ME Dept Of Health&human Svcs: Ddpc View Details
Vicki Roy A
2016Dept Of Admin & Financial ServicesME
Vicki Roy A2016 ME Dept Of Admin & Financial Services View Details
Troy Ross Q
2016Maine State PrisonME
Troy Ross Q2016 ME Maine State Prison View Details
Gibbs E A
2017Dept Of Agri Cons & ForestryME
Gibbs E A2017 ME Dept Of Agri Cons & Forestry View Details
Steven Hunnewell D
2018Department Of TransportationME
Steven Hunnewell D2018 ME Department Of Transportation View Details
Matthew Ruel R
2018Department Of Public SafetyME
Matthew Ruel R2018 ME Department Of Public Safety View Details
Heather Popadak O
2016Dept Of Admin & Financial ServicesME
Heather Popadak O2016 ME Dept Of Admin & Financial Services View Details
Mark Latti S
2020Department of Inland Fisheries & WildlifeME
Mark Latti S2020 ME Department of Inland Fisheries & Wildlife View Details
Shon Theriault C
2016Dept Of Inland Fisheries & WildlifeME
Shon Theriault C2016 ME Dept Of Inland Fisheries & Wildlife View Details
Russell Gauvin J
2018Department Of Public SafetyME
Russell Gauvin J2018 ME Department Of Public Safety View Details
Lynne Rae Knight
2018Dept Of Admin & Financial ServicesME
Lynne Rae Knight2018 ME Dept Of Admin & Financial Services View Details
Nathan Kane
2017Department Of TransportationME
Nathan Kane2017 ME Department Of Transportation View Details
Kyle Hall A
2018Department Of TransportationME
Kyle Hall A2018 ME Department Of Transportation View Details
Dwight Doughty A
2018Department Of TransportationME
Dwight Doughty A2018 ME Department Of Transportation View Details
Rhonda Ainslie M
2018Dept Of Admin & Financial ServicesME
Rhonda Ainslie M2018 ME Dept Of Admin & Financial Services View Details
Peter Rogers J
2017Dept Of Defense Veterans & Emerg MgmtME
Peter Rogers J2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Leslie Flores
2018Dept Of Admin & Financial ServicesME
Leslie Flores2018 ME Dept Of Admin & Financial Services View Details
Kyle Hall A
2017Department Of TransportationME
Kyle Hall A2017 ME Department Of Transportation View Details
Kelly Samson-rickert J
2017Dept Of Admin & Financial ServicesME
Kelly Samson-rickert J2017 ME Dept Of Admin & Financial Services View Details
Patrick Fleming J
2016Department Of Public SafetyME
Patrick Fleming J2016 ME Department Of Public Safety View Details
Gail Senese
2017Dept Of Education: Bureaus & AdminME
Gail Senese2017 ME Dept Of Education: Bureaus & Admin View Details
Sterling Pierce V Ii
2016Dept Of Environmental ProtectionME
Sterling Pierce V Ii2016 ME Dept Of Environmental Protection View Details
Susan Smith
2018Dept Of Admin & Financial ServicesME
Susan Smith2018 ME Dept Of Admin & Financial Services View Details
Debra Phillips L
2017Dfps Statewide Service CenterME
Debra Phillips L2017 ME Dfps Statewide Service Center View Details
Michael Fortin W
2018Dept Of Admin & Financial ServicesME
Michael Fortin W2018 ME Dept Of Admin & Financial Services View Details
Nanette Ardry M
2016Dept Of Admin & Financial ServicesME
Nanette Ardry M2016 ME Dept Of Admin & Financial Services View Details
Karen Mason E
2018Dept Of Health&Human Svcs: DhhsME
Karen Mason E2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Amanda Beckwith D
2017Dfps Statewide Service CenterME
Amanda Beckwith D2017 ME Dfps Statewide Service Center View Details
Larry Boivin B
2018Secretary Of StateME
Larry Boivin B2018 ME Secretary Of State View Details
Frank Kimball J
2018Dept Of Prof & Financial RegulationME
Frank Kimball J2018 ME Dept Of Prof & Financial Regulation View Details
Virginia Carroll A
2018Department Of LaborME
Virginia Carroll A2018 ME Department Of Labor View Details
Laurie Brann A
2018Dept Of Admin & Financial ServicesME
Laurie Brann A2018 ME Dept Of Admin & Financial Services View Details
Jennifer Pease J
2018Secretary Of StateME
Jennifer Pease J2018 ME Secretary Of State View Details
Dianne Goggin F
2018Dept Of Admin & Financial ServicesME
Dianne Goggin F2018 ME Dept Of Admin & Financial Services View Details
Christopher Batson P
2018Dept Of Admin & Financial ServicesME
Christopher Batson P2018 ME Dept Of Admin & Financial Services View Details
Anthony Gould P
2018Dept Of Admin & Financial ServicesME
Anthony Gould P2018 ME Dept Of Admin & Financial Services View Details
Thaddeus Cotnoir J
2018Dept Of Admin & Financial ServicesME
Thaddeus Cotnoir J2018 ME Dept Of Admin & Financial Services View Details
Laurie Thomas J
2018Dept Of Admin & Financial ServicesME
Laurie Thomas J2018 ME Dept Of Admin & Financial Services View Details
Sandra Lind
2018Dept Of Admin & Financial ServicesME
Sandra Lind2018 ME Dept Of Admin & Financial Services View Details
William Leet B
2018Dept Of Admin & Financial ServicesME
William Leet B2018 ME Dept Of Admin & Financial Services View Details
John Lewandowski
2018Dept Of Admin & Financial ServicesME
John Lewandowski2018 ME Dept Of Admin & Financial Services View Details
Tammy Cooper J
2018Dept Of Health&Human Svcs: DdpcME
Tammy Cooper J2018 ME Dept Of Health&Human Svcs: Ddpc View Details
Patricia Beaudoin L
2017Dfps Statewide Service CenterME
Patricia Beaudoin L2017 ME Dfps Statewide Service Center View Details

Filters

Employer:



State:

Show All States