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
Donald Bissell J
2016Baxter State Park AuthorityME
Donald Bissell J2016 ME Baxter State Park Authority View Details
Timothy Poulin R
2016Dept Of Admin & Financial ServicesME
Timothy Poulin R2016 ME Dept Of Admin & Financial Services View Details
Nancy Beardsley A
2016Dept Of Health&human Svcs: DhhsME
Nancy Beardsley A2016 ME Dept Of Health&human Svcs: Dhhs View Details
James Britt T
2021Department of Agriculture, Conservation and ForestryME
James Britt T2021 ME Department of Agriculture, Conservation and Forestry View Details
Betty Everatt L
2018Dept Of Admin & Financial ServicesME
Betty Everatt L2018 ME Dept Of Admin & Financial Services View Details
Aimee Carlton M
2016Dept Of Agri Cons & ForestryME
Aimee Carlton M2016 ME Dept Of Agri Cons & Forestry View Details
Jamie Meader
2018Dept Of Health&Human Svcs: RpcME
Jamie Meader2018 ME Dept Of Health&Human Svcs: Rpc View Details
Jayadev Nutakki D
2016Dept Of Admin & Financial ServicesME
Jayadev Nutakki D2016 ME Dept Of Admin & Financial Services View Details
Richard Tompkins A
2018Department Of LaborME
Richard Tompkins A2018 ME Department Of Labor View Details
Hazel Stevenson A
2016Dept Of Admin & Financial ServicesME
Hazel Stevenson A2016 ME Dept Of Admin & Financial Services View Details
Sterling Pierce V Ii
2018Dept Of Environmental ProtectionME
Sterling Pierce V Ii2018 ME Dept Of Environmental Protection View Details
John Richards E
2016Dept Of Admin & Financial ServicesME
John Richards E2016 ME Dept Of Admin & Financial Services View Details
Patricia O'brien K
2016Department Of LaborME
Patricia O'brien K2016 ME Department Of Labor View Details
Scott Rollins
2017Department Of TransportationME
Scott Rollins2017 ME Department Of Transportation View Details
Nanette Ardry M
2017Dept Of Admin & Financial ServicesME
Nanette Ardry M2017 ME Dept Of Admin & Financial Services View Details
Daniel Cohen H
2018Dept Of Health&Human Svcs: DhhsME
Daniel Cohen H2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jeffrey Jordan A
2017Dept Of Admin & Financial ServicesME
Jeffrey Jordan A2017 ME Dept Of Admin & Financial Services View Details
Walter Beesley B
2018Dept Of Education: Bureaus & AdminME
Walter Beesley B2018 ME Dept Of Education: Bureaus & Admin View Details
Sarah Taylor K
2018Dept Of Health&Human Svcs: DhhsME
Sarah Taylor K2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Timothy Schott N
2016Dept Of Prof & Financial RegulationME
Timothy Schott N2016 ME Dept Of Prof & Financial Regulation View Details
Christopher Boudreau L
2017Dept Of Admin & Financial ServicesME
Christopher Boudreau L2017 ME Dept Of Admin & Financial Services View Details
Grace Brace H
2016Dept Of Health&human Svcs: DhhsME
Grace Brace H2016 ME Dept Of Health&human Svcs: Dhhs View Details
Peter Blanchard J
2016Dept Of Environmental ProtectionME
Peter Blanchard J2016 ME Dept Of Environmental Protection View Details
William Hamilton
2015Dept Of Agri Cons & ForestryME
William Hamilton2015 ME Dept Of Agri Cons & Forestry View Details
Richard Bradbury L
2017Department Of TransportationME
Richard Bradbury L2017 ME Department Of Transportation View Details
Laurel Shippee J
2018Dept Of Admin & Financial ServicesME
Laurel Shippee J2018 ME Dept Of Admin & Financial Services View Details
David Richmond A
2018Dept Of Defense Veterans & Emerg MgmtME
David Richmond A2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
James Britt T
2020Department of Agriculture, Conservation and ForestryME
James Britt T2020 ME Department of Agriculture, Conservation and Forestry View Details
Nathan Kane
2018Department Of TransportationME
Nathan Kane2018 ME Department Of Transportation View Details
Ann Lamore
2017Secretary Of StateME
Ann Lamore2017 ME Secretary Of State View Details
Bonnie Kouletsis L
2017Dept Of Admin & Financial ServicesME
Bonnie Kouletsis L2017 ME Dept Of Admin & Financial Services View Details
Robin Danforth L
2018Dept Of Admin & Financial ServicesME
Robin Danforth L2018 ME Dept Of Admin & Financial Services View Details
Sara Lewis J
2017Dept Of Admin & Financial ServicesME
Sara Lewis J2017 ME Dept Of Admin & Financial Services View Details
Paul Bourget L
2021Department of Administrative and Financial ServicesME
Paul Bourget L2021 ME Department of Administrative and Financial Services View Details
Debra Phillips L
2018Dfps Statewide Service CenterME
Debra Phillips L2018 ME Dfps Statewide Service Center View Details
Gail Senese
2018Dept Of Education: Bureaus & AdminME
Gail Senese2018 ME Dept Of Education: Bureaus & Admin View Details
Jeannette Sedgwick P
2018Dept Of Education: Bureaus & AdminME
Jeannette Sedgwick P2018 ME Dept Of Education: Bureaus & Admin View Details
Roberta Lucas B
2018Dept Of Education: Bureaus & AdminME
Roberta Lucas B2018 ME Dept Of Education: Bureaus & Admin View Details
Roy Fowler K
2018Dept Of Education: Bureaus & AdminME
Roy Fowler K2018 ME Dept Of Education: Bureaus & Admin View Details
Charlene Gamage A
2018Dfps Statewide Service CenterME
Charlene Gamage A2018 ME Dfps Statewide Service Center View Details
Breena Whitcomb D
2017Dept Of Admin & Financial ServicesME
Breena Whitcomb D2017 ME Dept Of Admin & Financial Services View Details
Brian Kavanah W
2017Dept Of Environmental ProtectionME
Brian Kavanah W2017 ME Dept Of Environmental Protection View Details
Kevin Thomas A St
2016Dept Of Admin & Financial ServicesME
Kevin Thomas A St2016 ME Dept Of Admin & Financial Services View Details
Troy Ross Q
2017Maine State PrisonME
Troy Ross Q2017 ME Maine State Prison View Details
Isaac Stone
2018Dept Of Health&Human Svcs: RpcME
Isaac Stone2018 ME Dept Of Health&Human Svcs: Rpc View Details
Stacey Mondschein B
2022Department of Health and Human ServicesME
Stacey Mondschein B2022 ME Department of Health and Human Services View Details
Thomas Lynch L
2018Dept Of Admin & Financial ServicesME
Thomas Lynch L2018 ME Dept Of Admin & Financial Services View Details
Jill Kingsbury M
2018Dept Of Health&Human Svcs: DhhsME
Jill Kingsbury M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Patricia O'brien K
2017Department Of LaborME
Patricia O'brien K2017 ME Department Of Labor View Details
Glean Brown L Jr
2017Maine Correctional CenterME
Glean Brown L Jr2017 ME Maine Correctional Center View Details
Lisa Hall J
2017Dept Of Health&Human Svcs: DdpcME
Lisa Hall J2017 ME Dept Of Health&Human Svcs: Ddpc View Details
Glenn Mills A
2018Department Of LaborME
Glenn Mills A2018 ME Department Of Labor View Details
Henry Jennings
2018Dept Of Agri Cons & ForestryME
Henry Jennings2018 ME Dept Of Agri Cons & Forestry View Details
Susan Bell
2018Dfps Statewide Service CenterME
Susan Bell2018 ME Dfps Statewide Service Center View Details
Paula Clark M
2018Dept Of Environmental ProtectionME
Paula Clark M2018 ME Dept Of Environmental Protection View Details
Andrew Johnson
2018Dept Of Environmental ProtectionME
Andrew Johnson2018 ME Dept Of Environmental Protection View Details
Scott Whittier
2018Dept Of Environmental ProtectionME
Scott Whittier2018 ME Dept Of Environmental Protection View Details
Dawn Mealey E
2018Department Of LaborME
Dawn Mealey E2018 ME Department Of Labor View Details
David Wright W
2018Dept Of Environmental ProtectionME
David Wright W2018 ME Dept Of Environmental Protection View Details
David Fitts A
2018Dept Of Admin & Financial ServicesME
David Fitts A2018 ME Dept Of Admin & Financial Services View Details

Filters

Employer:



State:

Show All States