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
Rick Dubois J
2016Department Of TransportationME
Rick Dubois J2016 ME Department Of Transportation View Details
Andrew Bickmore T
2017Department Of TransportationME
Andrew Bickmore T2017 ME Department Of Transportation View Details
Brian Burne T
2016Department Of TransportationME
Brian Burne T2016 ME Department Of Transportation View Details
Scott Ferguson T
2016Dfps Statewide Service CenterME
Scott Ferguson T2016 ME Dfps Statewide Service Center View Details
Katharine Wiltuck E
2016Dfps Statewide Service CenterME
Katharine Wiltuck E2016 ME Dfps Statewide Service Center View Details
Scott Armington
2017Dept Of Admin & Financial ServicesME
Scott Armington2017 ME Dept Of Admin & Financial Services View Details
Janet Babcock
2016Dept Of Health&human Svcs: DdpcME
Janet Babcock2016 ME Dept Of Health&human Svcs: Ddpc View Details
Blanchard Robert L Jr
2019Department of Health and Human ServicesME
Blanchard Robert L Jr2019 ME Department of Health and Human Services View Details
Charlene Tucker G
2017Dept Of Education: Bureaus & AdminME
Charlene Tucker G2017 ME Dept Of Education: Bureaus & Admin View Details
Stacey Mondschein B
2023Department of Health and Human ServicesME
Stacey Mondschein B2023 ME Department of Health and Human Services View Details
Jayadev Nutakki D
2017Dept Of Admin & Financial ServicesME
Jayadev Nutakki D2017 ME Dept Of Admin & Financial Services View Details
Christopher Boudreau L
2018Dept Of Admin & Financial ServicesME
Christopher Boudreau L2018 ME Dept Of Admin & Financial Services View Details
Wayne Frankhauser L Jr
2016Department Of TransportationME
Wayne Frankhauser L Jr2016 ME Department Of Transportation View Details
Paul Bourget L
2019Department of Administrative and Financial ServicesME
Paul Bourget L2019 ME Department of Administrative and Financial Services View Details
James Andrews O
2018Department Of TransportationME
James Andrews O2018 ME Department Of Transportation View Details
Stephen Landry
2016Department Of TransportationME
Stephen Landry2016 ME Department Of Transportation View Details
Kirsten Capeless
2017Dept Of Health&Human Svcs: DhhsME
Kirsten Capeless2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Stuart Turney E
2017Dept Of Prof & Financial RegulationME
Stuart Turney E2017 ME Dept Of Prof & Financial Regulation View Details
Jonathan Hurley S
2020Department of Public SafetyME
Jonathan Hurley S2020 ME Department of Public Safety View Details
Maria Jacques P
2017Public Utilities CommissionME
Maria Jacques P2017 ME Public Utilities Commission View Details
Timothy Poulin R
2017Dept Of Admin & Financial ServicesME
Timothy Poulin R2017 ME Dept Of Admin & Financial Services View Details
Patricia O'brien K
2018Department Of LaborME
Patricia O'brien K2018 ME Department Of Labor View Details
Nancy Beardsley A
2017Dept Of Health&Human Svcs: DhhsME
Nancy Beardsley A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Amy Macmillan A
2018Dept Of Health&Human Svcs: DhhsME
Amy Macmillan A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Mark Latti S
2022Department of Inland Fisheries & WildlifeME
Mark Latti S2022 ME Department of Inland Fisheries & Wildlife View Details
Jacquelyn Farwell E
2024Department of Health and Human ServicesME
Jacquelyn Farwell E2024 ME Department of Health and Human Services View Details
Aimee Carlton M
2017Dept Of Agri Cons & ForestryME
Aimee Carlton M2017 ME Dept Of Agri Cons & Forestry View Details
Donald Witherill T
2018Dept Of Environmental ProtectionME
Donald Witherill T2018 ME Dept Of Environmental Protection View Details
Shon Theriault C
2017Dept Of Inland Fisheries & WildlifeME
Shon Theriault C2017 ME Dept Of Inland Fisheries & Wildlife View Details
Kevin Thomas A St
2017Dept Of Admin & Financial ServicesME
Kevin Thomas A St2017 ME Dept Of Admin & Financial Services View Details
Hazel Stevenson A
2017Dept Of Admin & Financial ServicesME
Hazel Stevenson A2017 ME Dept Of Admin & Financial Services View Details
Paul Sandlin
2018Dept Of Admin & Financial ServicesME
Paul Sandlin2018 ME Dept Of Admin & Financial Services View Details
Lee Larsen A
2018Dept Of Education: Bureaus & AdminME
Lee Larsen A2018 ME Dept Of Education: Bureaus & Admin View Details
Gibbs E A
2018Dept Of Agri Cons & ForestryME
Gibbs E A2018 ME Dept Of Agri Cons & Forestry View Details
John Richards E
2017Dept Of Admin & Financial ServicesME
John Richards E2017 ME Dept Of Admin & Financial Services View Details
Brian Libby K
2018Long Creek Youth Dev CtrME
Brian Libby K2018 ME Long Creek Youth Dev Ctr View Details
Troy Ross Q
2018Maine State PrisonME
Troy Ross Q2018 ME Maine State Prison View Details
Scott Armington
2016Dept Of Admin & Financial ServicesME
Scott Armington2016 ME Dept Of Admin & Financial Services View Details
Robert Blanchard L Jr
2020Department of Health and Human ServicesME
Robert Blanchard L Jr2020 ME Department of Health and Human Services View Details
Victoria Eleftheriou
2018Dept Of Environmental ProtectionME
Victoria Eleftheriou2018 ME Dept Of Environmental Protection View Details
Lisa Hall J
2018Dept Of Health&Human Svcs: DdpcME
Lisa Hall J2018 ME Dept Of Health&Human Svcs: Ddpc View Details
Glean Brown L Jr
2018Maine Correctional CenterME
Glean Brown L Jr2018 ME Maine Correctional Center View Details
Lance Libby A
2018Department Of LaborME
Lance Libby A2018 ME Department Of Labor View Details
Grace Brace H
2017Dept Of Health&Human Svcs: DhhsME
Grace Brace H2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Thomas Watson R
2018Workers' Compensation BoardME
Thomas Watson R2018 ME Workers' Compensation Board View Details
Timothy Schott N
2017Dept Of Prof & Financial RegulationME
Timothy Schott N2017 ME Dept Of Prof & Financial Regulation View Details
Donald Bissell J
2017Baxter State Park AuthorityME
Donald Bissell J2017 ME Baxter State Park Authority View Details
Vanessa Sullivan J
2018Dept Of Prof & Financial RegulationME
Vanessa Sullivan J2018 ME Dept Of Prof & Financial Regulation View Details
Christopher Cloutier J
2016Dept Of Inland Fisheries & WildlifeME
Christopher Cloutier J2016 ME Dept Of Inland Fisheries & Wildlife View Details
Rene Cloutier M
2016Department Of Marine ResourcesME
Rene Cloutier M2016 ME Department Of Marine Resources View Details
Brodie Hinckley S
2020Department of Public SafetyME
Brodie Hinckley S2020 ME Department of Public Safety View Details
Brian Guerrette G
2017Dept Of Admin & Financial ServicesME
Brian Guerrette G2017 ME Dept Of Admin & Financial Services View Details
Douglas Carlson
2016Department Of TransportationME
Douglas Carlson2016 ME Department Of Transportation View Details
Cathy Harrison J
2016Dept Of Admin & Financial ServicesME
Cathy Harrison J2016 ME Dept Of Admin & Financial Services View Details
Seanna Crasnick L
2019Workers' Compensation BoardME
Seanna Crasnick L2019 ME Workers' Compensation Board View Details
Jeffrey Tweedie J
2016Department Of TransportationME
Jeffrey Tweedie J2016 ME Department Of Transportation View Details
Stuart Turney E
2016Dept Of Prof & Financial RegulationME
Stuart Turney E2016 ME Dept Of Prof & Financial Regulation View Details
Nathan Willigar
2017Dept Of Admin & Financial ServicesME
Nathan Willigar2017 ME Dept Of Admin & Financial Services View Details
Shon Theriault C
2018Dept Of Inland Fisheries & WildlifeME
Shon Theriault C2018 ME Dept Of Inland Fisheries & Wildlife View Details
Maria Jacques P
2016Public Utilities CommissionME
Maria Jacques P2016 ME Public Utilities Commission View Details

Filters

Employer:



State:

Show All States