Maine Public Service Manager Salary Lookup

Search Maine public service manager salary from 33 records in our salary database. Average public service manager salary in Maine is $96,438 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
Holly Pomelow J
2018Dfps Statewide Service CenterME
Holly Pomelow J2018 ME Dfps Statewide Service Center View Details
Breena Whitcomb D
2018Dfps Statewide Service CenterME
Breena Whitcomb D2018 ME Dfps Statewide Service Center View Details
Susan Cole B
2018Secretary Of StateME
Susan Cole B2018 ME Secretary Of State View Details
Angel Loredo
2016Dept Of Education: Bureaus & AdminME
Angel Loredo2016 ME Dept Of Education: Bureaus & Admin View Details
David Whitt M
2016Dfps Statewide Service CenterME
David Whitt M2016 ME Dfps Statewide Service Center View Details
Peter Smith D
2018Dept Of Agri Cons & ForestryME
Peter Smith D2018 ME Dept Of Agri Cons & Forestry View Details
Jennifer Gagnon L
2016Dfps Statewide Service CenterME
Jennifer Gagnon L2016 ME Dfps Statewide Service Center View Details
Jennifer Pooler G
2017Dept Of Education: Bureaus & AdminME
Jennifer Pooler G2017 ME Dept Of Education: Bureaus & Admin View Details
Scott Avore A
2017Department Of TransportationME
Scott Avore A2017 ME Department Of Transportation View Details
Brian Reeves J
2017Department Of TransportationME
Brian Reeves J2017 ME Department Of Transportation View Details
Emily Kalafarski
2017Dept Of Health&Human Svcs: DhhsME
Emily Kalafarski2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Amy Dix
2017Dept Of Health&Human Svcs: DhhsME
Amy Dix2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Eric Gilliam D
2016Dept Of Health&human Svcs: RpcME
Eric Gilliam D2016 ME Dept Of Health&human Svcs: Rpc View Details
Darryl Stewart F
2018Dept Of Admin & Financial ServicesME
Darryl Stewart F2018 ME Dept Of Admin & Financial Services View Details
Lisa Mcgrotty M
2016Long Creek Youth Dev CtrME
Lisa Mcgrotty M2016 ME Long Creek Youth Dev Ctr View Details
Gilman Ouellette R
2018Dept Of Admin & Financial ServicesME
Gilman Ouellette R2018 ME Dept Of Admin & Financial Services View Details
Timothy Sardano J
2017Department Of LaborME
Timothy Sardano J2017 ME Department Of Labor View Details
Shirley Ferland D
2018Dfps Statewide Service CenterME
Shirley Ferland D2018 ME Dfps Statewide Service Center View Details
James Leonard F
2016Dept Of Health&human Svcs: DhhsME
James Leonard F2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jessica Nixon L
2017Dept Of Agri Cons & ForestryME
Jessica Nixon L2017 ME Dept Of Agri Cons & Forestry View Details
Katy Grant M
2018Dept Of Corrections: Central OfficeME
Katy Grant M2018 ME Dept Of Corrections: Central Office View Details
Jan Yorks-wright M
2016Dept Of Health&human Svcs: DhhsME
Jan Yorks-wright M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Stephanie Sylvester H
2017Dept Of Health&Human Svcs: DhhsME
Stephanie Sylvester H2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Joan Smyrski M
2017Dept Of Health&Human Svcs: DhhsME
Joan Smyrski M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Stanley Campbell
2018Dept Of Admin & Financial ServicesME
Stanley Campbell2018 ME Dept Of Admin & Financial Services View Details
Bonnie Harris C
2017Dfps Statewide Service CenterME
Bonnie Harris C2017 ME Dfps Statewide Service Center View Details
Karen Kalka A
2016Dept Of Health&human Svcs: DhhsME
Karen Kalka A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Sheryl Peavey L
2015Dept Of Health&human Svcs: DhhsME
Sheryl Peavey L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Bonnie Holding R
2019Department of Inland Fisheries & WildlifeME
Bonnie Holding R2019 ME Department of Inland Fisheries & Wildlife View Details
Douglas Carlson A
2018Department Of TransportationME
Douglas Carlson A2018 ME Department Of Transportation View Details
Judy Methot
2018Dept Of Admin & Financial ServicesME
Judy Methot2018 ME Dept Of Admin & Financial Services View Details
Sarah Dodge E
2018Office Of The State AuditorME
Sarah Dodge E2018 ME Office Of The State Auditor View Details
Ronald Ready K
2018Dfps Statewide Service CenterME
Ronald Ready K2018 ME Dfps Statewide Service Center View Details
Nichole Ross
2016Dfps Statewide Service CenterME
Nichole Ross2016 ME Dfps Statewide Service Center View Details
Thomas Roth J
2017Dept Of Health&Human Svcs: DhhsME
Thomas Roth J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Susan Wiechman E
2016Dept Of Corrections: Central OfficeME
Susan Wiechman E2016 ME Dept Of Corrections: Central Office View Details
Robert Hasson G Jr
2016Dept Of Education: Bureaus & AdminME
Robert Hasson G Jr2016 ME Dept Of Education: Bureaus & Admin View Details
Joseph Legee J
2018Dept Of Defense Veterans & Emerg MgmtME
Joseph Legee J2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Ann Mary Hayes
2017Department Of TransportationME
Ann Mary Hayes2017 ME Department Of Transportation View Details
Timothy Sardano J
2019Department of LaborME
Timothy Sardano J2019 ME Department of Labor View Details
David Lovejoy F
2016Dept Of Health&human Svcs: RpcME
David Lovejoy F2016 ME Dept Of Health&human Svcs: Rpc View Details
Gerard Bolduc F
2016Dept Of Defense Veterans & Emerg MgmtME
Gerard Bolduc F2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Phillip Lindley W
2017Dept Of Admin & Financial ServicesME
Phillip Lindley W2017 ME Dept Of Admin & Financial Services View Details
Ann Twombly L
2017Dfps Statewide Service CenterME
Ann Twombly L2017 ME Dfps Statewide Service Center View Details
Christine Brawn M
2017Dept Of Admin & Financial ServicesME
Christine Brawn M2017 ME Dept Of Admin & Financial Services View Details
Kelly Stewart L
2017Dept Of Health&Human Svcs: RpcME
Kelly Stewart L2017 ME Dept Of Health&Human Svcs: Rpc View Details
Lisa Manwaring R
2016Dept Of Health&human Svcs: RpcME
Lisa Manwaring R2016 ME Dept Of Health&human Svcs: Rpc View Details
James Andrews O
2017Department Of TransportationME
James Andrews O2017 ME Department Of Transportation View Details
Holly Pomelow J
2018Dept Of Admin & Financial ServicesME
Holly Pomelow J2018 ME Dept Of Admin & Financial Services View Details
Christopher Grotton B
2021Department of Public SafetyME
Christopher Grotton B2021 ME Department of Public Safety View Details
Jeremy Zuckero
2017Dept Of Health&Human Svcs: DdpcME
Jeremy Zuckero2017 ME Dept Of Health&Human Svcs: Ddpc View Details
Scott Paquet A
2018Dept Of Admin & Financial ServicesME
Scott Paquet A2018 ME Dept Of Admin & Financial Services View Details
Hurley Jonathan S
2019Department of Public SafetyME
Hurley Jonathan S2019 ME Department of Public Safety View Details
Laura Santini-smith I
2017Dept Of Econ & Comm DevelopmentME
Laura Santini-smith I2017 ME Dept Of Econ & Comm Development View Details
Catherine Pease A
2018Dfps Statewide Service CenterME
Catherine Pease A2018 ME Dfps Statewide Service Center View Details
Jean Hoekwater
2018Baxter State Park AuthorityME
Jean Hoekwater2018 ME Baxter State Park Authority View Details
Douglas Reed C
2018Dept Of Agri Cons & ForestryME
Douglas Reed C2018 ME Dept Of Agri Cons & Forestry View Details
Justin Poirier L
2018Dept Of Admin & Financial ServicesME
Justin Poirier L2018 ME Dept Of Admin & Financial Services View Details
Sara Lewis J
2018Dept Of Admin & Financial ServicesME
Sara Lewis J2018 ME Dept Of Admin & Financial Services View Details
Michael Fortin W
2018Dept Of Admin & Financial ServicesME
Michael Fortin W2018 ME Dept Of Admin & Financial Services View Details

Filters

Employer:



State:

Show All States