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
Scott Gosselin A
2022Department of Public SafetyME
Scott Gosselin A2022 ME Department of Public Safety View Details
Todd Pelletier E
2018Department Of TransportationME
Todd Pelletier E2018 ME Department Of Transportation View Details
Ellen Lee
2017Dept Of Admin & Financial ServicesME
Ellen Lee2017 ME Dept Of Admin & Financial Services View Details
Richard Hayward S
2017Dept Of Admin & Financial ServicesME
Richard Hayward S2017 ME Dept Of Admin & Financial Services View Details
Henry Quintal J Jr
2017Dept Of Admin & Financial ServicesME
Henry Quintal J Jr2017 ME Dept Of Admin & Financial Services View Details
Robert Blanchard L Jr
2023Department of Health and Human ServicesME
Robert Blanchard L Jr2023 ME Department of Health and Human Services View Details
Jon Richard M
2017Dept Of Admin & Financial ServicesME
Jon Richard M2017 ME Dept Of Admin & Financial Services View Details
Kendra Coates L
2017Dfps Statewide Service CenterME
Kendra Coates L2017 ME Dfps Statewide Service Center View Details
Willard Goodwin E
2018Dept Of Corrections: Central OfficeME
Willard Goodwin E2018 ME Dept Of Corrections: Central Office View Details
Henry Quintal J Jr
2018Dept Of Admin & Financial ServicesME
Henry Quintal J Jr2018 ME Dept Of Admin & Financial Services View Details
Jeffrey Morin A
2017Charleston Correctional FacilityME
Jeffrey Morin A2017 ME Charleston Correctional Facility View Details
Richard Crawford J
2017Department Of TransportationME
Richard Crawford J2017 ME Department Of Transportation View Details
Elizabeth Houghton-faryna
2018Dept Of Health&Human Svcs: RpcME
Elizabeth Houghton-faryna2018 ME Dept Of Health&Human Svcs: Rpc View Details
Brian Burne T
2018Department Of TransportationME
Brian Burne T2018 ME Department Of Transportation View Details
Michael Burns E
2018Department Of TransportationME
Michael Burns E2018 ME Department Of Transportation View Details
Rick Dubois J
2018Department Of TransportationME
Rick Dubois J2018 ME Department Of Transportation View Details
Bradford Foley P
2018Department Of TransportationME
Bradford Foley P2018 ME Department Of Transportation View Details
Robert Watson K
2018Department Of TransportationME
Robert Watson K2018 ME Department Of Transportation View Details
Stephen Landry
2018Department Of TransportationME
Stephen Landry2018 ME Department Of Transportation View Details
Brodie Hinckley S
2022Department of Public SafetyME
Brodie Hinckley S2022 ME Department of Public Safety View Details
Rogers John B
2019Department of Public SafetyME
Rogers John B2019 ME Department of Public Safety View Details
Jeffrey Tweedie J
2018Department Of TransportationME
Jeffrey Tweedie J2018 ME Department Of Transportation View Details
Wayne Frankhauser L Jr
2018Department Of TransportationME
Wayne Frankhauser L Jr2018 ME Department Of Transportation View Details
Andrew Bickmore T
2018Department Of TransportationME
Andrew Bickmore T2018 ME Department Of Transportation View Details
Katharine Wiltuck E
2018Dfps Statewide Service CenterME
Katharine Wiltuck E2018 ME Dfps Statewide Service Center View Details
Garret Oswald J
2017Department Of LaborME
Garret Oswald J2017 ME Department Of Labor View Details
Randall Liberty A
2016Maine State PrisonME
Randall Liberty A2016 ME Maine State Prison View Details
Steven Thebarge F
2018Department Of TransportationME
Steven Thebarge F2018 ME Department Of Transportation View Details
Sandra Saunders P
2016Dept Of Admin & Financial ServicesME
Sandra Saunders P2016 ME Dept Of Admin & Financial Services View Details
David Maxwell W
2016Dept Of Admin & Financial ServicesME
David Maxwell W2016 ME Dept Of Admin & Financial Services View Details
Molly Bogart A
2022Department of Health and Human ServicesME
Molly Bogart A2022 ME Department of Health and Human Services View Details
Phillip Lindley W
2016Dept Of Admin & Financial ServicesME
Phillip Lindley W2016 ME Dept Of Admin & Financial Services View Details
Robert Blanchard L Jr
2022Department of Health and Human ServicesME
Robert Blanchard L Jr2022 ME Department of Health and Human Services View Details
Ellen Lee
2016Dept Of Admin & Financial ServicesME
Ellen Lee2016 ME Dept Of Admin & Financial Services View Details
Richard Crawford J
2016Department Of TransportationME
Richard Crawford J2016 ME Department Of Transportation View Details
Jon Richard M
2016Dept Of Admin & Financial ServicesME
Jon Richard M2016 ME Dept Of Admin & Financial Services View Details
Henry Quintal J Jr
2016Dept Of Admin & Financial ServicesME
Henry Quintal J Jr2016 ME Dept Of Admin & Financial Services View Details
Lauren Stewart V
2020Department of Public SafetyME
Lauren Stewart V2020 ME Department of Public Safety View Details
James Yoe T
2016Dept Of Health&human Svcs: DhhsME
James Yoe T2016 ME Dept Of Health&human Svcs: Dhhs View Details
Cathy Harrison J
2017Dept Of Admin & Financial ServicesME
Cathy Harrison J2017 ME Dept Of Admin & Financial Services View Details
Emily Horton K
2021Department of Agriculture, Conservation and ForestryME
Emily Horton K2021 ME Department of Agriculture, Conservation and Forestry View Details
Michael Frey A
2016Dept Of Health&human Svcs: DhhsME
Michael Frey A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Rene Cloutier M
2017Department Of Marine ResourcesME
Rene Cloutier M2017 ME Department Of Marine Resources View Details
Garret Oswald J
2016Department Of LaborME
Garret Oswald J2016 ME Department Of Labor View Details
Gilbert Bilodeau M
2016Dfps Statewide Service CenterME
Gilbert Bilodeau M2016 ME Dfps Statewide Service Center View Details
Kendra Coates L
2016Dfps Statewide Service CenterME
Kendra Coates L2016 ME Dfps Statewide Service Center View Details
Christopher Cloutier J
2017Dept Of Inland Fisheries & WildlifeME
Christopher Cloutier J2017 ME Dept Of Inland Fisheries & Wildlife View Details
Cynthia Hopkins D
2016Dept Of Admin & Financial ServicesME
Cynthia Hopkins D2016 ME Dept Of Admin & Financial Services View Details
James Britt T
2023Department of Agriculture, Conservation and ForestryME
James Britt T2023 ME Department of Agriculture, Conservation and Forestry View Details
Kelly Samson-rickert J
2018Dept Of Admin & Financial ServicesME
Kelly Samson-rickert J2018 ME Dept Of Admin & Financial Services View Details
Bonnie Kouletsis L
2016Dept Of Admin & Financial ServicesME
Bonnie Kouletsis L2016 ME Dept Of Admin & Financial Services View Details
Seanna Crasnick L
2021Workers' Compensation BoardME
Seanna Crasnick L2021 ME Workers' Compensation Board View Details
Richard Bradbury L
2018Department Of TransportationME
Richard Bradbury L2018 ME Department Of Transportation View Details
Scott Armington
2018Dept Of Admin & Financial ServicesME
Scott Armington2018 ME Dept Of Admin & Financial Services View Details
Emily Horton K
2020Department of Agriculture, Conservation and ForestryME
Emily Horton K2020 ME Department of Agriculture, Conservation and Forestry View Details
Richard Hayward S
2016Dept Of Admin & Financial ServicesME
Richard Hayward S2016 ME Dept Of Admin & Financial Services View Details
Jeffrey Wiley R
2017Dept Of Health&Human Svcs: DhhsME
Jeffrey Wiley R2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Howard Clary M
2017Dept Of Admin & Financial ServicesME
Howard Clary M2017 ME Dept Of Admin & Financial Services View Details
Jonathan Hurley S
2021Department of Public SafetyME
Jonathan Hurley S2021 ME Department of Public Safety View Details
Howard Clary M
2018Dept Of Admin & Financial ServicesME
Howard Clary M2018 ME Dept Of Admin & Financial Services View Details

Filters

Employer:



State:

Show All States