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
Scott Ferguson T
2018Dfps Statewide Service CenterME
Scott Ferguson T2018 ME Dfps Statewide Service Center View Details
Jaime Schorr C
2016Dept Of Health&human Svcs: DhhsME
Jaime Schorr C2016 ME Dept Of Health&human Svcs: Dhhs View Details
Beth Lambert A
2024Maine Department of Education - Bureaus and AdministrationME
Beth Lambert A2024 ME Maine Department of Education - Bureaus and Administration View Details
Kevin Scheirer M
2016Dept Of Admin & Financial ServicesME
Kevin Scheirer M2016 ME Dept Of Admin & Financial Services View Details
Herbert Downs F
2018Dept Of Health&Human Svcs: DhhsME
Herbert Downs F2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jennifer Pooler G
2016Dept Of Education: Bureaus & AdminME
Jennifer Pooler G2016 ME Dept Of Education: Bureaus & Admin View Details
Tammy Chase L
2018Dept Of Admin & Financial ServicesME
Tammy Chase L2018 ME Dept Of Admin & Financial Services View Details
Amber Mcallister L
2017Dept Of Health&Human Svcs: DhhsME
Amber Mcallister L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Donald Williams F
2016Dfps Statewide Service CenterME
Donald Williams F2016 ME Dfps Statewide Service Center View Details
Andrew Giroux J
2017Dept Of Admin & Financial ServicesME
Andrew Giroux J2017 ME Dept Of Admin & Financial Services View Details
Denis Clark R
2016Dept Of Corrections: Central OfficeME
Denis Clark R2016 ME Dept Of Corrections: Central Office View Details
Dori Lynn
2017Dfps Statewide Service CenterME
Dori Lynn2017 ME Dfps Statewide Service Center View Details
Sarah Gove J
2016Dfps Statewide Service CenterME
Sarah Gove J2016 ME Dfps Statewide Service Center View Details
Erin Salvo
2017Dept Of Health&Human Svcs: DhhsME
Erin Salvo2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Douglas Coombs C
2017Department Of TransportationME
Douglas Coombs C2017 ME Department Of Transportation View Details
Tracy Brackett
2018Office Of The State AuditorME
Tracy Brackett2018 ME Office Of The State Auditor View Details
Stephen Dunham W
2017Baxter State Park AuthorityME
Stephen Dunham W2017 ME Baxter State Park Authority View Details
Natalie Bragan E
2017Dfps Statewide Service CenterME
Natalie Bragan E2017 ME Dfps Statewide Service Center View Details
David Porter E Jr
2017Dept Of Corrections: Central OfficeME
David Porter E Jr2017 ME Dept Of Corrections: Central Office View Details
Lisa Mcgrotty M
2016Charleston Correctional FacilityME
Lisa Mcgrotty M2016 ME Charleston Correctional Facility View Details
Sharon Horne L
2018Dept Of Admin & Financial ServicesME
Sharon Horne L2018 ME Dept Of Admin & Financial Services View Details
Breena Whitcomb D
2018Dept Of Admin & Financial ServicesME
Breena Whitcomb D2018 ME Dept Of Admin & Financial Services View Details
Wayne Arsenault R
2016Department Of TransportationME
Wayne Arsenault R2016 ME Department Of Transportation View Details
Donald Williams F
2017Dfps Statewide Service CenterME
Donald Williams F2017 ME Dfps Statewide Service Center View Details
Marshall Moseson A
2017Dept Of Health&Human Svcs: DhhsME
Marshall Moseson A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Justin Poirier L
2017Dept Of Admin & Financial ServicesME
Justin Poirier L2017 ME Dept Of Admin & Financial Services View Details
Banibrata Chakravarty V
2016Dept Of Admin & Financial ServicesME
Banibrata Chakravarty V2016 ME Dept Of Admin & Financial Services View Details
Douglas Carlson A
2017Department Of TransportationME
Douglas Carlson A2017 ME Department Of Transportation View Details
Hannah Collins C
2018Dept Of Econ & Comm DevelopmentME
Hannah Collins C2018 ME Dept Of Econ & Comm Development View Details
Troy Varney
2016Dept Of Corrections: Central OfficeME
Troy Varney2016 ME Dept Of Corrections: Central Office View Details
Kimberly Snead-blake
2016Dept Of Corrections: Central OfficeME
Kimberly Snead-blake2016 ME Dept Of Corrections: Central Office View Details
Samuel Carter M
2018Dept Of Prof & Financial RegulationME
Samuel Carter M2018 ME Dept Of Prof & Financial Regulation View Details
Leigh Hallett H
2018Dept Of Agri Cons & ForestryME
Leigh Hallett H2018 ME Dept Of Agri Cons & Forestry View Details
Amy Lemelin L
2017Dept Of Environmental ProtectionME
Amy Lemelin L2017 ME Dept Of Environmental Protection View Details
Susan Cole B
2018Secretary Of StateME
Susan Cole B2018 ME Secretary Of State View Details
Janet Whitten S
2018Dept Of Health&Human Svcs: DhhsME
Janet Whitten S2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Roger Crouse L
2018Dept Of Health&Human Svcs: DhhsME
Roger Crouse L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Kathleen Carnes D
2018Dfps Statewide Service CenterME
Kathleen Carnes D2018 ME Dfps Statewide Service Center View Details
Derek Gorneau
2016Dfps Statewide Service CenterME
Derek Gorneau2016 ME Dfps Statewide Service Center View Details
Michael Abbott D
2018Dept Of Health&Human Svcs: DhhsME
Michael Abbott D2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Shaun Germain A St
2015Department Of Public SafetyME
Shaun Germain A St2015 ME Department Of Public Safety View Details
Richard Desjardins R
2023Department of Public SafetyME
Richard Desjardins R2023 ME Department of Public Safety View Details
William Hamilton
2022Department of Agriculture, Conservation and ForestryME
William Hamilton2022 ME Department of Agriculture, Conservation and Forestry View Details
Katherine Warren J
2018Dept Of Education: Bureaus & AdminME
Katherine Warren J2018 ME Dept Of Education: Bureaus & Admin View Details
Michael Brown
2016Dept Of Inland Fisheries & WildlifeME
Michael Brown2016 ME Dept Of Inland Fisheries & Wildlife View Details
James Foster A
2018Department Of TransportationME
James Foster A2018 ME Department Of Transportation View Details
Elizabeth Hopkins E
2018Department Of LaborME
Elizabeth Hopkins E2018 ME Department Of Labor View Details
David Guilmette W
2018Secretary Of StateME
David Guilmette W2018 ME Secretary Of State View Details
Ann Farmer E
2017Dept Of Health&Human Svcs: DhhsME
Ann Farmer E2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Joseph Thomas E Jr
2023Department of Public SafetyME
Joseph Thomas E Jr2023 ME Department of Public Safety View Details
Danielle Nemeth C
2018Department Of TransportationME
Danielle Nemeth C2018 ME Department Of Transportation View Details
Samantha Horn D
2017Dept Of Agri Cons & ForestryME
Samantha Horn D2017 ME Dept Of Agri Cons & Forestry View Details
Paul Courtemanche R
2016Dept Of Health&human Svcs: RpcME
Paul Courtemanche R2016 ME Dept Of Health&human Svcs: Rpc View Details
Bradshaw John R Jr
2019Department of Public SafetyME
Bradshaw John R Jr2019 ME Department of Public Safety View Details
John Henshaw Iii H
2017Department Of TransportationME
John Henshaw Iii H2017 ME Department Of Transportation View Details
Kevin Scheirer M
2018Dept Of Admin & Financial ServicesME
Kevin Scheirer M2018 ME Dept Of Admin & Financial Services View Details
Nathan Willigar
2016Dept Of Admin & Financial ServicesME
Nathan Willigar2016 ME Dept Of Admin & Financial Services View Details
Jamie Pruett E
2017Dept Of Health&Human Svcs: DhhsME
Jamie Pruett E2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Larry Boivin B
2016Secretary Of StateME
Larry Boivin B2016 ME Secretary Of State View Details
Caroline Raymond F
2017Long Creek Youth Dev CtrME
Caroline Raymond F2017 ME Long Creek Youth Dev Ctr View Details

Filters

Employer:



State:

Show All States