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
Heidi Ellis
2016Dfps Statewide Service CenterME
Heidi Ellis2016 ME Dfps Statewide Service Center View Details
John Anders S
2017Department Of TransportationME
John Anders S2017 ME Department Of Transportation View Details
Bonnie Tracy I
2018Dept Of Health&Human Svcs: DhhsME
Bonnie Tracy I2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Holly Pomelow J
2016Dfps Statewide Service CenterME
Holly Pomelow J2016 ME Dfps Statewide Service Center View Details
Elizabeth Hertz
2016Dept Of Agri Cons & ForestryME
Elizabeth Hertz2016 ME Dept Of Agri Cons & Forestry View Details
Samantha Fenderson J
2018Department Of LaborME
Samantha Fenderson J2018 ME Department Of Labor View Details
Joshua Karstens S
2018Dept Of Admin & Financial ServicesME
Joshua Karstens S2018 ME Dept Of Admin & Financial Services View Details
Kelly Ball
2016Dept Of Health&human Svcs: RpcME
Kelly Ball2016 ME Dept Of Health&human Svcs: Rpc View Details
Richard McCarthy M
2023Department of Public SafetyME
Richard McCarthy M2023 ME Department of Public Safety View Details
Renee Pfingst
2016Dept Of Health&human Svcs: RpcME
Renee Pfingst2016 ME Dept Of Health&human Svcs: Rpc View Details
Christine Brawn M
2018Dept Of Admin & Financial ServicesME
Christine Brawn M2018 ME Dept Of Admin & Financial Services View Details
Nancy Bodine V
2018Dfps Statewide Service CenterME
Nancy Bodine V2018 ME Dfps Statewide Service Center View Details
Margaret Harvey
2018Dept Of Education: Bureaus & AdminME
Margaret Harvey2018 ME Dept Of Education: Bureaus & Admin View Details
Kelly Curtis A
2017Dfps Statewide Service CenterME
Kelly Curtis A2017 ME Dfps Statewide Service Center View Details
Valarie Moody L
2016Department Of TransportationME
Valarie Moody L2016 ME Department Of Transportation View Details
Donald Williams F
2017Dfps Statewide Service CenterME
Donald Williams F2017 ME Dfps Statewide Service Center View Details
Kirsten Capeless
2016Dept Of Health&human Svcs: DhhsME
Kirsten Capeless2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jessica Nixon L
2018Dept Of Agri Cons & ForestryME
Jessica Nixon L2018 ME Dept Of Agri Cons & Forestry View Details
Ryan Thornell F
2016Dept Of Corrections: Central OfficeME
Ryan Thornell F2016 ME Dept Of Corrections: Central Office View Details
Pamela Averill
2017Dept Of Health&Human Svcs: RpcME
Pamela Averill2017 ME Dept Of Health&Human Svcs: Rpc View Details
Patricia Moody-D'Angelo
2019Office of the Public AdvocateME
Patricia Moody-D'Angelo2019 ME Office of the Public Advocate View Details
Nicole Rooney B
2016Dept Of Health&human Svcs: DhhsME
Nicole Rooney B2016 ME Dept Of Health&human Svcs: Dhhs View Details
Banibrata Chakravarty V
2018Dept Of Admin & Financial ServicesME
Banibrata Chakravarty V2018 ME Dept Of Admin & Financial Services View Details
Joseph Riddick R
2018Dept Of Health&Human Svcs: RpcME
Joseph Riddick R2018 ME Dept Of Health&Human Svcs: Rpc View Details
Dwight Littlefield A
2018Dept Of Education: Bureaus & AdminME
Dwight Littlefield A2018 ME Dept Of Education: Bureaus & Admin View Details
Janice Arsenault M
2017Department Of TransportationME
Janice Arsenault M2017 ME Department Of Transportation View Details
Grace Brace H
2018Dept Of Health&Human Svcs: DhhsME
Grace Brace H2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Kurt Caswell
2018Dept Of Admin & Financial ServicesME
Kurt Caswell2018 ME Dept Of Admin & Financial Services View Details
Allen Wright V
2016Dept Of Corrections: Central OfficeME
Allen Wright V2016 ME Dept Of Corrections: Central Office View Details
Joshua Karstens S
2017Dept Of Admin & Financial ServicesME
Joshua Karstens S2017 ME Dept Of Admin & Financial Services View Details
Eben Sypitkowski P
2018Baxter State Park AuthorityME
Eben Sypitkowski P2018 ME Baxter State Park Authority View Details
Dorothy Moreau A
2017Dfps Statewide Service CenterME
Dorothy Moreau A2017 ME Dfps Statewide Service Center View Details
Cheryl Hersom C
2017Dept Of Prof & Financial RegulationME
Cheryl Hersom C2017 ME Dept Of Prof & Financial Regulation View Details
Jean Higgins I
2017Department Of TransportationME
Jean Higgins I2017 ME Department Of Transportation View Details
Heidi Ellis
2016Dfps Statewide Service CenterME
Heidi Ellis2016 ME Dfps Statewide Service Center View Details
Christopher Arbour T
2016Dept Of Corrections: Central OfficeME
Christopher Arbour T2016 ME Dept Of Corrections: Central Office View Details
Hinckley Brodie S
2019Department of Public SafetyME
Hinckley Brodie S2019 ME Department of Public Safety View Details
Karen Smail D
2016Dept Of Health&human Svcs: RpcME
Karen Smail D2016 ME Dept Of Health&human Svcs: Rpc View Details
Richard Estabrook A
2018Dept Of Admin & Financial ServicesME
Richard Estabrook A2018 ME Dept Of Admin & Financial Services View Details
Michael Parks J Jr
2018Dept Of Health&Human Svcs: DhhsME
Michael Parks J Jr2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Kimberly Smith A
2018Dept Of Admin & Financial ServicesME
Kimberly Smith A2018 ME Dept Of Admin & Financial Services View Details
Cote John-paul E
2015Department Of Public SafetyME
Cote John-paul E2015 ME Department Of Public Safety View Details
Gerard Bolduc F
2015Dept Of Defense Veterans & Emerg MgmtME
Gerard Bolduc F2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
James Lopatosky
2016Dept Of Health&human Svcs: DhhsME
James Lopatosky2016 ME Dept Of Health&human Svcs: Dhhs View Details
Juanita Goetz
2016Dept Of Health&human Svcs: DhhsME
Juanita Goetz2016 ME Dept Of Health&human Svcs: Dhhs View Details
Stephen Smith E
2018Dfps Statewide Service CenterME
Stephen Smith E2018 ME Dfps Statewide Service Center View Details
Wendy Malinowski B
2017Dfps Statewide Service CenterME
Wendy Malinowski B2017 ME Dfps Statewide Service Center View Details
Joanne Allen L
2016Dept Of Education: Bureaus & AdminME
Joanne Allen L2016 ME Dept Of Education: Bureaus & Admin View Details
Richard Estabrook A
2017Dept Of Admin & Financial ServicesME
Richard Estabrook A2017 ME Dept Of Admin & Financial Services View Details
David Daniels M
2018Downeast Correctional FacilityME
David Daniels M2018 ME Downeast Correctional Facility View Details
Karen Yeaton L
2018Long Creek Youth Dev CtrME
Karen Yeaton L2018 ME Long Creek Youth Dev Ctr View Details
Angie Bellefleur M
2016Dept Of Health&human Svcs: DhhsME
Angie Bellefleur M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Dawnna Pease J
2018Dept Of Admin & Financial ServicesME
Dawnna Pease J2018 ME Dept Of Admin & Financial Services View Details
Richard Estabrook A
2016Dept Of Admin & Financial ServicesME
Richard Estabrook A2016 ME Dept Of Admin & Financial Services View Details
Lisa Mcgrotty M
2016Department Of TransportationME
Lisa Mcgrotty M2016 ME Department Of Transportation View Details
Mallory Pollard J
2017Dept Of Health&Human Svcs: DhhsME
Mallory Pollard J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Robert Skehan A
2018Department Of TransportationME
Robert Skehan A2018 ME Department Of Transportation View Details
Raymond Girouard K
2016Dfps Statewide Service CenterME
Raymond Girouard K2016 ME Dfps Statewide Service Center View Details
Joseph Prescott D
2018Department Of TransportationME
Joseph Prescott D2018 ME Department Of Transportation View Details
Julia Trujillo Luengo A
2017Dept Of Health&Human Svcs: DhhsME
Julia Trujillo Luengo A2017 ME Dept Of Health&Human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States