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
Kacy Mercier
2018Dept Of Health&Human Svcs: DdpcME
Kacy Mercier2018 ME Dept Of Health&Human Svcs: Ddpc View Details
Aimee Brown
2018Dept Of Health&Human Svcs: RpcME
Aimee Brown2018 ME Dept Of Health&Human Svcs: Rpc View Details
Christine Conlogue E
2016Dfps Statewide Service CenterME
Christine Conlogue E2016 ME Dfps Statewide Service Center View Details
Benjamin Frech J
2021Office of the Public AdvocateME
Benjamin Frech J2021 ME Office of the Public Advocate View Details
Kathy Weymouth R
2018Dfps Statewide Service CenterME
Kathy Weymouth R2018 ME Dfps Statewide Service Center View Details
Kari Williams L
2016Dept Of Admin & Financial ServicesME
Kari Williams L2016 ME Dept Of Admin & Financial Services View Details
Francis Wiltuck M
2016Office Of The State AuditorME
Francis Wiltuck M2016 ME Office Of The State Auditor View Details
Sally Russillo
2018Dfps Statewide Service CenterME
Sally Russillo2018 ME Dfps Statewide Service Center View Details
Tessa Mosher L
2023Department of Corrections - Central OfficeME
Tessa Mosher L2023 ME Department of Corrections - Central Office View Details
Gary Wright W
2015Department Of Public SafetyME
Gary Wright W2015 ME Department Of Public Safety View Details
Cheryl Hersom C
2017Dept Of Admin & Financial ServicesME
Cheryl Hersom C2017 ME Dept Of Admin & Financial Services View Details
Corey Day E
2018Dept Of Corrections: Central OfficeME
Corey Day E2018 ME Dept Of Corrections: Central Office View Details
Carol Cody W
2018Dfps Statewide Service CenterME
Carol Cody W2018 ME Dfps Statewide Service Center View Details
Jeffrey Merrill D Ii
2017Long Creek Youth Dev CtrME
Jeffrey Merrill D Ii2017 ME Long Creek Youth Dev Ctr View Details
Kelly Ball
2018Dept Of Health&Human Svcs: RpcME
Kelly Ball2018 ME Dept Of Health&Human Svcs: Rpc View Details
Benjamin Tucker J
2018Secretary Of StateME
Benjamin Tucker J2018 ME Secretary Of State View Details
John Rogers B
2020Department of Public SafetyME
John Rogers B2020 ME Department of Public Safety View Details
Stephen Dunham W
2018Baxter State Park AuthorityME
Stephen Dunham W2018 ME Baxter State Park Authority View Details
Angel Loredo
2017Dept Of Education: Bureaus & AdminME
Angel Loredo2017 ME Dept Of Education: Bureaus & Admin View Details
Fenton Hancock G
2017Department Of LaborME
Fenton Hancock G2017 ME Department Of Labor View Details
Kimberly Genest S
2016Dept Of Health&human Svcs: RpcME
Kimberly Genest S2016 ME Dept Of Health&human Svcs: Rpc View Details
Lauren Wilcox P
2017Dept Of Health&Human Svcs: DdpcME
Lauren Wilcox P2017 ME Dept Of Health&Human Svcs: Ddpc View Details
Bobbie Perkins M
2017Office Of The State AuditorME
Bobbie Perkins M2017 ME Office Of The State Auditor View Details
Eben Sypitkowski P
2018Baxter State Park AuthorityME
Eben Sypitkowski P2018 ME Baxter State Park Authority View Details
Dori Leadbetter
2018Dfps Statewide Service CenterME
Dori Leadbetter2018 ME Dfps Statewide Service Center View Details
Youri Antonin A
2018Dfps Statewide Service CenterME
Youri Antonin A2018 ME Dfps Statewide Service Center View Details
Mary Hamlin F
2018Office Of The State AuditorME
Mary Hamlin F2018 ME Office Of The State Auditor View Details
Heidi Mcdonald C
2016Office Of The State AuditorME
Heidi Mcdonald C2016 ME Office Of The State Auditor View Details
Nicole Rooney B
2016Dept Of Health&human Svcs: DhhsME
Nicole Rooney B2016 ME Dept Of Health&human Svcs: Dhhs View Details
Christopher Arbour T
2016Dept Of Corrections: Central OfficeME
Christopher Arbour T2016 ME Dept Of Corrections: Central Office View Details
Lee Mullins Janre
2016Dfps Statewide Service CenterME
Lee Mullins Janre2016 ME Dfps Statewide Service Center View Details
Azardokht Ariania
2018Dept Of Health&Human Svcs: RpcME
Azardokht Ariania2018 ME Dept Of Health&Human Svcs: Rpc View Details
Lisa Nash K
2016Dept Of Corrections: Central OfficeME
Lisa Nash K2016 ME Dept Of Corrections: Central Office View Details
Patrick Williams J
2020Department of Administrative and Financial ServicesME
Patrick Williams J2020 ME Department of Administrative and Financial Services View Details
Jonathan Lewis P
2017Department Of Marine ResourcesME
Jonathan Lewis P2017 ME Department Of Marine Resources View Details
Kirsten Capeless
2016Dept Of Health&human Svcs: DhhsME
Kirsten Capeless2016 ME Dept Of Health&human Svcs: Dhhs View Details
Suzan Mckechnie C
2018Department Of LaborME
Suzan Mckechnie C2018 ME Department Of Labor View Details
Jeffrey Jordan A
2018Dept Of Admin & Financial ServicesME
Jeffrey Jordan A2018 ME Dept Of Admin & Financial Services View Details
Peter Lacy W
2018Dept Of Admin & Financial ServicesME
Peter Lacy W2018 ME Dept Of Admin & Financial Services View Details
Stephen Smith E
2017Dfps Statewide Service CenterME
Stephen Smith E2017 ME Dfps Statewide Service Center View Details
Steven Hunnewell D
2017Department Of TransportationME
Steven Hunnewell D2017 ME Department Of Transportation View Details
Amanda Brooks L
2018Dfps Statewide Service CenterME
Amanda Brooks L2018 ME Dfps Statewide Service Center View Details
Kelly Hoffses S
2017Dept Of Health&Human Svcs: DhhsME
Kelly Hoffses S2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Hazel Stevenson A
2018Dept Of Admin & Financial ServicesME
Hazel Stevenson A2018 ME Dept Of Admin & Financial Services View Details
Nathan Willigar
2018Dept Of Admin & Financial ServicesME
Nathan Willigar2018 ME Dept Of Admin & Financial Services View Details
Lauren Wilcox P
2017Dept Of Health&Human Svcs: DdpcME
Lauren Wilcox P2017 ME Dept Of Health&Human Svcs: Ddpc View Details
Brian Scott P
2015Department Of Public SafetyME
Brian Scott P2015 ME Department Of Public Safety View Details
Alyson Smith E
2017Dept Of Health&Human Svcs: RpcME
Alyson Smith E2017 ME Dept Of Health&Human Svcs: Rpc View Details
Germain Shaun A St
2019Department of Public SafetyME
Germain Shaun A St2019 ME Department of Public Safety View Details
Jeannie Johnson
2017Dept Of Admin & Financial ServicesME
Jeannie Johnson2017 ME Dept Of Admin & Financial Services View Details
Stephen Smith E
2017Dfps Statewide Service CenterME
Stephen Smith E2017 ME Dfps Statewide Service Center View Details
Andrea Smith K
2017Dept Of Econ & Comm DevelopmentME
Andrea Smith K2017 ME Dept Of Econ & Comm Development View Details
Lisa Sockabasin J
2016Dept Of Health&human Svcs: DhhsME
Lisa Sockabasin J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Isaac Stone
2016Dept Of Health&human Svcs: RpcME
Isaac Stone2016 ME Dept Of Health&human Svcs: Rpc View Details
Darlene Sage
2016Dfps Statewide Service CenterME
Darlene Sage2016 ME Dfps Statewide Service Center View Details
Shawn Esler J
2024Department of Public SafetyME
Shawn Esler J2024 ME Department of Public Safety View Details
Darryl Belz M
2017Department Of TransportationME
Darryl Belz M2017 ME Department Of Transportation View Details
Christopher Boudreau L
2016Department Of LaborME
Christopher Boudreau L2016 ME Department Of Labor View Details
Kathleen Leyden
2017Department Of Marine ResourcesME
Kathleen Leyden2017 ME Department Of Marine Resources View Details
Kelly Ball
2017Dept Of Health&Human Svcs: RpcME
Kelly Ball2017 ME Dept Of Health&Human Svcs: Rpc View Details

Filters

Employer:



State:

Show All States