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
Benjamin Condon J
2016Department Of TransportationME
Benjamin Condon J2016 ME Department Of Transportation View Details
Sandra Lind
2016Dept Of Admin & Financial ServicesME
Sandra Lind2016 ME Dept Of Admin & Financial Services View Details
Dianne Goggin F
2016Dept Of Admin & Financial ServicesME
Dianne Goggin F2016 ME Dept Of Admin & Financial Services View Details
Jean Hoekwater
2016Baxter State Park AuthorityME
Jean Hoekwater2016 ME Baxter State Park Authority View Details
Brian Snow D
2016Dept Of Education: Bureaus & AdminME
Brian Snow D2016 ME Dept Of Education: Bureaus & Admin View Details
Jaime Schorr C
2017Dept Of Health&Human Svcs: DhhsME
Jaime Schorr C2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lisa Manwaring R
2017Dept Of Health&Human Svcs: RpcME
Lisa Manwaring R2017 ME Dept Of Health&Human Svcs: Rpc View Details
Kevin Scheirer M
2016Dept Of Admin & Financial ServicesME
Kevin Scheirer M2016 ME Dept Of Admin & Financial Services View Details
Brian Scott P
2022Department of Public SafetyME
Brian Scott P2022 ME Department of Public Safety View Details
Jamie Meader
2016Dept Of Health&human Svcs: RpcME
Jamie Meader2016 ME Dept Of Health&human Svcs: Rpc View Details
Justin Poirier L
2016Dept Of Admin & Financial ServicesME
Justin Poirier L2016 ME Dept Of Admin & Financial Services View Details
Isaac Gingras H
2019Department of LaborME
Isaac Gingras H2019 ME Department of Labor View Details
Mary Adley F
2017Dept Of Education: Bureaus & AdminME
Mary Adley F2017 ME Dept Of Education: Bureaus & Admin View Details
Eric Gilliam D
2017Dept Of Health&Human Svcs: RpcME
Eric Gilliam D2017 ME Dept Of Health&Human Svcs: Rpc View Details
Lee Mullins Janre
2018Dfps Statewide Service CenterME
Lee Mullins Janre2018 ME Dfps Statewide Service Center View Details
Mary Paine R
2017Dept Of Education: Bureaus & AdminME
Mary Paine R2017 ME Dept Of Education: Bureaus & Admin View Details
Charlotte Ellis M
2016Dept Of Education: Bureaus & AdminME
Charlotte Ellis M2016 ME Dept Of Education: Bureaus & Admin View Details
Paul Merrill S
2021Maine Department of TransportationME
Paul Merrill S2021 ME Maine Department of Transportation View Details
Breena Bissell D
2018Dfps Statewide Service CenterME
Breena Bissell D2018 ME Dfps Statewide Service Center View Details
Dwane Hubert A
2018Dept Of Defense Veterans & Emerg MgmtME
Dwane Hubert A2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Mark Lutte W
2016Dept Of Admin & Financial ServicesME
Mark Lutte W2016 ME Dept Of Admin & Financial Services View Details
William Ross G
2023Department of Public SafetyME
William Ross G2023 ME Department of Public Safety View Details
Nanette Ardry M
2018Dept Of Admin & Financial ServicesME
Nanette Ardry M2018 ME Dept Of Admin & Financial Services View Details
Sheryl Nadell C
2017Dept Of Health&Human Svcs: DhhsME
Sheryl Nadell C2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Wendy Malinowski B
2017Dfps Statewide Service CenterME
Wendy Malinowski B2017 ME Dfps Statewide Service Center View Details
Kathleen Leyden
2017Dept Of Agri Cons & ForestryME
Kathleen Leyden2017 ME Dept Of Agri Cons & Forestry View Details
Janice Lareau E
2018Dept Of Admin & Financial ServicesME
Janice Lareau E2018 ME Dept Of Admin & Financial Services View Details
Kathryn Downing J
2018Dept Of Health&Human Svcs: DhhsME
Kathryn Downing J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Sara Lewis J
2016Dept Of Admin & Financial ServicesME
Sara Lewis J2016 ME Dept Of Admin & Financial Services View Details
Michael Mullen
2017Dept Of Environmental ProtectionME
Michael Mullen2017 ME Dept Of Environmental Protection View Details
Stephen Lyons D
2017Dept Of Econ & Comm DevelopmentME
Stephen Lyons D2017 ME Dept Of Econ & Comm Development View Details
Michael Swan W
2017Dept Of Health&Human Svcs: DhhsME
Michael Swan W2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Darryl Touchette L
2018Dfps Statewide Service CenterME
Darryl Touchette L2018 ME Dfps Statewide Service Center View Details
Jeannie Johnson
2016Dept Of Admin & Financial ServicesME
Jeannie Johnson2016 ME Dept Of Admin & Financial Services View Details
Tamra Hanson L
2017Dfps Statewide Service CenterME
Tamra Hanson L2017 ME Dfps Statewide Service Center View Details
Lee Mullins Janre
2018Dfps Statewide Service CenterME
Lee Mullins Janre2018 ME Dfps Statewide Service Center View Details
David Lovejoy F
2018Long Creek Youth Dev CtrME
David Lovejoy F2018 ME Long Creek Youth Dev Ctr View Details
Jeannette Sedgwick P
2017Dept Of Education: Bureaus & AdminME
Jeannette Sedgwick P2017 ME Dept Of Education: Bureaus & Admin View Details
Benjamin Foster W
2018Department Of TransportationME
Benjamin Foster W2018 ME Department Of Transportation View Details
Stephen Ashcroft P
2018Secretary Of StateME
Stephen Ashcroft P2018 ME Secretary Of State View Details
Mark Hyland R
2017Dept Of Defense Veterans & Emerg MgmtME
Mark Hyland R2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Kelly Curtis A
2017Dept Of Admin & Financial ServicesME
Kelly Curtis A2017 ME Dept Of Admin & Financial Services View Details
Derek Fales R
2017Dept Of Health&Human Svcs: DhhsME
Derek Fales R2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Anita Bernhardt C
2016Dept Of Education: Bureaus & AdminME
Anita Bernhardt C2016 ME Dept Of Education: Bureaus & Admin View Details
Janice Patterson E
2018Dept Of Admin & Financial ServicesME
Janice Patterson E2018 ME Dept Of Admin & Financial Services View Details
Samantha Depoy-warren C
2015Dept Of Education: Bureaus & AdminME
Samantha Depoy-warren C2015 ME Dept Of Education: Bureaus & Admin View Details
Anne Gabbianelli M
2015Dept Of Education: Bureaus & AdminME
Anne Gabbianelli M2015 ME Dept Of Education: Bureaus & Admin View Details
Tamara Ranger
2022Maine Department of Education - Bureaus and AdministrationME
Tamara Ranger2022 ME Maine Department of Education - Bureaus and Administration View Details
Ranger Tamara
2019Maine Department of Education - Bureaus and AdministrationME
Ranger Tamara2019 ME Maine Department of Education - Bureaus and Administration View Details
Holly Pomelow J
2016Dfps Statewide Service CenterME
Holly Pomelow J2016 ME Dfps Statewide Service Center View Details
Kimberly Snead-blake
2017Dept Of Corrections: Central OfficeME
Kimberly Snead-blake2017 ME Dept Of Corrections: Central Office View Details
Susan Lauritano S
2017Dept Of Health&Human Svcs: DhhsME
Susan Lauritano S2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Francis Brautigam C
2016Dept Of Inland Fisheries & WildlifeME
Francis Brautigam C2016 ME Dept Of Inland Fisheries & Wildlife View Details
Bonnie Harris C
2016Dfps Statewide Service CenterME
Bonnie Harris C2016 ME Dfps Statewide Service Center View Details
Duane Brunell A
2018Department Of TransportationME
Duane Brunell A2018 ME Department Of Transportation View Details
Leslie Flores
2016Dept Of Admin & Financial ServicesME
Leslie Flores2016 ME Dept Of Admin & Financial Services View Details
Brooke Soboleski M
2015Exec Dept: Public AdvocateME
Brooke Soboleski M2015 ME Exec Dept: Public Advocate View Details
Natalie Bragan E
2017Dfps Statewide Service CenterME
Natalie Bragan E2017 ME Dfps Statewide Service Center View Details
David Gunter L
2018Dept Of Admin & Financial ServicesME
David Gunter L2018 ME Dept Of Admin & Financial Services View Details
Nicholas Marquis
2018Dept Of Admin & Financial ServicesME
Nicholas Marquis2018 ME Dept Of Admin & Financial Services View Details

Filters

Employer:



State:

Show All States