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
Joie Hansen A
2016Dept Of Corrections: Central OfficeME
Joie Hansen A2016 ME Dept Of Corrections: Central Office View Details
Billy Ladd J
2018Dfps Statewide Service CenterME
Billy Ladd J2018 ME Dfps Statewide Service Center View Details
Nichole Sawyer A
2018Department Of LaborME
Nichole Sawyer A2018 ME Department Of Labor View Details
Eben Sypitkowski P
2017Baxter State Park AuthorityME
Eben Sypitkowski P2017 ME Baxter State Park Authority View Details
Laray Hamilton
2018Department Of TransportationME
Laray Hamilton2018 ME Department Of Transportation View Details
Joshua Panek R
2016Department Of TransportationME
Joshua Panek R2016 ME Department Of Transportation View Details
Marcia Mcinnis C
2017Office Of The State AuditorME
Marcia Mcinnis C2017 ME Office Of The State Auditor View Details
Karen Knyff-crockett L
2017Dfps Statewide Service CenterME
Karen Knyff-crockett L2017 ME Dfps Statewide Service Center View Details
Margaret Harvey
2018Dept Of Education: Bureaus & AdminME
Margaret Harvey2018 ME Dept Of Education: Bureaus & Admin View Details
Brandon Flint R
2016Dfps Statewide Service CenterME
Brandon Flint R2016 ME Dfps Statewide Service Center View Details
Debra Halm
2016Dept Of Health&human Svcs: DhhsME
Debra Halm2016 ME Dept Of Health&human Svcs: Dhhs View Details
Matthew Magnusson A
2017Dept Of Corrections: Central OfficeME
Matthew Magnusson A2017 ME Dept Of Corrections: Central Office View Details
Nichole Ross
2018Dfps Statewide Service CenterME
Nichole Ross2018 ME Dfps Statewide Service Center View Details
Lindsay Lizzotte
2016Workers' Compensation BoardME
Lindsay Lizzotte2016 ME Workers' Compensation Board View Details
Ann Leblanc M
2018Dept Of Health&Human Svcs: DhhsME
Ann Leblanc M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Nichole Jamison S
2016Department Of LaborME
Nichole Jamison S2016 ME Department Of Labor View Details
Thomas Roth J
2017Dept Of Health&Human Svcs: DhhsME
Thomas Roth J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Laurie Andre A
2018Dept Of Admin & Financial ServicesME
Laurie Andre A2018 ME Dept Of Admin & Financial Services View Details
Mary Lafontaine J
2016Department Of LaborME
Mary Lafontaine J2016 ME Department Of Labor View Details
Janet Whitten S
2018Dept Of Health&Human Svcs: DhhsME
Janet Whitten S2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Denise Osgood L
2018Dept Of Health&Human Svcs: DhhsME
Denise Osgood L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Edward Moran E
2018Dept Of Prof & Financial RegulationME
Edward Moran E2018 ME Dept Of Prof & Financial Regulation View Details
Maryann Lecompte
2016Dept Of Health&human Svcs: DhhsME
Maryann Lecompte2016 ME Dept Of Health&human Svcs: Dhhs View Details
Nicholas Marquis
2018Dept Of Admin & Financial ServicesME
Nicholas Marquis2018 ME Dept Of Admin & Financial Services View Details
Jeffrey Morton A
2017Dept Of Admin & Financial ServicesME
Jeffrey Morton A2017 ME Dept Of Admin & Financial Services View Details
Bonnie Holding R
2015Dept Of Inland Fisheries & WildlifeME
Bonnie Holding R2015 ME Dept Of Inland Fisheries & Wildlife View Details
Christine Theriault
2017Baxter State Park AuthorityME
Christine Theriault2017 ME Baxter State Park Authority View Details
Eben Sypitkowski P
2016Baxter State Park AuthorityME
Eben Sypitkowski P2016 ME Baxter State Park Authority View Details
Roy Fowler K
2017Dept Of Education: Bureaus & AdminME
Roy Fowler K2017 ME Dept Of Education: Bureaus & Admin View Details
Samuel Mckeeman S Jr
2017Dept Of Admin & Financial ServicesME
Samuel Mckeeman S Jr2017 ME Dept Of Admin & Financial Services View Details
Philip Savignano P
2018Dept Of Econ & Comm DevelopmentME
Philip Savignano P2018 ME Dept Of Econ & Comm Development View Details
Sheryl Nadell C
2016Dept Of Health&human Svcs: DhhsME
Sheryl Nadell C2016 ME Dept Of Health&human Svcs: Dhhs View Details
Robert Skehan A
2018Department Of TransportationME
Robert Skehan A2018 ME Department Of Transportation View Details
Norma Meyer L
2017Dept Of Health&Human Svcs: DhhsME
Norma Meyer L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Christopher Boudreau L
2016Dept Of Admin & Financial ServicesME
Christopher Boudreau L2016 ME Dept Of Admin & Financial Services View Details
Britt James T
2019Department of Agriculture, Conservation and ForestryME
Britt James T2019 ME Department of Agriculture, Conservation and Forestry View Details
Emily Poland J
2017Dept Of Education: Bureaus & AdminME
Emily Poland J2017 ME Dept Of Education: Bureaus & Admin View Details
Christine Zukas M
2018Dept Of Health&Human Svcs: DhhsME
Christine Zukas M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
David Struble B
2018Dept Of Agri Cons & ForestryME
David Struble B2018 ME Dept Of Agri Cons & Forestry View Details
Kristin Guerette E
2018Office Of The State AuditorME
Kristin Guerette E2018 ME Office Of The State Auditor View Details
Edward Moran E
2017Dept Of Prof & Financial RegulationME
Edward Moran E2017 ME Dept Of Prof & Financial Regulation View Details
Brian Day A
2018Dept Of Health&Human Svcs: DhhsME
Brian Day A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jodie Craig M
2018Department Of LaborME
Jodie Craig M2018 ME Department Of Labor View Details
Jeffrey Naum L
2018Department Of TransportationME
Jeffrey Naum L2018 ME Department Of Transportation View Details
Sarah Gove J
2016Dfps Statewide Service CenterME
Sarah Gove J2016 ME Dfps Statewide Service Center View Details
Boyd Kronholm A
2016Charleston Correctional FacilityME
Boyd Kronholm A2016 ME Charleston Correctional Facility View Details
Anthony Cartlidge W
2017Maine State PrisonME
Anthony Cartlidge W2017 ME Maine State Prison View Details
Christine Zukas M
2018Dept Of Health&Human Svcs: DhhsME
Christine Zukas M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Lisa Lachance A
2017Secretary Of StateME
Lisa Lachance A2017 ME Secretary Of State View Details
Kelly Ball
2017Dept Of Health&Human Svcs: RpcME
Kelly Ball2017 ME Dept Of Health&Human Svcs: Rpc View Details
Melody Piper S
2017Maine Human Rights CommissionME
Melody Piper S2017 ME Maine Human Rights Commission View Details
Becky Schanz J
2017Dept Of Admin & Financial ServicesME
Becky Schanz J2017 ME Dept Of Admin & Financial Services View Details
Ryan Andersen D
2018Dept Of Corrections: Central OfficeME
Ryan Andersen D2018 ME Dept Of Corrections: Central Office View Details
Karen Knyff-crockett L
2016Dfps Statewide Service CenterME
Karen Knyff-crockett L2016 ME Dfps Statewide Service Center View Details
Kerry Gross A
2016Department Of LaborME
Kerry Gross A2016 ME Department Of Labor View Details
Becky Schanz J
2016Dept Of Admin & Financial ServicesME
Becky Schanz J2016 ME Dept Of Admin & Financial Services View Details
Larry Boivin B
2016Secretary Of StateME
Larry Boivin B2016 ME Secretary Of State View Details
Scott Ramsay
2016Dept Of Agri Cons & ForestryME
Scott Ramsay2016 ME Dept Of Agri Cons & Forestry View Details
Melissa Winchester M
2018Dept Of Health&Human Svcs: DhhsME
Melissa Winchester M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Nichole Ross
2017Dfps Statewide Service CenterME
Nichole Ross2017 ME Dfps Statewide Service Center View Details

Filters

Employer:



State:

Show All States