Public Service Manager Salary Lookup

Search public service manager salary from 35 records in our salary database. Average public service manager salary is $95,209 and salary for this job is usually between $58,714 and $114,883. Look up public service manager salary by name using the form below.


Public Service Manager Salaries

NameYearStateEmployer
Robert Mcferren M
2018Department Of TransportationME
Robert Mcferren M2018 ME Department Of Transportation View Details
Maryalice Crofton
2018Dept Of Education: Bureaus & AdminME
Maryalice Crofton2018 ME Dept Of Education: Bureaus & Admin View Details
Victoria Eleftheriou
2017Dept Of Environmental ProtectionME
Victoria Eleftheriou2017 ME Dept Of Environmental Protection View Details
Chad Kelchen M
2020Iowa Department of Natural ResourcesIA
Chad Kelchen M2020 IA Iowa Department of Natural Resources View Details
Meredith Turney P
2016Dept Of Prof & Financial RegulationME
Meredith Turney P2016 ME Dept Of Prof & Financial Regulation View Details
Jason Grundy B
2016Dfps Statewide Service CenterME
Jason Grundy B2016 ME Dfps Statewide Service Center View Details
Janet Mckenney E
2016Maine State LibraryME
Janet Mckenney E2016 ME Maine State Library View Details
Alison Maxell L
2016Maine State LibraryME
Alison Maxell L2016 ME Maine State Library View Details
David Klein
2016Department Of LaborME
David Klein2016 ME Department Of Labor View Details
Drew Burham C
2017Law Enforcement AcademyIA
Drew Burham C2017 IA Law Enforcement Academy View Details
John Anders S
2016Department Of TransportationME
John Anders S2016 ME Department Of Transportation View Details
Stephanie George-roy A
2016Dept Of Health&human Svcs: RpcME
Stephanie George-roy A2016 ME Dept Of Health&human Svcs: Rpc View Details
Brian Keezer J
2016Department Of TransportationME
Brian Keezer J2016 ME Department Of Transportation View Details
Benjamin Beal R
2016Maine State PrisonME
Benjamin Beal R2016 ME Maine State Prison View Details
Michael Tausek J
2016Maine State PrisonME
Michael Tausek J2016 ME Maine State Prison View Details
Andrew Johnson
2016Dept Of Environmental ProtectionME
Andrew Johnson2016 ME Dept Of Environmental Protection View Details
Eleanor Maciag B
2018Maine Comm On Indigent Legal ServicesME
Eleanor Maciag B2018 ME Maine Comm On Indigent Legal Services View Details
James Borwey L
2021Iowa Workforce DevelopmentIA
James Borwey L2021 IA Iowa Workforce Development View Details
Michael Plummer J
2021Iowa Department of Cultural AffairsIA
Michael Plummer J2021 IA Iowa Department of Cultural Affairs View Details
Lori Conner M
2018Public Health Department OfIA
Lori Conner M2018 IA Public Health Department Of View Details
Amy Carpenter E
2018Inspections & Appeals Department OfIA
Amy Carpenter E2018 IA Inspections & Appeals Department Of View Details
Anthony Gould P
2016Dept Of Admin & Financial ServicesME
Anthony Gould P2016 ME Dept Of Admin & Financial Services View Details
Anthony Pelotte J
2017Dept Of Health&Human Svcs: DhhsME
Anthony Pelotte J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jessica Lingo L
2018Administrative Services Department OfIA
Jessica Lingo L2018 IA Administrative Services Department Of View Details
Wendy Malinowski B
2018Dfps Statewide Service CenterME
Wendy Malinowski B2018 ME Dfps Statewide Service Center View Details
Andrew Smith E
2017Dept Of Health&Human Svcs: DhhsME
Andrew Smith E2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Gary Beer W
2019Iowa Workforce DevelopmentIA
Gary Beer W2019 IA Iowa Workforce Development View Details
Mark Claeys T
2021Iowa Department of TransportationIA
Mark Claeys T2021 IA Iowa Department of Transportation View Details
Jonathan Braff
2016Dept Of Education: Bureaus & AdminME
Jonathan Braff2016 ME Dept Of Education: Bureaus & Admin View Details
Roberta Lucas B
2016Dept Of Education: Bureaus & AdminME
Roberta Lucas B2016 ME Dept Of Education: Bureaus & Admin View Details
Jennifer Reha L
2016Iowa Workforce DevelopmentIA
Jennifer Reha L2016 IA Iowa Workforce Development View Details
Toni Wall G
2017Dept Of Health&Human Svcs: DhhsME
Toni Wall G2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lisa Mcgrotty M
2017Long Creek Youth Dev CtrME
Lisa Mcgrotty M2017 ME Long Creek Youth Dev Ctr View Details
Herbert Sutton H Jr
2017Commerce Department OfIA
Herbert Sutton H Jr2017 IA Commerce Department Of View Details
Kurt Caswell
2017Dept Of Admin & Financial ServicesME
Kurt Caswell2017 ME Dept Of Admin & Financial Services View Details
Christopher Batson P
2016Dept Of Admin & Financial ServicesME
Christopher Batson P2016 ME Dept Of Admin & Financial Services View Details
Ryan Roovaart M
2017Public Defense Department OfIA
Ryan Roovaart M2017 IA Public Defense Department Of View Details
Teresa Barrows R
2017Dept Of Health&Human Svcs: DhhsME
Teresa Barrows R2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Denise Potvin Y
2017Dfps Statewide Service CenterME
Denise Potvin Y2017 ME Dfps Statewide Service Center View Details
David Guilmette W
2017Secretary Of StateME
David Guilmette W2017 ME Secretary Of State View Details
Donald Mansius J
2017Dept Of Agri Cons & ForestryME
Donald Mansius J2017 ME Dept Of Agri Cons & Forestry View Details
David Struble B
2017Dept Of Agri Cons & ForestryME
David Struble B2017 ME Dept Of Agri Cons & Forestry View Details
Dwain Mckenney E
2017Dept Of Admin & Financial ServicesME
Dwain Mckenney E2017 ME Dept Of Admin & Financial Services View Details
Anna Ryerson R
2017Dept Of Admin & Financial ServicesME
Anna Ryerson R2017 ME Dept Of Admin & Financial Services View Details
Sheila Mcdonald R
2017Maine State MuseumME
Sheila Mcdonald R2017 ME Maine State Museum View Details
Randall Watts W
2016Agriculture & Land Stewardship Department OfIA
Randall Watts W2016 IA Agriculture & Land Stewardship Department Of View Details
Ann Mary Hayes
2018Department Of TransportationME
Ann Mary Hayes2018 ME Department Of Transportation View Details
Karen Bivins L
2018Dept Of Prof & Financial RegulationME
Karen Bivins L2018 ME Dept Of Prof & Financial Regulation View Details
Michael Leighton
2018Dept Of Agri Cons & ForestryME
Michael Leighton2018 ME Dept Of Agri Cons & Forestry View Details
Doreen Corum
2017Department Of TransportationME
Doreen Corum2017 ME Department Of Transportation View Details
James Foster A
2017Department Of TransportationME
James Foster A2017 ME Department Of Transportation View Details
Kathy Rollins A
2017Department Of TransportationME
Kathy Rollins A2017 ME Department Of Transportation View Details
Russell Worcester L Jr
2017Maine State PrisonME
Russell Worcester L Jr2017 ME Maine State Prison View Details
Richard Levesque A
2018Dept Of Health&Human Svcs: RpcME
Richard Levesque A2018 ME Dept Of Health&Human Svcs: Rpc View Details
Katherine Greenstein E
2023Iowa Department of Natural ResourcesIA
Katherine Greenstein E2023 IA Iowa Department of Natural Resources View Details
Ann Saban M
2016Dept Of Admin & Financial ServicesME
Ann Saban M2016 ME Dept Of Admin & Financial Services View Details
Penny Bailey A
2018Maine Correctional CenterME
Penny Bailey A2018 ME Maine Correctional Center View Details
Angie Newhouse L
2018Dept Of Corrections: Central OfficeME
Angie Newhouse L2018 ME Dept Of Corrections: Central Office View Details
Michael Towey P
2021Iowa Department of Human ServicesIA
Michael Towey P2021 IA Iowa Department of Human Services View Details
Diane Becker K
2020Iowa Department of Administrative ServicesIA
Diane Becker K2020 IA Iowa Department of Administrative Services View Details

Filters

State:


Employer: