Maine Auditor Salary Lookup

Search Maine auditor salary from 147 records in our salary database. Average auditor salary in Maine is $101,115 and salary for this job in Maine is usually between $38,971 and $67,317. Look up Maine auditor salary by name using the form below.


Auditor Salaries in Maine

NameYearStateEmployer
Robin Nicholas L
2018Workers' Compensation BoardME
Robin Nicholas L2018 ME Workers' Compensation Board View Details
Douglas Mitchell P
2018Dept Of Health&Human Svcs: DhhsME
Douglas Mitchell P2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Steven Leblanc E
2018Department Of TransportationME
Steven Leblanc E2018 ME Department Of Transportation View Details
Tammy Fifield L
2022Maine Department of TransportationME
Tammy Fifield L2022 ME Maine Department of Transportation View Details
Eleanor Pass P
2015Dept Of Health&human Svcs: DhhsME
Eleanor Pass P2015 ME Dept Of Health&human Svcs: Dhhs View Details
Laurie Cummings L
2016Dept Of Health&human Svcs: DhhsME
Laurie Cummings L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Natalie Cichocki I
2019Department of the Secretary of StateME
Natalie Cichocki I2019 ME Department of the Secretary of State View Details
Clark Melissa L
2019Department of LaborME
Clark Melissa L2019 ME Department of Labor View Details
Donald Ellis R Sr
2017Dept Of Health&Human Svcs: DhhsME
Donald Ellis R Sr2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Brann Ronald J
2019Department of LaborME
Brann Ronald J2019 ME Department of Labor View Details
Kristin Gilmore A
2024Department of LaborME
Kristin Gilmore A2024 ME Department of Labor View Details
Kelly Poulin A
2018Dept Of Health&Human Svcs: DhhsME
Kelly Poulin A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Carol Sullivan M
2017Dept Of Health&Human Svcs: DhhsME
Carol Sullivan M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Brenda Leclair M
2021Maine Department of TransportationME
Brenda Leclair M2021 ME Maine Department of Transportation View Details
Eleanor Pass P
2016Dept Of Health&human Svcs: DhhsME
Eleanor Pass P2016 ME Dept Of Health&human Svcs: Dhhs View Details
James Horr M
2020Department of Public SafetyME
James Horr M2020 ME Department of Public Safety View Details
Tammy Grover A
2016Dept Of Health&human Svcs: DhhsME
Tammy Grover A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Carol Sullivan M
2016Dept Of Health&human Svcs: DhhsME
Carol Sullivan M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Kelly Poulin A
2017Dept Of Health&Human Svcs: DhhsME
Kelly Poulin A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Steven Leblanc E
2017Department Of TransportationME
Steven Leblanc E2017 ME Department Of Transportation View Details
Douglas Mitchell P
2017Dept Of Health&Human Svcs: DhhsME
Douglas Mitchell P2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Rhonda Parker L
2015Dept Of Health&human Svcs: DhhsME
Rhonda Parker L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Donald Ellis R Sr
2015Dept Of Health&human Svcs: DhhsME
Donald Ellis R Sr2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jill Tobey C
2015Department Of Public SafetyME
Jill Tobey C2015 ME Department Of Public Safety View Details
Diane Jambard M
2016Department Of TransportationME
Diane Jambard M2016 ME Department Of Transportation View Details
Steven Leblanc E
2016Department Of TransportationME
Steven Leblanc E2016 ME Department Of Transportation View Details
Kelly Poulin A
2016Dept Of Health&human Svcs: DhhsME
Kelly Poulin A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Tammy Grover A
2015Dept Of Health&human Svcs: DhhsME
Tammy Grover A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Scott Vafiades N
2015Dept Of Health&human Svcs: DhhsME
Scott Vafiades N2015 ME Dept Of Health&human Svcs: Dhhs View Details
Donald Berrie N
2016Department Of Public SafetyME
Donald Berrie N2016 ME Department Of Public Safety View Details
Cole Margaret M
2019Department of LaborME
Cole Margaret M2019 ME Department of Labor View Details
Kimberly Belka A
2021Workers' Compensation BoardME
Kimberly Belka A2021 ME Workers' Compensation Board View Details
Carol Sullivan M
2015Dept Of Health&human Svcs: DhhsME
Carol Sullivan M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Perry Darlyne B
2019Maine Department of TransportationME
Perry Darlyne B2019 ME Maine Department of Transportation View Details
Brenda Leclair M
2019Maine Department of TransportationME
Brenda Leclair M2019 ME Maine Department of Transportation View Details
Kelly Poulin A
2015Dept Of Health&human Svcs: DhhsME
Kelly Poulin A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Diane Jambard M
2015Department Of TransportationME
Diane Jambard M2015 ME Department Of Transportation View Details
Judith Hutchinson A
2021Department of the Secretary of StateME
Judith Hutchinson A2021 ME Department of the Secretary of State View Details
Donald Berrie N
2015Department Of Public SafetyME
Donald Berrie N2015 ME Department Of Public Safety View Details
Leonard Yaskoweak R
2018Department Of Public SafetyME
Leonard Yaskoweak R2018 ME Department Of Public Safety View Details
Darlyne Perry B
2020Maine Department of TransportationME
Darlyne Perry B2020 ME Maine Department of Transportation View Details
Laurie Cummings L
2015Dept Of Health&human Svcs: DhhsME
Laurie Cummings L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Brian Moran L
2018Dept Of Health&Human Svcs: DhhsME
Brian Moran L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Tammy Fifield L
2021Maine Department of TransportationME
Tammy Fifield L2021 ME Maine Department of Transportation View Details
Robin Nicholas L
2017Workers' Compensation BoardME
Robin Nicholas L2017 ME Workers' Compensation Board View Details
Brenda Leclair M
2020Maine Department of TransportationME
Brenda Leclair M2020 ME Maine Department of Transportation View Details
Michelle Cowperthwaite L
2024Department of LaborME
Michelle Cowperthwaite L2024 ME Department of Labor View Details
Welton Ramona C
2019Department of the Secretary of StateME
Welton Ramona C2019 ME Department of the Secretary of State View Details
Jennifer Laliberte E
2020Department of LaborME
Jennifer Laliberte E2020 ME Department of Labor View Details
James Wade E
2015Dept Of Health&human Svcs: DhhsME
James Wade E2015 ME Dept Of Health&human Svcs: Dhhs View Details
James Wade E
2016Dept Of Health&human Svcs: DhhsME
James Wade E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Hannah Hauser R
2021Department of LaborME
Hannah Hauser R2021 ME Department of Labor View Details
Donald Ellis R Sr
2016Dept Of Health&human Svcs: DhhsME
Donald Ellis R Sr2016 ME Dept Of Health&human Svcs: Dhhs View Details
Gayle Pinkham H
2016Workers' Compensation BoardME
Gayle Pinkham H2016 ME Workers' Compensation Board View Details
Lucas Allen F
2015Dept Of Health&human Svcs: DhhsME
Lucas Allen F2015 ME Dept Of Health&human Svcs: Dhhs View Details
Robin Nicholas L
2016Workers' Compensation BoardME
Robin Nicholas L2016 ME Workers' Compensation Board View Details
Heather Goucher
2018Workers' Compensation BoardME
Heather Goucher2018 ME Workers' Compensation Board View Details
Ramona Welton C
2018Secretary Of StateME
Ramona Welton C2018 ME Secretary Of State View Details
Brenda Leclair M
2018Department Of TransportationME
Brenda Leclair M2018 ME Department Of Transportation View Details
Darlyne Perry B
2018Department Of TransportationME
Darlyne Perry B2018 ME Department Of Transportation View Details

Filters

Employer:



State:

Show All States