Maine Office Assistant Salary Lookup

Search Maine office assistant salary from 18,496 records in our salary database. Average office assistant salary in Maine is $49,437 and salary for this job in Maine is usually between $23,071 and $41,982. Look up Maine office assistant salary by name using the form below.


Office Assistant Salaries in Maine

NameYearStateEmployer
Debra Warner L
2016Dept Of Health&human Svcs: DhhsME
Debra Warner L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Lucy Choate E
2015Dept Of Health&human Svcs: DhhsME
Lucy Choate E2015 ME Dept Of Health&human Svcs: Dhhs View Details
Kimberly Proctor A
2024Department of Health and Human ServicesME
Kimberly Proctor A2024 ME Department of Health and Human Services View Details
Lindsay Belanger J
2023Department of Health and Human ServicesME
Lindsay Belanger J2023 ME Department of Health and Human Services View Details
Stephanie Northrup M
2022Department of Health and Human ServicesME
Stephanie Northrup M2022 ME Department of Health and Human Services View Details
Monica Warner D
2016Dept Of Health&human Svcs: DhhsME
Monica Warner D2016 ME Dept Of Health&human Svcs: Dhhs View Details
Debra Warner L
2015Dept Of Health&human Svcs: DhhsME
Debra Warner L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Emily McKinley C
2019Department of Health and Human ServicesME
Emily McKinley C2019 ME Department of Health and Human Services View Details
Rodney Dupont P
2015Dept Of Health&human Svcs: DdpcME
Rodney Dupont P2015 ME Dept Of Health&human Svcs: Ddpc View Details
Jason Ayer P
2020Department of Health and Human ServicesME
Jason Ayer P2020 ME Department of Health and Human Services View Details
Harley Quirion
2015Dfps Statewide Service CenterME
Harley Quirion2015 ME Dfps Statewide Service Center View Details
Rose Clickman M
2015Dept Of Health&human Svcs: DhhsME
Rose Clickman M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Donna Drolet R
2016Department Of Public SafetyME
Donna Drolet R2016 ME Department Of Public Safety View Details
Heather Michaud
2017Dept Of Health&Human Svcs: DhhsME
Heather Michaud2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Denise Mpayimana
2021Department of Health and Human ServicesME
Denise Mpayimana2021 ME Department of Health and Human Services View Details
Joann Fuller
2015Dept Of Health&human Svcs: DhhsME
Joann Fuller2015 ME Dept Of Health&human Svcs: Dhhs View Details
Lucille Legassey
2015Baxter State Park AuthorityME
Lucille Legassey2015 ME Baxter State Park Authority View Details
Catherine Duquette E
2015Dept Of Prof & Financial RegulationME
Catherine Duquette E2015 ME Dept Of Prof & Financial Regulation View Details
Suzin Thayer-mccausland M
2016Dept Of Health&human Svcs: DhhsME
Suzin Thayer-mccausland M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Wilson Crystal R
2019Department of Health and Human ServicesME
Wilson Crystal R2019 ME Department of Health and Human Services View Details
Dexter Canning
2024Department of Health and Human ServicesME
Dexter Canning2024 ME Department of Health and Human Services View Details
Amy Daggett
2019Department of Health and Human ServicesME
Amy Daggett2019 ME Department of Health and Human Services View Details
Helen Engstrom J
2016Dept Of Education: Unorg TerritoriesME
Helen Engstrom J2016 ME Dept Of Education: Unorg Territories View Details
Jordan Thornton A
2016Dept Of Health&human Svcs: DhhsME
Jordan Thornton A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Patrick Banks I
2015Department Of LaborME
Patrick Banks I2015 ME Department Of Labor View Details
Kellie Pressey
2016Dept Of Health&human Svcs: DhhsME
Kellie Pressey2016 ME Dept Of Health&human Svcs: Dhhs View Details
Alison Ouellette M
2018Dept Of Health&Human Svcs: DhhsME
Alison Ouellette M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jenni Maddox L
2015Dept Of Admin & Financial ServicesME
Jenni Maddox L2015 ME Dept Of Admin & Financial Services View Details
Chrystal Pitarys L
2019Department of Health and Human ServicesME
Chrystal Pitarys L2019 ME Department of Health and Human Services View Details
Pauline Christie L
2022Department of Health and Human ServicesME
Pauline Christie L2022 ME Department of Health and Human Services View Details
Ruth Mason G
2023Department of Health and Human ServicesME
Ruth Mason G2023 ME Department of Health and Human Services View Details
Nancy Goguen J
2019Department of Health and Human ServicesME
Nancy Goguen J2019 ME Department of Health and Human Services View Details
Jacob Myers
2021Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Jacob Myers2021 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Tammy Komulainen
2015Dept Of Health&human Svcs: DhhsME
Tammy Komulainen2015 ME Dept Of Health&human Svcs: Dhhs View Details
Amy Duross
2017Dept Of Health&Human Svcs: DhhsME
Amy Duross2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Julie Stevens
2017Dfps Statewide Service CenterME
Julie Stevens2017 ME Dfps Statewide Service Center View Details
Amanda Abbott
2016Department Of Public SafetyME
Amanda Abbott2016 ME Department Of Public Safety View Details
Jovia Richards A
2020Maine Department of TransportationME
Jovia Richards A2020 ME Maine Department of Transportation View Details
Krista Rodrigues L
2015Dept Of Health&human Svcs: DhhsME
Krista Rodrigues L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Rhonda Levine J
2018Department Of TransportationME
Rhonda Levine J2018 ME Department Of Transportation View Details
Alison Brown M
2018Dept Of Health&Human Svcs: DhhsME
Alison Brown M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Montana Roy L
2022Department of Health and Human ServicesME
Montana Roy L2022 ME Department of Health and Human Services View Details
Jennifer Brandt-Gilbert K
2023Department of Health and Human ServicesME
Jennifer Brandt-Gilbert K2023 ME Department of Health and Human Services View Details
Kaylan Hartin-Brown A
2023Department of Health and Human ServicesME
Kaylan Hartin-Brown A2023 ME Department of Health and Human Services View Details
Nathan Loubier M
2015Dept Of Health&human Svcs: DhhsME
Nathan Loubier M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Dawn Edgerly M
2015Dept Of Health&human Svcs: DhhsME
Dawn Edgerly M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Donna Drolet R
2015Department Of Public SafetyME
Donna Drolet R2015 ME Department Of Public Safety View Details
Jennifer Scott E
2018Department Of LaborME
Jennifer Scott E2018 ME Department Of Labor View Details
Helen Engstrom J
2015Dept Of Education: Unorg TerritoriesME
Helen Engstrom J2015 ME Dept Of Education: Unorg Territories View Details
Beth Dawson A
2018Dept Of Admin & Financial ServicesME
Beth Dawson A2018 ME Dept Of Admin & Financial Services View Details
Cindy Davis M
2021Department of Health and Human ServicesME
Cindy Davis M2021 ME Department of Health and Human Services View Details
Bethany Paul L
2018Dept Of Health&Human Svcs: DhhsME
Bethany Paul L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Charlene Lastella
2018Dept Of Health&Human Svcs: DhhsME
Charlene Lastella2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Leeman Terryanne
2018Dept Of Health&Human Svcs: DhhsME
Leeman Terryanne2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Coco Hirstel J
2015Department Of LaborME
Coco Hirstel J2015 ME Department Of Labor View Details
Leilani Schroeder-Davies
2020Department of Health and Human ServicesME
Leilani Schroeder-Davies2020 ME Department of Health and Human Services View Details
Katlyn Steward K
2016Dept Of Health&human Svcs: DhhsME
Katlyn Steward K2016 ME Dept Of Health&human Svcs: Dhhs View Details
Amy Duross
2019Department of Health and Human ServicesME
Amy Duross2019 ME Department of Health and Human Services View Details
Melissa Reed M
2020Department of Health and Human Services - Riverview Psychiatric CenterME
Melissa Reed M2020 ME Department of Health and Human Services - Riverview Psychiatric Center View Details
Ruth Levesque O
2015Baxter State Park AuthorityME
Ruth Levesque O2015 ME Baxter State Park Authority View Details

Filters

Employer:



State:

Show All States