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
Mary Norwood E
2017Dept Of Health&Human Svcs: DhhsME
Mary Norwood E2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Chrystal Pitarys L
2016Dept Of Health&human Svcs: DhhsME
Chrystal Pitarys L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Ruth Mason G
2017Dept Of Health&Human Svcs: DhhsME
Ruth Mason G2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lisa Plaisted A
2016Dept Of Health&human Svcs: DhhsME
Lisa Plaisted A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jill Chastain-Howley
2021Department of Health and Human ServicesME
Jill Chastain-Howley2021 ME Department of Health and Human Services View Details
Jayleen White A
2017Dept Of Health&Human Svcs: DhhsME
Jayleen White A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Zane Gray A
2018Dept Of Health&Human Svcs: DhhsME
Zane Gray A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Rachel Curtis A
2017Dept Of Health&Human Svcs: DhhsME
Rachel Curtis A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Steele Alma M
2019Department of Health and Human ServicesME
Steele Alma M2019 ME Department of Health and Human Services View Details
Cindy Ashmore L
2024Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Cindy Ashmore L2024 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Madaleine Michaud A
2020Division of Financial and Personnel Services - Statewide Service CenterME
Madaleine Michaud A2020 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Matthew Mclean D
2018Dept Of Admin & Financial ServicesME
Matthew Mclean D2018 ME Dept Of Admin & Financial Services View Details
Melanie Gray J
2017Dept Of Health&Human Svcs: DhhsME
Melanie Gray J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Oxley Joni L
2019Department of Health and Human ServicesME
Oxley Joni L2019 ME Department of Health and Human Services View Details
Sheila Cataloni M
2020Department of Health and Human ServicesME
Sheila Cataloni M2020 ME Department of Health and Human Services View Details
Mallory Reilly E
2018Department Of Public SafetyME
Mallory Reilly E2018 ME Department Of Public Safety View Details
Rose Clickman M
2016Dept Of Health&human Svcs: DhhsME
Rose Clickman M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Angela Boynton M
2015Dept Of Health&human Svcs: DhhsME
Angela Boynton M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Lana Kelly J
2016Dept Of Health&human Svcs: DhhsME
Lana Kelly J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Maria Simao D
2021Department of Health and Human ServicesME
Maria Simao D2021 ME Department of Health and Human Services View Details
Joline Morin L
2016Dept Of Health&human Svcs: DhhsME
Joline Morin L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Katie Richard L
2015Dept Of Agri Cons & ForestryME
Katie Richard L2015 ME Dept Of Agri Cons & Forestry View Details
Bonnie Mank L
2016Dept Of Health&human Svcs: DhhsME
Bonnie Mank L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Cynthia Veysey R
2017Dept Of Health&Human Svcs: DhhsME
Cynthia Veysey R2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Joline Morin L
2019Department of Health and Human ServicesME
Joline Morin L2019 ME Department of Health and Human Services View Details
Angeline Perrault M
2016Dept Of Health&human Svcs: DhhsME
Angeline Perrault M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Karla Schieferstein
2016Dept Of Health&human Svcs: DhhsME
Karla Schieferstein2016 ME Dept Of Health&human Svcs: Dhhs View Details
Dawn Edgerly M
2016Dept Of Health&human Svcs: DhhsME
Dawn Edgerly M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Joni Oxley L
2020Department of Health and Human ServicesME
Joni Oxley L2020 ME Department of Health and Human Services View Details
Rachel Curtis A
2016Dept Of Health&human Svcs: DhhsME
Rachel Curtis A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Janie Emerson E
2020Department of Health and Human ServicesME
Janie Emerson E2020 ME Department of Health and Human Services View Details
Shannon Quintal E
2018Department Of Public SafetyME
Shannon Quintal E2018 ME Department Of Public Safety View Details
Dolores Hill
2017Dept Of Health&Human Svcs: DhhsME
Dolores Hill2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Cynthia Soiett N
2016Dept Of Health&human Svcs: DhhsME
Cynthia Soiett N2016 ME Dept Of Health&human Svcs: Dhhs View Details
Smith Angela E
2019Department of LaborME
Smith Angela E2019 ME Department of Labor View Details
Cheryl Stone
2015Maine State PrisonME
Cheryl Stone2015 ME Maine State Prison View Details
Jessica Webber J
2021Department of Health and Human ServicesME
Jessica Webber J2021 ME Department of Health and Human Services View Details
Linnette Gushee
2016Dept Of Health&human Svcs: DhhsME
Linnette Gushee2016 ME Dept Of Health&human Svcs: Dhhs View Details
Bridgette Koch K
2022Department of Health and Human ServicesME
Bridgette Koch K2022 ME Department of Health and Human Services View Details
Amy Duross
2018Dept Of Health&Human Svcs: DhhsME
Amy Duross2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Gloria Peaslee R
2015Dept Of Health&human Svcs: RpcME
Gloria Peaslee R2015 ME Dept Of Health&human Svcs: Rpc View Details
Diana Onacki L
2015Dept Of Health&human Svcs: DhhsME
Diana Onacki L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Alison Goodwin L
2016Dept Of Education: Unorg TerritoriesME
Alison Goodwin L2016 ME Dept Of Education: Unorg Territories View Details
Candice Colman
2016Dept Of Health&human Svcs: DhhsME
Candice Colman2016 ME Dept Of Health&human Svcs: Dhhs View Details
Stephanie Bean
2016Workers' Compensation BoardME
Stephanie Bean2016 ME Workers' Compensation Board View Details
Jamie Hodgdon L
2017Dept Of Health&Human Svcs: DhhsME
Jamie Hodgdon L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Nikiaha Bragg L
2017Department Of Public SafetyME
Nikiaha Bragg L2017 ME Department Of Public Safety View Details
Laurie Mccabe M
2017Dept Of Health&Human Svcs: DhhsME
Laurie Mccabe M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Bonnie Richards R
2020Department of Health and Human ServicesME
Bonnie Richards R2020 ME Department of Health and Human Services View Details
Mark Daniels J
2020Department of Health and Human ServicesME
Mark Daniels J2020 ME Department of Health and Human Services View Details
Kathleen Kalisak N
2020Department of Health and Human ServicesME
Kathleen Kalisak N2020 ME Department of Health and Human Services View Details
Bernardo Domingos
2019Department of Health and Human ServicesME
Bernardo Domingos2019 ME Department of Health and Human Services View Details
Denise Mpayimana
2016Dept Of Health&human Svcs: DhhsME
Denise Mpayimana2016 ME Dept Of Health&human Svcs: Dhhs View Details
Claire Champagne D
2017Department Of TransportationME
Claire Champagne D2017 ME Department Of Transportation View Details
Jill Kenney
2016Dept Of Health&human Svcs: DhhsME
Jill Kenney2016 ME Dept Of Health&human Svcs: Dhhs View Details
Elaine McDougal M
2020Department of LaborME
Elaine McDougal M2020 ME Department of Labor View Details
Katherine Mckenney
2017Dept Of Health&Human Svcs: DhhsME
Katherine Mckenney2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Holly Rogalinski B
2015Dept Of Health&human Svcs: DdpcME
Holly Rogalinski B2015 ME Dept Of Health&human Svcs: Ddpc View Details
Rachel O'donnell A
2016Dept Of Health&human Svcs: DhhsME
Rachel O'donnell A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Dakota Allen J
2023Department of Health and Human ServicesME
Dakota Allen J2023 ME Department of Health and Human Services View Details

Filters

Employer:



State:

Show All States