Maine Office Assistant Salary Lookup

Search Maine office assistant salary from 11,417 records in our salary database. Average office assistant salary in Maine is $41,414 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
Jill Chastain-Howley
2020Department of Health and Human ServicesME
Jill Chastain-Howley2020 ME Department of Health and Human Services View Details
Cindy Rowe A
2017Dept Of Agri Cons & ForestryME
Cindy Rowe A2017 ME Dept Of Agri Cons & Forestry View Details
Rae Ouellette H
2016Long Creek Youth Dev CtrME
Rae Ouellette H2016 ME Long Creek Youth Dev Ctr View Details
Patricia Bourgoin G
2016Dept Of Health&human Svcs: DhhsME
Patricia Bourgoin G2016 ME Dept Of Health&human Svcs: Dhhs View Details
Lisa Hickox J
2017Dept Of Health&Human Svcs: DhhsME
Lisa Hickox J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
May Hinckley J
2016Dfps Statewide Service CenterME
May Hinckley J2016 ME Dfps Statewide Service Center View Details
Monica Raulf
2017Baxter State Park AuthorityME
Monica Raulf2017 ME Baxter State Park Authority View Details
Loriann Rumley
2016Dept Of Health&human Svcs: DhhsME
Loriann Rumley2016 ME Dept Of Health&human Svcs: Dhhs View Details
Penny Sheehan L
2016Dept Of Health&human Svcs: DhhsME
Penny Sheehan L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Wentworth Susan
2019Department of Health and Human ServicesME
Wentworth Susan2019 ME Department of Health and Human Services View Details
Amy Duross
2020Department of Health and Human ServicesME
Amy Duross2020 ME Department of Health and Human Services View Details
Joshua Hatfield G
2015Department Of LaborME
Joshua Hatfield G2015 ME Department Of Labor View Details
James Brunelle A
2024Department of Health and Human ServicesME
James Brunelle A2024 ME Department of Health and Human Services View Details
Lyndsey Gifford
2018Department Of LaborME
Lyndsey Gifford2018 ME Department Of Labor View Details
Kelly Voytasko A
2015Dept Of Health&human Svcs: DhhsME
Kelly Voytasko A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Amanda Gilbert
2016Department Of LaborME
Amanda Gilbert2016 ME Department Of Labor View Details
Robbins Diane
2019Department of Health and Human ServicesME
Robbins Diane2019 ME Department of Health and Human Services View Details
Tyler Banden
2015Dept Of Health&human Svcs: DhhsME
Tyler Banden2015 ME Dept Of Health&human Svcs: Dhhs View Details
Laurie Mccabe
2016Dept Of Health&human Svcs: DhhsME
Laurie Mccabe2016 ME Dept Of Health&human Svcs: Dhhs View Details
Constance Mottley L
2017Dept Of Health&Human Svcs: DhhsME
Constance Mottley L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kimberly Kimball L
2016Dept Of Health&human Svcs: DhhsME
Kimberly Kimball L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Alyssa Caouette
2023Department of Health and Human ServicesME
Alyssa Caouette2023 ME Department of Health and Human Services View Details
Karen Rodrigue L
2018Dept Of Health&Human Svcs: DhhsME
Karen Rodrigue L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Maryssa Haggett L
2019Department of Health and Human ServicesME
Maryssa Haggett L2019 ME Department of Health and Human Services View Details
Boston Patricia A
2019Department of Health and Human ServicesME
Boston Patricia A2019 ME Department of Health and Human Services View Details
Hassan Qali A
2019Department of Health and Human ServicesME
Hassan Qali A2019 ME Department of Health and Human Services View Details
Free Brandie
2019Department of Administrative and Financial ServicesME
Free Brandie2019 ME Department of Administrative and Financial Services View Details
Laura Nichols M
2015Dept Of Agri Cons & ForestryME
Laura Nichols M2015 ME Dept Of Agri Cons & Forestry View Details
Wendy Joslyn L
2016Dfps Statewide Service CenterME
Wendy Joslyn L2016 ME Dfps Statewide Service Center View Details
Tracy Martins A
2019Department of Health and Human ServicesME
Tracy Martins A2019 ME Department of Health and Human Services View Details
Katelyn Brackley
2015Dept Of Health&human Svcs: DhhsME
Katelyn Brackley2015 ME Dept Of Health&human Svcs: Dhhs View Details
Peter Chillemi A
2015Department Of LaborME
Peter Chillemi A2015 ME Department Of Labor View Details
Amy Duross
2016Dept Of Health&human Svcs: DhhsME
Amy Duross2016 ME Dept Of Health&human Svcs: Dhhs View Details
Ashley Hallett E
2017Dept Of Health&Human Svcs: DhhsME
Ashley Hallett E2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Toney Cray J
2015Dept Of Health&human Svcs: DhhsME
Toney Cray J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Julie Porter F
2015Department Of LaborME
Julie Porter F2015 ME Department Of Labor View Details
Kelly Smith J
2015Dept Of Health&human Svcs: DhhsME
Kelly Smith J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Alivia Fenderson E
2018Dept Of Health&Human Svcs: DhhsME
Alivia Fenderson E2018 ME Dept Of Health&Human Svcs: Dhhs View Details
James Brunelle A
2023Department of Health and Human ServicesME
James Brunelle A2023 ME Department of Health and Human Services View Details
Brigitte Goodwin M
2023Department of Health and Human ServicesME
Brigitte Goodwin M2023 ME Department of Health and Human Services View Details
Lisa Plaisted A
2017Dept Of Health&Human Svcs: DhhsME
Lisa Plaisted A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Amy Godbout
2020Department of Health and Human ServicesME
Amy Godbout2020 ME Department of Health and Human Services View Details
Diana Onacki L
2023Department of Health and Human ServicesME
Diana Onacki L2023 ME Department of Health and Human Services View Details
Andrea Smaligo
2018Dept Of Health&Human Svcs: DhhsME
Andrea Smaligo2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Maya Corr M
2023Department of Health and Human ServicesME
Maya Corr M2023 ME Department of Health and Human Services View Details
Katherine Fagan M
2017Town Of ShapleighME
Katherine Fagan M2017 ME Town Of Shapleigh View Details
Amy Godbout
2019Department of Health and Human ServicesME
Amy Godbout2019 ME Department of Health and Human Services View Details
Meghan Gleezen-Davis E
2022Department of Health and Human ServicesME
Meghan Gleezen-Davis E2022 ME Department of Health and Human Services View Details
Katelyn Tucker M
2020Department of Health and Human ServicesME
Katelyn Tucker M2020 ME Department of Health and Human Services View Details
Hannah Coggeshall V
2024Department of Health and Human ServicesME
Hannah Coggeshall V2024 ME Department of Health and Human Services View Details
Danielle Bushman
2017Dept Of Agri Cons & ForestryME
Danielle Bushman2017 ME Dept Of Agri Cons & Forestry View Details
Cassandra Tondreau P
2016Dept Of Health&human Svcs: DhhsME
Cassandra Tondreau P2016 ME Dept Of Health&human Svcs: Dhhs View Details
Rachel O'Donnell A
2019Department of Health and Human ServicesME
Rachel O'Donnell A2019 ME Department of Health and Human Services View Details
Bonnie Richards R
2023Department of Health and Human ServicesME
Bonnie Richards R2023 ME Department of Health and Human Services View Details
Jana Gehrke L
2015Dept Of Health&human Svcs: DhhsME
Jana Gehrke L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Katelyn Spencer A
2022Department of Health and Human ServicesME
Katelyn Spencer A2022 ME Department of Health and Human Services View Details
Heather Theriault L
2015Dept Of Health&human Svcs: DhhsME
Heather Theriault L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Allyson Lee R
2016Department Of LaborME
Allyson Lee R2016 ME Department Of Labor View Details
Peggy Cleary S
2016Dept Of Health&human Svcs: DhhsME
Peggy Cleary S2016 ME Dept Of Health&human Svcs: Dhhs View Details
Florence Hannan M
2024Department of Health and Human ServicesME
Florence Hannan M2024 ME Department of Health and Human Services View Details

Filters

Employer:



State:

Show All States