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
Michael Corr P
2021Department of Health and Human ServicesME
Michael Corr P2021 ME Department of Health and Human Services View Details
Kirk Duguay D
2021Department of Health and Human ServicesME
Kirk Duguay D2021 ME Department of Health and Human Services View Details
Raymond Lynn C
2019Department of Health and Human ServicesME
Raymond Lynn C2019 ME Department of Health and Human Services View Details
Helen Engstrom J
2022Education in Unorganized Territory (EUT)ME
Helen Engstrom J2022 ME Education in Unorganized Territory (EUT) View Details
Alma Steele M
2018Dept Of Health&Human Svcs: DhhsME
Alma Steele M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jennifer Balan
2015Dept Of Health&human Svcs: DhhsME
Jennifer Balan2015 ME Dept Of Health&human Svcs: Dhhs View Details
Michelle Hanson M
2015Dept Of Health&human Svcs: DhhsME
Michelle Hanson M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Regina Mctague
2017Dept Of Health&Human Svcs: DhhsME
Regina Mctague2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Cindy Ashmore L
2016Dept Of Health&human Svcs: DdpcME
Cindy Ashmore L2016 ME Dept Of Health&human Svcs: Ddpc View Details
Karen Morgan O
2017Dept Of Health&Human Svcs: DhhsME
Karen Morgan O2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Crystal Wilson R
2018Dept Of Health&Human Svcs: DhhsME
Crystal Wilson R2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Paula Abbott I
2018Dept Of Health&Human Svcs: DhhsME
Paula Abbott I2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Michaela Girard A
2023Department of Health and Human ServicesME
Michaela Girard A2023 ME Department of Health and Human Services View Details
Michelle Hanson M
2018Dept Of Health&Human Svcs: DhhsME
Michelle Hanson M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Brenda Power K
2020Department of Health and Human ServicesME
Brenda Power K2020 ME Department of Health and Human Services View Details
Regina Mctague
2016Dept Of Health&human Svcs: DhhsME
Regina Mctague2016 ME Dept Of Health&human Svcs: Dhhs View Details
Emerson Janie E
2019Department of Health and Human ServicesME
Emerson Janie E2019 ME Department of Health and Human Services View Details
Jayleen White A
2021Department of Health and Human ServicesME
Jayleen White A2021 ME Department of Health and Human Services View Details
Joni Oxley L
2021Department of Health and Human ServicesME
Joni Oxley L2021 ME Department of Health and Human Services View Details
Elaine McDougal M
2021Department of LaborME
Elaine McDougal M2021 ME Department of Labor View Details
James Brunelle A
2016Dept Of Health&human Svcs: DhhsME
James Brunelle A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Frederick Jordan N
2017Department Of Public SafetyME
Frederick Jordan N2017 ME Department Of Public Safety View Details
Lisa Hickox J
2015Dept Of Health&human Svcs: DhhsME
Lisa Hickox J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Daniel Thompson P
2015Dept Of Health&human Svcs: DhhsME
Daniel Thompson P2015 ME Dept Of Health&human Svcs: Dhhs View Details
Alison Goodwin L
2020Education in Unorganized Territory (EUT)ME
Alison Goodwin L2020 ME Education in Unorganized Territory (EUT) View Details
Tonya Reynolds L
2015Dept Of Health&human Svcs: DhhsME
Tonya Reynolds L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Vanessa Cayford D
2016Dept Of Health&human Svcs: DhhsME
Vanessa Cayford D2016 ME Dept Of Health&human Svcs: Dhhs View Details
Michael Jacques R
2017Secretary Of StateME
Michael Jacques R2017 ME Secretary Of State View Details
Anna Shea M
2022Department of Health and Human ServicesME
Anna Shea M2022 ME Department of Health and Human Services View Details
Lynn Raymond C
2017Dept Of Health&Human Svcs: DhhsME
Lynn Raymond C2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Michael Jacques R
2016Secretary Of StateME
Michael Jacques R2016 ME Secretary Of State View Details
Craig Louie A
2021Department of Health and Human ServicesME
Craig Louie A2021 ME Department of Health and Human Services View Details
Joline Morin L
2018Dept Of Health&Human Svcs: DhhsME
Joline Morin L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Krystal Prescott-fortin
2016Dept Of Health&human Svcs: DhhsME
Krystal Prescott-fortin2016 ME Dept Of Health&human Svcs: Dhhs View Details
Karen Rodrigue L
2016Dept Of Health&human Svcs: DhhsME
Karen Rodrigue L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jason Ayer P
2019Department of Health and Human ServicesME
Jason Ayer P2019 ME Department of Health and Human Services View Details
Cynthia Soiett N
2017Dept Of Health&Human Svcs: DhhsME
Cynthia Soiett N2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Abigail Andreasen L
2019Department of Agriculture, Conservation and ForestryME
Abigail Andreasen L2019 ME Department of Agriculture, Conservation and Forestry View Details
Roger Pelletier A
2019Department of Health and Human ServicesME
Roger Pelletier A2019 ME Department of Health and Human Services View Details
Emily Parker A
2017Dept Of Health&Human Svcs: DhhsME
Emily Parker A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Candice Colman
2018Dept Of Health&Human Svcs: DhhsME
Candice Colman2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Pauline Christie L
2020Department of Health and Human ServicesME
Pauline Christie L2020 ME Department of Health and Human Services View Details
Rose Clickman M
2018Dept Of Health&Human Svcs: DhhsME
Rose Clickman M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Heather Gilmour J
2019Department of LaborME
Heather Gilmour J2019 ME Department of Labor View Details
Laurie Doughty J
2022Department of Health and Human ServicesME
Laurie Doughty J2022 ME Department of Health and Human Services View Details
Marie Labrie
2016Dept Of Health&human Svcs: DhhsME
Marie Labrie2016 ME Dept Of Health&human Svcs: Dhhs View Details
Haynes Susan M
2019Department of Health and Human ServicesME
Haynes Susan M2019 ME Department of Health and Human Services View Details
Rachel Carleton S
2016Workers' Compensation BoardME
Rachel Carleton S2016 ME Workers' Compensation Board View Details
Michael Jacques R
2015Secretary Of StateME
Michael Jacques R2015 ME Secretary Of State View Details
Amber Smith L
2023Department of Health and Human ServicesME
Amber Smith L2023 ME Department of Health and Human Services View Details
Rachel Curtis A
2018Dept Of Health&Human Svcs: DhhsME
Rachel Curtis A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Karen Rodrigue L
2017Dept Of Health&Human Svcs: DhhsME
Karen Rodrigue L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Barbara Smith D
2017Dfps Statewide Service CenterME
Barbara Smith D2017 ME Dfps Statewide Service Center View Details
Katherine Mckenney
2018Dept Of Health&Human Svcs: DhhsME
Katherine Mckenney2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Dolores Hill
2015Dept Of Health&human Svcs: DhhsME
Dolores Hill2015 ME Dept Of Health&human Svcs: Dhhs View Details
Denise Mpayimana
2018Dept Of Health&Human Svcs: DhhsME
Denise Mpayimana2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Donna Kelley L
2020Department of LaborME
Donna Kelley L2020 ME Department of Labor View Details
Laurie Poor A
2015Dept Of Health&human Svcs: DhhsME
Laurie Poor A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jan Alley B
2015Dept Of Environmental ProtectionME
Jan Alley B2015 ME Dept Of Environmental Protection View Details
Lynn Grant
2023Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Lynn Grant2023 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details

Filters

Employer:



State:

Show All States