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
Theresa Chason A
2018Dept Of Health&Human Svcs: DhhsME
Theresa Chason A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Gray Melanie J
2019Department of Health and Human ServicesME
Gray Melanie J2019 ME Department of Health and Human Services View Details
Kathleen Poulin L
2018Dept Of Health&Human Svcs: DhhsME
Kathleen Poulin L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Diane White L
2016Dept Of Health&human Svcs: DhhsME
Diane White L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Katherine Debenport
2024Department of Health and Human ServicesME
Katherine Debenport2024 ME Department of Health and Human Services View Details
Nancy Birch J
2021Department of Health and Human ServicesME
Nancy Birch J2021 ME Department of Health and Human Services View Details
Deborah Burrell Y
2022Department of Health and Human ServicesME
Deborah Burrell Y2022 ME Department of Health and Human Services View Details
Brandie Free
2020Department of Administrative and Financial ServicesME
Brandie Free2020 ME Department of Administrative and Financial Services View Details
Janelle Hayward L
2015Dept Of Health&human Svcs: DhhsME
Janelle Hayward L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jayleen White A
2016Dept Of Health&human Svcs: DhhsME
Jayleen White A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Susan Churchill J
2016Dept Of Health&human Svcs: DhhsME
Susan Churchill J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Patricia Hopkins M
2015Dept Of Admin & Financial ServicesME
Patricia Hopkins M2015 ME Dept Of Admin & Financial Services View Details
Janice Gary L
2015Dept Of Health&human Svcs: DhhsME
Janice Gary L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Niesje Mckeown M
2015Dept Of Health&human Svcs: DhhsME
Niesje Mckeown M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Thayer-mccauslandsuzin M
2015Dept Of Health&human Svcs: DhhsME
Thayer-mccauslandsuzin M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Pauline Christie L
2021Department of Health and Human ServicesME
Pauline Christie L2021 ME Department of Health and Human Services View Details
Deborah Burrell Y
2020Department of Health and Human ServicesME
Deborah Burrell Y2020 ME Department of Health and Human Services View Details
Melanie Gray J
2021Department of Health and Human ServicesME
Melanie Gray J2021 ME Department of Health and Human Services View Details
Tori Romer L
2023Department of Health and Human ServicesME
Tori Romer L2023 ME Department of Health and Human Services View Details
Michael Corr P
2023Department of Health and Human ServicesME
Michael Corr P2023 ME Department of Health and Human Services View Details
Heather Gilmour J
2017Department Of LaborME
Heather Gilmour J2017 ME Department Of Labor View Details
Cassey Tompson L
2017Department Of LaborME
Cassey Tompson L2017 ME Department Of Labor View Details
Angela Lafrance E
2017Department Of LaborME
Angela Lafrance E2017 ME Department Of Labor View Details
Laura Currier A
2017Dept Of Health&Human Svcs: DhhsME
Laura Currier A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Laurie Poor A
2017Dept Of Health&Human Svcs: DhhsME
Laurie Poor A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jan Alley B
2017Dept Of Environmental ProtectionME
Jan Alley B2017 ME Dept Of Environmental Protection View Details
Shelly Brann M
2017Dept Of Admin & Financial ServicesME
Shelly Brann M2017 ME Dept Of Admin & Financial Services View Details
Kathleen Leprohon A
2022Department of Health and Human ServicesME
Kathleen Leprohon A2022 ME Department of Health and Human Services View Details
Melissa Reed M
2015Dept Of Health&human Svcs: RpcME
Melissa Reed M2015 ME Dept Of Health&human Svcs: Rpc View Details
Tonya Reynolds L
2017Dept Of Health&Human Svcs: DhhsME
Tonya Reynolds L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Rebecca Bouchard A
2016Dept Of Health&human Svcs: DhhsME
Rebecca Bouchard A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jacques Michael R
2019Department of the Secretary of StateME
Jacques Michael R2019 ME Department of the Secretary of State View Details
Cathleen Palman S
2015Dept Of Health&human Svcs: DhhsME
Cathleen Palman S2015 ME Dept Of Health&human Svcs: Dhhs View Details
Roxene Williams M
2015Dept Of Health&human Svcs: DhhsME
Roxene Williams M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Lynn Raymond C
2018Dept Of Health&Human Svcs: DhhsME
Lynn Raymond C2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Sandra Johnson D
2015Dept Of Health&human Svcs: DhhsME
Sandra Johnson D2015 ME Dept Of Health&human Svcs: Dhhs View Details
John Kirkpatrick A
2015Department Of LaborME
John Kirkpatrick A2015 ME Department Of Labor View Details
Arlene Davis D
2016Dept Of Agri Cons & ForestryME
Arlene Davis D2016 ME Dept Of Agri Cons & Forestry View Details
Shelly Brann M
2016Dept Of Admin & Financial ServicesME
Shelly Brann M2016 ME Dept Of Admin & Financial Services View Details
Heather Gilmour J
2016Department Of LaborME
Heather Gilmour J2016 ME Department Of Labor View Details
Terry Averill L
2016Dept Of Health&human Svcs: DhhsME
Terry Averill L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Faye Patterson M
2016Dept Of Health&human Svcs: DhhsME
Faye Patterson M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Angela Boynton M
2017Dept Of Health&Human Svcs: DhhsME
Angela Boynton M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Barbara Smith D
2016Dfps Statewide Service CenterME
Barbara Smith D2016 ME Dfps Statewide Service Center View Details
James Brunelle A
2017Dept Of Health&Human Svcs: DhhsME
James Brunelle A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jessica Webber J
2023Department of Health and Human ServicesME
Jessica Webber J2023 ME Department of Health and Human Services View Details
Cassey Tompson L
2016Department Of LaborME
Cassey Tompson L2016 ME Department Of Labor View Details
Heather Bradstreet J
2015Dept Of Health&human Svcs: DhhsME
Heather Bradstreet J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Johnnie Alderson H
2020Department of Health and Human Services - Riverview Psychiatric CenterME
Johnnie Alderson H2020 ME Department of Health and Human Services - Riverview Psychiatric Center View Details
Brown Dervent W
2016Dept Of Admin & Financial ServicesME
Brown Dervent W2016 ME Dept Of Admin & Financial Services View Details
Gloria Peaslee R
2018Dept Of Health&Human Svcs: RpcME
Gloria Peaslee R2018 ME Dept Of Health&Human Svcs: Rpc View Details
Laura Currier A
2016Dept Of Health&human Svcs: DhhsME
Laura Currier A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Michael Corr P
2022Department of Health and Human ServicesME
Michael Corr P2022 ME Department of Health and Human Services View Details
Tonya Reynolds L
2016Dept Of Health&human Svcs: DhhsME
Tonya Reynolds L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Carrie Jenness B
2021Department of Health and Human ServicesME
Carrie Jenness B2021 ME Department of Health and Human Services View Details
Jan Alley B
2018Dept Of Environmental ProtectionME
Jan Alley B2018 ME Dept Of Environmental Protection View Details
Cheryl Stone
2018Maine State PrisonME
Cheryl Stone2018 ME Maine State Prison View Details
Deborah Pratt A
2022Department of Health and Human ServicesME
Deborah Pratt A2022 ME Department of Health and Human Services View Details
Anita Record
2016Dept Of Health&human Svcs: DhhsME
Anita Record2016 ME Dept Of Health&human Svcs: Dhhs View Details
Madaleine Michaud A
2022Division of Financial and Personnel Services - Statewide Service CenterME
Madaleine Michaud A2022 ME Division of Financial and Personnel Services - Statewide Service Center View Details

Filters

Employer:



State:

Show All States