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
Karmen Young J
2017Dept Of Health&Human Svcs: DhhsME
Karmen Young J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Alison Goodwin L
2022Education in Unorganized Territory (EUT)ME
Alison Goodwin L2022 ME Education in Unorganized Territory (EUT) View Details
Melissa Reed M
2017Dept Of Health&Human Svcs: RpcME
Melissa Reed M2017 ME Dept Of Health&Human Svcs: Rpc View Details
Joni Oxley L
2022Department of Health and Human ServicesME
Joni Oxley L2022 ME Department of Health and Human Services View Details
Sarah Englund J
2023Department of Health and Human ServicesME
Sarah Englund J2023 ME Department of Health and Human Services View Details
Janelle Hayward L
2016Dept Of Health&human Svcs: DhhsME
Janelle Hayward L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Cindy Ashmore L
2017Dept Of Health&Human Svcs: DdpcME
Cindy Ashmore L2017 ME Dept Of Health&Human Svcs: Ddpc View Details
Marie Michaud T
2016Dept Of Health&human Svcs: DhhsME
Marie Michaud T2016 ME Dept Of Health&human Svcs: Dhhs View Details
Karmen Young J
2016Dept Of Health&human Svcs: DhhsME
Karmen Young J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Diane Hathaway T
2020Department of Administrative and Financial ServicesME
Diane Hathaway T2020 ME Department of Administrative and Financial Services View Details
Linda Preston
2023Department of Health and Human ServicesME
Linda Preston2023 ME Department of Health and Human Services View Details
Michael Jacques R
2020Department of the Secretary of StateME
Michael Jacques R2020 ME Department of the Secretary of State View Details
Burrell Deborah Y
2019Department of Health and Human ServicesME
Burrell Deborah Y2019 ME Department of Health and Human Services View Details
Theresa Chason A
2017Dept Of Health&Human Svcs: DhhsME
Theresa Chason A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Janice Gary L
2017Dept Of Health&Human Svcs: DhhsME
Janice Gary L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Diane White L
2017Dept Of Health&Human Svcs: DhhsME
Diane White L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Cathleen Palman S
2017Dept Of Health&Human Svcs: DhhsME
Cathleen Palman S2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Sherry Haskell
2017Dept Of Health&Human Svcs: DhhsME
Sherry Haskell2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Cynthia Soiett N
2018Dept Of Health&Human Svcs: DhhsME
Cynthia Soiett N2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Karen Morgan O
2018Dept Of Health&Human Svcs: DhhsME
Karen Morgan O2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Laurie Davis E
2015Department Of Public SafetyME
Laurie Davis E2015 ME Department Of Public Safety View Details
Scott Curry
2015Dept Of Health&human Svcs: DhhsME
Scott Curry2015 ME Dept Of Health&human Svcs: Dhhs View Details
Mary Martin J
2015Dept Of Health&human Svcs: DhhsME
Mary Martin J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Crystal Peaslee R
2015Dept Of Health&human Svcs: DhhsME
Crystal Peaslee R2015 ME Dept Of Health&human Svcs: Dhhs View Details
Virginia Stanhope J
2015Dept Of Health&human Svcs: DhhsME
Virginia Stanhope J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Sherri Gibson A
2015Dept Of Health&human Svcs: DhhsME
Sherri Gibson A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Sandra Babb L
2015Dept Of Health&human Svcs: DhhsME
Sandra Babb L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Anita Record
2015Dept Of Health&human Svcs: DhhsME
Anita Record2015 ME Dept Of Health&human Svcs: Dhhs View Details
Evelyn Casoria
2015Dept Of Health&human Svcs: DhhsME
Evelyn Casoria2015 ME Dept Of Health&human Svcs: Dhhs View Details
Darren Robinson W
2015Dept Of Health&human Svcs: DhhsME
Darren Robinson W2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jane Worster M
2015Dept Of Health&human Svcs: DhhsME
Jane Worster M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Rhonda Levine J
2015Department Of TransportationME
Rhonda Levine J2015 ME Department Of Transportation View Details
Cynthia Veysey R
2015Dept Of Health&human Svcs: DhhsME
Cynthia Veysey R2015 ME Dept Of Health&human Svcs: Dhhs View Details
Claire Champagne D
2015Department Of TransportationME
Claire Champagne D2015 ME Department Of Transportation View Details
Susan Tozier F
2015Department Of LaborME
Susan Tozier F2015 ME Department Of Labor View Details
Frederick Jordan N
2018Department Of Public SafetyME
Frederick Jordan N2018 ME Department Of Public Safety View Details
Beth Dawson A
2015Dept Of Admin & Financial ServicesME
Beth Dawson A2015 ME Dept Of Admin & Financial Services View Details
Niesje Mckeown M
2016Dept Of Health&human Svcs: DhhsME
Niesje Mckeown M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Duane Fiehler A
2015Dept Of Admin & Financial ServicesME
Duane Fiehler A2015 ME Dept Of Admin & Financial Services View Details
Janice Gary L
2016Dept Of Health&human Svcs: DhhsME
Janice Gary L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Rachel O'Donnell A
2023Department of Health and Human ServicesME
Rachel O'Donnell A2023 ME Department of Health and Human Services View Details
Laurie Doughty J
2023Department of Health and Human ServicesME
Laurie Doughty J2023 ME Department of Health and Human Services View Details
Terry Averill L
2017Dept Of Health&Human Svcs: DhhsME
Terry Averill L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Roger Pelletier A
2020Department of Health and Human ServicesME
Roger Pelletier A2020 ME Department of Health and Human Services View Details
Heather Bradstreet J
2016Dept Of Health&human Svcs: DhhsME
Heather Bradstreet J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Arlene Davis D
2017Dept Of Agri Cons & ForestryME
Arlene Davis D2017 ME Dept Of Agri Cons & Forestry View Details
Melissa Reed M
2016Dept Of Health&human Svcs: RpcME
Melissa Reed M2016 ME Dept Of Health&human Svcs: Rpc View Details
Louise Hewett D
2020Department of Health and Human ServicesME
Louise Hewett D2020 ME Department of Health and Human Services View Details
Gary Billington C
2015Dept Of Health&human Svcs: DhhsME
Gary Billington C2015 ME Dept Of Health&human Svcs: Dhhs View Details
Steven Cook P
2023Department of Health and Human ServicesME
Steven Cook P2023 ME Department of Health and Human Services View Details
Claire Champagne D
2016Department Of TransportationME
Claire Champagne D2016 ME Department Of Transportation View Details
Kirk Duguay D
2022Department of Health and Human ServicesME
Kirk Duguay D2022 ME Department of Health and Human Services View Details
Mason Ruth G
2019Department of Health and Human ServicesME
Mason Ruth G2019 ME Department of Health and Human Services View Details
Mary Purty A
2015Department Of Public SafetyME
Mary Purty A2015 ME Department Of Public Safety View Details
Brenda Guilmette L
2015Department Of TransportationME
Brenda Guilmette L2015 ME Department Of Transportation View Details
Marie Michaud T
2015Dept Of Health&human Svcs: DhhsME
Marie Michaud T2015 ME Dept Of Health&human Svcs: Dhhs View Details
Theresa Chason A
2016Dept Of Health&human Svcs: DhhsME
Theresa Chason A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Shelly Brann M
2023Department of Administrative and Financial ServicesME
Shelly Brann M2023 ME Department of Administrative and Financial Services View Details
Bridgette Koch K
2023Department of Health and Human ServicesME
Bridgette Koch K2023 ME Department of Health and Human Services View Details
Amber Wilkins M
2023Department of Health and Human ServicesME
Amber Wilkins M2023 ME Department of Health and Human Services View Details

Filters

Employer:



State:

Show All States