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
Debra Nye S
2018Dept Of Health&Human Svcs: DhhsME
Debra Nye S2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Stephanie Bean
2017Workers' Compensation BoardME
Stephanie Bean2017 ME Workers' Compensation Board View Details
Jenni Maddox L
2017Dept Of Admin & Financial ServicesME
Jenni Maddox L2017 ME Dept Of Admin & Financial Services View Details
Joyce Gendreau M
2016Dept Of Health&human Svcs: DhhsME
Joyce Gendreau M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Sally Ward J
2023Department of Health and Human ServicesME
Sally Ward J2023 ME Department of Health and Human Services View Details
Courtney Grant G
2023Department of Health and Human ServicesME
Courtney Grant G2023 ME Department of Health and Human Services View Details
Christine Ceurvels C
2023Department of Health and Human ServicesME
Christine Ceurvels C2023 ME Department of Health and Human Services View Details
Jennifer Brandt-Gilbert K
2022Department of Health and Human ServicesME
Jennifer Brandt-Gilbert K2022 ME Department of Health and Human Services View Details
Tammy Komulainen
2015Dept Of Health&human Svcs: DhhsME
Tammy Komulainen2015 ME Dept Of Health&human Svcs: Dhhs View Details
Krystal Prescott-Fortin
2021Department of Health and Human ServicesME
Krystal Prescott-Fortin2021 ME Department of Health and Human Services View Details
Kielie-Anne Mullins E
2024Department of Health and Human ServicesME
Kielie-Anne Mullins E2024 ME Department of Health and Human Services View Details
Whitney Jordan C
2017Dept Of Health&Human Svcs: DdpcME
Whitney Jordan C2017 ME Dept Of Health&Human Svcs: Ddpc View Details
Joyce Thibeault M
2019Department of Health and Human ServicesME
Joyce Thibeault M2019 ME Department of Health and Human Services View Details
Mary Leclair E
2015Department Of LaborME
Mary Leclair E2015 ME Department Of Labor View Details
Katelyn Tucker M
2021Department of Health and Human ServicesME
Katelyn Tucker M2021 ME Department of Health and Human Services View Details
Beverly Doody A
2015Dept Of Health&human Svcs: DhhsME
Beverly Doody A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Amber Tardiff L
2015Department Of LaborME
Amber Tardiff L2015 ME Department Of Labor View Details
Cindy Drew L
2020Education in Unorganized Territory (EUT)ME
Cindy Drew L2020 ME Education in Unorganized Territory (EUT) View Details
Tonya Reynolds L
2020Department of Health and Human ServicesME
Tonya Reynolds L2020 ME Department of Health and Human Services View Details
Courtney Poulin A
2019Department of Health and Human ServicesME
Courtney Poulin A2019 ME Department of Health and Human Services View Details
Lucy Choate E
2020Department of Health and Human ServicesME
Lucy Choate E2020 ME Department of Health and Human Services View Details
Sarah Englund J
2019Department of Health and Human ServicesME
Sarah Englund J2019 ME Department of Health and Human Services View Details
Jennifer Balan
2016Dept Of Health&human Svcs: DhhsME
Jennifer Balan2016 ME Dept Of Health&human Svcs: Dhhs View Details
Carrie Jenness B
2020Department of Health and Human ServicesME
Carrie Jenness B2020 ME Department of Health and Human Services View Details
Jennifer Marks
2015Dept Of Health&human Svcs: DhhsME
Jennifer Marks2015 ME Dept Of Health&human Svcs: Dhhs View Details
Welton Brianna
2019Department of Health and Human ServicesME
Welton Brianna2019 ME Department of Health and Human Services View Details
Kimberly Blanchette D
2021Department of Health and Human ServicesME
Kimberly Blanchette D2021 ME Department of Health and Human Services View Details
Kendall Chelsea L
2019Department of Health and Human ServicesME
Kendall Chelsea L2019 ME Department of Health and Human Services View Details
Rebecca Elsman J
2015Department Of LaborME
Rebecca Elsman J2015 ME Department Of Labor View Details
Lisa Lapointe
2016Dept Of Health&human Svcs: DhhsME
Lisa Lapointe2016 ME Dept Of Health&human Svcs: Dhhs View Details
Paige Teele
2017Dept Of Health&Human Svcs: DhhsME
Paige Teele2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Brenda Guilmette L
2016Department Of TransportationME
Brenda Guilmette L2016 ME Department Of Transportation View Details
Trisha Tavares L
2024Department of Health and Human ServicesME
Trisha Tavares L2024 ME Department of Health and Human Services View Details
Hailee Goodwin D
2015Dept Of Health&human Svcs: DhhsME
Hailee Goodwin D2015 ME Dept Of Health&human Svcs: Dhhs View Details
Regan Berry H
2023Maine Board of Licensure in MedicineME
Regan Berry H2023 ME Maine Board of Licensure in Medicine View Details
Annette Breau P
2016Dept Of Admin & Financial ServicesME
Annette Breau P2016 ME Dept Of Admin & Financial Services View Details
Samantha Chapman L
2015Dfps Statewide Service CenterME
Samantha Chapman L2015 ME Dfps Statewide Service Center View Details
Stacy Foss L
2021Department of Health and Human ServicesME
Stacy Foss L2021 ME Department of Health and Human Services View Details
Mary Purty A
2016Department Of Public SafetyME
Mary Purty A2016 ME Department Of Public Safety View Details
Jordan Mcfarland
2015Dept Of Health&human Svcs: DhhsME
Jordan Mcfarland2015 ME Dept Of Health&human Svcs: Dhhs View Details
Mark Rohman A
2015Dept Of Admin & Financial ServicesME
Mark Rohman A2015 ME Dept Of Admin & Financial Services View Details
Courtney Hast
2017Dept Of Health&Human Svcs: DhhsME
Courtney Hast2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jamie Hodgdon L
2018Dept Of Health&Human Svcs: DhhsME
Jamie Hodgdon L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jayleen White A
2017Dept Of Health&Human Svcs: DhhsME
Jayleen White A2017 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
Enola Hitchcock E
2016Dept Of Health&human Svcs: DhhsME
Enola Hitchcock E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Joy Trott E
2019Department of LaborME
Joy Trott E2019 ME Department of Labor View Details
Johnnie Alderson H
2015Dept Of Health&human Svcs: RpcME
Johnnie Alderson H2015 ME Dept Of Health&human Svcs: Rpc View Details
Elizabeth Petrie J
2015Dept Of Health&human Svcs: DhhsME
Elizabeth Petrie J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Emily Ickes
2017Dept Of Health&Human Svcs: DhhsME
Emily Ickes2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kimberly Ferguson B
2017Dept Of Health&Human Svcs: DhhsME
Kimberly Ferguson B2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Dolores Hill
2017Dept Of Health&Human Svcs: DhhsME
Dolores Hill2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Rebecca Bennett A
2024Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Rebecca Bennett A2024 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Tammy Komulainen
2016Dept Of Health&human Svcs: DhhsME
Tammy Komulainen2016 ME Dept Of Health&human Svcs: Dhhs View Details
Laura Carrier S
2019Department of Agriculture, Conservation and ForestryME
Laura Carrier S2019 ME Department of Agriculture, Conservation and Forestry View Details
Julia Kimball
2015Dept Of Health&human Svcs: DhhsME
Julia Kimball2015 ME Dept Of Health&human Svcs: Dhhs View Details
Samantha Chapman L
2016Dfps Statewide Service CenterME
Samantha Chapman L2016 ME Dfps Statewide Service Center View Details
Morris Dylan C
2019Department of Health and Human ServicesME
Morris Dylan C2019 ME Department of Health and Human Services View Details
Zane Gray A
2015Dept Of Health&human Svcs: DhhsME
Zane Gray A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Roberta Leonard M
2016Dept Of Admin & Financial ServicesME
Roberta Leonard M2016 ME Dept Of Admin & Financial Services View Details

Filters

Employer:



State:

Show All States