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
Leslie Horton S
2015Dept Of Health&human Svcs: DhhsME
Leslie Horton S2015 ME Dept Of Health&human Svcs: Dhhs View Details
Rebecca Stanwood L
2024Department of Health and Human ServicesME
Rebecca Stanwood L2024 ME Department of Health and Human Services View Details
Rose Giasson E
2018Dept Of Health&Human Svcs: DhhsME
Rose Giasson E2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Shannon Quintal E
2019Department of Public SafetyME
Shannon Quintal E2019 ME Department of Public Safety View Details
Nicole Roberts M
2016Dept Of Health&human Svcs: DhhsME
Nicole Roberts M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Cami Hippler L
2021Department of Public SafetyME
Cami Hippler L2021 ME Department of Public Safety View Details
Teka Webber M
2015Dept Of Health&human Svcs: DhhsME
Teka Webber M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Julie Stevens
2016Dfps Statewide Service CenterME
Julie Stevens2016 ME Dfps Statewide Service Center View Details
Corrie Marden L
2015Dept Of Health&human Svcs: DhhsME
Corrie Marden L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Shaunalea Bartman D
2021Department of Health and Human ServicesME
Shaunalea Bartman D2021 ME Department of Health and Human Services View Details
Laura Seaver A
2018Dept Of Health&Human Svcs: DhhsME
Laura Seaver A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Perry Kathryn E
2019Department of Health and Human ServicesME
Perry Kathryn E2019 ME Department of Health and Human Services View Details
Erin Gove
2016Dept Of Agri Cons & ForestryME
Erin Gove2016 ME Dept Of Agri Cons & Forestry View Details
Miranda Young S
2015Dept Of Agri Cons & ForestryME
Miranda Young S2015 ME Dept Of Agri Cons & Forestry View Details
Rachel Carleton S
2017Workers' Compensation BoardME
Rachel Carleton S2017 ME Workers' Compensation Board View Details
Lindsey Allen E
2017Dept Of Admin & Financial ServicesME
Lindsey Allen E2017 ME Dept Of Admin & Financial Services View Details
Stephanie Hopkins
2018Dept Of Health&Human Svcs: DhhsME
Stephanie Hopkins2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Julia Stowe L
2023Department of Health and Human ServicesME
Julia Stowe L2023 ME Department of Health and Human Services View Details
Raven Walczak A
2023Department of Health and Human ServicesME
Raven Walczak A2023 ME Department of Health and Human Services View Details
Laurie Poor A
2016Dept Of Health&human Svcs: DhhsME
Laurie Poor A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jessica Webber J
2020Department of Health and Human ServicesME
Jessica Webber J2020 ME Department of Health and Human Services View Details
Meghan Gleezen-Davis E
2019Department of Health and Human ServicesME
Meghan Gleezen-Davis E2019 ME Department of Health and Human Services View Details
Kinney Sandra L
2019Department of Health and Human ServicesME
Kinney Sandra L2019 ME Department of Health and Human Services View Details
Kathleen Leprohon A
2019Department of Health and Human ServicesME
Kathleen Leprohon A2019 ME Department of Health and Human Services View Details
Emily Ickes
2018Dept Of Health&Human Svcs: DhhsME
Emily Ickes2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Mary Leclair E
2015Dept Of Health&human Svcs: DhhsME
Mary Leclair E2015 ME Dept Of Health&human Svcs: Dhhs View Details
Dakota Allen J
2024Department of Health and Human ServicesME
Dakota Allen J2024 ME Department of Health and Human Services View Details
Elizabeth Tomer L
2016Dept Of Health&human Svcs: DhhsME
Elizabeth Tomer L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Mercy Barbioni
2023Town of RangeleyME
Mercy Barbioni2023 ME Town of Rangeley View Details
Treena Cotton S
2015Dept Of Health&human Svcs: DhhsME
Treena Cotton S2015 ME Dept Of Health&human Svcs: Dhhs View Details
Anneliese Washakowski M
2019Department of Health and Human ServicesME
Anneliese Washakowski M2019 ME Department of Health and Human Services View Details
Elana Malloy
2024Department of Health and Human ServicesME
Elana Malloy2024 ME Department of Health and Human Services View Details
Hayley Choate M
2018Dept Of Health&Human Svcs: DhhsME
Hayley Choate M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Monica Raulf
2015Baxter State Park AuthorityME
Monica Raulf2015 ME Baxter State Park Authority View Details
Allyson Lee R
2016Department Of LaborME
Allyson Lee R2016 ME Department Of Labor View Details
Lucille Legassey
2017Baxter State Park AuthorityME
Lucille Legassey2017 ME Baxter State Park Authority View Details
Crystal Evans B
2015Dept Of Health&human Svcs: DhhsME
Crystal Evans B2015 ME Dept Of Health&human Svcs: Dhhs View Details
Sandra Drew J
2018Dept Of Health&Human Svcs: DhhsME
Sandra Drew J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Kelly Smith J
2016Dept Of Health&human Svcs: DhhsME
Kelly Smith J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Emily Newell E
2023Department of Health and Human ServicesME
Emily Newell E2023 ME Department of Health and Human Services View Details
Jarret Bundy K
2022Department of LaborME
Jarret Bundy K2022 ME Department of Labor View Details
Natalie Harrison R
2017Dept Of Health&Human Svcs: DdpcME
Natalie Harrison R2017 ME Dept Of Health&Human Svcs: Ddpc View Details
Alma Steele M
2017Dept Of Health&Human Svcs: DhhsME
Alma Steele M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Seaver Laura A
2019Department of Health and Human ServicesME
Seaver Laura A2019 ME Department of Health and Human Services View Details
Kevin Hatch T
2020Department of LaborME
Kevin Hatch T2020 ME Department of Labor View Details
William Meader E
2018Dept Of Health&Human Svcs: DhhsME
William Meader E2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Susan Wentworth
2022Department of Health and Human ServicesME
Susan Wentworth2022 ME Department of Health and Human Services View Details
Kathryn Peterson
2020Department of Agriculture, Conservation and ForestryME
Kathryn Peterson2020 ME Department of Agriculture, Conservation and Forestry View Details
Loriann Rumley
2021Department of Health and Human ServicesME
Loriann Rumley2021 ME Department of Health and Human Services View Details
Judy Theriault M
2022Department of Health and Human ServicesME
Judy Theriault M2022 ME Department of Health and Human Services View Details
Rose Clickman M
2019Department of Health and Human ServicesME
Rose Clickman M2019 ME Department of Health and Human Services View Details
Casandra Lavallee R
2017Dept Of Health&Human Svcs: DhhsME
Casandra Lavallee R2017 ME Dept Of Health&Human Svcs: Dhhs View Details
James Clark P
2016Dept Of Health&human Svcs: DhhsME
James Clark P2016 ME Dept Of Health&human Svcs: Dhhs View Details
Ruth Levesque O
2017Baxter State Park AuthorityME
Ruth Levesque O2017 ME Baxter State Park Authority View Details
Debra Nye S
2017Dept Of Health&Human Svcs: DhhsME
Debra Nye S2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Emily Thompson
2023Department of LaborME
Emily Thompson2023 ME Department of Labor View Details
Maricor Delatorre
2016Secretary Of StateME
Maricor Delatorre2016 ME Secretary Of State View Details
Harley Quirion A
2015Dfps Statewide Service CenterME
Harley Quirion A2015 ME Dfps Statewide Service Center View Details
Christina Dorn Van M
2018Dept Of Health&Human Svcs: DhhsME
Christina Dorn Van M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jamie Coombs L
2023Department of Health and Human ServicesME
Jamie Coombs L2023 ME Department of Health and Human Services View Details

Filters

Employer:



State:

Show All States