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
Kayla Myers
2018Dept Of Health&Human Svcs: DdpcME
Kayla Myers2018 ME Dept Of Health&Human Svcs: Ddpc View Details
Jordan Vito De
2016Dept Of Health&human Svcs: DhhsME
Jordan Vito De2016 ME Dept Of Health&human Svcs: Dhhs View Details
Michael Jacques R
2021Department of the Secretary of StateME
Michael Jacques R2021 ME Department of the Secretary of State View Details
Varney Maryelizabet
2017Baxter State Park AuthorityME
Varney Maryelizabet2017 ME Baxter State Park Authority View Details
Jody Pease L
2018Dept Of Health&Human Svcs: DhhsME
Jody Pease L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Rose Clickman M
2015Dept Of Health&human Svcs: DhhsME
Rose Clickman M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Courtney Clawson A
2023Department of Health and Human ServicesME
Courtney Clawson A2023 ME Department of Health and Human Services View Details
Mya Sutherland C
2023Department of Health and Human ServicesME
Mya Sutherland C2023 ME Department of Health and Human Services View Details
Amy Duross
2017Dept Of Health&Human Svcs: DhhsME
Amy Duross2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Diana Onacki L
2016Dept Of Health&human Svcs: DhhsME
Diana Onacki L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Beth Dawson A
2023Department of Public SafetyME
Beth Dawson A2023 ME Department of Public Safety View Details
Patrick Banks I
2024Department of Administrative and Financial ServicesME
Patrick Banks I2024 ME Department of Administrative and Financial Services View Details
Jennifer Hughes
2024Department of Health and Human ServicesME
Jennifer Hughes2024 ME Department of Health and Human Services View Details
Monica Raulf
2016Baxter State Park AuthorityME
Monica Raulf2016 ME Baxter State Park Authority View Details
Jennifer Scott E
2016Department Of LaborME
Jennifer Scott E2016 ME Department Of Labor View Details
Carmella Gakiza
2017Dept Of Health&Human Svcs: DhhsME
Carmella Gakiza2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Julia Stowe L
2022Department of Health and Human ServicesME
Julia Stowe L2022 ME Department of Health and Human Services View Details
Susan Churchill J
2017Dept Of Health&Human Svcs: DhhsME
Susan Churchill J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Patrick Banks I
2018Department Of LaborME
Patrick Banks I2018 ME Department Of Labor View Details
Samantha Yahn M
2019Department of Health and Human ServicesME
Samantha Yahn M2019 ME Department of Health and Human Services View Details
Kelly Smith J
2015Dept Of Health&human Svcs: DhhsME
Kelly Smith J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Tracy Kinney J
2015Dept Of Health&human Svcs: DhhsME
Tracy Kinney J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Carmella Gakiza
2016Dept Of Health&human Svcs: DhhsME
Carmella Gakiza2016 ME Dept Of Health&human Svcs: Dhhs View Details
Laurie Pelletier A
2017Dept Of Agri Cons & ForestryME
Laurie Pelletier A2017 ME Dept Of Agri Cons & Forestry View Details
Carmella Gakiza
2017Dept Of Health&Human Svcs: DhhsME
Carmella Gakiza2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Arlene Fournier M
2015Dept Of Health&human Svcs: DhhsME
Arlene Fournier M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Vanessa Cayford D
2020Department of Health and Human ServicesME
Vanessa Cayford D2020 ME Department of Health and Human Services View Details
Tammy Brooks M
2015Dept Of Health&human Svcs: DhhsME
Tammy Brooks M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Kathryn Perry E
2018Dept Of Health&Human Svcs: DhhsME
Kathryn Perry E2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Fallon Olivia F
2019Department of Administrative and Financial ServicesME
Fallon Olivia F2019 ME Department of Administrative and Financial Services View Details
Maria Lidback F
2015Department Of LaborME
Maria Lidback F2015 ME Department Of Labor View Details
Ortiz Navarone K
2022Department of Health and Human ServicesME
Ortiz Navarone K2022 ME Department of Health and Human Services View Details
Smith Doreen A
2019Department of Health and Human ServicesME
Smith Doreen A2019 ME Department of Health and Human Services View Details
Melanie Gray J
2024Department of Health and Human ServicesME
Melanie Gray J2024 ME Department of Health and Human Services View Details
Connell Katherine A
2019Department of Health and Human ServicesME
Connell Katherine A2019 ME Department of Health and Human Services View Details
Katherine McKenney
2019Department of Health and Human ServicesME
Katherine McKenney2019 ME Department of Health and Human Services View Details
Vicki Hannan L
2016Workers' Compensation BoardME
Vicki Hannan L2016 ME Workers' Compensation Board View Details
Lisa Burke
2017Dept Of Health&Human Svcs: DhhsME
Lisa Burke2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jordan Thornton A
2017Dept Of Health&Human Svcs: DhhsME
Jordan Thornton A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jennifer Marks
2017Dept Of Health&Human Svcs: DhhsME
Jennifer Marks2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Burnett Margot P
2019Department of LaborME
Burnett Margot P2019 ME Department of Labor View Details
Jayne Tracy M
2016Workers' Compensation BoardME
Jayne Tracy M2016 ME Workers' Compensation Board View Details
Arlene Foster M
2015Dept Of Health&human Svcs: DhhsME
Arlene Foster M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Lilly Files
2019Department of Health and Human ServicesME
Lilly Files2019 ME Department of Health and Human Services View Details
Emily Strout
2020Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Emily Strout2020 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Mindy Frost M
2015Dept Of Health&human Svcs: DhhsME
Mindy Frost M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Cassandra Kelley
2015Dept Of Health&human Svcs: DhhsME
Cassandra Kelley2015 ME Dept Of Health&human Svcs: Dhhs View Details
Holly Rogalinski B
2018Dept Of Health&Human Svcs: DdpcME
Holly Rogalinski B2018 ME Dept Of Health&Human Svcs: Ddpc View Details
Dakota Allen J
2022Department of Health and Human ServicesME
Dakota Allen J2022 ME Department of Health and Human Services View Details
Clyde Riggs
2016Dept Of Health&human Svcs: DhhsME
Clyde Riggs2016 ME Dept Of Health&human Svcs: Dhhs View Details
Tracey Bourassa M
2017Dept Of Health&Human Svcs: DhhsME
Tracey Bourassa M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Mary Purty A
2016Department Of Public SafetyME
Mary Purty A2016 ME Department Of Public Safety View Details
Angela Sirois J
2022Department of Health and Human ServicesME
Angela Sirois J2022 ME Department of Health and Human Services View Details
Sherri Gibson A
2016Dept Of Health&human Svcs: DhhsME
Sherri Gibson A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Hatch Kevin T
2019Department of LaborME
Hatch Kevin T2019 ME Department of Labor View Details
Alison Ouellette M
2019Department of Health and Human ServicesME
Alison Ouellette M2019 ME Department of Health and Human Services View Details
Olivia Beane
2019Department of Health and Human ServicesME
Olivia Beane2019 ME Department of Health and Human Services View Details
Rebecca Butterfield L
2015Dept Of Health&human Svcs: DhhsME
Rebecca Butterfield L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Emilie Sanborn
2018Dept Of Health&Human Svcs: DhhsME
Emilie Sanborn2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Rachel Sargent K
2015Dept Of Health&human Svcs: DhhsME
Rachel Sargent K2015 ME Dept Of Health&human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States