Maine Planning & Research Assoc Salary Lookup

Search Maine planning & research assoc salary from 50 records in our salary database. Average planning & research assoc salary in Maine is $50,005 and salary for this job in Maine is usually between $41,631 and $62,401. Look up Maine planning & research assoc salary by name using the form below.


Planning & Research Assoc Salaries in Maine

NameYearStateEmployer
Hunter Cropsey M
2023Permanent Commission on the Status of Racial, Indigenous and Maine Tribal PopulationsME
Hunter Cropsey M2023 ME Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations View Details
Katherine Bruins J
2018Dept Of Defense Veterans & Emerg MgmtME
Katherine Bruins J2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Peter Larson
2024Maine Department of TransportationME
Peter Larson2024 ME Maine Department of Transportation View Details
Patricia Korbet L
2021Department of Environmental ProtectionME
Patricia Korbet L2021 ME Department of Environmental Protection View Details
Kristin Anderson
2022Department of Agriculture, Conservation and ForestryME
Kristin Anderson2022 ME Department of Agriculture, Conservation and Forestry View Details
Barbara Rancourt M
2015Dept Of Health&human Svcs: DhhsME
Barbara Rancourt M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Lori Brann J
2016Dept Of Prof & Financial RegulationME
Lori Brann J2016 ME Dept Of Prof & Financial Regulation View Details
Stephanie Pinkham
2015Dept Of Education: Bureaus & AdminME
Stephanie Pinkham2015 ME Dept Of Education: Bureaus & Admin View Details
Ward Samantha L
2019Department of Defense, Veterans and Emergency ManagementME
Ward Samantha L2019 ME Department of Defense, Veterans and Emergency Management View Details
Lord Deborah J
2019Department of Administrative and Financial ServicesME
Lord Deborah J2019 ME Department of Administrative and Financial Services View Details
Kerri Malinowski A
2017Dept Of Environmental ProtectionME
Kerri Malinowski A2017 ME Dept Of Environmental Protection View Details
Kristen King
2015Dept Of Health&human Svcs: DhhsME
Kristen King2015 ME Dept Of Health&human Svcs: Dhhs View Details
Lisa Fessenden M
2016Dept Of Health&human Svcs: DhhsME
Lisa Fessenden M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Kerri Farris M
2021Department of Environmental ProtectionME
Kerri Farris M2021 ME Department of Environmental Protection View Details
Tammy Sobiecki M
2022Maine Department of TransportationME
Tammy Sobiecki M2022 ME Maine Department of Transportation View Details
Azure Richards
2021Department of Public SafetyME
Azure Richards2021 ME Department of Public Safety View Details
Brock Deraps P
2017Dept Of Admin & Financial ServicesME
Brock Deraps P2017 ME Dept Of Admin & Financial Services View Details
Jennifer Day
2017Dept Of Admin & Financial ServicesME
Jennifer Day2017 ME Dept Of Admin & Financial Services View Details
Faith Staples E
2019Department of Defense, Veterans and Emergency ManagementME
Faith Staples E2019 ME Department of Defense, Veterans and Emergency Management View Details
Patrick Madden H
2020Department of Agriculture, Conservation and ForestryME
Patrick Madden H2020 ME Department of Agriculture, Conservation and Forestry View Details
Jared Pingree E
2022Department of Public SafetyME
Jared Pingree E2022 ME Department of Public Safety View Details
Armand Paradis Iii J
2016Dept Of Prof & Financial RegulationME
Armand Paradis Iii J2016 ME Dept Of Prof & Financial Regulation View Details
Janet Roberts E
2015Secretary Of StateME
Janet Roberts E2015 ME Secretary Of State View Details
Karen Foust L
2019Department of Agriculture, Conservation and ForestryME
Karen Foust L2019 ME Department of Agriculture, Conservation and Forestry View Details
Isabelle Newman
2023Department of Agriculture, Conservation and ForestryME
Isabelle Newman2023 ME Department of Agriculture, Conservation and Forestry View Details
Johanna Buzzell
2016Dept Of Health&human Svcs: DhhsME
Johanna Buzzell2016 ME Dept Of Health&human Svcs: Dhhs View Details
Theresa Scott J
2016Dept Of Environmental ProtectionME
Theresa Scott J2016 ME Dept Of Environmental Protection View Details
Julie Coull F
2018Dept Of Health&Human Svcs: DhhsME
Julie Coull F2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Erica Dyer G
2024Department of Health and Human ServicesME
Erica Dyer G2024 ME Department of Health and Human Services View Details
Gifford Shannon M
2019Department of Health and Human ServicesME
Gifford Shannon M2019 ME Department of Health and Human Services View Details
Sylvie Boisvert A
2019Department of Agriculture, Conservation and ForestryME
Sylvie Boisvert A2019 ME Department of Agriculture, Conservation and Forestry View Details
Sam Richardson G
2016Dept Of Agri Cons & ForestryME
Sam Richardson G2016 ME Dept Of Agri Cons & Forestry View Details
Wadley Katherine M
2019Department of Health and Human ServicesME
Wadley Katherine M2019 ME Department of Health and Human Services View Details
Lucretia Clavet R
2016Dept Of Health&human Svcs: DhhsME
Lucretia Clavet R2016 ME Dept Of Health&human Svcs: Dhhs View Details
Mathew Henion B
2022Department of Agriculture, Conservation and ForestryME
Mathew Henion B2022 ME Department of Agriculture, Conservation and Forestry View Details
Tayla Knapp F
2023Department of Defense, Veterans and Emergency ManagementME
Tayla Knapp F2023 ME Department of Defense, Veterans and Emergency Management View Details
Desi-Rae Severson M
2021Department of Health and Human ServicesME
Desi-Rae Severson M2021 ME Department of Health and Human Services View Details
Joshua Heath P
2018Dept Of Admin & Financial ServicesME
Joshua Heath P2018 ME Dept Of Admin & Financial Services View Details
Colleen Eugley
2016Dept Of Prof & Financial RegulationME
Colleen Eugley2016 ME Dept Of Prof & Financial Regulation View Details
Daniel Kilham W
2018Department Of Public SafetyME
Daniel Kilham W2018 ME Department Of Public Safety View Details
Gina Parker K
2022Department of Agriculture, Conservation and ForestryME
Gina Parker K2022 ME Department of Agriculture, Conservation and Forestry View Details
Michael Babb R
2017Department Of TransportationME
Michael Babb R2017 ME Department Of Transportation View Details
Karen Foust L
2015Dept Of Agri Cons & ForestryME
Karen Foust L2015 ME Dept Of Agri Cons & Forestry View Details
Hunter Cropsey M
2021Permanent Commission on the Status of Racial, Indigenous and Maine Tribal PopulationsME
Hunter Cropsey M2021 ME Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations View Details
Jessica Gowell
2016Dept Of Prof & Financial RegulationME
Jessica Gowell2016 ME Dept Of Prof & Financial Regulation View Details
Stephanie Pinkham
2018Dept Of Education: Bureaus & AdminME
Stephanie Pinkham2018 ME Dept Of Education: Bureaus & Admin View Details
Janice Davis M
2016Dept Of Health&human Svcs: DhhsME
Janice Davis M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Mark Dawson B
2015Department Of LaborME
Mark Dawson B2015 ME Department Of Labor View Details
Cecily Cook D
2018Dept Of Education: Bureaus & AdminME
Cecily Cook D2018 ME Dept Of Education: Bureaus & Admin View Details
Abigail Andreasen L
2023Department of Agriculture, Conservation and ForestryME
Abigail Andreasen L2023 ME Department of Agriculture, Conservation and Forestry View Details
Magan Gomeau L
2017Dept Of Admin & Financial ServicesME
Magan Gomeau L2017 ME Dept Of Admin & Financial Services View Details
Gina Parker K
2021Department of Agriculture, Conservation and ForestryME
Gina Parker K2021 ME Department of Agriculture, Conservation and Forestry View Details
Merica Tripp A
2017Dept Of Health&Human Svcs: DhhsME
Merica Tripp A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Brann Sue-ann
2017Dept Of Inland Fisheries & WildlifeME
Brann Sue-ann2017 ME Dept Of Inland Fisheries & Wildlife View Details
Ayushi Sharma
2018Dept Of Health&Human Svcs: DhhsME
Ayushi Sharma2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jessica Routhier A
2018Dept Of Defense Veterans & Emerg MgmtME
Jessica Routhier A2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Angela Latno M
2017Department Of TransportationME
Angela Latno M2017 ME Department Of Transportation View Details
Victoria Brennan M
2016Department Of Public SafetyME
Victoria Brennan M2016 ME Department Of Public Safety View Details
Heath Joshua P
2019Department of Administrative and Financial ServicesME
Heath Joshua P2019 ME Department of Administrative and Financial Services View Details
Dina Blanchard V
2015Dept Of Health&human Svcs: DhhsME
Dina Blanchard V2015 ME Dept Of Health&human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States