Planning & Research Assoc Salary Lookup

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


Planning & Research Assoc Salaries

NameYearStateEmployer
Clara Alvarez A
2015Dept Of Health&human Svcs: DhhsME
Clara Alvarez A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Cheryl Parlin L
2016Department Of TransportationME
Cheryl Parlin L2016 ME Department Of Transportation View Details
Tina Lambert M
2017Department Of Public SafetyME
Tina Lambert M2017 ME Department Of Public Safety View Details
Kathleen Paquet J
2019Department of Administrative and Financial ServicesME
Kathleen Paquet J2019 ME Department of Administrative and Financial Services View Details
Kathryn Stebbins I
2016Department Of TransportationME
Kathryn Stebbins I2016 ME Department Of Transportation View Details
Jessica Routhier A
2020Department of Defense, Veterans and Emergency ManagementME
Jessica Routhier A2020 ME Department of Defense, Veterans and Emergency Management View Details
Alana Santos J
2015Dept Of Defense Veterans & Emerg MgmtME
Alana Santos J2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
David Pelletier R
2022Department of Defense, Veterans and Emergency ManagementME
David Pelletier R2022 ME Department of Defense, Veterans and Emergency Management View Details
Julie Coull F
2019Department of Health and Human ServicesME
Julie Coull F2019 ME Department of Health and Human Services View Details
Shannon Gifford M
2021Department of Health and Human ServicesME
Shannon Gifford M2021 ME Department of Health and Human Services View Details
Patricia Korbet L
2022Department of Environmental ProtectionME
Patricia Korbet L2022 ME Department of Environmental Protection View Details
Theresa Roberts M
2015Dept Of Health&human Svcs: DhhsME
Theresa Roberts M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Joel White D Jr
2017Department Of TransportationME
Joel White D Jr2017 ME Department Of Transportation View Details
Belinda Golden A
2016Dept Of Health&human Svcs: DhhsME
Belinda Golden A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Thomas Redstone D
2017Dept Of Defense Veterans & Emerg MgmtME
Thomas Redstone D2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Karma Lombard
2015Dept Of Prof & Financial RegulationME
Karma Lombard2015 ME Dept Of Prof & Financial Regulation View Details
Kirsten Mcgowan E
2016Department Of TransportationME
Kirsten Mcgowan E2016 ME Department Of Transportation View Details
Jonathan Edwards A
2024Department of Health and Human ServicesME
Jonathan Edwards A2024 ME Department of Health and Human Services View Details
Stephanie Pinkham
2017Dept Of Education: Bureaus & AdminME
Stephanie Pinkham2017 ME Dept Of Education: Bureaus & Admin View Details
Theresa Scott J
2016Dept Of Environmental ProtectionME
Theresa Scott J2016 ME Dept Of Environmental Protection View Details
Kerri Malinowski A
2016Dept Of Environmental ProtectionME
Kerri Malinowski A2016 ME Dept Of Environmental Protection View Details
Brittnee Greenleaf L
2022Department of Professional & Financial RegulationME
Brittnee Greenleaf L2022 ME Department of Professional & Financial Regulation View Details
Janice Davis M
2017Dept Of Health&Human Svcs: DhhsME
Janice Davis M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Katherine Wadley M
2015Dept Of Health&human Svcs: DhhsME
Katherine Wadley M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Tammy Chamberlain M
2015Public Utilities CommissionME
Tammy Chamberlain M2015 ME Public Utilities Commission View Details
Darren Bean P
2016Dept Of Health&human Svcs: DhhsME
Darren Bean P2016 ME Dept Of Health&human Svcs: Dhhs View Details
Leslie Latt A
2018Department Of TransportationME
Leslie Latt A2018 ME Department Of Transportation View Details
Kathryn Stebbins I
2015Department Of TransportationME
Kathryn Stebbins I2015 ME Department Of Transportation View Details
Darren Bean P
2015Dept Of Health&human Svcs: DhhsME
Darren Bean P2015 ME Dept Of Health&human Svcs: Dhhs View Details
Ann Antz A
2016Dept Of Defense Veterans & Emerg MgmtME
Ann Antz A2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Sherri Dunton L
2018Dept Of Health&Human Svcs: DhhsME
Sherri Dunton L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Joel White D Jr
2016Department Of TransportationME
Joel White D Jr2016 ME Department Of Transportation View Details
Ana Pedre Scovil K
2016Dept Of Health&human Svcs: DhhsME
Ana Pedre Scovil K2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jared Leadbetter
2015Maine State LibraryME
Jared Leadbetter2015 ME Maine State Library View Details
Amanda O'Leary L
2019Department of LaborME
Amanda O'Leary L2019 ME Department of Labor View Details
Juan Meneses P
2018Dept Of Admin & Financial ServicesME
Juan Meneses P2018 ME Dept Of Admin & Financial Services View Details
Grant Owens D
2017Dept Of Agri Cons & ForestryME
Grant Owens D2017 ME Dept Of Agri Cons & Forestry View Details
Cindy Messer M
2017Dept Of Health&Human Svcs: DhhsME
Cindy Messer M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Donna Murray
2021Department of Agriculture, Conservation and ForestryME
Donna Murray2021 ME Department of Agriculture, Conservation and Forestry View Details
Ann Antz A
2015Dept Of Defense Veterans & Emerg MgmtME
Ann Antz A2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Stephanie Pinkham
2016Dept Of Education: Bureaus & AdminME
Stephanie Pinkham2016 ME Dept Of Education: Bureaus & Admin View Details
Angela Latno M
2018Department Of TransportationME
Angela Latno M2018 ME Department Of Transportation View Details
Karen Foust L
2018Dept Of Agri Cons & ForestryME
Karen Foust L2018 ME Dept Of Agri Cons & Forestry View Details
Sonya Everett L
2016Department Of TransportationME
Sonya Everett L2016 ME Department Of Transportation View Details
Shannon Gifford M
2020Department of Health and Human ServicesME
Shannon Gifford M2020 ME Department of Health and Human Services View Details
Thomas Redstone D
2016Dept Of Defense Veterans & Emerg MgmtME
Thomas Redstone D2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
John Ingram W
2021Community College of Allegheny CountyPA
John Ingram W2021 PA Community College of Allegheny County View Details
Shelly Hayward
2016Dept Of Health&human Svcs: DhhsME
Shelly Hayward2016 ME Dept Of Health&human Svcs: Dhhs View Details
Leslie Latt A
2017Department Of TransportationME
Leslie Latt A2017 ME Department Of Transportation View Details
Kerri Malinowski A
2015Dept Of Environmental ProtectionME
Kerri Malinowski A2015 ME Dept Of Environmental Protection View Details
Kristin Anderson
2024Department of Agriculture, Conservation and ForestryME
Kristin Anderson2024 ME Department of Agriculture, Conservation and Forestry View Details
Grant Owens D
2016Dept Of Agri Cons & ForestryME
Grant Owens D2016 ME Dept Of Agri Cons & Forestry View Details
Gayle Koyanagi Y
2015Dept Of Agri Cons & ForestryME
Gayle Koyanagi Y2015 ME Dept Of Agri Cons & Forestry View Details
Sherri Dunton L
2017Dept Of Health&Human Svcs: DhhsME
Sherri Dunton L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Cindy Messer M
2015Dept Of Health&human Svcs: DhhsME
Cindy Messer M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Kirsten Mcgowan E
2017Department Of TransportationME
Kirsten Mcgowan E2017 ME Department Of Transportation View Details
Leslie Latt A
2019Maine Department of TransportationME
Leslie Latt A2019 ME Maine Department of Transportation View Details
Joyce Perry A
2016Dept Of Health&human Svcs: DhhsME
Joyce Perry A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Kimberly Janeski D
2019Department of Administrative and Financial ServicesME
Kimberly Janeski D2019 ME Department of Administrative and Financial Services View Details
Leslie Latt A
2016Department Of TransportationME
Leslie Latt A2016 ME Department Of Transportation View Details

Filters

State:


Employer: