Maine Senior Auditor Salary Lookup

Search Maine senior auditor salary from 687 records in our salary database. Average senior auditor salary in Maine is $76,992 and salary for this job in Maine is usually between $21,685 and $84,789. Look up Maine senior auditor salary by name using the form below.


Senior Auditor Salaries in Maine

NameYearStateEmployer
Madeline Snow F
2023Office of the State AuditorME
Madeline Snow F2023 ME Office of the State Auditor View Details
Carol Sullivan M
2022Department of Health and Human ServicesME
Carol Sullivan M2022 ME Department of Health and Human Services View Details
Amy Taitano
2024Office of the State AuditorME
Amy Taitano2024 ME Office of the State Auditor View Details
Laurie Cummings L
2021Department of Health and Human ServicesME
Laurie Cummings L2021 ME Department of Health and Human Services View Details
Ronald Rocheleau L
2021Department of Health and Human ServicesME
Ronald Rocheleau L2021 ME Department of Health and Human Services View Details
Randy Williams K
2021Department of Health and Human ServicesME
Randy Williams K2021 ME Department of Health and Human Services View Details
Dwayne Bradford T
2023Department of Health and Human ServicesME
Dwayne Bradford T2023 ME Department of Health and Human Services View Details
Robert Worden J III
2021Office of the State AuditorME
Robert Worden J III2021 ME Office of the State Auditor View Details
Jennifer Pelletier L
2021Office of the State AuditorME
Jennifer Pelletier L2021 ME Office of the State Auditor View Details
Brian Moran L
2022Department of Health and Human ServicesME
Brian Moran L2022 ME Department of Health and Human Services View Details
Thomas Constantine A
2020Department of Health and Human ServicesME
Thomas Constantine A2020 ME Department of Health and Human Services View Details
Dwayne Bradford T
2022Department of Health and Human ServicesME
Dwayne Bradford T2022 ME Department of Health and Human Services View Details
Laurie Cummings L
2020Department of Health and Human ServicesME
Laurie Cummings L2020 ME Department of Health and Human Services View Details
Ronald Rocheleau L
2020Department of Health and Human ServicesME
Ronald Rocheleau L2020 ME Department of Health and Human Services View Details
Madeline Snow F
2022Office of the State AuditorME
Madeline Snow F2022 ME Office of the State Auditor View Details
Jennifer Pelletier L
2020Office of the State AuditorME
Jennifer Pelletier L2020 ME Office of the State Auditor View Details
White Trisha A
2019Department of Health and Human ServicesME
White Trisha A2019 ME Department of Health and Human Services View Details
Randy Williams K
2020Department of Health and Human ServicesME
Randy Williams K2020 ME Department of Health and Human Services View Details
Matthew Dunlap
2022Office of the State AuditorME
Matthew Dunlap2022 ME Office of the State Auditor View Details
Katie Wimbish J
2022Office of the State AuditorME
Katie Wimbish J2022 ME Office of the State Auditor View Details
Constantine Thomas A
2019Department of Health and Human ServicesME
Constantine Thomas A2019 ME Department of Health and Human Services View Details
Carol Sullivan M
2021Department of Health and Human ServicesME
Carol Sullivan M2021 ME Department of Health and Human Services View Details
Jeffrey Paquette A
2019Office of the State AuditorME
Jeffrey Paquette A2019 ME Office of the State Auditor View Details
Karen Fouchereaux
2019Office of the State AuditorME
Karen Fouchereaux2019 ME Office of the State Auditor View Details
Ronald Rocheleau L
2019Department of Health and Human ServicesME
Ronald Rocheleau L2019 ME Department of Health and Human Services View Details
Laurie Cummings L
2019Department of Health and Human ServicesME
Laurie Cummings L2019 ME Department of Health and Human Services View Details
Robert Worden J III
2020Office of the State AuditorME
Robert Worden J III2020 ME Office of the State Auditor View Details
Williams Randy K
2019Department of Health and Human ServicesME
Williams Randy K2019 ME Department of Health and Human Services View Details
James Belanger F
2021Department of Health and Human ServicesME
James Belanger F2021 ME Department of Health and Human Services View Details
Jeffrey Paquette A
2020Office of the State AuditorME
Jeffrey Paquette A2020 ME Office of the State Auditor View Details
Jennifer Pelletier L
2019Office of the State AuditorME
Jennifer Pelletier L2019 ME Office of the State Auditor View Details
Jesus Taitano L II
2023Office of the State AuditorME
Jesus Taitano L II2023 ME Office of the State Auditor View Details
Gates Kirklynn M
2022Office of the State AuditorME
Gates Kirklynn M2022 ME Office of the State Auditor View Details
Addison Dunn A
2021Office of the State AuditorME
Addison Dunn A2021 ME Office of the State Auditor View Details
Jeffrey Paquette A
2018Office Of The State AuditorME
Jeffrey Paquette A2018 ME Office Of The State Auditor View Details
Karen Fouchereaux
2018Office Of The State AuditorME
Karen Fouchereaux2018 ME Office Of The State Auditor View Details
Madeline Snow F
2021Office of the State AuditorME
Madeline Snow F2021 ME Office of the State Auditor View Details
Natalie Tyrol L
2018Office Of The State AuditorME
Natalie Tyrol L2018 ME Office Of The State Auditor View Details
Brian Moran L
2021Department of Health and Human ServicesME
Brian Moran L2021 ME Department of Health and Human Services View Details
James Belanger F
2022Department of Health and Human ServicesME
James Belanger F2022 ME Department of Health and Human Services View Details
Worden Robert III J
2019Office of the State AuditorME
Worden Robert III J2019 ME Office of the State Auditor View Details
Karen Fouchereaux
2017Office Of The State AuditorME
Karen Fouchereaux2017 ME Office Of The State Auditor View Details
Monique Lemieux A
2018Office Of The State AuditorME
Monique Lemieux A2018 ME Office Of The State Auditor View Details
Jennifer Pelletier L
2018Office Of The State AuditorME
Jennifer Pelletier L2018 ME Office Of The State Auditor View Details
Monique Lemieux A
2016Office Of The State AuditorME
Monique Lemieux A2016 ME Office Of The State Auditor View Details
Jeffrey Paquette A
2017Office Of The State AuditorME
Jeffrey Paquette A2017 ME Office Of The State Auditor View Details
Gates Kirklynn M
2023Office of the State AuditorME
Gates Kirklynn M2023 ME Office of the State Auditor View Details
Carol Sullivan M
2020Department of Health and Human ServicesME
Carol Sullivan M2020 ME Department of Health and Human Services View Details
Monique Lemieux A
2017Office Of The State AuditorME
Monique Lemieux A2017 ME Office Of The State Auditor View Details
Jennifer Pelletier L
2016Office Of The State AuditorME
Jennifer Pelletier L2016 ME Office Of The State Auditor View Details
James Belanger F
2020Department of Health and Human ServicesME
James Belanger F2020 ME Department of Health and Human Services View Details
Jennifer Pelletier L
2017Office Of The State AuditorME
Jennifer Pelletier L2017 ME Office Of The State Auditor View Details
Madeline Snow F
2024Office of the State AuditorME
Madeline Snow F2024 ME Office of the State Auditor View Details
Gates Kirklynn M
2021Office of the State AuditorME
Gates Kirklynn M2021 ME Office of the State Auditor View Details
Karen Fouchereaux
2016Office Of The State AuditorME
Karen Fouchereaux2016 ME Office Of The State Auditor View Details
Monique Lemieux A
2015Office Of The State AuditorME
Monique Lemieux A2015 ME Office Of The State Auditor View Details
Riordan James
2019Office of the State AuditorME
Riordan James2019 ME Office of the State Auditor View Details
Katie Wimbish J
2023Office of the State AuditorME
Katie Wimbish J2023 ME Office of the State Auditor View Details
Jeffrey Paquette A
2016Office Of The State AuditorME
Jeffrey Paquette A2016 ME Office Of The State Auditor View Details
Donna Fancy L
2016Office Of The State AuditorME
Donna Fancy L2016 ME Office Of The State Auditor View Details

Filters

Employer:



State:

Show All States