Maine Staff Auditor Salary Lookup

Search Maine staff auditor salary from 243 records in our salary database. Average staff auditor salary in Maine is $47,904 and salary for this job in Maine is usually between $24,069 and $50,465. Look up Maine staff auditor salary by name using the form below.


Staff Auditor Salaries in Maine

NameYearStateEmployer
Jared Balser D
2024Office of the State AuditorME
Jared Balser D2024 ME Office of the State Auditor View Details
Elizabeth Limehouse M
2024Office of the State AuditorME
Elizabeth Limehouse M2024 ME Office of the State Auditor View Details
Allen Mccausland
2015Office Of The State AuditorME
Allen Mccausland2015 ME Office Of The State Auditor View Details
Madeline Snow F
2017Office Of The State AuditorME
Madeline Snow F2017 ME Office Of The State Auditor View Details
Kathy Davis A
2023Department of Health and Human ServicesME
Kathy Davis A2023 ME Department of Health and Human Services View Details
Michael Hollander E
2021Office of the State AuditorME
Michael Hollander E2021 ME Office of the State Auditor View Details
Leng Mengjie
2020Office of the State AuditorME
Leng Mengjie2020 ME Office of the State Auditor View Details
Evelia Maher M
2017Office Of The State AuditorME
Evelia Maher M2017 ME Office Of The State Auditor View Details
Matthew Mower A
2020Department of Health and Human ServicesME
Matthew Mower A2020 ME Department of Health and Human Services View Details
Marta Peters Z
2018Office Of The State AuditorME
Marta Peters Z2018 ME Office Of The State Auditor View Details
Shelby Miley
2020Office of the State AuditorME
Shelby Miley2020 ME Office of the State Auditor View Details
Yana Fessenko
2017Office Of The State AuditorME
Yana Fessenko2017 ME Office Of The State Auditor View Details
Benjamin Moore A
2017Office Of The State AuditorME
Benjamin Moore A2017 ME Office Of The State Auditor View Details
Lisa Doherty M
2020Department of Health and Human ServicesME
Lisa Doherty M2020 ME Department of Health and Human Services View Details
Jennifer Griffin J
2022Office of the State AuditorME
Jennifer Griffin J2022 ME Office of the State Auditor View Details
Morgan Ziemer H
2017Office Of The State AuditorME
Morgan Ziemer H2017 ME Office Of The State Auditor View Details
Davis Kathy A
2019Department of Health and Human ServicesME
Davis Kathy A2019 ME Department of Health and Human Services View Details
Gates Kirklynn M
2019Office of the State AuditorME
Gates Kirklynn M2019 ME Office of the State Auditor View Details
Heather Goucher I
2021Department of Health and Human ServicesME
Heather Goucher I2021 ME Department of Health and Human Services View Details
Anna Johnson E
2023Office of the State AuditorME
Anna Johnson E2023 ME Office of the State Auditor View Details
Moore Benjamin A
2019Office of the State AuditorME
Moore Benjamin A2019 ME Office of the State Auditor View Details
Shannon Breton M
2017Office Of The State AuditorME
Shannon Breton M2017 ME Office Of The State Auditor View Details
Quin Boyd
2024Department of Health and Human ServicesME
Quin Boyd2024 ME Department of Health and Human Services View Details
James Riordan
2017Office Of The State AuditorME
James Riordan2017 ME Office Of The State Auditor View Details
Shane Costigan
2019Department of Health and Human ServicesME
Shane Costigan2019 ME Department of Health and Human Services View Details
Amy Taitano
2022Office of the State AuditorME
Amy Taitano2022 ME Office of the State Auditor View Details
Morgan Ziemer H
2019Office of the State AuditorME
Morgan Ziemer H2019 ME Office of the State Auditor View Details
George Sevigny A
2021Department of Health and Human ServicesME
George Sevigny A2021 ME Department of Health and Human Services View Details
Kathy Parlin B
2024Maine Department of TransportationME
Kathy Parlin B2024 ME Maine Department of Transportation View Details
Gates Kirklynn M
2019Office of the State AuditorME
Gates Kirklynn M2019 ME Office of the State Auditor View Details
Daniele Pelkey R
2019Department of Health and Human ServicesME
Daniele Pelkey R2019 ME Department of Health and Human Services View Details
Worden Robert Iii J
2015Office Of The State AuditorME
Worden Robert Iii J2015 ME Office Of The State Auditor View Details
Benjamin Moore A
2018Office Of The State AuditorME
Benjamin Moore A2018 ME Office Of The State Auditor View Details
Wendy Day L
2022Maine Department of TransportationME
Wendy Day L2022 ME Maine Department of Transportation View Details
Sonia Fan K
2022Office of the State AuditorME
Sonia Fan K2022 ME Office of the State Auditor View Details
Benjamin Currie F
2022Department of Health and Human ServicesME
Benjamin Currie F2022 ME Department of Health and Human Services View Details
Diane Jambard M
2017Department Of TransportationME
Diane Jambard M2017 ME Department Of Transportation View Details
Jessica Webber G
2023Department of Health and Human ServicesME
Jessica Webber G2023 ME Department of Health and Human Services View Details
Matthew Mower A
2021Department of Health and Human ServicesME
Matthew Mower A2021 ME Department of Health and Human Services View Details
Katrina Shaw N
2017Department Of TransportationME
Katrina Shaw N2017 ME Department Of Transportation View Details
Lilianne Ford
2020Office of the State AuditorME
Lilianne Ford2020 ME Office of the State Auditor View Details
Morgan Ziemer H
2017Office Of The State AuditorME
Morgan Ziemer H2017 ME Office Of The State Auditor View Details
Jeffrey Paquette A
2015Office Of The State AuditorME
Jeffrey Paquette A2015 ME Office Of The State Auditor View Details
Donna Fancy L
2015Office Of The State AuditorME
Donna Fancy L2015 ME Office Of The State Auditor View Details
Ashley Spangler A
2021Office of the State AuditorME
Ashley Spangler A2021 ME Office of the State Auditor View Details
Francis Rodgers X IV
2022Office of the State AuditorME
Francis Rodgers X IV2022 ME Office of the State Auditor View Details
Steven Leblanc E
2023Department of Health and Human ServicesME
Steven Leblanc E2023 ME Department of Health and Human Services View Details
Robin Nicholas L
2022Maine Department of TransportationME
Robin Nicholas L2022 ME Maine Department of Transportation View Details
Perry Ryan M
2019Department of Health and Human ServicesME
Perry Ryan M2019 ME Department of Health and Human Services View Details
Brooke Knowles D
2024Maine Department of TransportationME
Brooke Knowles D2024 ME Maine Department of Transportation View Details
Madeline Snow F
2020Office of the State AuditorME
Madeline Snow F2020 ME Office of the State Auditor View Details
Annette Tibbetts J
2019Department of Health and Human ServicesME
Annette Tibbetts J2019 ME Department of Health and Human Services View Details
Jacob Lipetz J
2024Department of Health and Human ServicesME
Jacob Lipetz J2024 ME Department of Health and Human Services View Details
Arthur Turner R
2021Department of Health and Human ServicesME
Arthur Turner R2021 ME Department of Health and Human Services View Details
Prue William M
2019Department of Health and Human ServicesME
Prue William M2019 ME Department of Health and Human Services View Details
Kara Day M
2024Department of Health and Human ServicesME
Kara Day M2024 ME Department of Health and Human Services View Details
Christina Samson L
2021Department of Health and Human ServicesME
Christina Samson L2021 ME Department of Health and Human Services View Details
Allen Jenny L
2019Department of Health and Human ServicesME
Allen Jenny L2019 ME Department of Health and Human Services View Details
Nicholas Robin L
2019Maine Department of TransportationME
Nicholas Robin L2019 ME Maine Department of Transportation View Details
Brooke Curtis V
2017Office Of The State AuditorME
Brooke Curtis V2017 ME Office Of The State Auditor View Details

Filters

Employer:



State:

Show All States