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
Jenny Allen L
2020Department of Health and Human ServicesME
Jenny Allen L2020 ME Department of Health and Human Services View Details
Matthew Mower A
2024Department of Health and Human ServicesME
Matthew Mower A2024 ME Department of Health and Human Services View Details
Sonia Fan K
2023Office of the State AuditorME
Sonia Fan K2023 ME Office of the State Auditor View Details
Alex Fayvil
2024Department of Health and Human ServicesME
Alex Fayvil2024 ME Department of Health and Human Services View Details
Nicole Auger M
2020Department of Health and Human ServicesME
Nicole Auger M2020 ME Department of Health and Human Services View Details
Madeline Snow F
2018Office Of The State AuditorME
Madeline Snow F2018 ME Office Of The State Auditor View Details
Evelia Maher M
2015Office Of The State AuditorME
Evelia Maher M2015 ME Office Of The State Auditor View Details
Shannon Breton M
2015Office Of The State AuditorME
Shannon Breton M2015 ME Office Of The State Auditor View Details
Christina Samson L
2021Department of Health and Human ServicesME
Christina Samson L2021 ME Department of Health and Human Services View Details
James Arcata P
2024Department of Health and Human ServicesME
James Arcata P2024 ME Department of Health and Human Services View Details
Wendy Day L
2023Maine Department of TransportationME
Wendy Day L2023 ME Maine Department of Transportation View Details
Grace Williams C
2020Department of Health and Human ServicesME
Grace Williams C2020 ME Department of Health and Human Services View Details
Matthew Mower A
2020Department of Health and Human ServicesME
Matthew Mower A2020 ME Department of Health and Human Services View Details
Anna Johnson E
2024Office of the State AuditorME
Anna Johnson E2024 ME Office of the State Auditor View Details
Dunn Addison A
2019Office of the State AuditorME
Dunn Addison A2019 ME Office of the State Auditor View Details
Matthew Mower A
2019Department of Health and Human ServicesME
Matthew Mower A2019 ME Department of Health and Human Services View Details
Andrew Ellis J
2022Office of the State AuditorME
Andrew Ellis J2022 ME Office of the State Auditor View Details
Eva Campbell
2023Office of the State AuditorME
Eva Campbell2023 ME Office of the State Auditor View Details
Jeffrey Brenner N
2024Department of Health and Human ServicesME
Jeffrey Brenner N2024 ME Department of Health and Human Services View Details
Jeffrey Brenner N
2024Department of Health and Human ServicesME
Jeffrey Brenner N2024 ME Department of Health and Human Services View Details
Kate Umland E
2015Office Of The State AuditorME
Kate Umland E2015 ME Office Of The State Auditor View Details
George Sevigny A
2022Department of Health and Human ServicesME
George Sevigny A2022 ME Department of Health and Human Services View Details
Christopher Smith D
2024Office of the State AuditorME
Christopher Smith D2024 ME Office of the State Auditor View Details
Diane Jambard M
2022Maine Department of TransportationME
Diane Jambard M2022 ME Maine Department of Transportation View Details
Trask Paige T
2019Department of Health and Human ServicesME
Trask Paige T2019 ME Department of Health and Human Services View Details
Sonia Fan K
2023Office of the State AuditorME
Sonia Fan K2023 ME Office of the State Auditor View Details
Benjamin Halliwell D
2024Department of Health and Human ServicesME
Benjamin Halliwell D2024 ME Department of Health and Human Services View Details
Alex Fayvil
2023Department of Health and Human ServicesME
Alex Fayvil2023 ME Department of Health and Human Services View Details
Campbell Eva
2019Department of Health and Human ServicesME
Campbell Eva2019 ME Department of Health and Human Services View Details
Shelby Schreiber
2023Office of the State AuditorME
Shelby Schreiber2023 ME Office of the State Auditor View Details
Carlton Swift M
2015Office Of The State AuditorME
Carlton Swift M2015 ME Office Of The State Auditor View Details
Jessica Keene G
2024Department of Health and Human ServicesME
Jessica Keene G2024 ME Department of Health and Human Services View Details
Alixx Canwell M
2024Office of the State AuditorME
Alixx Canwell M2024 ME Office of the State Auditor View Details
Bruce Nadeau R
2024Department of Health and Human ServicesME
Bruce Nadeau R2024 ME Department of Health and Human Services View Details
Yana Fessenko
2019Office of the State AuditorME
Yana Fessenko2019 ME Office of the State Auditor View Details
Quin Boyd
2023Department of Health and Human ServicesME
Quin Boyd2023 ME Department of Health and Human Services View Details
Allen Mccausland
2017Office Of The State AuditorME
Allen Mccausland2017 ME Office Of The State Auditor View Details
James Riordan
2017Office Of The State AuditorME
James Riordan2017 ME Office Of The State Auditor View Details
Brittany Shorey E
2017Office Of The State AuditorME
Brittany Shorey E2017 ME Office Of The State Auditor View Details
Kate Umland E
2017Office Of The State AuditorME
Kate Umland E2017 ME Office Of The State Auditor View Details
Matthew Mower A
2023Department of Health and Human ServicesME
Matthew Mower A2023 ME Department of Health and Human Services View Details
Bruce Nadeau R
2020Department of Health and Human ServicesME
Bruce Nadeau R2020 ME Department of Health and Human Services View Details
Amy Taitano
2023Office of the State AuditorME
Amy Taitano2023 ME Office of the State Auditor View Details
Christopher Smith D
2020Office of the State AuditorME
Christopher Smith D2020 ME Office of the State Auditor View Details
Benjamin Halliwell D
2024Department of Health and Human ServicesME
Benjamin Halliwell D2024 ME Department of Health and Human Services View Details
Nicole Auger M
2020Department of Health and Human ServicesME
Nicole Auger M2020 ME Department of Health and Human Services View Details
Amber Farnham M
2023Department of Health and Human ServicesME
Amber Farnham M2023 ME Department of Health and Human Services View Details
Patrick Twombly B
2016Office Of The State AuditorME
Patrick Twombly B2016 ME Office Of The State Auditor View Details
Nicole Auger M
2024Office of the State AuditorME
Nicole Auger M2024 ME Office of the State Auditor View Details
Kate Umland E
2015Office Of The State AuditorME
Kate Umland E2015 ME Office Of The State Auditor View Details
Ashley Spangler A
2019Office of the State AuditorME
Ashley Spangler A2019 ME Office of the State Auditor View Details
Madeline Snow F
2018Office Of The State AuditorME
Madeline Snow F2018 ME Office Of The State Auditor View Details
Douglas Mitchell P
2023Department of Health and Human ServicesME
Douglas Mitchell P2023 ME Department of Health and Human Services View Details
Allen Mccausland
2017Office Of The State AuditorME
Allen Mccausland2017 ME Office Of The State Auditor View Details
Eva Campbell
2022Office of the State AuditorME
Eva Campbell2022 ME Office of the State Auditor View Details
Yana Fessenko
2019Office of the State AuditorME
Yana Fessenko2019 ME Office of the State Auditor View Details
Shannon Breton M
2015Office Of The State AuditorME
Shannon Breton M2015 ME Office Of The State Auditor View Details
Evelia Maher M
2015Office Of The State AuditorME
Evelia Maher M2015 ME Office Of The State Auditor View Details
James Riordan
2015Office Of The State AuditorME
James Riordan2015 ME Office Of The State Auditor View Details
Ford Lilianne
2019Office of the State AuditorME
Ford Lilianne2019 ME Office of the State Auditor View Details

Filters

Employer:



State:

Show All States