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
Snow Madeline F
2019Office of the State AuditorME
Snow Madeline F2019 ME Office of the State Auditor View Details
Morgan Ziemer H
2018Office Of The State AuditorME
Morgan Ziemer H2018 ME Office Of The State Auditor View Details
James Arcata P
2023Department of Health and Human ServicesME
James Arcata P2023 ME Department of Health and Human Services View Details
Shaw Katrina N
2019Maine Department of TransportationME
Shaw Katrina N2019 ME Maine Department of Transportation View Details
Shannon Breton M
2016Office Of The State AuditorME
Shannon Breton M2016 ME Office Of The State Auditor View Details
Andrew Ellis J
2021Office of the State AuditorME
Andrew Ellis J2021 ME Office of the State Auditor View Details
Kate Umland E
2016Office Of The State AuditorME
Kate Umland E2016 ME Office Of The State Auditor View Details
Evelia Maher M
2016Office Of The State AuditorME
Evelia Maher M2016 ME Office Of The State Auditor View Details
Ashley Spangler A
2021Department of Health and Human ServicesME
Ashley Spangler A2021 ME Department of Health and Human Services View Details
Brooke Curtis V
2018Office Of The State AuditorME
Brooke Curtis V2018 ME Office Of The State Auditor View Details
Jeremy Vincent W
2024Office of the State AuditorME
Jeremy Vincent W2024 ME Office of the State Auditor View Details
Adrian Payeur M
2020Department of Health and Human ServicesME
Adrian Payeur M2020 ME Department of Health and Human Services View Details
Ashley Spangler A
2020Office of the State AuditorME
Ashley Spangler A2020 ME Office of the State Auditor View Details
Jessica Webber G
2023Department of Health and Human ServicesME
Jessica Webber G2023 ME Department of Health and Human Services View Details
Adrian Payeur M
2019Department of Health and Human ServicesME
Adrian Payeur M2019 ME Department of Health and Human Services View Details
Yana Fessenko
2018Office Of The State AuditorME
Yana Fessenko2018 ME Office Of The State Auditor View Details
James Belanger F
2019Department of Health and Human ServicesME
James Belanger F2019 ME Department of Health and Human Services View Details
Francis Rodgers X IV
2021Office of the State AuditorME
Francis Rodgers X IV2021 ME Office of the State Auditor View Details
Lilianne Ford
2018Office Of The State AuditorME
Lilianne Ford2018 ME Office Of The State Auditor View Details
Sullivan Carol M
2019Department of Health and Human ServicesME
Sullivan Carol M2019 ME Department of Health and Human Services View Details
Andrew Ellis J
2020Office of the State AuditorME
Andrew Ellis J2020 ME Office of the State Auditor View Details
Addison Dunn A
2020Office of the State AuditorME
Addison Dunn A2020 ME Office of the State Auditor View Details
Paige Trask T
2020Department of Health and Human ServicesME
Paige Trask T2020 ME Department of Health and Human Services View Details
Smith Christopher D
2019Office of the State AuditorME
Smith Christopher D2019 ME Office of the State Auditor View Details
James Riordan
2016Office Of The State AuditorME
James Riordan2016 ME Office Of The State Auditor View Details
Allen Mccausland
2016Office Of The State AuditorME
Allen Mccausland2016 ME Office Of The State Auditor View Details
Leng Mengjie
2019Office of the State AuditorME
Leng Mengjie2019 ME Office of the State Auditor View Details
James Arcata P
2022Department of Health and Human ServicesME
James Arcata P2022 ME Department of Health and Human Services View Details
Benjamin Currie F
2022Department of Health and Human ServicesME
Benjamin Currie F2022 ME Department of Health and Human Services View Details
Davis Kathy A
2019Department of Health and Human ServicesME
Davis Kathy A2019 ME Department of Health and Human Services View Details
Amber Farnham M
2022Department of Health and Human ServicesME
Amber Farnham M2022 ME Department of Health and Human Services View Details
Christina Samson L
2020Department of Health and Human ServicesME
Christina Samson L2020 ME Department of Health and Human Services View Details
Nicole Auger M
2019Department of Health and Human ServicesME
Nicole Auger M2019 ME Department of Health and Human Services View Details
Leng Mengjie
2021Office of the State AuditorME
Leng Mengjie2021 ME Office of the State Auditor View Details
Jennifer Griffin J
2024Office of the State AuditorME
Jennifer Griffin J2024 ME Office of the State Auditor View Details
Nathan Wagner E
2020Office of the State AuditorME
Nathan Wagner E2020 ME Office of the State Auditor View Details
Kevin Byrne M
2015Office Of The State AuditorME
Kevin Byrne M2015 ME Office Of The State Auditor View Details
Worden Robert Iii J
2015Office Of The State AuditorME
Worden Robert Iii J2015 ME Office Of The State Auditor View Details
Williams Grace C
2019Department of Health and Human ServicesME
Williams Grace C2019 ME Department of Health and Human Services View Details
Benjamin Currie F
2021Department of Health and Human ServicesME
Benjamin Currie F2021 ME Department of Health and Human Services View Details
Jessica Webber G
2022Department of Health and Human ServicesME
Jessica Webber G2022 ME Department of Health and Human Services View Details
Jessica Webber G
2024Department of Health and Human ServicesME
Jessica Webber G2024 ME Department of Health and Human Services View Details
Kelly Poulin A
2019Department of Health and Human ServicesME
Kelly Poulin A2019 ME Department of Health and Human Services View Details
Francis Rodgers X IV
2022Office of the State AuditorME
Francis Rodgers X IV2022 ME Office of the State Auditor View Details
Gates Kirklynn M
2020Office of the State AuditorME
Gates Kirklynn M2020 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
Worden Robert Iii J
2017Office Of The State AuditorME
Worden Robert Iii J2017 ME Office Of The State Auditor View Details
Anna Johnson E
2024Office of the State AuditorME
Anna Johnson E2024 ME Office of the State Auditor View Details
Brittany Shorey E
2016Office Of The State AuditorME
Brittany Shorey E2016 ME Office Of The State Auditor View Details
Ashley Spangler A
2023Department of Health and Human ServicesME
Ashley Spangler A2023 ME Department of Health and Human Services View Details
Paige Trask T
2021Department of Health and Human ServicesME
Paige Trask T2021 ME Department of Health and Human Services View Details
Christopher Smith D
2020Office of the State AuditorME
Christopher Smith D2020 ME Office of the State Auditor View Details
Daniel Johnson J
2024Office of the State AuditorME
Daniel Johnson J2024 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
Eva Campbell
2023Office of the State AuditorME
Eva Campbell2023 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
James Arcata P
2024Department of Health and Human ServicesME
James Arcata P2024 ME Department of Health and Human Services View Details
Noah Wood
2024Department of Health and Human ServicesME
Noah Wood2024 ME Department of Health and Human Services View Details
Tracy Brackett
2018Office Of The State AuditorME
Tracy Brackett2018 ME Office Of The State Auditor View Details
Wood Brooke V
2019Office of the State AuditorME
Wood Brooke V2019 ME Office of the State Auditor View Details

Filters

Employer:



State:

Show All States