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
Jimmy Quirion L
2024Department of Health and Human ServicesME
Jimmy Quirion L2024 ME Department of Health and Human Services View Details
Annette Tibbetts J
2024Department of Health and Human ServicesME
Annette Tibbetts J2024 ME Department of Health and Human Services View Details
Kelsie French L
2024Maine Department of TransportationME
Kelsie French L2024 ME Maine Department of Transportation View Details
Bruce Nadeau R
2023Department of Health and Human ServicesME
Bruce Nadeau R2023 ME Department of Health and Human Services View Details
Jimmy Quirion L
2023Department of Health and Human ServicesME
Jimmy Quirion L2023 ME Department of Health and Human Services View Details
Eva Campbell
2024Office of the State AuditorME
Eva Campbell2024 ME Office of the State Auditor View Details
Bruce Nadeau R
2022Department of Health and Human ServicesME
Bruce Nadeau R2022 ME Department of Health and Human Services View Details
Douglas Mitchell P
2022Department of Health and Human ServicesME
Douglas Mitchell P2022 ME Department of Health and Human Services View Details
Annette Tibbetts J
2023Department of Health and Human ServicesME
Annette Tibbetts J2023 ME Department of Health and Human Services View Details
Jimmy Quirion L
2022Department of Health and Human ServicesME
Jimmy Quirion L2022 ME Department of Health and Human Services View Details
Kathy Davis A
2022Department of Health and Human ServicesME
Kathy Davis A2022 ME Department of Health and Human Services View Details
Kelsie French L
2023Maine Department of TransportationME
Kelsie French L2023 ME Maine Department of Transportation View Details
Sonia Fan K
2024Office of the State AuditorME
Sonia Fan K2024 ME Office of the State Auditor View Details
Bruce Nadeau R
2021Department of Health and Human ServicesME
Bruce Nadeau R2021 ME Department of Health and Human Services View Details
Douglas Mitchell P
2021Department of Health and Human ServicesME
Douglas Mitchell P2021 ME Department of Health and Human Services View Details
Diane Jambard M
2021Maine Department of TransportationME
Diane Jambard M2021 ME Maine Department of Transportation View Details
Adrian Payeur M
2023Department of Health and Human ServicesME
Adrian Payeur M2023 ME Department of Health and Human Services View Details
Nicole Auger M
2023Department of Health and Human ServicesME
Nicole Auger M2023 ME Department of Health and Human Services View Details
Robin Nicholas L
2021Maine Department of TransportationME
Robin Nicholas L2021 ME Maine Department of Transportation View Details
Christopher Smith D
2022Office of the State AuditorME
Christopher Smith D2022 ME Office of the State Auditor View Details
Lisa Doherty M
2023Department of Health and Human ServicesME
Lisa Doherty M2023 ME Department of Health and Human Services View Details
Christopher Smith D
2023Office of the State AuditorME
Christopher Smith D2023 ME Office of the State Auditor View Details
Annette Tibbetts J
2022Department of Health and Human ServicesME
Annette Tibbetts J2022 ME Department of Health and Human Services View Details
Jeremy Vincent W
2023Office of the State AuditorME
Jeremy Vincent W2023 ME Office of the State Auditor View Details
Diane Jambard M
2020Maine Department of TransportationME
Diane Jambard M2020 ME Maine Department of Transportation View Details
Ashley Spangler A
2022Department of Health and Human ServicesME
Ashley Spangler A2022 ME Department of Health and Human Services View Details
Diane Jambard M
2019Maine Department of TransportationME
Diane Jambard M2019 ME Maine Department of Transportation View Details
Douglas Mitchell P
2020Department of Health and Human ServicesME
Douglas Mitchell P2020 ME Department of Health and Human Services View Details
Jimmy Quirion L
2021Department of Health and Human ServicesME
Jimmy Quirion L2021 ME Department of Health and Human Services View Details
Kathy Davis A
2021Department of Health and Human ServicesME
Kathy Davis A2021 ME Department of Health and Human Services View Details
Adrian Payeur M
2022Department of Health and Human ServicesME
Adrian Payeur M2022 ME Department of Health and Human Services View Details
Katrina Shaw N
2018Department Of TransportationME
Katrina Shaw N2018 ME Department Of Transportation View Details
Lisa Doherty M
2022Department of Health and Human ServicesME
Lisa Doherty M2022 ME Department of Health and Human Services View Details
Nicole Auger M
2022Department of Health and Human ServicesME
Nicole Auger M2022 ME Department of Health and Human Services View Details
Christopher Smith D
2021Office of the State AuditorME
Christopher Smith D2021 ME Office of the State Auditor View Details
Heather Goucher I
2022Department of Health and Human ServicesME
Heather Goucher I2022 ME Department of Health and Human Services View Details
Robin Nicholas L
2020Maine Department of TransportationME
Robin Nicholas L2020 ME Maine Department of Transportation View Details
Shelby Schreiber
2022Office of the State AuditorME
Shelby Schreiber2022 ME Office of the State Auditor View Details
Benjamin Currie F
2024Department of Health and Human ServicesME
Benjamin Currie F2024 ME Department of Health and Human Services View Details
Mitchell Douglas P
2019Department of Health and Human ServicesME
Mitchell Douglas P2019 ME Department of Health and Human Services View Details
Annette Tibbetts J
2021Department of Health and Human ServicesME
Annette Tibbetts J2021 ME Department of Health and Human Services View Details
Diane Jambard M
2018Department Of TransportationME
Diane Jambard M2018 ME Department Of Transportation View Details
Jimmy Quirion L
2020Department of Health and Human ServicesME
Jimmy Quirion L2020 ME Department of Health and Human Services View Details
Kathy Davis A
2020Department of Health and Human ServicesME
Kathy Davis A2020 ME Department of Health and Human Services View Details
Kelsie French L
2022Maine Department of TransportationME
Kelsie French L2022 ME Maine Department of Transportation View Details
Shelby Miley
2021Office of the State AuditorME
Shelby Miley2021 ME Office of the State Auditor View Details
Nicole Auger M
2024Department of Health and Human ServicesME
Nicole Auger M2024 ME Department of Health and Human Services View Details
Nicole Auger M
2021Department of Health and Human ServicesME
Nicole Auger M2021 ME Department of Health and Human Services View Details
Lisa Doherty M
2021Department of Health and Human ServicesME
Lisa Doherty M2021 ME Department of Health and Human Services View Details
Annette Tibbetts J
2020Department of Health and Human ServicesME
Annette Tibbetts J2020 ME Department of Health and Human Services View Details
Jimmy Quirion L
2019Department of Health and Human ServicesME
Jimmy Quirion L2019 ME Department of Health and Human Services View Details
Lilianne Ford
2021Office of the State AuditorME
Lilianne Ford2021 ME Office of the State Auditor View Details
Benjamin Currie F
2023Department of Health and Human ServicesME
Benjamin Currie F2023 ME Department of Health and Human Services View Details
Adrian Payeur M
2021Department of Health and Human ServicesME
Adrian Payeur M2021 ME Department of Health and Human Services View Details
Adrian Payeur M
2024Department of Health and Human ServicesME
Adrian Payeur M2024 ME Department of Health and Human Services View Details
Lisa Doherty M
2024Department of Health and Human ServicesME
Lisa Doherty M2024 ME Department of Health and Human Services View Details
Jennifer Griffin J
2023Office of the State AuditorME
Jennifer Griffin J2023 ME Office of the State Auditor View Details
Jeremy Vincent W
2022Office of the State AuditorME
Jeremy Vincent W2022 ME Office of the State Auditor View Details
Heather Goucher I
2023Department of Health and Human ServicesME
Heather Goucher I2023 ME Department of Health and Human Services View Details
Worden Robert Iii J
2016Office Of The State AuditorME
Worden Robert Iii J2016 ME Office Of The State Auditor View Details

Filters

Employer:



State:

Show All States