Maine Office Associate Salary Lookup

Search Maine office associate salary from 1,967 records in our salary database. Average office associate salary in Maine is $41,651 and salary for this job in Maine is usually between $25,962 and $49,882. Look up Maine office associate salary by name using the form below.


Office Associate Salaries in Maine

NameYearStateEmployer
Diane Uwera
2018Department Of LaborME
Diane Uwera2018 ME Department Of Labor View Details
Lyndsey Gifford L
2018Department Of LaborME
Lyndsey Gifford L2018 ME Department Of Labor View Details
Debbie Dalzell M
2018Department Of Public SafetyME
Debbie Dalzell M2018 ME Department Of Public Safety View Details
Jenna Wright S
2016Dfps Statewide Service CenterME
Jenna Wright S2016 ME Dfps Statewide Service Center View Details
Molly Ferguson J
2023Department of LaborME
Molly Ferguson J2023 ME Department of Labor View Details
Stacy Martin L
2024Department of Corrections - Central OfficeME
Stacy Martin L2024 ME Department of Corrections - Central Office View Details
Cindy Rowe A
2017Dept Of Health&Human Svcs: DhhsME
Cindy Rowe A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Emily Prosser R
2019Department of the Secretary of StateME
Emily Prosser R2019 ME Department of the Secretary of State View Details
Valerie Seaman A
2018Dept Of Education: Bureaus & AdminME
Valerie Seaman A2018 ME Dept Of Education: Bureaus & Admin View Details
Gervais Iii Rainald
2015Dept Of Health&human Svcs: DhhsME
Gervais Iii Rainald2015 ME Dept Of Health&human Svcs: Dhhs View Details
Carol Cress L
2015Dept Of Education: Bureaus & AdminME
Carol Cress L2015 ME Dept Of Education: Bureaus & Admin View Details
James Brandt E
2018Department Of TransportationME
James Brandt E2018 ME Department Of Transportation View Details
Carter Selena A
2019Department of the Secretary of StateME
Carter Selena A2019 ME Department of the Secretary of State View Details
Nina Walker L
2015Dept Of Admin & Financial ServicesME
Nina Walker L2015 ME Dept Of Admin & Financial Services View Details
Karen Blake M
2017Dept Of Health&Human Svcs: DhhsME
Karen Blake M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lori Whitney L
2016Department Of Public SafetyME
Lori Whitney L2016 ME Department Of Public Safety View Details
Brandon Keezer
2024Maine Department of TransportationME
Brandon Keezer2024 ME Maine Department of Transportation View Details
Molly Smith
2024Workers' Compensation BoardME
Molly Smith2024 ME Workers' Compensation Board View Details
Justin Trask
2015Secretary Of StateME
Justin Trask2015 ME Secretary Of State View Details
Lisa Copley M
2019Department of LaborME
Lisa Copley M2019 ME Department of Labor View Details
Eric Bueno
2019Maine State PrisonME
Eric Bueno2019 ME Maine State Prison View Details
Ericka Melanson M
2019Department of Health and Human ServicesME
Ericka Melanson M2019 ME Department of Health and Human Services View Details
Jonathan Mcintyre R
2015Dept Of Admin & Financial ServicesME
Jonathan Mcintyre R2015 ME Dept Of Admin & Financial Services View Details
April Kerr L
2023Department of Agriculture, Conservation and ForestryME
April Kerr L2023 ME Department of Agriculture, Conservation and Forestry View Details
Rex Holland
2022Department of Administrative and Financial ServicesME
Rex Holland2022 ME Department of Administrative and Financial Services View Details
Dall Kristina R
2019Department of Health and Human ServicesME
Dall Kristina R2019 ME Department of Health and Human Services View Details
Matisse Fry L
2019Department of Health and Human ServicesME
Matisse Fry L2019 ME Department of Health and Human Services View Details
Melissa Low M
2015Dept Of Health&human Svcs: DhhsME
Melissa Low M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jonathan Mcintyre
2015Dept Of Admin & Financial ServicesME
Jonathan Mcintyre2015 ME Dept Of Admin & Financial Services View Details
Melissa Morin A
2021Department of Inland Fisheries & WildlifeME
Melissa Morin A2021 ME Department of Inland Fisheries & Wildlife View Details
Kirk David T Jr
2019Department of Health and Human ServicesME
Kirk David T Jr2019 ME Department of Health and Human Services View Details
Dawn Deberry M
2017Department Of TransportationME
Dawn Deberry M2017 ME Department Of Transportation View Details
Jean Thornton E
2015Department Of LaborME
Jean Thornton E2015 ME Department Of Labor View Details
Nathaniel Grindstaff
2024Department of Agriculture, Conservation and ForestryME
Nathaniel Grindstaff2024 ME Department of Agriculture, Conservation and Forestry View Details
Larissa Sykes A
2015Maine State PrisonME
Larissa Sykes A2015 ME Maine State Prison View Details
Gina Tillman M
2022Department of Health and Human ServicesME
Gina Tillman M2022 ME Department of Health and Human Services View Details
Nina Walker L
2016Dept Of Admin & Financial ServicesME
Nina Walker L2016 ME Dept Of Admin & Financial Services View Details
Marie Duryea E
2015Dept Of Health&human Svcs: DhhsME
Marie Duryea E2015 ME Dept Of Health&human Svcs: Dhhs View Details
Andrea Ouellette L
2022Department of Health and Human ServicesME
Andrea Ouellette L2022 ME Department of Health and Human Services View Details
Tracey Bourassa M
2018Dept Of Health&Human Svcs: DhhsME
Tracey Bourassa M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jeffrey Leclerc R
2017Department Of TransportationME
Jeffrey Leclerc R2017 ME Department Of Transportation View Details
Macie Laplante
2020Department of Health and Human ServicesME
Macie Laplante2020 ME Department of Health and Human Services View Details
Stacy Martin L
2023Department of Corrections - Central OfficeME
Stacy Martin L2023 ME Department of Corrections - Central Office View Details
Emily Ickes
2017Dept Of Education: Bureaus & AdminME
Emily Ickes2017 ME Dept Of Education: Bureaus & Admin View Details
Rebecca Harvey J
2017Dept Of Health&Human Svcs: DhhsME
Rebecca Harvey J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Linda Roy J
2020Department of LaborME
Linda Roy J2020 ME Department of Labor View Details
Laura Castellano J
2019Department of LaborME
Laura Castellano J2019 ME Department of Labor View Details
Marci Moody L
2015Dept Of Agri Cons & ForestryME
Marci Moody L2015 ME Dept Of Agri Cons & Forestry View Details
Jill Bell S
2015Dept Of Health&human Svcs: DhhsME
Jill Bell S2015 ME Dept Of Health&human Svcs: Dhhs View Details
Guy Tinkham W
2019Department of Health and Human ServicesME
Guy Tinkham W2019 ME Department of Health and Human Services View Details
Joyce Cofield
2017Dept Of Admin & Financial ServicesME
Joyce Cofield2017 ME Dept Of Admin & Financial Services View Details
Rebecca Thompson
2022Maine State PrisonME
Rebecca Thompson2022 ME Maine State Prison View Details
Jennifer Lea C
2016Dept Of Health&human Svcs: DhhsME
Jennifer Lea C2016 ME Dept Of Health&human Svcs: Dhhs View Details
Laura Nichols M
2016Dept Of Agri Cons & ForestryME
Laura Nichols M2016 ME Dept Of Agri Cons & Forestry View Details
Courtney Chastenay
2024Department of Inland Fisheries & WildlifeME
Courtney Chastenay2024 ME Department of Inland Fisheries & Wildlife View Details
Judy Gale C
2022Maine State PrisonME
Judy Gale C2022 ME Maine State Prison View Details
Ericka Melanson M
2020Department of Health and Human ServicesME
Ericka Melanson M2020 ME Department of Health and Human Services View Details
John Farmer Jr
2024Department of Agriculture, Conservation and ForestryME
John Farmer Jr2024 ME Department of Agriculture, Conservation and Forestry View Details
Katie Grenier L
2022Department of Administrative and Financial ServicesME
Katie Grenier L2022 ME Department of Administrative and Financial Services View Details
Kelli Bryer
2022Department of Health and Human ServicesME
Kelli Bryer2022 ME Department of Health and Human Services View Details

Filters

Employer:



State:

Show All States