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
Christian Davis G
2023Workers' Compensation BoardME
Christian Davis G2023 ME Workers' Compensation Board View Details
Barbara Lovely A
2023Maine Department of TransportationME
Barbara Lovely A2023 ME Maine Department of Transportation View Details
Joyce Gagne M
2018Workers' Compensation BoardME
Joyce Gagne M2018 ME Workers' Compensation Board View Details
Jody Barbioni I
2023Department of LaborME
Jody Barbioni I2023 ME Department of Labor View Details
Christie Green A
2015Dept Of Corrections: Central OfficeME
Christie Green A2015 ME Dept Of Corrections: Central Office View Details
Nicole Kenney J
2022Department of Health and Human ServicesME
Nicole Kenney J2022 ME Department of Health and Human Services View Details
Angela Sauveur V St
2024Department of Health and Human ServicesME
Angela Sauveur V St2024 ME Department of Health and Human Services View Details
Sharon Adamsky
2024Department of Health and Human ServicesME
Sharon Adamsky2024 ME Department of Health and Human Services View Details
Bobbi Dutton J
2024Department of Inland Fisheries & WildlifeME
Bobbi Dutton J2024 ME Department of Inland Fisheries & Wildlife View Details
Kristina Bickford
2017Department Of Public SafetyME
Kristina Bickford2017 ME Department Of Public Safety View Details
Joline Morin L
2019Department of Inland Fisheries & WildlifeME
Joline Morin L2019 ME Department of Inland Fisheries & Wildlife View Details
Jonathan Mcintyre R
2016Dept Of Admin & Financial ServicesME
Jonathan Mcintyre R2016 ME Dept Of Admin & Financial Services View Details
Bonnie Reno J
2024Department of Health and Human ServicesME
Bonnie Reno J2024 ME Department of Health and Human Services View Details
Suanne Davis M
2021Department of Health and Human ServicesME
Suanne Davis M2021 ME Department of Health and Human Services View Details
Lee Vance A
2018Dept Of Corrections: Central OfficeME
Lee Vance A2018 ME Dept Of Corrections: Central Office View Details
Elaine Robida M
2016Department Of TransportationME
Elaine Robida M2016 ME Department Of Transportation View Details
Rebecca Barter S
2016Department Of Marine ResourcesME
Rebecca Barter S2016 ME Department Of Marine Resources View Details
Sheryl Banden L
2024Maine Department of Education - Bureaus and AdministrationME
Sheryl Banden L2024 ME Maine Department of Education - Bureaus and Administration View Details
Amber Bigelow L
2015Department Of Public SafetyME
Amber Bigelow L2015 ME Department Of Public Safety View Details
Carol Poulin A
2022Maine State PrisonME
Carol Poulin A2022 ME Maine State Prison View Details
Nicholas Bragg C
2024Department of Inland Fisheries & WildlifeME
Nicholas Bragg C2024 ME Department of Inland Fisheries & Wildlife View Details
Allison Macfeat
2023Maine Correctional CenterME
Allison Macfeat2023 ME Maine Correctional Center View Details
Sarah Spencer A
2015Dept Of Health&human Svcs: DhhsME
Sarah Spencer A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Ashley Lewis A
2022Department of Health and Human ServicesME
Ashley Lewis A2022 ME Department of Health and Human Services View Details
Marci Moody L
2020Maine State PrisonME
Marci Moody L2020 ME Maine State Prison View Details
Janice Martin
2017Maine Correctional CenterME
Janice Martin2017 ME Maine Correctional Center View Details
Kevin Pendexter
2024Office of the State TreasurerME
Kevin Pendexter2024 ME Office of the State Treasurer View Details
Jason Fuller J
2015Dept Of Health&human Svcs: DhhsME
Jason Fuller J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Arneta Berry K
2017Department Of Public SafetyME
Arneta Berry K2017 ME Department Of Public Safety View Details
Tami Haschalk B
2015Dept Of Health&human Svcs: DhhsME
Tami Haschalk B2015 ME Dept Of Health&human Svcs: Dhhs View Details
Sandra Johnson D
2024Department of Health and Human ServicesME
Sandra Johnson D2024 ME Department of Health and Human Services View Details
Calvin Yeaton L
2019Maine Department of TransportationME
Calvin Yeaton L2019 ME Maine Department of Transportation View Details
Darlyne Lane D
2016Dept Of Admin & Financial ServicesME
Darlyne Lane D2016 ME Dept Of Admin & Financial Services View Details
Juliana Spier C
2020Department of the Secretary of StateME
Juliana Spier C2020 ME Department of the Secretary of State View Details
Bruce Amand F St
2017Dept Of Health&Human Svcs: DhhsME
Bruce Amand F St2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Irene Magdon E
2021Maine State PrisonME
Irene Magdon E2021 ME Maine State Prison View Details
Flannery Loreal
2019Department of Administrative and Financial ServicesME
Flannery Loreal2019 ME Department of Administrative and Financial Services View Details
Abbie Vigue L
2024Department of LaborME
Abbie Vigue L2024 ME Department of Labor View Details
Julia Payne
2023Workers' Compensation BoardME
Julia Payne2023 ME Workers' Compensation Board View Details
Jessica Morey L
2016Dept Of Health&human Svcs: DhhsME
Jessica Morey L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Haley Tomberlin M
2018Department Of Marine ResourcesME
Haley Tomberlin M2018 ME Department Of Marine Resources View Details
Kelley Gilpatric A
2016Dept Of Health&human Svcs: DhhsME
Kelley Gilpatric A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Diane Vigue L
2015Maine State PrisonME
Diane Vigue L2015 ME Maine State Prison View Details
Melissa Freeman J
2016Dept Of Agri Cons & ForestryME
Melissa Freeman J2016 ME Dept Of Agri Cons & Forestry View Details
Cherrie Manzo L
2015Dept Of Health&human Svcs: DhhsME
Cherrie Manzo L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Natasha West
2024Office of the State TreasurerME
Natasha West2024 ME Office of the State Treasurer View Details
Gertrude Thayer
2015Dept Of Admin & Financial ServicesME
Gertrude Thayer2015 ME Dept Of Admin & Financial Services View Details
Davon Glover R
2024Department of Health and Human ServicesME
Davon Glover R2024 ME Department of Health and Human Services View Details
Delaney Brewer
2024Department of Health and Human ServicesME
Delaney Brewer2024 ME Department of Health and Human Services View Details
Samantha Laurent St
2020Department of Health and Human ServicesME
Samantha Laurent St2020 ME Department of Health and Human Services View Details
Maurice Deschesne A
2017Dept Of Health&Human Svcs: DhhsME
Maurice Deschesne A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Irene Cardali M
2017Dept Of Health&Human Svcs: DhhsME
Irene Cardali M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Melissa Weston J
2017Dept Of Defense Veterans & Emerg MgmtME
Melissa Weston J2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Amanda Veniot
2024Department of Administrative and Financial ServicesME
Amanda Veniot2024 ME Department of Administrative and Financial Services View Details
Monique Roy A
2016Dept Of Health&human Svcs: DhhsME
Monique Roy A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Tammy Dodge L
2020Maine State PrisonME
Tammy Dodge L2020 ME Maine State Prison View Details
Chrystal Pitarys L
2020Department of Health and Human ServicesME
Chrystal Pitarys L2020 ME Department of Health and Human Services View Details
Kevin Hatch T
2015Department Of LaborME
Kevin Hatch T2015 ME Department Of Labor View Details
Joan Connor E
2023Department of Health and Human ServicesME
Joan Connor E2023 ME Department of Health and Human Services View Details
Elisha Dipietro M
2021Maine Department of TransportationME
Elisha Dipietro M2021 ME Maine Department of Transportation View Details

Filters

Employer:



State:

Show All States