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
Christina Blanchard
2024Department of Health and Human ServicesME
Christina Blanchard2024 ME Department of Health and Human Services View Details
Amanda Worth J
2017Dept Of Defense Veterans & Emerg MgmtME
Amanda Worth J2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Faith Mclaughlin L
2016Dept Of Education: Bureaus & AdminME
Faith Mclaughlin L2016 ME Dept Of Education: Bureaus & Admin View Details
Jared Smith M
2024Department of Corrections - Central OfficeME
Jared Smith M2024 ME Department of Corrections - Central Office View Details
Angela Coffin J
2019Department of Health and Human ServicesME
Angela Coffin J2019 ME Department of Health and Human Services View Details
Kristina Collins S
2023Department of Health and Human ServicesME
Kristina Collins S2023 ME Department of Health and Human Services View Details
Elaine McDougal M
2022Maine Department of TransportationME
Elaine McDougal M2022 ME Maine Department of Transportation View Details
Carol Swift A
2024Department of Health and Human ServicesME
Carol Swift A2024 ME Department of Health and Human Services View Details
Jacob Williams D
2020Department of Health and Human ServicesME
Jacob Williams D2020 ME Department of Health and Human Services View Details
Katie Foye L
2017Dept Of Health&Human Svcs: DhhsME
Katie Foye L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Bethany Trussell J
2017Dept Of Health&Human Svcs: DhhsME
Bethany Trussell J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lynne Woodside C
2015Dept Of Health&human Svcs: DhhsME
Lynne Woodside C2015 ME Dept Of Health&human Svcs: Dhhs View Details
Sandra Bodge M
2022Department of Inland Fisheries & WildlifeME
Sandra Bodge M2022 ME Department of Inland Fisheries & Wildlife View Details
Brenda Rasimowicz A
2019Department of LaborME
Brenda Rasimowicz A2019 ME Department of Labor View Details
Ruth Fialho S
2021Department of the Secretary of StateME
Ruth Fialho S2021 ME Department of the Secretary of State View Details
Laurel Noddin E
2016Dept Of Defense Veterans & Emerg MgmtME
Laurel Noddin E2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
James Brandt E
2017Department Of TransportationME
James Brandt E2017 ME Department Of Transportation View Details
Anne Harriman L
2018Department Of LaborME
Anne Harriman L2018 ME Department Of Labor View Details
Jermana Soco
2024Department of Health and Human ServicesME
Jermana Soco2024 ME Department of Health and Human Services View Details
Kaysie Dostie
2024Department of Inland Fisheries & WildlifeME
Kaysie Dostie2024 ME Department of Inland Fisheries & Wildlife View Details
Morgan Lenko
2020Department of Health and Human ServicesME
Morgan Lenko2020 ME Department of Health and Human Services View Details
Tonia McCray J
2020Department of Health and Human ServicesME
Tonia McCray J2020 ME Department of Health and Human Services View Details
Rita Mccollett M
2016Department Of LaborME
Rita Mccollett M2016 ME Department Of Labor View Details
Jill Kenney
2021Maine Department of TransportationME
Jill Kenney2021 ME Maine Department of Transportation View Details
Heidi Johnson J
2016Dept Of Agri Cons & ForestryME
Heidi Johnson J2016 ME Dept Of Agri Cons & Forestry View Details
Ericka Melanson M
2016Dept Of Health&human Svcs: DhhsME
Ericka Melanson M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jeanne Russell
2015Secretary Of StateME
Jeanne Russell2015 ME Secretary Of State View Details
Corey Ford J
2015Dept Of Inland Fisheries & WildlifeME
Corey Ford J2015 ME Dept Of Inland Fisheries & Wildlife View Details
John Rehm D
2015Dept Of Health&human Svcs: DhhsME
John Rehm D2015 ME Dept Of Health&human Svcs: Dhhs View Details
Kristina Waterhouse M
2018Dept Of Admin & Financial ServicesME
Kristina Waterhouse M2018 ME Dept Of Admin & Financial Services View Details
Cherrie Manzo L
2020Department of Health and Human ServicesME
Cherrie Manzo L2020 ME Department of Health and Human Services View Details
Jammie Smalley A
2023Department of Marine ResourcesME
Jammie Smalley A2023 ME Department of Marine Resources View Details
Katherine Drake A
2015Board Of NursingME
Katherine Drake A2015 ME Board Of Nursing View Details
Sandra Sinford S
2019Department of Health and Human ServicesME
Sandra Sinford S2019 ME Department of Health and Human Services View Details
Leonard Goodine E
2018Dept Of Agri Cons & ForestryME
Leonard Goodine E2018 ME Dept Of Agri Cons & Forestry View Details
Melissa Dalton J
2015Secretary Of StateME
Melissa Dalton J2015 ME Secretary Of State View Details
Dori Cote L
2018Dept Of Health&Human Svcs: DhhsME
Dori Cote L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Stacy Thorndike L
2018Department Of LaborME
Stacy Thorndike L2018 ME Department Of Labor View Details
David Kurz L
2021Department of Public SafetyME
David Kurz L2021 ME Department of Public Safety View Details
Adams Jane B
2019Office of the State TreasurerME
Adams Jane B2019 ME Office of the State Treasurer View Details
Joanne Cummings M
2015Department Of Public SafetyME
Joanne Cummings M2015 ME Department Of Public Safety View Details
Stephanie Lewis
2017Dept Of Health&Human Svcs: DhhsME
Stephanie Lewis2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Stacie O'Brien L
2020Department of Health and Human ServicesME
Stacie O'Brien L2020 ME Department of Health and Human Services View Details
Jodi Meader L
2024Department of Environmental ProtectionME
Jodi Meader L2024 ME Department of Environmental Protection View Details
Wendy Kellman
2017Maine Correctional CenterME
Wendy Kellman2017 ME Maine Correctional Center View Details
John Anju
2019Department of Health and Human ServicesME
John Anju2019 ME Department of Health and Human Services View Details
Kristin Sprague R
2020Department of Health and Human ServicesME
Kristin Sprague R2020 ME Department of Health and Human Services View Details
Sabrina Beane L
2017Dept Of Health&Human Svcs: DhhsME
Sabrina Beane L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Wendy Kellman
2016Maine Correctional CenterME
Wendy Kellman2016 ME Maine Correctional Center View Details
Elisha Dipietro M
2015Dept Of Admin & Financial ServicesME
Elisha Dipietro M2015 ME Dept Of Admin & Financial Services View Details
Jaclyn Goodhue
2018Department Of LaborME
Jaclyn Goodhue2018 ME Department Of Labor View Details
Amanda Abbott
2017Department Of Public SafetyME
Amanda Abbott2017 ME Department Of Public Safety View Details
Robin Hudson J
2018Dept Of Inland Fisheries & WildlifeME
Robin Hudson J2018 ME Dept Of Inland Fisheries & Wildlife View Details
Shelbie Hewett M
2018Dept Of Health&Human Svcs: DhhsME
Shelbie Hewett M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Linda Breault
2019Maine Department of TransportationME
Linda Breault2019 ME Maine Department of Transportation View Details
John Farmer Jr
2023Department of Agriculture, Conservation and ForestryME
John Farmer Jr2023 ME Department of Agriculture, Conservation and Forestry View Details
Lauren Dyer C
2022Department of Corrections - Central OfficeME
Lauren Dyer C2022 ME Department of Corrections - Central Office View Details
Tessa Ireland A
2021Department of Health and Human ServicesME
Tessa Ireland A2021 ME Department of Health and Human Services View Details
Taylor Belanger C
2018Dept Of Inland Fisheries & WildlifeME
Taylor Belanger C2018 ME Dept Of Inland Fisheries & Wildlife View Details
Abigail Cobb M
2023Workers' Compensation BoardME
Abigail Cobb M2023 ME Workers' Compensation Board View Details

Filters

Employer:



State:

Show All States