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
Emerson Marcus E
2019Department of Administrative and Financial ServicesME
Emerson Marcus E2019 ME Department of Administrative and Financial Services View Details
Richard Gustafson C
2018Dept Of Corrections: Central OfficeME
Richard Gustafson C2018 ME Dept Of Corrections: Central Office View Details
David Kirk T Jr
2015Dept Of Health&human Svcs: DhhsME
David Kirk T Jr2015 ME Dept Of Health&human Svcs: Dhhs View Details
Margaret Thompson B
2020Maine State Board of NursingME
Margaret Thompson B2020 ME Maine State Board of Nursing View Details
Sherry Swasey R
2016Department Of Public SafetyME
Sherry Swasey R2016 ME Department Of Public Safety View Details
Alexandria Chadbourne L
2023Department of the Secretary of StateME
Alexandria Chadbourne L2023 ME Department of the Secretary of State View Details
Debra Minervino L
2018Dept Of Health&Human Svcs: DhhsME
Debra Minervino L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Kimberly Weeks L
2018Dept Of Admin & Financial ServicesME
Kimberly Weeks L2018 ME Dept Of Admin & Financial Services View Details
Deborah Burrell Y
2021Department of Health and Human ServicesME
Deborah Burrell Y2021 ME Department of Health and Human Services View Details
Lindsay Waller N
2015Dept Of Health&human Svcs: DhhsME
Lindsay Waller N2015 ME Dept Of Health&human Svcs: Dhhs View Details
Johanna Buzzell
2015Dept Of Health&human Svcs: DhhsME
Johanna Buzzell2015 ME Dept Of Health&human Svcs: Dhhs View Details
Caitlin Ham R
2017Dept Of Inland Fisheries & WildlifeME
Caitlin Ham R2017 ME Dept Of Inland Fisheries & Wildlife View Details
Paula Nadeau S
2018Dept Of Education: Bureaus & AdminME
Paula Nadeau S2018 ME Dept Of Education: Bureaus & Admin View Details
Nicole Auclair L
2017Maine Human Rights CommissionME
Nicole Auclair L2017 ME Maine Human Rights Commission View Details
Emily Burgess M
2022Department of Public SafetyME
Emily Burgess M2022 ME Department of Public Safety View Details
Starla Dorval R
2019Department of Public SafetyME
Starla Dorval R2019 ME Department of Public Safety View Details
Stacy Ramsey M
2020Department of Health and Human ServicesME
Stacy Ramsey M2020 ME Department of Health and Human Services View Details
Webb Amanda M
2019Department of Administrative and Financial ServicesME
Webb Amanda M2019 ME Department of Administrative and Financial Services View Details
Paula Brown E
2015Department Of Marine ResourcesME
Paula Brown E2015 ME Department Of Marine Resources View Details
Kimberly Weeks L
2015Maine Human Rights CommissionME
Kimberly Weeks L2015 ME Maine Human Rights Commission View Details
Lori Whitney L
2018Department Of Public SafetyME
Lori Whitney L2018 ME Department Of Public Safety View Details
Jill Rush M
2018Dept Of Corrections: Central OfficeME
Jill Rush M2018 ME Dept Of Corrections: Central Office View Details
Jane Adams B
2023Office of the State TreasurerME
Jane Adams B2023 ME Office of the State Treasurer View Details
Sherry Pelletier A
2018Dept Of Admin & Financial ServicesME
Sherry Pelletier A2018 ME Dept Of Admin & Financial Services View Details
Amanda Abbott
2018Department Of Public SafetyME
Amanda Abbott2018 ME Department Of Public Safety View Details
Deborah Deblois L
2016Dept Of Health&human Svcs: DhhsME
Deborah Deblois L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Laura Mangan K
2015Department Of Public SafetyME
Laura Mangan K2015 ME Department Of Public Safety View Details
Maricor Delatorre
2023Department of the Secretary of StateME
Maricor Delatorre2023 ME Department of the Secretary of State View Details
Danielle Nicholas
2024Office of the State TreasurerME
Danielle Nicholas2024 ME Office of the State Treasurer View Details
Pamela Tassinari L
2017Department Of Public SafetyME
Pamela Tassinari L2017 ME Department Of Public Safety View Details
Lisa Shenett C
2016Dept Of Environmental ProtectionME
Lisa Shenett C2016 ME Dept Of Environmental Protection View Details
Jenny Stevens L
2023Department of Agriculture, Conservation and ForestryME
Jenny Stevens L2023 ME Department of Agriculture, Conservation and Forestry View Details
Riqui Tompkins
2023Department of Agriculture, Conservation and ForestryME
Riqui Tompkins2023 ME Department of Agriculture, Conservation and Forestry View Details
Hannah Dalton M
2023Maine Department of TransportationME
Hannah Dalton M2023 ME Maine Department of Transportation View Details
Cathy Parlin J
2015Dept Of Health&human Svcs: DhhsME
Cathy Parlin J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Laurie Halligan E
2015Dept Of Education: Bureaus & AdminME
Laurie Halligan E2015 ME Dept Of Education: Bureaus & Admin View Details
Pennie Sands A
2015Dept Of Health&human Svcs: DhhsME
Pennie Sands A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Joanne Lavallee K
2022Department of Health and Human ServicesME
Joanne Lavallee K2022 ME Department of Health and Human Services View Details
Vonda Newman K
2024Department of Health and Human ServicesME
Vonda Newman K2024 ME Department of Health and Human Services View Details
Jeffrey Palmer A
2023Department of Inland Fisheries & WildlifeME
Jeffrey Palmer A2023 ME Department of Inland Fisheries & Wildlife View Details
Jessica Voisine L
2016Department Of Public SafetyME
Jessica Voisine L2016 ME Department Of Public Safety View Details
Laurie Halligan E
2015Dept Of Education: Bureaus & AdminME
Laurie Halligan E2015 ME Dept Of Education: Bureaus & Admin View Details
Davon Pendragon R
2024Department of Health and Human ServicesME
Davon Pendragon R2024 ME Department of Health and Human Services View Details
Megan Griffin E
2024Department of Environmental ProtectionME
Megan Griffin E2024 ME Department of Environmental Protection View Details
Theresa Harrington A
2022Department of Health and Human ServicesME
Theresa Harrington A2022 ME Department of Health and Human Services View Details
Crystal Mclellan L
2016Dept Of Corrections: Central OfficeME
Crystal Mclellan L2016 ME Dept Of Corrections: Central Office View Details
Caitlin Storkson R
2018Dept Of Inland Fisheries & WildlifeME
Caitlin Storkson R2018 ME Dept Of Inland Fisheries & Wildlife View Details
Kristen Pepper R
2016Dept Of Admin & Financial ServicesME
Kristen Pepper R2016 ME Dept Of Admin & Financial Services View Details
Judy Gale C
2020Maine State PrisonME
Judy Gale C2020 ME Maine State Prison View Details
Macie Laplante
2022Department of Health and Human ServicesME
Macie Laplante2022 ME Department of Health and Human Services View Details
Jason Carey J
2016Dept Of Corrections: Central OfficeME
Jason Carey J2016 ME Dept Of Corrections: Central Office View Details
Georgette Chalou L
2018Department Of Public SafetyME
Georgette Chalou L2018 ME Department Of Public Safety View Details
Coco Hirstel J
2015Department Of LaborME
Coco Hirstel J2015 ME Department Of Labor View Details
Debra Carmel A
2022Department of Health and Human ServicesME
Debra Carmel A2022 ME Department of Health and Human Services View Details
Meagan Clark R
2021Department of Health and Human ServicesME
Meagan Clark R2021 ME Department of Health and Human Services View Details
Catherine Preyer R
2021Department of Agriculture, Conservation and ForestryME
Catherine Preyer R2021 ME Department of Agriculture, Conservation and Forestry View Details
Elisha Dipietro M
2019Department of Administrative and Financial ServicesME
Elisha Dipietro M2019 ME Department of Administrative and Financial Services View Details
Kaitlyn Whittemore A
2020Department of Agriculture, Conservation and ForestryME
Kaitlyn Whittemore A2020 ME Department of Agriculture, Conservation and Forestry View Details
Nathan Jones
2022Department of Administrative and Financial ServicesME
Nathan Jones2022 ME Department of Administrative and Financial Services View Details
Linda Mansfield H
2021Department of Health and Human ServicesME
Linda Mansfield H2021 ME Department of Health and Human Services View Details

Filters

Employer:



State:

Show All States