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
Lori McGillicuddy A
2019Workers' Compensation BoardME
Lori McGillicuddy A2019 ME Workers' Compensation Board View Details
Michele Brown M
2020Department of LaborME
Michele Brown M2020 ME Department of Labor View Details
Debra Keller A
2015Dept Of Health&human Svcs: DhhsME
Debra Keller A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Chloe Grant
2023Department of Administrative and Financial ServicesME
Chloe Grant2023 ME Department of Administrative and Financial Services View Details
Jhami Whitish C
2020Department of Health and Human ServicesME
Jhami Whitish C2020 ME Department of Health and Human Services View Details
Ashley Petrolini E
2019Department of Health and Human ServicesME
Ashley Petrolini E2019 ME Department of Health and Human Services View Details
Tammy Harrington L
2015Dept Of Defense Veterans & Emerg MgmtME
Tammy Harrington L2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Melanie Furber
2023Department of Corrections - Central OfficeME
Melanie Furber2023 ME Department of Corrections - Central Office View Details
Kristen Peaslee R
2019Department of the Secretary of StateME
Kristen Peaslee R2019 ME Department of the Secretary of State View Details
Barbara O'Neil A
2021Department of Defense, Veterans and Emergency ManagementME
Barbara O'Neil A2021 ME Department of Defense, Veterans and Emergency Management View Details
Jessica Raven
2015Dept Of Health&human Svcs: DhhsME
Jessica Raven2015 ME Dept Of Health&human Svcs: Dhhs View Details
Helen Heikkinen M
2015Department Of TransportationME
Helen Heikkinen M2015 ME Department Of Transportation View Details
Selena Carter A
2020Department of the Secretary of StateME
Selena Carter A2020 ME Department of the Secretary of State View Details
Laurel Noddin E
2019Department of Defense, Veterans and Emergency ManagementME
Laurel Noddin E2019 ME Department of Defense, Veterans and Emergency Management View Details
Erin Sheehan L
2021Department of Health and Human ServicesME
Erin Sheehan L2021 ME Department of Health and Human Services View Details
Lorri Newman L
2024Department of Health and Human ServicesME
Lorri Newman L2024 ME Department of Health and Human Services View Details
Jennifer Whitman J
2021Department of Health and Human ServicesME
Jennifer Whitman J2021 ME Department of Health and Human Services View Details
Gillian Bryant H
2024Department of Marine ResourcesME
Gillian Bryant H2024 ME Department of Marine Resources View Details
Brianna Riley
2016Department Of Public SafetyME
Brianna Riley2016 ME Department Of Public Safety View Details
Ruth Fialho S
2021Department of the Secretary of StateME
Ruth Fialho S2021 ME Department of the Secretary of State View Details
Andrea Aho
2016Maine State PrisonME
Andrea Aho2016 ME Maine State Prison View Details
Heather Rodrigue L
2016Dept Of Inland Fisheries & WildlifeME
Heather Rodrigue L2016 ME Dept Of Inland Fisheries & Wildlife View Details
Julia Kimball
2017Dept Of Health&Human Svcs: DhhsME
Julia Kimball2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Andrea Lubejko E
2017Dept Of Admin & Financial ServicesME
Andrea Lubejko E2017 ME Dept Of Admin & Financial Services View Details
Heather Yamauchi E
2020Department of Health and Human ServicesME
Heather Yamauchi E2020 ME Department of Health and Human Services View Details
Samantha Breton L
2022Department of Agriculture, Conservation and ForestryME
Samantha Breton L2022 ME Department of Agriculture, Conservation and Forestry View Details
Cynthia Rego C
2023Department of Inland Fisheries & WildlifeME
Cynthia Rego C2023 ME Department of Inland Fisheries & Wildlife View Details
Judith Mathis M
2022Department of Environmental ProtectionME
Judith Mathis M2022 ME Department of Environmental Protection View Details
Casey Fox L
2022Maine State Board of NursingME
Casey Fox L2022 ME Maine State Board of Nursing View Details
Wanda Brissette M
2020Department of LaborME
Wanda Brissette M2020 ME Department of Labor View Details
Kylie Lessard N
2020Maine Correctional CenterME
Kylie Lessard N2020 ME Maine Correctional Center View Details
Lee Vance A
2020Department of Corrections - Central OfficeME
Lee Vance A2020 ME Department of Corrections - Central Office View Details
William Amand R St
2020Department of Administrative and Financial ServicesME
William Amand R St2020 ME Department of Administrative and Financial Services View Details
Jaime Berard L
2022Department of Inland Fisheries & WildlifeME
Jaime Berard L2022 ME Department of Inland Fisheries & Wildlife View Details
Theresa Bilodeau A
2017Dept Of Defense Veterans & Emerg MgmtME
Theresa Bilodeau A2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Grant Brown
2020Department of Administrative and Financial ServicesME
Grant Brown2020 ME Department of Administrative and Financial Services View Details
Cristy Osier J
2018Dept Of Education: Bureaus & AdminME
Cristy Osier J2018 ME Dept Of Education: Bureaus & Admin View Details
Robin Hudson J
2015Secretary Of StateME
Robin Hudson J2015 ME Secretary Of State View Details
Newton Tasha L
2019Department of Inland Fisheries & WildlifeME
Newton Tasha L2019 ME Department of Inland Fisheries & Wildlife View Details
Carla York
2017Dept Of Agri Cons & ForestryME
Carla York2017 ME Dept Of Agri Cons & Forestry View Details
Mandie Resto M
2024Department of Health and Human ServicesME
Mandie Resto M2024 ME Department of Health and Human Services View Details
Kymberlee Pierre St
2018Dept Of Health&Human Svcs: DhhsME
Kymberlee Pierre St2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Melissa Fodrocy A
2023Workers' Compensation BoardME
Melissa Fodrocy A2023 ME Workers' Compensation Board View Details
Amy McClare
2021Department of Health and Human ServicesME
Amy McClare2021 ME Department of Health and Human Services View Details
Cassandra Mortenson
2021Department of Health and Human ServicesME
Cassandra Mortenson2021 ME Department of Health and Human Services View Details
Emily Johnson
2021Department of Corrections - Central OfficeME
Emily Johnson2021 ME Department of Corrections - Central Office View Details
Erica Phelps
2020Department of Health and Human ServicesME
Erica Phelps2020 ME Department of Health and Human Services View Details
Kenney Jill
2019Maine Department of TransportationME
Kenney Jill2019 ME Maine Department of Transportation View Details
Beverly Boose J
2024Department of Administrative and Financial ServicesME
Beverly Boose J2024 ME Department of Administrative and Financial Services View Details
Shelbie Hewett M
2020Department of Health and Human ServicesME
Shelbie Hewett M2020 ME Department of Health and Human Services View Details
Beth Dawson A
2023Department of Public SafetyME
Beth Dawson A2023 ME Department of Public Safety View Details
Katie Keenan
2023Maine Department of Education - Bureaus and AdministrationME
Katie Keenan2023 ME Maine Department of Education - Bureaus and Administration View Details
Michael Silva J
2020Department of Health and Human ServicesME
Michael Silva J2020 ME Department of Health and Human Services View Details
Suteera Prachayapipat
2018Board Of NursingME
Suteera Prachayapipat2018 ME Board Of Nursing View Details
Katlyn Steward K
2016Department Of TransportationME
Katlyn Steward K2016 ME Department Of Transportation View Details
Laurie Halligan E
2018Dept Of Education: Bureaus & AdminME
Laurie Halligan E2018 ME Dept Of Education: Bureaus & Admin View Details
Leslie Hennessey
2022Department of Health and Human ServicesME
Leslie Hennessey2022 ME Department of Health and Human Services View Details
Wendy Kellman
2017Dept Of Health&Human Svcs: DhhsME
Wendy Kellman2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Julie Waller
2022Department of Administrative and Financial ServicesME
Julie Waller2022 ME Department of Administrative and Financial Services View Details
Catherine Preyer R
2017Dept Of Agri Cons & ForestryME
Catherine Preyer R2017 ME Dept Of Agri Cons & Forestry View Details

Filters

Employer:



State:

Show All States