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
Rhonda Dow L
2021Department of the Secretary of StateME
Rhonda Dow L2021 ME Department of the Secretary of State View Details
Renee McLaughlin
2023Department of Administrative and Financial ServicesME
Renee McLaughlin2023 ME Department of Administrative and Financial Services View Details
Camryn Boucher J
2022Department of Health and Human ServicesME
Camryn Boucher J2022 ME Department of Health and Human Services View Details
Katherine Boynton L
2015Department Of Public SafetyME
Katherine Boynton L2015 ME Department Of Public Safety View Details
Pamela Soisson J
2017Maine Human Rights CommissionME
Pamela Soisson J2017 ME Maine Human Rights Commission View Details
Kayley Grant M
2017Dept Of Health&Human Svcs: DhhsME
Kayley Grant M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Suzanna Leavitt R
2015Dept Of Health&human Svcs: DhhsME
Suzanna Leavitt R2015 ME Dept Of Health&human Svcs: Dhhs View Details
Cindy Carroll M
2018Workers' Compensation BoardME
Cindy Carroll M2018 ME Workers' Compensation Board View Details
Jessica Fahsel L
2019Maine Department of TransportationME
Jessica Fahsel L2019 ME Maine Department of Transportation View Details
Kerrie Ingram H
2015Board Of MedicineME
Kerrie Ingram H2015 ME Board Of Medicine View Details
Pamela Partridge A
2023Maine Department of Education - Bureaus and AdministrationME
Pamela Partridge A2023 ME Maine Department of Education - Bureaus and Administration View Details
Michelle Bourque E
2020Department of Health and Human ServicesME
Michelle Bourque E2020 ME Department of Health and Human Services View Details
Morris Sandra E
2019Department of Public SafetyME
Morris Sandra E2019 ME Department of Public Safety View Details
Crystal Mclellan L
2016Dept Of Corrections: Central OfficeME
Crystal Mclellan L2016 ME Dept Of Corrections: Central Office View Details
Warner Kathryn A
2019Department of Health and Human ServicesME
Warner Kathryn A2019 ME Department of Health and Human Services View Details
Mary Hansen E
2021Maine Department of TransportationME
Mary Hansen E2021 ME Maine Department of Transportation View Details
Justin Barton J
2017Dept Of Health&Human Svcs: DhhsME
Justin Barton J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Bernadette Philbrick C
2015Secretary Of StateME
Bernadette Philbrick C2015 ME Secretary Of State View Details
Stacy Thorndike L
2019Department of Public SafetyME
Stacy Thorndike L2019 ME Department of Public Safety View Details
Nadezhda Romanov
2016Dept Of Health&human Svcs: DhhsME
Nadezhda Romanov2016 ME Dept Of Health&human Svcs: Dhhs View Details
Stephanie Lewis
2020Department of Health and Human ServicesME
Stephanie Lewis2020 ME Department of Health and Human Services View Details
Amy Hill M
2017Dept Of Health&Human Svcs: DhhsME
Amy Hill M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Sherry Swasey R
2018Department Of Public SafetyME
Sherry Swasey R2018 ME Department Of Public Safety View Details
Richard Foster K
2021Department of Health and Human ServicesME
Richard Foster K2021 ME Department of Health and Human Services View Details
Marie Malloy A
2017Department Of LaborME
Marie Malloy A2017 ME Department Of Labor View Details
Samantha Laurent St
2018Dept Of Health&Human Svcs: DhhsME
Samantha Laurent St2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Cathy Parlin Jo
2017Dept Of Health&Human Svcs: DhhsME
Cathy Parlin Jo2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Robin Whitney A
2016Dept Of Admin & Financial ServicesME
Robin Whitney A2016 ME Dept Of Admin & Financial Services View Details
Mark Tardif G
2019Maine Department of TransportationME
Mark Tardif G2019 ME Maine Department of Transportation View Details
Elizabeth Pepper A
2020Department of Public SafetyME
Elizabeth Pepper A2020 ME Department of Public Safety View Details
Mills Laura L
2019Department of Health and Human ServicesME
Mills Laura L2019 ME Department of Health and Human Services View Details
Jamie Coggeshall L
2019Department of Health and Human ServicesME
Jamie Coggeshall L2019 ME Department of Health and Human Services View Details
Megan Stratton
2022Department of Administrative and Financial ServicesME
Megan Stratton2022 ME Department of Administrative and Financial Services View Details
Lisa Stevens A
2017Dept Of Admin & Financial ServicesME
Lisa Stevens A2017 ME Dept Of Admin & Financial Services View Details
Tammy Harrington L
2017Dept Of Defense Veterans & Emerg MgmtME
Tammy Harrington L2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Tiffany Turcotte
2016Dept Of Health&human Svcs: DhhsME
Tiffany Turcotte2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jo-ann Tondreau E
2016Dept Of Admin & Financial ServicesME
Jo-ann Tondreau E2016 ME Dept Of Admin & Financial Services View Details
Lindsey Smith M
2023Department of Health and Human ServicesME
Lindsey Smith M2023 ME Department of Health and Human Services View Details
Stacey Wing A
2022Maine Department of TransportationME
Stacey Wing A2022 ME Maine Department of Transportation View Details
Nicole Lincoln
2021Department of Corrections - Central OfficeME
Nicole Lincoln2021 ME Department of Corrections - Central Office View Details
Lisa Lindenschmidt M
2023Department of Health and Human ServicesME
Lisa Lindenschmidt M2023 ME Department of Health and Human Services View Details
Laura Nichols M
2015Dept Of Agri Cons & ForestryME
Laura Nichols M2015 ME Dept Of Agri Cons & Forestry View Details
Brianne Demerchant A
2016Department Of LaborME
Brianne Demerchant A2016 ME Department Of Labor View Details
Michelle Beckwith M
2016Dept Of Health&human Svcs: DhhsME
Michelle Beckwith M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jennifer Perrine R
2016Dept Of Health&human Svcs: DhhsME
Jennifer Perrine R2016 ME Dept Of Health&human Svcs: Dhhs View Details
Danielle Lane
2020Department of Health and Human ServicesME
Danielle Lane2020 ME Department of Health and Human Services View Details
Donna Michel J St
2021Department of Health and Human ServicesME
Donna Michel J St2021 ME Department of Health and Human Services View Details
Gertrude Thayer
2016Dept Of Admin & Financial ServicesME
Gertrude Thayer2016 ME Dept Of Admin & Financial Services View Details
Tessa Ireland A
2015Dept Of Health&human Svcs: DhhsME
Tessa Ireland A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Janet Fongemie B
2019Department of Corrections - Central OfficeME
Janet Fongemie B2019 ME Department of Corrections - Central Office View Details
Janice Bean
2024Department of Health and Human ServicesME
Janice Bean2024 ME Department of Health and Human Services View Details
Ruth Clark E
2020Department of LaborME
Ruth Clark E2020 ME Department of Labor View Details
Samuel Newcombe A
2020Department of Administrative and Financial ServicesME
Samuel Newcombe A2020 ME Department of Administrative and Financial Services View Details
Kristin McPartlin R
2020Department of Health and Human ServicesME
Kristin McPartlin R2020 ME Department of Health and Human Services View Details
Janet Fongemie B
2018Dept Of Corrections: Central OfficeME
Janet Fongemie B2018 ME Dept Of Corrections: Central Office View Details
Ascher Kuile Ter J
2023Department of Health and Human ServicesME
Ascher Kuile Ter J2023 ME Department of Health and Human Services View Details
Elisabeth Poling
2018Dept Of Inland Fisheries & WildlifeME
Elisabeth Poling2018 ME Dept Of Inland Fisheries & Wildlife View Details
Marisa Allen C
2021Department of Health and Human ServicesME
Marisa Allen C2021 ME Department of Health and Human Services View Details
Joyce Cofield
2018Dept Of Admin & Financial ServicesME
Joyce Cofield2018 ME Dept Of Admin & Financial Services View Details
Jacqueline Carey L
2016Department Of LaborME
Jacqueline Carey L2016 ME Department Of Labor View Details

Filters

Employer:



State:

Show All States