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
Amy Emery L
2021Department of Agriculture, Conservation and ForestryME
Amy Emery L2021 ME Department of Agriculture, Conservation and Forestry View Details
Josephine Roussell A
2020Department of Health and Human ServicesME
Josephine Roussell A2020 ME Department of Health and Human Services View Details
Laurie Carrier
2017Dept Of Admin & Financial ServicesME
Laurie Carrier2017 ME Dept Of Admin & Financial Services View Details
Abbie Vigue L
2024Department of LaborME
Abbie Vigue L2024 ME Department of Labor View Details
Leslie Rucker
2016Dept Of Environmental ProtectionME
Leslie Rucker2016 ME Dept Of Environmental Protection View Details
Jodi Dore M
2023Department of Health and Human ServicesME
Jodi Dore M2023 ME Department of Health and Human Services View Details
Christine Bourque T
2019Department of LaborME
Christine Bourque T2019 ME Department of Labor View Details
Kirsten Latter E
2019Department of Marine ResourcesME
Kirsten Latter E2019 ME Department of Marine Resources View Details
Kimberly Remis A
2024Department of Health and Human ServicesME
Kimberly Remis A2024 ME Department of Health and Human Services View Details
Robin Mulcahey A
2017Dept Of Health&Human Svcs: DhhsME
Robin Mulcahey A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Nancy Shanholtzer J
2017Dept Of Health&Human Svcs: DhhsME
Nancy Shanholtzer J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jennifer Good E
2023Department of Public SafetyME
Jennifer Good E2023 ME Department of Public Safety View Details
Haley Neal
2020Department of Health and Human ServicesME
Haley Neal2020 ME Department of Health and Human Services View Details
Dee Whelan
2024Department of Marine ResourcesME
Dee Whelan2024 ME Department of Marine Resources View Details
Tracey Bourassa M
2017Dept Of Health&Human Svcs: DhhsME
Tracey Bourassa M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Heather Rodrigue L
2017Dept Of Inland Fisheries & WildlifeME
Heather Rodrigue L2017 ME Dept Of Inland Fisheries & Wildlife View Details
Stephanie Marcotte S
2018Treasurer Of StateME
Stephanie Marcotte S2018 ME Treasurer Of State View Details
Lynn Grant
2023Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Lynn Grant2023 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Lisa Reny M
2022Department of Professional & Financial RegulationME
Lisa Reny M2022 ME Department of Professional & Financial Regulation View Details
Jacinta Vogel M
2019Department of Inland Fisheries & WildlifeME
Jacinta Vogel M2019 ME Department of Inland Fisheries & Wildlife View Details
Tristan Taber S
2016Dept Of Environmental ProtectionME
Tristan Taber S2016 ME Dept Of Environmental Protection View Details
Jason Carey J
2016Dept Of Corrections: Central OfficeME
Jason Carey J2016 ME Dept Of Corrections: Central Office View Details
Bridget Cumbee
2015Dept Of Health&human Svcs: DhhsME
Bridget Cumbee2015 ME Dept Of Health&human Svcs: Dhhs View Details
Delaney Dow
2023Department of Health and Human ServicesME
Delaney Dow2023 ME Department of Health and Human Services View Details
Megan Heath L
2016Department Of LaborME
Megan Heath L2016 ME Department Of Labor View Details
Nathan Russell G
2021Department of Defense, Veterans and Emergency ManagementME
Nathan Russell G2021 ME Department of Defense, Veterans and Emergency Management View Details
Denise Mpayimana
2022Department of Health and Human ServicesME
Denise Mpayimana2022 ME Department of Health and Human Services View Details
Patricia Curtiss A
2015Dept Of Defense Veterans & Emerg MgmtME
Patricia Curtiss A2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Marlene Libby B
2015Department Of LaborME
Marlene Libby B2015 ME Department Of Labor View Details
Howard Kimberly J
2019Department of Health and Human ServicesME
Howard Kimberly J2019 ME Department of Health and Human Services View Details
Sara Dostie
2019Department of Corrections - Central OfficeME
Sara Dostie2019 ME Department of Corrections - Central Office View Details
Jodi Meader L
2016Dept Of Environmental ProtectionME
Jodi Meader L2016 ME Dept Of Environmental Protection View Details
Judith Roach B
2016Workers' Compensation BoardME
Judith Roach B2016 ME Workers' Compensation Board View Details
Chrystal Pitarys L
2018Dept Of Health&Human Svcs: DhhsME
Chrystal Pitarys L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jane Daniels W
2015Dept Of Health&human Svcs: DhhsME
Jane Daniels W2015 ME Dept Of Health&human Svcs: Dhhs View Details
Deborah Bernier F
2020Department of Health and Human ServicesME
Deborah Bernier F2020 ME Department of Health and Human Services View Details
Nancy Gould L
2015Secretary Of StateME
Nancy Gould L2015 ME Secretary Of State View Details
Jessica Roberge M
2018Dept Of Health&Human Svcs: DhhsME
Jessica Roberge M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Donnell Sadie J
2019Department of LaborME
Donnell Sadie J2019 ME Department of Labor View Details
Moody Marci L
2019Maine State PrisonME
Moody Marci L2019 ME Maine State Prison View Details
Steven Hare
2023Department of the Secretary of StateME
Steven Hare2023 ME Department of the Secretary of State View Details
Richards Lauren A
2019Department of Health and Human ServicesME
Richards Lauren A2019 ME Department of Health and Human Services View Details
Kristina Lewis W
2023Department of Marine ResourcesME
Kristina Lewis W2023 ME Department of Marine Resources View Details
Andrea Ray-bolduc
2017Long Creek Youth Dev CtrME
Andrea Ray-bolduc2017 ME Long Creek Youth Dev Ctr View Details
Jenni Maddox L
2018Dept Of Admin & Financial ServicesME
Jenni Maddox L2018 ME Dept Of Admin & Financial Services View Details
Jill Aho A
2017Dept Of Admin & Financial ServicesME
Jill Aho A2017 ME Dept Of Admin & Financial Services View Details
Kendra Zarella M
2016Department Of TransportationME
Kendra Zarella M2016 ME Department Of Transportation View Details
Trask Hattie M
2019Department of Administrative and Financial ServicesME
Trask Hattie M2019 ME Department of Administrative and Financial Services View Details
Stevens Julie
2019Department of Administrative and Financial ServicesME
Stevens Julie2019 ME Department of Administrative and Financial Services View Details
Sara Parsons M
2022Department of Public SafetyME
Sara Parsons M2022 ME Department of Public Safety View Details
Trask Danielle
2019Department of Agriculture, Conservation and ForestryME
Trask Danielle2019 ME Department of Agriculture, Conservation and Forestry View Details
Crystal Mclellan L
2015Dept Of Corrections: Central OfficeME
Crystal Mclellan L2015 ME Dept Of Corrections: Central Office View Details
Todd Beach
2020Department of Health and Human ServicesME
Todd Beach2020 ME Department of Health and Human Services View Details
Jeffrey Glazier A
2015Dept Of Admin & Financial ServicesME
Jeffrey Glazier A2015 ME Dept Of Admin & Financial Services View Details
Jennifer Hanson S
2023Department of Administrative and Financial ServicesME
Jennifer Hanson S2023 ME Department of Administrative and Financial Services View Details
Wright Jennifer L
2019Department of Agriculture, Conservation and ForestryME
Wright Jennifer L2019 ME Department of Agriculture, Conservation and Forestry View Details
Kerri Dill A
2017Department Of TransportationME
Kerri Dill A2017 ME Department Of Transportation View Details
Cassi Harvey
2021Department of Health and Human ServicesME
Cassi Harvey2021 ME Department of Health and Human Services View Details
Daniel Mullane P
2021Department of Health and Human ServicesME
Daniel Mullane P2021 ME Department of Health and Human Services View Details
Brittany Payson M
2015Maine State PrisonME
Brittany Payson M2015 ME Maine State Prison View Details

Filters

Employer:



State:

Show All States