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
Lucille Duchette A
2016Department Of Public SafetyME
Lucille Duchette A2016 ME Department Of Public Safety View Details
Monique Roy A
2017Dept Of Health&Human Svcs: DhhsME
Monique Roy A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lindsey Neil M
2022Department of Health and Human ServicesME
Lindsey Neil M2022 ME Department of Health and Human Services View Details
Irina Kelleher
2024Department of Corrections - Central OfficeME
Irina Kelleher2024 ME Department of Corrections - Central Office View Details
Tammy Mitchell L
2021Department of Health and Human ServicesME
Tammy Mitchell L2021 ME Department of Health and Human Services View Details
Linette Osborn
2016Dfps Statewide Service CenterME
Linette Osborn2016 ME Dfps Statewide Service Center View Details
Kymberlee Pierre A St
2020Department of Health and Human ServicesME
Kymberlee Pierre A St2020 ME Department of Health and Human Services View Details
Tracy Kinney J
2015Dept Of Defense Veterans & Emerg MgmtME
Tracy Kinney J2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Kelly Driscoll
2022Department of Administrative and Financial ServicesME
Kelly Driscoll2022 ME Department of Administrative and Financial Services View Details
Adrian Matos A
2015Dept Of Health&human Svcs: DhhsME
Adrian Matos A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Christopher Smith A
2020Department of LaborME
Christopher Smith A2020 ME Department of Labor View Details
Susan Kelley
2016Department Of Marine ResourcesME
Susan Kelley2016 ME Department Of Marine Resources View Details
Nancy Quirion I
2016Department Of TransportationME
Nancy Quirion I2016 ME Department Of Transportation View Details
Rebecca Guppy G
2022Department of LaborME
Rebecca Guppy G2022 ME Department of Labor View Details
Joy Hadsell E
2016Maine State PrisonME
Joy Hadsell E2016 ME Maine State Prison View Details
Estelle Werly R
2023Department of Environmental ProtectionME
Estelle Werly R2023 ME Department of Environmental Protection View Details
Jennifer Whitman J
2015Dept Of Health&human Svcs: DhhsME
Jennifer Whitman J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Courtney Bouchard A
2017Dept Of Health&Human Svcs: DhhsME
Courtney Bouchard A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Michael Hein
2017Dfps Statewide Service CenterME
Michael Hein2017 ME Dfps Statewide Service Center View Details
Priscilla Kelley
2017Maine Arts CommissionME
Priscilla Kelley2017 ME Maine Arts Commission View Details
Jaimie Smith L
2015Dept Of Inland Fisheries & WildlifeME
Jaimie Smith L2015 ME Dept Of Inland Fisheries & Wildlife View Details
Sarah Koss
2024Maine Department of Education - Bureaus and AdministrationME
Sarah Koss2024 ME Maine Department of Education - Bureaus and Administration View Details
Pamela Soisson J
2015Maine Human Rights CommissionME
Pamela Soisson J2015 ME Maine Human Rights Commission View Details
Donna Martin M
2024Office of the Maine Attorney GeneralME
Donna Martin M2024 ME Office of the Maine Attorney General View Details
Lindsey Smith M
2024Department of Health and Human ServicesME
Lindsey Smith M2024 ME Department of Health and Human Services View Details
Kaitlyn Dyer R
2016Dept Of Education: Bureaus & AdminME
Kaitlyn Dyer R2016 ME Dept Of Education: Bureaus & Admin View Details
Michelle Trask
2022Department of Health and Human ServicesME
Michelle Trask2022 ME Department of Health and Human Services View Details
West Natasha
2019Office of the State TreasurerME
West Natasha2019 ME Office of the State Treasurer View Details
Kerri Demerchant L
2018Dept Of Health&Human Svcs: DhhsME
Kerri Demerchant L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Sean Paulhus C
2015Secretary Of StateME
Sean Paulhus C2015 ME Secretary Of State View Details
Darcie Verrill
2021Department of Administrative and Financial ServicesME
Darcie Verrill2021 ME Department of Administrative and Financial Services View Details
Holly Fortin D
2018Dept Of Health&Human Svcs: DhhsME
Holly Fortin D2018 ME Dept Of Health&Human Svcs: Dhhs View Details
April Breton A
2021Department of Defense, Veterans and Emergency ManagementME
April Breton A2021 ME Department of Defense, Veterans and Emergency Management View Details
Jenna Wright S
2016Dfps Statewide Service CenterME
Jenna Wright S2016 ME Dfps Statewide Service Center View Details
Brianna Riley
2015Department Of Public SafetyME
Brianna Riley2015 ME Department Of Public Safety View Details
Nicole Hubbard L
2023Department of Public SafetyME
Nicole Hubbard L2023 ME Department of Public Safety View Details
Patricia Heins E
2015Secretary Of StateME
Patricia Heins E2015 ME Secretary Of State View Details
Jessica Thurlow
2023Department of Administrative and Financial ServicesME
Jessica Thurlow2023 ME Department of Administrative and Financial Services View Details
Rhonda Stanley J
2015Dept Of Corrections: Central OfficeME
Rhonda Stanley J2015 ME Dept Of Corrections: Central Office View Details
Karen Shaver D
2017Dept Of Admin & Financial ServicesME
Karen Shaver D2017 ME Dept Of Admin & Financial Services View Details
Karen Marr J
2021Department of the Secretary of StateME
Karen Marr J2021 ME Department of the Secretary of State View Details
Mikayla Welch
2015Dept Of Health&human Svcs: DhhsME
Mikayla Welch2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jaimi Clifford
2015Dept Of Health&human Svcs: DhhsME
Jaimi Clifford2015 ME Dept Of Health&human Svcs: Dhhs View Details
Laurel Bean A
2023Department of the Secretary of StateME
Laurel Bean A2023 ME Department of the Secretary of State View Details
Kathryn Young A
2016Department Of Public SafetyME
Kathryn Young A2016 ME Department Of Public Safety View Details
Rose Sirois M
2016Workers' Compensation BoardME
Rose Sirois M2016 ME Workers' Compensation Board View Details
Maryanne Livingstone J
2015Dept Of Health&human Svcs: DhhsME
Maryanne Livingstone J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Gabrielle Luce J
2023Maine Department of TransportationME
Gabrielle Luce J2023 ME Maine Department of Transportation View Details
Sara Dostie
2022Department of Corrections - Central OfficeME
Sara Dostie2022 ME Department of Corrections - Central Office View Details
Sabrina Berberich L
2017Dept Of Health&Human Svcs: DhhsME
Sabrina Berberich L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Carol Carlow E
2018Dept Of Corrections: Central OfficeME
Carol Carlow E2018 ME Dept Of Corrections: Central Office View Details
Debra Amand A St
2015Department Of Public SafetyME
Debra Amand A St2015 ME Department Of Public Safety View Details
Kassidy Stairs B
2021Maine Department of TransportationME
Kassidy Stairs B2021 ME Maine Department of Transportation View Details
Carolann Webb M
2021Department of the Secretary of StateME
Carolann Webb M2021 ME Department of the Secretary of State View Details
Brenda Poulin L
2015Dept Of Admin & Financial ServicesME
Brenda Poulin L2015 ME Dept Of Admin & Financial Services View Details
Angela McAllister D
2022Department of Professional & Financial RegulationME
Angela McAllister D2022 ME Department of Professional & Financial Regulation View Details
Amanda Sabins R
2016Department Of LaborME
Amanda Sabins R2016 ME Department Of Labor View Details
Shyann Metcalf
2021Department of Health and Human ServicesME
Shyann Metcalf2021 ME Department of Health and Human Services View Details
Ashley Cirello A
2020Department of Administrative and Financial ServicesME
Ashley Cirello A2020 ME Department of Administrative and Financial Services View Details
Christopher Smith A
2024Department of LaborME
Christopher Smith A2024 ME Department of Labor View Details

Filters

Employer:



State:

Show All States