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
Hailey Eason E
2021Department of Health and Human ServicesME
Hailey Eason E2021 ME Department of Health and Human Services View Details
Briggs Claire
2019Department of Agriculture, Conservation and ForestryME
Briggs Claire2019 ME Department of Agriculture, Conservation and Forestry View Details
Andrea Curtis
2024Workers' Compensation BoardME
Andrea Curtis2024 ME Workers' Compensation Board View Details
Jaimi Clifford
2015Dept Of Health&human Svcs: DhhsME
Jaimi Clifford2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jessica Morey L
2017Dept Of Health&Human Svcs: DhhsME
Jessica Morey L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Tori Romer L
2024Department of Health and Human ServicesME
Tori Romer L2024 ME Department of Health and Human Services View Details
Tiffany Smeltzer L
2019Maine Commission on Indigent Legal ServicesME
Tiffany Smeltzer L2019 ME Maine Commission on Indigent Legal Services View Details
Ethan Norcross D
2020Department of Health and Human ServicesME
Ethan Norcross D2020 ME Department of Health and Human Services View Details
Benita Dunton S
2015Department Of LaborME
Benita Dunton S2015 ME Department Of Labor View Details
Stefanie Berry M
2018Dept Of Admin & Financial ServicesME
Stefanie Berry M2018 ME Dept Of Admin & Financial Services View Details
Valerie Leathers
2021Department of Health and Human ServicesME
Valerie Leathers2021 ME Department of Health and Human Services View Details
Lynette Ramsey E
2018Dept Of Defense Veterans & Emerg MgmtME
Lynette Ramsey E2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Jessica Upham
2015Department Of Marine ResourcesME
Jessica Upham2015 ME Department Of Marine Resources View Details
Phillip Everett E
2015Dept Of Admin & Financial ServicesME
Phillip Everett E2015 ME Dept Of Admin & Financial Services View Details
Susan Pack J
2021Department of Health and Human ServicesME
Susan Pack J2021 ME Department of Health and Human Services View Details
Hill Amy M
2019Department of Health and Human ServicesME
Hill Amy M2019 ME Department of Health and Human Services View Details
Kareen Sparrow L
2024Office of the Maine Attorney GeneralME
Kareen Sparrow L2024 ME Office of the Maine Attorney General View Details
Michael Hein
2020Division of Financial and Personnel Services - Statewide Service CenterME
Michael Hein2020 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Barbara Severance J
2020Workers' Compensation BoardME
Barbara Severance J2020 ME Workers' Compensation Board View Details
Harvey Rebecca J
2019Department of Health and Human ServicesME
Harvey Rebecca J2019 ME Department of Health and Human Services View Details
Leslie Moore A
2023Workers' Compensation BoardME
Leslie Moore A2023 ME Workers' Compensation Board View Details
Jill Rush M
2022Department of Public SafetyME
Jill Rush M2022 ME Department of Public Safety View Details
Janice Bean
2023Department of Health and Human ServicesME
Janice Bean2023 ME Department of Health and Human Services View Details
Jennifer Wright L
2015Dept Of Inland Fisheries & WildlifeME
Jennifer Wright L2015 ME Dept Of Inland Fisheries & Wildlife View Details
Mindy Smart M
2019Department of Administrative and Financial ServicesME
Mindy Smart M2019 ME Department of Administrative and Financial Services View Details
Cassi Harvey
2023Department of Health and Human ServicesME
Cassi Harvey2023 ME Department of Health and Human Services View Details
Joseph Kenneway A
2020Department of Health and Human ServicesME
Joseph Kenneway A2020 ME Department of Health and Human Services View Details
Judith Bess A
2015Department Of LaborME
Judith Bess A2015 ME Department Of Labor View Details
Lindsey Smith M
2022Department of Health and Human ServicesME
Lindsey Smith M2022 ME Department of Health and Human Services View Details
Courtney Morrison J
2023Department of Health and Human ServicesME
Courtney Morrison J2023 ME Department of Health and Human Services View Details
Nathan Penley M
2023Department of Health and Human ServicesME
Nathan Penley M2023 ME Department of Health and Human Services View Details
Bernadette Philbrick C
2019Department of the Secretary of StateME
Bernadette Philbrick C2019 ME Department of the Secretary of State View Details
Rodney Rush J
2015Dept Of Health&human Svcs: DhhsME
Rodney Rush J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Hannah Dalton M
2021Maine Department of TransportationME
Hannah Dalton M2021 ME Maine Department of Transportation View Details
Heidi Lincoln M
2016Department Of LaborME
Heidi Lincoln M2016 ME Department Of Labor View Details
Nicole Mosher
2024Maine Department of TransportationME
Nicole Mosher2024 ME Maine Department of Transportation View Details
Faye Patterson M
2017Dfps Statewide Service CenterME
Faye Patterson M2017 ME Dfps Statewide Service Center View Details
Brianna Riley
2015Dept Of Health&human Svcs: DhhsME
Brianna Riley2015 ME Dept Of Health&human Svcs: Dhhs View Details
Heather Grover M
2018Dfps Statewide Service CenterME
Heather Grover M2018 ME Dfps Statewide Service Center View Details
Ann Marin M
2017Dept Of Education: Bureaus & AdminME
Ann Marin M2017 ME Dept Of Education: Bureaus & Admin View Details
Adams Vicki L
2019Department of Health and Human ServicesME
Adams Vicki L2019 ME Department of Health and Human Services View Details
Brunelle Leslie A
2019Department of Health and Human ServicesME
Brunelle Leslie A2019 ME Department of Health and Human Services View Details
Kendra Zarella M
2017Department Of TransportationME
Kendra Zarella M2017 ME Department Of Transportation View Details
Amy Knox
2020Department of Health and Human ServicesME
Amy Knox2020 ME Department of Health and Human Services View Details
Debora Gorr K
2017Dept Of Health&Human Svcs: DhhsME
Debora Gorr K2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Michael Hatfield R
2016Secretary Of StateME
Michael Hatfield R2016 ME Secretary Of State View Details
Sandra Lingley N
2017Department Of Public SafetyME
Sandra Lingley N2017 ME Department Of Public Safety View Details
Catherine Duquette E
2015Dept Of Health&human Svcs: DhhsME
Catherine Duquette E2015 ME Dept Of Health&human Svcs: Dhhs View Details
Trisha Tavares L
2024Department of Health and Human ServicesME
Trisha Tavares L2024 ME Department of Health and Human Services View Details
Jennifer Hughes
2024Department of Health and Human ServicesME
Jennifer Hughes2024 ME Department of Health and Human Services View Details
Gail Armstrong M
2022Maine Department of TransportationME
Gail Armstrong M2022 ME Maine Department of Transportation View Details
Kyle Kagele J
2024Department of Health and Human ServicesME
Kyle Kagele J2024 ME Department of Health and Human Services View Details
Susan Montell G
2021Department of Health and Human ServicesME
Susan Montell G2021 ME Department of Health and Human Services View Details
Angela Foster G
2018Department Of Public SafetyME
Angela Foster G2018 ME Department Of Public Safety View Details
Denise Mills
2020Department of Health and Human ServicesME
Denise Mills2020 ME Department of Health and Human Services View Details
Campbell Mindi-Sue
2020Department of Health and Human ServicesME
Campbell Mindi-Sue2020 ME Department of Health and Human Services View Details
Hayes Charlotte A
2019Department of Public SafetyME
Hayes Charlotte A2019 ME Department of Public Safety View Details
Patricia Marceau T
2021Department of the Secretary of StateME
Patricia Marceau T2021 ME Department of the Secretary of State View Details
Christopher Smith A
2021Department of LaborME
Christopher Smith A2021 ME Department of Labor View Details
Tricia Bodge M
2021Department of the Secretary of StateME
Tricia Bodge M2021 ME Department of the Secretary of State View Details

Filters

Employer:



State:

Show All States