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
Sandra Burnham T
2018Dept Of Health&Human Svcs: DhhsME
Sandra Burnham T2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Ashley Libby
2022Department of Administrative and Financial ServicesME
Ashley Libby2022 ME Department of Administrative and Financial Services View Details
Suteera Prachayapipat
2017Board Of NursingME
Suteera Prachayapipat2017 ME Board Of Nursing View Details
Abigail Andreasen L
2021Department of Agriculture, Conservation and ForestryME
Abigail Andreasen L2021 ME Department of Agriculture, Conservation and Forestry View Details
Irene Fay
2016Dept Of Health&human Svcs: DhhsME
Irene Fay2016 ME Dept Of Health&human Svcs: Dhhs View Details
Susan King A
2024Department of Health and Human ServicesME
Susan King A2024 ME Department of Health and Human Services View Details
Patterson Emily C
2019Office of the State AuditorME
Patterson Emily C2019 ME Office of the State Auditor View Details
Savannah Okoronkwo D
2016Dept Of Health&human Svcs: DhhsME
Savannah Okoronkwo D2016 ME Dept Of Health&human Svcs: Dhhs View Details
Kevon Sharples A
2023Department of Health and Human ServicesME
Kevon Sharples A2023 ME Department of Health and Human Services View Details
Renea Hovey M
2018Dept Of Health&Human Svcs: DhhsME
Renea Hovey M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Christopher Smith A
2022Department of LaborME
Christopher Smith A2022 ME Department of Labor View Details
Kristen Peaslee R
2020Department of the Secretary of StateME
Kristen Peaslee R2020 ME Department of the Secretary of State View Details
Irene Fay
2015Dept Of Health&human Svcs: DhhsME
Irene Fay2015 ME Dept Of Health&human Svcs: Dhhs View Details
Michael Hori P
2021Department of Health and Human ServicesME
Michael Hori P2021 ME Department of Health and Human Services View Details
Eileen Keating K
2016Dept Of Admin & Financial ServicesME
Eileen Keating K2016 ME Dept Of Admin & Financial Services View Details
Carole King J
2018Dept Of Education: Bureaus & AdminME
Carole King J2018 ME Dept Of Education: Bureaus & Admin View Details
Karen Stewart A
2023Department of Professional & Financial RegulationME
Karen Stewart A2023 ME Department of Professional & Financial Regulation View Details
Paula Ouellette M
2018Dept Of Health&Human Svcs: DhhsME
Paula Ouellette M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Brandy Burns
2022Department of Administrative and Financial ServicesME
Brandy Burns2022 ME Department of Administrative and Financial Services View Details
Maria Lidback F
2015Secretary Of StateME
Maria Lidback F2015 ME Secretary Of State View Details
Rebecca Stenger
2021Department of Health and Human ServicesME
Rebecca Stenger2021 ME Department of Health and Human Services View Details
Marci Moody L
2016Department Of TransportationME
Marci Moody L2016 ME Department Of Transportation View Details
Lisa Sirois J
2016Department Of LaborME
Lisa Sirois J2016 ME Department Of Labor View Details
Christopher Kinney R
2024Department of Corrections - Central OfficeME
Christopher Kinney R2024 ME Department of Corrections - Central Office View Details
Dori Cote L
2015Dept Of Health&human Svcs: DhhsME
Dori Cote L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Courtney Hast
2024Department of Health and Human ServicesME
Courtney Hast2024 ME Department of Health and Human Services View Details
Theresa Bilodeau
2015Dept Of Defense Veterans & Emerg MgmtME
Theresa Bilodeau2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Kimberly Montminy A
2024Department of Health and Human ServicesME
Kimberly Montminy A2024 ME Department of Health and Human Services View Details
Julie Coombs
2015Long Creek Youth Dev CtrME
Julie Coombs2015 ME Long Creek Youth Dev Ctr View Details
Cassandra Mortenson
2023Department of Health and Human ServicesME
Cassandra Mortenson2023 ME Department of Health and Human Services View Details
Angela Clark E
2015Department Of Marine ResourcesME
Angela Clark E2015 ME Department Of Marine Resources View Details
Amy Mehuren D
2015Dept Of Health&human Svcs: DhhsME
Amy Mehuren D2015 ME Dept Of Health&human Svcs: Dhhs View Details
Bethany Trussell J
2019Department of Health and Human ServicesME
Bethany Trussell J2019 ME Department of Health and Human Services View Details
Kerri Dill A
2016Department Of TransportationME
Kerri Dill A2016 ME Department Of Transportation View Details
Nicole Auclair L
2016Maine Human Rights CommissionME
Nicole Auclair L2016 ME Maine Human Rights Commission View Details
Sylvia Roy M
2017Dept Of Education: Bureaus & AdminME
Sylvia Roy M2017 ME Dept Of Education: Bureaus & Admin View Details
Christine Brethauer M
2023Department of Health and Human ServicesME
Christine Brethauer M2023 ME Department of Health and Human Services View Details
Katrina Aiudi-O'Connor S
2023Department of Inland Fisheries & WildlifeME
Katrina Aiudi-O'Connor S2023 ME Department of Inland Fisheries & Wildlife View Details
Deborah Stanhope
2018Department Of TransportationME
Deborah Stanhope2018 ME Department Of Transportation View Details
Jessica Ricciardelli M
2022Department of Public SafetyME
Jessica Ricciardelli M2022 ME Department of Public Safety View Details
Kristen Pepper R
2015Dept Of Admin & Financial ServicesME
Kristen Pepper R2015 ME Dept Of Admin & Financial Services View Details
Porter Angela C
2019Department of the Secretary of StateME
Porter Angela C2019 ME Department of the Secretary of State View Details
Angela Clark E
2015Department Of Marine ResourcesME
Angela Clark E2015 ME Department Of Marine Resources View Details
Anne Soucy R
2020Department of Health and Human ServicesME
Anne Soucy R2020 ME Department of Health and Human Services View Details
Catherine Griffin A
2020Department of Defense, Veterans and Emergency ManagementME
Catherine Griffin A2020 ME Department of Defense, Veterans and Emergency Management View Details
Thomas Bull
2015Secretary Of StateME
Thomas Bull2015 ME Secretary Of State View Details
Alexandrea Albert R
2020Department of Health and Human ServicesME
Alexandrea Albert R2020 ME Department of Health and Human Services View Details
Daniel Fox D
2018Workers' Compensation BoardME
Daniel Fox D2018 ME Workers' Compensation Board View Details
Welch Chrissanda P
2016Dept Of Health&human Svcs: DhhsME
Welch Chrissanda P2016 ME Dept Of Health&human Svcs: Dhhs View Details
Irene Hutchinson M
2016Dept Of Health&human Svcs: DhhsME
Irene Hutchinson M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Linda Young M
2020Workers' Compensation BoardME
Linda Young M2020 ME Workers' Compensation Board View Details
Sheena Glover L
2017Department Of Marine ResourcesME
Sheena Glover L2017 ME Department Of Marine Resources View Details
Susan Raposa J
2019Department of the Secretary of StateME
Susan Raposa J2019 ME Department of the Secretary of State View Details
Morgan Malone
2016Dept Of Health&human Svcs: DhhsME
Morgan Malone2016 ME Dept Of Health&human Svcs: Dhhs View Details
Brian Mccarthy M
2016Dept Of Health&human Svcs: DhhsME
Brian Mccarthy M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Courtney Grant G
2024Department of Health and Human ServicesME
Courtney Grant G2024 ME Department of Health and Human Services View Details
Rachael Robbins E
2017Department Of Public SafetyME
Rachael Robbins E2017 ME Department Of Public Safety View Details
Megan Demolet E
2021Department of Health and Human ServicesME
Megan Demolet E2021 ME Department of Health and Human Services View Details
Lisa Kitchen M
2015Dept Of Health&human Svcs: DhhsME
Lisa Kitchen M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Faith McLaughlin L
2019Department of Health and Human ServicesME
Faith McLaughlin L2019 ME Department of Health and Human Services View Details

Filters

Employer:



State:

Show All States