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
Douglass Molly
2019Department of Corrections - Central OfficeME
Douglass Molly2019 ME Department of Corrections - Central Office View Details
Catherine Batchelder V
2017Dept Of Admin & Financial ServicesME
Catherine Batchelder V2017 ME Dept Of Admin & Financial Services View Details
Bruce Amand F St
2020Department of Health and Human ServicesME
Bruce Amand F St2020 ME Department of Health and Human Services View Details
Denise Richardson A
2023Office of the Maine Attorney GeneralME
Denise Richardson A2023 ME Office of the Maine Attorney General View Details
Schuyler Croce E
2022Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Schuyler Croce E2022 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Jessica Thurlow
2020Department of Administrative and Financial ServicesME
Jessica Thurlow2020 ME Department of Administrative and Financial Services View Details
Abbie Aspinall M
2016Department Of Marine ResourcesME
Abbie Aspinall M2016 ME Department Of Marine Resources View Details
Leah Perrigo J
2015Department Of TransportationME
Leah Perrigo J2015 ME Department Of Transportation View Details
Cynthia Russell
2021Department of Marine ResourcesME
Cynthia Russell2021 ME Department of Marine Resources View Details
Wendy Bolduc L
2016Dept Of Inland Fisheries & WildlifeME
Wendy Bolduc L2016 ME Dept Of Inland Fisheries & Wildlife View Details
Thomas Conley
2016Dept Of Health&human Svcs: DhhsME
Thomas Conley2016 ME Dept Of Health&human Svcs: Dhhs View Details
Kristen Fournier
2016Department Of Marine ResourcesME
Kristen Fournier2016 ME Department Of Marine Resources View Details
Lisa Shenett C
2015Dept Of Environmental ProtectionME
Lisa Shenett C2015 ME Dept Of Environmental Protection View Details
Jessica Raven
2016Dept Of Health&human Svcs: DhhsME
Jessica Raven2016 ME Dept Of Health&human Svcs: Dhhs View Details
Crystal Mcphee L
2017Dept Of Health&Human Svcs: DhhsME
Crystal Mcphee L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Becky Marston J
2016Dept Of Health&human Svcs: DhhsME
Becky Marston J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Lee Dorr B
2017Dept Of Inland Fisheries & WildlifeME
Lee Dorr B2017 ME Dept Of Inland Fisheries & Wildlife View Details
Claire Champagne D
2022Maine Department of TransportationME
Claire Champagne D2022 ME Maine Department of Transportation View Details
Melinda Collins
2016Department Of TransportationME
Melinda Collins2016 ME Department Of Transportation View Details
Amy McClare
2024Department of Health and Human ServicesME
Amy McClare2024 ME Department of Health and Human Services View Details
Lois Bilodeau
2022Workers' Compensation BoardME
Lois Bilodeau2022 ME Workers' Compensation Board View Details
Samuel Newcombe A
2023Department of Administrative and Financial ServicesME
Samuel Newcombe A2023 ME Department of Administrative and Financial Services View Details
Dianne Jensen M
2016Department Of TransportationME
Dianne Jensen M2016 ME Department Of Transportation View Details
Anissa Tibbetts J
2024Department of Health and Human ServicesME
Anissa Tibbetts J2024 ME Department of Health and Human Services View Details
Anissa Tibbetts
2024Department of Health and Human ServicesME
Anissa Tibbetts2024 ME Department of Health and Human Services View Details
Jenny Desmarais L
2024Department of Health and Human ServicesME
Jenny Desmarais L2024 ME Department of Health and Human Services View Details
Ericka Melanson M
2018Department Of Public SafetyME
Ericka Melanson M2018 ME Department Of Public Safety View Details
Cathy Brown E
2015Treasurer Of StateME
Cathy Brown E2015 ME Treasurer Of State View Details
Allison Macfeat
2024Maine Correctional CenterME
Allison Macfeat2024 ME Maine Correctional Center View Details
Amber Alderette D
2024Department of Health and Human ServicesME
Amber Alderette D2024 ME Department of Health and Human Services View Details
Brittany Macmaster L
2023Department of Corrections - Central OfficeME
Brittany Macmaster L2023 ME Department of Corrections - Central Office View Details
Mary Garate C
2015Secretary Of StateME
Mary Garate C2015 ME Secretary Of State View Details
Kate Stratton L
2022Department of Administrative and Financial ServicesME
Kate Stratton L2022 ME Department of Administrative and Financial Services View Details
Sean Paulhus C
2016Secretary Of StateME
Sean Paulhus C2016 ME Secretary Of State View Details
Jan Alley B
2018Dept Of Environmental ProtectionME
Jan Alley B2018 ME Dept Of Environmental Protection View Details
Judith Hannum E
2020Department of Administrative and Financial ServicesME
Judith Hannum E2020 ME Department of Administrative and Financial Services View Details
Samantha Turcotte
2019Department of the Secretary of StateME
Samantha Turcotte2019 ME Department of the Secretary of State View Details
Gertrude Thayer
2017Dept Of Admin & Financial ServicesME
Gertrude Thayer2017 ME Dept Of Admin & Financial Services View Details
Blair Tsvetoslava D
2022Maine Department of TransportationME
Blair Tsvetoslava D2022 ME Maine Department of Transportation View Details
Elaine Hilton T
2015Department Of TransportationME
Elaine Hilton T2015 ME Department Of Transportation View Details
Wendy Enman
2021Department of Public SafetyME
Wendy Enman2021 ME Department of Public Safety View Details
Kirsten Greenwald D
2021Department of Health and Human ServicesME
Kirsten Greenwald D2021 ME Department of Health and Human Services View Details
Sandra Lingley N
2017Department Of Public SafetyME
Sandra Lingley N2017 ME Department Of Public Safety View Details
Sharilyn Post J
2015Department Of LaborME
Sharilyn Post J2015 ME Department Of Labor View Details
Barbara Layden H
2016Department Of Public SafetyME
Barbara Layden H2016 ME Department Of Public Safety View Details
Emily Prosser R
2020Department of the Secretary of StateME
Emily Prosser R2020 ME Department of the Secretary of State View Details
Maria Simao D
2021Department of Health and Human ServicesME
Maria Simao D2021 ME Department of Health and Human Services View Details
Amy Donohue L
2018Treasurer Of StateME
Amy Donohue L2018 ME Treasurer Of State View Details
Sherry Pelletier A
2018Dept Of Admin & Financial ServicesME
Sherry Pelletier A2018 ME Dept Of Admin & Financial Services View Details
Lauren Brown J
2018Department Of Marine ResourcesME
Lauren Brown J2018 ME Department Of Marine Resources View Details
Deanna Larsen
2017Board Of NursingME
Deanna Larsen2017 ME Board Of Nursing View Details
Jane Baker M
2021Department of the Secretary of StateME
Jane Baker M2021 ME Department of the Secretary of State View Details
Cristina Stade M
2017Dept Of Education: Bureaus & AdminME
Cristina Stade M2017 ME Dept Of Education: Bureaus & Admin View Details
Amy Soucy M
2018Workers' Compensation BoardME
Amy Soucy M2018 ME Workers' Compensation Board View Details
Christopher Smith D
2015Dept Of Environmental ProtectionME
Christopher Smith D2015 ME Dept Of Environmental Protection View Details
Tina Duffany M
2019Department of LaborME
Tina Duffany M2019 ME Department of Labor View Details
Chelsey Martin N
2016Dept Of Admin & Financial ServicesME
Chelsey Martin N2016 ME Dept Of Admin & Financial Services View Details
Pamela Lindemann K
2016Dept Of Health&human Svcs: DhhsME
Pamela Lindemann K2016 ME Dept Of Health&human Svcs: Dhhs View Details
Kayla Driscoll
2015Dept Of Environmental ProtectionME
Kayla Driscoll2015 ME Dept Of Environmental Protection View Details
Mindy Smart M
2018Dept Of Admin & Financial ServicesME
Mindy Smart M2018 ME Dept Of Admin & Financial Services View Details

Filters

Employer:



State:

Show All States