Maine Office Associate Salary Lookup

Search Maine office associate salary from 1,977 records in our salary database. Average office associate salary in Maine is $41,640 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
Lisa Lindenschmidt M
2020Department of Health and Human ServicesME
Lisa Lindenschmidt M2020 ME Department of Health and Human Services View Details
Colleen Moureaux
2024Department of Inland Fisheries & WildlifeME
Colleen Moureaux2024 ME Department of Inland Fisheries & Wildlife View Details
Dodge Tammy L
2019Maine State PrisonME
Dodge Tammy L2019 ME Maine State Prison View Details
Melissa Haskell D
2017Department Of TransportationME
Melissa Haskell D2017 ME Department Of Transportation View Details
Gail Armstrong M
2018Department Of TransportationME
Gail Armstrong M2018 ME Department Of Transportation View Details
Catherine Stultz
2015Dept Of Environmental ProtectionME
Catherine Stultz2015 ME Dept Of Environmental Protection View Details
Hernandez Brenda J
2019Department of Corrections - Central OfficeME
Hernandez Brenda J2019 ME Department of Corrections - Central Office View Details
Susan Harris-pomerleau D
2015Department Of Marine ResourcesME
Susan Harris-pomerleau D2015 ME Department Of Marine Resources View Details
Paige Northup
2022Maine Department of TransportationME
Paige Northup2022 ME Maine Department of Transportation View Details
Jessica Roberge M
2017Dept Of Health&Human Svcs: DhhsME
Jessica Roberge M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Cherrie Lowe L
2016Dept Of Health&human Svcs: DhhsME
Cherrie Lowe L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Melissa Weston J
2016Dept Of Defense Veterans & Emerg MgmtME
Melissa Weston J2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Betsy Case L
2024Department of Professional & Financial RegulationME
Betsy Case L2024 ME Department of Professional & Financial Regulation View Details
Rhonda Collins A
2017Department Of LaborME
Rhonda Collins A2017 ME Department Of Labor View Details
Hattie Trask M
2016Dept Of Admin & Financial ServicesME
Hattie Trask M2016 ME Dept Of Admin & Financial Services View Details
Sheena Glover L
2018Department Of Marine ResourcesME
Sheena Glover L2018 ME Department Of Marine Resources View Details
Cathy Parlin J
2016Dept Of Health&human Svcs: DhhsME
Cathy Parlin J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Colleen Nason E
2017Department Of Public SafetyME
Colleen Nason E2017 ME Department Of Public Safety View Details
Kimberley Knox-Lawrence
2019Department of Health and Human ServicesME
Kimberley Knox-Lawrence2019 ME Department of Health and Human Services View Details
Diana Meader M
2016Dept Of Admin & Financial ServicesME
Diana Meader M2016 ME Dept Of Admin & Financial Services View Details
Janet Damren L
2022Department of Administrative and Financial ServicesME
Janet Damren L2022 ME Department of Administrative and Financial Services View Details
Laurie Scott J
2020Department of Corrections - Central OfficeME
Laurie Scott J2020 ME Department of Corrections - Central Office View Details
Marshall Abbott E
2020Department of Health and Human ServicesME
Marshall Abbott E2020 ME Department of Health and Human Services View Details
Wendi Boudreau A
2015Secretary Of StateME
Wendi Boudreau A2015 ME Secretary Of State View Details
Lori Whitney L
2015Department Of Public SafetyME
Lori Whitney L2015 ME Department Of Public Safety View Details
Cherrie Manzo L
2016Dept Of Health&human Svcs: DhhsME
Cherrie Manzo L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Vicki Burbank L
2016Maine Correctional CenterME
Vicki Burbank L2016 ME Maine Correctional Center View Details
Mary Tower L
2017Dfps Statewide Service CenterME
Mary Tower L2017 ME Dfps Statewide Service Center View Details
Mary Purty A
2016Department Of Public SafetyME
Mary Purty A2016 ME Department Of Public Safety View Details
Cara Leblanc J
2022Maine State PrisonME
Cara Leblanc J2022 ME Maine State Prison View Details
Gay Kyle W
2019Department of Administrative and Financial ServicesME
Gay Kyle W2019 ME Department of Administrative and Financial Services View Details
Angela Gordon M
2015Dept Of Inland Fisheries & WildlifeME
Angela Gordon M2015 ME Dept Of Inland Fisheries & Wildlife View Details
Theresa Witham
2016Dept Of Health&human Svcs: DhhsME
Theresa Witham2016 ME Dept Of Health&human Svcs: Dhhs View Details
Karen Cutler M
2015Department Of Public SafetyME
Karen Cutler M2015 ME Department Of Public Safety View Details
Karen Dyer
2023Maine Department of TransportationME
Karen Dyer2023 ME Maine Department of Transportation View Details
Elisabeth Hartley A
2023Department of Health and Human ServicesME
Elisabeth Hartley A2023 ME Department of Health and Human Services View Details
Day Coreybeth
2024Department of Health and Human ServicesME
Day Coreybeth2024 ME Department of Health and Human Services View Details
Ann Marin M
2016Dept Of Education: Bureaus & AdminME
Ann Marin M2016 ME Dept Of Education: Bureaus & Admin View Details
Jessica Voisine L
2024Department of Public SafetyME
Jessica Voisine L2024 ME Department of Public Safety View Details
Katherine Boynton L
2016Department Of Public SafetyME
Katherine Boynton L2016 ME Department Of Public Safety View Details
Karen Cutler M
2017Department Of Public SafetyME
Karen Cutler M2017 ME Department Of Public Safety View Details
Karen Cutler M
2015Department Of Public SafetyME
Karen Cutler M2015 ME Department Of Public Safety View Details
Ashley Collins A
2020Department of Administrative and Financial ServicesME
Ashley Collins A2020 ME Department of Administrative and Financial Services View Details
Jamie Sienko M
2022Maine Department of TransportationME
Jamie Sienko M2022 ME Maine Department of Transportation View Details
Mary Morgan L
2022Department of Public SafetyME
Mary Morgan L2022 ME Department of Public Safety View Details
Ally Hilt E
2023Department of the Secretary of StateME
Ally Hilt E2023 ME Department of the Secretary of State View Details
Seaman Valerie A
2019Maine Department of Education - Bureaus and AdministrationME
Seaman Valerie A2019 ME Maine Department of Education - Bureaus and Administration View Details
Sadie Donnell J
2020Department of LaborME
Sadie Donnell J2020 ME Department of Labor View Details
Kate Stratton L
2023Department of Administrative and Financial ServicesME
Kate Stratton L2023 ME Department of Administrative and Financial Services View Details
Estelle Dudley R
2024Department of Environmental ProtectionME
Estelle Dudley R2024 ME Department of Environmental Protection View Details
Merlene Flewelling H
2019Department of Health and Human ServicesME
Merlene Flewelling H2019 ME Department of Health and Human Services View Details
Karen Blake M
2016Dept Of Health&human Svcs: DhhsME
Karen Blake M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Ann Marin M
2015Dept Of Education: Bureaus & AdminME
Ann Marin M2015 ME Dept Of Education: Bureaus & Admin View Details
Heather Savage L
2015Dept Of Inland Fisheries & WildlifeME
Heather Savage L2015 ME Dept Of Inland Fisheries & Wildlife View Details
Shirley Farnsworth J
2016Department Of TransportationME
Shirley Farnsworth J2016 ME Department Of Transportation View Details
Dori Cote L
2016Dept Of Health&human Svcs: DhhsME
Dori Cote L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Daniel Harrington O
2016Workers' Compensation BoardME
Daniel Harrington O2016 ME Workers' Compensation Board View Details
Katie Wade L
2016Dept Of Health&human Svcs: DhhsME
Katie Wade L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Heather Grover M
2021Division of Financial and Personnel Services - Statewide Service CenterME
Heather Grover M2021 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Laurel Noddin E
2016Dept Of Defense Veterans & Emerg MgmtME
Laurel Noddin E2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details

Filters

Employer:



State:

Show All States