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
Francisca Walker P
2018Secretary Of StateME
Francisca Walker P2018 ME Secretary Of State View Details
Kathleen Browne L
2020Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Kathleen Browne L2020 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Dianne Jensen M
2017Department Of TransportationME
Dianne Jensen M2017 ME Department Of Transportation View Details
Kerrie Ingram H
2023Department of Professional & Financial RegulationME
Kerrie Ingram H2023 ME Department of Professional & Financial Regulation View Details
Beth Dawson A
2024Department of Public SafetyME
Beth Dawson A2024 ME Department of Public Safety View Details
Kimberly Montminy A
2022Department of Health and Human ServicesME
Kimberly Montminy A2022 ME Department of Health and Human Services View Details
Suanne Davis M
2022Department of Health and Human ServicesME
Suanne Davis M2022 ME Department of Health and Human Services View Details
Katie Grenier L
2021Department of Administrative and Financial ServicesME
Katie Grenier L2021 ME Department of Administrative and Financial Services View Details
Catherine Crosier D
2023Department of Health and Human ServicesME
Catherine Crosier D2023 ME Department of Health and Human Services View Details
Priscilla Milnes M
2019Division of Financial and Personnel Services - Statewide Service CenterME
Priscilla Milnes M2019 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Kim Amand L St
2020Department of the Secretary of StateME
Kim Amand L St2020 ME Department of the Secretary of State View Details
Nikki Morin A
2017Dept Of Health&Human Svcs: DhhsME
Nikki Morin A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Darlene Clark K
2015Dept Of Admin & Financial ServicesME
Darlene Clark K2015 ME Dept Of Admin & Financial Services View Details
Melinda Collins
2015Department Of TransportationME
Melinda Collins2015 ME Department Of Transportation View Details
Katie Feliciano
2015Dept Of Admin & Financial ServicesME
Katie Feliciano2015 ME Dept Of Admin & Financial Services View Details
Rowe Cindy A
2019Department of Health and Human ServicesME
Rowe Cindy A2019 ME Department of Health and Human Services View Details
Lynne Woodside C
2019Department of Health and Human ServicesME
Lynne Woodside C2019 ME Department of Health and Human Services View Details
Wendy Joslyn L
2015Dfps Statewide Service CenterME
Wendy Joslyn L2015 ME Dfps Statewide Service Center View Details
Maria Simao D
2022Department of Health and Human ServicesME
Maria Simao D2022 ME Department of Health and Human Services View Details
Katrina Aiudi-O'Connor S
2021Department of Public SafetyME
Katrina Aiudi-O'Connor S2021 ME Department of Public Safety View Details
Brunelle Leslie A
2019Department of Health and Human ServicesME
Brunelle Leslie A2019 ME Department of Health and Human Services View Details
Heather Cote
2022Department of Administrative and Financial ServicesME
Heather Cote2022 ME Department of Administrative and Financial Services View Details
Nichole Schooler C
2019Department of Administrative and Financial ServicesME
Nichole Schooler C2019 ME Department of Administrative and Financial Services View Details
Tonia McCray J
2020Department of Health and Human ServicesME
Tonia McCray J2020 ME Department of Health and Human Services View Details
Jennifer Good E
2024Department of Public SafetyME
Jennifer Good E2024 ME Department of Public Safety View Details
Stephanie Bean
2017Workers' Compensation BoardME
Stephanie Bean2017 ME Workers' Compensation Board View Details
Morgan Lenko
2020Department of Health and Human ServicesME
Morgan Lenko2020 ME Department of Health and Human Services View Details
Kim Pierce M
2018Dfps Statewide Service CenterME
Kim Pierce M2018 ME Dfps Statewide Service Center View Details
Gertrude Thayer
2015Dept Of Admin & Financial ServicesME
Gertrude Thayer2015 ME Dept Of Admin & Financial Services View Details
Kate Shepherd E
2017Department Of LaborME
Kate Shepherd E2017 ME Department Of Labor View Details
Linda West J
2015Secretary Of StateME
Linda West J2015 ME Secretary Of State View Details
Irene Fay
2020Department of Health and Human ServicesME
Irene Fay2020 ME Department of Health and Human Services View Details
Catherine Griffin A
2021Department of Defense, Veterans and Emergency ManagementME
Catherine Griffin A2021 ME Department of Defense, Veterans and Emergency Management View Details
Jenni Maddox L
2017Dept Of Admin & Financial ServicesME
Jenni Maddox L2017 ME Dept Of Admin & Financial Services View Details
Kymberlee Pierre A St
2021Department of Health and Human ServicesME
Kymberlee Pierre A St2021 ME Department of Health and Human Services View Details
April Breton A
2024Department of Defense, Veterans and Emergency ManagementME
April Breton A2024 ME Department of Defense, Veterans and Emergency Management View Details
Susan Webber J
2022Department of Corrections - Central OfficeME
Susan Webber J2022 ME Department of Corrections - Central Office View Details
Sandra Sinford S
2020Department of Health and Human ServicesME
Sandra Sinford S2020 ME Department of Health and Human Services View Details
Cristina Stade M
2023Maine Department of Education - Bureaus and AdministrationME
Cristina Stade M2023 ME Maine Department of Education - Bureaus and Administration View Details
Dawn Gilmore A
2016Secretary Of StateME
Dawn Gilmore A2016 ME Secretary Of State View Details
Stephanie Brown J
2023Department of Public SafetyME
Stephanie Brown J2023 ME Department of Public Safety View Details
Nicole Fields J
2024Department of LaborME
Nicole Fields J2024 ME Department of Labor View Details
Joyce Cofield
2017Dept Of Admin & Financial ServicesME
Joyce Cofield2017 ME Dept Of Admin & Financial Services View Details
Maria Lidback F
2016Secretary Of StateME
Maria Lidback F2016 ME Secretary Of State View Details
Irina Kelleher
2021Long Creek Youth Development CenterME
Irina Kelleher2021 ME Long Creek Youth Development Center View Details
Jeanette Hadlock B
2020Department of Health and Human ServicesME
Jeanette Hadlock B2020 ME Department of Health and Human Services View Details
Lindsay Waller N
2015Dept Of Admin & Financial ServicesME
Lindsay Waller N2015 ME Dept Of Admin & Financial Services View Details
Rebecca Ashley S
2017Dept Of Health&Human Svcs: DhhsME
Rebecca Ashley S2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Angela Hopkins K
2015Department Of Marine ResourcesME
Angela Hopkins K2015 ME Department Of Marine Resources View Details
Deborah Macmaster A
2023Department of Public SafetyME
Deborah Macmaster A2023 ME Department of Public Safety View Details
Danielle Bushman
2018Dept Of Health&Human Svcs: DhhsME
Danielle Bushman2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Rebecca Labonte A
2019Department of Defense, Veterans and Emergency ManagementME
Rebecca Labonte A2019 ME Department of Defense, Veterans and Emergency Management View Details
Christine Lamoreau
2019Department of Health and Human ServicesME
Christine Lamoreau2019 ME Department of Health and Human Services View Details
Krystal Guckin L
2022Department of Health and Human ServicesME
Krystal Guckin L2022 ME Department of Health and Human Services View Details
Alayna Clark S
2024Maine Department of TransportationME
Alayna Clark S2024 ME Maine Department of Transportation View Details
Stacy Ramsey M
2024Department of Health and Human ServicesME
Stacy Ramsey M2024 ME Department of Health and Human Services View Details
Sadie Donnell J
2021Department of LaborME
Sadie Donnell J2021 ME Department of Labor View Details
Suellen Barton S
2015Dept Of Inland Fisheries & WildlifeME
Suellen Barton S2015 ME Dept Of Inland Fisheries & Wildlife View Details
Elisha Dipietro M
2016Dept Of Admin & Financial ServicesME
Elisha Dipietro M2016 ME Dept Of Admin & Financial Services View Details
Amanda Clapsaddle L
2023Workers' Compensation BoardME
Amanda Clapsaddle L2023 ME Workers' Compensation Board View Details

Filters

Employer:



State:

Show All States