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
Laurie Wing
2020Maine Commission on Indigent Legal ServicesME
Laurie Wing2020 ME Maine Commission on Indigent Legal Services View Details
Sharon Sproul A
2017Department Of TransportationME
Sharon Sproul A2017 ME Department Of Transportation View Details
Sherry Day A
2023Department of Inland Fisheries & WildlifeME
Sherry Day A2023 ME Department of Inland Fisheries & Wildlife View Details
Shannon Kengott R
2018Department Of TransportationME
Shannon Kengott R2018 ME Department Of Transportation View Details
Thomas Furrow W
2018Department Of TransportationME
Thomas Furrow W2018 ME Department Of Transportation View Details
Nancy Quirion I
2016Department Of Public SafetyME
Nancy Quirion I2016 ME Department Of Public Safety View Details
Rebecca Ashley S
2018Dept Of Health&Human Svcs: DhhsME
Rebecca Ashley S2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Amy Daggett
2019Department of Health and Human ServicesME
Amy Daggett2019 ME Department of Health and Human Services View Details
Kenney Jill
2019Maine Department of TransportationME
Kenney Jill2019 ME Maine Department of Transportation View Details
Esther Hunt L
2015Dept Of Health&human Svcs: DhhsME
Esther Hunt L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Ericka Melanson M
2016Dept Of Health&human Svcs: DhhsME
Ericka Melanson M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Joshua Gray A
2022Maine Department of TransportationME
Joshua Gray A2022 ME Maine Department of Transportation View Details
Abigail Baker
2022Maine Department of TransportationME
Abigail Baker2022 ME Maine Department of Transportation View Details
Lisa Wallace J
2016Secretary Of StateME
Lisa Wallace J2016 ME Secretary Of State View Details
Tonya Perkins K
2015Dept Of Admin & Financial ServicesME
Tonya Perkins K2015 ME Dept Of Admin & Financial Services View Details
Stefanie Hutchinson
2015Dept Of Health&human Svcs: DhhsME
Stefanie Hutchinson2015 ME Dept Of Health&human Svcs: Dhhs View Details
Chrystal Pitarys L
2019Department of Health and Human ServicesME
Chrystal Pitarys L2019 ME Department of Health and Human Services View Details
Whitish Jhami C
2019Department of Health and Human ServicesME
Whitish Jhami C2019 ME Department of Health and Human Services View Details
Brown Lauren J
2019Department of Marine ResourcesME
Brown Lauren J2019 ME Department of Marine Resources View Details
Kimberly Weeks L
2015Dept Of Admin & Financial ServicesME
Kimberly Weeks L2015 ME Dept Of Admin & Financial Services View Details
Rachael Robbins E
2017Department Of Public SafetyME
Rachael Robbins E2017 ME Department Of Public Safety View Details
Melanie Brown A
2021Department of the Secretary of StateME
Melanie Brown A2021 ME Department of the Secretary of State View Details
Jhami Whitish C
2018Dept Of Health&Human Svcs: DhhsME
Jhami Whitish C2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Sara Powell M
2017Department Of Public SafetyME
Sara Powell M2017 ME Department Of Public Safety View Details
Alissa Mank M
2015Dept Of Education: Bureaus & AdminME
Alissa Mank M2015 ME Dept Of Education: Bureaus & Admin View Details
Melissa Morin A
2020Department of Inland Fisheries & WildlifeME
Melissa Morin A2020 ME Department of Inland Fisheries & Wildlife View Details
Danielle Trask
2018Dept Of Agri Cons & ForestryME
Danielle Trask2018 ME Dept Of Agri Cons & Forestry View Details
Darcelle Louison G
2022Department of Marine ResourcesME
Darcelle Louison G2022 ME Department of Marine Resources View Details
Melanie Kamperman A
2021Department of Defense, Veterans and Emergency ManagementME
Melanie Kamperman A2021 ME Department of Defense, Veterans and Emergency Management View Details
Barbara Layden H
2015Department Of Public SafetyME
Barbara Layden H2015 ME Department Of Public Safety View Details
Devyn Sandoval
2024Department of Administrative and Financial ServicesME
Devyn Sandoval2024 ME Department of Administrative and Financial Services View Details
Andrea Ray-bolduc
2016Long Creek Youth Dev CtrME
Andrea Ray-bolduc2016 ME Long Creek Youth Dev Ctr View Details
Jodie Morabito
2024Department of Public SafetyME
Jodie Morabito2024 ME Department of Public Safety View Details
Katharine England S
2016Department Of Public SafetyME
Katharine England S2016 ME Department Of Public Safety View Details
Barbara Davidson J
2015Secretary Of StateME
Barbara Davidson J2015 ME Secretary Of State View Details
Renee Ouellette
2020Department of Health and Human ServicesME
Renee Ouellette2020 ME Department of Health and Human Services View Details
Lindsay Mack M
2023Department of Corrections - Central OfficeME
Lindsay Mack M2023 ME Department of Corrections - Central Office View Details
Cynthia Rego C
2020Department of Inland Fisheries & WildlifeME
Cynthia Rego C2020 ME Department of Inland Fisheries & Wildlife View Details
James Ryerson E
2015Dept Of Health&human Svcs: DhhsME
James Ryerson E2015 ME Dept Of Health&human Svcs: Dhhs View Details
Erica Phelps
2020Department of Health and Human ServicesME
Erica Phelps2020 ME Department of Health and Human Services View Details
Debra Barter J
2019Maine State PrisonME
Debra Barter J2019 ME Maine State Prison View Details
Sadie Donnell J
2022Department of LaborME
Sadie Donnell J2022 ME Department of Labor View Details
Breanna Spencer E
2015Board Of NursingME
Breanna Spencer E2015 ME Board Of Nursing View Details
Valerie Seaman A
2021Maine Department of Education - Bureaus and AdministrationME
Valerie Seaman A2021 ME Maine Department of Education - Bureaus and Administration View Details
Richard Giffin L
2023Department of Administrative and Financial ServicesME
Richard Giffin L2023 ME Department of Administrative and Financial Services View Details
Jennifer Lastella L
2018Department Of Public SafetyME
Jennifer Lastella L2018 ME Department Of Public Safety View Details
Linda Mascal J
2023Department of the Secretary of StateME
Linda Mascal J2023 ME Department of the Secretary of State View Details
Chelsea Fortin N
2015Dept Of Defense Veterans & Emerg MgmtME
Chelsea Fortin N2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Brielle Paci
2022Department of Health and Human ServicesME
Brielle Paci2022 ME Department of Health and Human Services View Details
Cathy Parlin Jo
2017Dept Of Health&Human Svcs: DhhsME
Cathy Parlin Jo2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kevin Wallace L
2021Maine Department of TransportationME
Kevin Wallace L2021 ME Maine Department of Transportation View Details
Courtney Bouchard A
2018Dept Of Health&Human Svcs: DhhsME
Courtney Bouchard A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Rebecca Thurber
2018Dfps Statewide Service CenterME
Rebecca Thurber2018 ME Dfps Statewide Service Center View Details
George Koutrokois A
2022Department of Corrections - Central OfficeME
George Koutrokois A2022 ME Department of Corrections - Central Office View Details
Cindi Poulin L
2017Dept Of Corrections: Central OfficeME
Cindi Poulin L2017 ME Dept Of Corrections: Central Office View Details
Selena Carter A
2020Department of the Secretary of StateME
Selena Carter A2020 ME Department of the Secretary of State View Details
Barbara Sutherland A
2024Maine Department of TransportationME
Barbara Sutherland A2024 ME Maine Department of Transportation View Details
Karen Roak B
2018Department Of Marine ResourcesME
Karen Roak B2018 ME Department Of Marine Resources View Details
Wilson Crystal R
2019Department of Agriculture, Conservation and ForestryME
Wilson Crystal R2019 ME Department of Agriculture, Conservation and Forestry View Details
Jaimi Clifford
2016Dept Of Health&human Svcs: DhhsME
Jaimi Clifford2016 ME Dept Of Health&human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States