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
Leah Perrigo J
2015Charleston Correctional FacilityME
Leah Perrigo J2015 ME Charleston Correctional Facility View Details
Robin Boardman D
2024Department of Public SafetyME
Robin Boardman D2024 ME Department of Public Safety View Details
George Koutrokois A
2024Department of Corrections - Central OfficeME
George Koutrokois A2024 ME Department of Corrections - Central Office View Details
Christine Boothby D
2015Dept Of Health&human Svcs: DhhsME
Christine Boothby D2015 ME Dept Of Health&human Svcs: Dhhs View Details
Beverly Boose J
2020Department of Health and Human ServicesME
Beverly Boose J2020 ME Department of Health and Human Services View Details
Ericka Melanson M
2015Dept Of Health&human Svcs: DhhsME
Ericka Melanson M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Georgette Chalou L
2015Dept Of Corrections: Central OfficeME
Georgette Chalou L2015 ME Dept Of Corrections: Central Office View Details
Ashley Knudsen M
2022Department of Health and Human ServicesME
Ashley Knudsen M2022 ME Department of Health and Human Services View Details
Leslie Brunelle A
2016Dept Of Health&human Svcs: DhhsME
Leslie Brunelle A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Dori Cote L
2017Dept Of Health&Human Svcs: DhhsME
Dori Cote L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Caitlin Ham R
2018Dept Of Inland Fisheries & WildlifeME
Caitlin Ham R2018 ME Dept Of Inland Fisheries & Wildlife View Details
Michelle Trask
2021Department of Health and Human ServicesME
Michelle Trask2021 ME Department of Health and Human Services View Details
Casey Fox L
2023Maine State Board of NursingME
Casey Fox L2023 ME Maine State Board of Nursing View Details
Keena Mills D
2018Long Creek Youth Dev CtrME
Keena Mills D2018 ME Long Creek Youth Dev Ctr View Details
Danielle Stewart M
2024Maine State PrisonME
Danielle Stewart M2024 ME Maine State Prison View Details
Sara Barron-nichols E
2015Dept Of Inland Fisheries & WildlifeME
Sara Barron-nichols E2015 ME Dept Of Inland Fisheries & Wildlife View Details
Hanna Wasiela R
2016Dept Of Admin & Financial ServicesME
Hanna Wasiela R2016 ME Dept Of Admin & Financial Services View Details
Breanna Spencer E
2017Board Of NursingME
Breanna Spencer E2017 ME Board Of Nursing View Details
Donna Kelley L
2022Department of LaborME
Donna Kelley L2022 ME Department of Labor View Details
Susan Raposa J
2022Department of Environmental ProtectionME
Susan Raposa J2022 ME Department of Environmental Protection View Details
Kelli Welch A
2022Department of Health and Human ServicesME
Kelli Welch A2022 ME Department of Health and Human Services View Details
Nathan Loubier M
2016Dept Of Health&human Svcs: DhhsME
Nathan Loubier M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Angela Molino
2015Dept Of Environmental ProtectionME
Angela Molino2015 ME Dept Of Environmental Protection View Details
Molly O'Donnell
2024Workers' Compensation BoardME
Molly O'Donnell2024 ME Workers' Compensation Board View Details
Katie Grenier L
2018Dept Of Admin & Financial ServicesME
Katie Grenier L2018 ME Dept Of Admin & Financial Services View Details
Abigail Andreasen L
2020Department of Agriculture, Conservation and ForestryME
Abigail Andreasen L2020 ME Department of Agriculture, Conservation and Forestry View Details
Sharon Hall V
2015Secretary Of StateME
Sharon Hall V2015 ME Secretary Of State View Details
Jessica Thurlow L
2023Department of Administrative and Financial ServicesME
Jessica Thurlow L2023 ME Department of Administrative and Financial Services View Details
Jacob Williams D
2023Department of Health and Human ServicesME
Jacob Williams D2023 ME Department of Health and Human Services View Details
James Mrazek N
2019Department of Health and Human ServicesME
James Mrazek N2019 ME Department of Health and Human Services View Details
Karen Marr J
2016Secretary Of StateME
Karen Marr J2016 ME Secretary Of State View Details
Tonya Horton L
2024Department of Health and Human ServicesME
Tonya Horton L2024 ME Department of Health and Human Services View Details
Tina Monroe M
2016Secretary Of StateME
Tina Monroe M2016 ME Secretary Of State View Details
Samantha Laurent St
2018Dept Of Health&Human Svcs: DhhsME
Samantha Laurent St2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Nancy Birch J
2023Department of Health and Human ServicesME
Nancy Birch J2023 ME Department of Health and Human Services View Details
Christopher McGuire A
2021Department of Administrative and Financial ServicesME
Christopher McGuire A2021 ME Department of Administrative and Financial Services View Details
Faith Beaudoin
2016Dept Of Education: Bureaus & AdminME
Faith Beaudoin2016 ME Dept Of Education: Bureaus & Admin View Details
Justin Norris R
2021Department of Health and Human ServicesME
Justin Norris R2021 ME Department of Health and Human Services View Details
Valerie Seaman A
2022Maine Department of Education - Bureaus and AdministrationME
Valerie Seaman A2022 ME Maine Department of Education - Bureaus and Administration View Details
Kimberly James M
2016Workers' Compensation BoardME
Kimberly James M2016 ME Workers' Compensation Board View Details
Linda Grant C
2017Dept Of Health&Human Svcs: DhhsME
Linda Grant C2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Teresa Glick M
2024Department of Public SafetyME
Teresa Glick M2024 ME Department of Public Safety View Details
Jodi Meader L
2016Dept Of Environmental ProtectionME
Jodi Meader L2016 ME Dept Of Environmental Protection View Details
Michelle Selwood L
2022Department of Environmental ProtectionME
Michelle Selwood L2022 ME Department of Environmental Protection View Details
Stephanie Russo
2017Dept Of Health&Human Svcs: DhhsME
Stephanie Russo2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kassidy Stairs B
2018Department Of TransportationME
Kassidy Stairs B2018 ME Department Of Transportation View Details
Marjorie McKeon L
2020Department of Health and Human ServicesME
Marjorie McKeon L2020 ME Department of Health and Human Services View Details
Jennifer Newendyke E
2020Department of Public SafetyME
Jennifer Newendyke E2020 ME Department of Public Safety View Details
Jessica Wharton R
2016Dept Of Health&human Svcs: DhhsME
Jessica Wharton R2016 ME Dept Of Health&human Svcs: Dhhs View Details
Anna Barry M
2016Department Of TransportationME
Anna Barry M2016 ME Department Of Transportation View Details
Michelle Clifford-bauer A
2017Dfps Statewide Service CenterME
Michelle Clifford-bauer A2017 ME Dfps Statewide Service Center View Details
Nichole Dehahn
2021Department of Administrative and Financial ServicesME
Nichole Dehahn2021 ME Department of Administrative and Financial Services View Details
Abby Currier L
2017Dept Of Admin & Financial ServicesME
Abby Currier L2017 ME Dept Of Admin & Financial Services View Details
Heidi Makowski
2015Dept Of Admin & Financial ServicesME
Heidi Makowski2015 ME Dept Of Admin & Financial Services View Details
Georgette Chalou L
2023Department of Public SafetyME
Georgette Chalou L2023 ME Department of Public Safety View Details
Thomas Gildersleeve
2017Department Of Marine ResourcesME
Thomas Gildersleeve2017 ME Department Of Marine Resources View Details
Barbara Buck J
2017Dept Of Admin & Financial ServicesME
Barbara Buck J2017 ME Dept Of Admin & Financial Services View Details
Sabrina Beane L
2018Dept Of Health&Human Svcs: DhhsME
Sabrina Beane L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Morgan Malone
2021Department of Health and Human ServicesME
Morgan Malone2021 ME Department of Health and Human Services View Details
Monique Roy A
2017Dept Of Admin & Financial ServicesME
Monique Roy A2017 ME Dept Of Admin & Financial Services View Details

Filters

Employer:



State:

Show All States