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
Catherine Preyer R
2019Department of Agriculture, Conservation and ForestryME
Catherine Preyer R2019 ME Department of Agriculture, Conservation and Forestry View Details
Loreal Flannery
2020Department of Administrative and Financial ServicesME
Loreal Flannery2020 ME Department of Administrative and Financial Services View Details
Irene Fay
2023Department of Health and Human ServicesME
Irene Fay2023 ME Department of Health and Human Services View Details
Michelle Murchison M
2021Department of Defense, Veterans and Emergency ManagementME
Michelle Murchison M2021 ME Department of Defense, Veterans and Emergency Management View Details
Kimberly Smith A
2016Dept Of Agri Cons & ForestryME
Kimberly Smith A2016 ME Dept Of Agri Cons & Forestry View Details
Lori Whitney L
2017Department Of Public SafetyME
Lori Whitney L2017 ME Department Of Public Safety View Details
Rachael Alexander E
2023Department of Public SafetyME
Rachael Alexander E2023 ME Department of Public Safety View Details
Corey Ford J
2023Department of Inland Fisheries & WildlifeME
Corey Ford J2023 ME Department of Inland Fisheries & Wildlife View Details
Teresa Glick M
2023Department of Public SafetyME
Teresa Glick M2023 ME Department of Public Safety View Details
Sadie Donnell J
2023Department of LaborME
Sadie Donnell J2023 ME Department of Labor View Details
Beth Piersing A
2016Dfps Statewide Service CenterME
Beth Piersing A2016 ME Dfps Statewide Service Center View Details
Irene Fay
2022Department of Health and Human ServicesME
Irene Fay2022 ME Department of Health and Human Services View Details
Fox Daniel D
2019Workers' Compensation BoardME
Fox Daniel D2019 ME Workers' Compensation Board View Details
Sandra Burnham T
2017Dept Of Health&Human Svcs: DhhsME
Sandra Burnham T2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Roberta Ashey C
2020Department of Health and Human ServicesME
Roberta Ashey C2020 ME Department of Health and Human Services View Details
Lorna McDaniel A
2020Maine State Board of NursingME
Lorna McDaniel A2020 ME Maine State Board of Nursing View Details
Malcolm Carvalho J
2017Workers' Compensation BoardME
Malcolm Carvalho J2017 ME Workers' Compensation Board View Details
Ashley Cirello A
2021Department of Administrative and Financial ServicesME
Ashley Cirello A2021 ME Department of Administrative and Financial Services View Details
Jessica Batchelder M
2017Dept Of Agri Cons & ForestryME
Jessica Batchelder M2017 ME Dept Of Agri Cons & Forestry View Details
Gail Bowman
2024Department of Corrections - Central OfficeME
Gail Bowman2024 ME Department of Corrections - Central Office View Details
Kristina Collins S
2022Department of Health and Human ServicesME
Kristina Collins S2022 ME Department of Health and Human Services View Details
Deanna Larsen
2018Board Of NursingME
Deanna Larsen2018 ME Board Of Nursing View Details
Cynthia Russell
2018Department Of Marine ResourcesME
Cynthia Russell2018 ME Department Of Marine Resources View Details
Lucille Duchette A
2015Department Of Public SafetyME
Lucille Duchette A2015 ME Department Of Public Safety View Details
Charlotte Ekstrom
2016Department Of Marine ResourcesME
Charlotte Ekstrom2016 ME Department Of Marine Resources View Details
Katrina Aiudi-O'Connor S
2019Department of Administrative and Financial ServicesME
Katrina Aiudi-O'Connor S2019 ME Department of Administrative and Financial Services View Details
Kristina Bickford
2015Department Of Public SafetyME
Kristina Bickford2015 ME Department Of Public Safety View Details
Adams Jane B
2019Office of the State TreasurerME
Adams Jane B2019 ME Office of the State Treasurer View Details
Allison Butterfield
2022Department of Health and Human ServicesME
Allison Butterfield2022 ME Department of Health and Human Services View Details
Rebecca Swan L
2021Department of the Secretary of StateME
Rebecca Swan L2021 ME Department of the Secretary of State View Details
Peggy Cleary S
2022Department of Corrections - Central OfficeME
Peggy Cleary S2022 ME Department of Corrections - Central Office View Details
Robin Hudson J
2016Treasurer Of StateME
Robin Hudson J2016 ME Treasurer Of State View Details
Barbara Lovely A
2024Maine Department of TransportationME
Barbara Lovely A2024 ME Maine Department of Transportation View Details
Scarlet Turner M
2023Maine State Board of NursingME
Scarlet Turner M2023 ME Maine State Board of Nursing View Details
Haden Brooks
2018Maine Correctional CenterME
Haden Brooks2018 ME Maine Correctional Center View Details
Wesley Taylor A
2016Secretary Of StateME
Wesley Taylor A2016 ME Secretary Of State View Details
Laurie Lamb L
2016Dept Of Corrections: Central OfficeME
Laurie Lamb L2016 ME Dept Of Corrections: Central Office View Details
Christina Hurst R
2024Department of Health and Human ServicesME
Christina Hurst R2024 ME Department of Health and Human Services View Details
Kristina Lewis W
2024Department of Marine ResourcesME
Kristina Lewis W2024 ME Department of Marine Resources View Details
Keeley McMullen C
2024Department of Health and Human ServicesME
Keeley McMullen C2024 ME Department of Health and Human Services View Details
Priscilla Kelley
2015Maine Arts CommissionME
Priscilla Kelley2015 ME Maine Arts Commission View Details
Dianne Plato L
2015Dept Of Health&human Svcs: DhhsME
Dianne Plato L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Angela Hinkley
2017Department Of Public SafetyME
Angela Hinkley2017 ME Department Of Public Safety View Details
Faith McLaughlin L
2019Maine Department of Education - Bureaus and AdministrationME
Faith McLaughlin L2019 ME Maine Department of Education - Bureaus and Administration View Details
Nancy Leavitt
2016Department Of TransportationME
Nancy Leavitt2016 ME Department Of Transportation View Details
Laurie Smith A
2017Dept Of Health&Human Svcs: DhhsME
Laurie Smith A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Rebecca Perkins L
2020Department of Health and Human ServicesME
Rebecca Perkins L2020 ME Department of Health and Human Services View Details
Amanda Skillings R
2024Department of Health and Human ServicesME
Amanda Skillings R2024 ME Department of Health and Human Services View Details
Courtney Robertson D
2023Workers' Compensation BoardME
Courtney Robertson D2023 ME Workers' Compensation Board View Details
Deborah Bernier F
2015Dept Of Health&human Svcs: DhhsME
Deborah Bernier F2015 ME Dept Of Health&human Svcs: Dhhs View Details
Bernadette Philbrick C
2016Secretary Of StateME
Bernadette Philbrick C2016 ME Secretary Of State View Details
Kristina Bickford
2018Dept Of Health&Human Svcs: DhhsME
Kristina Bickford2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Elisabeth Hartley A
2022Department of Health and Human ServicesME
Elisabeth Hartley A2022 ME Department of Health and Human Services View Details
Stephanie Benner L
2018Dept Of Agri Cons & ForestryME
Stephanie Benner L2018 ME Dept Of Agri Cons & Forestry View Details
Sierra Jackson D
2022Department of Inland Fisheries & WildlifeME
Sierra Jackson D2022 ME Department of Inland Fisheries & Wildlife View Details
Priscilla Kelley
2016Maine Arts CommissionME
Priscilla Kelley2016 ME Maine Arts Commission View Details
Christopher Hunter W
2020Department of Administrative and Financial ServicesME
Christopher Hunter W2020 ME Department of Administrative and Financial Services View Details
Abbott Stacey J
2019Maine Correctional CenterME
Abbott Stacey J2019 ME Maine Correctional Center View Details
Irene Magdon E
2020Maine State PrisonME
Irene Magdon E2020 ME Maine State Prison View Details
Irene Fay
2021Department of Health and Human ServicesME
Irene Fay2021 ME Department of Health and Human Services View Details

Filters

Employer:



State:

Show All States