Maine Office Associate Salary Lookup

Search Maine office associate salary from 1,967 records in our salary database. Average office associate salary in Maine is $41,651 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
Rebecca Butterfield L
2019Department of Health and Human ServicesME
Rebecca Butterfield L2019 ME Department of Health and Human Services View Details
Heather Grout M
2024Department of LaborME
Heather Grout M2024 ME Department of Labor View Details
Theresa Witham
2017Dept Of Health&Human Svcs: DhhsME
Theresa Witham2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Maryjo Marquis
2024Department of Marine ResourcesME
Maryjo Marquis2024 ME Department of Marine Resources View Details
Kim Pierce M
2017Dfps Statewide Service CenterME
Kim Pierce M2017 ME Dfps Statewide Service Center View Details
Jennifer Newhouse A
2023Department of Health and Human ServicesME
Jennifer Newhouse A2023 ME Department of Health and Human Services View Details
Herbert Macomber Iii A
2015Department Of TransportationME
Herbert Macomber Iii A2015 ME Department Of Transportation View Details
Ashley Snow N
2015Secretary Of StateME
Ashley Snow N2015 ME Secretary Of State View Details
Tanya O'Brien J
2021Department of Health and Human ServicesME
Tanya O'Brien J2021 ME Department of Health and Human Services View Details
Rebecca Plourde M
2017Dept Of Health&Human Svcs: DhhsME
Rebecca Plourde M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Erin Chase L
2017Dept Of Health&Human Svcs: DhhsME
Erin Chase L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kristina Waterhouse M
2019Department of Administrative and Financial ServicesME
Kristina Waterhouse M2019 ME Department of Administrative and Financial Services View Details
Linette Osborn
2017Dfps Statewide Service CenterME
Linette Osborn2017 ME Dfps Statewide Service Center View Details
Abby Flanders L
2017Dept Of Admin & Financial ServicesME
Abby Flanders L2017 ME Dept Of Admin & Financial Services View Details
Jason Baker T
2023Department of Corrections - Central OfficeME
Jason Baker T2023 ME Department of Corrections - Central Office View Details
Julie Orcutt L
2016Workers' Compensation BoardME
Julie Orcutt L2016 ME Workers' Compensation Board View Details
Annelle Robertson
2020Department of Health and Human ServicesME
Annelle Robertson2020 ME Department of Health and Human Services View Details
Rogers Meagan
2019Department of Environmental ProtectionME
Rogers Meagan2019 ME Department of Environmental Protection View Details
Tracy Kinney J
2020Department of Defense, Veterans and Emergency ManagementME
Tracy Kinney J2020 ME Department of Defense, Veterans and Emergency Management View Details
Kristina Wilbur M
2018Dept Of Admin & Financial ServicesME
Kristina Wilbur M2018 ME Dept Of Admin & Financial Services View Details
Rachel Friel L
2023Department of Environmental ProtectionME
Rachel Friel L2023 ME Department of Environmental Protection View Details
Brian Plato C
2020Department of Health and Human ServicesME
Brian Plato C2020 ME Department of Health and Human Services View Details
Rex Holland
2021Department of Administrative and Financial ServicesME
Rex Holland2021 ME Department of Administrative and Financial Services View Details
Judith Bragg M
2022Department of Environmental ProtectionME
Judith Bragg M2022 ME Department of Environmental Protection View Details
Kelby Leary L
2022Department of Inland Fisheries & WildlifeME
Kelby Leary L2022 ME Department of Inland Fisheries & Wildlife View Details
Lisa Wallace J
2015Secretary Of StateME
Lisa Wallace J2015 ME Secretary Of State View Details
Mary Garate C
2016Secretary Of StateME
Mary Garate C2016 ME Secretary Of State View Details
Katherine Boynton L
2015Department Of Public SafetyME
Katherine Boynton L2015 ME Department Of Public Safety View Details
Courtney Burns N
2024Department of Health and Human ServicesME
Courtney Burns N2024 ME Department of Health and Human Services View Details
Kylie Johnson N
2018Maine Correctional CenterME
Kylie Johnson N2018 ME Maine Correctional Center View Details
Wendy Laflamme M
2024Department of Health and Human ServicesME
Wendy Laflamme M2024 ME Department of Health and Human Services View Details
Kaitlin Morse M
2016Treasurer Of StateME
Kaitlin Morse M2016 ME Treasurer Of State View Details
Elisha Dipietro M
2016Dept Of Health&human Svcs: DhhsME
Elisha Dipietro M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Lisa Burke
2018Dfps Statewide Service CenterME
Lisa Burke2018 ME Dfps Statewide Service Center View Details
Joseph Terry M
2023Department of Health and Human ServicesME
Joseph Terry M2023 ME Department of Health and Human Services View Details
Stacey Wing A
2021Maine Department of TransportationME
Stacey Wing A2021 ME Maine Department of Transportation View Details
Jean Martin B
2021Department of LaborME
Jean Martin B2021 ME Department of Labor View Details
Kristina Carroll R
2022Department of Inland Fisheries & WildlifeME
Kristina Carroll R2022 ME Department of Inland Fisheries & Wildlife View Details
Reid Latreille
2022Department of Administrative and Financial ServicesME
Reid Latreille2022 ME Department of Administrative and Financial Services View Details
Christina Gooldrup L
2018Maine Correctional CenterME
Christina Gooldrup L2018 ME Maine Correctional Center View Details
Rachael Robbins E
2018Department Of Public SafetyME
Rachael Robbins E2018 ME Department Of Public Safety View Details
Johnna Yurick
2020Department of Health and Human ServicesME
Johnna Yurick2020 ME Department of Health and Human Services View Details
Sally Taylor J
2018Department Of Public SafetyME
Sally Taylor J2018 ME Department Of Public Safety View Details
Jason Carey
2016Dept Of Corrections: Central OfficeME
Jason Carey2016 ME Dept Of Corrections: Central Office View Details
Irene Magdon E
2020Maine State PrisonME
Irene Magdon E2020 ME Maine State Prison View Details
Annette Falone M
2024Department of Health and Human ServicesME
Annette Falone M2024 ME Department of Health and Human Services View Details
Belinda Naborowsky S
2023Department of Health and Human ServicesME
Belinda Naborowsky S2023 ME Department of Health and Human Services View Details
Dolores Toothaker
2023Workers' Compensation BoardME
Dolores Toothaker2023 ME Workers' Compensation Board View Details
Candis Genovese
2016Attorney GeneralME
Candis Genovese2016 ME Attorney General View Details
Linda Lacroix M
2019Department of Administrative and Financial ServicesME
Linda Lacroix M2019 ME Department of Administrative and Financial Services View Details
Harrington Tammy L
2019Office of the State AuditorME
Harrington Tammy L2019 ME Office of the State Auditor View Details
Gina Dubord L
2020Department of Environmental ProtectionME
Gina Dubord L2020 ME Department of Environmental Protection View Details
Dyer Lauren C
2019Department of Corrections - Central OfficeME
Dyer Lauren C2019 ME Department of Corrections - Central Office View Details
Erica Dyer G
2020Department of Health and Human ServicesME
Erica Dyer G2020 ME Department of Health and Human Services View Details
Julie Purrington A
2019Department of Health and Human ServicesME
Julie Purrington A2019 ME Department of Health and Human Services View Details
Yvonne Muniz
2019Department of Health and Human ServicesME
Yvonne Muniz2019 ME Department of Health and Human Services View Details
Shona Clement L
2023Division of Financial and Personnel Services - Statewide Service CenterME
Shona Clement L2023 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Christie Moreno A
2022Department of Corrections - Central OfficeME
Christie Moreno A2022 ME Department of Corrections - Central Office View Details
Brenda Richards W
2015Department Of Public SafetyME
Brenda Richards W2015 ME Department Of Public Safety View Details
Samuel Newcombe A
2020Department of Administrative and Financial ServicesME
Samuel Newcombe A2020 ME Department of Administrative and Financial Services View Details

Filters

Employer:



State:

Show All States