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
Valerie Seaman A
2023Maine Department of Education - Bureaus and AdministrationME
Valerie Seaman A2023 ME Maine Department of Education - Bureaus and Administration View Details
Irene Fay
2024Department of Health and Human ServicesME
Irene Fay2024 ME Department of Health and Human Services View Details
Carla York
2018Dept Of Agri Cons & ForestryME
Carla York2018 ME Dept Of Agri Cons & Forestry View Details
Deborah White
2021Department of Health and Human ServicesME
Deborah White2021 ME Department of Health and Human Services View Details
Kristina Carroll R
2024Department of Inland Fisheries & WildlifeME
Kristina Carroll R2024 ME Department of Inland Fisheries & Wildlife View Details
Danielle Roderick I
2018Dept Of Education: Bureaus & AdminME
Danielle Roderick I2018 ME Dept Of Education: Bureaus & Admin View Details
Ashley Hayden A
2016Department Of LaborME
Ashley Hayden A2016 ME Department Of Labor View Details
Laurie Gilbert A
2015Secretary Of StateME
Laurie Gilbert A2015 ME Secretary Of State View Details
Brenda Campbell J
2016Department Of Public SafetyME
Brenda Campbell J2016 ME Department Of Public Safety View Details
Francisca Walker P
2016Secretary Of StateME
Francisca Walker P2016 ME Secretary Of State View Details
Katrina Roberts L
2021Department of Health and Human ServicesME
Katrina Roberts L2021 ME Department of Health and Human Services View Details
Laurie Carrier
2017Dept Of Education: Bureaus & AdminME
Laurie Carrier2017 ME Dept Of Education: Bureaus & Admin View Details
Crystal Tidwell L
2018Dept Of Health&Human Svcs: DhhsME
Crystal Tidwell L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jill Aho A
2016Dept Of Admin & Financial ServicesME
Jill Aho A2016 ME Dept Of Admin & Financial Services View Details
Carol Tompkins
2015Dept Of Inland Fisheries & WildlifeME
Carol Tompkins2015 ME Dept Of Inland Fisheries & Wildlife View Details
Jennifer Newendyke E
2023Department of Public SafetyME
Jennifer Newendyke E2023 ME Department of Public Safety View Details
Melissa Reed M
2020Department of Health and Human Services - Riverview Psychiatric CenterME
Melissa Reed M2020 ME Department of Health and Human Services - Riverview Psychiatric Center View Details
Brittany Thayer L
2015Maine Correctional CenterME
Brittany Thayer L2015 ME Maine Correctional Center View Details
Kimberly James M
2017Workers' Compensation BoardME
Kimberly James M2017 ME Workers' Compensation Board View Details
Keena Mills D
2020Long Creek Youth Development CenterME
Keena Mills D2020 ME Long Creek Youth Development Center View Details
Angela Latno M
2016Department Of TransportationME
Angela Latno M2016 ME Department Of Transportation View Details
Kelsey Campbell A
2020Department of Administrative and Financial ServicesME
Kelsey Campbell A2020 ME Department of Administrative and Financial Services View Details
Lorry Plante R
2024Department of Marine ResourcesME
Lorry Plante R2024 ME Department of Marine Resources View Details
Alexandrea Albert R
2021Department of Health and Human ServicesME
Alexandrea Albert R2021 ME Department of Health and Human Services View Details
Tami Haschalk L
2015Dept Of Health&human Svcs: DhhsME
Tami Haschalk L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Kayla Caret
2015Department Of LaborME
Kayla Caret2015 ME Department Of Labor View Details
Porter Angela C
2019Department of the Secretary of StateME
Porter Angela C2019 ME Department of the Secretary of State View Details
Lauren Dyer C
2021Department of Corrections - Central OfficeME
Lauren Dyer C2021 ME Department of Corrections - Central Office View Details
Kimberly Marshall A
2024Department of Health and Human ServicesME
Kimberly Marshall A2024 ME Department of Health and Human Services View Details
Brenda Killen Sevigny C
2022Department of Health and Human ServicesME
Brenda Killen Sevigny C2022 ME Department of Health and Human Services View Details
Maria Cristi Manalili T
2024Department of Environmental ProtectionME
Maria Cristi Manalili T2024 ME Department of Environmental Protection View Details
Jessica Thomas J
2023Department of Health and Human ServicesME
Jessica Thomas J2023 ME Department of Health and Human Services View Details
Jessica Morey L
2018Dept Of Health&Human Svcs: DhhsME
Jessica Morey L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
James Mrazek N
2017Dept Of Health&Human Svcs: DhhsME
James Mrazek N2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Allison Butterfield
2019Department of Health and Human ServicesME
Allison Butterfield2019 ME Department of Health and Human Services View Details
Darlene Crummett
2019Department of LaborME
Darlene Crummett2019 ME Department of Labor View Details
Elisha Dipietro M
2019Maine Department of TransportationME
Elisha Dipietro M2019 ME Maine Department of Transportation View Details
Jacob Myers
2023Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Jacob Myers2023 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Guy Tinkham W
2018Dept Of Health&Human Svcs: DhhsME
Guy Tinkham W2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Wright Jennifer L
2019Department of Inland Fisheries & WildlifeME
Wright Jennifer L2019 ME Department of Inland Fisheries & Wildlife View Details
Pamela Partridge A
2019Maine Department of Education - Bureaus and AdministrationME
Pamela Partridge A2019 ME Maine Department of Education - Bureaus and Administration View Details
Brittany Thayer L
2018Maine Correctional CenterME
Brittany Thayer L2018 ME Maine Correctional Center View Details
Etta Mckiel M
2016Workers' Compensation BoardME
Etta Mckiel M2016 ME Workers' Compensation Board View Details
Suzanne Cote M
2023Department of Public SafetyME
Suzanne Cote M2023 ME Department of Public Safety View Details
Debra Ayotte J
2018Dept Of Prof & Financial RegulationME
Debra Ayotte J2018 ME Dept Of Prof & Financial Regulation View Details
Heather Curry-Greene D
2021Department of Defense, Veterans and Emergency ManagementME
Heather Curry-Greene D2021 ME Department of Defense, Veterans and Emergency Management View Details
Selena Carter A
2018Secretary Of StateME
Selena Carter A2018 ME Secretary Of State View Details
Caitlin Ham R
2015Dept Of Inland Fisheries & WildlifeME
Caitlin Ham R2015 ME Dept Of Inland Fisheries & Wildlife View Details
Sharon Adamsky
2023Department of Health and Human ServicesME
Sharon Adamsky2023 ME Department of Health and Human Services View Details
Jason Fuller J
2017Dept Of Health&Human Svcs: DhhsME
Jason Fuller J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Christina Tibbetts
2015Dept Of Health&human Svcs: DhhsME
Christina Tibbetts2015 ME Dept Of Health&human Svcs: Dhhs View Details
Catherine Batchelder V
2016Dept Of Admin & Financial ServicesME
Catherine Batchelder V2016 ME Dept Of Admin & Financial Services View Details
Dawn Teed L
2024Department of Professional & Financial RegulationME
Dawn Teed L2024 ME Department of Professional & Financial Regulation View Details
Shannon Quintal E
2020Department of Public SafetyME
Shannon Quintal E2020 ME Department of Public Safety View Details
Sharon Hall V
2017Secretary Of StateME
Sharon Hall V2017 ME Secretary Of State View Details
Michelle Berube J
2024Department of Health and Human ServicesME
Michelle Berube J2024 ME Department of Health and Human Services View Details
Ashley Rebecca S
2019Department of Health and Human ServicesME
Ashley Rebecca S2019 ME Department of Health and Human Services View Details
Bailey Cory
2019Department of Health and Human ServicesME
Bailey Cory2019 ME Department of Health and Human Services View Details
Jacinta Vogel M
2023Department of Inland Fisheries & WildlifeME
Jacinta Vogel M2023 ME Department of Inland Fisheries & Wildlife View Details
Amy Robinson M
2021Long Creek Youth Development CenterME
Amy Robinson M2021 ME Long Creek Youth Development Center View Details

Filters

Employer:



State:

Show All States