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
Susan Raposa J
2021Department of the Secretary of StateME
Susan Raposa J2021 ME Department of the Secretary of State View Details
Darcy Letourneau C
2015Dept Of Corrections: Central OfficeME
Darcy Letourneau C2015 ME Dept Of Corrections: Central Office View Details
Cindy Rowe A
2018Dept Of Health&Human Svcs: DhhsME
Cindy Rowe A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Caitlin Ham R
2016Dept Of Inland Fisheries & WildlifeME
Caitlin Ham R2016 ME Dept Of Inland Fisheries & Wildlife View Details
Laurie Pelletier A
2018Department Of Public SafetyME
Laurie Pelletier A2018 ME Department Of Public Safety View Details
Kelli Welch A
2023Department of Health and Human ServicesME
Kelli Welch A2023 ME Department of Health and Human Services View Details
Renee Johnson L
2015Dept Of Health&human Svcs: DhhsME
Renee Johnson L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Amy Knox
2017Dept Of Health&Human Svcs: DhhsME
Amy Knox2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Heather Grover M
2015Attorney GeneralME
Heather Grover M2015 ME Attorney General View Details
Jay Downing M
2024Department of Health and Human ServicesME
Jay Downing M2024 ME Department of Health and Human Services View Details
Jessica Raven
2023Department of Health and Human ServicesME
Jessica Raven2023 ME Department of Health and Human Services View Details
Michaela Allen J
2024Department of Public SafetyME
Michaela Allen J2024 ME Department of Public Safety View Details
Ange Synsmir M
2022Department of Health and Human ServicesME
Ange Synsmir M2022 ME Department of Health and Human Services View Details
Kimberly Emmons A
2016Secretary Of StateME
Kimberly Emmons A2016 ME Secretary Of State View Details
Lori Pelletier A
2015Dept Of Inland Fisheries & WildlifeME
Lori Pelletier A2015 ME Dept Of Inland Fisheries & Wildlife View Details
Kevin Drake R
2015Dept Of Agri Cons & ForestryME
Kevin Drake R2015 ME Dept Of Agri Cons & Forestry View Details
Wendi Boudreau A
2018Secretary Of StateME
Wendi Boudreau A2018 ME Secretary Of State View Details
Brenda Rasimowicz A
2015Department Of LaborME
Brenda Rasimowicz A2015 ME Department Of Labor View Details
Jill Aho A
2015Dept Of Admin & Financial ServicesME
Jill Aho A2015 ME Dept Of Admin & Financial Services View Details
Abby Currier L
2015Dept Of Admin & Financial ServicesME
Abby Currier L2015 ME Dept Of Admin & Financial Services View Details
Sarah Johnson
2022Maine State PrisonME
Sarah Johnson2022 ME Maine State Prison View Details
Jill Kenney
2018Department Of TransportationME
Jill Kenney2018 ME Department Of Transportation View Details
Linda Fearon D
2023Department of Health and Human ServicesME
Linda Fearon D2023 ME Department of Health and Human Services View Details
Karen Shaver D
2016Dept Of Admin & Financial ServicesME
Karen Shaver D2016 ME Dept Of Admin & Financial Services View Details
Catherine Preyer R
2018Dept Of Agri Cons & ForestryME
Catherine Preyer R2018 ME Dept Of Agri Cons & Forestry View Details
Coco Hirstel J
2017Department Of LaborME
Coco Hirstel J2017 ME Department Of Labor View Details
Cathy Rush E
2016Dept Of Admin & Financial ServicesME
Cathy Rush E2016 ME Dept Of Admin & Financial Services View Details
Renee Ouellette
2018Dept Of Health&Human Svcs: DhhsME
Renee Ouellette2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Renea Hovey M
2016Dept Of Health&human Svcs: DhhsME
Renea Hovey M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Tiffany Turcotte
2015Dept Of Health&human Svcs: DhhsME
Tiffany Turcotte2015 ME Dept Of Health&human Svcs: Dhhs View Details
Sheena Glover L
2016Department Of Marine ResourcesME
Sheena Glover L2016 ME Department Of Marine Resources View Details
Maricor Delatorre
2016Secretary Of StateME
Maricor Delatorre2016 ME Secretary Of State View Details
Nicole Chappelle J
2022Department of Health and Human ServicesME
Nicole Chappelle J2022 ME Department of Health and Human Services View Details
Ashlie Maker A
2016Dept Of Health&human Svcs: DhhsME
Ashlie Maker A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jill Rush M
2020Department of Corrections - Central OfficeME
Jill Rush M2020 ME Department of Corrections - Central Office View Details
Nicholle Clark
2024Department of Administrative and Financial ServicesME
Nicholle Clark2024 ME Department of Administrative and Financial Services View Details
Amy Knox
2020Department of Health and Human ServicesME
Amy Knox2020 ME Department of Health and Human Services View Details
Heather Savage L
2016Dept Of Inland Fisheries & WildlifeME
Heather Savage L2016 ME Dept Of Inland Fisheries & Wildlife View Details
Michelle Selwood L
2015Dept Of Environmental ProtectionME
Michelle Selwood L2015 ME Dept Of Environmental Protection View Details
Angela Hinds T
2021Department of Inland Fisheries & WildlifeME
Angela Hinds T2021 ME Department of Inland Fisheries & Wildlife View Details
Malloy Marie A
2019Department of LaborME
Malloy Marie A2019 ME Department of Labor View Details
Michael Hatfield R
2017Secretary Of StateME
Michael Hatfield R2017 ME Secretary Of State View Details
Barbara Davidson J
2016Secretary Of StateME
Barbara Davidson J2016 ME Secretary Of State View Details
Brenda Chaplin L
2017Dept Of Inland Fisheries & WildlifeME
Brenda Chaplin L2017 ME Dept Of Inland Fisheries & Wildlife View Details
Gabrielle Stanhope M
2024Maine State MuseumME
Gabrielle Stanhope M2024 ME Maine State Museum View Details
Kayley Pombriant M
2018Dept Of Health&Human Svcs: DhhsME
Kayley Pombriant M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Angela Clark E
2016Department Of Marine ResourcesME
Angela Clark E2016 ME Department Of Marine Resources View Details
Marisa Allen C
2022Department of Health and Human ServicesME
Marisa Allen C2022 ME Department of Health and Human Services View Details
Karen Marr J
2017Secretary Of StateME
Karen Marr J2017 ME Secretary Of State View Details
Janice Martin
2022Maine Correctional CenterME
Janice Martin2022 ME Maine Correctional Center View Details
Shelbie Dostie M
2018Dept Of Health&Human Svcs: DhhsME
Shelbie Dostie M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Kaitlin Morse M
2017Treasurer Of StateME
Kaitlin Morse M2017 ME Treasurer Of State View Details
Tammy White J
2016Department Of LaborME
Tammy White J2016 ME Department Of Labor View Details
Brandi Harding L
2018Dept Of Health&Human Svcs: DhhsME
Brandi Harding L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Tisha-Marie Stinchfield M
2024Department of Inland Fisheries & WildlifeME
Tisha-Marie Stinchfield M2024 ME Department of Inland Fisheries & Wildlife View Details
Sadie Donnell J
2024Department of LaborME
Sadie Donnell J2024 ME Department of Labor View Details
Monica Brown J
2015Dept Of Health&human Svcs: DhhsME
Monica Brown J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Patricia Clift H
2022Maine Department of TransportationME
Patricia Clift H2022 ME Maine Department of Transportation View Details
Margaret O'connor L
2015Dept Of Environmental ProtectionME
Margaret O'connor L2015 ME Dept Of Environmental Protection View Details
Diana Lemelin K
2019Maine State Board of NursingME
Diana Lemelin K2019 ME Maine State Board of Nursing View Details

Filters

Employer:



State:

Show All States