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
Marci Moody L
2015Department Of TransportationME
Marci Moody L2015 ME Department Of Transportation View Details
Debra Ayotte J
2015Dept Of Prof & Financial RegulationME
Debra Ayotte J2015 ME Dept Of Prof & Financial Regulation View Details
Stephanie Chick
2015Dept Of Health&human Svcs: DhhsME
Stephanie Chick2015 ME Dept Of Health&human Svcs: Dhhs View Details
Diane Vigue L
2018Maine State PrisonME
Diane Vigue L2018 ME Maine State Prison View Details
Bethany Dodge L
2015Dept Of Education: Bureaus & AdminME
Bethany Dodge L2015 ME Dept Of Education: Bureaus & Admin View Details
Kathryn Warner A
2016Dept Of Health&human Svcs: DhhsME
Kathryn Warner A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Francisca Walker P
2021Department of the Secretary of StateME
Francisca Walker P2021 ME Department of the Secretary of State View Details
Lisa Smith B
2016Dept Of Admin & Financial ServicesME
Lisa Smith B2016 ME Dept Of Admin & Financial Services View Details
Linda West J
2016Secretary Of StateME
Linda West J2016 ME Secretary Of State View Details
Harmony Leone E
2021Department of Health and Human ServicesME
Harmony Leone E2021 ME Department of Health and Human Services View Details
Jennifer Whitman J
2017Dept Of Health&Human Svcs: DhhsME
Jennifer Whitman J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Philip Kerber C
2015Dept Of Health&human Svcs: DhhsME
Philip Kerber C2015 ME Dept Of Health&human Svcs: Dhhs View Details
Holly Mercier L
2022Department of Health and Human ServicesME
Holly Mercier L2022 ME Department of Health and Human Services View Details
Bruce Russo C
2019Department of Health and Human ServicesME
Bruce Russo C2019 ME Department of Health and Human Services View Details
Catherine Crosier D
2015Department Of LaborME
Catherine Crosier D2015 ME Department Of Labor View Details
Mia Simeoni M
2018Dept Of Health&Human Svcs: DhhsME
Mia Simeoni M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Stephanie Lewis
2015Dept Of Health&human Svcs: DhhsME
Stephanie Lewis2015 ME Dept Of Health&human Svcs: Dhhs View Details
Kimberly Parker A
2015Department Of Marine ResourcesME
Kimberly Parker A2015 ME Department Of Marine Resources View Details
Amber Dion L
2015Dept Of Corrections: Central OfficeME
Amber Dion L2015 ME Dept Of Corrections: Central Office View Details
Beth Piersing A
2017Dfps Statewide Service CenterME
Beth Piersing A2017 ME Dfps Statewide Service Center View Details
Francisca Walker P
2017Secretary Of StateME
Francisca Walker P2017 ME Secretary Of State View Details
Julie Purrington A
2020Department of Health and Human ServicesME
Julie Purrington A2020 ME Department of Health and Human Services View Details
Belinda Naborowsky S
2016Dept Of Health&human Svcs: DhhsME
Belinda Naborowsky S2016 ME Dept Of Health&human Svcs: Dhhs View Details
Amy Soucy M
2017Workers' Compensation BoardME
Amy Soucy M2017 ME Workers' Compensation Board View Details
Valerie Leathers
2015Dept Of Health&human Svcs: DhhsME
Valerie Leathers2015 ME Dept Of Health&human Svcs: Dhhs View Details
Susan Raposa J
2018Secretary Of StateME
Susan Raposa J2018 ME Secretary Of State View Details
Suzanna Leavitt R
2017Dept Of Health&Human Svcs: DhhsME
Suzanna Leavitt R2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Daniel Thibodeau J
2023Maine Department of TransportationME
Daniel Thibodeau J2023 ME Maine Department of Transportation View Details
Susan Bolduc J
2021Department of Economic and Community DevelopmentME
Susan Bolduc J2021 ME Department of Economic and Community Development View Details
Samantha Laurent St
2015Dept Of Health&human Svcs: DhhsME
Samantha Laurent St2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jessica Voisine L
2022Department of Public SafetyME
Jessica Voisine L2022 ME Department of Public Safety View Details
Amber Dion L
2017Dept Of Corrections: Central OfficeME
Amber Dion L2017 ME Dept Of Corrections: Central Office View Details
Renee Johnson L
2018Dept Of Health&Human Svcs: DhhsME
Renee Johnson L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Amy Soucy M
2016Workers' Compensation BoardME
Amy Soucy M2016 ME Workers' Compensation Board View Details
Catherine Crosier D
2016Department Of LaborME
Catherine Crosier D2016 ME Department Of Labor View Details
Chelsey Martin N
2017Dept Of Admin & Financial ServicesME
Chelsey Martin N2017 ME Dept Of Admin & Financial Services View Details
Deborah Trask R
2017Dept Of Admin & Financial ServicesME
Deborah Trask R2017 ME Dept Of Admin & Financial Services View Details
Merlene Flewelling H
2015Dept Of Health&human Svcs: DhhsME
Merlene Flewelling H2015 ME Dept Of Health&human Svcs: Dhhs View Details
Katrina Aiudi-O'Connor S
2023Department of Public SafetyME
Katrina Aiudi-O'Connor S2023 ME Department of Public Safety View Details
Jaclyn Goodhue
2018Dept Of Admin & Financial ServicesME
Jaclyn Goodhue2018 ME Dept Of Admin & Financial Services View Details
Germaine Kapena
2015Workers' Compensation BoardME
Germaine Kapena2015 ME Workers' Compensation Board View Details
Karlee Noll E
2021Department of Health and Human ServicesME
Karlee Noll E2021 ME Department of Health and Human Services View Details
Carl Mckinney Jr
2015Secretary Of StateME
Carl Mckinney Jr2015 ME Secretary Of State View Details
Douglas Chase E
2024Department of Marine ResourcesME
Douglas Chase E2024 ME Department of Marine Resources View Details
Martin Chelsey N
2019Department of Administrative and Financial ServicesME
Martin Chelsey N2019 ME Department of Administrative and Financial Services View Details
Tonya Horton L
2024Department of Health and Human ServicesME
Tonya Horton L2024 ME Department of Health and Human Services View Details
Nicole Elliott L
2022Maine State PrisonME
Nicole Elliott L2022 ME Maine State Prison View Details
Laurie Scott J
2018Dept Of Corrections: Central OfficeME
Laurie Scott J2018 ME Dept Of Corrections: Central Office View Details
Gertrude Thayer
2017Dept Of Admin & Financial ServicesME
Gertrude Thayer2017 ME Dept Of Admin & Financial Services View Details
Viola Pelletier M
2019Department of Public SafetyME
Viola Pelletier M2019 ME Department of Public Safety View Details
Jessica Plaumann E
2015Dept Of Health&human Svcs: DhhsME
Jessica Plaumann E2015 ME Dept Of Health&human Svcs: Dhhs View Details
Darlene Crummett
2020Department of LaborME
Darlene Crummett2020 ME Department of Labor View Details
Angela Roberts R
2016Department Of Public SafetyME
Angela Roberts R2016 ME Department Of Public Safety View Details
Alissa Mank M
2016Dept Of Education: Bureaus & AdminME
Alissa Mank M2016 ME Dept Of Education: Bureaus & Admin View Details
Julia Kimball
2016Dept Of Health&human Svcs: DhhsME
Julia Kimball2016 ME Dept Of Health&human Svcs: Dhhs View Details
Nadezhda Romanov
2015Dept Of Health&human Svcs: DhhsME
Nadezhda Romanov2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jane Daniels W
2016Dept Of Health&human Svcs: DhhsME
Jane Daniels W2016 ME Dept Of Health&human Svcs: Dhhs View Details
Lynette Ramsey E
2015Dept Of Defense Veterans & Emerg MgmtME
Lynette Ramsey E2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Grover Heather M
2019Division of Financial and Personnel Services - Statewide Service CenterME
Grover Heather M2019 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Emily Prosser R
2020Department of the Secretary of StateME
Emily Prosser R2020 ME Department of the Secretary of State View Details

Filters

Employer:



State:

Show All States