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
Cristina Stade M
2016Dept Of Inland Fisheries & WildlifeME
Cristina Stade M2016 ME Dept Of Inland Fisheries & Wildlife View Details
Brittany Thayer L
2017Maine Correctional CenterME
Brittany Thayer L2017 ME Maine Correctional Center View Details
Jayne Tracy M
2017Workers' Compensation BoardME
Jayne Tracy M2017 ME Workers' Compensation Board View Details
Lori Pelletier A
2018Dept Of Inland Fisheries & WildlifeME
Lori Pelletier A2018 ME Dept Of Inland Fisheries & Wildlife View Details
Elizabeth Jacques J
2015Dept Of Health&human Svcs: DhhsME
Elizabeth Jacques J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Ethan Norcross D
2019Department of Health and Human ServicesME
Ethan Norcross D2019 ME Department of Health and Human Services View Details
Kristen Fournier
2015Department Of Marine ResourcesME
Kristen Fournier2015 ME Department Of Marine Resources View Details
Michael Hein
2018Dfps Statewide Service CenterME
Michael Hein2018 ME Dfps Statewide Service Center View Details
Rachel Friel L
2020Department of Environmental ProtectionME
Rachel Friel L2020 ME Department of Environmental Protection View Details
Jill Rush-donohue M
2018Maine Correctional CenterME
Jill Rush-donohue M2018 ME Maine Correctional Center View Details
Laura Mills L
2018Dept Of Health&Human Svcs: DhhsME
Laura Mills L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Leah Perrigo J
2016Department Of TransportationME
Leah Perrigo J2016 ME Department Of Transportation View Details
Robin Hudson J
2023Department of Inland Fisheries & WildlifeME
Robin Hudson J2023 ME Department of Inland Fisheries & Wildlife View Details
Tricia Flanders L
2015Maine Correctional CenterME
Tricia Flanders L2015 ME Maine Correctional Center View Details
Wendi Boudreau A
2017Secretary Of StateME
Wendi Boudreau A2017 ME Secretary Of State View Details
Bruce Droullard A
2016Secretary Of StateME
Bruce Droullard A2016 ME Secretary Of State View Details
Lyndsey Edelman
2023Maine State PrisonME
Lyndsey Edelman2023 ME Maine State Prison View Details
Lauren Dyer C
2017Maine Correctional CenterME
Lauren Dyer C2017 ME Maine Correctional Center View Details
Morgan Malone
2017Dept Of Health&Human Svcs: DhhsME
Morgan Malone2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Ashlie Maker A
2015Dept Of Health&human Svcs: DhhsME
Ashlie Maker A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Kerri Demerchant L
2017Dept Of Health&Human Svcs: DhhsME
Kerri Demerchant L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Branda Laliberte
2018Dept Of Corrections: Central OfficeME
Branda Laliberte2018 ME Dept Of Corrections: Central Office View Details
Rachael Stetson L
2022Department of Administrative and Financial ServicesME
Rachael Stetson L2022 ME Department of Administrative and Financial Services View Details
Pamela Lindemann K
2015Dept Of Health&human Svcs: DhhsME
Pamela Lindemann K2015 ME Dept Of Health&human Svcs: Dhhs View Details
Lynn Storen K
2017Department Of Public SafetyME
Lynn Storen K2017 ME Department Of Public Safety View Details
Penny Ames M
2015Charleston Correctional FacilityME
Penny Ames M2015 ME Charleston Correctional Facility View Details
Robin Whitney A
2017Dept Of Admin & Financial ServicesME
Robin Whitney A2017 ME Dept Of Admin & Financial Services View Details
Carter Selena A
2019Department of the Secretary of StateME
Carter Selena A2019 ME Department of the Secretary of State View Details
Kayley Pombriant M
2021Department of Health and Human ServicesME
Kayley Pombriant M2021 ME Department of Health and Human Services View Details
Kayla Driscoll
2016Dept Of Environmental ProtectionME
Kayla Driscoll2016 ME Dept Of Environmental Protection View Details
Kathryn Warner A
2017Dept Of Health&Human Svcs: DhhsME
Kathryn Warner A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Rebecca Butterfield L
2016Dept Of Health&human Svcs: DhhsME
Rebecca Butterfield L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Amy Scott
2015Dept Of Health&human Svcs: DhhsME
Amy Scott2015 ME Dept Of Health&human Svcs: Dhhs View Details
Doris Peaslee L
2015Dept Of Environmental ProtectionME
Doris Peaslee L2015 ME Dept Of Environmental Protection View Details
Moody Marci L
2019Maine State PrisonME
Moody Marci L2019 ME Maine State Prison View Details
Amanda Worth J
2015Dept Of Defense Veterans & Emerg MgmtME
Amanda Worth J2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Stacey Crafford E
2018Maine State PrisonME
Stacey Crafford E2018 ME Maine State Prison View Details
Nicole Hubbard L
2021Department of Public SafetyME
Nicole Hubbard L2021 ME Department of Public Safety View Details
Charlene Giroux P
2022Department of Public SafetyME
Charlene Giroux P2022 ME Department of Public Safety View Details
Jessica Plaumann E
2020Department of Health and Human ServicesME
Jessica Plaumann E2020 ME Department of Health and Human Services View Details
Wendi Boudreau A
2019Department of the Secretary of StateME
Wendi Boudreau A2019 ME Department of the Secretary of State View Details
Ashley Mcgahey
2015Dept Of Health&human Svcs: DhhsME
Ashley Mcgahey2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jason Carey J
2017Dept Of Corrections: Central OfficeME
Jason Carey J2017 ME Dept Of Corrections: Central Office View Details
Jhami Lasso C
2017Dept Of Health&Human Svcs: DhhsME
Jhami Lasso C2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kymberlee Pierre St
2020Department of Health and Human ServicesME
Kymberlee Pierre St2020 ME Department of Health and Human Services View Details
Amanda Sabins R
2015Department Of LaborME
Amanda Sabins R2015 ME Department Of Labor View Details
Tracy Kinney J
2016Dept Of Defense Veterans & Emerg MgmtME
Tracy Kinney J2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Stefanie Berry M
2016Dept Of Admin & Financial ServicesME
Stefanie Berry M2016 ME Dept Of Admin & Financial Services View Details
Tina Monroe M
2015Secretary Of StateME
Tina Monroe M2015 ME Secretary Of State View Details
Amanda Daugherty M
2015Dept Of Admin & Financial ServicesME
Amanda Daugherty M2015 ME Dept Of Admin & Financial Services View Details
Tonya Horton L
2015Dept Of Health&human Svcs: DhhsME
Tonya Horton L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Steven Macewan W
2021Division of Financial and Personnel Services - Statewide Service CenterME
Steven Macewan W2021 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Raffaela Hufton E
2021Department of Health and Human ServicesME
Raffaela Hufton E2021 ME Department of Health and Human Services View Details
Tammy Harrington L
2015Dept Of Defense Veterans & Emerg MgmtME
Tammy Harrington L2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Sharon Sproul A
2020Maine Department of TransportationME
Sharon Sproul A2020 ME Maine Department of Transportation View Details
Suzanna Leavitt R
2016Dept Of Health&human Svcs: DhhsME
Suzanna Leavitt R2016 ME Dept Of Health&human Svcs: Dhhs View Details
Adrian Matos A
2016Dept Of Health&human Svcs: DhhsME
Adrian Matos A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Ericka Melanson M
2019Department of Public SafetyME
Ericka Melanson M2019 ME Department of Public Safety View Details
Rachel Bubier
2018Dept Of Education: Bureaus & AdminME
Rachel Bubier2018 ME Dept Of Education: Bureaus & Admin View Details
Katie Wade L
2017Dept Of Health&Human Svcs: DhhsME
Katie Wade L2017 ME Dept Of Health&Human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States