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
Todd Beach
2015Dept Of Health&human Svcs: DhhsME
Todd Beach2015 ME Dept Of Health&human Svcs: Dhhs View Details
Brenda Rasimowicz A
2016Department Of LaborME
Brenda Rasimowicz A2016 ME Department Of Labor View Details
Cristina Stade M
2017Dept Of Inland Fisheries & WildlifeME
Cristina Stade M2017 ME Dept Of Inland Fisheries & Wildlife View Details
Jane Lapierre M
2019Department of Environmental ProtectionME
Jane Lapierre M2019 ME Department of Environmental Protection View Details
Justin Barton J
2016Dept Of Health&human Svcs: DhhsME
Justin Barton J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Walker Billie-jo
2017Dept Of Inland Fisheries & WildlifeME
Walker Billie-jo2017 ME Dept Of Inland Fisheries & Wildlife View Details
Kaysie Dostie
2017Dept Of Inland Fisheries & WildlifeME
Kaysie Dostie2017 ME Dept Of Inland Fisheries & Wildlife View Details
Erin Chase L
2015Dept Of Health&human Svcs: DhhsME
Erin Chase L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Cassandra Kibler J
2016Dept Of Health&human Svcs: DhhsME
Cassandra Kibler J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Catherine Duquette E
2018Dept Of Health&Human Svcs: DhhsME
Catherine Duquette E2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Leslie Brunelle A
2017Dept Of Health&Human Svcs: DhhsME
Leslie Brunelle A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kelly Richards L
2016Dept Of Inland Fisheries & WildlifeME
Kelly Richards L2016 ME Dept Of Inland Fisheries & Wildlife View Details
Khyati Bhatt
2018Department Of Public SafetyME
Khyati Bhatt2018 ME Department Of Public Safety View Details
David Barron M
2017Workers' Compensation BoardME
David Barron M2017 ME Workers' Compensation Board View Details
Jessica Wharton R
2017Dept Of Health&Human Svcs: DhhsME
Jessica Wharton R2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Annette Breau P
2018Workers' Compensation BoardME
Annette Breau P2018 ME Workers' Compensation Board View Details
Valerie Leathers
2016Dept Of Health&human Svcs: DhhsME
Valerie Leathers2016 ME Dept Of Health&human Svcs: Dhhs View Details
Laura Castellano J
2018Department Of LaborME
Laura Castellano J2018 ME Department Of Labor View Details
Jennifer Wright L
2017Dept Of Inland Fisheries & WildlifeME
Jennifer Wright L2017 ME Dept Of Inland Fisheries & Wildlife View Details
Elisha Dipietro M
2017Dept Of Admin & Financial ServicesME
Elisha Dipietro M2017 ME Dept Of Admin & Financial Services View Details
Sandra Mackin J
2022Department of Public SafetyME
Sandra Mackin J2022 ME Department of Public Safety View Details
Sylvia Roy M
2018Dept Of Education: Bureaus & AdminME
Sylvia Roy M2018 ME Dept Of Education: Bureaus & Admin View Details
Joan Mank A
2020Department of Health and Human ServicesME
Joan Mank A2020 ME Department of Health and Human Services View Details
Ellen True C
2016Secretary Of StateME
Ellen True C2016 ME Secretary Of State View Details
Shelbie Dostie M
2015Dept Of Health&human Svcs: DhhsME
Shelbie Dostie M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Sandra Young J
2017Dept Of Health&Human Svcs: DhhsME
Sandra Young J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kiana Green D
2018Dept Of Health&Human Svcs: DhhsME
Kiana Green D2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Laurie Lamb L
2017Dept Of Corrections: Central OfficeME
Laurie Lamb L2017 ME Dept Of Corrections: Central Office View Details
Alexander Rachael E
2019Department of Public SafetyME
Alexander Rachael E2019 ME Department of Public Safety View Details
Suzanna Leavitt R
2023Department of Health and Human ServicesME
Suzanna Leavitt R2023 ME Department of Health and Human Services View Details
Kristina Bickford
2016Department Of Public SafetyME
Kristina Bickford2016 ME Department Of Public Safety View Details
Carolyn Chandler-campbell
2016Dept Of Corrections: Central OfficeME
Carolyn Chandler-campbell2016 ME Dept Of Corrections: Central Office View Details
Cassandra Pierce R
2024Department of Public SafetyME
Cassandra Pierce R2024 ME Department of Public Safety View Details
Amber Cartier M
2024Department of Public SafetyME
Amber Cartier M2024 ME Department of Public Safety View Details
Virginia Vincent
2015Dept Of Inland Fisheries & WildlifeME
Virginia Vincent2015 ME Dept Of Inland Fisheries & Wildlife View Details
Angela Coffin J
2015Dept Of Health&human Svcs: DhhsME
Angela Coffin J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Austen Fenn
2017Maine State PrisonME
Austen Fenn2017 ME Maine State Prison View Details
James Mrazek N
2018Dept Of Health&Human Svcs: DhhsME
James Mrazek N2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Barbara Severance J
2015Workers' Compensation BoardME
Barbara Severance J2015 ME Workers' Compensation Board View Details
Beth Olsen E
2018Department Of Public SafetyME
Beth Olsen E2018 ME Department Of Public Safety View Details
Hattie Trask M
2017Dept Of Admin & Financial ServicesME
Hattie Trask M2017 ME Dept Of Admin & Financial Services View Details
Denise Richardson A
2018Dept Of Health&Human Svcs: DhhsME
Denise Richardson A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Emily Prosser R
2021Department of the Secretary of StateME
Emily Prosser R2021 ME Department of the Secretary of State View Details
Annette Falone M
2015Dept Of Health&human Svcs: DhhsME
Annette Falone M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Lana Deroche
2023Department of Administrative and Financial ServicesME
Lana Deroche2023 ME Department of Administrative and Financial Services View Details
Stacey Crafford E
2015Maine State PrisonME
Stacey Crafford E2015 ME Maine State Prison View Details
Susan Harris-pomerleau D
2017Department Of Marine ResourcesME
Susan Harris-pomerleau D2017 ME Department Of Marine Resources View Details
Jasmine Greenman
2015Dept Of Agri Cons & ForestryME
Jasmine Greenman2015 ME Dept Of Agri Cons & Forestry View Details
Danielle Roderick I
2015Dept Of Education: Bureaus & AdminME
Danielle Roderick I2015 ME Dept Of Education: Bureaus & Admin View Details
Amber Dion L
2018Dept Of Corrections: Central OfficeME
Amber Dion L2018 ME Dept Of Corrections: Central Office View Details
Nichole Schooler C
2015Dept Of Health&human Svcs: DhhsME
Nichole Schooler C2015 ME Dept Of Health&human Svcs: Dhhs View Details
Athena Blanchard M
2024Department of Agriculture, Conservation and ForestryME
Athena Blanchard M2024 ME Department of Agriculture, Conservation and Forestry View Details
Shona Clement L
2022Division of Financial and Personnel Services - Statewide Service CenterME
Shona Clement L2022 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Nathan Loubier M
2017Dept Of Health&Human Svcs: DhhsME
Nathan Loubier M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Tina Lemieux M
2018Dept Of Health&Human Svcs: DhhsME
Tina Lemieux M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Erin Gove
2017Dept Of Agri Cons & ForestryME
Erin Gove2017 ME Dept Of Agri Cons & Forestry View Details
Chelsea Fortin N
2016Dept Of Defense Veterans & Emerg MgmtME
Chelsea Fortin N2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Ashley Petrolini E
2020Department of Health and Human ServicesME
Ashley Petrolini E2020 ME Department of Health and Human Services View Details
Lisa Hall C
2015Dept Of Corrections: Central OfficeME
Lisa Hall C2015 ME Dept Of Corrections: Central Office View Details
Bethany Tucker J
2017Dept Of Health&Human Svcs: DhhsME
Bethany Tucker J2017 ME Dept Of Health&Human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States