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
Debra Amand A St
2020Department of Public SafetyME
Debra Amand A St2020 ME Department of Public Safety View Details
Tennille Ebert L
2015Dept Of Admin & Financial ServicesME
Tennille Ebert L2015 ME Dept Of Admin & Financial Services View Details
Bernadette Philbrick C
2017Secretary Of StateME
Bernadette Philbrick C2017 ME Secretary Of State View Details
Amanda Daugherty M
2023Department of Administrative and Financial ServicesME
Amanda Daugherty M2023 ME Department of Administrative and Financial Services View Details
Jane Daniels W
2017Dept Of Health&Human Svcs: DhhsME
Jane Daniels W2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jessica Batchelder M
2015Dept Of Agri Cons & ForestryME
Jessica Batchelder M2015 ME Dept Of Agri Cons & Forestry View Details
Cassandra Rolerson J
2015Dept Of Health&human Svcs: DhhsME
Cassandra Rolerson J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jennifer Lea C
2015Dept Of Health&human Svcs: DhhsME
Jennifer Lea C2015 ME Dept Of Health&human Svcs: Dhhs View Details
Laurie Gilbert A
2018Secretary Of StateME
Laurie Gilbert A2018 ME Secretary Of State View Details
Laurie Gilbert A
2016Secretary Of StateME
Laurie Gilbert A2016 ME Secretary Of State View Details
Laurel Noddin E
2017Dept Of Defense Veterans & Emerg MgmtME
Laurel Noddin E2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Debra Ayotte J
2016Dept Of Prof & Financial RegulationME
Debra Ayotte J2016 ME Dept Of Prof & Financial Regulation View Details
Maureen Clukey A
2022Department of Health and Human ServicesME
Maureen Clukey A2022 ME Department of Health and Human Services View Details
Jacqueline Carey L
2017Dept Of Health&Human Svcs: DhhsME
Jacqueline Carey L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Coco Hirstel J
2016Department Of LaborME
Coco Hirstel J2016 ME Department Of Labor View Details
Cathy Parlin J
2015Dept Of Health&human Svcs: DhhsME
Cathy Parlin J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Merlene Flewelling H
2016Dept Of Health&human Svcs: DhhsME
Merlene Flewelling H2016 ME Dept Of Health&human Svcs: Dhhs View Details
Welch Chrissanda P
2015Dept Of Health&human Svcs: DhhsME
Welch Chrissanda P2015 ME Dept Of Health&human Svcs: Dhhs View Details
Rebecca Butterfield L
2017Dept Of Health&Human Svcs: DhhsME
Rebecca Butterfield L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lorri Newman L
2023Department of Health and Human ServicesME
Lorri Newman L2023 ME Department of Health and Human Services View Details
Jason Shaw M
2015Dept Of Prof & Financial RegulationME
Jason Shaw M2015 ME Dept Of Prof & Financial Regulation View Details
Carol Malmsten H
2015Dept Of Health&human Svcs: DhhsME
Carol Malmsten H2015 ME Dept Of Health&human Svcs: Dhhs View Details
Joanne Cummings M
2015Department Of Public SafetyME
Joanne Cummings M2015 ME Department Of Public Safety View Details
Laura Castellano J
2015Department Of LaborME
Laura Castellano J2015 ME Department Of Labor View Details
Branda Laliberte
2023Department of Corrections - Central OfficeME
Branda Laliberte2023 ME Department of Corrections - Central Office View Details
Nancy Shanholtzer J
2019Department of Health and Human ServicesME
Nancy Shanholtzer J2019 ME Department of Health and Human Services View Details
Lindsay Waller N
2017Office Of The State AuditorME
Lindsay Waller N2017 ME Office Of The State Auditor View Details
Amy Soucy M
2019Workers' Compensation BoardME
Amy Soucy M2019 ME Workers' Compensation Board View Details
Sharon Sproul A
2024Maine Department of TransportationME
Sharon Sproul A2024 ME Maine Department of Transportation View Details
Ange Synsmir M
2018Dept Of Health&Human Svcs: DhhsME
Ange Synsmir M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Smith Lisa B
2019Department of Administrative and Financial ServicesME
Smith Lisa B2019 ME Department of Administrative and Financial Services View Details
Monica Brown J
2018Dept Of Health&Human Svcs: DhhsME
Monica Brown J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Amanda Buzby L
2016Dept Of Admin & Financial ServicesME
Amanda Buzby L2016 ME Dept Of Admin & Financial Services View Details
Stephanie Lewis
2016Dept Of Health&human Svcs: DhhsME
Stephanie Lewis2016 ME Dept Of Health&human Svcs: Dhhs View Details
Linda Huntington L
2015Dept Of Education: Bureaus & AdminME
Linda Huntington L2015 ME Dept Of Education: Bureaus & Admin View Details
Amanda Kovats M
2017Maine Correctional CenterME
Amanda Kovats M2017 ME Maine Correctional Center View Details
Jacqueline Healy L
2017Department Of LaborME
Jacqueline Healy L2017 ME Department Of Labor View Details
Ashley Geissler R
2015Long Creek Youth Dev CtrME
Ashley Geissler R2015 ME Long Creek Youth Dev Ctr View Details
Todd Beach
2020Department of Health and Human ServicesME
Todd Beach2020 ME Department of Health and Human Services View Details
Rebecca Plourde M
2015Dept Of Health&human Svcs: DhhsME
Rebecca Plourde M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Nicholas Bragg C
2018Dept Of Inland Fisheries & WildlifeME
Nicholas Bragg C2018 ME Dept Of Inland Fisheries & Wildlife View Details
Amanda Daugherty M
2017Dept Of Admin & Financial ServicesME
Amanda Daugherty M2017 ME Dept Of Admin & Financial Services View Details
Brenda Rasimowicz A
2019Department of LaborME
Brenda Rasimowicz A2019 ME Department of Labor View Details
Sandra Mackin J
2023Department of Public SafetyME
Sandra Mackin J2023 ME Department of Public Safety View Details
Kayla Strout M
2015Dept Of Health&human Svcs: DhhsME
Kayla Strout M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Debra Ayotte J
2020Department of Professional & Financial RegulationME
Debra Ayotte J2020 ME Department of Professional & Financial Regulation View Details
Nicole Kenney J
2020Department of Health and Human ServicesME
Nicole Kenney J2020 ME Department of Health and Human Services View Details
Linda Macseoin L
2015Dept Of Health&human Svcs: DhhsME
Linda Macseoin L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Robin Mulcahey A
2018Dept Of Health&Human Svcs: DhhsME
Robin Mulcahey A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Hanna Wasiela R
2017Dept Of Admin & Financial ServicesME
Hanna Wasiela R2017 ME Dept Of Admin & Financial Services View Details
Michael Hatfield R
2018Secretary Of StateME
Michael Hatfield R2018 ME Secretary Of State View Details
Renea Hovey M
2017Dept Of Health&Human Svcs: DhhsME
Renea Hovey M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Nancy Shanholtzer J
2018Dept Of Health&Human Svcs: DhhsME
Nancy Shanholtzer J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Ashley Hayden A
2017Department Of LaborME
Ashley Hayden A2017 ME Department Of Labor View Details
Laurie Pelletier A
2020Department of Public SafetyME
Laurie Pelletier A2020 ME Department of Public Safety View Details
Yvonne Muniz
2022Department of Health and Human ServicesME
Yvonne Muniz2022 ME Department of Health and Human Services View Details
Amy McClare
2024Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Amy McClare2024 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Lorri Newman L
2020Department of Health and Human ServicesME
Lorri Newman L2020 ME Department of Health and Human Services View Details
Rebecca Stenger
2015Dept Of Health&human Svcs: DhhsME
Rebecca Stenger2015 ME Dept Of Health&human Svcs: Dhhs View Details
Heidi Lincoln M
2015Dept Of Health&human Svcs: DhhsME
Heidi Lincoln M2015 ME Dept Of Health&human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States