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
Penny Ames M
2016Charleston Correctional FacilityME
Penny Ames M2016 ME Charleston Correctional Facility View Details
Tyler Mason M
2024Maine State PrisonME
Tyler Mason M2024 ME Maine State Prison View Details
Jason Fuller J
2016Dept Of Health&human Svcs: DhhsME
Jason Fuller J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Allison Butterfield
2020Department of Health and Human ServicesME
Allison Butterfield2020 ME Department of Health and Human Services View Details
Susan Harris-pomerleau D
2016Department Of Marine ResourcesME
Susan Harris-pomerleau D2016 ME Department Of Marine Resources View Details
Tammy Reed A
2015Department Of Marine ResourcesME
Tammy Reed A2015 ME Department Of Marine Resources View Details
Lisa Shenett C
2016Dept Of Environmental ProtectionME
Lisa Shenett C2016 ME Dept Of Environmental Protection View Details
Breanna Spencer E
2016Board Of NursingME
Breanna Spencer E2016 ME Board Of Nursing View Details
Janice Martin
2018Maine Correctional CenterME
Janice Martin2018 ME Maine Correctional Center View Details
Laurie Smith A
2015Dept Of Health&human Svcs: DhhsME
Laurie Smith A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Allison Butterfield
2018Dept Of Health&Human Svcs: DhhsME
Allison Butterfield2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Monica Brown J
2017Dept Of Health&Human Svcs: DhhsME
Monica Brown J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Amanda Daugherty M
2016Dept Of Admin & Financial ServicesME
Amanda Daugherty M2016 ME Dept Of Admin & Financial Services View Details
Jaclyn Goodhue
2015Department Of LaborME
Jaclyn Goodhue2015 ME Department Of Labor View Details
Chelsey Martin N
2018Dept Of Admin & Financial ServicesME
Chelsey Martin N2018 ME Dept Of Admin & Financial Services View Details
Jessica Field J
2015Dept Of Admin & Financial ServicesME
Jessica Field J2015 ME Dept Of Admin & Financial Services View Details
Donna Fairfield T
2022Department of Health and Human ServicesME
Donna Fairfield T2022 ME Department of Health and Human Services View Details
Beth Monk
2019Department of Health and Human ServicesME
Beth Monk2019 ME Department of Health and Human Services View Details
Nicole Hubbard L
2023Department of Public SafetyME
Nicole Hubbard L2023 ME Department of Public Safety View Details
Ashley Mcgahey
2016Dept Of Health&human Svcs: DhhsME
Ashley Mcgahey2016 ME Dept Of Health&human Svcs: Dhhs View Details
Melissa Freeman J
2016Dept Of Agri Cons & ForestryME
Melissa Freeman J2016 ME Dept Of Agri Cons & Forestry View Details
Alice Mayberry M
2015Department Of Marine ResourcesME
Alice Mayberry M2015 ME Department Of Marine Resources View Details
Johnson Monica J
2019Department of Health and Human ServicesME
Johnson Monica J2019 ME Department of Health and Human Services View Details
Sheila Wallace M
2015Dept Of Health&human Svcs: DhhsME
Sheila Wallace M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Julie Orcutt L
2015Workers' Compensation BoardME
Julie Orcutt L2015 ME Workers' Compensation Board View Details
Heidi Dunlap E
2016Department Of LaborME
Heidi Dunlap E2016 ME Department Of Labor View Details
Debra Danforth A
2017Dept Of Health&Human Svcs: DhhsME
Debra Danforth A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Angela Coffin J
2016Dept Of Health&human Svcs: DhhsME
Angela Coffin J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Kathy Vachon
2016Dept Of Admin & Financial ServicesME
Kathy Vachon2016 ME Dept Of Admin & Financial Services View Details
Stephanie Wilkins M
2015Dept Of Health&human Svcs: DhhsME
Stephanie Wilkins M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Stephanie Chick
2016Dept Of Health&human Svcs: DhhsME
Stephanie Chick2016 ME Dept Of Health&human Svcs: Dhhs View Details
Stefanie Berry M
2017Dept Of Admin & Financial ServicesME
Stefanie Berry M2017 ME Dept Of Admin & Financial Services View Details
Mia Simeoni M
2015Dept Of Health&human Svcs: DhhsME
Mia Simeoni M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Laura Castellano J
2016Department Of LaborME
Laura Castellano J2016 ME Department Of Labor View Details
Becky Sutherland J
2015Department Of TransportationME
Becky Sutherland J2015 ME Department Of Transportation View Details
Kathryn Young A
2015Department Of Public SafetyME
Kathryn Young A2015 ME Department Of Public Safety View Details
Doris Darling C
2024Charleston Correctional FacilityME
Doris Darling C2024 ME Charleston Correctional Facility View Details
Rae Ouellette H
2019Long Creek Youth Development CenterME
Rae Ouellette H2019 ME Long Creek Youth Development Center View Details
Patti Roberts M
2015Dept Of Agri Cons & ForestryME
Patti Roberts M2015 ME Dept Of Agri Cons & Forestry View Details
Sandra Lingley N
2015Department Of Public SafetyME
Sandra Lingley N2015 ME Department Of Public Safety View Details
Tammy Irish
2015Dept Of Prof & Financial RegulationME
Tammy Irish2015 ME Dept Of Prof & Financial Regulation View Details
Renee Johnson L
2016Dept Of Health&human Svcs: DhhsME
Renee Johnson L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Danielle Roderick I
2016Dept Of Education: Bureaus & AdminME
Danielle Roderick I2016 ME Dept Of Education: Bureaus & Admin View Details
Rebecca Stenger
2018Dept Of Health&Human Svcs: DhhsME
Rebecca Stenger2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Tracy Kinney J
2017Dept Of Defense Veterans & Emerg MgmtME
Tracy Kinney J2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Wendy Vrooman M
2015Dept Of Health&human Svcs: DhhsME
Wendy Vrooman M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jody Mccomish L
2015Maine Correctional CenterME
Jody Mccomish L2015 ME Maine Correctional Center View Details
Abby Currier L
2016Dept Of Admin & Financial ServicesME
Abby Currier L2016 ME Dept Of Admin & Financial Services View Details
Laurie Lamb L
2018Dept Of Corrections: Central OfficeME
Laurie Lamb L2018 ME Dept Of Corrections: Central Office View Details
Pennie Bolduc A
2015Dept Of Health&human Svcs: DhhsME
Pennie Bolduc A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Samantha Laurent St
2016Dept Of Health&human Svcs: DhhsME
Samantha Laurent St2016 ME Dept Of Health&human Svcs: Dhhs View Details
Patricia Marceau T
2021Department of the Secretary of StateME
Patricia Marceau T2021 ME Department of the Secretary of State View Details
Haley Neal
2021Department of Health and Human ServicesME
Haley Neal2021 ME Department of Health and Human Services View Details
Wendi Boudreau A
2016Secretary Of StateME
Wendi Boudreau A2016 ME Secretary Of State View Details
Lisa Smith B
2017Dept Of Admin & Financial ServicesME
Lisa Smith B2017 ME Dept Of Admin & Financial Services View Details
Lanel Wilcox E
2015Dept Of Health&human Svcs: DhhsME
Lanel Wilcox E2015 ME Dept Of Health&human Svcs: Dhhs View Details
Benner Stephanie L
2019Department of Agriculture, Conservation and ForestryME
Benner Stephanie L2019 ME Department of Agriculture, Conservation and Forestry View Details
Karen Marr J
2018Secretary Of StateME
Karen Marr J2018 ME Secretary Of State View Details
Amanda Webb M
2020Department of Administrative and Financial ServicesME
Amanda Webb M2020 ME Department of Administrative and Financial Services View Details
Tony Chen
2024Department of Administrative and Financial ServicesME
Tony Chen2024 ME Department of Administrative and Financial Services View Details

Filters

Employer:



State:

Show All States