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
Shelbie Dostie M
2016Dept Of Health&human Svcs: DhhsME
Shelbie Dostie M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Starla Dorval R
2020Department of Public SafetyME
Starla Dorval R2020 ME Department of Public Safety View Details
Lynn Storen K
2018Department Of Public SafetyME
Lynn Storen K2018 ME Department Of Public Safety View Details
Kelly Moore M
2017Dept Of Admin & Financial ServicesME
Kelly Moore M2017 ME Dept Of Admin & Financial Services View Details
Christine Lamoreau
2015Dept Of Health&human Svcs: DhhsME
Christine Lamoreau2015 ME Dept Of Health&human Svcs: Dhhs View Details
Lori McGillicuddy A
2020Workers' Compensation BoardME
Lori McGillicuddy A2020 ME Workers' Compensation Board View Details
Crystal Mclellan L
2017Dept Of Corrections: Central OfficeME
Crystal Mclellan L2017 ME Dept Of Corrections: Central Office View Details
Belinda Naborowsky S
2017Dept Of Health&Human Svcs: DhhsME
Belinda Naborowsky S2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Amy Knox
2016Dept Of Health&human Svcs: DhhsME
Amy Knox2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jessica Plaumann E
2016Dept Of Health&human Svcs: DhhsME
Jessica Plaumann E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Brenda Rasimowicz A
2017Department Of LaborME
Brenda Rasimowicz A2017 ME Department Of Labor View Details
Zachary Pomerleau R
2022Department of Health and Human ServicesME
Zachary Pomerleau R2022 ME Department of Health and Human Services View Details
Erin Gove
2018Dept Of Agri Cons & ForestryME
Erin Gove2018 ME Dept Of Agri Cons & Forestry View Details
Karen Marr J
2019Department of the Secretary of StateME
Karen Marr J2019 ME Department of the Secretary of State View Details
Jill Rush M
2023Department of Public SafetyME
Jill Rush M2023 ME Department of Public Safety View Details
Julia Ranks C
2020Department of LaborME
Julia Ranks C2020 ME Department of Labor View Details
Taylor Small E
2023Department of Health and Human ServicesME
Taylor Small E2023 ME Department of Health and Human Services View Details
Krystal Guckin L
2020Department of Health and Human ServicesME
Krystal Guckin L2020 ME Department of Health and Human Services View Details
Erin Chase L
2016Dept Of Health&human Svcs: DhhsME
Erin Chase L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Lynette Ramsey E
2016Dept Of Defense Veterans & Emerg MgmtME
Lynette Ramsey E2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Annette Falone M
2016Dept Of Health&human Svcs: DhhsME
Annette Falone M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Angela Porter C
2017Secretary Of StateME
Angela Porter C2017 ME Secretary Of State View Details
Jenny Stevens L
2015Dept Of Agri Cons & ForestryME
Jenny Stevens L2015 ME Dept Of Agri Cons & Forestry View Details
Brenda Hernandez J
2015Dept Of Corrections: Central OfficeME
Brenda Hernandez J2015 ME Dept Of Corrections: Central Office View Details
Melonie Leighton
2020Department of Administrative and Financial ServicesME
Melonie Leighton2020 ME Department of Administrative and Financial Services View Details
Rhonda Gorden W
2017Dept Of Health&Human Svcs: DhhsME
Rhonda Gorden W2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Juliana Spier C
2021Department of the Secretary of StateME
Juliana Spier C2021 ME Department of the Secretary of State View Details
Tina Beaulieu
2015Dept Of Health&human Svcs: DhhsME
Tina Beaulieu2015 ME Dept Of Health&human Svcs: Dhhs View Details
Virginia Vincent
2016Dept Of Inland Fisheries & WildlifeME
Virginia Vincent2016 ME Dept Of Inland Fisheries & Wildlife View Details
Darcy Letourneau C
2016Dept Of Corrections: Central OfficeME
Darcy Letourneau C2016 ME Dept Of Corrections: Central Office View Details
Susan Kendall H
2017Dept Of Education: Bureaus & AdminME
Susan Kendall H2017 ME Dept Of Education: Bureaus & Admin View Details
Laurie Pelletier A
2019Department of Public SafetyME
Laurie Pelletier A2019 ME Department of Public Safety View Details
Rebecca Barter S
2015Department Of Marine ResourcesME
Rebecca Barter S2015 ME Department Of Marine Resources View Details
Catherine Duquette E
2017Dept Of Health&Human Svcs: DhhsME
Catherine Duquette E2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Tina Haskell L
2015Department Of TransportationME
Tina Haskell L2015 ME Department Of Transportation View Details
Jasmine Greenman
2016Dept Of Agri Cons & ForestryME
Jasmine Greenman2016 ME Dept Of Agri Cons & Forestry View Details
Tina Duffany M
2020Department of LaborME
Tina Duffany M2020 ME Department of Labor View Details
Sally Taylor J
2015Department Of Public SafetyME
Sally Taylor J2015 ME Department Of Public Safety View Details
Jessica Peaslee D
2015Dept Of Corrections: Central OfficeME
Jessica Peaslee D2015 ME Dept Of Corrections: Central Office View Details
Riqui Tompkins
2015Dept Of Agri Cons & ForestryME
Riqui Tompkins2015 ME Dept Of Agri Cons & Forestry View Details
Nichole Schooler C
2016Dept Of Health&human Svcs: DhhsME
Nichole Schooler C2016 ME Dept Of Health&human Svcs: Dhhs View Details
Delaney Dow
2024Department of Health and Human ServicesME
Delaney Dow2024 ME Department of Health and Human Services View Details
Etta McKiel M
2021Workers' Compensation BoardME
Etta McKiel M2021 ME Workers' Compensation Board View Details
Debbie Dalzell M
2019Department of Public SafetyME
Debbie Dalzell M2019 ME Department of Public Safety View Details
Carol Gott A
2015Dept Of Health&human Svcs: DhhsME
Carol Gott A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Kathy Vachon
2015Dept Of Health&human Svcs: DhhsME
Kathy Vachon2015 ME Dept Of Health&human Svcs: Dhhs View Details
Erin Sheehan L
2020Department of Health and Human ServicesME
Erin Sheehan L2020 ME Department of Health and Human Services View Details
Yvonne Muniz
2020Department of Health and Human ServicesME
Yvonne Muniz2020 ME Department of Health and Human Services View Details
Irene Hutchinson M
2015Dept Of Health&human Svcs: DhhsME
Irene Hutchinson M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Chelsea Fortin N
2017Dept Of Defense Veterans & Emerg MgmtME
Chelsea Fortin N2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Tonya Horton L
2016Dept Of Health&human Svcs: DhhsME
Tonya Horton L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jacinta Vogel M
2020Department of Inland Fisheries & WildlifeME
Jacinta Vogel M2020 ME Department of Inland Fisheries & Wildlife View Details
Meagan Rogers
2020Department of Environmental ProtectionME
Meagan Rogers2020 ME Department of Environmental Protection View Details
Lauren Dyer C
2020Department of Corrections - Central OfficeME
Lauren Dyer C2020 ME Department of Corrections - Central Office View Details
Maurice Deschesne A
2019Department of Health and Human ServicesME
Maurice Deschesne A2019 ME Department of Health and Human Services View Details
Jeffrey Doiron J
2021Maine Correctional CenterME
Jeffrey Doiron J2021 ME Maine Correctional Center View Details
Elaine Mcdougal M
2018Department Of TransportationME
Elaine Mcdougal M2018 ME Department Of Transportation View Details
Katherine Boynton L
2017Department Of Public SafetyME
Katherine Boynton L2017 ME Department Of Public Safety View Details
Robert Macdougall P
2015Dept Of Defense Veterans & Emerg MgmtME
Robert Macdougall P2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Josephine Roussell A
2021Department of Health and Human ServicesME
Josephine Roussell A2021 ME Department of Health and Human Services View Details

Filters

Employer:



State:

Show All States