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
Angela T Vo
2018Dept Of Inland Fisheries & WildlifeME
Angela T Vo2018 ME Dept Of Inland Fisheries & Wildlife View Details
Kathy Hunt A
2017Workers' Compensation BoardME
Kathy Hunt A2017 ME Workers' Compensation Board View Details
Cynthia Russell
2021Department of Marine ResourcesME
Cynthia Russell2021 ME Department of Marine Resources View Details
Tina Veilleux A
2024Department of Administrative and Financial ServicesME
Tina Veilleux A2024 ME Department of Administrative and Financial Services View Details
Stephanie Bean
2018Workers' Compensation BoardME
Stephanie Bean2018 ME Workers' Compensation Board View Details
Christina Gooldrup L
2020Maine Correctional CenterME
Christina Gooldrup L2020 ME Maine Correctional Center View Details
Sheila Krouse M
2023Department of Health and Human ServicesME
Sheila Krouse M2023 ME Department of Health and Human Services View Details
Kayla Strout M
2016Dept Of Health&human Svcs: DhhsME
Kayla Strout M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Melissa Caron
2021Department of LaborME
Melissa Caron2021 ME Department of Labor View Details
Amber Dion L
2016Dept Of Corrections: Central OfficeME
Amber Dion L2016 ME Dept Of Corrections: Central Office View Details
Laurie Gilbert A
2017Secretary Of StateME
Laurie Gilbert A2017 ME Secretary Of State View Details
Renee Pushard
2022Department of Health and Human ServicesME
Renee Pushard2022 ME Department of Health and Human Services View Details
Hattie Trask M
2018Dept Of Admin & Financial ServicesME
Hattie Trask M2018 ME Dept Of Admin & Financial Services View Details
Helen Steffanci R
2015Dept Of Health&human Svcs: DhhsME
Helen Steffanci R2015 ME Dept Of Health&human Svcs: Dhhs View Details
Laura Smart D
2015Maine Correctional CenterME
Laura Smart D2015 ME Maine Correctional Center View Details
Patricia Seavey A
2023Department of Health and Human ServicesME
Patricia Seavey A2023 ME Department of Health and Human Services View Details
Tessa Ireland A
2018Dept Of Health&Human Svcs: DhhsME
Tessa Ireland A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Dawne Young B
2022Department of Marine ResourcesME
Dawne Young B2022 ME Department of Marine Resources View Details
Debra Ayotte J
2019Department of Professional & Financial RegulationME
Debra Ayotte J2019 ME Department of Professional & Financial Regulation View Details
Kaysie Dostie
2018Dept Of Inland Fisheries & WildlifeME
Kaysie Dostie2018 ME Dept Of Inland Fisheries & Wildlife View Details
Danielle Trask
2020Department of Agriculture, Conservation and ForestryME
Danielle Trask2020 ME Department of Agriculture, Conservation and Forestry View Details
Lisa Pester J
2020Maine Department of TransportationME
Lisa Pester J2020 ME Maine Department of Transportation View Details
Tami Haschalk L
2022Department of Health and Human ServicesME
Tami Haschalk L2022 ME Department of Health and Human Services View Details
Susan Miles M
2024Department of Environmental ProtectionME
Susan Miles M2024 ME Department of Environmental Protection View Details
Margaret O'connor L
2016Department Of LaborME
Margaret O'connor L2016 ME Department Of Labor View Details
Heidi Makowski
2016Dept Of Admin & Financial ServicesME
Heidi Makowski2016 ME Dept Of Admin & Financial Services View Details
Andrea Aho
2015Maine State PrisonME
Andrea Aho2015 ME Maine State Prison View Details
Jessica Morissette L
2015Dept Of Health&human Svcs: DhhsME
Jessica Morissette L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jayne Tracy M
2018Workers' Compensation BoardME
Jayne Tracy M2018 ME Workers' Compensation Board View Details
Julie Coombs
2020Long Creek Youth Development CenterME
Julie Coombs2020 ME Long Creek Youth Development Center View Details
Beth Piersing A
2018Dfps Statewide Service CenterME
Beth Piersing A2018 ME Dfps Statewide Service Center View Details
Wesley Taylor A
2018Secretary Of StateME
Wesley Taylor A2018 ME Secretary Of State View Details
Natasha West
2020Office of the State TreasurerME
Natasha West2020 ME Office of the State Treasurer View Details
Cynthia Flick M
2024Department of Health and Human ServicesME
Cynthia Flick M2024 ME Department of Health and Human Services View Details
Ashley Petrolini E
2021Department of Health and Human ServicesME
Ashley Petrolini E2021 ME Department of Health and Human Services View Details
Michelle Angelico L
2024Department of Marine ResourcesME
Michelle Angelico L2024 ME Department of Marine Resources View Details
Monique Roy-portier A
2015Dept Of Health&human Svcs: DhhsME
Monique Roy-portier A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Amanda Worth J
2016Dept Of Defense Veterans & Emerg MgmtME
Amanda Worth J2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Germaine Kapena
2016Workers' Compensation BoardME
Germaine Kapena2016 ME Workers' Compensation Board View Details
Heather Yamauchi E
2021Department of Health and Human ServicesME
Heather Yamauchi E2021 ME Department of Health and Human Services View Details
Christine Bourque T
2020Department of LaborME
Christine Bourque T2020 ME Department of Labor View Details
Sara Dostie
2020Department of Corrections - Central OfficeME
Sara Dostie2020 ME Department of Corrections - Central Office View Details
Kimberly Howard J
2020Department of Health and Human ServicesME
Kimberly Howard J2020 ME Department of Health and Human Services View Details
Katie Grenier L
2019Department of Administrative and Financial ServicesME
Katie Grenier L2019 ME Department of Administrative and Financial Services View Details
Renee Ouellette
2019Department of Health and Human ServicesME
Renee Ouellette2019 ME Department of Health and Human Services View Details
Jennifer Wright L
2016Dept Of Inland Fisheries & WildlifeME
Jennifer Wright L2016 ME Dept Of Inland Fisheries & Wildlife View Details
Kassidy Stairs B
2020Maine Department of TransportationME
Kassidy Stairs B2020 ME Maine Department of Transportation View Details
Kerrie Ingram H
2016Board Of Dental ExaminersME
Kerrie Ingram H2016 ME Board Of Dental Examiners View Details
Robin Whitney A
2018Dept Of Admin & Financial ServicesME
Robin Whitney A2018 ME Dept Of Admin & Financial Services View Details
Laurie Racine A
2017Dept Of Admin & Financial ServicesME
Laurie Racine A2017 ME Dept Of Admin & Financial Services View Details
Cote Dori L
2019Department of Health and Human ServicesME
Cote Dori L2019 ME Department of Health and Human Services View Details
Phelps Erica
2019Department of Health and Human ServicesME
Phelps Erica2019 ME Department of Health and Human Services View Details
Cynthia Flick M
2015Dept Of Health&human Svcs: DhhsME
Cynthia Flick M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Morgan Malone
2018Dept Of Health&Human Svcs: DhhsME
Morgan Malone2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Crystal McLellan L
2021Department of Corrections - Central OfficeME
Crystal McLellan L2021 ME Department of Corrections - Central Office View Details
Todd Beach
2016Dept Of Health&human Svcs: DhhsME
Todd Beach2016 ME Dept Of Health&human Svcs: Dhhs View Details
Rebecca Stenger
2016Dept Of Health&human Svcs: DhhsME
Rebecca Stenger2016 ME Dept Of Health&human Svcs: Dhhs View Details
Michelle Mcatee R
2015Dept Of Inland Fisheries & WildlifeME
Michelle Mcatee R2015 ME Dept Of Inland Fisheries & Wildlife View Details
Katherine Malloy M
2024Department of Public SafetyME
Katherine Malloy M2024 ME Department of Public Safety View Details
Barbara Severance J
2016Workers' Compensation BoardME
Barbara Severance J2016 ME Workers' Compensation Board View Details

Filters

Employer:



State:

Show All States