Maine Office Associate Salary Lookup

Search Maine office associate salary from 1,967 records in our salary database. Average office associate salary in Maine is $41,651 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
Kevin Mirecki E
2018Long Creek Youth Dev CtrME
Kevin Mirecki E2018 ME Long Creek Youth Dev Ctr View Details
Andrea Lubejko E
2017Dept Of Admin & Financial ServicesME
Andrea Lubejko E2017 ME Dept Of Admin & Financial Services View Details
Tina Lemieux M
2017Dept Of Health&Human Svcs: DhhsME
Tina Lemieux M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Caleb Poulin J
2022Department of Corrections - Central OfficeME
Caleb Poulin J2022 ME Department of Corrections - Central Office View Details
Calvin Yeaton L
2018Department Of TransportationME
Calvin Yeaton L2018 ME Department Of Transportation View Details
Cristina Stade M
2015Dept Of Inland Fisheries & WildlifeME
Cristina Stade M2015 ME Dept Of Inland Fisheries & Wildlife View Details
Kim Pierce M
2017Dfps Statewide Service CenterME
Kim Pierce M2017 ME Dfps Statewide Service Center View Details
Denise Whitmore
2015Dept Of Health&human Svcs: DhhsME
Denise Whitmore2015 ME Dept Of Health&human Svcs: Dhhs View Details
Melissa Dalton J
2016Secretary Of StateME
Melissa Dalton J2016 ME Secretary Of State View Details
Sara Thompson J
2018Dept Of Agri Cons & ForestryME
Sara Thompson J2018 ME Dept Of Agri Cons & Forestry View Details
Ashley Knudsen M
2021Department of Health and Human ServicesME
Ashley Knudsen M2021 ME Department of Health and Human Services View Details
Brianna Parisien M
2021Department of Health and Human ServicesME
Brianna Parisien M2021 ME Department of Health and Human Services View Details
Amy Kelley J
2017Dept Of Admin & Financial ServicesME
Amy Kelley J2017 ME Dept Of Admin & Financial Services View Details
Douglass Molly
2019Department of Corrections - Central OfficeME
Douglass Molly2019 ME Department of Corrections - Central Office View Details
Jennifer Olsson F
2016Dept Of Health&human Svcs: DhhsME
Jennifer Olsson F2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jill Rush-donohue M
2018Dept Of Corrections: Central OfficeME
Jill Rush-donohue M2018 ME Dept Of Corrections: Central Office View Details
Kathy Vachon
2016Dept Of Health&human Svcs: DhhsME
Kathy Vachon2016 ME Dept Of Health&human Svcs: Dhhs View Details
Reid Latreille
2024Department of Administrative and Financial ServicesME
Reid Latreille2024 ME Department of Administrative and Financial Services View Details
Paula Nadeau S
2017Dept Of Education: Bureaus & AdminME
Paula Nadeau S2017 ME Dept Of Education: Bureaus & Admin View Details
Tina Collins L
2023Department of Health and Human ServicesME
Tina Collins L2023 ME Department of Health and Human Services View Details
Kelly Moore M
2018Dept Of Admin & Financial ServicesME
Kelly Moore M2018 ME Dept Of Admin & Financial Services View Details
Randi Gallagher L
2016Dept Of Health&human Svcs: DhhsME
Randi Gallagher L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Crystal Hanley A
2018Department Of Marine ResourcesME
Crystal Hanley A2018 ME Department Of Marine Resources View Details
Catherine Preyer R
2020Department of Agriculture, Conservation and ForestryME
Catherine Preyer R2020 ME Department of Agriculture, Conservation and Forestry View Details
Elizabeth Hewins M
2015Secretary Of StateME
Elizabeth Hewins M2015 ME Secretary Of State View Details
Guy Tinkham W
2017Dept Of Health&Human Svcs: DhhsME
Guy Tinkham W2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Margaret Thompson B
2018Board Of NursingME
Margaret Thompson B2018 ME Board Of Nursing View Details
Jan Alley B
2023Department of Environmental ProtectionME
Jan Alley B2023 ME Department of Environmental Protection View Details
Raymond Nellie J
2019Department of Public SafetyME
Raymond Nellie J2019 ME Department of Public Safety View Details
Diane Uwera
2019Department of LaborME
Diane Uwera2019 ME Department of Labor View Details
Julie Pelletier M
2018Dept Of Education: Bureaus & AdminME
Julie Pelletier M2018 ME Dept Of Education: Bureaus & Admin View Details
Janice Gilbert A
2015Secretary Of StateME
Janice Gilbert A2015 ME Secretary Of State View Details
June Roberts
2015Department Of TransportationME
June Roberts2015 ME Department Of Transportation View Details
Rachel Curtis A
2024Department of Health and Human ServicesME
Rachel Curtis A2024 ME Department of Health and Human Services View Details
Mary Beaudoin A
2021Department of Administrative and Financial ServicesME
Mary Beaudoin A2021 ME Department of Administrative and Financial Services View Details
Bethany Vieta L
2016Dept Of Environmental ProtectionME
Bethany Vieta L2016 ME Dept Of Environmental Protection View Details
Rebecca Andrewski L
2023Department of the Secretary of StateME
Rebecca Andrewski L2023 ME Department of the Secretary of State View Details
Karen Mills A
2015Secretary Of StateME
Karen Mills A2015 ME Secretary Of State View Details
Anissajo Tibbetts
2024Department of Health and Human ServicesME
Anissajo Tibbetts2024 ME Department of Health and Human Services View Details
Ann Marie Bacheller
2024Department of Health and Human ServicesME
Ann Marie Bacheller2024 ME Department of Health and Human Services View Details
Patricia Weymouth E
2024Department of Health and Human ServicesME
Patricia Weymouth E2024 ME Department of Health and Human Services View Details
Bethany Dodge L
2016Dept Of Health&human Svcs: DhhsME
Bethany Dodge L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Bridget Knights
2015Dept Of Health&human Svcs: DhhsME
Bridget Knights2015 ME Dept Of Health&human Svcs: Dhhs View Details
Christopher Charrier B
2019Department of Administrative and Financial ServicesME
Christopher Charrier B2019 ME Department of Administrative and Financial Services View Details
Tiffany Smeltzer L
2020Maine Commission on Indigent Legal ServicesME
Tiffany Smeltzer L2020 ME Maine Commission on Indigent Legal Services View Details
Judith Hannum E
2019Department of Administrative and Financial ServicesME
Judith Hannum E2019 ME Department of Administrative and Financial Services View Details
Jennifer Breault L
2017Dept Of Agri Cons & ForestryME
Jennifer Breault L2017 ME Dept Of Agri Cons & Forestry View Details
Selena Carter A
2021Department of the Secretary of StateME
Selena Carter A2021 ME Department of the Secretary of State View Details
Jeffrey Leclerc R
2018Department Of TransportationME
Jeffrey Leclerc R2018 ME Department Of Transportation View Details
Matthew McLean D
2021Department of Administrative and Financial ServicesME
Matthew McLean D2021 ME Department of Administrative and Financial Services View Details
Annette Smith C
2023Department of Health and Human ServicesME
Annette Smith C2023 ME Department of Health and Human Services View Details
Carlene Mcnaughton A
2016Dfps Statewide Service CenterME
Carlene Mcnaughton A2016 ME Dfps Statewide Service Center View Details
Valerie Seaman
2022Maine Department of Education - Bureaus and AdministrationME
Valerie Seaman2022 ME Maine Department of Education - Bureaus and Administration View Details
Jodi Meader L
2016Secretary Of StateME
Jodi Meader L2016 ME Secretary Of State View Details
Crystal Kozerow A
2022Maine Department of TransportationME
Crystal Kozerow A2022 ME Maine Department of Transportation View Details
Brooke Podsiadlo
2023Maine Correctional CenterME
Brooke Podsiadlo2023 ME Maine Correctional Center View Details
Sherri Brooker
2022Department of Health and Human ServicesME
Sherri Brooker2022 ME Department of Health and Human Services View Details
Christine Kirby B
2015Secretary Of StateME
Christine Kirby B2015 ME Secretary Of State View Details
Tina Collins L
2021Department of Health and Human ServicesME
Tina Collins L2021 ME Department of Health and Human Services View Details
Chen Chia Hsun
2023Department of Administrative and Financial ServicesME
Chen Chia Hsun2023 ME Department of Administrative and Financial Services View Details

Filters

Employer:



State:

Show All States