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
Cory Bailey
2020Department of Health and Human ServicesME
Cory Bailey2020 ME Department of Health and Human Services View Details
Karen Marr J
2020Department of the Secretary of StateME
Karen Marr J2020 ME Department of the Secretary of State View Details
Brittany Thayer L
2016Maine Correctional CenterME
Brittany Thayer L2016 ME Maine Correctional Center View Details
Hunt Kathy A
2019Workers' Compensation BoardME
Hunt Kathy A2019 ME Workers' Compensation Board View Details
Austen Fenn
2018Maine State PrisonME
Austen Fenn2018 ME Maine State Prison View Details
May Hinckley J
2016Dfps Statewide Service CenterME
May Hinckley J2016 ME Dfps Statewide Service Center View Details
Reny Lisa M
2019Department of Professional & Financial RegulationME
Reny Lisa M2019 ME Department of Professional & Financial Regulation View Details
Sharon Adamsky
2024Department of Health and Human ServicesME
Sharon Adamsky2024 ME Department of Health and Human Services View Details
Wendi Boudreau A
2020Department of the Secretary of StateME
Wendi Boudreau A2020 ME Department of the Secretary of State View Details
Gabrielle Luce J
2020Maine Department of TransportationME
Gabrielle Luce J2020 ME Maine Department of Transportation View Details
Angela Hinds T
2019Department of Inland Fisheries & WildlifeME
Angela Hinds T2019 ME Department of Inland Fisheries & Wildlife View Details
Leiah Workman L
2018Dept Of Corrections: Central OfficeME
Leiah Workman L2018 ME Dept Of Corrections: Central Office View Details
Jennifer Lastella L
2019Department of Public SafetyME
Jennifer Lastella L2019 ME Department of Public Safety View Details
Jacob Williams D
2021Department of Health and Human ServicesME
Jacob Williams D2021 ME Department of Health and Human Services View Details
Kayla Strout M
2017Dept Of Health&Human Svcs: DhhsME
Kayla Strout M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Michelle Selwood L
2016Dept Of Environmental ProtectionME
Michelle Selwood L2016 ME Dept Of Environmental Protection View Details
Khyati Bhatt
2019Department of Public SafetyME
Khyati Bhatt2019 ME Department of Public Safety View Details
Laurel Noddin E
2018Dept Of Defense Veterans & Emerg MgmtME
Laurel Noddin E2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Samantha Breton L
2023Department of Agriculture, Conservation and ForestryME
Samantha Breton L2023 ME Department of Agriculture, Conservation and Forestry View Details
Charlotte Ekstrom
2017Department Of Marine ResourcesME
Charlotte Ekstrom2017 ME Department Of Marine Resources View Details
Michael Silva J
2017Dept Of Health&Human Svcs: DhhsME
Michael Silva J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Eileen Keating K
2017Dept Of Admin & Financial ServicesME
Eileen Keating K2017 ME Dept Of Admin & Financial Services View Details
Danielle Roderick I
2017Dept Of Education: Bureaus & AdminME
Danielle Roderick I2017 ME Dept Of Education: Bureaus & Admin View Details
Kayla Clarke M
2023Department of Health and Human ServicesME
Kayla Clarke M2023 ME Department of Health and Human Services View Details
Erica Coombs
2022Department of Agriculture, Conservation and ForestryME
Erica Coombs2022 ME Department of Agriculture, Conservation and Forestry View Details
William Amand R St
2016Dept Of Admin & Financial ServicesME
William Amand R St2016 ME Dept Of Admin & Financial Services View Details
Wendy Kellman
2015Dept Of Corrections: Central OfficeME
Wendy Kellman2015 ME Dept Of Corrections: Central Office View Details
Linda Huntington L
2016Dept Of Education: Bureaus & AdminME
Linda Huntington L2016 ME Dept Of Education: Bureaus & Admin View Details
Katharine England S
2017Department Of Public SafetyME
Katharine England S2017 ME Department Of Public Safety View Details
Nicole Elliott L
2020Maine State PrisonME
Nicole Elliott L2020 ME Maine State Prison View Details
Sara Barron-nichols E
2016Dept Of Inland Fisheries & WildlifeME
Sara Barron-nichols E2016 ME Dept Of Inland Fisheries & Wildlife View Details
Lois Dyer J
2015Secretary Of StateME
Lois Dyer J2015 ME Secretary Of State View Details
Patti Roberts M
2016Dept Of Agri Cons & ForestryME
Patti Roberts M2016 ME Dept Of Agri Cons & Forestry View Details
Jessica Batchelder M
2016Dept Of Agri Cons & ForestryME
Jessica Batchelder M2016 ME Dept Of Agri Cons & Forestry View Details
Jennifer Whitman J
2016Dept Of Health&human Svcs: DhhsME
Jennifer Whitman J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Rebecca Plourde M
2016Dept Of Health&human Svcs: DhhsME
Rebecca Plourde M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Samantha Laurent St
2017Dept Of Health&Human Svcs: DhhsME
Samantha Laurent St2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jason Shaw M
2016Dept Of Prof & Financial RegulationME
Jason Shaw M2016 ME Dept Of Prof & Financial Regulation View Details
Kimberly Parker A
2016Department Of Marine ResourcesME
Kimberly Parker A2016 ME Department Of Marine Resources View Details
Rebecca Harvey J
2018Dept Of Health&Human Svcs: DhhsME
Rebecca Harvey J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Ashley Hayden A
2018Department Of LaborME
Ashley Hayden A2018 ME Department Of Labor View Details
Zachary Pomerleau R
2023Department of Health and Human ServicesME
Zachary Pomerleau R2023 ME Department of Health and Human Services View Details
Angela Latno M
2017Department Of TransportationME
Angela Latno M2017 ME Department Of Transportation View Details
Tennille Ebert L
2016Dept Of Admin & Financial ServicesME
Tennille Ebert L2016 ME Dept Of Admin & Financial Services View Details
Trisha Canning N
2016Dept Of Defense Veterans & Emerg MgmtME
Trisha Canning N2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Carol Malmsten H
2016Dept Of Health&human Svcs: DhhsME
Carol Malmsten H2016 ME Dept Of Health&human Svcs: Dhhs View Details
Camryn Boucher J
2023Department of Health and Human ServicesME
Camryn Boucher J2023 ME Department of Health and Human Services View Details
Leslie Brunelle A
2018Dept Of Health&Human Svcs: DhhsME
Leslie Brunelle A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Price Shannon L
2019Department of Health and Human ServicesME
Price Shannon L2019 ME Department of Health and Human Services View Details
Jamie Coggeshall L
2015Dept Of Health&human Svcs: DhhsME
Jamie Coggeshall L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jessica Wharton R
2018Dept Of Health&Human Svcs: DhhsME
Jessica Wharton R2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Angela Hinkley
2018Department Of Public SafetyME
Angela Hinkley2018 ME Department Of Public Safety View Details
Bridget Duffy M
2020Department of Health and Human ServicesME
Bridget Duffy M2020 ME Department of Health and Human Services View Details
Melanie Furber
2024Department of Corrections - Central OfficeME
Melanie Furber2024 ME Department of Corrections - Central Office View Details
Elisha Dipietro M
2018Dept Of Admin & Financial ServicesME
Elisha Dipietro M2018 ME Dept Of Admin & Financial Services View Details
Daniel Harrington O
2015Workers' Compensation BoardME
Daniel Harrington O2015 ME Workers' Compensation Board View Details
Toni Cookson A
2023Department of Environmental ProtectionME
Toni Cookson A2023 ME Department of Environmental Protection View Details
Valerie Leathers
2017Dept Of Health&Human Svcs: DhhsME
Valerie Leathers2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Blair Tsvetoslava D
2023Maine Department of TransportationME
Blair Tsvetoslava D2023 ME Maine Department of Transportation View Details
Merlene Flewelling H
2017Dept Of Health&Human Svcs: DhhsME
Merlene Flewelling H2017 ME Dept Of Health&Human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States