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
Danielle Namer E
2018Department Of Public SafetyME
Danielle Namer E2018 ME Department Of Public Safety View Details
Michelle Berube J
2023Department of Health and Human ServicesME
Michelle Berube J2023 ME Department of Health and Human Services View Details
Lisa Smith B
2018Dept Of Admin & Financial ServicesME
Lisa Smith B2018 ME Dept Of Admin & Financial Services View Details
Christina Gooldrup L
2019Maine Correctional CenterME
Christina Gooldrup L2019 ME Maine Correctional Center View Details
Faith Mclaughlin L
2017Dept Of Education: Bureaus & AdminME
Faith Mclaughlin L2017 ME Dept Of Education: Bureaus & Admin View Details
Penny Ames M
2017Charleston Correctional FacilityME
Penny Ames M2017 ME Charleston Correctional Facility View Details
Laurie Smith A
2016Dept Of Health&human Svcs: DhhsME
Laurie Smith A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Stephanie Wilkins M
2016Dept Of Health&human Svcs: DhhsME
Stephanie Wilkins M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Bruce Amand F St
2017Dept Of Health&Human Svcs: DhhsME
Bruce Amand F St2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Thomas Furrow W
2019Maine Department of TransportationME
Thomas Furrow W2019 ME Maine Department of Transportation View Details
Tammy Reed A
2016Department Of Marine ResourcesME
Tammy Reed A2016 ME Department Of Marine Resources View Details
Nellie Raymond J
2020Department of Public SafetyME
Nellie Raymond J2020 ME Department of Public Safety View Details
Jane Daniels W
2018Dept Of Health&Human Svcs: DhhsME
Jane Daniels W2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Hanna Wasiela R
2018Dept Of Admin & Financial ServicesME
Hanna Wasiela R2018 ME Dept Of Admin & Financial Services View Details
Nicholas Bragg C
2019Department of Inland Fisheries & WildlifeME
Nicholas Bragg C2019 ME Department of Inland Fisheries & Wildlife View Details
Helen Stuart E
2015Dept Of Health&human Svcs: DhhsME
Helen Stuart E2015 ME Dept Of Health&human Svcs: Dhhs View Details
Tammara Roberts L
2017Department Of TransportationME
Tammara Roberts L2017 ME Department Of Transportation View Details
Irina Kelleher
2018Long Creek Youth Dev CtrME
Irina Kelleher2018 ME Long Creek Youth Dev Ctr View Details
Brandi Harding L
2015Dept Of Health&human Svcs: DhhsME
Brandi Harding L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jaclyn Goodhue
2016Department Of LaborME
Jaclyn Goodhue2016 ME Department Of Labor View Details
Toby Zabot
2024Department of Environmental ProtectionME
Toby Zabot2024 ME Department of Environmental Protection View Details
Crystal Tidwell L
2019Department of Health and Human ServicesME
Crystal Tidwell L2019 ME Department of Health and Human Services View Details
James Mrazek N
2020Department of Health and Human ServicesME
James Mrazek N2020 ME Department of Health and Human Services View Details
Deanna Paradis M
2015Dept Of Health&human Svcs: DhhsME
Deanna Paradis M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Bernadette Philbrick C
2018Secretary Of StateME
Bernadette Philbrick C2018 ME Secretary Of State View Details
Alice Mayberry M
2016Department Of Marine ResourcesME
Alice Mayberry M2016 ME Department Of Marine Resources View Details
Rachael Alexander E
2020Department of Public SafetyME
Rachael Alexander E2020 ME Department of Public Safety View Details
Jessica Thurlow
2021Department of Administrative and Financial ServicesME
Jessica Thurlow2021 ME Department of Administrative and Financial Services View Details
Lanel Wilcox E
2016Dept Of Health&human Svcs: DhhsME
Lanel Wilcox E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Dori Brooks L
2022Department of Health and Human ServicesME
Dori Brooks L2022 ME Department of Health and Human Services View Details
Tonya Horton L
2017Dept Of Health&Human Svcs: DhhsME
Tonya Horton L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Armstrong Gail M
2019Maine Department of TransportationME
Armstrong Gail M2019 ME Maine Department of Transportation View Details
Renard Duckett A
2024Department of Health and Human ServicesME
Renard Duckett A2024 ME Department of Health and Human Services View Details
Cynthia Russell
2020Department of Marine ResourcesME
Cynthia Russell2020 ME Department of Marine Resources View Details
Macie Laplante
2021Department of Health and Human ServicesME
Macie Laplante2021 ME Department of Health and Human Services View Details
Deborah Mullen L
2021Department of Health and Human ServicesME
Deborah Mullen L2021 ME Department of Health and Human Services View Details
Erica Dyer G
2021Department of Health and Human ServicesME
Erica Dyer G2021 ME Department of Health and Human Services View Details
Hein Michael
2019Division of Financial and Personnel Services - Statewide Service CenterME
Hein Michael2019 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Jessica Ricciardelli M
2020Department of Public SafetyME
Jessica Ricciardelli M2020 ME Department of Public Safety View Details
Mary Beaudoin A
2015Dept Of Admin & Financial ServicesME
Mary Beaudoin A2015 ME Dept Of Admin & Financial Services View Details
Debra Fitch J
2021Department of Health and Human ServicesME
Debra Fitch J2021 ME Department of Health and Human Services View Details
Lori Pelletier A
2019Department of Inland Fisheries & WildlifeME
Lori Pelletier A2019 ME Department of Inland Fisheries & Wildlife View Details
April Collins L
2015Dept Of Inland Fisheries & WildlifeME
April Collins L2015 ME Dept Of Inland Fisheries & Wildlife View Details
Christopher Chase N
2015Department Of LaborME
Christopher Chase N2015 ME Department Of Labor View Details
Helen Heikkinen M
2016Department Of TransportationME
Helen Heikkinen M2016 ME Department Of Transportation View Details
Walker Francisca P
2019Department of the Secretary of StateME
Walker Francisca P2019 ME Department of the Secretary of State View Details
Diane Vigue L
2015Maine State PrisonME
Diane Vigue L2015 ME Maine State Prison View Details
Monica Brown J
2016Dept Of Health&human Svcs: DhhsME
Monica Brown J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Ashley Mcgahey
2017Dept Of Health&Human Svcs: DhhsME
Ashley Mcgahey2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lindsay Waller N
2016Dept Of Admin & Financial ServicesME
Lindsay Waller N2016 ME Dept Of Admin & Financial Services View Details
Tammy Irish
2016Dept Of Prof & Financial RegulationME
Tammy Irish2016 ME Dept Of Prof & Financial Regulation View Details
Mia Simeoni M
2016Dept Of Health&human Svcs: DhhsME
Mia Simeoni M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Christie Green A
2016Dept Of Corrections: Central OfficeME
Christie Green A2016 ME Dept Of Corrections: Central Office View Details
Stephanie Wilkins M
2022Department of Health and Human ServicesME
Stephanie Wilkins M2022 ME Department of Health and Human Services View Details
Laurie Wing
2021Maine Commission on Indigent Legal ServicesME
Laurie Wing2021 ME Maine Commission on Indigent Legal Services View Details
Valerie Pass M
2016Dept Of Admin & Financial ServicesME
Valerie Pass M2016 ME Dept Of Admin & Financial Services View Details
Patricia Macalister G
2015Dept Of Agri Cons & ForestryME
Patricia Macalister G2015 ME Dept Of Agri Cons & Forestry View Details
Donna Holt L
2015Workers' Compensation BoardME
Donna Holt L2015 ME Workers' Compensation Board View Details
Sandra Lingley N
2016Department Of Public SafetyME
Sandra Lingley N2016 ME Department Of Public Safety View Details
George Tzikas P
2015Dept Of Health&human Svcs: DhhsME
George Tzikas P2015 ME Dept Of Health&human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States