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
Beth Monk
2015Dept Of Health&human Svcs: DhhsME
Beth Monk2015 ME Dept Of Health&human Svcs: Dhhs View Details
Barbara Severance J
2017Workers' Compensation BoardME
Barbara Severance J2017 ME Workers' Compensation Board View Details
Grant Brown
2021Department of Administrative and Financial ServicesME
Grant Brown2021 ME Department of Administrative and Financial Services View Details
Rebecca Stanwood L
2015Dept Of Health&human Svcs: DhhsME
Rebecca Stanwood L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Denise Guay A
2018Dept Of Health&Human Svcs: DhhsME
Denise Guay A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Rebecca Butterfield L
2018Dept Of Health&Human Svcs: DhhsME
Rebecca Butterfield L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Nichole Schooler C
2017Dept Of Health&Human Svcs: DhhsME
Nichole Schooler C2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Wendi Boudreau A
2021Department of the Secretary of StateME
Wendi Boudreau A2021 ME Department of the Secretary of State View Details
Grace Doyon T
2016Board Of NursingME
Grace Doyon T2016 ME Board Of Nursing View Details
Michelle Angelico L
2023Department of Marine ResourcesME
Michelle Angelico L2023 ME Department of Marine Resources View Details
Lisa Schinhofen A
2023Department of Marine ResourcesME
Lisa Schinhofen A2023 ME Department of Marine Resources View Details
Susan Raposa J
2020Department of the Secretary of StateME
Susan Raposa J2020 ME Department of the Secretary of State View Details
Sherry Swasey R
2017Department Of Public SafetyME
Sherry Swasey R2017 ME Department Of Public Safety View Details
Robert Macdougall P
2016Dept Of Defense Veterans & Emerg MgmtME
Robert Macdougall P2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Santos Sarah Dos M
2020Department of Health and Human ServicesME
Santos Sarah Dos M2020 ME Department of Health and Human Services View Details
Jennifer Marks
2018Dept Of Health&Human Svcs: DhhsME
Jennifer Marks2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Denise Molinaro M
2019Charleston Correctional FacilityME
Denise Molinaro M2019 ME Charleston Correctional Facility View Details
Patrick Meservier P
2023Maine Department of TransportationME
Patrick Meservier P2023 ME Maine Department of Transportation View Details
Courtney Hast
2018Dept Of Health&Human Svcs: DhhsME
Courtney Hast2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jenny Stevens L
2016Dept Of Agri Cons & ForestryME
Jenny Stevens L2016 ME Dept Of Agri Cons & Forestry View Details
Brenda Hernandez J
2016Dept Of Corrections: Central OfficeME
Brenda Hernandez J2016 ME Dept Of Corrections: Central Office View Details
Shelbie Dostie M
2017Dept Of Health&Human Svcs: DhhsME
Shelbie Dostie M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Laura Smart D
2018Maine Correctional CenterME
Laura Smart D2018 ME Maine Correctional Center View Details
Bragg Nikiaha L
2019Department of Public SafetyME
Bragg Nikiaha L2019 ME Department of Public Safety View Details
Bobbi Oiler J
2024Department of Inland Fisheries & WildlifeME
Bobbi Oiler J2024 ME Department of Inland Fisheries & Wildlife View Details
Amanda Buzby L
2021Maine Department of TransportationME
Amanda Buzby L2021 ME Maine Department of Transportation View Details
Jessica Plaumann E
2017Dept Of Health&Human Svcs: DhhsME
Jessica Plaumann E2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Angela Coffin J
2017Dept Of Health&Human Svcs: DhhsME
Angela Coffin J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Debra Ayotte J
2017Dept Of Prof & Financial RegulationME
Debra Ayotte J2017 ME Dept Of Prof & Financial Regulation View Details
Susan Kelley
2017Department Of Marine ResourcesME
Susan Kelley2017 ME Department Of Marine Resources View Details
Jessica Peaslee D
2016Dept Of Corrections: Central OfficeME
Jessica Peaslee D2016 ME Dept Of Corrections: Central Office View Details
Hanson Jennifer S
2019Department of Administrative and Financial ServicesME
Hanson Jennifer S2019 ME Department of Administrative and Financial Services View Details
Riqui Tompkins
2016Dept Of Agri Cons & ForestryME
Riqui Tompkins2016 ME Dept Of Agri Cons & Forestry View Details
Stacy Ramsey M
2021Department of Health and Human ServicesME
Stacy Ramsey M2021 ME Department of Health and Human Services View Details
Etta Mckiel M
2018Workers' Compensation BoardME
Etta Mckiel M2018 ME Workers' Compensation Board View Details
Ruth Fialho S
2020Department of the Secretary of StateME
Ruth Fialho S2020 ME Department of the Secretary of State View Details
Amanda Kovats M
2018Maine Correctional CenterME
Amanda Kovats M2018 ME Maine Correctional Center View Details
Lynette Ramsey E
2017Dept Of Defense Veterans & Emerg MgmtME
Lynette Ramsey E2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Virginia Vincent
2017Dept Of Inland Fisheries & WildlifeME
Virginia Vincent2017 ME Dept Of Inland Fisheries & Wildlife View Details
Annette Falone M
2017Dept Of Health&Human Svcs: DhhsME
Annette Falone M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Marcus Emerson E
2020Department of Administrative and Financial ServicesME
Marcus Emerson E2020 ME Department of Administrative and Financial Services View Details
Lucille Gardiner M
2021Maine Department of TransportationME
Lucille Gardiner M2021 ME Maine Department of Transportation View Details
Russell Cynthia
2019Department of Marine ResourcesME
Russell Cynthia2019 ME Department of Marine Resources View Details
Susan Miles M
2015Dept Of Environmental ProtectionME
Susan Miles M2015 ME Dept Of Environmental Protection View Details
Jennifer Alexander L
2024Department of Health and Human ServicesME
Jennifer Alexander L2024 ME Department of Health and Human Services View Details
Sandra Morris E
2020Department of Public SafetyME
Sandra Morris E2020 ME Department of Public Safety View Details
Jessica Fahsel L
2020Maine Department of TransportationME
Jessica Fahsel L2020 ME Maine Department of Transportation View Details
Sherri Brooker
2021Department of Health and Human ServicesME
Sherri Brooker2021 ME Department of Health and Human Services View Details
Anita Record
2017Dept Of Health&Human Svcs: DhhsME
Anita Record2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Diana Carlobos G
2019Department of Health and Human ServicesME
Diana Carlobos G2019 ME Department of Health and Human Services View Details
Cathy Mccarthy N
2015Dept Of Agri Cons & ForestryME
Cathy Mccarthy N2015 ME Dept Of Agri Cons & Forestry View Details
Carol Gott A
2016Dept Of Health&human Svcs: DhhsME
Carol Gott A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Kylie Lessard N
2019Maine Correctional CenterME
Kylie Lessard N2019 ME Maine Correctional Center View Details
Tracy Kinney J
2018Dept Of Defense Veterans & Emerg MgmtME
Tracy Kinney J2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Ashlie Maker A
2017Dept Of Health&Human Svcs: DhhsME
Ashlie Maker A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Renea Vigue M
2024Department of Health and Human ServicesME
Renea Vigue M2024 ME Department of Health and Human Services View Details
Hannan Vicki L
2019Workers' Compensation BoardME
Hannan Vicki L2019 ME Workers' Compensation Board View Details
Suzanna Leavitt R
2018Dept Of Health&Human Svcs: DhhsME
Suzanna Leavitt R2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Laura Castellano J
2017Department Of LaborME
Laura Castellano J2017 ME Department Of Labor View Details
Beth Dennison H
2015Dept Of Health&human Svcs: DhhsME
Beth Dennison H2015 ME Dept Of Health&human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States