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
Janice Peasley M
2015Maine State PrisonME
Janice Peasley M2015 ME Maine State Prison View Details
Laura Smart D
2016Maine Correctional CenterME
Laura Smart D2016 ME Maine Correctional Center View Details
Bobbie Shay E
2021Department of Public SafetyME
Bobbie Shay E2021 ME Department of Public Safety View Details
Katie Grenier L
2020Department of Administrative and Financial ServicesME
Katie Grenier L2020 ME Department of Administrative and Financial Services View Details
Deanna Paradis M
2016Dept Of Health&human Svcs: DhhsME
Deanna Paradis M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Diannah Peebles
2017Dept Of Health&Human Svcs: DhhsME
Diannah Peebles2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jennifer Newhouse A
2023Department of Health and Human ServicesME
Jennifer Newhouse A2023 ME Department of Health and Human Services View Details
Tanya O'Brien J
2022Department of Health and Human ServicesME
Tanya O'Brien J2022 ME Department of Health and Human Services View Details
Christine Pratt E
2021Department of Defense, Veterans and Emergency ManagementME
Christine Pratt E2021 ME Department of Defense, Veterans and Emergency Management View Details
Emily Johnson
2022Department of Corrections - Central OfficeME
Emily Johnson2022 ME Department of Corrections - Central Office View Details
Cynthia Rego C
2021Department of Inland Fisheries & WildlifeME
Cynthia Rego C2021 ME Department of Inland Fisheries & Wildlife View Details
Lisa Lindenschmidt M
2021Department of Health and Human ServicesME
Lisa Lindenschmidt M2021 ME Department of Health and Human Services View Details
Lorri Newman L
2021Department of Health and Human ServicesME
Lorri Newman L2021 ME Department of Health and Human Services View Details
Kimberly Clark R
2024Maine State LibraryME
Kimberly Clark R2024 ME Maine State Library View Details
Plato Brian C
2019Department of Health and Human ServicesME
Plato Brian C2019 ME Department of Health and Human Services View Details
Kimberley Knox-Lawrence
2020Department of Health and Human ServicesME
Kimberley Knox-Lawrence2020 ME Department of Health and Human Services View Details
Judy Gale C
2021Maine State PrisonME
Judy Gale C2021 ME Maine State Prison View Details
Patti Roberts M
2017Dept Of Agri Cons & ForestryME
Patti Roberts M2017 ME Dept Of Agri Cons & Forestry View Details
Daniel Harrington O
2017Workers' Compensation BoardME
Daniel Harrington O2017 ME Workers' Compensation Board View Details
Bruce Amand F St
2021Department of Health and Human ServicesME
Bruce Amand F St2021 ME Department of Health and Human Services View Details
Amy Kitchin
2019Department of Public SafetyME
Amy Kitchin2019 ME Department of Public Safety View Details
Tammy Williams L
2024Department of Health and Human ServicesME
Tammy Williams L2024 ME Department of Health and Human Services View Details
Leonard Goodine E
2018Department Of Public SafetyME
Leonard Goodine E2018 ME Department Of Public Safety View Details
Catherine Duquette E
2016Dept Of Health&human Svcs: DhhsME
Catherine Duquette E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Kristin Sprague R
2021Department of Health and Human ServicesME
Kristin Sprague R2021 ME Department of Health and Human Services View Details
Annette Breau P
2019Workers' Compensation BoardME
Annette Breau P2019 ME Workers' Compensation Board View Details
Megan Demolet E
2022Department of Health and Human ServicesME
Megan Demolet E2022 ME Department of Health and Human Services View Details
Cynthia Flick M
2016Dept Of Health&human Svcs: DhhsME
Cynthia Flick M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Donna Holt L
2017Workers' Compensation BoardME
Donna Holt L2017 ME Workers' Compensation Board View Details
Cara Leblanc J
2021Maine State PrisonME
Cara Leblanc J2021 ME Maine State Prison View Details
Cristina Stade M
2018Dept Of Education: Bureaus & AdminME
Cristina Stade M2018 ME Dept Of Education: Bureaus & Admin View Details
Lorraine Martin M
2022Department of Health and Human ServicesME
Lorraine Martin M2022 ME Department of Health and Human Services View Details
Gail Armstrong M
2020Maine Department of TransportationME
Gail Armstrong M2020 ME Maine Department of Transportation View Details
Renee Johnson L
2017Dept Of Health&Human Svcs: DhhsME
Renee Johnson L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Shawna Labbee M
2024Department of Health and Human ServicesME
Shawna Labbee M2024 ME Department of Health and Human Services View Details
Walker Billie-jo
2018Dept Of Inland Fisheries & WildlifeME
Walker Billie-jo2018 ME Dept Of Inland Fisheries & Wildlife View Details
Tammy Reed A
2024Department of Marine ResourcesME
Tammy Reed A2024 ME Department of Marine Resources View Details
Richardson Denise A
2019Department of Health and Human ServicesME
Richardson Denise A2019 ME Department of Health and Human Services View Details
Michelle Mcatee R
2016Dept Of Inland Fisheries & WildlifeME
Michelle Mcatee R2016 ME Dept Of Inland Fisheries & Wildlife View Details
Deborah Bernier F
2016Dept Of Health&human Svcs: DhhsME
Deborah Bernier F2016 ME Dept Of Health&human Svcs: Dhhs View Details
Andrews Brady
2019Department of Marine ResourcesME
Andrews Brady2019 ME Department of Marine Resources View Details
Clement Tennille L
2019Department of Administrative and Financial ServicesME
Clement Tennille L2019 ME Department of Administrative and Financial Services View Details
Marcy Landry L
2015Dept Of Health&human Svcs: DhhsME
Marcy Landry L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Heather Grover M
2020Division of Financial and Personnel Services - Statewide Service CenterME
Heather Grover M2020 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Allen Anne E
2019Long Creek Youth Development CenterME
Allen Anne E2019 ME Long Creek Youth Development Center View Details
Rebecca Stenger
2017Dept Of Health&Human Svcs: DhhsME
Rebecca Stenger2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Samuel Newcombe A
2021Department of Administrative and Financial ServicesME
Samuel Newcombe A2021 ME Department of Administrative and Financial Services View Details
Wesley Taylor A
2017Secretary Of StateME
Wesley Taylor A2017 ME Secretary Of State View Details
Todd Beach
2017Dept Of Health&Human Svcs: DhhsME
Todd Beach2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kerrie Ingram H
2017Board Of Dental ExaminersME
Kerrie Ingram H2017 ME Board Of Dental Examiners View Details
Nikki Morin A
2016Dept Of Health&human Svcs: DhhsME
Nikki Morin A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Sally Taylor J
2016Department Of Public SafetyME
Sally Taylor J2016 ME Department Of Public Safety View Details
Kassidy Stairs B
2019Maine Department of TransportationME
Kassidy Stairs B2019 ME Maine Department of Transportation View Details
Christine Lamoreau
2016Dept Of Health&human Svcs: DhhsME
Christine Lamoreau2016 ME Dept Of Health&human Svcs: Dhhs View Details
Germaine Kapena
2017Workers' Compensation BoardME
Germaine Kapena2017 ME Workers' Compensation Board View Details
Katrina Aiudi-O'Connor S
2020Department of Administrative and Financial ServicesME
Katrina Aiudi-O'Connor S2020 ME Department of Administrative and Financial Services View Details
Tina Lemieux M
2019Department of Health and Human ServicesME
Tina Lemieux M2019 ME Department of Health and Human Services View Details
Nancy Quirion I
2015Department Of TransportationME
Nancy Quirion I2015 ME Department Of Transportation View Details
Charlotte Ekstrom
2024Department of Marine ResourcesME
Charlotte Ekstrom2024 ME Department of Marine Resources View Details
Heidi Makowski
2017Dept Of Admin & Financial ServicesME
Heidi Makowski2017 ME Dept Of Admin & Financial Services View Details

Filters

Employer:



State:

Show All States