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
Robin Mulcahey A
2020Department of Health and Human ServicesME
Robin Mulcahey A2020 ME Department of Health and Human Services View Details
Susan Webber J
2015Dept Of Corrections: Central OfficeME
Susan Webber J2015 ME Dept Of Corrections: Central Office View Details
Rae Ouellette H
2015Long Creek Youth Dev CtrME
Rae Ouellette H2015 ME Long Creek Youth Dev Ctr View Details
Angela Porter C
2015Secretary Of StateME
Angela Porter C2015 ME Secretary Of State View Details
Jessica Peaslee D
2017Dept Of Corrections: Central OfficeME
Jessica Peaslee D2017 ME Dept Of Corrections: Central Office View Details
Ashley Mcgahey
2018Dept Of Health&Human Svcs: DhhsME
Ashley Mcgahey2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jennifer Wright L
2018Dept Of Inland Fisheries & WildlifeME
Jennifer Wright L2018 ME Dept Of Inland Fisheries & Wildlife View Details
Lorraine Curtis
2015Dept Of Health&human Svcs: DhhsME
Lorraine Curtis2015 ME Dept Of Health&human Svcs: Dhhs View Details
Vicki Hannan L
2020Workers' Compensation BoardME
Vicki Hannan L2020 ME Workers' Compensation Board View Details
Josephine Roussell A
2022Department of Health and Human ServicesME
Josephine Roussell A2022 ME Department of Health and Human Services View Details
Hayden Ashley A
2019Department of LaborME
Hayden Ashley A2019 ME Department of Labor View Details
Beth Piersing A
2019Division of Financial and Personnel Services - Statewide Service CenterME
Beth Piersing A2019 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Susan Miles M
2016Dept Of Environmental ProtectionME
Susan Miles M2016 ME Dept Of Environmental Protection View Details
Ashley Libby
2023Department of Administrative and Financial ServicesME
Ashley Libby2023 ME Department of Administrative and Financial Services View Details
Brenda Hernandez J
2017Dept Of Corrections: Central OfficeME
Brenda Hernandez J2017 ME Dept Of Corrections: Central Office View Details
Kathy Vachon
2017Dept Of Admin & Financial ServicesME
Kathy Vachon2017 ME Dept Of Admin & Financial Services View Details
Cathy Mccarthy N
2016Dept Of Agri Cons & ForestryME
Cathy Mccarthy N2016 ME Dept Of Agri Cons & Forestry View Details
Judith Roach B
2015Workers' Compensation BoardME
Judith Roach B2015 ME Workers' Compensation Board View Details
Lois Dyer J
2016Secretary Of StateME
Lois Dyer J2016 ME Secretary Of State View Details
Christine Bourque T
2021Department of LaborME
Christine Bourque T2021 ME Department of Labor View Details
Robert Macdougall P
2017Dept Of Defense Veterans & Emerg MgmtME
Robert Macdougall P2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Deborah Deblois L
2017Dept Of Health&Human Svcs: DhhsME
Deborah Deblois L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Tammy Reed A
2017Department Of Marine ResourcesME
Tammy Reed A2017 ME Department Of Marine Resources View Details
Natasha West
2021Office of the State TreasurerME
Natasha West2021 ME Office of the State Treasurer View Details
Sara Dostie
2021Department of Corrections - Central OfficeME
Sara Dostie2021 ME Department of Corrections - Central Office View Details
Martin Janice
2019Maine Correctional CenterME
Martin Janice2019 ME Maine Correctional Center View Details
Denise Guay A
2015Dept Of Health&human Svcs: DhhsME
Denise Guay A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Julie Coombs
2017Long Creek Youth Dev CtrME
Julie Coombs2017 ME Long Creek Youth Dev Ctr View Details
Jacinta Vogel M
2021Department of Inland Fisheries & WildlifeME
Jacinta Vogel M2021 ME Department of Inland Fisheries & Wildlife View Details
Heidi Arbo G
2022Department of Administrative and Financial ServicesME
Heidi Arbo G2022 ME Department of Administrative and Financial Services View Details
Carol Gott A
2017Dept Of Health&Human Svcs: DhhsME
Carol Gott A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Leavitt Nancy
2019Maine Department of TransportationME
Leavitt Nancy2019 ME Maine Department of Transportation View Details
Amanda Daugherty M
2018Dept Of Admin & Financial ServicesME
Amanda Daugherty M2018 ME Dept Of Admin & Financial Services View Details
Bean Stephanie
2019Workers' Compensation BoardME
Bean Stephanie2019 ME Workers' Compensation Board View Details
Michael Silva J
2018Dept Of Health&Human Svcs: DhhsME
Michael Silva J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Christina Gooldrup L
2021Maine Correctional CenterME
Christina Gooldrup L2021 ME Maine Correctional Center View Details
Torrie Overlock L
2022Department of Health and Human ServicesME
Torrie Overlock L2022 ME Department of Health and Human Services View Details
Christopher Hunter W
2015Dept Of Admin & Financial ServicesME
Christopher Hunter W2015 ME Dept Of Admin & Financial Services View Details
Loc Nguyen P
2015Dept Of Admin & Financial ServicesME
Loc Nguyen P2015 ME Dept Of Admin & Financial Services View Details
Roberta Ashey C
2015Dept Of Health&human Svcs: DhhsME
Roberta Ashey C2015 ME Dept Of Health&human Svcs: Dhhs View Details
Rae Ouellette H
2016Long Creek Youth Dev CtrME
Rae Ouellette H2016 ME Long Creek Youth Dev Ctr View Details
Patricia Macalister G
2016Dept Of Agri Cons & ForestryME
Patricia Macalister G2016 ME Dept Of Agri Cons & Forestry View Details
Lori McGillicuddy A
2021Workers' Compensation BoardME
Lori McGillicuddy A2021 ME Workers' Compensation Board View Details
Monica Johnson J
2020Department of Health and Human ServicesME
Monica Johnson J2020 ME Department of Health and Human Services View Details
Susan Pack J
2017Dept Of Health&Human Svcs: DhhsME
Susan Pack J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Justin Norris R
2022Department of Health and Human ServicesME
Justin Norris R2022 ME Department of Health and Human Services View Details
Starla Dorval R
2021Department of Public SafetyME
Starla Dorval R2021 ME Department of Public Safety View Details
Theresa Hall J
2015Dept Of Corrections: Central OfficeME
Theresa Hall J2015 ME Dept Of Corrections: Central Office View Details
Peggy Cleary S
2016Dept Of Corrections: Central OfficeME
Peggy Cleary S2016 ME Dept Of Corrections: Central Office View Details
Khyati Bhatt
2020Department of Public SafetyME
Khyati Bhatt2020 ME Department of Public Safety View Details
Jenny Stevens L
2017Dept Of Agri Cons & ForestryME
Jenny Stevens L2017 ME Dept Of Agri Cons & Forestry View Details
Jill French A
2018Dept Of Agri Cons & ForestryME
Jill French A2018 ME Dept Of Agri Cons & Forestry View Details
Katharine England S
2018Department Of Public SafetyME
Katharine England S2018 ME Department Of Public Safety View Details
David Barron M
2015Workers' Compensation BoardME
David Barron M2015 ME Workers' Compensation Board View Details
Helen Heikkinen M
2017Department Of TransportationME
Helen Heikkinen M2017 ME Department Of Transportation View Details
Kayla Strout M
2021Department of Health and Human ServicesME
Kayla Strout M2021 ME Department of Health and Human Services View Details
Jessica Clark A
2015Dept Of Health&human Svcs: DhhsME
Jessica Clark A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Mary Beaudoin A
2019Department of Administrative and Financial ServicesME
Mary Beaudoin A2019 ME Department of Administrative and Financial Services View Details
Corey Ford J
2016Dept Of Inland Fisheries & WildlifeME
Corey Ford J2016 ME Dept Of Inland Fisheries & Wildlife View Details
Michele Brown M
2021Department of LaborME
Michele Brown M2021 ME Department of Labor View Details

Filters

Employer:



State:

Show All States