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
Patricia Clift H
2023Maine Department of TransportationME
Patricia Clift H2023 ME Maine Department of Transportation View Details
Laurie Racine A
2018Dept Of Admin & Financial ServicesME
Laurie Racine A2018 ME Dept Of Admin & Financial Services View Details
Jodi Dore M
2023Department of Health and Human ServicesME
Jodi Dore M2023 ME Department of Health and Human Services View Details
Erin Gove
2019Department of Agriculture, Conservation and ForestryME
Erin Gove2019 ME Department of Agriculture, Conservation and Forestry View Details
Joy Hadsell E
2019Maine State PrisonME
Joy Hadsell E2019 ME Maine State Prison View Details
Sheryl Banden L
2020Maine Department of Education - Bureaus and AdministrationME
Sheryl Banden L2020 ME Maine Department of Education - Bureaus and Administration View Details
David Warren C
2017Maine State LibraryME
David Warren C2017 ME Maine State Library View Details
Laura Smart D
2017Maine Correctional CenterME
Laura Smart D2017 ME Maine Correctional Center View Details
Jessica Ricciardelli M
2021Department of Public SafetyME
Jessica Ricciardelli M2021 ME Department of Public Safety View Details
Richard Flores
2023Department of Health and Human ServicesME
Richard Flores2023 ME Department of Health and Human Services View Details
Kathleen Hanley M
2024Maine State PrisonME
Kathleen Hanley M2024 ME Maine State Prison View Details
Wendy Enman
2022Department of Public SafetyME
Wendy Enman2022 ME Department of Public Safety View Details
Debra Whitehouse A
2018Secretary Of StateME
Debra Whitehouse A2018 ME Secretary Of State View Details
Kim Amand L St
2018Secretary Of StateME
Kim Amand L St2018 ME Secretary Of State View Details
Barbara Davidson J
2018Secretary Of StateME
Barbara Davidson J2018 ME Secretary Of State View Details
Kimberly Emmons A
2018Secretary Of StateME
Kimberly Emmons A2018 ME Secretary Of State View Details
Rosalee Berglund E
2015Department Of LaborME
Rosalee Berglund E2015 ME Department Of Labor View Details
Ange Synsmir M
2020Department of Health and Human ServicesME
Ange Synsmir M2020 ME Department of Health and Human Services View Details
Kendra Whitten L
2017Dept Of Health&Human Svcs: DhhsME
Kendra Whitten L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Brandi Harding L
2017Dept Of Health&Human Svcs: DhhsME
Brandi Harding L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Deborah Mullen L
2022Department of Health and Human ServicesME
Deborah Mullen L2022 ME Department of Health and Human Services View Details
Ashlie Maker A
2018Dept Of Health&Human Svcs: DhhsME
Ashlie Maker A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jennifer Lastella L
2020Department of Public SafetyME
Jennifer Lastella L2020 ME Department of Public Safety View Details
Susan Webber J
2017Dept Of Corrections: Central OfficeME
Susan Webber J2017 ME Dept Of Corrections: Central Office View Details
Theresa Chicoine S
2015Department Of LaborME
Theresa Chicoine S2015 ME Department Of Labor View Details
Maria Mcgovern M
2015Dept Of Health&human Svcs: DhhsME
Maria Mcgovern M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Tammy White J
2015Department Of LaborME
Tammy White J2015 ME Department Of Labor View Details
Tonya Horton L
2018Dept Of Health&Human Svcs: DhhsME
Tonya Horton L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Charlotte Ekstrom
2018Department Of Marine ResourcesME
Charlotte Ekstrom2018 ME Department Of Marine Resources View Details
Abby Harmon L
2022Charleston Correctional FacilityME
Abby Harmon L2022 ME Charleston Correctional Facility View Details
Melanie Brown A
2018Secretary Of StateME
Melanie Brown A2018 ME Secretary Of State View Details
Henry Hance A
2015Dept Of Admin & Financial ServicesME
Henry Hance A2015 ME Dept Of Admin & Financial Services View Details
Kelly Flynn A
2015Department Of Marine ResourcesME
Kelly Flynn A2015 ME Department Of Marine Resources View Details
Matthew McLean D
2020Department of Administrative and Financial ServicesME
Matthew McLean D2020 ME Department of Administrative and Financial Services View Details
Christopher Smith D
2016Dept Of Environmental ProtectionME
Christopher Smith D2016 ME Dept Of Environmental Protection View Details
Kareen Sparrow L
2023Office of the Maine Attorney GeneralME
Kareen Sparrow L2023 ME Office of the Maine Attorney General View Details
Jason Shaw M
2023Department of Professional & Financial RegulationME
Jason Shaw M2023 ME Department of Professional & Financial Regulation View Details
Beth Monk
2016Dept Of Health&human Svcs: DhhsME
Beth Monk2016 ME Dept Of Health&human Svcs: Dhhs View Details
Faith Mclaughlin L
2018Dept Of Education: Bureaus & AdminME
Faith Mclaughlin L2018 ME Dept Of Education: Bureaus & Admin View Details
Racine Laurie A
2019Department of Administrative and Financial ServicesME
Racine Laurie A2019 ME Department of Administrative and Financial Services View Details
Michelle Bourque E
2016Dept Of Health&human Svcs: DhhsME
Michelle Bourque E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Heather Garnett L
2015Dept Of Health&human Svcs: DhhsME
Heather Garnett L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Shirley Farnsworth J
2015Department Of TransportationME
Shirley Farnsworth J2015 ME Department Of Transportation View Details
Danielle Trask
2021Department of Agriculture, Conservation and ForestryME
Danielle Trask2021 ME Department of Agriculture, Conservation and Forestry View Details
Scott Dunham W
2018Secretary Of StateME
Scott Dunham W2018 ME Secretary Of State View Details
Robin Whitney A
2020Department of Administrative and Financial ServicesME
Robin Whitney A2020 ME Department of Administrative and Financial Services View Details
Cynthia Flick M
2017Dept Of Health&Human Svcs: DhhsME
Cynthia Flick M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Deborah Bernier F
2017Dept Of Health&Human Svcs: DhhsME
Deborah Bernier F2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Christine Lamoreau
2017Dept Of Health&Human Svcs: DhhsME
Christine Lamoreau2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Daniels Jane W
2019Department of Health and Human ServicesME
Daniels Jane W2019 ME Department of Health and Human Services View Details
Katherine Boynton L
2018Department Of Public SafetyME
Katherine Boynton L2018 ME Department Of Public Safety View Details
Jacob Myers
2022Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Jacob Myers2022 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Lisa Pester J
2021Maine Department of TransportationME
Lisa Pester J2021 ME Maine Department of Transportation View Details
Melissa Weiner A
2015Department Of Public SafetyME
Melissa Weiner A2015 ME Department Of Public Safety View Details
Valerie Leathers
2018Dept Of Health&Human Svcs: DhhsME
Valerie Leathers2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Nicholas Bragg C
2020Department of Inland Fisheries & WildlifeME
Nicholas Bragg C2020 ME Department of Inland Fisheries & Wildlife View Details
Thompson Margaret B
2019Maine State Board of NursingME
Thompson Margaret B2019 ME Maine State Board of Nursing View Details
Anita Record
2021Department of Health and Human ServicesME
Anita Record2021 ME Department of Health and Human Services View Details
Karen Green L
2017Department Of Public SafetyME
Karen Green L2017 ME Department Of Public Safety View Details
Joan Mank A
2015Dept Of Health&human Svcs: DhhsME
Joan Mank A2015 ME Dept Of Health&human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States