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
Cathy Rush E
2017Dept Of Admin & Financial ServicesME
Cathy Rush E2017 ME Dept Of Admin & Financial Services View Details
Jessica Upham
2017Department Of Marine ResourcesME
Jessica Upham2017 ME Department Of Marine Resources View Details
Diane Beckim C
2017Dept Of Health&Human Svcs: DhhsME
Diane Beckim C2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Marcy Landry L
2016Dept Of Health&human Svcs: DhhsME
Marcy Landry L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Bethany Tucker J
2016Dept Of Health&human Svcs: DhhsME
Bethany Tucker J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jamie Coggeshall L
2017Dept Of Health&Human Svcs: DhhsME
Jamie Coggeshall L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Dena Doyon L
2015Department Of Public SafetyME
Dena Doyon L2015 ME Department Of Public Safety View Details
Garnett Heather L
2019Department of Health and Human ServicesME
Garnett Heather L2019 ME Department of Health and Human Services View Details
David Kirk T Jr
2017Dept Of Health&Human Svcs: DhhsME
David Kirk T Jr2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Patricia Drouin A
2015Dept Of Admin & Financial ServicesME
Patricia Drouin A2015 ME Dept Of Admin & Financial Services View Details
Annette Breau P
2020Workers' Compensation BoardME
Annette Breau P2020 ME Workers' Compensation Board View Details
John Dauteuil P
2020Department of Health and Human ServicesME
John Dauteuil P2020 ME Department of Health and Human Services View Details
Tami Haschalk L
2016Dept Of Health&human Svcs: DhhsME
Tami Haschalk L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Rachael Alexander E
2021Department of Public SafetyME
Rachael Alexander E2021 ME Department of Public Safety View Details
Barbara Severance J
2018Workers' Compensation BoardME
Barbara Severance J2018 ME Workers' Compensation Board View Details
Joanne Lavallee K
2023Department of Health and Human ServicesME
Joanne Lavallee K2023 ME Department of Health and Human Services View Details
Karen Estabrook
2016Dept Of Inland Fisheries & WildlifeME
Karen Estabrook2016 ME Dept Of Inland Fisheries & Wildlife View Details
Christopher Charrier B
2018Dept Of Admin & Financial ServicesME
Christopher Charrier B2018 ME Dept Of Admin & Financial Services View Details
James Willis A
2015Dept Of Health&human Svcs: DhhsME
James Willis A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Lisa Copley M
2020Department of LaborME
Lisa Copley M2020 ME Department of Labor View Details
Penny Ames M
2018Charleston Correctional FacilityME
Penny Ames M2018 ME Charleston Correctional Facility View Details
Jodi Dore M
2015Dept Of Health&human Svcs: DhhsME
Jodi Dore M2015 ME Dept Of Health&human Svcs: Dhhs View Details
April Collins L
2017Dept Of Inland Fisheries & WildlifeME
April Collins L2017 ME Dept Of Inland Fisheries & Wildlife View Details
Heidi Dunlap E
2017Department Of LaborME
Heidi Dunlap E2017 ME Department Of Labor View Details
Melissa Haskell D
2016Department Of TransportationME
Melissa Haskell D2016 ME Department Of Transportation View Details
Melonie Leighton
2021Department of Administrative and Financial ServicesME
Melonie Leighton2021 ME Department of Administrative and Financial Services View Details
Ruth Clark E
2022Department of LaborME
Ruth Clark E2022 ME Department of Labor View Details
Amanda Kovats M
2020Maine Correctional CenterME
Amanda Kovats M2020 ME Maine Correctional Center View Details
Theresa Bilodeau A
2016Dept Of Defense Veterans & Emerg MgmtME
Theresa Bilodeau A2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Schuyler Croce E
2020Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Schuyler Croce E2020 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Malone Morgan
2019Department of Health and Human ServicesME
Malone Morgan2019 ME Department of Health and Human Services View Details
Michelle Lawson S
2015Charleston Correctional FacilityME
Michelle Lawson S2015 ME Charleston Correctional Facility View Details
Deborah Deblois L
2018Dept Of Health&Human Svcs: DhhsME
Deborah Deblois L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Michelle Bourque E
2015Dept Of Health&human Svcs: DhhsME
Michelle Bourque E2015 ME Dept Of Health&human Svcs: Dhhs View Details
Michelle Selwood L
2018Dept Of Environmental ProtectionME
Michelle Selwood L2018 ME Dept Of Environmental Protection View Details
Tina Veilleux A
2017Dept Of Admin & Financial ServicesME
Tina Veilleux A2017 ME Dept Of Admin & Financial Services View Details
George Koutrokois A
2023Department of Corrections - Central OfficeME
George Koutrokois A2023 ME Department of Corrections - Central Office View Details
Helen Steffanci R
2017Dept Of Health&Human Svcs: DhhsME
Helen Steffanci R2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Susan Spiller E
2017Workers' Compensation BoardME
Susan Spiller E2017 ME Workers' Compensation Board View Details
Angela Coffin J
2018Dept Of Health&Human Svcs: DhhsME
Angela Coffin J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jessica Plaumann E
2018Dept Of Health&Human Svcs: DhhsME
Jessica Plaumann E2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Angela Hight M
2015Dept Of Environmental ProtectionME
Angela Hight M2015 ME Dept Of Environmental Protection View Details
Cherrie Lowe L
2020Department of Health and Human ServicesME
Cherrie Lowe L2020 ME Department of Health and Human Services View Details
Heidi Johnson J
2015Dept Of Agri Cons & ForestryME
Heidi Johnson J2015 ME Dept Of Agri Cons & Forestry View Details
Jessica Raven
2024Department of Health and Human ServicesME
Jessica Raven2024 ME Department of Health and Human Services View Details
Amy Millett L
2015Dept Of Health&human Svcs: DhhsME
Amy Millett L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Lamb Laurie L
2019Department of Corrections - Central OfficeME
Lamb Laurie L2019 ME Department of Corrections - Central Office View Details
Jessica Thurlow
2022Department of Administrative and Financial ServicesME
Jessica Thurlow2022 ME Department of Administrative and Financial Services View Details
Julie Coombs
2016Long Creek Youth Dev CtrME
Julie Coombs2016 ME Long Creek Youth Dev Ctr View Details
Annette Falone M
2018Dept Of Health&Human Svcs: DhhsME
Annette Falone M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Christopher Chase N
2017Department Of LaborME
Christopher Chase N2017 ME Department Of Labor View Details
Tanya O'Brien J
2023Department of Health and Human ServicesME
Tanya O'Brien J2023 ME Department of Health and Human Services View Details
Carlene Mcnaughton A
2015Dfps Statewide Service CenterME
Carlene Mcnaughton A2015 ME Dfps Statewide Service Center View Details
Estelle Dudley R
2023Department of Environmental ProtectionME
Estelle Dudley R2023 ME Department of Environmental Protection View Details
Cathy Parlin Jo
2021Department of Health and Human ServicesME
Cathy Parlin Jo2021 ME Department of Health and Human Services View Details
Colleen Concepcion
2015Dept Of Health&human Svcs: DhhsME
Colleen Concepcion2015 ME Dept Of Health&human Svcs: Dhhs View Details
Irene Hutchinson M
2017Dept Of Health&Human Svcs: DhhsME
Irene Hutchinson M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Susan Webber J
2018Dept Of Corrections: Central OfficeME
Susan Webber J2018 ME Dept Of Corrections: Central Office View Details
Sharon Wright L
2016Dept Of Health&human Svcs: DhhsME
Sharon Wright L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Kinney Tracy J
2019Department of Defense, Veterans and Emergency ManagementME
Kinney Tracy J2019 ME Department of Defense, Veterans and Emergency Management View Details

Filters

Employer:



State:

Show All States