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
Diana Lemelin K
2022Maine State Board of NursingME
Diana Lemelin K2022 ME Maine State Board of Nursing View Details
Trisha Depalma
2015Dept Of Agri Cons & ForestryME
Trisha Depalma2015 ME Dept Of Agri Cons & Forestry View Details
Marcus Emerson E
2021Department of Administrative and Financial ServicesME
Marcus Emerson E2021 ME Department of Administrative and Financial Services View Details
Lorri Newman L
2022Department of Health and Human ServicesME
Lorri Newman L2022 ME Department of Health and Human Services View Details
Alysha Ellis K
2023Department of Health and Human ServicesME
Alysha Ellis K2023 ME Department of Health and Human Services View Details
Bethany Trussell J
2018Dept Of Health&Human Svcs: DhhsME
Bethany Trussell J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Crystal Mcphee L
2016Dept Of Health&human Svcs: DhhsME
Crystal Mcphee L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Heather Curry-greene D
2015Dept Of Defense Veterans & Emerg MgmtME
Heather Curry-greene D2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Sheila Cataloni M
2023Department of Health and Human ServicesME
Sheila Cataloni M2023 ME Department of Health and Human Services View Details
Jessica Morissette L
2017Dept Of Health&Human Svcs: DhhsME
Jessica Morissette L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Carol Malmsten H
2018Dept Of Health&Human Svcs: DhhsME
Carol Malmsten H2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Ireland Tessa A
2019Department of Health and Human ServicesME
Ireland Tessa A2019 ME Department of Health and Human Services View Details
Hilary Severson C
2016Dept Of Health&human Svcs: DhhsME
Hilary Severson C2016 ME Dept Of Health&human Svcs: Dhhs View Details
Laurie Racine A
2021Department of Administrative and Financial ServicesME
Laurie Racine A2021 ME Department of Administrative and Financial Services View Details
Jane Daniels W
2020Department of Health and Human ServicesME
Jane Daniels W2020 ME Department of Health and Human Services View Details
Marcy Landry L
2017Dept Of Health&Human Svcs: DhhsME
Marcy Landry L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lisa Shenett C
2019Department of Environmental ProtectionME
Lisa Shenett C2019 ME Department of Environmental Protection View Details
Tammy Thompson
2018Dept Of Prof & Financial RegulationME
Tammy Thompson2018 ME Dept Of Prof & Financial Regulation View Details
Ericka Melanson M
2018Dept Of Health&Human Svcs: DhhsME
Ericka Melanson M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Wharton Jessica R
2019Department of Health and Human ServicesME
Wharton Jessica R2019 ME Department of Health and Human Services View Details
Nancy Quirion I
2017Department Of Public SafetyME
Nancy Quirion I2017 ME Department Of Public Safety View Details
Renee Ouellette
2021Department of Health and Human ServicesME
Renee Ouellette2021 ME Department of Health and Human Services View Details
Tina Veilleux A
2018Dept Of Admin & Financial ServicesME
Tina Veilleux A2018 ME Dept Of Admin & Financial Services View Details
Stephanie Brown J
2015Department Of Public SafetyME
Stephanie Brown J2015 ME Department Of Public Safety View Details
Gertrude Thayer
2018Dept Of Admin & Financial ServicesME
Gertrude Thayer2018 ME Dept Of Admin & Financial Services View Details
Kaysie Dostie
2019Department of Inland Fisheries & WildlifeME
Kaysie Dostie2019 ME Department of Inland Fisheries & Wildlife View Details
Kayla Strout M
2018Dept Of Health&Human Svcs: DhhsME
Kayla Strout M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Bobbie Shay E
2023Department of Public SafetyME
Bobbie Shay E2023 ME Department of Public Safety View Details
Shannon Quintal E
2021Department of Public SafetyME
Shannon Quintal E2021 ME Department of Public Safety View Details
Stacy Ramsey M
2022Department of Health and Human ServicesME
Stacy Ramsey M2022 ME Department of Health and Human Services View Details
Karen Green L
2015Department Of Public SafetyME
Karen Green L2015 ME Department Of Public Safety View Details
David Kirk T Jr
2018Dept Of Health&Human Svcs: DhhsME
David Kirk T Jr2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Denise Richardson A
2020Department of Health and Human ServicesME
Denise Richardson A2020 ME Department of Health and Human Services View Details
Francisca Walker P
2020Department of the Secretary of StateME
Francisca Walker P2020 ME Department of the Secretary of State View Details
Patti Roberts M
2018Dept Of Agri Cons & ForestryME
Patti Roberts M2018 ME Dept Of Agri Cons & Forestry View Details
Ann Verrill L
2015Dept Of Health&human Svcs: DhhsME
Ann Verrill L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Courtney Arsenault
2024Department of Health and Human ServicesME
Courtney Arsenault2024 ME Department of Health and Human Services View Details
Sheryl Larrabee
2015Department Of LaborME
Sheryl Larrabee2015 ME Department Of Labor View Details
Jacob Williams D
2022Department of Health and Human ServicesME
Jacob Williams D2022 ME Department of Health and Human Services View Details
Richard Foster K
2020Department of Health and Human ServicesME
Richard Foster K2020 ME Department of Health and Human Services View Details
Stacey Abbott J
2015Maine Correctional CenterME
Stacey Abbott J2015 ME Maine Correctional Center View Details
Barbara Sousa D
2020Department of Health and Human ServicesME
Barbara Sousa D2020 ME Department of Health and Human Services View Details
Hannah Shepherd
2024Maine Public Utilities CommissionME
Hannah Shepherd2024 ME Maine Public Utilities Commission View Details
Kelley Susan
2019Department of Marine ResourcesME
Kelley Susan2019 ME Department of Marine Resources View Details
Gabrielle Luce J
2021Maine Department of TransportationME
Gabrielle Luce J2021 ME Maine Department of Transportation View Details
Brady Andrews
2020Department of Marine ResourcesME
Brady Andrews2020 ME Department of Marine Resources View Details
Sandra Morris E
2021Department of Public SafetyME
Sandra Morris E2021 ME Department of Public Safety View Details
Nellie Raymond J
2021Department of Public SafetyME
Nellie Raymond J2021 ME Department of Public Safety View Details
Maryann Foye
2015Dept Of Inland Fisheries & WildlifeME
Maryann Foye2015 ME Dept Of Inland Fisheries & Wildlife View Details
Lynn Storen K
2022Department of Public SafetyME
Lynn Storen K2022 ME Department of Public Safety View Details
Erica Phelps
2021Department of Health and Human ServicesME
Erica Phelps2021 ME Department of Health and Human Services View Details
Kerrie Ingram H
2018Board Of Dental ExaminersME
Kerrie Ingram H2018 ME Board Of Dental Examiners View Details
Todd Beach
2018Dept Of Health&Human Svcs: DhhsME
Todd Beach2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Susan Kelley
2018Department Of Marine ResourcesME
Susan Kelley2018 ME Department Of Marine Resources View Details
Amy Knox
2018Dept Of Health&Human Svcs: DhhsME
Amy Knox2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Lisa Reny M
2020Department of Professional & Financial RegulationME
Lisa Reny M2020 ME Department of Professional & Financial Regulation View Details
Germaine Kapena
2018Workers' Compensation BoardME
Germaine Kapena2018 ME Workers' Compensation Board View Details
Susan Spiller E
2015Workers' Compensation BoardME
Susan Spiller E2015 ME Workers' Compensation Board View Details
Ashley Petrolini E
2022Department of Health and Human ServicesME
Ashley Petrolini E2022 ME Department of Health and Human Services View Details
Dori Brooks L
2021Department of Health and Human ServicesME
Dori Brooks L2021 ME Department of Health and Human Services View Details

Filters

Employer:



State:

Show All States