Maine Office Associate Salary Lookup

Search Maine office associate salary from 1,967 records in our salary database. Average office associate salary in Maine is $41,651 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
Shannon Fitts
2022Department of Corrections - Central OfficeME
Shannon Fitts2022 ME Department of Corrections - Central Office View Details
Sherry Pelletier A
2019Department of Administrative and Financial ServicesME
Sherry Pelletier A2019 ME Department of Administrative and Financial Services View Details
Malcolm Carvalho J
2016Workers' Compensation BoardME
Malcolm Carvalho J2016 ME Workers' Compensation Board View Details
Bernadette Philbrick C
2016Secretary Of StateME
Bernadette Philbrick C2016 ME Secretary Of State View Details
Brianne Demerchant A
2015Department Of LaborME
Brianne Demerchant A2015 ME Department Of Labor View Details
Renee Ouellette
2022Department of Health and Human ServicesME
Renee Ouellette2022 ME Department of Health and Human Services View Details
Marci Moody L
2018Maine State PrisonME
Marci Moody L2018 ME Maine State Prison View Details
Judy Keyser A
2015Dept Of Education: Bureaus & AdminME
Judy Keyser A2015 ME Dept Of Education: Bureaus & Admin View Details
Jason Fuller J
2015Dept Of Health&human Svcs: DhhsME
Jason Fuller J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Rhonda Stanley J
2016Dept Of Corrections: Central OfficeME
Rhonda Stanley J2016 ME Dept Of Corrections: Central Office View Details
Stacey Mclean S
2015Dept Of Admin & Financial ServicesME
Stacey Mclean S2015 ME Dept Of Admin & Financial Services View Details
Trisha Canning N
2015Dept Of Defense Veterans & Emerg MgmtME
Trisha Canning N2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Sheehan Erin L
2019Department of Health and Human ServicesME
Sheehan Erin L2019 ME Department of Health and Human Services View Details
Carl Jones A
2015Secretary Of StateME
Carl Jones A2015 ME Secretary Of State View Details
Nikiaha Bragg L
2020Department of Public SafetyME
Nikiaha Bragg L2020 ME Department of Public Safety View Details
Ali Mahini
2016Maine Correctional CenterME
Ali Mahini2016 ME Maine Correctional Center View Details
Wanda Plante M
2020Department of Administrative and Financial ServicesME
Wanda Plante M2020 ME Department of Administrative and Financial Services View Details
Renee Ouellette
2017Dept Of Health&Human Svcs: DhhsME
Renee Ouellette2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Maureen Kibler E
2018Dept Of Admin & Financial ServicesME
Maureen Kibler E2018 ME Dept Of Admin & Financial Services View Details
Christina Young J
2024Department of Marine ResourcesME
Christina Young J2024 ME Department of Marine Resources View Details
Sharon Hall V
2018Secretary Of StateME
Sharon Hall V2018 ME Secretary Of State View Details
Emily Allen L
2024Department of LaborME
Emily Allen L2024 ME Department of Labor View Details
Darlene Banks M
2023Maine Department of TransportationME
Darlene Banks M2023 ME Maine Department of Transportation View Details
Kelsey Campbell A
2022Department of Administrative and Financial ServicesME
Kelsey Campbell A2022 ME Department of Administrative and Financial Services View Details
Darcelle Louison G
2023Department of Marine ResourcesME
Darcelle Louison G2023 ME Department of Marine Resources View Details
Gertrude Thayer
2017Dept Of Admin & Financial ServicesME
Gertrude Thayer2017 ME Dept Of Admin & Financial Services View Details
Alysha Ellis K
2022Department of Health and Human ServicesME
Alysha Ellis K2022 ME Department of Health and Human Services View Details
Laurie Pelletier A
2020Department of Public SafetyME
Laurie Pelletier A2020 ME Department of Public Safety View Details
Taylor Small E
2022Department of Health and Human ServicesME
Taylor Small E2022 ME Department of Health and Human Services View Details
Lauren Pearce M
2021Department of Marine ResourcesME
Lauren Pearce M2021 ME Department of Marine Resources View Details
Helen Meehan J
2016Maine Correctional CenterME
Helen Meehan J2016 ME Maine Correctional Center View Details
Laura Mills L
2017Dept Of Health&Human Svcs: DhhsME
Laura Mills L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Joanna Stokinger L
2017Dept Of Corrections: Central OfficeME
Joanna Stokinger L2017 ME Dept Of Corrections: Central Office View Details
Kayley Wilcox M
2015Dept Of Health&human Svcs: DhhsME
Kayley Wilcox M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Daniel Harrington O
2016Workers' Compensation BoardME
Daniel Harrington O2016 ME Workers' Compensation Board View Details
Kendra Zarella M
2015Dept Of Defense Veterans & Emerg MgmtME
Kendra Zarella M2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Leighton Melonie
2019Department of Administrative and Financial ServicesME
Leighton Melonie2019 ME Department of Administrative and Financial Services View Details
Angela McAllister D
2023Department of Professional & Financial RegulationME
Angela McAllister D2023 ME Department of Professional & Financial Regulation View Details
Michelle Fontaine E
2016Dept Of Health&human Svcs: DhhsME
Michelle Fontaine E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Nichole Dehahn
2019Department of Administrative and Financial ServicesME
Nichole Dehahn2019 ME Department of Administrative and Financial Services View Details
Mary-Catheri Pitre
2023Workers' Compensation BoardME
Mary-Catheri Pitre2023 ME Workers' Compensation Board View Details
Dianne Jensen M
2016Department Of TransportationME
Dianne Jensen M2016 ME Department Of Transportation View Details
Becky Brady L
2020Department of LaborME
Becky Brady L2020 ME Department of Labor View Details
Emily Patterson C
2021Office of the State AuditorME
Emily Patterson C2021 ME Office of the State Auditor View Details
Phung Ying-Ying
2024Department of Health and Human ServicesME
Phung Ying-Ying2024 ME Department of Health and Human Services View Details
Margaret O'connor L
2015Department Of LaborME
Margaret O'connor L2015 ME Department Of Labor View Details
Deborah Mullen L
2020Department of Health and Human ServicesME
Deborah Mullen L2020 ME Department of Health and Human Services View Details
Joy Hadsell E
2021Department of Inland Fisheries & WildlifeME
Joy Hadsell E2021 ME Department of Inland Fisheries & Wildlife View Details
Maria McGovern M
2021Department of Health and Human ServicesME
Maria McGovern M2021 ME Department of Health and Human Services View Details
Helen Steffanci R
2018Dept Of Health&Human Svcs: DhhsME
Helen Steffanci R2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Kyleigh Philbrook
2018Maine State PrisonME
Kyleigh Philbrook2018 ME Maine State Prison View Details
Freeman Lori
2019Maine Department of Education - Bureaus and AdministrationME
Freeman Lori2019 ME Maine Department of Education - Bureaus and Administration View Details
Leonard Goodine E
2019Department of Agriculture, Conservation and ForestryME
Leonard Goodine E2019 ME Department of Agriculture, Conservation and Forestry View Details
Wendy Joslyn L
2016Dfps Statewide Service CenterME
Wendy Joslyn L2016 ME Dfps Statewide Service Center View Details
Randi Gallagher L
2020Department of Health and Human ServicesME
Randi Gallagher L2020 ME Department of Health and Human Services View Details
Stephanie Benner L
2022Department of Agriculture, Conservation and ForestryME
Stephanie Benner L2022 ME Department of Agriculture, Conservation and Forestry View Details
Alayna Clark S
2022Maine Department of TransportationME
Alayna Clark S2022 ME Maine Department of Transportation View Details
Amanda Kovats M
2022Maine Correctional CenterME
Amanda Kovats M2022 ME Maine Correctional Center View Details
Jennifer Scipione R
2016Dept Of Health&human Svcs: DhhsME
Jennifer Scipione R2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jessica Dow A
2022Department of Agriculture, Conservation and ForestryME
Jessica Dow A2022 ME Department of Agriculture, Conservation and Forestry View Details

Filters

Employer:



State:

Show All States