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
Olsen Beth E
2019Department of Public SafetyME
Olsen Beth E2019 ME Department of Public Safety View Details
Wendy Laflamme M
2018Dept Of Health&Human Svcs: DhhsME
Wendy Laflamme M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Virginia Vincent
2018Dept Of Inland Fisheries & WildlifeME
Virginia Vincent2018 ME Dept Of Inland Fisheries & Wildlife View Details
Laurie Racine A
2016Dept Of Admin & Financial ServicesME
Laurie Racine A2016 ME Dept Of Admin & Financial Services View Details
Lisa Shenett C
2017Dept Of Environmental ProtectionME
Lisa Shenett C2017 ME Dept Of Environmental Protection View Details
Linda Breault
2019Maine Department of TransportationME
Linda Breault2019 ME Maine Department of Transportation View Details
Walker Billie-Jo
2019Department of Inland Fisheries & WildlifeME
Walker Billie-Jo2019 ME Department of Inland Fisheries & Wildlife View Details
Tina Winslow M
2015Secretary Of StateME
Tina Winslow M2015 ME Secretary Of State View Details
Susan Miles M
2017Dept Of Environmental ProtectionME
Susan Miles M2017 ME Dept Of Environmental Protection View Details
Tina Collins L
2022Department of Health and Human ServicesME
Tina Collins L2022 ME Department of Health and Human Services View Details
Susan Pack J
2020Department of Health and Human ServicesME
Susan Pack J2020 ME Department of Health and Human Services View Details
Lori Gunn L
2022Department of Environmental ProtectionME
Lori Gunn L2022 ME Department of Environmental Protection View Details
Jennifer Whitman J
2018Dept Of Health&Human Svcs: DhhsME
Jennifer Whitman J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Angela Mcallister D
2015Dept Of Prof & Financial RegulationME
Angela Mcallister D2015 ME Dept Of Prof & Financial Regulation View Details
Barbara O'neil A
2017Dept Of Defense Veterans & Emerg MgmtME
Barbara O'neil A2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Beth Dennison H
2016Dept Of Health&human Svcs: DhhsME
Beth Dennison H2016 ME Dept Of Health&human Svcs: Dhhs View Details
Kristin Sprague R
2022Department of Health and Human ServicesME
Kristin Sprague R2022 ME Department of Health and Human Services View Details
Beverly Boose J
2022Department of Administrative and Financial ServicesME
Beverly Boose J2022 ME Department of Administrative and Financial Services View Details
Lois Dyer J
2017Secretary Of StateME
Lois Dyer J2017 ME Secretary Of State View Details
Jennifer Hanson S
2022Department of Administrative and Financial ServicesME
Jennifer Hanson S2022 ME Department of Administrative and Financial Services View Details
Trisha Canning N
2018Dept Of Defense Veterans & Emerg MgmtME
Trisha Canning N2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Corey Ford J
2017Dept Of Inland Fisheries & WildlifeME
Corey Ford J2017 ME Dept Of Inland Fisheries & Wildlife View Details
Carol Gauthier A
2016Dept Of Agri Cons & ForestryME
Carol Gauthier A2016 ME Dept Of Agri Cons & Forestry View Details
James Ryerson E
2016Dept Of Health&human Svcs: DhhsME
James Ryerson E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Samuel Newcombe A
2022Department of Administrative and Financial ServicesME
Samuel Newcombe A2022 ME Department of Administrative and Financial Services View Details
Danielle Stewart M
2023Maine State PrisonME
Danielle Stewart M2023 ME Maine State Prison View Details
Laurie Racine A
2020Department of Administrative and Financial ServicesME
Laurie Racine A2020 ME Department of Administrative and Financial Services View Details
Cynthia Estes D
2023Department of Inland Fisheries & WildlifeME
Cynthia Estes D2023 ME Department of Inland Fisheries & Wildlife View Details
Dawn Casey E
2015Dept Of Corrections: Central OfficeME
Dawn Casey E2015 ME Dept Of Corrections: Central Office View Details
William Amand R St
2015Dept Of Admin & Financial ServicesME
William Amand R St2015 ME Dept Of Admin & Financial Services View Details
Cory Bailey
2022Department of Health and Human ServicesME
Cory Bailey2022 ME Department of Health and Human Services View Details
Peggy Cleary S
2023Department of Corrections - Central OfficeME
Peggy Cleary S2023 ME Department of Corrections - Central Office View Details
Kelly Carle A
2016Dept Of Health&human Svcs: DhhsME
Kelly Carle A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Sheryl Banden L
2015Dept Of Education: Bureaus & AdminME
Sheryl Banden L2015 ME Dept Of Education: Bureaus & Admin View Details
Juliana Spier C
2023Department of the Secretary of StateME
Juliana Spier C2023 ME Department of the Secretary of State View Details
Walter Robinson T Jr
2022Long Creek Youth Development CenterME
Walter Robinson T Jr2022 ME Long Creek Youth Development Center View Details
Amy Robinson M
2022Long Creek Youth Development CenterME
Amy Robinson M2022 ME Long Creek Youth Development Center View Details
Laurie Pelletier A
2021Department of Public SafetyME
Laurie Pelletier A2021 ME Department of Public Safety View Details
Joy Hadsell E
2017Maine State PrisonME
Joy Hadsell E2017 ME Maine State Prison View Details
Darcy Letourneau C
2018Dept Of Corrections: Central OfficeME
Darcy Letourneau C2018 ME Dept Of Corrections: Central Office View Details
April Solak M
2023Department of Health and Human ServicesME
April Solak M2023 ME Department of Health and Human Services View Details
Fenn Austen
2019Maine State PrisonME
Fenn Austen2019 ME Maine State Prison View Details
George Tzikas P
2016Dept Of Health&human Svcs: DhhsME
George Tzikas P2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jessica Fahsel L
2021Maine Department of TransportationME
Jessica Fahsel L2021 ME Maine Department of Transportation View Details
Toby Zabot
2015Dept Of Environmental ProtectionME
Toby Zabot2015 ME Dept Of Environmental Protection View Details
Betsy Ross L
2017Secretary Of StateME
Betsy Ross L2017 ME Secretary Of State View Details
Cristina Stade M
2019Maine Department of Education - Bureaus and AdministrationME
Cristina Stade M2019 ME Maine Department of Education - Bureaus and Administration View Details
Starla Dorval R
2022Department of Public SafetyME
Starla Dorval R2022 ME Department of Public Safety View Details
Tennille Ebert L
2018Dept Of Admin & Financial ServicesME
Tennille Ebert L2018 ME Dept Of Admin & Financial Services View Details
Patricia Macalister G
2017Dept Of Agri Cons & ForestryME
Patricia Macalister G2017 ME Dept Of Agri Cons & Forestry View Details
Jessica Thurlow L
2024Department of Administrative and Financial ServicesME
Jessica Thurlow L2024 ME Department of Administrative and Financial Services View Details
Heather Bailey S
2015Dept Of Admin & Financial ServicesME
Heather Bailey S2015 ME Dept Of Admin & Financial Services View Details
Grant Brown
2022Department of Administrative and Financial ServicesME
Grant Brown2022 ME Department of Administrative and Financial Services View Details
Valerie Pass M
2017Dept Of Admin & Financial ServicesME
Valerie Pass M2017 ME Dept Of Admin & Financial Services View Details
Jason Shaw M
2018Dept Of Prof & Financial RegulationME
Jason Shaw M2018 ME Dept Of Prof & Financial Regulation View Details
Jennifer Hanson S
2021Department of Administrative and Financial ServicesME
Jennifer Hanson S2021 ME Department of Administrative and Financial Services View Details
Hong Sun Hyo
2023Department of Marine ResourcesME
Hong Sun Hyo2023 ME Department of Marine Resources View Details
Lanel Wilcox E
2023Department of Health and Human ServicesME
Lanel Wilcox E2023 ME Department of Health and Human Services View Details
Rachel Friel L
2022Department of Environmental ProtectionME
Rachel Friel L2022 ME Department of Environmental Protection View Details
Patricia Clark R
2023Maine State PrisonME
Patricia Clark R2023 ME Maine State Prison View Details

Filters

Employer:



State:

Show All States