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
Donna Wilson L
2015Dept Of Admin & Financial ServicesME
Donna Wilson L2015 ME Dept Of Admin & Financial Services View Details
Lisa Porter M
2017Department Of TransportationME
Lisa Porter M2017 ME Department Of Transportation View Details
Kimberly Montminy A
2023Department of Health and Human ServicesME
Kimberly Montminy A2023 ME Department of Health and Human Services View Details
Erica Dyer G
2022Department of Health and Human ServicesME
Erica Dyer G2022 ME Department of Health and Human Services View Details
Kelly Moore M
2016Dept Of Admin & Financial ServicesME
Kelly Moore M2016 ME Dept Of Admin & Financial Services View Details
Julie Coombs
2019Long Creek Youth Development CenterME
Julie Coombs2019 ME Long Creek Youth Development Center View Details
Irina Kelleher
2015Long Creek Youth Dev CtrME
Irina Kelleher2015 ME Long Creek Youth Dev Ctr View Details
Lanel Wilcox E
2018Dept Of Health&Human Svcs: DhhsME
Lanel Wilcox E2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Rebecca Thurber
2020Division of Financial and Personnel Services - Statewide Service CenterME
Rebecca Thurber2020 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Nioka Lorenzen N
2023Maine State PrisonME
Nioka Lorenzen N2023 ME Maine State Prison View Details
Deborah Mullen L
2023Department of Health and Human ServicesME
Deborah Mullen L2023 ME Department of Health and Human Services View Details
Tina Grenier L
2015Dept Of Admin & Financial ServicesME
Tina Grenier L2015 ME Dept Of Admin & Financial Services View Details
Stephanie Bean
2020Workers' Compensation BoardME
Stephanie Bean2020 ME Workers' Compensation Board View Details
Patricia Seavey A
2015Dept Of Health&human Svcs: DhhsME
Patricia Seavey A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Seth Gavitt A
2024Department of Health and Human ServicesME
Seth Gavitt A2024 ME Department of Health and Human Services View Details
Loc Nguyen P
2016Dept Of Admin & Financial ServicesME
Loc Nguyen P2016 ME Dept Of Admin & Financial Services View Details
Roberta Ashey C
2016Dept Of Health&human Svcs: DhhsME
Roberta Ashey C2016 ME Dept Of Health&human Svcs: Dhhs View Details
Melanie Gray J
2024Department of Health and Human ServicesME
Melanie Gray J2024 ME Department of Health and Human Services View Details
Alice Mayberry M
2018Department Of Marine ResourcesME
Alice Mayberry M2018 ME Department Of Marine Resources View Details
Gina Dubord L
2018Dept Of Environmental ProtectionME
Gina Dubord L2018 ME Dept Of Environmental Protection View Details
Jacinta Vogel M
2022Department of Inland Fisheries & WildlifeME
Jacinta Vogel M2022 ME Department of Inland Fisheries & Wildlife View Details
Joseph Terry M
2024Department of Health and Human ServicesME
Joseph Terry M2024 ME Department of Health and Human Services View Details
Brenda Hernandez J
2018Dept Of Corrections: Central OfficeME
Brenda Hernandez J2018 ME Dept Of Corrections: Central Office View Details
Renea Vigue M
2019Department of Health and Human ServicesME
Renea Vigue M2019 ME Department of Health and Human Services View Details
Morgan Malone
2020Department of Health and Human ServicesME
Morgan Malone2020 ME Department of Health and Human Services View Details
Daniel Mullane P
2023Department of Health and Human ServicesME
Daniel Mullane P2023 ME Department of Health and Human Services View Details
Rhonda Dow L
2023Department of the Secretary of StateME
Rhonda Dow L2023 ME Department of the Secretary of State View Details
Sandra Burnham T
2015Dept Of Health&human Svcs: DhhsME
Sandra Burnham T2015 ME Dept Of Health&human Svcs: Dhhs View Details
Rachel Collins L
2023Department of Environmental ProtectionME
Rachel Collins L2023 ME Department of Environmental Protection View Details
Rebecca Stanwood L
2016Dept Of Health&human Svcs: DhhsME
Rebecca Stanwood L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Amy Millett L
2016Dept Of Health&human Svcs: DhhsME
Amy Millett L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jeanette Hadlock B
2023Department of Health and Human ServicesME
Jeanette Hadlock B2023 ME Department of Health and Human Services View Details
Jennifer Newendyke E
2022Department of Public SafetyME
Jennifer Newendyke E2022 ME Department of Public Safety View Details
Linda Roy J
2015Department Of LaborME
Linda Roy J2015 ME Department Of Labor View Details
Barbara Severance J
2023Workers' Compensation BoardME
Barbara Severance J2023 ME Workers' Compensation Board View Details
Diane Beckim C
2020Department of Health and Human ServicesME
Diane Beckim C2020 ME Department of Health and Human Services View Details
Amy McClare
2023Department of Health and Human ServicesME
Amy McClare2023 ME Department of Health and Human Services View Details
Melanie Kamperman A
2020Department of Defense, Veterans and Emergency ManagementME
Melanie Kamperman A2020 ME Department of Defense, Veterans and Emergency Management View Details
Doreen Lawson E
2015Secretary Of StateME
Doreen Lawson E2015 ME Secretary Of State View Details
Kimberley Knox-Lawrence
2021Department of Health and Human ServicesME
Kimberley Knox-Lawrence2021 ME Department of Health and Human Services View Details
Julie Coombs
2018Long Creek Youth Dev CtrME
Julie Coombs2018 ME Long Creek Youth Dev Ctr View Details
Christopher Hunter W
2016Dept Of Admin & Financial ServicesME
Christopher Hunter W2016 ME Dept Of Admin & Financial Services View Details
Julie Roberts E
2018Dept Of Defense Veterans & Emerg MgmtME
Julie Roberts E2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Deborah Chase L
2015Workers' Compensation BoardME
Deborah Chase L2015 ME Workers' Compensation Board View Details
Christie Green A
2018Dept Of Corrections: Central OfficeME
Christie Green A2018 ME Dept Of Corrections: Central Office View Details
Lynn Storen K
2020Department of Public SafetyME
Lynn Storen K2020 ME Department of Public Safety View Details
Linda Young M
2021Workers' Compensation BoardME
Linda Young M2021 ME Workers' Compensation Board View Details
Tammy Thompson
2020Department of Professional & Financial RegulationME
Tammy Thompson2020 ME Department of Professional & Financial Regulation View Details
Joy Hadsell E
2018Maine State PrisonME
Joy Hadsell E2018 ME Maine State Prison View Details
Meagan Clark R
2023Department of Health and Human ServicesME
Meagan Clark R2023 ME Department of Health and Human Services View Details
Leslie Hennessey
2023Department of Health and Human ServicesME
Leslie Hennessey2023 ME Department of Health and Human Services View Details
Lee Dorr B
2015Dept Of Inland Fisheries & WildlifeME
Lee Dorr B2015 ME Dept Of Inland Fisheries & Wildlife View Details
Cynthia Rego C
2022Department of Inland Fisheries & WildlifeME
Cynthia Rego C2022 ME Department of Inland Fisheries & Wildlife View Details
Pamela Welch F
2015Dept Of Inland Fisheries & WildlifeME
Pamela Welch F2015 ME Dept Of Inland Fisheries & Wildlife View Details
Laurie Racine A
2015Dept Of Admin & Financial ServicesME
Laurie Racine A2015 ME Dept Of Admin & Financial Services View Details
Julie Pelletier M
2017Dept Of Education: Bureaus & AdminME
Julie Pelletier M2017 ME Dept Of Education: Bureaus & Admin View Details
Theresa Hall J
2016Dept Of Corrections: Central OfficeME
Theresa Hall J2016 ME Dept Of Corrections: Central Office View Details
Bruce Droullard A
2015Secretary Of StateME
Bruce Droullard A2015 ME Secretary Of State View Details
Theresa Labrecque A
2015Dept Of Health&human Svcs: DhhsME
Theresa Labrecque A2015 ME Dept Of Health&human Svcs: Dhhs View Details
David Barron M
2016Workers' Compensation BoardME
David Barron M2016 ME Workers' Compensation Board View Details

Filters

Employer:



State:

Show All States