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
Jessica Clark A
2016Dept Of Health&human Svcs: DhhsME
Jessica Clark A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Heather Garnett L
2016Dept Of Health&human Svcs: DhhsME
Heather Garnett L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Diana Carlobos G
2022Department of Health and Human ServicesME
Diana Carlobos G2022 ME Department of Health and Human Services View Details
Julia Payne
2022Workers' Compensation BoardME
Julia Payne2022 ME Workers' Compensation Board View Details
Sandra Johnson D
2017Dept Of Health&Human Svcs: DhhsME
Sandra Johnson D2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Rosalee Berglund E
2016Department Of LaborME
Rosalee Berglund E2016 ME Department Of Labor View Details
Kelly Flynn A
2016Department Of Marine ResourcesME
Kelly Flynn A2016 ME Department Of Marine Resources View Details
Philip Kerber C
2017Dept Of Health&Human Svcs: DhhsME
Philip Kerber C2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Helen Heikkinen M
2018Department Of TransportationME
Helen Heikkinen M2018 ME Department Of Transportation View Details
Robert Macdougall P
2018Dept Of Defense Veterans & Emerg MgmtME
Robert Macdougall P2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Carol Gott A
2018Dept Of Health&Human Svcs: DhhsME
Carol Gott A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Tina Lemieux M
2021Department of Health and Human ServicesME
Tina Lemieux M2021 ME Department of Health and Human Services View Details
Thomas Furrow W
2021Maine Department of TransportationME
Thomas Furrow W2021 ME Maine Department of Transportation View Details
Rebecca Stanwood L
2017Dept Of Health&Human Svcs: DhhsME
Rebecca Stanwood L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Faye Patterson M
2018Dfps Statewide Service CenterME
Faye Patterson M2018 ME Dfps Statewide Service Center View Details
Melanie Brown A
2015Secretary Of StateME
Melanie Brown A2015 ME Secretary Of State View Details
Valerie Pass M
2015Dept Of Admin & Financial ServicesME
Valerie Pass M2015 ME Dept Of Admin & Financial Services View Details
Scott Dunham W
2015Secretary Of StateME
Scott Dunham W2015 ME Secretary Of State View Details
Lorraine Curtis
2016Dept Of Health&human Svcs: DhhsME
Lorraine Curtis2016 ME Dept Of Health&human Svcs: Dhhs View Details
Tammy Reed A
2018Department Of Marine ResourcesME
Tammy Reed A2018 ME Department Of Marine Resources View Details
Roberts Patti M
2019Department of Agriculture, Conservation and ForestryME
Roberts Patti M2019 ME Department of Agriculture, Conservation and Forestry View Details
Lorraine Martin M
2016Dept Of Health&human Svcs: DhhsME
Lorraine Martin M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Beth Piersing A
2020Division of Financial and Personnel Services - Statewide Service CenterME
Beth Piersing A2020 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Elisha Dipietro M
2020Maine Department of TransportationME
Elisha Dipietro M2020 ME Maine Department of Transportation View Details
Norma Bagley J
2021Workers' Compensation BoardME
Norma Bagley J2021 ME Workers' Compensation Board View Details
Michele Brown M
2022Department of LaborME
Michele Brown M2022 ME Department of Labor View Details
Wendy Laflamme M
2019Department of Health and Human ServicesME
Wendy Laflamme M2019 ME Department of Health and Human Services View Details
Kayley Pombriant M
2020Department of Health and Human ServicesME
Kayley Pombriant M2020 ME Department of Health and Human Services View Details
Margaret O'connor L
2018Department Of LaborME
Margaret O'connor L2018 ME Department Of Labor View Details
Rachael Alexander E
2022Department of Public SafetyME
Rachael Alexander E2022 ME Department of Public Safety View Details
Dolores Toothaker
2019Workers' Compensation BoardME
Dolores Toothaker2019 ME Workers' Compensation Board View Details
Heidi Arbo G
2023Department of Administrative and Financial ServicesME
Heidi Arbo G2023 ME Department of Administrative and Financial Services View Details
Theresa Chicoine S
2016Department Of LaborME
Theresa Chicoine S2016 ME Department Of Labor View Details
Scarlet Turner M
2022Maine State Board of NursingME
Scarlet Turner M2022 ME Maine State Board of Nursing View Details
Austen Fenn
2020Maine State PrisonME
Austen Fenn2020 ME Maine State Prison View Details
Cathy Mccarthy N
2017Dept Of Agri Cons & ForestryME
Cathy Mccarthy N2017 ME Dept Of Agri Cons & Forestry View Details
Christine Pratt E
2015Dept Of Defense Veterans & Emerg MgmtME
Christine Pratt E2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Leavitt Suzanna R
2019Department of Health and Human ServicesME
Leavitt Suzanna R2019 ME Department of Health and Human Services View Details
Amanda Kovats M
2019Maine Correctional CenterME
Amanda Kovats M2019 ME Maine Correctional Center View Details
Jeffrey Doiron J
2018Maine Correctional CenterME
Jeffrey Doiron J2018 ME Maine Correctional Center View Details
Nicholas Stephen J
2019Department of Agriculture, Conservation and ForestryME
Nicholas Stephen J2019 ME Department of Agriculture, Conservation and Forestry View Details
Tina Veilleux A
2019Department of Administrative and Financial ServicesME
Tina Veilleux A2019 ME Department of Administrative and Financial Services View Details
Lora Goodrich E
2015Secretary Of StateME
Lora Goodrich E2015 ME Secretary Of State View Details
Debra Farrington R
2015Secretary Of StateME
Debra Farrington R2015 ME Secretary Of State View Details
Toby Zabot
2016Dept Of Environmental ProtectionME
Toby Zabot2016 ME Dept Of Environmental Protection View Details
Beth Monk
2017Dept Of Health&Human Svcs: DhhsME
Beth Monk2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Danielle Namer E
2019Department of Public SafetyME
Danielle Namer E2019 ME Department of Public Safety View Details
Torrie Overlock L
2023Department of Health and Human ServicesME
Torrie Overlock L2023 ME Department of Health and Human Services View Details
Tina Winslow M
2016Secretary Of StateME
Tina Winslow M2016 ME Secretary Of State View Details
Lorna McDaniel A
2021Maine State Board of NursingME
Lorna McDaniel A2021 ME Maine State Board of Nursing View Details
Patricia Seavey A
2016Dept Of Health&human Svcs: DhhsME
Patricia Seavey A2016 ME Dept Of Health&human Svcs: Dhhs View Details
David Kirk T Jr
2016Dept Of Health&human Svcs: DhhsME
David Kirk T Jr2016 ME Dept Of Health&human Svcs: Dhhs View Details
Theresa Labrecque A
2016Dept Of Health&human Svcs: DhhsME
Theresa Labrecque A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Tina Duffany M
2022Department of LaborME
Tina Duffany M2022 ME Department of Labor View Details
Laurent Samantha St
2019Department of Health and Human ServicesME
Laurent Samantha St2019 ME Department of Health and Human Services View Details
Stephanie Wilkins M
2018Dept Of Health&Human Svcs: DhhsME
Stephanie Wilkins M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Denise Guay A
2016Dept Of Health&human Svcs: DhhsME
Denise Guay A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Dori Brooks L
2020Department of Health and Human ServicesME
Dori Brooks L2020 ME Department of Health and Human Services View Details
Becky Marston J
2020Department of Defense, Veterans and Emergency ManagementME
Becky Marston J2020 ME Department of Defense, Veterans and Emergency Management View Details
Randi Gallagher L
2016Dept Of Health&human Svcs: DhhsME
Randi Gallagher L2016 ME Dept Of Health&human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States