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
Morgan Lenko
2022Department of Health and Human ServicesME
Morgan Lenko2022 ME Department of Health and Human Services View Details
Tonia McCray J
2022Department of Health and Human ServicesME
Tonia McCray J2022 ME Department of Health and Human Services View Details
James Willis A
2016Dept Of Health&human Svcs: DhhsME
James Willis A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Karen Estabrook
2017Dept Of Inland Fisheries & WildlifeME
Karen Estabrook2017 ME Dept Of Inland Fisheries & Wildlife View Details
Jessica Raven
2016Dept Of Health&human Svcs: DhhsME
Jessica Raven2016 ME Dept Of Health&human Svcs: Dhhs View Details
Scott Dunham W
2016Secretary Of StateME
Scott Dunham W2016 ME Secretary Of State View Details
Tina Grenier L
2016Dept Of Admin & Financial ServicesME
Tina Grenier L2016 ME Dept Of Admin & Financial Services View Details
Debra Farrington R
2016Secretary Of StateME
Debra Farrington R2016 ME Secretary Of State View Details
Lora Goodrich E
2016Secretary Of StateME
Lora Goodrich E2016 ME Secretary Of State View Details
Melanie Brown A
2016Secretary Of StateME
Melanie Brown A2016 ME Secretary Of State View Details
Lori McGillicuddy A
2022Workers' Compensation BoardME
Lori McGillicuddy A2022 ME Workers' Compensation Board View Details
Patricia Marceau T
2015Secretary Of StateME
Patricia Marceau T2015 ME Secretary Of State View Details
Kim Amand L St
2015Secretary Of StateME
Kim Amand L St2015 ME Secretary Of State View Details
Ellen True C
2015Secretary Of StateME
Ellen True C2015 ME Secretary Of State View Details
Pamela Shaw L
2015Secretary Of StateME
Pamela Shaw L2015 ME Secretary Of State View Details
Jeanette Ayotte
2015Dept Of Admin & Financial ServicesME
Jeanette Ayotte2015 ME Dept Of Admin & Financial Services View Details
Daniel Fox D
2015Workers' Compensation BoardME
Daniel Fox D2015 ME Workers' Compensation Board View Details
Deborah Trask R
2015Dept Of Admin & Financial ServicesME
Deborah Trask R2015 ME Dept Of Admin & Financial Services View Details
Courtney Morrison J
2024Department of Health and Human ServicesME
Courtney Morrison J2024 ME Department of Health and Human Services View Details
Vicki Burbank L
2015Maine Correctional CenterME
Vicki Burbank L2015 ME Maine Correctional Center View Details
Lorraine Martin M
2015Dept Of Health&human Svcs: DhhsME
Lorraine Martin M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Colleen Concepcion
2016Dept Of Health&human Svcs: DhhsME
Colleen Concepcion2016 ME Dept Of Health&human Svcs: Dhhs View Details
Christopher Chase N
2018Department Of LaborME
Christopher Chase N2018 ME Department Of Labor View Details
Jenny Stevens L
2018Dept Of Agri Cons & ForestryME
Jenny Stevens L2018 ME Dept Of Agri Cons & Forestry View Details
Linda Breault
2016Department Of TransportationME
Linda Breault2016 ME Department Of Transportation View Details
Lori Freeman
2020Maine Department of Education - Bureaus and AdministrationME
Lori Freeman2020 ME Maine Department of Education - Bureaus and Administration View Details
Carol Swift A
2021Department of Health and Human ServicesME
Carol Swift A2021 ME Department of Health and Human Services View Details
Etta McKiel M
2019Workers' Compensation BoardME
Etta McKiel M2019 ME Workers' Compensation Board View Details
Tina Winslow M
2017Secretary Of StateME
Tina Winslow M2017 ME Secretary Of State View Details
Belinda Naborowsky S
2019Department of Health and Human ServicesME
Belinda Naborowsky S2019 ME Department of Health and Human Services View Details
Debbie Dalzell M
2021Department of Public SafetyME
Debbie Dalzell M2021 ME Department of Public Safety View Details
Khyati Bhatt
2021Department of Public SafetyME
Khyati Bhatt2021 ME Department of Public Safety View Details
Susan Pack J
2015Dept Of Health&human Svcs: DhhsME
Susan Pack J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Heidi Arbo G
2024Department of Administrative and Financial ServicesME
Heidi Arbo G2024 ME Department of Administrative and Financial Services View Details
Kathy Vachon
2018Dept Of Admin & Financial ServicesME
Kathy Vachon2018 ME Dept Of Admin & Financial Services View Details
Marks Jennifer
2019Department of Health and Human ServicesME
Marks Jennifer2019 ME Department of Health and Human Services View Details
Reid Latreille
2023Department of Administrative and Financial ServicesME
Reid Latreille2023 ME Department of Administrative and Financial Services View Details
Nathan Penley M
2024Department of Health and Human ServicesME
Nathan Penley M2024 ME Department of Health and Human Services View Details
Christopher Smith D
2017Dept Of Environmental ProtectionME
Christopher Smith D2017 ME Dept Of Environmental Protection View Details
Courtney Hast
2019Department of Health and Human ServicesME
Courtney Hast2019 ME Department of Health and Human Services View Details
Darren Robinson W
2017Department Of TransportationME
Darren Robinson W2017 ME Department Of Transportation View Details
Jessica Peaslee D
2018Dept Of Corrections: Central OfficeME
Jessica Peaslee D2018 ME Dept Of Corrections: Central Office View Details
Julia Ranks C
2022Department of LaborME
Julia Ranks C2022 ME Department of Labor View Details
Alice Mayberry M
2021Department of Marine ResourcesME
Alice Mayberry M2021 ME Department of Marine Resources View Details
George Tzikas P
2017Dept Of Health&Human Svcs: DhhsME
George Tzikas P2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Betsy Ross L
2015Secretary Of StateME
Betsy Ross L2015 ME Secretary Of State View Details
Debra Whitehouse A
2015Secretary Of StateME
Debra Whitehouse A2015 ME Secretary Of State View Details
Kimberly Parker A
2017Department Of Marine ResourcesME
Kimberly Parker A2017 ME Department Of Marine Resources View Details
Justin Norris R
2023Department of Health and Human ServicesME
Justin Norris R2023 ME Department of Health and Human Services View Details
Maria Mcgovern M
2016Dept Of Health&human Svcs: DhhsME
Maria Mcgovern M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Maricor Delatorre
2017Secretary Of StateME
Maricor Delatorre2017 ME Secretary Of State View Details
Holly Page M
2017Department Of Public SafetyME
Holly Page M2017 ME Department Of Public Safety View Details
Diana Carlobos G
2021Department of Health and Human ServicesME
Diana Carlobos G2021 ME Department of Health and Human Services View Details
Leslie Brunelle A
2020Department of Health and Human ServicesME
Leslie Brunelle A2020 ME Department of Health and Human Services View Details
Joan Mank A
2016Dept Of Health&human Svcs: DhhsME
Joan Mank A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Riqui Tompkins
2018Dept Of Agri Cons & ForestryME
Riqui Tompkins2018 ME Dept Of Agri Cons & Forestry View Details
Jessica Wharton R
2020Department of Health and Human ServicesME
Jessica Wharton R2020 ME Department of Health and Human Services View Details
Tessa Ireland A
2020Department of Health and Human ServicesME
Tessa Ireland A2020 ME Department of Health and Human Services View Details
Michael Hein
2021Division of Financial and Personnel Services - Statewide Service CenterME
Michael Hein2021 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Amanda Buzby L
2018Department Of TransportationME
Amanda Buzby L2018 ME Department Of Transportation View Details

Filters

Employer:



State:

Show All States