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
Karen Roak B
2015Department Of Marine ResourcesME
Karen Roak B2015 ME Department Of Marine Resources View Details
Nikki Morin A
2015Dept Of Health&human Svcs: DhhsME
Nikki Morin A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Hilary Severson C
2017Dept Of Health&Human Svcs: DhhsME
Hilary Severson C2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jessica Cummings L
2015Department Of Public SafetyME
Jessica Cummings L2015 ME Department Of Public Safety View Details
Janet Fongemie B
2017Dept Of Corrections: Central OfficeME
Janet Fongemie B2017 ME Dept Of Corrections: Central Office View Details
Renea Vigue M
2020Department of Health and Human ServicesME
Renea Vigue M2020 ME Department of Health and Human Services View Details
Karen Green L
2016Department Of Public SafetyME
Karen Green L2016 ME Department Of Public Safety View Details
Christopher McGuire A
2022Department of Administrative and Financial ServicesME
Christopher McGuire A2022 ME Department of Administrative and Financial Services View Details
Austen Fenn
2023Maine State PrisonME
Austen Fenn2023 ME Maine State Prison View Details
Mark Tardif G
2020Maine Department of TransportationME
Mark Tardif G2020 ME Maine Department of Transportation View Details
Wendy Laflamme M
2023Department of Health and Human ServicesME
Wendy Laflamme M2023 ME Department of Health and Human Services View Details
Angela Porter C
2016Secretary Of StateME
Angela Porter C2016 ME Secretary Of State View Details
Susan Spiller E
2016Workers' Compensation BoardME
Susan Spiller E2016 ME Workers' Compensation Board View Details
Jodi Dore M
2021Department of Health and Human ServicesME
Jodi Dore M2021 ME Department of Health and Human Services View Details
Mary Morgan L
2015Department Of Public SafetyME
Mary Morgan L2015 ME Department Of Public Safety View Details
Carey Jacqueline L
2019Department of Health and Human ServicesME
Carey Jacqueline L2019 ME Department of Health and Human Services View Details
Melanie Brown A
2017Secretary Of StateME
Melanie Brown A2017 ME Secretary Of State View Details
Laura Boe K
2023Department of LaborME
Laura Boe K2023 ME Department of Labor View Details
Kristina Carroll R
2023Department of Inland Fisheries & WildlifeME
Kristina Carroll R2023 ME Department of Inland Fisheries & Wildlife View Details
Elizabeth Brodie
2023Department of Health and Human ServicesME
Elizabeth Brodie2023 ME Department of Health and Human Services View Details
Hannah Dalton M
2022Maine Department of TransportationME
Hannah Dalton M2022 ME Maine Department of Transportation View Details
Kelly Flynn A
2020Department of Marine ResourcesME
Kelly Flynn A2020 ME Department of Marine Resources View Details
Natasha West
2022Office of the State TreasurerME
Natasha West2022 ME Office of the State Treasurer View Details
Toni Cookson A
2024Department of Environmental ProtectionME
Toni Cookson A2024 ME Department of Environmental Protection View Details
Doris Darling C
2015Charleston Correctional FacilityME
Doris Darling C2015 ME Charleston Correctional Facility View Details
Eric Buckhalter W
2017Dept Of Education: Bureaus & AdminME
Eric Buckhalter W2017 ME Dept Of Education: Bureaus & Admin View Details
Branda Laliberte
2021Department of Corrections - Central OfficeME
Branda Laliberte2021 ME Department of Corrections - Central Office View Details
Betsy Ross L
2016Secretary Of StateME
Betsy Ross L2016 ME Secretary Of State View Details
Debra Whitehouse A
2016Secretary Of StateME
Debra Whitehouse A2016 ME Secretary Of State View Details
Richard Gustafson C
2019Department of Corrections - Central OfficeME
Richard Gustafson C2019 ME Department of Corrections - Central Office View Details
Delatorre Maricor
2019Department of the Secretary of StateME
Delatorre Maricor2019 ME Department of the Secretary of State View Details
Helen Heikkinen M
2023Maine Department of TransportationME
Helen Heikkinen M2023 ME Maine Department of Transportation View Details
Michelle Mcatee R
2018Dept Of Inland Fisheries & WildlifeME
Michelle Mcatee R2018 ME Dept Of Inland Fisheries & Wildlife View Details
Lora Goodrich E
2017Secretary Of StateME
Lora Goodrich E2017 ME Secretary Of State View Details
Scott Dunham W
2017Secretary Of StateME
Scott Dunham W2017 ME Secretary Of State View Details
Toby Zabot
2017Dept Of Environmental ProtectionME
Toby Zabot2017 ME Dept Of Environmental Protection View Details
Joline Morin L
2020Department of Inland Fisheries & WildlifeME
Joline Morin L2020 ME Department of Inland Fisheries & Wildlife View Details
Emily Jewett M
2023Department of the Secretary of StateME
Emily Jewett M2023 ME Department of the Secretary of State View Details
Theresa Labrecque A
2017Dept Of Health&Human Svcs: DhhsME
Theresa Labrecque A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lisa Shenett C
2015Dept Of Environmental ProtectionME
Lisa Shenett C2015 ME Dept Of Environmental Protection View Details
Amanda Daugherty M
2019Department of Administrative and Financial ServicesME
Amanda Daugherty M2019 ME Department of Administrative and Financial Services View Details
Christine Bourque T
2022Department of LaborME
Christine Bourque T2022 ME Department of Labor View Details
Amy Emery L
2022Department of Agriculture, Conservation and ForestryME
Amy Emery L2022 ME Department of Agriculture, Conservation and Forestry View Details
Patricia Drouin A
2016Dept Of Admin & Financial ServicesME
Patricia Drouin A2016 ME Dept Of Admin & Financial Services View Details
Christina Gooldrup L
2022Maine Correctional CenterME
Christina Gooldrup L2022 ME Maine Correctional Center View Details
Kevin Wallace L
2020Maine Department of TransportationME
Kevin Wallace L2020 ME Maine Department of Transportation View Details
Claire Champagne D
2018Department Of TransportationME
Claire Champagne D2018 ME Department Of Transportation View Details
Mary Fritz K
2023Department of the Secretary of StateME
Mary Fritz K2023 ME Department of the Secretary of State View Details
England Katharine S
2019Department of Public SafetyME
England Katharine S2019 ME Department of Public Safety View Details
Peggy Cleary S
2017Dept Of Corrections: Central OfficeME
Peggy Cleary S2017 ME Dept Of Corrections: Central Office View Details
Tina Grenier L
2017Dept Of Admin & Financial ServicesME
Tina Grenier L2017 ME Dept Of Admin & Financial Services View Details
Deborah Bernier F
2018Dept Of Health&Human Svcs: DhhsME
Deborah Bernier F2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Henry Hance A
2016Dept Of Admin & Financial ServicesME
Henry Hance A2016 ME Dept Of Admin & Financial Services View Details
Tina Veilleux A
2015Dept Of Admin & Financial ServicesME
Tina Veilleux A2015 ME Dept Of Admin & Financial Services View Details
Susan Webber J
2016Dept Of Corrections: Central OfficeME
Susan Webber J2016 ME Dept Of Corrections: Central Office View Details
Arneta Berry K
2015Department Of Public SafetyME
Arneta Berry K2015 ME Department Of Public Safety View Details
Helen Heikkinen M
2024Maine Department of TransportationME
Helen Heikkinen M2024 ME Maine Department of Transportation View Details
Tricia Bodge M
2023Department of the Secretary of StateME
Tricia Bodge M2023 ME Department of the Secretary of State View Details
Christine Lamoreau
2018Dept Of Health&Human Svcs: DhhsME
Christine Lamoreau2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Ashley Hayden A
2020Department of LaborME
Ashley Hayden A2020 ME Department of Labor View Details

Filters

Employer:



State:

Show All States