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
Sandra Mackin J
2021Department of Public SafetyME
Sandra Mackin J2021 ME Department of Public Safety View Details
Susan Pettipas E
2015Office Of The State AuditorME
Susan Pettipas E2015 ME Office Of The State Auditor View Details
Suzanna Leavitt R
2020Department of Health and Human ServicesME
Suzanna Leavitt R2020 ME Department of Health and Human Services View Details
Nicholas Bragg C
2021Department of Inland Fisheries & WildlifeME
Nicholas Bragg C2021 ME Department of Inland Fisheries & Wildlife View Details
Trisha Depalma
2016Dept Of Agri Cons & ForestryME
Trisha Depalma2016 ME Dept Of Agri Cons & Forestry View Details
Donna Davis L
2024Department of Corrections - Central OfficeME
Donna Davis L2024 ME Department of Corrections - Central Office View Details
Dena Doyon L
2016Department Of Public SafetyME
Dena Doyon L2016 ME Department Of Public Safety View Details
Natasha West
2023Office of the State TreasurerME
Natasha West2023 ME Office of the State Treasurer View Details
Bruce Amand F St
2016Dept Of Health&human Svcs: DhhsME
Bruce Amand F St2016 ME Dept Of Health&human Svcs: Dhhs View Details
Tammy Harrington L
2016Dept Of Defense Veterans & Emerg MgmtME
Tammy Harrington L2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Daniel Fox D
2017Workers' Compensation BoardME
Daniel Fox D2017 ME Workers' Compensation Board View Details
Pamela Shaw L
2017Secretary Of StateME
Pamela Shaw L2017 ME Secretary Of State View Details
Doreen Lawson E
2017Secretary Of StateME
Doreen Lawson E2017 ME Secretary Of State View Details
Lynne Woodside C
2017Dept Of Health&Human Svcs: DhhsME
Lynne Woodside C2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lorraine Martin M
2017Dept Of Health&Human Svcs: DhhsME
Lorraine Martin M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kimberly Emmons A
2017Secretary Of StateME
Kimberly Emmons A2017 ME Secretary Of State View Details
Patricia Marceau T
2017Secretary Of StateME
Patricia Marceau T2017 ME Secretary Of State View Details
Barbara Davidson J
2017Secretary Of StateME
Barbara Davidson J2017 ME Secretary Of State View Details
Kim Amand L St
2017Secretary Of StateME
Kim Amand L St2017 ME Secretary Of State View Details
Susan Miles M
2018Dept Of Environmental ProtectionME
Susan Miles M2018 ME Dept Of Environmental Protection View Details
Emma Wallace C
2023Department of Public SafetyME
Emma Wallace C2023 ME Department of Public Safety View Details
Cristina Stade M
2020Maine Department of Education - Bureaus and AdministrationME
Cristina Stade M2020 ME Maine Department of Education - Bureaus and Administration View Details
Danielle Trask
2022Department of Agriculture, Conservation and ForestryME
Danielle Trask2022 ME Department of Agriculture, Conservation and Forestry View Details
Rebecca Stanwood L
2018Dept Of Health&Human Svcs: DhhsME
Rebecca Stanwood L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Anna York A
2018Dept Of Health&Human Svcs: DhhsME
Anna York A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Ashley Petrolini E
2023Department of Health and Human ServicesME
Ashley Petrolini E2023 ME Department of Health and Human Services View Details
Edward Chagnon
2024Department of Health and Human ServicesME
Edward Chagnon2024 ME Department of Health and Human Services View Details
Jeanette Hadlock B
2022Department of Health and Human ServicesME
Jeanette Hadlock B2022 ME Department of Health and Human Services View Details
Carol Gauthier A
2017Dept Of Agri Cons & ForestryME
Carol Gauthier A2017 ME Dept Of Agri Cons & Forestry View Details
Stephen Hallee M
2015Dept Of Health&human Svcs: DhhsME
Stephen Hallee M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Janet Damren L
2019Department of Administrative and Financial ServicesME
Janet Damren L2019 ME Department of Administrative and Financial Services View Details
Donna Bickford
2015Dept Of Inland Fisheries & WildlifeME
Donna Bickford2015 ME Dept Of Inland Fisheries & Wildlife View Details
Kimberly Parker A
2018Department Of Marine ResourcesME
Kimberly Parker A2018 ME Department Of Marine Resources View Details
James Ryerson E
2017Dept Of Health&Human Svcs: DhhsME
James Ryerson E2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Karen Blake M
2015Dept Of Health&human Svcs: DhhsME
Karen Blake M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jessica Thomas J
2024Department of Health and Human ServicesME
Jessica Thomas J2024 ME Department of Health and Human Services View Details
Lisa Pester J
2022Maine Department of TransportationME
Lisa Pester J2022 ME Maine Department of Transportation View Details
Lisa Lindenschmidt M
2022Department of Health and Human ServicesME
Lisa Lindenschmidt M2022 ME Department of Health and Human Services View Details
Jessica Upham
2018Department Of Marine ResourcesME
Jessica Upham2018 ME Department Of Marine Resources View Details
Lindsay Waller N
2018Office Of The State AuditorME
Lindsay Waller N2018 ME Office Of The State Auditor View Details
Deborah Bourget
2021Department of Health and Human ServicesME
Deborah Bourget2021 ME Department of Health and Human Services View Details
Arneta Berry K
2016Department Of Public SafetyME
Arneta Berry K2016 ME Department Of Public Safety View Details
Nicole Elliott L
2021Maine State PrisonME
Nicole Elliott L2021 ME Maine State Prison View Details
Crystal McLellan L
2019Department of Corrections - Central OfficeME
Crystal McLellan L2019 ME Department of Corrections - Central Office View Details
Debra Whitehouse A
2017Secretary Of StateME
Debra Whitehouse A2017 ME Secretary Of State View Details
Lori Pelletier A
2021Department of Inland Fisheries & WildlifeME
Lori Pelletier A2021 ME Department of Inland Fisheries & Wildlife View Details
Myong Randall S
2015Public Utilities CommissionME
Myong Randall S2015 ME Public Utilities Commission View Details
Pamela Shaw L
2016Secretary Of StateME
Pamela Shaw L2016 ME Secretary Of State View Details
Patricia Marceau T
2016Secretary Of StateME
Patricia Marceau T2016 ME Secretary Of State View Details
Daniel Fox D
2016Workers' Compensation BoardME
Daniel Fox D2016 ME Workers' Compensation Board View Details
Kim Amand L St
2016Secretary Of StateME
Kim Amand L St2016 ME Secretary Of State View Details
Doreen Lawson E
2016Secretary Of StateME
Doreen Lawson E2016 ME Secretary Of State View Details
Alayna Clark S
2023Maine Department of TransportationME
Alayna Clark S2023 ME Maine Department of Transportation View Details
Deborah Trask R
2016Dept Of Admin & Financial ServicesME
Deborah Trask R2016 ME Dept Of Admin & Financial Services View Details
Jeanette Ayotte
2016Dept Of Admin & Financial ServicesME
Jeanette Ayotte2016 ME Dept Of Admin & Financial Services View Details
Angela Hight M
2016Dept Of Environmental ProtectionME
Angela Hight M2016 ME Dept Of Environmental Protection View Details
Mary Casey
2015Dept Of Agri Cons & ForestryME
Mary Casey2015 ME Dept Of Agri Cons & Forestry View Details
Lynne Woodside C
2016Dept Of Health&human Svcs: DhhsME
Lynne Woodside C2016 ME Dept Of Health&human Svcs: Dhhs View Details
Kendra Whitten L
2018Dept Of Health&Human Svcs: DhhsME
Kendra Whitten L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Hudson Robin J
2019Department of Inland Fisheries & WildlifeME
Hudson Robin J2019 ME Department of Inland Fisheries & Wildlife View Details

Filters

Employer:



State:

Show All States