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
Jan Betts L
2015Dept Of Agri Cons & ForestryME
Jan Betts L2015 ME Dept Of Agri Cons & Forestry View Details
Pamela Tassinari L
2015Department Of Public SafetyME
Pamela Tassinari L2015 ME Department Of Public Safety View Details
Jane Giegold E
2015Department Of Marine ResourcesME
Jane Giegold E2015 ME Department Of Marine Resources View Details
Loc Nguyen P
2017Dept Of Admin & Financial ServicesME
Loc Nguyen P2017 ME Dept Of Admin & Financial Services View Details
Jessie Verrill R
2015Dept Of Health&human Svcs: DhhsME
Jessie Verrill R2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jenny Baxter M
2023Department of Health and Human ServicesME
Jenny Baxter M2023 ME Department of Health and Human Services View Details
Sheila Krouse M
2015Dept Of Health&human Svcs: DhhsME
Sheila Krouse M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Janet Fongemie B
2015Dept Of Corrections: Central OfficeME
Janet Fongemie B2015 ME Dept Of Corrections: Central Office View Details
Sandra Mckechnie A
2015Department Of TransportationME
Sandra Mckechnie A2015 ME Department Of Transportation View Details
Tammara Roberts L
2015Department Of TransportationME
Tammara Roberts L2015 ME Department Of Transportation View Details
Irene Cardali M
2015Dept Of Health&human Svcs: DhhsME
Irene Cardali M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Holly Mosley L
2015Dept Of Health&human Svcs: DhhsME
Holly Mosley L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Lisa Carter L
2015Dept Of Health&human Svcs: DhhsME
Lisa Carter L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Paige Northup
2023Maine Department of TransportationME
Paige Northup2023 ME Maine Department of Transportation View Details
Kelly Carle A
2017Dept Of Health&Human Svcs: DhhsME
Kelly Carle A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Aiyana Cain B
2024Department of Health and Human ServicesME
Aiyana Cain B2024 ME Department of Health and Human Services View Details
Amy Robinson M
2023Maine State PrisonME
Amy Robinson M2023 ME Maine State Prison View Details
Judith Blake V
2015Maine Correctional CenterME
Judith Blake V2015 ME Maine Correctional Center View Details
Sheryl Banden L
2016Dept Of Education: Bureaus & AdminME
Sheryl Banden L2016 ME Dept Of Education: Bureaus & Admin View Details
Crystal Wilson R
2020Department of Agriculture, Conservation and ForestryME
Crystal Wilson R2020 ME Department of Agriculture, Conservation and Forestry View Details
Henry Hance A
2017Dept Of Admin & Financial ServicesME
Henry Hance A2017 ME Dept Of Admin & Financial Services View Details
Courtney Hast
2020Department of Health and Human ServicesME
Courtney Hast2020 ME Department of Health and Human Services View Details
Lisa Reny M
2021Department of Professional & Financial RegulationME
Lisa Reny M2021 ME Department of Professional & Financial Regulation View Details
Brown Stephanie J
2019Department of Public SafetyME
Brown Stephanie J2019 ME Department of Public Safety View Details
Roberta Ashey C
2017Dept Of Health&Human Svcs: DhhsME
Roberta Ashey C2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Christopher Hunter W
2017Dept Of Admin & Financial ServicesME
Christopher Hunter W2017 ME Dept Of Admin & Financial Services View Details
Theresa Hall J
2017Dept Of Corrections: Central OfficeME
Theresa Hall J2017 ME Dept Of Corrections: Central Office View Details
Maureen Clukey A
2015Dept Of Health&human Svcs: DhhsME
Maureen Clukey A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Wilma Laughlin L
2015Dept Of Agri Cons & ForestryME
Wilma Laughlin L2015 ME Dept Of Agri Cons & Forestry View Details
Irina Kelleher
2017Long Creek Youth Dev CtrME
Irina Kelleher2017 ME Long Creek Youth Dev Ctr View Details
Erin Gove
2020Department of Agriculture, Conservation and ForestryME
Erin Gove2020 ME Department of Agriculture, Conservation and Forestry View Details
Patricia Keaney M
2017Dept Of Corrections: Central OfficeME
Patricia Keaney M2017 ME Dept Of Corrections: Central Office View Details
Ruth Clark E
2023Department of LaborME
Ruth Clark E2023 ME Department of Labor View Details
Denise Guay A
2017Dept Of Health&Human Svcs: DhhsME
Denise Guay A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Cathy Rush E
2018Dept Of Admin & Financial ServicesME
Cathy Rush E2018 ME Dept Of Admin & Financial Services View Details
Josephine Roussell A
2023Department of Health and Human ServicesME
Josephine Roussell A2023 ME Department of Health and Human Services View Details
Stacy Ramsey M
2023Department of Health and Human ServicesME
Stacy Ramsey M2023 ME Department of Health and Human Services View Details
Tammy Geishecker D
2015Dept Of Health&human Svcs: DhhsME
Tammy Geishecker D2015 ME Dept Of Health&human Svcs: Dhhs View Details
Carol Poulin A
2015Maine State PrisonME
Carol Poulin A2015 ME Maine State Prison View Details
Crystal Mcphee L
2015Dept Of Health&human Svcs: DhhsME
Crystal Mcphee L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Vicki Hannan L
2021Workers' Compensation BoardME
Vicki Hannan L2021 ME Workers' Compensation Board View Details
Maria McGovern M
2020Department of Health and Human ServicesME
Maria McGovern M2020 ME Department of Health and Human Services View Details
Raymond Hinckley L
2015Dfps Statewide Service CenterME
Raymond Hinckley L2015 ME Dfps Statewide Service Center View Details
Stone Cheryl
2019Maine State PrisonME
Stone Cheryl2019 ME Maine State Prison View Details
Cynthia Flick M
2018Dept Of Health&Human Svcs: DhhsME
Cynthia Flick M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Carol Swift A
2015Dept Of Health&human Svcs: DhhsME
Carol Swift A2015 ME Dept Of Health&human Svcs: Dhhs View Details
April Breton A
2022Department of Defense, Veterans and Emergency ManagementME
April Breton A2022 ME Department of Defense, Veterans and Emergency Management View Details
Norma Bagley J
2017Workers' Compensation BoardME
Norma Bagley J2017 ME Workers' Compensation Board View Details
Davidson Barbara J
2019Department of the Secretary of StateME
Davidson Barbara J2019 ME Department of the Secretary of State View Details
Bobbie Shay E
2022Department of Public SafetyME
Bobbie Shay E2022 ME Department of Public Safety View Details
Sandra Young J
2015Dept Of Health&human Svcs: DhhsME
Sandra Young J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Laurian Doucette B
2015Dept Of Health&human Svcs: DhhsME
Laurian Doucette B2015 ME Dept Of Health&human Svcs: Dhhs View Details
Beth Dennison H
2017Dept Of Health&Human Svcs: DhhsME
Beth Dennison H2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Robin Mulcahey A
2021Department of Health and Human ServicesME
Robin Mulcahey A2021 ME Department of Health and Human Services View Details
Sandra Bodge M
2015Dept Of Inland Fisheries & WildlifeME
Sandra Bodge M2015 ME Dept Of Inland Fisheries & Wildlife View Details
Jaime Berard L
2023Department of Inland Fisheries & WildlifeME
Jaime Berard L2023 ME Department of Inland Fisheries & Wildlife View Details
Wendy Enman
2023Department of Public SafetyME
Wendy Enman2023 ME Department of Public Safety View Details
Jamie Coggeshall L
2018Dept Of Health&Human Svcs: DhhsME
Jamie Coggeshall L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Angeline Truman M
2015Dept Of Inland Fisheries & WildlifeME
Angeline Truman M2015 ME Dept Of Inland Fisheries & Wildlife View Details
Monique Roy A
2018Dept Of Admin & Financial ServicesME
Monique Roy A2018 ME Dept Of Admin & Financial Services View Details

Filters

Employer:



State:

Show All States