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
Heather Cote
2023Department of Administrative and Financial ServicesME
Heather Cote2023 ME Department of Administrative and Financial Services View Details
Stacey Crafford E
2016Maine State PrisonME
Stacey Crafford E2016 ME Maine State Prison View Details
Joanne Woodbury F
2017Secretary Of StateME
Joanne Woodbury F2017 ME Secretary Of State View Details
Beverly Boose J
2023Department of Administrative and Financial ServicesME
Beverly Boose J2023 ME Department of Administrative and Financial Services View Details
Allison Butterfield
2021Department of Health and Human ServicesME
Allison Butterfield2021 ME Department of Health and Human Services View Details
Carole King J
2016Dept Of Education: Bureaus & AdminME
Carole King J2016 ME Dept Of Education: Bureaus & Admin View Details
Shannon Quintal E
2022Department of Public SafetyME
Shannon Quintal E2022 ME Department of Public Safety View Details
Khyati Bhatt
2022Department of Public SafetyME
Khyati Bhatt2022 ME Department of Public Safety View Details
Sandra Morris E
2022Department of Public SafetyME
Sandra Morris E2022 ME Department of Public Safety View Details
Nellie Raymond J
2022Department of Public SafetyME
Nellie Raymond J2022 ME Department of Public Safety View Details
Sara Thompson J
2015Dept Of Health&human Svcs: DhhsME
Sara Thompson J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Joan Mank A
2017Dept Of Health&Human Svcs: DhhsME
Joan Mank A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jane Adams B
2015Treasurer Of StateME
Jane Adams B2015 ME Treasurer Of State View Details
Kapena Germaine
2019Workers' Compensation BoardME
Kapena Germaine2019 ME Workers' Compensation Board View Details
Kelly Flynn A
2017Department Of Marine ResourcesME
Kelly Flynn A2017 ME Department Of Marine Resources View Details
Cheryl Twitchell
2023Department of Public SafetyME
Cheryl Twitchell2023 ME Department of Public Safety View Details
Amy Soucy M
2020Workers' Compensation BoardME
Amy Soucy M2020 ME Workers' Compensation Board View Details
Heidi Morgan H
2015Department Of Marine ResourcesME
Heidi Morgan H2015 ME Department Of Marine Resources View Details
Tina Veilleux A
2016Dept Of Admin & Financial ServicesME
Tina Veilleux A2016 ME Dept Of Admin & Financial Services View Details
Annette Breau P
2021Workers' Compensation BoardME
Annette Breau P2021 ME Workers' Compensation Board View Details
Irina Kelleher
2016Long Creek Youth Dev CtrME
Irina Kelleher2016 ME Long Creek Youth Dev Ctr View Details
Ingram Kerrie H
2019Maine Board of Dental PracticeME
Ingram Kerrie H2019 ME Maine Board of Dental Practice View Details
Tammara Roberts L
2016Department Of TransportationME
Tammara Roberts L2016 ME Department Of Transportation View Details
Lora Goodrich E
2018Secretary Of StateME
Lora Goodrich E2018 ME Secretary Of State View Details
Tina Winslow M
2018Secretary Of StateME
Tina Winslow M2018 ME Secretary Of State View Details
Toby Zabot
2018Dept Of Environmental ProtectionME
Toby Zabot2018 ME Dept Of Environmental Protection View Details
Diana Harper M
2016Dept Of Inland Fisheries & WildlifeME
Diana Harper M2016 ME Dept Of Inland Fisheries & Wildlife View Details
Theresa Labrecque A
2018Dept Of Health&Human Svcs: DhhsME
Theresa Labrecque A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Kaysie Dostie
2020Department of Inland Fisheries & WildlifeME
Kaysie Dostie2020 ME Department of Inland Fisheries & Wildlife View Details
Janet Fongemie B
2016Dept Of Corrections: Central OfficeME
Janet Fongemie B2016 ME Dept Of Corrections: Central Office View Details
April Collins L
2018Dept Of Inland Fisheries & WildlifeME
April Collins L2018 ME Dept Of Inland Fisheries & Wildlife View Details
Erica Phelps
2022Department of Health and Human ServicesME
Erica Phelps2022 ME Department of Health and Human Services View Details
Lewis Stephanie
2019Department of Health and Human ServicesME
Lewis Stephanie2019 ME Department of Health and Human Services View Details
Kelly Long J
2015Department Of TransportationME
Kelly Long J2015 ME Department Of Transportation View Details
Irene Hutchinson M
2018Dept Of Health&Human Svcs: DhhsME
Irene Hutchinson M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Barbara Severance J
2019Workers' Compensation BoardME
Barbara Severance J2019 ME Workers' Compensation Board View Details
Stephanie Brown J
2016Department Of Public SafetyME
Stephanie Brown J2016 ME Department Of Public Safety View Details
Dawn Casey E
2016Dept Of Corrections: Central OfficeME
Dawn Casey E2016 ME Dept Of Corrections: Central Office View Details
Frances Simard B
2015Dept Of Health&human Svcs: DhhsME
Frances Simard B2015 ME Dept Of Health&human Svcs: Dhhs View Details
Heather Bailey S
2016Dept Of Admin & Financial ServicesME
Heather Bailey S2016 ME Dept Of Admin & Financial Services View Details
Ange Synsmir M
2021Department of Health and Human ServicesME
Ange Synsmir M2021 ME Department of Health and Human Services View Details
Philip Kerber C
2018Dept Of Health&Human Svcs: DhhsME
Philip Kerber C2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jennifer Marks
2020Department of Health and Human ServicesME
Jennifer Marks2020 ME Department of Health and Human Services View Details
Chloe Grant
2024Department of Administrative and Financial ServicesME
Chloe Grant2024 ME Department of Administrative and Financial Services View Details
Heather Curry-greene D
2016Dept Of Defense Veterans & Emerg MgmtME
Heather Curry-greene D2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Norma Bagley J
2019Workers' Compensation BoardME
Norma Bagley J2019 ME Workers' Compensation Board View Details
Jennifer Lastella L
2021Department of Public SafetyME
Jennifer Lastella L2021 ME Department of Public Safety View Details
Wanda Plante M
2015Dept Of Admin & Financial ServicesME
Wanda Plante M2015 ME Dept Of Admin & Financial Services View Details
Laurie Lamb L
2020Department of Corrections - Central OfficeME
Laurie Lamb L2020 ME Department of Corrections - Central Office View Details
Michaela Allen J
2023Department of Public SafetyME
Michaela Allen J2023 ME Department of Public Safety View Details
Grant Brown
2023Department of Administrative and Financial ServicesME
Grant Brown2023 ME Department of Administrative and Financial Services View Details
Kimberly Weeks L
2019Department of Health and Human ServicesME
Kimberly Weeks L2019 ME Department of Health and Human Services View Details
Jessica Morissette L
2018Dept Of Health&Human Svcs: DhhsME
Jessica Morissette L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Thomas Conley
2016Dept Of Health&human Svcs: DhhsME
Thomas Conley2016 ME Dept Of Health&human Svcs: Dhhs View Details
Brittany Macmaster L
2024Department of Corrections - Central OfficeME
Brittany Macmaster L2024 ME Department of Corrections - Central Office View Details
Angela Mcallister D
2016Dept Of Prof & Financial RegulationME
Angela Mcallister D2016 ME Dept Of Prof & Financial Regulation View Details
Tina Grenier L
2018Dept Of Admin & Financial ServicesME
Tina Grenier L2018 ME Dept Of Admin & Financial Services View Details
Lisa Porter M
2015Department Of TransportationME
Lisa Porter M2015 ME Department Of Transportation View Details
Deborah Davis M
2015Dept Of Agri Cons & ForestryME
Deborah Davis M2015 ME Dept Of Agri Cons & Forestry View Details
Joanne Woodbury F
2015Secretary Of StateME
Joanne Woodbury F2015 ME Secretary Of State View Details

Filters

Employer:



State:

Show All States