Maine Office Associate Salary Lookup

Search Maine office associate salary from 1,967 records in our salary database. Average office associate salary in Maine is $41,651 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
Kristina Bickford
2017Dept Of Health&Human Svcs: DhhsME
Kristina Bickford2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lindsay Waller N
2017Dept Of Admin & Financial ServicesME
Lindsay Waller N2017 ME Dept Of Admin & Financial Services View Details
Sheryl Larrabee
2019Department of LaborME
Sheryl Larrabee2019 ME Department of Labor View Details
Kelsey Hamblen M
2024Department of Marine ResourcesME
Kelsey Hamblen M2024 ME Department of Marine Resources View Details
Sheila Cataloni M
2021Department of Health and Human ServicesME
Sheila Cataloni M2021 ME Department of Health and Human Services View Details
Patricia Shaw V
2016Department Of Public SafetyME
Patricia Shaw V2016 ME Department Of Public Safety View Details
Jasmine Greenman
2017Dept Of Agri Cons & ForestryME
Jasmine Greenman2017 ME Dept Of Agri Cons & Forestry View Details
Laurie Sidelinger A
2018Dept Of Defense Veterans & Emerg MgmtME
Laurie Sidelinger A2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Brooks Haden A
2019Maine Correctional CenterME
Brooks Haden A2019 ME Maine Correctional Center View Details
Nancy Birch J
2021Department of Health and Human ServicesME
Nancy Birch J2021 ME Department of Health and Human Services View Details
Jhami Lasso
2016Dept Of Health&human Svcs: DhhsME
Jhami Lasso2016 ME Dept Of Health&human Svcs: Dhhs View Details
Kelly Smith J
2016Dept Of Education: Bureaus & AdminME
Kelly Smith J2016 ME Dept Of Education: Bureaus & Admin View Details
Catherine Preyer R
2020Department of Agriculture, Conservation and ForestryME
Catherine Preyer R2020 ME Department of Agriculture, Conservation and Forestry View Details
Jaimi Clifford
2017Dept Of Health&Human Svcs: DhhsME
Jaimi Clifford2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Holly Mosley L
2020Department of Health and Human ServicesME
Holly Mosley L2020 ME Department of Health and Human Services View Details
Katherine McKenney
2021Department of LaborME
Katherine McKenney2021 ME Department of Labor View Details
Anne Harriman L
2016Department Of LaborME
Anne Harriman L2016 ME Department Of Labor View Details
Kayley Pombriant M
2017Dept Of Health&Human Svcs: DhhsME
Kayley Pombriant M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Faith Beaudoin
2015Dept Of Education: Bureaus & AdminME
Faith Beaudoin2015 ME Dept Of Education: Bureaus & Admin View Details
Deborah Deblois L
2016Department Of Public SafetyME
Deborah Deblois L2016 ME Department Of Public Safety View Details
Jeanette Ayotte
2017Dept Of Admin & Financial ServicesME
Jeanette Ayotte2017 ME Dept Of Admin & Financial Services View Details
Judith Blake V
2018Maine Correctional CenterME
Judith Blake V2018 ME Maine Correctional Center View Details
Elizabeth Norris G
2020Department of Health and Human ServicesME
Elizabeth Norris G2020 ME Department of Health and Human Services View Details
Kenney Nicole J
2019Department of Health and Human ServicesME
Kenney Nicole J2019 ME Department of Health and Human Services View Details
Kevin Hatch T
2016Department Of LaborME
Kevin Hatch T2016 ME Department Of Labor View Details
Ericka Melanson M
2020Department of Health and Human ServicesME
Ericka Melanson M2020 ME Department of Health and Human Services View Details
Linda Stohs J
2015Dept Of Admin & Financial ServicesME
Linda Stohs J2015 ME Dept Of Admin & Financial Services View Details
Kayla Searles M
2022Division of Financial and Personnel Services - Statewide Service CenterME
Kayla Searles M2022 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Stephanie Knaus-tucker
2018Department Of Marine ResourcesME
Stephanie Knaus-tucker2018 ME Department Of Marine Resources View Details
Crystal Bourque M
2016Dept Of Admin & Financial ServicesME
Crystal Bourque M2016 ME Dept Of Admin & Financial Services View Details
Lindsay Harford N
2024Department of Marine ResourcesME
Lindsay Harford N2024 ME Department of Marine Resources View Details
Adrian Matos A
2017Dept Of Health&Human Svcs: DhhsME
Adrian Matos A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Deanna Paradis M
2016Dept Of Health&human Svcs: DhhsME
Deanna Paradis M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Anne Goodall M
2022Department of Health and Human ServicesME
Anne Goodall M2022 ME Department of Health and Human Services View Details
Nathan Loubier M
2018Dept Of Health&Human Svcs: DhhsME
Nathan Loubier M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Deborah Violette L
2016Dept Of Education: Bureaus & AdminME
Deborah Violette L2016 ME Dept Of Education: Bureaus & Admin View Details
Heidi Dunlap E
2016Dept Of Health&human Svcs: DhhsME
Heidi Dunlap E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Christine Woods M
2024Department of Health and Human ServicesME
Christine Woods M2024 ME Department of Health and Human Services View Details
Kaitlin Morse M
2018Treasurer Of StateME
Kaitlin Morse M2018 ME Treasurer Of State View Details
Kassidy Stairs B
2017Dfps Statewide Service CenterME
Kassidy Stairs B2017 ME Dfps Statewide Service Center View Details
Kimberly Weeks L
2016Dept Of Admin & Financial ServicesME
Kimberly Weeks L2016 ME Dept Of Admin & Financial Services View Details
Joanne Woodbury F
2018Secretary Of StateME
Joanne Woodbury F2018 ME Secretary Of State View Details
Emerson Miller
2024Department of Health and Human ServicesME
Emerson Miller2024 ME Department of Health and Human Services View Details
Patricia Barney A
2015Dept Of Health&human Svcs: DhhsME
Patricia Barney A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Abbie Vigue L
2023Department of LaborME
Abbie Vigue L2023 ME Department of Labor View Details
Edward Chagnon
2023Department of Health and Human ServicesME
Edward Chagnon2023 ME Department of Health and Human Services View Details
Ann Betts-wyman M
2017Dept Of Education: Bureaus & AdminME
Ann Betts-wyman M2017 ME Dept Of Education: Bureaus & Admin View Details
Janice Peasley M
2015Maine State PrisonME
Janice Peasley M2015 ME Maine State Prison View Details
Rebecca Stenger
2018Dept Of Health&Human Svcs: DhhsME
Rebecca Stenger2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Kevon Sharples A
2024Department of Health and Human ServicesME
Kevon Sharples A2024 ME Department of Health and Human Services View Details
Andrea Lubejko E
2018Dept Of Admin & Financial ServicesME
Andrea Lubejko E2018 ME Dept Of Admin & Financial Services View Details
Michelle Berube J
2022Department of Health and Human ServicesME
Michelle Berube J2022 ME Department of Health and Human Services View Details
Denise Whitmore
2017Dept Of Health&Human Svcs: DhhsME
Denise Whitmore2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Deanna Paradis M
2017Dept Of Health&Human Svcs: DhhsME
Deanna Paradis M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kimberly Weeks L
2019Department of Administrative and Financial ServicesME
Kimberly Weeks L2019 ME Department of Administrative and Financial Services View Details
Crystal Ladd
2015Dept Of Health&human Svcs: DhhsME
Crystal Ladd2015 ME Dept Of Health&human Svcs: Dhhs View Details
Tiffany Turcotte
2017Dept Of Health&Human Svcs: DhhsME
Tiffany Turcotte2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Waller Lindsay N
2019Office of the State AuditorME
Waller Lindsay N2019 ME Office of the State Auditor View Details
Ange Synsmir M
2017Dept Of Health&Human Svcs: DhhsME
Ange Synsmir M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Branda Laliberte
2017Dept Of Corrections: Central OfficeME
Branda Laliberte2017 ME Dept Of Corrections: Central Office View Details

Filters

Employer:



State:

Show All States