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
Dolores Toothaker
2020Workers' Compensation BoardME
Dolores Toothaker2020 ME Workers' Compensation Board View Details
Deborah Violette L
2015Dept Of Education: Bureaus & AdminME
Deborah Violette L2015 ME Dept Of Education: Bureaus & Admin View Details
Robert Smith A
2015Maine State LibraryME
Robert Smith A2015 ME Maine State Library View Details
Christine Pratt E
2016Dept Of Defense Veterans & Emerg MgmtME
Christine Pratt E2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Kathleen Heath M
2015Dept Of Environmental ProtectionME
Kathleen Heath M2015 ME Dept Of Environmental Protection View Details
Sheryl Larrabee
2016Department Of LaborME
Sheryl Larrabee2016 ME Department Of Labor View Details
Donna Bickford
2016Dept Of Inland Fisheries & WildlifeME
Donna Bickford2016 ME Dept Of Inland Fisheries & Wildlife View Details
Elaine Bissonnette M
2015Maine State LibraryME
Elaine Bissonnette M2015 ME Maine State Library View Details
Wanda Plante M
2016Dept Of Admin & Financial ServicesME
Wanda Plante M2016 ME Dept Of Admin & Financial Services View Details
Jaclyn Goodhue
2019Department of Administrative and Financial ServicesME
Jaclyn Goodhue2019 ME Department of Administrative and Financial Services View Details
Heidi Morgan H
2016Department Of Marine ResourcesME
Heidi Morgan H2016 ME Department Of Marine Resources View Details
Katherine Clark R
2024Department of Health and Human ServicesME
Katherine Clark R2024 ME Department of Health and Human Services View Details
Kelly Richards L
2015Dept Of Inland Fisheries & WildlifeME
Kelly Richards L2015 ME Dept Of Inland Fisheries & Wildlife View Details
Cherrie Lowe L
2018Dept Of Health&Human Svcs: DhhsME
Cherrie Lowe L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Kevin Drake R
2016Dept Of Agri Cons & ForestryME
Kevin Drake R2016 ME Dept Of Agri Cons & Forestry View Details
Sandra Michel J St
2015Dept Of Education: Bureaus & AdminME
Sandra Michel J St2015 ME Dept Of Education: Bureaus & Admin View Details
Tanya O'Brien J
2024Department of Health and Human ServicesME
Tanya O'Brien J2024 ME Department of Health and Human Services View Details
Elizabeth Pepper A
2016Department Of Public SafetyME
Elizabeth Pepper A2016 ME Department Of Public Safety View Details
Gabrielle Stanhope M
2015Maine State MuseumME
Gabrielle Stanhope M2015 ME Maine State Museum View Details
Stephanie Brown J
2017Department Of Public SafetyME
Stephanie Brown J2017 ME Department Of Public Safety View Details
Belinda Naborowsky S
2020Department of Health and Human ServicesME
Belinda Naborowsky S2020 ME Department of Health and Human Services View Details
Diana Harper M
2017Dept Of Inland Fisheries & WildlifeME
Diana Harper M2017 ME Dept Of Inland Fisheries & Wildlife View Details
Melissa Caron
2015Department Of LaborME
Melissa Caron2015 ME Department Of Labor View Details
Lisa Moore M
2015Dept Of Environmental ProtectionME
Lisa Moore M2015 ME Dept Of Environmental Protection View Details
Viola Pelletier M
2015Department Of Public SafetyME
Viola Pelletier M2015 ME Department Of Public Safety View Details
Charlotte Hayes A
2015Department Of Public SafetyME
Charlotte Hayes A2015 ME Department Of Public Safety View Details
Katherine Malloy M
2015Department Of Public SafetyME
Katherine Malloy M2015 ME Department Of Public Safety View Details
Colleen Concepcion
2017Dept Of Health&Human Svcs: DhhsME
Colleen Concepcion2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lisa Spiller D
2015Dept Of Health&human Svcs: DhhsME
Lisa Spiller D2015 ME Dept Of Health&human Svcs: Dhhs View Details
Suzanne Freitas H
2015Dept Of Health&human Svcs: DhhsME
Suzanne Freitas H2015 ME Dept Of Health&human Svcs: Dhhs View Details
Randi Gallagher L
2015Dept Of Health&human Svcs: DhhsME
Randi Gallagher L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Harry Tobey A Jr
2015Dept Of Health&human Svcs: DhhsME
Harry Tobey A Jr2015 ME Dept Of Health&human Svcs: Dhhs View Details
Leiah Workman L
2015Dept Of Corrections: Central OfficeME
Leiah Workman L2015 ME Dept Of Corrections: Central Office View Details
Darlene Banks M
2015Department Of TransportationME
Darlene Banks M2015 ME Department Of Transportation View Details
Anna Barry M
2015Department Of TransportationME
Anna Barry M2015 ME Department Of Transportation View Details
Tracy Bonnevie J
2015Department Of TransportationME
Tracy Bonnevie J2015 ME Department Of Transportation View Details
Laurie Beaulieu A
2015Dept Of Health&human Svcs: DhhsME
Laurie Beaulieu A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Maureen Clukey A
2019Department of Health and Human ServicesME
Maureen Clukey A2019 ME Department of Health and Human Services View Details
Valerie Pass M
2018Dept Of Admin & Financial ServicesME
Valerie Pass M2018 ME Dept Of Admin & Financial Services View Details
Linda Breault
2015Department Of TransportationME
Linda Breault2015 ME Department Of Transportation View Details
Kim Fleury A
2015Dept Of Prof & Financial RegulationME
Kim Fleury A2015 ME Dept Of Prof & Financial Regulation View Details
Dany Breault G
2015Dept Of Admin & Financial ServicesME
Dany Breault G2015 ME Dept Of Admin & Financial Services View Details
Michelle Murchison M
2022Department of Defense, Veterans and Emergency ManagementME
Michelle Murchison M2022 ME Department of Defense, Veterans and Emergency Management View Details
Jessica Fahsel L
2022Maine Department of TransportationME
Jessica Fahsel L2022 ME Maine Department of Transportation View Details
Valerie Leathers
2019Department of Health and Human ServicesME
Valerie Leathers2019 ME Department of Health and Human Services View Details
David Warren C
2018Maine State LibraryME
David Warren C2018 ME Maine State Library View Details
Patricia Macalister G
2018Dept Of Agri Cons & ForestryME
Patricia Macalister G2018 ME Dept Of Agri Cons & Forestry View Details
Pamela Welch F
2016Dept Of Inland Fisheries & WildlifeME
Pamela Welch F2016 ME Dept Of Inland Fisheries & Wildlife View Details
Dawn Deberry M
2020Maine Department of TransportationME
Dawn Deberry M2020 ME Maine Department of Transportation View Details
Pamela Tassinari L
2016Department Of Public SafetyME
Pamela Tassinari L2016 ME Department Of Public Safety View Details
Joanne Cummings M
2016Department Of Public SafetyME
Joanne Cummings M2016 ME Department Of Public Safety View Details
Ashley McGahey
2019Department of Health and Human ServicesME
Ashley McGahey2019 ME Department of Health and Human Services View Details
Cheryl Stone
2020Maine State PrisonME
Cheryl Stone2020 ME Maine State Prison View Details
Pauline Ayers
2016Dept Of Corrections: Central OfficeME
Pauline Ayers2016 ME Dept Of Corrections: Central Office View Details
Pamela Welch F
2017Dept Of Inland Fisheries & WildlifeME
Pamela Welch F2017 ME Dept Of Inland Fisheries & Wildlife View Details
Crystal McLellan L
2020Department of Corrections - Central OfficeME
Crystal McLellan L2020 ME Department of Corrections - Central Office View Details
Ashley McGahey
2020Department of Health and Human ServicesME
Ashley McGahey2020 ME Department of Health and Human Services View Details
Jessica Raven
2017Dept Of Health&Human Svcs: DhhsME
Jessica Raven2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Stephen Hallee M
2017Dept Of Health&Human Svcs: DhhsME
Stephen Hallee M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Deborah Chase L
2017Workers' Compensation BoardME
Deborah Chase L2017 ME Workers' Compensation Board View Details

Filters

Employer:



State:

Show All States