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
Emily Burgess M
2023Department of Public SafetyME
Emily Burgess M2023 ME Department of Public Safety View Details
Janice Hofmann M
2016Dept Of Health&human Svcs: DhhsME
Janice Hofmann M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jessica Dow A
2023Department of Agriculture, Conservation and ForestryME
Jessica Dow A2023 ME Department of Agriculture, Conservation and Forestry View Details
Brooke Curtis V
2015Secretary Of StateME
Brooke Curtis V2015 ME Secretary Of State View Details
Kassidy Stairs B
2016Dfps Statewide Service CenterME
Kassidy Stairs B2016 ME Dfps Statewide Service Center View Details
Soraya Umphrey H
2015Dept Of Defense Veterans & Emerg MgmtME
Soraya Umphrey H2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Miller Aaron C
2019Department of Marine ResourcesME
Miller Aaron C2019 ME Department of Marine Resources View Details
Kyleigh Philbrook
2019Maine State PrisonME
Kyleigh Philbrook2019 ME Maine State Prison View Details
Andrea Theriault L
2015Maine Correctional CenterME
Andrea Theriault L2015 ME Maine Correctional Center View Details
Amy Kitchin
2022Department of Public SafetyME
Amy Kitchin2022 ME Department of Public Safety View Details
Tricia Flanders L
2016Maine Correctional CenterME
Tricia Flanders L2016 ME Maine Correctional Center View Details
Wanda Brissette M
2021Department of LaborME
Wanda Brissette M2021 ME Department of Labor View Details
Janet Damren L
2019Maine Department of TransportationME
Janet Damren L2019 ME Maine Department of Transportation View Details
Deborah White
2020Department of Health and Human ServicesME
Deborah White2020 ME Department of Health and Human Services View Details
Karen Bossie L
2016Dept Of Health&human Svcs: DhhsME
Karen Bossie L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Deanna Coutts M
2021Department of LaborME
Deanna Coutts M2021 ME Department of Labor View Details
Karen Eaton M
2021Department of Health and Human ServicesME
Karen Eaton M2021 ME Department of Health and Human Services View Details
Jennifer Belanger
2018Dfps Statewide Service CenterME
Jennifer Belanger2018 ME Dfps Statewide Service Center View Details
Richard Flores
2021Department of Health and Human ServicesME
Richard Flores2021 ME Department of Health and Human Services View Details
Anita Robertson J
2023Maine Department of TransportationME
Anita Robertson J2023 ME Maine Department of Transportation View Details
Claire Champagne D
2017Department Of TransportationME
Claire Champagne D2017 ME Department Of Transportation View Details
Debra Hilt J
2016Dept Of Health&human Svcs: DhhsME
Debra Hilt J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Laurie Sidelinger A
2017Dept Of Defense Veterans & Emerg MgmtME
Laurie Sidelinger A2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Mary-Catheri Pitre
2023Workers' Compensation BoardME
Mary-Catheri Pitre2023 ME Workers' Compensation Board View Details
Lyndsey Edelman
2022Maine State PrisonME
Lyndsey Edelman2022 ME Maine State Prison View Details
Kristen Bowker
2022Department of Administrative and Financial ServicesME
Kristen Bowker2022 ME Department of Administrative and Financial Services View Details
Dion Amber L
2019Department of Corrections - Central OfficeME
Dion Amber L2019 ME Department of Corrections - Central Office View Details
Roberta Leonard M
2016Dept Of Admin & Financial ServicesME
Roberta Leonard M2016 ME Dept Of Admin & Financial Services View Details
Taylor Pierpont J
2017Dept Of Health&Human Svcs: DhhsME
Taylor Pierpont J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Wesley Taylor A
2018Secretary Of StateME
Wesley Taylor A2018 ME Secretary Of State View Details
Stefanie Berry M
2015Dept Of Admin & Financial ServicesME
Stefanie Berry M2015 ME Dept Of Admin & Financial Services View Details
Stefanie Hutchinson
2016Dept Of Health&human Svcs: DhhsME
Stefanie Hutchinson2016 ME Dept Of Health&human Svcs: Dhhs View Details
Georgette Chalou L
2016Dept Of Corrections: Central OfficeME
Georgette Chalou L2016 ME Dept Of Corrections: Central Office View Details
Shannon Price L
2020Department of Health and Human ServicesME
Shannon Price L2020 ME Department of Health and Human Services View Details
Amanda Hopkins M
2016Dept Of Admin & Financial ServicesME
Amanda Hopkins M2016 ME Dept Of Admin & Financial Services View Details
Wayne Hewins M
2019Maine Department of TransportationME
Wayne Hewins M2019 ME Maine Department of Transportation View Details
Anju John
2020Department of Health and Human ServicesME
Anju John2020 ME Department of Health and Human Services View Details
Molly Barnes A
2024Department of Corrections - Central OfficeME
Molly Barnes A2024 ME Department of Corrections - Central Office View Details
Christy Benoit
2022Maine State PrisonME
Christy Benoit2022 ME Maine State Prison View Details
Laurel Noddin E
2015Dept Of Defense Veterans & Emerg MgmtME
Laurel Noddin E2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Karen Shaver D
2015Dept Of Admin & Financial ServicesME
Karen Shaver D2015 ME Dept Of Admin & Financial Services View Details
Kristen Arbour R
2015Dept Of Admin & Financial ServicesME
Kristen Arbour R2015 ME Dept Of Admin & Financial Services View Details
Jacob Myers
2021Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Jacob Myers2021 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Meagan Rogers
2021Department of Environmental ProtectionME
Meagan Rogers2021 ME Department of Environmental Protection View Details
Megan Demolet E
2023Department of Health and Human ServicesME
Megan Demolet E2023 ME Department of Health and Human Services View Details
Marion Wickwire K
2020Department of the Secretary of StateME
Marion Wickwire K2020 ME Department of the Secretary of State View Details
Sara Parsons M
2017Department Of Public SafetyME
Sara Parsons M2017 ME Department Of Public Safety View Details
Brittany Gould L
2022Department of Health and Human ServicesME
Brittany Gould L2022 ME Department of Health and Human Services View Details
Kathleen Heath M
2022Department of Environmental ProtectionME
Kathleen Heath M2022 ME Department of Environmental Protection View Details
Melonie Leighton
2022Department of Administrative and Financial ServicesME
Melonie Leighton2022 ME Department of Administrative and Financial Services View Details
Zachary Wormell C
2015Secretary Of StateME
Zachary Wormell C2015 ME Secretary Of State View Details
Lori Powell A
2023Department of Health and Human ServicesME
Lori Powell A2023 ME Department of Health and Human Services View Details
Laurie Gilbert A
2018Secretary Of StateME
Laurie Gilbert A2018 ME Secretary Of State View Details
Susan Kelley
2022Department of Marine ResourcesME
Susan Kelley2022 ME Department of Marine Resources View Details
Christina Jerolmon H
2015Department Of TransportationME
Christina Jerolmon H2015 ME Department Of Transportation View Details
Cami Hippler L
2023Department of Public SafetyME
Cami Hippler L2023 ME Department of Public Safety View Details
Renee Pushard J
2022Department of Health and Human ServicesME
Renee Pushard J2022 ME Department of Health and Human Services View Details
Wallace Kevin L
2019Maine Department of TransportationME
Wallace Kevin L2019 ME Maine Department of Transportation View Details
Nina Walker L
2016Dept Of Admin & Financial ServicesME
Nina Walker L2016 ME Dept Of Admin & Financial Services View Details
Jennifer Whitman J
2017Dept Of Health&Human Svcs: DhhsME
Jennifer Whitman J2017 ME Dept Of Health&Human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States