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 Dall R
2018Dept Of Health&Human Svcs: DhhsME
Kristina Dall R2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Marissa Keener A
2024Department of Health and Human ServicesME
Marissa Keener A2024 ME Department of Health and Human Services View Details
Vicki Hannan L
2018Workers' Compensation BoardME
Vicki Hannan L2018 ME Workers' Compensation Board View Details
Jessica Beck M
2017Dept Of Agri Cons & ForestryME
Jessica Beck M2017 ME Dept Of Agri Cons & Forestry View Details
Regina Harmon J
2022Department of Health and Human ServicesME
Regina Harmon J2022 ME Department of Health and Human Services View Details
Kathryn Warner A
2015Dept Of Health&human Svcs: DhhsME
Kathryn Warner A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Angela McAllister D
2024Department of Professional & Financial RegulationME
Angela McAllister D2024 ME Department of Professional & Financial Regulation View Details
Ruth Fialho S
2019Department of the Secretary of StateME
Ruth Fialho S2019 ME Department of the Secretary of State View Details
Wendy Belanger L
2015Secretary Of StateME
Wendy Belanger L2015 ME Secretary Of State View Details
Doris Labranche A
2015Dept Of Health&human Svcs: DhhsME
Doris Labranche A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Sherri Brooker
2020Department of Health and Human ServicesME
Sherri Brooker2020 ME Department of Health and Human Services View Details
Perkins Rebecca L
2019Department of Health and Human ServicesME
Perkins Rebecca L2019 ME Department of Health and Human Services View Details
Deborah Burrell Y
2022Department of Health and Human ServicesME
Deborah Burrell Y2022 ME Department of Health and Human Services View Details
Kayla Herrick K
2023Department of Health and Human ServicesME
Kayla Herrick K2023 ME Department of Health and Human Services View Details
Rebecca Labonte A
2020Department of Defense, Veterans and Emergency ManagementME
Rebecca Labonte A2020 ME Department of Defense, Veterans and Emergency Management View Details
April Solak M
2022Department of Health and Human ServicesME
April Solak M2022 ME Department of Health and Human Services View Details
Jennifer Newhouse A
2022Department of Health and Human ServicesME
Jennifer Newhouse A2022 ME Department of Health and Human Services View Details
Clinton Dodge B Jr
2024Maine State PrisonME
Clinton Dodge B Jr2024 ME Maine State Prison View Details
Amanda Webb M
2021Department of Administrative and Financial ServicesME
Amanda Webb M2021 ME Department of Administrative and Financial Services View Details
Amanda Hoffman L
2023Maine Department of TransportationME
Amanda Hoffman L2023 ME Maine Department of Transportation View Details
Wendy Laflamme M
2016Dept Of Health&human Svcs: DhhsME
Wendy Laflamme M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Emma Wallace C
2022Department of Public SafetyME
Emma Wallace C2022 ME Department of Public Safety View Details
Shannon Quintal E
2020Department of Public SafetyME
Shannon Quintal E2020 ME Department of Public Safety View Details
Angela Porter C
2024Department of Public SafetyME
Angela Porter C2024 ME Department of Public Safety View Details
Elizabeth Hewins M
2016Secretary Of StateME
Elizabeth Hewins M2016 ME Secretary Of State View Details
Thaliann Gonzalez-Morales M
2024Department of Health and Human ServicesME
Thaliann Gonzalez-Morales M2024 ME Department of Health and Human Services View Details
Judith Angsten
2023Department of Health and Human ServicesME
Judith Angsten2023 ME Department of Health and Human Services View Details
Julie Stevens
2017Dept Of Admin & Financial ServicesME
Julie Stevens2017 ME Dept Of Admin & Financial Services View Details
Heather Bailey S
2018Dept Of Admin & Financial ServicesME
Heather Bailey S2018 ME Dept Of Admin & Financial Services View Details
Lauren Dyer C
2016Maine Correctional CenterME
Lauren Dyer C2016 ME Maine Correctional Center View Details
Mariah Bernard A
2022Department of Health and Human ServicesME
Mariah Bernard A2022 ME Department of Health and Human Services View Details
Maureen Fergola G
2020Maine Department of TransportationME
Maureen Fergola G2020 ME Maine Department of Transportation View Details
Lana Deroche
2021Department of Administrative and Financial ServicesME
Lana Deroche2021 ME Department of Administrative and Financial Services View Details
Kendall Smith N
2024Department of Health and Human ServicesME
Kendall Smith N2024 ME Department of Health and Human Services View Details
Barbara Layden H
2015Department Of Public SafetyME
Barbara Layden H2015 ME Department Of Public Safety View Details
Lisa Hughes A
2017Department Of TransportationME
Lisa Hughes A2017 ME Department Of Transportation View Details
Dena Doyon L
2017Dept Of Agri Cons & ForestryME
Dena Doyon L2017 ME Dept Of Agri Cons & Forestry View Details
Rachel Lacoste M
2023Department of Public SafetyME
Rachel Lacoste M2023 ME Department of Public Safety View Details
Amanda Buzby L
2015Dept Of Admin & Financial ServicesME
Amanda Buzby L2015 ME Dept Of Admin & Financial Services View Details
Julia Payne
2021Workers' Compensation BoardME
Julia Payne2021 ME Workers' Compensation Board View Details
Sharon Hall V
2015Secretary Of StateME
Sharon Hall V2015 ME Secretary Of State View Details
Kimberly Emmons A
2018Secretary Of StateME
Kimberly Emmons A2018 ME Secretary Of State View Details
Debra Whitehouse A
2018Secretary Of StateME
Debra Whitehouse A2018 ME Secretary Of State View Details
Barbara Davidson J
2018Secretary Of StateME
Barbara Davidson J2018 ME Secretary Of State View Details
Kim Amand L St
2018Secretary Of StateME
Kim Amand L St2018 ME Secretary Of State View Details
Heidi Landry J
2021Maine Department of TransportationME
Heidi Landry J2021 ME Maine Department of Transportation View Details
Leah Perrigo J
2017Department Of TransportationME
Leah Perrigo J2017 ME Department Of Transportation View Details
Melanie Brown A
2018Secretary Of StateME
Melanie Brown A2018 ME Secretary Of State View Details
Tina Duffany M
2023Department of LaborME
Tina Duffany M2023 ME Department of Labor View Details
Jessica Grenier L
2017Dept Of Prof & Financial RegulationME
Jessica Grenier L2017 ME Dept Of Prof & Financial Regulation View Details
Scott Dunham W
2018Secretary Of StateME
Scott Dunham W2018 ME Secretary Of State View Details
Kiana Green D
2017Dept Of Health&Human Svcs: DhhsME
Kiana Green D2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kelley Guite L
2024Maine State PrisonME
Kelley Guite L2024 ME Maine State Prison View Details
Harris Mindi-Sue
2020Department of Health and Human ServicesME
Harris Mindi-Sue2020 ME Department of Health and Human Services View Details
Brenda Lee
2020Department of Health and Human ServicesME
Brenda Lee2020 ME Department of Health and Human Services View Details
Becky Marston J
2020Department of Health and Human ServicesME
Becky Marston J2020 ME Department of Health and Human Services View Details
Lois Dyer J
2018Secretary Of StateME
Lois Dyer J2018 ME Secretary Of State View Details
Jeffrey Fairfield A
2022Department of Health and Human ServicesME
Jeffrey Fairfield A2022 ME Department of Health and Human Services View Details
Lois Bilodeau
2023Workers' Compensation BoardME
Lois Bilodeau2023 ME Workers' Compensation Board View Details
Melanie Peterson J
2023Department of Public SafetyME
Melanie Peterson J2023 ME Department of Public Safety View Details

Filters

Employer:



State:

Show All States