Maine Office Specialist Salary Lookup

Search Maine office specialist salary from 5,330 records in our salary database. Average office specialist salary in Maine is $44,834 and salary for this job in Maine is usually between $33,721 and $55,925. Look up Maine office specialist salary by name using the form below.


Office Specialist Salaries in Maine

NameYearStateEmployer
Kelley Amy J
2019Department of Administrative and Financial ServicesME
Kelley Amy J2019 ME Department of Administrative and Financial Services View Details
Tina Carpentier M
2019Department of Professional & Financial RegulationME
Tina Carpentier M2019 ME Department of Professional & Financial Regulation View Details
Robin Danforth L
2020Department of Administrative and Financial ServicesME
Robin Danforth L2020 ME Department of Administrative and Financial Services View Details
Kara Littlefield
2015Department Of LaborME
Kara Littlefield2015 ME Department Of Labor View Details
Michael Jeff Thibodeau M
2023Department of the Secretary of StateME
Michael Jeff Thibodeau M2023 ME Department of the Secretary of State View Details
Daryl Reed R
2022Department of Defense, Veterans and Emergency ManagementME
Daryl Reed R2022 ME Department of Defense, Veterans and Emergency Management View Details
Candace Rioux M
2017Treasurer Of StateME
Candace Rioux M2017 ME Treasurer Of State View Details
Lindsy Buckland R
2024Department of Marine ResourcesME
Lindsy Buckland R2024 ME Department of Marine Resources View Details
Pierre Jeanne M St
2019Department of Administrative and Financial ServicesME
Pierre Jeanne M St2019 ME Department of Administrative and Financial Services View Details
Lisa Reny M
2022Maine Board of Licensure in MedicineME
Lisa Reny M2022 ME Maine Board of Licensure in Medicine View Details
Lisa Stevens A
2017Dept Of Admin & Financial ServicesME
Lisa Stevens A2017 ME Dept Of Admin & Financial Services View Details
Sarah Varney G
2024Office of the State TreasurerME
Sarah Varney G2024 ME Office of the State Treasurer View Details
Erica Curtis
2022Charleston Correctional FacilityME
Erica Curtis2022 ME Charleston Correctional Facility View Details
Jada Leung K
2020Department of Health and Human ServicesME
Jada Leung K2020 ME Department of Health and Human Services View Details
Heidi Johnson J
2016Dept Of Agri Cons & ForestryME
Heidi Johnson J2016 ME Dept Of Agri Cons & Forestry View Details
Donna Spear L
2016Dept Of Health&human Svcs: DhhsME
Donna Spear L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Ashley Cirello A
2023Department of Administrative and Financial ServicesME
Ashley Cirello A2023 ME Department of Administrative and Financial Services View Details
Tyler Robinson D
2024Department of Professional & Financial RegulationME
Tyler Robinson D2024 ME Department of Professional & Financial Regulation View Details
Lois Emerson A
2021Department of Health and Human ServicesME
Lois Emerson A2021 ME Department of Health and Human Services View Details
Nicholas Flanagan
2015Dept Of Admin & Financial ServicesME
Nicholas Flanagan2015 ME Dept Of Admin & Financial Services View Details
Wanda Saucier L
2021Charleston Correctional FacilityME
Wanda Saucier L2021 ME Charleston Correctional Facility View Details
Avalinda Stresky E
2022Maine Correctional CenterME
Avalinda Stresky E2022 ME Maine Correctional Center View Details
Mallory Reilly E
2020Department of Public SafetyME
Mallory Reilly E2020 ME Department of Public Safety View Details
Rebecca Stenger
2021Maine State Board of NursingME
Rebecca Stenger2021 ME Maine State Board of Nursing View Details
Ginger Jackson L
2021Department of Administrative and Financial ServicesME
Ginger Jackson L2021 ME Department of Administrative and Financial Services View Details
Erin Ripley T
2018Dept Of Health&Human Svcs: DhhsME
Erin Ripley T2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Cindy Pottle L
2015Secretary Of StateME
Cindy Pottle L2015 ME Secretary Of State View Details
Amber Griffin
2016Treasurer Of StateME
Amber Griffin2016 ME Treasurer Of State View Details
Jan Bielau-nivus M
2015Department Of LaborME
Jan Bielau-nivus M2015 ME Department Of Labor View Details
Janene Lachance L
2021Office of the Maine Attorney GeneralME
Janene Lachance L2021 ME Office of the Maine Attorney General View Details
Amber Griffin
2015Treasurer Of StateME
Amber Griffin2015 ME Treasurer Of State View Details
Tammy Harrington L
2017Dept Of Defense Veterans & Emerg MgmtME
Tammy Harrington L2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Michael Jeff Thibodeau M
2019Department of the Secretary of StateME
Michael Jeff Thibodeau M2019 ME Department of the Secretary of State View Details
Katrina Turcotte E
2020Department of Defense, Veterans and Emergency ManagementME
Katrina Turcotte E2020 ME Department of Defense, Veterans and Emergency Management View Details
Deborah Flagg L
2018Secretary Of StateME
Deborah Flagg L2018 ME Secretary Of State View Details
Valerie Leathers
2021Department of Health and Human ServicesME
Valerie Leathers2021 ME Department of Health and Human Services View Details
Candace Rioux M
2016Treasurer Of StateME
Candace Rioux M2016 ME Treasurer Of State View Details
Katrina Turcotte E
2019Department of Defense, Veterans and Emergency ManagementME
Katrina Turcotte E2019 ME Department of Defense, Veterans and Emergency Management View Details
Beck Jessica M
2019Department of Professional & Financial RegulationME
Beck Jessica M2019 ME Department of Professional & Financial Regulation View Details
Heather Curry-Greene D
2024Department of Defense, Veterans and Emergency ManagementME
Heather Curry-Greene D2024 ME Department of Defense, Veterans and Emergency Management View Details
Deborah Chase L
2023Department of the Secretary of StateME
Deborah Chase L2023 ME Department of the Secretary of State View Details
Christine Giddings R
2020Department of the Secretary of StateME
Christine Giddings R2020 ME Department of the Secretary of State View Details
Tyler Robinson D
2023Department of Professional & Financial RegulationME
Tyler Robinson D2023 ME Department of Professional & Financial Regulation View Details
Cordon Patricia Chacon M
2016Secretary Of StateME
Cordon Patricia Chacon M2016 ME Secretary Of State View Details
Christian Montague H
2016Dept Of Health&human Svcs: DdpcME
Christian Montague H2016 ME Dept Of Health&human Svcs: Ddpc View Details
Rebecca Bennett A
2024Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Rebecca Bennett A2024 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Deborah Stanhope
2016Dept Of Admin & Financial ServicesME
Deborah Stanhope2016 ME Dept Of Admin & Financial Services View Details
Christopher Chase N
2022Department of LaborME
Christopher Chase N2022 ME Department of Labor View Details
Kimberly Duplessis J
2021Department of Administrative and Financial ServicesME
Kimberly Duplessis J2021 ME Department of Administrative and Financial Services View Details
Liane Worster
2016Dept Of Health&human Svcs: DdpcME
Liane Worster2016 ME Dept Of Health&human Svcs: Ddpc View Details
Tricia Flanders L
2021Maine Correctional CenterME
Tricia Flanders L2021 ME Maine Correctional Center View Details
Laurie Carrier A
2019Department of the Secretary of StateME
Laurie Carrier A2019 ME Department of the Secretary of State View Details
Jordan Dean L
2020Maine Department of Education - Bureaus and AdministrationME
Jordan Dean L2020 ME Maine Department of Education - Bureaus and Administration View Details
Sara Crowell
2023Department of Administrative and Financial ServicesME
Sara Crowell2023 ME Department of Administrative and Financial Services View Details
Amy Kelley J
2018Dept Of Admin & Financial ServicesME
Amy Kelley J2018 ME Dept Of Admin & Financial Services View Details
Karen Snell L
2017Secretary Of StateME
Karen Snell L2017 ME Secretary Of State View Details
Kellie Pierce L
2023Department of the Secretary of StateME
Kellie Pierce L2023 ME Department of the Secretary of State View Details
Amanda Buzby L
2022Division of Financial and Personnel Services - Statewide Service CenterME
Amanda Buzby L2022 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Kandice Fleming L
2024Department of Administrative and Financial ServicesME
Kandice Fleming L2024 ME Department of Administrative and Financial Services View Details
Diane Mahoney M
2021Department of the Secretary of StateME
Diane Mahoney M2021 ME Department of the Secretary of State View Details

Filters

Employer:



State:

Show All States