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
Brittany Smith C
2023Department of Administrative and Financial ServicesME
Brittany Smith C2023 ME Department of Administrative and Financial Services View Details
Christian Montague H
2018Dept Of Health&Human Svcs: DdpcME
Christian Montague H2018 ME Dept Of Health&Human Svcs: Ddpc View Details
Kara Littlefield
2017Department Of LaborME
Kara Littlefield2017 ME Department Of Labor View Details
Brady Andrews
2024Department of Marine ResourcesME
Brady Andrews2024 ME Department of Marine Resources View Details
Riqui Tompkins
2023Department of Agriculture, Conservation and ForestryME
Riqui Tompkins2023 ME Department of Agriculture, Conservation and Forestry View Details
Alyshia Pooler M
2018Department Of TransportationME
Alyshia Pooler M2018 ME Department Of Transportation View Details
Angel Ripley L
2015Department Of Marine ResourcesME
Angel Ripley L2015 ME Department Of Marine Resources View Details
Andrea Mckay M
2016Dept Of Admin & Financial ServicesME
Andrea Mckay M2016 ME Dept Of Admin & Financial Services View Details
Wendi Belanger J
2016Dept Of Corrections: Central OfficeME
Wendi Belanger J2016 ME Dept Of Corrections: Central Office View Details
Fleming Kandice L
2019Department of Administrative and Financial ServicesME
Fleming Kandice L2019 ME Department of Administrative and Financial Services View Details
Brielle Balmer
2023Department of Health and Human ServicesME
Brielle Balmer2023 ME Department of Health and Human Services View Details
Jodi Truman
2024Maine Department of Education - Bureaus and AdministrationME
Jodi Truman2024 ME Maine Department of Education - Bureaus and Administration View Details
Michael Tarr D
2020Department of Professional & Financial RegulationME
Michael Tarr D2020 ME Department of Professional & Financial Regulation View Details
Brittanee Gray-Guerette B
2021Department of the Secretary of StateME
Brittanee Gray-Guerette B2021 ME Department of the Secretary of State View Details
Michelle Lawson S
2016Charleston Correctional FacilityME
Michelle Lawson S2016 ME Charleston Correctional Facility View Details
Meagan Damon
2016Dept Of Agri Cons & ForestryME
Meagan Damon2016 ME Dept Of Agri Cons & Forestry View Details
Brielle Balmer
2022Department of Health and Human ServicesME
Brielle Balmer2022 ME Department of Health and Human Services View Details
Reyes Dianellis Figueroa
2023Department of the Secretary of StateME
Reyes Dianellis Figueroa2023 ME Department of the Secretary of State View Details
Taylor Boivin J
2020Department of the Secretary of StateME
Taylor Boivin J2020 ME Department of the Secretary of State View Details
Cindy Pottle L
2017Secretary Of StateME
Cindy Pottle L2017 ME Secretary Of State View Details
Terri Fitzgerald A
2015Dept Of Education: Bureaus & AdminME
Terri Fitzgerald A2015 ME Dept Of Education: Bureaus & Admin View Details
Cordon Patricia Chacon M
2017Secretary Of StateME
Cordon Patricia Chacon M2017 ME Secretary Of State View Details
Michelle Senence L
2015Maine Correctional CenterME
Michelle Senence L2015 ME Maine Correctional Center View Details
Elysee Pimenta J
2018Secretary Of StateME
Elysee Pimenta J2018 ME Secretary Of State View Details
Cheryl Sherwood L
2015Dept Of Health&human Svcs: DhhsME
Cheryl Sherwood L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Judith Hannum E
2023Department of the Secretary of StateME
Judith Hannum E2023 ME Department of the Secretary of State View Details
Michelle Quirion D
2015Dept Of Admin & Financial ServicesME
Michelle Quirion D2015 ME Dept Of Admin & Financial Services View Details
Elizabeth Heath
2016Dept Of Health&human Svcs: DhhsME
Elizabeth Heath2016 ME Dept Of Health&human Svcs: Dhhs View Details
Darlyne Lane D
2016Dept Of Admin & Financial ServicesME
Darlyne Lane D2016 ME Dept Of Admin & Financial Services View Details
Christian Montague H
2020Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Christian Montague H2020 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Tia Shaw
2024Long Creek Youth Development CenterME
Tia Shaw2024 ME Long Creek Youth Development Center View Details
Angela Hopkins K
2017Department Of Marine ResourcesME
Angela Hopkins K2017 ME Department Of Marine Resources View Details
Kenneth Dexter C
2020Department of the Secretary of StateME
Kenneth Dexter C2020 ME Department of the Secretary of State View Details
Neva Parsons
2024Department of Administrative and Financial ServicesME
Neva Parsons2024 ME Department of Administrative and Financial Services View Details
James Fossel W
2015Secretary Of StateME
James Fossel W2015 ME Secretary Of State View Details
Linda Stohs J
2016Dept Of Admin & Financial ServicesME
Linda Stohs J2016 ME Dept Of Admin & Financial Services View Details
Jennifer Norton
2024Department of Professional & Financial RegulationME
Jennifer Norton2024 ME Department of Professional & Financial Regulation View Details
Lisa Weaver A
2016Dept Of Health&human Svcs: DhhsME
Lisa Weaver A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Rebecca Chaput
2016Dept Of Admin & Financial ServicesME
Rebecca Chaput2016 ME Dept Of Admin & Financial Services View Details
Tina Carpentier M
2020Department of Professional & Financial RegulationME
Tina Carpentier M2020 ME Department of Professional & Financial Regulation View Details
Danielle Nadeau
2022Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Danielle Nadeau2022 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Dennis Andrews W
2016Secretary Of StateME
Dennis Andrews W2016 ME Secretary Of State View Details
Brian Chick L
2023Department of the Secretary of StateME
Brian Chick L2023 ME Department of the Secretary of State View Details
Annmarie Stevens
2020Department of Health and Human ServicesME
Annmarie Stevens2020 ME Department of Health and Human Services View Details
Tammie Breton L
2016Dept Of Prof & Financial RegulationME
Tammie Breton L2016 ME Dept Of Prof & Financial Regulation View Details
Jacob Jones D
2017Treasurer Of StateME
Jacob Jones D2017 ME Treasurer Of State View Details
Michelle Quirion D
2017Dept Of Admin & Financial ServicesME
Michelle Quirion D2017 ME Dept Of Admin & Financial Services View Details
Paula Nadeau S
2018Dept Of Education: Bureaus & AdminME
Paula Nadeau S2018 ME Dept Of Education: Bureaus & Admin View Details
Michelle Senence L
2017Maine Correctional CenterME
Michelle Senence L2017 ME Maine Correctional Center View Details
Amber Griffin
2017Treasurer Of StateME
Amber Griffin2017 ME Treasurer Of State View Details
Candace Rioux M
2018Treasurer Of StateME
Candace Rioux M2018 ME Treasurer Of State View Details
Cheryl Miller L
2015Dept Of Corrections: Central OfficeME
Cheryl Miller L2015 ME Dept Of Corrections: Central Office View Details
Karen Snell L
2018Secretary Of StateME
Karen Snell L2018 ME Secretary Of State View Details
Tammy Reed D
2015Dept Of Prof & Financial RegulationME
Tammy Reed D2015 ME Dept Of Prof & Financial Regulation View Details
Ryan Cunningham L
2015Dept Of Education: Bureaus & AdminME
Ryan Cunningham L2015 ME Dept Of Education: Bureaus & Admin View Details
Michelle Quirion D
2021Department of Administrative and Financial ServicesME
Michelle Quirion D2021 ME Department of Administrative and Financial Services View Details
Rhonda Totman-Berube M
2022Workers' Compensation BoardME
Rhonda Totman-Berube M2022 ME Workers' Compensation Board View Details
Cheryl Kiss L
2021Department of the Secretary of StateME
Cheryl Kiss L2021 ME Department of the Secretary of State View Details
Katie Wade L
2015Dept Of Health&human Svcs: DhhsME
Katie Wade L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Brittanee Gray-Guerette B
2020Department of the Secretary of StateME
Brittanee Gray-Guerette B2020 ME Department of the Secretary of State View Details

Filters

Employer:



State:

Show All States