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
Deborah Caron E
2018Dept Of Health&Human Svcs: DhhsME
Deborah Caron E2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Terri Fitzgerald A
2016Dept Of Education: Bureaus & AdminME
Terri Fitzgerald A2016 ME Dept Of Education: Bureaus & Admin View Details
Jessica Beck M
2018Dept Of Prof & Financial RegulationME
Jessica Beck M2018 ME Dept Of Prof & Financial Regulation View Details
Lynne Dumont M
2018Dept Of Health&Human Svcs: DdpcME
Lynne Dumont M2018 ME Dept Of Health&Human Svcs: Ddpc View Details
Jessica Cirello M
2022Department of Professional & Financial RegulationME
Jessica Cirello M2022 ME Department of Professional & Financial Regulation View Details
Dawn Pratt M
2015Charleston Correctional FacilityME
Dawn Pratt M2015 ME Charleston Correctional Facility View Details
Daniel Harrington O
2018Dept Of Prof & Financial RegulationME
Daniel Harrington O2018 ME Dept Of Prof & Financial Regulation View Details
Dominic Cotone M
2019Department of Professional & Financial RegulationME
Dominic Cotone M2019 ME Department of Professional & Financial Regulation View Details
Ripley Erin T
2019Department of Health and Human ServicesME
Ripley Erin T2019 ME Department of Health and Human Services View Details
Gaynor Wilcox C
2016Secretary Of StateME
Gaynor Wilcox C2016 ME Secretary Of State View Details
Bethanie Berube A
2015Dept Of Health&human Svcs: DhhsME
Bethanie Berube A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Betsey Guerette
2023Division of Financial and Personnel Services - Statewide Service CenterME
Betsey Guerette2023 ME Division of Financial and Personnel Services - Statewide Service Center View Details
James Fossel W
2016Secretary Of StateME
James Fossel W2016 ME Secretary Of State View Details
Cheryl Sherwood L
2016Dept Of Health&human Svcs: DhhsME
Cheryl Sherwood L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Lisa Fields F
2016Dept Of Admin & Financial ServicesME
Lisa Fields F2016 ME Dept Of Admin & Financial Services View Details
Cota Brandi M
2019Maine Department of Education - Bureaus and AdministrationME
Cota Brandi M2019 ME Maine Department of Education - Bureaus and Administration View Details
Emilie Sinclair E
2015Dept Of Prof & Financial RegulationME
Emilie Sinclair E2015 ME Dept Of Prof & Financial Regulation View Details
Chelsey Martin N
2020Department of Administrative and Financial ServicesME
Chelsey Martin N2020 ME Department of Administrative and Financial Services View Details
Rebecca Chaput
2020Department of Administrative and Financial ServicesME
Rebecca Chaput2020 ME Department of Administrative and Financial Services View Details
Jasmine Pomerleau A
2023Department of Defense, Veterans and Emergency ManagementME
Jasmine Pomerleau A2023 ME Department of Defense, Veterans and Emergency Management View Details
Donna Hall M
2015Department Of Public SafetyME
Donna Hall M2015 ME Department Of Public Safety View Details
Cheryl Miller L
2016Dept Of Corrections: Central OfficeME
Cheryl Miller L2016 ME Dept Of Corrections: Central Office View Details
Ryan Cunningham L
2016Dept Of Education: Bureaus & AdminME
Ryan Cunningham L2016 ME Dept Of Education: Bureaus & Admin View Details
Linda Stohs J
2017Dept Of Admin & Financial ServicesME
Linda Stohs J2017 ME Dept Of Admin & Financial Services View Details
Amanda Barbieri
2020Office of the State TreasurerME
Amanda Barbieri2020 ME Office of the State Treasurer View Details
Erin Ripley T
2020Department of Health and Human ServicesME
Erin Ripley T2020 ME Department of Health and Human Services View Details
Meagan Damon
2017Dept Of Agri Cons & ForestryME
Meagan Damon2017 ME Dept Of Agri Cons & Forestry View Details
Heather Joslyn M
2015Dept Of Health&human Svcs: DhhsME
Heather Joslyn M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Rhonda Totman-berube M
2016Workers' Compensation BoardME
Rhonda Totman-berube M2016 ME Workers' Compensation Board View Details
Deborah Stanhope
2015Dept Of Admin & Financial ServicesME
Deborah Stanhope2015 ME Dept Of Admin & Financial Services View Details
Lisa Tomilson C
2021Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Lisa Tomilson C2021 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Weston Melissa J
2019Department of Defense, Veterans and Emergency ManagementME
Weston Melissa J2019 ME Department of Defense, Veterans and Emergency Management View Details
Maghen Merritt M
2023Department of the Secretary of StateME
Maghen Merritt M2023 ME Department of the Secretary of State View Details
Elizabeth Norris G
2021Department of Health and Human ServicesME
Elizabeth Norris G2021 ME Department of Health and Human Services View Details
Rebecca Butterfield L
2019Department of Health and Human ServicesME
Rebecca Butterfield L2019 ME Department of Health and Human Services View Details
Tammy Veinott L
2015Board Of MedicineME
Tammy Veinott L2015 ME Board Of Medicine View Details
Breanna Spencer E
2018Dept Of Prof & Financial RegulationME
Breanna Spencer E2018 ME Dept Of Prof & Financial Regulation View Details
Tina Duffany M
2023Department of LaborME
Tina Duffany M2023 ME Department of Labor View Details
Jordan Dean L
2021Maine Department of Education - Bureaus and AdministrationME
Jordan Dean L2021 ME Maine Department of Education - Bureaus and Administration View Details
Linda Elliot F
2021Department of Professional & Financial RegulationME
Linda Elliot F2021 ME Department of Professional & Financial Regulation View Details
Tammy Reed D
2016Dept Of Prof & Financial RegulationME
Tammy Reed D2016 ME Dept Of Prof & Financial Regulation View Details
Chantel Plummer B
2018Secretary Of StateME
Chantel Plummer B2018 ME Secretary Of State View Details
William Amand R St
2020Department of Administrative and Financial ServicesME
William Amand R St2020 ME Department of Administrative and Financial Services View Details
Lisa Blanchard I
2018Secretary Of StateME
Lisa Blanchard I2018 ME Secretary Of State View Details
Barbara Libby A
2016Long Creek Youth Dev CtrME
Barbara Libby A2016 ME Long Creek Youth Dev Ctr View Details
Rebecca Chaput
2015Dept Of Admin & Financial ServicesME
Rebecca Chaput2015 ME Dept Of Admin & Financial Services View Details
Jenna Heald L
2020Department of Corrections - Central OfficeME
Jenna Heald L2020 ME Department of Corrections - Central Office View Details
Grover Erika L
2019Maine Correctional CenterME
Grover Erika L2019 ME Maine Correctional Center View Details
Cecile Sirois R
2017Dept Of Prof & Financial RegulationME
Cecile Sirois R2017 ME Dept Of Prof & Financial Regulation View Details
Scott Perkins A
2022Department of Health and Human ServicesME
Scott Perkins A2022 ME Department of Health and Human Services View Details
Amanda Ouellette L
2020Department of the Secretary of StateME
Amanda Ouellette L2020 ME Department of the Secretary of State View Details
Michelle Quirion D
2016Dept Of Admin & Financial ServicesME
Michelle Quirion D2016 ME Dept Of Admin & Financial Services View Details
Amanda Tolman A
2019Department of the Secretary of StateME
Amanda Tolman A2019 ME Department of the Secretary of State View Details
Benjamin Scott A
2017Dept Of Admin & Financial ServicesME
Benjamin Scott A2017 ME Dept Of Admin & Financial Services View Details
Callie Moody B
2021Department of Administrative and Financial ServicesME
Callie Moody B2021 ME Department of Administrative and Financial Services View Details
Heather Greenleaf P
2017Dept Of Prof & Financial RegulationME
Heather Greenleaf P2017 ME Dept Of Prof & Financial Regulation View Details
Abby Flanders L
2018Dept Of Admin & Financial ServicesME
Abby Flanders L2018 ME Dept Of Admin & Financial Services View Details
Katherin Getchell L
2024Department of Professional & Financial RegulationME
Katherin Getchell L2024 ME Department of Professional & Financial Regulation View Details
Jessica Field J
2024Division of Financial and Personnel Services - Statewide Service CenterME
Jessica Field J2024 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Arthur Turner R
2021Department of Professional & Financial RegulationME
Arthur Turner R2021 ME Department of Professional & Financial Regulation View Details

Filters

Employer:



State:

Show All States