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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Deborah Caron E2018Dept Of Health&Human Svcs: DhhsME | Deborah Caron E | 2018 | ME | Dept Of Health&Human Svcs: Dhhs | View Details |
Terri Fitzgerald A2016Dept Of Education: Bureaus & AdminME | Terri Fitzgerald A | 2016 | ME | Dept Of Education: Bureaus & Admin | View Details |
Jessica Beck M2018Dept Of Prof & Financial RegulationME | Jessica Beck M | 2018 | ME | Dept Of Prof & Financial Regulation | View Details |
Lynne Dumont M2018Dept Of Health&Human Svcs: DdpcME | Lynne Dumont M | 2018 | ME | Dept Of Health&Human Svcs: Ddpc | View Details |
Jessica Cirello M2022Department of Professional & Financial RegulationME | Jessica Cirello M | 2022 | ME | Department of Professional & Financial Regulation | View Details |
Dawn Pratt M2015Charleston Correctional FacilityME | Dawn Pratt M | 2015 | ME | Charleston Correctional Facility | View Details |
Daniel Harrington O2018Dept Of Prof & Financial RegulationME | Daniel Harrington O | 2018 | ME | Dept Of Prof & Financial Regulation | View Details |
Dominic Cotone M2019Department of Professional & Financial RegulationME | Dominic Cotone M | 2019 | ME | Department of Professional & Financial Regulation | View Details |
Ripley Erin T2019Department of Health and Human ServicesME | Ripley Erin T | 2019 | ME | Department of Health and Human Services | View Details |
Gaynor Wilcox C2016Secretary Of StateME | Gaynor Wilcox C | 2016 | ME | Secretary Of State | View Details |
Bethanie Berube A2015Dept Of Health&human Svcs: DhhsME | Bethanie Berube A | 2015 | ME | Dept Of Health&human Svcs: Dhhs | View Details |
Betsey Guerette2023Division of Financial and Personnel Services - Statewide Service CenterME | Betsey Guerette | 2023 | ME | Division of Financial and Personnel Services - Statewide Service Center | View Details |
James Fossel W2016Secretary Of StateME | James Fossel W | 2016 | ME | Secretary Of State | View Details |
Cheryl Sherwood L2016Dept Of Health&human Svcs: DhhsME | Cheryl Sherwood L | 2016 | ME | Dept Of Health&human Svcs: Dhhs | View Details |
Lisa Fields F2016Dept Of Admin & Financial ServicesME | Lisa Fields F | 2016 | ME | Dept Of Admin & Financial Services | View Details |
Cota Brandi M2019Maine Department of Education - Bureaus and AdministrationME | Cota Brandi M | 2019 | ME | Maine Department of Education - Bureaus and Administration | View Details |
Emilie Sinclair E2015Dept Of Prof & Financial RegulationME | Emilie Sinclair E | 2015 | ME | Dept Of Prof & Financial Regulation | View Details |
Chelsey Martin N2020Department of Administrative and Financial ServicesME | Chelsey Martin N | 2020 | ME | Department of Administrative and Financial Services | View Details |
Rebecca Chaput2020Department of Administrative and Financial ServicesME | Rebecca Chaput | 2020 | ME | Department of Administrative and Financial Services | View Details |
Jasmine Pomerleau A2023Department of Defense, Veterans and Emergency ManagementME | Jasmine Pomerleau A | 2023 | ME | Department of Defense, Veterans and Emergency Management | View Details |
Donna Hall M2015Department Of Public SafetyME | Donna Hall M | 2015 | ME | Department Of Public Safety | View Details |
Cheryl Miller L2016Dept Of Corrections: Central OfficeME | Cheryl Miller L | 2016 | ME | Dept Of Corrections: Central Office | View Details |
Ryan Cunningham L2016Dept Of Education: Bureaus & AdminME | Ryan Cunningham L | 2016 | ME | Dept Of Education: Bureaus & Admin | View Details |
Linda Stohs J2017Dept Of Admin & Financial ServicesME | Linda Stohs J | 2017 | ME | Dept Of Admin & Financial Services | View Details |
Amanda Barbieri2020Office of the State TreasurerME | Amanda Barbieri | 2020 | ME | Office of the State Treasurer | View Details |
Erin Ripley T2020Department of Health and Human ServicesME | Erin Ripley T | 2020 | ME | Department of Health and Human Services | View Details |
Meagan Damon2017Dept Of Agri Cons & ForestryME | Meagan Damon | 2017 | ME | Dept Of Agri Cons & Forestry | View Details |
Heather Joslyn M2015Dept Of Health&human Svcs: DhhsME | Heather Joslyn M | 2015 | ME | Dept Of Health&human Svcs: Dhhs | View Details |
Rhonda Totman-berube M2016Workers' Compensation BoardME | Rhonda Totman-berube M | 2016 | ME | Workers' Compensation Board | View Details |
Deborah Stanhope2015Dept Of Admin & Financial ServicesME | Deborah Stanhope | 2015 | ME | Dept Of Admin & Financial Services | View Details |
Lisa Tomilson C2021Department of Health and Human Services - Dorothea Dix Psychiatric CenterME | Lisa Tomilson C | 2021 | ME | Department of Health and Human Services - Dorothea Dix Psychiatric Center | View Details |
Weston Melissa J2019Department of Defense, Veterans and Emergency ManagementME | Weston Melissa J | 2019 | ME | Department of Defense, Veterans and Emergency Management | View Details |
Maghen Merritt M2023Department of the Secretary of StateME | Maghen Merritt M | 2023 | ME | Department of the Secretary of State | View Details |
Elizabeth Norris G2021Department of Health and Human ServicesME | Elizabeth Norris G | 2021 | ME | Department of Health and Human Services | View Details |
Rebecca Butterfield L2019Department of Health and Human ServicesME | Rebecca Butterfield L | 2019 | ME | Department of Health and Human Services | View Details |
Tammy Veinott L2015Board Of MedicineME | Tammy Veinott L | 2015 | ME | Board Of Medicine | View Details |
Breanna Spencer E2018Dept Of Prof & Financial RegulationME | Breanna Spencer E | 2018 | ME | Dept Of Prof & Financial Regulation | View Details |
Tina Duffany M2023Department of LaborME | Tina Duffany M | 2023 | ME | Department of Labor | View Details |
Jordan Dean L2021Maine Department of Education - Bureaus and AdministrationME | Jordan Dean L | 2021 | ME | Maine Department of Education - Bureaus and Administration | View Details |
Linda Elliot F2021Department of Professional & Financial RegulationME | Linda Elliot F | 2021 | ME | Department of Professional & Financial Regulation | View Details |
Tammy Reed D2016Dept Of Prof & Financial RegulationME | Tammy Reed D | 2016 | ME | Dept Of Prof & Financial Regulation | View Details |
Chantel Plummer B2018Secretary Of StateME | Chantel Plummer B | 2018 | ME | Secretary Of State | View Details |
William Amand R St2020Department of Administrative and Financial ServicesME | William Amand R St | 2020 | ME | Department of Administrative and Financial Services | View Details |
Lisa Blanchard I2018Secretary Of StateME | Lisa Blanchard I | 2018 | ME | Secretary Of State | View Details |
Barbara Libby A2016Long Creek Youth Dev CtrME | Barbara Libby A | 2016 | ME | Long Creek Youth Dev Ctr | View Details |
Rebecca Chaput2015Dept Of Admin & Financial ServicesME | Rebecca Chaput | 2015 | ME | Dept Of Admin & Financial Services | View Details |
Jenna Heald L2020Department of Corrections - Central OfficeME | Jenna Heald L | 2020 | ME | Department of Corrections - Central Office | View Details |
Grover Erika L2019Maine Correctional CenterME | Grover Erika L | 2019 | ME | Maine Correctional Center | View Details |
Cecile Sirois R2017Dept Of Prof & Financial RegulationME | Cecile Sirois R | 2017 | ME | Dept Of Prof & Financial Regulation | View Details |
Scott Perkins A2022Department of Health and Human ServicesME | Scott Perkins A | 2022 | ME | Department of Health and Human Services | View Details |
Amanda Ouellette L2020Department of the Secretary of StateME | Amanda Ouellette L | 2020 | ME | Department of the Secretary of State | View Details |
Michelle Quirion D2016Dept Of Admin & Financial ServicesME | Michelle Quirion D | 2016 | ME | Dept Of Admin & Financial Services | View Details |
Amanda Tolman A2019Department of the Secretary of StateME | Amanda Tolman A | 2019 | ME | Department of the Secretary of State | View Details |
Benjamin Scott A2017Dept Of Admin & Financial ServicesME | Benjamin Scott A | 2017 | ME | Dept Of Admin & Financial Services | View Details |
Callie Moody B2021Department of Administrative and Financial ServicesME | Callie Moody B | 2021 | ME | Department of Administrative and Financial Services | View Details |
Heather Greenleaf P2017Dept Of Prof & Financial RegulationME | Heather Greenleaf P | 2017 | ME | Dept Of Prof & Financial Regulation | View Details |
Abby Flanders L2018Dept Of Admin & Financial ServicesME | Abby Flanders L | 2018 | ME | Dept Of Admin & Financial Services | View Details |
Katherin Getchell L2024Department of Professional & Financial RegulationME | Katherin Getchell L | 2024 | ME | Department of Professional & Financial Regulation | View Details |
Jessica Field J2024Division of Financial and Personnel Services - Statewide Service CenterME | Jessica Field J | 2024 | ME | Division of Financial and Personnel Services - Statewide Service Center | View Details |
Arthur Turner R2021Department of Professional & Financial RegulationME | Arthur Turner R | 2021 | ME | Department of Professional & Financial Regulation | View Details |