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
Natasha Noterman L
2021Maine Correctional CenterME
Natasha Noterman L2021 ME Maine Correctional Center View Details
Jacob Jones D
2018Treasurer Of StateME
Jacob Jones D2018 ME Treasurer Of State View Details
Heather Joslyn M
2016Dept Of Health&human Svcs: DhhsME
Heather Joslyn M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Cordon Patricia Chacon M
2018Secretary Of StateME
Cordon Patricia Chacon M2018 ME Secretary Of State View Details
Taylor Boivin J
2021Department of the Secretary of StateME
Taylor Boivin J2021 ME Department of the Secretary of State View Details
Jessica Field J
2016Dept Of Admin & Financial ServicesME
Jessica Field J2016 ME Dept Of Admin & Financial Services View Details
Rhonda Totman-berube M
2018Workers' Compensation BoardME
Rhonda Totman-berube M2018 ME Workers' Compensation Board View Details
Allison Butterfield
2023Department of the Secretary of StateME
Allison Butterfield2023 ME Department of the Secretary of State View Details
Christina Pinkham M
2015Dept Of Prof & Financial RegulationME
Christina Pinkham M2015 ME Dept Of Prof & Financial Regulation View Details
Angela Hopkins K
2018Department Of Marine ResourcesME
Angela Hopkins K2018 ME Department Of Marine Resources View Details
Amanda Tolman A
2020Department of the Secretary of StateME
Amanda Tolman A2020 ME Department of the Secretary of State View Details
Lynette Ramsey E
2021Department of Defense, Veterans and Emergency ManagementME
Lynette Ramsey E2021 ME Department of Defense, Veterans and Emergency Management View Details
Grace Cooper M
2015Dept Of Health&human Svcs: DhhsME
Grace Cooper M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Linda Stohs J
2018Dept Of Admin & Financial ServicesME
Linda Stohs J2018 ME Dept Of Admin & Financial Services View Details
Gaynor Wilcox C
2015Secretary Of StateME
Gaynor Wilcox C2015 ME Secretary Of State View Details
Pimenta Elysee J
2019Department of the Secretary of StateME
Pimenta Elysee J2019 ME Department of the Secretary of State View Details
Amy Swan M
2021Department of Marine ResourcesME
Amy Swan M2021 ME Department of Marine Resources View Details
Sophia Willette I
2023Department of Defense, Veterans and Emergency ManagementME
Sophia Willette I2023 ME Department of Defense, Veterans and Emergency Management View Details
Terri Fitzgerald A
2017Dept Of Education: Bureaus & AdminME
Terri Fitzgerald A2017 ME Dept Of Education: Bureaus & Admin View Details
Christopher Birt V
2022Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Christopher Birt V2022 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Jonas Maines
2023Department of Administrative and Financial ServicesME
Jonas Maines2023 ME Department of Administrative and Financial Services View Details
Tracy Morrison A
2017Board Of MedicineME
Tracy Morrison A2017 ME Board Of Medicine View Details
Mallory Reilly E
2021Department of Public SafetyME
Mallory Reilly E2021 ME Department of Public Safety View Details
Michelle Senence L
2016Maine Correctional CenterME
Michelle Senence L2016 ME Maine Correctional Center View Details
Kate Stratton L
2024Department of Administrative and Financial ServicesME
Kate Stratton L2024 ME Department of Administrative and Financial Services View Details
Vicki Burbank L
2018Maine Correctional CenterME
Vicki Burbank L2018 ME Maine Correctional Center View Details
Bethanie Berube A
2017Dept Of Health&Human Svcs: DhhsME
Bethanie Berube A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jane Giegold E
2024Department of Marine ResourcesME
Jane Giegold E2024 ME Department of Marine Resources View Details
Tammy Reed D
2017Dept Of Prof & Financial RegulationME
Tammy Reed D2017 ME Dept Of Prof & Financial Regulation View Details
Lucie Loubier A
2017Secretary Of StateME
Lucie Loubier A2017 ME Secretary Of State View Details
Barbara Libby A
2017Long Creek Youth Dev CtrME
Barbara Libby A2017 ME Long Creek Youth Dev Ctr View Details
Laurel Pollard L
2023Maine Department of Education - Bureaus and AdministrationME
Laurel Pollard L2023 ME Maine Department of Education - Bureaus and Administration View Details
Heather Greenleaf P
2015Dept Of Prof & Financial RegulationME
Heather Greenleaf P2015 ME Dept Of Prof & Financial Regulation View Details
Andrea Mckay M
2017Dept Of Admin & Financial ServicesME
Andrea Mckay M2017 ME Dept Of Admin & Financial Services View Details
Paula Cummins R
2016Dept Of Admin & Financial ServicesME
Paula Cummins R2016 ME Dept Of Admin & Financial Services View Details
Megan Stratton
2023Department of Administrative and Financial ServicesME
Megan Stratton2023 ME Department of Administrative and Financial Services View Details
Betsey Guerette
2024Division of Financial and Personnel Services - Statewide Service CenterME
Betsey Guerette2024 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Michael Tarr D
2021Department of Professional & Financial RegulationME
Michael Tarr D2021 ME Department of Professional & Financial Regulation View Details
Elena Crowley I
2020Maine Board of Licensure in MedicineME
Elena Crowley I2020 ME Maine Board of Licensure in Medicine View Details
Sara Crowell
2024Department of Administrative and Financial ServicesME
Sara Crowell2024 ME Department of Administrative and Financial Services View Details
Michelle Quirion D
2019Department of Administrative and Financial ServicesME
Michelle Quirion D2019 ME Department of Administrative and Financial Services View Details
Whitney Jordan C
2021Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Whitney Jordan C2021 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Michelle Quirion D
2020Department of Administrative and Financial ServicesME
Michelle Quirion D2020 ME Department of Administrative and Financial Services View Details
Kathryn Latulippe J
2015Dept Of Prof & Financial RegulationME
Kathryn Latulippe J2015 ME Dept Of Prof & Financial Regulation View Details
Elizabeth Moulton R
2023Maine Department of TransportationME
Elizabeth Moulton R2023 ME Maine Department of Transportation View Details
Amy Donohue L
2020Office of the State TreasurerME
Amy Donohue L2020 ME Office of the State Treasurer View Details
Emily Gilbert
2023Department of Administrative and Financial ServicesME
Emily Gilbert2023 ME Department of Administrative and Financial Services View Details
Candace Rioux M
2019Office of the State TreasurerME
Candace Rioux M2019 ME Office of the State Treasurer View Details
Tricia Flanders L
2018Maine Correctional CenterME
Tricia Flanders L2018 ME Maine Correctional Center View Details
Deborah Maringola
2021Department of Administrative and Financial ServicesME
Deborah Maringola2021 ME Department of Administrative and Financial Services View Details
Wendi Belanger J
2017Dept Of Corrections: Central OfficeME
Wendi Belanger J2017 ME Dept Of Corrections: Central Office View Details
Amira Fournier
2022Maine Correctional CenterME
Amira Fournier2022 ME Maine Correctional Center View Details
Angela McAllister D
2022Department of Professional & Financial RegulationME
Angela McAllister D2022 ME Department of Professional & Financial Regulation View Details
Danielle Jacques
2024Department of Public SafetyME
Danielle Jacques2024 ME Department of Public Safety View Details
Patricia Chacon-Roche M
2023Department of the Secretary of StateME
Patricia Chacon-Roche M2023 ME Department of the Secretary of State View Details
Tina Carpentier M
2021Department of Professional & Financial RegulationME
Tina Carpentier M2021 ME Department of Professional & Financial Regulation View Details
Robin Danforth L
2021Department of Administrative and Financial ServicesME
Robin Danforth L2021 ME Department of Administrative and Financial Services View Details
Deborah Maringola
2016Dept Of Admin & Financial ServicesME
Deborah Maringola2016 ME Dept Of Admin & Financial Services View Details
Paula Cummins R
2015Dept Of Admin & Financial ServicesME
Paula Cummins R2015 ME Dept Of Admin & Financial Services View Details
Darlene Simoneau A
2023Maine Department of TransportationME
Darlene Simoneau A2023 ME Maine Department of Transportation View Details

Filters

Employer:



State:

Show All States