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
Whitney Jordan C
2022Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Whitney Jordan C2022 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Jennie Baker L
2015Secretary Of StateME
Jennie Baker L2015 ME Secretary Of State View Details
Tracie Eastman
2016Dept Of Admin & Financial ServicesME
Tracie Eastman2016 ME Dept Of Admin & Financial Services View Details
Baker Jennie L
2019Department of the Secretary of StateME
Baker Jennie L2019 ME Department of the Secretary of State View Details
Wendi Belanger J
2018Dept Of Corrections: Central OfficeME
Wendi Belanger J2018 ME Dept Of Corrections: Central Office View Details
Lucie Loubier A
2018Secretary Of StateME
Lucie Loubier A2018 ME Secretary Of State View Details
Heather Greenleaf P
2016Dept Of Prof & Financial RegulationME
Heather Greenleaf P2016 ME Dept Of Prof & Financial Regulation View Details
Joyce Grady L
2018Secretary Of StateME
Joyce Grady L2018 ME Secretary Of State View Details
Candace Rioux M
2020Office of the State TreasurerME
Candace Rioux M2020 ME Office of the State Treasurer View Details
Chelsey Martin N
2021Department of Administrative and Financial ServicesME
Chelsey Martin N2021 ME Department of Administrative and Financial Services View Details
Teresa Belanger C
2016Dept Of Admin & Financial ServicesME
Teresa Belanger C2016 ME Dept Of Admin & Financial Services View Details
Amira Fournier
2023Maine Correctional CenterME
Amira Fournier2023 ME Maine Correctional Center View Details
Shelly Bourisk M
2015Dept Of Admin & Financial ServicesME
Shelly Bourisk M2015 ME Dept Of Admin & Financial Services View Details
Deborah Caron E
2017Dept Of Health&Human Svcs: DhhsME
Deborah Caron E2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Montague Christian H
2019Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Montague Christian H2019 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Bethanie Berube A
2016Dept Of Health&human Svcs: DhhsME
Bethanie Berube A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Erin Sheehan L
2022Department of Health and Human ServicesME
Erin Sheehan L2022 ME Department of Health and Human Services View Details
Janice Welch M
2021Division of Financial and Personnel Services - Statewide Service CenterME
Janice Welch M2021 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Tina Carpentier M
2022Department of Professional & Financial RegulationME
Tina Carpentier M2022 ME Department of Professional & Financial Regulation View Details
Andrea Mckay M
2018Dept Of Admin & Financial ServicesME
Andrea Mckay M2018 ME Dept Of Admin & Financial Services View Details
Dominic Cotone M
2022Department of Professional & Financial RegulationME
Dominic Cotone M2022 ME Department of Professional & Financial Regulation View Details
Brandi Cota M
2018Dept Of Education: Bureaus & AdminME
Brandi Cota M2018 ME Dept Of Education: Bureaus & Admin View Details
Rebecca Chaput
2018Dept Of Admin & Financial ServicesME
Rebecca Chaput2018 ME Dept Of Admin & Financial Services View Details
Ramsey Lynette E
2019Department of Defense, Veterans and Emergency ManagementME
Ramsey Lynette E2019 ME Department of Defense, Veterans and Emergency Management View Details
Paula Cummins R
2017Dept Of Admin & Financial ServicesME
Paula Cummins R2017 ME Dept Of Admin & Financial Services View Details
Grace Cooper M
2016Dept Of Health&human Svcs: DhhsME
Grace Cooper M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Grace Cooper M
2018Dept Of Health&Human Svcs: DhhsME
Grace Cooper M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Tracie Eastman
2015Dept Of Admin & Financial ServicesME
Tracie Eastman2015 ME Dept Of Admin & Financial Services View Details
Stover Mika-Mari R
2020Department of the Secretary of StateME
Stover Mika-Mari R2020 ME Department of the Secretary of State View Details
Dominic Cotone M
2020Department of Professional & Financial RegulationME
Dominic Cotone M2020 ME Department of Professional & Financial Regulation View Details
Diane Mahoney M
2020Department of the Secretary of StateME
Diane Mahoney M2020 ME Department of the Secretary of State View Details
Venus Amand J St
2015Dept Of Admin & Financial ServicesME
Venus Amand J St2015 ME Dept Of Admin & Financial Services View Details
Selena Brown M
2023Maine Department of Education - Bureaus and AdministrationME
Selena Brown M2023 ME Maine Department of Education - Bureaus and Administration View Details
Kenneth Dexter C
2021Department of the Secretary of StateME
Kenneth Dexter C2021 ME Department of the Secretary of State View Details
Spencer Breanna E
2019Department of Professional & Financial RegulationME
Spencer Breanna E2019 ME Department of Professional & Financial Regulation View Details
Hattie Trask M
2020Maine Public Utilities CommissionME
Hattie Trask M2020 ME Maine Public Utilities Commission View Details
Jada Leung K
2021Department of Health and Human ServicesME
Jada Leung K2021 ME Department of Health and Human Services View Details
Elizabeth Norris G
2022Department of Health and Human ServicesME
Elizabeth Norris G2022 ME Department of Health and Human Services View Details
Cheryl Sherwood L
2017Dept Of Health&Human Svcs: DhhsME
Cheryl Sherwood L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Brendan Moody N
2023Department of the Secretary of StateME
Brendan Moody N2023 ME Department of the Secretary of State View Details
Sandra Bourget A
2023Maine State Board of EducationME
Sandra Bourget A2023 ME Maine State Board of Education View Details
Alexis Lull
2021Department of Health and Human ServicesME
Alexis Lull2021 ME Department of Health and Human Services View Details
Amanda Gilbert
2023Department of the Secretary of StateME
Amanda Gilbert2023 ME Department of the Secretary of State View Details
Deborah Maringola
2017Dept Of Admin & Financial ServicesME
Deborah Maringola2017 ME Dept Of Admin & Financial Services View Details
Nanci Stitt-Kittredge E
2019Maine Department of Education - Bureaus and AdministrationME
Nanci Stitt-Kittredge E2019 ME Maine Department of Education - Bureaus and Administration View Details
Holly Rogalinski B
2019Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Holly Rogalinski B2019 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Holly Rogalinski B
2020Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Holly Rogalinski B2020 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Victoria Chabot
2023Department of the Secretary of StateME
Victoria Chabot2023 ME Department of the Secretary of State View Details
Glover Sheena L
2019Department of Marine ResourcesME
Glover Sheena L2019 ME Department of Marine Resources View Details
Plummer Chantel B
2019Department of the Secretary of StateME
Plummer Chantel B2019 ME Department of the Secretary of State View Details
Lisa Fields F
2017Dept Of Admin & Financial ServicesME
Lisa Fields F2017 ME Dept Of Admin & Financial Services View Details
James Fossel W
2017Secretary Of StateME
James Fossel W2017 ME Secretary Of State View Details
Chelsea Fortin N
2019Department of Defense, Veterans and Emergency ManagementME
Chelsea Fortin N2019 ME Department of Defense, Veterans and Emergency Management View Details
Kara Littlefield
2018Department Of LaborME
Kara Littlefield2018 ME Department Of Labor View Details
Benjamin Scott A
2018Dept Of Admin & Financial ServicesME
Benjamin Scott A2018 ME Dept Of Admin & Financial Services View Details
Vickie Bussey L
2024Department of Administrative and Financial ServicesME
Vickie Bussey L2024 ME Department of Administrative and Financial Services View Details
Teresa Belanger C
2015Dept Of Admin & Financial ServicesME
Teresa Belanger C2015 ME Dept Of Admin & Financial Services View Details
Amanda Ouellette L
2021Department of the Secretary of StateME
Amanda Ouellette L2021 ME Department of the Secretary of State View Details
Ginger Jackson L
2015Dept Of Health&human Svcs: DhhsME
Ginger Jackson L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Patrick Malloy L
2015Secretary Of StateME
Patrick Malloy L2015 ME Secretary Of State View Details

Filters

Employer:



State:

Show All States