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 Flagg L
2016Secretary Of StateME
Deborah Flagg L2016 ME Secretary Of State View Details
Angela Hopkins K
2022Department of Marine ResourcesME
Angela Hopkins K2022 ME Department of Marine Resources View Details
Lisa Fields F
2018Dept Of Admin & Financial ServicesME
Lisa Fields F2018 ME Dept Of Admin & Financial Services View Details
James Fossel W
2018Secretary Of StateME
James Fossel W2018 ME Secretary Of State View Details
Rachel Bubier
2019Maine Department of Education - Bureaus and AdministrationME
Rachel Bubier2019 ME Maine Department of Education - Bureaus and Administration View Details
Angel Wilson L
2017Department Of Marine ResourcesME
Angel Wilson L2017 ME Department Of Marine Resources View Details
Dumont Lynne M
2019Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Dumont Lynne M2019 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Angela Hopkins K
2019Department of Marine ResourcesME
Angela Hopkins K2019 ME Department of Marine Resources View Details
Amy Donohue L
2021Office of the State TreasurerME
Amy Donohue L2021 ME Office of the State Treasurer View Details
Pamela Strong J
2015Dept Of Admin & Financial ServicesME
Pamela Strong J2015 ME Dept Of Admin & Financial Services View Details
Nicole Merryman C
2022Department of Defense, Veterans and Emergency ManagementME
Nicole Merryman C2022 ME Department of Defense, Veterans and Emergency Management View Details
Shannon Ayotte D
2016Dept Of Agri Cons & ForestryME
Shannon Ayotte D2016 ME Dept Of Agri Cons & Forestry View Details
Catherine Griffin A
2022Department of Defense, Veterans and Emergency ManagementME
Catherine Griffin A2022 ME Department of Defense, Veterans and Emergency Management View Details
Mary Catus B
2023Department of the Secretary of StateME
Mary Catus B2023 ME Department of the Secretary of State View Details
Taylor Pierpont J
2019Maine Department of TransportationME
Taylor Pierpont J2019 ME Maine Department of Transportation View Details
Cheryl Kiss L
2023Department of the Secretary of StateME
Cheryl Kiss L2023 ME Department of the Secretary of State View Details
Michelle McAtee R
2019Department of Inland Fisheries & WildlifeME
Michelle McAtee R2019 ME Department of Inland Fisheries & Wildlife View Details
Lois Emerson A
2015Dept Of Health&human Svcs: DhhsME
Lois Emerson A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Scott Perkins A
2015Dept Of Health&human Svcs: DhhsME
Scott Perkins A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jane Adams B
2023Office of the State TreasurerME
Jane Adams B2023 ME Office of the State Treasurer View Details
Maricor Delatorre
2023Department of the Secretary of StateME
Maricor Delatorre2023 ME Department of the Secretary of State View Details
Tina Carpentier M
2023Department of Professional & Financial RegulationME
Tina Carpentier M2023 ME Department of Professional & Financial Regulation View Details
Kristen Peaslee R
2023Department of the Secretary of StateME
Kristen Peaslee R2023 ME Department of the Secretary of State View Details
Vickey Gray L
2015Dept Of Prof & Financial RegulationME
Vickey Gray L2015 ME Dept Of Prof & Financial Regulation View Details
Andrea McKay M
2019Department of Administrative and Financial ServicesME
Andrea McKay M2019 ME Department of Administrative and Financial Services View Details
Mallory Reilly E
2022Department of Public SafetyME
Mallory Reilly E2022 ME Department of Public Safety View Details
Rebecca Chaput
2019Department of Administrative and Financial ServicesME
Rebecca Chaput2019 ME Department of Administrative and Financial Services View Details
Ginger Jackson L
2016Dept Of Health&human Svcs: DhhsME
Ginger Jackson L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Karen Pottle
2019Maine Department of Education - Bureaus and AdministrationME
Karen Pottle2019 ME Maine Department of Education - Bureaus and Administration View Details
Patrick Malloy L
2016Secretary Of StateME
Patrick Malloy L2016 ME Secretary Of State View Details
Amanda Gilbert
2020Department of the Secretary of StateME
Amanda Gilbert2020 ME Department of the Secretary of State View Details
Shannon Ayotte D
2015Dept Of Agri Cons & ForestryME
Shannon Ayotte D2015 ME Dept Of Agri Cons & Forestry View Details
Rebecca Butterfield L
2020Department of Health and Human ServicesME
Rebecca Butterfield L2020 ME Department of Health and Human Services View Details
Tracy Morrison A
2018Board Of MedicineME
Tracy Morrison A2018 ME Board Of Medicine View Details
Denise Brann M
2023Department of Inland Fisheries & WildlifeME
Denise Brann M2023 ME Department of Inland Fisheries & Wildlife View Details
Nigel Bowles L
2022Department of Administrative and Financial ServicesME
Nigel Bowles L2022 ME Department of Administrative and Financial Services View Details
Tammy Veinott L
2020Department of Professional & Financial RegulationME
Tammy Veinott L2020 ME Department of Professional & Financial Regulation View Details
Shelly Bourisk M
2016Dept Of Admin & Financial ServicesME
Shelly Bourisk M2016 ME Dept Of Admin & Financial Services View Details
Sharon Wright L
2017Dept Of Health&Human Svcs: DhhsME
Sharon Wright L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Sarah Thompson-Newell J
2021Department of the Secretary of StateME
Sarah Thompson-Newell J2021 ME Department of the Secretary of State View Details
Rhonda Totman-Berube M
2020Workers' Compensation BoardME
Rhonda Totman-Berube M2020 ME Workers' Compensation Board View Details
Diane Mahoney M
2015Secretary Of StateME
Diane Mahoney M2015 ME Secretary Of State View Details
Cindy Poulin L
2023Department of Defense, Veterans and Emergency ManagementME
Cindy Poulin L2023 ME Department of Defense, Veterans and Emergency Management View Details
Cordon Patricia Chacon M
2019Department of the Secretary of StateME
Cordon Patricia Chacon M2019 ME Department of the Secretary of State View Details
Kaidena Neumann L
2015Dept Of Prof & Financial RegulationME
Kaidena Neumann L2015 ME Dept Of Prof & Financial Regulation View Details
Susan Strout E
2023Board of Osteopathic LicensureME
Susan Strout E2023 ME Board of Osteopathic Licensure View Details
Lisa Smith B
2020Department of Administrative and Financial ServicesME
Lisa Smith B2020 ME Department of Administrative and Financial Services View Details
Kelly Colby C
2017Dept Of Education: Bureaus & AdminME
Kelly Colby C2017 ME Dept Of Education: Bureaus & Admin View Details
Elysee Pimenta J
2020Department of the Secretary of StateME
Elysee Pimenta J2020 ME Department of the Secretary of State View Details
Jewel Tardiff M
2016Dept Of Admin & Financial ServicesME
Jewel Tardiff M2016 ME Dept Of Admin & Financial Services View Details
Roderick Danielle I
2019Maine Department of Education - Bureaus and AdministrationME
Roderick Danielle I2019 ME Maine Department of Education - Bureaus and Administration View Details
Heather Joslyn M
2017Dept Of Health&Human Svcs: DhhsME
Heather Joslyn M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Rebecca Chaput
2017Dept Of Admin & Financial ServicesME
Rebecca Chaput2017 ME Dept Of Admin & Financial Services View Details
Tammy Veinott L
2017Dept Of Prof & Financial RegulationME
Tammy Veinott L2017 ME Dept Of Prof & Financial Regulation View Details
Terry Hunter A
2023Department of the Secretary of StateME
Terry Hunter A2023 ME Department of the Secretary of State View Details
Ashley Cirello A
2022Department of Administrative and Financial ServicesME
Ashley Cirello A2022 ME Department of Administrative and Financial Services View Details
Rhonda Totman-Berube M
2019Workers' Compensation BoardME
Rhonda Totman-Berube M2019 ME Workers' Compensation Board View Details
Packard Marie C
2019Department of the Secretary of StateME
Packard Marie C2019 ME Department of the Secretary of State View Details
Cooper Grace M
2019Department of Health and Human ServicesME
Cooper Grace M2019 ME Department of Health and Human Services View Details
Katie Ladd I
2018Secretary Of StateME
Katie Ladd I2018 ME Secretary Of State View Details

Filters

Employer:



State:

Show All States