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
Christa McAllister
2024Maine Correctional CenterME
Christa McAllister2024 ME Maine Correctional Center View Details
Elena Crowley I
2017Board Of MedicineME
Elena Crowley I2017 ME Board Of Medicine View Details
Tammy Reed D
2018Dept Of Prof & Financial RegulationME
Tammy Reed D2018 ME Dept Of Prof & Financial Regulation View Details
Jennie Baker L
2016Secretary Of StateME
Jennie Baker L2016 ME Secretary Of State View Details
Dana Faucher M
2016Dept Of Prof & Financial RegulationME
Dana Faucher M2016 ME Dept Of Prof & Financial Regulation View Details
Janine Collins M
2016Department Of Public SafetyME
Janine Collins M2016 ME Department Of Public Safety View Details
Shelley Burnham J
2016Dept Of Admin & Financial ServicesME
Shelley Burnham J2016 ME Dept Of Admin & Financial Services View Details
Lois Emerson A
2016Dept Of Health&human Svcs: DhhsME
Lois Emerson A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Kaidena Neumann L
2016Dept Of Prof & Financial RegulationME
Kaidena Neumann L2016 ME Dept Of Prof & Financial Regulation View Details
Rhonda Totman-berube M
2015Workers' Compensation BoardME
Rhonda Totman-berube M2015 ME Workers' Compensation Board View Details
Sharon Wright L
2018Dept Of Health&Human Svcs: DhhsME
Sharon Wright L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Patricia Chauvin B
2015Secretary Of StateME
Patricia Chauvin B2015 ME Secretary Of State View Details
Linda Elliot F
2015Board Of NursingME
Linda Elliot F2015 ME Board Of Nursing View Details
Lisa Blanchard I
2015Secretary Of StateME
Lisa Blanchard I2015 ME Secretary Of State View Details
Joyce Grady L
2015Secretary Of StateME
Joyce Grady L2015 ME Secretary Of State View Details
Kathryn Patterson L
2015Secretary Of StateME
Kathryn Patterson L2015 ME Secretary Of State View Details
Tonya Richardson J
2015Secretary Of StateME
Tonya Richardson J2015 ME Secretary Of State View Details
Kimberly Baker J
2015Dept Of Prof & Financial RegulationME
Kimberly Baker J2015 ME Dept Of Prof & Financial Regulation View Details
Valerie Higgins J
2015Attorney GeneralME
Valerie Higgins J2015 ME Attorney General View Details
Mary Breton B
2015Dept Of Environmental ProtectionME
Mary Breton B2015 ME Dept Of Environmental Protection View Details
Lori Mitchell S
2015Dept Of Environmental ProtectionME
Lori Mitchell S2015 ME Dept Of Environmental Protection View Details
Valerie Russell L
2015Dept Of Admin & Financial ServicesME
Valerie Russell L2015 ME Dept Of Admin & Financial Services View Details
Elaine Ferguson
2015Dept Of Admin & Financial ServicesME
Elaine Ferguson2015 ME Dept Of Admin & Financial Services View Details
Kathy-an Robitaille J
2015Department Of Public SafetyME
Kathy-an Robitaille J2015 ME Department Of Public Safety View Details
Janice Welch M
2015Dept Of Admin & Financial ServicesME
Janice Welch M2015 ME Dept Of Admin & Financial Services View Details
Lisa Perry J
2015Dept Of Education: Bureaus & AdminME
Lisa Perry J2015 ME Dept Of Education: Bureaus & Admin View Details
Heidi Storkson M
2020Maine Correctional CenterME
Heidi Storkson M2020 ME Maine Correctional Center View Details
Deborah Maringola
2018Dept Of Admin & Financial ServicesME
Deborah Maringola2018 ME Dept Of Admin & Financial Services View Details
Deborah Fales A
2015Dept Of Prof & Financial RegulationME
Deborah Fales A2015 ME Dept Of Prof & Financial Regulation View Details
Vicki Lawry L
2016Secretary Of StateME
Vicki Lawry L2016 ME Secretary Of State View Details
Michelle Lovering M
2015Dept Of Prof & Financial RegulationME
Michelle Lovering M2015 ME Dept Of Prof & Financial Regulation View Details
Pamela Webber A
2016Secretary Of StateME
Pamela Webber A2016 ME Secretary Of State View Details
Tricia Flanders L
2020Maine Correctional CenterME
Tricia Flanders L2020 ME Maine Correctional Center View Details
Audrey Bamford L
2015Secretary Of StateME
Audrey Bamford L2015 ME Secretary Of State View Details
Pamela Webber A
2015Secretary Of StateME
Pamela Webber A2015 ME Secretary Of State View Details
Vicki Lawry L
2015Secretary Of StateME
Vicki Lawry L2015 ME Secretary Of State View Details
Christine Giddings R
2015Secretary Of StateME
Christine Giddings R2015 ME Secretary Of State View Details
Letha Allen
2022Maine Correctional CenterME
Letha Allen2022 ME Maine Correctional Center View Details
Julie Lee
2017Secretary Of StateME
Julie Lee2017 ME Secretary Of State View Details
Teresa Belanger C
2017Dept Of Admin & Financial ServicesME
Teresa Belanger C2017 ME Dept Of Admin & Financial Services View Details
Stacey Bean
2017Dept Of Education: Bureaus & AdminME
Stacey Bean2017 ME Dept Of Education: Bureaus & Admin View Details
Christina Gowell M
2017Dept Of Prof & Financial RegulationME
Christina Gowell M2017 ME Dept Of Prof & Financial Regulation View Details
Grace Cooper M
2017Dept Of Health&Human Svcs: DhhsME
Grace Cooper M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Shannon Ayotte D
2017Dept Of Agri Cons & ForestryME
Shannon Ayotte D2017 ME Dept Of Agri Cons & Forestry View Details
Scott Benjamin A
2019Department of Administrative and Financial ServicesME
Scott Benjamin A2019 ME Department of Administrative and Financial Services View Details
Stacey Abbott J
2017Maine Correctional CenterME
Stacey Abbott J2017 ME Maine Correctional Center View Details
Deborah Flagg L
2017Secretary Of StateME
Deborah Flagg L2017 ME Secretary Of State View Details
Lorna Deamaral M
2019Department of LaborME
Lorna Deamaral M2019 ME Department of Labor View Details
Amanda Tolman A
2021Department of the Secretary of StateME
Amanda Tolman A2021 ME Department of the Secretary of State View Details
Michelle Quirion D
2022Department of Administrative and Financial ServicesME
Michelle Quirion D2022 ME Department of Administrative and Financial Services View Details
Heidi Johnson J
2017Dept Of Agri Cons & ForestryME
Heidi Johnson J2017 ME Dept Of Agri Cons & Forestry View Details
Dana Faucher M
2015Dept Of Prof & Financial RegulationME
Dana Faucher M2015 ME Dept Of Prof & Financial Regulation View Details
Shelley Burnham J
2015Dept Of Admin & Financial ServicesME
Shelley Burnham J2015 ME Dept Of Admin & Financial Services View Details
Janine Collins M
2015Department Of Public SafetyME
Janine Collins M2015 ME Department Of Public Safety View Details
Alyshia Pooler M
2019Maine Department of TransportationME
Alyshia Pooler M2019 ME Maine Department of Transportation View Details
Diane Mahoney M
2016Secretary Of StateME
Diane Mahoney M2016 ME Secretary Of State View Details
Sheena Glover L
2020Department of Marine ResourcesME
Sheena Glover L2020 ME Department of Marine Resources View Details
Amanda Barbieri
2021Office of the State TreasurerME
Amanda Barbieri2021 ME Office of the State Treasurer View Details
Laura Supica D
2018Secretary Of StateME
Laura Supica D2018 ME Secretary Of State View Details
Julie Lee
2016Secretary Of StateME
Julie Lee2016 ME Secretary Of State View Details

Filters

Employer:



State:

Show All States