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 | ||
---|---|---|---|---|---|
Christa McAllister2024Maine Correctional CenterME | Christa McAllister | 2024 | ME | Maine Correctional Center | View Details |
Elena Crowley I2017Board Of MedicineME | Elena Crowley I | 2017 | ME | Board Of Medicine | View Details |
Tammy Reed D2018Dept Of Prof & Financial RegulationME | Tammy Reed D | 2018 | ME | Dept Of Prof & Financial Regulation | View Details |
Jennie Baker L2016Secretary Of StateME | Jennie Baker L | 2016 | ME | Secretary Of State | View Details |
Dana Faucher M2016Dept Of Prof & Financial RegulationME | Dana Faucher M | 2016 | ME | Dept Of Prof & Financial Regulation | View Details |
Janine Collins M2016Department Of Public SafetyME | Janine Collins M | 2016 | ME | Department Of Public Safety | View Details |
Shelley Burnham J2016Dept Of Admin & Financial ServicesME | Shelley Burnham J | 2016 | ME | Dept Of Admin & Financial Services | View Details |
Lois Emerson A2016Dept Of Health&human Svcs: DhhsME | Lois Emerson A | 2016 | ME | Dept Of Health&human Svcs: Dhhs | View Details |
Kaidena Neumann L2016Dept Of Prof & Financial RegulationME | Kaidena Neumann L | 2016 | ME | Dept Of Prof & Financial Regulation | View Details |
Rhonda Totman-berube M2015Workers' Compensation BoardME | Rhonda Totman-berube M | 2015 | ME | Workers' Compensation Board | View Details |
Sharon Wright L2018Dept Of Health&Human Svcs: DhhsME | Sharon Wright L | 2018 | ME | Dept Of Health&Human Svcs: Dhhs | View Details |
Patricia Chauvin B2015Secretary Of StateME | Patricia Chauvin B | 2015 | ME | Secretary Of State | View Details |
Linda Elliot F2015Board Of NursingME | Linda Elliot F | 2015 | ME | Board Of Nursing | View Details |
Lisa Blanchard I2015Secretary Of StateME | Lisa Blanchard I | 2015 | ME | Secretary Of State | View Details |
Joyce Grady L2015Secretary Of StateME | Joyce Grady L | 2015 | ME | Secretary Of State | View Details |
Kathryn Patterson L2015Secretary Of StateME | Kathryn Patterson L | 2015 | ME | Secretary Of State | View Details |
Tonya Richardson J2015Secretary Of StateME | Tonya Richardson J | 2015 | ME | Secretary Of State | View Details |
Kimberly Baker J2015Dept Of Prof & Financial RegulationME | Kimberly Baker J | 2015 | ME | Dept Of Prof & Financial Regulation | View Details |
Valerie Higgins J2015Attorney GeneralME | Valerie Higgins J | 2015 | ME | Attorney General | View Details |
Mary Breton B2015Dept Of Environmental ProtectionME | Mary Breton B | 2015 | ME | Dept Of Environmental Protection | View Details |
Lori Mitchell S2015Dept Of Environmental ProtectionME | Lori Mitchell S | 2015 | ME | Dept Of Environmental Protection | View Details |
Valerie Russell L2015Dept Of Admin & Financial ServicesME | Valerie Russell L | 2015 | ME | Dept Of Admin & Financial Services | View Details |
Elaine Ferguson2015Dept Of Admin & Financial ServicesME | Elaine Ferguson | 2015 | ME | Dept Of Admin & Financial Services | View Details |
Kathy-an Robitaille J2015Department Of Public SafetyME | Kathy-an Robitaille J | 2015 | ME | Department Of Public Safety | View Details |
Janice Welch M2015Dept Of Admin & Financial ServicesME | Janice Welch M | 2015 | ME | Dept Of Admin & Financial Services | View Details |
Lisa Perry J2015Dept Of Education: Bureaus & AdminME | Lisa Perry J | 2015 | ME | Dept Of Education: Bureaus & Admin | View Details |
Heidi Storkson M2020Maine Correctional CenterME | Heidi Storkson M | 2020 | ME | Maine Correctional Center | View Details |
Deborah Maringola2018Dept Of Admin & Financial ServicesME | Deborah Maringola | 2018 | ME | Dept Of Admin & Financial Services | View Details |
Deborah Fales A2015Dept Of Prof & Financial RegulationME | Deborah Fales A | 2015 | ME | Dept Of Prof & Financial Regulation | View Details |
Vicki Lawry L2016Secretary Of StateME | Vicki Lawry L | 2016 | ME | Secretary Of State | View Details |
Michelle Lovering M2015Dept Of Prof & Financial RegulationME | Michelle Lovering M | 2015 | ME | Dept Of Prof & Financial Regulation | View Details |
Pamela Webber A2016Secretary Of StateME | Pamela Webber A | 2016 | ME | Secretary Of State | View Details |
Tricia Flanders L2020Maine Correctional CenterME | Tricia Flanders L | 2020 | ME | Maine Correctional Center | View Details |
Audrey Bamford L2015Secretary Of StateME | Audrey Bamford L | 2015 | ME | Secretary Of State | View Details |
Pamela Webber A2015Secretary Of StateME | Pamela Webber A | 2015 | ME | Secretary Of State | View Details |
Vicki Lawry L2015Secretary Of StateME | Vicki Lawry L | 2015 | ME | Secretary Of State | View Details |
Christine Giddings R2015Secretary Of StateME | Christine Giddings R | 2015 | ME | Secretary Of State | View Details |
Letha Allen2022Maine Correctional CenterME | Letha Allen | 2022 | ME | Maine Correctional Center | View Details |
Julie Lee2017Secretary Of StateME | Julie Lee | 2017 | ME | Secretary Of State | View Details |
Teresa Belanger C2017Dept Of Admin & Financial ServicesME | Teresa Belanger C | 2017 | ME | Dept Of Admin & Financial Services | View Details |
Stacey Bean2017Dept Of Education: Bureaus & AdminME | Stacey Bean | 2017 | ME | Dept Of Education: Bureaus & Admin | View Details |
Christina Gowell M2017Dept Of Prof & Financial RegulationME | Christina Gowell M | 2017 | ME | Dept Of Prof & Financial Regulation | View Details |
Grace Cooper M2017Dept Of Health&Human Svcs: DhhsME | Grace Cooper M | 2017 | ME | Dept Of Health&Human Svcs: Dhhs | View Details |
Shannon Ayotte D2017Dept Of Agri Cons & ForestryME | Shannon Ayotte D | 2017 | ME | Dept Of Agri Cons & Forestry | View Details |
Scott Benjamin A2019Department of Administrative and Financial ServicesME | Scott Benjamin A | 2019 | ME | Department of Administrative and Financial Services | View Details |
Stacey Abbott J2017Maine Correctional CenterME | Stacey Abbott J | 2017 | ME | Maine Correctional Center | View Details |
Deborah Flagg L2017Secretary Of StateME | Deborah Flagg L | 2017 | ME | Secretary Of State | View Details |
Lorna Deamaral M2019Department of LaborME | Lorna Deamaral M | 2019 | ME | Department of Labor | View Details |
Amanda Tolman A2021Department of the Secretary of StateME | Amanda Tolman A | 2021 | ME | Department of the Secretary of State | View Details |
Michelle Quirion D2022Department of Administrative and Financial ServicesME | Michelle Quirion D | 2022 | ME | Department of Administrative and Financial Services | View Details |
Heidi Johnson J2017Dept Of Agri Cons & ForestryME | Heidi Johnson J | 2017 | ME | Dept Of Agri Cons & Forestry | View Details |
Dana Faucher M2015Dept Of Prof & Financial RegulationME | Dana Faucher M | 2015 | ME | Dept Of Prof & Financial Regulation | View Details |
Shelley Burnham J2015Dept Of Admin & Financial ServicesME | Shelley Burnham J | 2015 | ME | Dept Of Admin & Financial Services | View Details |
Janine Collins M2015Department Of Public SafetyME | Janine Collins M | 2015 | ME | Department Of Public Safety | View Details |
Alyshia Pooler M2019Maine Department of TransportationME | Alyshia Pooler M | 2019 | ME | Maine Department of Transportation | View Details |
Diane Mahoney M2016Secretary Of StateME | Diane Mahoney M | 2016 | ME | Secretary Of State | View Details |
Sheena Glover L2020Department of Marine ResourcesME | Sheena Glover L | 2020 | ME | Department of Marine Resources | View Details |
Amanda Barbieri2021Office of the State TreasurerME | Amanda Barbieri | 2021 | ME | Office of the State Treasurer | View Details |
Laura Supica D2018Secretary Of StateME | Laura Supica D | 2018 | ME | Secretary Of State | View Details |
Julie Lee2016Secretary Of StateME | Julie Lee | 2016 | ME | Secretary Of State | View Details |