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
Kimberly Baker J
2017Dept Of Prof & Financial RegulationME
Kimberly Baker J2017 ME Dept Of Prof & Financial Regulation View Details
Deborah Fales A
2017Dept Of Prof & Financial RegulationME
Deborah Fales A2017 ME Dept Of Prof & Financial Regulation View Details
Lori Mitchell S
2017Dept Of Environmental ProtectionME
Lori Mitchell S2017 ME Dept Of Environmental Protection View Details
Mary Breton B
2017Dept Of Environmental ProtectionME
Mary Breton B2017 ME Dept Of Environmental Protection View Details
Lisa Perry J
2017Dept Of Education: Bureaus & AdminME
Lisa Perry J2017 ME Dept Of Education: Bureaus & Admin View Details
Valerie Russell L
2017Dept Of Admin & Financial ServicesME
Valerie Russell L2017 ME Dept Of Admin & Financial Services View Details
Darlyne Lane D
2017Dept Of Admin & Financial ServicesME
Darlyne Lane D2017 ME Dept Of Admin & Financial Services View Details
Lynne Dumont M
2020Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Lynne Dumont M2020 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Linda Elliot F
2017Board Of NursingME
Linda Elliot F2017 ME Board Of Nursing View Details
Tonya Perkins K
2017Dept Of Admin & Financial ServicesME
Tonya Perkins K2017 ME Dept Of Admin & Financial Services View Details
Kandice Fleming L
2018Dept Of Admin & Financial ServicesME
Kandice Fleming L2018 ME Dept Of Admin & Financial Services View Details
Megan Rowe S
2022Department of Agriculture, Conservation and ForestryME
Megan Rowe S2022 ME Department of Agriculture, Conservation and Forestry View Details
Christine Giddings R
2017Secretary Of StateME
Christine Giddings R2017 ME Secretary Of State View Details
Paula Cummins R
2018Dept Of Admin & Financial ServicesME
Paula Cummins R2018 ME Dept Of Admin & Financial Services View Details
Patricia Chauvin B
2016Secretary Of StateME
Patricia Chauvin B2016 ME Secretary Of State View Details
Kimberly Baker J
2016Dept Of Prof & Financial RegulationME
Kimberly Baker J2016 ME Dept Of Prof & Financial Regulation View Details
Deborah Fales A
2016Dept Of Prof & Financial RegulationME
Deborah Fales A2016 ME Dept Of Prof & Financial Regulation View Details
Joyce Grady L
2016Secretary Of StateME
Joyce Grady L2016 ME Secretary Of State View Details
Lori Mitchell S
2016Dept Of Environmental ProtectionME
Lori Mitchell S2016 ME Dept Of Environmental Protection View Details
Mary Breton B
2016Dept Of Environmental ProtectionME
Mary Breton B2016 ME Dept Of Environmental Protection View Details
Lisa Perry J
2016Dept Of Education: Bureaus & AdminME
Lisa Perry J2016 ME Dept Of Education: Bureaus & Admin View Details
Kathryn Patterson L
2016Secretary Of StateME
Kathryn Patterson L2016 ME Secretary Of State View Details
Valerie Higgins J
2016Attorney GeneralME
Valerie Higgins J2016 ME Attorney General View Details
Janice Welch M
2016Dept Of Admin & Financial ServicesME
Janice Welch M2016 ME Dept Of Admin & Financial Services View Details
Valerie Russell L
2016Dept Of Admin & Financial ServicesME
Valerie Russell L2016 ME Dept Of Admin & Financial Services View Details
Elaine Ferguson
2016Dept Of Admin & Financial ServicesME
Elaine Ferguson2016 ME Dept Of Admin & Financial Services View Details
Kathy-an Robitaille J
2016Department Of Public SafetyME
Kathy-an Robitaille J2016 ME Department Of Public Safety View Details
Lisa Blanchard I
2016Secretary Of StateME
Lisa Blanchard I2016 ME Secretary Of State View Details
Tonya Richardson J
2016Secretary Of StateME
Tonya Richardson J2016 ME Secretary Of State View Details
Alexis Lull
2022Department of Health and Human ServicesME
Alexis Lull2022 ME Department of Health and Human Services View Details
Dennis Andrews W
2017Secretary Of StateME
Dennis Andrews W2017 ME Secretary Of State View Details
Richard Marston A
2024Maine Correctional CenterME
Richard Marston A2024 ME Maine Correctional Center View Details
Chelsea Fortin N
2020Department of Defense, Veterans and Emergency ManagementME
Chelsea Fortin N2020 ME Department of Defense, Veterans and Emergency Management View Details
Linda Stohs J
2019Department of Administrative and Financial ServicesME
Linda Stohs J2019 ME Department of Administrative and Financial Services View Details
Rhonda Albert J
2022Department of Professional & Financial RegulationME
Rhonda Albert J2022 ME Department of Professional & Financial Regulation View Details
Pamela Webber A
2017Secretary Of StateME
Pamela Webber A2017 ME Secretary Of State View Details
Chelsea Fortin N
2024Department of Defense, Veterans and Emergency ManagementME
Chelsea Fortin N2024 ME Department of Defense, Veterans and Emergency Management View Details
Daryl Reed R
2024Department of Defense, Veterans and Emergency ManagementME
Daryl Reed R2024 ME Department of Defense, Veterans and Emergency Management View Details
Linda Elliot F
2016Board Of NursingME
Linda Elliot F2016 ME Board Of Nursing View Details
Tonya Perkins K
2016Dept Of Admin & Financial ServicesME
Tonya Perkins K2016 ME Dept Of Admin & Financial Services View Details
Jason Fuller J
2021Department of Professional & Financial RegulationME
Jason Fuller J2021 ME Department of Professional & Financial Regulation View Details
Lois Emerson A
2017Dept Of Health&Human Svcs: DhhsME
Lois Emerson A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kaidena Neumann L
2017Dept Of Prof & Financial RegulationME
Kaidena Neumann L2017 ME Dept Of Prof & Financial Regulation View Details
Diane Mahoney M
2017Secretary Of StateME
Diane Mahoney M2017 ME Secretary Of State View Details
Ginger Jackson L
2017Dept Of Health&Human Svcs: DhhsME
Ginger Jackson L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jennie Baker L
2017Secretary Of StateME
Jennie Baker L2017 ME Secretary Of State View Details
Patrick Malloy L
2017Secretary Of StateME
Patrick Malloy L2017 ME Secretary Of State View Details
Jewel Tardiff M
2015Dept Of Admin & Financial ServicesME
Jewel Tardiff M2015 ME Dept Of Admin & Financial Services View Details
Christine Giddings R
2016Secretary Of StateME
Christine Giddings R2016 ME Secretary Of State View Details
Cynthia Shuman R
2015Maine State PrisonME
Cynthia Shuman R2015 ME Maine State Prison View Details
Vicki Lawry L
2017Secretary Of StateME
Vicki Lawry L2017 ME Secretary Of State View Details
Christopher Birt V
2024Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Christopher Birt V2024 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Lynette Ramsey E
2020Department of Defense, Veterans and Emergency ManagementME
Lynette Ramsey E2020 ME Department of Defense, Veterans and Emergency Management View Details
Nichole Schooler C
2020Department of Administrative and Financial ServicesME
Nichole Schooler C2020 ME Department of Administrative and Financial Services View Details
Bethany Trussell J
2023Department of Marine ResourcesME
Bethany Trussell J2023 ME Department of Marine Resources View Details
Jenna Heald L
2021Department of Corrections - Central OfficeME
Jenna Heald L2021 ME Department of Corrections - Central Office View Details
Grace Cooper M
2020Department of Health and Human ServicesME
Grace Cooper M2020 ME Department of Health and Human Services View Details
Theresa Bilodeau A
2021Department of Defense, Veterans and Emergency ManagementME
Theresa Bilodeau A2021 ME Department of Defense, Veterans and Emergency Management View Details
Shelley Burnham J
2017Dept Of Admin & Financial ServicesME
Shelley Burnham J2017 ME Dept Of Admin & Financial Services View Details
Tracy Morrison A
2021Maine Board of Licensure in MedicineME
Tracy Morrison A2021 ME Maine Board of Licensure in Medicine View Details

Filters

Employer:



State:

Show All States