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
Liane Worster
2017Dept Of Health&Human Svcs: DdpcME
Liane Worster2017 ME Dept Of Health&Human Svcs: Ddpc View Details
Heidi Johnson J
2018Dept Of Agri Cons & ForestryME
Heidi Johnson J2018 ME Dept Of Agri Cons & Forestry View Details
Patrick Malloy L
2018Secretary Of StateME
Patrick Malloy L2018 ME Secretary Of State View Details
Kaidena Neumann L
2018Dept Of Prof & Financial RegulationME
Kaidena Neumann L2018 ME Dept Of Prof & Financial Regulation View Details
Shannon Ayotte D
2018Dept Of Agri Cons & ForestryME
Shannon Ayotte D2018 ME Dept Of Agri Cons & Forestry View Details
Lisa Stevens A
2018Dept Of Admin & Financial ServicesME
Lisa Stevens A2018 ME Dept Of Admin & Financial Services View Details
Shelley Burnham J
2018Dept Of Admin & Financial ServicesME
Shelley Burnham J2018 ME Dept Of Admin & Financial Services View Details
Diane Mahoney M
2018Secretary Of StateME
Diane Mahoney M2018 ME Secretary Of State View Details
Ladd Katie I
2019Department of the Secretary of StateME
Ladd Katie I2019 ME Department of the Secretary of State View Details
Jasmine Greenman
2020Department of LaborME
Jasmine Greenman2020 ME Department of Labor View Details
Lois Emerson A
2018Dept Of Health&Human Svcs: DhhsME
Lois Emerson A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Megan Stratton
2024Department of Administrative and Financial ServicesME
Megan Stratton2024 ME Department of Administrative and Financial Services View Details
Kenedy Pare G
2024Department of Administrative and Financial ServicesME
Kenedy Pare G2024 ME Department of Administrative and Financial Services View Details
Kimberly Pimentel E
2024Department of Administrative and Financial ServicesME
Kimberly Pimentel E2024 ME Department of Administrative and Financial Services View Details
Nicole Merryman C
2023Department of Defense, Veterans and Emergency ManagementME
Nicole Merryman C2023 ME Department of Defense, Veterans and Emergency Management View Details
Julie Lee
2018Secretary Of StateME
Julie Lee2018 ME Secretary Of State View Details
Cordon Patricia Chacon M
2020Department of the Secretary of StateME
Cordon Patricia Chacon M2020 ME Department of the Secretary of State View Details
Danielle Namer E
2020Department of Public SafetyME
Danielle Namer E2020 ME Department of Public Safety View Details
Alyshia Pooler M
2020Maine Department of TransportationME
Alyshia Pooler M2020 ME Maine Department of Transportation View Details
Michael Coulombe O
2019Department of Inland Fisheries & WildlifeME
Michael Coulombe O2019 ME Department of Inland Fisheries & Wildlife View Details
Theresa Spooner A
2019Department of Agriculture, Conservation and ForestryME
Theresa Spooner A2019 ME Department of Agriculture, Conservation and Forestry View Details
Roy Sylvia M
2019Maine Department of Education - Bureaus and AdministrationME
Roy Sylvia M2019 ME Maine Department of Education - Bureaus and Administration View Details
Chelsey Martin N
2022Department of Administrative and Financial ServicesME
Chelsey Martin N2022 ME Department of Administrative and Financial Services View Details
Misty Robinson B
2022Department of Professional & Financial RegulationME
Misty Robinson B2022 ME Department of Professional & Financial Regulation View Details
Davis Deborah M
2019Department of Agriculture, Conservation and ForestryME
Davis Deborah M2019 ME Department of Agriculture, Conservation and Forestry View Details
Katherine Peter-Gunn A St
2019Department of Defense, Veterans and Emergency ManagementME
Katherine Peter-Gunn A St2019 ME Department of Defense, Veterans and Emergency Management View Details
Morgan Heidi H
2019Department of Marine ResourcesME
Morgan Heidi H2019 ME Department of Marine Resources View Details
Catherine Griffin A
2023Department of Defense, Veterans and Emergency ManagementME
Catherine Griffin A2023 ME Department of Defense, Veterans and Emergency Management View Details
Wanda Saucier L
2015Charleston Correctional FacilityME
Wanda Saucier L2015 ME Charleston Correctional Facility View Details
Erin Ripley T
2023Department of Health and Human ServicesME
Erin Ripley T2023 ME Department of Health and Human Services View Details
Aimee Theberge E
2023Department of the Secretary of StateME
Aimee Theberge E2023 ME Department of the Secretary of State View Details
Danielle Roderick I
2020Maine Department of Education - Bureaus and AdministrationME
Danielle Roderick I2020 ME Maine Department of Education - Bureaus and Administration View Details
Rae Ouellette H
2021Long Creek Youth Development CenterME
Rae Ouellette H2021 ME Long Creek Youth Development Center View Details
Susan Strout E
2015Board Of Osteopathic ExaminersME
Susan Strout E2015 ME Board Of Osteopathic Examiners View Details
Tricia Flanders L
2019Maine Correctional CenterME
Tricia Flanders L2019 ME Maine Correctional Center View Details
Jewel Tardiff M
2017Dept Of Admin & Financial ServicesME
Jewel Tardiff M2017 ME Dept Of Admin & Financial Services View Details
Harrington Tammy L
2019Department of Defense, Veterans and Emergency ManagementME
Harrington Tammy L2019 ME Department of Defense, Veterans and Emergency Management View Details
Jane Giegold E
2019Department of Marine ResourcesME
Jane Giegold E2019 ME Department of Marine Resources View Details
Cassi Harvey
2024Department of Defense, Veterans and Emergency ManagementME
Cassi Harvey2024 ME Department of Defense, Veterans and Emergency Management View Details
Tammy Harrington L
2018Dept Of Defense Veterans & Emerg MgmtME
Tammy Harrington L2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
April Keyes
2024Department of Health and Human ServicesME
April Keyes2024 ME Department of Health and Human Services View Details
Dominic Cotone M
2021Department of Professional & Financial RegulationME
Dominic Cotone M2021 ME Department of Professional & Financial Regulation View Details
Katherin Getchell L
2023Department of the Secretary of StateME
Katherin Getchell L2023 ME Department of the Secretary of State View Details
Vicki Burbank L
2017Maine Correctional CenterME
Vicki Burbank L2017 ME Maine Correctional Center View Details
Reed Tammy D
2019Department of Professional & Financial RegulationME
Reed Tammy D2019 ME Department of Professional & Financial Regulation View Details
Michelle Lawson S
2017Charleston Correctional FacilityME
Michelle Lawson S2017 ME Charleston Correctional Facility View Details
Hattie Trask M
2021Maine Public Utilities CommissionME
Hattie Trask M2021 ME Maine Public Utilities Commission View Details
Jessica Field J
2018Dfps Statewide Service CenterME
Jessica Field J2018 ME Dfps Statewide Service Center View Details
Christina Gowell M
2018Dept Of Prof & Financial RegulationME
Christina Gowell M2018 ME Dept Of Prof & Financial Regulation View Details
Tammy Veinott L
2018Dept Of Prof & Financial RegulationME
Tammy Veinott L2018 ME Dept Of Prof & Financial Regulation View Details
Teresa Belanger C
2018Dept Of Admin & Financial ServicesME
Teresa Belanger C2018 ME Dept Of Admin & Financial Services View Details
Shelly Bourisk M
2017Dept Of Admin & Financial ServicesME
Shelly Bourisk M2017 ME Dept Of Admin & Financial Services View Details
Amanda Gilbert
2021Department of the Secretary of StateME
Amanda Gilbert2021 ME Department of the Secretary of State View Details
Taylor Pierpont J
2020Maine Department of TransportationME
Taylor Pierpont J2020 ME Maine Department of Transportation View Details
Collins April L
2019Department of Inland Fisheries & WildlifeME
Collins April L2019 ME Department of Inland Fisheries & Wildlife View Details
Lisa Blanchard I
2017Secretary Of StateME
Lisa Blanchard I2017 ME Secretary Of State View Details
Tonya Richardson J
2017Secretary Of StateME
Tonya Richardson J2017 ME Secretary Of State View Details
Patricia Chauvin B
2017Secretary Of StateME
Patricia Chauvin B2017 ME Secretary Of State View Details
Joyce Grady L
2017Secretary Of StateME
Joyce Grady L2017 ME Secretary Of State View Details
Kathryn Patterson L
2017Secretary Of StateME
Kathryn Patterson L2017 ME Secretary Of State View Details

Filters

Employer:



State:

Show All States