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
Webber Pamela A
2019Department of the Secretary of StateME
Webber Pamela A2019 ME Department of the Secretary of State View Details
Thompson Sara J
2019Department of Agriculture, Conservation and ForestryME
Thompson Sara J2019 ME Department of Agriculture, Conservation and Forestry View Details
Breton Mary B
2019Department of Environmental ProtectionME
Breton Mary B2019 ME Department of Environmental Protection View Details
Deborah Fales A
2019Department of Professional & Financial RegulationME
Deborah Fales A2019 ME Department of Professional & Financial Regulation View Details
Mitchell Lori S
2019Department of Environmental ProtectionME
Mitchell Lori S2019 ME Department of Environmental Protection View Details
Perry Lisa J
2019Maine Department of Education - Bureaus and AdministrationME
Perry Lisa J2019 ME Maine Department of Education - Bureaus and Administration View Details
Ferguson Elaine
2019Division of Financial and Personnel Services - Statewide Service CenterME
Ferguson Elaine2019 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Christine Giddings R
2019Department of the Secretary of StateME
Christine Giddings R2019 ME Department of the Secretary of State View Details
Deanna Desimone M
2017Dept Of Environmental ProtectionME
Deanna Desimone M2017 ME Dept Of Environmental Protection View Details
Bethany Vieta L
2020Office of the State TreasurerME
Bethany Vieta L2020 ME Office of the State Treasurer View Details
Valerie Russell L
2020Department of Administrative and Financial ServicesME
Valerie Russell L2020 ME Department of Administrative and Financial Services View Details
James Fossel W
2020Department of the Secretary of StateME
James Fossel W2020 ME Department of the Secretary of State View Details
Nanci Stitt-Kittredge E
2020Maine Department of Education - Bureaus and AdministrationME
Nanci Stitt-Kittredge E2020 ME Maine Department of Education - Bureaus and Administration View Details
Elliot Linda F
2019Maine State Board of NursingME
Elliot Linda F2019 ME Maine State Board of Nursing View Details
Michelle Kimball L
2017Treasurer Of StateME
Michelle Kimball L2017 ME Treasurer Of State View Details
Amanda Tolman A
2023Department of the Secretary of StateME
Amanda Tolman A2023 ME Department of the Secretary of State View Details
Vicki Lawry L
2019Department of the Secretary of StateME
Vicki Lawry L2019 ME Department of the Secretary of State View Details
Cynthia Shuman R
2016Maine State PrisonME
Cynthia Shuman R2016 ME Maine State Prison View Details
Jessica Farnham D
2022Department of Professional & Financial RegulationME
Jessica Farnham D2022 ME Department of Professional & Financial Regulation View Details
Megan Rowe S
2023Department of Agriculture, Conservation and ForestryME
Megan Rowe S2023 ME Department of Agriculture, Conservation and Forestry View Details
Amanda Barbieri
2022Office of the State TreasurerME
Amanda Barbieri2022 ME Office of the State Treasurer View Details
Deanna Desimone M
2016Dept Of Environmental ProtectionME
Deanna Desimone M2016 ME Dept Of Environmental Protection View Details
Donald Wismer R
2015Secretary Of StateME
Donald Wismer R2015 ME Secretary Of State View Details
Michelle McAtee R
2020Department of Inland Fisheries & WildlifeME
Michelle McAtee R2020 ME Department of Inland Fisheries & Wildlife View Details
Chelsey Sawyer E
2024Department of Health and Human ServicesME
Chelsey Sawyer E2024 ME Department of Health and Human Services View Details
Sharon Wright L
2020Department of Health and Human ServicesME
Sharon Wright L2020 ME Department of Health and Human Services View Details
Katie Ladd I
2020Department of the Secretary of StateME
Katie Ladd I2020 ME Department of the Secretary of State View Details
Erika Grover L
2020Maine Correctional CenterME
Erika Grover L2020 ME Maine Correctional Center View Details
Erica Curtis
2023Charleston Correctional FacilityME
Erica Curtis2023 ME Charleston Correctional Facility View Details
Carol Tompkins
2016Department Of Public SafetyME
Carol Tompkins2016 ME Department Of Public Safety View Details
Michelle Kimball L
2016Treasurer Of StateME
Michelle Kimball L2016 ME Treasurer Of State View Details
Johnson Heidi J
2019Department of Agriculture, Conservation and ForestryME
Johnson Heidi J2019 ME Department of Agriculture, Conservation and Forestry View Details
Sharon Sproul A
2016Department Of TransportationME
Sharon Sproul A2016 ME Department Of Transportation View Details
Burnham Shelley J
2019Department of Administrative and Financial ServicesME
Burnham Shelley J2019 ME Department of Administrative and Financial Services View Details
Eric Kippert-Moreland M
2024Department of Administrative and Financial ServicesME
Eric Kippert-Moreland M2024 ME Department of Administrative and Financial Services View Details
Deborah Maringola
2019Department of Administrative and Financial ServicesME
Deborah Maringola2019 ME Department of Administrative and Financial Services View Details
Diane Mahoney M
2019Department of the Secretary of StateME
Diane Mahoney M2019 ME Department of the Secretary of State View Details
Lee Julie
2019Department of the Secretary of StateME
Lee Julie2019 ME Department of the Secretary of State View Details
Neumann Kaidena L
2019Department of Professional & Financial RegulationME
Neumann Kaidena L2019 ME Department of Professional & Financial Regulation View Details
Stevens Lisa A
2019Department of Administrative and Financial ServicesME
Stevens Lisa A2019 ME Department of Administrative and Financial Services View Details
Jackson Ginger L
2019Department of Administrative and Financial ServicesME
Jackson Ginger L2019 ME Department of Administrative and Financial Services View Details
Christopher Chase N
2020Department of LaborME
Christopher Chase N2020 ME Department of Labor View Details
Wendi Belanger J
2019Department of Corrections - Central OfficeME
Wendi Belanger J2019 ME Department of Corrections - Central Office View Details
Tonya Perkins K
2018Dept Of Agri Cons & ForestryME
Tonya Perkins K2018 ME Dept Of Agri Cons & Forestry View Details
Michelle Quirion D
2023Department of Administrative and Financial ServicesME
Michelle Quirion D2023 ME Department of Administrative and Financial Services View Details
Susan Strout E
2017Board Of Osteopathic ExaminersME
Susan Strout E2017 ME Board Of Osteopathic Examiners View Details
Shelly Bourisk M
2018Dept Of Admin & Financial ServicesME
Shelly Bourisk M2018 ME Dept Of Admin & Financial Services View Details
Michael Jeff Thibodeau M
2020Department of the Secretary of StateME
Michael Jeff Thibodeau M2020 ME Department of the Secretary of State View Details
Nicole Denis K
2021Department of Public SafetyME
Nicole Denis K2021 ME Department of Public Safety View Details
Heidi Delp W
2018Department Of TransportationME
Heidi Delp W2018 ME Department Of Transportation View Details
Rebecca Butterfield L
2021Department of Health and Human ServicesME
Rebecca Butterfield L2021 ME Department of Health and Human Services View Details
Janene Lachance L
2022Office of the Maine Attorney GeneralME
Janene Lachance L2022 ME Office of the Maine Attorney General View Details
Wanda Saucier L
2016Charleston Correctional FacilityME
Wanda Saucier L2016 ME Charleston Correctional Facility View Details
Michelle Kimball L
2015Treasurer Of StateME
Michelle Kimball L2015 ME Treasurer Of State View Details
Piper Sheila M
2019Department of Health and Human ServicesME
Piper Sheila M2019 ME Department of Health and Human Services View Details
Taylor Boivin J
2023Department of the Secretary of StateME
Taylor Boivin J2023 ME Department of the Secretary of State View Details
Morrison Tracy A
2019Maine Board of Licensure in MedicineME
Morrison Tracy A2019 ME Maine Board of Licensure in Medicine View Details
Amy Donohue L
2022Office of the State TreasurerME
Amy Donohue L2022 ME Office of the State Treasurer View Details
Fields Lisa F
2019Department of Administrative and Financial ServicesME
Fields Lisa F2019 ME Department of Administrative and Financial Services View Details
Field Jessica J
2019Division of Financial and Personnel Services - Statewide Service CenterME
Field Jessica J2019 ME Division of Financial and Personnel Services - Statewide Service Center View Details

Filters

Employer:



State:

Show All States