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
Shelley Burnham J
2020Department of Administrative and Financial ServicesME
Shelley Burnham J2020 ME Department of Administrative and Financial Services View Details
Michael Coulombe O
2020Department of Inland Fisheries & WildlifeME
Michael Coulombe O2020 ME Department of Inland Fisheries & Wildlife View Details
Jane Lapierre M
2020Department of Environmental ProtectionME
Jane Lapierre M2020 ME Department of Environmental Protection View Details
Paula Cummins R
2020Department of Administrative and Financial ServicesME
Paula Cummins R2020 ME Department of Administrative and Financial Services View Details
Theresa Spooner A
2020Department of Agriculture, Conservation and ForestryME
Theresa Spooner A2020 ME Department of Agriculture, Conservation and Forestry View Details
Traci Bushey M
2020Department of Inland Fisheries & WildlifeME
Traci Bushey M2020 ME Department of Inland Fisheries & Wildlife View Details
Melanie Kamperman A
2022Department of Defense, Veterans and Emergency ManagementME
Melanie Kamperman A2022 ME Department of Defense, Veterans and Emergency Management View Details
Letha Allen
2023Maine Correctional CenterME
Letha Allen2023 ME Maine Correctional Center View Details
Wanda Saucier L
2017Charleston Correctional FacilityME
Wanda Saucier L2017 ME Charleston Correctional Facility View Details
Cynthia Shuman R
2017Maine State PrisonME
Cynthia Shuman R2017 ME Maine State Prison View Details
Lisa Stevens A
2020Department of Administrative and Financial ServicesME
Lisa Stevens A2020 ME Department of Administrative and Financial Services View Details
Donald Wismer R
2016Secretary Of StateME
Donald Wismer R2016 ME Secretary Of State View Details
Rae Ouellette H
2020Long Creek Youth Development CenterME
Rae Ouellette H2020 ME Long Creek Youth Development Center View Details
Morgan Malone
2022Department of Health and Human ServicesME
Morgan Malone2022 ME Department of Health and Human Services View Details
Heidi Morgan H
2020Department of Marine ResourcesME
Heidi Morgan H2020 ME Department of Marine Resources View Details
Angela Giuffrida
2023Department of the Secretary of StateME
Angela Giuffrida2023 ME Department of the Secretary of State View Details
Lois Emerson A
2020Department of Health and Human ServicesME
Lois Emerson A2020 ME Department of Health and Human Services View Details
Donald Wismer R
2017Secretary Of StateME
Donald Wismer R2017 ME Secretary Of State View Details
Ginger Jackson L
2020Department of Administrative and Financial ServicesME
Ginger Jackson L2020 ME Department of Administrative and Financial Services View Details
Maureen Lathrop S
2015Board Of MedicineME
Maureen Lathrop S2015 ME Board Of Medicine View Details
Kaidena Neumann L
2020Department of Professional & Financial RegulationME
Kaidena Neumann L2020 ME Department of Professional & Financial Regulation View Details
Deborah Davis M
2020Department of Agriculture, Conservation and ForestryME
Deborah Davis M2020 ME Department of Agriculture, Conservation and Forestry View Details
Deborah Maringola
2020Department of Administrative and Financial ServicesME
Deborah Maringola2020 ME Department of Administrative and Financial Services View Details
Kandice Fleming L
2020Department of Administrative and Financial ServicesME
Kandice Fleming L2020 ME Department of Administrative and Financial Services View Details
Jane Giegold E
2020Department of Marine ResourcesME
Jane Giegold E2020 ME Department of Marine Resources View Details
Julie Lee
2020Department of the Secretary of StateME
Julie Lee2020 ME Department of the Secretary of State View Details
Heidi Johnson J
2020Department of Agriculture, Conservation and ForestryME
Heidi Johnson J2020 ME Department of Agriculture, Conservation and Forestry View Details
Katherine Peter-Gunn A St
2020Department of Defense, Veterans and Emergency ManagementME
Katherine Peter-Gunn A St2020 ME Department of Defense, Veterans and Emergency Management View Details
Teresa Belanger C
2020Department of Administrative and Financial ServicesME
Teresa Belanger C2020 ME Department of Administrative and Financial Services View Details
Selena Brown M
2024Maine Department of Education - Bureaus and AdministrationME
Selena Brown M2024 ME Maine Department of Education - Bureaus and Administration View Details
Andrea McKay M
2020Department of Administrative and Financial ServicesME
Andrea McKay M2020 ME Department of Administrative and Financial Services View Details
Christina Gowell M
2020Department of Professional & Financial RegulationME
Christina Gowell M2020 ME Department of Professional & Financial Regulation View Details
Theresa Bilodeau A
2020Department of Defense, Veterans and Emergency ManagementME
Theresa Bilodeau A2020 ME Department of Defense, Veterans and Emergency Management View Details
Jessica Field J
2020Division of Financial and Personnel Services - Statewide Service CenterME
Jessica Field J2020 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Lisa Fields F
2020Department of Administrative and Financial ServicesME
Lisa Fields F2020 ME Department of Administrative and Financial Services View Details
Tammy Reed D
2020Department of Professional & Financial RegulationME
Tammy Reed D2020 ME Department of Professional & Financial Regulation View Details
Sylvia Roy M
2020Maine Department of Education - Bureaus and AdministrationME
Sylvia Roy M2020 ME Maine Department of Education - Bureaus and Administration View Details
April Collins L
2020Department of Inland Fisheries & WildlifeME
April Collins L2020 ME Department of Inland Fisheries & Wildlife View Details
Jewel Tardiff M
2019Department of Administrative and Financial ServicesME
Jewel Tardiff M2019 ME Department of Administrative and Financial Services View Details
Nichole Schooler C
2021Department of Administrative and Financial ServicesME
Nichole Schooler C2021 ME Department of Administrative and Financial Services View Details
Jasmine Leonard M
2024Department of Health and Human ServicesME
Jasmine Leonard M2024 ME Department of Health and Human Services View Details
Sheila Cotnoir A
2016Secretary Of StateME
Sheila Cotnoir A2016 ME Secretary Of State View Details
Janene Lachance L
2023Office of the Maine Attorney GeneralME
Janene Lachance L2023 ME Office of the Maine Attorney General View Details
Shelly Bourisk M
2019Department of Administrative and Financial ServicesME
Shelly Bourisk M2019 ME Department of Administrative and Financial Services View Details
Heidi Bunnell L
2023Department of Administrative and Financial ServicesME
Heidi Bunnell L2023 ME Department of Administrative and Financial Services View Details
Michelle Toulouse R
2016Department Of TransportationME
Michelle Toulouse R2016 ME Department Of Transportation View Details
Bernard Bean E Ii
2015Workers' Compensation BoardME
Bernard Bean E Ii2015 ME Workers' Compensation Board View Details
Emily Gilbert
2024Department of Administrative and Financial ServicesME
Emily Gilbert2024 ME Department of Administrative and Financial Services View Details
Lorna Deamaral M
2016Department Of LaborME
Lorna Deamaral M2016 ME Department Of Labor View Details
Roger Putnam Iii A
2016Department Of LaborME
Roger Putnam Iii A2016 ME Department Of Labor View Details
Letha Allen
2024Maine Correctional CenterME
Letha Allen2024 ME Maine Correctional Center View Details
Jenna Heald L
2022Department of Corrections - Central OfficeME
Jenna Heald L2022 ME Department of Corrections - Central Office View Details
Cindy Poulin L
2024Department of Defense, Veterans and Emergency ManagementME
Cindy Poulin L2024 ME Department of Defense, Veterans and Emergency Management View Details
Russell Valerie L
2019Department of Administrative and Financial ServicesME
Russell Valerie L2019 ME Department of Administrative and Financial Services View Details
Patterson Kathryn L
2019Department of the Secretary of StateME
Patterson Kathryn L2019 ME Department of the Secretary of State View Details
Welch Janice M
2019Division of Financial and Personnel Services - Statewide Service CenterME
Welch Janice M2019 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Carroll Cindy M
2019Workers' Compensation BoardME
Carroll Cindy M2019 ME Workers' Compensation Board View Details
Richardson Tonya J
2019Department of the Secretary of StateME
Richardson Tonya J2019 ME Department of the Secretary of State View Details
Paula Nadeau S
2019Maine Department of Education - Bureaus and AdministrationME
Paula Nadeau S2019 ME Maine Department of Education - Bureaus and Administration View Details
Baker Kimberly J
2019Department of Professional & Financial RegulationME
Baker Kimberly J2019 ME Department of Professional & Financial Regulation View Details

Filters

Employer:



State:

Show All States