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
Bethany Vieta L
2021Office of the State TreasurerME
Bethany Vieta L2021 ME Office of the State Treasurer View Details
Barbara Layden H
2022Department of Environmental ProtectionME
Barbara Layden H2022 ME Department of Environmental Protection View Details
Heidi Bunnell
2020Department of Administrative and Financial ServicesME
Heidi Bunnell2020 ME Department of Administrative and Financial Services View Details
Noreen Hart K
2015Dept Of Admin & Financial ServicesME
Noreen Hart K2015 ME Dept Of Admin & Financial Services View Details
April Collins L
2021Department of Inland Fisheries & WildlifeME
April Collins L2021 ME Department of Inland Fisheries & Wildlife View Details
Candace Rioux M
2022Office of the State TreasurerME
Candace Rioux M2022 ME Office of the State Treasurer View Details
Brandie Free
2023Department of Professional & Financial RegulationME
Brandie Free2023 ME Department of Professional & Financial Regulation View Details
Cordon Patricia Chacon M
2021Department of the Secretary of StateME
Cordon Patricia Chacon M2021 ME Department of the Secretary of State View Details
Karen Pottle
2021Maine Department of Education - Bureaus and AdministrationME
Karen Pottle2021 ME Maine Department of Education - Bureaus and Administration View Details
Dorothy Canelli A
2015Secretary Of StateME
Dorothy Canelli A2015 ME Secretary Of State View Details
Anne Allen E
2020Long Creek Youth Development CenterME
Anne Allen E2020 ME Long Creek Youth Development Center View Details
Emerson Lois A
2019Department of Health and Human ServicesME
Emerson Lois A2019 ME Department of Health and Human Services View Details
Benjamin Scott A
2021Department of Administrative and Financial ServicesME
Benjamin Scott A2021 ME Department of Administrative and Financial Services View Details
Deanna Desimone M
2018Dept Of Environmental ProtectionME
Deanna Desimone M2018 ME Dept Of Environmental Protection View Details
Danielle Roderick I
2022Maine Department of Education - Bureaus and AdministrationME
Danielle Roderick I2022 ME Maine Department of Education - Bureaus and Administration View Details
Joan Morgan L
2018Department Of TransportationME
Joan Morgan L2018 ME Department Of Transportation View Details
Tina Carpentier M
2024Department of Professional & Financial RegulationME
Tina Carpentier M2024 ME Department of Professional & Financial Regulation View Details
Kimberly Baker J
2021Department of Professional & Financial RegulationME
Kimberly Baker J2021 ME Department of Professional & Financial Regulation View Details
Lawson Michelle S
2019Charleston Correctional FacilityME
Lawson Michelle S2019 ME Charleston Correctional Facility View Details
Frantchescka Bednarski
2024Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Frantchescka Bednarski2024 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Susan Strout E
2018Board Of Osteopathic ExaminersME
Susan Strout E2018 ME Board Of Osteopathic Examiners View Details
Michelle Kimball L
2018Treasurer Of StateME
Michelle Kimball L2018 ME Treasurer Of State View Details
Roger Putnam Iii A
2017Department Of LaborME
Roger Putnam Iii A2017 ME Department Of Labor View Details
Sheila Cotnoir A
2017Secretary Of StateME
Sheila Cotnoir A2017 ME Secretary Of State View Details
Michelle Lawson S
2018Charleston Correctional FacilityME
Michelle Lawson S2018 ME Charleston Correctional Facility View Details
Michelle Toulouse R
2017Department Of TransportationME
Michelle Toulouse R2017 ME Department Of Transportation View Details
Lisa Perry J
2020Maine Department of Education - Bureaus and AdministrationME
Lisa Perry J2020 ME Maine Department of Education - Bureaus and Administration View Details
Lorna Deamaral M
2017Department Of LaborME
Lorna Deamaral M2017 ME Department Of Labor View Details
Kelly Colby C
2018Dept Of Education: Bureaus & AdminME
Kelly Colby C2018 ME Dept Of Education: Bureaus & Admin View Details
Bernard Bean E Ii
2016Workers' Compensation BoardME
Bernard Bean E Ii2016 ME Workers' Compensation Board View Details
Sharon Wright L
2021Department of Health and Human ServicesME
Sharon Wright L2021 ME Department of Health and Human Services View Details
Hattie Trask M
2022Maine Public Utilities CommissionME
Hattie Trask M2022 ME Maine Public Utilities Commission View Details
Cindy Carroll M
2020Workers' Compensation BoardME
Cindy Carroll M2020 ME Workers' Compensation Board View Details
Lori Mitchell S
2020Department of Environmental ProtectionME
Lori Mitchell S2020 ME Department of Environmental Protection View Details
Kimberly Baker J
2020Department of Professional & Financial RegulationME
Kimberly Baker J2020 ME Department of Professional & Financial Regulation View Details
Kathryn Patterson L
2020Department of the Secretary of StateME
Kathryn Patterson L2020 ME Department of the Secretary of State View Details
Tonya Richardson J
2020Department of the Secretary of StateME
Tonya Richardson J2020 ME Department of the Secretary of State View Details
Elaine Ferguson
2020Division of Financial and Personnel Services - Statewide Service CenterME
Elaine Ferguson2020 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Paula Nadeau S
2020Maine Department of Education - Bureaus and AdministrationME
Paula Nadeau S2020 ME Maine Department of Education - Bureaus and Administration View Details
Vicki Lawry L
2020Department of the Secretary of StateME
Vicki Lawry L2020 ME Department of the Secretary of State View Details
Pamela Webber A
2020Department of the Secretary of StateME
Pamela Webber A2020 ME Department of the Secretary of State View Details
Laurie Carrier A
2020Department of the Secretary of StateME
Laurie Carrier A2020 ME Department of the Secretary of State View Details
Linda Elliot F
2020Maine State Board of NursingME
Linda Elliot F2020 ME Maine State Board of Nursing View Details
Janice Welch M
2020Division of Financial and Personnel Services - Statewide Service CenterME
Janice Welch M2020 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Sheila Piper M
2020Department of Health and Human ServicesME
Sheila Piper M2020 ME Department of Health and Human Services View Details
Deborah Fales A
2020Department of Professional & Financial RegulationME
Deborah Fales A2020 ME Department of Professional & Financial Regulation View Details
Joan Sage M
2020Department of Inland Fisheries & WildlifeME
Joan Sage M2020 ME Department of Inland Fisheries & Wildlife View Details
Heidi Delp W
2020Maine Department of TransportationME
Heidi Delp W2020 ME Maine Department of Transportation View Details
Chelsey Martin N
2023Department of Administrative and Financial ServicesME
Chelsey Martin N2023 ME Department of Administrative and Financial Services View Details
Sara Thompson J
2020Department of Agriculture, Conservation and ForestryME
Sara Thompson J2020 ME Department of Agriculture, Conservation and Forestry View Details
Bernard Bean E Ii
2017Workers' Compensation BoardME
Bernard Bean E Ii2017 ME Workers' Compensation Board View Details
Donald Wismer R
2023Department of the Secretary of StateME
Donald Wismer R2023 ME Department of the Secretary of State View Details
Sandra Johnson D
2024Department of Health and Human ServicesME
Sandra Johnson D2024 ME Department of Health and Human Services View Details
Tammy Harrington L
2020Department of Defense, Veterans and Emergency ManagementME
Tammy Harrington L2020 ME Department of Defense, Veterans and Emergency Management View Details
Lynne Dumont M
2021Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Lynne Dumont M2021 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Stacey Abbott J
2018Maine Correctional CenterME
Stacey Abbott J2018 ME Maine Correctional Center View Details
Haley Neal
2023Maine Department of Education - Bureaus and AdministrationME
Haley Neal2023 ME Maine Department of Education - Bureaus and Administration View Details
Katie Ladd I
2021Department of the Secretary of StateME
Katie Ladd I2021 ME Department of the Secretary of State View Details
Elena Crowley I
2018Board Of MedicineME
Elena Crowley I2018 ME Board Of Medicine View Details
Jennie Baker L
2020Department of the Secretary of StateME
Jennie Baker L2020 ME Department of the Secretary of State View Details

Filters

Employer:



State:

Show All States