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
Tonya Richardson J
2021Department of the Secretary of StateME
Tonya Richardson J2021 ME Department of the Secretary of State View Details
Laurie Carrier A
2021Department of the Secretary of StateME
Laurie Carrier A2021 ME Department of the Secretary of State View Details
Kathryn Patterson L
2021Department of the Secretary of StateME
Kathryn Patterson L2021 ME Department of the Secretary of State View Details
Lisa Perry J
2021Maine Department of Education - Bureaus and AdministrationME
Lisa Perry J2021 ME Maine Department of Education - Bureaus and Administration View Details
Lori Mitchell S
2021Department of Environmental ProtectionME
Lori Mitchell S2021 ME Department of Environmental Protection View Details
Katherine Peter-Gunn A St
2021Department of Defense, Veterans and Emergency ManagementME
Katherine Peter-Gunn A St2021 ME Department of Defense, Veterans and Emergency Management View Details
Scott Perkins A
2017Dept Of Health&Human Svcs: DhhsME
Scott Perkins A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Annmarie Stevens
2015Dept Of Health&human Svcs: DhhsME
Annmarie Stevens2015 ME Dept Of Health&human Svcs: Dhhs View Details
Dolores Toothaker
2023Workers' Compensation BoardME
Dolores Toothaker2023 ME Workers' Compensation Board View Details
Melanie Kamperman A
2023Department of Defense, Veterans and Emergency ManagementME
Melanie Kamperman A2023 ME Department of Defense, Veterans and Emergency Management View Details
Mickenzy Breton M
2023Department of Marine ResourcesME
Mickenzy Breton M2023 ME Department of Marine Resources View Details
William Amand R St
2021Department of Administrative and Financial ServicesME
William Amand R St2021 ME Department of Administrative and Financial Services View Details
Wanda Saucier L
2018Charleston Correctional FacilityME
Wanda Saucier L2018 ME Charleston Correctional Facility View Details
Cynthia Shuman R
2018Maine State PrisonME
Cynthia Shuman R2018 ME Maine State Prison View Details
Shelley Burnham J
2021Department of Administrative and Financial ServicesME
Shelley Burnham J2021 ME Department of Administrative and Financial Services View Details
Tammy Harrington L
2021Department of Defense, Veterans and Emergency ManagementME
Tammy Harrington L2021 ME Department of Defense, Veterans and Emergency Management View Details
Kaidena Neumann L
2021Department of Professional & Financial RegulationME
Kaidena Neumann L2021 ME Department of Professional & Financial Regulation View Details
Jennie Baker L
2021Department of the Secretary of StateME
Jennie Baker L2021 ME Department of the Secretary of State View Details
Theresa Spooner A
2021Department of Agriculture, Conservation and ForestryME
Theresa Spooner A2021 ME Department of Agriculture, Conservation and Forestry View Details
Jane Lapierre M
2021Department of Environmental ProtectionME
Jane Lapierre M2021 ME Department of Environmental Protection View Details
Lisa Stevens A
2021Department of Administrative and Financial ServicesME
Lisa Stevens A2021 ME Department of Administrative and Financial Services View Details
Michael Coulombe O
2021Department of Inland Fisheries & WildlifeME
Michael Coulombe O2021 ME Department of Inland Fisheries & Wildlife View Details
Heidi Morgan H
2021Department of Marine ResourcesME
Heidi Morgan H2021 ME Department of Marine Resources View Details
Crowley Elena I
2019Maine Board of Licensure in MedicineME
Crowley Elena I2019 ME Maine Board of Licensure in Medicine View Details
Cynthia Shuman R
2020Maine State PrisonME
Cynthia Shuman R2020 ME Maine State Prison View Details
Amanda Barbieri
2023Office of the State TreasurerME
Amanda Barbieri2023 ME Office of the State Treasurer View Details
Ruth Burke A
2015Dept Of Environmental ProtectionME
Ruth Burke A2015 ME Dept Of Environmental Protection View Details
Traci Bushey M
2021Department of Inland Fisheries & WildlifeME
Traci Bushey M2021 ME Department of Inland Fisheries & Wildlife View Details
Paula Cummins R
2021Department of Administrative and Financial ServicesME
Paula Cummins R2021 ME Department of Administrative and Financial Services View Details
Deborah Davis M
2021Department of Agriculture, Conservation and ForestryME
Deborah Davis M2021 ME Department of Agriculture, Conservation and Forestry View Details
Andrea McKay M
2021Department of Administrative and Financial ServicesME
Andrea McKay M2021 ME Department of Administrative and Financial Services View Details
Jane Giegold E
2021Department of Marine ResourcesME
Jane Giegold E2021 ME Department of Marine Resources View Details
Teresa Belanger C
2021Department of Administrative and Financial ServicesME
Teresa Belanger C2021 ME Department of Administrative and Financial Services View Details
Heidi Johnson J
2021Department of Agriculture, Conservation and ForestryME
Heidi Johnson J2021 ME Department of Agriculture, Conservation and Forestry View Details
Jaimie Smith L
2021Department of the Secretary of StateME
Jaimie Smith L2021 ME Department of the Secretary of State View Details
Tracy Morrison A
2020Maine Board of Licensure in MedicineME
Tracy Morrison A2020 ME Maine Board of Licensure in Medicine View Details
Christina Gowell M
2021Department of Professional & Financial RegulationME
Christina Gowell M2021 ME Department of Professional & Financial Regulation View Details
Danielle Nadeau
2024Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Danielle Nadeau2024 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Jessica Field J
2021Division of Financial and Personnel Services - Statewide Service CenterME
Jessica Field J2021 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Jasmine Greenman
2021Department of LaborME
Jasmine Greenman2021 ME Department of Labor View Details
Lisa Smith B
2022Department of Administrative and Financial ServicesME
Lisa Smith B2022 ME Department of Administrative and Financial Services View Details
Tennille Clement L
2021Department of Administrative and Financial ServicesME
Tennille Clement L2021 ME Department of Administrative and Financial Services View Details
Christopher Chase N
2021Department of LaborME
Christopher Chase N2021 ME Department of Labor View Details
Lisa Fields F
2021Department of Administrative and Financial ServicesME
Lisa Fields F2021 ME Department of Administrative and Financial Services View Details
Michelle McAtee R
2021Department of Inland Fisheries & WildlifeME
Michelle McAtee R2021 ME Department of Inland Fisheries & Wildlife View Details
Tammy Reed D
2021Department of Professional & Financial RegulationME
Tammy Reed D2021 ME Department of Professional & Financial Regulation View Details
Denise Brann M
2018Dept Of Inland Fisheries & WildlifeME
Denise Brann M2018 ME Dept Of Inland Fisheries & Wildlife View Details
Carol Tompkins
2017Department Of Public SafetyME
Carol Tompkins2017 ME Department Of Public Safety View Details
Rebecca Chaput
2021Department of Administrative and Financial ServicesME
Rebecca Chaput2021 ME Department of Administrative and Financial Services View Details
Shareen Thompson G
2016Department Of LaborME
Shareen Thompson G2016 ME Department Of Labor View Details
James Fossel W
2021Department of the Secretary of StateME
James Fossel W2021 ME Department of the Secretary of State View Details
Amy Donohue L
2023Office of the State TreasurerME
Amy Donohue L2023 ME Office of the State Treasurer View Details
Heidi Delp W
2019Maine Department of TransportationME
Heidi Delp W2019 ME Maine Department of Transportation View Details
Danielle Namer E
2021Department of Public SafetyME
Danielle Namer E2021 ME Department of Public Safety View Details
Donald Wismer R
2018Secretary Of StateME
Donald Wismer R2018 ME Secretary Of State View Details
Bernard Bean E Ii
2018Workers' Compensation BoardME
Bernard Bean E Ii2018 ME Workers' Compensation Board View Details
Danielle Roderick I
2021Maine Department of Education - Bureaus and AdministrationME
Danielle Roderick I2021 ME Maine Department of Education - Bureaus and Administration View Details
Michael Jeff Thibodeau M
2021Department of the Secretary of StateME
Michael Jeff Thibodeau M2021 ME Department of the Secretary of State View Details
Valerie Russell L
2021Department of Administrative and Financial ServicesME
Valerie Russell L2021 ME Department of Administrative and Financial Services View Details
Angela Hopkins K
2021Department of Marine ResourcesME
Angela Hopkins K2021 ME Department of Marine Resources View Details

Filters

Employer:



State:

Show All States