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
Not Provided
2022Maine Department of Education - Bureaus and AdministrationME
Not Provided2022 ME Maine Department of Education - Bureaus and Administration View Details
Brenda Devoe A
2017Dept Of Prof & Financial RegulationME
Brenda Devoe A2017 ME Dept Of Prof & Financial Regulation View Details
Jacob Jones D
2016Treasurer Of StateME
Jacob Jones D2016 ME Treasurer Of State View Details
Sylvia Roy M
2018Dept Of Education: Bureaus & AdminME
Sylvia Roy M2018 ME Dept Of Education: Bureaus & Admin View Details
Jenna Jeppesen L
2019Department of Corrections - Central OfficeME
Jenna Jeppesen L2019 ME Department of Corrections - Central Office View Details
Helen Trask L
2015Dept Of Admin & Financial ServicesME
Helen Trask L2015 ME Dept Of Admin & Financial Services View Details
Terri Fitzgerald A
2018Dept Of Education: Bureaus & AdminME
Terri Fitzgerald A2018 ME Dept Of Education: Bureaus & Admin View Details
Jem Bean J
2024Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Jem Bean J2024 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Breanna Spencer E
2017Dept Of Prof & Financial RegulationME
Breanna Spencer E2017 ME Dept Of Prof & Financial Regulation View Details
Cindi Poulin L
2018Dept Of Corrections: Central OfficeME
Cindi Poulin L2018 ME Dept Of Corrections: Central Office View Details
Bethany Trussell J
2022Department of Marine ResourcesME
Bethany Trussell J2022 ME Department of Marine Resources View Details
Christa McAllister
2023Maine Correctional CenterME
Christa McAllister2023 ME Maine Correctional Center View Details
Rachel Bubier
2018Dept Of Education: Bureaus & AdminME
Rachel Bubier2018 ME Dept Of Education: Bureaus & Admin View Details
Chantel Plummer B
2017Secretary Of StateME
Chantel Plummer B2017 ME Secretary Of State View Details
Cynthia Rego C
2023Department of Inland Fisheries & WildlifeME
Cynthia Rego C2023 ME Department of Inland Fisheries & Wildlife View Details
Angela Hopkins K
2015Department Of Marine ResourcesME
Angela Hopkins K2015 ME Department Of Marine Resources View Details
Austen Fenn
2023Department of the Secretary of StateME
Austen Fenn2023 ME Department of the Secretary of State View Details
Debra Stowe
2018Dept Of Admin & Financial ServicesME
Debra Stowe2018 ME Dept Of Admin & Financial Services View Details
Bethany Vieta L
2019Office of the State TreasurerME
Bethany Vieta L2019 ME Office of the State Treasurer View Details
Danielle Roderick I
2018Dept Of Education: Bureaus & AdminME
Danielle Roderick I2018 ME Dept Of Education: Bureaus & Admin View Details
Brittany Smith C
2024Department of Administrative and Financial ServicesME
Brittany Smith C2024 ME Department of Administrative and Financial Services View Details
Ryan Cunningham L
2017Dept Of Education: Bureaus & AdminME
Ryan Cunningham L2017 ME Dept Of Education: Bureaus & Admin View Details
Kaidena Neumann L
2022Department of Professional & Financial RegulationME
Kaidena Neumann L2022 ME Department of Professional & Financial Regulation View Details
Tracy Morrison A
2016Board Of MedicineME
Tracy Morrison A2016 ME Board Of Medicine View Details
Nigel Bowles L
2023Department of Administrative and Financial ServicesME
Nigel Bowles L2023 ME Department of Administrative and Financial Services View Details
Katrina Turcotte E
2021Department of Defense, Veterans and Emergency ManagementME
Katrina Turcotte E2021 ME Department of Defense, Veterans and Emergency Management View Details
Sara Thompson J
2018Dept Of Agri Cons & ForestryME
Sara Thompson J2018 ME Dept Of Agri Cons & Forestry View Details
Abby Flanders L
2019Department of Administrative and Financial ServicesME
Abby Flanders L2019 ME Department of Administrative and Financial Services View Details
Valerie Densmore B
2024Maine Department of Education - Bureaus and AdministrationME
Valerie Densmore B2024 ME Maine Department of Education - Bureaus and Administration View Details
Heidi Bunnell
2023Department of Administrative and Financial ServicesME
Heidi Bunnell2023 ME Department of Administrative and Financial Services View Details
Thompson Sarah J
2019Department of the Secretary of StateME
Thompson Sarah J2019 ME Department of the Secretary of State View Details
Angela Gordon M
2016Dept Of Prof & Financial RegulationME
Angela Gordon M2016 ME Dept Of Prof & Financial Regulation View Details
Karel Sansouci L
2019Department of the Secretary of StateME
Karel Sansouci L2019 ME Department of the Secretary of State View Details
Michael Blodgett J
2021Department of Professional & Financial RegulationME
Michael Blodgett J2021 ME Department of Professional & Financial Regulation View Details
Alyshia Pooler M
2017Department Of TransportationME
Alyshia Pooler M2017 ME Department Of Transportation View Details
Libby Barbara A
2019Long Creek Youth Development CenterME
Libby Barbara A2019 ME Long Creek Youth Development Center View Details
Heidi Storkson M
2019Maine Correctional CenterME
Heidi Storkson M2019 ME Maine Correctional Center View Details
Ann Pomerleau M
2016Dept Of Corrections: Central OfficeME
Ann Pomerleau M2016 ME Dept Of Corrections: Central Office View Details
Elena Crowley I
2022Maine Board of Licensure in MedicineME
Elena Crowley I2022 ME Maine Board of Licensure in Medicine View Details
Kristin Williamson R
2024Department of Professional & Financial RegulationME
Kristin Williamson R2024 ME Department of Professional & Financial Regulation View Details
Julie Lee
2021Department of the Secretary of StateME
Julie Lee2021 ME Department of the Secretary of State View Details
Timothy Goodhue A
2015Secretary Of StateME
Timothy Goodhue A2015 ME Secretary Of State View Details
Dolores Toothaker
2024Workers' Compensation BoardME
Dolores Toothaker2024 ME Workers' Compensation Board View Details
Michele Lott A
2018Maine Correctional CenterME
Michele Lott A2018 ME Maine Correctional Center View Details
Vickie Keith J
2024Department of Defense, Veterans and Emergency ManagementME
Vickie Keith J2024 ME Department of Defense, Veterans and Emergency Management View Details
Taylor Boivin J
2019Department of the Secretary of StateME
Taylor Boivin J2019 ME Department of the Secretary of State View Details
Julia Liggio
2022Board of Property Tax ReviewME
Julia Liggio2022 ME Board of Property Tax Review View Details
Venus Amand J St
2016Dept Of Admin & Financial ServicesME
Venus Amand J St2016 ME Dept Of Admin & Financial Services View Details
Cindi Poulin L
2017Dept Of Corrections: Central OfficeME
Cindi Poulin L2017 ME Dept Of Corrections: Central Office View Details
Diane Mahoney M
2020Department of the Secretary of StateME
Diane Mahoney M2020 ME Department of the Secretary of State View Details
Paula Cummins R
2022Department of Administrative and Financial ServicesME
Paula Cummins R2022 ME Department of Administrative and Financial Services View Details
Vickie Keith J
2024Department of Defense, Veterans and Emergency ManagementME
Vickie Keith J2024 ME Department of Defense, Veterans and Emergency Management View Details
Bonnie Delano J
2015Treasurer Of StateME
Bonnie Delano J2015 ME Treasurer Of State View Details
Lisa Tomilson C
2023Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Lisa Tomilson C2023 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Lindsey Brann K
2017Dept Of Health&Human Svcs: DhhsME
Lindsey Brann K2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Miller Cheryl L
2019Maine Correctional CenterME
Miller Cheryl L2019 ME Maine Correctional Center View Details
Holly Rogalinski B
2022Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Holly Rogalinski B2022 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Emily Gilbert
2022Department of Administrative and Financial ServicesME
Emily Gilbert2022 ME Department of Administrative and Financial Services View Details
Elizabeth Heath
2017Dept Of Health&Human Svcs: DhhsME
Elizabeth Heath2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Joan Morgan L
2017Department Of TransportationME
Joan Morgan L2017 ME Department Of Transportation View Details

Filters

Employer:



State:

Show All States