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
Rae Ouellette H
2019Long Creek Youth Development CenterME
Rae Ouellette H2019 ME Long Creek Youth Development Center View Details
Tricia Grona A
2015Secretary Of StateME
Tricia Grona A2015 ME Secretary Of State View Details
Allen Anne E
2019Long Creek Youth Development CenterME
Allen Anne E2019 ME Long Creek Youth Development Center View Details
Amanda Barbieri
2019Office of the State TreasurerME
Amanda Barbieri2019 ME Office of the State Treasurer View Details
Cecile Sirois R
2016Dept Of Prof & Financial RegulationME
Cecile Sirois R2016 ME Dept Of Prof & Financial Regulation View Details
Kimberly Pimentel E
2023Department of Administrative and Financial ServicesME
Kimberly Pimentel E2023 ME Department of Administrative and Financial Services View Details
Jada Leung K
2024Department of Health and Human ServicesME
Jada Leung K2024 ME Department of Health and Human Services View Details
Nicholas Fahey W
2017Dept Of Admin & Financial ServicesME
Nicholas Fahey W2017 ME Dept Of Admin & Financial Services View Details
Angela Gordon M
2015Dept Of Prof & Financial RegulationME
Angela Gordon M2015 ME Dept Of Prof & Financial Regulation View Details
Misty Robinson B
2023Department of Professional & Financial RegulationME
Misty Robinson B2023 ME Department of Professional & Financial Regulation View Details
Linda Adams A
2020Maine Health Data OrganizationME
Linda Adams A2020 ME Maine Health Data Organization View Details
Haley Neal
2022Maine Department of Education - Bureaus and AdministrationME
Haley Neal2022 ME Maine Department of Education - Bureaus and Administration View Details
Duane Adams
2023Department of Administrative and Financial ServicesME
Duane Adams2023 ME Department of Administrative and Financial Services View Details
Jaimie Smith L
2018Secretary Of StateME
Jaimie Smith L2018 ME Secretary Of State View Details
Kristin Audet A
2015Dept Of Admin & Financial ServicesME
Kristin Audet A2015 ME Dept Of Admin & Financial Services View Details
Donna Spear L
2015Dept Of Health&human Svcs: DhhsME
Donna Spear L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Carol Tompkins
2015Department Of Public SafetyME
Carol Tompkins2015 ME Department Of Public Safety View Details
Monique Roy-portier A
2016Dept Of Health&human Svcs: DhhsME
Monique Roy-portier A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Heidi Lincoln M
2024Department of Professional & Financial RegulationME
Heidi Lincoln M2024 ME Department of Professional & Financial Regulation View Details
Katie Ladd I
2017Secretary Of StateME
Katie Ladd I2017 ME Secretary Of State View Details
Ashley Cirello A
2021Department of Administrative and Financial ServicesME
Ashley Cirello A2021 ME Department of Administrative and Financial Services View Details
Noreen Hart K
2017Dept Of Admin & Financial ServicesME
Noreen Hart K2017 ME Dept Of Admin & Financial Services View Details
Cindy Poulin L
2022Department of Defense, Veterans and Emergency ManagementME
Cindy Poulin L2022 ME Department of Defense, Veterans and Emergency Management View Details
Nicole Merryman C
2021Department of Defense, Veterans and Emergency ManagementME
Nicole Merryman C2021 ME Department of Defense, Veterans and Emergency Management View Details
Sara Crowell
2022Department of Administrative and Financial ServicesME
Sara Crowell2022 ME Department of Administrative and Financial Services View Details
Jane Tower L
2023Department of Marine ResourcesME
Jane Tower L2023 ME Department of Marine Resources View Details
Taylor Pierpont J
2021Maine Department of TransportationME
Taylor Pierpont J2021 ME Maine Department of Transportation View Details
Victoria Mansir L
2023Department of Defense, Veterans and Emergency ManagementME
Victoria Mansir L2023 ME Department of Defense, Veterans and Emergency Management View Details
Kathleen Hanley M
2024Maine State PrisonME
Kathleen Hanley M2024 ME Maine State Prison View Details
Teresa Belanger C
2022Department of Administrative and Financial ServicesME
Teresa Belanger C2022 ME Department of Administrative and Financial Services View Details
Wendi Belanger J
2020Department of Corrections - Central OfficeME
Wendi Belanger J2020 ME Department of Corrections - Central Office View Details
Brenda Hawke A
2017Dept Of Prof & Financial RegulationME
Brenda Hawke A2017 ME Dept Of Prof & Financial Regulation View Details
Betsey Guerette
2021Division of Financial and Personnel Services - Statewide Service CenterME
Betsey Guerette2021 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Chelsea Begin
2022Maine Public Utilities CommissionME
Chelsea Begin2022 ME Maine Public Utilities Commission View Details
Kerri Demerchant L
2022Department of LaborME
Kerri Demerchant L2022 ME Department of Labor View Details
Kathleen Poulin M
2019Office of the GovernorME
Kathleen Poulin M2019 ME Office of the Governor View Details
Meghan Sica M
2022Department of Defense, Veterans and Emergency ManagementME
Meghan Sica M2022 ME Department of Defense, Veterans and Emergency Management View Details
Marlisa Golder R
2022Department of Administrative and Financial ServicesME
Marlisa Golder R2022 ME Department of Administrative and Financial Services View Details
Cheryl Miller L
2020Office of the GovernorME
Cheryl Miller L2020 ME Office of the Governor View Details
Kayla Strout M
2021Department of Health and Human ServicesME
Kayla Strout M2021 ME Department of Health and Human Services View Details
Brenda Vigue L
2018Dept Of Education: Bureaus & AdminME
Brenda Vigue L2018 ME Dept Of Education: Bureaus & Admin View Details
Jacqueline Parry
2024Department of Administrative and Financial ServicesME
Jacqueline Parry2024 ME Department of Administrative and Financial Services View Details
Mcdonald Elysee J
2016Secretary Of StateME
Mcdonald Elysee J2016 ME Secretary Of State View Details
Angel Wilson L
2016Department Of Marine ResourcesME
Angel Wilson L2016 ME Department Of Marine Resources View Details
Luke Shanysha
2024Maine Department of Education - Bureaus and AdministrationME
Luke Shanysha2024 ME Maine Department of Education - Bureaus and Administration View Details
Danielle Fraser L
2021Department of Defense, Veterans and Emergency ManagementME
Danielle Fraser L2021 ME Department of Defense, Veterans and Emergency Management View Details
Gaynor Wilcox C
2017Secretary Of StateME
Gaynor Wilcox C2017 ME Secretary Of State View Details
Adams Jane B
2019Office of the State TreasurerME
Adams Jane B2019 ME Office of the State Treasurer View Details
Paige Grady E
2016Dept Of Prof & Financial RegulationME
Paige Grady E2016 ME Dept Of Prof & Financial Regulation View Details
Harley Murray J
2016Dept Of Prof & Financial RegulationME
Harley Murray J2016 ME Dept Of Prof & Financial Regulation View Details
Daniel Boden W
2020Department of the Secretary of StateME
Daniel Boden W2020 ME Department of the Secretary of State View Details
Jada Leung K
2022Department of Health and Human ServicesME
Jada Leung K2022 ME Department of Health and Human Services View Details
Jessica Farnham D
2024Department of Professional & Financial RegulationME
Jessica Farnham D2024 ME Department of Professional & Financial Regulation View Details
Cindy Pottle L
2018Secretary Of StateME
Cindy Pottle L2018 ME Secretary Of State View Details
Kara Littlefield
2019Department of LaborME
Kara Littlefield2019 ME Department of Labor View Details
Jason Fuller J
2020Department of Professional & Financial RegulationME
Jason Fuller J2020 ME Department of Professional & Financial Regulation View Details
Shareen Thompson G
2015Department Of LaborME
Shareen Thompson G2015 ME Department Of Labor View Details
Ashley Knudsen M
2022Department of LaborME
Ashley Knudsen M2022 ME Department of Labor View Details
Dana Faucher M
2017Dept Of Prof & Financial RegulationME
Dana Faucher M2017 ME Dept Of Prof & Financial Regulation View Details
Marie Packard C
2018Secretary Of StateME
Marie Packard C2018 ME Secretary Of State View Details

Filters

Employer:



State:

Show All States