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
Sheena Glover L
2018Department Of Marine ResourcesME
Sheena Glover L2018 ME Department Of Marine Resources View Details
Katie Wade L
2016Dept Of Health&human Svcs: DhhsME
Katie Wade L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Amanda Sabins R
2017Dept Of Prof & Financial RegulationME
Amanda Sabins R2017 ME Dept Of Prof & Financial Regulation View Details
Nichole Dehahn
2021Department of Administrative and Financial ServicesME
Nichole Dehahn2021 ME Department of Administrative and Financial Services View Details
Kristen Peaslee R
2021Department of the Secretary of StateME
Kristen Peaslee R2021 ME Department of the Secretary of State View Details
Dennis Andrews W
2018Secretary Of StateME
Dennis Andrews W2018 ME Secretary Of State View Details
Karen Snell L
2019Department of the Secretary of StateME
Karen Snell L2019 ME Department of the Secretary of State View Details
Stephen Ohara
2024Department of Defense, Veterans and Emergency ManagementME
Stephen Ohara2024 ME Department of Defense, Veterans and Emergency Management View Details
Whitney Robin A
2019Department of Administrative and Financial ServicesME
Whitney Robin A2019 ME Department of Administrative and Financial Services View Details
Chelsea Fortin N
2018Dept Of Defense Veterans & Emerg MgmtME
Chelsea Fortin N2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Amanda Sabins R
2018Department Of LaborME
Amanda Sabins R2018 ME Department Of Labor View Details
Nicole Rankin L
2023Department of Agriculture, Conservation and ForestryME
Nicole Rankin L2023 ME Department of Agriculture, Conservation and Forestry View Details
Liane Worster
2018Dept Of Health&Human Svcs: DdpcME
Liane Worster2018 ME Dept Of Health&Human Svcs: Ddpc View Details
Ria Butera
2019Long Creek Youth Development CenterME
Ria Butera2019 ME Long Creek Youth Development Center View Details
Jamie Dunn L
2022Maine Department of TransportationME
Jamie Dunn L2022 ME Maine Department of Transportation View Details
Rachel Lepore
2021Maine Department of Education - Bureaus and AdministrationME
Rachel Lepore2021 ME Maine Department of Education - Bureaus and Administration View Details
Vickie Bussey L
2023Department of Administrative and Financial ServicesME
Vickie Bussey L2023 ME Department of Administrative and Financial Services View Details
Nathan Russell G
2021Department of Defense, Veterans and Emergency ManagementME
Nathan Russell G2021 ME Department of Defense, Veterans and Emergency Management View Details
Stacey Bean
2016Dept Of Education: Bureaus & AdminME
Stacey Bean2016 ME Dept Of Education: Bureaus & Admin View Details
Stover Mika-Mari R
2019Department of the Secretary of StateME
Stover Mika-Mari R2019 ME Department of the Secretary of State View Details
Moore Lisa M
2019Department of Environmental ProtectionME
Moore Lisa M2019 ME Department of Environmental Protection View Details
Sarah Steffey
2023Long Creek Youth Development CenterME
Sarah Steffey2023 ME Long Creek Youth Development Center View Details
Jones Jacob D
2019Office of the State TreasurerME
Jones Jacob D2019 ME Office of the State Treasurer View Details
Roxanne Tuttle
2016Dept Of Admin & Financial ServicesME
Roxanne Tuttle2016 ME Dept Of Admin & Financial Services View Details
Elizabeth Moulton R
2023Department of Professional & Financial RegulationME
Elizabeth Moulton R2023 ME Department of Professional & Financial Regulation View Details
Alexis Lull
2023Department of Health and Human ServicesME
Alexis Lull2023 ME Department of Health and Human Services View Details
Jane Lapierre M
2019Department of Environmental ProtectionME
Jane Lapierre M2019 ME Department of Environmental Protection View Details
Erika Olson
2024Department of Defense, Veterans and Emergency ManagementME
Erika Olson2024 ME Department of Defense, Veterans and Emergency Management View Details
Michelle Quirion D
2018Dept Of Admin & Financial ServicesME
Michelle Quirion D2018 ME Dept Of Admin & Financial Services View Details
Mickenzy Breton M
2024Department of Marine ResourcesME
Mickenzy Breton M2024 ME Department of Marine Resources View Details
Ann Pomerleau M
2017Dept Of Corrections: Central OfficeME
Ann Pomerleau M2017 ME Dept Of Corrections: Central Office View Details
Melissa Tobin F
2023Department of the Secretary of StateME
Melissa Tobin F2023 ME Department of the Secretary of State View Details
Sarah McLaughlin
2024Maine Department of Education - Bureaus and AdministrationME
Sarah McLaughlin2024 ME Maine Department of Education - Bureaus and Administration View Details
Amy Kelley J
2020Department of Administrative and Financial ServicesME
Amy Kelley J2020 ME Department of Administrative and Financial Services View Details
Kenedy Pare G
2023Department of Administrative and Financial ServicesME
Kenedy Pare G2023 ME Department of Administrative and Financial Services View Details
Matthew Maclean W
2021Department of the Secretary of StateME
Matthew Maclean W2021 ME Department of the Secretary of State View Details
Eric Kippert-Moreland M
2023Department of Administrative and Financial ServicesME
Eric Kippert-Moreland M2023 ME Department of Administrative and Financial Services View Details
Stephanie Marcotte S
2019Office of the State TreasurerME
Stephanie Marcotte S2019 ME Office of the State Treasurer View Details
William Amand R St
2023Department of Administrative and Financial ServicesME
William Amand R St2023 ME Department of Administrative and Financial Services View Details
Shareen Thompson G
2018Department Of LaborME
Shareen Thompson G2018 ME Department Of Labor View Details
Tina Duffany M
2024Department of LaborME
Tina Duffany M2024 ME Department of Labor View Details
Jody Breton L
2022Department of Professional & Financial RegulationME
Jody Breton L2022 ME Department of Professional & Financial Regulation View Details
Lisa Tomilson C
2022Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Lisa Tomilson C2022 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Lucie Loubier A
2021Department of the Secretary of StateME
Lucie Loubier A2021 ME Department of the Secretary of State View Details
Jasmine Pomerleau A
2024Department of Defense, Veterans and Emergency ManagementME
Jasmine Pomerleau A2024 ME Department of Defense, Veterans and Emergency Management View Details
Angel Wilson L
2018Department Of Marine ResourcesME
Angel Wilson L2018 ME Department Of Marine Resources View Details
Taylor Pierpont J
2018Department Of TransportationME
Taylor Pierpont J2018 ME Department Of Transportation View Details
Ethelyn Fortin A
2022Office of the Public AdvocateME
Ethelyn Fortin A2022 ME Office of the Public Advocate View Details
Donna Fairfield T
2017Dept Of Prof & Financial RegulationME
Donna Fairfield T2017 ME Dept Of Prof & Financial Regulation View Details
Sophia Williams D
2023Department of the Secretary of StateME
Sophia Williams D2023 ME Department of the Secretary of State View Details
Katherine Crepeau
2024Division of Financial and Personnel Services - Statewide Service CenterME
Katherine Crepeau2024 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Tammie Breton L
2015Dept Of Prof & Financial RegulationME
Tammie Breton L2015 ME Dept Of Prof & Financial Regulation View Details
Heather Joslyn M
2018Dept Of Health&Human Svcs: DhhsME
Heather Joslyn M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Dexter Kenneth C
2019Department of the Secretary of StateME
Dexter Kenneth C2019 ME Department of the Secretary of State View Details
Helen Hogeback M
2024Department of Environmental ProtectionME
Helen Hogeback M2024 ME Department of Environmental Protection View Details
Dayna Collins L
2022Department of Health and Human ServicesME
Dayna Collins L2022 ME Department of Health and Human Services View Details
Amanda Scott J
2015Dept Of Prof & Financial RegulationME
Amanda Scott J2015 ME Dept Of Prof & Financial Regulation View Details
Amanda Buzby L
2021Department of Health and Human ServicesME
Amanda Buzby L2021 ME Department of Health and Human Services View Details
Morse Kaitlin M
2019Office of the State TreasurerME
Morse Kaitlin M2019 ME Office of the State Treasurer View Details
Amy Swan M
2022Department of Marine ResourcesME
Amy Swan M2022 ME Department of Marine Resources View Details

Filters

Employer:



State:

Show All States