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
Cindy Ashmore L
2024Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Cindy Ashmore L2024 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Kathy-an Robitaille J
2017Department Of Public SafetyME
Kathy-an Robitaille J2017 ME Department Of Public Safety View Details
Casey Fox L
2023Maine State Board of NursingME
Casey Fox L2023 ME Maine State Board of Nursing View Details
Cynthia Flick M
2024Department of Health and Human ServicesME
Cynthia Flick M2024 ME Department of Health and Human Services View Details
Smith Jaimie L
2019Department of the Secretary of StateME
Smith Jaimie L2019 ME Department of the Secretary of State View Details
Nathan Russell G
2022Department of Defense, Veterans and Emergency ManagementME
Nathan Russell G2022 ME Department of Defense, Veterans and Emergency Management View Details
Cecile Sirois R
2016Dept Of Prof & Financial RegulationME
Cecile Sirois R2016 ME Dept Of Prof & Financial Regulation View Details
Emilie Sinclair E
2016Dept Of Prof & Financial RegulationME
Emilie Sinclair E2016 ME Dept Of Prof & Financial Regulation View Details
Kiana Green
2024Department of Agriculture, Conservation and ForestryME
Kiana Green2024 ME Department of Agriculture, Conservation and Forestry View Details
Gilbert Amanda
2019Department of the Secretary of StateME
Gilbert Amanda2019 ME Department of the Secretary of State View Details
Vicki Burbank L
2016Maine Correctional CenterME
Vicki Burbank L2016 ME Maine Correctional Center View Details
Kathryn Pelotte F
2019Department of Corrections - Central OfficeME
Kathryn Pelotte F2019 ME Department of Corrections - Central Office View Details
Elizabeth Cabral T
2021Department of the Secretary of StateME
Elizabeth Cabral T2021 ME Department of the Secretary of State View Details
Ginger Jackson L
2018Dept Of Admin & Financial ServicesME
Ginger Jackson L2018 ME Dept Of Admin & Financial Services View Details
Amanda Worth J
2018Dept Of Defense Veterans & Emerg MgmtME
Amanda Worth J2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Jada Leung K
2019Department of Health and Human ServicesME
Jada Leung K2019 ME Department of Health and Human Services View Details
Jessica Healey L
2023Department of the Secretary of StateME
Jessica Healey L2023 ME Department of the Secretary of State View Details
Moody Callie B
2019Department of Administrative and Financial ServicesME
Moody Callie B2019 ME Department of Administrative and Financial Services View Details
Taylor Pierpont J
2018Dept Of Health&Human Svcs: DhhsME
Taylor Pierpont J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Lynette Ramsey E
2018Dept Of Defense Veterans & Emerg MgmtME
Lynette Ramsey E2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Ammie Chittim M
2019Department of Professional & Financial RegulationME
Ammie Chittim M2019 ME Department of Professional & Financial Regulation View Details
Katherine Peter-Gunn A St
2022Department of Defense, Veterans and Emergency ManagementME
Katherine Peter-Gunn A St2022 ME Department of Defense, Veterans and Emergency Management View Details
Heather Curry-Greene D
2021Department of Defense, Veterans and Emergency ManagementME
Heather Curry-Greene D2021 ME Department of Defense, Veterans and Emergency Management View Details
Michelle Quirion D
2024Department of Administrative and Financial ServicesME
Michelle Quirion D2024 ME Department of Administrative and Financial Services View Details
Ria Butera
2020Long Creek Youth Development CenterME
Ria Butera2020 ME Long Creek Youth Development Center View Details
Christina Gowell M
2016Dept Of Prof & Financial RegulationME
Christina Gowell M2016 ME Dept Of Prof & Financial Regulation View Details
Stacey Abbott J
2016Maine Correctional CenterME
Stacey Abbott J2016 ME Maine Correctional Center View Details
Trisha Canning N
2021Department of Defense, Veterans and Emergency ManagementME
Trisha Canning N2021 ME Department of Defense, Veterans and Emergency Management View Details
Smith Jaimie L
2019Department of the Secretary of StateME
Smith Jaimie L2019 ME Department of the Secretary of State View Details
Savannah Okoronkwo D
2023Maine Board of Licensure in MedicineME
Savannah Okoronkwo D2023 ME Maine Board of Licensure in Medicine View Details
Elaine Ferguson
2021Division of Financial and Personnel Services - Statewide Service CenterME
Elaine Ferguson2021 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Ray Aleman
2018Secretary Of StateME
Ray Aleman2018 ME Secretary Of State View Details
Sophia Willette I
2022Department of Defense, Veterans and Emergency ManagementME
Sophia Willette I2022 ME Department of Defense, Veterans and Emergency Management View Details
Christina Pinkham M
2016Dept Of Prof & Financial RegulationME
Christina Pinkham M2016 ME Dept Of Prof & Financial Regulation View Details
William Fearn R
2021Department of Marine ResourcesME
William Fearn R2021 ME Department of Marine Resources View Details
Ashley Knudsen M
2023Department of LaborME
Ashley Knudsen M2023 ME Department of Labor View Details
Morgan Malone
2023Department of Health and Human ServicesME
Morgan Malone2023 ME Department of Health and Human Services View Details
Michael Jeff Thibodeau M
2023Department of the Secretary of StateME
Michael Jeff Thibodeau M2023 ME Department of the Secretary of State View Details
Megan Stratton
2022Department of Administrative and Financial ServicesME
Megan Stratton2022 ME Department of Administrative and Financial Services View Details
Elizabeth Moulton R
2021Department of Professional & Financial RegulationME
Elizabeth Moulton R2021 ME Department of Professional & Financial Regulation View Details
Sharon Sproul A
2017Department Of TransportationME
Sharon Sproul A2017 ME Department Of Transportation View Details
Tammy Veinott L
2016Dept Of Prof & Financial RegulationME
Tammy Veinott L2016 ME Dept Of Prof & Financial Regulation View Details
Tammy Williams L
2024Department of Health and Human ServicesME
Tammy Williams L2024 ME Department of Health and Human Services View Details
Amanda Scott J
2015Board Of NursingME
Amanda Scott J2015 ME Board Of Nursing View Details
Amy Donohue L
2019Office of the State TreasurerME
Amy Donohue L2019 ME Office of the State Treasurer View Details
Kimberly Luce-bergman
2016Dept Of Corrections: Central OfficeME
Kimberly Luce-bergman2016 ME Dept Of Corrections: Central Office View Details
Amanda Sabins R
2016Dept Of Prof & Financial RegulationME
Amanda Sabins R2016 ME Dept Of Prof & Financial Regulation View Details
Tammy Veinott L
2016Board Of MedicineME
Tammy Veinott L2016 ME Board Of Medicine View Details
Lane Darlyne D
2019Department of Administrative and Financial ServicesME
Lane Darlyne D2019 ME Department of Administrative and Financial Services View Details
Nicole Denis K
2022Department of Public SafetyME
Nicole Denis K2022 ME Department of Public Safety View Details
Lynne Dumont M
2022Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Lynne Dumont M2022 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Nanci Stitt-Kittredge E
2021Maine Department of Education - Bureaus and AdministrationME
Nanci Stitt-Kittredge E2021 ME Maine Department of Education - Bureaus and Administration View Details
Diana Hodges L
2023Department of the Secretary of StateME
Diana Hodges L2023 ME Department of the Secretary of State View Details
Tammie Breton L
2015Dept Of Prof & Financial RegulationME
Tammie Breton L2015 ME Dept Of Prof & Financial Regulation View Details
Susan Bolduc J
2021Department of Economic and Community DevelopmentME
Susan Bolduc J2021 ME Department of Economic and Community Development View Details
Amanda Sabins R
2017Department Of LaborME
Amanda Sabins R2017 ME Department Of Labor View Details
Morgan Malone
2021Department of Health and Human ServicesME
Morgan Malone2021 ME Department of Health and Human Services View Details
Melanie Kamperman A
2021Department of Defense, Veterans and Emergency ManagementME
Melanie Kamperman A2021 ME Department of Defense, Veterans and Emergency Management View Details
Lisa Fields F
2015Dept Of Admin & Financial ServicesME
Lisa Fields F2015 ME Dept Of Admin & Financial Services View Details
Elisabeth Hartley A
2023Department of Health and Human ServicesME
Elisabeth Hartley A2023 ME Department of Health and Human Services View Details

Filters

Employer:



State:

Show All States