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
Elaine Ferguson
2017Dept Of Admin & Financial ServicesME
Elaine Ferguson2017 ME Dept Of Admin & Financial Services View Details
Megan Rowe S
2021Department of Agriculture, Conservation and ForestryME
Megan Rowe S2021 ME Department of Agriculture, Conservation and Forestry View Details
Linda Stohs J
2020Department of Administrative and Financial ServicesME
Linda Stohs J2020 ME Department of Administrative and Financial Services View Details
Susan Cassidy
2024Department of Administrative and Financial ServicesME
Susan Cassidy2024 ME Department of Administrative and Financial Services View Details
Joan Sage M
2021Department of Inland Fisheries & WildlifeME
Joan Sage M2021 ME Department of Inland Fisheries & Wildlife View Details
Breanna Spencer E
2020Department of Professional & Financial RegulationME
Breanna Spencer E2020 ME Department of Professional & Financial Regulation View Details
Taylor Pierpont J
2017Dept Of Health&Human Svcs: DhhsME
Taylor Pierpont J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Pamela Strong J
2016Dept Of Admin & Financial ServicesME
Pamela Strong J2016 ME Dept Of Admin & Financial Services View Details
Marquis Laurie A
2019Department of Health and Human ServicesME
Marquis Laurie A2019 ME Department of Health and Human Services View Details
Jayne Winters C
2015Board Of NursingME
Jayne Winters C2015 ME Board Of Nursing View Details
Kaleigh Kennedy
2024Department of Professional & Financial RegulationME
Kaleigh Kennedy2024 ME Department of Professional & Financial Regulation View Details
Barbara Libby A
2015Long Creek Youth Dev CtrME
Barbara Libby A2015 ME Long Creek Youth Dev Ctr View Details
Paula Allen J
2023Department of the Secretary of StateME
Paula Allen J2023 ME Department of the Secretary of State View Details
Chantel Bourgoin B
2017Secretary Of StateME
Chantel Bourgoin B2017 ME Secretary Of State View Details
Trask Hattie M
2019Maine Public Utilities CommissionME
Trask Hattie M2019 ME Maine Public Utilities Commission View Details
Tyler Robinson D
2022Department of Professional & Financial RegulationME
Tyler Robinson D2022 ME Department of Professional & Financial Regulation View Details
Ginger Jackson L
2018Dept Of Health&Human Svcs: DhhsME
Ginger Jackson L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Holly Rogalinski B
2018Dept Of Health&Human Svcs: DdpcME
Holly Rogalinski B2018 ME Dept Of Health&Human Svcs: Ddpc View Details
Abbott Stacey J
2019Maine Correctional CenterME
Abbott Stacey J2019 ME Maine Correctional Center View Details
Jacob Jones D
2016Treasurer Of StateME
Jacob Jones D2016 ME Treasurer Of State View Details
Jessica Field J
2017Dept Of Admin & Financial ServicesME
Jessica Field J2017 ME Dept Of Admin & Financial Services View Details
Cecile Sirois R
2018Dept Of Prof & Financial RegulationME
Cecile Sirois R2018 ME Dept Of Prof & Financial Regulation View Details
Valerie Higgins J
2017Attorney GeneralME
Valerie Higgins J2017 ME Attorney General View Details
Erin Ripley T
2021Department of Health and Human ServicesME
Erin Ripley T2021 ME Department of Health and Human Services View Details
Beth Olsen E
2023Department of Public SafetyME
Beth Olsen E2023 ME Department of Public Safety View Details
Nicole Rankin L
2023Department of the Secretary of StateME
Nicole Rankin L2023 ME Department of the Secretary of State View Details
Angela Hinkley
2015Treasurer Of StateME
Angela Hinkley2015 ME Treasurer Of State View Details
Linda Stohs J
2020Department of Administrative and Financial ServicesME
Linda Stohs J2020 ME Department of Administrative and Financial Services View Details
Colson Amanda L
2019Department of Professional & Financial RegulationME
Colson Amanda L2019 ME Department of Professional & Financial Regulation View Details
Armand Paradis Iii J
2016Dept Of Prof & Financial RegulationME
Armand Paradis Iii J2016 ME Dept Of Prof & Financial Regulation View Details
Susan Warner G
2021Department of Inland Fisheries & WildlifeME
Susan Warner G2021 ME Department of Inland Fisheries & Wildlife View Details
Pamela Webber A
2023Department of the Secretary of StateME
Pamela Webber A2023 ME Department of the Secretary of State View Details
Sarah Steffey
2022Long Creek Youth Development CenterME
Sarah Steffey2022 ME Long Creek Youth Development Center View Details
Deborah Fales A
2021Department of Professional & Financial RegulationME
Deborah Fales A2021 ME Department of Professional & Financial Regulation View Details
Amanda Colson L
2020Department of Professional & Financial RegulationME
Amanda Colson L2020 ME Department of Professional & Financial Regulation View Details
Deidra Newman
2023Department of Health and Human ServicesME
Deidra Newman2023 ME Department of Health and Human Services View Details
Pamela Webber A
2023Department of the Secretary of StateME
Pamela Webber A2023 ME Department of the Secretary of State View Details
Cheryl Sherwood L
2018Dept Of Health&Human Svcs: DhhsME
Cheryl Sherwood L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Alexis Lull
2020Department of Health and Human ServicesME
Alexis Lull2020 ME Department of Health and Human Services View Details
Scarlet Turner M
2023Maine State Board of NursingME
Scarlet Turner M2023 ME Maine State Board of Nursing View Details
Pamela Webber A
2021Department of the Secretary of StateME
Pamela Webber A2021 ME Department of the Secretary of State View Details
Donna Fairfield T
2016Dept Of Prof & Financial RegulationME
Donna Fairfield T2016 ME Dept Of Prof & Financial Regulation View Details
Amanda Ouellette L
2019Department of the Secretary of StateME
Amanda Ouellette L2019 ME Department of the Secretary of State View Details
Denise Brann M
2017Dept Of Inland Fisheries & WildlifeME
Denise Brann M2017 ME Dept Of Inland Fisheries & Wildlife View Details
Rachael Gilmore N
2024Division of Financial and Personnel Services - Statewide Service CenterME
Rachael Gilmore N2024 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Alyshia Pooler M
2021Maine Department of TransportationME
Alyshia Pooler M2021 ME Maine Department of Transportation View Details
Nichole Dehahn
2022Department of Administrative and Financial ServicesME
Nichole Dehahn2022 ME Department of Administrative and Financial Services View Details
Turner Arthur R
2019Department of Professional & Financial RegulationME
Turner Arthur R2019 ME Department of Professional & Financial Regulation View Details
Natasha Noterman L
2019Maine Correctional CenterME
Natasha Noterman L2019 ME Maine Correctional Center View Details
Melissa Weston J
2017Dept Of Defense Veterans & Emerg MgmtME
Melissa Weston J2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Tammy Reed A
2024Department of Marine ResourcesME
Tammy Reed A2024 ME Department of Marine Resources View Details
Brooke Upson W
2022Maine Department of Education - Bureaus and AdministrationME
Brooke Upson W2022 ME Maine Department of Education - Bureaus and Administration View Details
Shelley Burnham J
2023Department of Administrative and Financial ServicesME
Shelley Burnham J2023 ME Department of Administrative and Financial Services View Details
Charlotte Ekstrom
2024Department of Marine ResourcesME
Charlotte Ekstrom2024 ME Department of Marine Resources View Details
Amanda Thompson J
2015Dept Of Health&human Svcs: DhhsME
Amanda Thompson J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Angeline Truman M
2024Department of Inland Fisheries & WildlifeME
Angeline Truman M2024 ME Department of Inland Fisheries & Wildlife View Details
Lisa Reny M
2023Maine Board of Licensure in MedicineME
Lisa Reny M2023 ME Maine Board of Licensure in Medicine View Details
Chelsea Fortin N
2021Department of Defense, Veterans and Emergency ManagementME
Chelsea Fortin N2021 ME Department of Defense, Veterans and Emergency Management View Details
Chelsea Begin
2023Maine Public Utilities CommissionME
Chelsea Begin2023 ME Maine Public Utilities Commission View Details
Chantel Bourgoin B
2016Secretary Of StateME
Chantel Bourgoin B2016 ME Secretary Of State View Details

Filters

Employer:



State:

Show All States