Maine Legal Secretary Salary Lookup

Search Maine legal secretary salary from 1,861 records in our salary database. Average legal secretary salary in Maine is $47,222 and salary for this job in Maine is usually between $25,882 and $48,927. Look up Maine legal secretary salary by name using the form below.


Legal Secretary Salaries in Maine

NameYearStateEmployer
Mandie Tolentino L
2022Department of Health and Human ServicesME
Mandie Tolentino L2022 ME Department of Health and Human Services View Details
Eric Kaplan
2016Dept Of Health&human Svcs: DhhsME
Eric Kaplan2016 ME Dept Of Health&human Svcs: Dhhs View Details
Lisa Folsom J
2016Attorney GeneralME
Lisa Folsom J2016 ME Attorney General View Details
Tracey Marquis
2022Workers' Compensation BoardME
Tracey Marquis2022 ME Workers' Compensation Board View Details
Jayne Tracy M
2020Workers' Compensation BoardME
Jayne Tracy M2020 ME Workers' Compensation Board View Details
Cheryl Briggs M
2016Attorney GeneralME
Cheryl Briggs M2016 ME Attorney General View Details
Hutchins Deborah Mcgarr A
2017Workers' Compensation BoardME
Hutchins Deborah Mcgarr A2017 ME Workers' Compensation Board View Details
Maureen Kelley-turnbull A
2016Workers' Compensation BoardME
Maureen Kelley-turnbull A2016 ME Workers' Compensation Board View Details
Maureen Kelley-turnbull A
2015Workers' Compensation BoardME
Maureen Kelley-turnbull A2015 ME Workers' Compensation Board View Details
Jayne Tracy-Hopf M
2024Workers' Compensation BoardME
Jayne Tracy-Hopf M2024 ME Workers' Compensation Board View Details
Courtney Robertson D
2018Workers' Compensation BoardME
Courtney Robertson D2018 ME Workers' Compensation Board View Details
Breanna Gorneau M
2016Workers' Compensation BoardME
Breanna Gorneau M2016 ME Workers' Compensation Board View Details
Eric Kaplan
2015Dept Of Health&human Svcs: DhhsME
Eric Kaplan2015 ME Dept Of Health&human Svcs: Dhhs View Details
Enola Hitchcock E
2022Workers' Compensation BoardME
Enola Hitchcock E2022 ME Workers' Compensation Board View Details
Lisa Reed J
2015Attorney GeneralME
Lisa Reed J2015 ME Attorney General View Details
Cheryl Briggs M
2015Attorney GeneralME
Cheryl Briggs M2015 ME Attorney General View Details
Monique Cormier A
2018Workers' Compensation BoardME
Monique Cormier A2018 ME Workers' Compensation Board View Details
Marcia Towle J
2019Office of the Maine Attorney GeneralME
Marcia Towle J2019 ME Office of the Maine Attorney General View Details
Pamela Chaput A
2017Attorney GeneralME
Pamela Chaput A2017 ME Attorney General View Details
Breanna Gorneau M
2024Workers' Compensation BoardME
Breanna Gorneau M2024 ME Workers' Compensation Board View Details
Sherrill Campbell
2024Workers' Compensation BoardME
Sherrill Campbell2024 ME Workers' Compensation Board View Details
Tracey Marquis
2020Workers' Compensation BoardME
Tracey Marquis2020 ME Workers' Compensation Board View Details
Peter Somerville J
2018Attorney GeneralME
Peter Somerville J2018 ME Attorney General View Details
Haley Taranko E
2022Office of the Maine Attorney GeneralME
Haley Taranko E2022 ME Office of the Maine Attorney General View Details
Kerry Caron A
2021Office of the Maine Attorney GeneralME
Kerry Caron A2021 ME Office of the Maine Attorney General View Details
Sally Davis A
2020Workers' Compensation BoardME
Sally Davis A2020 ME Workers' Compensation Board View Details
Kimberly McAuley-Serber J
2023Workers' Compensation BoardME
Kimberly McAuley-Serber J2023 ME Workers' Compensation Board View Details
Enola Hitchcock E
2016Workers' Compensation BoardME
Enola Hitchcock E2016 ME Workers' Compensation Board View Details
Marc Rodriguez E
2015Workers' Compensation BoardME
Marc Rodriguez E2015 ME Workers' Compensation Board View Details
Kim Milbury A
2020Workers' Compensation BoardME
Kim Milbury A2020 ME Workers' Compensation Board View Details
Rodriguez Marc E
2019Workers' Compensation BoardME
Rodriguez Marc E2019 ME Workers' Compensation Board View Details
Fulton Beal I
2015Department Of LaborME
Fulton Beal I2015 ME Department Of Labor View Details
Peter Somerville J
2019Office of the Maine Attorney GeneralME
Peter Somerville J2019 ME Office of the Maine Attorney General View Details
Jayne Tracy M
2024Workers' Compensation BoardME
Jayne Tracy M2024 ME Workers' Compensation Board View Details
Emily Stith
2021Workers' Compensation BoardME
Emily Stith2021 ME Workers' Compensation Board View Details
Kerry Caron A
2017Attorney GeneralME
Kerry Caron A2017 ME Attorney General View Details
Roman Kelly
2019Workers' Compensation BoardME
Roman Kelly2019 ME Workers' Compensation Board View Details
Hutchins Deborah Mcgarr A
2018Workers' Compensation BoardME
Hutchins Deborah Mcgarr A2018 ME Workers' Compensation Board View Details
Elizabeth Moulton R
2021Workers' Compensation BoardME
Elizabeth Moulton R2021 ME Workers' Compensation Board View Details
Morgan Duguay M
2023Workers' Compensation BoardME
Morgan Duguay M2023 ME Workers' Compensation Board View Details
Lisa Cates D
2021Office of the Maine Attorney GeneralME
Lisa Cates D2021 ME Office of the Maine Attorney General View Details
Lisa Folsom J
2022Office of the Maine Attorney GeneralME
Lisa Folsom J2022 ME Office of the Maine Attorney General View Details
Sally Davis A
2022Office of the Maine Attorney GeneralME
Sally Davis A2022 ME Office of the Maine Attorney General View Details
Gail Parham
2022Workers' Compensation BoardME
Gail Parham2022 ME Workers' Compensation Board View Details
Marcia Towle J
2016Attorney GeneralME
Marcia Towle J2016 ME Attorney General View Details
Gilmore Heidi J
2019Workers' Compensation BoardME
Gilmore Heidi J2019 ME Workers' Compensation Board View Details
Tanya Spaulding L
2020Department of Health and Human ServicesME
Tanya Spaulding L2020 ME Department of Health and Human Services View Details
Davis Sally A
2019Workers' Compensation BoardME
Davis Sally A2019 ME Workers' Compensation Board View Details
Lorrie Brann J
2015Workers' Compensation BoardME
Lorrie Brann J2015 ME Workers' Compensation Board View Details
Morgan Arbour J
2018Workers' Compensation BoardME
Morgan Arbour J2018 ME Workers' Compensation Board View Details
Tracy James G
2024Department of LaborME
Tracy James G2024 ME Department of Labor View Details
Melani Weathers
2023Workers' Compensation BoardME
Melani Weathers2023 ME Workers' Compensation Board View Details
Whitney Bernard L
2022Office of the Maine Attorney GeneralME
Whitney Bernard L2022 ME Office of the Maine Attorney General View Details
Cheryl Briggs M
2021Office of the Maine Attorney GeneralME
Cheryl Briggs M2021 ME Office of the Maine Attorney General View Details
Jeanne Siviski M
2021Office of the Maine Attorney GeneralME
Jeanne Siviski M2021 ME Office of the Maine Attorney General View Details
Smith Elizabeth R
2019Workers' Compensation BoardME
Smith Elizabeth R2019 ME Workers' Compensation Board View Details
Sally Davis A
2020Office of the Maine Attorney GeneralME
Sally Davis A2020 ME Office of the Maine Attorney General View Details
Jennifer Manzano
2021Office of the Maine Attorney GeneralME
Jennifer Manzano2021 ME Office of the Maine Attorney General View Details
Katherine Boynton L
2015Workers' Compensation BoardME
Katherine Boynton L2015 ME Workers' Compensation Board View Details
Jeanne Siviski M
2022Office of the Maine Attorney GeneralME
Jeanne Siviski M2022 ME Office of the Maine Attorney General View Details

Filters

Employer:



State:

Show All States