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
Enola Hitchcock E
2019Workers' Compensation BoardME
Enola Hitchcock E2019 ME Workers' Compensation Board View Details
Timothy McDermet A
2021Division of Financial and Personnel Services - Statewide Service CenterME
Timothy McDermet A2021 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Veronica Alderson M
2016Workers' Compensation BoardME
Veronica Alderson M2016 ME Workers' Compensation Board View Details
Veronica Alderson M
2019Workers' Compensation BoardME
Veronica Alderson M2019 ME Workers' Compensation Board View Details
Krystal Devine
2018Dept Of Health&Human Svcs: DhhsME
Krystal Devine2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Katherine Stovall
2022Workers' Compensation BoardME
Katherine Stovall2022 ME Workers' Compensation Board View Details
Monique Cormier A
2020Workers' Compensation BoardME
Monique Cormier A2020 ME Workers' Compensation Board View Details
Marc Rodriguez E
2018Workers' Compensation BoardME
Marc Rodriguez E2018 ME Workers' Compensation Board View Details
Tracey Marquis
2021Workers' Compensation BoardME
Tracey Marquis2021 ME Workers' Compensation Board View Details
Morgan Arbour J
2020Workers' Compensation BoardME
Morgan Arbour J2020 ME Workers' Compensation Board View Details
Veronica Alderson M
2017Workers' Compensation BoardME
Veronica Alderson M2017 ME Workers' Compensation Board View Details
Carol Moran
2022Workers' Compensation BoardME
Carol Moran2022 ME Workers' Compensation Board View Details
Dori Meservier H
2015Attorney GeneralME
Dori Meservier H2015 ME Attorney General View Details
Gail Parham M
2024Workers' Compensation BoardME
Gail Parham M2024 ME Workers' Compensation Board View Details
Veronica Alderson M
2015Workers' Compensation BoardME
Veronica Alderson M2015 ME Workers' Compensation Board View Details
Enola Hitchcock E
2018Workers' Compensation BoardME
Enola Hitchcock E2018 ME Workers' Compensation Board View Details
Alice Yell L
2017Workers' Compensation BoardME
Alice Yell L2017 ME Workers' Compensation Board View Details
Briggs Cheryl M
2019Office of the Maine Attorney GeneralME
Briggs Cheryl M2019 ME Office of the Maine Attorney General View Details
Lisa Folsom J
2018Attorney GeneralME
Lisa Folsom J2018 ME Attorney General View Details
Robertson Courtney D
2019Workers' Compensation BoardME
Robertson Courtney D2019 ME Workers' Compensation Board View Details
Emily Stith
2020Workers' Compensation BoardME
Emily Stith2020 ME Workers' Compensation Board View Details
Marc Rodriguez E
2017Workers' Compensation BoardME
Marc Rodriguez E2017 ME Workers' Compensation Board View Details
Dianne Jensen M
2015Attorney GeneralME
Dianne Jensen M2015 ME Attorney General View Details
Krystal Devine
2017Dept Of Health&Human Svcs: DhhsME
Krystal Devine2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Marcia Towle J
2018Attorney GeneralME
Marcia Towle J2018 ME Attorney General View Details
Monique Cormier A
2019Workers' Compensation BoardME
Monique Cormier A2019 ME Workers' Compensation Board View Details
Elizabeth Smith R
2020Workers' Compensation BoardME
Elizabeth Smith R2020 ME Workers' Compensation Board View Details
Eric Kaplan
2018Dept Of Health&Human Svcs: DhhsME
Eric Kaplan2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Courtney Duncan V
2017Workers' Compensation BoardME
Courtney Duncan V2017 ME Workers' Compensation Board View Details
Morgan Arbour J
2019Workers' Compensation BoardME
Morgan Arbour J2019 ME Workers' Compensation Board View Details
Lois Bilodeau
2023Workers' Compensation BoardME
Lois Bilodeau2023 ME Workers' Compensation Board View Details
Alice Yell L
2016Workers' Compensation BoardME
Alice Yell L2016 ME Workers' Compensation Board View Details
Breanna Gorneau M
2018Workers' Compensation BoardME
Breanna Gorneau M2018 ME Workers' Compensation Board View Details
Lois Bilodeau
2024Workers' Compensation BoardME
Lois Bilodeau2024 ME Workers' Compensation Board View Details
Jayne Tracy M
2022Workers' Compensation BoardME
Jayne Tracy M2022 ME Workers' Compensation Board View Details
Gail Parham M
2023Workers' Compensation BoardME
Gail Parham M2023 ME Workers' Compensation Board View Details
Marc Rodriguez E
2016Workers' Compensation BoardME
Marc Rodriguez E2016 ME Workers' Compensation Board View Details
Krystal Devine
2016Dept Of Health&human Svcs: DhhsME
Krystal Devine2016 ME Dept Of Health&human Svcs: Dhhs View Details
Lisa Folsom J
2017Attorney GeneralME
Lisa Folsom J2017 ME Attorney General View Details
Courtney Duncan V
2016Workers' Compensation BoardME
Courtney Duncan V2016 ME Workers' Compensation Board View Details
Theresa Arita L
2016Workers' Compensation BoardME
Theresa Arita L2016 ME Workers' Compensation Board View Details
Cheryl Briggs M
2018Attorney GeneralME
Cheryl Briggs M2018 ME Attorney General View Details
Enola Hitchcock E
2017Workers' Compensation BoardME
Enola Hitchcock E2017 ME Workers' Compensation Board View Details
Eric Kaplan
2021Department of Health and Human ServicesME
Eric Kaplan2021 ME Department of Health and Human Services View Details
Alice Yell L
2015Workers' Compensation BoardME
Alice Yell L2015 ME Workers' Compensation Board View Details
Marcia Towle J
2017Attorney GeneralME
Marcia Towle J2017 ME Attorney General View Details
Eric Kaplan
2017Dept Of Health&Human Svcs: DhhsME
Eric Kaplan2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Meredith Mayberry M
2015Attorney GeneralME
Meredith Mayberry M2015 ME Attorney General View Details
Genevieve Pinnette M
2024Department of LaborME
Genevieve Pinnette M2024 ME Department of Labor View Details
Haley Taranko E
2023Office of the Maine Attorney GeneralME
Haley Taranko E2023 ME Office of the Maine Attorney General View Details
Whitney Bernard L
2020Office of the Maine Attorney GeneralME
Whitney Bernard L2020 ME Office of the Maine Attorney General View Details
Breanna Gorneau M
2017Workers' Compensation BoardME
Breanna Gorneau M2017 ME Workers' Compensation Board View Details
Theresa Arita L
2015Workers' Compensation BoardME
Theresa Arita L2015 ME Workers' Compensation Board View Details
Morgan Duguay M
2024Workers' Compensation BoardME
Morgan Duguay M2024 ME Workers' Compensation Board View Details
Krystal Devine
2015Dept Of Health&human Svcs: DhhsME
Krystal Devine2015 ME Dept Of Health&human Svcs: Dhhs View Details
Dianne Jensen M
2016Attorney GeneralME
Dianne Jensen M2016 ME Attorney General View Details
Cheryl Briggs M
2017Attorney GeneralME
Cheryl Briggs M2017 ME Attorney General View Details
Maureen Kelley-turnbull A
2017Workers' Compensation BoardME
Maureen Kelley-turnbull A2017 ME Workers' Compensation Board View Details
Courtney Duncan V
2015Workers' Compensation BoardME
Courtney Duncan V2015 ME Workers' Compensation Board View Details
Lizbeth Fontaine A
2015Attorney GeneralME
Lizbeth Fontaine A2015 ME Attorney General View Details

Filters

Employer:



State:

Show All States