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
Judith Lancaster A
2024Workers' Compensation BoardME
Judith Lancaster A2024 ME Workers' Compensation Board View Details
Elizabeth Rowe A
2024Office of the Maine Attorney GeneralME
Elizabeth Rowe A2024 ME Office of the Maine Attorney General View Details
Fulton Beal I
2024Department of LaborME
Fulton Beal I2024 ME Department of Labor View Details
Monique Cormier A
2024Workers' Compensation BoardME
Monique Cormier A2024 ME Workers' Compensation Board View Details
Geneva Varney C
2024Workers' Compensation BoardME
Geneva Varney C2024 ME Workers' Compensation Board View Details
Mandie Tolentino L
2024Department of Health and Human ServicesME
Mandie Tolentino L2024 ME Department of Health and Human Services View Details
Tanya Spaulding L
2024Department of Health and Human ServicesME
Tanya Spaulding L2024 ME Department of Health and Human Services View Details
Susan Spiller E
2024Workers' Compensation BoardME
Susan Spiller E2024 ME Workers' Compensation Board View Details
Elizabeth Rowe A
2023Office of the Maine Attorney GeneralME
Elizabeth Rowe A2023 ME Office of the Maine Attorney General View Details
Judith Lancaster A
2023Workers' Compensation BoardME
Judith Lancaster A2023 ME Workers' Compensation Board View Details
Donna Holt L
2023Workers' Compensation BoardME
Donna Holt L2023 ME Workers' Compensation Board View Details
Susan Spiller E
2023Workers' Compensation BoardME
Susan Spiller E2023 ME Workers' Compensation Board View Details
Genevieve Pinnette M
2023Department of LaborME
Genevieve Pinnette M2023 ME Department of Labor View Details
Elizabeth Rowe A
2022Office of the Maine Attorney GeneralME
Elizabeth Rowe A2022 ME Office of the Maine Attorney General View Details
Judith Lancaster A
2022Workers' Compensation BoardME
Judith Lancaster A2022 ME Workers' Compensation Board View Details
Diana Ledger S
2022Division of Financial and Personnel Services - Statewide Service CenterME
Diana Ledger S2022 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Tanya Spaulding L
2023Department of Health and Human ServicesME
Tanya Spaulding L2023 ME Department of Health and Human Services View Details
Fulton Beal I
2023Department of LaborME
Fulton Beal I2023 ME Department of Labor View Details
Sherrill Campbell
2023Workers' Compensation BoardME
Sherrill Campbell2023 ME Workers' Compensation Board View Details
Katherine Stovall
2023Workers' Compensation BoardME
Katherine Stovall2023 ME Workers' Compensation Board View Details
Monique Cormier A
2023Workers' Compensation BoardME
Monique Cormier A2023 ME Workers' Compensation Board View Details
Donna Holt L
2022Workers' Compensation BoardME
Donna Holt L2022 ME Workers' Compensation Board View Details
Genevieve Pinnette M
2022Department of LaborME
Genevieve Pinnette M2022 ME Department of Labor View Details
Breanna Gorneau M
2023Workers' Compensation BoardME
Breanna Gorneau M2023 ME Workers' Compensation Board View Details
Jayne Tracy M
2023Workers' Compensation BoardME
Jayne Tracy M2023 ME Workers' Compensation Board View Details
Fulton Beal I
2022Department of LaborME
Fulton Beal I2022 ME Department of Labor View Details
Elizabeth Rowe A
2021Office of the Maine Attorney GeneralME
Elizabeth Rowe A2021 ME Office of the Maine Attorney General View Details
Judith Lancaster A
2021Workers' Compensation BoardME
Judith Lancaster A2021 ME Workers' Compensation Board View Details
Geneva Varney C
2023Workers' Compensation BoardME
Geneva Varney C2023 ME Workers' Compensation Board View Details
Katherine Stovall
2024Workers' Compensation BoardME
Katherine Stovall2024 ME Workers' Compensation Board View Details
Tanya Spaulding L
2022Department of Health and Human ServicesME
Tanya Spaulding L2022 ME Department of Health and Human Services View Details
Mandie Tolentino L
2023Department of Health and Human ServicesME
Mandie Tolentino L2023 ME Department of Health and Human Services View Details
Susan Spiller E
2022Workers' Compensation BoardME
Susan Spiller E2022 ME Workers' Compensation Board View Details
Donna Holt L
2021Workers' Compensation BoardME
Donna Holt L2021 ME Workers' Compensation Board View Details
Alice Yell L
2021Workers' Compensation BoardME
Alice Yell L2021 ME Workers' Compensation Board View Details
Genevieve Pinnette M
2021Department of LaborME
Genevieve Pinnette M2021 ME Department of Labor View Details
Sally Davis A
2021Office of the Maine Attorney GeneralME
Sally Davis A2021 ME Office of the Maine Attorney General View Details
Katherine Stovall
2021Workers' Compensation BoardME
Katherine Stovall2021 ME Workers' Compensation Board View Details
Donna Holt L
2024Workers' Compensation BoardME
Donna Holt L2024 ME Workers' Compensation Board View Details
Monique Cormier A
2022Workers' Compensation BoardME
Monique Cormier A2022 ME Workers' Compensation Board View Details
Fulton Beal I
2021Department of LaborME
Fulton Beal I2021 ME Department of Labor View Details
Enola Hitchcock E
2021Workers' Compensation BoardME
Enola Hitchcock E2021 ME Workers' Compensation Board View Details
Susan Spiller E
2021Workers' Compensation BoardME
Susan Spiller E2021 ME Workers' Compensation Board View Details
Elizabeth Rowe A
2020Office of the Maine Attorney GeneralME
Elizabeth Rowe A2020 ME Office of the Maine Attorney General View Details
Jennifer Manzano
2020Office of the Maine Attorney GeneralME
Jennifer Manzano2020 ME Office of the Maine Attorney General View Details
Lisa Folsom J
2021Office of the Maine Attorney GeneralME
Lisa Folsom J2021 ME Office of the Maine Attorney General View Details
Kimberly McAuley-Serber J
2024Workers' Compensation BoardME
Kimberly McAuley-Serber J2024 ME Workers' Compensation Board View Details
Genevieve Pinnette M
2020Department of LaborME
Genevieve Pinnette M2020 ME Department of Labor View Details
Alice Yell L
2020Workers' Compensation BoardME
Alice Yell L2020 ME Workers' Compensation Board View Details
Donna Holt L
2020Workers' Compensation BoardME
Donna Holt L2020 ME Workers' Compensation Board View Details
Kerry Caron A
2020Office of the Maine Attorney GeneralME
Kerry Caron A2020 ME Office of the Maine Attorney General View Details
Lancaster Judith A
2019Workers' Compensation BoardME
Lancaster Judith A2019 ME Workers' Compensation Board View Details
Rowe Elizabeth A
2019Office of the Maine Attorney GeneralME
Rowe Elizabeth A2019 ME Office of the Maine Attorney General View Details
Susan Spiller E
2020Workers' Compensation BoardME
Susan Spiller E2020 ME Workers' Compensation Board View Details
Fulton Beal I
2020Department of LaborME
Fulton Beal I2020 ME Department of Labor View Details
Jennifer Manzano
2019Office of the Maine Attorney GeneralME
Jennifer Manzano2019 ME Office of the Maine Attorney General View Details
Kim Milbury A
2019Workers' Compensation BoardME
Kim Milbury A2019 ME Workers' Compensation Board View Details
Judith Lancaster A
2020Workers' Compensation BoardME
Judith Lancaster A2020 ME Workers' Compensation Board View Details
Devine Krystal
2019Department of Health and Human ServicesME
Devine Krystal2019 ME Department of Health and Human Services View Details
Rachae Freeman
2023Workers' Compensation BoardME
Rachae Freeman2023 ME Workers' Compensation Board View Details

Filters

Employer:



State:

Show All States