Maine Secretary Salary Lookup

Search Maine secretary salary from 297 records in our salary database. Average secretary salary in Maine is $70,015 and salary for this job in Maine is usually between $37,617 and $45,573. Look up Maine secretary salary by name using the form below.


Secretary Salaries in Maine

NameYearStateEmployer
Eleanor Stone
2020Town of Owls HeadME
Eleanor Stone2020 ME Town of Owls Head View Details
Georgette Chalou L
2018Dept Of Agri Cons & ForestryME
Georgette Chalou L2018 ME Dept Of Agri Cons & Forestry View Details
Tina Carpentier M
2015Dept Of Prof & Financial RegulationME
Tina Carpentier M2015 ME Dept Of Prof & Financial Regulation View Details
Lindsey Allen E
2018Dept Of Admin & Financial ServicesME
Lindsey Allen E2018 ME Dept Of Admin & Financial Services View Details
Stone Eleanor
2019Town of Owls HeadME
Stone Eleanor2019 ME Town of Owls Head View Details
Georgette Chalou L
2016Dept Of Agri Cons & ForestryME
Georgette Chalou L2016 ME Dept Of Agri Cons & Forestry View Details
Rachel Carleton S
2017Workers' Compensation BoardME
Rachel Carleton S2017 ME Workers' Compensation Board View Details
Sherrill Campbell
2024Workers' Compensation BoardME
Sherrill Campbell2024 ME Workers' Compensation Board View Details
Rae Heather Steeves
2017Town Of Owls HeadME
Rae Heather Steeves2017 ME Town Of Owls Head View Details
Georgia Manzo
2017Baxter State Park AuthorityME
Georgia Manzo2017 ME Baxter State Park Authority View Details
Kati Mccormick L
2017Dept Of Health&Human Svcs: DhhsME
Kati Mccormick L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Nathan Fitts M
2022Maine Board of Licensure in MedicineME
Nathan Fitts M2022 ME Maine Board of Licensure in Medicine View Details
Joanne Holland L
2021Town of ShapleighME
Joanne Holland L2021 ME Town of Shapleigh View Details
Ada Angotti
2015Baxter State Park AuthorityME
Ada Angotti2015 ME Baxter State Park Authority View Details
Georgia Manzo
2021Baxter State Park AuthorityME
Georgia Manzo2021 ME Baxter State Park Authority View Details
Nathan Fitts M
2023Maine Board of Licensure in MedicineME
Nathan Fitts M2023 ME Maine Board of Licensure in Medicine View Details
Kati McCormick L
2019Department of Health and Human ServicesME
Kati McCormick L2019 ME Department of Health and Human Services View Details
Amanda Esler B
2020Workers' Compensation BoardME
Amanda Esler B2020 ME Workers' Compensation Board View Details
Moore Leslie A
2019Workers' Compensation BoardME
Moore Leslie A2019 ME Workers' Compensation Board View Details
Georgia Manzo
2016Baxter State Park AuthorityME
Georgia Manzo2016 ME Baxter State Park Authority View Details
Heidi Gilmore J
2015Workers' Compensation BoardME
Heidi Gilmore J2015 ME Workers' Compensation Board View Details
Elisabeth Altshuler A
2022Department of Agriculture, Conservation and ForestryME
Elisabeth Altshuler A2022 ME Department of Agriculture, Conservation and Forestry View Details
Carleton Rachel S
2019Workers' Compensation BoardME
Carleton Rachel S2019 ME Workers' Compensation Board View Details
Jennifer Neumeyer
2021Department of Agriculture, Conservation and ForestryME
Jennifer Neumeyer2021 ME Department of Agriculture, Conservation and Forestry View Details
Crystal Morgan A
2015Workers' Compensation BoardME
Crystal Morgan A2015 ME Workers' Compensation Board View Details
Jennifer Metzger
2021Department of Agriculture, Conservation and ForestryME
Jennifer Metzger2021 ME Department of Agriculture, Conservation and Forestry View Details
Anna Volkorez V
2017Board Of MedicineME
Anna Volkorez V2017 ME Board Of Medicine View Details
Rosa Tierney M
2018Board Of MedicineME
Rosa Tierney M2018 ME Board Of Medicine View Details
Dorothy Eaton A
2016Dept Of Agri Cons & ForestryME
Dorothy Eaton A2016 ME Dept Of Agri Cons & Forestry View Details
Davis Sally A
2019Workers' Compensation BoardME
Davis Sally A2019 ME Workers' Compensation Board View Details
Nathan Fitts M
2021Maine Board of Licensure in MedicineME
Nathan Fitts M2021 ME Maine Board of Licensure in Medicine View Details
Jeffrey Ferguson
2018Board Of MedicineME
Jeffrey Ferguson2018 ME Board Of Medicine View Details
Mary-Catheri Pitre
2023Workers' Compensation BoardME
Mary-Catheri Pitre2023 ME Workers' Compensation Board View Details
Rider Ellen J
2019Maine Board of Licensure in MedicineME
Rider Ellen J2019 ME Maine Board of Licensure in Medicine View Details
Gilmore Heidi J
2019Workers' Compensation BoardME
Gilmore Heidi J2019 ME Workers' Compensation Board View Details
Sullivan Robert J
2019Maine Board of Licensure in MedicineME
Sullivan Robert J2019 ME Maine Board of Licensure in Medicine View Details
Anna Volkorez V
2019Maine Board of Licensure in MedicineME
Anna Volkorez V2019 ME Maine Board of Licensure in Medicine View Details
Davis Sally A
2019Workers' Compensation BoardME
Davis Sally A2019 ME Workers' Compensation Board View Details
James Belanger S
2019Maine Board of Licensure in MedicineME
James Belanger S2019 ME Maine Board of Licensure in Medicine View Details
Robert Sullivan J
2020Maine Board of Licensure in MedicineME
Robert Sullivan J2020 ME Maine Board of Licensure in Medicine View Details
Allen Lindsey E
2019Department of Administrative and Financial ServicesME
Allen Lindsey E2019 ME Department of Administrative and Financial Services View Details
Regan Berry H
2020Maine Board of Licensure in MedicineME
Regan Berry H2020 ME Maine Board of Licensure in Medicine View Details
Lindsey Allen E
2017Dept Of Admin & Financial ServicesME
Lindsey Allen E2017 ME Dept Of Admin & Financial Services View Details
Candance Dotolo M
2018Board Of MedicineME
Candance Dotolo M2018 ME Board Of Medicine View Details
Nathan Fitts M
2024Maine Board of Licensure in MedicineME
Nathan Fitts M2024 ME Maine Board of Licensure in Medicine View Details
William Ingram L
2017Board Of MedicineME
William Ingram L2017 ME Board Of Medicine View Details
Ellen Rider J
2018Board Of MedicineME
Ellen Rider J2018 ME Board Of Medicine View Details
Eames Voniarisoa A
2016Board Of MedicineME
Eames Voniarisoa A2016 ME Board Of Medicine View Details
Deborah Caron E
2017Dept Of Health&Human Svcs: DhhsME
Deborah Caron E2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Danielle McCormick
2023Town of CanaanME
Danielle McCormick2023 ME Town of Canaan View Details
Douglass Dannielle D
2019Maine Board of Licensure in MedicineME
Douglass Dannielle D2019 ME Maine Board of Licensure in Medicine View Details
Jeffrey Ferguson
2017Board Of MedicineME
Jeffrey Ferguson2017 ME Board Of Medicine View Details
Branden Densmore C
2017Board Of MedicineME
Branden Densmore C2017 ME Board Of Medicine View Details
Amber Heidle D
2017Board Of MedicineME
Amber Heidle D2017 ME Board Of Medicine View Details
David Patterson
2023Town of CanaanME
David Patterson2023 ME Town of Canaan View Details
Regan Berry H
2023Maine Board of Licensure in MedicineME
Regan Berry H2023 ME Maine Board of Licensure in Medicine View Details
Brooke Warming A
2018Board Of MedicineME
Brooke Warming A2018 ME Board Of Medicine View Details
Rosa Tierney M
2017Board Of MedicineME
Rosa Tierney M2017 ME Board Of Medicine View Details
Samantha Nowlin N
2018Board Of MedicineME
Samantha Nowlin N2018 ME Board Of Medicine View Details
Elizabeth Nichols Q
2017Town Of PownalME
Elizabeth Nichols Q2017 ME Town Of Pownal View Details

Filters

Employer:



State:

Show All States