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
Sandra Wade J
2021Workers' Compensation BoardME
Sandra Wade J2021 ME Workers' Compensation Board View Details
Deborah Violette L
2020Maine Department of Education - Bureaus and AdministrationME
Deborah Violette L2020 ME Maine Department of Education - Bureaus and Administration View Details
Kathleen Poetzsch G
2020Maine Public Utilities CommissionME
Kathleen Poetzsch G2020 ME Maine Public Utilities Commission View Details
Jennifer Neumeyer
2020Department of Agriculture, Conservation and ForestryME
Jennifer Neumeyer2020 ME Department of Agriculture, Conservation and Forestry View Details
Lyndy Morgan P
2020Department of Health and Human Services - Riverview Psychiatric CenterME
Lyndy Morgan P2020 ME Department of Health and Human Services - Riverview Psychiatric Center View Details
David Obptande E
2020Department of Professional & Financial RegulationME
David Obptande E2020 ME Department of Professional & Financial Regulation View Details
Violette Deborah L
2019Maine Department of Education - Bureaus and AdministrationME
Violette Deborah L2019 ME Maine Department of Education - Bureaus and Administration View Details
Kathleen Poetzsch G
2019Maine Public Utilities CommissionME
Kathleen Poetzsch G2019 ME Maine Public Utilities Commission View Details
Sandra Wade J
2020Workers' Compensation BoardME
Sandra Wade J2020 ME Workers' Compensation Board View Details
Jennifer Neumeyer
2019Department of Agriculture, Conservation and ForestryME
Jennifer Neumeyer2019 ME Department of Agriculture, Conservation and Forestry View Details
David Obptande E
2019Department of Professional & Financial RegulationME
David Obptande E2019 ME Department of Professional & Financial Regulation View Details
Morgan Lyndy P
2019Department of Health and Human Services - Riverview Psychiatric CenterME
Morgan Lyndy P2019 ME Department of Health and Human Services - Riverview Psychiatric Center View Details
Kathleen Poetzsch G
2018Public Utilities CommissionME
Kathleen Poetzsch G2018 ME Public Utilities Commission View Details
Deborah Violette L
2018Dept Of Education: Bureaus & AdminME
Deborah Violette L2018 ME Dept Of Education: Bureaus & Admin View Details
Linda Laplante C
2018Department Of LaborME
Linda Laplante C2018 ME Department Of Labor View Details
Jennifer Neumeyer
2018Dept Of Agri Cons & ForestryME
Jennifer Neumeyer2018 ME Dept Of Agri Cons & Forestry View Details
David Obptande E
2018Dept Of Prof & Financial RegulationME
David Obptande E2018 ME Dept Of Prof & Financial Regulation View Details
Kathleen Poetzsch G
2017Public Utilities CommissionME
Kathleen Poetzsch G2017 ME Public Utilities Commission View Details
Deborah Violette L
2017Dept Of Education: Bureaus & AdminME
Deborah Violette L2017 ME Dept Of Education: Bureaus & Admin View Details
David Obptande E
2023Department of Professional & Financial RegulationME
David Obptande E2023 ME Department of Professional & Financial Regulation View Details
Kathleen Poetzsch G
2016Public Utilities CommissionME
Kathleen Poetzsch G2016 ME Public Utilities Commission View Details
Wade Sandra J
2019Workers' Compensation BoardME
Wade Sandra J2019 ME Workers' Compensation Board View Details
Deborah Caron E
2016Dept Of Health&human Svcs: DhhsME
Deborah Caron E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Linda Laplante C
2017Department Of LaborME
Linda Laplante C2017 ME Department Of Labor View Details
Jennifer Neumeyer
2017Dept Of Agri Cons & ForestryME
Jennifer Neumeyer2017 ME Dept Of Agri Cons & Forestry View Details
David Obptande E
2017Dept Of Prof & Financial RegulationME
David Obptande E2017 ME Dept Of Prof & Financial Regulation View Details
Jennifer Neumeyer
2016Dept Of Agri Cons & ForestryME
Jennifer Neumeyer2016 ME Dept Of Agri Cons & Forestry View Details
Dorothy Eaton A
2015Dept Of Agri Cons & ForestryME
Dorothy Eaton A2015 ME Dept Of Agri Cons & Forestry View Details
Kathleen Poetzsch G
2015Public Utilities CommissionME
Kathleen Poetzsch G2015 ME Public Utilities Commission View Details
Deborah Caron E
2015Dept Of Health&human Svcs: DhhsME
Deborah Caron E2015 ME Dept Of Health&human Svcs: Dhhs View Details
Linda Laplante C
2015Department Of LaborME
Linda Laplante C2015 ME Department Of Labor View Details
Jennifer Neumeyer
2015Dept Of Agri Cons & ForestryME
Jennifer Neumeyer2015 ME Dept Of Agri Cons & Forestry View Details
Rachel Carleton S
2018Workers' Compensation BoardME
Rachel Carleton S2018 ME Workers' Compensation Board View Details
David Obptande E
2016Dept Of Prof & Financial RegulationME
David Obptande E2016 ME Dept Of Prof & Financial Regulation View Details
David Obptande E
2015Dept Of Prof & Financial RegulationME
David Obptande E2015 ME Dept Of Prof & Financial Regulation View Details
Lyndy Morgan P
2018Dept Of Health&Human Svcs: RpcME
Lyndy Morgan P2018 ME Dept Of Health&Human Svcs: Rpc View Details
Linda Laplante C
2019Department of LaborME
Linda Laplante C2019 ME Department of Labor View Details
Sandra Wade J
2018Workers' Compensation BoardME
Sandra Wade J2018 ME Workers' Compensation Board View Details
Kati Mccormick L
2018Dept Of Health&Human Svcs: DhhsME
Kati Mccormick L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Barbara Felong A
2021Town of ShapleighME
Barbara Felong A2021 ME Town of Shapleigh View Details
Linda Laplante C
2016Department Of LaborME
Linda Laplante C2016 ME Department Of Labor View Details
Deborah Violette L
2016Dept Of Education: Bureaus & AdminME
Deborah Violette L2016 ME Dept Of Education: Bureaus & Admin View Details
Lyndy Morgan P
2017Dept Of Health&Human Svcs: RpcME
Lyndy Morgan P2017 ME Dept Of Health&Human Svcs: Rpc View Details
Heidi Gilmore J
2018Workers' Compensation BoardME
Heidi Gilmore J2018 ME Workers' Compensation Board View Details
Sandra Wade J
2017Workers' Compensation BoardME
Sandra Wade J2017 ME Workers' Compensation Board View Details
Lyndy Morgan P
2016Dept Of Health&human Svcs: RpcME
Lyndy Morgan P2016 ME Dept Of Health&human Svcs: Rpc View Details
Sandra Wade J
2016Workers' Compensation BoardME
Sandra Wade J2016 ME Workers' Compensation Board View Details
Georgia Manzo
2020Baxter State Park AuthorityME
Georgia Manzo2020 ME Baxter State Park Authority View Details
Mary-Catheri Pitre
2022Workers' Compensation BoardME
Mary-Catheri Pitre2022 ME Workers' Compensation Board View Details
Heidi Gilmore J
2017Workers' Compensation BoardME
Heidi Gilmore J2017 ME Workers' Compensation Board View Details
Lyndy Morgan P
2015Dept Of Health&human Svcs: RpcME
Lyndy Morgan P2015 ME Dept Of Health&human Svcs: Rpc View Details
Sandra Wade J
2015Workers' Compensation BoardME
Sandra Wade J2015 ME Workers' Compensation Board View Details
Tina Carpentier M
2018Dept Of Prof & Financial RegulationME
Tina Carpentier M2018 ME Dept Of Prof & Financial Regulation View Details
Georgia Manzo
2019Baxter State Park AuthorityME
Georgia Manzo2019 ME Baxter State Park Authority View Details
Heidi Gilmore J
2016Workers' Compensation BoardME
Heidi Gilmore J2016 ME Workers' Compensation Board View Details
Eames Voniarisoa A
2015Board Of MedicineME
Eames Voniarisoa A2015 ME Board Of Medicine View Details
Tina Carpentier M
2017Dept Of Prof & Financial RegulationME
Tina Carpentier M2017 ME Dept Of Prof & Financial Regulation View Details
Tina Carpentier M
2016Dept Of Prof & Financial RegulationME
Tina Carpentier M2016 ME Dept Of Prof & Financial Regulation View Details
Georgette Chalou L
2017Dept Of Agri Cons & ForestryME
Georgette Chalou L2017 ME Dept Of Agri Cons & Forestry View Details
Georgia Manzo
2018Baxter State Park AuthorityME
Georgia Manzo2018 ME Baxter State Park Authority View Details

Filters

Employer:



State:

Show All States