Maine Secretary Specialist Salary Lookup

Search Maine secretary specialist salary from 156 records in our salary database. Average secretary specialist salary in Maine is $38,927 and salary for this job in Maine is usually between $30,964 and $62,382. Look up Maine secretary specialist salary by name using the form below.


Secretary Specialist Salaries in Maine

NameYearStateEmployer
Ware Marilyn L
2019Maine Department of Education - Bureaus and AdministrationME
Ware Marilyn L2019 ME Maine Department of Education - Bureaus and Administration View Details
Roman Kelly
2019Department of Health and Human ServicesME
Roman Kelly2019 ME Department of Health and Human Services View Details
Sarah Pelletier K
2017Dept Of Health&Human Svcs: RpcME
Sarah Pelletier K2017 ME Dept Of Health&Human Svcs: Rpc View Details
Nathan McIvor
2021Maine Department of Education - Bureaus and AdministrationME
Nathan McIvor2021 ME Maine Department of Education - Bureaus and Administration View Details
Theresa Witham
2019Department of Health and Human ServicesME
Theresa Witham2019 ME Department of Health and Human Services View Details
Michele Ayers L
2023Department of Health and Human ServicesME
Michele Ayers L2023 ME Department of Health and Human Services View Details
Amanda Castner
2022Maine Department of Education - Bureaus and AdministrationME
Amanda Castner2022 ME Maine Department of Education - Bureaus and Administration View Details
Janice Ellis E
2017Dept Of Health&Human Svcs: RpcME
Janice Ellis E2017 ME Dept Of Health&Human Svcs: Rpc View Details
Hutchins Deborah Mcgarr A
2018Workers' Compensation BoardME
Hutchins Deborah Mcgarr A2018 ME Workers' Compensation Board View Details
Stephanie Kadnar
2016Dept Of Health&human Svcs: DhhsME
Stephanie Kadnar2016 ME Dept Of Health&human Svcs: Dhhs View Details
Crystal Roach E
2024Department of Health and Human ServicesME
Crystal Roach E2024 ME Department of Health and Human Services View Details
Rae Ouellette H
2022Long Creek Youth Development CenterME
Rae Ouellette H2022 ME Long Creek Youth Development Center View Details
Jane Tower L
2023Department of Marine ResourcesME
Jane Tower L2023 ME Department of Marine Resources View Details
Tricia Grona A
2015Dept Of Education: Bureaus & AdminME
Tricia Grona A2015 ME Dept Of Education: Bureaus & Admin View Details
Tricia Flanders L
2021Maine Correctional CenterME
Tricia Flanders L2021 ME Maine Correctional Center View Details
Michelle Lawson S
2021Charleston Correctional FacilityME
Michelle Lawson S2021 ME Charleston Correctional Facility View Details
Dill Adrianne
2019Department of Corrections - Central OfficeME
Dill Adrianne2019 ME Department of Corrections - Central Office View Details
Melissa Hixon K
2017Department Of TransportationME
Melissa Hixon K2017 ME Department Of Transportation View Details
Shawn Brooks C
2023Department of Professional & Financial RegulationME
Shawn Brooks C2023 ME Department of Professional & Financial Regulation View Details
Lynn McPhail A
2020Department of Environmental ProtectionME
Lynn McPhail A2020 ME Department of Environmental Protection View Details
Sandra Bourget A
2022Maine State Board of EducationME
Sandra Bourget A2022 ME Maine State Board of Education View Details
Denise Gilbert E
2020Department of Health and Human ServicesME
Denise Gilbert E2020 ME Department of Health and Human Services View Details
Claudette Coyne D
2024Maine Historic Preservation CommissionME
Claudette Coyne D2024 ME Maine Historic Preservation Commission View Details
Jennifer Tankersley
2020Department of Health and Human ServicesME
Jennifer Tankersley2020 ME Department of Health and Human Services View Details
Charlene Beringer L
2023Department of Marine ResourcesME
Charlene Beringer L2023 ME Department of Marine Resources View Details
Cheryl Miller L
2017Dept Of Corrections: Central OfficeME
Cheryl Miller L2017 ME Dept Of Corrections: Central Office View Details
Carole King J
2021Maine Department of Education - Bureaus and AdministrationME
Carole King J2021 ME Maine Department of Education - Bureaus and Administration View Details
Tricia Flanders L
2022Maine Correctional CenterME
Tricia Flanders L2022 ME Maine Correctional Center View Details
Becky Quirk J
2018Dept Of Econ & Comm DevelopmentME
Becky Quirk J2018 ME Dept Of Econ & Comm Development View Details
Sean Paulhus C
2019Office of the State AuditorME
Sean Paulhus C2019 ME Office of the State Auditor View Details
Melissa Macaluso
2020Department of Marine ResourcesME
Melissa Macaluso2020 ME Department of Marine Resources View Details
Sandra Bourget A
2023Maine State Board of EducationME
Sandra Bourget A2023 ME Maine State Board of Education View Details
Deborah Marceau
2022Department of Corrections - Central OfficeME
Deborah Marceau2022 ME Department of Corrections - Central Office View Details
Angela Hopkins K
2022Department of Marine ResourcesME
Angela Hopkins K2022 ME Department of Marine Resources View Details
Rae Ouellette H
2021Long Creek Youth Development CenterME
Rae Ouellette H2021 ME Long Creek Youth Development Center View Details
Michelle Senence L
2017Maine Correctional CenterME
Michelle Senence L2017 ME Maine Correctional Center View Details
Kate Bildsten
2022Department of Corrections - Central OfficeME
Kate Bildsten2022 ME Department of Corrections - Central Office View Details
Heather Greenleaf P
2017Dept Of Prof & Financial RegulationME
Heather Greenleaf P2017 ME Dept Of Prof & Financial Regulation View Details
Heather Greenleaf P
2024Department of Professional & Financial RegulationME
Heather Greenleaf P2024 ME Department of Professional & Financial Regulation View Details
Adrianne Dill
2021Department of Corrections - Central OfficeME
Adrianne Dill2021 ME Department of Corrections - Central Office View Details
Briggs M E
2019Maine Department of Education - Bureaus and AdministrationME
Briggs M E2019 ME Maine Department of Education - Bureaus and Administration View Details
Shelly Wood A
2024Maine Department of TransportationME
Shelly Wood A2024 ME Maine Department of Transportation View Details
Whitney Jordan C
2022Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Whitney Jordan C2022 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Waneta Drew M
2015Dept Of Econ & Comm DevelopmentME
Waneta Drew M2015 ME Dept Of Econ & Comm Development View Details
Jennifer Fortin K
2022Department of Health and Human ServicesME
Jennifer Fortin K2022 ME Department of Health and Human Services View Details
Michelle Senence L
2021Maine Correctional CenterME
Michelle Senence L2021 ME Maine Correctional Center View Details
Lynn Boutilier A
2020Department of Environmental ProtectionME
Lynn Boutilier A2020 ME Department of Environmental Protection View Details
Maxwell Rush T
2016Office Of The State AuditorME
Maxwell Rush T2016 ME Office Of The State Auditor View Details
Lawson Michelle S
2019Charleston Correctional FacilityME
Lawson Michelle S2019 ME Charleston Correctional Facility View Details
Rebekah Pushard J
2017Department Of TransportationME
Rebekah Pushard J2017 ME Department Of Transportation View Details
Samantha Breton L
2023Department of Agriculture, Conservation and ForestryME
Samantha Breton L2023 ME Department of Agriculture, Conservation and Forestry View Details
Zachary Harder
2020Maine Department of Education - Bureaus and AdministrationME
Zachary Harder2020 ME Maine Department of Education - Bureaus and Administration View Details
Paige Courtney H
2024Department of Professional & Financial RegulationME
Paige Courtney H2024 ME Department of Professional & Financial Regulation View Details
Ellis Janice E
2019Department of Health and Human Services - Riverview Psychiatric CenterME
Ellis Janice E2019 ME Department of Health and Human Services - Riverview Psychiatric Center View Details
Sarah Pelletier K
2019Department of Health and Human Services - Riverview Psychiatric CenterME
Sarah Pelletier K2019 ME Department of Health and Human Services - Riverview Psychiatric Center View Details
Dorothy Canelli A
2015Office Of The State AuditorME
Dorothy Canelli A2015 ME Office Of The State Auditor View Details
Lauren Swain
2024Maine Historic Preservation CommissionME
Lauren Swain2024 ME Maine Historic Preservation Commission View Details
Cathy Severance G
2015Dept Of Education: Unorg TerritoriesME
Cathy Severance G2015 ME Dept Of Education: Unorg Territories View Details
Jeannie McKenney F
2023Department of Health and Human ServicesME
Jeannie McKenney F2023 ME Department of Health and Human Services View Details
Colene O'neill A
2015Dept Of Education: Bureaus & AdminME
Colene O'neill A2015 ME Dept Of Education: Bureaus & Admin View Details

Filters

Employer:



State:

Show All States