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
Margaret Lawrence D
2018Dept Of Health&Human Svcs: DhhsME
Margaret Lawrence D2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Shannon Ayotte D
2019Department of Agriculture, Conservation and ForestryME
Shannon Ayotte D2019 ME Department of Agriculture, Conservation and Forestry View Details
Colene O'neill A
2018Dept Of Education: Bureaus & AdminME
Colene O'neill A2018 ME Dept Of Education: Bureaus & Admin View Details
Tracy Sebranek M
2017Dept Of Corrections: Central OfficeME
Tracy Sebranek M2017 ME Dept Of Corrections: Central Office View Details
Deborah Marceau
2017Dept Of Corrections: Central OfficeME
Deborah Marceau2017 ME Dept Of Corrections: Central Office View Details
Kimberly Keezer A
2015Dept Of Health&human Svcs: DhhsME
Kimberly Keezer A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Deborah Marceau
2016Dept Of Corrections: Central OfficeME
Deborah Marceau2016 ME Dept Of Corrections: Central Office View Details
Tracy Sebranek M
2018Dept Of Corrections: Central OfficeME
Tracy Sebranek M2018 ME Dept Of Corrections: Central Office View Details
Karen Bickerman L
2016Efficiency Maine TrustME
Karen Bickerman L2016 ME Efficiency Maine Trust View Details
Heidi Strassberg-bersan L
2018Dept Of Corrections: Central OfficeME
Heidi Strassberg-bersan L2018 ME Dept Of Corrections: Central Office View Details
Heather Greenleaf P
2018Dept Of Prof & Financial RegulationME
Heather Greenleaf P2018 ME Dept Of Prof & Financial Regulation View Details
Michelle Senence L
2018Maine Correctional CenterME
Michelle Senence L2018 ME Maine Correctional Center View Details
Claudette Coyne D
2019Maine Historic Preservation CommissionME
Claudette Coyne D2019 ME Maine Historic Preservation Commission View Details
Deborah Marceau
2015Dept Of Corrections: Central OfficeME
Deborah Marceau2015 ME Dept Of Corrections: Central Office View Details
Rebecca Maheux L
2018Dept Of Defense Veterans & Emerg MgmtME
Rebecca Maheux L2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Becker Mary J
2019Maine State Board of EducationME
Becker Mary J2019 ME Maine State Board of Education View Details
Jennifer Tankersley
2021Department of Health and Human ServicesME
Jennifer Tankersley2021 ME Department of Health and Human Services View Details
Karen Bickerman L
2015Efficiency Maine TrustME
Karen Bickerman L2015 ME Efficiency Maine Trust View Details
Janice Ellis E
2020Department of Health and Human Services - Riverview Psychiatric CenterME
Janice Ellis E2020 ME Department of Health and Human Services - Riverview Psychiatric Center View Details
Pamela Porter L
2016Department Of TransportationME
Pamela Porter L2016 ME Department Of Transportation View Details
Leslie Soares R
2015Secretary Of StateME
Leslie Soares R2015 ME Secretary Of State View Details
Tracy Sebranek M
2016Dept Of Corrections: Central OfficeME
Tracy Sebranek M2016 ME Dept Of Corrections: Central Office View Details
Rebecca Maheux L
2017Dept Of Defense Veterans & Emerg MgmtME
Rebecca Maheux L2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Hutchins Deborah McGarr A
2019Workers' Compensation BoardME
Hutchins Deborah McGarr A2019 ME Workers' Compensation Board View Details
Cindy Pottle L
2020Department of the Secretary of StateME
Cindy Pottle L2020 ME Department of the Secretary of State View Details
Pamela Porter L
2015Department Of TransportationME
Pamela Porter L2015 ME Department Of Transportation View Details
Sean Paulhus C
2018Office Of The State AuditorME
Sean Paulhus C2018 ME Office Of The State Auditor View Details
Samantha Breton L
2024Department of Agriculture, Conservation and ForestryME
Samantha Breton L2024 ME Department of Agriculture, Conservation and Forestry View Details
Becky Quirk J
2016Dept Of Econ & Comm DevelopmentME
Becky Quirk J2016 ME Dept Of Econ & Comm Development View Details
Cathy Severance G
2018Dept Of Education: Unorg TerritoriesME
Cathy Severance G2018 ME Dept Of Education: Unorg Territories View Details
Jane Tower L
2015Dept Of Corrections: Central OfficeME
Jane Tower L2015 ME Dept Of Corrections: Central Office View Details
Colene O'neill A
2017Dept Of Education: Bureaus & AdminME
Colene O'neill A2017 ME Dept Of Education: Bureaus & Admin View Details
Heidi Strassberg-bersan L
2017Dept Of Corrections: Central OfficeME
Heidi Strassberg-bersan L2017 ME Dept Of Corrections: Central Office View Details
Cheryl Miller L
2018Dept Of Corrections: Central OfficeME
Cheryl Miller L2018 ME Dept Of Corrections: Central Office View Details
Sarah Pelletier K
2018Dept Of Health&Human Svcs: RpcME
Sarah Pelletier K2018 ME Dept Of Health&Human Svcs: Rpc View Details
Cheryl Breault
2019Department of Economic and Community DevelopmentME
Cheryl Breault2019 ME Department of Economic and Community Development View Details
Briggs M E
2018Dept Of Education: Bureaus & AdminME
Briggs M E2018 ME Dept Of Education: Bureaus & Admin View Details
Kelly Roman
2020Department of Health and Human ServicesME
Kelly Roman2020 ME Department of Health and Human Services View Details
Rebecca Maheux L
2016Dept Of Defense Veterans & Emerg MgmtME
Rebecca Maheux L2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Amanda Castner
2023Maine Department of Education - Bureaus and AdministrationME
Amanda Castner2023 ME Maine Department of Education - Bureaus and Administration View Details
Emily Patterson C
2021Office of the State AuditorME
Emily Patterson C2021 ME Office of the State Auditor View Details
Claudette Coyne D
2018Maine Historic Preservation CommME
Claudette Coyne D2018 ME Maine Historic Preservation Comm View Details
Nathan McIvor
2023Maine Department of Education - Bureaus and AdministrationME
Nathan McIvor2023 ME Maine Department of Education - Bureaus and Administration View Details
Tracy Sebranek M
2015Dept Of Corrections: Central OfficeME
Tracy Sebranek M2015 ME Dept Of Corrections: Central Office View Details
Helen Tutwiler M
2024Department of Professional & Financial RegulationME
Helen Tutwiler M2024 ME Department of Professional & Financial Regulation View Details
Cindy Pottle L
2019Department of the Secretary of StateME
Cindy Pottle L2019 ME Department of the Secretary of State View Details
Colene O'neill A
2016Dept Of Education: Bureaus & AdminME
Colene O'neill A2016 ME Dept Of Education: Bureaus & Admin View Details
Cara Leblanc J
2024Maine State PrisonME
Cara Leblanc J2024 ME Maine State Prison View Details
Sean Paulhus C
2017Office Of The State AuditorME
Sean Paulhus C2017 ME Office Of The State Auditor View Details
Cathy Severance G
2017Dept Of Education: Unorg TerritoriesME
Cathy Severance G2017 ME Dept Of Education: Unorg Territories View Details
Cheryl Miller L
2020Office of the GovernorME
Cheryl Miller L2020 ME Office of the Governor View Details
Heidi Strassberg-bersan L
2016Dept Of Corrections: Central OfficeME
Heidi Strassberg-bersan L2016 ME Dept Of Corrections: Central Office View Details
Briggs M E
2017Dept Of Education: Bureaus & AdminME
Briggs M E2017 ME Dept Of Education: Bureaus & Admin View Details
Mary Becker J
2022Maine State Board of EducationME
Mary Becker J2022 ME Maine State Board of Education View Details
Nathan McIvor
2022Maine Department of Education - Bureaus and AdministrationME
Nathan McIvor2022 ME Maine Department of Education - Bureaus and Administration View Details
Rebecca Maheux L
2015Dept Of Defense Veterans & Emerg MgmtME
Rebecca Maheux L2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Paryse Thibodeau
2017Maine Correctional CenterME
Paryse Thibodeau2017 ME Maine Correctional Center View Details
Becky Quirk J
2015Dept Of Econ & Comm DevelopmentME
Becky Quirk J2015 ME Dept Of Econ & Comm Development View Details
Claudette Coyne D
2017Maine Historic Preservation CommME
Claudette Coyne D2017 ME Maine Historic Preservation Comm View Details
Mary Breton B
2024Department of Environmental ProtectionME
Mary Breton B2024 ME Department of Environmental Protection View Details

Filters

Employer:



State:

Show All States