Secretary Specialist Salary Lookup

Search secretary specialist salary from 156 records in our salary database. Average secretary specialist salary is $38,927 and salary for this job is usually between $33,761 and $38,001. Look up secretary specialist salary by name using the form below.


Secretary Specialist Salaries

NameYearStateEmployer
Heidi Strassberg-Bersan L
2021Department of Corrections - Central OfficeME
Heidi Strassberg-Bersan L2021 ME Department of Corrections - Central Office View Details
Tracy Sebranek M
2019Department of Corrections - Central OfficeME
Tracy Sebranek M2019 ME Department of Corrections - Central Office View Details
Marceau Deborah
2019Department of Corrections - Central OfficeME
Marceau Deborah2019 ME Department of Corrections - Central Office View Details
Denise Gilbert D
2017Dept Of Education: Bureaus & AdminME
Denise Gilbert D2017 ME Dept Of Education: Bureaus & Admin View Details
Lynn Boutilier A
2017Dept Of Environmental ProtectionME
Lynn Boutilier A2017 ME Dept Of Environmental Protection View Details
Becky Orff S
2017Dept Of Inland Fisheries & WildlifeME
Becky Orff S2017 ME Dept Of Inland Fisheries & Wildlife View Details
Nancy Mckenney
2017Department Of TransportationME
Nancy Mckenney2017 ME Department Of Transportation View Details
Gail Allen B
2017Maine State PrisonME
Gail Allen B2017 ME Maine State Prison View Details
Dona Garippa L
2017Dept Of Prof & Financial RegulationME
Dona Garippa L2017 ME Dept Of Prof & Financial Regulation View Details
Margaret Lawrence D
2017Dept Of Health&Human Svcs: DhhsME
Margaret Lawrence D2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Jane Tower L
2017Dept Of Corrections: Central OfficeME
Jane Tower L2017 ME Dept Of Corrections: Central Office View Details
Pamela Porter L
2018Department Of TransportationME
Pamela Porter L2018 ME Department Of Transportation View Details
Rebecca Maheux L
2020Department of Defense, Veterans and Emergency ManagementME
Rebecca Maheux L2020 ME Department of Defense, Veterans and Emergency Management View Details
Melissa Hinkley A
2017Dept Of Prof & Financial RegulationME
Melissa Hinkley A2017 ME Dept Of Prof & Financial Regulation View Details
Deborah Marceau
2020Department of Corrections - Central OfficeME
Deborah Marceau2020 ME Department of Corrections - Central Office View Details
Kimberly Keezer A
2017Dept Of Health&Human Svcs: DhhsME
Kimberly Keezer A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Heidi Strassberg-Bersan L
2019Department of Corrections - Central OfficeME
Heidi Strassberg-Bersan L2019 ME Department of Corrections - Central Office View Details
Leslie Soares R
2017Secretary Of StateME
Leslie Soares R2017 ME Secretary Of State View Details
Denise Gilbert E
2017Dept Of Health&Human Svcs: DhhsME
Denise Gilbert E2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Shannon Ayotte D
2020Department of Agriculture, Conservation and ForestryME
Shannon Ayotte D2020 ME Department of Agriculture, Conservation and Forestry View Details
Pamela Porter L
2017Department Of TransportationME
Pamela Porter L2017 ME Department Of Transportation View Details
Cara Leblanc J
2023Maine State PrisonME
Cara Leblanc J2023 ME Maine State Prison View Details
Heather Greenleaf P
2020Department of Professional & Financial RegulationME
Heather Greenleaf P2020 ME Department of Professional & Financial Regulation View Details
Mary Becker J
2020Maine State Board of EducationME
Mary Becker J2020 ME Maine State Board of Education View Details
Adrianne Manders M
2021Department of Corrections - Central OfficeME
Adrianne Manders M2021 ME Department of Corrections - Central Office View Details
Cathy Severance G
2021Education in Unorganized Territory (EUT)ME
Cathy Severance G2021 ME Education in Unorganized Territory (EUT) View Details
Becky Orff S
2016Dept Of Inland Fisheries & WildlifeME
Becky Orff S2016 ME Dept Of Inland Fisheries & Wildlife View Details
Lynn Boutilier A
2016Dept Of Environmental ProtectionME
Lynn Boutilier A2016 ME Dept Of Environmental Protection View Details
Denise Gilbert D
2016Dept Of Education: Bureaus & AdminME
Denise Gilbert D2016 ME Dept Of Education: Bureaus & Admin View Details
Gail Allen B
2016Maine State PrisonME
Gail Allen B2016 ME Maine State Prison View Details
Paryse Thibodeau
2016Maine Correctional CenterME
Paryse Thibodeau2016 ME Maine Correctional Center View Details
Nancy Mckenney
2016Department Of TransportationME
Nancy Mckenney2016 ME Department Of Transportation View Details
Cathy Severance G
2022Education in Unorganized Territory (EUT)ME
Cathy Severance G2022 ME Education in Unorganized Territory (EUT) View Details
Dona Garippa L
2016Dept Of Prof & Financial RegulationME
Dona Garippa L2016 ME Dept Of Prof & Financial Regulation View Details
Denise Gilbert E
2016Dept Of Health&human Svcs: DhhsME
Denise Gilbert E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Claudette Coyne D
2020Maine Historic Preservation CommissionME
Claudette Coyne D2020 ME Maine Historic Preservation Commission View Details
Whitney Jordan C
2023Department of Health and Human Services - Dorothea Dix Psychiatric CenterME
Whitney Jordan C2023 ME Department of Health and Human Services - Dorothea Dix Psychiatric Center View Details
Carole King J
2020Maine Department of Education - Bureaus and AdministrationME
Carole King J2020 ME Maine Department of Education - Bureaus and Administration View Details
Shelly Wood A
2018Department Of TransportationME
Shelly Wood A2018 ME Department Of Transportation View Details
Cathy Severance G
2020Education in Unorganized Territory (EUT)ME
Cathy Severance G2020 ME Education in Unorganized Territory (EUT) View Details
Melissa Hinkley A
2020Department of Professional & Financial RegulationME
Melissa Hinkley A2020 ME Department of Professional & Financial Regulation View Details
Melissa Hinkley A
2016Dept Of Prof & Financial RegulationME
Melissa Hinkley A2016 ME Dept Of Prof & Financial Regulation View Details
Kimberly Keezer A
2016Dept Of Health&human Svcs: DhhsME
Kimberly Keezer A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Rebekah Pushard J
2016Department Of TransportationME
Rebekah Pushard J2016 ME Department Of Transportation View Details
Heidi Strassberg-Bersan L
2020Department of Corrections - Central OfficeME
Heidi Strassberg-Bersan L2020 ME Department of Corrections - Central Office View Details
Tracy Sebranek M
2020Department of Corrections - Central OfficeME
Tracy Sebranek M2020 ME Department of Corrections - Central Office View Details
Rebecca Maheux L
2019Department of Defense, Veterans and Emergency ManagementME
Rebecca Maheux L2019 ME Department of Defense, Veterans and Emergency Management View Details
Rhonda Gail Hughes
2024Department Of Environmental Protection??????FL
Rhonda Gail Hughes2024 FL Department Of Environmental Protection?????? View Details
Cindy Pottle L
2021Department of the Secretary of StateME
Cindy Pottle L2021 ME Department of the Secretary of State View Details
Leslie Soares R
2016Secretary Of StateME
Leslie Soares R2016 ME Secretary Of State View Details
Heather Greenleaf P
2019Department of Professional & Financial RegulationME
Heather Greenleaf P2019 ME Department of Professional & Financial Regulation View Details
Colene O'Neill A
2019Maine Department of Education - Bureaus and AdministrationME
Colene O'Neill A2019 ME Maine Department of Education - Bureaus and Administration View Details
Cathy Severance G
2019Education in Unorganized Territory (EUT)ME
Cathy Severance G2019 ME Education in Unorganized Territory (EUT) View Details
Margaret Lawrence D
2016Dept Of Health&human Svcs: DhhsME
Margaret Lawrence D2016 ME Dept Of Health&human Svcs: Dhhs View Details
Lynn Boutilier A
2015Dept Of Environmental ProtectionME
Lynn Boutilier A2015 ME Dept Of Environmental Protection View Details
Denise Gilbert D
2015Dept Of Education: Bureaus & AdminME
Denise Gilbert D2015 ME Dept Of Education: Bureaus & Admin View Details
Paryse Thibodeau
2015Maine Correctional CenterME
Paryse Thibodeau2015 ME Maine Correctional Center View Details
Gail Allen B
2015Maine State PrisonME
Gail Allen B2015 ME Maine State Prison View Details
Nancy Mckenney
2015Department Of TransportationME
Nancy Mckenney2015 ME Department Of Transportation View Details
Sabrina Beane L
2021Department of Health and Human ServicesME
Sabrina Beane L2021 ME Department of Health and Human Services View Details

Filters

State:


Employer: