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
Hutchins Deborah McGarr A
2020Workers' Compensation BoardME
Hutchins Deborah McGarr A2020 ME Workers' Compensation Board View Details
Lilianne Ford
2020Office of the State AuditorME
Lilianne Ford2020 ME Office of the State Auditor View Details
Dona Garippa L
2015Dept Of Prof & Financial RegulationME
Dona Garippa L2015 ME Dept Of Prof & Financial Regulation View Details
Rebekah Pushard J
2015Department Of TransportationME
Rebekah Pushard J2015 ME Department Of Transportation View Details
Becky Orff S
2015Dept Of Inland Fisheries & WildlifeME
Becky Orff S2015 ME Dept Of Inland Fisheries & Wildlife View Details
Melissa Hinkley A
2015Dept Of Prof & Financial RegulationME
Melissa Hinkley A2015 ME Dept Of Prof & Financial Regulation View Details
Deborah Marceau
2018Dept Of Corrections: Central OfficeME
Deborah Marceau2018 ME Dept Of Corrections: Central Office View Details
Colene O'Neill A
2020Maine Department of Education - Bureaus and AdministrationME
Colene O'Neill A2020 ME Maine Department of Education - Bureaus and Administration View Details
Rhonda Gail Hughes
2023Department Of Environmental Protection??????FL
Rhonda Gail Hughes2023 FL Department Of Environmental Protection?????? View Details
Jane Tower L
2016Dept Of Corrections: Central OfficeME
Jane Tower L2016 ME Dept Of Corrections: Central Office View Details
Denise Gilbert E
2015Dept Of Health&human Svcs: DhhsME
Denise Gilbert E2015 ME Dept Of Health&human Svcs: Dhhs View Details
Michele Ayers L
2024Department of Health and Human ServicesME
Michele Ayers L2024 ME Department of Health and Human Services View Details
Tina Honeysette
2016City Of Harbor SpringsMI
Tina Honeysette2016 MI City Of Harbor Springs View Details
Kelly Roman
2021Department of Health and Human ServicesME
Kelly Roman2021 ME Department of Health and Human Services View Details
Tina Honeysette
2017City of Harbor SpringsMI
Tina Honeysette2017 MI City of Harbor Springs View Details
King Carole J
2019Maine Department of Education - Bureaus and AdministrationME
King Carole J2019 ME Maine Department of Education - Bureaus and Administration View Details
Stephanie Ham L
2022Department of Professional & Financial RegulationME
Stephanie Ham L2022 ME Department of Professional & Financial Regulation View Details
Margaret Lawrence D
2015Dept Of Health&human Svcs: DhhsME
Margaret Lawrence D2015 ME Dept Of Health&human Svcs: Dhhs View Details
Becky Quirk J
2017Dept Of Econ & Comm DevelopmentME
Becky Quirk J2017 ME Dept Of Econ & Comm Development 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
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
Julia Fulton R
2024Columbia CountyFL
Julia Fulton R2024 FL Columbia County 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
Janet Hendricks
2016City Of Harbor SpringsMI
Janet Hendricks2016 MI City Of Harbor Springs 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
Janet Hendricks
2017City of Harbor SpringsMI
Janet Hendricks2017 MI City of Harbor Springs View Details
Rebecca Maheux L
2017Dept Of Defense Veterans & Emerg MgmtME
Rebecca Maheux L2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Yvonne Olshove-hughey
2016City Of Harbor SpringsMI
Yvonne Olshove-hughey2016 MI City Of Harbor Springs 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
Yvonne Olshove-hughey
2017City of Harbor SpringsMI
Yvonne Olshove-hughey2017 MI City of Harbor Springs 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
Heather Crowder L
2023Columbia CountyFL
Heather Crowder L2023 FL Columbia County 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
Patricia Vorce-sutton
2016City Of Harbor SpringsMI
Patricia Vorce-sutton2016 MI City Of Harbor Springs View Details
Heidi Strassberg-bersan L
2017Dept Of Corrections: Central OfficeME
Heidi Strassberg-bersan L2017 ME Dept Of Corrections: Central Office View Details

Filters

State:


Employer: