Maine Clerk Salary Lookup

Search Maine clerk salary from 18,723 records in our salary database. Average clerk salary in Maine is $36,094 and salary for this job in Maine is usually between $38,127 and $76,941. Look up Maine clerk salary by name using the form below.


Clerk Salaries in Maine

NameYearStateEmployer
Lisa Bachelder E
2018Workers' Compensation BoardME
Lisa Bachelder E2018 ME Workers' Compensation Board View Details
Deborah Morton A
2018Workers' Compensation BoardME
Deborah Morton A2018 ME Workers' Compensation Board View Details
Matthew Maclean W
2021Department of the Secretary of StateME
Matthew Maclean W2021 ME Department of the Secretary of State View Details
Bethany Kohler H
2015Secretary Of StateME
Bethany Kohler H2015 ME Secretary Of State View Details
Gary Belanger L
2017Dept Of Health&Human Svcs: DhhsME
Gary Belanger L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kasey Doody
2022Town of LibertyME
Kasey Doody2022 ME Town of Liberty View Details
Amy Gower M
2016Dept Of Health&human Svcs: DhhsME
Amy Gower M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Rebecca Campbell
2022Town of CorinthME
Rebecca Campbell2022 ME Town of Corinth View Details
Elise Mcallister M
2018Judicial DepartmentME
Elise Mcallister M2018 ME Judicial Department View Details
Sabrina Beane L
2020Department of Health and Human ServicesME
Sabrina Beane L2020 ME Department of Health and Human Services View Details
Karen Perry
2022Town of RaymondME
Karen Perry2022 ME Town of Raymond View Details
Hunt Kathy A
2019Workers' Compensation BoardME
Hunt Kathy A2019 ME Workers' Compensation Board View Details
Shelley Sawyer A
2015Judicial DepartmentME
Shelley Sawyer A2015 ME Judicial Department View Details
Donna Spear L
2016Dept Of Health&human Svcs: DhhsME
Donna Spear L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Forrest Peters R
2015Secretary Of StateME
Forrest Peters R2015 ME Secretary Of State View Details
Philip Gray R
2018Dfps Statewide Service CenterME
Philip Gray R2018 ME Dfps Statewide Service Center View Details
Lisa Boston M
2022Department of Health and Human ServicesME
Lisa Boston M2022 ME Department of Health and Human Services View Details
Jennifer Billotti A
2016Judicial DepartmentME
Jennifer Billotti A2016 ME Judicial Department View Details
David Morris R
2017Dept Of Health&Human Svcs: DhhsME
David Morris R2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Joseph Taylor M
2017Dfps Statewide Service CenterME
Joseph Taylor M2017 ME Dfps Statewide Service Center View Details
Dawn Sirois E
2018Secretary Of StateME
Dawn Sirois E2018 ME Secretary Of State View Details
Donna Spear L
2018Dfps Statewide Service CenterME
Donna Spear L2018 ME Dfps Statewide Service Center View Details
Ruth Fialho S
2018Secretary Of StateME
Ruth Fialho S2018 ME Secretary Of State View Details
Shannon Weeks K
2016Dept Of Admin & Financial ServicesME
Shannon Weeks K2016 ME Dept Of Admin & Financial Services View Details
Kathrin Theberge M
2016Department Of LaborME
Kathrin Theberge M2016 ME Department Of Labor View Details
Abby Flanders L
2022Department of Administrative and Financial ServicesME
Abby Flanders L2022 ME Department of Administrative and Financial Services View Details
Cheryl Ramsay C
2020Maine State LibraryME
Cheryl Ramsay C2020 ME Maine State Library View Details
Tina Haskell L
2015Department Of TransportationME
Tina Haskell L2015 ME Department Of Transportation View Details
Cynthia Richardson L
2018Department Of TransportationME
Cynthia Richardson L2018 ME Department Of Transportation View Details
Jody Hunn L
2015Dept Of Admin & Financial ServicesME
Jody Hunn L2015 ME Dept Of Admin & Financial Services View Details
Joseph Taylor M
2017Dept Of Health&Human Svcs: DhhsME
Joseph Taylor M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Kristin Hicks-Poisson R
2020Department of the Secretary of StateME
Kristin Hicks-Poisson R2020 ME Department of the Secretary of State View Details
Rose Dennis M
2021Workers' Compensation BoardME
Rose Dennis M2021 ME Workers' Compensation Board View Details
Terry Phelps M
2015Secretary Of StateME
Terry Phelps M2015 ME Secretary Of State View Details
Clarence Bearce J
2021Department of Health and Human ServicesME
Clarence Bearce J2021 ME Department of Health and Human Services View Details
Ware Kara Littlefield
2022Department of LaborME
Ware Kara Littlefield2022 ME Department of Labor View Details
Michelle Dumoulin A
2016Dept Of Health&human Svcs: DhhsME
Michelle Dumoulin A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Kevin Derr T
2022Maine Department of TransportationME
Kevin Derr T2022 ME Maine Department of Transportation View Details
Melissa Couture M
2021Department of Health and Human ServicesME
Melissa Couture M2021 ME Department of Health and Human Services View Details
Rebecca Bate L
2020Town of BowdoinhamME
Rebecca Bate L2020 ME Town of Bowdoinham View Details
Makayla Thompson
2022Town of CorinthME
Makayla Thompson2022 ME Town of Corinth View Details
Charlotte Brown M
2021Department of the Secretary of StateME
Charlotte Brown M2021 ME Department of the Secretary of State View Details
Ralph Brissette J Jr
2016Dept Of Inland Fisheries & WildlifeME
Ralph Brissette J Jr2016 ME Dept Of Inland Fisheries & Wildlife View Details
Michael Madigan H
2016Judicial DepartmentME
Michael Madigan H2016 ME Judicial Department View Details
Jeannine Mcdonald D
2018Department Of TransportationME
Jeannine Mcdonald D2018 ME Department Of Transportation View Details
Merlyn Haines A
2017Dept Of Health&Human Svcs: DhhsME
Merlyn Haines A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Brown Phoebe
2022Town of RaymondME
Brown Phoebe2022 ME Town of Raymond View Details
Rebecca Lewis J
2021Maine Department of TransportationME
Rebecca Lewis J2021 ME Maine Department of Transportation View Details
Kara Littlefield
2022Department of LaborME
Kara Littlefield2022 ME Department of Labor View Details
Jeannine McDonald D
2019Maine Department of TransportationME
Jeannine McDonald D2019 ME Maine Department of Transportation View Details
Sharon Pitcher L
2017Dept Of Health&Human Svcs: DhhsME
Sharon Pitcher L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lisa Porter M
2017Department Of TransportationME
Lisa Porter M2017 ME Department Of Transportation View Details
Guy Poulin A
2019Department of the Secretary of StateME
Guy Poulin A2019 ME Department of the Secretary of State View Details
Kelly Herrick
2022Town of Blue HillME
Kelly Herrick2022 ME Town of Blue Hill View Details
Debra Reitchel J
2019Department of LaborME
Debra Reitchel J2019 ME Department of Labor View Details
Thomas Lewis A
2020Department of Health and Human ServicesME
Thomas Lewis A2020 ME Department of Health and Human Services View Details
Jamie Dunn L
2015Secretary Of StateME
Jamie Dunn L2015 ME Secretary Of State View Details
Heidi Dunlap E
2017Department Of TransportationME
Heidi Dunlap E2017 ME Department Of Transportation View Details
Karen Wintle A
2017Dept Of Health&Human Svcs: DhhsME
Karen Wintle A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Rose Napolitano E
2017Town Of PownalME
Rose Napolitano E2017 ME Town Of Pownal View Details

Filters

Employer:



State:

Show All States