Maine Clerk Salary Lookup

Search Maine clerk salary from 11,363 records in our salary database. Average clerk salary in Maine is $38,626 and salary for this job in Maine is usually between $42,409 and $77,829. Look up Maine clerk salary by name using the form below.


Clerk Salaries in Maine

NameYearStateEmployer
Sandra Daigle L
2024Maine Judicial BranchME
Sandra Daigle L2024 ME Maine Judicial Branch View Details
Rae Rossignol J
2023Department of Health and Human ServicesME
Rae Rossignol J2023 ME Department of Health and Human Services View Details
Jessica Dubois L
2021Department of the Secretary of StateME
Jessica Dubois L2021 ME Department of the Secretary of State View Details
Kathryn Jones L
2017Judicial DepartmentME
Kathryn Jones L2017 ME Judicial Department View Details
Eileen Bridges P
2022Maine Judicial BranchME
Eileen Bridges P2022 ME Maine Judicial Branch View Details
Amy Gower M
2018Dfps Statewide Service CenterME
Amy Gower M2018 ME Dfps Statewide Service Center View Details
Veronica Robertson E
2016Department Of TransportationME
Veronica Robertson E2016 ME Department Of Transportation View Details
Veronica Betts E
2016Department Of TransportationME
Veronica Betts E2016 ME Department Of Transportation View Details
Kristin Audet A
2015Dept Of Admin & Financial ServicesME
Kristin Audet A2015 ME Dept Of Admin & Financial Services View Details
Pamela McPherson J
2022Maine Judicial BranchME
Pamela McPherson J2022 ME Maine Judicial Branch View Details
Anne Turgeon M
2021Department of the Secretary of StateME
Anne Turgeon M2021 ME Department of the Secretary of State View Details
Chad Sawyer J
2023Maine Department of TransportationME
Chad Sawyer J2023 ME Maine Department of Transportation View Details
Tammie Breton L
2017Dept Of Prof & Financial RegulationME
Tammie Breton L2017 ME Dept Of Prof & Financial Regulation View Details
Edward Potter
2015Secretary Of StateME
Edward Potter2015 ME Secretary Of State View Details
Lisa Robbins M
2022Department of Health and Human ServicesME
Lisa Robbins M2022 ME Department of Health and Human Services View Details
Penny Reckards H
2018Judicial DepartmentME
Penny Reckards H2018 ME Judicial Department View Details
Wendy Kellman
2017Dept Of Health&Human Svcs: DhhsME
Wendy Kellman2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Suzanna Leavitt R
2023Department of Health and Human ServicesME
Suzanna Leavitt R2023 ME Department of Health and Human Services View Details
Veronica Danforth
2016Department Of LaborME
Veronica Danforth2016 ME Department Of Labor View Details
Tammie Breton L
2024Department of Professional & Financial RegulationME
Tammie Breton L2024 ME Department of Professional & Financial Regulation View Details
Jane Dinsmore M
2017Dept Of Health&Human Svcs: DhhsME
Jane Dinsmore M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Andre Locsin K
2018Dfps Statewide Service CenterME
Andre Locsin K2018 ME Dfps Statewide Service Center View Details
Sutter Donna J
2019Department of Health and Human ServicesME
Sutter Donna J2019 ME Department of Health and Human Services View Details
Kristin Audet A
2018Dept Of Admin & Financial ServicesME
Kristin Audet A2018 ME Dept Of Admin & Financial Services View Details
Cynthia Davenport
2022Town of RaymondME
Cynthia Davenport2022 ME Town of Raymond View Details
Constance Jones J
2023Division of Financial and Personnel Services - Statewide Service CenterME
Constance Jones J2023 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Roxanne Tuttle
2016Dept Of Admin & Financial ServicesME
Roxanne Tuttle2016 ME Dept Of Admin & Financial Services View Details
Betsy Brann
2017Dfps Statewide Service CenterME
Betsy Brann2017 ME Dfps Statewide Service Center View Details
Diane Grover
2017Dept Of Health&Human Svcs: DhhsME
Diane Grover2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Rachel Holden
2022Town of RaymondME
Rachel Holden2022 ME Town of Raymond View Details
Rae Rossignol J
2021Department of Health and Human ServicesME
Rae Rossignol J2021 ME Department of Health and Human Services View Details
Dianne Jensen M
2017Department Of TransportationME
Dianne Jensen M2017 ME Department Of Transportation View Details
Donna Spear L
2017Dfps Statewide Service CenterME
Donna Spear L2017 ME Dfps Statewide Service Center View Details
Ethan Stevens E
2018Secretary Of StateME
Ethan Stevens E2018 ME Secretary Of State View Details
Philip Gray R
2017Dfps Statewide Service CenterME
Philip Gray R2017 ME Dfps Statewide Service Center View Details
Betsy Brann
2017Dept Of Health&Human Svcs: DhhsME
Betsy Brann2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Devon Dobbins L
2015Secretary Of StateME
Devon Dobbins L2015 ME Secretary Of State View Details
Chad Sawyer C
2023Maine Department of TransportationME
Chad Sawyer C2023 ME Maine Department of Transportation View Details
Deborah Stanhope
2018Department Of TransportationME
Deborah Stanhope2018 ME Department Of Transportation View Details
Tyler Belka G
2016Secretary Of StateME
Tyler Belka G2016 ME Secretary Of State View Details
Marci Moody L
2016Department Of TransportationME
Marci Moody L2016 ME Department Of Transportation View Details
Amy Gower M
2017Dfps Statewide Service CenterME
Amy Gower M2017 ME Dfps Statewide Service Center View Details
Michelle Racine M
2018Judicial DepartmentME
Michelle Racine M2018 ME Judicial Department View Details
Richard Loadwick E
2015Department Of TransportationME
Richard Loadwick E2015 ME Department Of Transportation View Details
Sabrina Beane L
2018Dept Of Health&Human Svcs: DhhsME
Sabrina Beane L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Rose Corey M
2023Workers' Compensation BoardME
Rose Corey M2023 ME Workers' Compensation Board View Details
Teri Lambert L
2021Maine Judicial BranchME
Teri Lambert L2021 ME Maine Judicial Branch View Details
Alyshia Pooler M
2016Secretary Of StateME
Alyshia Pooler M2016 ME Secretary Of State View Details
Deborah Flagg L
2018Secretary Of StateME
Deborah Flagg L2018 ME Secretary Of State View Details
Jill Kenney
2023Maine Department of TransportationME
Jill Kenney2023 ME Maine Department of Transportation View Details
Clarence Bearce J
2023Department of Health and Human ServicesME
Clarence Bearce J2023 ME Department of Health and Human Services View Details
Alesia Black R
2022Department of Administrative and Financial ServicesME
Alesia Black R2022 ME Department of Administrative and Financial Services View Details
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
Suzanne Orlando M
2023Department of Health and Human ServicesME
Suzanne Orlando M2023 ME Department of Health and Human Services 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

Filters

Employer:



State:

Show All States