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
Darcy Walker J
2015Dept Of Health&human Svcs: DhhsME
Darcy Walker J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Nikki Bachelder
2018Secretary Of StateME
Nikki Bachelder2018 ME Secretary Of State View Details
Forrest Peters R
2016Secretary Of StateME
Forrest Peters R2016 ME Secretary Of State View Details
Dominique White S
2017Secretary Of StateME
Dominique White S2017 ME Secretary Of State View Details
Julie Orcutt L
2016Workers' Compensation BoardME
Julie Orcutt L2016 ME Workers' Compensation Board View Details
Abby Flanders L
2019Department of Administrative and Financial ServicesME
Abby Flanders L2019 ME Department of Administrative and Financial Services View Details
Roxene Williams M
2017Dept Of Health&Human Svcs: DhhsME
Roxene Williams M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Rose Dennis M
2023Workers' Compensation BoardME
Rose Dennis M2023 ME Workers' Compensation Board View Details
Chelsea Begin
2021Department of Health and Human ServicesME
Chelsea Begin2021 ME Department of Health and Human Services View Details
Kathleen Knight I
2018Secretary Of StateME
Kathleen Knight I2018 ME Secretary Of State View Details
Marci Moody L
2017Department Of TransportationME
Marci Moody L2017 ME Department Of Transportation View Details
Teri Lambert L
2024Maine Judicial BranchME
Teri Lambert L2024 ME Maine Judicial Branch View Details
Debra Reitchel J
2015Department Of LaborME
Debra Reitchel J2015 ME Department Of Labor View Details
Sandra Ouellette T
2015Dept Of Health&human Svcs: DhhsME
Sandra Ouellette T2015 ME Dept Of Health&human Svcs: Dhhs View Details
Sheri Duvall A
2024Maine Judicial BranchME
Sheri Duvall A2024 ME Maine Judicial Branch View Details
Kayla Alexander L
2021Town of RangeleyME
Kayla Alexander L2021 ME Town of Rangeley View Details
Bethany Mcarthur H
2015Secretary Of StateME
Bethany Mcarthur H2015 ME Secretary Of State View Details
Dubois Jessica L
2019Department of the Secretary of StateME
Dubois Jessica L2019 ME Department of the Secretary of State View Details
Jill Kenney
2021Maine Department of TransportationME
Jill Kenney2021 ME Maine Department of Transportation View Details
Joseph Hogan A
2024Workers' Compensation BoardME
Joseph Hogan A2024 ME Workers' Compensation Board View Details
Marci Moody L
2018Department Of TransportationME
Marci Moody L2018 ME Department Of Transportation View Details
Jamie Dunn L
2021Department of the Secretary of StateME
Jamie Dunn L2021 ME Department of the Secretary of State View Details
Michelle Dumoulin A
2015Dept Of Health&human Svcs: DhhsME
Michelle Dumoulin A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Gabrielle Luce J
2023Maine Department of TransportationME
Gabrielle Luce J2023 ME Maine Department of Transportation View Details
Dianne Jensen M
2021Maine Department of TransportationME
Dianne Jensen M2021 ME Maine Department of Transportation View Details
Allison Wood A
2023Maine Judicial BranchME
Allison Wood A2023 ME Maine Judicial Branch View Details
Linda Durland B
2016Dept Of Health&human Svcs: DhhsME
Linda Durland B2016 ME Dept Of Health&human Svcs: Dhhs View Details
Dianne Duarte E
2016Dept Of Health&human Svcs: DhhsME
Dianne Duarte E2016 ME Dept Of Health&human Svcs: Dhhs View Details
Susan Furbush E
2016Judicial DepartmentME
Susan Furbush E2016 ME Judicial Department View Details
Kristin Audet A
2017Dept Of Admin & Financial ServicesME
Kristin Audet A2017 ME Dept Of Admin & Financial Services View Details
April Goodwin M
2018Secretary Of StateME
April Goodwin M2018 ME Secretary Of State View Details
Lisa Nolf M
2024Maine Judicial BranchME
Lisa Nolf M2024 ME Maine Judicial Branch View Details
Kristy Crawford L
2021Town of AlexanderME
Kristy Crawford L2021 ME Town of Alexander View Details
Elise Mcallister M
2015Judicial DepartmentME
Elise Mcallister M2015 ME Judicial Department View Details
Bethany Mulcahy H
2019Maine Department of TransportationME
Bethany Mulcahy H2019 ME Maine Department of Transportation View Details
Sarah Mare R
2018Workers' Compensation BoardME
Sarah Mare R2018 ME Workers' Compensation Board View Details
Marla Burnell
2016Secretary Of StateME
Marla Burnell2016 ME Secretary Of State View Details
David Morris R
2016Dept Of Health&human Svcs: DhhsME
David Morris R2016 ME Dept Of Health&human Svcs: Dhhs View Details
Bethany Gagnon M
2021Maine Judicial BranchME
Bethany Gagnon M2021 ME Maine Judicial Branch View Details
Michelle Cloutier L
2021Department of the Secretary of StateME
Michelle Cloutier L2021 ME Department of the Secretary of State View Details
Susan Furbush E
2016Judicial DepartmentME
Susan Furbush E2016 ME Judicial Department View Details
Daniel Goodwin L
2015Secretary Of StateME
Daniel Goodwin L2015 ME Secretary Of State View Details
Guy Poulin A
2018Secretary Of StateME
Guy Poulin A2018 ME Secretary Of State View Details
Donna Spear L
2017Dept Of Health&Human Svcs: DhhsME
Donna Spear L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Nikki Bachelder
2021Department of the Secretary of StateME
Nikki Bachelder2021 ME Department of the Secretary of State View Details
Constance Jones J
2018Dfps Statewide Service CenterME
Constance Jones J2018 ME Dfps Statewide Service Center View Details
Jennifer Merrill J
2024Maine Judicial BranchME
Jennifer Merrill J2024 ME Maine Judicial Branch View Details
Doreen Emhoff R
2017Judicial DepartmentME
Doreen Emhoff R2017 ME Judicial Department View Details
Kathy Hunt A
2024Workers' Compensation BoardME
Kathy Hunt A2024 ME Workers' Compensation Board View Details
Doris Whitaker A
2017Dept Of Prof & Financial RegulationME
Doris Whitaker A2017 ME Dept Of Prof & Financial Regulation View Details
Veronica Danforth
2015Department Of LaborME
Veronica Danforth2015 ME Department Of Labor View Details
Terry Phelps M
2018Secretary Of StateME
Terry Phelps M2018 ME Secretary Of State View Details
Alyshia Pooler M
2017Secretary Of StateME
Alyshia Pooler M2017 ME Secretary Of State View Details
Shelly Wood A
2017Department Of TransportationME
Shelly Wood A2017 ME Department Of Transportation View Details
Deborah Stanhope
2021Maine Department of TransportationME
Deborah Stanhope2021 ME Maine Department of Transportation View Details
Amy Gower M
2017Dept Of Health&Human Svcs: DhhsME
Amy Gower M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Belinda Becher L
2015Judicial DepartmentME
Belinda Becher L2015 ME Judicial Department View Details
Philip Gray R
2017Dept Of Health&Human Svcs: DhhsME
Philip Gray R2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Bethany Lehning R
2024Department of LaborME
Bethany Lehning R2024 ME Department of Labor View Details
Brenda Corriveau L
2021Department of Health and Human ServicesME
Brenda Corriveau L2021 ME Department of Health and Human Services View Details

Filters

Employer:



State:

Show All States