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
Alberta Bessey C
2018Department Of TransportationME
Alberta Bessey C2018 ME Department Of Transportation View Details
Sydney Shaffer
2022Town of Blue HillME
Sydney Shaffer2022 ME Town of Blue Hill View Details
Darlene Richards B
2015Judicial DepartmentME
Darlene Richards B2015 ME Judicial Department View Details
Ruth Fialho S
2019Department of the Secretary of StateME
Ruth Fialho S2019 ME Department of the Secretary of State View Details
Deborah Stanhope
2020Maine Department of TransportationME
Deborah Stanhope2020 ME Maine Department of Transportation View Details
Jennie Silverblade
2022Town of RaymondME
Jennie Silverblade2022 ME Town of Raymond View Details
Tina Duffany M
2024Department of LaborME
Tina Duffany M2024 ME Department of Labor View Details
Laureen Pratt M
2022Maine Judicial BranchME
Laureen Pratt M2022 ME Maine Judicial Branch View Details
Jamie Dunn L
2018Secretary Of StateME
Jamie Dunn L2018 ME Secretary Of State View Details
White Dominique S
2019Department of the Secretary of StateME
White Dominique S2019 ME Department of the Secretary of State View Details
Veronica Danforth
2017Department Of LaborME
Veronica Danforth2017 ME Department Of Labor View Details
Darcy Walker J
2017Dept Of Health&Human Svcs: DhhsME
Darcy Walker J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Melissa Henes M
2017Town Of PownalME
Melissa Henes M2017 ME Town Of Pownal View Details
Sally Sirois L
2017Dept Of Admin & Financial ServicesME
Sally Sirois L2017 ME Dept Of Admin & Financial Services View Details
Philip Gray R
2016Dept Of Health&human Svcs: DhhsME
Philip Gray R2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jamie Dunn L
2022Maine Department of TransportationME
Jamie Dunn L2022 ME Maine Department of Transportation View Details
Sandra Ouellette T
2017Dept Of Health&Human Svcs: DhhsME
Sandra Ouellette T2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Becky Noonan
2022Town of CorinthME
Becky Noonan2022 ME Town of Corinth View Details
Diane Cookson Abboti
2020Town of PalmyraME
Diane Cookson Abboti2020 ME Town of Palmyra View Details
Kandice Fleming L
2017Dept Of Admin & Financial ServicesME
Kandice Fleming L2017 ME Dept Of Admin & Financial Services View Details
Gary Belanger L
2016Dept Of Health&human Svcs: DhhsME
Gary Belanger L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Deborah Stanhope
2019Maine Department of TransportationME
Deborah Stanhope2019 ME Maine Department of Transportation View Details
Debra Reitchel J
2016Department Of LaborME
Debra Reitchel J2016 ME Department Of Labor View Details
Forrest Peters R
2018Secretary Of StateME
Forrest Peters R2018 ME Secretary Of State View Details
Julie Orcutt L
2017Workers' Compensation BoardME
Julie Orcutt L2017 ME Workers' Compensation Board View Details
Andre Locsin K
2019Division of Financial and Personnel Services - Statewide Service CenterME
Andre Locsin K2019 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Sarah Bosk R
2022Maine Judicial BranchME
Sarah Bosk R2022 ME Maine Judicial Branch View Details
Roux Veronica F
2019Department of LaborME
Roux Veronica F2019 ME Department of Labor View Details
Brenda Corriveau L
2015Dept Of Health&human Svcs: DhhsME
Brenda Corriveau L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Sandra Dunkle L
2015Dept Of Health&human Svcs: DhhsME
Sandra Dunkle L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Karen Wintle A
2016Dept Of Health&human Svcs: DhhsME
Karen Wintle A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Roxanne Tuttle
2017Dept Of Admin & Financial ServicesME
Roxanne Tuttle2017 ME Dept Of Admin & Financial Services View Details
Diane Grover
2016Dept Of Health&human Svcs: DhhsME
Diane Grover2016 ME Dept Of Health&human Svcs: Dhhs View Details
Stephanie Freeman L
2023Maine Department of TransportationME
Stephanie Freeman L2023 ME Maine Department of Transportation View Details
Linda Durland B
2015Dept Of Health&human Svcs: DhhsME
Linda Durland B2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jennifer Kovacs
2017Town Of LamoineME
Jennifer Kovacs2017 ME Town Of Lamoine View Details
Allison Holmes A
2023Maine Judicial BranchME
Allison Holmes A2023 ME Maine Judicial Branch View Details
Matthew Vaughan S
2020Department of the Secretary of StateME
Matthew Vaughan S2020 ME Department of the Secretary of State View Details
Lisa Sparrow M
2017Dept Of Admin & Financial ServicesME
Lisa Sparrow M2017 ME Dept Of Admin & Financial Services View Details
Philip Gray R
2015Dept Of Health&human Svcs: DhhsME
Philip Gray R2015 ME Dept Of Health&human Svcs: Dhhs View Details
Matthew Vaughan S
2021Department of the Secretary of StateME
Matthew Vaughan S2021 ME Department of the Secretary of State View Details
Sheri Duvall A
2022Maine Judicial BranchME
Sheri Duvall A2022 ME Maine Judicial Branch View Details
Jamie Dunn L
2017Secretary Of StateME
Jamie Dunn L2017 ME Secretary Of State View Details
Sandra Ouellette T
2016Dept Of Health&human Svcs: DhhsME
Sandra Ouellette T2016 ME Dept Of Health&human Svcs: Dhhs View Details
Darcy Walker J
2016Dept Of Health&human Svcs: DhhsME
Darcy Walker J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Bethany Mulcahy H
2020Maine Department of TransportationME
Bethany Mulcahy H2020 ME Maine Department of Transportation View Details
Gary Belanger L
2015Dept Of Health&human Svcs: DhhsME
Gary Belanger L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Dominique White S
2018Secretary Of StateME
Dominique White S2018 ME Secretary Of State View Details
Roxanne Tuttle
2018Dept Of Admin & Financial ServicesME
Roxanne Tuttle2018 ME Dept Of Admin & Financial Services View Details
Susan Bement C
2023Maine Judicial BranchME
Susan Bement C2023 ME Maine Judicial Branch View Details
Chelsea Begin
2020Department of Health and Human ServicesME
Chelsea Begin2020 ME Department of Health and Human Services View Details
Kristin Audet A
2016Dept Of Admin & Financial ServicesME
Kristin Audet A2016 ME Dept Of Admin & Financial Services View Details
Karen Wintle A
2015Dept Of Health&human Svcs: DhhsME
Karen Wintle A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Kara Littlefield
2019Department of LaborME
Kara Littlefield2019 ME Department of Labor View Details
Tasha Vye
2024Maine Department of TransportationME
Tasha Vye2024 ME Maine Department of Transportation View Details
Forrest Peters R
2017Secretary Of StateME
Forrest Peters R2017 ME Secretary Of State View Details
Jamie Dunn L
2016Secretary Of StateME
Jamie Dunn L2016 ME Secretary Of State View Details
Wendy Kellman
2022Department of Health and Human ServicesME
Wendy Kellman2022 ME Department of Health and Human Services View Details
Merlyn Haines A
2015Dept Of Health&human Svcs: DhhsME
Merlyn Haines A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Diane Grover
2015Dept Of Health&human Svcs: DhhsME
Diane Grover2015 ME Dept Of Health&human Svcs: Dhhs View Details

Filters

Employer:



State:

Show All States