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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Suzanne Orlando M2024Department of Health and Human ServicesME | Suzanne Orlando M | 2024 | ME | Department of Health and Human Services | View Details |
Andre Locsin K2021Division of Financial and Personnel Services - Statewide Service CenterME | Andre Locsin K | 2021 | ME | Division of Financial and Personnel Services - Statewide Service Center | View Details |
Rebecca Lewis J2022Maine Department of TransportationME | Rebecca Lewis J | 2022 | ME | Maine Department of Transportation | View Details |
Sally Sirois L2016Dept Of Admin & Financial ServicesME | Sally Sirois L | 2016 | ME | Dept Of Admin & Financial Services | View Details |
Jessica Pomerleau L2018Secretary Of StateME | Jessica Pomerleau L | 2018 | ME | Secretary Of State | View Details |
Shelley Albertson A2015Judicial DepartmentME | Shelley Albertson A | 2015 | ME | Judicial Department | View Details |
Laureen Pratt M2015Judicial DepartmentME | Laureen Pratt M | 2015 | ME | Judicial Department | View Details |
Jennifer Kovacs2021Town of LamoineME | Jennifer Kovacs | 2021 | ME | Town of Lamoine | View Details |
Deborah Morton A2017Workers' Compensation BoardME | Deborah Morton A | 2017 | ME | Workers' Compensation Board | View Details |
Jessica Pomerleau L2016Secretary Of StateME | Jessica Pomerleau L | 2016 | ME | Secretary Of State | View Details |
Sabrina Beane L2019Department of Health and Human ServicesME | Sabrina Beane L | 2019 | ME | Department of Health and Human Services | View Details |
Tamara Rueda M2020Maine Judicial BranchME | Tamara Rueda M | 2020 | ME | Maine Judicial Branch | View Details |
Sarah Bosk R2023Maine Judicial BranchME | Sarah Bosk R | 2023 | ME | Maine Judicial Branch | View Details |
Bonnie Kennerson J2015Secretary Of StateME | Bonnie Kennerson J | 2015 | ME | Secretary Of State | View Details |
Dunn Jamie L2019Department of the Secretary of StateME | Dunn Jamie L | 2019 | ME | Department of the Secretary of State | View Details |
Daniel Sorrells N2017Judicial DepartmentME | Daniel Sorrells N | 2017 | ME | Judicial Department | View Details |
Kandice Fleming L2015Dept Of Admin & Financial ServicesME | Kandice Fleming L | 2015 | ME | Dept Of Admin & Financial Services | View Details |
Bethany Kohler H2017Secretary Of StateME | Bethany Kohler H | 2017 | ME | Secretary Of State | View Details |
Dianne Diaz M2015Dept Of Health&human Svcs: DhhsME | Dianne Diaz M | 2015 | ME | Dept Of Health&human Svcs: Dhhs | View Details |
Jennifer Billotti A2017Judicial DepartmentME | Jennifer Billotti A | 2017 | ME | Judicial Department | View Details |
Brenda Corriveau L2017Dept Of Health&Human Svcs: DhhsME | Brenda Corriveau L | 2017 | ME | Dept Of Health&Human Svcs: Dhhs | View Details |
Lisa Bachelder E2015Workers' Compensation BoardME | Lisa Bachelder E | 2015 | ME | Workers' Compensation Board | View Details |
Darcy Walker J2018Dept Of Health&Human Svcs: DhhsME | Darcy Walker J | 2018 | ME | Dept Of Health&Human Svcs: Dhhs | View Details |
Julie Orcutt L2021Workers' Compensation BoardME | Julie Orcutt L | 2021 | ME | Workers' Compensation Board | View Details |
Abby Flanders L2021Department of Administrative and Financial ServicesME | Abby Flanders L | 2021 | ME | Department of Administrative and Financial Services | View Details |
Wendy Kellman2018Dept Of Health&Human Svcs: DhhsME | Wendy Kellman | 2018 | ME | Dept Of Health&Human Svcs: Dhhs | View Details |
Alberta Bessey C2015Department Of TransportationME | Alberta Bessey C | 2015 | ME | Department Of Transportation | View Details |
Dominique White S2020Department of the Secretary of StateME | Dominique White S | 2020 | ME | Department of the Secretary of State | View Details |
Wendy Bolduc L2017Dept Of Inland Fisheries & WildlifeME | Wendy Bolduc L | 2017 | ME | Dept Of Inland Fisheries & Wildlife | View Details |
Kristin Williamson R2020Department of the Secretary of StateME | Kristin Williamson R | 2020 | ME | Department of the Secretary of State | View Details |
Tina Haskell L2016Department Of TransportationME | Tina Haskell L | 2016 | ME | Department Of Transportation | View Details |
Nicole Bayley B2024Division of Financial and Personnel Services - Statewide Service CenterME | Nicole Bayley B | 2024 | ME | Division of Financial and Personnel Services - Statewide Service Center | View Details |
Devyn Perkins2023Department of the Secretary of StateME | Devyn Perkins | 2023 | ME | Department of the Secretary of State | View Details |
Dannielle Blade D2015Judicial DepartmentME | Dannielle Blade D | 2015 | ME | Judicial Department | View Details |
Forrest Peters R2019Department of the Secretary of StateME | Forrest Peters R | 2019 | ME | Department of the Secretary of State | View Details |
Sandra Ouellette T2018Dept Of Health&Human Svcs: DhhsME | Sandra Ouellette T | 2018 | ME | Dept Of Health&Human Svcs: Dhhs | View Details |
Jennifer Kovacs2020Town of LamoineME | Jennifer Kovacs | 2020 | ME | Town of Lamoine | View Details |
Debra Reitchel J2018Department Of LaborME | Debra Reitchel J | 2018 | ME | Department Of Labor | View Details |
Michelle Lapierre L2023Maine Judicial BranchME | Michelle Lapierre L | 2023 | ME | Maine Judicial Branch | View Details |
Jessica Pomerleau L2015Secretary Of StateME | Jessica Pomerleau L | 2015 | ME | Secretary Of State | View Details |
Julie Orcutt L2018Workers' Compensation BoardME | Julie Orcutt L | 2018 | ME | Workers' Compensation Board | View Details |
Angela Graham C2015Judicial DepartmentME | Angela Graham C | 2015 | ME | Judicial Department | View Details |
Jennifer Kovacs2019Town of LamoineME | Jennifer Kovacs | 2019 | ME | Town of Lamoine | View Details |
Lucretia Clavet R2016Dept Of Health&human Svcs: DhhsME | Lucretia Clavet R | 2016 | ME | Dept Of Health&human Svcs: Dhhs | View Details |
Geraldine Nadeau F2015Workers' Compensation BoardME | Geraldine Nadeau F | 2015 | ME | Workers' Compensation Board | View Details |
Lisa Boston M2023Department of Health and Human ServicesME | Lisa Boston M | 2023 | ME | Department of Health and Human Services | View Details |
Andre Locsin K2020Division of Financial and Personnel Services - Statewide Service CenterME | Andre Locsin K | 2020 | ME | Division of Financial and Personnel Services - Statewide Service Center | View Details |
Rachel Lyons M2023Department of Health and Human ServicesME | Rachel Lyons M | 2023 | ME | Department of Health and Human Services | View Details |
Rae Rossignol J2022Department of Health and Human ServicesME | Rae Rossignol J | 2022 | ME | Department of Health and Human Services | View Details |
Bryant Victoria J2019Department of Environmental ProtectionME | Bryant Victoria J | 2019 | ME | Department of Environmental Protection | View Details |
Brenda Corriveau L2016Dept Of Health&human Svcs: DhhsME | Brenda Corriveau L | 2016 | ME | Dept Of Health&human Svcs: Dhhs | View Details |
Debra Reitchel J2017Department Of LaborME | Debra Reitchel J | 2017 | ME | Department Of Labor | View Details |
Diane White2023Town of PalmyraME | Diane White | 2023 | ME | Town of Palmyra | View Details |
Tyler Belka G2015Secretary Of StateME | Tyler Belka G | 2015 | ME | Secretary Of State | View Details |
Clarence Bearce J2022Department of Health and Human ServicesME | Clarence Bearce J | 2022 | ME | Department of Health and Human Services | View Details |
Roxene Williams M2018Dept Of Health&Human Svcs: DhhsME | Roxene Williams M | 2018 | ME | Dept Of Health&Human Svcs: Dhhs | View Details |
Marla Burnell2015Secretary Of StateME | Marla Burnell | 2015 | ME | Secretary Of State | View Details |
Veronica Danforth2018Department Of LaborME | Veronica Danforth | 2018 | ME | Department Of Labor | View Details |
Merlyn Haines A2016Dept Of Health&human Svcs: DhhsME | Merlyn Haines A | 2016 | ME | Dept Of Health&human Svcs: Dhhs | View Details |
Chase Chelsea A2019Department of the Secretary of StateME | Chase Chelsea A | 2019 | ME | Department of the Secretary of State | View Details |