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
Suzanne Orlando M
2024Department of Health and Human ServicesME
Suzanne Orlando M2024 ME Department of Health and Human Services View Details
Andre Locsin K
2021Division of Financial and Personnel Services - Statewide Service CenterME
Andre Locsin K2021 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Rebecca Lewis J
2022Maine Department of TransportationME
Rebecca Lewis J2022 ME Maine Department of Transportation View Details
Sally Sirois L
2016Dept Of Admin & Financial ServicesME
Sally Sirois L2016 ME Dept Of Admin & Financial Services View Details
Jessica Pomerleau L
2018Secretary Of StateME
Jessica Pomerleau L2018 ME Secretary Of State View Details
Shelley Albertson A
2015Judicial DepartmentME
Shelley Albertson A2015 ME Judicial Department View Details
Laureen Pratt M
2015Judicial DepartmentME
Laureen Pratt M2015 ME Judicial Department View Details
Jennifer Kovacs
2021Town of LamoineME
Jennifer Kovacs2021 ME Town of Lamoine View Details
Deborah Morton A
2017Workers' Compensation BoardME
Deborah Morton A2017 ME Workers' Compensation Board View Details
Jessica Pomerleau L
2016Secretary Of StateME
Jessica Pomerleau L2016 ME Secretary Of State View Details
Sabrina Beane L
2019Department of Health and Human ServicesME
Sabrina Beane L2019 ME Department of Health and Human Services View Details
Tamara Rueda M
2020Maine Judicial BranchME
Tamara Rueda M2020 ME Maine Judicial Branch View Details
Sarah Bosk R
2023Maine Judicial BranchME
Sarah Bosk R2023 ME Maine Judicial Branch View Details
Bonnie Kennerson J
2015Secretary Of StateME
Bonnie Kennerson J2015 ME Secretary Of State View Details
Dunn Jamie L
2019Department of the Secretary of StateME
Dunn Jamie L2019 ME Department of the Secretary of State View Details
Daniel Sorrells N
2017Judicial DepartmentME
Daniel Sorrells N2017 ME Judicial Department View Details
Kandice Fleming L
2015Dept Of Admin & Financial ServicesME
Kandice Fleming L2015 ME Dept Of Admin & Financial Services View Details
Bethany Kohler H
2017Secretary Of StateME
Bethany Kohler H2017 ME Secretary Of State View Details
Dianne Diaz M
2015Dept Of Health&human Svcs: DhhsME
Dianne Diaz M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jennifer Billotti A
2017Judicial DepartmentME
Jennifer Billotti A2017 ME Judicial Department View Details
Brenda Corriveau L
2017Dept Of Health&Human Svcs: DhhsME
Brenda Corriveau L2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Lisa Bachelder E
2015Workers' Compensation BoardME
Lisa Bachelder E2015 ME Workers' Compensation Board View Details
Darcy Walker J
2018Dept Of Health&Human Svcs: DhhsME
Darcy Walker J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Julie Orcutt L
2021Workers' Compensation BoardME
Julie Orcutt L2021 ME Workers' Compensation Board View Details
Abby Flanders L
2021Department of Administrative and Financial ServicesME
Abby Flanders L2021 ME Department of Administrative and Financial Services View Details
Wendy Kellman
2018Dept Of Health&Human Svcs: DhhsME
Wendy Kellman2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Alberta Bessey C
2015Department Of TransportationME
Alberta Bessey C2015 ME Department Of Transportation View Details
Dominique White S
2020Department of the Secretary of StateME
Dominique White S2020 ME Department of the Secretary of State View Details
Wendy Bolduc L
2017Dept Of Inland Fisheries & WildlifeME
Wendy Bolduc L2017 ME Dept Of Inland Fisheries & Wildlife View Details
Kristin Williamson R
2020Department of the Secretary of StateME
Kristin Williamson R2020 ME Department of the Secretary of State View Details
Tina Haskell L
2016Department Of TransportationME
Tina Haskell L2016 ME Department Of Transportation View Details
Nicole Bayley B
2024Division of Financial and Personnel Services - Statewide Service CenterME
Nicole Bayley B2024 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Devyn Perkins
2023Department of the Secretary of StateME
Devyn Perkins2023 ME Department of the Secretary of State View Details
Dannielle Blade D
2015Judicial DepartmentME
Dannielle Blade D2015 ME Judicial Department View Details
Forrest Peters R
2019Department of the Secretary of StateME
Forrest Peters R2019 ME Department of the Secretary of State View Details
Sandra Ouellette T
2018Dept Of Health&Human Svcs: DhhsME
Sandra Ouellette T2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Jennifer Kovacs
2020Town of LamoineME
Jennifer Kovacs2020 ME Town of Lamoine View Details
Debra Reitchel J
2018Department Of LaborME
Debra Reitchel J2018 ME Department Of Labor View Details
Michelle Lapierre L
2023Maine Judicial BranchME
Michelle Lapierre L2023 ME Maine Judicial Branch View Details
Jessica Pomerleau L
2015Secretary Of StateME
Jessica Pomerleau L2015 ME Secretary Of State View Details
Julie Orcutt L
2018Workers' Compensation BoardME
Julie Orcutt L2018 ME Workers' Compensation Board View Details
Angela Graham C
2015Judicial DepartmentME
Angela Graham C2015 ME Judicial Department View Details
Jennifer Kovacs
2019Town of LamoineME
Jennifer Kovacs2019 ME Town of Lamoine View Details
Lucretia Clavet R
2016Dept Of Health&human Svcs: DhhsME
Lucretia Clavet R2016 ME Dept Of Health&human Svcs: Dhhs View Details
Geraldine Nadeau F
2015Workers' Compensation BoardME
Geraldine Nadeau F2015 ME Workers' Compensation Board View Details
Lisa Boston M
2023Department of Health and Human ServicesME
Lisa Boston M2023 ME Department of Health and Human Services View Details
Andre Locsin K
2020Division of Financial and Personnel Services - Statewide Service CenterME
Andre Locsin K2020 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Rachel Lyons M
2023Department of Health and Human ServicesME
Rachel Lyons M2023 ME Department of Health and Human Services View Details
Rae Rossignol J
2022Department of Health and Human ServicesME
Rae Rossignol J2022 ME Department of Health and Human Services View Details
Bryant Victoria J
2019Department of Environmental ProtectionME
Bryant Victoria J2019 ME Department of Environmental Protection View Details
Brenda Corriveau L
2016Dept Of Health&human Svcs: DhhsME
Brenda Corriveau L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Debra Reitchel J
2017Department Of LaborME
Debra Reitchel J2017 ME Department Of Labor View Details
Diane White
2023Town of PalmyraME
Diane White2023 ME Town of Palmyra View Details
Tyler Belka G
2015Secretary Of StateME
Tyler Belka G2015 ME Secretary Of State View Details
Clarence Bearce J
2022Department of Health and Human ServicesME
Clarence Bearce J2022 ME Department of Health and Human Services View Details
Roxene Williams M
2018Dept Of Health&Human Svcs: DhhsME
Roxene Williams M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Marla Burnell
2015Secretary Of StateME
Marla Burnell2015 ME Secretary Of State View Details
Veronica Danforth
2018Department Of LaborME
Veronica Danforth2018 ME Department Of Labor View Details
Merlyn Haines A
2016Dept Of Health&human Svcs: DhhsME
Merlyn Haines A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Chase Chelsea A
2019Department of the Secretary of StateME
Chase Chelsea A2019 ME Department of the Secretary of State View Details

Filters

Employer:



State:

Show All States