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
Charlene Daniels J
2015Dept Of Agri Cons & ForestryME
Charlene Daniels J2015 ME Dept Of Agri Cons & Forestry View Details
Kathleen Knight I
2015Secretary Of StateME
Kathleen Knight I2015 ME Secretary Of State View Details
Cheryl Ramsay C
2015Maine State LibraryME
Cheryl Ramsay C2015 ME Maine State Library View Details
Betty Cameron L
2015Secretary Of StateME
Betty Cameron L2015 ME Secretary Of State View Details
Anne Turgeon M
2015Secretary Of StateME
Anne Turgeon M2015 ME Secretary Of State View Details
Nancy Curran L
2015Department Of LaborME
Nancy Curran L2015 ME Department Of Labor View Details
Kathrin Theberge M
2015Department Of LaborME
Kathrin Theberge M2015 ME Department Of Labor View Details
Lisa Robbins M
2015Dept Of Health&human Svcs: DhhsME
Lisa Robbins M2015 ME Dept Of Health&human Svcs: Dhhs View Details
Dianne Duarte E
2015Dept Of Health&human Svcs: DhhsME
Dianne Duarte E2015 ME Dept Of Health&human Svcs: Dhhs View Details
Thomas Lewis A
2015Dept Of Health&human Svcs: DhhsME
Thomas Lewis A2015 ME Dept Of Health&human Svcs: Dhhs View Details
Shelly Wood A
2015Department Of TransportationME
Shelly Wood A2015 ME Department Of Transportation View Details
Deborah Chase
2015Department Of TransportationME
Deborah Chase2015 ME Department Of Transportation View Details
Melinda Lee G
2017Dept Of Health&Human Svcs: DhhsME
Melinda Lee G2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Sally Sirois L
2015Dept Of Admin & Financial ServicesME
Sally Sirois L2015 ME Dept Of Admin & Financial Services View Details
Dannielle Blade D
2017Judicial DepartmentME
Dannielle Blade D2017 ME Judicial Department View Details
Lisa Porter M
2018Department Of TransportationME
Lisa Porter M2018 ME Department Of Transportation View Details
Shannon Weeks K
2015Dept Of Admin & Financial ServicesME
Shannon Weeks K2015 ME Dept Of Admin & Financial Services View Details
Dianne Jensen M
2018Department Of TransportationME
Dianne Jensen M2018 ME Department Of Transportation View Details
Bonnie Kennerson J
2016Secretary Of StateME
Bonnie Kennerson J2016 ME Secretary Of State View Details
Doris Whitaker A
2015Dept Of Prof & Financial RegulationME
Doris Whitaker A2015 ME Dept Of Prof & Financial Regulation View Details
Bethany Lehning R
2015Department Of LaborME
Bethany Lehning R2015 ME Department Of Labor View Details
Brenda Corriveau L
2018Dept Of Health&Human Svcs: DhhsME
Brenda Corriveau L2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Sharon Pitcher L
2015Dept Of Health&human Svcs: DhhsME
Sharon Pitcher L2015 ME Dept Of Health&human Svcs: Dhhs View Details
Shannon Parks L
2024Division of Financial and Personnel Services - Statewide Service CenterME
Shannon Parks L2024 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Nikki Bachelder
2019Department of the Secretary of StateME
Nikki Bachelder2019 ME Department of the Secretary of State View Details
Dianne Diaz M
2017Dept Of Health&Human Svcs: DhhsME
Dianne Diaz M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Alberta Bessey C
2017Department Of TransportationME
Alberta Bessey C2017 ME Department Of Transportation View Details
Melissa Couture M
2022Department of Health and Human ServicesME
Melissa Couture M2022 ME Department of Health and Human Services View Details
Kandice Fleming L
2016Dept Of Admin & Financial ServicesME
Kandice Fleming L2016 ME Dept Of Admin & Financial Services View Details
Rebecca Allard J
2015Workers' Compensation BoardME
Rebecca Allard J2015 ME Workers' Compensation Board View Details
Abby Flanders L
2020Department of Administrative and Financial ServicesME
Abby Flanders L2020 ME Department of Administrative and Financial Services View Details
Dianne Diaz M
2021Department of Health and Human ServicesME
Dianne Diaz M2021 ME Department of Health and Human Services View Details
Dianne Diaz M
2016Dept Of Health&human Svcs: DhhsME
Dianne Diaz M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Stephanie Freeman L
2024Maine Department of TransportationME
Stephanie Freeman L2024 ME Maine Department of Transportation View Details
Jill Kenney
2022Maine Department of TransportationME
Jill Kenney2022 ME Maine Department of Transportation View Details
Deborah Morton A
2016Workers' Compensation BoardME
Deborah Morton A2016 ME Workers' Compensation Board View Details
Williams Roxene M
2019Department of Health and Human ServicesME
Williams Roxene M2019 ME Department of Health and Human Services View Details
Donna Sutter J
2015Dept Of Health&human Svcs: DhhsME
Donna Sutter J2015 ME Dept Of Health&human Svcs: Dhhs View Details
Lucretia Clavet R
2015Dept Of Health&human Svcs: DhhsME
Lucretia Clavet R2015 ME Dept Of Health&human Svcs: Dhhs View Details
Lisa Bachelder E
2016Workers' Compensation BoardME
Lisa Bachelder E2016 ME Workers' Compensation Board View Details
Victoria Bryant J
2015Dept Of Environmental ProtectionME
Victoria Bryant J2015 ME Dept Of Environmental Protection View Details
Julie Orcutt L
2019Workers' Compensation BoardME
Julie Orcutt L2019 ME Workers' Compensation Board View Details
Matthew Leavitt W
2023Department of the Secretary of StateME
Matthew Leavitt W2023 ME Department of the Secretary of State View Details
Melinda Lee G
2015Dept Of Health&human Svcs: DhhsME
Melinda Lee G2015 ME Dept Of Health&human Svcs: Dhhs View Details
Carolyn Chambers
2022Town of CorinthME
Carolyn Chambers2022 ME Town of Corinth View Details
Ralph Brissette J Jr
2015Dept Of Inland Fisheries & WildlifeME
Ralph Brissette J Jr2015 ME Dept Of Inland Fisheries & Wildlife View Details
Veronica Betts E
2015Department Of TransportationME
Veronica Betts E2015 ME Department Of Transportation View Details
Wendy Bolduc L
2016Dept Of Inland Fisheries & WildlifeME
Wendy Bolduc L2016 ME Dept Of Inland Fisheries & Wildlife View Details
Dannielle Blade D
2016Judicial DepartmentME
Dannielle Blade D2016 ME Judicial Department View Details
Lisa Sparrow M
2016Dept Of Admin & Financial ServicesME
Lisa Sparrow M2016 ME Dept Of Admin & Financial Services View Details
Deborah Morton A
2015Workers' Compensation BoardME
Deborah Morton A2015 ME Workers' Compensation Board View Details
Forrest Peters R
2020Department of the Secretary of StateME
Forrest Peters R2020 ME Department of the Secretary of State View Details
Alberta Bessey C
2016Department Of TransportationME
Alberta Bessey C2016 ME Department Of Transportation View Details
Lisa Sparrow M
2015Dept Of Admin & Financial ServicesME
Lisa Sparrow M2015 ME Dept Of Admin & Financial Services View Details
Terry Phelps M
2016Secretary Of StateME
Terry Phelps M2016 ME Secretary Of State View Details
Cynthia Richardson L
2015Department Of TransportationME
Cynthia Richardson L2015 ME Department Of Transportation View Details
Tina Haskell L
2017Department Of TransportationME
Tina Haskell L2017 ME Department Of Transportation View Details
Melinda Lee G
2016Dept Of Health&human Svcs: DhhsME
Melinda Lee G2016 ME Dept Of Health&human Svcs: Dhhs View Details
Charlene Daniels J
2021Department of Agriculture, Conservation and ForestryME
Charlene Daniels J2021 ME Department of Agriculture, Conservation and Forestry View Details
Tammie Breton L
2018Dept Of Prof & Financial RegulationME
Tammie Breton L2018 ME Dept Of Prof & Financial Regulation View Details

Filters

Employer:



State:

Show All States