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
Diane White
2024Town of PalmyraME
Diane White2024 ME Town of Palmyra View Details
Victoria Bryant J
2018Dept Of Environmental ProtectionME
Victoria Bryant J2018 ME Dept Of Environmental Protection View Details
Rebecca Allard J
2018Workers' Compensation BoardME
Rebecca Allard J2018 ME Workers' Compensation Board View Details
Julie Orcutt L
2020Workers' Compensation BoardME
Julie Orcutt L2020 ME Workers' Compensation Board View Details
Bonnie Kennerson J
2018Secretary Of StateME
Bonnie Kennerson J2018 ME Secretary Of State View Details
Donna Sutter J
2018Dept Of Health&Human Svcs: DhhsME
Donna Sutter J2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Veronica Robertson E
2018Department Of TransportationME
Veronica Robertson E2018 ME Department Of Transportation View Details
Brooke Otis H
2015Judicial DepartmentME
Brooke Otis H2015 ME Judicial Department View Details
Tina Haskell L
2018Department Of TransportationME
Tina Haskell L2018 ME Department Of Transportation View Details
Sandra Ouellette T
2019Department of Health and Human ServicesME
Sandra Ouellette T2019 ME Department of Health and Human Services View Details
Katherine Ward A
2015Judicial DepartmentME
Katherine Ward A2015 ME Judicial Department View Details
Dianne Diaz M
2018Dept Of Health&Human Svcs: DhhsME
Dianne Diaz M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Kristin Hicks-Poisson R
2019Department of the Secretary of StateME
Kristin Hicks-Poisson R2019 ME Department of the Secretary of State View Details
Wendy Kellman
2019Department of Health and Human ServicesME
Wendy Kellman2019 ME Department of Health and Human Services View Details
Roxene Williams M
2020Department of Health and Human ServicesME
Roxene Williams M2020 ME Department of Health and Human Services View Details
Cheryl Ramsay C
2017Maine State LibraryME
Cheryl Ramsay C2017 ME Maine State Library View Details
Anne Turgeon M
2017Secretary Of StateME
Anne Turgeon M2017 ME Secretary Of State View Details
Lisa Robbins M
2017Dept Of Health&Human Svcs: DhhsME
Lisa Robbins M2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Betty Cameron L
2017Secretary Of StateME
Betty Cameron L2017 ME Secretary Of State View Details
Kathleen Knight I
2017Secretary Of StateME
Kathleen Knight I2017 ME Secretary Of State View Details
Thomas Lewis A
2017Dept Of Health&Human Svcs: DhhsME
Thomas Lewis A2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Charlene Daniels J
2017Dept Of Agri Cons & ForestryME
Charlene Daniels J2017 ME Dept Of Agri Cons & Forestry View Details
Nancy Curran L
2017Department Of LaborME
Nancy Curran L2017 ME Department Of Labor View Details
Deborah Chase
2017Department Of TransportationME
Deborah Chase2017 ME Department Of Transportation View Details
Rebecca Lewis J
2023Maine Department of TransportationME
Rebecca Lewis J2023 ME Maine Department of Transportation View Details
Bethany Lehning R
2017Department Of LaborME
Bethany Lehning R2017 ME Department Of Labor View Details
Victoria Bryant J
2017Dept Of Environmental ProtectionME
Victoria Bryant J2017 ME Dept Of Environmental Protection View Details
Gina Dubord L
2020Department of Environmental ProtectionME
Gina Dubord L2020 ME Department of Environmental Protection View Details
Charlene Daniels J
2016Dept Of Agri Cons & ForestryME
Charlene Daniels J2016 ME Dept Of Agri Cons & Forestry View Details
Anne Turgeon M
2016Secretary Of StateME
Anne Turgeon M2016 ME Secretary Of State View Details
Betty Cameron L
2016Secretary Of StateME
Betty Cameron L2016 ME Secretary Of State View Details
Kathleen Knight I
2016Secretary Of StateME
Kathleen Knight I2016 ME Secretary Of State View Details
Nancy Curran L
2016Department Of LaborME
Nancy Curran L2016 ME Department Of Labor View Details
Cheryl Ramsay C
2016Maine State LibraryME
Cheryl Ramsay C2016 ME Maine State Library View Details
Deborah Chase
2016Department Of TransportationME
Deborah Chase2016 ME Department Of Transportation View Details
Shelly Wood A
2016Department Of TransportationME
Shelly Wood A2016 ME Department Of Transportation View Details
Lisa Robbins M
2016Dept Of Health&human Svcs: DhhsME
Lisa Robbins M2016 ME Dept Of Health&human Svcs: Dhhs View Details
Thomas Lewis A
2016Dept Of Health&human Svcs: DhhsME
Thomas Lewis A2016 ME Dept Of Health&human Svcs: Dhhs View Details
Bethany Kohler H
2016Secretary Of StateME
Bethany Kohler H2016 ME Secretary Of State View Details
Doris Whitaker A
2016Dept Of Prof & Financial RegulationME
Doris Whitaker A2016 ME Dept Of Prof & Financial Regulation View Details
Bethany Gagnon M
2023Maine Judicial BranchME
Bethany Gagnon M2023 ME Maine Judicial Branch View Details
Rebecca Allard J
2017Workers' Compensation BoardME
Rebecca Allard J2017 ME Workers' Compensation Board View Details
Lisa Bachelder E
2017Workers' Compensation BoardME
Lisa Bachelder E2017 ME Workers' Compensation Board View Details
Donna Sutter J
2017Dept Of Health&Human Svcs: DhhsME
Donna Sutter J2017 ME Dept Of Health&Human Svcs: Dhhs View Details
Cynthia Richardson L
2017Department Of TransportationME
Cynthia Richardson L2017 ME Department Of Transportation View Details
Terry Phelps M
2017Secretary Of StateME
Terry Phelps M2017 ME Secretary Of State View Details
Bonnie Kennerson J
2017Secretary Of StateME
Bonnie Kennerson J2017 ME Secretary Of State View Details
Veronica Robertson E
2017Department Of TransportationME
Veronica Robertson E2017 ME Department Of Transportation View Details
Bethany Lehning R
2016Department Of LaborME
Bethany Lehning R2016 ME Department Of Labor View Details
Victoria Bryant J
2016Dept Of Environmental ProtectionME
Victoria Bryant J2016 ME Dept Of Environmental Protection View Details
Sharon Pitcher L
2016Dept Of Health&human Svcs: DhhsME
Sharon Pitcher L2016 ME Dept Of Health&human Svcs: Dhhs View Details
Jamie Dunn L
2020Department of the Secretary of StateME
Jamie Dunn L2020 ME Department of the Secretary of State View Details
Darlene Richards B
2016Judicial DepartmentME
Darlene Richards B2016 ME Judicial Department View Details
Melinda Lee G
2023Department of Health and Human ServicesME
Melinda Lee G2023 ME Department of Health and Human Services View Details
Jessica Pomerleau L
2017Secretary Of StateME
Jessica Pomerleau L2017 ME Secretary Of State View Details
Lisa Boston M
2024Department of Health and Human ServicesME
Lisa Boston M2024 ME Department of Health and Human Services View Details
Rebecca Allard J
2016Workers' Compensation BoardME
Rebecca Allard J2016 ME Workers' Compensation Board View Details
Donna Sutter J
2016Dept Of Health&human Svcs: DhhsME
Donna Sutter J2016 ME Dept Of Health&human Svcs: Dhhs View Details
Cynthia Richardson L
2016Department Of TransportationME
Cynthia Richardson L2016 ME Department Of Transportation View Details
Dominique White S
2021Department of the Secretary of StateME
Dominique White S2021 ME Department of the Secretary of State View Details

Filters

Employer:



State:

Show All States