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
Roxene Williams M
2021Department of Health and Human ServicesME
Roxene Williams M2021 ME Department of Health and Human Services View Details
Dawn Sirois E
2020Department of the Secretary of StateME
Dawn Sirois E2020 ME Department of the Secretary of State View Details
Deborah Flagg L
2020Department of the Secretary of StateME
Deborah Flagg L2020 ME Department of the Secretary of State View Details
Constance Jones J
2020Division of Financial and Personnel Services - Statewide Service CenterME
Constance Jones J2020 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Lee Melinda G
2019Department of Health and Human ServicesME
Lee Melinda G2019 ME Department of Health and Human Services View Details
Tammie Breton L
2020Department of Professional & Financial RegulationME
Tammie Breton L2020 ME Department of Professional & Financial Regulation View Details
Gina Dubord L
2021Department of Environmental ProtectionME
Gina Dubord L2021 ME Department of Environmental Protection View Details
Andre Locsin K
2023Division of Financial and Personnel Services - Statewide Service CenterME
Andre Locsin K2023 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Melinda Lee G
2020Department of Health and Human ServicesME
Melinda Lee G2020 ME Department of Health and Human Services View Details
Bethany Lehning R
2019Department of LaborME
Bethany Lehning R2019 ME Department of Labor View Details
Erin Reed
2023Maine Judicial BranchME
Erin Reed2023 ME Maine Judicial Branch View Details
Daniels Charlene J
2019Department of Agriculture, Conservation and ForestryME
Daniels Charlene J2019 ME Department of Agriculture, Conservation and Forestry View Details
Anne Turgeon M
2019Department of the Secretary of StateME
Anne Turgeon M2019 ME Department of the Secretary of State View Details
Ramsay Cheryl C
2019Maine State LibraryME
Ramsay Cheryl C2019 ME Maine State Library View Details
Brann Betsy
2019Division of Financial and Personnel Services - Statewide Service CenterME
Brann Betsy2019 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Cameron Betty L
2019Department of the Secretary of StateME
Cameron Betty L2019 ME Department of the Secretary of State View Details
Dianne Jensen M
2020Maine Department of TransportationME
Dianne Jensen M2020 ME Maine Department of Transportation View Details
Nikki Bachelder
2020Department of the Secretary of StateME
Nikki Bachelder2020 ME Department of the Secretary of State View Details
Darcy Walker J
2020Department of Health and Human ServicesME
Darcy Walker J2020 ME Department of Health and Human Services View Details
Allard Rebecca J
2019Workers' Compensation BoardME
Allard Rebecca J2019 ME Workers' Compensation Board View Details
Jennifer Kovacs
2023Town of LamoineME
Jennifer Kovacs2023 ME Town of Lamoine View Details
Melinda Lee G
2018Dept Of Health&Human Svcs: DhhsME
Melinda Lee G2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Kara Littlefield
2020Department of LaborME
Kara Littlefield2020 ME Department of Labor View Details
Pamela Mcpherson J
2015Judicial DepartmentME
Pamela Mcpherson J2015 ME Judicial Department View Details
Mare Sarah R
2019Workers' Compensation BoardME
Mare Sarah R2019 ME Workers' Compensation Board View Details
Bonnie Kennerson J
2019Department of the Secretary of StateME
Bonnie Kennerson J2019 ME Department of the Secretary of State View Details
Rachel Lyons M
2024Department of Health and Human ServicesME
Rachel Lyons M2024 ME Department of Health and Human Services View Details
Jessica Dubois L
2020Department of the Secretary of StateME
Jessica Dubois L2020 ME Department of the Secretary of State View Details
Kathy Hunt A
2020Workers' Compensation BoardME
Kathy Hunt A2020 ME Workers' Compensation Board View Details
Kohler Bethany H
2019Department of the Secretary of StateME
Kohler Bethany H2019 ME Department of the Secretary of State View Details
Bethany Kohler H
2020Department of the Secretary of StateME
Bethany Kohler H2020 ME Department of the Secretary of State View Details
Christine Longley L
2015Judicial DepartmentME
Christine Longley L2015 ME Judicial Department View Details
Linda Mason S
2023Maine Judicial BranchME
Linda Mason S2023 ME Maine Judicial Branch View Details
Dawn Sirois E
2019Department of the Secretary of StateME
Dawn Sirois E2019 ME Department of the Secretary of State View Details
Deborah Flagg L
2019Department of the Secretary of StateME
Deborah Flagg L2019 ME Department of the Secretary of State View Details
Melissa Couture M
2023Department of Health and Human ServicesME
Melissa Couture M2023 ME Department of Health and Human Services View Details
Jennifer Billotti A
2018Judicial DepartmentME
Jennifer Billotti A2018 ME Judicial Department View Details
Veronica Roux F
2020Department of LaborME
Veronica Roux F2020 ME Department of Labor View Details
Forrest Peters R
2021Department of the Secretary of StateME
Forrest Peters R2021 ME Department of the Secretary of State View Details
Diane Glidden M
2015Judicial DepartmentME
Diane Glidden M2015 ME Judicial Department View Details
Bethany Gagnon M
2015Judicial DepartmentME
Bethany Gagnon M2015 ME Judicial Department View Details
Sandra Ouellette T
2020Department of Health and Human ServicesME
Sandra Ouellette T2020 ME Department of Health and Human Services View Details
Wendy Kellman
2020Department of Health and Human ServicesME
Wendy Kellman2020 ME Department of Health and Human Services View Details
Betsy Brann
2018Dfps Statewide Service CenterME
Betsy Brann2018 ME Dfps Statewide Service Center View Details
Bethany Lehning R
2018Department Of LaborME
Bethany Lehning R2018 ME Department Of Labor View Details
Nancy Curran L
2018Department Of LaborME
Nancy Curran L2018 ME Department Of Labor View Details
Anne Turgeon M
2018Secretary Of StateME
Anne Turgeon M2018 ME Secretary Of State View Details
Betty Cameron L
2018Secretary Of StateME
Betty Cameron L2018 ME Secretary Of State View Details
Charlene Daniels J
2018Dept Of Agri Cons & ForestryME
Charlene Daniels J2018 ME Dept Of Agri Cons & Forestry View Details
Cheryl Ramsay C
2018Maine State LibraryME
Cheryl Ramsay C2018 ME Maine State Library View Details
Lisa Robbins M
2018Dept Of Health&Human Svcs: DhhsME
Lisa Robbins M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Deborah Chase
2018Department Of TransportationME
Deborah Chase2018 ME Department Of Transportation View Details
Jane Dinsmore M
2018Dept Of Health&Human Svcs: DhhsME
Jane Dinsmore M2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Thomas Lewis A
2018Dept Of Health&Human Svcs: DhhsME
Thomas Lewis A2018 ME Dept Of Health&Human Svcs: Dhhs View Details
Bethany Kohler H
2018Secretary Of StateME
Bethany Kohler H2018 ME Secretary Of State View Details
Jones Constance J
2019Division of Financial and Personnel Services - Statewide Service CenterME
Jones Constance J2019 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Lucretia Bradshaw
2022Town of Blue HillME
Lucretia Bradshaw2022 ME Town of Blue Hill View Details
Walker Darcy J
2019Department of Health and Human ServicesME
Walker Darcy J2019 ME Department of Health and Human Services View Details
Breton Tammie L
2019Department of Professional & Financial RegulationME
Breton Tammie L2019 ME Department of Professional & Financial Regulation View Details
Andre Locsin K
2022Division of Financial and Personnel Services - Statewide Service CenterME
Andre Locsin K2022 ME Division of Financial and Personnel Services - Statewide Service Center View Details

Filters

Employer:



State:

Show All States