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
Veronica Robertson E
2021Maine Department of TransportationME
Veronica Robertson E2021 ME Maine Department of Transportation View Details
Lisa Porter M
2021Maine Department of TransportationME
Lisa Porter M2021 ME Maine Department of Transportation View Details
Laureen Pratt M
2016Judicial DepartmentME
Laureen Pratt M2016 ME Judicial Department View Details
Chelsea Chase A
2021Department of the Secretary of StateME
Chelsea Chase A2021 ME Department of the Secretary of State View Details
Bonnie Kennerson J
2021Department of the Secretary of StateME
Bonnie Kennerson J2021 ME Department of the Secretary of State View Details
Rebecca Allard J
2021Workers' Compensation BoardME
Rebecca Allard J2021 ME Workers' Compensation Board View Details
Darlene Richards B
2017Judicial DepartmentME
Darlene Richards B2017 ME Judicial Department View Details
Tina Haskell L
2021Maine Department of TransportationME
Tina Haskell L2021 ME Maine Department of Transportation View Details
Eileen Bridges P
2015Judicial DepartmentME
Eileen Bridges P2015 ME Judicial Department View Details
Darcy Walker J
2021Department of Health and Human ServicesME
Darcy Walker J2021 ME Department of Health and Human Services View Details
Sarah Mare R
2021Workers' Compensation BoardME
Sarah Mare R2021 ME Workers' Compensation Board View Details
Dawn Sirois E
2021Department of the Secretary of StateME
Dawn Sirois E2021 ME Department of the Secretary of State View Details
Deborah Flagg L
2021Department of the Secretary of StateME
Deborah Flagg L2021 ME Department of the Secretary of State View Details
Constance Jones J
2021Division of Financial and Personnel Services - Statewide Service CenterME
Constance Jones J2021 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Daniel Sorrells N
2015Judicial DepartmentME
Daniel Sorrells N2015 ME Judicial Department View Details
Wendy Kellman
2021Department of Health and Human ServicesME
Wendy Kellman2021 ME Department of Health and Human Services View Details
Dominique White S
2023Department of the Secretary of StateME
Dominique White S2023 ME Department of the Secretary of State View Details
Susan Furbush E
2015Judicial DepartmentME
Susan Furbush E2015 ME Judicial Department View Details
Kara Littlefield
2021Department of LaborME
Kara Littlefield2021 ME Department of Labor View Details
Veronica Roux F
2021Department of LaborME
Veronica Roux F2021 ME Department of Labor View Details
Tammie Breton L
2021Department of Professional & Financial RegulationME
Tammie Breton L2021 ME Department of Professional & Financial Regulation View Details
Rebecca Lewis J
2024Maine Department of TransportationME
Rebecca Lewis J2024 ME Maine Department of Transportation View Details
Kathryn Jones L
2017Judicial DepartmentME
Kathryn Jones L2017 ME Judicial Department View Details
Jennifer Kovacs
2022Town of LamoineME
Jennifer Kovacs2022 ME Town of Lamoine View Details
Sandra Ouellette T
2021Department of Health and Human ServicesME
Sandra Ouellette T2021 ME Department of Health and Human Services View Details
Jane Dinsmore M
2019Department of Health and Human ServicesME
Jane Dinsmore M2019 ME Department of Health and Human Services View Details
Lewis Thomas A
2019Department of Health and Human ServicesME
Lewis Thomas A2019 ME Department of Health and Human Services View Details
Robbins Lisa M
2019Department of Health and Human ServicesME
Robbins Lisa M2019 ME Department of Health and Human Services View Details
Chase Deborah
2019Maine Department of TransportationME
Chase Deborah2019 ME Maine Department of Transportation View Details
Kristin Williamson R
2021Department of the Secretary of StateME
Kristin Williamson R2021 ME Department of the Secretary of State View Details
Terry Harding L
2015Judicial DepartmentME
Terry Harding L2015 ME Judicial Department View Details
Robertson Veronica E
2019Maine Department of TransportationME
Robertson Veronica E2019 ME Maine Department of Transportation View Details
Michelle Cloutier L
2023Department of the Secretary of StateME
Michelle Cloutier L2023 ME Department of the Secretary of State View Details
Porter Lisa M
2019Maine Department of TransportationME
Porter Lisa M2019 ME Maine Department of Transportation View Details
Haskell Tina L
2019Maine Department of TransportationME
Haskell Tina L2019 ME Maine Department of Transportation View Details
Brenda Corriveau L
2019Department of Health and Human ServicesME
Brenda Corriveau L2019 ME Department of Health and Human Services View Details
Diaz Dianne M
2019Department of Health and Human ServicesME
Diaz Dianne M2019 ME Department of Health and Human Services View Details
Gabrielle Luce J
2024Maine Department of TransportationME
Gabrielle Luce J2024 ME Maine Department of Transportation View Details
Michelle Howe M
2015Judicial DepartmentME
Michelle Howe M2015 ME Judicial Department View Details
Rose Dennis M
2022Workers' Compensation BoardME
Rose Dennis M2022 ME Workers' Compensation Board View Details
Jane Dinsmore M
2020Department of Health and Human ServicesME
Jane Dinsmore M2020 ME Department of Health and Human Services View Details
Charlene Daniels J
2020Department of Agriculture, Conservation and ForestryME
Charlene Daniels J2020 ME Department of Agriculture, Conservation and Forestry View Details
Bethany Lehning R
2020Department of LaborME
Bethany Lehning R2020 ME Department of Labor View Details
Anne Turgeon M
2020Department of the Secretary of StateME
Anne Turgeon M2020 ME Department of the Secretary of State View Details
Betty Cameron L
2020Department of the Secretary of StateME
Betty Cameron L2020 ME Department of the Secretary of State View Details
Deborah Chase
2020Maine Department of TransportationME
Deborah Chase2020 ME Maine Department of Transportation View Details
Betsy Brann
2020Division of Financial and Personnel Services - Statewide Service CenterME
Betsy Brann2020 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Lisa Robbins M
2020Department of Health and Human ServicesME
Lisa Robbins M2020 ME Department of Health and Human Services View Details
Sarah Murphy N
2024Maine Judicial BranchME
Sarah Murphy N2024 ME Maine Judicial Branch View Details
Veronica Robertson E
2020Maine Department of TransportationME
Veronica Robertson E2020 ME Maine Department of Transportation View Details
Rebecca Allard J
2020Workers' Compensation BoardME
Rebecca Allard J2020 ME Workers' Compensation Board View Details
Bonnie Kennerson J
2020Department of the Secretary of StateME
Bonnie Kennerson J2020 ME Department of the Secretary of State View Details
Chelsea Chase A
2020Department of the Secretary of StateME
Chelsea Chase A2020 ME Department of the Secretary of State View Details
Karen Moraisey K
2017Judicial DepartmentME
Karen Moraisey K2017 ME Judicial Department View Details
Jensen Dianne M
2019Maine Department of TransportationME
Jensen Dianne M2019 ME Maine Department of Transportation View Details
Lisa Porter M
2020Maine Department of TransportationME
Lisa Porter M2020 ME Maine Department of Transportation View Details
Sarah Mare R
2020Workers' Compensation BoardME
Sarah Mare R2020 ME Workers' Compensation Board View Details
Tina Haskell L
2020Maine Department of TransportationME
Tina Haskell L2020 ME Maine Department of Transportation View Details
Brenda Corriveau L
2020Department of Health and Human ServicesME
Brenda Corriveau L2020 ME Department of Health and Human Services View Details
Dianne Diaz M
2020Department of Health and Human ServicesME
Dianne Diaz M2020 ME Department of Health and Human Services View Details

Filters

Employer:



State:

Show All States