Maine Librarian Salary Lookup

Search Maine librarian salary from 10,708 records in our salary database. Average librarian salary in Maine is $67,754 and salary for this job in Maine is usually between $15,600 and $56,327. Look up Maine librarian salary by name using the form below.


Librarian Salaries in Maine

NameYearStateEmployer
Raechel Moore A
2017Maine State LibraryME
Raechel Moore A2017 ME Maine State Library View Details
Raechel Moore A
2016Maine State LibraryME
Raechel Moore A2016 ME Maine State Library View Details
Becky Labonte E
2016Maine State LibraryME
Becky Labonte E2016 ME Maine State Library View Details
Emily Stowers C
2016Maine State LibraryME
Emily Stowers C2016 ME Maine State Library View Details
Jill Sampson M
2017Maine State LibraryME
Jill Sampson M2017 ME Maine State Library View Details
Jill Sampson M
2016Maine State LibraryME
Jill Sampson M2016 ME Maine State Library View Details
Becky Labonte E
2015Maine State LibraryME
Becky Labonte E2015 ME Maine State Library View Details
Ruth Basaldua A
2017Dept Of Health&Human Svcs: DdpcME
Ruth Basaldua A2017 ME Dept Of Health&Human Svcs: Ddpc View Details
Jared Leadbetter
2021Maine State LibraryME
Jared Leadbetter2021 ME Maine State Library View Details
Emily Schroeder A
2017Maine State LibraryME
Emily Schroeder A2017 ME Maine State Library View Details
Jill Sampson M
2015Maine State LibraryME
Jill Sampson M2015 ME Maine State Library View Details
Kate Herbert F
2016Maine State LibraryME
Kate Herbert F2016 ME Maine State Library View Details
Samuel Bunker
2024Maine State LibraryME
Samuel Bunker2024 ME Maine State Library View Details
James Roy J
2018Maine State LibraryME
James Roy J2018 ME Maine State Library View Details
Michele Brann L
2018Maine State LibraryME
Michele Brann L2018 ME Maine State Library View Details
Melanie Mohney H
2018Maine State LibraryME
Melanie Mohney H2018 ME Maine State Library View Details
Jennifer Zawisza E
2022Maine State LibraryME
Jennifer Zawisza E2022 ME Maine State Library View Details
Sarah Stanton D
2018Maine State LibraryME
Sarah Stanton D2018 ME Maine State Library View Details
Emily Church C
2015Maine State LibraryME
Emily Church C2015 ME Maine State Library View Details
Steven Bouchard G
2017Town Of GreeneME
Steven Bouchard G2017 ME Town Of Greene View Details
Becky Labonte E
2018Maine State LibraryME
Becky Labonte E2018 ME Maine State Library View Details
Raechel Moore A
2018Maine State LibraryME
Raechel Moore A2018 ME Maine State Library View Details
Jill Sampson M
2018Maine State LibraryME
Jill Sampson M2018 ME Maine State Library View Details
Emily Stowers C
2018Maine State LibraryME
Emily Stowers C2018 ME Maine State Library View Details
Iris Erskine A
2018Maine State LibraryME
Iris Erskine A2018 ME Maine State Library View Details
Pamela Slattery-Thomas
2019Town of HiramME
Pamela Slattery-Thomas2019 ME Town of Hiram View Details
Emily Stowers C
2017Maine State LibraryME
Emily Stowers C2017 ME Maine State Library View Details
Jeffrey Meiczinger J
2017Maine State LibraryME
Jeffrey Meiczinger J2017 ME Maine State Library View Details
Pamela Slattery-thomas
2017Town Of HiramME
Pamela Slattery-thomas2017 ME Town Of Hiram View Details
Jeffrey Meiczinger J
2016Maine State LibraryME
Jeffrey Meiczinger J2016 ME Maine State Library View Details
Jeffrey Meiczinger J
2015Maine State LibraryME
Jeffrey Meiczinger J2015 ME Maine State Library View Details
Pamela Slattery-Thomas
2020Town of HiramME
Pamela Slattery-Thomas2020 ME Town of Hiram View Details
Jennifer Zawisza E
2019Maine State LibraryME
Jennifer Zawisza E2019 ME Maine State Library View Details
Megan Myers
2022Town of SolonME
Megan Myers2022 ME Town of Solon View Details
Katie Richards A
2021Town of ShapleighME
Katie Richards A2021 ME Town of Shapleigh View Details
Megan Myers
2023Town of SolonME
Megan Myers2023 ME Town of Solon View Details
Dixie Ring
2017Town Of CanaanME
Dixie Ring2017 ME Town Of Canaan View Details
Karen Fournier
2017Town Of CanaanME
Karen Fournier2017 ME Town Of Canaan View Details
Jennifer King J
2015Maine State LibraryME
Jennifer King J2015 ME Maine State Library View Details
Barbara Jamieson J
2018Maine State LibraryME
Barbara Jamieson J2018 ME Maine State Library View Details
Stacy Wells
2015Dept Of Health&human Svcs: DhhsME
Stacy Wells2015 ME Dept Of Health&human Svcs: Dhhs View Details
Jeffrey Meiczinger J
2018Maine State LibraryME
Jeffrey Meiczinger J2018 ME Maine State Library View Details
Myers Megan
2021Town of SolonME
Myers Megan2021 ME Town of Solon View Details
Megan Myers
2020Town of SolonME
Megan Myers2020 ME Town of Solon View Details
Erika Ouellette N
2019Town of StrongME
Erika Ouellette N2019 ME Town of Strong View Details
Lisa Shaw M
2016Maine State LibraryME
Lisa Shaw M2016 ME Maine State Library View Details
Erika Ouellette N
2020Town of StrongME
Erika Ouellette N2020 ME Town of Strong View Details
Rikki Lynn Foglio
2017Town Of ShapleighME
Rikki Lynn Foglio2017 ME Town Of Shapleigh View Details
Myers Megan
2019Town of SolonME
Myers Megan2019 ME Town of Solon View Details
Emily Stowers C
2015Maine State LibraryME
Emily Stowers C2015 ME Maine State Library View Details
Megan Myers
2017Town Of SolonME
Megan Myers2017 ME Town Of Solon View Details
Kate Herbert F
2018Maine State LibraryME
Kate Herbert F2018 ME Maine State Library View Details
Althea Hathaway M
2017Town Of WoodstockME
Althea Hathaway M2017 ME Town Of Woodstock View Details
Claudine Emerson A
2017Town Of BuxtonME
Claudine Emerson A2017 ME Town Of Buxton View Details
Valerie Messana J
2020Town of BuxtonME
Valerie Messana J2020 ME Town of Buxton View Details
Kathryn Sovetsky M
2017Town Of BuxtonME
Kathryn Sovetsky M2017 ME Town Of Buxton View Details
Raechel Moore A
2015Maine State LibraryME
Raechel Moore A2015 ME Maine State Library View Details
Kathryn Smith
2020Town of BuxtonME
Kathryn Smith2020 ME Town of Buxton View Details
Emily Schroeder A
2018Maine State LibraryME
Emily Schroeder A2018 ME Maine State Library View Details
Laura Layman
2017Town Of SolonME
Laura Layman2017 ME Town Of Solon View Details

Filters

Employer:



State:

Show All States