Maine Procurement & Contracting Spec Salary Lookup

Search Maine procurement & contracting spec salary from 12 records in our salary database. Average procurement & contracting spec salary in Maine is $97,149 and salary for this job in Maine is usually between $5,622 and $8,434. Look up Maine procurement & contracting spec salary by name using the form below.


Procurement & Contracting Spec Salaries in Maine

NameYearStateEmployer
Rochelle Roy R
2024Department of Health and Human Services - Riverview Psychiatric CenterME
Rochelle Roy R2024 ME Department of Health and Human Services - Riverview Psychiatric Center View Details
Diana Frith J
2021Department of LaborME
Diana Frith J2021 ME Department of Labor View Details
Rochelle Roy R
2023Department of Health and Human Services - Riverview Psychiatric CenterME
Rochelle Roy R2023 ME Department of Health and Human Services - Riverview Psychiatric Center View Details
Diana Frith J
2020Department of LaborME
Diana Frith J2020 ME Department of Labor View Details
Mark McCue
2019Maine Department of TransportationME
Mark McCue2019 ME Maine Department of Transportation View Details
Rochelle Roy R
2022Department of Health and Human Services - Riverview Psychiatric CenterME
Rochelle Roy R2022 ME Department of Health and Human Services - Riverview Psychiatric Center View Details
Peter Grant E
2018Dept Of Health&Human Svcs: RpcME
Peter Grant E2018 ME Dept Of Health&Human Svcs: Rpc View Details
Diana Frith J
2019Department of LaborME
Diana Frith J2019 ME Department of Labor View Details
Diana Frith J
2018Department Of LaborME
Diana Frith J2018 ME Department Of Labor View Details
Peter Grant E
2017Dept Of Health&Human Svcs: RpcME
Peter Grant E2017 ME Dept Of Health&Human Svcs: Rpc View Details
Peter Grant E
2016Dept Of Health&human Svcs: RpcME
Peter Grant E2016 ME Dept Of Health&human Svcs: Rpc View Details
Diana Frith J
2016Department Of LaborME
Diana Frith J2016 ME Department Of Labor View Details
Diana Frith J
2015Department Of LaborME
Diana Frith J2015 ME Department Of Labor View Details
Rochelle Roy R
2021Department of Health and Human Services - Riverview Psychiatric CenterME
Rochelle Roy R2021 ME Department of Health and Human Services - Riverview Psychiatric Center View Details
Mark Mccue
2018Department Of TransportationME
Mark Mccue2018 ME Department Of Transportation View Details
Mark Mccue
2017Department Of TransportationME
Mark Mccue2017 ME Department Of Transportation View Details
Rochelle Roy R
2020Department of Health and Human Services - Riverview Psychiatric CenterME
Rochelle Roy R2020 ME Department of Health and Human Services - Riverview Psychiatric Center View Details
Angela Young J
2015Department Of TransportationME
Angela Young J2015 ME Department Of Transportation View Details
Marie Malloy A
2015Department Of TransportationME
Marie Malloy A2015 ME Department Of Transportation View Details
Kelsie French L
2015Department Of TransportationME
Kelsie French L2015 ME Department Of Transportation View Details
Kathy Parlin B
2015Department Of TransportationME
Kathy Parlin B2015 ME Department Of Transportation View Details
Diana French S
2015Department Of TransportationME
Diana French S2015 ME Department Of Transportation View Details
Diana Frith J
2017Department Of LaborME
Diana Frith J2017 ME Department Of Labor View Details
Grant Peter E
2019Department of Health and Human Services - Riverview Psychiatric CenterME
Grant Peter E2019 ME Department of Health and Human Services - Riverview Psychiatric Center View Details
Mark McCue
2020Maine Department of TransportationME
Mark McCue2020 ME Maine Department of Transportation View Details
Roy Rochelle R
2019Department of Health and Human Services - Riverview Psychiatric CenterME
Roy Rochelle R2019 ME Department of Health and Human Services - Riverview Psychiatric Center View Details
Angela Young J
2016Department Of TransportationME
Angela Young J2016 ME Department Of Transportation View Details
Kendra Gero M
2015Department Of TransportationME
Kendra Gero M2015 ME Department Of Transportation View Details
Mark Mccue
2016Department Of TransportationME
Mark Mccue2016 ME Department Of Transportation View Details
Peter Grant E
2015Dept Of Health&human Svcs: RpcME
Peter Grant E2015 ME Dept Of Health&human Svcs: Rpc View Details
Sandra Randall L
2021Maine Department of TransportationME
Sandra Randall L2021 ME Maine Department of Transportation View Details
John Walker S
2015Dept Of Health&human Svcs: RpcME
John Walker S2015 ME Dept Of Health&human Svcs: Rpc View Details
Kathy Parlin B
2016Department Of TransportationME
Kathy Parlin B2016 ME Department Of Transportation View Details
Joyce Doyon S
2015Department Of TransportationME
Joyce Doyon S2015 ME Department Of Transportation View Details
Lawrence Kimbalie
2016Department Of TransportationME
Lawrence Kimbalie2016 ME Department Of Transportation View Details
Kelsie French L
2016Department Of TransportationME
Kelsie French L2016 ME Department Of Transportation View Details
Diana French S
2016Department Of TransportationME
Diana French S2016 ME Department Of Transportation View Details
Diana Frith J
2022Department of LaborME
Diana Frith J2022 ME Department of Labor View Details
Katherine Clark R
2023Department of LaborME
Katherine Clark R2023 ME Department of Labor View Details
Nicole Soiett A
2016Department Of TransportationME
Nicole Soiett A2016 ME Department Of Transportation View Details
Marie Malloy A
2017Department Of LaborME
Marie Malloy A2017 ME Department Of Labor View Details
Katherine Clark R
2022Department of LaborME
Katherine Clark R2022 ME Department of Labor View Details
Lawrence Kimbalie
2015Department Of TransportationME
Lawrence Kimbalie2015 ME Department Of Transportation View Details
Mary Randall
2015Department Of TransportationME
Mary Randall2015 ME Department Of Transportation View Details
Sandra Randall L
2020Maine Department of TransportationME
Sandra Randall L2020 ME Maine Department of Transportation View Details
Jeremiah Elwell
2015Department Of TransportationME
Jeremiah Elwell2015 ME Department Of Transportation View Details
Mary Randall
2016Department Of TransportationME
Mary Randall2016 ME Department Of Transportation View Details

    Filters

    Employer:



    State:

    Show All States