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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Rochelle Roy R2024Department of Health and Human Services - Riverview Psychiatric CenterME | Rochelle Roy R | 2024 | ME | Department of Health and Human Services - Riverview Psychiatric Center | View Details |
Diana Frith J2021Department of LaborME | Diana Frith J | 2021 | ME | Department of Labor | View Details |
Rochelle Roy R2023Department of Health and Human Services - Riverview Psychiatric CenterME | Rochelle Roy R | 2023 | ME | Department of Health and Human Services - Riverview Psychiatric Center | View Details |
Diana Frith J2020Department of LaborME | Diana Frith J | 2020 | ME | Department of Labor | View Details |
Mark McCue2019Maine Department of TransportationME | Mark McCue | 2019 | ME | Maine Department of Transportation | View Details |
Rochelle Roy R2022Department of Health and Human Services - Riverview Psychiatric CenterME | Rochelle Roy R | 2022 | ME | Department of Health and Human Services - Riverview Psychiatric Center | View Details |
Peter Grant E2018Dept Of Health&Human Svcs: RpcME | Peter Grant E | 2018 | ME | Dept Of Health&Human Svcs: Rpc | View Details |
Diana Frith J2019Department of LaborME | Diana Frith J | 2019 | ME | Department of Labor | View Details |
Diana Frith J2018Department Of LaborME | Diana Frith J | 2018 | ME | Department Of Labor | View Details |
Peter Grant E2017Dept Of Health&Human Svcs: RpcME | Peter Grant E | 2017 | ME | Dept Of Health&Human Svcs: Rpc | View Details |
Peter Grant E2016Dept Of Health&human Svcs: RpcME | Peter Grant E | 2016 | ME | Dept Of Health&human Svcs: Rpc | View Details |
Diana Frith J2016Department Of LaborME | Diana Frith J | 2016 | ME | Department Of Labor | View Details |
Diana Frith J2015Department Of LaborME | Diana Frith J | 2015 | ME | Department Of Labor | View Details |
Rochelle Roy R2021Department of Health and Human Services - Riverview Psychiatric CenterME | Rochelle Roy R | 2021 | ME | Department of Health and Human Services - Riverview Psychiatric Center | View Details |
Mark Mccue2018Department Of TransportationME | Mark Mccue | 2018 | ME | Department Of Transportation | View Details |
Mark Mccue2017Department Of TransportationME | Mark Mccue | 2017 | ME | Department Of Transportation | View Details |
Rochelle Roy R2020Department of Health and Human Services - Riverview Psychiatric CenterME | Rochelle Roy R | 2020 | ME | Department of Health and Human Services - Riverview Psychiatric Center | View Details |
Angela Young J2015Department Of TransportationME | Angela Young J | 2015 | ME | Department Of Transportation | View Details |
Marie Malloy A2015Department Of TransportationME | Marie Malloy A | 2015 | ME | Department Of Transportation | View Details |
Kelsie French L2015Department Of TransportationME | Kelsie French L | 2015 | ME | Department Of Transportation | View Details |
Kathy Parlin B2015Department Of TransportationME | Kathy Parlin B | 2015 | ME | Department Of Transportation | View Details |
Diana French S2015Department Of TransportationME | Diana French S | 2015 | ME | Department Of Transportation | View Details |
Diana Frith J2017Department Of LaborME | Diana Frith J | 2017 | ME | Department Of Labor | View Details |
Grant Peter E2019Department of Health and Human Services - Riverview Psychiatric CenterME | Grant Peter E | 2019 | ME | Department of Health and Human Services - Riverview Psychiatric Center | View Details |
Mark McCue2020Maine Department of TransportationME | Mark McCue | 2020 | ME | Maine Department of Transportation | View Details |
Roy Rochelle R2019Department of Health and Human Services - Riverview Psychiatric CenterME | Roy Rochelle R | 2019 | ME | Department of Health and Human Services - Riverview Psychiatric Center | View Details |
Angela Young J2016Department Of TransportationME | Angela Young J | 2016 | ME | Department Of Transportation | View Details |
Kendra Gero M2015Department Of TransportationME | Kendra Gero M | 2015 | ME | Department Of Transportation | View Details |
Mark Mccue2016Department Of TransportationME | Mark Mccue | 2016 | ME | Department Of Transportation | View Details |
Peter Grant E2015Dept Of Health&human Svcs: RpcME | Peter Grant E | 2015 | ME | Dept Of Health&human Svcs: Rpc | View Details |
Sandra Randall L2021Maine Department of TransportationME | Sandra Randall L | 2021 | ME | Maine Department of Transportation | View Details |
John Walker S2015Dept Of Health&human Svcs: RpcME | John Walker S | 2015 | ME | Dept Of Health&human Svcs: Rpc | View Details |
Kathy Parlin B2016Department Of TransportationME | Kathy Parlin B | 2016 | ME | Department Of Transportation | View Details |
Joyce Doyon S2015Department Of TransportationME | Joyce Doyon S | 2015 | ME | Department Of Transportation | View Details |
Lawrence Kimbalie2016Department Of TransportationME | Lawrence Kimbalie | 2016 | ME | Department Of Transportation | View Details |
Kelsie French L2016Department Of TransportationME | Kelsie French L | 2016 | ME | Department Of Transportation | View Details |
Diana French S2016Department Of TransportationME | Diana French S | 2016 | ME | Department Of Transportation | View Details |
Diana Frith J2022Department of LaborME | Diana Frith J | 2022 | ME | Department of Labor | View Details |
Katherine Clark R2023Department of LaborME | Katherine Clark R | 2023 | ME | Department of Labor | View Details |
Nicole Soiett A2016Department Of TransportationME | Nicole Soiett A | 2016 | ME | Department Of Transportation | View Details |
Marie Malloy A2017Department Of LaborME | Marie Malloy A | 2017 | ME | Department Of Labor | View Details |
Katherine Clark R2022Department of LaborME | Katherine Clark R | 2022 | ME | Department of Labor | View Details |
Lawrence Kimbalie2015Department Of TransportationME | Lawrence Kimbalie | 2015 | ME | Department Of Transportation | View Details |
Mary Randall2015Department Of TransportationME | Mary Randall | 2015 | ME | Department Of Transportation | View Details |
Sandra Randall L2020Maine Department of TransportationME | Sandra Randall L | 2020 | ME | Maine Department of Transportation | View Details |
Jeremiah Elwell2015Department Of TransportationME | Jeremiah Elwell | 2015 | ME | Department Of Transportation | View Details |
Mary Randall2016Department Of TransportationME | Mary Randall | 2016 | ME | Department Of Transportation | View Details |