Connecticut Clerk Salary Lookup

Search Connecticut clerk salary from 11,363 records in our salary database. Average clerk salary in Connecticut is $38,626 and salary for this job in Connecticut is usually between $23,991 and $47,994. Look up Connecticut clerk salary by name using the form below.


Clerk Salaries in Connecticut

NameYearStateEmployer
Dana Defeo
2016Uconn Health CenterCT
Dana Defeo2016 CT Uconn Health Center View Details
Jamie Fournier M
2015Uconn Health CenterCT
Jamie Fournier M2015 CT Uconn Health Center View Details
Tashara Conaway M
2015Uconn Health CenterCT
Tashara Conaway M2015 CT Uconn Health Center View Details
Heather Healy M
2015Division Of Criminal JusticeCT
Heather Healy M2015 CT Division Of Criminal Justice View Details
Benjamin Taraskevich M
2016Uconn Health CenterCT
Benjamin Taraskevich M2016 CT Uconn Health Center View Details
Tracee Levine M
2016Uconn Health CenterCT
Tracee Levine M2016 CT Uconn Health Center View Details
Michael Davis
2015Uconn Health CenterCT
Michael Davis2015 CT Uconn Health Center View Details
Dorelis Mazza
2016Uconn Health CenterCT
Dorelis Mazza2016 CT Uconn Health Center View Details
Ewa Padykula B
2016Uconn Health CenterCT
Ewa Padykula B2016 CT Uconn Health Center View Details
Maxine Hudson C
2015Uconn Health CenterCT
Maxine Hudson C2015 CT Uconn Health Center View Details
Patrice Marshall R
2017Uconn Health CenterCT
Patrice Marshall R2017 CT Uconn Health Center View Details
Camille Sirera
2015Uconn Health CenterCT
Camille Sirera2015 CT Uconn Health Center View Details
Danalyn Vierira
2020Uconn HealthCT
Danalyn Vierira2020 CT Uconn Health View Details
Jullet Smalling R
2015Uconn Health CenterCT
Jullet Smalling R2015 CT Uconn Health Center View Details
Brenda Markarian
2021Town of Windsor LocksCT
Brenda Markarian2021 CT Town of Windsor Locks View Details
Carlos Cuevas M
2016Uconn Health CenterCT
Carlos Cuevas M2016 CT Uconn Health Center View Details
Jennifer Chiappone M
2015Division Of Criminal JusticeCT
Jennifer Chiappone M2015 CT Division Of Criminal Justice View Details
Joann Brague S
2017Uconn Health CenterCT
Joann Brague S2017 CT Uconn Health Center View Details
Maria Almeida A
2015Division Of Criminal JusticeCT
Maria Almeida A2015 CT Division Of Criminal Justice View Details
Joann Brague S
2015Uconn Health CenterCT
Joann Brague S2015 CT Uconn Health Center View Details
Hanna Jarnutowska
2015Uconn Health CenterCT
Hanna Jarnutowska2015 CT Uconn Health Center View Details
William Geanuracos E
2020State of Connecticut Department of Motor VehiclesCT
William Geanuracos E2020 CT State of Connecticut Department of Motor Vehicles View Details
Kevin Bouchard
2015Department Of Revenue ServicesCT
Kevin Bouchard2015 CT Department Of Revenue Services View Details
Sun Dutcher N
2015Uconn Health CenterCT
Sun Dutcher N2015 CT Uconn Health Center View Details
Joann Brague S
2016Uconn Health CenterCT
Joann Brague S2016 CT Uconn Health Center View Details
Dana Defeo
2015Uconn Health CenterCT
Dana Defeo2015 CT Uconn Health Center View Details
David Erik Wright
2015Board Of RegentsCT
David Erik Wright2015 CT Board Of Regents View Details
Kelley Nichols
2020Town of ClintonCT
Kelley Nichols2020 CT Town of Clinton View Details
Jessica Rose L
2015Department Of Developmental ServicesCT
Jessica Rose L2015 CT Department Of Developmental Services View Details
Lisa Virtue L
2015Uconn Health CenterCT
Lisa Virtue L2015 CT Uconn Health Center View Details
Gail Nesbitt Richardson K
2015Uconn Health CenterCT
Gail Nesbitt Richardson K2015 CT Uconn Health Center View Details
Leslie Douglas A
2015Department Of Revenue ServicesCT
Leslie Douglas A2015 CT Department Of Revenue Services View Details
John Mitchell Jr
2015Department Of BankingCT
John Mitchell Jr2015 CT Department Of Banking View Details
Kimberly Walton A
2015Department Of Economic & Community DevelopmentCT
Kimberly Walton A2015 CT Department Of Economic & Community Development View Details
Rosario Duerr C
2021Uconn HealthCT
Rosario Duerr C2021 CT Uconn Health View Details
Iris Baez
2015Uconn Health CenterCT
Iris Baez2015 CT Uconn Health Center View Details
Olga Mehrhoff M
2020University of ConnecticutCT
Olga Mehrhoff M2020 CT University of Connecticut View Details
Kimberly Francoeur D
2015Uconn Health CenterCT
Kimberly Francoeur D2015 CT Uconn Health Center View Details
Purvi Desai S
2020Uconn HealthCT
Purvi Desai S2020 CT Uconn Health View Details
Moore Moshonda
2015Division Of Criminal JusticeCT
Moore Moshonda2015 CT Division Of Criminal Justice View Details
Bianca Goglas D
2015Department Of Developmental ServicesCT
Bianca Goglas D2015 CT Department Of Developmental Services View Details
Christine Kilduff P
2015Department Of Economic & Community DevelopmentCT
Christine Kilduff P2015 CT Department Of Economic & Community Development View Details
Kimberly Francoeur D
2016Uconn Health CenterCT
Kimberly Francoeur D2016 CT Uconn Health Center View Details
William Geanuracos E
2017Department Of Motor VehiclesCT
William Geanuracos E2017 CT Department Of Motor Vehicles View Details
William Geanuracos E
2016Department Of Motor VehiclesCT
William Geanuracos E2016 CT Department Of Motor Vehicles View Details
Elides Montalvo Jr
2015Board Of RegentsCT
Elides Montalvo Jr2015 CT Board Of Regents View Details
Lisa Demaria
2022Town of ClintonCT
Lisa Demaria2022 CT Town of Clinton View Details
Kim Dorman M
2016Uconn Health CenterCT
Kim Dorman M2016 CT Uconn Health Center View Details
Linda French E
2021Town of PutnamCT
Linda French E2021 CT Town of Putnam View Details
Cristina Alvarado
2024Town of ClintonCT
Cristina Alvarado2024 CT Town of Clinton View Details
Joanne Pratte D
2015Uconn Health CenterCT
Joanne Pratte D2015 CT Uconn Health Center View Details
Lisa Demaria
2021Town of ClintonCT
Lisa Demaria2021 CT Town of Clinton View Details
Sarah Bogdanskibourd
2021City of MeridenCT
Sarah Bogdanskibourd2021 CT City of Meriden View Details
Linda French
2023Town of PutnamCT
Linda French2023 CT Town of Putnam View Details
Karen Blanchet
2021Town of WoodburyCT
Karen Blanchet2021 CT Town of Woodbury View Details
William Geanuracos E
2015Department Of Motor VehiclesCT
William Geanuracos E2015 CT Department Of Motor Vehicles View Details
Debra Leggo E
2020Uconn HealthCT
Debra Leggo E2020 CT Uconn Health View Details
Grant Lorrice
2024Town of HamdenCT
Grant Lorrice2024 CT Town of Hamden View Details
Stacey Daniels M
2020Uconn HealthCT
Stacey Daniels M2020 CT Uconn Health View Details
Marlena Kuziora
2015Uconn Health CenterCT
Marlena Kuziora2015 CT Uconn Health Center View Details

Filters

Employer:



State:

Show All States