Connecticut Clerk Typist Salary Lookup

Search Connecticut clerk typist salary from 744 records in our salary database. Average clerk typist salary in Connecticut is $37,421 and salary for this job in Connecticut is usually between $40,383 and $58,108. Look up Connecticut clerk typist salary by name using the form below.


Clerk Typist Salaries in Connecticut

NameYearStateEmployer
Aida Valdez A
2015Department Of Social ServicesCT
Aida Valdez A2015 CT Department Of Social Services View Details
Stephen Percy M
2015Department Of Social ServicesCT
Stephen Percy M2015 CT Department Of Social Services View Details
Aretha Cagno D
2017Department Of Motor VehiclesCT
Aretha Cagno D2017 CT Department Of Motor Vehicles View Details
Reinalish Cotto
2017Uconn Health CenterCT
Reinalish Cotto2017 CT Uconn Health Center View Details
Brandy Leclerc R
2016Uconn Health CenterCT
Brandy Leclerc R2016 CT Uconn Health Center View Details
Lisa Dunnack A
2015Department Of Social ServicesCT
Lisa Dunnack A2015 CT Department Of Social Services View Details
Fuller Marianne Stone
2015Department Of CorrectionCT
Fuller Marianne Stone2015 CT Department Of Correction View Details
Kathleen Langevin M
2015Department Of CorrectionCT
Kathleen Langevin M2015 CT Department Of Correction View Details
Karen Carlini L
2015Department Of CorrectionCT
Karen Carlini L2015 CT Department Of Correction View Details
Linda Broderick
2015Department Of CorrectionCT
Linda Broderick2015 CT Department Of Correction View Details
Deepthi Sree Racha
2016Uconn Health CenterCT
Deepthi Sree Racha2016 CT Uconn Health Center View Details
Joshua Rivera
2017Uconn Health CenterCT
Joshua Rivera2017 CT Uconn Health Center View Details
Kristine Lisella K
2017Department Of CorrectionCT
Kristine Lisella K2017 CT Department Of Correction View Details
Santiago Anixa
2017Department Of Motor VehiclesCT
Santiago Anixa2017 CT Department Of Motor Vehicles View Details
Danna Taddeo T
2016Department Of Children And FamiliesCT
Danna Taddeo T2016 CT Department Of Children And Families View Details
Williamson Sandra Marie Clahar -
2016Office Of The State TreasurerCT
Williamson Sandra Marie Clahar -2016 CT Office Of The State Treasurer View Details
Aaron Bruce D
2016Department Of Motor VehiclesCT
Aaron Bruce D2016 CT Department Of Motor Vehicles View Details
Carmela Ciacciarella
2015University Of ConnecticutCT
Carmela Ciacciarella2015 CT University Of Connecticut View Details
Jeane Bowen E
2015Uconn Health CenterCT
Jeane Bowen E2015 CT Uconn Health Center View Details
Linda Pramberger A
2015University Of ConnecticutCT
Linda Pramberger A2015 CT University Of Connecticut View Details
Barbara Cormier J
2015Department Of CorrectionCT
Barbara Cormier J2015 CT Department Of Correction View Details
Reena Soni G
2022City of DanburyCT
Reena Soni G2022 CT City of Danbury View Details
Rashid Abdurahman A
2016Department Of Social ServicesCT
Rashid Abdurahman A2016 CT Department Of Social Services View Details
Becky Wiegert F
2015Department Of Social ServicesCT
Becky Wiegert F2015 CT Department Of Social Services View Details
Linda Czerepuszko
2015Connecticut Lottery CorporationCT
Linda Czerepuszko2015 CT Connecticut Lottery Corporation View Details
Sarah Pasquini K
2017Uconn Health CenterCT
Sarah Pasquini K2017 CT Uconn Health Center View Details
Maria Williams L
2016University Of ConnecticutCT
Maria Williams L2016 CT University Of Connecticut View Details
Mark Loveland D
2016Department Of Motor VehiclesCT
Mark Loveland D2016 CT Department Of Motor Vehicles View Details
Diane Vitale R
2016Department Of Motor VehiclesCT
Diane Vitale R2016 CT Department Of Motor Vehicles View Details
Kelly Varricchio
2015Department Of Motor VehiclesCT
Kelly Varricchio2015 CT Department Of Motor Vehicles View Details
Christopher Rose D
2017State ComptrollerCT
Christopher Rose D2017 CT State Comptroller View Details
Dominika Sorensen B
2017Secretary Of The StateCT
Dominika Sorensen B2017 CT Secretary Of The State View Details
Deborah Delorenzo L
2017Department Of Motor VehiclesCT
Deborah Delorenzo L2017 CT Department Of Motor Vehicles View Details
Mary Avallone H
2016State Department Of EducationCT
Mary Avallone H2016 CT State Department Of Education View Details
Delmarys Serrano
2017Department Of CorrectionCT
Delmarys Serrano2017 CT Department Of Correction View Details
Josephine Patricia Alessandra
2015Soldiers Sailors & Marines FundCT
Josephine Patricia Alessandra2015 CT Soldiers Sailors & Marines Fund View Details
Radu Daha C
2016Department Of Social ServicesCT
Radu Daha C2016 CT Department Of Social Services View Details
Marianne Lippard J
2016Board Of RegentsCT
Marianne Lippard J2016 CT Board Of Regents View Details
Myrta Feliciano E
2015Soldiers Sailors & Marines FundCT
Myrta Feliciano E2015 CT Soldiers Sailors & Marines Fund View Details
Stephanie Castro
2015Department Of Motor VehiclesCT
Stephanie Castro2015 CT Department Of Motor Vehicles View Details
Bette Hazlett M
2015Department Of Public HealthCT
Bette Hazlett M2015 CT Department Of Public Health View Details
Zoraida Torres
2015University Of ConnecticutCT
Zoraida Torres2015 CT University Of Connecticut View Details
Linda Sirois I
2016Uconn Health CenterCT
Linda Sirois I2016 CT Uconn Health Center View Details
Tina Tyson E
2015State Dept Of RehabilitationCT
Tina Tyson E2015 CT State Dept Of Rehabilitation View Details
Valerie Johnson-martin A
2015Uconn Health CenterCT
Valerie Johnson-martin A2015 CT Uconn Health Center View Details
Geraldine Campanella C
2015Uconn Health CenterCT
Geraldine Campanella C2015 CT Uconn Health Center View Details
Erica Crockett G
2015Department Of Social ServicesCT
Erica Crockett G2015 CT Department Of Social Services View Details
Karen Tyler M
2015Department Of Social ServicesCT
Karen Tyler M2015 CT Department Of Social Services View Details
Diane Leblanc
2015University Of ConnecticutCT
Diane Leblanc2015 CT University Of Connecticut View Details
Araceli Casillas-luna I
2015Department Of Public HealthCT
Araceli Casillas-luna I2015 CT Department Of Public Health View Details
Samantha Kinosh M
2015State Dept Of RehabilitationCT
Samantha Kinosh M2015 CT State Dept Of Rehabilitation View Details
Aphia Griffiths N
2015Department Of CorrectionCT
Aphia Griffiths N2015 CT Department Of Correction View Details
Kathy Selleck
2015Department Of Motor VehiclesCT
Kathy Selleck2015 CT Department Of Motor Vehicles View Details
Jorge Pesok
2015Office Of Consumer CounselCT
Jorge Pesok2015 CT Office Of Consumer Counsel View Details
Maria Scott L
2016Department Of Social ServicesCT
Maria Scott L2016 CT Department Of Social Services View Details
India Shuff-greene D
2016Office Of Governmental AccountabilityCT
India Shuff-greene D2016 CT Office Of Governmental Accountability View Details
Dadrian Ellington P
2017Office Of Governmental AccountabilityCT
Dadrian Ellington P2017 CT Office Of Governmental Accountability View Details
Maria Scott L
2015Department Of Social ServicesCT
Maria Scott L2015 CT Department Of Social Services View Details
Lauren Ellefsen M
2016Department Of Social ServicesCT
Lauren Ellefsen M2016 CT Department Of Social Services View Details
Jeanette Baroni
2016Uconn Health CenterCT
Jeanette Baroni2016 CT Uconn Health Center View Details

Filters

Employer:



State:

Show All States