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
Sarah Prenetta R
2017Department Of Motor VehiclesCT
Sarah Prenetta R2017 CT Department Of Motor Vehicles View Details
Octavia Butler
2015Board Of RegentsCT
Octavia Butler2015 CT Board Of Regents View Details
Paula Marchesseault J
2015Department Of Mental Heath And Addiction ServicesCT
Paula Marchesseault J2015 CT Department Of Mental Heath And Addiction Services View Details
Maureen Lafleur C
2017Department Of Motor VehiclesCT
Maureen Lafleur C2017 CT Department Of Motor Vehicles View Details
Medina Dora M
2019City of DanburyCT
Medina Dora M2019 CT City of Danbury View Details
Anne Stegner K
2016Uconn Health CenterCT
Anne Stegner K2016 CT Uconn Health Center View Details
Mary Vitola C
2015Office Of Governmental AccountabilityCT
Mary Vitola C2015 CT Office Of Governmental Accountability View Details
Janessa Jones E
2015Department Of Motor VehiclesCT
Janessa Jones E2015 CT Department Of Motor Vehicles View Details
Carolyn Kudelchuk L
2015Department Of Children And FamiliesCT
Carolyn Kudelchuk L2015 CT Department Of Children And Families View Details
Ruben Ruscitti D
2015Department Of Developmental ServicesCT
Ruben Ruscitti D2015 CT Department Of Developmental Services View Details
Evette Rivera L
2015Department Of Developmental ServicesCT
Evette Rivera L2015 CT Department Of Developmental Services View Details
Hope Annette Nattinger
2015Department Of Veterans' AffairsCT
Hope Annette Nattinger2015 CT Department Of Veterans' Affairs View Details
Amanda Giles
2015Board Of RegentsCT
Amanda Giles2015 CT Board Of Regents View Details
Alyssa May
2017Department Of Motor VehiclesCT
Alyssa May2017 CT Department Of Motor Vehicles View Details
Jean Lawrence A
2015Uconn Health CenterCT
Jean Lawrence A2015 CT Uconn Health Center View Details
Andrew Kaeser J
2015Department Of Developmental ServicesCT
Andrew Kaeser J2015 CT Department Of Developmental Services View Details
William Noel R
2015Worker's Compensation CommissionCT
William Noel R2015 CT Worker's Compensation Commission View Details
Bette Hazlett M
2015Office Of Early ChildhoodCT
Bette Hazlett M2015 CT Office Of Early Childhood View Details
Cheryl Greene D
2015University Of ConnecticutCT
Cheryl Greene D2015 CT University Of Connecticut View Details
Megan Spooner
2016Department Of Motor VehiclesCT
Megan Spooner2016 CT Department Of Motor Vehicles View Details
Sabrina Clark R
2016University Of ConnecticutCT
Sabrina Clark R2016 CT University Of Connecticut View Details
Deepthi Sree Racha
2017Uconn Health CenterCT
Deepthi Sree Racha2017 CT Uconn Health Center View Details
Melissa Smith A
2017State Department Of EducationCT
Melissa Smith A2017 CT State Department Of Education View Details
Carla Nesta
2016Department Of Motor VehiclesCT
Carla Nesta2016 CT Department Of Motor Vehicles View Details
Sheena Laggis
2015Secretary Of The StateCT
Sheena Laggis2015 CT Secretary Of The State View Details
Marie Shawn Bellamy
2017Department Of Mental Heath And Addiction ServicesCT
Marie Shawn Bellamy2017 CT Department Of Mental Heath And Addiction Services View Details
Margaret Poinelli
2016Department Of Motor VehiclesCT
Margaret Poinelli2016 CT Department Of Motor Vehicles View Details
Mumtaz Tapkirwala
2016Department Of Motor VehiclesCT
Mumtaz Tapkirwala2016 CT Department Of Motor Vehicles View Details
Andrea Fitzner
2015Uconn Health CenterCT
Andrea Fitzner2015 CT Uconn Health Center View Details
Jasmine Rosado
2015Uconn Health CenterCT
Jasmine Rosado2015 CT Uconn Health Center View Details
Carmen Lasalle
2016Uconn Health CenterCT
Carmen Lasalle2016 CT Uconn Health Center View Details
Marisa Lindsay
2015Office Of Policy & ManagementCT
Marisa Lindsay2015 CT Office Of Policy & Management View Details
Samuel Alford E
2015Department Of Developmental ServicesCT
Samuel Alford E2015 CT Department Of Developmental Services View Details
Melissa Smith A
2016State Department Of EducationCT
Melissa Smith A2016 CT State Department Of Education View Details
Joanne Anderegg
2016Department Of Motor VehiclesCT
Joanne Anderegg2016 CT Department Of Motor Vehicles View Details
Debbi Desiderio L
2017Uconn Health CenterCT
Debbi Desiderio L2017 CT Uconn Health Center View Details
Kiriaki Manos
2017Board Of RegentsCT
Kiriaki Manos2017 CT Board Of Regents View Details
Anne Stegner K
2015Uconn Health CenterCT
Anne Stegner K2015 CT Uconn Health Center View Details
Helen Duffy M
2015State ComptrollerCT
Helen Duffy M2015 CT State Comptroller View Details
Abbie Thompson G
2016Department Of Children And FamiliesCT
Abbie Thompson G2016 CT Department Of Children And Families View Details
Carmen Ortiz
2016Department Of Motor VehiclesCT
Carmen Ortiz2016 CT Department Of Motor Vehicles View Details
Maureen Moreshead S
2018City Of HartfordCT
Maureen Moreshead S2018 CT City Of Hartford View Details
Dora Medina M
2018City of DanburyCT
Dora Medina M2018 CT City of Danbury View Details
Morris Hudson L
2015Department Of CorrectionCT
Morris Hudson L2015 CT Department Of Correction View Details
Lisa Sousa
2018Town Of WallingfordCT
Lisa Sousa2018 CT Town Of Wallingford View Details
Marilyn Santiago
2015Worker's Compensation CommissionCT
Marilyn Santiago2015 CT Worker's Compensation Commission View Details
Weston Diane E
2019City of DanburyCT
Weston Diane E2019 CT City of Danbury View Details
John Walden W
2016Department Of Motor VehiclesCT
John Walden W2016 CT Department Of Motor Vehicles View Details
Catherine Rivera
2016Department Of Motor VehiclesCT
Catherine Rivera2016 CT Department Of Motor Vehicles View Details
Jaiquan Rainey
2017Department Of Motor VehiclesCT
Jaiquan Rainey2017 CT Department Of Motor Vehicles View Details
Carmen Ortiz
2017Department Of Motor VehiclesCT
Carmen Ortiz2017 CT Department Of Motor Vehicles View Details
Karen Dardis E
2015Uconn Health CenterCT
Karen Dardis E2015 CT Uconn Health Center View Details
Melanie Naja A
2017Department Of Motor VehiclesCT
Melanie Naja A2017 CT Department Of Motor Vehicles View Details
Hilary Willard E
2023Town of WaterfordCT
Hilary Willard E2023 CT Town of Waterford View Details
Kim Bates M
2016Department Of TransportationCT
Kim Bates M2016 CT Department Of Transportation View Details
Mumtaz Tapkirwala
2017Department Of Motor VehiclesCT
Mumtaz Tapkirwala2017 CT Department Of Motor Vehicles View Details
Melissa Smith A
2015State Department Of EducationCT
Melissa Smith A2015 CT State Department Of Education View Details
Miranda Hoxha
2016State Department Of EducationCT
Miranda Hoxha2016 CT State Department Of Education View Details
Marion Rogers-thompson S
2016Department Of Mental Heath And Addiction ServicesCT
Marion Rogers-thompson S2016 CT Department Of Mental Heath And Addiction Services View Details
Kellie Conover M
2015Department Of Social ServicesCT
Kellie Conover M2015 CT Department Of Social Services View Details

Filters

Employer:



State:

Show All States