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
Maria Garcia C
2017Board Of RegentsCT
Maria Garcia C2017 CT Board Of Regents View Details
Sheryl Lebel A
2017Board Of RegentsCT
Sheryl Lebel A2017 CT Board Of Regents View Details
Gisela Rivera
2017Board Of RegentsCT
Gisela Rivera2017 CT Board Of Regents View Details
Diane Stankiewicz
2015Uconn Health CenterCT
Diane Stankiewicz2015 CT Uconn Health Center View Details
Zoraida Hernandez
2015University Of ConnecticutCT
Zoraida Hernandez2015 CT University Of Connecticut View Details
Jessica Santiago Reyes
2015Uconn Health CenterCT
Jessica Santiago Reyes2015 CT Uconn Health Center View Details
Jacquelyn Jackson
2021Town of WaterfordCT
Jacquelyn Jackson2021 CT Town of Waterford View Details
Zakia Gwynn A
2015Uconn Health CenterCT
Zakia Gwynn A2015 CT Uconn Health Center View Details
Stephanie Perales
2016Department Of Motor VehiclesCT
Stephanie Perales2016 CT Department Of Motor Vehicles View Details
Penny Austin
2015Board Of RegentsCT
Penny Austin2015 CT Board Of Regents View Details
Sarah Welch A
2016Board Of RegentsCT
Sarah Welch A2016 CT Board Of Regents View Details
Sheena Laggis
2017Secretary Of The StateCT
Sheena Laggis2017 CT Secretary Of The State View Details
Kristeena Thompson G
2017Uconn Health CenterCT
Kristeena Thompson G2017 CT Uconn Health Center View Details
Abbie Thompson G
2017Department Of Children And FamiliesCT
Abbie Thompson G2017 CT Department Of Children And Families View Details
Debbi Desiderio L
2015Uconn Health CenterCT
Debbi Desiderio L2015 CT Uconn Health Center View Details
Howard Eugene Miller
2016Department Of Veterans' AffairsCT
Howard Eugene Miller2016 CT Department Of Veterans' Affairs View Details
Tina Tyson E
2016State Dept Of RehabilitationCT
Tina Tyson E2016 CT State Dept Of Rehabilitation View Details
Marilyn Diaz
2015University Of ConnecticutCT
Marilyn Diaz2015 CT University Of Connecticut View Details
Gwendolyn Robinson L
2015Department Of InsuranceCT
Gwendolyn Robinson L2015 CT Department Of Insurance View Details
Diane Driscoll E
2018Town Of WaterfordCT
Diane Driscoll E2018 CT Town Of Waterford View Details
Maegan Senerth
2015Uconn Health CenterCT
Maegan Senerth2015 CT Uconn Health Center View Details
Marlene Kennedy H
2015University Of ConnecticutCT
Marlene Kennedy H2015 CT University Of Connecticut View Details
Maria Garcia C
2016Board Of RegentsCT
Maria Garcia C2016 CT Board Of Regents View Details
Sheryl Lebel A
2016Board Of RegentsCT
Sheryl Lebel A2016 CT Board Of Regents View Details
Ashley Delillo L
2016Department Of InsuranceCT
Ashley Delillo L2016 CT Department Of Insurance View Details
Mae Rebecca Kinney
2016Department Of Environmental ProtectionCT
Mae Rebecca Kinney2016 CT Department Of Environmental Protection View Details
Aliah Ford I
2016Worker's Compensation CommissionCT
Aliah Ford I2016 CT Worker's Compensation Commission View Details
Vivian Coleman R
2016Department Of Developmental ServicesCT
Vivian Coleman R2016 CT Department Of Developmental Services View Details
Gisela Rivera
2016Board Of RegentsCT
Gisela Rivera2016 CT Board Of Regents View Details
Glenda Stuckey F
2015State Department Of EducationCT
Glenda Stuckey F2015 CT State Department Of Education View Details
Christine Summa
2017Uconn Health CenterCT
Christine Summa2017 CT Uconn Health Center View Details
Gwendolyn Bernard
2015Department Of LaborCT
Gwendolyn Bernard2015 CT Department Of Labor View Details
Patrece Wiggins A
2015Department Of Motor VehiclesCT
Patrece Wiggins A2015 CT Department Of Motor Vehicles View Details
Johnny Banks Jr
2017University Of ConnecticutCT
Johnny Banks Jr2017 CT University Of Connecticut View Details
Jill Leonard
2017Department Of Motor VehiclesCT
Jill Leonard2017 CT Department Of Motor Vehicles View Details
Francois Rivera
2015Board Of RegentsCT
Francois Rivera2015 CT Board Of Regents View Details
Tracee Levine M
2017Uconn Health CenterCT
Tracee Levine M2017 CT Uconn Health Center View Details
Margaret Poinelli
2017Department Of Motor VehiclesCT
Margaret Poinelli2017 CT Department Of Motor Vehicles View Details
Melissa Samaniego V
2016State Dept Of RehabilitationCT
Melissa Samaniego V2016 CT State Dept Of Rehabilitation View Details
Michelle Volpe A
2017City of DanburyCT
Michelle Volpe A2017 CT City of Danbury View Details
Janine Santos
2016Department Of Motor VehiclesCT
Janine Santos2016 CT Department Of Motor Vehicles View Details
Joan Guerrette B
2017Department Of Motor VehiclesCT
Joan Guerrette B2017 CT Department Of Motor Vehicles View Details
Jennifer D'errico L
2015Uconn Health CenterCT
Jennifer D'errico L2015 CT Uconn Health Center View Details
Alice Crespo M
2016Department Of Motor VehiclesCT
Alice Crespo M2016 CT Department Of Motor Vehicles View Details
Miranda Hoxha
2017State Department Of EducationCT
Miranda Hoxha2017 CT State Department Of Education View Details
Hilsa Matos-walker
2017Office Of The State TreasurerCT
Hilsa Matos-walker2017 CT Office Of The State Treasurer View Details
Donna Bayer Carreaux M
2017Board Of RegentsCT
Donna Bayer Carreaux M2017 CT Board Of Regents View Details
Gloria Paige Atkinson
2017Department Of Administrative ServicesCT
Gloria Paige Atkinson2017 CT Department Of Administrative Services View Details
Darlene Stewart M
2015University Of ConnecticutCT
Darlene Stewart M2015 CT University Of Connecticut View Details
Eneida Luciano
2017Department Of Environmental ProtectionCT
Eneida Luciano2017 CT Department Of Environmental Protection View Details
Anne Kathleen Weber
2017State Department Of EducationCT
Anne Kathleen Weber2017 CT State Department Of Education View Details
Vanessa Rodriguez
2022City of DanburyCT
Vanessa Rodriguez2022 CT City of Danbury View Details
Stacy Abigail Wheeler
2017Office Of The State TreasurerCT
Stacy Abigail Wheeler2017 CT Office Of The State Treasurer View Details
Marilyn Santiago
2016Worker's Compensation CommissionCT
Marilyn Santiago2016 CT Worker's Compensation Commission View Details
Veronica Matta
2017Department Of Motor VehiclesCT
Veronica Matta2017 CT Department Of Motor Vehicles View Details
Phyllis Palmer
2017Department Of Motor VehiclesCT
Phyllis Palmer2017 CT Department Of Motor Vehicles View Details
Margaret Cortese M
2022City of DanburyCT
Margaret Cortese M2022 CT City of Danbury View Details
Nicole Bugryn M
2017Uconn Health CenterCT
Nicole Bugryn M2017 CT Uconn Health Center View Details
Stacey Radkovitch L
2015University Of ConnecticutCT
Stacey Radkovitch L2015 CT University Of Connecticut View Details
Megan Spooner
2017Department Of Motor VehiclesCT
Megan Spooner2017 CT Department Of Motor Vehicles View Details

Filters

Employer:



State:

Show All States