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
Carolyn Kudelchuk L
2016Department Of Children And FamiliesCT
Carolyn Kudelchuk L2016 CT Department Of Children And Families View Details
Andrea Fitzner
2017Uconn Health CenterCT
Andrea Fitzner2017 CT Uconn Health Center View Details
Lorelei Watson
2017Uconn Health CenterCT
Lorelei Watson2017 CT Uconn Health Center View Details
Patrece Wiggins A
2016Department Of Motor VehiclesCT
Patrece Wiggins A2016 CT Department Of Motor Vehicles View Details
Joyce Violette W
2016Board Of RegentsCT
Joyce Violette W2016 CT Board Of Regents View Details
Claudio Pandolfi
2015State ComptrollerCT
Claudio Pandolfi2015 CT State Comptroller View Details
Elizabeth Barberino
2018Town Of WallingfordCT
Elizabeth Barberino2018 CT Town Of Wallingford View Details
Jasmine Rosado
2017Uconn Health CenterCT
Jasmine Rosado2017 CT Uconn Health Center View Details
Milca Rodriguez E
2017University Of ConnecticutCT
Milca Rodriguez E2017 CT University Of Connecticut View Details
Cheryl Greene D
2017University Of ConnecticutCT
Cheryl Greene D2017 CT University Of Connecticut View Details
Marie Crochetiere C
2017Worker's Compensation CommissionCT
Marie Crochetiere C2017 CT Worker's Compensation Commission View Details
Jeanette Rush
2017Department Of Motor VehiclesCT
Jeanette Rush2017 CT Department Of Motor Vehicles View Details
Jennifer D'errico L
2016Uconn Health CenterCT
Jennifer D'errico L2016 CT Uconn Health Center View Details
Tracy Brunette Fosberg A
2017University Of ConnecticutCT
Tracy Brunette Fosberg A2017 CT University Of Connecticut View Details
Myrta Feliciano E
2015Department Of BankingCT
Myrta Feliciano E2015 CT Department Of Banking View Details
Elizabeth Semino
2015Secretary Of The StateCT
Elizabeth Semino2015 CT Secretary Of The State View Details
Alyssa Alzugaray A
2017Department Of Motor VehiclesCT
Alyssa Alzugaray A2017 CT Department Of Motor Vehicles View Details
Marilyn Santiago
2017Worker's Compensation CommissionCT
Marilyn Santiago2017 CT Worker's Compensation Commission View Details
Mallery Finch D
2017Department Of Motor VehiclesCT
Mallery Finch D2017 CT Department Of Motor Vehicles View Details
Tracy Flanagan L
2017Board Of RegentsCT
Tracy Flanagan L2017 CT Board Of Regents View Details
Lorelei Watson
2016Uconn Health CenterCT
Lorelei Watson2016 CT Uconn Health Center View Details
Shantell Daniels M
2015Uconn Health CenterCT
Shantell Daniels M2015 CT Uconn Health Center View Details
Francois Rivera
2016Board Of RegentsCT
Francois Rivera2016 CT Board Of Regents View Details
Marisa Lindsay
2016Office Of Policy & ManagementCT
Marisa Lindsay2016 CT Office Of Policy & Management View Details
Andrew Kaeser J
2016Department Of Developmental ServicesCT
Andrew Kaeser J2016 CT Department Of Developmental Services View Details
Heng Kentha
2015Board Of RegentsCT
Heng Kentha2015 CT Board Of Regents View Details
Nicole Bugryn M
2016Uconn Health CenterCT
Nicole Bugryn M2016 CT Uconn Health Center View Details
Fang Miao Liu
2016Department Of Motor VehiclesCT
Fang Miao Liu2016 CT Department Of Motor Vehicles View Details
Andrea Fitzner
2016Uconn Health CenterCT
Andrea Fitzner2016 CT Uconn Health Center View Details
Jasmine Rosado
2016Uconn Health CenterCT
Jasmine Rosado2016 CT Uconn Health Center View Details
Kiriaki Manos
2016Board Of RegentsCT
Kiriaki Manos2016 CT Board Of Regents View Details
Diane Stankiewicz
2016Uconn Health CenterCT
Diane Stankiewicz2016 CT Uconn Health Center View Details
Sarah Welch A
2017Board Of RegentsCT
Sarah Welch A2017 CT Board Of Regents View Details
Janessa Jones E
2016Department Of Motor VehiclesCT
Janessa Jones E2016 CT Department Of Motor Vehicles View Details
Ruben Ruscitti D
2016Department Of Developmental ServicesCT
Ruben Ruscitti D2016 CT Department Of Developmental Services View Details
William Noel R
2016Worker's Compensation CommissionCT
William Noel R2016 CT Worker's Compensation Commission View Details
Milca Rodriguez E
2016University Of ConnecticutCT
Milca Rodriguez E2016 CT University Of Connecticut View Details
Cheryl Greene D
2016University Of ConnecticutCT
Cheryl Greene D2016 CT University Of Connecticut View Details
Magdalena Szychowska
2016Board Of RegentsCT
Magdalena Szychowska2016 CT Board Of Regents View Details
Barbara Parziale
2015University Of ConnecticutCT
Barbara Parziale2015 CT University Of Connecticut View Details
Sheena Laggis
2016Secretary Of The StateCT
Sheena Laggis2016 CT Secretary Of The State View Details
Lynn Simmons
2016Department Of Motor VehiclesCT
Lynn Simmons2016 CT Department Of Motor Vehicles View Details
Yvette Ortiz
2017Department Of Motor VehiclesCT
Yvette Ortiz2017 CT Department Of Motor Vehicles View Details
Enila Magazin
2015Board Of RegentsCT
Enila Magazin2015 CT Board Of Regents View Details
Marie Crochetiere C
2016Worker's Compensation CommissionCT
Marie Crochetiere C2016 CT Worker's Compensation Commission View Details
Richard Mason E
2017Department Of Motor VehiclesCT
Richard Mason E2017 CT Department Of Motor Vehicles View Details
Judith Dandrow M
2017Department Of Motor VehiclesCT
Judith Dandrow M2017 CT Department Of Motor Vehicles View Details
Mae Rebecca Kinney
2017Department Of Environmental ProtectionCT
Mae Rebecca Kinney2017 CT Department Of Environmental Protection View Details
Keri Snurkowski E
2017Uconn Health CenterCT
Keri Snurkowski E2017 CT Uconn Health Center View Details
Michelle Volpe A
2018City of DanburyCT
Michelle Volpe A2018 CT City of Danbury View Details
Carol Macleod A
2017Uconn Health CenterCT
Carol Macleod A2017 CT Uconn Health Center View Details
Alice Crespo M
2017Department Of Motor VehiclesCT
Alice Crespo M2017 CT Department Of Motor Vehicles View Details
Jane Laposky R
2017Department Of Motor VehiclesCT
Jane Laposky R2017 CT Department Of Motor Vehicles View Details
Nicole Bugryn M
2015Uconn Health CenterCT
Nicole Bugryn M2015 CT Uconn Health Center View Details
Tracy Flanagan L
2016Board Of RegentsCT
Tracy Flanagan L2016 CT Board Of Regents View Details
Melissa Mcdermott M
2017Uconn Health CenterCT
Melissa Mcdermott M2017 CT Uconn Health Center View Details
Evette Rivera L
2016Department Of Developmental ServicesCT
Evette Rivera L2016 CT Department Of Developmental Services View Details
Vivian Coleman R
2017Department Of Developmental ServicesCT
Vivian Coleman R2017 CT Department Of Developmental Services View Details
Betzaida Rodriguez-hernandez
2016Department Of Motor VehiclesCT
Betzaida Rodriguez-hernandez2016 CT Department Of Motor Vehicles View Details
Ashley Delillo L
2017Department Of InsuranceCT
Ashley Delillo L2017 CT Department Of Insurance View Details

Filters

Employer:



State:

Show All States