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
Ronald Goode
2015Department Of LaborCT
Ronald Goode2015 CT Department Of Labor View Details
Sherri Neptune
2015Department Of Mental Heath And Addiction ServicesCT
Sherri Neptune2015 CT Department Of Mental Heath And Addiction Services View Details
Ashley Gould E
2015Uconn Health CenterCT
Ashley Gould E2015 CT Uconn Health Center View Details
Heidi Kennedy A
2016Board Of RegentsCT
Heidi Kennedy A2016 CT Board Of Regents View Details
Nilda Martinez
2017Connecticut State LibraryCT
Nilda Martinez2017 CT Connecticut State Library View Details
Tracey Keel C
2015Uconn Health CenterCT
Tracey Keel C2015 CT Uconn Health Center View Details
Lucille Champion
2016Department Of CorrectionCT
Lucille Champion2016 CT Department Of Correction View Details
Carolyn Kudelchuk L
2017Department Of Children And FamiliesCT
Carolyn Kudelchuk L2017 CT Department Of Children And Families View Details
David Balboni P
2017Department Of Environmental ProtectionCT
David Balboni P2017 CT Department Of Environmental Protection View Details
Mayra Vargas
2017Department Of Motor VehiclesCT
Mayra Vargas2017 CT Department Of Motor Vehicles View Details
Timothea Douglas
2016Board Of RegentsCT
Timothea Douglas2016 CT Board Of Regents View Details
Nilda Martinez
2015Connecticut State LibraryCT
Nilda Martinez2015 CT Connecticut State Library View Details
Marie Shawn Stanley
2015Department Of Mental Heath And Addiction ServicesCT
Marie Shawn Stanley2015 CT Department Of Mental Heath And Addiction Services View Details
Brianne Beauchamp J
2024Town of WaterfordCT
Brianne Beauchamp J2024 CT Town of Waterford View Details
Kaeley Hill J
2015Uconn Health CenterCT
Kaeley Hill J2015 CT Uconn Health Center View Details
Jessica Torres A
2017Uconn Health CenterCT
Jessica Torres A2017 CT Uconn Health Center View Details
Charles Frederick W Jr
2015Department Of Veterans' AffairsCT
Charles Frederick W Jr2015 CT Department Of Veterans' Affairs View Details
David Balboni P
2016Department Of Environmental ProtectionCT
David Balboni P2016 CT Department Of Environmental Protection View Details
Brenda Credit E
2015Department Of CorrectionCT
Brenda Credit E2015 CT Department Of Correction View Details
Melanie Naja A
2016Department Of Motor VehiclesCT
Melanie Naja A2016 CT Department Of Motor Vehicles View Details
Barbara Parziale
2016University Of ConnecticutCT
Barbara Parziale2016 CT University Of Connecticut View Details
Carole Landry M
2015Board Of RegentsCT
Carole Landry M2015 CT Board Of Regents View Details
Tracy Brunette A
2015University Of ConnecticutCT
Tracy Brunette A2015 CT University Of Connecticut View Details
Esperanza Bailey-destefano M
2015Uconn Health CenterCT
Esperanza Bailey-destefano M2015 CT Uconn Health Center View Details
Torres Lineida
2017Department Of Motor VehiclesCT
Torres Lineida2017 CT Department Of Motor Vehicles View Details
Enila Magazin
2016Board Of RegentsCT
Enila Magazin2016 CT Board Of Regents View Details
Francois Rivera
2017Board Of RegentsCT
Francois Rivera2017 CT Board Of Regents View Details
Patricia Campetelle
2015University Of ConnecticutCT
Patricia Campetelle2015 CT University Of Connecticut View Details
Susan Walsh
2015University Of ConnecticutCT
Susan Walsh2015 CT University Of Connecticut View Details
Barbara Gierla M
2015Department Of Public HealthCT
Barbara Gierla M2015 CT Department Of Public Health View Details
Kevin Dibattisto R
2015Office Of The State TreasurerCT
Kevin Dibattisto R2015 CT Office Of The State Treasurer View Details
Loriann Ouellette
2018Town Of WallingfordCT
Loriann Ouellette2018 CT Town Of Wallingford View Details
Timothea Douglas
2015Board Of RegentsCT
Timothea Douglas2015 CT Board Of Regents View Details
Faye Godburn
2018Town Of WallingfordCT
Faye Godburn2018 CT Town Of Wallingford View Details
Michelle Volpe A
2019City of DanburyCT
Michelle Volpe A2019 CT City of Danbury View Details
Jessica Santiago Reyes
2016Uconn Health CenterCT
Jessica Santiago Reyes2016 CT Uconn Health Center View Details
Juanita Ellard E
2017Board Of RegentsCT
Juanita Ellard E2017 CT Board Of Regents View Details
Darlene Stewart M
2017University Of ConnecticutCT
Darlene Stewart M2017 CT University Of Connecticut View Details
Michele Senechal
2015University Of ConnecticutCT
Michele Senechal2015 CT University Of Connecticut View Details
Patrece Wiggins A
2017Department Of Motor VehiclesCT
Patrece Wiggins A2017 CT Department Of Motor Vehicles View Details
Jessica Torres A
2015Uconn Health CenterCT
Jessica Torres A2015 CT Uconn Health Center View Details
Gwendolyn Carson
2015Department Of Social ServicesCT
Gwendolyn Carson2015 CT Department Of Social Services View Details
Heidi Kennedy A
2015Board Of RegentsCT
Heidi Kennedy A2015 CT Board Of Regents View Details
Gwendolyn Robinson L
2016Department Of InsuranceCT
Gwendolyn Robinson L2016 CT Department Of Insurance View Details
Marilyn Diaz
2016University Of ConnecticutCT
Marilyn Diaz2016 CT University Of Connecticut View Details
Donna Hicks M
2016Uconn Health CenterCT
Donna Hicks M2016 CT Uconn Health Center View Details
Zakia Gwynn A
2016Uconn Health CenterCT
Zakia Gwynn A2016 CT Uconn Health Center View Details
Debbi Desiderio L
2016Uconn Health CenterCT
Debbi Desiderio L2016 CT Uconn Health Center View Details
Jeanette Rush
2016Department Of Motor VehiclesCT
Jeanette Rush2016 CT Department Of Motor Vehicles View Details
Darlene Stewart M
2016University Of ConnecticutCT
Darlene Stewart M2016 CT University Of Connecticut View Details
Paula Marchesseault J
2017Department Of Mental Heath And Addiction ServicesCT
Paula Marchesseault J2017 CT Department Of Mental Heath And Addiction Services View Details
Elizabeth Semino
2016Secretary Of The StateCT
Elizabeth Semino2016 CT Secretary Of The State View Details
Diane Stankiewicz
2017Uconn Health CenterCT
Diane Stankiewicz2017 CT Uconn Health Center View Details
Harris Isheba E
2015Department Of Public HealthCT
Harris Isheba E2015 CT Department Of Public Health View Details
Taliea Hatcher M
2017Board Of RegentsCT
Taliea Hatcher M2017 CT Board Of Regents View Details
Anne Lindsay F
2015Department Of Children And FamiliesCT
Anne Lindsay F2015 CT Department Of Children And Families View Details
Marisa Lindsay
2017Office Of Policy & ManagementCT
Marisa Lindsay2017 CT Office Of Policy & Management View Details
Andersson Hilleri A
2017Department Of Motor VehiclesCT
Andersson Hilleri A2017 CT Department Of Motor Vehicles View Details
Kelly Varricchio
2016Department Of Motor VehiclesCT
Kelly Varricchio2016 CT Department Of Motor Vehicles View Details
Stacey Radkovitch L
2016University Of ConnecticutCT
Stacey Radkovitch L2016 CT University Of Connecticut View Details

Filters

Employer:



State:

Show All States