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
Elizabeth Mahar S
2016Uconn Health CenterCT
Elizabeth Mahar S2016 CT Uconn Health Center View Details
Timothy Johnston
2017University Of ConnecticutCT
Timothy Johnston2017 CT University Of Connecticut View Details
Tracey Keel C
2017Uconn Health CenterCT
Tracey Keel C2017 CT Uconn Health Center View Details
Heidi Kennedy A
2017Board Of RegentsCT
Heidi Kennedy A2017 CT Board Of Regents View Details
Mark Loveland D
2016Department Of LaborCT
Mark Loveland D2016 CT Department Of Labor View Details
Betsy Fuentes
2017Office Of The State TreasurerCT
Betsy Fuentes2017 CT Office Of The State Treasurer View Details
Marie Gaie Y
2017Worker's Compensation CommissionCT
Marie Gaie Y2017 CT Worker's Compensation Commission View Details
Vivian Straub T
2016Uconn Health CenterCT
Vivian Straub T2016 CT Uconn Health Center View Details
Nyla Daigneault A
2017Uconn Health CenterCT
Nyla Daigneault A2017 CT Uconn Health Center View Details
Nancy Natwick L
2019Town of WaterfordCT
Nancy Natwick L2019 CT Town of Waterford View Details
Thomas Tabaczynski M
2015Board Of RegentsCT
Thomas Tabaczynski M2015 CT Board Of Regents View Details
Tracey Keel C
2016Uconn Health CenterCT
Tracey Keel C2016 CT Uconn Health Center View Details
Betsy Fuentes
2015Office Of The State TreasurerCT
Betsy Fuentes2015 CT Office Of The State Treasurer View Details
Charles Frederick W Jr
2016Department Of Veterans' AffairsCT
Charles Frederick W Jr2016 CT Department Of Veterans' Affairs View Details
Timothy Johnston
2016University Of ConnecticutCT
Timothy Johnston2016 CT University Of Connecticut View Details
Carole Landry M
2016Board Of RegentsCT
Carole Landry M2016 CT Board Of Regents View Details
Karen Dardis E
2017Uconn Health CenterCT
Karen Dardis E2017 CT Uconn Health Center View Details
Vivian Straub T
2017Uconn Health CenterCT
Vivian Straub T2017 CT Uconn Health Center View Details
Charles Frederick W Jr
2017Department Of Veterans' AffairsCT
Charles Frederick W Jr2017 CT Department Of Veterans' Affairs View Details
Melinda Hernandez A
2022City of DanburyCT
Melinda Hernandez A2022 CT City of Danbury View Details
Myrta Feliciano E
2017Department Of BankingCT
Myrta Feliciano E2017 CT Department Of Banking View Details
Michele Senechal
2017University Of ConnecticutCT
Michele Senechal2017 CT University Of Connecticut View Details
Glenda Stuckey F
2017State Department Of EducationCT
Glenda Stuckey F2017 CT State Department Of Education View Details
Jeremy Newton
2023Town of HamdenCT
Jeremy Newton2023 CT Town of Hamden View Details
Donna Fisher K
2017University Of ConnecticutCT
Donna Fisher K2017 CT University Of Connecticut View Details
Timothea Douglas
2017Board Of RegentsCT
Timothea Douglas2017 CT Board Of Regents View Details
Tracy Brunette A
2016University Of ConnecticutCT
Tracy Brunette A2016 CT University Of Connecticut View Details
Terrell Jones
2016Department Of Environmental ProtectionCT
Terrell Jones2016 CT Department Of Environmental Protection View Details
Mellanie Mason
2016Department Of Mental Heath And Addiction ServicesCT
Mellanie Mason2016 CT Department Of Mental Heath And Addiction Services View Details
Lori Kayan A
2016Uconn Health CenterCT
Lori Kayan A2016 CT Uconn Health Center View Details
Glenda Stuckey F
2016State Department Of EducationCT
Glenda Stuckey F2016 CT State Department Of Education View Details
Myrta Feliciano E
2016Department Of BankingCT
Myrta Feliciano E2016 CT Department Of Banking View Details
Brenda Credit E
2016Department Of CorrectionCT
Brenda Credit E2016 CT Department Of Correction View Details
Clopha Deshotel
2015Board Of RegentsCT
Clopha Deshotel2015 CT Board Of Regents View Details
Carole Landry M
2017Board Of RegentsCT
Carole Landry M2017 CT Board Of Regents View Details
Marie Gaie Y
2015Worker's Compensation CommissionCT
Marie Gaie Y2015 CT Worker's Compensation Commission View Details
Christopher Rose D
2015State ComptrollerCT
Christopher Rose D2015 CT State Comptroller View Details
Michelle Volpe A
2022City of DanburyCT
Michelle Volpe A2022 CT City of Danbury View Details
Karen Dardis E
2016Uconn Health CenterCT
Karen Dardis E2016 CT Uconn Health Center View Details
Megan Hessling
2016Department Of Motor VehiclesCT
Megan Hessling2016 CT Department Of Motor Vehicles View Details
Melissa Daye A
2015Office Of The State TreasurerCT
Melissa Daye A2015 CT Office Of The State Treasurer View Details
Sherri Neptune
2017Department Of Mental Heath And Addiction ServicesCT
Sherri Neptune2017 CT Department Of Mental Heath And Addiction Services View Details
Melissa May A
2022City of DanburyCT
Melissa May A2022 CT City of Danbury View Details
Nilda Martinez
2016Connecticut State LibraryCT
Nilda Martinez2016 CT Connecticut State Library View Details
Zoraida Hernandez
2017University Of ConnecticutCT
Zoraida Hernandez2017 CT University Of Connecticut View Details
Magdalena Szychowska
2017Board Of RegentsCT
Magdalena Szychowska2017 CT Board Of Regents View Details
Terrell Jones
2015Department Of Environmental ProtectionCT
Terrell Jones2015 CT Department Of Environmental Protection View Details
Deborah Mcdonald J
2015Department Of Mental Heath And Addiction ServicesCT
Deborah Mcdonald J2015 CT Department Of Mental Heath And Addiction Services View Details
Lori Kayan A
2017Uconn Health CenterCT
Lori Kayan A2017 CT Uconn Health Center View Details
Rosemary Barber A
2015Office Of The State TreasurerCT
Rosemary Barber A2015 CT Office Of The State Treasurer View Details
Michele Senechal
2016University Of ConnecticutCT
Michele Senechal2016 CT University Of Connecticut View Details
Louise Locke M
2017University Of ConnecticutCT
Louise Locke M2017 CT University Of Connecticut View Details
Lori Kayan A
2015Uconn Health CenterCT
Lori Kayan A2015 CT Uconn Health Center View Details
Ashley Gould E
2016Uconn Health CenterCT
Ashley Gould E2016 CT Uconn Health Center View Details
Zoraida Hernandez
2016University Of ConnecticutCT
Zoraida Hernandez2016 CT University Of Connecticut View Details
Sherri Neptune
2016Department Of Mental Heath And Addiction ServicesCT
Sherri Neptune2016 CT Department Of Mental Heath And Addiction Services View Details
Bethany Page
2016Department Of Motor VehiclesCT
Bethany Page2016 CT Department Of Motor Vehicles View Details
Timothy Johnston
2015University Of ConnecticutCT
Timothy Johnston2015 CT University Of Connecticut View Details
Stephanie Castro
2016Department Of Motor VehiclesCT
Stephanie Castro2016 CT Department Of Motor Vehicles View Details
Michelle Volpe A
2024City of DanburyCT
Michelle Volpe A2024 CT City of Danbury View Details

Filters

Employer:



State:

Show All States