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
Carlos Guzman M
2017Department Of Environmental ProtectionCT
Carlos Guzman M2017 CT Department Of Environmental Protection View Details
Karen Douglas J
2017Office Of The State TreasurerCT
Karen Douglas J2017 CT Office Of The State Treasurer View Details
Watson Altiman A
2017Board Of RegentsCT
Watson Altiman A2017 CT Board Of Regents View Details
Susan Mirante
2016Department Of Mental Heath And Addiction ServicesCT
Susan Mirante2016 CT Department Of Mental Heath And Addiction Services View Details
Jennifer Stafford M
2015Uconn Health CenterCT
Jennifer Stafford M2015 CT Uconn Health Center View Details
Sally Taylor W
2015Department Of Public SafetyCT
Sally Taylor W2015 CT Department Of Public Safety View Details
William Olear R
2015Board Of RegentsCT
William Olear R2015 CT Board Of Regents View Details
Olive Mihm R
2015Department Of LaborCT
Olive Mihm R2015 CT Department Of Labor View Details
Ray Hilda Walton-
2015Department Of LaborCT
Ray Hilda Walton-2015 CT Department Of Labor View Details
Jennifer Catucci A
2016Uconn Health CenterCT
Jennifer Catucci A2016 CT Uconn Health Center View Details
Diane Vitale R
2015Department Of LaborCT
Diane Vitale R2015 CT Department Of Labor View Details
Mark Loveland D
2015Department Of LaborCT
Mark Loveland D2015 CT Department Of Labor View Details
Juanita Ellard E
2015Board Of RegentsCT
Juanita Ellard E2015 CT Board Of Regents View Details
Carlos Guzman M
2015Department Of Environmental ProtectionCT
Carlos Guzman M2015 CT Department Of Environmental Protection View Details
Karen Douglas J
2015Office Of The State TreasurerCT
Karen Douglas J2015 CT Office Of The State Treasurer View Details
Mariann Ziembroski
2015Board Of RegentsCT
Mariann Ziembroski2015 CT Board Of Regents View Details
Nyla Daigneault A
2015Uconn Health CenterCT
Nyla Daigneault A2015 CT Uconn Health Center View Details
Nancy James E
2018Town Of WaterfordCT
Nancy James E2018 CT Town Of Waterford View Details
Brenda Gordon
2015Department Of Public HealthCT
Brenda Gordon2015 CT Department Of Public Health View Details
Rosa James L
2015University Of ConnecticutCT
Rosa James L2015 CT University Of Connecticut View Details
Rosalie Cota
2015Board Of RegentsCT
Rosalie Cota2015 CT Board Of Regents View Details
Michele Ramos
2017Department Of Public HealthCT
Michele Ramos2017 CT Department Of Public Health View Details
Nancy Natwick L
2021Town of WaterfordCT
Nancy Natwick L2021 CT Town of Waterford View Details
Teresa Bradley L
2017Department Of Mental Heath And Addiction ServicesCT
Teresa Bradley L2017 CT Department Of Mental Heath And Addiction Services View Details
Florine Votino
2015Connecticut Lottery CorporationCT
Florine Votino2015 CT Connecticut Lottery Corporation View Details
Diane Vitale R
2016Department Of LaborCT
Diane Vitale R2016 CT Department Of Labor View Details
Fields Veetra L
2015Board Of RegentsCT
Fields Veetra L2015 CT Board Of Regents View Details
Monica Demeo M
2015Uconn Health CenterCT
Monica Demeo M2015 CT Uconn Health Center View Details
Keller Schaffer
2018Town Of WallingfordCT
Keller Schaffer2018 CT Town Of Wallingford View Details
Mark Loveland D
2017Department Of LaborCT
Mark Loveland D2017 CT Department Of Labor View Details
Thomas Tabaczynski M
2016Board Of RegentsCT
Thomas Tabaczynski M2016 CT Board Of Regents View Details
Katherine Taylor E
2015State Department Of EducationCT
Katherine Taylor E2015 CT State Department Of Education View Details
Shawna Morales
2018Town Of WallingfordCT
Shawna Morales2018 CT Town Of Wallingford View Details
Marie Shawn Stanley
2016Department Of Mental Heath And Addiction ServicesCT
Marie Shawn Stanley2016 CT Department Of Mental Heath And Addiction Services View Details
Paula Frothingham-franco J
2016Department Of Social ServicesCT
Paula Frothingham-franco J2016 CT Department Of Social Services View Details
Maryellen McConnell T
2023Town of WaterfordCT
Maryellen McConnell T2023 CT Town of Waterford View Details
Tanya Rogus-rosa
2018Town Of WallingfordCT
Tanya Rogus-rosa2018 CT Town Of Wallingford View Details
Rosemary Barber A
2017Office Of The State TreasurerCT
Rosemary Barber A2017 CT Office Of The State Treasurer View Details
Judith Dandrow M
2015State Dept Of RehabilitationCT
Judith Dandrow M2015 CT State Dept Of Rehabilitation View Details
Clopha Deshotel
2017Board Of RegentsCT
Clopha Deshotel2017 CT Board Of Regents View Details
Gail Delucia
2018Town Of WallingfordCT
Gail Delucia2018 CT Town Of Wallingford View Details
Marion Rogers-thompson S
2015Department Of LaborCT
Marion Rogers-thompson S2015 CT Department Of Labor View Details
Tracy Rossi B
2017University Of ConnecticutCT
Tracy Rossi B2017 CT University Of Connecticut View Details
Betsy Fuentes
2016Office Of The State TreasurerCT
Betsy Fuentes2016 CT Office Of The State Treasurer View Details
Victoria Marino D
2017Board Of RegentsCT
Victoria Marino D2017 CT Board Of Regents View Details
Nina Jaynes
2015Department Of Mental Heath And Addiction ServicesCT
Nina Jaynes2015 CT Department Of Mental Heath And Addiction Services View Details
Nancy Natwick L
2020Town of WaterfordCT
Nancy Natwick L2020 CT Town of Waterford View Details
Jessica Torres A
2016Uconn Health CenterCT
Jessica Torres A2016 CT Uconn Health Center View Details
Melissa Daye A
2017Office Of The State TreasurerCT
Melissa Daye A2017 CT Office Of The State Treasurer View Details
Christopher Rose D
2016State ComptrollerCT
Christopher Rose D2016 CT State Comptroller View Details
Rosemary Barber A
2016Office Of The State TreasurerCT
Rosemary Barber A2016 CT Office Of The State Treasurer View Details
Marie Gaie Y
2016Worker's Compensation CommissionCT
Marie Gaie Y2016 CT Worker's Compensation Commission View Details
Clopha Deshotel
2016Board Of RegentsCT
Clopha Deshotel2016 CT Board Of Regents View Details
Teresa Bradley L
2015Department Of Mental Heath And Addiction ServicesCT
Teresa Bradley L2015 CT Department Of Mental Heath And Addiction Services View Details
Maryellen McConnell T
2022Town of WaterfordCT
Maryellen McConnell T2022 CT Town of Waterford View Details
Watson Altiman A
2015Board Of RegentsCT
Watson Altiman A2015 CT Board Of Regents View Details
Mellanie Mason
2015Department Of Mental Heath And Addiction ServicesCT
Mellanie Mason2015 CT Department Of Mental Heath And Addiction Services View Details
Michele Ramos
2015Department Of Public HealthCT
Michele Ramos2015 CT Department Of Public Health View Details
Denise Yates
2018Town Of WallingfordCT
Denise Yates2018 CT Town Of Wallingford View Details
Nancy James E
2017Town of WaterfordCT
Nancy James E2017 CT Town of Waterford View Details

Filters

Employer:



State:

Show All States