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
Amy Mitchell M
2017City of DanburyCT
Amy Mitchell M2017 CT City of Danbury View Details
Elizabeth Santore
2017City of DanburyCT
Elizabeth Santore2017 CT City of Danbury View Details
Colleen Covens J
2017City of DanburyCT
Colleen Covens J2017 CT City of Danbury View Details
Margaret Cortese M
2024City of DanburyCT
Margaret Cortese M2024 CT City of Danbury View Details
Argentino C
2018Town of East HavenCT
Argentino C2018 CT Town of East Haven View Details
Susan Mirante
2017Department Of Mental Heath And Addiction ServicesCT
Susan Mirante2017 CT Department Of Mental Heath And Addiction Services View Details
Rose Hinz D
2017City of DanburyCT
Rose Hinz D2017 CT City of Danbury View Details
Melissa May A
2023City of DanburyCT
Melissa May A2023 CT City of Danbury View Details
Nancy James E
2021Town of WaterfordCT
Nancy James E2021 CT Town of Waterford View Details
Lucille Champion
2015Department Of CorrectionCT
Lucille Champion2015 CT Department Of Correction View Details
Nancy James E
2020Town of WaterfordCT
Nancy James E2020 CT Town of Waterford View Details
Susan Yager
2017City of DanburyCT
Susan Yager2017 CT City of Danbury View Details
Maryellen McConnell T
2024Town of WaterfordCT
Maryellen McConnell T2024 CT Town of Waterford View Details
Monica Demeo M
2017Uconn Health CenterCT
Monica Demeo M2017 CT Uconn Health Center View Details
Michelle Volpe A
2023City of DanburyCT
Michelle Volpe A2023 CT City of Danbury View Details
Dawn Osborne
2017City of DanburyCT
Dawn Osborne2017 CT City of Danbury View Details
Cynthia Nunez
2018Town Of WallingfordCT
Cynthia Nunez2018 CT Town Of Wallingford View Details
Nyla Daigneault A
2016Uconn Health CenterCT
Nyla Daigneault A2016 CT Uconn Health Center View Details
Jennifer Stafford M
2016Uconn Health CenterCT
Jennifer Stafford M2016 CT Uconn Health Center View Details
Carmen Lasalle
2017Uconn Health CenterCT
Carmen Lasalle2017 CT Uconn Health Center View Details
Sally Taylor W
2016Department Of Public SafetyCT
Sally Taylor W2016 CT Department Of Public Safety View Details
Ray Hilda Walton-
2016Department Of LaborCT
Ray Hilda Walton-2016 CT Department Of Labor View Details
Juanita Ellard E
2016Board Of RegentsCT
Juanita Ellard E2016 CT Board Of Regents View Details
Mariann Ziembroski
2016Board Of RegentsCT
Mariann Ziembroski2016 CT Board Of Regents View Details
Mary Avallone H
2015State Department Of EducationCT
Mary Avallone H2015 CT State Department Of Education View Details
Rosalie Cota
2017Board Of RegentsCT
Rosalie Cota2017 CT Board Of Regents View Details
William Olear R
2016Board Of RegentsCT
William Olear R2016 CT Board Of Regents View Details
Karen Douglas J
2016Office Of The State TreasurerCT
Karen Douglas J2016 CT Office Of The State Treasurer View Details
Brenda Gordon
2016Department Of Public HealthCT
Brenda Gordon2016 CT Department Of Public Health View Details
Carlos Guzman M
2016Department Of Environmental ProtectionCT
Carlos Guzman M2016 CT Department Of Environmental Protection View Details
Teresa Bradley L
2016Department Of Mental Heath And Addiction ServicesCT
Teresa Bradley L2016 CT Department Of Mental Heath And Addiction Services View Details
Rosalie Cota
2016Board Of RegentsCT
Rosalie Cota2016 CT Board Of Regents View Details
Judith Dandrow M
2016State Dept Of RehabilitationCT
Judith Dandrow M2016 CT State Dept Of Rehabilitation View Details
Fields Veetra L
2016Board Of RegentsCT
Fields Veetra L2016 CT Board Of Regents View Details
Watson Altiman A
2016Board Of RegentsCT
Watson Altiman A2016 CT Board Of Regents View Details
Olive Mihm R
2016Department Of LaborCT
Olive Mihm R2016 CT Department Of Labor View Details
Jennifer Stafford M
2017Uconn Health CenterCT
Jennifer Stafford M2017 CT Uconn Health Center View Details
Florine Votino
2016Connecticut Lottery CorporationCT
Florine Votino2016 CT Connecticut Lottery Corporation View Details
Melissa Daye A
2016Office Of The State TreasurerCT
Melissa Daye A2016 CT Office Of The State Treasurer View Details
Paula Frothingham-franco J
2015Department Of Social ServicesCT
Paula Frothingham-franco J2015 CT Department Of Social Services View Details
Katherine Taylor E
2016State Department Of EducationCT
Katherine Taylor E2016 CT State Department Of Education View Details
Ray Hilda Walton-
2017Department Of LaborCT
Ray Hilda Walton-2017 CT Department Of Labor View Details
Maureen Ferraro
2017Uconn Health CenterCT
Maureen Ferraro2017 CT Uconn Health Center View Details
Diane Vitale R
2017Department Of LaborCT
Diane Vitale R2017 CT Department Of Labor View Details
Michele Ramos
2016Department Of Public HealthCT
Michele Ramos2016 CT Department Of Public Health View Details
William Olear R
2017Board Of RegentsCT
William Olear R2017 CT Board Of Regents View Details
Marion Rogers-thompson S
2017Department Of Mental Heath And Addiction ServicesCT
Marion Rogers-thompson S2017 CT Department Of Mental Heath And Addiction Services View Details
Susan Mirante
2015Department Of Mental Heath And Addiction ServicesCT
Susan Mirante2015 CT Department Of Mental Heath And Addiction Services View Details
Joyce Violette W
2017Board Of RegentsCT
Joyce Violette W2017 CT Board Of Regents View Details
Sally Taylor W
2017Department Of Public SafetyCT
Sally Taylor W2017 CT Department Of Public Safety View Details
Deborah Mcdonald J
2016Department Of Mental Heath And Addiction ServicesCT
Deborah Mcdonald J2016 CT Department Of Mental Heath And Addiction Services View Details
Fields Veetra L
2017Board Of RegentsCT
Fields Veetra L2017 CT Board Of Regents View Details
James Nancy E
2019Town of WaterfordCT
James Nancy E2019 CT Town of Waterford View Details
Florine Votino
2017Connecticut Lottery CorporationCT
Florine Votino2017 CT Connecticut Lottery Corporation View Details
Olive Rose Mihm
2017Department Of LaborCT
Olive Rose Mihm2017 CT Department Of Labor View Details
Mariann Ziembroski
2017Board Of RegentsCT
Mariann Ziembroski2017 CT Board Of Regents View Details
Brenda Gordon
2017Department Of Public HealthCT
Brenda Gordon2017 CT Department Of Public Health View Details
Nina Jaynes
2016Department Of Mental Heath And Addiction ServicesCT
Nina Jaynes2016 CT Department Of Mental Heath And Addiction Services View Details
Mellanie Mason
2017Department Of Mental Heath And Addiction ServicesCT
Mellanie Mason2017 CT Department Of Mental Heath And Addiction Services View Details
Audrey Migneault
2018Town Of WallingfordCT
Audrey Migneault2018 CT Town Of Wallingford View Details

Filters

Employer:



State:

Show All States