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
Miriam Skwiot P
2016Department Of Motor VehiclesCT
Miriam Skwiot P2016 CT Department Of Motor Vehicles View Details
India Shuff-greene D
2015Office Of Governmental AccountabilityCT
India Shuff-greene D2015 CT Office Of Governmental Accountability View Details
Zakia Gwynn A
2017Uconn Health CenterCT
Zakia Gwynn A2017 CT Uconn Health Center View Details
Kathy Lapierre M
2017Uconn Health CenterCT
Kathy Lapierre M2017 CT Uconn Health Center View Details
Heidi Franco
2016Department Of Motor VehiclesCT
Heidi Franco2016 CT Department Of Motor Vehicles View Details
Judy Varghese S
2017City of DanburyCT
Judy Varghese S2017 CT City of Danbury View Details
Lynn Simmons
2015Department Of Motor VehiclesCT
Lynn Simmons2015 CT Department Of Motor Vehicles View Details
Melanie Naja A
2015Department Of Motor VehiclesCT
Melanie Naja A2015 CT Department Of Motor Vehicles View Details
Ryan Vierira G
2017Uconn Health CenterCT
Ryan Vierira G2017 CT Uconn Health Center View Details
Brown Aphia N
2017Department Of Motor VehiclesCT
Brown Aphia N2017 CT Department Of Motor Vehicles View Details
Johanny Colon
2017Uconn Health CenterCT
Johanny Colon2017 CT Uconn Health Center View Details
Mary Ann Brinsco
2015Department Of Children And FamiliesCT
Mary Ann Brinsco2015 CT Department Of Children And Families View Details
Christine Martin S
2015Department Of Social ServicesCT
Christine Martin S2015 CT Department Of Social Services View Details
Aliah Ford I
2015Worker's Compensation CommissionCT
Aliah Ford I2015 CT Worker's Compensation Commission View Details
Katrina Farquhar
2015Office Of The State TreasurerCT
Katrina Farquhar2015 CT Office Of The State Treasurer View Details
Deborah Alexson E
2015Department Of Social ServicesCT
Deborah Alexson E2015 CT Department Of Social Services View Details
Ama Matthews B
2015Worker's Compensation CommissionCT
Ama Matthews B2015 CT Worker's Compensation Commission View Details
Manuel Santos A
2015Worker's Compensation CommissionCT
Manuel Santos A2015 CT Worker's Compensation Commission View Details
Helen Duffy M
2016State ComptrollerCT
Helen Duffy M2016 CT State Comptroller View Details
Stefanie Mello A
2016Uconn Health CenterCT
Stefanie Mello A2016 CT Uconn Health Center View Details
Margaret Ducasse N
2016Uconn Health CenterCT
Margaret Ducasse N2016 CT Uconn Health Center View Details
Langley Neronda
2017Department Of Motor VehiclesCT
Langley Neronda2017 CT Department Of Motor Vehicles View Details
Garrison Thomas
2019City of DanburyCT
Garrison Thomas2019 CT City of Danbury View Details
Laila Belly N
2015Uconn Health CenterCT
Laila Belly N2015 CT Uconn Health Center View Details
Tonya Wilson N
2017Uconn Health CenterCT
Tonya Wilson N2017 CT Uconn Health Center View Details
Judy Varghese S
2019City of DanburyCT
Judy Varghese S2019 CT City of Danbury View Details
Katherine Taylor E
2017State Department Of EducationCT
Katherine Taylor E2017 CT State Department Of Education View Details
Thomas Garrison
2017City of DanburyCT
Thomas Garrison2017 CT City of Danbury View Details
Thomas Garrison
2018City of DanburyCT
Thomas Garrison2018 CT City of Danbury View Details
Judy Varghese S
2018City of DanburyCT
Judy Varghese S2018 CT City of Danbury View Details
Catherine Rivera
2015Department Of Motor VehiclesCT
Catherine Rivera2015 CT Department Of Motor Vehicles View Details
Maureen Ferraro
2016Uconn Health CenterCT
Maureen Ferraro2016 CT Uconn Health Center View Details
Diane Kucharski M
2016Uconn Health CenterCT
Diane Kucharski M2016 CT Uconn Health Center View Details
Tina Tyson E
2017State Dept Of RehabilitationCT
Tina Tyson E2017 CT State Dept Of Rehabilitation View Details
Deborah Posta L
2017Uconn Health CenterCT
Deborah Posta L2017 CT Uconn Health Center View Details
Betzaida Rodriguez-hernandez
2015Department Of Motor VehiclesCT
Betzaida Rodriguez-hernandez2015 CT Department Of Motor Vehicles View Details
Johnny Banks Jr
2016University Of ConnecticutCT
Johnny Banks Jr2016 CT University Of Connecticut View Details
Lorelei Watson
2015Uconn Health CenterCT
Lorelei Watson2015 CT Uconn Health Center View Details
Jeanette Rush
2015Department Of Motor VehiclesCT
Jeanette Rush2015 CT Department Of Motor Vehicles View Details
Natalie Samuels
2016Board Of RegentsCT
Natalie Samuels2016 CT Board Of Regents View Details
Amarilys Sanchez-arce
2017Department Of Motor VehiclesCT
Amarilys Sanchez-arce2017 CT Department Of Motor Vehicles View Details
Suzan Paprocki E
2017Department Of CorrectionCT
Suzan Paprocki E2017 CT Department Of Correction View Details
Rosetta Mckinney
2015Uconn Health CenterCT
Rosetta Mckinney2015 CT Uconn Health Center View Details
Vincent Courtland Wright
2015Department Of Motor VehiclesCT
Vincent Courtland Wright2015 CT Department Of Motor Vehicles View Details
Shirin Khan
2015Department Of Social ServicesCT
Shirin Khan2015 CT Department Of Social Services View Details
Susan Kelly E
2017Department Of CorrectionCT
Susan Kelly E2017 CT Department Of Correction View Details
Megan Spooner
2015Department Of Motor VehiclesCT
Megan Spooner2015 CT Department Of Motor Vehicles View Details
Janine Santos
2015Department Of Motor VehiclesCT
Janine Santos2015 CT Department Of Motor Vehicles View Details
Mumtaz Tapkirwala
2015Department Of Motor VehiclesCT
Mumtaz Tapkirwala2015 CT Department Of Motor Vehicles View Details
Stephanie Perales
2015Department Of Motor VehiclesCT
Stephanie Perales2015 CT Department Of Motor Vehicles View Details
Vincent Courtland Wright
2016Department Of Motor VehiclesCT
Vincent Courtland Wright2016 CT Department Of Motor Vehicles View Details
Glendrea Bember
2017Department Of Motor VehiclesCT
Glendrea Bember2017 CT Department Of Motor Vehicles View Details
Stephen Percy M
2017Department Of Motor VehiclesCT
Stephen Percy M2017 CT Department Of Motor Vehicles View Details
Sondra Maddox R
2017Uconn Health CenterCT
Sondra Maddox R2017 CT Uconn Health Center View Details
Nicole Jusuf C
2015Uconn Health CenterCT
Nicole Jusuf C2015 CT Uconn Health Center View Details
Carla Nesta
2015Department Of Motor VehiclesCT
Carla Nesta2015 CT Department Of Motor Vehicles View Details
Kristeena Thompson G
2016Uconn Health CenterCT
Kristeena Thompson G2016 CT Uconn Health Center View Details
Brenda Credit E
2017Department Of CorrectionCT
Brenda Credit E2017 CT Department Of Correction View Details
Tracy Brunette A
2017University Of ConnecticutCT
Tracy Brunette A2017 CT University Of Connecticut View Details
Jennifer D'errico L
2017Uconn Health CenterCT
Jennifer D'errico L2017 CT Uconn Health Center View Details

Filters

Employer:



State:

Show All States