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
Becky Wiegert F
2016Department Of Social ServicesCT
Becky Wiegert F2016 CT Department Of Social Services View Details
Hector Jimenez E
2016Department Of Motor VehiclesCT
Hector Jimenez E2016 CT Department Of Motor Vehicles View Details
Njideka Ezeonyekwelu N
2017Uconn Health CenterCT
Njideka Ezeonyekwelu N2017 CT Uconn Health Center View Details
Crockett Erica Turner
2016Department Of Motor VehiclesCT
Crockett Erica Turner2016 CT Department Of Motor Vehicles View Details
John Walden W
2017Department Of Motor VehiclesCT
John Walden W2017 CT Department Of Motor Vehicles View Details
Carol Macleod A
2016Uconn Health CenterCT
Carol Macleod A2016 CT Uconn Health Center View Details
Syed Fakhir H
2016Department Of Social ServicesCT
Syed Fakhir H2016 CT Department Of Social Services View Details
Thomas Garrison
2022City of DanburyCT
Thomas Garrison2022 CT City of Danbury View Details
Breana Green J
2016Department Of Social ServicesCT
Breana Green J2016 CT Department Of Social Services View Details
Lisa Royea A
2015Department Of CorrectionCT
Lisa Royea A2015 CT Department Of Correction View Details
Thomas Garrison
2024City of DanburyCT
Thomas Garrison2024 CT City of Danbury View Details
Jeane Bowen E
2017Uconn Health CenterCT
Jeane Bowen E2017 CT Uconn Health Center View Details
Kristin Cumberlander
2017Uconn Health CenterCT
Kristin Cumberlander2017 CT Uconn Health Center View Details
Tiffani Gwynn M
2017Uconn Health CenterCT
Tiffani Gwynn M2017 CT Uconn Health Center View Details
Reena Soni G
2017City of DanburyCT
Reena Soni G2017 CT City of Danbury View Details
Eric Ryan Ford
2015Department Of Mental Heath And Addiction ServicesCT
Eric Ryan Ford2015 CT Department Of Mental Heath And Addiction Services View Details
Judith Dandrow M
2017State Dept Of RehabilitationCT
Judith Dandrow M2017 CT State Dept Of Rehabilitation View Details
Maegan Senerth
2016Uconn Health CenterCT
Maegan Senerth2016 CT Uconn Health Center View Details
Loriana Rand
2017Uconn Health CenterCT
Loriana Rand2017 CT Uconn Health Center View Details
Malloy Kathleen Quinn
2016Department Of CorrectionCT
Malloy Kathleen Quinn2016 CT Department Of Correction View Details
Gwendolyn Bernard
2016Department Of LaborCT
Gwendolyn Bernard2016 CT Department Of Labor View Details
Nycole Larissa Holder
2015Uconn Health CenterCT
Nycole Larissa Holder2015 CT Uconn Health Center View Details
Abbie Thompson G
2015Department Of Children And FamiliesCT
Abbie Thompson G2015 CT Department Of Children And Families View Details
Kristin Cumberlander
2016Uconn Health CenterCT
Kristin Cumberlander2016 CT Uconn Health Center View Details
Michelle Ortega
2018City of DanburyCT
Michelle Ortega2018 CT City of Danbury View Details
Araceli Jimenez I
2016Office Of Early ChildhoodCT
Araceli Jimenez I2016 CT Office Of Early Childhood View Details
Reena Soni G
2018City of DanburyCT
Reena Soni G2018 CT City of Danbury View Details
Paul Deonne Aponte A
2016Uconn Health CenterCT
Paul Deonne Aponte A2016 CT Uconn Health Center View Details
Jeanette Simone K
2017City of DanburyCT
Jeanette Simone K2017 CT City of Danbury View Details
Kaylie Rivera J
2022City of DanburyCT
Kaylie Rivera J2022 CT City of Danbury View Details
Jeanette Simone K
2018City of DanburyCT
Jeanette Simone K2018 CT City of Danbury View Details
Grace Montesi
2016Department Of Social ServicesCT
Grace Montesi2016 CT Department Of Social Services View Details
Soni Reena G
2019City of DanburyCT
Soni Reena G2019 CT City of Danbury View Details
Jaiquan Rainey
2016Department Of Motor VehiclesCT
Jaiquan Rainey2016 CT Department Of Motor Vehicles View Details
Maureen Lafleur C
2016Department Of Motor VehiclesCT
Maureen Lafleur C2016 CT Department Of Motor Vehicles View Details
Gloria Caruso
2023Town of HamdenCT
Gloria Caruso2023 CT Town of Hamden View Details
Crockett Erica Turner
2016Department Of Social ServicesCT
Crockett Erica Turner2016 CT Department Of Social Services View Details
Elaine Carlson W
2015Board Of RegentsCT
Elaine Carlson W2015 CT Board Of Regents View Details
Leana Ruiz N
2016Department Of Social ServicesCT
Leana Ruiz N2016 CT Department Of Social Services View Details
Linda Scott L
2015Board Of RegentsCT
Linda Scott L2015 CT Board Of Regents View Details
Vivian Coleman R
2015Department Of Developmental ServicesCT
Vivian Coleman R2015 CT Department Of Developmental Services View Details
Alyssa May
2016Department Of Motor VehiclesCT
Alyssa May2016 CT Department Of Motor Vehicles View Details
Cheryl Henderson L
2015University Of ConnecticutCT
Cheryl Henderson L2015 CT University Of Connecticut View Details
Jolanta Kujawa
2017Uconn Health CenterCT
Jolanta Kujawa2017 CT Uconn Health Center View Details
Marise Mancini J
2015Uconn Health CenterCT
Marise Mancini J2015 CT Uconn Health Center View Details
Concetta Miele
2015Department Of InsuranceCT
Concetta Miele2015 CT Department Of Insurance View Details
Emma Rosado L
2015Department Of Developmental ServicesCT
Emma Rosado L2015 CT Department Of Developmental Services View Details
Diane Bruneau G
2017Uconn Health CenterCT
Diane Bruneau G2017 CT Uconn Health Center View Details
Donna Bayer Carreaux M
2016Board Of RegentsCT
Donna Bayer Carreaux M2016 CT Board Of Regents View Details
Kaeley Hill J
2016Uconn Health CenterCT
Kaeley Hill J2016 CT Uconn Health Center View Details
Sheryl Lebel A
2015Board Of RegentsCT
Sheryl Lebel A2015 CT Board Of Regents View Details
Melissa Samaniego V
2015State Dept Of RehabilitationCT
Melissa Samaniego V2015 CT State Dept Of Rehabilitation View Details
Mary Susan Gilman
2017Department Of CorrectionCT
Mary Susan Gilman2017 CT Department Of Correction View Details
Carmel Labbe
2017Department Of Motor VehiclesCT
Carmel Labbe2017 CT Department Of Motor Vehicles View Details
Fuller Marianne Stone
2017Department Of CorrectionCT
Fuller Marianne Stone2017 CT Department Of Correction View Details
Brandon Fisher N
2017Department Of Motor VehiclesCT
Brandon Fisher N2017 CT Department Of Motor Vehicles View Details
Carol Bonacum L
2015University Of ConnecticutCT
Carol Bonacum L2015 CT University Of Connecticut View Details
Malika Imbert
2016Worker's Compensation CommissionCT
Malika Imbert2016 CT Worker's Compensation Commission View Details
Jessica Santiago Reyes
2017Uconn Health CenterCT
Jessica Santiago Reyes2017 CT Uconn Health Center View Details
China Byrd R
2015Board Of RegentsCT
China Byrd R2015 CT Board Of Regents View Details

Filters

Employer:



State:

Show All States