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
Ashley Delillo L
2015Department Of InsuranceCT
Ashley Delillo L2015 CT Department Of Insurance View Details
Ashlie Ouellette-aviles D
2016Department Of CorrectionCT
Ashlie Ouellette-aviles D2016 CT Department Of Correction View Details
Stacy Abigail Wheeler
2016Office Of The State TreasurerCT
Stacy Abigail Wheeler2016 CT Office Of The State Treasurer View Details
Kathleen Langevin M
2016Department Of CorrectionCT
Kathleen Langevin M2016 CT Department Of Correction View Details
Betzaida Rodriguez-hernandez
2017Department Of Motor VehiclesCT
Betzaida Rodriguez-hernandez2017 CT Department Of Motor Vehicles View Details
Linda Broderick
2017Department Of CorrectionCT
Linda Broderick2017 CT Department Of Correction View Details
Karen Carlini L
2017Department Of CorrectionCT
Karen Carlini L2017 CT Department Of Correction View Details
Ralph Scharborough
2017Department Of CorrectionCT
Ralph Scharborough2017 CT Department Of Correction View Details
Linda Broderick
2016Department Of CorrectionCT
Linda Broderick2016 CT Department Of Correction View Details
Ralph Scharborough
2016Department Of CorrectionCT
Ralph Scharborough2016 CT Department Of Correction View Details
Karen Carlini L
2016Department Of CorrectionCT
Karen Carlini L2016 CT Department Of Correction View Details
Anna Cigal M
2015Uconn Health CenterCT
Anna Cigal M2015 CT Uconn Health Center View Details
Ashlie Ouellette-aviles D
2017Department Of CorrectionCT
Ashlie Ouellette-aviles D2017 CT Department Of Correction View Details
John Gawel E
2017Uconn Health CenterCT
John Gawel E2017 CT Uconn Health Center View Details
Dismary Mena-abin
2016Department Of Social ServicesCT
Dismary Mena-abin2016 CT Department Of Social Services View Details
Fuller Marianne Stone
2016Department Of CorrectionCT
Fuller Marianne Stone2016 CT Department Of Correction View Details
Aliah Ford I
2017Worker's Compensation CommissionCT
Aliah Ford I2017 CT Worker's Compensation Commission View Details
Diane Cummings R
2016Department Of Mental Heath And Addiction ServicesCT
Diane Cummings R2016 CT Department Of Mental Heath And Addiction Services View Details
Nancy Ptak F
2015Board Of RegentsCT
Nancy Ptak F2015 CT Board Of Regents View Details
Amata Santoro L
2016Board Of RegentsCT
Amata Santoro L2016 CT Board Of Regents View Details
Katherine Girard L
2017Uconn Health CenterCT
Katherine Girard L2017 CT Uconn Health Center View Details
Ronald Goode
2016Department Of LaborCT
Ronald Goode2016 CT Department Of Labor View Details
Chastity Ayala
2017Department Of Motor VehiclesCT
Chastity Ayala2017 CT Department Of Motor Vehicles View Details
Diane Reynolds N
2017State Department Of EducationCT
Diane Reynolds N2017 CT State Department Of Education View Details
Ralph Scharborough
2015Department Of CorrectionCT
Ralph Scharborough2015 CT Department Of Correction View Details
Terri Small L
2016Board Of RegentsCT
Terri Small L2016 CT Board Of Regents View Details
Lucile Albero-Kocur C
2022City of DanburyCT
Lucile Albero-Kocur C2022 CT City of Danbury View Details
Allison Schrempp I
2015Department Of Motor VehiclesCT
Allison Schrempp I2015 CT Department Of Motor Vehicles View Details
Carlos Ferrer R
2015Department Of Developmental ServicesCT
Carlos Ferrer R2015 CT Department Of Developmental Services View Details
Jennifer Atchison A
2015Board Of RegentsCT
Jennifer Atchison A2015 CT Board Of Regents View Details
Diane Reynolds N
2016State Department Of EducationCT
Diane Reynolds N2016 CT State Department Of Education View Details
Denise Learmand
2015Department Of Mental Heath And Addiction ServicesCT
Denise Learmand2015 CT Department Of Mental Heath And Addiction Services View Details
Lisa Royea A
2017Department Of CorrectionCT
Lisa Royea A2017 CT Department Of Correction View Details
Delmarys Serrano
2015Department Of CorrectionCT
Delmarys Serrano2015 CT Department Of Correction View Details
Evette Rivera L
2017Department Of Developmental ServicesCT
Evette Rivera L2017 CT Department Of Developmental Services View Details
Tonya Wilson N
2016Uconn Health CenterCT
Tonya Wilson N2016 CT Uconn Health Center View Details
Kathleen Langevin M
2017Department Of CorrectionCT
Kathleen Langevin M2017 CT Department Of Correction View Details
Debra Laughlin A Mc
2017City of DanburyCT
Debra Laughlin A Mc2017 CT City of Danbury View Details
Dadrian Ellington P
2015Office Of Governmental AccountabilityCT
Dadrian Ellington P2015 CT Office Of Governmental Accountability View Details
Harris Suantoinette L
2015Uconn Health CenterCT
Harris Suantoinette L2015 CT Uconn Health Center View Details
Amata Santoro L
2015Board Of RegentsCT
Amata Santoro L2015 CT Board Of Regents View Details
Lynn Patnaude S
2017Office Of The Chief Medical ExaminerCT
Lynn Patnaude S2017 CT Office Of The Chief Medical Examiner View Details
Brianne Beauchamp J
2023Town of WaterfordCT
Brianne Beauchamp J2023 CT Town of Waterford View Details
Diane Reynolds N
2015State Department Of EducationCT
Diane Reynolds N2015 CT State Department Of Education View Details
Avis Tummings L
2016Department Of Social ServicesCT
Avis Tummings L2016 CT Department Of Social Services View Details
Malika Imbert
2015Worker's Compensation CommissionCT
Malika Imbert2015 CT Worker's Compensation Commission View Details
Marie Shawn Stanley
2017Department Of Mental Heath And Addiction ServicesCT
Marie Shawn Stanley2017 CT Department Of Mental Heath And Addiction Services View Details
Diana Ojeda
2015Uconn Health CenterCT
Diana Ojeda2015 CT Uconn Health Center View Details
Nancy Huk C
2015Department Of CorrectionCT
Nancy Huk C2015 CT Department Of Correction View Details
Ashlie Ouellette-aviles D
2015Department Of CorrectionCT
Ashlie Ouellette-aviles D2015 CT Department Of Correction View Details
Bethany Acevedo
2017Department Of Motor VehiclesCT
Bethany Acevedo2017 CT Department Of Motor Vehicles View Details
Diane Dutton
2022Town of NaugatuckCT
Diane Dutton2022 CT Town of Naugatuck View Details
Hilsa Matos-walker
2016Office Of The State TreasurerCT
Hilsa Matos-walker2016 CT Office Of The State Treasurer View Details
Octavia Butler
2016Board Of RegentsCT
Octavia Butler2016 CT Board Of Regents View Details
Sabrina Alarcon E
2017Department Of Motor VehiclesCT
Sabrina Alarcon E2017 CT Department Of Motor Vehicles View Details
Andrew Kaeser J
2017Department Of Developmental ServicesCT
Andrew Kaeser J2017 CT Department Of Developmental Services View Details
Lauren Demaria-sercu
2017Department Of Motor VehiclesCT
Lauren Demaria-sercu2017 CT Department Of Motor Vehicles View Details
Lisa Royea A
2016Department Of CorrectionCT
Lisa Royea A2016 CT Department Of Correction View Details
Yahaira Garcia
2017Department Of Motor VehiclesCT
Yahaira Garcia2017 CT Department Of Motor Vehicles View Details
Susan Kelly E
2016Department Of CorrectionCT
Susan Kelly E2016 CT Department Of Correction View Details

Filters

Employer:



State:

Show All States