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
Gail Catania
2016Department Of Veterans' AffairsCT
Gail Catania2016 CT Department Of Veterans' Affairs View Details
Ashley Gustafson B
2017Uconn Health CenterCT
Ashley Gustafson B2017 CT Uconn Health Center View Details
Silva Brenda Amaya S
2024City of DanburyCT
Silva Brenda Amaya S2024 CT City of Danbury View Details
Deborah Ann Kuckel
2017Department Of Veterans' AffairsCT
Deborah Ann Kuckel2017 CT Department Of Veterans' Affairs View Details
Margaret O'Neill-Mileto A
2022City of DanburyCT
Margaret O'Neill-Mileto A2022 CT City of Danbury View Details
Hilary Willard E
2022Town of WaterfordCT
Hilary Willard E2022 CT Town of Waterford View Details
Garcia Stephen W
2019City of DanburyCT
Garcia Stephen W2019 CT City of Danbury View Details
Ellen Lyall A
2018City of DanburyCT
Ellen Lyall A2018 CT City of Danbury View Details
Kelly Dias J
2015Department Of Motor VehiclesCT
Kelly Dias J2015 CT Department Of Motor Vehicles View Details
Donna Shropshire M
2017Uconn Health CenterCT
Donna Shropshire M2017 CT Uconn Health Center View Details
Marie Crochetiere C
2015Worker's Compensation CommissionCT
Marie Crochetiere C2015 CT Worker's Compensation Commission View Details
Elizabeth Mahar S
2015Uconn Health CenterCT
Elizabeth Mahar S2015 CT Uconn Health Center View Details
Kristen Prout M
2015Board Of RegentsCT
Kristen Prout M2015 CT Board Of Regents View Details
Terri Small L
2015Board Of RegentsCT
Terri Small L2015 CT Board Of Regents View Details
Danalyn Vierira
2017Uconn Health CenterCT
Danalyn Vierira2017 CT Uconn Health Center View Details
Kara Green M
2017University Of ConnecticutCT
Kara Green M2017 CT University Of Connecticut View Details
Loren Dickens G
2016Board Of RegentsCT
Loren Dickens G2016 CT Board Of Regents View Details
Jacquelyn Jackson
2020Town of WaterfordCT
Jacquelyn Jackson2020 CT Town of Waterford View Details
Kelley Croteau
2015Department Of Veterans' AffairsCT
Kelley Croteau2015 CT Department Of Veterans' Affairs View Details
Dora Medina M
2017City of DanburyCT
Dora Medina M2017 CT City of Danbury View Details
Hilary Willard E
2021Town of WaterfordCT
Hilary Willard E2021 CT Town of Waterford View Details
Kristine Lisella K
2016Department Of CorrectionCT
Kristine Lisella K2016 CT Department Of Correction View Details
Joshua Roman J
2016Department Of Motor VehiclesCT
Joshua Roman J2016 CT Department Of Motor Vehicles View Details
Jesenia Sanchez G
2016Department Of Motor VehiclesCT
Jesenia Sanchez G2016 CT Department Of Motor Vehicles View Details
Olivia Granja C
2016Department Of Motor VehiclesCT
Olivia Granja C2016 CT Department Of Motor Vehicles View Details
Mauro C
2018Town of East HavenCT
Mauro C2018 CT Town of East Haven View Details
Loren Dickens G
2017Board Of RegentsCT
Loren Dickens G2017 CT Board Of Regents View Details
Christine Pittsley A
2015Connecticut State LibraryCT
Christine Pittsley A2015 CT Connecticut State Library View Details
Rosa James L
2016University Of ConnecticutCT
Rosa James L2016 CT University Of Connecticut View Details
Margaret O'Neill-Mileto A
2024City of DanburyCT
Margaret O'Neill-Mileto A2024 CT City of Danbury View Details
Shantell Daniels M
2016Uconn Health CenterCT
Shantell Daniels M2016 CT Uconn Health Center View Details
Heng Kentha
2016Board Of RegentsCT
Heng Kentha2016 CT Board Of Regents View Details
Terrell Jones
2017Department Of Environmental ProtectionCT
Terrell Jones2017 CT Department Of Environmental Protection View Details
Kim Bates M
2015Department Of TransportationCT
Kim Bates M2015 CT Department Of Transportation View Details
Marilyn Diaz
2017University Of ConnecticutCT
Marilyn Diaz2017 CT University Of Connecticut View Details
Mauro C
2017Town of East HavenCT
Mauro C2017 CT Town of East Haven View Details
Tracy Flanagan L
2015Board Of RegentsCT
Tracy Flanagan L2015 CT Board Of Regents View Details
Claudio Pandolfi
2016State ComptrollerCT
Claudio Pandolfi2016 CT State Comptroller View Details
Brandy Leclerc R
2015Uconn Health CenterCT
Brandy Leclerc R2015 CT Uconn Health Center View Details
Bette Hazlett M
2016Office Of Early ChildhoodCT
Bette Hazlett M2016 CT Office Of Early Childhood View Details
Maryellen Mcgarry
2015State Dept Of RehabilitationCT
Maryellen Mcgarry2015 CT State Dept Of Rehabilitation View Details
Melissa Ligon
2015Board Of RegentsCT
Melissa Ligon2015 CT Board Of Regents View Details
Tracy Bacchiochi E
2015University Of ConnecticutCT
Tracy Bacchiochi E2015 CT University Of Connecticut View Details
Paul Deonne Aponte A
2015Uconn Health CenterCT
Paul Deonne Aponte A2015 CT Uconn Health Center View Details
Lynn Simmons
2017Department Of Motor VehiclesCT
Lynn Simmons2017 CT Department Of Motor Vehicles View Details
Sarah Pasquini K
2016Uconn Health CenterCT
Sarah Pasquini K2016 CT Uconn Health Center View Details
Loren Dickens G
2015Board Of RegentsCT
Loren Dickens G2015 CT Board Of Regents View Details
Margaret O'neill-mileto A
2018City of DanburyCT
Margaret O'neill-mileto A2018 CT City of Danbury View Details
Chastity Ayala
2016Department Of Motor VehiclesCT
Chastity Ayala2016 CT Department Of Motor Vehicles View Details
Willard Hilary E
2019Town of WaterfordCT
Willard Hilary E2019 CT Town of Waterford View Details
Margaret O'Neill-Mileto A
2019City of DanburyCT
Margaret O'Neill-Mileto A2019 CT City of Danbury View Details
Lauren Teixeira A
2024City of DanburyCT
Lauren Teixeira A2024 CT City of Danbury View Details
Christine Bowers T
2016Board Of RegentsCT
Christine Bowers T2016 CT Board Of Regents View Details
Tatiana Rodrigues C
2017Uconn Health CenterCT
Tatiana Rodrigues C2017 CT Uconn Health Center View Details
Janine Santos
2017Department Of Motor VehiclesCT
Janine Santos2017 CT Department Of Motor Vehicles View Details
Howard Eugene Miller
2017Department Of Veterans' AffairsCT
Howard Eugene Miller2017 CT Department Of Veterans' Affairs View Details
Sara Cruz E
2016Board Of RegentsCT
Sara Cruz E2016 CT Board Of Regents View Details
Barbara Parziale
2017University Of ConnecticutCT
Barbara Parziale2017 CT University Of Connecticut View Details
Angela Flynn M
2017Uconn Health CenterCT
Angela Flynn M2017 CT Uconn Health Center View Details
Sara Cruz E
2015Board Of RegentsCT
Sara Cruz E2015 CT Board Of Regents View Details

Filters

Employer:



State:

Show All States