Connecticut Data Entry Operator Salary Lookup

Search Connecticut data entry operator salary from 377 records in our salary database. Average data entry operator salary in Connecticut is $40,697. Look up Connecticut data entry operator salary by name using the form below.


Data Entry Operator Salaries in Connecticut

NameYearStateEmployer
Thomas Lavoie F
2017State Department Of EducationCT
Thomas Lavoie F2017 CT State Department Of Education View Details
Gail Mcintyre F
2016Uconn Health CenterCT
Gail Mcintyre F2016 CT Uconn Health Center View Details
Jacquelyn Dunning
2022City of HartfordCT
Jacquelyn Dunning2022 CT City of Hartford View Details
Jacquelyn Dunning
2021City of HartfordCT
Jacquelyn Dunning2021 CT City of Hartford View Details
Jacquelyn Dunning
2020City of HartfordCT
Jacquelyn Dunning2020 CT City of Hartford View Details
Jacquelyn Dunning
2019City of HartfordCT
Jacquelyn Dunning2019 CT City of Hartford View Details
Linda Dellafera J
2015Department Of Motor VehiclesCT
Linda Dellafera J2015 CT Department Of Motor Vehicles View Details
Jolly Guha
2016Department Of Revenue ServicesCT
Jolly Guha2016 CT Department Of Revenue Services View Details
Jolly Guha
2015Department Of Revenue ServicesCT
Jolly Guha2015 CT Department Of Revenue Services View Details
Gail Mcintyre F
2015Uconn Health CenterCT
Gail Mcintyre F2015 CT Uconn Health Center View Details
Joan Delayo
2015Board Of RegentsCT
Joan Delayo2015 CT Board Of Regents View Details
Jolly Guha
2017Department Of Revenue ServicesCT
Jolly Guha2017 CT Department Of Revenue Services View Details
Zelda Williams
2016Department Of Public HealthCT
Zelda Williams2016 CT Department Of Public Health View Details
Eleanor Miller E
2024Uconn HealthCT
Eleanor Miller E2024 CT Uconn Health View Details
Sherene Nelson
2015Department Of Public HealthCT
Sherene Nelson2015 CT Department Of Public Health View Details
Jacquelyn Dunning
2018City Of HartfordCT
Jacquelyn Dunning2018 CT City Of Hartford View Details
Nowantie Ramadhar
2015Department Of CorrectionCT
Nowantie Ramadhar2015 CT Department Of Correction View Details
Nowantie Ramadhar
2016Department Of CorrectionCT
Nowantie Ramadhar2016 CT Department Of Correction View Details
Jon Joseph
2015Department Of Public HealthCT
Jon Joseph2015 CT Department Of Public Health View Details
Kimberlee Varasconi C
2016Uconn Health CenterCT
Kimberlee Varasconi C2016 CT Uconn Health Center View Details
Rachel Reynolds L
2022Connecticut State Department of Public HealthCT
Rachel Reynolds L2022 CT Connecticut State Department of Public Health View Details
Beverly Lemonious A
2022Connecticut State Department of Revenue ServicesCT
Beverly Lemonious A2022 CT Connecticut State Department of Revenue Services View Details
Sharon Lee Boudreau
2015State ComptrollerCT
Sharon Lee Boudreau2015 CT State Comptroller View Details
Maria Corso T
2019Connecticut State Department of Revenue ServicesCT
Maria Corso T2019 CT Connecticut State Department of Revenue Services View Details
Lisa Curtiss R
2015Uconn Health CenterCT
Lisa Curtiss R2015 CT Uconn Health Center View Details
Eleanor Miller E
2021Uconn HealthCT
Eleanor Miller E2021 CT Uconn Health View Details
Eleanor Miller E
2020Uconn HealthCT
Eleanor Miller E2020 CT Uconn Health View Details
Valentine Sandra J
2019Connecticut State Department of Revenue ServicesCT
Valentine Sandra J2019 CT Connecticut State Department of Revenue Services View Details
Reynolds Rachel L
2019Connecticut State Department of Public HealthCT
Reynolds Rachel L2019 CT Connecticut State Department of Public Health View Details
Wade Monique
2019State of Connecticut Department of Motor VehiclesCT
Wade Monique2019 CT State of Connecticut Department of Motor Vehicles View Details
Cannon Vanessa A
2019State of Connecticut Department of Motor VehiclesCT
Cannon Vanessa A2019 CT State of Connecticut Department of Motor Vehicles View Details
Beverly Lemonious A
2019Connecticut State Department of Revenue ServicesCT
Beverly Lemonious A2019 CT Connecticut State Department of Revenue Services View Details
Melissa Raibeck L
2015Department Of Motor VehiclesCT
Melissa Raibeck L2015 CT Department Of Motor Vehicles View Details
Maxine Trout E
2015Department Of TransportationCT
Maxine Trout E2015 CT Department Of Transportation View Details
Brenda Fornaciari A
2015Department Of TransportationCT
Brenda Fornaciari A2015 CT Department Of Transportation View Details
Jill Gerasimopoulos M
2015Department Of TransportationCT
Jill Gerasimopoulos M2015 CT Department Of Transportation View Details
Leslie Desantos D
2015Department Of TransportationCT
Leslie Desantos D2015 CT Department Of Transportation View Details
Christine Blanks Y
2016Department Of Environmental ProtectionCT
Christine Blanks Y2016 CT Department Of Environmental Protection View Details
Eleanor Miller E
2023Uconn HealthCT
Eleanor Miller E2023 CT Uconn Health View Details
Williams Selena
2019State of Connecticut Department of Motor VehiclesCT
Williams Selena2019 CT State of Connecticut Department of Motor Vehicles View Details
Eleanor Miller E
2022Uconn HealthCT
Eleanor Miller E2022 CT Uconn Health View Details
Karen Yonika T
2017Department Of Motor VehiclesCT
Karen Yonika T2017 CT Department Of Motor Vehicles View Details
Iva Overton D
2017Department Of Motor VehiclesCT
Iva Overton D2017 CT Department Of Motor Vehicles View Details
Sherene Nelson
2016Department Of Public HealthCT
Sherene Nelson2016 CT Department Of Public Health View Details
Sherene Nelson
2017Department Of Public HealthCT
Sherene Nelson2017 CT Department Of Public Health View Details
Williams Selena
2019State of Connecticut Department of Motor VehiclesCT
Williams Selena2019 CT State of Connecticut Department of Motor Vehicles View Details
Sandra Valentine J
2021Connecticut State Department of Revenue ServicesCT
Sandra Valentine J2021 CT Connecticut State Department of Revenue Services View Details
Jodylynn Creehan
2015Uconn Health CenterCT
Jodylynn Creehan2015 CT Uconn Health Center View Details
Carrie Neal C
2015Department Of Revenue ServicesCT
Carrie Neal C2015 CT Department Of Revenue Services View Details
Rosalie Charest
2019Uconn HealthCT
Rosalie Charest2019 CT Uconn Health View Details
Lorri Adgers A
2019Uconn HealthCT
Lorri Adgers A2019 CT Uconn Health View Details
Nelson Sherene
2019Connecticut State Department of Public HealthCT
Nelson Sherene2019 CT Connecticut State Department of Public Health View Details
Gail McIntyre F
2019Uconn HealthCT
Gail McIntyre F2019 CT Uconn Health View Details
Laura Comolli B
2015Department Of Motor VehiclesCT
Laura Comolli B2015 CT Department Of Motor Vehicles View Details
Debra Damato K
2015Department Of Motor VehiclesCT
Debra Damato K2015 CT Department Of Motor Vehicles View Details
Josephine Fortuna
2015Department Of Motor VehiclesCT
Josephine Fortuna2015 CT Department Of Motor Vehicles View Details
Kathleen Hamm E
2015Board Of RegentsCT
Kathleen Hamm E2015 CT Board Of Regents View Details
Beverly Lemonious A
2024Connecticut State Department of Revenue ServicesCT
Beverly Lemonious A2024 CT Connecticut State Department of Revenue Services View Details
Jolly Guha
2019Connecticut State Department of Revenue ServicesCT
Jolly Guha2019 CT Connecticut State Department of Revenue Services View Details
Sandra Valentine J
2024Connecticut State Department of Revenue ServicesCT
Sandra Valentine J2024 CT Connecticut State Department of Revenue Services View Details

Filters

Employer:



State:

Show All States