Head Clerk Salary Lookup

Search head clerk salary from 135 records in our salary database. Average head clerk salary is $46,472 and salary for this job is usually between $39,742 and $55,082. Look up head clerk salary by name using the form below.


Head Clerk Salaries

NameYearStateEmployer
Jennifer Everhart
2016Department Of Motor VehiclesNY
Jennifer Everhart2016 NY Department Of Motor Vehicles View Details
Lisa Hickory M
2022City of WorcesterMA
Lisa Hickory M2022 MA City of Worcester View Details
Leeanne Jones M
2016Department Of StateNY
Leeanne Jones M2016 NY Department Of State View Details
Paula Armendariz C
2012Los Angeles CountyCA
Paula Armendariz C2012 CA Los Angeles County View Details
Sheila Bova M
2016Department Of StateNY
Sheila Bova M2016 NY Department Of State View Details
Rhonda Jangro L
2015Office Of Child & Family Serv.NY
Rhonda Jangro L2015 NY Office Of Child & Family Serv. View Details
Sharon Charland A
2013Department of StateNY
Sharon Charland A2013 NY Department of State View Details
Monica Gonzalez Y
2014Los Angeles CountyCA
Monica Gonzalez Y2014 CA Los Angeles County View Details
Edward Cuerdon J
2016Military And Naval AffairsNY
Edward Cuerdon J2016 NY Military And Naval Affairs View Details
Freddie Moya
2011Los Angeles CountyCA
Freddie Moya2011 CA Los Angeles County View Details
Diana Benjamin Y
2011Los Angeles CountyCA
Diana Benjamin Y2011 CA Los Angeles County View Details
John Edward Stadtlander
2017Department Of Tax & FinanceNY
John Edward Stadtlander2017 NY Department Of Tax & Finance View Details
Rawle Lewis
2017Department Of Financial ServicNY
Rawle Lewis2017 NY Department Of Financial Servic View Details
Barbara Jericiau A
2012Department of LaborNY
Barbara Jericiau A2012 NY Department of Labor View Details
Cynthia Woods J
2018Workers Compensation BoardNY
Cynthia Woods J2018 NY Workers Compensation Board View Details
Stephanie Estrela A
2019City of SomervilleMA
Stephanie Estrela A2019 MA City of Somerville View Details
Hagar Mariafe M
2012Los Angeles CountyCA
Hagar Mariafe M2012 CA Los Angeles County View Details
Rhonda Jangro L
2016Office Of Child & Family Serv.NY
Rhonda Jangro L2016 NY Office Of Child & Family Serv. View Details
Deborah Stillings A
2019City of SomervilleMA
Deborah Stillings A2019 MA City of Somerville View Details
Maureen Foley F
2022Town of WatertownMA
Maureen Foley F2022 MA Town of Watertown View Details
Pepito Tolentino
2012Los Angeles CountyCA
Pepito Tolentino2012 CA Los Angeles County View Details
Jacqueline Gambles Y
2011Los Angeles CountyCA
Jacqueline Gambles Y2011 CA Los Angeles County View Details
Felicia Oliver
2013Los Angeles CountyCA
Felicia Oliver2013 CA Los Angeles County View Details
Ronald Laraway J
2012Department of LaborNY
Ronald Laraway J2012 NY Department of Labor View Details
Elizabeth Hoffman
2015Department Of Civil ServiceNY
Elizabeth Hoffman2015 NY Department Of Civil Service View Details
Holly Lemrow S
2018Department Of Motor VehiclesNY
Holly Lemrow S2018 NY Department Of Motor Vehicles View Details
James Parker D
2024Department of Motor VehiclesNY
James Parker D2024 NY Department of Motor Vehicles View Details
Brown Rene M
2019City of BrocktonMA
Brown Rene M2019 MA City of Brockton View Details
Gloria Azarcon A
2012Los Angeles CountyCA
Gloria Azarcon A2012 CA Los Angeles County View Details
Annette Goodrich G
2021City of SomervilleMA
Annette Goodrich G2021 MA City of Somerville View Details
Natasha Ruggeri-Koret
2021Town of WatertownMA
Natasha Ruggeri-Koret2021 MA Town of Watertown View Details
Angela Celeone
2013Housing and Community RenewalNY
Angela Celeone 2013 NY Housing and Community Renewal View Details
Cheryl Roberge
2018Secretary Of State (Sec)MA
Cheryl Roberge2018 MA Secretary Of State (Sec) View Details
Brian Hofmann J
2014Taxation & FinanceNY
Brian Hofmann J2014 NY Taxation & Finance View Details
Joan Kasper M
2014Education DepartmentNY
Joan Kasper M2014 NY Education Department View Details
Edna Livingston M
2015Nys Higher Educ Services CorpNY
Edna Livingston M2015 NY Nys Higher Educ Services Corp View Details
Sharon Charland A
2015Department Of StateNY
Sharon Charland A2015 NY Department Of State View Details
Karen Braglia A
2015Department Of Motor VehiclesNY
Karen Braglia A2015 NY Department Of Motor Vehicles View Details
Catherine Deaton L
2015Department Of Motor VehiclesNY
Catherine Deaton L2015 NY Department Of Motor Vehicles View Details
Lisa Parziale
2022City of SomervilleMA
Lisa Parziale2022 MA City of Somerville View Details
Karen Braglia A
2013Department of Motor VehiclesNY
Karen Braglia A2013 NY Department of Motor Vehicles View Details
Joan Kasper M
2013Education DepartmentNY
Joan Kasper M2013 NY Education Department View Details
Kathy Kammer S
2016University Of ConnecticutCT
Kathy Kammer S2016 CT University Of Connecticut View Details
Norma Rosario I
2018Department Of StateNY
Norma Rosario I2018 NY Department Of State View Details
Edward Cuerdon J
2015Military And Naval AffairsNY
Edward Cuerdon J2015 NY Military And Naval Affairs View Details
Valerie Robinson L
2012Los Angeles CountyCA
Valerie Robinson L2012 CA Los Angeles County View Details
Kathleen Weis
2019Department of Motor VehiclesNY
Kathleen Weis 2019 NY Department of Motor Vehicles View Details
Erin Connors
2019Department of StateNY
Erin Connors 2019 NY Department of State View Details
Kathleen Weis
2018Department Of Motor VehiclesNY
Kathleen Weis2018 NY Department Of Motor Vehicles View Details
Paula Murphy
2020City of MarlboroughMA
Paula Murphy2020 MA City of Marlborough View Details
Roslyn Krzeminski L
2009Housing and Community RenewalNY
Roslyn Krzeminski L2009 NY Housing and Community Renewal View Details
Tina Florio R
2015Department Of Tax & FinanceNY
Tina Florio R2015 NY Department Of Tax & Finance View Details
Lynn Losee M
2016State Insurance FundNY
Lynn Losee M2016 NY State Insurance Fund View Details
Juan Sanchez C
2013Los Angeles CountyCA
Juan Sanchez C2013 CA Los Angeles County View Details
Cheryl Roberge
2017Secretary Of State (Sec)MA
Cheryl Roberge2017 MA Secretary Of State (Sec) View Details
Edward Cuerdon J
2013Military and Naval AffairsNY
Edward Cuerdon J2013 NY Military and Naval Affairs View Details
Michelle Green
2015Central OfficeNJ
Michelle Green2015 NJ Central Office View Details
Kerrilyn McPhail
2022Town of WatertownMA
Kerrilyn McPhail2022 MA Town of Watertown View Details
Kim Brown
2020City of SomervilleMA
Kim Brown2020 MA City of Somerville View Details
Rene Brown M
2018City Of BrocktonMA
Rene Brown M2018 MA City Of Brockton View Details

Filters

State:


Employer: