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
Emma Hamilton J
2011Los Angeles CountyCA
Emma Hamilton J2011 CA Los Angeles County View Details
Tiffani Beza-gaffney
2018Department Of Civil ServiceNY
Tiffani Beza-gaffney2018 NY Department Of Civil Service View Details
Nannette Daza M
2011Los Angeles CountyCA
Nannette Daza M2011 CA Los Angeles County View Details
Karen Valente
2016City Of NewtonMA
Karen Valente2016 MA City Of Newton View Details
Barbara Jericiau A
2009Department of LaborNY
Barbara Jericiau A2009 NY Department of Labor View Details
Kenneth Minue V
2012State Insurance FundNY
Kenneth Minue V2012 NY State Insurance Fund View Details
Christine T do
2012Los Angeles CountyCA
Christine T do2012 CA Los Angeles County View Details
Kenneth Minue V
2011State Insurance FundNY
Kenneth Minue V2011 NY State Insurance Fund View Details
Barbara Polcare L
2012Taxation & FinanceNY
Barbara Polcare L2012 NY Taxation & Finance View Details
Christian Dauphinee J
2024Norfolk CountyMA
Christian Dauphinee J2024 MA Norfolk County View Details
Robin Rude
2013Los Angeles CountyCA
Robin Rude2013 CA Los Angeles County View Details
Angela Jones D
2013Los Angeles CountyCA
Angela Jones D2013 CA Los Angeles County View Details
June Wilson M
2014Los Angeles CountyCA
June Wilson M2014 CA Los Angeles County View Details
Kelly Kilventon P
2019Taxation & FinanceNY
Kelly Kilventon P2019 NY Taxation & Finance View Details
Kathleen Costa
2020Massachusetts Secretary of the CommonwealthMA
Kathleen Costa2020 MA Massachusetts Secretary of the Commonwealth View Details
Donna Palermo M
2024City of MarlboroughMA
Donna Palermo M2024 MA City of Marlborough View Details
Pepito Tolentino
2011Los Angeles CountyCA
Pepito Tolentino2011 CA Los Angeles County View Details
Sharon Charland
2008Department of StateNY
Sharon Charland 2008 NY Department of State View Details
Tina Florio R
2013Taxation & FinanceNY
Tina Florio R2013 NY Taxation & Finance View Details
Kenneth Minue V
2010State Insurance FundNY
Kenneth Minue V2010 NY State Insurance Fund View Details
Jacqueline Calzone F
2016Department Of Public SafetyCT
Jacqueline Calzone F2016 CT Department Of Public Safety View Details
Beverly Ouano
2019Town of BillericaMA
Beverly Ouano2019 MA Town of Billerica View Details
Jacqueline Calzone F
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Jacqueline Calzone F2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Steve Amparan
2013Los Angeles CountyCA
Steve Amparan2013 CA Los Angeles County View Details
Lisa Shaw L
2015Board Of ElectionsNY
Lisa Shaw L2015 NY Board Of Elections View Details
Natasha Ruggeri-Koret
2022Town of WatertownMA
Natasha Ruggeri-Koret2022 MA Town of Watertown View Details
Cheryl Ray
2008Education DepartmentNY
Cheryl Ray 2008 NY Education Department View Details
Tawana Bellamy
2014Department of Financial ServicesNY
Tawana Bellamy 2014 NY Department of Financial Services View Details
Sherrill Smith L
2019Department of LaborNY
Sherrill Smith L2019 NY Department of Labor View Details
Edna Livingston M
2014Higher Educ Services CorpNY
Edna Livingston M2014 NY Higher Educ Services Corp View Details
Karen Braglia A
2014Department of Motor VehiclesNY
Karen Braglia A2014 NY Department of Motor Vehicles View Details
Cheryl Ray T
2015Nys Higher Educ Services CorpNY
Cheryl Ray T2015 NY Nys Higher Educ Services Corp View Details
Cynthia Woods J
2016Workers Compensation BoardNY
Cynthia Woods J2016 NY Workers Compensation Board View Details
Jennifer Everhart
2015Department Of Motor VehiclesNY
Jennifer Everhart2015 NY Department Of Motor Vehicles View Details
Ellen Ring F
2011Taxation & FinanceNY
Ellen Ring F2011 NY Taxation & Finance View Details
Lisa Shaw L
2013Board of ElectionsNY
Lisa Shaw L2013 NY Board of Elections View Details
Nancy Dougherty F
2011Department of StateNY
Nancy Dougherty F2011 NY Department of State View Details
Tina Florio R
2014Taxation & FinanceNY
Tina Florio R2014 NY Taxation & Finance View Details
Catherine Deaton L
2013Department of Motor VehiclesNY
Catherine Deaton L2013 NY Department of Motor Vehicles View Details
Edna Livingston M
2013Higher Educ Services CorpNY
Edna Livingston M2013 NY Higher Educ Services Corp View Details
June Smith M
2013Office of Information Technology ServicesNY
June Smith M2013 NY Office of Information Technology Services View Details
Cheryl Ray T
2013Higher Educ Services CorpNY
Cheryl Ray T2013 NY Higher Educ Services Corp View Details
Susan Guhin K
2013Department of Financial ServicesNY
Susan Guhin K2013 NY Department of Financial Services View Details
Doreen Sollecito M
2013Department of Motor VehiclesNY
Doreen Sollecito M2013 NY Department of Motor Vehicles View Details
Rebekah Collins
2013Department of Motor VehiclesNY
Rebekah Collins 2013 NY Department of Motor Vehicles View Details
Leeanne Jones M
2015Department Of StateNY
Leeanne Jones M2015 NY Department Of State View Details
James Parker D
2015Department Of Motor VehiclesNY
James Parker D2015 NY Department Of Motor Vehicles View Details
Erin Germain K
2022Town of HarwichMA
Erin Germain K2022 MA Town of Harwich View Details
Elizabeth Vasquez
2021State of Connecticut Department of Children and FamiliesCT
Elizabeth Vasquez2021 CT State of Connecticut Department of Children and Families View Details
Margaret Piwinski
2019City of SomervilleMA
Margaret Piwinski2019 MA City of Somerville View Details
Maria Antonia Reyes A
2012Los Angeles CountyCA
Maria Antonia Reyes A2012 CA Los Angeles County View Details
Lisa Shaw L
2014Board of ElectionsNY
Lisa Shaw L2014 NY Board of Elections View Details
Lee Sharon Handy
2016Department Of Public SafetyCT
Lee Sharon Handy2016 CT Department Of Public Safety View Details
Diana Dell M
2015Department Of Civil ServiceNY
Diana Dell M2015 NY Department Of Civil Service View Details
Chanique Bethea M
2016State Police - Civilian EmployeesNJ
Chanique Bethea M2016 NJ State Police - Civilian Employees View Details
Kevin Vooris J
2017Department Of Motor VehiclesNY
Kevin Vooris J2017 NY Department Of Motor Vehicles View Details
Bona Julliane De
2019City of SomervilleMA
Bona Julliane De2019 MA City of Somerville View Details
Ellen Ring F
2010Taxation & FinanceNY
Ellen Ring F2010 NY Taxation & Finance View Details
Nancy Dougherty F
2010Department of StateNY
Nancy Dougherty F2010 NY Department of State View Details
Rhonda Jangro L
2023Child & Family ServicesNY
Rhonda Jangro L2023 NY Child & Family Services View Details

Filters

State:


Employer: