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
Donald Gunderman H
2016Department Of Tax & FinanceNY
Donald Gunderman H2016 NY Department Of Tax & Finance View Details
Angela Jones D
2012Los Angeles CountyCA
Angela Jones D2012 CA Los Angeles County View Details
Cynthia Woods J
2017Workers Compensation BoardNY
Cynthia Woods J2017 NY Workers Compensation Board View Details
Elizabeth Patriquin
2019Town of BillericaMA
Elizabeth Patriquin2019 MA Town of Billerica View Details
Janice Cochrane M
2020Norfolk CountyMA
Janice Cochrane M2020 MA Norfolk County View Details
Angela Person-Marshall
2023City of BostonMA
Angela Person-Marshall2023 MA City of Boston View Details
Christian Dauphinee J
2023Norfolk CountyMA
Christian Dauphinee J2023 MA Norfolk County View Details
Paula Armendariz C
2011Los Angeles CountyCA
Paula Armendariz C2011 CA Los Angeles County View Details
Barbara Hotaling A
2018Department Of Motor VehiclesNY
Barbara Hotaling A2018 NY Department Of Motor Vehicles View Details
Tawana Bellamy
2013Department of Financial ServicesNY
Tawana Bellamy 2013 NY Department of Financial Services View Details
Steve Amparan
2011Los Angeles CountyCA
Steve Amparan2011 CA Los Angeles County View Details
Theresa White
2020City of WorcesterMA
Theresa White2020 MA City of Worcester View Details
Ronald Huskiewicz M
2022Metropolitan Transit AuthorityNY
Ronald Huskiewicz M2022 NY Metropolitan Transit Authority View Details
Candace Malone
2011Los Angeles CountyCA
Candace Malone2011 CA Los Angeles County View Details
Louise Cesare M
2017Department Of Motor VehiclesNY
Louise Cesare M2017 NY Department Of Motor Vehicles View Details
Roslyn Krzeminski
2008Housing and Community RenewalNY
Roslyn Krzeminski 2008 NY Housing and Community Renewal View Details
Michelle Thomas
2015Unemployment Income SecurityNJ
Michelle Thomas2015 NJ Unemployment Income Security View Details
Kathleen Weis
2017Department Of Motor VehiclesNY
Kathleen Weis2017 NY Department Of Motor Vehicles View Details
Kathy Kammer S
2015University Of ConnecticutCT
Kathy Kammer S2015 CT University Of Connecticut View Details
Edward Cuerdon J
2014Military and Naval AffairsNY
Edward Cuerdon J2014 NY Military and Naval Affairs View Details
Sheila Bova M
2015Department Of StateNY
Sheila Bova M2015 NY Department Of State View Details
Steve Amparan
2012Los Angeles CountyCA
Steve Amparan2012 CA Los Angeles County View Details
Leah Nicole Lear
2020State Insurance FundNY
Leah Nicole Lear 2020 NY State Insurance Fund View Details
Sheila Bova M
2013Department of StateNY
Sheila Bova M2013 NY Department of State View Details
Lauren Dutton F
2022Norfolk CountyMA
Lauren Dutton F2022 MA Norfolk County View Details
Monica Gheorghe
2023City of WorcesterMA
Monica Gheorghe2023 MA City of Worcester View Details
Kerrilyn McPhail
2021Town of WatertownMA
Kerrilyn McPhail2021 MA Town of Watertown View Details
Barbara Jericiau
2008Department of LaborNY
Barbara Jericiau 2008 NY Department of Labor View Details
Ellen Ring F
2012Taxation & FinanceNY
Ellen Ring F2012 NY Taxation & Finance View Details
Elizabeth Hoffman
2014Civil ServiceNY
Elizabeth Hoffman 2014 NY Civil Service View Details
Cheryl Ray T
2014Higher Educ Services CorpNY
Cheryl Ray T2014 NY Higher Educ Services Corp View Details
Sharon Charland A
2014Department of StateNY
Sharon Charland A2014 NY Department of State View Details
Jennifer Everhart
2014Department of Motor VehiclesNY
Jennifer Everhart 2014 NY Department of Motor Vehicles View Details
Catherine Deaton L
2014Department of Motor VehiclesNY
Catherine Deaton L2014 NY Department of Motor Vehicles View Details
Brian Hofmann J
2011Taxation & FinanceNY
Brian Hofmann J2011 NY Taxation & Finance View Details
Barbara Polcare L
2011Taxation & FinanceNY
Barbara Polcare L2011 NY Taxation & Finance View Details
Joan Kasper M
2011Education DepartmentNY
Joan Kasper M2011 NY Education Department View Details
Lee Sharon Handy
2015Department Of Public SafetyCT
Lee Sharon Handy2015 CT Department Of Public Safety View Details
Kelly Kilventon P
2018Department Of Tax & FinanceNY
Kelly Kilventon P2018 NY Department Of Tax & Finance View Details
Jill Greene M
2022Military and Naval AffairsNY
Jill Greene M2022 NY Military and Naval Affairs View Details
Suzanne Calabrese W
2013Department of Motor VehiclesNY
Suzanne Calabrese W2013 NY Department of Motor Vehicles View Details
Lisa Anne Kedik
2013Department of Motor VehiclesNY
Lisa Anne Kedik 2013 NY Department of Motor Vehicles View Details
Elizabeth Hoffman
2013Civil ServiceNY
Elizabeth Hoffman 2013 NY Civil Service View Details
Marlene Stanisewski
2024Massachusetts Secretary of the CommonwealthMA
Marlene Stanisewski2024 MA Massachusetts Secretary of the Commonwealth View Details
Denise Sacco
2018City Of SomervilleMA
Denise Sacco2018 MA City Of Somerville View Details
Donshae Joyner L
2015Central OfficeNJ
Donshae Joyner L2015 NJ Central Office View Details
Lisa Anne Kedik
2014Department of Motor VehiclesNY
Lisa Anne Kedik 2014 NY Department of Motor Vehicles View Details
Angela Celeone
2012Housing and Community RenewalNY
Angela Celeone 2012 NY Housing and Community Renewal View Details
Tiffani Beza-gaffney
2017Department Of Civil ServiceNY
Tiffani Beza-gaffney2017 NY Department Of Civil Service View Details
Sabra Bryant D
2012Los Angeles CountyCA
Sabra Bryant D2012 CA Los Angeles County View Details
Jacqueline Calzone F
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Jacqueline Calzone F2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Denise Chowaniec
2021Central Connecticut State UniversityCT
Denise Chowaniec2021 CT Central Connecticut State University View Details
Joan Kasper M
2010Education DepartmentNY
Joan Kasper M2010 NY Education Department View Details
Brian Hofmann J
2010Taxation & FinanceNY
Brian Hofmann J2010 NY Taxation & Finance View Details
Barbara Polcare L
2010Taxation & FinanceNY
Barbara Polcare L2010 NY Taxation & Finance View Details
Edna Livingston M
2022Higher Education Services CorporationNY
Edna Livingston M2022 NY Higher Education Services Corporation View Details
Lisa Hickory M
2021City of WorcesterMA
Lisa Hickory M2021 MA City of Worcester View Details
Thomas Rubino J
2016University Of RutgersNJ
Thomas Rubino J2016 NJ University Of Rutgers View Details
Angela Jones D
2011Los Angeles CountyCA
Angela Jones D2011 CA Los Angeles County View Details
Gloria Azarcon A
2011Los Angeles CountyCA
Gloria Azarcon A2011 CA Los Angeles County View Details

Filters

State:


Employer: