Search Connecticut mail services supervisor salary from 23 records in our salary database. Average mail services supervisor salary in Connecticut is $54,946 and salary for this job in Connecticut is usually between $57,174 and $63,754. Look up Connecticut mail services supervisor salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Anthony Brunetti L2021Southern Connecticut State UniversityCT | Anthony Brunetti L | 2021 | CT | Southern Connecticut State University | View Details |
John Wieleba C2020Department of Mental Health and Addiction ServicesCT | John Wieleba C | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Anthony Brunetti L2020Southern Connecticut State UniversityCT | Anthony Brunetti L | 2020 | CT | Southern Connecticut State University | View Details |
Carolyn Bolorin2020Connecticut Department of TransportationCT | Carolyn Bolorin | 2020 | CT | Connecticut Department of Transportation | View Details |
Frank Lazetera J2020Western Connecticut State UniversityCT | Frank Lazetera J | 2020 | CT | Western Connecticut State University | View Details |
Peter Clark D2015Board Of RegentsCT | Peter Clark D | 2015 | CT | Board Of Regents | View Details |
Peter Clark D2016Board Of RegentsCT | Peter Clark D | 2016 | CT | Board Of Regents | View Details |
John Wieleba C2016Department Of Mental Heath And Addiction ServicesCT | John Wieleba C | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Frank Lazetera J2016Board Of RegentsCT | Frank Lazetera J | 2016 | CT | Board Of Regents | View Details |
Carolyn Bolorin2016Department Of TransportationCT | Carolyn Bolorin | 2016 | CT | Department Of Transportation | View Details |
Anthony Brunetti L2016Board Of RegentsCT | Anthony Brunetti L | 2016 | CT | Board Of Regents | View Details |
Philip Pion L2020Connecticut State Department of Social ServicesCT | Philip Pion L | 2020 | CT | Connecticut State Department of Social Services | View Details |
Peter Clark D2017Board Of RegentsCT | Peter Clark D | 2017 | CT | Board Of Regents | View Details |
John Wieleba C2017Department Of Mental Heath And Addiction ServicesCT | John Wieleba C | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Carolyn Bolorin2017Department Of TransportationCT | Carolyn Bolorin | 2017 | CT | Department Of Transportation | View Details |
John Wieleba C2015Department Of Mental Heath And Addiction ServicesCT | John Wieleba C | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Philip Pion L2016Department Of Social ServicesCT | Philip Pion L | 2016 | CT | Department Of Social Services | View Details |
Frank Lazetera J2017Board Of RegentsCT | Frank Lazetera J | 2017 | CT | Board Of Regents | View Details |
Anthony Brunetti L2017Board Of RegentsCT | Anthony Brunetti L | 2017 | CT | Board Of Regents | View Details |
Frank Lazetera J2015Board Of RegentsCT | Frank Lazetera J | 2015 | CT | Board Of Regents | View Details |
Anthony Brunetti L2015Board Of RegentsCT | Anthony Brunetti L | 2015 | CT | Board Of Regents | View Details |
Faustino Flores2021Office of the State ComptrollerCT | Faustino Flores | 2021 | CT | Office of the State Comptroller | View Details |
Philip Pion L2017Department Of Social ServicesCT | Philip Pion L | 2017 | CT | Department Of Social Services | View Details |
Faustino Flores Jr2020Office of the State ComptrollerCT | Faustino Flores Jr | 2020 | CT | Office of the State Comptroller | View Details |
Katherine Arasimowicz A2020Central Connecticut State UniversityCT | Katherine Arasimowicz A | 2020 | CT | Central Connecticut State University | View Details |
John Insalaco A2017Board Of RegentsCT | John Insalaco A | 2017 | CT | Board Of Regents | View Details |
Carolyn Bolorin2015Department Of TransportationCT | Carolyn Bolorin | 2015 | CT | Department Of Transportation | View Details |
John Insalaco A2016Board Of RegentsCT | John Insalaco A | 2016 | CT | Board Of Regents | View Details |
Philip Pion L2015Department Of Social ServicesCT | Philip Pion L | 2015 | CT | Department Of Social Services | View Details |
John Insalaco A2015Board Of RegentsCT | John Insalaco A | 2015 | CT | Board Of Regents | View Details |
Dora Guilbeault T2022University of ConnecticutCT | Dora Guilbeault T | 2022 | CT | University of Connecticut | View Details |
Dora Guilbeault T2023University of ConnecticutCT | Dora Guilbeault T | 2023 | CT | University of Connecticut | View Details |
Guy Boyajian A2015Department Of Revenue ServicesCT | Guy Boyajian A | 2015 | CT | Department Of Revenue Services | View Details |
Katherine Arasimowicz A2023Central Connecticut State UniversityCT | Katherine Arasimowicz A | 2023 | CT | Central Connecticut State University | View Details |
Anthony Brunetti L2024Southern Connecticut State UniversityCT | Anthony Brunetti L | 2024 | CT | Southern Connecticut State University | View Details |
Katherine Arasimowicz A2022Central Connecticut State UniversityCT | Katherine Arasimowicz A | 2022 | CT | Central Connecticut State University | View Details |
Philip Pion L2023Connecticut State Department of Social ServicesCT | Philip Pion L | 2023 | CT | Connecticut State Department of Social Services | View Details |
Carolyn Bolorin2023Connecticut Department of TransportationCT | Carolyn Bolorin | 2023 | CT | Connecticut Department of Transportation | View Details |
Frank Lazetera J2023Western Connecticut State UniversityCT | Frank Lazetera J | 2023 | CT | Western Connecticut State University | View Details |
Philip Pion L2022Connecticut State Department of Social ServicesCT | Philip Pion L | 2022 | CT | Connecticut State Department of Social Services | View Details |
Anthony Brunetti L2023Southern Connecticut State UniversityCT | Anthony Brunetti L | 2023 | CT | Southern Connecticut State University | View Details |
Carolyn Bolorin2022Connecticut Department of TransportationCT | Carolyn Bolorin | 2022 | CT | Connecticut Department of Transportation | View Details |
John Wieleba C2022Department of Mental Health and Addiction ServicesCT | John Wieleba C | 2022 | CT | Department of Mental Health and Addiction Services | View Details |
Anthony Brunetti L2022Southern Connecticut State UniversityCT | Anthony Brunetti L | 2022 | CT | Southern Connecticut State University | View Details |
Frank Lazetera J2022Western Connecticut State UniversityCT | Frank Lazetera J | 2022 | CT | Western Connecticut State University | View Details |
Dora Guilbeault T2019University of ConnecticutCT | Dora Guilbeault T | 2019 | CT | University of Connecticut | View Details |
Faustino Flores2022Office of the State ComptrollerCT | Faustino Flores | 2022 | CT | Office of the State Comptroller | View Details |
Katherine Arasimowicz A2019Central Connecticut State UniversityCT | Katherine Arasimowicz A | 2019 | CT | Central Connecticut State University | View Details |
Anthony Brunetti L2019Southern Connecticut State UniversityCT | Anthony Brunetti L | 2019 | CT | Southern Connecticut State University | View Details |
Frank Lazetera J2019Western Connecticut State UniversityCT | Frank Lazetera J | 2019 | CT | Western Connecticut State University | View Details |
John Wieleba C2019Department of Mental Health and Addiction ServicesCT | John Wieleba C | 2019 | CT | Department of Mental Health and Addiction Services | View Details |
Carolyn Bolorin2019Connecticut Department of TransportationCT | Carolyn Bolorin | 2019 | CT | Connecticut Department of Transportation | View Details |
John Insalaco A2019Eastern Connecticut State UniversityCT | John Insalaco A | 2019 | CT | Eastern Connecticut State University | View Details |
Philip Pion L2019Connecticut State Department of Social ServicesCT | Philip Pion L | 2019 | CT | Connecticut State Department of Social Services | View Details |
John Insalaco A2020Eastern Connecticut State UniversityCT | John Insalaco A | 2020 | CT | Eastern Connecticut State University | View Details |
Taju Ballkishun2015Department Of Motor VehiclesCT | Taju Ballkishun | 2015 | CT | Department Of Motor Vehicles | View Details |
Joseph Cataldi A Jr2015State ComptrollerCT | Joseph Cataldi A Jr | 2015 | CT | State Comptroller | View Details |
John Insalaco A2020Eastern Connecticut State UniversityCT | John Insalaco A | 2020 | CT | Eastern Connecticut State University | View Details |
Hilda Ramos A2015Department Of Social ServicesCT | Hilda Ramos A | 2015 | CT | Department Of Social Services | View Details |
John Wieleba C2024Department of Mental Health and Addiction ServicesCT | John Wieleba C | 2024 | CT | Department of Mental Health and Addiction Services | View Details |