Connecticut Payroll Clerk Salary Lookup

Search Connecticut payroll clerk salary from 345 records in our salary database. Average payroll clerk salary in Connecticut is $49,619 and salary for this job in Connecticut is usually between $43,285 and $75,151. Look up Connecticut payroll clerk salary by name using the form below.


Payroll Clerk Salaries in Connecticut

NameYearStateEmployer
Mary Mullin-Hope
2019Connecticut State Department of CorrectionCT
Mary Mullin-Hope2019 CT Connecticut State Department of Correction View Details
Terry Spell L
2024Connecticut State Department of CorrectionCT
Terry Spell L2024 CT Connecticut State Department of Correction View Details
Christina Angeli M
2024Connecticut State Department of CorrectionCT
Christina Angeli M2024 CT Connecticut State Department of Correction View Details
Nicole Zuerblis R
2022Connecticut State Department of CorrectionCT
Nicole Zuerblis R2022 CT Connecticut State Department of Correction View Details
Catherine Michaud
2017Board Of RegentsCT
Catherine Michaud2017 CT Board Of Regents View Details
Daniel Schies R
2016Department Of Environmental ProtectionCT
Daniel Schies R2016 CT Department Of Environmental Protection View Details
Deborah Wrogg M
2022State of Connecticut Department of Developmental ServicesCT
Deborah Wrogg M2022 CT State of Connecticut Department of Developmental Services View Details
Quanita Polk M
2020Connecticut State Department of CorrectionCT
Quanita Polk M2020 CT Connecticut State Department of Correction View Details
Donna Gibson-hancox A
2016Board Of RegentsCT
Donna Gibson-hancox A2016 CT Board Of Regents View Details
Lauren Gurr
2016Department Of Children And FamiliesCT
Lauren Gurr2016 CT Department Of Children And Families View Details
Nickson Renoncourt
2022State of Connecticut Department of Developmental ServicesCT
Nickson Renoncourt2022 CT State of Connecticut Department of Developmental Services View Details
Elizabeth Jagiello
2015Department Of Developmental ServicesCT
Elizabeth Jagiello2015 CT Department Of Developmental Services View Details
Edwards Sardea
2022City of WaterburyCT
Edwards Sardea2022 CT City of Waterbury View Details
Rosemary Poplaski
2022Connecticut State Department of Veterans' AffairsCT
Rosemary Poplaski2022 CT Connecticut State Department of Veterans' Affairs View Details
Becker Joyce
2019Connecticut State Department of CorrectionCT
Becker Joyce2019 CT Connecticut State Department of Correction View Details
Mary Mullin-hope
2017Department Of Developmental ServicesCT
Mary Mullin-hope2017 CT Department Of Developmental Services View Details
Karen Everett E
2017Department Of Developmental ServicesCT
Karen Everett E2017 CT Department Of Developmental Services View Details
Cristina Casey T
2017Department Of CorrectionCT
Cristina Casey T2017 CT Department Of Correction View Details
Michelle Plourde-davis S
2015Secretary Of The StateCT
Michelle Plourde-davis S2015 CT Secretary Of The State View Details
Linda Mckeen S
2015Department Of LaborCT
Linda Mckeen S2015 CT Department Of Labor View Details
Eileen Geletka
2021Connecticut State Department of CorrectionCT
Eileen Geletka2021 CT Connecticut State Department of Correction View Details
Charese Bozeman L
2017Department Of Developmental ServicesCT
Charese Bozeman L2017 CT Department Of Developmental Services View Details
Robert Clifford Chandler
2021Connecticut State Department of CorrectionCT
Robert Clifford Chandler2021 CT Connecticut State Department of Correction View Details
D'lon Wilcox S
2015Board Of RegentsCT
D'lon Wilcox S2015 CT Board Of Regents View Details
Cote Karen Eileen
2019Connecticut State Department of CorrectionCT
Cote Karen Eileen2019 CT Connecticut State Department of Correction View Details
Kelly Ferreira A
2016Department Of Developmental ServicesCT
Kelly Ferreira A2016 CT Department Of Developmental Services View Details
Aimee Teator Fissette
2015Department Of CorrectionCT
Aimee Teator Fissette2015 CT Department Of Correction View Details
Nicole Stacey Anderson
2017Department Of CorrectionCT
Nicole Stacey Anderson2017 CT Department Of Correction View Details
Catherine Michaud
2017Department Of Mental Heath And Addiction ServicesCT
Catherine Michaud2017 CT Department Of Mental Heath And Addiction Services View Details
Monica Davis M
2015Department Of Developmental ServicesCT
Monica Davis M2015 CT Department Of Developmental Services View Details
Barbara Tuckey M
2016Department Of CorrectionCT
Barbara Tuckey M2016 CT Department Of Correction View Details
Joyce Becker
2015Department Of CorrectionCT
Joyce Becker2015 CT Department Of Correction View Details
Dawn Rinaldi M
2020Connecticut State Department of CorrectionCT
Dawn Rinaldi M2020 CT Connecticut State Department of Correction View Details
Robin Taylor L
2016Department Of Administrative ServicesCT
Robin Taylor L2016 CT Department Of Administrative Services View Details
Nickson Renoncourt
2020State of Connecticut Department of Developmental ServicesCT
Nickson Renoncourt2020 CT State of Connecticut Department of Developmental Services View Details
Maria Kovacs M
2015Department Of CorrectionCT
Maria Kovacs M2015 CT Department Of Correction View Details
Timothy Sehi M
2015Department Of CorrectionCT
Timothy Sehi M2015 CT Department Of Correction View Details
Jeffrey Jones H
2015Department Of CorrectionCT
Jeffrey Jones H2015 CT Department Of Correction View Details
Elizabeth Jagiello
2015Department Of CorrectionCT
Elizabeth Jagiello2015 CT Department Of Correction View Details
Quanita Polk M
2015Department Of CorrectionCT
Quanita Polk M2015 CT Department Of Correction View Details
Theresa Foley J
2015Department Of CorrectionCT
Theresa Foley J2015 CT Department Of Correction View Details
Kelly Ferreira A
2022Connecticut State Department of CorrectionCT
Kelly Ferreira A2022 CT Connecticut State Department of Correction View Details
Deborah Wrogg M
2023State of Connecticut Department of Developmental ServicesCT
Deborah Wrogg M2023 CT State of Connecticut Department of Developmental Services View Details
Laura Jean Cascio
2023Connecticut State Department of CorrectionCT
Laura Jean Cascio2023 CT Connecticut State Department of Correction View Details
Cheryl Antonelli A
2023State of Connecticut Department of Developmental ServicesCT
Cheryl Antonelli A2023 CT State of Connecticut Department of Developmental Services View Details
Concepcion Nayda J
2019Connecticut State Department of CorrectionCT
Concepcion Nayda J2019 CT Connecticut State Department of Correction View Details
Mariola Szlanga K
2019Connecticut State Department of CorrectionCT
Mariola Szlanga K2019 CT Connecticut State Department of Correction View Details
Eileen Daniels P
2023Connecticut State Department of CorrectionCT
Eileen Daniels P2023 CT Connecticut State Department of Correction View Details
Ortiz Jeslianiriz Malave
2023City of BridgeportCT
Ortiz Jeslianiriz Malave2023 CT City of Bridgeport View Details
Lisa Kielbasinski
2017Department Of CorrectionCT
Lisa Kielbasinski2017 CT Department Of Correction View Details
Sylwia Wanat A
2019Connecticut State Department of CorrectionCT
Sylwia Wanat A2019 CT Connecticut State Department of Correction View Details
Casey Cristina T
2019Connecticut State Department of CorrectionCT
Casey Cristina T2019 CT Connecticut State Department of Correction View Details
Mary Mullin-hope
2016Department Of Environmental ProtectionCT
Mary Mullin-hope2016 CT Department Of Environmental Protection View Details
Ortiz Lizmarie Ferrer
2015Department Of Motor VehiclesCT
Ortiz Lizmarie Ferrer2015 CT Department Of Motor Vehicles View Details
Nancee Giannini
2015Department Of Public SafetyCT
Nancee Giannini2015 CT Department Of Public Safety View Details
Sierra Oquendo
2023City of BridgeportCT
Sierra Oquendo2023 CT City of Bridgeport View Details
Cas'Marie Vasquez
2023City of BridgeportCT
Cas'Marie Vasquez2023 CT City of Bridgeport View Details
Nixia Neveu
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Nixia Neveu2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Gloria Folan J
2015Board Of RegentsCT
Gloria Folan J2015 CT Board Of Regents View Details
George Miller B
2024State of Connecticut Department of Children and FamiliesCT
George Miller B2024 CT State of Connecticut Department of Children and Families View Details

Filters

Employer:



State:

Show All States