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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Mary Mullin-Hope2019Connecticut State Department of CorrectionCT | Mary Mullin-Hope | 2019 | CT | Connecticut State Department of Correction | View Details |
Terry Spell L2024Connecticut State Department of CorrectionCT | Terry Spell L | 2024 | CT | Connecticut State Department of Correction | View Details |
Christina Angeli M2024Connecticut State Department of CorrectionCT | Christina Angeli M | 2024 | CT | Connecticut State Department of Correction | View Details |
Nicole Zuerblis R2022Connecticut State Department of CorrectionCT | Nicole Zuerblis R | 2022 | CT | Connecticut State Department of Correction | View Details |
Catherine Michaud2017Board Of RegentsCT | Catherine Michaud | 2017 | CT | Board Of Regents | View Details |
Daniel Schies R2016Department Of Environmental ProtectionCT | Daniel Schies R | 2016 | CT | Department Of Environmental Protection | View Details |
Deborah Wrogg M2022State of Connecticut Department of Developmental ServicesCT | Deborah Wrogg M | 2022 | CT | State of Connecticut Department of Developmental Services | View Details |
Quanita Polk M2020Connecticut State Department of CorrectionCT | Quanita Polk M | 2020 | CT | Connecticut State Department of Correction | View Details |
Donna Gibson-hancox A2016Board Of RegentsCT | Donna Gibson-hancox A | 2016 | CT | Board Of Regents | View Details |
Lauren Gurr2016Department Of Children And FamiliesCT | Lauren Gurr | 2016 | CT | Department Of Children And Families | View Details |
Nickson Renoncourt2022State of Connecticut Department of Developmental ServicesCT | Nickson Renoncourt | 2022 | CT | State of Connecticut Department of Developmental Services | View Details |
Elizabeth Jagiello2015Department Of Developmental ServicesCT | Elizabeth Jagiello | 2015 | CT | Department Of Developmental Services | View Details |
Edwards Sardea2022City of WaterburyCT | Edwards Sardea | 2022 | CT | City of Waterbury | View Details |
Rosemary Poplaski2022Connecticut State Department of Veterans' AffairsCT | Rosemary Poplaski | 2022 | CT | Connecticut State Department of Veterans' Affairs | View Details |
Becker Joyce2019Connecticut State Department of CorrectionCT | Becker Joyce | 2019 | CT | Connecticut State Department of Correction | View Details |
Mary Mullin-hope2017Department Of Developmental ServicesCT | Mary Mullin-hope | 2017 | CT | Department Of Developmental Services | View Details |
Karen Everett E2017Department Of Developmental ServicesCT | Karen Everett E | 2017 | CT | Department Of Developmental Services | View Details |
Cristina Casey T2017Department Of CorrectionCT | Cristina Casey T | 2017 | CT | Department Of Correction | View Details |
Michelle Plourde-davis S2015Secretary Of The StateCT | Michelle Plourde-davis S | 2015 | CT | Secretary Of The State | View Details |
Linda Mckeen S2015Department Of LaborCT | Linda Mckeen S | 2015 | CT | Department Of Labor | View Details |
Eileen Geletka2021Connecticut State Department of CorrectionCT | Eileen Geletka | 2021 | CT | Connecticut State Department of Correction | View Details |
Charese Bozeman L2017Department Of Developmental ServicesCT | Charese Bozeman L | 2017 | CT | Department Of Developmental Services | View Details |
Robert Clifford Chandler2021Connecticut State Department of CorrectionCT | Robert Clifford Chandler | 2021 | CT | Connecticut State Department of Correction | View Details |
D'lon Wilcox S2015Board Of RegentsCT | D'lon Wilcox S | 2015 | CT | Board Of Regents | View Details |
Cote Karen Eileen2019Connecticut State Department of CorrectionCT | Cote Karen Eileen | 2019 | CT | Connecticut State Department of Correction | View Details |
Kelly Ferreira A2016Department Of Developmental ServicesCT | Kelly Ferreira A | 2016 | CT | Department Of Developmental Services | View Details |
Aimee Teator Fissette2015Department Of CorrectionCT | Aimee Teator Fissette | 2015 | CT | Department Of Correction | View Details |
Nicole Stacey Anderson2017Department Of CorrectionCT | Nicole Stacey Anderson | 2017 | CT | Department Of Correction | View Details |
Catherine Michaud2017Department Of Mental Heath And Addiction ServicesCT | Catherine Michaud | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Monica Davis M2015Department Of Developmental ServicesCT | Monica Davis M | 2015 | CT | Department Of Developmental Services | View Details |
Barbara Tuckey M2016Department Of CorrectionCT | Barbara Tuckey M | 2016 | CT | Department Of Correction | View Details |
Joyce Becker2015Department Of CorrectionCT | Joyce Becker | 2015 | CT | Department Of Correction | View Details |
Dawn Rinaldi M2020Connecticut State Department of CorrectionCT | Dawn Rinaldi M | 2020 | CT | Connecticut State Department of Correction | View Details |
Robin Taylor L2016Department Of Administrative ServicesCT | Robin Taylor L | 2016 | CT | Department Of Administrative Services | View Details |
Nickson Renoncourt2020State of Connecticut Department of Developmental ServicesCT | Nickson Renoncourt | 2020 | CT | State of Connecticut Department of Developmental Services | View Details |
Maria Kovacs M2015Department Of CorrectionCT | Maria Kovacs M | 2015 | CT | Department Of Correction | View Details |
Timothy Sehi M2015Department Of CorrectionCT | Timothy Sehi M | 2015 | CT | Department Of Correction | View Details |
Jeffrey Jones H2015Department Of CorrectionCT | Jeffrey Jones H | 2015 | CT | Department Of Correction | View Details |
Elizabeth Jagiello2015Department Of CorrectionCT | Elizabeth Jagiello | 2015 | CT | Department Of Correction | View Details |
Quanita Polk M2015Department Of CorrectionCT | Quanita Polk M | 2015 | CT | Department Of Correction | View Details |
Theresa Foley J2015Department Of CorrectionCT | Theresa Foley J | 2015 | CT | Department Of Correction | View Details |
Kelly Ferreira A2022Connecticut State Department of CorrectionCT | Kelly Ferreira A | 2022 | CT | Connecticut State Department of Correction | View Details |
Deborah Wrogg M2023State of Connecticut Department of Developmental ServicesCT | Deborah Wrogg M | 2023 | CT | State of Connecticut Department of Developmental Services | View Details |
Laura Jean Cascio2023Connecticut State Department of CorrectionCT | Laura Jean Cascio | 2023 | CT | Connecticut State Department of Correction | View Details |
Cheryl Antonelli A2023State of Connecticut Department of Developmental ServicesCT | Cheryl Antonelli A | 2023 | CT | State of Connecticut Department of Developmental Services | View Details |
Concepcion Nayda J2019Connecticut State Department of CorrectionCT | Concepcion Nayda J | 2019 | CT | Connecticut State Department of Correction | View Details |
Mariola Szlanga K2019Connecticut State Department of CorrectionCT | Mariola Szlanga K | 2019 | CT | Connecticut State Department of Correction | View Details |
Eileen Daniels P2023Connecticut State Department of CorrectionCT | Eileen Daniels P | 2023 | CT | Connecticut State Department of Correction | View Details |
Ortiz Jeslianiriz Malave2023City of BridgeportCT | Ortiz Jeslianiriz Malave | 2023 | CT | City of Bridgeport | View Details |
Lisa Kielbasinski2017Department Of CorrectionCT | Lisa Kielbasinski | 2017 | CT | Department Of Correction | View Details |
Sylwia Wanat A2019Connecticut State Department of CorrectionCT | Sylwia Wanat A | 2019 | CT | Connecticut State Department of Correction | View Details |
Casey Cristina T2019Connecticut State Department of CorrectionCT | Casey Cristina T | 2019 | CT | Connecticut State Department of Correction | View Details |
Mary Mullin-hope2016Department Of Environmental ProtectionCT | Mary Mullin-hope | 2016 | CT | Department Of Environmental Protection | View Details |
Ortiz Lizmarie Ferrer2015Department Of Motor VehiclesCT | Ortiz Lizmarie Ferrer | 2015 | CT | Department Of Motor Vehicles | View Details |
Nancee Giannini2015Department Of Public SafetyCT | Nancee Giannini | 2015 | CT | Department Of Public Safety | View Details |
Sierra Oquendo2023City of BridgeportCT | Sierra Oquendo | 2023 | CT | City of Bridgeport | View Details |
Cas'Marie Vasquez2023City of BridgeportCT | Cas'Marie Vasquez | 2023 | CT | City of Bridgeport | View Details |
Nixia Neveu2024Connecticut State Department of Emergency Services and Public ProtectionCT | Nixia Neveu | 2024 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Gloria Folan J2015Board Of RegentsCT | Gloria Folan J | 2015 | CT | Board Of Regents | View Details |
George Miller B2024State of Connecticut Department of Children and FamiliesCT | George Miller B | 2024 | CT | State of Connecticut Department of Children and Families | View Details |