Connecticut Payroll Clerk Salary Lookup

Search Connecticut payroll clerk salary from 611 records in our salary database. Average payroll clerk salary in Connecticut is $72,236 and salary for this job in Connecticut is usually between $48,163 and $75,151. Look up Connecticut payroll clerk salary by name using the form below.


Payroll Clerk Salaries in Connecticut

NameYearStateEmployer
Stephanie Michel St
2016Department Of Mental Heath And Addiction ServicesCT
Stephanie Michel St2016 CT Department Of Mental Heath And Addiction Services View Details
Everett Karen E
2019State of Connecticut Department of Developmental ServicesCT
Everett Karen E2019 CT State of Connecticut Department of Developmental Services View Details
Cheryl Coe A
2020State of Connecticut Department of Developmental ServicesCT
Cheryl Coe A2020 CT State of Connecticut Department of Developmental Services View Details
Laura Prenez M
2020State of Connecticut Department of Developmental ServicesCT
Laura Prenez M2020 CT State of Connecticut Department of Developmental Services View Details
Madia-Li Banks-Battle N
2020State of Connecticut Department of Developmental ServicesCT
Madia-Li Banks-Battle N2020 CT State of Connecticut Department of Developmental Services View Details
Danielle Benham L
2023State of Connecticut Department of Developmental ServicesCT
Danielle Benham L2023 CT State of Connecticut Department of Developmental Services View Details
Nixia Neveu
2015Department Of Public SafetyCT
Nixia Neveu2015 CT Department Of Public Safety View Details
Christopher Tobia
2024City of WaterburyCT
Christopher Tobia2024 CT City of Waterbury View Details
Johnson Karen E
2019Connecticut State Department of CorrectionCT
Johnson Karen E2019 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
Karen Borg D
2015Department Of CorrectionCT
Karen Borg D2015 CT Department Of Correction View Details
Timothy Sehi M
2022Connecticut State Department of CorrectionCT
Timothy Sehi M2022 CT Connecticut State Department of Correction View Details
Rosemary Poplaski
2022State of Connecticut Department of Developmental ServicesCT
Rosemary Poplaski2022 CT State of Connecticut Department of Developmental Services View Details
Donna Kruszynski A
2016Department Of Developmental ServicesCT
Donna Kruszynski A2016 CT Department Of Developmental Services View Details
Brittany Claiborne M
2020State of Connecticut Department of Developmental ServicesCT
Brittany Claiborne M2020 CT State of Connecticut Department of Developmental Services View Details
Annette Mary Lyon
2023Connecticut State Department of CorrectionCT
Annette Mary Lyon2023 CT Connecticut State Department of Correction View Details
Catherine Garcia G
2016Department Of Mental Heath And Addiction ServicesCT
Catherine Garcia G2016 CT Department Of Mental Heath And Addiction Services View Details
Brittany Claiborne M
2021State of Connecticut Department of Developmental ServicesCT
Brittany Claiborne M2021 CT State of Connecticut Department of Developmental Services View Details
Diaz Elizabeth C
2019Department of Mental Health and Addiction ServicesCT
Diaz Elizabeth C2019 CT Department of Mental Health and Addiction Services View Details
Agata Zalot
2017Department Of Veterans' AffairsCT
Agata Zalot2017 CT Department Of Veterans' Affairs View Details
Rosemary Poplaski
2020State of Connecticut Department of Developmental ServicesCT
Rosemary Poplaski2020 CT State of Connecticut Department of Developmental Services View Details
Eileen Karen Cote
2015Department Of CorrectionCT
Eileen Karen Cote2015 CT Department Of Correction View Details
Elizabeth Jagiello
2019Connecticut State Department of CorrectionCT
Elizabeth Jagiello2019 CT Connecticut State Department of Correction View Details
Elizabeth Diaz C
2020Department of Mental Health and Addiction ServicesCT
Elizabeth Diaz C2020 CT Department of Mental Health and Addiction Services View Details
Crystal Santana L
2017Department Of Developmental ServicesCT
Crystal Santana L2017 CT Department Of Developmental Services View Details
Catherine Garcia G
2015Department Of Mental Heath And Addiction ServicesCT
Catherine Garcia G2015 CT Department Of Mental Heath And Addiction Services View Details
Rebecca Paul L
2022State of Connecticut Department of Children and FamiliesCT
Rebecca Paul L2022 CT State of Connecticut Department of Children and Families View Details
Latora Teel
2017Board Of RegentsCT
Latora Teel2017 CT Board Of Regents View Details
Julie Maguder
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Julie Maguder2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Bianca Garcia
2021City of BridgeportCT
Bianca Garcia2021 CT City of Bridgeport View Details
Kim Mcleod E
2017Department Of Mental Heath And Addiction ServicesCT
Kim Mcleod E2017 CT Department Of Mental Heath And Addiction Services View Details
Hanna Tanya
2019State of Connecticut Department of Developmental ServicesCT
Hanna Tanya2019 CT State of Connecticut Department of Developmental Services View Details
Sylwia Wanat A
2015Department Of CorrectionCT
Sylwia Wanat A2015 CT Department Of Correction View Details
Anne Lindsay F
2023State of Connecticut Department of Developmental ServicesCT
Anne Lindsay F2023 CT State of Connecticut Department of Developmental Services View Details
Nicole Rondeau
2016Attorney GeneralCT
Nicole Rondeau2016 CT Attorney General View Details
Amy Montanez
2022Connecticut State Department of CorrectionCT
Amy Montanez2022 CT Connecticut State Department of Correction View Details
Eileen Karen Cote
2015Department Of CorrectionCT
Eileen Karen Cote2015 CT Department Of Correction View Details
Aimee Teator Fissette
2016Department Of Developmental ServicesCT
Aimee Teator Fissette2016 CT Department Of Developmental Services View Details
Macy Lee
2021Town of Windsor LocksCT
Macy Lee2021 CT Town of Windsor Locks View Details
Rebecca Bocwinski L
2016Department Of Children And FamiliesCT
Rebecca Bocwinski L2016 CT Department Of Children And Families View Details
Nicole Zuerblis R
2024Connecticut State Department of CorrectionCT
Nicole Zuerblis R2024 CT Connecticut State Department of Correction View Details
Elizabeth Jagiello
2016Department Of CorrectionCT
Elizabeth Jagiello2016 CT Department Of Correction View Details
Kelly Ferreira A
2019Connecticut State Department of CorrectionCT
Kelly Ferreira A2019 CT Connecticut State Department of Correction View Details
Neveu Nixia
2019State of Connecticut Department of Developmental ServicesCT
Neveu Nixia2019 CT State of Connecticut Department of Developmental Services View Details
Michelle Plourde-davis S
2015Department Of Children And FamiliesCT
Michelle Plourde-davis S2015 CT Department Of Children And Families View Details
Laurie Chick J
2015Department Of Motor VehiclesCT
Laurie Chick J2015 CT Department Of Motor Vehicles View Details
Anderson Stacey Nicole
2019Connecticut State Department of CorrectionCT
Anderson Stacey Nicole2019 CT Connecticut State Department of Correction View Details
Mary Mullin-Hope
2019State of Connecticut Department of Developmental ServicesCT
Mary Mullin-Hope2019 CT State of Connecticut Department of Developmental Services View Details
Mary Mullin-Hope
2022Connecticut State Department of CorrectionCT
Mary Mullin-Hope2022 CT Connecticut State Department of Correction View Details
Heather Klemonski A
2015Department Of CorrectionCT
Heather Klemonski A2015 CT Department Of Correction View Details
Nixia Neveu
2020Connecticut State Department of CorrectionCT
Nixia Neveu2020 CT Connecticut State Department of Correction View Details
Matias Shelly-Ann
2022Connecticut State Department of CorrectionCT
Matias Shelly-Ann2022 CT Connecticut State Department of Correction View Details
Neveu Nixia
2019Connecticut State Department of CorrectionCT
Neveu Nixia2019 CT Connecticut State Department of Correction View Details
Kelly Ferreira A
2019State of Connecticut Department of Developmental ServicesCT
Kelly Ferreira A2019 CT State of Connecticut Department of Developmental Services View Details
Matias Shelly-Ann
2023Connecticut State Department of CorrectionCT
Matias Shelly-Ann2023 CT Connecticut State Department of Correction View Details
Melanie Anzalone M
2015Department Of Mental Heath And Addiction ServicesCT
Melanie Anzalone M2015 CT Department Of Mental Heath And Addiction Services View Details
Kelly Ferreira A
2016Department Of Developmental ServicesCT
Kelly Ferreira A2016 CT Department Of Developmental Services View Details
Eileen Karen Cote
2016Department Of CorrectionCT
Eileen Karen Cote2016 CT Department Of Correction View Details
Paul Tatham C
2024Connecticut State Department of CorrectionCT
Paul Tatham C2024 CT Connecticut State Department of Correction View Details
Michelle Neville A
2024Connecticut State Department of CorrectionCT
Michelle Neville A2024 CT Connecticut State Department of Correction View Details

Filters

Employer:



State:

Show All States