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
Darlene Schwarm F
2017Attorney GeneralCT
Darlene Schwarm F2017 CT Attorney General View Details
Anne Lindsay F
2022State of Connecticut Department of Developmental ServicesCT
Anne Lindsay F2022 CT State of Connecticut Department of Developmental Services View Details
Catherine Garcia G
2022Department of Mental Health and Addiction ServicesCT
Catherine Garcia G2022 CT Department of Mental Health and Addiction Services View Details
Jessica Ann Pirt
2023Connecticut State Department of CorrectionCT
Jessica Ann Pirt2023 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
Sonia Dacosta
2023Connecticut State Department of CorrectionCT
Sonia Dacosta2023 CT Connecticut State Department of Correction View Details
Stephanie Michel St
2015Department Of Mental Heath And Addiction ServicesCT
Stephanie Michel St2015 CT Department Of Mental Heath And Addiction Services View Details
Laura Prenez M
2022State of Connecticut Department of Developmental ServicesCT
Laura Prenez M2022 CT State of Connecticut Department of Developmental Services View Details
Rosemary Poplaski
2023Connecticut State Department of Veterans' AffairsCT
Rosemary Poplaski2023 CT Connecticut State Department of Veterans' Affairs View Details
Karen Hurlbert B
2017Department Of Mental Heath And Addiction ServicesCT
Karen Hurlbert B2017 CT Department Of Mental Heath And Addiction Services View Details
Nicole Zuerblis R
2023Connecticut State Department of CorrectionCT
Nicole Zuerblis R2023 CT Connecticut State Department of Correction View Details
Carol Taylor A
2016Department Of Children And FamiliesCT
Carol Taylor A2016 CT Department Of Children And Families View Details
Karen Hurlbert B
2019Department of Mental Health and Addiction ServicesCT
Karen Hurlbert B2019 CT Department of Mental Health and Addiction Services View Details
Roger Rheaume C
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Roger Rheaume C2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Julie Maguder
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Julie Maguder2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Augusta Robert C
2019Department of Mental Health and Addiction ServicesCT
Augusta Robert C2019 CT Department of Mental Health and Addiction Services View Details
Susan Nightingale M
2019Department of Mental Health and Addiction ServicesCT
Susan Nightingale M2019 CT Department of Mental Health and Addiction Services View Details
Susan Bergeron C
2019Connecticut State Department of CorrectionCT
Susan Bergeron C2019 CT Connecticut State Department of Correction View Details
Catherine Cidela G
2019State of Connecticut Department of Developmental ServicesCT
Catherine Cidela G2019 CT State of Connecticut Department of Developmental Services View Details
Jessica Ann Pirt
2022Connecticut State Department of CorrectionCT
Jessica Ann Pirt2022 CT Connecticut State Department of Correction View Details
Kelly Ferreira A
2016Department Of LaborCT
Kelly Ferreira A2016 CT Department Of Labor View Details
Karen Eileen Cote
2022Connecticut State Department of CorrectionCT
Karen Eileen Cote2022 CT Connecticut State Department of Correction View Details
Amy Montanez
2023Connecticut State Department of CorrectionCT
Amy Montanez2023 CT Connecticut State Department of Correction View Details
Eileen Geletka
2022Connecticut State Department of CorrectionCT
Eileen Geletka2022 CT Connecticut State Department of Correction View Details
Miller George B Jr
2019State of Connecticut Department of Children and FamiliesCT
Miller George B Jr2019 CT State of Connecticut Department of Children and Families View Details
Agata Zalot
2019Connecticut State Department of Veterans' AffairsCT
Agata Zalot2019 CT Connecticut State Department of Veterans' Affairs View Details
Leone Louis T
2019Department of Mental Health and Addiction ServicesCT
Leone Louis T2019 CT Department of Mental Health and Addiction Services View Details
Sonia Dacosta
2022Connecticut State Department of CorrectionCT
Sonia Dacosta2022 CT Connecticut State Department of Correction View Details
Charese Bozeman L
2016Department Of Developmental ServicesCT
Charese Bozeman L2016 CT Department Of Developmental Services View Details
Donna Kruszynski A
2016Department Of Administrative ServicesCT
Donna Kruszynski A2016 CT Department Of Administrative Services View Details
Marilyn Mull C
2020Connecticut State Department of CorrectionCT
Marilyn Mull C2020 CT Connecticut State Department of Correction View Details
Sylwia Wanat A
2015Department Of CorrectionCT
Sylwia Wanat A2015 CT Department Of Correction View Details
Mary Mullin-hope
2016Department Of CorrectionCT
Mary Mullin-hope2016 CT Department Of Correction View Details
Marilyn Mull C
2015Department Of CorrectionCT
Marilyn Mull C2015 CT Department Of Correction View Details
Tujuana Evans D
2020City of WaterburyCT
Tujuana Evans D2020 CT City of Waterbury View Details
Robin Demerchant J
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Robin Demerchant J2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Polk Quanita M
2019Connecticut State Department of CorrectionCT
Polk Quanita M2019 CT Connecticut State Department of Correction View Details
Joanna Piotrowska
2019Connecticut State Department of CorrectionCT
Joanna Piotrowska2019 CT Connecticut State Department of Correction View Details
Peter Devaux
2016Department Of Mental Heath And Addiction ServicesCT
Peter Devaux2016 CT Department Of Mental Heath And Addiction Services View Details
Stephanie Michel St
2016Department Of Mental Heath And Addiction ServicesCT
Stephanie Michel St2016 CT Department Of Mental Heath And Addiction Services View Details
Kelly Reynolds H
2015Department Of Revenue ServicesCT
Kelly Reynolds H2015 CT Department Of Revenue Services View Details
Jose Cotto M
2016Department Of Children And FamiliesCT
Jose Cotto M2016 CT Department Of Children And Families View Details
Sylwia Wanat A
2016Department Of CorrectionCT
Sylwia Wanat A2016 CT Department Of Correction View Details
Deborah Caliolo E
2017Department Of Developmental ServicesCT
Deborah Caliolo E2017 CT Department Of Developmental Services View Details
Tanya Hanna
2016Department Of Developmental ServicesCT
Tanya Hanna2016 CT Department Of Developmental Services View Details
Carla Frett C
2019Connecticut State Department of CorrectionCT
Carla Frett C2019 CT Connecticut State Department of Correction View Details
Marilyn Mull C
2019Connecticut State Department of CorrectionCT
Marilyn Mull C2019 CT Connecticut State Department of Correction View Details
Timothy Sehi M
2019Connecticut State Department of CorrectionCT
Timothy Sehi M2019 CT Connecticut State Department of Correction View Details
Monique Anunobi-Udealor
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Monique Anunobi-Udealor2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Mary Catherine Mendyka C
2019State of Connecticut Department of Children and FamiliesCT
Mary Catherine Mendyka C2019 CT State of Connecticut Department of Children and Families View Details
Rebecca Bocwinski L
2019State of Connecticut Department of Children and FamiliesCT
Rebecca Bocwinski L2019 CT State of Connecticut Department of Children and Families View Details
Jose Cotto M
2016Department Of Children And FamiliesCT
Jose Cotto M2016 CT Department Of Children And Families View Details
Nixia Neveu
2015Department Of Developmental ServicesCT
Nixia Neveu2015 CT Department Of Developmental Services View Details
Carol Gaylor A
2017University Of ConnecticutCT
Carol Gaylor A2017 CT University Of Connecticut View Details
Maria Kovacs M
2019Connecticut State Department of CorrectionCT
Maria Kovacs M2019 CT Connecticut State Department of Correction View Details
Lisa Kielbasinski
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Lisa Kielbasinski2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Garcia Catherine G
2019Department of Mental Health and Addiction ServicesCT
Garcia Catherine G2019 CT Department of Mental Health and Addiction Services View Details
Aimee Teator Fissette
2019State of Connecticut Department of Developmental ServicesCT
Aimee Teator Fissette2019 CT State of Connecticut Department of Developmental Services View Details
Michel Stephanie St
2019Department of Mental Health and Addiction ServicesCT
Michel Stephanie St2019 CT Department of Mental Health and Addiction Services View Details
Marilyn Mull C
2015Department Of CorrectionCT
Marilyn Mull C2015 CT Department Of Correction View Details

Filters

Employer:



State:

Show All States