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
Carla Frett C
2017Department Of CorrectionCT
Carla Frett C2017 CT Department Of Correction View Details
Robin Demerchant J
2017Department Of Public SafetyCT
Robin Demerchant J2017 CT Department Of Public Safety View Details
Monique Anunobi-udealor
2015Department Of Public SafetyCT
Monique Anunobi-udealor2015 CT Department Of Public Safety View Details
Carla Frett C
2015Department Of CorrectionCT
Carla Frett C2015 CT Department Of Correction View Details
Quanita Polk M
2016Department Of CorrectionCT
Quanita Polk M2016 CT Department Of Correction View Details
Monique Anunobi-udealor
2016Department Of Public SafetyCT
Monique Anunobi-udealor2016 CT Department Of Public Safety View Details
Angela Finelli
2019Town of ClintonCT
Angela Finelli2019 CT Town of Clinton View Details
Quanita Polk M
2017Department Of CorrectionCT
Quanita Polk M2017 CT Department Of Correction View Details
Julia Sanandres
2021Connecticut State Department of CorrectionCT
Julia Sanandres2021 CT Connecticut State Department of Correction View Details
Robin Demerchant J
2016Department Of Public SafetyCT
Robin Demerchant J2016 CT Department Of Public Safety View Details
Devone Jackson
2017Department Of Public HealthCT
Devone Jackson2017 CT Department Of Public Health View Details
Linda D'addio A
2017Board Of RegentsCT
Linda D'addio A2017 CT Board Of Regents View Details
Bianca Garcia
2022City of BridgeportCT
Bianca Garcia2022 CT City of Bridgeport View Details
Elizabeth Jagiello
2017Department Of CorrectionCT
Elizabeth Jagiello2017 CT Department Of Correction View Details
Debra Coiteux F
2017Military DepartmentCT
Debra Coiteux F2017 CT Military Department View Details
Edwards Sardea
2024City of WaterburyCT
Edwards Sardea2024 CT City of Waterbury View Details
Kommaly Xayasone
2015Board Of RegentsCT
Kommaly Xayasone2015 CT Board Of Regents View Details
Rebecca Bocwinski L
2017Department Of Children And FamiliesCT
Rebecca Bocwinski L2017 CT Department Of Children And Families View Details
Carol Damelio J
2015Department Of Developmental ServicesCT
Carol Damelio J2015 CT Department Of Developmental Services View Details
Chun Dwyer
2022City of WaterburyCT
Chun Dwyer2022 CT City of Waterbury View Details
Marilyn Mull C
2017Department Of CorrectionCT
Marilyn Mull C2017 CT Department Of Correction View Details
Raquel Sanchez A
2020City of WaterburyCT
Raquel Sanchez A2020 CT City of Waterbury View Details
Nixia Neveu
2017Department Of Developmental ServicesCT
Nixia Neveu2017 CT Department Of Developmental Services View Details
Timothy Sehi M
2017Department Of CorrectionCT
Timothy Sehi M2017 CT Department Of Correction View Details
Corinne Jones H
2015Department Of Developmental ServicesCT
Corinne Jones H2015 CT Department Of Developmental Services View Details
Linda D'addio A
2016Board Of RegentsCT
Linda D'addio A2016 CT Board Of Regents View Details
Devone Jackson
2016Department Of Public HealthCT
Devone Jackson2016 CT Department Of Public Health View Details
Resa Murphy J
2015Board Of RegentsCT
Resa Murphy J2015 CT Board Of Regents View Details
Robin Taylor L
2015Department Of Administrative ServicesCT
Robin Taylor L2015 CT Department Of Administrative Services View Details
Nixia Neveu
2016Department Of Developmental ServicesCT
Nixia Neveu2016 CT Department Of Developmental Services View Details
Debra Coiteux F
2016Military DepartmentCT
Debra Coiteux F2016 CT Military Department View Details
Joshua Ochs S
2015Board Of RegentsCT
Joshua Ochs S2015 CT Board Of Regents View Details
Monique Anunobi-udealor
2017Department Of Public SafetyCT
Monique Anunobi-udealor2017 CT Department Of Public Safety View Details
Kerry Ann Mccaughey
2017University Of ConnecticutCT
Kerry Ann Mccaughey2017 CT University Of Connecticut View Details
Diana Jordan
2017Department Of CorrectionCT
Diana Jordan2017 CT Department Of Correction View Details
Mary Catherine Mendyka C
2015Department Of Children And FamiliesCT
Mary Catherine Mendyka C2015 CT Department Of Children And Families View Details
Maria Kovacs M
2017Department Of CorrectionCT
Maria Kovacs M2017 CT Department Of Correction View Details
Mary Mullin-Hope
2020Connecticut State Department of CorrectionCT
Mary Mullin-Hope2020 CT Connecticut State Department of Correction View Details
Eileen Karen Cote
2017Department Of CorrectionCT
Eileen Karen Cote2017 CT Department Of Correction View Details
Karen Everett E
2020State of Connecticut Department of Developmental ServicesCT
Karen Everett E2020 CT State of Connecticut Department of Developmental Services View Details
Aimee Teator Fissette
2017Department Of Developmental ServicesCT
Aimee Teator Fissette2017 CT Department Of Developmental Services View Details
Deborah Caliolo E
2016Department Of Developmental ServicesCT
Deborah Caliolo E2016 CT Department Of Developmental Services View Details
Kerry Ann Mccaughey
2016University Of ConnecticutCT
Kerry Ann Mccaughey2016 CT University Of Connecticut View Details
Joyce Becker
2015Department Of CorrectionCT
Joyce Becker2015 CT Department Of Correction View Details
Grace Demarco L
2016Division Of Criminal JusticeCT
Grace Demarco L2016 CT Division Of Criminal Justice View Details
Kelly Ferreira A
2017Department Of Developmental ServicesCT
Kelly Ferreira A2017 CT Department Of Developmental Services View Details
Lisa Collon
2020Town of SeymourCT
Lisa Collon2020 CT Town of Seymour View Details
Timothy Sehi M
2015Department Of CorrectionCT
Timothy Sehi M2015 CT Department Of Correction View Details
Melanie Rivera
2018City of MeridenCT
Melanie Rivera2018 CT City of Meriden View Details
Elizabeth Githinji C
2023Department of Mental Health and Addiction ServicesCT
Elizabeth Githinji C2023 CT Department of Mental Health and Addiction Services View Details
Colon Carmen I
2019City of BristolCT
Colon Carmen I2019 CT City of Bristol View Details
Robin Demerchant J
2015Department Of Public SafetyCT
Robin Demerchant J2015 CT Department Of Public Safety View Details
Donna Kruszynski A
2017Department Of Administrative ServicesCT
Donna Kruszynski A2017 CT Department Of Administrative Services View Details
Rose Parker M
2017Department Of Children And FamiliesCT
Rose Parker M2017 CT Department Of Children And Families View Details
Lisa Kielbasinski
2017Department Of CorrectionCT
Lisa Kielbasinski2017 CT Department Of Correction View Details
Martina Haiderer M
2015Board Of RegentsCT
Martina Haiderer M2015 CT Board Of Regents View Details
Cynthia Savino L
2017Department Of Revenue ServicesCT
Cynthia Savino L2017 CT Department Of Revenue Services View Details
Donna Kruszynski A
2015Department Of Developmental ServicesCT
Donna Kruszynski A2015 CT Department Of Developmental Services View Details
Maria Kovacs M
2020Connecticut State Department of CorrectionCT
Maria Kovacs M2020 CT Connecticut State Department of Correction View Details
Devone Jackson
2015Department Of Public HealthCT
Devone Jackson2015 CT Department Of Public Health View Details

Filters

Employer:



State:

Show All States