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
Judie Nowzarinezhad W
2016Department Of LaborCT
Judie Nowzarinezhad W2016 CT Department Of Labor View Details
Julie Maguder
2015Department Of Public SafetyCT
Julie Maguder2015 CT Department Of Public Safety View Details
Rosemarie Soucy
2015Department Of Developmental ServicesCT
Rosemarie Soucy2015 CT Department Of Developmental Services View Details
Agata Zalot
2016Department Of Developmental ServicesCT
Agata Zalot2016 CT Department Of Developmental Services View Details
George Miller B Jr
2015Department Of Children And FamiliesCT
George Miller B Jr2015 CT Department Of Children And Families View Details
Catherine Cidela G
2015Department Of Developmental ServicesCT
Catherine Cidela G2015 CT Department Of Developmental Services View Details
Eula Theresa J
2019Town of MadisonCT
Eula Theresa J2019 CT Town of Madison View Details
Catherine Garcia G
2020Department of Mental Health and Addiction ServicesCT
Catherine Garcia G2020 CT Department of Mental Health and Addiction Services View Details
Mary Catherine Mendyka C
2016Department Of Children And FamiliesCT
Mary Catherine Mendyka C2016 CT Department Of Children And Families View Details
Louis Leone T
2015Department Of Mental Heath And Addiction ServicesCT
Louis Leone T2015 CT Department Of Mental Heath And Addiction Services View Details
Tanya Hanna
2015Department Of Developmental ServicesCT
Tanya Hanna2015 CT Department Of Developmental Services View Details
Joanna Piotrowska
2015Department Of CorrectionCT
Joanna Piotrowska2015 CT Department Of Correction View Details
Jaime Golanski-Zmijewski J
2021State of Connecticut Department of Developmental ServicesCT
Jaime Golanski-Zmijewski J2021 CT State of Connecticut Department of Developmental Services View Details
Melanie Anzalone M
2023Department of Mental Health and Addiction ServicesCT
Melanie Anzalone M2023 CT Department of Mental Health and Addiction Services View Details
Kim Mcleod E
2015Department Of Mental Heath And Addiction ServicesCT
Kim Mcleod E2015 CT Department Of Mental Heath And Addiction Services View Details
Mariola Szlanga K
2015Department Of CorrectionCT
Mariola Szlanga K2015 CT Department Of Correction View Details
Carmen Colon I
2021City of BristolCT
Carmen Colon I2021 CT City of Bristol View Details
Karen Hurlbert B
2015Department Of Mental Heath And Addiction ServicesCT
Karen Hurlbert B2015 CT Department Of Mental Heath And Addiction Services View Details
Barbara Tuckey M
2015Department Of CorrectionCT
Barbara Tuckey M2015 CT Department Of Correction View Details
Gail Macdonald P
2015Department Of Public HealthCT
Gail Macdonald P2015 CT Department Of Public Health View Details
Candida Morales
2017City of BridgeportCT
Candida Morales2017 CT City of Bridgeport View Details
Joyce Becker
2017Department Of CorrectionCT
Joyce Becker2017 CT Department Of Correction View Details
Dorinda Lawrence-Shaw
2024City of BridgeportCT
Dorinda Lawrence-Shaw2024 CT City of Bridgeport View Details
Kommaly Xayasone
2017Board Of RegentsCT
Kommaly Xayasone2017 CT Board Of Regents View Details
Carla Frett C
2016Department Of CorrectionCT
Carla Frett C2016 CT Department Of Correction View Details
Resa Murphy J
2017Board Of RegentsCT
Resa Murphy J2017 CT Board Of Regents View Details
Timothy Sehi M
2016Department Of CorrectionCT
Timothy Sehi M2016 CT Department Of Correction View Details
Joshua Ochs S
2017Board Of RegentsCT
Joshua Ochs S2017 CT Board Of Regents View Details
Cheryl Coe A
2021State of Connecticut Department of Developmental ServicesCT
Cheryl Coe A2021 CT State of Connecticut Department of Developmental Services View Details
Kommaly Xayasone
2016Board Of RegentsCT
Kommaly Xayasone2016 CT Board Of Regents View Details
Diane Lukonis
2018Town Of WallingfordCT
Diane Lukonis2018 CT Town Of Wallingford View Details
Stephanie Michel St
2017Department Of Mental Heath And Addiction ServicesCT
Stephanie Michel St2017 CT Department Of Mental Heath And Addiction Services View Details
Madia-Li Banks-Battle N
2021State of Connecticut Department of Developmental ServicesCT
Madia-Li Banks-Battle N2021 CT State of Connecticut Department of Developmental Services View Details
Judie Nowzarinezhad W
2015Department Of LaborCT
Judie Nowzarinezhad W2015 CT Department Of Labor View Details
Marjorie Orduz E
2015Department Of CorrectionCT
Marjorie Orduz E2015 CT Department Of Correction View Details
Carla Frett C
2020Connecticut State Department of CorrectionCT
Carla Frett C2020 CT Connecticut State Department of Correction View Details
Rivera Melanie
2019City of MeridenCT
Rivera Melanie2019 CT City of Meriden View Details
Karen Everett E
2021State of Connecticut Department of Developmental ServicesCT
Karen Everett E2021 CT State of Connecticut Department of Developmental Services View Details
Kathleen Nicholson P
2015Board Of RegentsCT
Kathleen Nicholson P2015 CT Board Of Regents View Details
Catherine Garcia G
2017Department Of Mental Heath And Addiction ServicesCT
Catherine Garcia G2017 CT Department Of Mental Heath And Addiction Services View Details
Resa Murphy J
2016Board Of RegentsCT
Resa Murphy J2016 CT Board Of Regents View Details
Anne Lindsay F
2021State of Connecticut Department of Developmental ServicesCT
Anne Lindsay F2021 CT State of Connecticut Department of Developmental Services View Details
Maria Kovacs M
2016Department Of CorrectionCT
Maria Kovacs M2016 CT Department Of Correction View Details
Joshua Ochs S
2016Board Of RegentsCT
Joshua Ochs S2016 CT Board Of Regents View Details
Carmen Colon I
2020City of BristolCT
Carmen Colon I2020 CT City of Bristol View Details
Jessica Ann Pirt
2021Connecticut State Department of CorrectionCT
Jessica Ann Pirt2021 CT Connecticut State Department of Correction View Details
Kelly Ferreira A
2020Connecticut State Department of CorrectionCT
Kelly Ferreira A2020 CT Connecticut State Department of Correction View Details
Nickson Renoncourt
2021State of Connecticut Department of Developmental ServicesCT
Nickson Renoncourt2021 CT State of Connecticut Department of Developmental Services View Details
Laura Prenez M
2021State of Connecticut Department of Developmental ServicesCT
Laura Prenez M2021 CT State of Connecticut Department of Developmental Services View Details
Timothy Sehi M
2020Connecticut State Department of CorrectionCT
Timothy Sehi M2020 CT Connecticut State Department of Correction View Details
Angela Finelli
2020Town of ClintonCT
Angela Finelli2020 CT Town of Clinton View Details
Martina Haiderer M
2016Board Of RegentsCT
Martina Haiderer M2016 CT Board Of Regents View Details
Mary Mullin-Hope
2021Connecticut State Department of CorrectionCT
Mary Mullin-Hope2021 CT Connecticut State Department of Correction View Details
Joanna Piotrowska
2017Department Of CorrectionCT
Joanna Piotrowska2017 CT Department Of Correction View Details
Lisa Kielbasinski
2016Department Of CorrectionCT
Lisa Kielbasinski2016 CT Department Of Correction View Details
Marisel Perez
2021Connecticut State Department of CorrectionCT
Marisel Perez2021 CT Connecticut State Department of Correction View Details
Jose Cotto M
2017Department Of Children And FamiliesCT
Jose Cotto M2017 CT Department Of Children And Families View Details
Agata Zalot
2015Department Of Developmental ServicesCT
Agata Zalot2015 CT Department Of Developmental Services View Details
Van Nguyen
2015Department Of CorrectionCT
Van Nguyen2015 CT Department Of Correction View Details
Marilyn Mull C
2016Department Of CorrectionCT
Marilyn Mull C2016 CT Department Of Correction View Details

Filters

Employer:



State:

Show All States