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
Julie Maguder
2016Department Of Public SafetyCT
Julie Maguder2016 CT Department Of Public Safety View Details
Michelle Plourde-davis S
2017Department Of Motor VehiclesCT
Michelle Plourde-davis S2017 CT Department Of Motor Vehicles View Details
Roger Rheaume C
2016Department Of Public SafetyCT
Roger Rheaume C2016 CT Department Of Public Safety View Details
Andrea Hubicska
2017City of BridgeportCT
Andrea Hubicska2017 CT City of Bridgeport View Details
Karen Hurlbert B
2016Department Of Mental Heath And Addiction ServicesCT
Karen Hurlbert B2016 CT Department Of Mental Heath And Addiction Services View Details
Marisol Sterling
2017City of BridgeportCT
Marisol Sterling2017 CT City of Bridgeport View Details
Lisa Taylor N
2016Department Of Mental Heath And Addiction ServicesCT
Lisa Taylor N2016 CT Department Of Mental Heath And Addiction Services View Details
Hunt Dawn M
2019Town of EnfieldCT
Hunt Dawn M2019 CT Town of Enfield View Details
Dawn Hunt M
2020Town of EnfieldCT
Dawn Hunt M2020 CT Town of Enfield View Details
Louis Leone T
2017Department Of Mental Heath And Addiction ServicesCT
Louis Leone T2017 CT Department Of Mental Heath And Addiction Services View Details
Gail Zipoli E
2017Board Of RegentsCT
Gail Zipoli E2017 CT Board Of Regents View Details
Magdiel Ortiz
2015Board Of RegentsCT
Magdiel Ortiz2015 CT Board Of Regents View Details
Brenda Donovan R
2017Department Of Revenue ServicesCT
Brenda Donovan R2017 CT Department Of Revenue Services View Details
Margaret Paonessa M
2016Board Of RegentsCT
Margaret Paonessa M2016 CT Board Of Regents View Details
Yolanda Crowder Y
2017Board Of RegentsCT
Yolanda Crowder Y2017 CT Board Of Regents View Details
Sally Eddy
2021City of WaterburyCT
Sally Eddy2021 CT City of Waterbury View Details
Henry Moss M
2017Board Of RegentsCT
Henry Moss M2017 CT Board Of Regents View Details
Gail Zipoli E
2016Board Of RegentsCT
Gail Zipoli E2016 CT Board Of Regents View Details
Joseph Moody
2024City of WaterburyCT
Joseph Moody2024 CT City of Waterbury View Details
Lisa Taylor N
2017Department Of Mental Heath And Addiction ServicesCT
Lisa Taylor N2017 CT Department Of Mental Heath And Addiction Services View Details
Kim Mcleod E
2016Department Of Mental Heath And Addiction ServicesCT
Kim Mcleod E2016 CT Department Of Mental Heath And Addiction Services View Details
Carmen Colon I
2023City of BristolCT
Carmen Colon I2023 CT City of Bristol View Details
Carol Damelio J
2016Department Of Developmental ServicesCT
Carol Damelio J2016 CT Department Of Developmental Services View Details
Melissa Plourde A
2020Connecticut State Department of CorrectionCT
Melissa Plourde A2020 CT Connecticut State Department of Correction View Details
Candida Morales
2018City of BridgeportCT
Candida Morales2018 CT City of Bridgeport View Details
Annette Mary Lyon
2024Connecticut State Department of CorrectionCT
Annette Mary Lyon2024 CT Connecticut State Department of Correction View Details
Robert Augusta C
2015Department Of Mental Heath And Addiction ServicesCT
Robert Augusta C2015 CT Department Of Mental Heath And Addiction Services View Details
Nixia Neveu
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Nixia Neveu2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Bethany Shriro
2024City of WaterburyCT
Bethany Shriro2024 CT City of Waterbury View Details
Candida Morales
2019City of BridgeportCT
Candida Morales2019 CT City of Bridgeport View Details
Kathleen Nicholson P
2017Board Of RegentsCT
Kathleen Nicholson P2017 CT Board Of Regents View Details
Leda Keeney
2024Town of OrangeCT
Leda Keeney2024 CT Town of Orange View Details
Gail Macdonald P
2016Department Of Public HealthCT
Gail Macdonald P2016 CT Department Of Public Health View Details
George Miller B Jr
2016Department Of Children And FamiliesCT
George Miller B Jr2016 CT Department Of Children And Families View Details
Carol Damelio J
2017Department Of Developmental ServicesCT
Carol Damelio J2017 CT Department Of Developmental Services View Details
George Miller B Jr
2017Department Of Children And FamiliesCT
George Miller B Jr2017 CT Department Of Children And Families View Details
Carol Gaylor A
2015University Of ConnecticutCT
Carol Gaylor A2015 CT University Of Connecticut View Details
Tatiana Urena E
2021City of BridgeportCT
Tatiana Urena E2021 CT City of Bridgeport View Details
Gail Macdonald P
2017Department Of Public HealthCT
Gail Macdonald P2017 CT Department Of Public Health View Details
Judie Nowzarinezhad W
2017Department Of LaborCT
Judie Nowzarinezhad W2017 CT Department Of Labor View Details
Joseph Moody
2022City of WaterburyCT
Joseph Moody2022 CT City of Waterbury View Details
Joanna Piotrowska
2016Department Of CorrectionCT
Joanna Piotrowska2016 CT Department Of Correction View Details
Kelly Ferreira A
2021Connecticut State Department of CorrectionCT
Kelly Ferreira A2021 CT Connecticut State Department of Correction View Details
Raquel Sanchez
2021City of WaterburyCT
Raquel Sanchez2021 CT City of Waterbury View Details
Bethany Shriro
2022City of WaterburyCT
Bethany Shriro2022 CT City of Waterbury View Details
Mariola Szlanga K
2016Department Of CorrectionCT
Mariola Szlanga K2016 CT Department Of Correction View Details
Louis Leone T
2016Department Of Mental Heath And Addiction ServicesCT
Louis Leone T2016 CT Department Of Mental Heath And Addiction Services View Details
Roger Rheaume C
2015Department Of Public SafetyCT
Roger Rheaume C2015 CT Department Of Public Safety View Details
Mary Catherine Mendyka C
2017Department Of Children And FamiliesCT
Mary Catherine Mendyka C2017 CT Department Of Children And Families View Details
Mary Catherine Mendyka
2020State of Connecticut Department of Children and FamiliesCT
Mary Catherine Mendyka2020 CT State of Connecticut Department of Children and Families View Details
Carmen Colon I
2022City of BristolCT
Carmen Colon I2022 CT City of Bristol View Details
Carla Frett C
2021Connecticut State Department of CorrectionCT
Carla Frett C2021 CT Connecticut State Department of Correction View Details
Yolanda Crowder Y
2015Board Of RegentsCT
Yolanda Crowder Y2015 CT Board Of Regents View Details
Karen Everett E
2024State of Connecticut Department of Developmental ServicesCT
Karen Everett E2024 CT State of Connecticut Department of Developmental Services View Details
Kathleen Nicholson P
2016Board Of RegentsCT
Kathleen Nicholson P2016 CT Board Of Regents View Details
Brenda Donovan R
2015Department Of Revenue ServicesCT
Brenda Donovan R2015 CT Department Of Revenue Services View Details
Sally Eddy J
2020City of WaterburyCT
Sally Eddy J2020 CT City of Waterbury View Details
Margaret Paonessa M
2015Board Of RegentsCT
Margaret Paonessa M2015 CT Board Of Regents View Details
Timothy Sehi M
2021Connecticut State Department of CorrectionCT
Timothy Sehi M2021 CT Connecticut State Department of Correction View Details
Henry Moss M
2015Board Of RegentsCT
Henry Moss M2015 CT Board Of Regents View Details

Filters

Employer:



State:

Show All States