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
Patricia Mastri
2017City of BridgeportCT
Patricia Mastri2017 CT City of Bridgeport View Details
Doris Estephan
2017City of BridgeportCT
Doris Estephan2017 CT City of Bridgeport View Details
Diana Jordan
2016Department Of CorrectionCT
Diana Jordan2016 CT Department Of Correction View Details
Louis Leone T
2021Department of Mental Health and Addiction ServicesCT
Louis Leone T2021 CT Department of Mental Health and Addiction Services View Details
Catherine Garcia G
2021Department of Mental Health and Addiction ServicesCT
Catherine Garcia G2021 CT Department of Mental Health and Addiction Services View Details
Cynthia Brokaw T
2016Board Of RegentsCT
Cynthia Brokaw T2016 CT Board Of Regents View Details
Melissa Plourde A
2021Connecticut State Department of CorrectionCT
Melissa Plourde A2021 CT Connecticut State Department of Correction View Details
Karen Hurlbert B
2020Department of Mental Health and Addiction ServicesCT
Karen Hurlbert B2020 CT Department of Mental Health and Addiction Services View Details
Catherine Cidela G
2016Department Of Developmental ServicesCT
Catherine Cidela G2016 CT Department Of Developmental Services View Details
Jessica Ann Pirt
2024Connecticut State Department of CorrectionCT
Jessica Ann Pirt2024 CT Connecticut State Department of Correction View Details
Agata Zalot
2021Connecticut State Department of Veterans' AffairsCT
Agata Zalot2021 CT Connecticut State Department of Veterans' Affairs View Details
Joyce Becker
2016Department Of CorrectionCT
Joyce Becker2016 CT Department Of Correction View Details
Tatiana Urena
2022City of BridgeportCT
Tatiana Urena2022 CT City of Bridgeport View Details
Susan Nightingale M
2015Department Of Mental Heath And Addiction ServicesCT
Susan Nightingale M2015 CT Department Of Mental Heath And Addiction Services View Details
Michele Cole A
2020City of BridgeportCT
Michele Cole A2020 CT City of Bridgeport View Details
Cynthia Brokaw T
2017Board Of RegentsCT
Cynthia Brokaw T2017 CT Board Of Regents View Details
Mary Catherine Mendyka
2021State of Connecticut Department of Children and FamiliesCT
Mary Catherine Mendyka2021 CT State of Connecticut Department of Children and Families View Details
Robert Augusta C
2017Department Of Mental Heath And Addiction ServicesCT
Robert Augusta C2017 CT Department Of Mental Heath And Addiction Services View Details
Susan Bergeron C
2016Department Of CorrectionCT
Susan Bergeron C2016 CT Department Of Correction View Details
Sonia Dacosta
2024Connecticut State Department of CorrectionCT
Sonia Dacosta2024 CT Connecticut State Department of Correction View Details
Magdiel Ortiz
2016Board Of RegentsCT
Magdiel Ortiz2016 CT Board Of Regents View Details
Candida Morales
2021City of BridgeportCT
Candida Morales2021 CT City of Bridgeport View Details
Stephanie Michel St
2020Department of Mental Health and Addiction ServicesCT
Stephanie Michel St2020 CT Department of Mental Health and Addiction Services View Details
Donna Gibson-hancox A
2015Board Of RegentsCT
Donna Gibson-hancox A2015 CT Board Of Regents View Details
Nayda Concepcion J
2016Department Of CorrectionCT
Nayda Concepcion J2016 CT Department Of Correction View Details
George Miller B Jr
2020State of Connecticut Department of Children and FamiliesCT
George Miller B Jr2020 CT State of Connecticut Department of Children and Families View Details
Karen Johnson E
2017Department Of CorrectionCT
Karen Johnson E2017 CT Department Of Correction View Details
Lisa Kielbasinski
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Lisa Kielbasinski2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Robert Augusta C
2016Department Of Mental Heath And Addiction ServicesCT
Robert Augusta C2016 CT Department Of Mental Heath And Addiction Services View Details
Catherine Cidela G
2017Department Of Developmental ServicesCT
Catherine Cidela G2017 CT Department Of Developmental Services View Details
Jane Solomonson
2016Department Of Public SafetyCT
Jane Solomonson2016 CT Department Of Public Safety View Details
Susan Bergeron C
2015Department Of CorrectionCT
Susan Bergeron C2015 CT Department Of Correction View Details
Jane Solomonson
2015Department Of Public SafetyCT
Jane Solomonson2015 CT Department Of Public Safety View Details
Carol Gaylor A
2016University Of ConnecticutCT
Carol Gaylor A2016 CT University Of Connecticut View Details
Karen Johnson E
2016Department Of CorrectionCT
Karen Johnson E2016 CT Department Of Correction View Details
Roger Rheaume C
2017Department Of Public SafetyCT
Roger Rheaume C2017 CT Department Of Public Safety View Details
Rebecca Paul L
2021State of Connecticut Department of Children and FamiliesCT
Rebecca Paul L2021 CT State of Connecticut Department of Children and Families View Details
Lisa Kielbasinski
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Lisa Kielbasinski2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Jessica Garcia
2021Connecticut State Department of CorrectionCT
Jessica Garcia2021 CT Connecticut State Department of Correction View Details
Dawn Rinaldi M
2021Connecticut State Department of CorrectionCT
Dawn Rinaldi M2021 CT Connecticut State Department of Correction View Details
Andrea Hubicska J
2019City of BridgeportCT
Andrea Hubicska J2019 CT City of Bridgeport View Details
Jane Solomonson
2017Department Of Public SafetyCT
Jane Solomonson2017 CT Department Of Public Safety View Details
Candida Morales
2022City of BridgeportCT
Candida Morales2022 CT City of Bridgeport View Details
Dawn Hunt M
2021Town of EnfieldCT
Dawn Hunt M2021 CT Town of Enfield View Details
Diana Jordan
2015Department Of CorrectionCT
Diana Jordan2015 CT Department Of Correction View Details
Magdiel Ortiz
2017Board Of RegentsCT
Magdiel Ortiz2017 CT Board Of Regents View Details
Julie Maguder
2017Department Of Public SafetyCT
Julie Maguder2017 CT Department Of Public Safety View Details
Andrea Hubicska J
2018City of BridgeportCT
Andrea Hubicska J2018 CT City of Bridgeport View Details
Yolanda Crowder Y
2016Board Of RegentsCT
Yolanda Crowder Y2016 CT Board Of Regents View Details
Susan Bergeron C
2017Department Of CorrectionCT
Susan Bergeron C2017 CT Department Of Correction View Details
Amy Montanez
2024Connecticut State Department of CorrectionCT
Amy Montanez2024 CT Connecticut State Department of Correction View Details
Michelle Plourde-davis S
2016Department Of Motor VehiclesCT
Michelle Plourde-davis S2016 CT Department Of Motor Vehicles View Details
Brenda Donovan R
2016Department Of Revenue ServicesCT
Brenda Donovan R2016 CT Department Of Revenue Services View Details
Louis Leone T
2020Department of Mental Health and Addiction ServicesCT
Louis Leone T2020 CT Department of Mental Health and Addiction Services View Details
Nayda Concepcion J
2015Department Of CorrectionCT
Nayda Concepcion J2015 CT Department Of Correction View Details
Carmen Colon I
2024City of BristolCT
Carmen Colon I2024 CT City of Bristol View Details
Melanie Rivera
2020City of MeridenCT
Melanie Rivera2020 CT City of Meriden View Details
Gail Zipoli E
2015Board Of RegentsCT
Gail Zipoli E2015 CT Board Of Regents View Details
Henry Moss M
2016Board Of RegentsCT
Henry Moss M2016 CT Board Of Regents View Details
Agata Zalot
2020Connecticut State Department of Veterans' AffairsCT
Agata Zalot2020 CT Connecticut State Department of Veterans' Affairs View Details

Filters

Employer:



State:

Show All States