Connecticut Payroll Officer Salary Lookup

Search Connecticut payroll officer salary from 70 records in our salary database. Average payroll officer salary in Connecticut is $66,336 and salary for this job in Connecticut is usually between $54,711 and $92,073. Look up Connecticut payroll officer salary by name using the form below.


Payroll Officer Salaries in Connecticut

NameYearStateEmployer
Celia McAuley
2021Connecticut State Department of CorrectionCT
Celia McAuley2021 CT Connecticut State Department of Correction View Details
Miriam Cabrera
2015Department Of Mental Heath And Addiction ServicesCT
Miriam Cabrera2015 CT Department Of Mental Heath And Addiction Services View Details
Frank Ryan M
2022Connecticut State Department of Emergency Services and Public ProtectionCT
Frank Ryan M2022 CT Connecticut State Department of Emergency Services and Public Protection View Details
Karen Cleary M
2016Department Of CorrectionCT
Karen Cleary M2016 CT Department Of Correction View Details
Elizabeth Sohl A
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Elizabeth Sohl A2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Veronika Nelson L
2024Connecticut State Department of EducationCT
Veronika Nelson L2024 CT Connecticut State Department of Education View Details
Mary-lynn Labonty A
2017Board Of RegentsCT
Mary-lynn Labonty A2017 CT Board Of Regents View Details
Steven Hodska E
2024Connecticut State Department of Administrative ServicesCT
Steven Hodska E2024 CT Connecticut State Department of Administrative Services View Details
Karen Cleary M
2017Department Of CorrectionCT
Karen Cleary M2017 CT Department Of Correction View Details
Lisa Cyr M
2016Department Of Developmental ServicesCT
Lisa Cyr M2016 CT Department Of Developmental Services View Details
Kathleen Kindle M
2017Department Of LaborCT
Kathleen Kindle M2017 CT Department Of Labor View Details
Sarah Ann Schuman
2017Board Of RegentsCT
Sarah Ann Schuman2017 CT Board Of Regents View Details
Eulalia Ortiz
2015Department Of Administrative ServicesCT
Eulalia Ortiz2015 CT Department Of Administrative Services View Details
Kathleen Provitz-Rosado
2020Housatonic Community CollegeCT
Kathleen Provitz-Rosado2020 CT Housatonic Community College View Details
Eulalia Ortiz
2016Department Of Administrative ServicesCT
Eulalia Ortiz2016 CT Department Of Administrative Services View Details
Susan Soares M
2021State of Connecticut Military DepartmentCT
Susan Soares M2021 CT State of Connecticut Military Department View Details
Noel Pinnock A
2021Office of the State ComptrollerCT
Noel Pinnock A2021 CT Office of the State Comptroller View Details
Mary-lynn Labonty A
2016Board Of RegentsCT
Mary-lynn Labonty A2016 CT Board Of Regents View Details
Yvonne Ganesh K
2017Department Of Children And FamiliesCT
Yvonne Ganesh K2017 CT Department Of Children And Families View Details
Laurie Chick J
2021Connecticut State Department of Veterans' AffairsCT
Laurie Chick J2021 CT Connecticut State Department of Veterans' Affairs View Details
Aimee Fissette Teator
2021State of Connecticut Department of Developmental ServicesCT
Aimee Fissette Teator2021 CT State of Connecticut Department of Developmental Services View Details
Kathleen Kindle M
2016Department Of LaborCT
Kathleen Kindle M2016 CT Department Of Labor View Details
Sarah Ann Schuman
2016Board Of RegentsCT
Sarah Ann Schuman2016 CT Board Of Regents View Details
Kenneth Jewell J
2020State of Connecticut Department of Children and FamiliesCT
Kenneth Jewell J2020 CT State of Connecticut Department of Children and Families View Details
Patricia Ryan T
2024Office of the State ComptrollerCT
Patricia Ryan T2024 CT Office of the State Comptroller View Details
Yvonne Ganesh K
2016Department Of Children And FamiliesCT
Yvonne Ganesh K2016 CT Department Of Children And Families View Details
Diane Andrews B
2017Division Of Criminal JusticeCT
Diane Andrews B2017 CT Division Of Criminal Justice View Details
Karen Cleary M
2015Department Of CorrectionCT
Karen Cleary M2015 CT Department Of Correction View Details
Sharon Nelson A
2016Department Of Developmental ServicesCT
Sharon Nelson A2016 CT Department Of Developmental Services View Details
Yvonne Ganesh K
2015Department Of Children And FamiliesCT
Yvonne Ganesh K2015 CT Department Of Children And Families View Details
Diane Andrews B
2016Division Of Criminal JusticeCT
Diane Andrews B2016 CT Division Of Criminal Justice View Details
Kenneth Pereira J
2017Board Of RegentsCT
Kenneth Pereira J2017 CT Board Of Regents View Details
Sharon Nelson A
2017Department Of Motor VehiclesCT
Sharon Nelson A2017 CT Department Of Motor Vehicles View Details
Sharon Nelson A
2020State of Connecticut Department of Motor VehiclesCT
Sharon Nelson A2020 CT State of Connecticut Department of Motor Vehicles View Details
Kathleen Provitz-rosado
2017Board Of RegentsCT
Kathleen Provitz-rosado2017 CT Board Of Regents View Details
Mary-lynn Labonty A
2015Board Of RegentsCT
Mary-lynn Labonty A2015 CT Board Of Regents View Details
Fiona Dunkley N
2021Connecticut State Department of Revenue ServicesCT
Fiona Dunkley N2021 CT Connecticut State Department of Revenue Services View Details
Sarah Ann Schuman
2015Board Of RegentsCT
Sarah Ann Schuman2015 CT Board Of Regents View Details
Teresa Velez A
2021State of Connecticut Department of Aging and Disability ServicesCT
Teresa Velez A2021 CT State of Connecticut Department of Aging and Disability Services View Details
Catherine Cidela G
2020Connecticut Department of TransportationCT
Catherine Cidela G2020 CT Connecticut Department of Transportation View Details
Jose Cotto M
2021Connecticut State Department of Public HealthCT
Jose Cotto M2021 CT Connecticut State Department of Public Health View Details
Lisa Cyr M
2017Department Of Developmental ServicesCT
Lisa Cyr M2017 CT Department Of Developmental Services View Details
Susan Soares M
2020State of Connecticut Military DepartmentCT
Susan Soares M2020 CT State of Connecticut Military Department View Details
Kenneth Jewell J
2015Department Of Children And FamiliesCT
Kenneth Jewell J2015 CT Department Of Children And Families View Details
Kathleen Provitz-rosado
2016Board Of RegentsCT
Kathleen Provitz-rosado2016 CT Board Of Regents View Details
Kenneth Pereira J
2016Board Of RegentsCT
Kenneth Pereira J2016 CT Board Of Regents View Details
Jennifer Griffin L
2020Connecticut State Department of EducationCT
Jennifer Griffin L2020 CT Connecticut State Department of Education View Details
Kathleen Kindle M
2015Department Of LaborCT
Kathleen Kindle M2015 CT Department Of Labor View Details
Kenneth Jewell J
2017Department Of Children And FamiliesCT
Kenneth Jewell J2017 CT Department Of Children And Families View Details
Joanna Piotrowska
2021Connecticut State Department of EducationCT
Joanna Piotrowska2021 CT Connecticut State Department of Education View Details
Elizabeth Sohl A
2016Department Of Public SafetyCT
Elizabeth Sohl A2016 CT Department Of Public Safety View Details
Kenneth Jewell J
2016Department Of Children And FamiliesCT
Kenneth Jewell J2016 CT Department Of Children And Families View Details
Diane Andrews B
2015Division Of Criminal JusticeCT
Diane Andrews B2015 CT Division Of Criminal Justice View Details
Elizabeth Sohl A
2015Department Of Public SafetyCT
Elizabeth Sohl A2015 CT Department Of Public Safety View Details
Michele Paquette J
2017State Dept Of RehabilitationCT
Michele Paquette J2017 CT State Dept Of Rehabilitation View Details
Noel Pinnock A
2017State ComptrollerCT
Noel Pinnock A2017 CT State Comptroller View Details
Michele Paquette J
2016State Dept Of RehabilitationCT
Michele Paquette J2016 CT State Dept Of Rehabilitation View Details
Kenneth Pereira J
2015Board Of RegentsCT
Kenneth Pereira J2015 CT Board Of Regents View Details
Elizabeth Sohl A
2017Department Of Public SafetyCT
Elizabeth Sohl A2017 CT Department Of Public Safety View Details
Susan Soares M
2017Military DepartmentCT
Susan Soares M2017 CT Military Department View Details

Filters

Employer:



State:

Show All States