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
Lorraine Casparino M
2017Department Of TransportationCT
Lorraine Casparino M2017 CT Department Of Transportation View Details
Sharlene Jobbagy M
2017Department Of Veterans' AffairsCT
Sharlene Jobbagy M2017 CT Department Of Veterans' Affairs View Details
Anne Lindsay F
2024State of Connecticut Department of Developmental ServicesCT
Anne Lindsay F2024 CT State of Connecticut Department of Developmental Services View Details
Linda Ward M
2017Department Of Developmental ServicesCT
Linda Ward M2017 CT Department Of Developmental Services View Details
Elizabeth Sohl A
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Elizabeth Sohl A2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Marilyn Mull C
2024Connecticut State Department of CorrectionCT
Marilyn Mull C2024 CT Connecticut State Department of Correction View Details
Miriam Cabrera
2020Department of Mental Health and Addiction ServicesCT
Miriam Cabrera2020 CT Department of Mental Health and Addiction Services View Details
Erline Parkes
2020Department of Energy & Environmental ProtectionCT
Erline Parkes2020 CT Department of Energy & Environmental Protection View Details
Kristen Gauvin
2024State of Connecticut Department of Children and FamiliesCT
Kristen Gauvin2024 CT State of Connecticut Department of Children and Families View Details
Noel Pinnock A
2024Office of the State ComptrollerCT
Noel Pinnock A2024 CT Office of the State Comptroller View Details
Bonnie Champagne A
2015Department Of CorrectionCT
Bonnie Champagne A2015 CT Department Of Correction View Details
Miriam Cabrera
2017Department Of Mental Heath And Addiction ServicesCT
Miriam Cabrera2017 CT Department Of Mental Heath And Addiction Services View Details
Linda Ward M
2016Department Of Developmental ServicesCT
Linda Ward M2016 CT Department Of Developmental Services View Details
Ruth Clark A
2016Department Of Developmental ServicesCT
Ruth Clark A2016 CT Department Of Developmental Services View Details
Erline Parkes
2017Department Of Environmental ProtectionCT
Erline Parkes2017 CT Department Of Environmental Protection View Details
Christine Franklin
2021State of Connecticut Department of Developmental ServicesCT
Christine Franklin2021 CT State of Connecticut Department of Developmental Services View Details
Eulalia Ortiz
2021Connecticut State Department of Administrative ServicesCT
Eulalia Ortiz2021 CT Connecticut State Department of Administrative Services View Details
Celia Mcauley
2016Department Of CorrectionCT
Celia Mcauley2016 CT Department Of Correction View Details
Erline Parkes
2015Department Of Environmental ProtectionCT
Erline Parkes2015 CT Department Of Environmental Protection View Details
Marie Gugliemino L
2015Department Of Administrative ServicesCT
Marie Gugliemino L2015 CT Department Of Administrative Services View Details
Michelle Gagnon
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Michelle Gagnon2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Ann Carone T
2016Department Of Social ServicesCT
Ann Carone T2016 CT Department Of Social Services View Details
Ruth Labelle P
2020Connecticut State Department of Public HealthCT
Ruth Labelle P2020 CT Connecticut State Department of Public Health View Details
Kelly Ferreira A
2024Connecticut State Department of CorrectionCT
Kelly Ferreira A2024 CT Connecticut State Department of Correction View Details
Lisa Cyr M
2020Connecticut State Department of CorrectionCT
Lisa Cyr M2020 CT Connecticut State Department of Correction View Details
Laurie Chick J
2024Connecticut State Department of Veterans' AffairsCT
Laurie Chick J2024 CT Connecticut State Department of Veterans' Affairs View Details
Dawn Rinaldi M
2024Connecticut State Department of CorrectionCT
Dawn Rinaldi M2024 CT Connecticut State Department of Correction View Details
Pamela Bartley A
2022Department of Mental Health and Addiction ServicesCT
Pamela Bartley A2022 CT Department of Mental Health and Addiction Services View Details
Christine Franklin
2016Department Of Developmental ServicesCT
Christine Franklin2016 CT Department Of Developmental Services View Details
Yvonne Ganesh K
2021Connecticut State Department of Social ServicesCT
Yvonne Ganesh K2021 CT Connecticut State Department of Social Services View Details
Christine Franklin
2017Department Of Developmental ServicesCT
Christine Franklin2017 CT Department Of Developmental Services View Details
Catherine Garcia G
2024Department of Mental Health and Addiction ServicesCT
Catherine Garcia G2024 CT Department of Mental Health and Addiction Services View Details
Margaret Hayes A
2020Northwestern Connecticut Community CollegeCT
Margaret Hayes A2020 CT Northwestern Connecticut Community College View Details
Christine Franklin
2020State of Connecticut Department of Developmental ServicesCT
Christine Franklin2020 CT State of Connecticut Department of Developmental Services View Details
Eulalia Ortiz
2020Connecticut State Department of Administrative ServicesCT
Eulalia Ortiz2020 CT Connecticut State Department of Administrative Services View Details
Lorraine Casparino M
2020Connecticut Department of TransportationCT
Lorraine Casparino M2020 CT Connecticut Department of Transportation View Details
Kenneth Jewell J
2021State of Connecticut Department of Children and FamiliesCT
Kenneth Jewell J2021 CT State of Connecticut Department of Children and Families View Details
Miriam Cabrera
2016Department Of Mental Heath And Addiction ServicesCT
Miriam Cabrera2016 CT Department Of Mental Heath And Addiction Services View Details
Linda Ward M
2015Department Of Developmental ServicesCT
Linda Ward M2015 CT Department Of Developmental Services View Details
Kenneth Pereira J
2020Southern Connecticut State UniversityCT
Kenneth Pereira J2020 CT Southern Connecticut State University View Details
Celia McAuley
2020Connecticut State Department of CorrectionCT
Celia McAuley2020 CT Connecticut State Department of Correction View Details
Pamela Bartley A
2023Department of Mental Health and Addiction ServicesCT
Pamela Bartley A2023 CT Department of Mental Health and Addiction Services View Details
Aimee Fissette Teator
2024State of Connecticut Department of Developmental ServicesCT
Aimee Fissette Teator2024 CT State of Connecticut Department of Developmental Services View Details
Joanna Piotrowska
2024Connecticut State Department of EducationCT
Joanna Piotrowska2024 CT Connecticut State Department of Education View Details
Karen Cleary M
2020Connecticut State Department of CorrectionCT
Karen Cleary M2020 CT Connecticut State Department of Correction View Details
Rebecca Paul L
2024State of Connecticut Military DepartmentCT
Rebecca Paul L2024 CT State of Connecticut Military Department View Details
Marilyn Mull C
2021Connecticut State Department of CorrectionCT
Marilyn Mull C2021 CT Connecticut State Department of Correction View Details
Eulalia Ortiz
2017Department Of Administrative ServicesCT
Eulalia Ortiz2017 CT Department Of Administrative Services View Details
Margaret Hayes A
2017Board Of RegentsCT
Margaret Hayes A2017 CT Board Of Regents View Details
Ann Carone T
2015Department Of Social ServicesCT
Ann Carone T2015 CT Department Of Social Services View Details
Margaret Hayes A
2016Board Of RegentsCT
Margaret Hayes A2016 CT Board Of Regents View Details
Ruth Clark A
2015Department Of Developmental ServicesCT
Ruth Clark A2015 CT Department Of Developmental Services View Details
Christine Franklin
2015Department Of Developmental ServicesCT
Christine Franklin2015 CT Department Of Developmental Services View Details
Celia Mcauley
2017Department Of CorrectionCT
Celia Mcauley2017 CT Department Of Correction View Details
Catherine Cidela G
2021Connecticut Department of TransportationCT
Catherine Cidela G2021 CT Connecticut Department of Transportation View Details
Lauren Page
2021State of Connecticut Department of Children and FamiliesCT
Lauren Page2021 CT State of Connecticut Department of Children and Families View Details
Devone Jackson
2024Connecticut Department of LaborCT
Devone Jackson2024 CT Connecticut Department of Labor View Details
Mary-Lynn Labonty A
2020State of Connecticut Department of Children and FamiliesCT
Mary-Lynn Labonty A2020 CT State of Connecticut Department of Children and Families View Details
Margaret Hayes A
2015Board Of RegentsCT
Margaret Hayes A2015 CT Board Of Regents View Details
Celia Mcauley
2015Department Of CorrectionCT
Celia Mcauley2015 CT Department Of Correction View Details

Filters

Employer:



State:

Show All States