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
Pamela Bartley A
2017Department Of Mental Heath And Addiction ServicesCT
Pamela Bartley A2017 CT Department Of Mental Heath And Addiction Services View Details
Frank Ryan M
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Frank Ryan M2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Marie Gugliemino L
2024Connecticut State Department of Administrative ServicesCT
Marie Gugliemino L2024 CT Connecticut State Department of Administrative Services View Details
Frank Ryan M
2015Department Of Public SafetyCT
Frank Ryan M2015 CT Department Of Public Safety View Details
Kenneth Jewell J
2024State of Connecticut Department of Children and FamiliesCT
Kenneth Jewell J2024 CT State of Connecticut Department of Children and Families View Details
Miriam Cabrera
2021Department of Mental Health and Addiction ServicesCT
Miriam Cabrera2021 CT Department of Mental Health and Addiction Services View Details
Nancy Catricala M
2021Connecticut State Department of EducationCT
Nancy Catricala M2021 CT Connecticut State Department of Education View Details
Cheryl McKenney R
2021State of Connecticut Department of Developmental ServicesCT
Cheryl McKenney R2021 CT State of Connecticut Department of Developmental Services View Details
Marie Gugliemino L
2021Connecticut State Department of Administrative ServicesCT
Marie Gugliemino L2021 CT Connecticut State Department of Administrative Services View Details
Kenneth Pereira J
2024Southern Connecticut State UniversityCT
Kenneth Pereira J2024 CT Southern Connecticut State University View Details
Erline Parkes
2024Department of Energy & Environmental ProtectionCT
Erline Parkes2024 CT Department of Energy & Environmental Protection View Details
Cheryl Mckenney R
2016Department Of Developmental ServicesCT
Cheryl Mckenney R2016 CT Department Of Developmental Services View Details
Cheryl Mckenney R
2017Department Of Developmental ServicesCT
Cheryl Mckenney R2017 CT Department Of Developmental Services View Details
Nancy Catricala M
2020Connecticut State Department of EducationCT
Nancy Catricala M2020 CT Connecticut State Department of Education View Details
Lynn Detlefsen C
2020Central Connecticut State UniversityCT
Lynn Detlefsen C2020 CT Central Connecticut State University View Details
Cheryl McKenney R
2020State of Connecticut Department of Developmental ServicesCT
Cheryl McKenney R2020 CT State of Connecticut Department of Developmental Services View Details
Frank Ryan M
2016Department Of Public SafetyCT
Frank Ryan M2016 CT Department Of Public Safety View Details
Cheryl Mckenney R
2015Department Of Developmental ServicesCT
Cheryl Mckenney R2015 CT Department Of Developmental Services View Details
Pamela Gardiner A
2015Department Of Mental Heath And Addiction ServicesCT
Pamela Gardiner A2015 CT Department Of Mental Heath And Addiction Services View Details
Sharlene Jobbagy M
2016Department Of Veterans' AffairsCT
Sharlene Jobbagy M2016 CT Department Of Veterans' Affairs View Details
Audrey Horan L
2016Department Of Social ServicesCT
Audrey Horan L2016 CT Department Of Social Services View Details
Ruth Labelle P
2017Department Of Public HealthCT
Ruth Labelle P2017 CT Department Of Public Health View Details
Nancy Catricala M
2016State Department Of EducationCT
Nancy Catricala M2016 CT State Department Of Education View Details
Sharon Corey R
2016Department Of Children And FamiliesCT
Sharon Corey R2016 CT Department Of Children And Families View Details
Maria Drwiega
2016Board Of RegentsCT
Maria Drwiega2016 CT Board Of Regents View Details
Lynn Detlefsen C
2016Board Of RegentsCT
Lynn Detlefsen C2016 CT Board Of Regents View Details
Marie Gugliemino L
2020Connecticut State Department of Administrative ServicesCT
Marie Gugliemino L2020 CT Connecticut State Department of Administrative Services View Details
Maria Lazarus B
2016Department Of Revenue ServicesCT
Maria Lazarus B2016 CT Department Of Revenue Services View Details
Audrey Horan L
2017Department Of Social ServicesCT
Audrey Horan L2017 CT Department Of Social Services View Details
Mary Petrucci T
2020Connecticut State Department of Veterans' AffairsCT
Mary Petrucci T2020 CT Connecticut State Department of Veterans' Affairs View Details
Lynn Detlefsen C
2017Board Of RegentsCT
Lynn Detlefsen C2017 CT Board Of Regents View Details
Maria Drwiega
2017Board Of RegentsCT
Maria Drwiega2017 CT Board Of Regents View Details
Sharon Corey R
2017Department Of Children And FamiliesCT
Sharon Corey R2017 CT Department Of Children And Families View Details
Frank Ryan M
2017Department Of Public SafetyCT
Frank Ryan M2017 CT Department Of Public Safety View Details
Jaime Golanski-Zmijewski J
2024State of Connecticut Department of Developmental ServicesCT
Jaime Golanski-Zmijewski J2024 CT State of Connecticut Department of Developmental Services View Details
Sharlene Jobbagy M
2015Department Of Veterans' AffairsCT
Sharlene Jobbagy M2015 CT Department Of Veterans' Affairs View Details
Maria Lazarus B
2017Department Of Revenue ServicesCT
Maria Lazarus B2017 CT Department Of Revenue Services View Details
Sharon Corey R
2015Department Of Children And FamiliesCT
Sharon Corey R2015 CT Department Of Children And Families View Details
Lynn Detlefsen C
2015Board Of RegentsCT
Lynn Detlefsen C2015 CT Board Of Regents View Details
Carmen Rivera-mann B
2015Department Of TransportationCT
Carmen Rivera-mann B2015 CT Department Of Transportation View Details
Maria Drwiega
2015Board Of RegentsCT
Maria Drwiega2015 CT Board Of Regents View Details
Nancy Catricala M
2015State Department Of EducationCT
Nancy Catricala M2015 CT State Department Of Education View Details
Audrey Horan L
2015Department Of Social ServicesCT
Audrey Horan L2015 CT Department Of Social Services View Details
Bonnie Champagne A
2017Department Of CorrectionCT
Bonnie Champagne A2017 CT Department Of Correction View Details
Maria Lazarus B
2015Department Of Revenue ServicesCT
Maria Lazarus B2015 CT Department Of Revenue Services View Details
Margaret Hayes A
2024University of ConnecticutCT
Margaret Hayes A2024 CT University of Connecticut View Details
Marisel Perez
2024Connecticut State Department of CorrectionCT
Marisel Perez2024 CT Connecticut State Department of Correction View Details
Bonnie Champagne A
2016Department Of CorrectionCT
Bonnie Champagne A2016 CT Department Of Correction View Details
Ruth Labelle P
2021Connecticut State Department of Public HealthCT
Ruth Labelle P2021 CT Connecticut State Department of Public Health View Details
Eulalia Ortiz
2024Connecticut State Department of Administrative ServicesCT
Eulalia Ortiz2024 CT Connecticut State Department of Administrative Services View Details
Kenneth Pereira J
2021Southern Connecticut State UniversityCT
Kenneth Pereira J2021 CT Southern Connecticut State University View Details
Kathleen Provitz-Rosado
2024University of ConnecticutCT
Kathleen Provitz-Rosado2024 CT University of Connecticut View Details
Marie Gugliemino L
2017Department Of Administrative ServicesCT
Marie Gugliemino L2017 CT Department Of Administrative Services View Details
Noel Pinnock A
2020Office of the State ComptrollerCT
Noel Pinnock A2020 CT Office of the State Comptroller View Details
Erline Parkes
2021Department of Energy & Environmental ProtectionCT
Erline Parkes2021 CT Department of Energy & Environmental Protection View Details
Mary-Lynn Labonty A
2021State of Connecticut Department of Children and FamiliesCT
Mary-Lynn Labonty A2021 CT State of Connecticut Department of Children and Families View Details
Irene Goodfield
2015Department Of CorrectionCT
Irene Goodfield2015 CT Department Of Correction View Details
Erline Parkes
2016Department Of Environmental ProtectionCT
Erline Parkes2016 CT Department Of Environmental Protection View Details
Nancy Catricala M
2017State Department Of EducationCT
Nancy Catricala M2017 CT State Department Of Education View Details
Marie Gugliemino L
2016Department Of Administrative ServicesCT
Marie Gugliemino L2016 CT Department Of Administrative Services View Details

Filters

Employer:



State:

Show All States