Payroll Officer Salary Lookup

Search payroll officer salary from 70 records in our salary database. Average payroll officer salary is $66,336 and salary for this job is usually between $50,456 and $87,414. Look up payroll officer salary by name using the form below.


Payroll Officer Salaries

NameYearStateEmployer
Amy Marchand E
2023AssemblyNY
Amy Marchand E2023 NY Assembly 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
Danielle Schultz D
2023Bay District SchoolsFL
Danielle Schultz D2023 FL Bay District Schools View Details
Margaret Hayes A
2024University of ConnecticutCT
Margaret Hayes A2024 CT University of Connecticut View Details
Elizabeth Macfarland G
2014UkiahCA
Elizabeth Macfarland G2014 CA Ukiah 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
Diane Schmitt
2016City Of YakimaWA
Diane Schmitt2016 WA City Of Yakima View Details
Danielle Schultz D
2022Bay District SchoolsFL
Danielle Schultz D2022 FL Bay District Schools 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
Lorraine Casparino M
2017Department Of TransportationCT
Lorraine Casparino M2017 CT Department Of Transportation View Details
Gaylene Hill Dunphy
2019City of ShorelineWA
Gaylene Hill Dunphy2019 WA City of Shoreline View Details
Amy Marchand E
2022AssemblyNY
Amy Marchand E2022 NY Assembly View Details
Sharlene Jobbagy M
2017Department Of Veterans' AffairsCT
Sharlene Jobbagy M2017 CT Department Of Veterans' Affairs View Details
Belinda Archibald I
2023Prince George's Community CollegeMD
Belinda Archibald I2023 MD Prince George's Community College 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
Kippi Cummins N
2020UkiahCA
Kippi Cummins N2020 CA Ukiah View Details
Gwendolyn Ruskey A
2020Carroll County Public SchoolsMD
Gwendolyn Ruskey A2020 MD Carroll County Public Schools 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
Gwendolyn Ruskey A
2018Carroll County Public SchoolsMD
Gwendolyn Ruskey A2018 MD Carroll County Public Schools 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
Karen Crawford J
2020San Joaquin Delta CollegeCA
Karen Crawford J2020 CA San Joaquin Delta College 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
Geralyn Savoie
2016Parish Of JeffersonLA
Geralyn Savoie2016 LA Parish Of Jefferson View Details
Norma Hunt R
2019San Joaquin Delta CollegeCA
Norma Hunt R2019 CA San Joaquin Delta College 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
Christina Dean M
2023City of SpringfieldOH
Christina Dean M2023 OH City of Springfield 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

Filters

State:


Employer: