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
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
Gwendolyn Ruskey A
2017School District of Carroll County PublicMD
Gwendolyn Ruskey A2017 MD School District of Carroll County Public View Details
Linda Ward M
2015Department Of Developmental ServicesCT
Linda Ward M2015 CT Department Of Developmental Services View Details
Amy Marchand E
2021AssemblyNY
Amy Marchand E2021 NY Assembly 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
Kippi Cummins N
2019UkiahCA
Kippi Cummins N2019 CA Ukiah 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
Leblanc L
2020Jefferson Parish Employees Retirement SystemLA
Leblanc L2020 LA Jefferson Parish Employees Retirement System View Details
Leblanc L
2020Jefferson ParishLA
Leblanc L2020 LA Jefferson Parish 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
Rhonda Carol Kawell
2019Long BeachCA
Rhonda Carol Kawell2019 CA Long Beach 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
Leslie Phillips
2018School District of CharlestonSC
Leslie Phillips2018 SC School District of Charleston 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
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
Jessica Villasano L
2022North Dakota Department of Corrections and RehabilitationND
Jessica Villasano L2022 ND North Dakota Department of Corrections and Rehabilitation View Details
Cheri Lindgren L
2019City of TumwaterWA
Cheri Lindgren L2019 WA City of Tumwater 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
Christina Dean M
2022City of SpringfieldOH
Christina Dean M2022 OH City of Springfield 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
Amy Marchand E
2020AssemblyNY
Amy Marchand E2020 NY Assembly 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

Filters

State:


Employer: