Search Connecticut payrollclerk salary from 55 records in our salary database. Average payrollclerk salary in Connecticut is $47,888 and salary for this job in Connecticut is usually between $34,425 and $56,399. Look up Connecticut payrollclerk salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Cynthia Brokaw T2020Eastern Connecticut State UniversityCT | Cynthia Brokaw T | 2020 | CT | Eastern Connecticut State University | View Details |
Magdiel Ortiz2020Central Connecticut State UniversityCT | Magdiel Ortiz | 2020 | CT | Central Connecticut State University | View Details |
Gail Zipoli E2020Manchester Community CollegeCT | Gail Zipoli E | 2020 | CT | Manchester Community College | View Details |
Henry Moss M2020Norwalk Community CollegeCT | Henry Moss M | 2020 | CT | Norwalk Community College | View Details |
Yolanda Crowder Y2020Naugatuck Valley Community CollegeCT | Yolanda Crowder Y | 2020 | CT | Naugatuck Valley Community College | View Details |
Kommaly Xayasone2020Southern Connecticut State UniversityCT | Kommaly Xayasone | 2020 | CT | Southern Connecticut State University | View Details |
Kathleen Nicholson P2020Naugatuck Valley Community CollegeCT | Kathleen Nicholson P | 2020 | CT | Naugatuck Valley Community College | View Details |
Judie Nowzarinezhad W2020Connecticut Department of LaborCT | Judie Nowzarinezhad W | 2020 | CT | Connecticut Department of Labor | View Details |
Martina Haiderer M2020Eastern Connecticut State UniversityCT | Martina Haiderer M | 2020 | CT | Eastern Connecticut State University | View Details |
Lashon Giraud D2020Connecticut State Department of Revenue ServicesCT | Lashon Giraud D | 2020 | CT | Connecticut State Department of Revenue Services | View Details |
Resa Murphy J2020Western Connecticut State UniversityCT | Resa Murphy J | 2020 | CT | Western Connecticut State University | View Details |
Michelle Plourde-Davis S2020State of Connecticut Department of Motor VehiclesCT | Michelle Plourde-Davis S | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Linda D'Addio A2020Southern Connecticut State UniversityCT | Linda D'Addio A | 2020 | CT | Southern Connecticut State University | View Details |
Kerry Ann McCaughey2020University of ConnecticutCT | Kerry Ann McCaughey | 2020 | CT | University of Connecticut | View Details |
Rose Parker M2020State of Connecticut Department of Children and FamiliesCT | Rose Parker M | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Donna Kruszynski A2020Connecticut State Department of Administrative ServicesCT | Donna Kruszynski A | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Catherine Michaud2020Central Connecticut State UniversityCT | Catherine Michaud | 2020 | CT | Central Connecticut State University | View Details |
Lisa Taylor N2020Capital Community CollegeCT | Lisa Taylor N | 2020 | CT | Capital Community College | View Details |
Nicole Zuerblis R2020State of Connecticut Department of Children and FamiliesCT | Nicole Zuerblis R | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Reyes Rosario Del Pilar Rojas2020Manchester Community CollegeCT | Reyes Rosario Del Pilar Rojas | 2020 | CT | Manchester Community College | View Details |
Marcia Michaud A2020Connecticut State Department of Public HealthCT | Marcia Michaud A | 2020 | CT | Connecticut State Department of Public Health | View Details |
Veronika Nelson L2020State of Connecticut Military DepartmentCT | Veronika Nelson L | 2020 | CT | State of Connecticut Military Department | View Details |
Moss Henry M2019Norwalk Community CollegeCT | Moss Henry M | 2019 | CT | Norwalk Community College | View Details |
Gail Zipoli E2019Manchester Community CollegeCT | Gail Zipoli E | 2019 | CT | Manchester Community College | View Details |
Ortiz Magdiel2019Central Connecticut State UniversityCT | Ortiz Magdiel | 2019 | CT | Central Connecticut State University | View Details |
Yolanda Crowder Y2019Naugatuck Valley Community CollegeCT | Yolanda Crowder Y | 2019 | CT | Naugatuck Valley Community College | View Details |
Donovan Brenda R2019Connecticut State Department of Revenue ServicesCT | Donovan Brenda R | 2019 | CT | Connecticut State Department of Revenue Services | View Details |
Michelle Plourde-Davis S2019State of Connecticut Department of Motor VehiclesCT | Michelle Plourde-Davis S | 2019 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Nicholson Kathleen P2019Naugatuck Valley Community CollegeCT | Nicholson Kathleen P | 2019 | CT | Naugatuck Valley Community College | View Details |
Judie Nowzarinezhad W2019Connecticut Department of LaborCT | Judie Nowzarinezhad W | 2019 | CT | Connecticut Department of Labor | View Details |
Xayasone Kommaly2019Southern Connecticut State UniversityCT | Xayasone Kommaly | 2019 | CT | Southern Connecticut State University | View Details |
Murphy Resa J2019Western Connecticut State UniversityCT | Murphy Resa J | 2019 | CT | Western Connecticut State University | View Details |
Lashon Giraud D2019Connecticut State Department of Revenue ServicesCT | Lashon Giraud D | 2019 | CT | Connecticut State Department of Revenue Services | View Details |
Martina Haiderer M2019Eastern Connecticut State UniversityCT | Martina Haiderer M | 2019 | CT | Eastern Connecticut State University | View Details |
Cynthia Brokaw T2019Eastern Connecticut State UniversityCT | Cynthia Brokaw T | 2019 | CT | Eastern Connecticut State University | View Details |
Linda D'Addio A2019Southern Connecticut State UniversityCT | Linda D'Addio A | 2019 | CT | Southern Connecticut State University | View Details |
Kerry Ann McCaughey2019University of ConnecticutCT | Kerry Ann McCaughey | 2019 | CT | University of Connecticut | View Details |
Donna Kruszynski A2019Connecticut State Department of Administrative ServicesCT | Donna Kruszynski A | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Savino Cynthia L2019Connecticut State Department of Revenue ServicesCT | Savino Cynthia L | 2019 | CT | Connecticut State Department of Revenue Services | View Details |
Parker Rose M2019State of Connecticut Department of Children and FamiliesCT | Parker Rose M | 2019 | CT | State of Connecticut Department of Children and Families | View Details |
Mark Magnotti A2019Gateway Community CollegeCT | Mark Magnotti A | 2019 | CT | Gateway Community College | View Details |
Page Lauren2019State of Connecticut Department of Children and FamiliesCT | Page Lauren | 2019 | CT | State of Connecticut Department of Children and Families | View Details |
Catherine Michaud2019Central Connecticut State UniversityCT | Catherine Michaud | 2019 | CT | Central Connecticut State University | View Details |
Nelson Veronika L2019State of Connecticut Military DepartmentCT | Nelson Veronika L | 2019 | CT | State of Connecticut Military Department | View Details |
Michelle Spina N2019State of Connecticut Department of Developmental ServicesCT | Michelle Spina N | 2019 | CT | State of Connecticut Department of Developmental Services | View Details |
Reyes Rosario Del Pilar Rojas2019Manchester Community CollegeCT | Reyes Rosario Del Pilar Rojas | 2019 | CT | Manchester Community College | View Details |
Darlene Schwarm F2019Office of Attorney GeneralCT | Darlene Schwarm F | 2019 | CT | Office of Attorney General | View Details |
Cote Karen Eileen2019Connecticut State Department of Social ServicesCT | Cote Karen Eileen | 2019 | CT | Connecticut State Department of Social Services | View Details |
Lindsay Anne F2019State of Connecticut Department of Developmental ServicesCT | Lindsay Anne F | 2019 | CT | State of Connecticut Department of Developmental Services | View Details |
Tania Kokidko2019Department of Energy & Environmental ProtectionCT | Tania Kokidko | 2019 | CT | Department of Energy & Environmental Protection | View Details |
Garcia Jessica2019Connecticut State Department of CorrectionCT | Garcia Jessica | 2019 | CT | Connecticut State Department of Correction | View Details |
Perez Marisel2019Connecticut State Department of CorrectionCT | Perez Marisel | 2019 | CT | Connecticut State Department of Correction | View Details |
Jessica Ann Pirt2019Connecticut State Department of CorrectionCT | Jessica Ann Pirt | 2019 | CT | Connecticut State Department of Correction | View Details |
Macdonald Gail P2019Connecticut State Department of Public HealthCT | Macdonald Gail P | 2019 | CT | Connecticut State Department of Public Health | View Details |
Jaime Golanski-Zmijewski J2019State of Connecticut Department of Developmental ServicesCT | Jaime Golanski-Zmijewski J | 2019 | CT | State of Connecticut Department of Developmental Services | View Details |
Taylor Lisa N2019Capital Community CollegeCT | Taylor Lisa N | 2019 | CT | Capital Community College | View Details |
Diaz Elizabeth C2019Department of Mental Health and Addiction ServicesCT | Diaz Elizabeth C | 2019 | CT | Department of Mental Health and Addiction Services | View Details |
Hansley Aquanna R2019State of Connecticut Department of Children and FamiliesCT | Hansley Aquanna R | 2019 | CT | State of Connecticut Department of Children and Families | View Details |
Melissa Plourde A2019Connecticut State Department of EducationCT | Melissa Plourde A | 2019 | CT | Connecticut State Department of Education | View Details |
Chick Laurie J2019State of Connecticut Department of Motor VehiclesCT | Chick Laurie J | 2019 | CT | State of Connecticut Department of Motor Vehicles | View Details |