Connecticut Payrollclerk Salary Lookup

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.


Payrollclerk Salaries in Connecticut

NameYearStateEmployer
Cynthia Brokaw T
2020Eastern Connecticut State UniversityCT
Cynthia Brokaw T2020 CT Eastern Connecticut State University View Details
Magdiel Ortiz
2020Central Connecticut State UniversityCT
Magdiel Ortiz2020 CT Central Connecticut State University View Details
Gail Zipoli E
2020Manchester Community CollegeCT
Gail Zipoli E2020 CT Manchester Community College View Details
Henry Moss M
2020Norwalk Community CollegeCT
Henry Moss M2020 CT Norwalk Community College View Details
Yolanda Crowder Y
2020Naugatuck Valley Community CollegeCT
Yolanda Crowder Y2020 CT Naugatuck Valley Community College View Details
Kommaly Xayasone
2020Southern Connecticut State UniversityCT
Kommaly Xayasone2020 CT Southern Connecticut State University View Details
Kathleen Nicholson P
2020Naugatuck Valley Community CollegeCT
Kathleen Nicholson P2020 CT Naugatuck Valley Community College View Details
Judie Nowzarinezhad W
2020Connecticut Department of LaborCT
Judie Nowzarinezhad W2020 CT Connecticut Department of Labor View Details
Martina Haiderer M
2020Eastern Connecticut State UniversityCT
Martina Haiderer M2020 CT Eastern Connecticut State University View Details
Lashon Giraud D
2020Connecticut State Department of Revenue ServicesCT
Lashon Giraud D2020 CT Connecticut State Department of Revenue Services View Details
Resa Murphy J
2020Western Connecticut State UniversityCT
Resa Murphy J2020 CT Western Connecticut State University View Details
Michelle Plourde-Davis S
2020State of Connecticut Department of Motor VehiclesCT
Michelle Plourde-Davis S2020 CT State of Connecticut Department of Motor Vehicles View Details
Linda D'Addio A
2020Southern Connecticut State UniversityCT
Linda D'Addio A2020 CT Southern Connecticut State University View Details
Kerry Ann McCaughey
2020University of ConnecticutCT
Kerry Ann McCaughey2020 CT University of Connecticut View Details
Rose Parker M
2020State of Connecticut Department of Children and FamiliesCT
Rose Parker M2020 CT State of Connecticut Department of Children and Families View Details
Donna Kruszynski A
2020Connecticut State Department of Administrative ServicesCT
Donna Kruszynski A2020 CT Connecticut State Department of Administrative Services View Details
Catherine Michaud
2020Central Connecticut State UniversityCT
Catherine Michaud2020 CT Central Connecticut State University View Details
Lisa Taylor N
2020Capital Community CollegeCT
Lisa Taylor N2020 CT Capital Community College View Details
Nicole Zuerblis R
2020State of Connecticut Department of Children and FamiliesCT
Nicole Zuerblis R2020 CT State of Connecticut Department of Children and Families View Details
Reyes Rosario Del Pilar Rojas
2020Manchester Community CollegeCT
Reyes Rosario Del Pilar Rojas2020 CT Manchester Community College View Details
Marcia Michaud A
2020Connecticut State Department of Public HealthCT
Marcia Michaud A2020 CT Connecticut State Department of Public Health View Details
Veronika Nelson L
2020State of Connecticut Military DepartmentCT
Veronika Nelson L2020 CT State of Connecticut Military Department View Details
Moss Henry M
2019Norwalk Community CollegeCT
Moss Henry M2019 CT Norwalk Community College View Details
Gail Zipoli E
2019Manchester Community CollegeCT
Gail Zipoli E2019 CT Manchester Community College View Details
Ortiz Magdiel
2019Central Connecticut State UniversityCT
Ortiz Magdiel2019 CT Central Connecticut State University View Details
Yolanda Crowder Y
2019Naugatuck Valley Community CollegeCT
Yolanda Crowder Y2019 CT Naugatuck Valley Community College View Details
Donovan Brenda R
2019Connecticut State Department of Revenue ServicesCT
Donovan Brenda R2019 CT Connecticut State Department of Revenue Services View Details
Michelle Plourde-Davis S
2019State of Connecticut Department of Motor VehiclesCT
Michelle Plourde-Davis S2019 CT State of Connecticut Department of Motor Vehicles View Details
Nicholson Kathleen P
2019Naugatuck Valley Community CollegeCT
Nicholson Kathleen P2019 CT Naugatuck Valley Community College View Details
Judie Nowzarinezhad W
2019Connecticut Department of LaborCT
Judie Nowzarinezhad W2019 CT Connecticut Department of Labor View Details
Xayasone Kommaly
2019Southern Connecticut State UniversityCT
Xayasone Kommaly2019 CT Southern Connecticut State University View Details
Murphy Resa J
2019Western Connecticut State UniversityCT
Murphy Resa J2019 CT Western Connecticut State University View Details
Lashon Giraud D
2019Connecticut State Department of Revenue ServicesCT
Lashon Giraud D2019 CT Connecticut State Department of Revenue Services View Details
Martina Haiderer M
2019Eastern Connecticut State UniversityCT
Martina Haiderer M2019 CT Eastern Connecticut State University View Details
Cynthia Brokaw T
2019Eastern Connecticut State UniversityCT
Cynthia Brokaw T2019 CT Eastern Connecticut State University View Details
Linda D'Addio A
2019Southern Connecticut State UniversityCT
Linda D'Addio A2019 CT Southern Connecticut State University View Details
Kerry Ann McCaughey
2019University of ConnecticutCT
Kerry Ann McCaughey2019 CT University of Connecticut View Details
Donna Kruszynski A
2019Connecticut State Department of Administrative ServicesCT
Donna Kruszynski A2019 CT Connecticut State Department of Administrative Services View Details
Savino Cynthia L
2019Connecticut State Department of Revenue ServicesCT
Savino Cynthia L2019 CT Connecticut State Department of Revenue Services View Details
Parker Rose M
2019State of Connecticut Department of Children and FamiliesCT
Parker Rose M2019 CT State of Connecticut Department of Children and Families View Details
Mark Magnotti A
2019Gateway Community CollegeCT
Mark Magnotti A2019 CT Gateway Community College View Details
Page Lauren
2019State of Connecticut Department of Children and FamiliesCT
Page Lauren2019 CT State of Connecticut Department of Children and Families View Details
Catherine Michaud
2019Central Connecticut State UniversityCT
Catherine Michaud2019 CT Central Connecticut State University View Details
Nelson Veronika L
2019State of Connecticut Military DepartmentCT
Nelson Veronika L2019 CT State of Connecticut Military Department View Details
Michelle Spina N
2019State of Connecticut Department of Developmental ServicesCT
Michelle Spina N2019 CT State of Connecticut Department of Developmental Services View Details
Reyes Rosario Del Pilar Rojas
2019Manchester Community CollegeCT
Reyes Rosario Del Pilar Rojas2019 CT Manchester Community College View Details
Darlene Schwarm F
2019Office of Attorney GeneralCT
Darlene Schwarm F2019 CT Office of Attorney General View Details
Cote Karen Eileen
2019Connecticut State Department of Social ServicesCT
Cote Karen Eileen2019 CT Connecticut State Department of Social Services View Details
Lindsay Anne F
2019State of Connecticut Department of Developmental ServicesCT
Lindsay Anne F2019 CT State of Connecticut Department of Developmental Services View Details
Tania Kokidko
2019Department of Energy & Environmental ProtectionCT
Tania Kokidko2019 CT Department of Energy & Environmental Protection View Details
Garcia Jessica
2019Connecticut State Department of CorrectionCT
Garcia Jessica2019 CT Connecticut State Department of Correction View Details
Perez Marisel
2019Connecticut State Department of CorrectionCT
Perez Marisel2019 CT Connecticut State Department of Correction View Details
Jessica Ann Pirt
2019Connecticut State Department of CorrectionCT
Jessica Ann Pirt2019 CT Connecticut State Department of Correction View Details
Macdonald Gail P
2019Connecticut State Department of Public HealthCT
Macdonald Gail P2019 CT Connecticut State Department of Public Health View Details
Jaime Golanski-Zmijewski J
2019State of Connecticut Department of Developmental ServicesCT
Jaime Golanski-Zmijewski J2019 CT State of Connecticut Department of Developmental Services View Details
Taylor Lisa N
2019Capital Community CollegeCT
Taylor Lisa N2019 CT Capital Community College View Details
Diaz Elizabeth C
2019Department of Mental Health and Addiction ServicesCT
Diaz Elizabeth C2019 CT Department of Mental Health and Addiction Services View Details
Hansley Aquanna R
2019State of Connecticut Department of Children and FamiliesCT
Hansley Aquanna R2019 CT State of Connecticut Department of Children and Families View Details
Melissa Plourde A
2019Connecticut State Department of EducationCT
Melissa Plourde A2019 CT Connecticut State Department of Education View Details
Chick Laurie J
2019State of Connecticut Department of Motor VehiclesCT
Chick Laurie J2019 CT State of Connecticut Department of Motor Vehicles View Details

Filters

Employer:



State:

Show All States