Connecticut Storekeeper Salary Lookup

Search Connecticut storekeeper salary from 1,707 records in our salary database. Average storekeeper salary in Connecticut is $58,847 and salary for this job in Connecticut is usually between $32,532 and $57,347. Look up Connecticut storekeeper salary by name using the form below.


Storekeeper Salaries in Connecticut

NameYearStateEmployer
Doris Haggerty A
2015University Of ConnecticutCT
Doris Haggerty A2015 CT University Of Connecticut View Details
Janet Zeiger K
2015University Of ConnecticutCT
Janet Zeiger K2015 CT University Of Connecticut View Details
Lee Davis N
2016Department Of Veterans' AffairsCT
Lee Davis N2016 CT Department Of Veterans' Affairs View Details
Jeffrey Wallace D
2016Uconn Health CenterCT
Jeffrey Wallace D2016 CT Uconn Health Center View Details
Raymond Chiapponi
2017Department Of TransportationCT
Raymond Chiapponi2017 CT Department Of Transportation View Details
Andrea Lombardo J
2016Uconn Health CenterCT
Andrea Lombardo J2016 CT Uconn Health Center View Details
Reinaldo Perez
2016Board Of RegentsCT
Reinaldo Perez2016 CT Board Of Regents View Details
Daniel Mills R
2016State Dept Of RehabilitationCT
Daniel Mills R2016 CT State Dept Of Rehabilitation View Details
Johnaven Dubose L
2021Southern Connecticut State UniversityCT
Johnaven Dubose L2021 CT Southern Connecticut State University View Details
Michael Sirois F
2016Department Of Revenue ServicesCT
Michael Sirois F2016 CT Department Of Revenue Services View Details
Joshua Bottone J
2016Board Of RegentsCT
Joshua Bottone J2016 CT Board Of Regents View Details
Victor Alicea
2020Department of Mental Health and Addiction ServicesCT
Victor Alicea2020 CT Department of Mental Health and Addiction Services View Details
William Kiniry J
2016Department Of TransportationCT
William Kiniry J2016 CT Department Of Transportation View Details
William Rivera
2015Board Of RegentsCT
William Rivera2015 CT Board Of Regents View Details
Raymond Chiapponi
2016Department Of TransportationCT
Raymond Chiapponi2016 CT Department Of Transportation View Details
John Winberg Iii R
2016Uconn Health CenterCT
John Winberg Iii R2016 CT Uconn Health Center View Details
Virgilio Santos
2016Department Of Administrative ServicesCT
Virgilio Santos2016 CT Department Of Administrative Services View Details
Lori Barlow R
2016University Of ConnecticutCT
Lori Barlow R2016 CT University Of Connecticut View Details
Philip Suprynowicz S
2016Uconn Health CenterCT
Philip Suprynowicz S2016 CT Uconn Health Center View Details
Derrick Robinson F
2016Department Of Public HealthCT
Derrick Robinson F2016 CT Department Of Public Health View Details
William Kiniry J
2017Department Of TransportationCT
William Kiniry J2017 CT Department Of Transportation View Details
Nichole Keathley D
2021Connecticut State Department of EducationCT
Nichole Keathley D2021 CT Connecticut State Department of Education View Details
David Rivera
2021Department of Mental Health and Addiction ServicesCT
David Rivera2021 CT Department of Mental Health and Addiction Services View Details
William Townes G
2016Connecticut Lottery CorporationCT
William Townes G2016 CT Connecticut Lottery Corporation View Details
Robert Hensel M
2015Connecticut Lottery CorporationCT
Robert Hensel M2015 CT Connecticut Lottery Corporation View Details
Jimmie Kendall
2016Department Of Consumer ProtectionCT
Jimmie Kendall2016 CT Department Of Consumer Protection View Details
Doris Gallaher C
2016Department Of Consumer ProtectionCT
Doris Gallaher C2016 CT Department Of Consumer Protection View Details
Anthony Lucia Santa S
2015University Of ConnecticutCT
Anthony Lucia Santa S2015 CT University Of Connecticut View Details
Robert Compagnoni L
2020Connecticut State Department of Veterans' AffairsCT
Robert Compagnoni L2020 CT Connecticut State Department of Veterans' Affairs View Details
Victor Maldonado M
2016Connecticut State LibraryCT
Victor Maldonado M2016 CT Connecticut State Library View Details
Nechmarie Salgado
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Nechmarie Salgado2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Doris Gallaher C
2017Department Of Consumer ProtectionCT
Doris Gallaher C2017 CT Department Of Consumer Protection View Details
Juan Rodriguez
2016Department Of TransportationCT
Juan Rodriguez2016 CT Department Of Transportation View Details
David Rivera
2020Department of Mental Health and Addiction ServicesCT
David Rivera2020 CT Department of Mental Health and Addiction Services View Details
Elizabeth Santerre C
2015Board Of RegentsCT
Elizabeth Santerre C2015 CT Board Of Regents View Details
Paul Smedberg V
2015Uconn Health CenterCT
Paul Smedberg V2015 CT Uconn Health Center View Details
Richard Pelletier P
2015Board Of RegentsCT
Richard Pelletier P2015 CT Board Of Regents View Details
Andrew Nowicki D
2017Uconn Health CenterCT
Andrew Nowicki D2017 CT Uconn Health Center View Details
Joseph Fusco
2020Southern Connecticut State UniversityCT
Joseph Fusco2020 CT Southern Connecticut State University View Details
Jason Konefal J
2020Connecticut State Department of Veterans' AffairsCT
Jason Konefal J2020 CT Connecticut State Department of Veterans' Affairs View Details
Jeanne Saunders L
2015University Of ConnecticutCT
Jeanne Saunders L2015 CT University Of Connecticut View Details
Nicole Lynn Balkus
2015Board Of RegentsCT
Nicole Lynn Balkus2015 CT Board Of Regents View Details
Shawn White P
2016University Of ConnecticutCT
Shawn White P2016 CT University Of Connecticut View Details
Walter Alger
2016Board Of RegentsCT
Walter Alger2016 CT Board Of Regents View Details
Catherine Belvedere
2021City of WaterburyCT
Catherine Belvedere2021 CT City of Waterbury View Details
Andrea Lombardo J
2017Uconn Health CenterCT
Andrea Lombardo J2017 CT Uconn Health Center View Details
Virgilio Santos
2017Department Of Administrative ServicesCT
Virgilio Santos2017 CT Department Of Administrative Services View Details
Reinaldo Perez
2017Board Of RegentsCT
Reinaldo Perez2017 CT Board Of Regents View Details
Lee Davis N
2017Department Of Veterans' AffairsCT
Lee Davis N2017 CT Department Of Veterans' Affairs View Details
Juan Rodriguez C
2021Uconn HealthCT
Juan Rodriguez C2021 CT Uconn Health View Details
John Sikora A
2017Uconn Health CenterCT
John Sikora A2017 CT Uconn Health Center View Details
John Winberg Iii R
2015Uconn Health CenterCT
John Winberg Iii R2015 CT Uconn Health Center View Details
Lori Barlow R
2017University Of ConnecticutCT
Lori Barlow R2017 CT University Of Connecticut View Details
Paul Wellington
2015State Department Of EducationCT
Paul Wellington2015 CT State Department Of Education View Details
Philip Suprynowicz S
2017Uconn Health CenterCT
Philip Suprynowicz S2017 CT Uconn Health Center View Details
Juana Mendoza I
2021Uconn HealthCT
Juana Mendoza I2021 CT Uconn Health View Details
Jimmie Kendall
2017Department Of Consumer ProtectionCT
Jimmie Kendall2017 CT Department Of Consumer Protection View Details
George Marasco L
2021Western Connecticut State UniversityCT
George Marasco L2021 CT Western Connecticut State University View Details
Rafael Conde A
2020Connecticut State Department of Public HealthCT
Rafael Conde A2020 CT Connecticut State Department of Public Health View Details
Andrea Lombardo J
2015Uconn Health CenterCT
Andrea Lombardo J2015 CT Uconn Health Center View Details

Filters

Employer:



State:

Show All States