Summer Worker Salary Lookup

Search summer worker salary from 415 records in our salary database. Average summer worker salary is $4,737 and salary for this job is usually between $1,237 and $8,580. Look up summer worker salary by name using the form below.


Summer Worker Salaries

NameYearStateEmployer
Connor Douglas K
2022Department of Mental Health and Addiction ServicesCT
Connor Douglas K2022 CT Department of Mental Health and Addiction Services View Details
Latasha Hewitt
2015Department Of Social ServicesCT
Latasha Hewitt2015 CT Department Of Social Services View Details
Kathryn Hagen M
2015Department Of Children And FamiliesCT
Kathryn Hagen M2015 CT Department Of Children And Families View Details
Charles Prince T
2022City of MonroeLA
Charles Prince T2022 LA City of Monroe View Details
Aron Dille
2021Upshur CountyWV
Aron Dille2021 WV Upshur County View Details
Mona Perrault J
2015Department Of Children And FamiliesCT
Mona Perrault J2015 CT Department Of Children And Families View Details
Michael Montanari M
2015Department Of TransportationCT
Michael Montanari M2015 CT Department Of Transportation View Details
Bender
2022Upshur CountyWV
Bender2022 WV Upshur County View Details
Devon Whittaker L
2017Gary Civil City (Lake)IN
Devon Whittaker L2017 IN Gary Civil City (Lake) View Details
Jack Speer A
2016Department Of TransportationCT
Jack Speer A2016 CT Department Of Transportation View Details
Daniel King J
2017Gary Civil City (Lake)IN
Daniel King J2017 IN Gary Civil City (Lake) View Details
Angela Hage
2017Department Of Mental Heath And Addiction ServicesCT
Angela Hage2017 CT Department Of Mental Heath And Addiction Services View Details
David Groves
2021Upshur CountyWV
David Groves2021 WV Upshur County View Details
Ryan Brown P
2015Department Of TransportationCT
Ryan Brown P2015 CT Department Of Transportation View Details
Toni Camby S
2022State of Connecticut Department of Developmental ServicesCT
Toni Camby S2022 CT State of Connecticut Department of Developmental Services View Details
Benjamin Arnold D
2016Fort Wayne Community School Corporation (allen)IN
Benjamin Arnold D2016 IN Fort Wayne Community School Corporation (allen) View Details
Brayten Carpenter M
2016Fort Wayne Community School Corporation (allen)IN
Brayten Carpenter M2016 IN Fort Wayne Community School Corporation (allen) View Details
Bojan Bojic
2015Department Of TransportationCT
Bojan Bojic2015 CT Department Of Transportation View Details
Makenzi Montgomery H
2017Knox CountyOH
Makenzi Montgomery H2017 OH Knox County View Details
Christopher Bullers J
2022Connecticut Department of TransportationCT
Christopher Bullers J2022 CT Connecticut Department of Transportation View Details
Travis Stefan Bond
2015Military DepartmentCT
Travis Stefan Bond2015 CT Military Department View Details
Barbara Lafever E
2016Department Of TransportationCT
Barbara Lafever E2016 CT Department Of Transportation View Details
Allison Jensen
2019Central California Irrigation DistrictCA
Allison Jensen2019 CA Central California Irrigation District View Details
Tayshawn Frazier
2015Department Of Motor VehiclesCT
Tayshawn Frazier2015 CT Department Of Motor Vehicles View Details
Abigail Granton A
2021Connecticut State Department of Economic and Community DevelopmentCT
Abigail Granton A2021 CT Connecticut State Department of Economic and Community Development View Details
Elisabeth Sinniger E
2022Connecticut State Department of Economic and Community DevelopmentCT
Elisabeth Sinniger E2022 CT Connecticut State Department of Economic and Community Development View Details
Ian Peterkin A Jr
2015Department Of Economic & Community DevelopmentCT
Ian Peterkin A Jr2015 CT Department Of Economic & Community Development View Details
Mufasha Abdulbasir
2020Connecticut State Department of Economic and Community DevelopmentCT
Mufasha Abdulbasir2020 CT Connecticut State Department of Economic and Community Development View Details
Seth Romero
2019Central California Irrigation DistrictCA
Seth Romero2019 CA Central California Irrigation District View Details
Joseph Ferretti R
2015Military DepartmentCT
Joseph Ferretti R2015 CT Military Department View Details
Thomas Hallock J
2015Department Of TransportationCT
Thomas Hallock J2015 CT Department Of Transportation View Details
Andre May Le
2018Gary Civil City (Lake)IN
Andre May Le2018 IN Gary Civil City (Lake) View Details
Hendrix Trenton
2023Eastern Howard Community School CorporationIN
Hendrix Trenton 2023 IN Eastern Howard Community School Corporation View Details
Paige Mermigos L
2015Department Of Social ServicesCT
Paige Mermigos L2015 CT Department Of Social Services View Details
Clark Brandon P
2019State of Connecticut Department of Developmental ServicesCT
Clark Brandon P2019 CT State of Connecticut Department of Developmental Services View Details
Christina Stepalavich M
2019State of Connecticut Department of Developmental ServicesCT
Christina Stepalavich M2019 CT State of Connecticut Department of Developmental Services View Details
Jenna Margaret Podeswa
2019State of Connecticut Department of Developmental ServicesCT
Jenna Margaret Podeswa2019 CT State of Connecticut Department of Developmental Services View Details
Chelse Terry M
2016Department Of TransportationCT
Chelse Terry M2016 CT Department Of Transportation View Details
Peter Eamon Flannery
2015Department Of TransportationCT
Peter Eamon Flannery2015 CT Department Of Transportation View Details
John Washington F
2015Municipal Authority Of MonroevillePA
John Washington F2015 PA Municipal Authority Of Monroeville View Details
Jack Mullin
2016Department Conservation And Recreation (dcr)MA
Jack Mullin2016 MA Department Conservation And Recreation (dcr) View Details
Michael Dota A
2024Connecticut Department of TransportationCT
Michael Dota A2024 CT Connecticut Department of Transportation View Details
Dejana Calita Smith La
2022Gary Civil CityIN
Dejana Calita Smith La2022 IN Gary Civil City View Details
Christine Crawford K
2015Department Of Social ServicesCT
Christine Crawford K2015 CT Department Of Social Services View Details
Ryan Michaud P
2022Connecticut State Department of Veterans' AffairsCT
Ryan Michaud P2022 CT Connecticut State Department of Veterans' Affairs View Details
Alexander James Klimkoski
2021Connecticut Department of TransportationCT
Alexander James Klimkoski2021 CT Connecticut Department of Transportation View Details
Kiomary Galarza M
2017Department Of Mental Heath And Addiction ServicesCT
Kiomary Galarza M2017 CT Department Of Mental Heath And Addiction Services View Details
Danilo Sena
2015Department Of TransportationCT
Danilo Sena2015 CT Department Of Transportation View Details
John Benson A Jr
2016Department Of TransportationCT
John Benson A Jr2016 CT Department Of Transportation View Details
James Hester E
2024Itawamba County School DistrictMS
James Hester E2024 MS Itawamba County School District View Details
Ethan Mitchell R
2024Itawamba County School DistrictMS
Ethan Mitchell R2024 MS Itawamba County School District View Details
Samuel McDonald I
2024Itawamba County School DistrictMS
Samuel McDonald I2024 MS Itawamba County School District View Details
Emma Boren J
2024Itawamba County School DistrictMS
Emma Boren J2024 MS Itawamba County School District View Details
Braden Miller
2024Itawamba County School DistrictMS
Braden Miller2024 MS Itawamba County School District View Details
Braeden Martin E
2024Itawamba County School DistrictMS
Braeden Martin E2024 MS Itawamba County School District View Details
Wyatt Beasley
2024Itawamba County School DistrictMS
Wyatt Beasley2024 MS Itawamba County School District View Details
Trey Ison D
2024Itawamba County School DistrictMS
Trey Ison D2024 MS Itawamba County School District View Details
Mason Cook R
2024Itawamba County School DistrictMS
Mason Cook R2024 MS Itawamba County School District View Details
Joseph Hood H
2024Itawamba County School DistrictMS
Joseph Hood H2024 MS Itawamba County School District View Details
Cuinn Reagan J
2020St. Louis CountyMO
Cuinn Reagan J2020 MO St. Louis County View Details

Filters

State:


Employer: