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
Jose Diaz A
2015Department Of Mental Heath And Addiction ServicesCT
Jose Diaz A2015 CT Department Of Mental Heath And Addiction Services View Details
Misael Lopez L
2015Department Of Mental Heath And Addiction ServicesCT
Misael Lopez L2015 CT Department Of Mental Heath And Addiction Services View Details
Paul Aiden
2023Eastern Howard Community School CorporationIN
Paul Aiden 2023 IN Eastern Howard Community School Corporation View Details
Douglas McMillen L
2024Itawamba County School DistrictMS
Douglas McMillen L2024 MS Itawamba County School District View Details
Carter Danbrielle
2017Gary Civil City (Lake)IN
Carter Danbrielle2017 IN Gary Civil City (Lake) View Details
Benjamin Edward McSheehy
2020State of Connecticut Department of Developmental ServicesCT
Benjamin Edward McSheehy2020 CT State of Connecticut Department of Developmental Services View Details
Jenna Margaret Podeswa
2015Department Of Developmental ServicesCT
Jenna Margaret Podeswa2015 CT Department Of Developmental Services View Details
Reed Mayhew
2015Department Of Mental Heath And Addiction ServicesCT
Reed Mayhew2015 CT Department Of Mental Heath And Addiction Services View Details
Daniel Bellavance
2015Department Conservation And Recreation (dcr)MA
Daniel Bellavance2015 MA Department Conservation And Recreation (dcr) View Details
Shaina Cintron C
2015Department Of Mental Heath And Addiction ServicesCT
Shaina Cintron C2015 CT Department Of Mental Heath And Addiction Services View Details
Patrick Taylor W
2015Department Of Developmental ServicesCT
Patrick Taylor W2015 CT Department Of Developmental Services View Details
Austin O'shea
2015Department Conservation And Recreation (dcr)MA
Austin O'shea2015 MA Department Conservation And Recreation (dcr) View Details
Morgan Whyde K
2016Greenwood Community School Corporation (johnson)IN
Morgan Whyde K2016 IN Greenwood Community School Corporation (johnson) View Details
Margaret Davis
2015Department Conservation And Recreation (dcr)MA
Margaret Davis2015 MA Department Conservation And Recreation (dcr) View Details
Scott Cantelle
2017Gary Civil City (Lake)IN
Scott Cantelle2017 IN Gary Civil City (Lake) View Details
Brandon Clark P
2015Department Of Developmental ServicesCT
Brandon Clark P2015 CT Department Of Developmental Services View Details
George Bittel D
2023Connecticut Department of TransportationCT
George Bittel D2023 CT Connecticut Department of Transportation View Details
Emily Levesque
2015Department Conservation And Recreation (dcr)MA
Emily Levesque2015 MA Department Conservation And Recreation (dcr) View Details
Brumley
2022Upshur CountyWV
Brumley2022 WV Upshur County View Details
Melissa Davis P
2016Department Of Mental Heath And Addiction ServicesCT
Melissa Davis P2016 CT Department Of Mental Heath And Addiction Services View Details
Angell Rodriguez
2024Connecticut Department of TransportationCT
Angell Rodriguez2024 CT Connecticut Department of Transportation View Details
Aloysius Rebeiro
2024Connecticut Department of TransportationCT
Aloysius Rebeiro2024 CT Connecticut Department of Transportation View Details
Kara Ann Tierney
2020State of Connecticut Department of Developmental ServicesCT
Kara Ann Tierney2020 CT State of Connecticut Department of Developmental Services View Details
David Call M Mc
2018Marion CountyOH
David Call M Mc2018 OH Marion County View Details
Monica Gennuso
2015Worker's Compensation CommissionCT
Monica Gennuso2015 CT Worker's Compensation Commission View Details
Nigel Francis J
2015Department Of Motor VehiclesCT
Nigel Francis J2015 CT Department Of Motor Vehicles View Details
Kyle Pelletier J
2015Department Of TransportationCT
Kyle Pelletier J2015 CT Department Of Transportation View Details
Nathan Goulet
2015Department Conservation And Recreation (dcr)MA
Nathan Goulet2015 MA Department Conservation And Recreation (dcr) View Details
Dakota Elaine Anderson
2020State of Connecticut Department of Developmental ServicesCT
Dakota Elaine Anderson2020 CT State of Connecticut Department of Developmental Services View Details
Justin Fitzpatrick M
2015Department Of Mental Heath And Addiction ServicesCT
Justin Fitzpatrick M2015 CT Department Of Mental Heath And Addiction Services View Details
Andrew Fulton P
2016Greenwood Community School Corporation (johnson)IN
Andrew Fulton P2016 IN Greenwood Community School Corporation (johnson) View Details
Dylan Luhta M
2016Hardin CountyOH
Dylan Luhta M2016 OH Hardin County View Details
Taylor Fulton A
2016Greenwood Community School Corporation (johnson)IN
Taylor Fulton A2016 IN Greenwood Community School Corporation (johnson) View Details
Brayden Tomes W
2018City Of BessemerMI
Brayden Tomes W2018 MI City Of Bessemer View Details
Jack Ryan O
2021State of Connecticut Department of Developmental ServicesCT
Jack Ryan O2021 CT State of Connecticut Department of Developmental Services View Details
Cheryl Bolling
2015Department Of Motor VehiclesCT
Cheryl Bolling2015 CT Department Of Motor Vehicles View Details
Makaela Wasik M
2024Connecticut Department of TransportationCT
Makaela Wasik M2024 CT Connecticut Department of Transportation View Details
Jenna Margaret Podeswa
2016Department Of Developmental ServicesCT
Jenna Margaret Podeswa2016 CT Department Of Developmental Services View Details
Kyle Anderson J
2022Connecticut State Division of Criminal JusticeCT
Kyle Anderson J2022 CT Connecticut State Division of Criminal Justice View Details
Cassidy Galbreath F
2018Tuscarawas CountyOH
Cassidy Galbreath F2018 OH Tuscarawas County View Details
Katherine Mosca A
2015Department Of Motor VehiclesCT
Katherine Mosca A2015 CT Department Of Motor Vehicles View Details
Thomas Froula
2016Department Of Mental Heath And Addiction ServicesCT
Thomas Froula2016 CT Department Of Mental Heath And Addiction Services View Details
Peter Stabach J
2024Connecticut Department of TransportationCT
Peter Stabach J2024 CT Connecticut Department of Transportation View Details
Christopher Gonzalez J
2024Connecticut Department of TransportationCT
Christopher Gonzalez J2024 CT Connecticut Department of Transportation View Details
Collin Greenemay J
2019St. Louis CountyMO
Collin Greenemay J2019 MO St. Louis County View Details
Noel Houle A
2017Department Of Developmental ServicesCT
Noel Houle A2017 CT Department Of Developmental Services View Details
Williams
2022Upshur CountyWV
Williams2022 WV Upshur County View Details
Chantal Benavidez
2016Department Of Motor VehiclesCT
Chantal Benavidez2016 CT Department Of Motor Vehicles View Details
Joseph Spinola
2016Town Of MashpeeMA
Joseph Spinola2016 MA Town Of Mashpee View Details
Michael Dota A
2023Connecticut Department of TransportationCT
Michael Dota A2023 CT Connecticut Department of Transportation View Details
Donald Stolz
2018Lake Station School Corporation (Lake)IN
Donald Stolz2018 IN Lake Station School Corporation (Lake) View Details
Jasmyn Holmes-spruell
2016Office Of The State TreasurerCT
Jasmyn Holmes-spruell2016 CT Office Of The State Treasurer View Details
Janaye Mccrory
2016Department Of Motor VehiclesCT
Janaye Mccrory2016 CT Department Of Motor Vehicles View Details
Kiara Carlos Paez
2016Department Of Motor VehiclesCT
Kiara Carlos Paez2016 CT Department Of Motor Vehicles View Details
Trenton Hendrix
2022Eastern Howard Community School CorporationIN
Trenton Hendrix 2022 IN Eastern Howard Community School Corporation View Details
Isaac Walden
2017Eastern Howard Community School Corporation (Howard)IN
Isaac Walden2017 IN Eastern Howard Community School Corporation (Howard) View Details
Ethan Bailey R
2013Greenwood Community School CorporationIN
Ethan Bailey R2013 IN Greenwood Community School Corporation View Details
Brianna Kathryn Devivo
2023Office of the State ComptrollerCT
Brianna Kathryn Devivo2023 CT Office of the State Comptroller View Details
Olivia Caynor
2021Upshur CountyWV
Olivia Caynor2021 WV Upshur County View Details
Jonathan Mas S
2015Department Of Developmental ServicesCT
Jonathan Mas S2015 CT Department Of Developmental Services View Details

Filters

State:


Employer: