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
Kierstyn Olden Van A
2015Department Of TransportationCT
Kierstyn Olden Van A2015 CT Department Of Transportation View Details
Amanda Mancini L
2015Department Of Developmental ServicesCT
Amanda Mancini L2015 CT Department Of Developmental Services View Details
Ceasar Zadaria M
2023City of MonroeLA
Ceasar Zadaria M2023 LA City of Monroe View Details
Reid Keisling
2022Eastern Howard Community School CorporationIN
Reid Keisling 2022 IN Eastern Howard Community School Corporation View Details
Luke Shepherd
2017Eastern Howard Community School Corporation (Howard)IN
Luke Shepherd2017 IN Eastern Howard Community School Corporation (Howard) View Details
Kira Reffitt L
2014County Of VintonOH
Kira Reffitt L2014 OH County Of Vinton View Details
Tudor Ashley M
2014Yreka Union ElementaryCA
Tudor Ashley M2014 CA Yreka Union Elementary View Details
Daniel Murray
2015Department Conservation And Recreation (dcr)MA
Daniel Murray2015 MA Department Conservation And Recreation (dcr) View Details
Yianacopolus Bo
2015Department Conservation And Recreation (dcr)MA
Yianacopolus Bo2015 MA Department Conservation And Recreation (dcr) View Details
Andora Cook
2015Department Conservation And Recreation (dcr)MA
Andora Cook2015 MA Department Conservation And Recreation (dcr) View Details
Lillian Anglin
2021Upshur CountyWV
Lillian Anglin2021 WV Upshur County View Details
Jerald Gooden
2015Office Of The State TreasurerCT
Jerald Gooden2015 CT Office Of The State Treasurer View Details
Travis Johnson
2022Eastern Howard Community School CorporationIN
Travis Johnson 2022 IN Eastern Howard Community School Corporation View Details
Jessica Noe
2014Howe High SchoolIN
Jessica Noe 2014 IN Howe High School View Details
Joshua Johnson W
2016Department Of TransportationCT
Joshua Johnson W2016 CT Department Of Transportation View Details
Brianna Mckenzie L
2016Department Of Motor VehiclesCT
Brianna Mckenzie L2016 CT Department Of Motor Vehicles View Details
Christina Stepalavich M
2017Department Of Developmental ServicesCT
Christina Stepalavich M2017 CT Department Of Developmental Services View Details
Brandon Thomas
2016Eastern Howard Community School Corporation (howard)IN
Brandon Thomas2016 IN Eastern Howard Community School Corporation (howard) View Details
Shaun Joseph McGuire
2023Connecticut Department of TransportationCT
Shaun Joseph McGuire2023 CT Connecticut Department of Transportation View Details
Kristen Daddi
2024Connecticut Department of TransportationCT
Kristen Daddi2024 CT Connecticut Department of Transportation View Details
Keye Frank C
2015Military DepartmentCT
Keye Frank C2015 CT Military Department View Details
Renee Gloss
2015Department Conservation And Recreation (dcr)MA
Renee Gloss2015 MA Department Conservation And Recreation (dcr) View Details
James Cotter P
2022Fort Wayne Community School CorporationIN
James Cotter P2022 IN Fort Wayne Community School Corporation View Details
Patrick Taylor W
2016Department Of Developmental ServicesCT
Patrick Taylor W2016 CT Department Of Developmental Services View Details
Robin Annino L
2021State of Connecticut Department of Developmental ServicesCT
Robin Annino L2021 CT State of Connecticut Department of Developmental Services View Details
Jessica Marie Villegas
2014Orange CountyCA
Jessica Marie Villegas2014 CA Orange County View Details
Mckenna Pasternak
2015Department Conservation And Recreation (dcr)MA
Mckenna Pasternak2015 MA Department Conservation And Recreation (dcr) View Details
Noel Houle A
2016Department Of Developmental ServicesCT
Noel Houle A2016 CT Department Of Developmental Services View Details
Jared Perry-smith
2015Department Conservation And Recreation (dcr)MA
Jared Perry-smith2015 MA Department Conservation And Recreation (dcr) View Details
John Burr
2015Department Conservation And Recreation (dcr)MA
John Burr2015 MA Department Conservation And Recreation (dcr) View Details
Justine Kasparian
2015Worker's Compensation CommissionCT
Justine Kasparian2015 CT Worker's Compensation Commission View Details
Eui Undisclosed
2022Western Connecticut State UniversityCT
Eui Undisclosed2022 CT Western Connecticut State University View Details
Anthony Lawrence Sinclair
2015Department Of Motor VehiclesCT
Anthony Lawrence Sinclair2015 CT Department Of Motor Vehicles View Details
Janelle Myers L
2015Department Of Mental Heath And Addiction ServicesCT
Janelle Myers L2015 CT Department Of Mental Heath And Addiction Services View Details
Christina Trahan M
2015Department Of Developmental ServicesCT
Christina Trahan M2015 CT Department Of Developmental Services View Details
Amanda Swinson L
2017Department Of Developmental ServicesCT
Amanda Swinson L2017 CT Department Of Developmental Services View Details
Savanah Marie Kyllonen
2022State of Connecticut Department of Developmental ServicesCT
Savanah Marie Kyllonen2022 CT State of Connecticut Department of Developmental Services View Details
Sara Macneill A
2015Department Of TransportationCT
Sara Macneill A2015 CT Department Of Transportation View Details
Kelly Cass A
2015Department Of LaborCT
Kelly Cass A2015 CT Department Of Labor View Details
Simeon Hill
2015Department Of Mental Heath And Addiction ServicesCT
Simeon Hill2015 CT Department Of Mental Heath And Addiction Services View Details
Thomas Morris J
2015Department Of Economic & Community DevelopmentCT
Thomas Morris J2015 CT Department Of Economic & Community Development View Details
Amanda Mancini L
2016Department Of Developmental ServicesCT
Amanda Mancini L2016 CT Department Of Developmental Services View Details
Fetty
2022Upshur CountyWV
Fetty2022 WV Upshur County View Details
Emma Reger
2021Upshur CountyWV
Emma Reger2021 WV Upshur County View Details
Amber Owens Y
2015Department Of TransportationCT
Amber Owens Y2015 CT Department Of Transportation View Details
Christina Trahan M
2016Department Of Developmental ServicesCT
Christina Trahan M2016 CT Department Of Developmental Services View Details
Daniel Macneil J
2024Connecticut State Department of Economic and Community DevelopmentCT
Daniel Macneil J2024 CT Connecticut State Department of Economic and Community Development View Details
Christopher Baccari
2023Connecticut Department of TransportationCT
Christopher Baccari2023 CT Connecticut Department of Transportation View Details
Harrison Delvecchio D
2023Connecticut Department of TransportationCT
Harrison Delvecchio D2023 CT Connecticut Department of Transportation View Details
Hayden Graham G
2016Fort Wayne Community School Corporation (allen)IN
Hayden Graham G2016 IN Fort Wayne Community School Corporation (allen) View Details
Brooke Joy Gustafson
2020State of Connecticut Department of Developmental ServicesCT
Brooke Joy Gustafson2020 CT State of Connecticut Department of Developmental Services View Details
Jamoni Richardson
2017County of St. LouisMO
Jamoni Richardson2017 MO County of St. Louis View Details
Justin Walker N
2015Eastern Howard Community School Corporation (howard)IN
Justin Walker N2015 IN Eastern Howard Community School Corporation (howard) View Details
Sophia Mae Fenn
2023Connecticut Department of TransportationCT
Sophia Mae Fenn2023 CT Connecticut Department of Transportation View Details
Logan Kudej E
2024Connecticut Department of TransportationCT
Logan Kudej E2024 CT Connecticut Department of Transportation View Details
Nectarios Bonatsakis
2015Department Of Mental Heath And Addiction ServicesCT
Nectarios Bonatsakis2015 CT Department Of Mental Heath And Addiction Services View Details
Eup Undisclosed
2022Western Connecticut State UniversityCT
Eup Undisclosed2022 CT Western Connecticut State University View Details
Javius Johnson
2015Department Conservation And Recreation (dcr)MA
Javius Johnson2015 MA Department Conservation And Recreation (dcr) View Details
Nicholas Goodrich
2015Department Of Mental Heath And Addiction ServicesCT
Nicholas Goodrich2015 CT Department Of Mental Heath And Addiction Services View Details
Samantha Ruffino
2020Department of Mental Health and Addiction ServicesCT
Samantha Ruffino2020 CT Department of Mental Health and Addiction Services View Details

Filters

State:


Employer: