Connecticut Temporary Worker Salary Lookup

Search Connecticut temporary worker salary from 1,037 records in our salary database. Average temporary worker salary in Connecticut is $23,977 and salary for this job in Connecticut is usually between $14,179 and $29,098. Look up Connecticut temporary worker salary by name using the form below.


Temporary Worker Salaries in Connecticut

NameYearStateEmployer
Cindy Lukaszewicz A
2023Connecticut State Department of Administrative ServicesCT
Cindy Lukaszewicz A2023 CT Connecticut State Department of Administrative Services View Details
Rose Romano
2023Town of MiddletownCT
Rose Romano2023 CT Town of Middletown View Details
James McKay S
2022Connecticut State Division of Public Defender ServicesCT
James McKay S2022 CT Connecticut State Division of Public Defender Services View Details
Eileen Meehan F
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Eileen Meehan F2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Kevin Grady M
2021Department of Energy & Environmental ProtectionCT
Kevin Grady M2021 CT Department of Energy & Environmental Protection View Details
Timothy Reardon
2019Connecticut State Division of Criminal JusticeCT
Timothy Reardon2019 CT Connecticut State Division of Criminal Justice View Details
Elizabeth Robinson
2023Uconn HealthCT
Elizabeth Robinson2023 CT Uconn Health View Details
Marini Lawrence
2019Office of Attorney GeneralCT
Marini Lawrence2019 CT Office of Attorney General View Details
Margaret Ann Meskill
2023Department of Mental Health and Addiction ServicesCT
Margaret Ann Meskill2023 CT Department of Mental Health and Addiction Services View Details
Julia Filshtein E
2017Uconn Health CenterCT
Julia Filshtein E2017 CT Uconn Health Center View Details
Ann Gimmartino B
2019Office of Governmental AccountabilityCT
Ann Gimmartino B2019 CT Office of Governmental Accountability View Details
Gregory Klaus
2023Town of MiddletownCT
Gregory Klaus2023 CT Town of Middletown View Details
Jeffrey Mills B
2020Connecticut State Department of EducationCT
Jeffrey Mills B2020 CT Connecticut State Department of Education View Details
Louis Fusco J
2022Connecticut State Department of EducationCT
Louis Fusco J2022 CT Connecticut State Department of Education View Details
Cynthia Tyska K
2017State Department Of EducationCT
Cynthia Tyska K2017 CT State Department Of Education View Details
Meghan Gamache
2023Town of MiddletownCT
Meghan Gamache2023 CT Town of Middletown View Details
Donna Hite L
2016Division Of Criminal JusticeCT
Donna Hite L2016 CT Division Of Criminal Justice View Details
Jose Morales F
2020State of Connecticut Department of Developmental ServicesCT
Jose Morales F2020 CT State of Connecticut Department of Developmental Services View Details
Melissa Piacenza
2023Town of MiddletownCT
Melissa Piacenza2023 CT Town of Middletown View Details
Migdalia Rutkiewicz
2020State of Connecticut Judicial BranchCT
Migdalia Rutkiewicz2020 CT State of Connecticut Judicial Branch View Details
Robert Coffey D
2017Probate Court AdministrationCT
Robert Coffey D2017 CT Probate Court Administration View Details
Robert Dakers S
2019State of Connecticut Office of Policy and ManagementCT
Robert Dakers S2019 CT State of Connecticut Office of Policy and Management View Details
Neeley Nicholas E
2019Department of Energy & Environmental ProtectionCT
Neeley Nicholas E2019 CT Department of Energy & Environmental Protection View Details
Elaine Cournean M
2023Uconn HealthCT
Elaine Cournean M2023 CT Uconn Health View Details
Karen Kangas
2019Department of Mental Health and Addiction ServicesCT
Karen Kangas2019 CT Department of Mental Health and Addiction Services View Details
Wardell Richard X
2019Connecticut State Division of Criminal JusticeCT
Wardell Richard X2019 CT Connecticut State Division of Criminal Justice View Details
Darlene Dullard M
2019Connecticut State Division of Criminal JusticeCT
Darlene Dullard M2019 CT Connecticut State Division of Criminal Justice View Details
Carol Lynch L
2015Department Of Mental Heath And Addiction ServicesCT
Carol Lynch L2015 CT Department Of Mental Heath And Addiction Services View Details
Normand Genest M
2021Uconn HealthCT
Normand Genest M2021 CT Uconn Health View Details
Vanessa Parker
2023Town of MiddletownCT
Vanessa Parker2023 CT Town of Middletown View Details
Caroline Bellante Z
2019State of Connecticut Department of Motor VehiclesCT
Caroline Bellante Z2019 CT State of Connecticut Department of Motor Vehicles View Details
Silver Ann S
2019State of Connecticut Department of Motor VehiclesCT
Silver Ann S2019 CT State of Connecticut Department of Motor Vehicles View Details
Valerie Trotta A
2021Department of Mental Health and Addiction ServicesCT
Valerie Trotta A2021 CT Department of Mental Health and Addiction Services View Details
Mary Petrucci T
2020Connecticut State Department of Veterans' AffairsCT
Mary Petrucci T2020 CT Connecticut State Department of Veterans' Affairs View Details
Charles Smith
2024Central Connecticut State UniversityCT
Charles Smith2024 CT Central Connecticut State University View Details
Beryl Mears I
2015Office Of The Healthcare AdvocateCT
Beryl Mears I2015 CT Office Of The Healthcare Advocate View Details
Sheree Mailhot J
2023Office of the State TreasurerCT
Sheree Mailhot J2023 CT Office of the State Treasurer View Details
Anthony Shetensky P
2019Office of the State ComptrollerCT
Anthony Shetensky P2019 CT Office of the State Comptroller View Details
Jannett Haughton
2024State of Connecticut Department of Aging and Disability ServicesCT
Jannett Haughton2024 CT State of Connecticut Department of Aging and Disability Services View Details
Donna Hite L
2021Connecticut State Division of Public Defender ServicesCT
Donna Hite L2021 CT Connecticut State Division of Public Defender Services View Details
Heather Cato
2023Uconn HealthCT
Heather Cato2023 CT Uconn Health View Details
Rupert Daniels
2015State Department Of EducationCT
Rupert Daniels2015 CT State Department Of Education View Details
Quincy Rhodes
2023Town of MiddletownCT
Quincy Rhodes2023 CT Town of Middletown View Details
Lynelle Santos P
2020Uconn HealthCT
Lynelle Santos P2020 CT Uconn Health View Details
Michael Isko J
2023Connecticut State Division of Public Defender ServicesCT
Michael Isko J2023 CT Connecticut State Division of Public Defender Services View Details
Hyman Phyllis E
2019Connecticut State Department of Social ServicesCT
Hyman Phyllis E2019 CT Connecticut State Department of Social Services View Details
Walsh Richard III J
2019Connecticut State Division of Criminal JusticeCT
Walsh Richard III J2019 CT Connecticut State Division of Criminal Justice View Details
Sonia Escobar
2022Connecticut State Department of Economic and Community DevelopmentCT
Sonia Escobar2022 CT Connecticut State Department of Economic and Community Development View Details
Jeffrey Knakal
2023Town of MiddletownCT
Jeffrey Knakal2023 CT Town of Middletown View Details
Tina Modzelewski
2016University Of ConnecticutCT
Tina Modzelewski2016 CT University Of Connecticut View Details
Elizabeth Alderman
2023Town of MiddletownCT
Elizabeth Alderman2023 CT Town of Middletown View Details
Daniel Kowaleski
2023Town of MiddletownCT
Daniel Kowaleski2023 CT Town of Middletown View Details
Gary Nicholson W
2017Division Of Criminal JusticeCT
Gary Nicholson W2017 CT Division Of Criminal Justice View Details
Elizabeth Coppola A
2020State of Connecticut Department of Developmental ServicesCT
Elizabeth Coppola A2020 CT State of Connecticut Department of Developmental Services View Details
Ashley Pietraroia
2023Town of MiddletownCT
Ashley Pietraroia2023 CT Town of Middletown View Details
Michael Michalski F
2017State Department On AgingCT
Michael Michalski F2017 CT State Department On Aging View Details
Melanie Tanner L
2015Department Of Mental Heath And Addiction ServicesCT
Melanie Tanner L2015 CT Department Of Mental Heath And Addiction Services View Details
Armando Acevedo
2017Department Of TransportationCT
Armando Acevedo2017 CT Department Of Transportation View Details
Kathleen Garassino B
2019Commission on Human Rights & OpportunitiesCT
Kathleen Garassino B2019 CT Commission on Human Rights & Opportunities View Details
Maryanne Diciccio
2019State of Connecticut Department of Motor VehiclesCT
Maryanne Diciccio2019 CT State of Connecticut Department of Motor Vehicles View Details

Filters

Employer:



State:

Show All States