Typist Salary Lookup

Search typist salary from 75 records in our salary database. Average typist salary is $30,833 and salary for this job is usually between $15,643 and $45,982. Look up typist salary by name using the form below.


Typist Salaries

NameYearStateEmployer
Eva Llewellyn J
2020Lorain CountyOH
Eva Llewellyn J2020 OH Lorain County View Details
Alexandra Nelson
2021Statute Law CommitteeWA
Alexandra Nelson2021 WA Statute Law Committee View Details
Bernice Anderson
2016Department Of Public Health (dph)MA
Bernice Anderson2016 MA Department Of Public Health (dph) View Details
Mildred Tomassini
2019City of BridgeportCT
Mildred Tomassini2019 CT City of Bridgeport View Details
Jennifer Ferrebee A
2020Lorain CountyOH
Jennifer Ferrebee A2020 OH Lorain County View Details
Patrice Fagan
2017Department Of Revenue (Dor)MA
Patrice Fagan2017 MA Department Of Revenue (Dor) View Details
Arline Sotomayor F
2021City of BridgeportCT
Arline Sotomayor F2021 CT City of Bridgeport View Details
Mikki Rand M
2020Department of Mental Health and Addiction ServicesCT
Mikki Rand M2020 CT Department of Mental Health and Addiction Services View Details
Barbara Borkush
2015Executive Office Of Labor And Workforce Development (eol)MA
Barbara Borkush2015 MA Executive Office Of Labor And Workforce Development (eol) View Details
Shirley Lewis A
2021City of BridgeportCT
Shirley Lewis A2021 CT City of Bridgeport View Details
Charlene Brigham
2024Hamilton CountyOH
Charlene Brigham2024 OH Hamilton County View Details
Shirley Lewis A
2020City of BridgeportCT
Shirley Lewis A2020 CT City of Bridgeport View Details
Cheryl Meek D
2024Lorain CountyOH
Cheryl Meek D2024 OH Lorain County View Details
Sharon Locklear
2020Department of Mental Health and Addiction ServicesCT
Sharon Locklear2020 CT Department of Mental Health and Addiction Services View Details
Mildred Tomassini
2018City of BridgeportCT
Mildred Tomassini2018 CT City of Bridgeport View Details
Frances Piccolello
2017City of BridgeportCT
Frances Piccolello2017 CT City of Bridgeport View Details
Mildred Tomassini
2017City of BridgeportCT
Mildred Tomassini2017 CT City of Bridgeport View Details
Bobbie Anderson P
2024DEPARTMENT OF VETERANS AFFAIRSFD
Bobbie Anderson P2024 FD DEPARTMENT OF VETERANS AFFAIRS View Details
Cheryl Meek D
2020Lorain CountyOH
Cheryl Meek D2020 OH Lorain County View Details
Khristie Molina L
2024Lorain CountyOH
Khristie Molina L2024 OH Lorain County View Details
Bernice Anderson
2015Department Of Public Health (dph)MA
Bernice Anderson2015 MA Department Of Public Health (dph) View Details
Lynn Zlotnick
2018University Of Massachusetts System (Ums)MA
Lynn Zlotnick2018 MA University Of Massachusetts System (Ums) View Details
Sara Boros M
2023Lorain CountyOH
Sara Boros M2023 OH Lorain County View Details
Kathleen Regiec M
2022Lorain CountyOH
Kathleen Regiec M2022 OH Lorain County View Details
Barbara Borkush
2016Executive Office Of Labor And Workforce Development (eol)MA
Barbara Borkush2016 MA Executive Office Of Labor And Workforce Development (eol) View Details
Kathleen Regiec M
2023Lorain CountyOH
Kathleen Regiec M2023 OH Lorain County View Details
Mikki Rand M
2017Department Of Mental Heath And Addiction ServicesCT
Mikki Rand M2017 CT Department Of Mental Heath And Addiction Services View Details
Linda Krzykowski
2023University of Massachusetts SystemMA
Linda Krzykowski2023 MA University of Massachusetts System View Details
Susan Paoletto L
2021City of BridgeportCT
Susan Paoletto L2021 CT City of Bridgeport View Details
Susan Paoletto L
2020City of BridgeportCT
Susan Paoletto L2020 CT City of Bridgeport View Details
Sara Cortez M
2020Lorain CountyOH
Sara Cortez M2020 OH Lorain County View Details
Joan Epolito
2008Syracuse City School DistrictNY
Joan Epolito 2008 NY Syracuse City School District View Details
Patrice Fagan
2016Department Of Revenue (dor)MA
Patrice Fagan2016 MA Department Of Revenue (dor) View Details
Tammy Hazelbaker L
2015Scioto CountyOH
Tammy Hazelbaker L2015 OH Scioto County View Details
Lewis Shirley A
2019City of BridgeportCT
Lewis Shirley A2019 CT City of Bridgeport View Details
Patrice Fagan
2021Department of RevenueMA
Patrice Fagan2021 MA Department of Revenue View Details
Khristie McKinney L
2020Lorain CountyOH
Khristie McKinney L2020 OH Lorain County View Details
Bruce Barham
2016Department Of Mental Health (dmh)MA
Bruce Barham2016 MA Department Of Mental Health (dmh) View Details
Jennifer Ferrebee A
2022Lorain CountyOH
Jennifer Ferrebee A2022 OH Lorain County View Details
Patrice Fagan
2015Department Of Revenue (dor)MA
Patrice Fagan2015 MA Department Of Revenue (dor) View Details
Tammy Hazelbaker L
2014County Of SciotoOH
Tammy Hazelbaker L2014 OH County Of Scioto View Details
Marie Agra E
2014Jefferson Union HighCA
Marie Agra E2014 CA Jefferson Union High View Details
Sharon Locklear
2017Department Of Mental Heath And Addiction ServicesCT
Sharon Locklear2017 CT Department Of Mental Heath And Addiction Services View Details
Charlene Brigham
2023Hamilton CountyOH
Charlene Brigham2023 OH Hamilton County View Details
Alexandra Nelson
2020Statute Law CommitteeWA
Alexandra Nelson2020 WA Statute Law Committee View Details
Cheryl Meek D
2023Lorain CountyOH
Cheryl Meek D2023 OH Lorain County View Details
Lynn Zlotnick
2019University of Massachusetts SystemMA
Lynn Zlotnick2019 MA University of Massachusetts System View Details
Sara Boros M
2022Lorain CountyOH
Sara Boros M2022 OH Lorain County View Details
Leon Angel L
2024DEPARTMENT OF INTERIORFD
Leon Angel L2024 FD DEPARTMENT OF INTERIOR View Details
Shirley Lewis A
2018City of BridgeportCT
Shirley Lewis A2018 CT City of Bridgeport View Details
Lynn Zlotnick
2017University Of Massachusetts System (Ums)MA
Lynn Zlotnick2017 MA University Of Massachusetts System (Ums) View Details
Cheryl Meek D
2022Lorain CountyOH
Cheryl Meek D2022 OH Lorain County View Details
Lindsey Lowe
2020Statute Law CommitteeWA
Lindsey Lowe2020 WA Statute Law Committee View Details
Susan Paoletto L
2019City of BridgeportCT
Susan Paoletto L2019 CT City of Bridgeport View Details
Helen Klain M.
2024DEPARTMENT OF INTERIORFD
Helen Klain M.2024 FD DEPARTMENT OF INTERIOR View Details
Gail Brown E
2017Scioto CountyOH
Gail Brown E2017 OH Scioto County View Details
Jennifer Lawrence
2022Municipal AuthoritiesNY
Jennifer Lawrence 2022 NY Municipal Authorities View Details
Leah Rossi
2022Municipal AuthoritiesNY
Leah Rossi 2022 NY Municipal Authorities View Details
Arline Sotomayor F
2019City of BridgeportCT
Arline Sotomayor F2019 CT City of Bridgeport View Details
Angie Lever
2020Statute Law CommitteeWA
Angie Lever2020 WA Statute Law Committee View Details

Filters

State:


Employer: