Connecticut Administrative Assistant Salary Lookup

Search Connecticut administrative assistant salary from 453 records in our salary database. Average administrative assistant salary in Connecticut is $75,096 and salary for this job in Connecticut is usually between $52,427 and $82,006. Look up Connecticut administrative assistant salary by name using the form below.


Administrative Assistant Salaries in Connecticut

NameYearStateEmployer
Marek Elizabeth
2019State of Connecticut Department of Children and FamiliesCT
Marek Elizabeth2019 CT State of Connecticut Department of Children and Families View Details
Lang Cassandra
2019Southern Connecticut State UniversityCT
Lang Cassandra2019 CT Southern Connecticut State University View Details
Lisa Horelick A
2019Southern Connecticut State UniversityCT
Lisa Horelick A2019 CT Southern Connecticut State University View Details
Shermaine Edmonds A
2019Southern Connecticut State UniversityCT
Shermaine Edmonds A2019 CT Southern Connecticut State University View Details
Colleen Bowes M
2019State of Connecticut Department of Aging and Disability ServicesCT
Colleen Bowes M2019 CT State of Connecticut Department of Aging and Disability Services View Details
Pina Desiree Co'Let
2019State of Connecticut Department of Aging and Disability ServicesCT
Pina Desiree Co'Let2019 CT State of Connecticut Department of Aging and Disability Services View Details
Brenda Lamarre M
2019State of Connecticut Department of Aging and Disability ServicesCT
Brenda Lamarre M2019 CT State of Connecticut Department of Aging and Disability Services View Details
Holloway Evanna
2019State of Connecticut Department of Aging and Disability ServicesCT
Holloway Evanna2019 CT State of Connecticut Department of Aging and Disability Services View Details
Bickelhaupt Betsyann
2019State of Connecticut Department of Aging and Disability ServicesCT
Bickelhaupt Betsyann2019 CT State of Connecticut Department of Aging and Disability Services View Details
Hill Herline
2019State of Connecticut Department of BankingCT
Hill Herline2019 CT State of Connecticut Department of Banking View Details
Kimberly Hotchkiss
2019State of Connecticut Department of Children and FamiliesCT
Kimberly Hotchkiss2019 CT State of Connecticut Department of Children and Families View Details
Lewis Celeste M
2019State of Connecticut Department of Children and FamiliesCT
Lewis Celeste M2019 CT State of Connecticut Department of Children and Families View Details
Dupre Lorraine J
2019State of Connecticut Department of Children and FamiliesCT
Dupre Lorraine J2019 CT State of Connecticut Department of Children and Families View Details
Serafino Renee
2019State of Connecticut Department of Children and FamiliesCT
Serafino Renee2019 CT State of Connecticut Department of Children and Families View Details
Amaury Vazquez Velazquez
2019State of Connecticut Department of Children and FamiliesCT
Amaury Vazquez Velazquez2019 CT State of Connecticut Department of Children and Families View Details
Philson Paulette G
2019Southern Connecticut State UniversityCT
Philson Paulette G2019 CT Southern Connecticut State University View Details
Kinston Beryl
2019State of Connecticut Department of Children and FamiliesCT
Kinston Beryl2019 CT State of Connecticut Department of Children and Families View Details
Chrisanne Buechele S
2019State of Connecticut Department of Children and FamiliesCT
Chrisanne Buechele S2019 CT State of Connecticut Department of Children and Families View Details
Streeter Tammie L
2019State of Connecticut Department of Children and FamiliesCT
Streeter Tammie L2019 CT State of Connecticut Department of Children and Families View Details
Regina Straka M
2019State of Connecticut Department of Children and FamiliesCT
Regina Straka M2019 CT State of Connecticut Department of Children and Families View Details
Malone Mary E
2019State of Connecticut Department of Children and FamiliesCT
Malone Mary E2019 CT State of Connecticut Department of Children and Families View Details
Miller Mary
2019State of Connecticut Department of Children and FamiliesCT
Miller Mary2019 CT State of Connecticut Department of Children and Families View Details
Carlise Nancy L
2019State of Connecticut Department of Developmental ServicesCT
Carlise Nancy L2019 CT State of Connecticut Department of Developmental Services View Details
Rogers Lisa A
2019State of Connecticut Department of Developmental ServicesCT
Rogers Lisa A2019 CT State of Connecticut Department of Developmental Services View Details
Joan Farrington M
2019State of Connecticut Department of Developmental ServicesCT
Joan Farrington M2019 CT State of Connecticut Department of Developmental Services View Details
Webb Pamela A
2019State of Connecticut Department of Developmental ServicesCT
Webb Pamela A2019 CT State of Connecticut Department of Developmental Services View Details
Euclid Ritchens B
2019State of Connecticut Department of InsuranceCT
Euclid Ritchens B2019 CT State of Connecticut Department of Insurance View Details
Espada Rosarito
2019State of Connecticut Department of InsuranceCT
Espada Rosarito2019 CT State of Connecticut Department of Insurance View Details
Green Kristin L
2019State of Connecticut Department of InsuranceCT
Green Kristin L2019 CT State of Connecticut Department of Insurance View Details
Sophia Whyte
2019State of Connecticut Department of Motor VehiclesCT
Sophia Whyte2019 CT State of Connecticut Department of Motor Vehicles View Details
Susan Kmiec M
2019Office of Attorney GeneralCT
Susan Kmiec M2019 CT Office of Attorney General View Details
Marisol Gonzalez
2019Eastern Connecticut State UniversityCT
Marisol Gonzalez2019 CT Eastern Connecticut State University View Details
Nelson Jacqueline Postemski
2019Eastern Connecticut State UniversityCT
Nelson Jacqueline Postemski2019 CT Eastern Connecticut State University View Details
Susan Swirsky K
2019Gateway Community CollegeCT
Susan Swirsky K2019 CT Gateway Community College View Details
Brenda Haase
2019Gateway Community CollegeCT
Brenda Haase2019 CT Gateway Community College View Details
Josephine Pelaggi S
2019Housatonic Community CollegeCT
Josephine Pelaggi S2019 CT Housatonic Community College View Details
Ada Carbone
2019Housatonic Community CollegeCT
Ada Carbone2019 CT Housatonic Community College View Details
Cynthia Lidman A
2019Housatonic Community CollegeCT
Cynthia Lidman A2019 CT Housatonic Community College View Details
Mills Sharon J
2019Manchester Community CollegeCT
Mills Sharon J2019 CT Manchester Community College View Details
Linda Ansarra B
2019Middlesex Community CollegeCT
Linda Ansarra B2019 CT Middlesex Community College View Details
Susan Dimascia M
2019Naugatuck Valley Community CollegeCT
Susan Dimascia M2019 CT Naugatuck Valley Community College View Details
Cheryl Braman A
2019Northwestern Connecticut Community CollegeCT
Cheryl Braman A2019 CT Northwestern Connecticut Community College View Details
Judy Dearmas A
2019Norwalk Community CollegeCT
Judy Dearmas A2019 CT Norwalk Community College View Details
Hilton Michele A
2019Norwalk Community CollegeCT
Hilton Michele A2019 CT Norwalk Community College View Details
Viera Diana
2019Office of Attorney GeneralCT
Viera Diana2019 CT Office of Attorney General View Details
Beverly Canfield I
2019Eastern Connecticut State UniversityCT
Beverly Canfield I2019 CT Eastern Connecticut State University View Details
Grant Rebecca W
2019Office of Attorney GeneralCT
Grant Rebecca W2019 CT Office of Attorney General View Details
Donna Lee Beliveau
2019Office of Attorney GeneralCT
Donna Lee Beliveau2019 CT Office of Attorney General View Details
Thomas Sonda J
2019Office of Attorney GeneralCT
Thomas Sonda J2019 CT Office of Attorney General View Details
Suzanne O'Donnell C
2019Office of Attorney GeneralCT
Suzanne O'Donnell C2019 CT Office of Attorney General View Details
Florence Dube S
2019Office of Attorney GeneralCT
Florence Dube S2019 CT Office of Attorney General View Details
Gordon Melissa J
2019Office of Attorney GeneralCT
Gordon Melissa J2019 CT Office of Attorney General View Details
Ilona Havrilla
2019Office of Secretary of the StateCT
Ilona Havrilla2019 CT Office of Secretary of the State View Details
Taffy Womack V
2019Office of Secretary of the StateCT
Taffy Womack V2019 CT Office of Secretary of the State View Details
Mary Quirk H
2019Office of the State ComptrollerCT
Mary Quirk H2019 CT Office of the State Comptroller View Details
Susan Briganti G
2019Office of the State ComptrollerCT
Susan Briganti G2019 CT Office of the State Comptroller View Details
Nelson Tonya B
2019Southern Connecticut State UniversityCT
Nelson Tonya B2019 CT Southern Connecticut State University View Details
Streeter Deborah J
2019Southern Connecticut State UniversityCT
Streeter Deborah J2019 CT Southern Connecticut State University View Details
Carol Ciociola A
2019Southern Connecticut State UniversityCT
Carol Ciociola A2019 CT Southern Connecticut State University View Details
Anderson Shirley D
2019Southern Connecticut State UniversityCT
Anderson Shirley D2019 CT Southern Connecticut State University View Details

Filters

Employer:



State:

Show All States