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 $51,196 and $82,006. Look up Connecticut administrative assistant salary by name using the form below.


Administrative Assistant Salaries in Connecticut

NameYearStateEmployer
Karen Taylor L
2018Town Of MansfieldCT
Karen Taylor L2018 CT Town Of Mansfield View Details
Alyson Finnegan S
2023Town of EssexCT
Alyson Finnegan S2023 CT Town of Essex View Details
Elizabeth D'Amico A
2020Town of EssexCT
Elizabeth D'Amico A2020 CT Town of Essex View Details
Gloria Moeller N
2016Board Of RegentsCT
Gloria Moeller N2016 CT Board Of Regents View Details
Bonnie Sprague R
2017Department Of Children And FamiliesCT
Bonnie Sprague R2017 CT Department Of Children And Families View Details
Suzanne Miles
2020Town of GlastonburyCT
Suzanne Miles2020 CT Town of Glastonbury View Details
Margaret Warner
2021Town of WoodburyCT
Margaret Warner2021 CT Town of Woodbury View Details
Alicia Calafiore
2020Connecticut Department of TransportationCT
Alicia Calafiore2020 CT Connecticut Department of Transportation View Details
Maria Patenaude A
2016Board Of RegentsCT
Maria Patenaude A2016 CT Board Of Regents View Details
Kimberly Brown A
2024Central Connecticut State UniversityCT
Kimberly Brown A2024 CT Central Connecticut State University View Details
Elizabeth Disbrow D
2021Town of KillingworthCT
Elizabeth Disbrow D2021 CT Town of Killingworth View Details
Deborah Austin A
2015Department Of CorrectionCT
Deborah Austin A2015 CT Department Of Correction View Details
Deneen Tomaselli A
2016State Department Of EducationCT
Deneen Tomaselli A2016 CT State Department Of Education View Details
Colleen Mercier
2022Department of Mental Health and Addiction ServicesCT
Colleen Mercier2022 CT Department of Mental Health and Addiction Services View Details
Nancy Hart A
2020City of BridgeportCT
Nancy Hart A2020 CT City of Bridgeport View Details
Laura Carini J
2020Office of Attorney GeneralCT
Laura Carini J2020 CT Office of Attorney General View Details
Kerry Berardinelli
2020Town of EssexCT
Kerry Berardinelli2020 CT Town of Essex View Details
Ann Combs D
2024Town of LitchfieldCT
Ann Combs D2024 CT Town of Litchfield View Details
Maxine Smestad-haines A
2015University Of ConnecticutCT
Maxine Smestad-haines A2015 CT University Of Connecticut View Details
Davette Downer
2024Department of Mental Health and Addiction ServicesCT
Davette Downer2024 CT Department of Mental Health and Addiction Services View Details
Colleen Mercier
2023Department of Mental Health and Addiction ServicesCT
Colleen Mercier2023 CT Department of Mental Health and Addiction Services View Details
Diane Kay
2023Connecticut State Department of CorrectionCT
Diane Kay2023 CT Connecticut State Department of Correction View Details
Nancy Hart A
2021City of BridgeportCT
Nancy Hart A2021 CT City of Bridgeport View Details
Ginger Machattie E
2017Town of EllingtonCT
Ginger Machattie E2017 CT Town of Ellington View Details
Amy Whalen
2021Town of Windsor LocksCT
Amy Whalen2021 CT Town of Windsor Locks View Details
Patricia Kucharski E
2015Board Of RegentsCT
Patricia Kucharski E2015 CT Board Of Regents View Details
Debra Carlton
2021Town of WoodburyCT
Debra Carlton2021 CT Town of Woodbury View Details
Michele Cooper
2022City of HartfordCT
Michele Cooper2022 CT City of Hartford View Details
Cindy Lewis M
2021Connecticut State Department of Administrative ServicesCT
Cindy Lewis M2021 CT Connecticut State Department of Administrative Services View Details
Cheryl Simmons
2018City Of New BritainCT
Cheryl Simmons2018 CT City Of New Britain View Details
Misty Gilmore
2017Department Of Mental Heath And Addiction ServicesCT
Misty Gilmore2017 CT Department Of Mental Heath And Addiction Services View Details
Subrina Persaud
2021State of Connecticut Department of Developmental ServicesCT
Subrina Persaud2021 CT State of Connecticut Department of Developmental Services View Details
Bette Condon J
2017Department Of TransportationCT
Bette Condon J2017 CT Department Of Transportation View Details
Bryan Figueroa J
2020Connecticut Lottery CorporationCT
Bryan Figueroa J2020 CT Connecticut Lottery Corporation View Details
Josephine Brisseau
2021City of New BritainCT
Josephine Brisseau2021 CT City of New Britain View Details
Josephine Brisseau
2021Town of New BritainCT
Josephine Brisseau2021 CT Town of New Britain View Details
Estelle Carenza S
2015Board Of RegentsCT
Estelle Carenza S2015 CT Board Of Regents View Details
Guillermina Beatty
2018City Of New BritainCT
Guillermina Beatty2018 CT City Of New Britain View Details
Danielle Rosado E
2020Town of New BritainCT
Danielle Rosado E2020 CT Town of New Britain View Details
Merelin Solivan
2021Connecticut State Department of Administrative ServicesCT
Merelin Solivan2021 CT Connecticut State Department of Administrative Services View Details
Diana Theriault
2017Secretary Of The StateCT
Diana Theriault2017 CT Secretary Of The State View Details
Celeste Lewis M
2015Department Of Children And FamiliesCT
Celeste Lewis M2015 CT Department Of Children And Families View Details
Sandra Keefe
2018City Of New BritainCT
Sandra Keefe2018 CT City Of New Britain View Details
Donna Moore G
2022Auditors of Public AccountsCT
Donna Moore G2022 CT Auditors of Public Accounts View Details
Linda Flaherty A
2023Office of Attorney GeneralCT
Linda Flaherty A2023 CT Office of Attorney General View Details
Darcy Roper P
2020Town of EssexCT
Darcy Roper P2020 CT Town of Essex View Details
Patricia Stewart B
2023Connecticut Department of TransportationCT
Patricia Stewart B2023 CT Connecticut Department of Transportation View Details
Tina Bard
2018City Of New BritainCT
Tina Bard2018 CT City Of New Britain View Details
Cynthia Mazzucco
2019Town of NewtownCT
Cynthia Mazzucco2019 CT Town of Newtown View Details
Flower Kristen Delisle M
2020University of ConnecticutCT
Flower Kristen Delisle M2020 CT University of Connecticut View Details
Milagros Cividanes
2017State Department Of EducationCT
Milagros Cividanes2017 CT State Department Of Education View Details
Kristine Randolph A
2020Connecticut State Department of CorrectionCT
Kristine Randolph A2020 CT Connecticut State Department of Correction View Details
Darleen Celotto G
2019Town of WaterfordCT
Darleen Celotto G2019 CT Town of Waterford View Details
Jessica Ruot
2024Department of Mental Health and Addiction ServicesCT
Jessica Ruot2024 CT Department of Mental Health and Addiction Services View Details
Christine Sanger A
2016Attorney GeneralCT
Christine Sanger A2016 CT Attorney General View Details
Marisa Miller Hayes
2017Department Of Social ServicesCT
Marisa Miller Hayes2017 CT Department Of Social Services View Details
Cath Pomerleau
2021Town of MansfieldCT
Cath Pomerleau2021 CT Town of Mansfield View Details
Donna Moore G
2023Auditors of Public AccountsCT
Donna Moore G2023 CT Auditors of Public Accounts View Details
Michele Koslowski
2024State of Connecticut Department of Children and FamiliesCT
Michele Koslowski2024 CT State of Connecticut Department of Children and Families View Details
Janice Wojick E
2016Department Of Public HealthCT
Janice Wojick E2016 CT Department Of Public Health View Details

Filters

Employer:



State:

Show All States