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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Michelle Armetta L2016Department Of TransportationCT | Michelle Armetta L | 2016 | CT | Department Of Transportation | View Details |
Iris Cedeno E2018City Of New BritainCT | Iris Cedeno E | 2018 | CT | City Of New Britain | View Details |
Laura Carini J2021Office of Attorney GeneralCT | Laura Carini J | 2021 | CT | Office of Attorney General | View Details |
Sharon Leddy D2015Department Of Economic & Community DevelopmentCT | Sharon Leddy D | 2015 | CT | Department Of Economic & Community Development | View Details |
Josephine Brisseau2022City of New BritainCT | Josephine Brisseau | 2022 | CT | City of New Britain | View Details |
Josephine Brisseau2022Town of New BritainCT | Josephine Brisseau | 2022 | CT | Town of New Britain | View Details |
Jennifer Haag F2015Department Of Economic & Community DevelopmentCT | Jennifer Haag F | 2015 | CT | Department Of Economic & Community Development | View Details |
Ginger Machattie E2022Town of EllingtonCT | Ginger Machattie E | 2022 | CT | Town of Ellington | View Details |
Arlene Cyr J2020Department of Energy & Environmental ProtectionCT | Arlene Cyr J | 2020 | CT | Department of Energy & Environmental Protection | View Details |
Darleen Celotto G2020Town of WaterfordCT | Darleen Celotto G | 2020 | CT | Town of Waterford | View Details |
Cynthia Bastek Y2015University Of ConnecticutCT | Cynthia Bastek Y | 2015 | CT | University Of Connecticut | View Details |
Colleen Bowes M2020State of Connecticut Department of Aging and Disability ServicesCT | Colleen Bowes M | 2020 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Brenda Lamarre M2020State of Connecticut Department of Aging and Disability ServicesCT | Brenda Lamarre M | 2020 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Betsyann Bickelhaupt2020State of Connecticut Department of Aging and Disability ServicesCT | Betsyann Bickelhaupt | 2020 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Suzanne Veilleux2024Connecticut State Department of Administrative ServicesCT | Suzanne Veilleux | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Jenn Hertzfeld2020Town of MansfieldCT | Jenn Hertzfeld | 2020 | CT | Town of Mansfield | View Details |
Michele Cyr2024Town of MansfieldCT | Michele Cyr | 2024 | CT | Town of Mansfield | View Details |
Arlene Goodwin M2017University Of ConnecticutCT | Arlene Goodwin M | 2017 | CT | University Of Connecticut | View Details |
Kristen Longmoor E2015Department Of LaborCT | Kristen Longmoor E | 2015 | CT | Department Of Labor | View Details |
Liliana Mcintyre2017Department Of Public HealthCT | Liliana Mcintyre | 2017 | CT | Department Of Public Health | View Details |
Carol Soulier P2021City of MilfordCT | Carol Soulier P | 2021 | CT | City of Milford | View Details |
Linda Connors B2021Town of East HamptonCT | Linda Connors B | 2021 | CT | Town of East Hampton | View Details |
Leon-Guerrero2020Town of MansfieldCT | Leon-Guerrero | 2020 | CT | Town of Mansfield | View Details |
Elizabeth D'Amico2021Town of EssexCT | Elizabeth D'Amico | 2021 | CT | Town of Essex | View Details |
Linda Revoir A2020Connecticut State Department of Emergency Services and Public ProtectionCT | Linda Revoir A | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Rachel Levy2017Department Of Motor VehiclesCT | Rachel Levy | 2017 | CT | Department Of Motor Vehicles | View Details |
Lindsay Booth M2017Connecticut Airport AuthorityCT | Lindsay Booth M | 2017 | CT | Connecticut Airport Authority | View Details |
Darleen Celotto G2021Town of WaterfordCT | Darleen Celotto G | 2021 | CT | Town of Waterford | View Details |
Ginger Machattie E2019Town of EllingtonCT | Ginger Machattie E | 2019 | CT | Town of Ellington | View Details |
Vanderveen K2018Town of Old SaybrookCT | Vanderveen K | 2018 | CT | Town of Old Saybrook | View Details |
Marie Haze2018City Of New BritainCT | Marie Haze | 2018 | CT | City Of New Britain | View Details |
Linda Huntley L2015Department Of Administrative ServicesCT | Linda Huntley L | 2015 | CT | Department Of Administrative Services | View Details |
Filomena Bocek2016Department Of CorrectionCT | Filomena Bocek | 2016 | CT | Department Of Correction | View Details |
Misty Noll2020Connecticut State Department of CorrectionCT | Misty Noll | 2020 | CT | Connecticut State Department of Correction | View Details |
Jennifer Carducci J2021Town of East HamptonCT | Jennifer Carducci J | 2021 | CT | Town of East Hampton | View Details |
Michele Palmieri A2015Department Of Mental Heath And Addiction ServicesCT | Michele Palmieri A | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Tramontano J2017Town of East HavenCT | Tramontano J | 2017 | CT | Town of East Haven | View Details |
Evanna Holloway2020State of Connecticut Department of Aging and Disability ServicesCT | Evanna Holloway | 2020 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Kristen Zadnik2021Town of MansfieldCT | Kristen Zadnik | 2021 | CT | Town of Mansfield | View Details |
Rebecca Lambert L2015Connecticut Lottery CorporationCT | Rebecca Lambert L | 2015 | CT | Connecticut Lottery Corporation | View Details |
Josephine Pelaggi S2023Housatonic Community CollegeCT | Josephine Pelaggi S | 2023 | CT | Housatonic Community College | View Details |
Donna Boga2018City Of New BritainCT | Donna Boga | 2018 | CT | City Of New Britain | View Details |
Decker Susan2019Town of WindhamCT | Decker Susan | 2019 | CT | Town of Windham | View Details |
Laura White2021Town of New HartfordCT | Laura White | 2021 | CT | Town of New Hartford | View Details |
Andrea Deluca2021City of New BritainCT | Andrea Deluca | 2021 | CT | City of New Britain | View Details |
Andrea Deluca2021Town of New BritainCT | Andrea Deluca | 2021 | CT | Town of New Britain | View Details |
Elizabeth Shepard P2021Town of East HamptonCT | Elizabeth Shepard P | 2021 | CT | Town of East Hampton | View Details |
Jane Benoit-bean2015University Of ConnecticutCT | Jane Benoit-bean | 2015 | CT | University Of Connecticut | View Details |
Cynthia Riccitelli J2015Department Of Mental Heath And Addiction ServicesCT | Cynthia Riccitelli J | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Sharon Ruzzo2015Department Of Mental Heath And Addiction ServicesCT | Sharon Ruzzo | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Laura Carini J2016Attorney GeneralCT | Laura Carini J | 2016 | CT | Attorney General | View Details |
Melissa Colonese M2015Department Of Administrative ServicesCT | Melissa Colonese M | 2015 | CT | Department Of Administrative Services | View Details |
Josephine Brisseau2020Town of New BritainCT | Josephine Brisseau | 2020 | CT | Town of New Britain | View Details |
Cathy Ziemian2021Town of Windsor LocksCT | Cathy Ziemian | 2021 | CT | Town of Windsor Locks | View Details |
Diana Marinoccio2015University Of ConnecticutCT | Diana Marinoccio | 2015 | CT | University Of Connecticut | View Details |
Lisa Bonetti M2015Department Of Developmental ServicesCT | Lisa Bonetti M | 2015 | CT | Department Of Developmental Services | View Details |
Lisa Bonetti M2017Department Of Social ServicesCT | Lisa Bonetti M | 2017 | CT | Department Of Social Services | View Details |
Theresa Leon-guerrero J2018Town Of MansfieldCT | Theresa Leon-guerrero J | 2018 | CT | Town Of Mansfield | View Details |
Jennifer Thompson2018Town Of MansfieldCT | Jennifer Thompson | 2018 | CT | Town Of Mansfield | View Details |
Kerry Berardinelli2021Town of EssexCT | Kerry Berardinelli | 2021 | CT | Town of Essex | View Details |