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 | ||
---|---|---|---|---|---|
Nisha Hardnett J2015University Of ConnecticutCT | Nisha Hardnett J | 2015 | CT | University Of Connecticut | View Details |
Ginger Machattie E2020Town of EllingtonCT | Ginger Machattie E | 2020 | CT | Town of Ellington | View Details |
Marissa Mazzone M2015Board Of RegentsCT | Marissa Mazzone M | 2015 | CT | Board Of Regents | View Details |
Betsy Mazzotta D2021Town of GranbyCT | Betsy Mazzotta D | 2021 | CT | Town of Granby | View Details |
Dana Drouin L2020Manchester Community CollegeCT | Dana Drouin L | 2020 | CT | Manchester Community College | View Details |
Maureen Heslin2020Connecticut State Department of Revenue ServicesCT | Maureen Heslin | 2020 | CT | Connecticut State Department of Revenue Services | View Details |
Nancy Mercier M2016Department Of InsuranceCT | Nancy Mercier M | 2016 | CT | Department Of Insurance | View Details |
Virginia Diaz F2016Board Of RegentsCT | Virginia Diaz F | 2016 | CT | Board Of Regents | View Details |
Lee Ryan2015Department Of LaborCT | Lee Ryan | 2015 | CT | Department Of Labor | View Details |
Warchol L2018Town of Old SaybrookCT | Warchol L | 2018 | CT | Town of Old Saybrook | View Details |
Constance Rotondo A2024University of ConnecticutCT | Constance Rotondo A | 2024 | CT | University of Connecticut | View Details |
Linda Fasciano I2020Connecticut Freedom of Information CommissionCT | Linda Fasciano I | 2020 | CT | Connecticut Freedom of Information Commission | View Details |
Sandra Karanian A2020Connecticut Department of TransportationCT | Sandra Karanian A | 2020 | CT | Connecticut Department of Transportation | View Details |
Elizabeth Koschel M2020Western Connecticut State UniversityCT | Elizabeth Koschel M | 2020 | CT | Western Connecticut State University | View Details |
Deborah Alexson E2020Connecticut State Department of Social ServicesCT | Deborah Alexson E | 2020 | CT | Connecticut State Department of Social Services | View Details |
Angela Gelineau L2020Connecticut State Department of Administrative ServicesCT | Angela Gelineau L | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Margaret Simonsen2020Department of Mental Health and Addiction ServicesCT | Margaret Simonsen | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Sherri Seekins L2020Asnuntuck Community CollegeCT | Sherri Seekins L | 2020 | CT | Asnuntuck Community College | View Details |
Charlene Hill D2016Teachers' Retirement BoardCT | Charlene Hill D | 2016 | CT | Teachers' Retirement Board | View Details |
Elizabeth Shepard P2024Town of East HamptonCT | Elizabeth Shepard P | 2024 | CT | Town of East Hampton | View Details |
Amy Defigueiredo2015Board Of RegentsCT | Amy Defigueiredo | 2015 | CT | Board Of Regents | View Details |
Cynthia Gilmore-mordus2015University Of ConnecticutCT | Cynthia Gilmore-mordus | 2015 | CT | University Of Connecticut | View Details |
Stefani Battles R2024Connecticut State Department of Social ServicesCT | Stefani Battles R | 2024 | CT | Connecticut State Department of Social Services | View Details |
Cynthia Riccitelli J2017Department Of Mental Heath And Addiction ServicesCT | Cynthia Riccitelli J | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Diana Marinoccio2016University Of ConnecticutCT | Diana Marinoccio | 2016 | CT | University Of Connecticut | View Details |
Sharon Ruzzo2016Department Of Mental Heath And Addiction ServicesCT | Sharon Ruzzo | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Jane Benoit-bean2016University Of ConnecticutCT | Jane Benoit-bean | 2016 | CT | University Of Connecticut | View Details |
Jessica Carl2015Board Of RegentsCT | Jessica Carl | 2015 | CT | Board Of Regents | View Details |
Tramontano J2018Town of East HavenCT | Tramontano J | 2018 | CT | Town of East Haven | View Details |
Leigh Ann Behrmann2020State of Connecticut Department of Motor VehiclesCT | Leigh Ann Behrmann | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Leon-Guerrero2021Town of MansfieldCT | Leon-Guerrero | 2021 | CT | Town of Mansfield | View Details |
Sandra Fish L2020Connecticut State Department of CorrectionCT | Sandra Fish L | 2020 | CT | Connecticut State Department of Correction | View Details |
Maxine Smestad-haines A2016University Of ConnecticutCT | Maxine Smestad-haines A | 2016 | CT | University Of Connecticut | View Details |
Joanne Roberge J2016University Of ConnecticutCT | Joanne Roberge J | 2016 | CT | University Of Connecticut | View Details |
Van Tara Duzer M2024Department of Mental Health and Addiction ServicesCT | Van Tara Duzer M | 2024 | CT | Department of Mental Health and Addiction Services | View Details |
Judith Ames M2016Board Of RegentsCT | Judith Ames M | 2016 | CT | Board Of Regents | View Details |
Dawn Luke2020Town of GlastonburyCT | Dawn Luke | 2020 | CT | Town of Glastonbury | View Details |
Kaida Scaglia2020Town of GlastonburyCT | Kaida Scaglia | 2020 | CT | Town of Glastonbury | View Details |
David Lapierre J2023Central Connecticut State UniversityCT | David Lapierre J | 2023 | CT | Central Connecticut State University | View Details |
Lisa Bonetti M2016Department Of Developmental ServicesCT | Lisa Bonetti M | 2016 | CT | Department Of Developmental Services | View Details |
Irene Cretella M2017Board Of RegentsCT | Irene Cretella M | 2017 | CT | Board Of Regents | View Details |
Lillian Baruffi K2016Department Of CorrectionCT | Lillian Baruffi K | 2016 | CT | Department Of Correction | View Details |
June Baker2015Department Of Mental Heath And Addiction ServicesCT | June Baker | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Catherine Cote A2016Board Of RegentsCT | Catherine Cote A | 2016 | CT | Board Of Regents | View Details |
Albert Katryna2023Town of GlastonburyCT | Albert Katryna | 2023 | CT | Town of Glastonbury | View Details |
Janet Klinck J2016Board Of RegentsCT | Janet Klinck J | 2016 | CT | Board Of Regents | View Details |
Patricia Stein A2021Connecticut State Department of Social ServicesCT | Patricia Stein A | 2021 | CT | Connecticut State Department of Social Services | View Details |
Terri Small L2017Board Of RegentsCT | Terri Small L | 2017 | CT | Board Of Regents | View Details |
Linda Connors B2023Town of East HamptonCT | Linda Connors B | 2023 | CT | Town of East Hampton | View Details |
Ginger Machattie2021Town of EllingtonCT | Ginger Machattie | 2021 | CT | Town of Ellington | View Details |
Ginger Machattie E2023Town of EllingtonCT | Ginger Machattie E | 2023 | CT | Town of Ellington | View Details |
Michelle Spina N2020State of Connecticut Department of Developmental ServicesCT | Michelle Spina N | 2020 | CT | State of Connecticut Department of Developmental Services | View Details |
Danielle Kripps2017City of BridgeportCT | Danielle Kripps | 2017 | CT | City of Bridgeport | View Details |
Gina Johnson L2024Connecticut State Department of Public HealthCT | Gina Johnson L | 2024 | CT | Connecticut State Department of Public Health | View Details |
Darcy Roper P2022Town of EssexCT | Darcy Roper P | 2022 | CT | Town of Essex | View Details |
Rosellen Duncan K2016Department Of Mental Heath And Addiction ServicesCT | Rosellen Duncan K | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Aleksandra Knitowska2018City Of New BritainCT | Aleksandra Knitowska | 2018 | CT | City Of New Britain | View Details |
Kimberly Karas2017Board Of RegentsCT | Kimberly Karas | 2017 | CT | Board Of Regents | View Details |
Janet Klinck J2017Board Of RegentsCT | Janet Klinck J | 2017 | CT | Board Of Regents | View Details |
Nicole Mercer2020Town of GlastonburyCT | Nicole Mercer | 2020 | CT | Town of Glastonbury | View Details |