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
Rebecca Lambert L
2017Connecticut Lottery CorporationCT
Rebecca Lambert L2017 CT Connecticut Lottery Corporation View Details
Sharon Leddy D
2016Department Of Economic & Community DevelopmentCT
Sharon Leddy D2016 CT Department Of Economic & Community Development View Details
Maureen Sullivan A
2016Department Of Public HealthCT
Maureen Sullivan A2016 CT Department Of Public Health View Details
Annmarie Daigle G
2016Connecticut Lottery CorporationCT
Annmarie Daigle G2016 CT Connecticut Lottery Corporation View Details
Sandra Browne C
2016Board Of RegentsCT
Sandra Browne C2016 CT Board Of Regents View Details
Denise Maura E
2016Department Of TransportationCT
Denise Maura E2016 CT Department Of Transportation View Details
Iris Cedeno E
2020Town of New BritainCT
Iris Cedeno E2020 CT Town of New Britain View Details
Michelle Armetta L
2020Connecticut Department of TransportationCT
Michelle Armetta L2020 CT Connecticut Department of Transportation View Details
Kerstin Comtois E
2016Board Of RegentsCT
Kerstin Comtois E2016 CT Board Of Regents View Details
Way Marlene C
2019Town of BerlinCT
Way Marlene C2019 CT Town of Berlin View Details
Kelly Demarchi M
2020Eastern Connecticut State UniversityCT
Kelly Demarchi M2020 CT Eastern Connecticut State University View Details
Ellen Massa M
2016Department Of TransportationCT
Ellen Massa M2016 CT Department Of Transportation View Details
Michael Pastore B
2020Town of New BritainCT
Michael Pastore B2020 CT Town of New Britain View Details
Sharon Ruzzo
2017Department Of Mental Heath And Addiction ServicesCT
Sharon Ruzzo2017 CT Department Of Mental Heath And Addiction Services View Details
Vanessa Medina
2020State of Connecticut Department of InsuranceCT
Vanessa Medina2020 CT State of Connecticut Department of Insurance View Details
Laura Rosado R
2020Town of New BritainCT
Laura Rosado R2020 CT Town of New Britain View Details
Barbara Swenson
2016Department Of TransportationCT
Barbara Swenson2016 CT Department Of Transportation View Details
Dawn Lipke M
2020Western Connecticut State UniversityCT
Dawn Lipke M2020 CT Western Connecticut State University View Details
Beatrice Nerbonne
2020University of ConnecticutCT
Beatrice Nerbonne2020 CT University of Connecticut View Details
Eugene Chest
2023City of BridgeportCT
Eugene Chest2023 CT City of Bridgeport View Details
Virginia Diaz F
2017Board Of RegentsCT
Virginia Diaz F2017 CT Board Of Regents View Details
Nancy Mercier M
2017Department Of InsuranceCT
Nancy Mercier M2017 CT Department Of Insurance View Details
Suzanne Kiss E
2024Connecticut State LibraryCT
Suzanne Kiss E2024 CT Connecticut State Library View Details
Carla Ghostlaw
2017State Department Of EducationCT
Carla Ghostlaw2017 CT State Department Of Education View Details
Robin Russo M
2015Department Of Children And FamiliesCT
Robin Russo M2015 CT Department Of Children And Families View Details
Terri Small L
2020Western Connecticut State UniversityCT
Terri Small L2020 CT Western Connecticut State University View Details
Charlene Hill D
2017Teachers' Retirement BoardCT
Charlene Hill D2017 CT Teachers' Retirement Board View Details
Kristen Elizabeth Williams
2020Connecticut Lottery CorporationCT
Kristen Elizabeth Williams2020 CT Connecticut Lottery Corporation View Details
Kristen Longmoor E
2017Department Of LaborCT
Kristen Longmoor E2017 CT Department Of Labor View Details
Jane Benoit-bean
2017University Of ConnecticutCT
Jane Benoit-bean2017 CT University Of Connecticut View Details
Marlene Way C
2018Town Of BerlinCT
Marlene Way C2018 CT Town Of Berlin View Details
Sharon Hamilton D
2020Connecticut State Department of Economic and Community DevelopmentCT
Sharon Hamilton D2020 CT Connecticut State Department of Economic and Community Development View Details
Misty Noll
2021Connecticut State Department of CorrectionCT
Misty Noll2021 CT Connecticut State Department of Correction View Details
Catherine Cote A
2017Board Of RegentsCT
Catherine Cote A2017 CT Board Of Regents View Details
Kristen Longmoor E
2016Department Of LaborCT
Kristen Longmoor E2016 CT Department Of Labor View Details
Lillian Baruffi K
2017Board Of RegentsCT
Lillian Baruffi K2017 CT Board Of Regents View Details
David Lapierre J
2022Central Connecticut State UniversityCT
David Lapierre J2022 CT Central Connecticut State University View Details
Kristen Zadnik
2022Town of MansfieldCT
Kristen Zadnik2022 CT Town of Mansfield View Details
Beverly O'brien J
2017Attorney GeneralCT
Beverly O'brien J2017 CT Attorney General View Details
Vanessa Berrelli L
2023Town of GranbyCT
Vanessa Berrelli L2023 CT Town of Granby View Details
Shelly Frosolone A
2020Gateway Community CollegeCT
Shelly Frosolone A2020 CT Gateway Community College View Details
Rebecca Lambert L
2016Connecticut Lottery CorporationCT
Rebecca Lambert L2016 CT Connecticut Lottery Corporation View Details
Thompson Jeannina
2020Connecticut State Office of Health StrategyCT
Thompson Jeannina2020 CT Connecticut State Office of Health Strategy View Details
Jennifer Carducci J
2024Town of East HamptonCT
Jennifer Carducci J2024 CT Town of East Hampton View Details
Darcie Martineau S
2017Board Of RegentsCT
Darcie Martineau S2017 CT Board Of Regents View Details
Christine Hoy
2020Western Connecticut State UniversityCT
Christine Hoy2020 CT Western Connecticut State University View Details
Michele Santoro E
2016Department Of TransportationCT
Michele Santoro E2016 CT Department Of Transportation View Details
Elizabeth Callahan
2021Town of LitchfieldCT
Elizabeth Callahan2021 CT Town of Litchfield View Details
Marianne Winters-Croffy
2021City of MilfordCT
Marianne Winters-Croffy2021 CT City of Milford View Details
Laverne Smith G
2020Connecticut State Department of Public HealthCT
Laverne Smith G2020 CT Connecticut State Department of Public Health View Details
Jennifer Bowser
2024Town of OrangeCT
Jennifer Bowser2024 CT Town of Orange View Details
Mayda Capozzi F
2020Connecticut State Office of Health StrategyCT
Mayda Capozzi F2020 CT Connecticut State Office of Health Strategy View Details
Patricia Chaves A
2015Board Of RegentsCT
Patricia Chaves A2015 CT Board Of Regents View Details
Corrine Teti
2020Town of New BritainCT
Corrine Teti2020 CT Town of New Britain View Details
Sandra Bianco L
2020State of Connecticut Department of Motor VehiclesCT
Sandra Bianco L2020 CT State of Connecticut Department of Motor Vehicles View Details
Diane Zadrozny
2022Town of EastonCT
Diane Zadrozny2022 CT Town of Easton View Details
Karen Piccoli
2021Connecticut State Department of CorrectionCT
Karen Piccoli2021 CT Connecticut State Department of Correction View Details
Pamela Perrin R
2020Office of Governmental AccountabilityCT
Pamela Perrin R2020 CT Office of Governmental Accountability View Details
Mary Petzold A
2020Connecticut Department of TransportationCT
Mary Petzold A2020 CT Connecticut Department of Transportation View Details
Torres Deborah
2023Town of GlastonburyCT
Torres Deborah2023 CT Town of Glastonbury View Details

Filters

Employer:



State:

Show All States