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 | ||
---|---|---|---|---|---|
Rebecca Lambert L2017Connecticut Lottery CorporationCT | Rebecca Lambert L | 2017 | CT | Connecticut Lottery Corporation | View Details |
Sharon Leddy D2016Department Of Economic & Community DevelopmentCT | Sharon Leddy D | 2016 | CT | Department Of Economic & Community Development | View Details |
Maureen Sullivan A2016Department Of Public HealthCT | Maureen Sullivan A | 2016 | CT | Department Of Public Health | View Details |
Annmarie Daigle G2016Connecticut Lottery CorporationCT | Annmarie Daigle G | 2016 | CT | Connecticut Lottery Corporation | View Details |
Sandra Browne C2016Board Of RegentsCT | Sandra Browne C | 2016 | CT | Board Of Regents | View Details |
Denise Maura E2016Department Of TransportationCT | Denise Maura E | 2016 | CT | Department Of Transportation | View Details |
Iris Cedeno E2020Town of New BritainCT | Iris Cedeno E | 2020 | CT | Town of New Britain | View Details |
Michelle Armetta L2020Connecticut Department of TransportationCT | Michelle Armetta L | 2020 | CT | Connecticut Department of Transportation | View Details |
Kerstin Comtois E2016Board Of RegentsCT | Kerstin Comtois E | 2016 | CT | Board Of Regents | View Details |
Way Marlene C2019Town of BerlinCT | Way Marlene C | 2019 | CT | Town of Berlin | View Details |
Kelly Demarchi M2020Eastern Connecticut State UniversityCT | Kelly Demarchi M | 2020 | CT | Eastern Connecticut State University | View Details |
Ellen Massa M2016Department Of TransportationCT | Ellen Massa M | 2016 | CT | Department Of Transportation | View Details |
Michael Pastore B2020Town of New BritainCT | Michael Pastore B | 2020 | CT | Town of New Britain | View Details |
Sharon Ruzzo2017Department Of Mental Heath And Addiction ServicesCT | Sharon Ruzzo | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Vanessa Medina2020State of Connecticut Department of InsuranceCT | Vanessa Medina | 2020 | CT | State of Connecticut Department of Insurance | View Details |
Laura Rosado R2020Town of New BritainCT | Laura Rosado R | 2020 | CT | Town of New Britain | View Details |
Barbara Swenson2016Department Of TransportationCT | Barbara Swenson | 2016 | CT | Department Of Transportation | View Details |
Dawn Lipke M2020Western Connecticut State UniversityCT | Dawn Lipke M | 2020 | CT | Western Connecticut State University | View Details |
Beatrice Nerbonne2020University of ConnecticutCT | Beatrice Nerbonne | 2020 | CT | University of Connecticut | View Details |
Eugene Chest2023City of BridgeportCT | Eugene Chest | 2023 | CT | City of Bridgeport | View Details |
Virginia Diaz F2017Board Of RegentsCT | Virginia Diaz F | 2017 | CT | Board Of Regents | View Details |
Nancy Mercier M2017Department Of InsuranceCT | Nancy Mercier M | 2017 | CT | Department Of Insurance | View Details |
Suzanne Kiss E2024Connecticut State LibraryCT | Suzanne Kiss E | 2024 | CT | Connecticut State Library | View Details |
Carla Ghostlaw2017State Department Of EducationCT | Carla Ghostlaw | 2017 | CT | State Department Of Education | View Details |
Robin Russo M2015Department Of Children And FamiliesCT | Robin Russo M | 2015 | CT | Department Of Children And Families | View Details |
Terri Small L2020Western Connecticut State UniversityCT | Terri Small L | 2020 | CT | Western Connecticut State University | View Details |
Charlene Hill D2017Teachers' Retirement BoardCT | Charlene Hill D | 2017 | CT | Teachers' Retirement Board | View Details |
Kristen Elizabeth Williams2020Connecticut Lottery CorporationCT | Kristen Elizabeth Williams | 2020 | CT | Connecticut Lottery Corporation | View Details |
Kristen Longmoor E2017Department Of LaborCT | Kristen Longmoor E | 2017 | CT | Department Of Labor | View Details |
Jane Benoit-bean2017University Of ConnecticutCT | Jane Benoit-bean | 2017 | CT | University Of Connecticut | View Details |
Marlene Way C2018Town Of BerlinCT | Marlene Way C | 2018 | CT | Town Of Berlin | View Details |
Sharon Hamilton D2020Connecticut State Department of Economic and Community DevelopmentCT | Sharon Hamilton D | 2020 | CT | Connecticut State Department of Economic and Community Development | View Details |
Misty Noll2021Connecticut State Department of CorrectionCT | Misty Noll | 2021 | CT | Connecticut State Department of Correction | View Details |
Catherine Cote A2017Board Of RegentsCT | Catherine Cote A | 2017 | CT | Board Of Regents | View Details |
Kristen Longmoor E2016Department Of LaborCT | Kristen Longmoor E | 2016 | CT | Department Of Labor | View Details |
Lillian Baruffi K2017Board Of RegentsCT | Lillian Baruffi K | 2017 | CT | Board Of Regents | View Details |
David Lapierre J2022Central Connecticut State UniversityCT | David Lapierre J | 2022 | CT | Central Connecticut State University | View Details |
Kristen Zadnik2022Town of MansfieldCT | Kristen Zadnik | 2022 | CT | Town of Mansfield | View Details |
Beverly O'brien J2017Attorney GeneralCT | Beverly O'brien J | 2017 | CT | Attorney General | View Details |
Vanessa Berrelli L2023Town of GranbyCT | Vanessa Berrelli L | 2023 | CT | Town of Granby | View Details |
Shelly Frosolone A2020Gateway Community CollegeCT | Shelly Frosolone A | 2020 | CT | Gateway Community College | View Details |
Rebecca Lambert L2016Connecticut Lottery CorporationCT | Rebecca Lambert L | 2016 | CT | Connecticut Lottery Corporation | View Details |
Thompson Jeannina2020Connecticut State Office of Health StrategyCT | Thompson Jeannina | 2020 | CT | Connecticut State Office of Health Strategy | View Details |
Jennifer Carducci J2024Town of East HamptonCT | Jennifer Carducci J | 2024 | CT | Town of East Hampton | View Details |
Darcie Martineau S2017Board Of RegentsCT | Darcie Martineau S | 2017 | CT | Board Of Regents | View Details |
Christine Hoy2020Western Connecticut State UniversityCT | Christine Hoy | 2020 | CT | Western Connecticut State University | View Details |
Michele Santoro E2016Department Of TransportationCT | Michele Santoro E | 2016 | CT | Department Of Transportation | View Details |
Elizabeth Callahan2021Town of LitchfieldCT | Elizabeth Callahan | 2021 | CT | Town of Litchfield | View Details |
Marianne Winters-Croffy2021City of MilfordCT | Marianne Winters-Croffy | 2021 | CT | City of Milford | View Details |
Laverne Smith G2020Connecticut State Department of Public HealthCT | Laverne Smith G | 2020 | CT | Connecticut State Department of Public Health | View Details |
Jennifer Bowser2024Town of OrangeCT | Jennifer Bowser | 2024 | CT | Town of Orange | View Details |
Mayda Capozzi F2020Connecticut State Office of Health StrategyCT | Mayda Capozzi F | 2020 | CT | Connecticut State Office of Health Strategy | View Details |
Patricia Chaves A2015Board Of RegentsCT | Patricia Chaves A | 2015 | CT | Board Of Regents | View Details |
Corrine Teti2020Town of New BritainCT | Corrine Teti | 2020 | CT | Town of New Britain | View Details |
Sandra Bianco L2020State of Connecticut Department of Motor VehiclesCT | Sandra Bianco L | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Diane Zadrozny2022Town of EastonCT | Diane Zadrozny | 2022 | CT | Town of Easton | View Details |
Karen Piccoli2021Connecticut State Department of CorrectionCT | Karen Piccoli | 2021 | CT | Connecticut State Department of Correction | View Details |
Pamela Perrin R2020Office of Governmental AccountabilityCT | Pamela Perrin R | 2020 | CT | Office of Governmental Accountability | View Details |
Mary Petzold A2020Connecticut Department of TransportationCT | Mary Petzold A | 2020 | CT | Connecticut Department of Transportation | View Details |
Torres Deborah2023Town of GlastonburyCT | Torres Deborah | 2023 | CT | Town of Glastonbury | View Details |