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 $52,427 and $82,006. Look up Connecticut administrative assistant salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Jenn Hertzfeld2021Town of MansfieldCT | Jenn Hertzfeld | 2021 | CT | Town of Mansfield | View Details |
Christine Fayle E2023Department of Mental Health and Addiction ServicesCT | Christine Fayle E | 2023 | CT | Department of Mental Health and Addiction Services | View Details |
Mary Petzold A2021Connecticut Department of TransportationCT | Mary Petzold A | 2021 | CT | Connecticut Department of Transportation | View Details |
Andre Pope D2022State of Connecticut Department of Aging and Disability ServicesCT | Andre Pope D | 2022 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Megan Henderson L2022Connecticut Department of TransportationCT | Megan Henderson L | 2022 | CT | Connecticut Department of Transportation | View Details |
Robin Havelin2017Department Of Administrative ServicesCT | Robin Havelin | 2017 | CT | Department Of Administrative Services | View Details |
Cindy Brockett M2020Western Connecticut State UniversityCT | Cindy Brockett M | 2020 | CT | Western Connecticut State University | View Details |
Ober Ellen D2019Western Connecticut State UniversityCT | Ober Ellen D | 2019 | CT | Western Connecticut State University | View Details |
Mary-margaret Hollstein2015Department Of Public SafetyCT | Mary-margaret Hollstein | 2015 | CT | Department Of Public Safety | View Details |
Marianne Lippard J2017Board Of RegentsCT | Marianne Lippard J | 2017 | CT | Board Of Regents | View Details |
Shana Jones E2024Connecticut State Department of Public HealthCT | Shana Jones E | 2024 | CT | Connecticut State Department of Public Health | View Details |
Deanna Chaparro L2015Department Of Social ServicesCT | Deanna Chaparro L | 2015 | CT | Department Of Social Services | View Details |
Sandra Burdick A2015University Of ConnecticutCT | Sandra Burdick A | 2015 | CT | University Of Connecticut | View Details |
Cheryl Eckenroth M2020Town of EnfieldCT | Cheryl Eckenroth M | 2020 | CT | Town of Enfield | View Details |
Cheryl Eckenroth M2019Town of EnfieldCT | Cheryl Eckenroth M | 2019 | CT | Town of Enfield | View Details |
Judith Bernasconi E2015Department Of Developmental ServicesCT | Judith Bernasconi E | 2015 | CT | Department Of Developmental Services | View Details |
Joann Quinde L2024Southern Connecticut State UniversityCT | Joann Quinde L | 2024 | CT | Southern Connecticut State University | View Details |
Sandra Cooper B2015University Of ConnecticutCT | Sandra Cooper B | 2015 | CT | University Of Connecticut | View Details |
Jean Ouellette B2015Teachers' Retirement BoardCT | Jean Ouellette B | 2015 | CT | Teachers' Retirement Board | View Details |
Cathleen Taylor A2024Connecticut Department of TransportationCT | Cathleen Taylor A | 2024 | CT | Connecticut Department of Transportation | View Details |
Patricia Kaczynski A2017Department Of Consumer ProtectionCT | Patricia Kaczynski A | 2017 | CT | Department Of Consumer Protection | View Details |
Sandra Michalik R2015University Of ConnecticutCT | Sandra Michalik R | 2015 | CT | University Of Connecticut | View Details |
Noreen Wilson H2021Middlesex Community CollegeCT | Noreen Wilson H | 2021 | CT | Middlesex Community College | View Details |
Renee Rausch G2015Board Of RegentsCT | Renee Rausch G | 2015 | CT | Board Of Regents | View Details |
Florence Holley M2015Board Of RegentsCT | Florence Holley M | 2015 | CT | Board Of Regents | View Details |
Nora Obrien2022Town of MansfieldCT | Nora Obrien | 2022 | CT | Town of Mansfield | View Details |
Deborah Pavelchak A2020Tunxis Community CollegeCT | Deborah Pavelchak A | 2020 | CT | Tunxis Community College | View Details |
Marysol Murry2022Connecticut State Department of CorrectionCT | Marysol Murry | 2022 | CT | Connecticut State Department of Correction | View Details |
Leeann Toffey2015Department Of Public SafetyCT | Leeann Toffey | 2015 | CT | Department Of Public Safety | View Details |
Jenifer Troy2020Town of SouthburyCT | Jenifer Troy | 2020 | CT | Town of Southbury | View Details |
Case Karyn M2019Manchester Community CollegeCT | Case Karyn M | 2019 | CT | Manchester Community College | View Details |
Lashanda Crump M2024Department of Mental Health and Addiction ServicesCT | Lashanda Crump M | 2024 | CT | Department of Mental Health and Addiction Services | View Details |
Marilyn Welinsky A2015Board Of RegentsCT | Marilyn Welinsky A | 2015 | CT | Board Of Regents | View Details |
Maureen Alviti J2015Board Of RegentsCT | Maureen Alviti J | 2015 | CT | Board Of Regents | View Details |
Louise Lent A2015Department Of TransportationCT | Louise Lent A | 2015 | CT | Department Of Transportation | View Details |
Susan Hopkins V2016Department Of Motor VehiclesCT | Susan Hopkins V | 2016 | CT | Department Of Motor Vehicles | View Details |
Arrington Tyrenzo2023Connecticut State Department of Consumer ProtectionCT | Arrington Tyrenzo | 2023 | CT | Connecticut State Department of Consumer Protection | View Details |
Patricia Smith E2015Board Of RegentsCT | Patricia Smith E | 2015 | CT | Board Of Regents | View Details |
Jennifer Scopp L2021City of BridgeportCT | Jennifer Scopp L | 2021 | CT | City of Bridgeport | View Details |
Cynthia Young A2021Connecticut Department of TransportationCT | Cynthia Young A | 2021 | CT | Connecticut Department of Transportation | View Details |
Brenda Seymour S2015Department Of CorrectionCT | Brenda Seymour S | 2015 | CT | Department Of Correction | View Details |
Mayo Karen A2019Connecticut State Department of CorrectionCT | Mayo Karen A | 2019 | CT | Connecticut State Department of Correction | View Details |
Lewis Shatriece A2023State of Connecticut Department of Developmental ServicesCT | Lewis Shatriece A | 2023 | CT | State of Connecticut Department of Developmental Services | View Details |
Mayra Novo L2024Connecticut State Department of HousingCT | Mayra Novo L | 2024 | CT | Connecticut State Department of Housing | View Details |
Diane Woodruff2022Town of SouthburyCT | Diane Woodruff | 2022 | CT | Town of Southbury | View Details |
Patricia Toce N2015Department Of Public SafetyCT | Patricia Toce N | 2015 | CT | Department Of Public Safety | View Details |
Laura Hall2024Asnuntuck Community CollegeCT | Laura Hall | 2024 | CT | Asnuntuck Community College | View Details |
Janine Allevo S2015Department Of TransportationCT | Janine Allevo S | 2015 | CT | Department Of Transportation | View Details |
Marilyn Rice M2015Department Of Mental Heath And Addiction ServicesCT | Marilyn Rice M | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Julia Avery M2021Connecticut Department of TransportationCT | Julia Avery M | 2021 | CT | Connecticut Department of Transportation | View Details |
Ether Diaz A2023State of Connecticut Department of Developmental ServicesCT | Ether Diaz A | 2023 | CT | State of Connecticut Department of Developmental Services | View Details |
Sharon Kron E2015Board Of RegentsCT | Sharon Kron E | 2015 | CT | Board Of Regents | View Details |
Holly Jacquemin T2017Department Of Children And FamiliesCT | Holly Jacquemin T | 2017 | CT | Department Of Children And Families | View Details |
Natale Nancy2019Town of GreenwichCT | Natale Nancy | 2019 | CT | Town of Greenwich | View Details |
Martha Besade2021Connecticut Department of TransportationCT | Martha Besade | 2021 | CT | Connecticut Department of Transportation | View Details |
Lisa Bonetti M2017Department Of Developmental ServicesCT | Lisa Bonetti M | 2017 | CT | Department Of Developmental Services | View Details |
Tatiana Abreu2016Department Of Environmental ProtectionCT | Tatiana Abreu | 2016 | CT | Department Of Environmental Protection | View Details |
Maegan Senerth2020Connecticut Department of TransportationCT | Maegan Senerth | 2020 | CT | Connecticut Department of Transportation | View Details |
Dawn Lipke M2019Western Connecticut State UniversityCT | Dawn Lipke M | 2019 | CT | Western Connecticut State University | View Details |
Linda Kobza H2015Department Of Mental Heath And Addiction ServicesCT | Linda Kobza H | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |