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 $52,427 and $82,006. Look up Connecticut administrative assistant salary by name using the form below.


Administrative Assistant Salaries in Connecticut

NameYearStateEmployer
Jenn Hertzfeld
2021Town of MansfieldCT
Jenn Hertzfeld2021 CT Town of Mansfield View Details
Christine Fayle E
2023Department of Mental Health and Addiction ServicesCT
Christine Fayle E2023 CT Department of Mental Health and Addiction Services View Details
Mary Petzold A
2021Connecticut Department of TransportationCT
Mary Petzold A2021 CT Connecticut Department of Transportation View Details
Andre Pope D
2022State of Connecticut Department of Aging and Disability ServicesCT
Andre Pope D2022 CT State of Connecticut Department of Aging and Disability Services View Details
Megan Henderson L
2022Connecticut Department of TransportationCT
Megan Henderson L2022 CT Connecticut Department of Transportation View Details
Robin Havelin
2017Department Of Administrative ServicesCT
Robin Havelin2017 CT Department Of Administrative Services View Details
Cindy Brockett M
2020Western Connecticut State UniversityCT
Cindy Brockett M2020 CT Western Connecticut State University View Details
Ober Ellen D
2019Western Connecticut State UniversityCT
Ober Ellen D2019 CT Western Connecticut State University View Details
Mary-margaret Hollstein
2015Department Of Public SafetyCT
Mary-margaret Hollstein2015 CT Department Of Public Safety View Details
Marianne Lippard J
2017Board Of RegentsCT
Marianne Lippard J2017 CT Board Of Regents View Details
Shana Jones E
2024Connecticut State Department of Public HealthCT
Shana Jones E2024 CT Connecticut State Department of Public Health View Details
Deanna Chaparro L
2015Department Of Social ServicesCT
Deanna Chaparro L2015 CT Department Of Social Services View Details
Sandra Burdick A
2015University Of ConnecticutCT
Sandra Burdick A2015 CT University Of Connecticut View Details
Cheryl Eckenroth M
2020Town of EnfieldCT
Cheryl Eckenroth M2020 CT Town of Enfield View Details
Cheryl Eckenroth M
2019Town of EnfieldCT
Cheryl Eckenroth M2019 CT Town of Enfield View Details
Judith Bernasconi E
2015Department Of Developmental ServicesCT
Judith Bernasconi E2015 CT Department Of Developmental Services View Details
Joann Quinde L
2024Southern Connecticut State UniversityCT
Joann Quinde L2024 CT Southern Connecticut State University View Details
Sandra Cooper B
2015University Of ConnecticutCT
Sandra Cooper B2015 CT University Of Connecticut View Details
Jean Ouellette B
2015Teachers' Retirement BoardCT
Jean Ouellette B2015 CT Teachers' Retirement Board View Details
Cathleen Taylor A
2024Connecticut Department of TransportationCT
Cathleen Taylor A2024 CT Connecticut Department of Transportation View Details
Patricia Kaczynski A
2017Department Of Consumer ProtectionCT
Patricia Kaczynski A2017 CT Department Of Consumer Protection View Details
Sandra Michalik R
2015University Of ConnecticutCT
Sandra Michalik R2015 CT University Of Connecticut View Details
Noreen Wilson H
2021Middlesex Community CollegeCT
Noreen Wilson H2021 CT Middlesex Community College View Details
Renee Rausch G
2015Board Of RegentsCT
Renee Rausch G2015 CT Board Of Regents View Details
Florence Holley M
2015Board Of RegentsCT
Florence Holley M2015 CT Board Of Regents View Details
Nora Obrien
2022Town of MansfieldCT
Nora Obrien2022 CT Town of Mansfield View Details
Deborah Pavelchak A
2020Tunxis Community CollegeCT
Deborah Pavelchak A2020 CT Tunxis Community College View Details
Marysol Murry
2022Connecticut State Department of CorrectionCT
Marysol Murry2022 CT Connecticut State Department of Correction View Details
Leeann Toffey
2015Department Of Public SafetyCT
Leeann Toffey2015 CT Department Of Public Safety View Details
Jenifer Troy
2020Town of SouthburyCT
Jenifer Troy2020 CT Town of Southbury View Details
Case Karyn M
2019Manchester Community CollegeCT
Case Karyn M2019 CT Manchester Community College View Details
Lashanda Crump M
2024Department of Mental Health and Addiction ServicesCT
Lashanda Crump M2024 CT Department of Mental Health and Addiction Services View Details
Marilyn Welinsky A
2015Board Of RegentsCT
Marilyn Welinsky A2015 CT Board Of Regents View Details
Maureen Alviti J
2015Board Of RegentsCT
Maureen Alviti J2015 CT Board Of Regents View Details
Louise Lent A
2015Department Of TransportationCT
Louise Lent A2015 CT Department Of Transportation View Details
Susan Hopkins V
2016Department Of Motor VehiclesCT
Susan Hopkins V2016 CT Department Of Motor Vehicles View Details
Arrington Tyrenzo
2023Connecticut State Department of Consumer ProtectionCT
Arrington Tyrenzo2023 CT Connecticut State Department of Consumer Protection View Details
Patricia Smith E
2015Board Of RegentsCT
Patricia Smith E2015 CT Board Of Regents View Details
Jennifer Scopp L
2021City of BridgeportCT
Jennifer Scopp L2021 CT City of Bridgeport View Details
Cynthia Young A
2021Connecticut Department of TransportationCT
Cynthia Young A2021 CT Connecticut Department of Transportation View Details
Brenda Seymour S
2015Department Of CorrectionCT
Brenda Seymour S2015 CT Department Of Correction View Details
Mayo Karen A
2019Connecticut State Department of CorrectionCT
Mayo Karen A2019 CT Connecticut State Department of Correction View Details
Lewis Shatriece A
2023State of Connecticut Department of Developmental ServicesCT
Lewis Shatriece A2023 CT State of Connecticut Department of Developmental Services View Details
Mayra Novo L
2024Connecticut State Department of HousingCT
Mayra Novo L2024 CT Connecticut State Department of Housing View Details
Diane Woodruff
2022Town of SouthburyCT
Diane Woodruff2022 CT Town of Southbury View Details
Patricia Toce N
2015Department Of Public SafetyCT
Patricia Toce N2015 CT Department Of Public Safety View Details
Laura Hall
2024Asnuntuck Community CollegeCT
Laura Hall2024 CT Asnuntuck Community College View Details
Janine Allevo S
2015Department Of TransportationCT
Janine Allevo S2015 CT Department Of Transportation View Details
Marilyn Rice M
2015Department Of Mental Heath And Addiction ServicesCT
Marilyn Rice M2015 CT Department Of Mental Heath And Addiction Services View Details
Julia Avery M
2021Connecticut Department of TransportationCT
Julia Avery M2021 CT Connecticut Department of Transportation View Details
Ether Diaz A
2023State of Connecticut Department of Developmental ServicesCT
Ether Diaz A2023 CT State of Connecticut Department of Developmental Services View Details
Sharon Kron E
2015Board Of RegentsCT
Sharon Kron E2015 CT Board Of Regents View Details
Holly Jacquemin T
2017Department Of Children And FamiliesCT
Holly Jacquemin T2017 CT Department Of Children And Families View Details
Natale Nancy
2019Town of GreenwichCT
Natale Nancy2019 CT Town of Greenwich View Details
Martha Besade
2021Connecticut Department of TransportationCT
Martha Besade2021 CT Connecticut Department of Transportation View Details
Lisa Bonetti M
2017Department Of Developmental ServicesCT
Lisa Bonetti M2017 CT Department Of Developmental Services View Details
Tatiana Abreu
2016Department Of Environmental ProtectionCT
Tatiana Abreu2016 CT Department Of Environmental Protection View Details
Maegan Senerth
2020Connecticut Department of TransportationCT
Maegan Senerth2020 CT Connecticut Department of Transportation View Details
Dawn Lipke M
2019Western Connecticut State UniversityCT
Dawn Lipke M2019 CT Western Connecticut State University View Details
Linda Kobza H
2015Department Of Mental Heath And Addiction ServicesCT
Linda Kobza H2015 CT Department Of Mental Heath And Addiction Services View Details

Filters

Employer:



State:

Show All States