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 | ||
---|---|---|---|---|---|
Pina Desiree Co'Let2020State of Connecticut Department of Aging and Disability ServicesCT | Pina Desiree Co'Let | 2020 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Shelly Frosolone A2021Gateway Community CollegeCT | Shelly Frosolone A | 2021 | CT | Gateway Community College | View Details |
Mayda Capozzi F2021Connecticut State Office of Health StrategyCT | Mayda Capozzi F | 2021 | CT | Connecticut State Office of Health Strategy | View Details |
Susan Levey M2015Department Of CorrectionCT | Susan Levey M | 2015 | CT | Department Of Correction | View Details |
Kerry Berardinelli2023Town of EssexCT | Kerry Berardinelli | 2023 | CT | Town of Essex | View Details |
Charlene Hill D2020Connecticut Teachers' Retirement BoardCT | Charlene Hill D | 2020 | CT | Connecticut Teachers' Retirement Board | View Details |
Michelle Boffard2021City of New BritainCT | Michelle Boffard | 2021 | CT | City of New Britain | View Details |
Michelle Boffard2021Town of New BritainCT | Michelle Boffard | 2021 | CT | Town of New Britain | View Details |
Sarah Prior H2019Town of West HartfordCT | Sarah Prior H | 2019 | CT | Town of West Hartford | View Details |
Neena Lucarelli M2017Department Of CorrectionCT | Neena Lucarelli M | 2017 | CT | Department Of Correction | View Details |
Karen Mayo A2021Connecticut State Department of CorrectionCT | Karen Mayo A | 2021 | CT | Connecticut State Department of Correction | View Details |
Ann Denny M2024Town of OrangeCT | Ann Denny M | 2024 | CT | Town of Orange | View Details |
June Baker2017Department Of Mental Heath And Addiction ServicesCT | June Baker | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Thompson Jeannina2021Connecticut State Office of Health StrategyCT | Thompson Jeannina | 2021 | CT | Connecticut State Office of Health Strategy | View Details |
Sandra Bianco L2021State of Connecticut Department of Motor VehiclesCT | Sandra Bianco L | 2021 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Laverne Smith G2021Connecticut State Department of Public HealthCT | Laverne Smith G | 2021 | CT | Connecticut State Department of Public Health | View Details |
Pamela Perrin R2021Office of Governmental AccountabilityCT | Pamela Perrin R | 2021 | CT | Office of Governmental Accountability | View Details |
Danielle Kripps L2018City of BridgeportCT | Danielle Kripps L | 2018 | CT | City of Bridgeport | View Details |
Amy Defigueiredo2016Board Of RegentsCT | Amy Defigueiredo | 2016 | CT | Board Of Regents | View Details |
Christine Hoy2021Western Connecticut State UniversityCT | Christine Hoy | 2021 | CT | Western Connecticut State University | View Details |
Alisa Georges C St2020Southern Connecticut State UniversityCT | Alisa Georges C St | 2020 | CT | Southern Connecticut State University | View Details |
Virginia Diaz F2020Western Connecticut State UniversityCT | Virginia Diaz F | 2020 | CT | Western Connecticut State University | View Details |
Sharon Ruzzo2020Department of Mental Health and Addiction ServicesCT | Sharon Ruzzo | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Nancy Mercier M2020State of Connecticut Department of InsuranceCT | Nancy Mercier M | 2020 | CT | State of Connecticut Department of Insurance | View Details |
Jane Benoit-Bean2020University of ConnecticutCT | Jane Benoit-Bean | 2020 | CT | University of Connecticut | View Details |
Linda Czerepuszko2021Connecticut Lottery CorporationCT | Linda Czerepuszko | 2021 | CT | Connecticut Lottery Corporation | View Details |
Amy Lemire M2015Board Of RegentsCT | Amy Lemire M | 2015 | CT | Board Of Regents | View Details |
Teresa Daley A2015Board Of RegentsCT | Teresa Daley A | 2015 | CT | Board Of Regents | View Details |
Sherri Seekins L2021Asnuntuck Community CollegeCT | Sherri Seekins L | 2021 | CT | Asnuntuck Community College | View Details |
Onilda Figueroa M2017Board Of RegentsCT | Onilda Figueroa M | 2017 | CT | Board Of Regents | View Details |
Wanda Ortiz2020Town of New BritainCT | Wanda Ortiz | 2020 | CT | Town of New Britain | View Details |
Maureen Heslin2021Connecticut State Department of Revenue ServicesCT | Maureen Heslin | 2021 | CT | Connecticut State Department of Revenue Services | View Details |
Maria Vasquez M2020Southern Connecticut State UniversityCT | Maria Vasquez M | 2020 | CT | Southern Connecticut State University | View Details |
Carla Ghostlaw2020Connecticut State Department of EducationCT | Carla Ghostlaw | 2020 | CT | Connecticut State Department of Education | View Details |
Julia Avery M2020Connecticut Department of TransportationCT | Julia Avery M | 2020 | CT | Connecticut Department of Transportation | View Details |
Lisa Bonetti M2020Connecticut State Department of Social ServicesCT | Lisa Bonetti M | 2020 | CT | Connecticut State Department of Social Services | View Details |
Lillian Baruffi K2020Middlesex Community CollegeCT | Lillian Baruffi K | 2020 | CT | Middlesex Community College | View Details |
Nisha Hardnett J2016University Of ConnecticutCT | Nisha Hardnett J | 2016 | CT | University Of Connecticut | View Details |
Cindy Laquire2017Department Of Mental Heath And Addiction ServicesCT | Cindy Laquire | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
June Baker2016Department Of Mental Heath And Addiction ServicesCT | June Baker | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Elizabeth Catuccio N2021Naugatuck Valley Community CollegeCT | Elizabeth Catuccio N | 2021 | CT | Naugatuck Valley Community College | View Details |
Sandra Karanian A2021Connecticut Department of TransportationCT | Sandra Karanian A | 2021 | CT | Connecticut Department of Transportation | View Details |
Elizabeth Koschel M2021Western Connecticut State UniversityCT | Elizabeth Koschel M | 2021 | CT | Western Connecticut State University | View Details |
Linda Fasciano I2021Connecticut Freedom of Information CommissionCT | Linda Fasciano I | 2021 | CT | Connecticut Freedom of Information Commission | View Details |
Deborah Alexson E2021Connecticut State Department of Social ServicesCT | Deborah Alexson E | 2021 | CT | Connecticut State Department of Social Services | View Details |
Angela Gelineau L2021Connecticut State Department of Administrative ServicesCT | Angela Gelineau L | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Alicia Calafiore2021Connecticut Department of TransportationCT | Alicia Calafiore | 2021 | CT | Connecticut Department of Transportation | View Details |
Pamela Macduff2021Department of Mental Health and Addiction ServicesCT | Pamela Macduff | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Bryan Figueroa J2021Connecticut Lottery CorporationCT | Bryan Figueroa J | 2021 | CT | Connecticut Lottery Corporation | View Details |
Kristen Elizabeth Williams2021Connecticut Lottery CorporationCT | Kristen Elizabeth Williams | 2021 | CT | Connecticut Lottery Corporation | View Details |
Rachel Levy2021State of Connecticut Department of Developmental ServicesCT | Rachel Levy | 2021 | CT | State of Connecticut Department of Developmental Services | View Details |
Becky Rozanski F2021Connecticut Department of TransportationCT | Becky Rozanski F | 2021 | CT | Connecticut Department of Transportation | View Details |
Marianne Lippard J2021Gateway Community CollegeCT | Marianne Lippard J | 2021 | CT | Gateway Community College | View Details |
Mayra Novo L2024State of Connecticut Department of Children and FamiliesCT | Mayra Novo L | 2024 | CT | State of Connecticut Department of Children and Families | View Details |
Cynthia Brockett M2017Board Of RegentsCT | Cynthia Brockett M | 2017 | CT | Board Of Regents | View Details |
Marie Lamarre M2020Central Connecticut State UniversityCT | Marie Lamarre M | 2020 | CT | Central Connecticut State University | View Details |
Maxine Smestad-haines A2017University Of ConnecticutCT | Maxine Smestad-haines A | 2017 | CT | University Of Connecticut | View Details |
Mary Ann Acevedo2015Department Of CorrectionCT | Mary Ann Acevedo | 2015 | CT | Department Of Correction | View Details |
Cheryl Bovat T2015Board Of RegentsCT | Cheryl Bovat T | 2015 | CT | Board Of Regents | View Details |
Cynthia Young A2016Department Of TransportationCT | Cynthia Young A | 2016 | CT | Department Of Transportation | View Details |