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
Pina Desiree Co'Let
2020State of Connecticut Department of Aging and Disability ServicesCT
Pina Desiree Co'Let2020 CT State of Connecticut Department of Aging and Disability Services View Details
Shelly Frosolone A
2021Gateway Community CollegeCT
Shelly Frosolone A2021 CT Gateway Community College View Details
Mayda Capozzi F
2021Connecticut State Office of Health StrategyCT
Mayda Capozzi F2021 CT Connecticut State Office of Health Strategy View Details
Susan Levey M
2015Department Of CorrectionCT
Susan Levey M2015 CT Department Of Correction View Details
Kerry Berardinelli
2023Town of EssexCT
Kerry Berardinelli2023 CT Town of Essex View Details
Charlene Hill D
2020Connecticut Teachers' Retirement BoardCT
Charlene Hill D2020 CT Connecticut Teachers' Retirement Board View Details
Michelle Boffard
2021City of New BritainCT
Michelle Boffard2021 CT City of New Britain View Details
Michelle Boffard
2021Town of New BritainCT
Michelle Boffard2021 CT Town of New Britain View Details
Sarah Prior H
2019Town of West HartfordCT
Sarah Prior H2019 CT Town of West Hartford View Details
Neena Lucarelli M
2017Department Of CorrectionCT
Neena Lucarelli M2017 CT Department Of Correction View Details
Karen Mayo A
2021Connecticut State Department of CorrectionCT
Karen Mayo A2021 CT Connecticut State Department of Correction View Details
Ann Denny M
2024Town of OrangeCT
Ann Denny M2024 CT Town of Orange View Details
June Baker
2017Department Of Mental Heath And Addiction ServicesCT
June Baker2017 CT Department Of Mental Heath And Addiction Services View Details
Thompson Jeannina
2021Connecticut State Office of Health StrategyCT
Thompson Jeannina2021 CT Connecticut State Office of Health Strategy View Details
Sandra Bianco L
2021State of Connecticut Department of Motor VehiclesCT
Sandra Bianco L2021 CT State of Connecticut Department of Motor Vehicles View Details
Laverne Smith G
2021Connecticut State Department of Public HealthCT
Laverne Smith G2021 CT Connecticut State Department of Public Health View Details
Pamela Perrin R
2021Office of Governmental AccountabilityCT
Pamela Perrin R2021 CT Office of Governmental Accountability View Details
Danielle Kripps L
2018City of BridgeportCT
Danielle Kripps L2018 CT City of Bridgeport View Details
Amy Defigueiredo
2016Board Of RegentsCT
Amy Defigueiredo2016 CT Board Of Regents View Details
Christine Hoy
2021Western Connecticut State UniversityCT
Christine Hoy2021 CT Western Connecticut State University View Details
Alisa Georges C St
2020Southern Connecticut State UniversityCT
Alisa Georges C St2020 CT Southern Connecticut State University View Details
Virginia Diaz F
2020Western Connecticut State UniversityCT
Virginia Diaz F2020 CT Western Connecticut State University View Details
Sharon Ruzzo
2020Department of Mental Health and Addiction ServicesCT
Sharon Ruzzo2020 CT Department of Mental Health and Addiction Services View Details
Nancy Mercier M
2020State of Connecticut Department of InsuranceCT
Nancy Mercier M2020 CT State of Connecticut Department of Insurance View Details
Jane Benoit-Bean
2020University of ConnecticutCT
Jane Benoit-Bean2020 CT University of Connecticut View Details
Linda Czerepuszko
2021Connecticut Lottery CorporationCT
Linda Czerepuszko2021 CT Connecticut Lottery Corporation View Details
Amy Lemire M
2015Board Of RegentsCT
Amy Lemire M2015 CT Board Of Regents View Details
Teresa Daley A
2015Board Of RegentsCT
Teresa Daley A2015 CT Board Of Regents View Details
Sherri Seekins L
2021Asnuntuck Community CollegeCT
Sherri Seekins L2021 CT Asnuntuck Community College View Details
Onilda Figueroa M
2017Board Of RegentsCT
Onilda Figueroa M2017 CT Board Of Regents View Details
Wanda Ortiz
2020Town of New BritainCT
Wanda Ortiz2020 CT Town of New Britain View Details
Maureen Heslin
2021Connecticut State Department of Revenue ServicesCT
Maureen Heslin2021 CT Connecticut State Department of Revenue Services View Details
Maria Vasquez M
2020Southern Connecticut State UniversityCT
Maria Vasquez M2020 CT Southern Connecticut State University View Details
Carla Ghostlaw
2020Connecticut State Department of EducationCT
Carla Ghostlaw2020 CT Connecticut State Department of Education View Details
Julia Avery M
2020Connecticut Department of TransportationCT
Julia Avery M2020 CT Connecticut Department of Transportation View Details
Lisa Bonetti M
2020Connecticut State Department of Social ServicesCT
Lisa Bonetti M2020 CT Connecticut State Department of Social Services View Details
Lillian Baruffi K
2020Middlesex Community CollegeCT
Lillian Baruffi K2020 CT Middlesex Community College View Details
Nisha Hardnett J
2016University Of ConnecticutCT
Nisha Hardnett J2016 CT University Of Connecticut View Details
Cindy Laquire
2017Department Of Mental Heath And Addiction ServicesCT
Cindy Laquire2017 CT Department Of Mental Heath And Addiction Services View Details
June Baker
2016Department Of Mental Heath And Addiction ServicesCT
June Baker2016 CT Department Of Mental Heath And Addiction Services View Details
Elizabeth Catuccio N
2021Naugatuck Valley Community CollegeCT
Elizabeth Catuccio N2021 CT Naugatuck Valley Community College View Details
Sandra Karanian A
2021Connecticut Department of TransportationCT
Sandra Karanian A2021 CT Connecticut Department of Transportation View Details
Elizabeth Koschel M
2021Western Connecticut State UniversityCT
Elizabeth Koschel M2021 CT Western Connecticut State University View Details
Linda Fasciano I
2021Connecticut Freedom of Information CommissionCT
Linda Fasciano I2021 CT Connecticut Freedom of Information Commission View Details
Deborah Alexson E
2021Connecticut State Department of Social ServicesCT
Deborah Alexson E2021 CT Connecticut State Department of Social Services View Details
Angela Gelineau L
2021Connecticut State Department of Administrative ServicesCT
Angela Gelineau L2021 CT Connecticut State Department of Administrative Services View Details
Alicia Calafiore
2021Connecticut Department of TransportationCT
Alicia Calafiore2021 CT Connecticut Department of Transportation View Details
Pamela Macduff
2021Department of Mental Health and Addiction ServicesCT
Pamela Macduff2021 CT Department of Mental Health and Addiction Services View Details
Bryan Figueroa J
2021Connecticut Lottery CorporationCT
Bryan Figueroa J2021 CT Connecticut Lottery Corporation View Details
Kristen Elizabeth Williams
2021Connecticut Lottery CorporationCT
Kristen Elizabeth Williams2021 CT Connecticut Lottery Corporation View Details
Rachel Levy
2021State of Connecticut Department of Developmental ServicesCT
Rachel Levy2021 CT State of Connecticut Department of Developmental Services View Details
Becky Rozanski F
2021Connecticut Department of TransportationCT
Becky Rozanski F2021 CT Connecticut Department of Transportation View Details
Marianne Lippard J
2021Gateway Community CollegeCT
Marianne Lippard J2021 CT Gateway Community College View Details
Mayra Novo L
2024State of Connecticut Department of Children and FamiliesCT
Mayra Novo L2024 CT State of Connecticut Department of Children and Families View Details
Cynthia Brockett M
2017Board Of RegentsCT
Cynthia Brockett M2017 CT Board Of Regents View Details
Marie Lamarre M
2020Central Connecticut State UniversityCT
Marie Lamarre M2020 CT Central Connecticut State University View Details
Maxine Smestad-haines A
2017University Of ConnecticutCT
Maxine Smestad-haines A2017 CT University Of Connecticut View Details
Mary Ann Acevedo
2015Department Of CorrectionCT
Mary Ann Acevedo2015 CT Department Of Correction View Details
Cheryl Bovat T
2015Board Of RegentsCT
Cheryl Bovat T2015 CT Board Of Regents View Details
Cynthia Young A
2016Department Of TransportationCT
Cynthia Young A2016 CT Department Of Transportation View Details

Filters

Employer:



State:

Show All States