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
Susan Morris
2022City of West HavenCT
Susan Morris2022 CT City of West Haven View Details
Margaret Castonguay A
2021State of Connecticut Department of Developmental ServicesCT
Margaret Castonguay A2021 CT State of Connecticut Department of Developmental Services View Details
Gloria Castillo M
2019City of BridgeportCT
Gloria Castillo M2019 CT City of Bridgeport View Details
Cynthia Gilmore-Mordus
2020University of ConnecticutCT
Cynthia Gilmore-Mordus2020 CT University of Connecticut View Details
Amy Lemire M
2016Board Of RegentsCT
Amy Lemire M2016 CT Board Of Regents View Details
Michelle Bouffard
2020Town of New BritainCT
Michelle Bouffard2020 CT Town of New Britain View Details
Cheryl Simmons
2022Town of New BritainCT
Cheryl Simmons2022 CT Town of New Britain View Details
Cheryl Simmons
2022City of New BritainCT
Cheryl Simmons2022 CT City of New Britain View Details
Sandra Rodriguez I
2015Board Of RegentsCT
Sandra Rodriguez I2015 CT Board Of Regents View Details
Cynthia Rusczyk A
2015Department Of Administrative ServicesCT
Cynthia Rusczyk A2015 CT Department Of Administrative Services View Details
Carolyn Kidney T
2022Town of EllingtonCT
Carolyn Kidney T2022 CT Town of Ellington View Details
Cheryl Bovat T
2016Board Of RegentsCT
Cheryl Bovat T2016 CT Board Of Regents View Details
Camilla Crossgrove E
2016University Of ConnecticutCT
Camilla Crossgrove E2016 CT University Of Connecticut View Details
Lee Ryan
2020Connecticut Department of LaborCT
Lee Ryan2020 CT Connecticut Department of Labor View Details
Ann Calafiore M
2017Department Of TransportationCT
Ann Calafiore M2017 CT Department Of Transportation View Details
Celeste Lewis M
2016Department Of Children And FamiliesCT
Celeste Lewis M2016 CT Department Of Children And Families View Details
Sharon Dexler R
2015Office Of Governmental AccountabilityCT
Sharon Dexler R2015 CT Office Of Governmental Accountability View Details
Santa Gonzalez
2017Department Of Children And FamiliesCT
Santa Gonzalez2017 CT Department Of Children And Families View Details
Thompson Laura Lavigne
2024Office of Secretary of the StateCT
Thompson Laura Lavigne2024 CT Office of Secretary of the State View Details
Patricia Pion A
2017Department Of Social ServicesCT
Patricia Pion A2017 CT Department Of Social Services View Details
Diane Mistos K
2017Board Of RegentsCT
Diane Mistos K2017 CT Board Of Regents View Details
Laura Beltran K
2016University Of ConnecticutCT
Laura Beltran K2016 CT University Of Connecticut View Details
Mildred Pagan
2016State Department Of EducationCT
Mildred Pagan2016 CT State Department Of Education View Details
Sandra Stanley
2021Connecticut State Department of CorrectionCT
Sandra Stanley2021 CT Connecticut State Department of Correction View Details
Amy Grillo B
2020State of Connecticut Department of BankingCT
Amy Grillo B2020 CT State of Connecticut Department of Banking View Details
Jessie Bradley L
2015Board Of RegentsCT
Jessie Bradley L2015 CT Board Of Regents View Details
Ann Sheehan M
2015Department Of Consumer ProtectionCT
Ann Sheehan M2015 CT Department Of Consumer Protection View Details
Stacy Tallberg A
2015Board Of RegentsCT
Stacy Tallberg A2015 CT Board Of Regents View Details
Cindy Kay L
2015Department Of LaborCT
Cindy Kay L2015 CT Department Of Labor View Details
Marilyn Rice M
2016Department Of Mental Heath And Addiction ServicesCT
Marilyn Rice M2016 CT Department Of Mental Heath And Addiction Services View Details
Cynthia Young A
2020Connecticut Department of TransportationCT
Cynthia Young A2020 CT Connecticut Department of Transportation View Details
Leslie Whaley-clark T
2016Department Of Children And FamiliesCT
Leslie Whaley-clark T2016 CT Department Of Children And Families View Details
Mary Perrotti K
2021City of TorringtonCT
Mary Perrotti K2021 CT City of Torrington View Details
Gwenn Gregory R
2017Board Of RegentsCT
Gwenn Gregory R2017 CT Board Of Regents View Details
Patricia Davis D
2015Department Of CorrectionCT
Patricia Davis D2015 CT Department Of Correction View Details
Kelly Champagne A
2021Connecticut State Department of CorrectionCT
Kelly Champagne A2021 CT Connecticut State Department of Correction View Details
Linda Lombard
2021Town of TrumbullCT
Linda Lombard2021 CT Town of Trumbull View Details
Kathleen Gulia P
2024Town of OrangeCT
Kathleen Gulia P2024 CT Town of Orange View Details
Susan Levey M
2016Department Of CorrectionCT
Susan Levey M2016 CT Department Of Correction View Details
Simmons Chrey
2021Town of New BritainCT
Simmons Chrey2021 CT Town of New Britain View Details
Simmons Chrey
2021City of New BritainCT
Simmons Chrey2021 CT City of New Britain View Details
Lisa Drew P
2024State of Connecticut Department of Aging and Disability ServicesCT
Lisa Drew P2024 CT State of Connecticut Department of Aging and Disability Services View Details
Mary Ann Acevedo
2016Department Of CorrectionCT
Mary Ann Acevedo2016 CT Department Of Correction View Details
Patricia Tappenden T
2021Town of GranbyCT
Patricia Tappenden T2021 CT Town of Granby View Details
Annmarie Daigle G
2017Connecticut Lottery CorporationCT
Annmarie Daigle G2017 CT Connecticut Lottery Corporation View Details
Nina Copeland N
2024Office of Attorney GeneralCT
Nina Copeland N2024 CT Office of Attorney General View Details
Kristine Sanzo
2016Department Of CorrectionCT
Kristine Sanzo2016 CT Department Of Correction View Details
Hilda Rodriguez E
2021Connecticut Department of TransportationCT
Hilda Rodriguez E2021 CT Connecticut Department of Transportation View Details
Diana Theriault
2020Office of Secretary of the StateCT
Diana Theriault2020 CT Office of Secretary of the State View Details
Deborah Alexson E
2024Connecticut State Department of Social ServicesCT
Deborah Alexson E2024 CT Connecticut State Department of Social Services View Details
Jessie Bradley L
2020Manchester Community CollegeCT
Jessie Bradley L2020 CT Manchester Community College View Details
Michael Wieliczka D
2024Connecticut State Department of Economic and Community DevelopmentCT
Michael Wieliczka D2024 CT Connecticut State Department of Economic and Community Development View Details
Cynthia Brockett M
2015Board Of RegentsCT
Cynthia Brockett M2015 CT Board Of Regents View Details
Lindsay Booth M
2024Connecticut Department of AgricultureCT
Lindsay Booth M2024 CT Connecticut Department of Agriculture View Details
Joan Barnes S
2022Town of WaterfordCT
Joan Barnes S2022 CT Town of Waterford View Details
Nancy Wawruck D
2016Department Of BankingCT
Nancy Wawruck D2016 CT Department Of Banking View Details
Palma Cannata R
2016Attorney GeneralCT
Palma Cannata R2016 CT Attorney General View Details
Catherine Mitchell C
2024Connecticut Department of TransportationCT
Catherine Mitchell C2024 CT Connecticut Department of Transportation View Details
Cindy Laquire
2020Department of Mental Health and Addiction ServicesCT
Cindy Laquire2020 CT Department of Mental Health and Addiction Services View Details
Charlene Gross
2015Department Of Public HealthCT
Charlene Gross2015 CT Department Of Public Health View Details

Filters

Employer:



State:

Show All States