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 | ||
---|---|---|---|---|---|
Susan Morris2022City of West HavenCT | Susan Morris | 2022 | CT | City of West Haven | View Details |
Margaret Castonguay A2021State of Connecticut Department of Developmental ServicesCT | Margaret Castonguay A | 2021 | CT | State of Connecticut Department of Developmental Services | View Details |
Gloria Castillo M2019City of BridgeportCT | Gloria Castillo M | 2019 | CT | City of Bridgeport | View Details |
Cynthia Gilmore-Mordus2020University of ConnecticutCT | Cynthia Gilmore-Mordus | 2020 | CT | University of Connecticut | View Details |
Amy Lemire M2016Board Of RegentsCT | Amy Lemire M | 2016 | CT | Board Of Regents | View Details |
Michelle Bouffard2020Town of New BritainCT | Michelle Bouffard | 2020 | CT | Town of New Britain | View Details |
Cheryl Simmons2022Town of New BritainCT | Cheryl Simmons | 2022 | CT | Town of New Britain | View Details |
Cheryl Simmons2022City of New BritainCT | Cheryl Simmons | 2022 | CT | City of New Britain | View Details |
Sandra Rodriguez I2015Board Of RegentsCT | Sandra Rodriguez I | 2015 | CT | Board Of Regents | View Details |
Cynthia Rusczyk A2015Department Of Administrative ServicesCT | Cynthia Rusczyk A | 2015 | CT | Department Of Administrative Services | View Details |
Carolyn Kidney T2022Town of EllingtonCT | Carolyn Kidney T | 2022 | CT | Town of Ellington | View Details |
Cheryl Bovat T2016Board Of RegentsCT | Cheryl Bovat T | 2016 | CT | Board Of Regents | View Details |
Camilla Crossgrove E2016University Of ConnecticutCT | Camilla Crossgrove E | 2016 | CT | University Of Connecticut | View Details |
Lee Ryan2020Connecticut Department of LaborCT | Lee Ryan | 2020 | CT | Connecticut Department of Labor | View Details |
Ann Calafiore M2017Department Of TransportationCT | Ann Calafiore M | 2017 | CT | Department Of Transportation | View Details |
Celeste Lewis M2016Department Of Children And FamiliesCT | Celeste Lewis M | 2016 | CT | Department Of Children And Families | View Details |
Sharon Dexler R2015Office Of Governmental AccountabilityCT | Sharon Dexler R | 2015 | CT | Office Of Governmental Accountability | View Details |
Santa Gonzalez2017Department Of Children And FamiliesCT | Santa Gonzalez | 2017 | CT | Department Of Children And Families | View Details |
Thompson Laura Lavigne2024Office of Secretary of the StateCT | Thompson Laura Lavigne | 2024 | CT | Office of Secretary of the State | View Details |
Patricia Pion A2017Department Of Social ServicesCT | Patricia Pion A | 2017 | CT | Department Of Social Services | View Details |
Diane Mistos K2017Board Of RegentsCT | Diane Mistos K | 2017 | CT | Board Of Regents | View Details |
Laura Beltran K2016University Of ConnecticutCT | Laura Beltran K | 2016 | CT | University Of Connecticut | View Details |
Mildred Pagan2016State Department Of EducationCT | Mildred Pagan | 2016 | CT | State Department Of Education | View Details |
Sandra Stanley2021Connecticut State Department of CorrectionCT | Sandra Stanley | 2021 | CT | Connecticut State Department of Correction | View Details |
Amy Grillo B2020State of Connecticut Department of BankingCT | Amy Grillo B | 2020 | CT | State of Connecticut Department of Banking | View Details |
Jessie Bradley L2015Board Of RegentsCT | Jessie Bradley L | 2015 | CT | Board Of Regents | View Details |
Ann Sheehan M2015Department Of Consumer ProtectionCT | Ann Sheehan M | 2015 | CT | Department Of Consumer Protection | View Details |
Stacy Tallberg A2015Board Of RegentsCT | Stacy Tallberg A | 2015 | CT | Board Of Regents | View Details |
Cindy Kay L2015Department Of LaborCT | Cindy Kay L | 2015 | CT | Department Of Labor | View Details |
Marilyn Rice M2016Department Of Mental Heath And Addiction ServicesCT | Marilyn Rice M | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Cynthia Young A2020Connecticut Department of TransportationCT | Cynthia Young A | 2020 | CT | Connecticut Department of Transportation | View Details |
Leslie Whaley-clark T2016Department Of Children And FamiliesCT | Leslie Whaley-clark T | 2016 | CT | Department Of Children And Families | View Details |
Mary Perrotti K2021City of TorringtonCT | Mary Perrotti K | 2021 | CT | City of Torrington | View Details |
Gwenn Gregory R2017Board Of RegentsCT | Gwenn Gregory R | 2017 | CT | Board Of Regents | View Details |
Patricia Davis D2015Department Of CorrectionCT | Patricia Davis D | 2015 | CT | Department Of Correction | View Details |
Kelly Champagne A2021Connecticut State Department of CorrectionCT | Kelly Champagne A | 2021 | CT | Connecticut State Department of Correction | View Details |
Linda Lombard2021Town of TrumbullCT | Linda Lombard | 2021 | CT | Town of Trumbull | View Details |
Kathleen Gulia P2024Town of OrangeCT | Kathleen Gulia P | 2024 | CT | Town of Orange | View Details |
Susan Levey M2016Department Of CorrectionCT | Susan Levey M | 2016 | CT | Department Of Correction | View Details |
Simmons Chrey2021Town of New BritainCT | Simmons Chrey | 2021 | CT | Town of New Britain | View Details |
Simmons Chrey2021City of New BritainCT | Simmons Chrey | 2021 | CT | City of New Britain | View Details |
Lisa Drew P2024State of Connecticut Department of Aging and Disability ServicesCT | Lisa Drew P | 2024 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Mary Ann Acevedo2016Department Of CorrectionCT | Mary Ann Acevedo | 2016 | CT | Department Of Correction | View Details |
Patricia Tappenden T2021Town of GranbyCT | Patricia Tappenden T | 2021 | CT | Town of Granby | View Details |
Annmarie Daigle G2017Connecticut Lottery CorporationCT | Annmarie Daigle G | 2017 | CT | Connecticut Lottery Corporation | View Details |
Nina Copeland N2024Office of Attorney GeneralCT | Nina Copeland N | 2024 | CT | Office of Attorney General | View Details |
Kristine Sanzo2016Department Of CorrectionCT | Kristine Sanzo | 2016 | CT | Department Of Correction | View Details |
Hilda Rodriguez E2021Connecticut Department of TransportationCT | Hilda Rodriguez E | 2021 | CT | Connecticut Department of Transportation | View Details |
Diana Theriault2020Office of Secretary of the StateCT | Diana Theriault | 2020 | CT | Office of Secretary of the State | View Details |
Deborah Alexson E2024Connecticut State Department of Social ServicesCT | Deborah Alexson E | 2024 | CT | Connecticut State Department of Social Services | View Details |
Jessie Bradley L2020Manchester Community CollegeCT | Jessie Bradley L | 2020 | CT | Manchester Community College | View Details |
Michael Wieliczka D2024Connecticut State Department of Economic and Community DevelopmentCT | Michael Wieliczka D | 2024 | CT | Connecticut State Department of Economic and Community Development | View Details |
Cynthia Brockett M2015Board Of RegentsCT | Cynthia Brockett M | 2015 | CT | Board Of Regents | View Details |
Lindsay Booth M2024Connecticut Department of AgricultureCT | Lindsay Booth M | 2024 | CT | Connecticut Department of Agriculture | View Details |
Joan Barnes S2022Town of WaterfordCT | Joan Barnes S | 2022 | CT | Town of Waterford | View Details |
Nancy Wawruck D2016Department Of BankingCT | Nancy Wawruck D | 2016 | CT | Department Of Banking | View Details |
Palma Cannata R2016Attorney GeneralCT | Palma Cannata R | 2016 | CT | Attorney General | View Details |
Catherine Mitchell C2024Connecticut Department of TransportationCT | Catherine Mitchell C | 2024 | CT | Connecticut Department of Transportation | View Details |
Cindy Laquire2020Department of Mental Health and Addiction ServicesCT | Cindy Laquire | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Charlene Gross2015Department Of Public HealthCT | Charlene Gross | 2015 | CT | Department Of Public Health | View Details |