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
Lorraine Dupre J
2020State of Connecticut Department of Children and FamiliesCT
Lorraine Dupre J2020 CT State of Connecticut Department of Children and Families View Details
Teresa Daley A
2016Board Of RegentsCT
Teresa Daley A2016 CT Board Of Regents View Details
Shawn Baumann T
2017Department Of Mental Heath And Addiction ServicesCT
Shawn Baumann T2017 CT Department Of Mental Heath And Addiction Services View Details
Carolyn Kidney T
2023Town of EllingtonCT
Carolyn Kidney T2023 CT Town of Ellington View Details
Judith Walker E
2024State of Connecticut Department of Developmental ServicesCT
Judith Walker E2024 CT State of Connecticut Department of Developmental Services View Details
Kaida Scaglia
2023Town of GlastonburyCT
Kaida Scaglia2023 CT Town of Glastonbury View Details
Joan Demorro
2016Board Of RegentsCT
Joan Demorro2016 CT Board Of Regents View Details
Jane Mary Keane
2016Board Of RegentsCT
Jane Mary Keane2016 CT Board Of Regents View Details
Maureen Finaldi L
2015Department Of CorrectionCT
Maureen Finaldi L2015 CT Department Of Correction View Details
Pamela Webb A
2015Department Of Developmental ServicesCT
Pamela Webb A2015 CT Department Of Developmental Services View Details
Kathleen Parmalee J
2015Board Of RegentsCT
Kathleen Parmalee J2015 CT Board Of Regents View Details
Crystal Morris-crenshaw
2015Department Of AgricultureCT
Crystal Morris-crenshaw2015 CT Department Of Agriculture View Details
Linda Latronica M
2015Department Of Mental Heath And Addiction ServicesCT
Linda Latronica M2015 CT Department Of Mental Heath And Addiction Services View Details
Mary Flaherty J
2015Department Of Social ServicesCT
Mary Flaherty J2015 CT Department Of Social Services View Details
Susan Rheaume R
2019Town of West HartfordCT
Susan Rheaume R2019 CT Town of West Hartford View Details
Susan Rheaume
2020Town of West HartfordCT
Susan Rheaume2020 CT Town of West Hartford View Details
Marilyn Duran
2015Department Of Mental Heath And Addiction ServicesCT
Marilyn Duran2015 CT Department Of Mental Heath And Addiction Services View Details
Rosa Richardson M
2022City of West HavenCT
Rosa Richardson M2022 CT City of West Haven View Details
Tracy Lee Osteyee
2021Connecticut State Department of CorrectionCT
Tracy Lee Osteyee2021 CT Connecticut State Department of Correction View Details
Laurie Viscomi
2020Connecticut State Department of CorrectionCT
Laurie Viscomi2020 CT Connecticut State Department of Correction View Details
Beth Mary Ali
2016Department Of Social ServicesCT
Beth Mary Ali2016 CT Department Of Social Services View Details
Barbara Szymanski J
2015State Department Of EducationCT
Barbara Szymanski J2015 CT State Department Of Education View Details
Annie Easow
2015Department Of LaborCT
Annie Easow2015 CT Department Of Labor View Details
Holly Carter L
2015Department Of LaborCT
Holly Carter L2015 CT Department Of Labor View Details
Christine Marceau D
2015Board Of RegentsCT
Christine Marceau D2015 CT Board Of Regents View Details
Tammie Streeter L
2015Department Of Children And FamiliesCT
Tammie Streeter L2015 CT Department Of Children And Families View Details
Noreen Wilson H
2017Board Of RegentsCT
Noreen Wilson H2017 CT Board Of Regents View Details
Amie Ledoux
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Amie Ledoux2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Emily Veronica Perkins
2024Connecticut State Department of Consumer ProtectionCT
Emily Veronica Perkins2024 CT Connecticut State Department of Consumer Protection View Details
Lynn Strobel C
2016Attorney GeneralCT
Lynn Strobel C2016 CT Attorney General View Details
Joann Novajovsky
2015Department Of Developmental ServicesCT
Joann Novajovsky2015 CT Department Of Developmental Services View Details
Theresa Mastrogiovanni H
2015Board Of RegentsCT
Theresa Mastrogiovanni H2015 CT Board Of Regents View Details
Glynis McKenzie
2023Town of GlastonburyCT
Glynis McKenzie2023 CT Town of Glastonbury View Details
Sarah Abelli J
2015Department Of Developmental ServicesCT
Sarah Abelli J2015 CT Department Of Developmental Services View Details
Lori Conchado A
2015Department Of CorrectionCT
Lori Conchado A2015 CT Department Of Correction View Details
Shermaine Edmonds A
2015Board Of RegentsCT
Shermaine Edmonds A2015 CT Board Of Regents View Details
Linda Donnelly A
2015Board Of RegentsCT
Linda Donnelly A2015 CT Board Of Regents View Details
Barbara Vaillancourt K
2015Department Of Veterans' AffairsCT
Barbara Vaillancourt K2015 CT Department Of Veterans' Affairs View Details
Tracey Bacote
2015Department Of TransportationCT
Tracey Bacote2015 CT Department Of Transportation View Details
Kimberly Dawn Delevie
2015Board Of RegentsCT
Kimberly Dawn Delevie2015 CT Board Of Regents View Details
Shirley Anderson D
2017Board Of RegentsCT
Shirley Anderson D2017 CT Board Of Regents View Details
Evelyn Delgado-Gitchell
2024Connecticut Department of TransportationCT
Evelyn Delgado-Gitchell2024 CT Connecticut Department of Transportation View Details
Denise Botti
2024Department of Mental Health and Addiction ServicesCT
Denise Botti2024 CT Department of Mental Health and Addiction Services View Details
Maria Obregon A
2016Department Of Children And FamiliesCT
Maria Obregon A2016 CT Department Of Children And Families View Details
Michelle Ramey M
2015Board Of RegentsCT
Michelle Ramey M2015 CT Board Of Regents View Details
Sharon Dexler R
2016Office Of Governmental AccountabilityCT
Sharon Dexler R2016 CT Office Of Governmental Accountability View Details
Jennifer Ronalter A
2024Department of Mental Health and Addiction ServicesCT
Jennifer Ronalter A2024 CT Department of Mental Health and Addiction Services View Details
Sharon Dexler R
2017Office Of Governmental AccountabilityCT
Sharon Dexler R2017 CT Office Of Governmental Accountability View Details
Yanika Stewart N
2024State of Connecticut Department of Children and FamiliesCT
Yanika Stewart N2024 CT State of Connecticut Department of Children and Families View Details
Beatrice Torres
2024Southern Connecticut State UniversityCT
Beatrice Torres2024 CT Southern Connecticut State University View Details
Jahqueena Allen-Wray J
2024Connecticut Department of LaborCT
Jahqueena Allen-Wray J2024 CT Connecticut Department of Labor View Details
Jean Holness
2015Department Of Social ServicesCT
Jean Holness2015 CT Department Of Social Services View Details
Maria Obregon A
2015Department Of Children And FamiliesCT
Maria Obregon A2015 CT Department Of Children And Families View Details
Barbara Stango A
2015Department Of CorrectionCT
Barbara Stango A2015 CT Department Of Correction View Details
Regina Straka M
2015Department Of Children And FamiliesCT
Regina Straka M2015 CT Department Of Children And Families View Details
Lorene Ebron
2015Department Of Mental Heath And Addiction ServicesCT
Lorene Ebron2015 CT Department Of Mental Heath And Addiction Services View Details
Phyllis Knell
2024Connecticut State Department of CorrectionCT
Phyllis Knell2024 CT Connecticut State Department of Correction View Details
Arlene Connors J
2024Connecticut Lottery CorporationCT
Arlene Connors J2024 CT Connecticut Lottery Corporation View Details
Sandra Nicholson C
2024Department of Energy & Environmental ProtectionCT
Sandra Nicholson C2024 CT Department of Energy & Environmental Protection View Details
Theresa Wilson A
2024Connecticut Department of TransportationCT
Theresa Wilson A2024 CT Connecticut Department of Transportation View Details

Filters

Employer:



State:

Show All States