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
Patricia Tappenden T
2022Town of GranbyCT
Patricia Tappenden T2022 CT Town of Granby View Details
Marissa Mazzone M
2016Board Of RegentsCT
Marissa Mazzone M2016 CT Board Of Regents View Details
Beth Mary Ali
2017Department Of Social ServicesCT
Beth Mary Ali2017 CT Department Of Social Services View Details
Bernice Johnson R
2015Department Of Mental Heath And Addiction ServicesCT
Bernice Johnson R2015 CT Department Of Mental Heath And Addiction Services View Details
Victoria Montoya
2022City of BridgeportCT
Victoria Montoya2022 CT City of Bridgeport View Details
Deneen Tomaselli A
2017State Department Of EducationCT
Deneen Tomaselli A2017 CT State Department Of Education View Details
Crystal Morris-crenshaw
2017Department Of AgricultureCT
Crystal Morris-crenshaw2017 CT Department Of Agriculture View Details
Dawn Marie Guerra
2024Connecticut State Department of Administrative ServicesCT
Dawn Marie Guerra2024 CT Connecticut State Department of Administrative Services View Details
Louise Zakrzewski A
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Louise Zakrzewski A2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Cindy Laquire
2021Department of Mental Health and Addiction ServicesCT
Cindy Laquire2021 CT Department of Mental Health and Addiction Services View Details
Elizabeth Chaput
2017Department Of CorrectionCT
Elizabeth Chaput2017 CT Department Of Correction View Details
Shelley Seymour M
2017Department Of TransportationCT
Shelley Seymour M2017 CT Department Of Transportation View Details
Carmen Arroyo
2015University Of ConnecticutCT
Carmen Arroyo2015 CT University Of Connecticut View Details
Jeanne Newton C
2015State Department Of EducationCT
Jeanne Newton C2015 CT State Department Of Education View Details
Mary Perrotti K
2022City of TorringtonCT
Mary Perrotti K2022 CT City of Torrington View Details
Domenica Perrino
2021State of Connecticut Department of Developmental ServicesCT
Domenica Perrino2021 CT State of Connecticut Department of Developmental Services View Details
Diane Mistos K
2021Asnuntuck Community CollegeCT
Diane Mistos K2021 CT Asnuntuck Community College View Details
Kimberly Moffett
2021Western Connecticut State UniversityCT
Kimberly Moffett2021 CT Western Connecticut State University View Details
Elizabeth Brinley
2021Connecticut State Department of Social ServicesCT
Elizabeth Brinley2021 CT Connecticut State Department of Social Services View Details
Denise Maura E
2021Connecticut Department of TransportationCT
Denise Maura E2021 CT Connecticut Department of Transportation View Details
Kenya Hairston M
2024Office of Governmental AccountabilityCT
Kenya Hairston M2024 CT Office of Governmental Accountability View Details
Heidi Huguley-brown B
2015Board Of RegentsCT
Heidi Huguley-brown B2015 CT Board Of Regents View Details
Betsyann Mangano
2015State Dept Of RehabilitationCT
Betsyann Mangano2015 CT State Dept Of Rehabilitation View Details
Marybeth Ali
2021Connecticut State Department of Social ServicesCT
Marybeth Ali2021 CT Connecticut State Department of Social Services View Details
Patricia Deltosta Z
2021Department of Mental Health and Addiction ServicesCT
Patricia Deltosta Z2021 CT Department of Mental Health and Addiction Services View Details
Sheena McElrath S
2021Department of Energy & Environmental ProtectionCT
Sheena McElrath S2021 CT Department of Energy & Environmental Protection View Details
Catherine Cote A
2021Western Connecticut State UniversityCT
Catherine Cote A2021 CT Western Connecticut State University View Details
Sharon Hamilton D
2021Connecticut State Department of Economic and Community DevelopmentCT
Sharon Hamilton D2021 CT Connecticut State Department of Economic and Community Development View Details
Betheona Guiles A
2020Connecticut State Department of Administrative ServicesCT
Betheona Guiles A2020 CT Connecticut State Department of Administrative Services View Details
Beatrice Nerbonne
2021University of ConnecticutCT
Beatrice Nerbonne2021 CT University of Connecticut View Details
Douglas Deveny D
2024Connecticut Department of TransportationCT
Douglas Deveny D2024 CT Connecticut Department of Transportation View Details
Jennifer Mcmahon
2018City Of New BritainCT
Jennifer Mcmahon2018 CT City Of New Britain View Details
Jane Brown M
2020Quinebaug Valley Community CollegeCT
Jane Brown M2020 CT Quinebaug Valley Community College View Details
Christina Lussier M
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Christina Lussier M2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Theresa Grout B
2020Manchester Community CollegeCT
Theresa Grout B2020 CT Manchester Community College View Details
Benita Wilson M
2017Attorney GeneralCT
Benita Wilson M2017 CT Attorney General View Details
Sintia Claudio
2017Department Of Mental Heath And Addiction ServicesCT
Sintia Claudio2017 CT Department Of Mental Heath And Addiction Services View Details
Mary Lynch Q
2015State ComptrollerCT
Mary Lynch Q2015 CT State Comptroller View Details
Beth Sheldon T
2016University Of ConnecticutCT
Beth Sheldon T2016 CT University Of Connecticut View Details
Ann Combs D
2023Town of LitchfieldCT
Ann Combs D2023 CT Town of Litchfield View Details
Gloria Castillo M
2020City of BridgeportCT
Gloria Castillo M2020 CT City of Bridgeport View Details
Christine Hayward G
2020Town of New HartfordCT
Christine Hayward G2020 CT Town of New Hartford View Details
Laurie Loehr J
2015University Of ConnecticutCT
Laurie Loehr J2015 CT University Of Connecticut View Details
Stephanie Ibitz
2020Town of West HartfordCT
Stephanie Ibitz2020 CT Town of West Hartford View Details
Cynthia Brockett M
2016Board Of RegentsCT
Cynthia Brockett M2016 CT Board Of Regents View Details
Kathy Morin L
2017Department Of Children And FamiliesCT
Kathy Morin L2017 CT Department Of Children And Families View Details
Jennifer Ronalter A
2020Department of Mental Health and Addiction ServicesCT
Jennifer Ronalter A2020 CT Department of Mental Health and Addiction Services View Details
Pina Desiree Co'Let
2021State of Connecticut Department of Aging and Disability ServicesCT
Pina Desiree Co'Let2021 CT State of Connecticut Department of Aging and Disability Services View Details
Stephanie Ibitz O
2018Town of West HartfordCT
Stephanie Ibitz O2018 CT Town of West Hartford View Details
Michele Bruschino J
2016University Of ConnecticutCT
Michele Bruschino J2016 CT University Of Connecticut View Details
Heidi Roberto J
2015Board Of RegentsCT
Heidi Roberto J2015 CT Board Of Regents View Details
Constance Bancroft A
2016Department Of CorrectionCT
Constance Bancroft A2016 CT Department Of Correction View Details
Ellen Massa M
2021Connecticut Department of TransportationCT
Ellen Massa M2021 CT Connecticut Department of Transportation View Details
Anna Luna E
2015Department Of Developmental ServicesCT
Anna Luna E2015 CT Department Of Developmental Services View Details
Alvetta Spencer L
2024Connecticut State Department of Economic and Community DevelopmentCT
Alvetta Spencer L2024 CT Connecticut State Department of Economic and Community Development View Details
Susan Oliver M
2016Department Of TransportationCT
Susan Oliver M2016 CT Department Of Transportation View Details
Lisa Baxter-Rincon
2024Central Connecticut State UniversityCT
Lisa Baxter-Rincon2024 CT Central Connecticut State University View Details
Kristine Sanzo
2017Department Of CorrectionCT
Kristine Sanzo2017 CT Department Of Correction View Details
Danielle Kripps L
2019City of BridgeportCT
Danielle Kripps L2019 CT City of Bridgeport View Details
John Callahan J
2017Secretary Of The StateCT
John Callahan J2017 CT Secretary Of The State View Details

Filters

Employer:



State:

Show All States