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 $52,427 and $82,006. Look up Connecticut administrative assistant salary by name using the form below.


Administrative Assistant Salaries in Connecticut

NameYearStateEmployer
Lisa Stearns R
2022Town of WaterfordCT
Lisa Stearns R2022 CT Town of Waterford View Details
Christine Marie Craigmiles
2023Connecticut State Department of Public HealthCT
Christine Marie Craigmiles2023 CT Connecticut State Department of Public Health View Details
Carol Neckermann A
2019City of MeridenCT
Carol Neckermann A2019 CT City of Meriden View Details
Bryan Figueroa J
2022Connecticut Lottery CorporationCT
Bryan Figueroa J2022 CT Connecticut Lottery Corporation View Details
Marie Mccauley
2016Attorney GeneralCT
Marie Mccauley2016 CT Attorney General View Details
Anna Scanlon M
2018Town Of WaterfordCT
Anna Scanlon M2018 CT Town Of Waterford View Details
Catharin Varga
2024Town of MansfieldCT
Catharin Varga2024 CT Town of Mansfield View Details
Tonice Chimwae McGarrah
2023Department of Mental Health and Addiction ServicesCT
Tonice Chimwae McGarrah2023 CT Department of Mental Health and Addiction Services View Details
John Tayewoola Deboise
2024Department of Mental Health and Addiction ServicesCT
John Tayewoola Deboise2024 CT Department of Mental Health and Addiction Services View Details
Barbara Kolb M
2015University Of ConnecticutCT
Barbara Kolb M2015 CT University Of Connecticut View Details
Roberta Dodd M
2015Department Of LaborCT
Roberta Dodd M2015 CT Department Of Labor View Details
Joan Decarli D
2015University Of ConnecticutCT
Joan Decarli D2015 CT University Of Connecticut View Details
Ann Demsky D
2015Board Of RegentsCT
Ann Demsky D2015 CT Board Of Regents View Details
Annmarie Daigle G
2019Connecticut Lottery CorporationCT
Annmarie Daigle G2019 CT Connecticut Lottery Corporation View Details
Stanley Capp J
2024State of Connecticut Department of Motor VehiclesCT
Stanley Capp J2024 CT State of Connecticut Department of Motor Vehicles View Details
Tracy Lee Osteyee
2017Department Of CorrectionCT
Tracy Lee Osteyee2017 CT Department Of Correction View Details
Katherine Churchill
2015Department Of TransportationCT
Katherine Churchill2015 CT Department Of Transportation View Details
Elizabeth Wardwell T
2016Board Of RegentsCT
Elizabeth Wardwell T2016 CT Board Of Regents View Details
Sandra Gondek K
2024Connecticut State Department of Administrative ServicesCT
Sandra Gondek K2024 CT Connecticut State Department of Administrative Services View Details
Leslie Williams M
2022Department of Mental Health and Addiction ServicesCT
Leslie Williams M2022 CT Department of Mental Health and Addiction Services View Details
Tatiana Concepcion C
2021Central Connecticut State UniversityCT
Tatiana Concepcion C2021 CT Central Connecticut State University View Details
Nisa Davey B
2015Department Of Social ServicesCT
Nisa Davey B2015 CT Department Of Social Services View Details
Carol Pongetti L
2017Board Of RegentsCT
Carol Pongetti L2017 CT Board Of Regents View Details
Teresa Velez A
2020State of Connecticut Department of Aging and Disability ServicesCT
Teresa Velez A2020 CT State of Connecticut Department of Aging and Disability Services View Details
Michelle Goering A
2024Connecticut Department of TransportationCT
Michelle Goering A2024 CT Connecticut Department of Transportation View Details
Kim Kari
2019Town of GreenwichCT
Kim Kari2019 CT Town of Greenwich View Details
Estelle Carenza S
2017Board Of RegentsCT
Estelle Carenza S2017 CT Board Of Regents View Details
Marisol Lopez
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Marisol Lopez2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Jones Amy C
2019City of MeridenCT
Jones Amy C2019 CT City of Meriden View Details
Carrie Ruehlman
2020Town of GreenwichCT
Carrie Ruehlman2020 CT Town of Greenwich View Details
Mary Malone E
2020State of Connecticut Department of Children and FamiliesCT
Mary Malone E2020 CT State of Connecticut Department of Children and Families View Details
Michele Palmieri A
2021Department of Mental Health and Addiction ServicesCT
Michele Palmieri A2021 CT Department of Mental Health and Addiction Services View Details
Thompson Jeannina
2019Connecticut State Office of Health StrategyCT
Thompson Jeannina2019 CT Connecticut State Office of Health Strategy View Details
Williams Kristen Elizabeth
2019Connecticut Lottery CorporationCT
Williams Kristen Elizabeth2019 CT Connecticut Lottery Corporation View Details
Charlotte Storey S
2015Department Of Veterans' AffairsCT
Charlotte Storey S2015 CT Department Of Veterans' Affairs View Details
Lori Hadziutko A
2020Connecticut State Department of CorrectionCT
Lori Hadziutko A2020 CT Connecticut State Department of Correction View Details
Lydia Sobieraj
2019Office of the State TreasurerCT
Lydia Sobieraj2019 CT Office of the State Treasurer View Details
Katherine King
2020Town of GuilfordCT
Katherine King2020 CT Town of Guilford View Details
Diana Theriault
2022Office of Secretary of the StateCT
Diana Theriault2022 CT Office of Secretary of the State View Details
Catherine Oconnor J
2015Department Of Mental Heath And Addiction ServicesCT
Catherine Oconnor J2015 CT Department Of Mental Heath And Addiction Services View Details
Carol Ziogas T
2017Department Of Developmental ServicesCT
Carol Ziogas T2017 CT Department Of Developmental Services View Details
Noreen Hills E
2023State of Connecticut Department of Developmental ServicesCT
Noreen Hills E2023 CT State of Connecticut Department of Developmental Services View Details
Lindsay Langenauer
2020Town of GuilfordCT
Lindsay Langenauer2020 CT Town of Guilford View Details
Donnelly Susan E
2019Western Connecticut State UniversityCT
Donnelly Susan E2019 CT Western Connecticut State University View Details
Barbara Fullenwiley J
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Barbara Fullenwiley J2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Tatiana Concepcion C
2022Central Connecticut State UniversityCT
Tatiana Concepcion C2022 CT Central Connecticut State University View Details
Delva Watt E
2015Board Of RegentsCT
Delva Watt E2015 CT Board Of Regents View Details
Charlene Gross
2016Department Of Public HealthCT
Charlene Gross2016 CT Department Of Public Health View Details
Abigail Cotto
2019Connecticut State Department of Social ServicesCT
Abigail Cotto2019 CT Connecticut State Department of Social Services View Details
Christopher Mickens
2024Town of HamdenCT
Christopher Mickens2024 CT Town of Hamden View Details
Suzanne Vick K
2024Connecticut State LibraryCT
Suzanne Vick K2024 CT Connecticut State Library View Details
Rosellen Duncan K
2023Connecticut Department of LaborCT
Rosellen Duncan K2023 CT Connecticut Department of Labor View Details
Corinne Hermann M
2015Department Of Public HealthCT
Corinne Hermann M2015 CT Department Of Public Health View Details
Mary Malone E
2020State of Connecticut Department of Children and FamiliesCT
Mary Malone E2020 CT State of Connecticut Department of Children and Families View Details
Erika Gadson L
2024Department of Mental Health and Addiction ServicesCT
Erika Gadson L2024 CT Department of Mental Health and Addiction Services View Details
Crystal Morris-Crenshaw
2023Connecticut State Department of Economic and Community DevelopmentCT
Crystal Morris-Crenshaw2023 CT Connecticut State Department of Economic and Community Development View Details
Gina Samples M
2019Connecticut State Department of Administrative ServicesCT
Gina Samples M2019 CT Connecticut State Department of Administrative Services View Details
Sadia Saqab
2023Connecticut Office of Early ChildhoodCT
Sadia Saqab2023 CT Connecticut Office of Early Childhood View Details
Jennifer Amaral Ide
2023Connecticut Office of Early ChildhoodCT
Jennifer Amaral Ide2023 CT Connecticut Office of Early Childhood View Details
German Vilmore
2017Department Of Mental Heath And Addiction ServicesCT
German Vilmore2017 CT Department Of Mental Heath And Addiction Services View Details

Filters

Employer:



State:

Show All States