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
Florence Dube S
2015Attorney GeneralCT
Florence Dube S2015 CT Attorney General View Details
Kathy Elizabeth Seitz
2015Attorney GeneralCT
Kathy Elizabeth Seitz2015 CT Attorney General View Details
Jane Schneider S
2015Department Of Economic & Community DevelopmentCT
Jane Schneider S2015 CT Department Of Economic & Community Development View Details
Karen Pitt
2015Department Of Developmental ServicesCT
Karen Pitt2015 CT Department Of Developmental Services View Details
Joan Fortin M
2015Department Of Developmental ServicesCT
Joan Fortin M2015 CT Department Of Developmental Services View Details
Beryl Kinston
2015Department Of Children And FamiliesCT
Beryl Kinston2015 CT Department Of Children And Families View Details
Linda Ann Dutkiewicz
2015Department Of Administrative ServicesCT
Linda Ann Dutkiewicz2015 CT Department Of Administrative Services View Details
Natalie Scagel A
2015Connecticut Airport AuthorityCT
Natalie Scagel A2015 CT Connecticut Airport Authority View Details
Ada Carbone
2015Board Of RegentsCT
Ada Carbone2015 CT Board Of Regents View Details
June Anderson A
2015Board Of RegentsCT
June Anderson A2015 CT Board Of Regents View Details
Karen Goulet S
2015Board Of RegentsCT
Karen Goulet S2015 CT Board Of Regents View Details
Carole Lee M
2015Board Of RegentsCT
Carole Lee M2015 CT Board Of Regents View Details
Rebecca Grant W
2015Attorney GeneralCT
Rebecca Grant W2015 CT Attorney General View Details
Diane Mathis L
2015Board Of RegentsCT
Diane Mathis L2015 CT Board Of Regents View Details
Maureen Zukowski D
2015Board Of RegentsCT
Maureen Zukowski D2015 CT Board Of Regents View Details
Susan Widmer M
2015Board Of RegentsCT
Susan Widmer M2015 CT Board Of Regents View Details
Barbara Billups G
2015Board Of RegentsCT
Barbara Billups G2015 CT Board Of Regents View Details
Marisol Malave
2015Board Of RegentsCT
Marisol Malave2015 CT Board Of Regents View Details
Karen Okenquist M
2015Board Of RegentsCT
Karen Okenquist M2015 CT Board Of Regents View Details
Colleen Bowes M
2015State Dept Of RehabilitationCT
Colleen Bowes M2015 CT State Dept Of Rehabilitation View Details
Betsyann Mangano
2016State Dept Of RehabilitationCT
Betsyann Mangano2016 CT State Dept Of Rehabilitation View Details
Tracey Wheeler A
2015Department Of CorrectionCT
Tracey Wheeler A2015 CT Department Of Correction View Details
Nancy Adrian L
2024Connecticut State Department of Revenue ServicesCT
Nancy Adrian L2024 CT Connecticut State Department of Revenue Services View Details
Gloria Castillo M
2021City of BridgeportCT
Gloria Castillo M2021 CT City of Bridgeport View Details
Charlotte Perry E
2015Department Of Children And FamiliesCT
Charlotte Perry E2015 CT Department Of Children And Families View Details
Lisa Sylvia Mercado
2024Connecticut State Department of Public HealthCT
Lisa Sylvia Mercado2024 CT Connecticut State Department of Public Health View Details
Barbara Olejarz K
2015Department Of Public HealthCT
Barbara Olejarz K2015 CT Department Of Public Health View Details
Patricia Pion A
2015Department Of Social ServicesCT
Patricia Pion A2015 CT Department Of Social Services View Details
Susan Briganti G
2015State ComptrollerCT
Susan Briganti G2015 CT State Comptroller View Details
Victoria Crafa A
2015Department Of TransportationCT
Victoria Crafa A2015 CT Department Of Transportation View Details
Carla Thompson M
2015Department Of TransportationCT
Carla Thompson M2015 CT Department Of Transportation View Details
Kimberly Medley A
2015Department Of TransportationCT
Kimberly Medley A2015 CT Department Of Transportation View Details
Audrey Phelan A
2015Department Of TransportationCT
Audrey Phelan A2015 CT Department Of Transportation View Details
Maureen Miller
2015Department Of TransportationCT
Maureen Miller2015 CT Department Of Transportation View Details
Sharon Waters M
2015Department Of TransportationCT
Sharon Waters M2015 CT Department Of Transportation View Details
Eileen Williams K
2015State Department Of EducationCT
Eileen Williams K2015 CT State Department Of Education View Details
Brenda Lamarre M
2015State Dept Of RehabilitationCT
Brenda Lamarre M2015 CT State Dept Of Rehabilitation View Details
Bettyann Sawicki R
2015State Dept Of RehabilitationCT
Bettyann Sawicki R2015 CT State Dept Of Rehabilitation View Details
Kathleen Tebo M
2015University Of ConnecticutCT
Kathleen Tebo M2015 CT University Of Connecticut View Details
Dana Masse C
2015University Of ConnecticutCT
Dana Masse C2015 CT University Of Connecticut View Details
Marilyn Gould S
2015University Of ConnecticutCT
Marilyn Gould S2015 CT University Of Connecticut View Details
Cheryl Bressette J
2015University Of ConnecticutCT
Cheryl Bressette J2015 CT University Of Connecticut View Details
Linda Armstrong L
2015University Of ConnecticutCT
Linda Armstrong L2015 CT University Of Connecticut View Details
Vivian Henry R
2015Department Of Public HealthCT
Vivian Henry R2015 CT Department Of Public Health View Details
Marie Cianciolo
2015Department Of LaborCT
Marie Cianciolo2015 CT Department Of Labor View Details
Susan Higgins L
2015Department Of Mental Heath And Addiction ServicesCT
Susan Higgins L2015 CT Department Of Mental Heath And Addiction Services View Details
Michelle Tatro
2015Department Of Mental Heath And Addiction ServicesCT
Michelle Tatro2015 CT Department Of Mental Heath And Addiction Services View Details
Terri Nozil A
2015Department Of Mental Heath And Addiction ServicesCT
Terri Nozil A2015 CT Department Of Mental Heath And Addiction Services View Details
Carmen Conde
2015Department Of Mental Heath And Addiction ServicesCT
Carmen Conde2015 CT Department Of Mental Heath And Addiction Services View Details
Wilma Rosario E
2015Department Of Mental Heath And Addiction ServicesCT
Wilma Rosario E2015 CT Department Of Mental Heath And Addiction Services View Details
Margaret Ross
2015Department Of Mental Heath And Addiction ServicesCT
Margaret Ross2015 CT Department Of Mental Heath And Addiction Services View Details
Adele Howard I
2015Department Of Mental Heath And Addiction ServicesCT
Adele Howard I2015 CT Department Of Mental Heath And Addiction Services View Details
Milagros Sierra
2015Department Of Social ServicesCT
Milagros Sierra2015 CT Department Of Social Services View Details
Liliana Mcintyre
2015Department Of Public HealthCT
Liliana Mcintyre2015 CT Department Of Public Health View Details
Linda Lewczyk M
2015Department Of Public HealthCT
Linda Lewczyk M2015 CT Department Of Public Health View Details
Devon Eddy M
2015Department Of Public HealthCT
Devon Eddy M2015 CT Department Of Public Health View Details
Catherine Deroy I
2015Department Of Public SafetyCT
Catherine Deroy I2015 CT Department Of Public Safety View Details
Carole Mcfarlane B
2015Department Of Social ServicesCT
Carole Mcfarlane B2015 CT Department Of Social Services View Details
Asha Stead
2015Department Of Social ServicesCT
Asha Stead2015 CT Department Of Social Services View Details
Lauren Lumpkin D
2015Department Of Social ServicesCT
Lauren Lumpkin D2015 CT Department Of Social Services View Details

Filters

Employer:



State:

Show All States