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
Elizabeth Chaput
2020Connecticut State Department of CorrectionCT
Elizabeth Chaput2020 CT Connecticut State Department of Correction View Details
Angela Brault R
2020Connecticut Department of TransportationCT
Angela Brault R2020 CT Connecticut Department of Transportation View Details
Kathleen Garner A
2015Department Of CorrectionCT
Kathleen Garner A2015 CT Department Of Correction View Details
Jeanne Newton C
2016State Department Of EducationCT
Jeanne Newton C2016 CT State Department Of Education View Details
Yvette Mercado
2021State of Connecticut Department of Developmental ServicesCT
Yvette Mercado2021 CT State of Connecticut Department of Developmental Services View Details
Lisa Michaud
2021Central Connecticut State UniversityCT
Lisa Michaud2021 CT Central Connecticut State University View Details
Angela King E
2015Department Of Environmental ProtectionCT
Angela King E2015 CT Department Of Environmental Protection View Details
Heidi Roberto J
2016Board Of RegentsCT
Heidi Roberto J2016 CT Board Of Regents View Details
Deborah Wood L
2015Board Of RegentsCT
Deborah Wood L2015 CT Board Of Regents View Details
Yolanda Rolando
2015Department Of TransportationCT
Yolanda Rolando2015 CT Department Of Transportation View Details
Cathylene Black
2015University Of ConnecticutCT
Cathylene Black2015 CT University Of Connecticut View Details
Denise Goldstein A
2015Department Of Mental Heath And Addiction ServicesCT
Denise Goldstein A2015 CT Department Of Mental Heath And Addiction Services View Details
Diane Kay
2015Department Of CorrectionCT
Diane Kay2015 CT Department Of Correction View Details
Diane Chace M
2015Department Of Administrative ServicesCT
Diane Chace M2015 CT Department Of Administrative Services View Details
Michelle Lynes M
2015Board Of RegentsCT
Michelle Lynes M2015 CT Board Of Regents View Details
Standish Patricia
2019Town of West HartfordCT
Standish Patricia2019 CT Town of West Hartford View Details
Joyce Wood R
2015University Of ConnecticutCT
Joyce Wood R2015 CT University Of Connecticut View Details
Julien Lystra Z
2016State Department Of EducationCT
Julien Lystra Z2016 CT State Department Of Education View Details
Christine Coughlin M
2016Department Of LaborCT
Christine Coughlin M2016 CT Department Of Labor View Details
Ilona Havrilla
2015Secretary Of The StateCT
Ilona Havrilla2015 CT Secretary Of The State View Details
Karen Mayo A
2020Connecticut State Department of CorrectionCT
Karen Mayo A2020 CT Connecticut State Department of Correction View Details
Maria Rougeot
2017Department Of TransportationCT
Maria Rougeot2017 CT Department Of Transportation View Details
Linda Best S
2015Secretary Of The StateCT
Linda Best S2015 CT Secretary Of The State View Details
Michele Palmieri A
2017Department Of Mental Heath And Addiction ServicesCT
Michele Palmieri A2017 CT Department Of Mental Heath And Addiction Services View Details
Renee Serafino
2015Department Of Children And FamiliesCT
Renee Serafino2015 CT Department Of Children And Families View Details
Joan Vicinus E
2015Department Of Motor VehiclesCT
Joan Vicinus E2015 CT Department Of Motor Vehicles View Details
Janice Wojick E
2015Department Of Public HealthCT
Janice Wojick E2015 CT Department Of Public Health View Details
Kathleen Wells M
2015University Of ConnecticutCT
Kathleen Wells M2015 CT University Of Connecticut View Details
Milagros Cividanes
2015State Department Of EducationCT
Milagros Cividanes2015 CT State Department Of Education View Details
Pina Desiree Co'let
2015State Department On AgingCT
Pina Desiree Co'let2015 CT State Department On Aging View Details
Maureen Krolewicz S
2015State Dept Of RehabilitationCT
Maureen Krolewicz S2015 CT State Dept Of Rehabilitation View Details
Debra Barr E
2015Department Of LaborCT
Debra Barr E2015 CT Department Of Labor View Details
Grace Pulino S
2015Department Of LaborCT
Grace Pulino S2015 CT Department Of Labor View Details
Maritza Pagan
2015Department Of Environmental ProtectionCT
Maritza Pagan2015 CT Department Of Environmental Protection View Details
Claribel Moriarty
2015Department Of Mental Heath And Addiction ServicesCT
Claribel Moriarty2015 CT Department Of Mental Heath And Addiction Services View Details
Doreen London
2015Department Of LaborCT
Doreen London2015 CT Department Of Labor View Details
Tina Savoir M
2015University Of ConnecticutCT
Tina Savoir M2015 CT University Of Connecticut View Details
Joanne Roberge J
2015University Of ConnecticutCT
Joanne Roberge J2015 CT University Of Connecticut View Details
Rosalie Narita
2015University Of ConnecticutCT
Rosalie Narita2015 CT University Of Connecticut View Details
Kimberly Kablik A
2015University Of ConnecticutCT
Kimberly Kablik A2015 CT University Of Connecticut View Details
Ada Elderkin C
2015University Of ConnecticutCT
Ada Elderkin C2015 CT University Of Connecticut View Details
Anne Theriault
2015University Of ConnecticutCT
Anne Theriault2015 CT University Of Connecticut View Details
Sheryl Nasansky A
2015University Of ConnecticutCT
Sheryl Nasansky A2015 CT University Of Connecticut View Details
Carol Millette A
2015University Of ConnecticutCT
Carol Millette A2015 CT University Of Connecticut View Details
Kimberly Zordan F
2015Department Of Revenue ServicesCT
Kimberly Zordan F2015 CT Department Of Revenue Services View Details
Deborah Gabriel
2015Department Of LaborCT
Deborah Gabriel2015 CT Department Of Labor View Details
Susan Devito A
2015Department Of LaborCT
Susan Devito A2015 CT Department Of Labor View Details
Ivette Medina C
2015Office Of The State TreasurerCT
Ivette Medina C2015 CT Office Of The State Treasurer View Details
Laura Sweet A
2015Department Of TransportationCT
Laura Sweet A2015 CT Department Of Transportation View Details
Stephanie Smith R
2015Department Of TransportationCT
Stephanie Smith R2015 CT Department Of Transportation View Details
Nancy Kycia A
2015Department Of TransportationCT
Nancy Kycia A2015 CT Department Of Transportation View Details
Elizabeth Unikewicz C
2015Department Of TransportationCT
Elizabeth Unikewicz C2015 CT Department Of Transportation View Details
Maria Kozikowski E
2015Department Of TransportationCT
Maria Kozikowski E2015 CT Department Of Transportation View Details
Rosanne Hunter
2015Department Of TransportationCT
Rosanne Hunter2015 CT Department Of Transportation View Details
Kimberly Breton A
2015Department Of TransportationCT
Kimberly Breton A2015 CT Department Of Transportation View Details
Susan Murray J
2015Department Of Public HealthCT
Susan Murray J2015 CT Department Of Public Health View Details
Terry Holley
2015Department Of Mental Heath And Addiction ServicesCT
Terry Holley2015 CT Department Of Mental Heath And Addiction Services View Details
Deborah Keeton-via
2015Department Of Social ServicesCT
Deborah Keeton-via2015 CT Department Of Social Services View Details
Debra Love R
2015Department Of Social ServicesCT
Debra Love R2015 CT Department Of Social Services View Details
Theresa Messner A
2015Department Of Social ServicesCT
Theresa Messner A2015 CT Department Of Social Services View Details

Filters

Employer:



State:

Show All States