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
Elba Rivera
2016State Department Of EducationCT
Elba Rivera2016 CT State Department Of Education View Details
Patricia Stewart B
2017Department Of TransportationCT
Patricia Stewart B2017 CT Department Of Transportation View Details
Mary Rinaldo-ducat
2017Board Of RegentsCT
Mary Rinaldo-ducat2017 CT Board Of Regents View Details
Diane Moree M
2017Department Of LaborCT
Diane Moree M2017 CT Department Of Labor View Details
Brenda Marquez L
2017Department Of Environmental ProtectionCT
Brenda Marquez L2017 CT Department Of Environmental Protection View Details
Holly Carter L
2017Department Of LaborCT
Holly Carter L2017 CT Department Of Labor View Details
Renee Serafino
2017Department Of Children And FamiliesCT
Renee Serafino2017 CT Department Of Children And Families View Details
Rosa Colon H
2017Board Of RegentsCT
Rosa Colon H2017 CT Board Of Regents View Details
Herline Hill
2017Department Of BankingCT
Herline Hill2017 CT Department Of Banking View Details
Tanya Jasiecki L
2015Department Of TransportationCT
Tanya Jasiecki L2015 CT Department Of Transportation View Details
Noreen Wilson H
2020Middlesex Community CollegeCT
Noreen Wilson H2020 CT Middlesex Community College View Details
Debra Barr E
2016Department Of LaborCT
Debra Barr E2016 CT Department Of Labor View Details
Christine Sanger A
2020Office of Attorney GeneralCT
Christine Sanger A2020 CT Office of Attorney General View Details
Edna Marlene Chameroy
2020Connecticut State Department of EducationCT
Edna Marlene Chameroy2020 CT Connecticut State Department of Education View Details
Brenda Haase
2017Board Of RegentsCT
Brenda Haase2017 CT Board Of Regents View Details
Sandra Fish L
2015Department Of CorrectionCT
Sandra Fish L2015 CT Department Of Correction View Details
Nancy Carlise L
2016Department Of Developmental ServicesCT
Nancy Carlise L2016 CT Department Of Developmental Services View Details
Taffy Womack V
2015Secretary Of The StateCT
Taffy Womack V2015 CT Secretary Of The State View Details
Laura Leschinsky
2015Department Of Mental Heath And Addiction ServicesCT
Laura Leschinsky2015 CT Department Of Mental Heath And Addiction Services View Details
Michelle Ramey M
2017Board Of RegentsCT
Michelle Ramey M2017 CT Board Of Regents View Details
Patricia Standish
2018Town of West HartfordCT
Patricia Standish2018 CT Town of West Hartford View Details
Pohn Kwee I
2020Office of Attorney GeneralCT
Pohn Kwee I2020 CT Office of Attorney General View Details
Betsyann Mangano
2017State Dept Of RehabilitationCT
Betsyann Mangano2017 CT State Dept Of Rehabilitation View Details
Lisa Horelick A
2017Board Of RegentsCT
Lisa Horelick A2017 CT Board Of Regents View Details
Patricia Kaczynski A
2016Department Of Consumer ProtectionCT
Patricia Kaczynski A2016 CT Department Of Consumer Protection View Details
Sandra Stanley
2015Department Of CorrectionCT
Sandra Stanley2015 CT Department Of Correction View Details
Regina Straka M
2017Department Of Children And FamiliesCT
Regina Straka M2017 CT Department Of Children And Families View Details
Tracey Bacote
2017Department Of TransportationCT
Tracey Bacote2017 CT Department Of Transportation View Details
Janine Allevo S
2017Board Of RegentsCT
Janine Allevo S2017 CT Board Of Regents View Details
Sharon Glasgow D
2016Department Of Environmental ProtectionCT
Sharon Glasgow D2016 CT Department Of Environmental Protection View Details
Cynthia Giordano L
2022City of West HavenCT
Cynthia Giordano L2022 CT City of West Haven View Details
Brenda Albert T
2020Central Connecticut State UniversityCT
Brenda Albert T2020 CT Central Connecticut State University View Details
Deborah Pavelchak A
2015Board Of RegentsCT
Deborah Pavelchak A2015 CT Board Of Regents View Details
Kim Boissonneault M
2015Department Of Economic & Community DevelopmentCT
Kim Boissonneault M2015 CT Department Of Economic & Community Development View Details
Christine Marie Ely
2024Connecticut State Department of Public HealthCT
Christine Marie Ely2024 CT Connecticut State Department of Public Health View Details
Mae Modifica M
2015Department Of Environmental ProtectionCT
Mae Modifica M2015 CT Department Of Environmental Protection View Details
Joanne Coligan
2015Department Of LaborCT
Joanne Coligan2015 CT Department Of Labor View Details
Lori Delgaudio A
2015Department Of LaborCT
Lori Delgaudio A2015 CT Department Of Labor View Details
Dianne Gill Y
2015Department Of Developmental ServicesCT
Dianne Gill Y2015 CT Department Of Developmental Services View Details
Lisa Wolf M
2015Department Of Mental Heath And Addiction ServicesCT
Lisa Wolf M2015 CT Department Of Mental Heath And Addiction Services View Details
Jenny Simons L
2015Department Of Children And FamiliesCT
Jenny Simons L2015 CT Department Of Children And Families View Details
Barbara Brown A
2015State Department Of EducationCT
Barbara Brown A2015 CT State Department Of Education View Details
Janice Dinnall P
2015State Department Of EducationCT
Janice Dinnall P2015 CT State Department Of Education View Details
Susan Donnelly E
2017Board Of RegentsCT
Susan Donnelly E2017 CT Board Of Regents View Details
Cathleen Petteway
2015Department Of Mental Heath And Addiction ServicesCT
Cathleen Petteway2015 CT Department Of Mental Heath And Addiction Services View Details
Carol Moriarty S
2015Department Of Developmental ServicesCT
Carol Moriarty S2015 CT Department Of Developmental Services View Details
Debra Litke D
2015Uconn Health CenterCT
Debra Litke D2015 CT Uconn Health Center View Details
Rosenda Hull
2015Board Of RegentsCT
Rosenda Hull2015 CT Board Of Regents View Details
Kim Spinelli M
2015Board Of RegentsCT
Kim Spinelli M2015 CT Board Of Regents View Details
Lynn Strobel C
2020Office of Attorney GeneralCT
Lynn Strobel C2020 CT Office of Attorney General View Details
Marybeth Ali
2020Connecticut State Department of Social ServicesCT
Marybeth Ali2020 CT Connecticut State Department of Social Services View Details
Joan Demorro
2020Southern Connecticut State UniversityCT
Joan Demorro2020 CT Southern Connecticut State University View Details
Ana Conceicao C
2024Connecticut State Department of CorrectionCT
Ana Conceicao C2024 CT Connecticut State Department of Correction View Details
Blanche Kuwada P
2016Department Of Administrative ServicesCT
Blanche Kuwada P2016 CT Department Of Administrative Services View Details
Madeline Malave Rosado
2016Commission On Human Rights & OpportunitiesCT
Madeline Malave Rosado2016 CT Commission On Human Rights & Opportunities View Details
Sonda Thomas J
2017Attorney GeneralCT
Sonda Thomas J2017 CT Attorney General View Details
Susan Hopkins V
2015Department Of Motor VehiclesCT
Susan Hopkins V2015 CT Department Of Motor Vehicles View Details
Gaila Zupnik L
2015University Of ConnecticutCT
Gaila Zupnik L2015 CT University Of Connecticut View Details
Shelley Seymour M
2020Connecticut Department of TransportationCT
Shelley Seymour M2020 CT Connecticut Department of Transportation View Details
Luz Lozano S
2020State of Connecticut Department of Children and FamiliesCT
Luz Lozano S2020 CT State of Connecticut Department of Children and Families View Details

Filters

Employer:



State:

Show All States