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
Donna Lee Beliveau
2017Attorney GeneralCT
Donna Lee Beliveau2017 CT Attorney General View Details
Marie Cianciolo
2017Department Of LaborCT
Marie Cianciolo2017 CT Department Of Labor View Details
Maria Ruel F
2017Department Of LaborCT
Maria Ruel F2017 CT Department Of Labor View Details
Janet Edwards M
2017Department Of Environmental ProtectionCT
Janet Edwards M2017 CT Department Of Environmental Protection View Details
Virginia Miller
2017Department Of CorrectionCT
Virginia Miller2017 CT Department Of Correction View Details
Tracey Wheeler A
2017Department Of CorrectionCT
Tracey Wheeler A2017 CT Department Of Correction View Details
Carole Brown M
2017Department Of CorrectionCT
Carole Brown M2017 CT Department Of Correction View Details
Mary Miller
2017Department Of Children And FamiliesCT
Mary Miller2017 CT Department Of Children And Families View Details
Lynette Baisden J
2017Connecticut State LibraryCT
Lynette Baisden J2017 CT Connecticut State Library View Details
Ursula Hunt S
2017Connecticut State LibraryCT
Ursula Hunt S2017 CT Connecticut State Library View Details
Diana Viera
2017Attorney GeneralCT
Diana Viera2017 CT Attorney General View Details
Cynthia Lidman A
2017Board Of RegentsCT
Cynthia Lidman A2017 CT Board Of Regents View Details
Kim Spinelli M
2017Board Of RegentsCT
Kim Spinelli M2017 CT Board Of Regents View Details
Marisol Gonzalez
2017Board Of RegentsCT
Marisol Gonzalez2017 CT Board Of Regents View Details
Gaila Zupnik L
2017University Of ConnecticutCT
Gaila Zupnik L2017 CT University Of Connecticut View Details
Tonya Nelson B
2015Board Of RegentsCT
Tonya Nelson B2015 CT Board Of Regents View Details
Kimberly Zordan F
2017Department Of Revenue ServicesCT
Kimberly Zordan F2017 CT Department Of Revenue Services View Details
Diane Sanderson
2016State Department Of EducationCT
Diane Sanderson2016 CT State Department Of Education View Details
Dawn Macri M
2016Department Of TransportationCT
Dawn Macri M2016 CT Department Of Transportation View Details
Angie Diaz
2016Connecticut Airport AuthorityCT
Angie Diaz2016 CT Connecticut Airport Authority View Details
Kim Walford N
2016Department Of Environmental ProtectionCT
Kim Walford N2016 CT Department Of Environmental Protection View Details
Bonnie Sprague R
2016Department Of Children And FamiliesCT
Bonnie Sprague R2016 CT Department Of Children And Families View Details
Mary Shaw A
2015University Of ConnecticutCT
Mary Shaw A2015 CT University Of Connecticut View Details
Janice Ahearn A
2015Board Of RegentsCT
Janice Ahearn A2015 CT Board Of Regents View Details
Kristin Green L
2020State of Connecticut Department of InsuranceCT
Kristin Green L2020 CT State of Connecticut Department of Insurance View Details
Juliet Bryan-powell A
2017Department Of Environmental ProtectionCT
Juliet Bryan-powell A2017 CT Department Of Environmental Protection View Details
Johnna Wiggins J
2021Central Connecticut State UniversityCT
Johnna Wiggins J2021 CT Central Connecticut State University View Details
Linda Donnelly A
2017Board Of RegentsCT
Linda Donnelly A2017 CT Board Of Regents View Details
Eugenie Williams I
2017Department Of Administrative ServicesCT
Eugenie Williams I2017 CT Department Of Administrative Services View Details
Carol Ciociola A
2016Board Of RegentsCT
Carol Ciociola A2016 CT Board Of Regents View Details
Karen Nye M
2017University Of ConnecticutCT
Karen Nye M2017 CT University Of Connecticut View Details
Blanche Kuwada P
2017Department Of Administrative ServicesCT
Blanche Kuwada P2017 CT Department Of Administrative Services View Details
Cynthia Baribeault A
2017Department Of CorrectionCT
Cynthia Baribeault A2017 CT Department Of Correction View Details
Bernice Johnson R
2017Department Of Mental Heath And Addiction ServicesCT
Bernice Johnson R2017 CT Department Of Mental Heath And Addiction Services View Details
Terry Holley
2017Department Of Mental Heath And Addiction ServicesCT
Terry Holley2017 CT Department Of Mental Heath And Addiction Services View Details
Gwenn Gregory R
2021Central Connecticut State UniversityCT
Gwenn Gregory R2021 CT Central Connecticut State University View Details
Shirley Anderson D
2016Board Of RegentsCT
Shirley Anderson D2016 CT Board Of Regents View Details
Linda Baez
2017Department Of Environmental ProtectionCT
Linda Baez2017 CT Department Of Environmental Protection View Details
Tamera Procko L
2017Department Of Environmental ProtectionCT
Tamera Procko L2017 CT Department Of Environmental Protection View Details
Denise Kerr A
2016Department Of Environmental ProtectionCT
Denise Kerr A2016 CT Department Of Environmental Protection View Details
Lisa Rogers A
2017Department Of Developmental ServicesCT
Lisa Rogers A2017 CT Department Of Developmental Services View Details
Barbara Olejarz K
2017Department Of Public HealthCT
Barbara Olejarz K2017 CT Department Of Public Health View Details
Evanna Holloway
2017State Dept Of RehabilitationCT
Evanna Holloway2017 CT State Dept Of Rehabilitation View Details
Christine Marceau D
2017Board Of RegentsCT
Christine Marceau D2017 CT Board Of Regents View Details
Carol Lemieux
2017Department Of Public SafetyCT
Carol Lemieux2017 CT Department Of Public Safety View Details
Betty Mccants D
2017Department Of Mental Heath And Addiction ServicesCT
Betty Mccants D2017 CT Department Of Mental Heath And Addiction Services View Details
Kim Walford N
2017Department Of Environmental ProtectionCT
Kim Walford N2017 CT Department Of Environmental Protection View Details
David Lapierre J
2017Board Of RegentsCT
David Lapierre J2017 CT Board Of Regents View Details
Mary Ives
2016Department Of Mental Heath And Addiction ServicesCT
Mary Ives2016 CT Department Of Mental Heath And Addiction Services View Details
Christine Mailhot D
2016Board Of RegentsCT
Christine Mailhot D2016 CT Board Of Regents View Details
Linda D'aurio A
2016Board Of RegentsCT
Linda D'aurio A2016 CT Board Of Regents View Details
Barbara Brown A
2016State Department Of EducationCT
Barbara Brown A2016 CT State Department Of Education View Details
Joyce Wood R
2017University Of ConnecticutCT
Joyce Wood R2017 CT University Of Connecticut View Details
Cassandra Lang
2017Board Of RegentsCT
Cassandra Lang2017 CT Board Of Regents View Details
Lisa Jameson A
2017Office Of Early ChildhoodCT
Lisa Jameson A2017 CT Office Of Early Childhood View Details
Jane Schneider S
2017Department Of Economic & Community DevelopmentCT
Jane Schneider S2017 CT Department Of Economic & Community Development View Details
Rosanne Hunter
2017Department Of TransportationCT
Rosanne Hunter2017 CT Department Of Transportation View Details
Diana Quinones
2017Department Of Social ServicesCT
Diana Quinones2017 CT Department Of Social Services View Details
Tonya Lemire D
2017University Of ConnecticutCT
Tonya Lemire D2017 CT University Of Connecticut View Details
Debra Barr E
2017Department Of LaborCT
Debra Barr E2017 CT Department Of Labor View Details

Filters

Employer:



State:

Show All States