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
Michele Cooper
2021City of HartfordCT
Michele Cooper2021 CT City of Hartford View Details
Carol Blasi A
2020Connecticut State Department of Veterans' AffairsCT
Carol Blasi A2020 CT Connecticut State Department of Veterans' Affairs View Details
Nina Copeland N
2023Office of Attorney GeneralCT
Nina Copeland N2023 CT Office of Attorney General View Details
Taylor Cioffi
2024State of Connecticut Department of Children and FamiliesCT
Taylor Cioffi2024 CT State of Connecticut Department of Children and Families View Details
Colon Madelyne
2019Connecticut State Department of Administrative ServicesCT
Colon Madelyne2019 CT Connecticut State Department of Administrative Services View Details
Nancy Betancourt P
2019Naugatuck Valley Community CollegeCT
Nancy Betancourt P2019 CT Naugatuck Valley Community College View Details
Melanie Rosenbeck J
2019Connecticut Department of TransportationCT
Melanie Rosenbeck J2019 CT Connecticut Department of Transportation View Details
Kelly Dillon A
2015Department Of Administrative ServicesCT
Kelly Dillon A2015 CT Department Of Administrative Services View Details
Brenda Haase
2020Gateway Community CollegeCT
Brenda Haase2020 CT Gateway Community College View Details
Kerstin Comtois E
2017Board Of RegentsCT
Kerstin Comtois E2017 CT Board Of Regents View Details
Veronica Melendez
2022Connecticut State Department of CorrectionCT
Veronica Melendez2022 CT Connecticut State Department of Correction View Details
Karen Soucy L
2022Connecticut State Department of Administrative ServicesCT
Karen Soucy L2022 CT Connecticut State Department of Administrative Services View Details
Christina Maturi
2024Southern Connecticut State UniversityCT
Christina Maturi2024 CT Southern Connecticut State University View Details
Stephanie Tessmer C
2024Connecticut Freedom of Information CommissionCT
Stephanie Tessmer C2024 CT Connecticut Freedom of Information Commission View Details
Anne Scanlon V
2015Teachers' Retirement BoardCT
Anne Scanlon V2015 CT Teachers' Retirement Board View Details
Carrie Ruehlman
2021Town of GreenwichCT
Carrie Ruehlman2021 CT Town of Greenwich View Details
Malia McCool
2021Town of SeymourCT
Malia McCool2021 CT Town of Seymour View Details
Kathy Morin L
2022State of Connecticut Department of Children and FamiliesCT
Kathy Morin L2022 CT State of Connecticut Department of Children and Families View Details
Mary Woodruff
2024Southern Connecticut State UniversityCT
Mary Woodruff2024 CT Southern Connecticut State University View Details
Gail Tremblay V
2015Department Of Consumer ProtectionCT
Gail Tremblay V2015 CT Department Of Consumer Protection View Details
Dana Drouin L
2021Manchester Community CollegeCT
Dana Drouin L2021 CT Manchester Community College View Details
Rachel Levy
2016Department Of Motor VehiclesCT
Rachel Levy2016 CT Department Of Motor Vehicles View Details
Trudy Holyst A
2016Board Of RegentsCT
Trudy Holyst A2016 CT Board Of Regents View Details
Panagiota Capaldi C
2023Connecticut State Department of Economic and Community DevelopmentCT
Panagiota Capaldi C2023 CT Connecticut State Department of Economic and Community Development View Details
Kristen Soltis J
2024Department of Mental Health and Addiction ServicesCT
Kristen Soltis J2024 CT Department of Mental Health and Addiction Services View Details
Toni Zanks M
2021Connecticut Department of TransportationCT
Toni Zanks M2021 CT Connecticut Department of Transportation View Details
Brigitte Bahre K
2022Connecticut Department of TransportationCT
Brigitte Bahre K2022 CT Connecticut Department of Transportation View Details
Terri Small L
2023Connecticut State Department of Public HealthCT
Terri Small L2023 CT Connecticut State Department of Public Health View Details
Lea Monarca J
2023Connecticut Department of LaborCT
Lea Monarca J2023 CT Connecticut Department of Labor View Details
Neena Beckwith M
2017Department Of CorrectionCT
Neena Beckwith M2017 CT Department Of Correction View Details
Francesca Puglielli
2015Department Of Motor VehiclesCT
Francesca Puglielli2015 CT Department Of Motor Vehicles View Details
Lori Hadziutko A
2021Connecticut State Department of CorrectionCT
Lori Hadziutko A2021 CT Connecticut State Department of Correction View Details
Jenny Guarin R
2024State of Connecticut Military DepartmentCT
Jenny Guarin R2024 CT State of Connecticut Military Department View Details
Sophia Anderson
2017Department Of Motor VehiclesCT
Sophia Anderson2017 CT Department Of Motor Vehicles View Details
Medley Kimberly A
2019Connecticut Department of TransportationCT
Medley Kimberly A2019 CT Connecticut Department of Transportation View Details
Hunt Ursula S
2019Connecticut State LibraryCT
Hunt Ursula S2019 CT Connecticut State Library View Details
Magaly D'Amato
2019State of Connecticut Department of Motor VehiclesCT
Magaly D'Amato2019 CT State of Connecticut Department of Motor Vehicles View Details
Kathy Graff R
2019Connecticut State Department of Public HealthCT
Kathy Graff R2019 CT Connecticut State Department of Public Health View Details
Fabrizio Teresa M
2019Connecticut State Department of EducationCT
Fabrizio Teresa M2019 CT Connecticut State Department of Education View Details
Owens Carole M
2019Three Rivers Community CollegeCT
Owens Carole M2019 CT Three Rivers Community College View Details
Condon Bette J
2019Connecticut Department of TransportationCT
Condon Bette J2019 CT Connecticut Department of Transportation View Details
Kimberly Breton A
2017Department Of TransportationCT
Kimberly Breton A2017 CT Department Of Transportation View Details
Paulette Tyler S
2015Commission On Human Rights & OpportunitiesCT
Paulette Tyler S2015 CT Commission On Human Rights & Opportunities View Details
Lisa Henry M
2016Department Of InsuranceCT
Lisa Henry M2016 CT Department Of Insurance View Details
Kathy Ivey A
2015University Of ConnecticutCT
Kathy Ivey A2015 CT University Of Connecticut View Details
Bianco Sandra L
2019State of Connecticut Department of Motor VehiclesCT
Bianco Sandra L2019 CT State of Connecticut Department of Motor Vehicles View Details
Lindsay Booth M
2016Connecticut Airport AuthorityCT
Lindsay Booth M2016 CT Connecticut Airport Authority View Details
Susan Peterson
2023Department of Mental Health and Addiction ServicesCT
Susan Peterson2023 CT Department of Mental Health and Addiction Services View Details
Theres Bombard
2022Town of MansfieldCT
Theres Bombard2022 CT Town of Mansfield View Details
Nancy Adrian L
2023Connecticut State Department of Revenue ServicesCT
Nancy Adrian L2023 CT Connecticut State Department of Revenue Services View Details
Nicole Pelchat
2019City of TorringtonCT
Nicole Pelchat2019 CT City of Torrington View Details
Murray Michele Bruschino - J
2019University of ConnecticutCT
Murray Michele Bruschino - J2019 CT University of Connecticut View Details
Judith Haag E
2022Town of HartlandCT
Judith Haag E2022 CT Town of Hartland View Details
Jane Delaney L
2015Department Of Mental Heath And Addiction ServicesCT
Jane Delaney L2015 CT Department Of Mental Heath And Addiction Services View Details
Diaz Maria D
2019Department of Mental Health and Addiction ServicesCT
Diaz Maria D2019 CT Department of Mental Health and Addiction Services View Details
Melanie Lapenta J
2019Connecticut Department of TransportationCT
Melanie Lapenta J2019 CT Connecticut Department of Transportation View Details
Tracy Lee Osteyee
2017Board Of RegentsCT
Tracy Lee Osteyee2017 CT Board Of Regents View Details
Jessica Russo
2020Town of GuilfordCT
Jessica Russo2020 CT Town of Guilford View Details
Martha Besade
2022Connecticut Department of TransportationCT
Martha Besade2022 CT Connecticut Department of Transportation View Details
Kristine Sanzo
2022Connecticut State Department of CorrectionCT
Kristine Sanzo2022 CT Connecticut State Department of Correction View Details

Filters

Employer:



State:

Show All States