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
Sallie Kolreg
2016Department Of Social ServicesCT
Sallie Kolreg2016 CT Department Of Social Services View Details
Wilma Rosario E
2016Department Of Mental Heath And Addiction ServicesCT
Wilma Rosario E2016 CT Department Of Mental Heath And Addiction Services View Details
Maria Ruel F
2016Department Of LaborCT
Maria Ruel F2016 CT Department Of Labor View Details
Marie Cianciolo
2016Department Of LaborCT
Marie Cianciolo2016 CT Department Of Labor View Details
Donna Lee Beliveau
2016Attorney GeneralCT
Donna Lee Beliveau2016 CT Attorney General View Details
Janet Edwards M
2016Department Of Environmental ProtectionCT
Janet Edwards M2016 CT Department Of Environmental Protection View Details
Carole Brown M
2016Department Of CorrectionCT
Carole Brown M2016 CT Department Of Correction View Details
Virginia Miller
2016Department Of CorrectionCT
Virginia Miller2016 CT Department Of Correction View Details
Linda Lewczyk M
2016Department Of Public HealthCT
Linda Lewczyk M2016 CT Department Of Public Health View Details
Liliana Mcintyre
2016Department Of Public HealthCT
Liliana Mcintyre2016 CT Department Of Public Health View Details
Santa Gonzalez
2016Department Of Children And FamiliesCT
Santa Gonzalez2016 CT Department Of Children And Families View Details
Susan Murray J
2016Department Of Public HealthCT
Susan Murray J2016 CT Department Of Public Health View Details
Lynette Baisden J
2016Connecticut State LibraryCT
Lynette Baisden J2016 CT Connecticut State Library View Details
Ursula Hunt S
2016Connecticut State LibraryCT
Ursula Hunt S2016 CT Connecticut State Library View Details
Armida Crowley P
2016Department Of Revenue ServicesCT
Armida Crowley P2016 CT Department Of Revenue Services View Details
Asha Stead
2016Department Of Social ServicesCT
Asha Stead2016 CT Department Of Social Services View Details
Yolanda Rolando
2016Department Of TransportationCT
Yolanda Rolando2016 CT Department Of Transportation View Details
Kimberly Medley A
2016Department Of TransportationCT
Kimberly Medley A2016 CT Department Of Transportation View Details
Sharon Waters M
2016Department Of TransportationCT
Sharon Waters M2016 CT Department Of Transportation View Details
Marisol Gonzalez
2016Board Of RegentsCT
Marisol Gonzalez2016 CT Board Of Regents View Details
Carol Morano A
2016Board Of RegentsCT
Carol Morano A2016 CT Board Of Regents View Details
Kim Spinelli M
2016Board Of RegentsCT
Kim Spinelli M2016 CT Board Of Regents View Details
Diana Viera
2016Attorney GeneralCT
Diana Viera2016 CT Attorney General View Details
Rebecca Grant W
2016Attorney GeneralCT
Rebecca Grant W2016 CT Attorney General View Details
Karyn Case M
2016Board Of RegentsCT
Karyn Case M2016 CT Board Of Regents View Details
Patricia Pion A
2016Department Of Social ServicesCT
Patricia Pion A2016 CT Department Of Social Services View Details
Mary Lynch Q
2017State ComptrollerCT
Mary Lynch Q2017 CT State Comptroller View Details
Terri Nozil A
2016Department Of Mental Heath And Addiction ServicesCT
Terri Nozil A2016 CT Department Of Mental Heath And Addiction Services View Details
Janice Dinnall P
2017State Department Of EducationCT
Janice Dinnall P2017 CT State Department Of Education View Details
Denise Goldstein A
2017Department Of Mental Heath And Addiction ServicesCT
Denise Goldstein A2017 CT Department Of Mental Heath And Addiction Services View Details
Sabina Franco T
2015Department Of Motor VehiclesCT
Sabina Franco T2015 CT Department Of Motor Vehicles View Details
Gwendolyn Carson
2024Connecticut State Department of Administrative ServicesCT
Gwendolyn Carson2024 CT Connecticut State Department of Administrative Services View Details
Cheryl Benoit B
2016Department Of Administrative ServicesCT
Cheryl Benoit B2016 CT Department Of Administrative Services View Details
Tracy Brown E
2017Department Of CorrectionCT
Tracy Brown E2017 CT Department Of Correction View Details
Lori Conchado A
2017Department Of CorrectionCT
Lori Conchado A2017 CT Department Of Correction View Details
Cathy Schlenk A
2016Board Of RegentsCT
Cathy Schlenk A2016 CT Board Of Regents View Details
Tara Remillard A
2021State of Connecticut Department of Developmental ServicesCT
Tara Remillard A2021 CT State of Connecticut Department of Developmental Services View Details
Lynn Zelek R
2017Department Of Motor VehiclesCT
Lynn Zelek R2017 CT Department Of Motor Vehicles View Details
Lisa Jameson A
2016Office Of Early ChildhoodCT
Lisa Jameson A2016 CT Office Of Early Childhood View Details
Shondel Edwards N
2016State Department Of EducationCT
Shondel Edwards N2016 CT State Department Of Education View Details
Marisol Hernandez O
2015University Of ConnecticutCT
Marisol Hernandez O2015 CT University Of Connecticut View Details
Janine Allevo S
2016Board Of RegentsCT
Janine Allevo S2016 CT Board Of Regents View Details
Brenda Haase
2016Board Of RegentsCT
Brenda Haase2016 CT Board Of Regents View Details
Mellissa Taylor
2016Board Of RegentsCT
Mellissa Taylor2016 CT Board Of Regents View Details
Smith Lori J
2019Town of EllingtonCT
Smith Lori J2019 CT Town of Ellington View Details
Evanna Holloway
2016State Dept Of RehabilitationCT
Evanna Holloway2016 CT State Dept Of Rehabilitation View Details
Kathy Graff R
2016Department Of Public HealthCT
Kathy Graff R2016 CT Department Of Public Health View Details
Betty Mccants D
2016Department Of Mental Heath And Addiction ServicesCT
Betty Mccants D2016 CT Department Of Mental Heath And Addiction Services View Details
Amy Carlsen M
2024Eastern Connecticut State UniversityCT
Amy Carlsen M2024 CT Eastern Connecticut State University View Details
Lisa Horelick A
2016Board Of RegentsCT
Lisa Horelick A2016 CT Board Of Regents View Details
Rosalynn Grzywinski
2016Department Of Environmental ProtectionCT
Rosalynn Grzywinski2016 CT Department Of Environmental Protection View Details
Nelson Jacqueline Postemski
2016Board Of RegentsCT
Nelson Jacqueline Postemski2016 CT Board Of Regents View Details
Ilona Havrilla
2016Secretary Of The StateCT
Ilona Havrilla2016 CT Secretary Of The State View Details
Paula Chaffee L
2016Department Of Mental Heath And Addiction ServicesCT
Paula Chaffee L2016 CT Department Of Mental Heath And Addiction Services View Details
Shirlee Stoute C
2015Department Of Social ServicesCT
Shirlee Stoute C2015 CT Department Of Social Services View Details
Marie Campitelli M
2017Department Of Motor VehiclesCT
Marie Campitelli M2017 CT Department Of Motor Vehicles View Details
Rose Kelly
2022City of West HavenCT
Rose Kelly2022 CT City of West Haven View Details
Cheryl Sellers L
2016University Of ConnecticutCT
Cheryl Sellers L2016 CT University Of Connecticut View Details
Maria Camara T
2016University Of ConnecticutCT
Maria Camara T2016 CT University Of Connecticut View Details
Susan Dimascia M
2017Board Of RegentsCT
Susan Dimascia M2017 CT Board Of Regents View Details

Filters

Employer:



State:

Show All States