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
Kathleen Wells M
2020University of ConnecticutCT
Kathleen Wells M2020 CT University of Connecticut View Details
Maria Lucarelli
2017Town of EssexCT
Maria Lucarelli2017 CT Town of Essex View Details
Laurie Loehr J
2016University Of ConnecticutCT
Laurie Loehr J2016 CT University Of Connecticut View Details
Derene Randi
2019Town of WestonCT
Derene Randi2019 CT Town of Weston View Details
Elen Steelman M
2021Connecticut State Department of Public HealthCT
Elen Steelman M2021 CT Connecticut State Department of Public Health View Details
Debra Litke D
2016Uconn Health CenterCT
Debra Litke D2016 CT Uconn Health Center View Details
Deborah Streeter J
2016Board Of RegentsCT
Deborah Streeter J2016 CT Board Of Regents View Details
Diane Zutant I
2021Naugatuck Valley Community CollegeCT
Diane Zutant I2021 CT Naugatuck Valley Community College View Details
Marisol Lopez-Castro
2021Southern Connecticut State UniversityCT
Marisol Lopez-Castro2021 CT Southern Connecticut State University View Details
Mildred Pagan
2021Connecticut State Department of EducationCT
Mildred Pagan2021 CT Connecticut State Department of Education View Details
Marisol Hernandez O
2016University Of ConnecticutCT
Marisol Hernandez O2016 CT University Of Connecticut View Details
Kimberly Dawn Delevie
2020Western Connecticut State UniversityCT
Kimberly Dawn Delevie2020 CT Western Connecticut State University View Details
Sherri Koss H
2020Office of the Healthcare AdvocateCT
Sherri Koss H2020 CT Office of the Healthcare Advocate View Details
Brigitte Bisson M
2016Department Of LaborCT
Brigitte Bisson M2016 CT Department Of Labor View Details
Cindy Kay L
2020Connecticut Department of LaborCT
Cindy Kay L2020 CT Connecticut Department of Labor View Details
Mills Vilmore
2016Department Of Mental Heath And Addiction ServicesCT
Mills Vilmore2016 CT Department Of Mental Heath And Addiction Services View Details
Sandra Fish L
2016Department Of CorrectionCT
Sandra Fish L2016 CT Department Of Correction View Details
Marilyn Rice M
2021Department of Mental Health and Addiction ServicesCT
Marilyn Rice M2021 CT Department of Mental Health and Addiction Services View Details
Melanie Lapenta J
2021Connecticut Department of TransportationCT
Melanie Lapenta J2021 CT Connecticut Department of Transportation View Details
Daphne Lewis L
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Daphne Lewis L2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Brigitte Bisson M
2015Department Of LaborCT
Brigitte Bisson M2015 CT Department Of Labor View Details
Sandra Rodriguez I
2020Eastern Connecticut State UniversityCT
Sandra Rodriguez I2020 CT Eastern Connecticut State University View Details
Jennifer Haag F
2020Connecticut State Department of Economic and Community DevelopmentCT
Jennifer Haag F2020 CT Connecticut State Department of Economic and Community Development View Details
Veronica Melendez
2024Connecticut State Department of CorrectionCT
Veronica Melendez2024 CT Connecticut State Department of Correction View Details
Shirlee Stoute C
2017Department Of Social ServicesCT
Shirlee Stoute C2017 CT Department Of Social Services View Details
Kristen Flower M
2016University Of ConnecticutCT
Kristen Flower M2016 CT University Of Connecticut View Details
Chrishaun Jackson
2024Department of Mental Health and Addiction ServicesCT
Chrishaun Jackson2024 CT Department of Mental Health and Addiction Services View Details
Susan Davis M
2020Department of Mental Health and Addiction ServicesCT
Susan Davis M2020 CT Department of Mental Health and Addiction Services View Details
Susan Dimascia M
2016Board Of RegentsCT
Susan Dimascia M2016 CT Board Of Regents View Details
Elizabeth Catuccio N
2024Naugatuck Valley Community CollegeCT
Elizabeth Catuccio N2024 CT Naugatuck Valley Community College View Details
Robin Tefft A
2021Connecticut State Department of Consumer ProtectionCT
Robin Tefft A2021 CT Connecticut State Department of Consumer Protection View Details
Hazen Debra
2019City of MeridenCT
Hazen Debra2019 CT City of Meriden View Details
Ann Leigh Giles
2016Department Of Motor VehiclesCT
Ann Leigh Giles2016 CT Department Of Motor Vehicles View Details
Magaly D'amato
2017Department Of Motor VehiclesCT
Magaly D'amato2017 CT Department Of Motor Vehicles View Details
Lori Delgaudio A
2016Department Of LaborCT
Lori Delgaudio A2016 CT Department Of Labor View Details
Jenny Simons L
2016Department Of Children And FamiliesCT
Jenny Simons L2016 CT Department Of Children And Families View Details
Lisa Wolf M
2016Department Of Mental Heath And Addiction ServicesCT
Lisa Wolf M2016 CT Department Of Mental Heath And Addiction Services View Details
Ericka Weston J
2020Connecticut Department of TransportationCT
Ericka Weston J2020 CT Connecticut Department of Transportation View Details
Catherine Dubuc
2020Eastern Connecticut State UniversityCT
Catherine Dubuc2020 CT Eastern Connecticut State University View Details
Laverne Smith G
2024Connecticut State Department of Public HealthCT
Laverne Smith G2024 CT Connecticut State Department of Public Health View Details
Linda Czerepuszko
2024Connecticut Lottery CorporationCT
Linda Czerepuszko2024 CT Connecticut Lottery Corporation View Details
Marie Campitelli M
2015Department Of Motor VehiclesCT
Marie Campitelli M2015 CT Department Of Motor Vehicles View Details
Tina Savoir M
2016University Of ConnecticutCT
Tina Savoir M2016 CT University Of Connecticut View Details
Mary Shaw A
2016University Of ConnecticutCT
Mary Shaw A2016 CT University Of Connecticut View Details
Laura Sweet A
2016Department Of TransportationCT
Laura Sweet A2016 CT Department Of Transportation View Details
Stacy Tallberg A
2020Central Connecticut State UniversityCT
Stacy Tallberg A2020 CT Central Connecticut State University View Details
Lisa Spooner A
2017Department Of Motor VehiclesCT
Lisa Spooner A2017 CT Department Of Motor Vehicles View Details
Sandra Lee S
2017Board Of RegentsCT
Sandra Lee S2017 CT Board Of Regents View Details
Laura Leschinsky
2017Department Of Mental Heath And Addiction ServicesCT
Laura Leschinsky2017 CT Department Of Mental Heath And Addiction Services View Details
Renee Clark M
2015Department Of Developmental ServicesCT
Renee Clark M2015 CT Department Of Developmental Services View Details
Jeannette Woods D
2015Department Of Mental Heath And Addiction ServicesCT
Jeannette Woods D2015 CT Department Of Mental Heath And Addiction Services View Details
Tonya Nelson B
2017Board Of RegentsCT
Tonya Nelson B2017 CT Board Of Regents View Details
Gaila Zupnik L
2016University Of ConnecticutCT
Gaila Zupnik L2016 CT University Of Connecticut View Details
Diane Zutant I
2020Naugatuck Valley Community CollegeCT
Diane Zutant I2020 CT Naugatuck Valley Community College View Details
Kelley Rochefort L
2017Department Of CorrectionCT
Kelley Rochefort L2017 CT Department Of Correction View Details
Linda Harper G
2017Department Of CorrectionCT
Linda Harper G2017 CT Department Of Correction View Details
Kelli Strycharz A
2021Auditors of Public AccountsCT
Kelli Strycharz A2021 CT Auditors of Public Accounts View Details
Sandra Stanley
2016Department Of CorrectionCT
Sandra Stanley2016 CT Department Of Correction View Details
Deborah Wood L
2016Board Of RegentsCT
Deborah Wood L2016 CT Board Of Regents View Details
Mellissa Taylor
2017Board Of RegentsCT
Mellissa Taylor2017 CT Board Of Regents View Details

Filters

Employer:



State:

Show All States