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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Donna Lee Beliveau2020Office of Attorney GeneralCT | Donna Lee Beliveau | 2020 | CT | Office of Attorney General | View Details |
Laura Leschinsky2020Department of Mental Health and Addiction ServicesCT | Laura Leschinsky | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Carole McFarlane B2020Connecticut State Department of Social ServicesCT | Carole McFarlane B | 2020 | CT | Connecticut State Department of Social Services | View Details |
Gina Montano L2020Central Connecticut State UniversityCT | Gina Montano L | 2020 | CT | Central Connecticut State University | View Details |
Mary Miller2020State of Connecticut Department of Children and FamiliesCT | Mary Miller | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Patricia Standish2020Town of West HartfordCT | Patricia Standish | 2020 | CT | Town of West Hartford | View Details |
Susan Malley E2020Central Connecticut State UniversityCT | Susan Malley E | 2020 | CT | Central Connecticut State University | View Details |
Jennifer Leigh Arnold2020Connecticut Department of TransportationCT | Jennifer Leigh Arnold | 2020 | CT | Connecticut Department of Transportation | View Details |
Kimberley Giard S2020University of ConnecticutCT | Kimberley Giard S | 2020 | CT | University of Connecticut | View Details |
Nancy Carlise L2020State of Connecticut Department of Developmental ServicesCT | Nancy Carlise L | 2020 | CT | State of Connecticut Department of Developmental Services | View Details |
Suzanne O'Donnell C2020Office of Attorney GeneralCT | Suzanne O'Donnell C | 2020 | CT | Office of Attorney General | View Details |
Maria Rougeot2020Connecticut Department of TransportationCT | Maria Rougeot | 2020 | CT | Connecticut Department of Transportation | View Details |
Hazel Edmonds E2015Department Of Revenue ServicesCT | Hazel Edmonds E | 2015 | CT | Department Of Revenue Services | View Details |
Secondo Janine Allevo2020Eastern Connecticut State UniversityCT | Secondo Janine Allevo | 2020 | CT | Eastern Connecticut State University | View Details |
Rachele Torres2015University Of ConnecticutCT | Rachele Torres | 2015 | CT | University Of Connecticut | View Details |
Shirley Anderson D2020Southern Connecticut State UniversityCT | Shirley Anderson D | 2020 | CT | Southern Connecticut State University | View Details |
Rosa Colon H2020Central Connecticut State UniversityCT | Rosa Colon H | 2020 | CT | Central Connecticut State University | View Details |
Susan Cassano2024Naugatuck Valley Community CollegeCT | Susan Cassano | 2024 | CT | Naugatuck Valley Community College | View Details |
Angie Diaz2020Connecticut Airport AuthorityCT | Angie Diaz | 2020 | CT | Connecticut Airport Authority | View Details |
Kim Walford N2020Department of Energy & Environmental ProtectionCT | Kim Walford N | 2020 | CT | Department of Energy & Environmental Protection | View Details |
Marilyn Duran2020Department of Mental Health and Addiction ServicesCT | Marilyn Duran | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Tracey Bacote2020Connecticut Department of TransportationCT | Tracey Bacote | 2020 | CT | Connecticut Department of Transportation | View Details |
Mary Ives2020Department of Mental Health and Addiction ServicesCT | Mary Ives | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Tammie Streeter L2020State of Connecticut Department of Children and FamiliesCT | Tammie Streeter L | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Christine Marceau D2020Three Rivers Community CollegeCT | Christine Marceau D | 2020 | CT | Three Rivers Community College | View Details |
Dawn Macri M2020Connecticut Department of TransportationCT | Dawn Macri M | 2020 | CT | Connecticut Department of Transportation | View Details |
Sonda Thomas J2020Office of Attorney GeneralCT | Sonda Thomas J | 2020 | CT | Office of Attorney General | View Details |
Lisa Wolf M2020Department of Mental Health and Addiction ServicesCT | Lisa Wolf M | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Sabina Franco T2016Department Of Motor VehiclesCT | Sabina Franco T | 2016 | CT | Department Of Motor Vehicles | View Details |
Jeannette Woods D2016Department Of Mental Heath And Addiction ServicesCT | Jeannette Woods D | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Lashanda Dove L2020Central Connecticut State UniversityCT | Lashanda Dove L | 2020 | CT | Central Connecticut State University | View Details |
Patricia Davis D2020Connecticut State Department of CorrectionCT | Patricia Davis D | 2020 | CT | Connecticut State Department of Correction | View Details |
Carmen Colon I2020Department of Energy & Environmental ProtectionCT | Carmen Colon I | 2020 | CT | Department of Energy & Environmental Protection | View Details |
Nelson Jacqueline Postemski2020Eastern Connecticut State UniversityCT | Nelson Jacqueline Postemski | 2020 | CT | Eastern Connecticut State University | View Details |
Michele Palmieri A2020Department of Mental Health and Addiction ServicesCT | Michele Palmieri A | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Elba Rivera2020Connecticut State Department of EducationCT | Elba Rivera | 2020 | CT | Connecticut State Department of Education | View Details |
Sophia Whyte2020State of Connecticut Department of Motor VehiclesCT | Sophia Whyte | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Holly Carter L2020Connecticut Department of LaborCT | Holly Carter L | 2020 | CT | Connecticut Department of Labor | View Details |
Laurie Loehr J2020University of ConnecticutCT | Laurie Loehr J | 2020 | CT | University of Connecticut | View Details |
Filomena Bocek2015Department Of CorrectionCT | Filomena Bocek | 2015 | CT | Department Of Correction | View Details |
Louise Zakrzewski A2021Connecticut State Department of Emergency Services and Public ProtectionCT | Louise Zakrzewski A | 2021 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Deborah Streeter J2020Southern Connecticut State UniversityCT | Deborah Streeter J | 2020 | CT | Southern Connecticut State University | View Details |
Maria Camara T2020University of ConnecticutCT | Maria Camara T | 2020 | CT | University of Connecticut | View Details |
Laura Leschinsky2016Department Of Mental Heath And Addiction ServicesCT | Laura Leschinsky | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Beverly Canfield I2016Board Of RegentsCT | Beverly Canfield I | 2016 | CT | Board Of Regents | View Details |
Regina Straka M2020State of Connecticut Department of Children and FamiliesCT | Regina Straka M | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Barbara Stango A2020Connecticut State Department of CorrectionCT | Barbara Stango A | 2020 | CT | Connecticut State Department of Correction | View Details |
Herline Hill2020State of Connecticut Department of BankingCT | Herline Hill | 2020 | CT | State of Connecticut Department of Banking | View Details |
Lisa Horelick A2020Southern Connecticut State UniversityCT | Lisa Horelick A | 2020 | CT | Southern Connecticut State University | View Details |
Patricia Stewart B2020Connecticut Department of TransportationCT | Patricia Stewart B | 2020 | CT | Connecticut Department of Transportation | View Details |
Lori Smith J2020Town of EllingtonCT | Lori Smith J | 2020 | CT | Town of Ellington | View Details |
Susan Cassano2021Naugatuck Valley Community CollegeCT | Susan Cassano | 2021 | CT | Naugatuck Valley Community College | View Details |
Joan Vicinus E2016Department Of Motor VehiclesCT | Joan Vicinus E | 2016 | CT | Department Of Motor Vehicles | View Details |
Riley Lori2023Town of GlastonburyCT | Riley Lori | 2023 | CT | Town of Glastonbury | View Details |
Susan Grucci2016Department Of CorrectionCT | Susan Grucci | 2016 | CT | Department Of Correction | View Details |
Valerie Boykins D2024Connecticut State Department of CorrectionCT | Valerie Boykins D | 2024 | CT | Connecticut State Department of Correction | View Details |
Kathy Morin L2021State of Connecticut Department of Children and FamiliesCT | Kathy Morin L | 2021 | CT | State of Connecticut Department of Children and Families | View Details |
Lisa Lockwood A2015Department Of Developmental ServicesCT | Lisa Lockwood A | 2015 | CT | Department Of Developmental Services | View Details |
Brigitta Rainey2016Department Of Developmental ServicesCT | Brigitta Rainey | 2016 | CT | Department Of Developmental Services | View Details |
Melissa Gordon J2020Office of Attorney GeneralCT | Melissa Gordon J | 2020 | CT | Office of Attorney General | View Details |