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
2020Office of Attorney GeneralCT
Donna Lee Beliveau2020 CT Office of Attorney General View Details
Laura Leschinsky
2020Department of Mental Health and Addiction ServicesCT
Laura Leschinsky2020 CT Department of Mental Health and Addiction Services View Details
Carole McFarlane B
2020Connecticut State Department of Social ServicesCT
Carole McFarlane B2020 CT Connecticut State Department of Social Services View Details
Gina Montano L
2020Central Connecticut State UniversityCT
Gina Montano L2020 CT Central Connecticut State University View Details
Mary Miller
2020State of Connecticut Department of Children and FamiliesCT
Mary Miller2020 CT State of Connecticut Department of Children and Families View Details
Patricia Standish
2020Town of West HartfordCT
Patricia Standish2020 CT Town of West Hartford View Details
Susan Malley E
2020Central Connecticut State UniversityCT
Susan Malley E2020 CT Central Connecticut State University View Details
Jennifer Leigh Arnold
2020Connecticut Department of TransportationCT
Jennifer Leigh Arnold2020 CT Connecticut Department of Transportation View Details
Kimberley Giard S
2020University of ConnecticutCT
Kimberley Giard S2020 CT University of Connecticut View Details
Nancy Carlise L
2020State of Connecticut Department of Developmental ServicesCT
Nancy Carlise L2020 CT State of Connecticut Department of Developmental Services View Details
Suzanne O'Donnell C
2020Office of Attorney GeneralCT
Suzanne O'Donnell C2020 CT Office of Attorney General View Details
Maria Rougeot
2020Connecticut Department of TransportationCT
Maria Rougeot2020 CT Connecticut Department of Transportation View Details
Hazel Edmonds E
2015Department Of Revenue ServicesCT
Hazel Edmonds E2015 CT Department Of Revenue Services View Details
Secondo Janine Allevo
2020Eastern Connecticut State UniversityCT
Secondo Janine Allevo2020 CT Eastern Connecticut State University View Details
Rachele Torres
2015University Of ConnecticutCT
Rachele Torres2015 CT University Of Connecticut View Details
Shirley Anderson D
2020Southern Connecticut State UniversityCT
Shirley Anderson D2020 CT Southern Connecticut State University View Details
Rosa Colon H
2020Central Connecticut State UniversityCT
Rosa Colon H2020 CT Central Connecticut State University View Details
Susan Cassano
2024Naugatuck Valley Community CollegeCT
Susan Cassano2024 CT Naugatuck Valley Community College View Details
Angie Diaz
2020Connecticut Airport AuthorityCT
Angie Diaz2020 CT Connecticut Airport Authority View Details
Kim Walford N
2020Department of Energy & Environmental ProtectionCT
Kim Walford N2020 CT Department of Energy & Environmental Protection View Details
Marilyn Duran
2020Department of Mental Health and Addiction ServicesCT
Marilyn Duran2020 CT Department of Mental Health and Addiction Services View Details
Tracey Bacote
2020Connecticut Department of TransportationCT
Tracey Bacote2020 CT Connecticut Department of Transportation View Details
Mary Ives
2020Department of Mental Health and Addiction ServicesCT
Mary Ives2020 CT Department of Mental Health and Addiction Services View Details
Tammie Streeter L
2020State of Connecticut Department of Children and FamiliesCT
Tammie Streeter L2020 CT State of Connecticut Department of Children and Families View Details
Christine Marceau D
2020Three Rivers Community CollegeCT
Christine Marceau D2020 CT Three Rivers Community College View Details
Dawn Macri M
2020Connecticut Department of TransportationCT
Dawn Macri M2020 CT Connecticut Department of Transportation View Details
Sonda Thomas J
2020Office of Attorney GeneralCT
Sonda Thomas J2020 CT Office of Attorney General View Details
Lisa Wolf M
2020Department of Mental Health and Addiction ServicesCT
Lisa Wolf M2020 CT Department of Mental Health and Addiction Services View Details
Sabina Franco T
2016Department Of Motor VehiclesCT
Sabina Franco T2016 CT Department Of Motor Vehicles View Details
Jeannette Woods D
2016Department Of Mental Heath And Addiction ServicesCT
Jeannette Woods D2016 CT Department Of Mental Heath And Addiction Services View Details
Lashanda Dove L
2020Central Connecticut State UniversityCT
Lashanda Dove L2020 CT Central Connecticut State University View Details
Patricia Davis D
2020Connecticut State Department of CorrectionCT
Patricia Davis D2020 CT Connecticut State Department of Correction View Details
Carmen Colon I
2020Department of Energy & Environmental ProtectionCT
Carmen Colon I2020 CT Department of Energy & Environmental Protection View Details
Nelson Jacqueline Postemski
2020Eastern Connecticut State UniversityCT
Nelson Jacqueline Postemski2020 CT Eastern Connecticut State University View Details
Michele Palmieri A
2020Department of Mental Health and Addiction ServicesCT
Michele Palmieri A2020 CT Department of Mental Health and Addiction Services View Details
Elba Rivera
2020Connecticut State Department of EducationCT
Elba Rivera2020 CT Connecticut State Department of Education View Details
Sophia Whyte
2020State of Connecticut Department of Motor VehiclesCT
Sophia Whyte2020 CT State of Connecticut Department of Motor Vehicles View Details
Holly Carter L
2020Connecticut Department of LaborCT
Holly Carter L2020 CT Connecticut Department of Labor View Details
Laurie Loehr J
2020University of ConnecticutCT
Laurie Loehr J2020 CT University of Connecticut View Details
Filomena Bocek
2015Department Of CorrectionCT
Filomena Bocek2015 CT Department Of Correction View Details
Louise Zakrzewski A
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Louise Zakrzewski A2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Deborah Streeter J
2020Southern Connecticut State UniversityCT
Deborah Streeter J2020 CT Southern Connecticut State University View Details
Maria Camara T
2020University of ConnecticutCT
Maria Camara T2020 CT University of Connecticut View Details
Laura Leschinsky
2016Department Of Mental Heath And Addiction ServicesCT
Laura Leschinsky2016 CT Department Of Mental Heath And Addiction Services View Details
Beverly Canfield I
2016Board Of RegentsCT
Beverly Canfield I2016 CT Board Of Regents View Details
Regina Straka M
2020State of Connecticut Department of Children and FamiliesCT
Regina Straka M2020 CT State of Connecticut Department of Children and Families View Details
Barbara Stango A
2020Connecticut State Department of CorrectionCT
Barbara Stango A2020 CT Connecticut State Department of Correction View Details
Herline Hill
2020State of Connecticut Department of BankingCT
Herline Hill2020 CT State of Connecticut Department of Banking View Details
Lisa Horelick A
2020Southern Connecticut State UniversityCT
Lisa Horelick A2020 CT Southern Connecticut State University View Details
Patricia Stewart B
2020Connecticut Department of TransportationCT
Patricia Stewart B2020 CT Connecticut Department of Transportation View Details
Lori Smith J
2020Town of EllingtonCT
Lori Smith J2020 CT Town of Ellington View Details
Susan Cassano
2021Naugatuck Valley Community CollegeCT
Susan Cassano2021 CT Naugatuck Valley Community College View Details
Joan Vicinus E
2016Department Of Motor VehiclesCT
Joan Vicinus E2016 CT Department Of Motor Vehicles View Details
Riley Lori
2023Town of GlastonburyCT
Riley Lori2023 CT Town of Glastonbury View Details
Susan Grucci
2016Department Of CorrectionCT
Susan Grucci2016 CT Department Of Correction View Details
Valerie Boykins D
2024Connecticut State Department of CorrectionCT
Valerie Boykins D2024 CT Connecticut State Department of Correction View Details
Kathy Morin L
2021State of Connecticut Department of Children and FamiliesCT
Kathy Morin L2021 CT State of Connecticut Department of Children and Families View Details
Lisa Lockwood A
2015Department Of Developmental ServicesCT
Lisa Lockwood A2015 CT Department Of Developmental Services View Details
Brigitta Rainey
2016Department Of Developmental ServicesCT
Brigitta Rainey2016 CT Department Of Developmental Services View Details
Melissa Gordon J
2020Office of Attorney GeneralCT
Melissa Gordon J2020 CT Office of Attorney General View Details

Filters

Employer:



State:

Show All States