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
Susan Devito A
2021Connecticut Department of LaborCT
Susan Devito A2021 CT Connecticut Department of Labor View Details
Sarah Abelli J
2021State of Connecticut Department of Developmental ServicesCT
Sarah Abelli J2021 CT State of Connecticut Department of Developmental Services View Details
Kadie Rajcok A
2024Western Connecticut State UniversityCT
Kadie Rajcok A2024 CT Western Connecticut State University View Details
Lorraine Dupre J
2017Department Of Children And FamiliesCT
Lorraine Dupre J2017 CT Department Of Children And Families View Details
Janet Aikins M
2021Department of Energy & Environmental ProtectionCT
Janet Aikins M2021 CT Department of Energy & Environmental Protection View Details
Constance Rotondo A
2021University of ConnecticutCT
Constance Rotondo A2021 CT University of Connecticut View Details
Ilona Havrilla
2020Office of Secretary of the StateCT
Ilona Havrilla2020 CT Office of Secretary of the State View Details
Lisa Nesbitt A
2016University Of ConnecticutCT
Lisa Nesbitt A2016 CT University Of Connecticut View Details
Constance Bancroft A
2015Department Of CorrectionCT
Constance Bancroft A2015 CT Department Of Correction View Details
Diana Viera
2020Office of Attorney GeneralCT
Diana Viera2020 CT Office of Attorney General View Details
Katrien White
2020Connecticut State Department of CorrectionCT
Katrien White2020 CT Connecticut State Department of Correction View Details
Deva Caviness
2022City of BridgeportCT
Deva Caviness2022 CT City of Bridgeport View Details
Lorraine Dupre J
2015Department Of Children And FamiliesCT
Lorraine Dupre J2015 CT Department Of Children And Families View Details
Victoria Montoya
2024City of BridgeportCT
Victoria Montoya2024 CT City of Bridgeport View Details
Judy Dearmas A
2015Board Of RegentsCT
Judy Dearmas A2015 CT Board Of Regents View Details
Neena Lucarelli M
2020Connecticut State Department of CorrectionCT
Neena Lucarelli M2020 CT Connecticut State Department of Correction View Details
Laura Olsen
2020Connecticut State Department of CorrectionCT
Laura Olsen2020 CT Connecticut State Department of Correction View Details
Gina Diorio
2020Department of Mental Health and Addiction ServicesCT
Gina Diorio2020 CT Department of Mental Health and Addiction Services View Details
Kelley Rochefort L
2020Connecticut State Department of CorrectionCT
Kelley Rochefort L2020 CT Connecticut State Department of Correction View Details
Linda Harper G
2020Connecticut State Department of CorrectionCT
Linda Harper G2020 CT Connecticut State Department of Correction View Details
Joanne McIntosh R
2020Connecticut State Department of CorrectionCT
Joanne McIntosh R2020 CT Connecticut State Department of Correction View Details
Tonya Nelson B
2020Southern Connecticut State UniversityCT
Tonya Nelson B2020 CT Southern Connecticut State University View Details
Margaret Mastroni
2021Town of TrumbullCT
Margaret Mastroni2021 CT Town of Trumbull View Details
Flabia Feo
2020Connecticut State Department of CorrectionCT
Flabia Feo2020 CT Connecticut State Department of Correction View Details
Immaculata Ferrucci
2015Department Of Mental Heath And Addiction ServicesCT
Immaculata Ferrucci2015 CT Department Of Mental Heath And Addiction Services View Details
Maria Rougeot
2015Department Of Children And FamiliesCT
Maria Rougeot2015 CT Department Of Children And Families View Details
Lynette Joseph L
2020Connecticut State Department of CorrectionCT
Lynette Joseph L2020 CT Connecticut State Department of Correction View Details
Benita Wilson M
2021Office of Attorney GeneralCT
Benita Wilson M2021 CT Office of Attorney General View Details
Shermaine Edmonds A
2020Southern Connecticut State UniversityCT
Shermaine Edmonds A2020 CT Southern Connecticut State University View Details
Karyn Coppola
2024Town of HamdenCT
Karyn Coppola2024 CT Town of Hamden View Details
Edith Marie Watts-gray
2017Department Of Mental Heath And Addiction ServicesCT
Edith Marie Watts-gray2017 CT Department Of Mental Heath And Addiction Services View Details
Tracy Brown E
2020Connecticut State Department of CorrectionCT
Tracy Brown E2020 CT Connecticut State Department of Correction View Details
Zufreen Baksh-Jagan
2021Connecticut State Department of Public HealthCT
Zufreen Baksh-Jagan2021 CT Connecticut State Department of Public Health View Details
Amy Jones C
2018City of MeridenCT
Amy Jones C2018 CT City of Meriden View Details
Lisa Spooner A
2020State of Connecticut Department of Motor VehiclesCT
Lisa Spooner A2020 CT State of Connecticut Department of Motor Vehicles View Details
Mellissa Taylor
2020Southern Connecticut State UniversityCT
Mellissa Taylor2020 CT Southern Connecticut State University View Details
Christine Sanger A
2021Office of Attorney GeneralCT
Christine Sanger A2021 CT Office of Attorney General View Details
Edna Marlene Chameroy
2021Connecticut State Department of EducationCT
Edna Marlene Chameroy2021 CT Connecticut State Department of Education View Details
Jennifer Farina T
2020City of MeridenCT
Jennifer Farina T2020 CT City of Meriden View Details
Susan Gardiner M
2024Connecticut Office of Early ChildhoodCT
Susan Gardiner M2024 CT Connecticut Office of Early Childhood View Details
Lucia Leise M
2017Commission On Human Rights & OpportunitiesCT
Lucia Leise M2017 CT Commission On Human Rights & Opportunities View Details
Rosellen Phillips K
2016Department Of Mental Heath And Addiction ServicesCT
Rosellen Phillips K2016 CT Department Of Mental Heath And Addiction Services View Details
Jane Schneider S
2020Connecticut State Department of Economic and Community DevelopmentCT
Jane Schneider S2020 CT Connecticut State Department of Economic and Community Development View Details
Lisa Nesbitt A
2015University Of ConnecticutCT
Lisa Nesbitt A2015 CT University Of Connecticut View Details
Sheryl Nasansky A
2020University of ConnecticutCT
Sheryl Nasansky A2020 CT University of Connecticut View Details
Dianne Gill Y
2020State of Connecticut Department of Developmental ServicesCT
Dianne Gill Y2020 CT State of Connecticut Department of Developmental Services View Details
Barbara Owens A
2020Connecticut State Department of EducationCT
Barbara Owens A2020 CT Connecticut State Department of Education View Details
Brigitte Bisson M
2020Connecticut Department of LaborCT
Brigitte Bisson M2020 CT Connecticut Department of Labor View Details
Lori Delgaudio A
2020Connecticut Department of LaborCT
Lori Delgaudio A2020 CT Connecticut Department of Labor View Details
Juliet Bryan-Powell A
2020Department of Energy & Environmental ProtectionCT
Juliet Bryan-Powell A2020 CT Department of Energy & Environmental Protection View Details
Lynnette Ferguson Jb
2024Office of Attorney GeneralCT
Lynnette Ferguson Jb2024 CT Office of Attorney General View Details
Linda Revoir A
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Linda Revoir A2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Joan Demorro
2021Southern Connecticut State UniversityCT
Joan Demorro2021 CT Southern Connecticut State University View Details
Linda D'Aurio A
2020Western Connecticut State UniversityCT
Linda D'Aurio A2020 CT Western Connecticut State University View Details
Tamera Procko L
2020Department of Energy & Environmental ProtectionCT
Tamera Procko L2020 CT Department of Energy & Environmental Protection View Details
Carmen Arroyo
2020University of ConnecticutCT
Carmen Arroyo2020 CT University of Connecticut View Details
Rachele Torres
2017University Of ConnecticutCT
Rachele Torres2017 CT University Of Connecticut View Details
Lori Smith
2021Town of EllingtonCT
Lori Smith2021 CT Town of Ellington View Details
Angela Brault R
2021Connecticut Department of TransportationCT
Angela Brault R2021 CT Connecticut Department of Transportation View Details
Lynn Strobel C
2021Office of Attorney GeneralCT
Lynn Strobel C2021 CT Office of Attorney General View Details

Filters

Employer:



State:

Show All States