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
Anna Legere M
2016Department Of Public HealthCT
Anna Legere M2016 CT Department Of Public Health View Details
Lourdes Rivera V
2021Connecticut State Department of Economic and Community DevelopmentCT
Lourdes Rivera V2021 CT Connecticut State Department of Economic and Community Development View Details
Denise Maura E
2024Connecticut Department of TransportationCT
Denise Maura E2024 CT Connecticut Department of Transportation View Details
Elizabeth Brinley
2024Connecticut State Department of Social ServicesCT
Elizabeth Brinley2024 CT Connecticut State Department of Social Services View Details
Keisha Stokes T
2024Western Connecticut State UniversityCT
Keisha Stokes T2024 CT Western Connecticut State University View Details
Marie Campitelli M
2016Department Of Motor VehiclesCT
Marie Campitelli M2016 CT Department Of Motor Vehicles View Details
Heidi Roberto J
2021Eastern Connecticut State UniversityCT
Heidi Roberto J2021 CT Eastern Connecticut State University View Details
Ilona Havrilla
2021Office of Secretary of the StateCT
Ilona Havrilla2021 CT Office of Secretary of the State View Details
Kimberly Hotchkiss
2015Department Of Children And FamiliesCT
Kimberly Hotchkiss2015 CT Department Of Children And Families View Details
Barbara Fullenwiley J
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Barbara Fullenwiley J2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Jessica Carl
2021Southern Connecticut State UniversityCT
Jessica Carl2021 CT Southern Connecticut State University View Details
Debra Hazen
2023City of MeridenCT
Debra Hazen2023 CT City of Meriden View Details
Judith Hardy M
2024Three Rivers Community CollegeCT
Judith Hardy M2024 CT Three Rivers Community College View Details
Latonya Major A
2024Connecticut State Department of Administrative ServicesCT
Latonya Major A2024 CT Connecticut State Department of Administrative Services View Details
Sheena McElrath S
2024Department of Energy & Environmental ProtectionCT
Sheena McElrath S2024 CT Department of Energy & Environmental Protection View Details
Grisel Merced
2024Connecticut State Department of Public HealthCT
Grisel Merced2024 CT Connecticut State Department of Public Health View Details
Sharon Hamilton D
2024Connecticut State Department of Economic and Community DevelopmentCT
Sharon Hamilton D2024 CT Connecticut State Department of Economic and Community Development View Details
Vanessa Torres M
2024Office of Governmental AccountabilityCT
Vanessa Torres M2024 CT Office of Governmental Accountability View Details
Linda Harper G
2021Connecticut State Department of CorrectionCT
Linda Harper G2021 CT Connecticut State Department of Correction View Details
Lisa Wolf M
2021Department of Mental Health and Addiction ServicesCT
Lisa Wolf M2021 CT Department of Mental Health and Addiction Services View Details
Anna Legere M
2017Department Of Public HealthCT
Anna Legere M2017 CT Department Of Public Health View Details
Marilyn Dimattia M
2015Department Of TransportationCT
Marilyn Dimattia M2015 CT Department Of Transportation View Details
Ellen Massa M
2024Connecticut Department of TransportationCT
Ellen Massa M2024 CT Connecticut Department of Transportation View Details
Maria Rougeot
2021Connecticut Department of TransportationCT
Maria Rougeot2021 CT Connecticut Department of Transportation View Details
Joanne Mcintosh R
2016Department Of CorrectionCT
Joanne Mcintosh R2016 CT Department Of Correction View Details
Beverly Canfield I
2020Eastern Connecticut State UniversityCT
Beverly Canfield I2020 CT Eastern Connecticut State University View Details
Tonya Nelson B
2021Southern Connecticut State UniversityCT
Tonya Nelson B2021 CT Southern Connecticut State University View Details
Neena Lucarelli M
2021Connecticut State Department of CorrectionCT
Neena Lucarelli M2021 CT Connecticut State Department of Correction View Details
Magaly D'amato
2015Department Of Motor VehiclesCT
Magaly D'amato2015 CT Department Of Motor Vehicles View Details
Linda Flaherty A
2021Office of Attorney GeneralCT
Linda Flaherty A2021 CT Office of Attorney General View Details
Flabia Feo
2021Connecticut State Department of CorrectionCT
Flabia Feo2021 CT Connecticut State Department of Correction View Details
Sandra Lee S
2016Board Of RegentsCT
Sandra Lee S2016 CT Board Of Regents View Details
Wilma Rosario E
2021State of Connecticut Department of Children and FamiliesCT
Wilma Rosario E2021 CT State of Connecticut Department of Children and Families View Details
Nancy Spanswick
2015Department Of CorrectionCT
Nancy Spanswick2015 CT Department Of Correction View Details
Janice Dinnall P
2020Connecticut State Department of EducationCT
Janice Dinnall P2020 CT Connecticut State Department of Education View Details
Laura Olsen
2021Connecticut State Department of CorrectionCT
Laura Olsen2021 CT Connecticut State Department of Correction View Details
Tracy Brown E
2021Connecticut State Department of CorrectionCT
Tracy Brown E2021 CT Connecticut State Department of Correction View Details
Beverly Canfield I
2021Eastern Connecticut State UniversityCT
Beverly Canfield I2021 CT Eastern Connecticut State University View Details
Joanne McIntosh R
2021Connecticut State Department of CorrectionCT
Joanne McIntosh R2021 CT Connecticut State Department of Correction View Details
Kimberly Hotchkiss
2021State of Connecticut Department of Children and FamiliesCT
Kimberly Hotchkiss2021 CT State of Connecticut Department of Children and Families View Details
Katrien White
2021Connecticut State Department of CorrectionCT
Katrien White2021 CT Connecticut State Department of Correction View Details
Linda Gauvin A
2015Department Of TransportationCT
Linda Gauvin A2015 CT Department Of Transportation View Details
Linda Baez
2015Department Of Environmental ProtectionCT
Linda Baez2015 CT Department Of Environmental Protection View Details
Janice Dinnall P
2021Connecticut State Department of EducationCT
Janice Dinnall P2021 CT Connecticut State Department of Education View Details
Kelley Rochefort L
2021Connecticut State Department of CorrectionCT
Kelley Rochefort L2021 CT Connecticut State Department of Correction View Details
Lynette Joseph L
2021Connecticut State Department of CorrectionCT
Lynette Joseph L2021 CT Connecticut State Department of Correction View Details
Sharon Mills J
2021Manchester Community CollegeCT
Sharon Mills J2021 CT Manchester Community College View Details
Karen Piccoli
2024Connecticut State Department of CorrectionCT
Karen Piccoli2024 CT Connecticut State Department of Correction View Details
Ericka Weston J
2021Connecticut Department of TransportationCT
Ericka Weston J2021 CT Connecticut Department of Transportation View Details
Debra Hazen
2020City of MeridenCT
Debra Hazen2020 CT City of Meriden View Details
Sonya Alicea
2020Eastern Connecticut State UniversityCT
Sonya Alicea2020 CT Eastern Connecticut State University View Details
Jessica Carl
2017Board Of RegentsCT
Jessica Carl2017 CT Board Of Regents View Details
Paulette Philson G
2017Board Of RegentsCT
Paulette Philson G2017 CT Board Of Regents View Details
Flower Kristen Delisle M
2021University of ConnecticutCT
Flower Kristen Delisle M2021 CT University of Connecticut View Details
Sophia Whyte
2021State of Connecticut Department of Motor VehiclesCT
Sophia Whyte2021 CT State of Connecticut Department of Motor Vehicles View Details
Elizabeth Unikewicz C
2016Department Of TransportationCT
Elizabeth Unikewicz C2016 CT Department Of Transportation View Details
Jessica Carl
2020Southern Connecticut State UniversityCT
Jessica Carl2020 CT Southern Connecticut State University View Details
Diane Kay
2016Department Of CorrectionCT
Diane Kay2016 CT Department Of Correction View Details
Rachele Torres
2016University Of ConnecticutCT
Rachele Torres2016 CT University Of Connecticut View Details
Jocelyn Kennedy F
2024State of Connecticut Department of InsuranceCT
Jocelyn Kennedy F2024 CT State of Connecticut Department of Insurance View Details

Filters

Employer:



State:

Show All States