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 $52,427 and $82,006. Look up Connecticut administrative assistant salary by name using the form below.


Administrative Assistant Salaries in Connecticut

NameYearStateEmployer
Melissa Rapacciuolo G
2019Eastern Connecticut State UniversityCT
Melissa Rapacciuolo G2019 CT Eastern Connecticut State University View Details
Laura Beltran K
2019University of ConnecticutCT
Laura Beltran K2019 CT University of Connecticut View Details
Nancy Wawruck D
2019State of Connecticut Department of BankingCT
Nancy Wawruck D2019 CT State of Connecticut Department of Banking View Details
Paula Goyette J
2019Eastern Connecticut State UniversityCT
Paula Goyette J2019 CT Eastern Connecticut State University View Details
Stefanie Ortiz
2020Norwalk Community CollegeCT
Stefanie Ortiz2020 CT Norwalk Community College View Details
Maureen Finaldi L
2024Connecticut State Department of CorrectionCT
Maureen Finaldi L2024 CT Connecticut State Department of Correction View Details
Yanika Stewart N
2023State of Connecticut Department of Children and FamiliesCT
Yanika Stewart N2023 CT State of Connecticut Department of Children and Families View Details
Debra Litke D
2017Uconn Health CenterCT
Debra Litke D2017 CT Uconn Health Center View Details
Kristen Flower M
2020University of ConnecticutCT
Kristen Flower M2020 CT University of Connecticut View Details
Loralynn Moore R
2017City of DanburyCT
Loralynn Moore R2017 CT City of Danbury View Details
Andrea Church J
2024Asnuntuck Community CollegeCT
Andrea Church J2024 CT Asnuntuck Community College View Details
Cindy Hetu
2024Department of Mental Health and Addiction ServicesCT
Cindy Hetu2024 CT Department of Mental Health and Addiction Services View Details
Thompson Bennyta L
2015Department Of Mental Heath And Addiction ServicesCT
Thompson Bennyta L2015 CT Department Of Mental Heath And Addiction Services View Details
Crawford Jenna-marie
2016Board Of RegentsCT
Crawford Jenna-marie2016 CT Board Of Regents View Details
Doralis Hernaiz
2015Department Of Mental Heath And Addiction ServicesCT
Doralis Hernaiz2015 CT Department Of Mental Heath And Addiction Services View Details
Pamela Wright
2022Connecticut State Department of Administrative ServicesCT
Pamela Wright2022 CT Connecticut State Department of Administrative Services View Details
Christine Marie Ely
2023Connecticut State Department of Public HealthCT
Christine Marie Ely2023 CT Connecticut State Department of Public Health View Details
Katarzyna Rauza P
2023Connecticut Department of LaborCT
Katarzyna Rauza P2023 CT Connecticut Department of Labor View Details
Bette Condon J
2015Department Of CorrectionCT
Bette Condon J2015 CT Department Of Correction View Details
Justin Lizon
2024Connecticut Agricultural Experiment StationCT
Justin Lizon2024 CT Connecticut Agricultural Experiment Station View Details
Rosemarie Giardina
2019Connecticut State Department of Veterans' AffairsCT
Rosemarie Giardina2019 CT Connecticut State Department of Veterans' Affairs View Details
Cruz Anna
2019Housatonic Community CollegeCT
Cruz Anna2019 CT Housatonic Community College View Details
Yvett Gauthier
2020Town of MansfieldCT
Yvett Gauthier2020 CT Town of Mansfield View Details
Milagros Sierra
2016Department Of Social ServicesCT
Milagros Sierra2016 CT Department Of Social Services View Details
Lisa Bigham G
2024Town of WoodburyCT
Lisa Bigham G2024 CT Town of Woodbury View Details
Carol Ciociola A
2020Southern Connecticut State UniversityCT
Carol Ciociola A2020 CT Southern Connecticut State University View Details
Domenica Perrino
2022State of Connecticut Department of Developmental ServicesCT
Domenica Perrino2022 CT State of Connecticut Department of Developmental Services View Details
Laura Carini J
2022Office of Attorney GeneralCT
Laura Carini J2022 CT Office of Attorney General View Details
Remy Edwards N
2015Office Of Governmental AccountabilityCT
Remy Edwards N2015 CT Office Of Governmental Accountability View Details
Alexandria Hoffman
2023City of BridgeportCT
Alexandria Hoffman2023 CT City of Bridgeport View Details
Janet Hanney K
2017Town of WaterfordCT
Janet Hanney K2017 CT Town of Waterford View Details
Carol Morano A
2017Board Of RegentsCT
Carol Morano A2017 CT Board Of Regents View Details
Sadie Kunz M
2024Town of WoodburyCT
Sadie Kunz M2024 CT Town of Woodbury View Details
Janet Klinck J
2015Board Of RegentsCT
Janet Klinck J2015 CT Board Of Regents View Details
Maritsa Zupka
2016Connecticut Airport AuthorityCT
Maritsa Zupka2016 CT Connecticut Airport Authority View Details
Malia McCool
2019Town of SeymourCT
Malia McCool2019 CT Town of Seymour View Details
Dana Drouin L
2019Manchester Community CollegeCT
Dana Drouin L2019 CT Manchester Community College View Details
Marianne Lippard J
2019Gateway Community CollegeCT
Marianne Lippard J2019 CT Gateway Community College View Details
Noreen Hills E
2019State of Connecticut Department of Developmental ServicesCT
Noreen Hills E2019 CT State of Connecticut Department of Developmental Services View Details
Mayda Capozzi F
2019Connecticut State Office of Health StrategyCT
Mayda Capozzi F2019 CT Connecticut State Office of Health Strategy View Details
Carolyn Yousef B
2022Central Connecticut State UniversityCT
Carolyn Yousef B2022 CT Central Connecticut State University View Details
Nydia Cotto E
2022Connecticut State Department of Public HealthCT
Nydia Cotto E2022 CT Connecticut State Department of Public Health View Details
Kristina Nocera M
2021Connecticut Department of TransportationCT
Kristina Nocera M2021 CT Connecticut Department of Transportation View Details
Suzanne Dunnell C
2017Attorney GeneralCT
Suzanne Dunnell C2017 CT Attorney General View Details
Alyson Finnegan S
2020Town of EssexCT
Alyson Finnegan S2020 CT Town of Essex View Details
Charlotte Perry E
2016Department Of Children And FamiliesCT
Charlotte Perry E2016 CT Department Of Children And Families View Details
Kristin Green L
2024State of Connecticut Department of InsuranceCT
Kristin Green L2024 CT State of Connecticut Department of Insurance View Details
Melissa Rapacciuolo G
2017Board Of RegentsCT
Melissa Rapacciuolo G2017 CT Board Of Regents View Details
Elizabeth Catuccio N
2020Naugatuck Valley Community CollegeCT
Elizabeth Catuccio N2020 CT Naugatuck Valley Community College View Details
Albert Brenda T
2019Central Connecticut State UniversityCT
Albert Brenda T2019 CT Central Connecticut State University View Details
Katrina Farquhar
2020Office of the State TreasurerCT
Katrina Farquhar2020 CT Office of the State Treasurer View Details
Brenda Civiello A
2015Department Of TransportationCT
Brenda Civiello A2015 CT Department Of Transportation View Details
Evanna Holloway
2020State of Connecticut Department of Aging and Disability ServicesCT
Evanna Holloway2020 CT State of Connecticut Department of Aging and Disability Services View Details
Colleen Bowes M
2020State of Connecticut Department of Aging and Disability ServicesCT
Colleen Bowes M2020 CT State of Connecticut Department of Aging and Disability Services View Details
Pina Desiree Co'Let
2020State of Connecticut Department of Aging and Disability ServicesCT
Pina Desiree Co'Let2020 CT State of Connecticut Department of Aging and Disability Services View Details
Janice Boccardi L
2021State of Connecticut Department of Developmental ServicesCT
Janice Boccardi L2021 CT State of Connecticut Department of Developmental Services View Details
Michele Simone
2020Town of GuilfordCT
Michele Simone2020 CT Town of Guilford View Details
Wolf Marcea G
2019Connecticut State Department of CorrectionCT
Wolf Marcea G2019 CT Connecticut State Department of Correction View Details
Brenda Lamarre M
2020State of Connecticut Department of Aging and Disability ServicesCT
Brenda Lamarre M2020 CT State of Connecticut Department of Aging and Disability Services View Details
Christine Coughlin M
2020Connecticut Department of LaborCT
Christine Coughlin M2020 CT Connecticut Department of Labor View Details

Filters

Employer:



State:

Show All States