Connecticut Executive Assistant Salary Lookup

Search Connecticut executive assistant salary from 4,881 records in our salary database. Average executive assistant salary in Connecticut is $60,788 and salary for this job in Connecticut is usually between $63,194 and $81,240. Look up Connecticut executive assistant salary by name using the form below.


Executive Assistant Salaries in Connecticut

NameYearStateEmployer
James Carson A
2017Department Of Revenue ServicesCT
James Carson A2017 CT Department Of Revenue Services View Details
Linda Tudan T
2015Office Of The State TreasurerCT
Linda Tudan T2015 CT Office Of The State Treasurer View Details
Cheryl Lumpkin
2024Connecticut Green BankCT
Cheryl Lumpkin2024 CT Connecticut Green Bank View Details
Millan Natalia Sieira
2017Department Of Children And FamiliesCT
Millan Natalia Sieira2017 CT Department Of Children And Families View Details
Jacqueline Rochester
2023Town of WiltonCT
Jacqueline Rochester2023 CT Town of Wilton View Details
David Mcneil P
2015Department Of CorrectionCT
David Mcneil P2015 CT Department Of Correction View Details
Shannon Wegele M
2017Secretary Of The StateCT
Shannon Wegele M2017 CT Secretary Of The State View Details
Shannon Wegele M
2016Secretary Of The StateCT
Shannon Wegele M2016 CT Secretary Of The State View Details
Steven Jensen C
2015Department Of AgricultureCT
Steven Jensen C2015 CT Department Of Agriculture View Details
Arielle Reich
2017Department Of Public SafetyCT
Arielle Reich2017 CT Department Of Public Safety View Details
Arthur Perry
2016Department Of LaborCT
Arthur Perry2016 CT Department Of Labor View Details
David Mccluskey D
2017Department Of CorrectionCT
David Mccluskey D2017 CT Department Of Correction View Details
David Mccluskey D
2016Department Of CorrectionCT
David Mccluskey D2016 CT Department Of Correction View Details
Shannon Wegele M
2015Secretary Of The StateCT
Shannon Wegele M2015 CT Secretary Of The State View Details
Eric Weinstein L
2017Department Of InsuranceCT
Eric Weinstein L2017 CT Department Of Insurance View Details
Peter Haberlandt M
2016State Department Of EducationCT
Peter Haberlandt M2016 CT State Department Of Education View Details
David Mccluskey D
2015Department Of CorrectionCT
David Mccluskey D2015 CT Department Of Correction View Details
Arielle Reich
2016Department Of Public SafetyCT
Arielle Reich2016 CT Department Of Public Safety View Details
Wayne Hypolite N
2016Office Of The State TreasurerCT
Wayne Hypolite N2016 CT Office Of The State Treasurer View Details
Wayne Hypolite N
2017Office Of The State TreasurerCT
Wayne Hypolite N2017 CT Office Of The State Treasurer View Details
Crescentino Secchiaroli A
2016Department Of Developmental ServicesCT
Crescentino Secchiaroli A2016 CT Department Of Developmental Services View Details
Tara Downes L
2017State ComptrollerCT
Tara Downes L2017 CT State Comptroller View Details
Tara Downes L
2016State ComptrollerCT
Tara Downes L2016 CT State Comptroller View Details
Margaret Reeves A
2017Secretary Of The StateCT
Margaret Reeves A2017 CT Secretary Of The State View Details
Margaret Reeves A
2016Secretary Of The StateCT
Margaret Reeves A2016 CT Secretary Of The State View Details
Susan Kinsman E
2017Attorney GeneralCT
Susan Kinsman E2017 CT Attorney General View Details
Justin Kronholm M
2017Attorney GeneralCT
Justin Kronholm M2017 CT Attorney General View Details
Susan Kinsman E
2016Attorney GeneralCT
Susan Kinsman E2016 CT Attorney General View Details
Justin Kronholm M
2016Attorney GeneralCT
Justin Kronholm M2016 CT Attorney General View Details
Marjorie Wakeman O
2017Department Of Developmental ServicesCT
Marjorie Wakeman O2017 CT Department Of Developmental Services View Details
Marjorie Wakeman O
2016Department Of Developmental ServicesCT
Marjorie Wakeman O2016 CT Department Of Developmental Services View Details
Nannette Scudiero D
2017Office Of The State TreasurerCT
Nannette Scudiero D2017 CT Office Of The State Treasurer View Details
Lisa Metayer
2022Town of PlainvilleCT
Lisa Metayer2022 CT Town of Plainville View Details
Marjorie Wakeman O
2015Department Of Developmental ServicesCT
Marjorie Wakeman O2015 CT Department Of Developmental Services View Details
Wayne Hypolite N
2015Office Of The State TreasurerCT
Wayne Hypolite N2015 CT Office Of The State Treasurer View Details
Tara Downes L
2015State ComptrollerCT
Tara Downes L2015 CT State Comptroller View Details
Justin Kronholm M
2015Attorney GeneralCT
Justin Kronholm M2015 CT Attorney General View Details
Margaret Reeves A
2015Secretary Of The StateCT
Margaret Reeves A2015 CT Secretary Of The State View Details
Susan Kinsman E
2015Attorney GeneralCT
Susan Kinsman E2015 CT Attorney General View Details
Ronna Keil S
2015Department Of Mental Heath And Addiction ServicesCT
Ronna Keil S2015 CT Department Of Mental Heath And Addiction Services View Details
Abbe Smith
2017State Department Of EducationCT
Abbe Smith2017 CT State Department Of Education View Details
Christopher Mcclure
2017Office Of Policy & ManagementCT
Christopher Mcclure2017 CT Office Of Policy & Management View Details
Christopher Mcclure
2016Office Of Policy & ManagementCT
Christopher Mcclure2016 CT Office Of Policy & Management View Details
Arthur Perry
2015Department Of LaborCT
Arthur Perry2015 CT Department Of Labor View Details
Joy Collins
2023Town of MiddletownCT
Joy Collins2023 CT Town of Middletown View Details
Marguerite Adair
2016Office Of Early ChildhoodCT
Marguerite Adair2016 CT Office Of Early Childhood View Details
Marguerite Adair
2017Office Of Early ChildhoodCT
Marguerite Adair2017 CT Office Of Early Childhood View Details
Catherine Blinder
2016Department Of Consumer ProtectionCT
Catherine Blinder2016 CT Department Of Consumer Protection View Details
Catherine Blinder
2017Department Of Consumer ProtectionCT
Catherine Blinder2017 CT Department Of Consumer Protection View Details
Matthew Smith
2017Department Of BankingCT
Matthew Smith2017 CT Department Of Banking View Details
Antoinette Webster
2017Department Of Public SafetyCT
Antoinette Webster2017 CT Department Of Public Safety View Details
Diane Benedetto S
2015Department Of Social ServicesCT
Diane Benedetto S2015 CT Department Of Social Services View Details
Robert Michalik A Jr
2016Department Of Economic & Community DevelopmentCT
Robert Michalik A Jr2016 CT Department Of Economic & Community Development View Details
Maria Lage D
2020City of BridgeportCT
Maria Lage D2020 CT City of Bridgeport View Details
Marguerite Adair
2015Office Of Early ChildhoodCT
Marguerite Adair2015 CT Office Of Early Childhood View Details
Patrick Gallahue L
2017Secretary Of The StateCT
Patrick Gallahue L2017 CT Secretary Of The State View Details
Karen Marie Grenon
2017Office Of The State TreasurerCT
Karen Marie Grenon2017 CT Office Of The State Treasurer View Details
Alexis Fedorjaczenko
2015Department Of Social ServicesCT
Alexis Fedorjaczenko2015 CT Department Of Social Services View Details
Lisa Metayer
2021Town of PlainvilleCT
Lisa Metayer2021 CT Town of Plainville View Details
Laura Stefon
2017State Department Of EducationCT
Laura Stefon2017 CT State Department Of Education View Details

Filters

Employer:



State:

Show All States