Search Connecticut executive secretary salary from 1,332 records in our salary database. Average executive secretary salary in Connecticut is $60,162 and salary for this job in Connecticut is usually between $52,004 and $67,509. Look up Connecticut executive secretary salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Haldana Sitler C2015Department Of Public HealthCT | Haldana Sitler C | 2015 | CT | Department Of Public Health | View Details |
Shannon Withey L2023Town of WaterfordCT | Shannon Withey L | 2023 | CT | Town of Waterford | View Details |
Joseph Medina A2016Department Of InsuranceCT | Joseph Medina A | 2016 | CT | Department Of Insurance | View Details |
Maria Ficocelli R2017Department Of Social ServicesCT | Maria Ficocelli R | 2017 | CT | Department Of Social Services | View Details |
Megan Philippi2017Office Of Policy & ManagementCT | Megan Philippi | 2017 | CT | Office Of Policy & Management | View Details |
Debra Arrieta J2015Department Of Motor VehiclesCT | Debra Arrieta J | 2015 | CT | Department Of Motor Vehicles | View Details |
Maryann Boord P2015Office Of Policy & ManagementCT | Maryann Boord P | 2015 | CT | Office Of Policy & Management | View Details |
Yeraida Reinheimer2017Department Of Developmental ServicesCT | Yeraida Reinheimer | 2017 | CT | Department Of Developmental Services | View Details |
Margery Reynolds J2015Department Of Children And FamiliesCT | Margery Reynolds J | 2015 | CT | Department Of Children And Families | View Details |
Julia Connor E2018Town Of EllingtonCT | Julia Connor E | 2018 | CT | Town Of Ellington | View Details |
Lisa Lorenzetti A2016Office Of The State TreasurerCT | Lisa Lorenzetti A | 2016 | CT | Office Of The State Treasurer | View Details |
Aleshia Hall M2015Department Of Administrative ServicesCT | Aleshia Hall M | 2015 | CT | Department Of Administrative Services | View Details |
Jessie Lopez2023City of BridgeportCT | Jessie Lopez | 2023 | CT | City of Bridgeport | View Details |
Sallie Kolreg2015Department Of Social ServicesCT | Sallie Kolreg | 2015 | CT | Department Of Social Services | View Details |
Saladin Barbara2019City of TorringtonCT | Saladin Barbara | 2019 | CT | City of Torrington | View Details |
Bernadette Tallarita2017Department Of HousingCT | Bernadette Tallarita | 2017 | CT | Department Of Housing | View Details |
Laurie Viscomi2017Department Of CorrectionCT | Laurie Viscomi | 2017 | CT | Department Of Correction | View Details |
Alexandra Dowe2016Office Of Policy & ManagementCT | Alexandra Dowe | 2016 | CT | Office Of Policy & Management | View Details |
Christopher Lonardo A2017Department Of Administrative ServicesCT | Christopher Lonardo A | 2017 | CT | Department Of Administrative Services | View Details |
Daniel Nafis2016Department Of Administrative ServicesCT | Daniel Nafis | 2016 | CT | Department Of Administrative Services | View Details |
Anastasia Diamantis2016State Dept Of RehabilitationCT | Anastasia Diamantis | 2016 | CT | State Dept Of Rehabilitation | View Details |
Julia Connor E2017Town of EllingtonCT | Julia Connor E | 2017 | CT | Town of Ellington | View Details |
Margaret Samaia Hernandez2015Office Of Policy & ManagementCT | Margaret Samaia Hernandez | 2015 | CT | Office Of Policy & Management | View Details |
Marcea Wolf G2017Department Of Social ServicesCT | Marcea Wolf G | 2017 | CT | Department Of Social Services | View Details |
Margaret Castonguay A2016Department Of Developmental ServicesCT | Margaret Castonguay A | 2016 | CT | Department Of Developmental Services | View Details |
Abigail Cotto2017Department Of Social ServicesCT | Abigail Cotto | 2017 | CT | Department Of Social Services | View Details |
Janet Turner S2021Town of BethlehemCT | Janet Turner S | 2021 | CT | Town of Bethlehem | View Details |
Charles Hyde Z2015Office Of Policy & ManagementCT | Charles Hyde Z | 2015 | CT | Office Of Policy & Management | View Details |
Christine Castronova M2017Department Of CorrectionCT | Christine Castronova M | 2017 | CT | Department Of Correction | View Details |
Margaret Valentino A2016Department Of Developmental ServicesCT | Margaret Valentino A | 2016 | CT | Department Of Developmental Services | View Details |
Nisa Davey B2015Department Of Social ServicesCT | Nisa Davey B | 2015 | CT | Department Of Social Services | View Details |
Patricia Delrocco2017City of BridgeportCT | Patricia Delrocco | 2017 | CT | City of Bridgeport | View Details |
Ann Marie Lenkiewicz2016State Department Of EducationCT | Ann Marie Lenkiewicz | 2016 | CT | State Department Of Education | View Details |
Holly Suchecki2017Department Of Mental Heath And Addiction ServicesCT | Holly Suchecki | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Sandra Guerra2016Department Of Administrative ServicesCT | Sandra Guerra | 2016 | CT | Department Of Administrative Services | View Details |
Barbara Roy L2017Office Of Policy & ManagementCT | Barbara Roy L | 2017 | CT | Office Of Policy & Management | View Details |
Alexandra Dowe2015Office Of Policy & ManagementCT | Alexandra Dowe | 2015 | CT | Office Of Policy & Management | View Details |
Robin Havelin2015Department Of Administrative ServicesCT | Robin Havelin | 2015 | CT | Department Of Administrative Services | View Details |
Cindy Dupointe C2023Town of WaterfordCT | Cindy Dupointe C | 2023 | CT | Town of Waterford | View Details |
Dana Jensen C2015Department Of Public HealthCT | Dana Jensen C | 2015 | CT | Department Of Public Health | View Details |
Randall Madeline2019City of NorwalkCT | Randall Madeline | 2019 | CT | City of Norwalk | View Details |
Lynne Thibault A2017Military DepartmentCT | Lynne Thibault A | 2017 | CT | Military Department | View Details |
Cindy Dupointe C2020Town of WaterfordCT | Cindy Dupointe C | 2020 | CT | Town of Waterford | View Details |
Michelle Bacry L2015Department Of Motor VehiclesCT | Michelle Bacry L | 2015 | CT | Department Of Motor Vehicles | View Details |
Daniel Nafis2017Department Of Administrative ServicesCT | Daniel Nafis | 2017 | CT | Department Of Administrative Services | View Details |
Elaine Lacomb E2015Department Of Children And FamiliesCT | Elaine Lacomb E | 2015 | CT | Department Of Children And Families | View Details |
Bette Condon J2015Department Of Public SafetyCT | Bette Condon J | 2015 | CT | Department Of Public Safety | View Details |
Arlene Kawecki P2015Department Of CorrectionCT | Arlene Kawecki P | 2015 | CT | Department Of Correction | View Details |
Kathleen Logan P2015Department Of Developmental ServicesCT | Kathleen Logan P | 2015 | CT | Department Of Developmental Services | View Details |
Ada Filippetti L2023Town of WaterfordCT | Ada Filippetti L | 2023 | CT | Town of Waterford | View Details |
Zaida Hernandez2015Department Of Social ServicesCT | Zaida Hernandez | 2015 | CT | Department Of Social Services | View Details |
Linda Poltorak A2015Department Of Social ServicesCT | Linda Poltorak A | 2015 | CT | Department Of Social Services | View Details |
Patricia Matulis L2015Department Of Veterans' AffairsCT | Patricia Matulis L | 2015 | CT | Department Of Veterans' Affairs | View Details |
Tjuana Bradley-Webb L2023City of BridgeportCT | Tjuana Bradley-Webb L | 2023 | CT | City of Bridgeport | View Details |
Patricia Vasquez L2015Office Of Policy & ManagementCT | Patricia Vasquez L | 2015 | CT | Office Of Policy & Management | View Details |
Patricia Casey L2016Office Of Policy & ManagementCT | Patricia Casey L | 2016 | CT | Office Of Policy & Management | View Details |
Elizabeth Cirillo A2015Department Of Public SafetyCT | Elizabeth Cirillo A | 2015 | CT | Department Of Public Safety | View Details |
Karen Morelli E2015Department Of BankingCT | Karen Morelli E | 2015 | CT | Department Of Banking | View Details |
Ada Filippetti L2024Town of WaterfordCT | Ada Filippetti L | 2024 | CT | Town of Waterford | View Details |
Alexandrea Castro M2020City of BridgeportCT | Alexandrea Castro M | 2020 | CT | City of Bridgeport | View Details |