Connecticut Executive Secretary Salary Lookup

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.


Executive Secretary Salaries in Connecticut

NameYearStateEmployer
Bernadette Tallarita
2015Department Of HousingCT
Bernadette Tallarita2015 CT Department Of Housing View Details
Eunice Rivera B
2017Department Of Developmental ServicesCT
Eunice Rivera B2017 CT Department Of Developmental Services View Details
Margaret Wolk E
2015Military DepartmentCT
Margaret Wolk E2015 CT Military Department View Details
Eunice Rivera B
2016Department Of Developmental ServicesCT
Eunice Rivera B2016 CT Department Of Developmental Services View Details
Linda Sylvia M
2016Office Of The Chief Medical ExaminerCT
Linda Sylvia M2016 CT Office Of The Chief Medical Examiner View Details
Allyn Demaida N
2017Department Of Consumer ProtectionCT
Allyn Demaida N2017 CT Department Of Consumer Protection View Details
Allyn Demaida N
2016Department Of Consumer ProtectionCT
Allyn Demaida N2016 CT Department Of Consumer Protection View Details
Linda Sylvia M
2017Office Of The Chief Medical ExaminerCT
Linda Sylvia M2017 CT Office Of The Chief Medical Examiner View Details
Letha Dardani L
2018City of BridgeportCT
Letha Dardani L2018 CT City of Bridgeport View Details
Cathy Sirois L
2024Town of East HamptonCT
Cathy Sirois L2024 CT Town of East Hampton View Details
Jennifer Costa O
2017Division Of Criminal JusticeCT
Jennifer Costa O2017 CT Division Of Criminal Justice View Details
Riley Lori
2019Town of GlastonburyCT
Riley Lori2019 CT Town of Glastonbury View Details
Bruce Constance
2019Town of GlastonburyCT
Bruce Constance2019 CT Town of Glastonbury View Details
Angela Paisker
2019Town of GlastonburyCT
Angela Paisker2019 CT Town of Glastonbury View Details
Madeline Randall
2018City Of NorwalkCT
Madeline Randall2018 CT City Of Norwalk View Details
Madeline Randall
2018Town Of NorwalkCT
Madeline Randall2018 CT Town Of Norwalk View Details
Marguerite Griffin E
2017Office Of The State TreasurerCT
Marguerite Griffin E2017 CT Office Of The State Treasurer View Details
Jennifer Worsman
2017Town of AvonCT
Jennifer Worsman2017 CT Town of Avon View Details
Linda Sylvia M
2015Office Of The Chief Medical ExaminerCT
Linda Sylvia M2015 CT Office Of The Chief Medical Examiner View Details
Jeanne Charbonneau M
2017Department Of BankingCT
Jeanne Charbonneau M2017 CT Department Of Banking View Details
Sandra Guerra
2017Department Of TransportationCT
Sandra Guerra2017 CT Department Of Transportation View Details
Jennifer Costa O
2016Division Of Criminal JusticeCT
Jennifer Costa O2016 CT Division Of Criminal Justice View Details
Kathy Fortier M
2016Department Of Children And FamiliesCT
Kathy Fortier M2016 CT Department Of Children And Families View Details
Cindy Conklin
2016Department Of Children And FamiliesCT
Cindy Conklin2016 CT Department Of Children And Families View Details
Deborah Hoops
2017State ComptrollerCT
Deborah Hoops2017 CT State Comptroller View Details
Letha Dardani
2017City of BridgeportCT
Letha Dardani2017 CT City of Bridgeport View Details
Cindy Conklin
2017Department Of Children And FamiliesCT
Cindy Conklin2017 CT Department Of Children And Families View Details
Amy Tibor C
2016Office Of Policy & ManagementCT
Amy Tibor C2016 CT Office Of Policy & Management View Details
Peterson Kathleen N
2019Town of WaterfordCT
Peterson Kathleen N2019 CT Town of Waterford View Details
Deborah Hoops
2016State ComptrollerCT
Deborah Hoops2016 CT State Comptroller View Details
Eunice Rivera B
2015Department Of Developmental ServicesCT
Eunice Rivera B2015 CT Department Of Developmental Services View Details
Lisa Wood M
2021Town of GriswoldCT
Lisa Wood M2021 CT Town of Griswold View Details
Jolie Crescimano-goss M
2017Department Of Developmental ServicesCT
Jolie Crescimano-goss M2017 CT Department Of Developmental Services View Details
Jolie Crescimano-goss M
2016Department Of Developmental ServicesCT
Jolie Crescimano-goss M2016 CT Department Of Developmental Services View Details
Patricia Crabtree
2018Town Of WallingfordCT
Patricia Crabtree2018 CT Town Of Wallingford View Details
Carol Smith R
2016Department Of Mental Heath And Addiction ServicesCT
Carol Smith R2016 CT Department Of Mental Heath And Addiction Services View Details
Ann Kubel N
2021City of BridgeportCT
Ann Kubel N2021 CT City of Bridgeport View Details
Patricia Gray G
2015State ComptrollerCT
Patricia Gray G2015 CT State Comptroller View Details
Allyn Demaida N
2015Department Of Consumer ProtectionCT
Allyn Demaida N2015 CT Department Of Consumer Protection View Details
Jennifer Belinsky
2019City of NorwalkCT
Jennifer Belinsky2019 CT City of Norwalk View Details
Marguerite Griffin E
2016Office Of The State TreasurerCT
Marguerite Griffin E2016 CT Office Of The State Treasurer View Details
Misti Leonard R
2018City of DanburyCT
Misti Leonard R2018 CT City of Danbury View Details
Angela Brault R
2017Department Of TransportationCT
Angela Brault R2017 CT Department Of Transportation View Details
Cathy Sirois L
2023Town of East HamptonCT
Cathy Sirois L2023 CT Town of East Hampton View Details
Michelle Ceppaglia L
2019Town of PortlandCT
Michelle Ceppaglia L2019 CT Town of Portland View Details
Michelle Ceppaglia L
2018Town Of PortlandCT
Michelle Ceppaglia L2018 CT Town Of Portland View Details
Leeann Toffey
2017Department Of Public SafetyCT
Leeann Toffey2017 CT Department Of Public Safety View Details
Angela Brault R
2016Department Of TransportationCT
Angela Brault R2016 CT Department Of Transportation View Details
Kristen Perugini
2020Town of New BritainCT
Kristen Perugini2020 CT Town of New Britain View Details
Carmen Colon I
2017Department Of Environmental ProtectionCT
Carmen Colon I2017 CT Department Of Environmental Protection View Details
Sandra Guerra
2015Department Of Administrative ServicesCT
Sandra Guerra2015 CT Department Of Administrative Services View Details
Cindy Conklin
2015Department Of Children And FamiliesCT
Cindy Conklin2015 CT Department Of Children And Families View Details
Leeann Toffey
2016Department Of Public SafetyCT
Leeann Toffey2016 CT Department Of Public Safety View Details
Kathy Fortier M
2015Department Of Children And FamiliesCT
Kathy Fortier M2015 CT Department Of Children And Families View Details
Amy Tibor C
2015Office Of Policy & ManagementCT
Amy Tibor C2015 CT Office Of Policy & Management View Details
Jennifer Tokarczyk L
2017Department Of Environmental ProtectionCT
Jennifer Tokarczyk L2017 CT Department Of Environmental Protection View Details
Deborah Hoops
2015State ComptrollerCT
Deborah Hoops2015 CT State Comptroller View Details
Judith Booth R
2017Department Of Children And FamiliesCT
Judith Booth R2017 CT Department Of Children And Families View Details
Jennifer Tokarczyk L
2016Department Of Environmental ProtectionCT
Jennifer Tokarczyk L2016 CT Department Of Environmental Protection View Details
Carmen Colon I
2016Department Of Environmental ProtectionCT
Carmen Colon I2016 CT Department Of Environmental Protection View Details

Filters

Employer:



State:

Show All States