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
Lori Stevenson
2015Office Of Policy & ManagementCT
Lori Stevenson2015 CT Office Of Policy & Management View Details
Barbara Roy L
2016Office Of Protection & Advocacy For Persons With DisabilitiesCT
Barbara Roy L2016 CT Office Of Protection & Advocacy For Persons With Disabilities View Details
Denise Jones M
2015Department Of Economic & Community DevelopmentCT
Denise Jones M2015 CT Department Of Economic & Community Development View Details
Verdine Kearney D
2015Department Of Mental Heath And Addiction ServicesCT
Verdine Kearney D2015 CT Department Of Mental Heath And Addiction Services View Details
Dawn Stewart
2015Department Of Mental Heath And Addiction ServicesCT
Dawn Stewart2015 CT Department Of Mental Heath And Addiction Services View Details
Daisy Hopes O
2015Department Of Mental Heath And Addiction ServicesCT
Daisy Hopes O2015 CT Department Of Mental Heath And Addiction Services View Details
Judene Beausoleil A
2015Department Of CorrectionCT
Judene Beausoleil A2015 CT Department Of Correction View Details
Jane Beaudoin A
2015Connecticut State LibraryCT
Jane Beaudoin A2015 CT Connecticut State Library View Details
Tracey Rooslund H
2015Department Of Economic & Community DevelopmentCT
Tracey Rooslund H2015 CT Department Of Economic & Community Development View Details
Daisy Hopes O
2017Department Of Mental Heath And Addiction ServicesCT
Daisy Hopes O2017 CT Department Of Mental Heath And Addiction Services View Details
Ann Marie Hitchery
2017State Department Of EducationCT
Ann Marie Hitchery2017 CT State Department Of Education View Details
Crystal Lambert P
2017Department Of Mental Heath And Addiction ServicesCT
Crystal Lambert P2017 CT Department Of Mental Heath And Addiction Services View Details
Claudia Neumann E
2017Department Of Developmental ServicesCT
Claudia Neumann E2017 CT Department Of Developmental Services View Details
Monique Cipriano M
2017Town of NorwalkCT
Monique Cipriano M2017 CT Town of Norwalk View Details
Maryellen Riding G
2017Department Of Public SafetyCT
Maryellen Riding G2017 CT Department Of Public Safety View Details
Ann Marie Lenkiewicz
2015State Department Of EducationCT
Ann Marie Lenkiewicz2015 CT State Department Of Education View Details
Cheryl Pearce
2021Town of WethersfieldCT
Cheryl Pearce2021 CT Town of Wethersfield View Details
Crystal Lambert P
2016Department Of Mental Heath And Addiction ServicesCT
Crystal Lambert P2016 CT Department Of Mental Heath And Addiction Services View Details
Claudia Neumann E
2016Department Of Developmental ServicesCT
Claudia Neumann E2016 CT Department Of Developmental Services View Details
Michelle Ceppaglia L
2022Town of PortlandCT
Michelle Ceppaglia L2022 CT Town of Portland View Details
Patricia Gray G
2017State ComptrollerCT
Patricia Gray G2017 CT State Comptroller View Details
Lydia Sobieraj
2017Office Of The State TreasurerCT
Lydia Sobieraj2017 CT Office Of The State Treasurer View Details
Lydia Sobieraj
2016Office Of The State TreasurerCT
Lydia Sobieraj2016 CT Office Of The State Treasurer View Details
Patricia Gray G
2016State ComptrollerCT
Patricia Gray G2016 CT State Comptroller View Details
Laurie Viscomi
2015Department Of CorrectionCT
Laurie Viscomi2015 CT Department Of Correction View Details
Maria Agueda M
2018City of BridgeportCT
Maria Agueda M2018 CT City of Bridgeport View Details
Sybil Stewart R
2017Office Of The State TreasurerCT
Sybil Stewart R2017 CT Office Of The State Treasurer View Details
Jennifer Belinsky
2021City of NorwalkCT
Jennifer Belinsky2021 CT City of Norwalk View Details
Sybil Stewart R
2016Office Of The State TreasurerCT
Sybil Stewart R2016 CT Office Of The State Treasurer View Details
Barbara Roy L
2015Office Of Protection & Advocacy For Persons With DisabilitiesCT
Barbara Roy L2015 CT Office Of Protection & Advocacy For Persons With Disabilities View Details
Lola Phillips
2018Town Of NorwalkCT
Lola Phillips2018 CT Town Of Norwalk View Details
Lola Phillips
2018City Of NorwalkCT
Lola Phillips2018 CT City Of Norwalk View Details
Jazmin Principe-Lopez
2022City of NorwalkCT
Jazmin Principe-Lopez2022 CT City of Norwalk View Details
Ann Kubel
2022City of BridgeportCT
Ann Kubel2022 CT City of Bridgeport View Details
Maureen Prewitt M
2015Department Of Developmental ServicesCT
Maureen Prewitt M2015 CT Department Of Developmental Services View Details
Crystal Lambert P
2015Department Of Mental Heath And Addiction ServicesCT
Crystal Lambert P2015 CT Department Of Mental Heath And Addiction Services View Details
Carol Smith R
2015Department Of Mental Heath And Addiction ServicesCT
Carol Smith R2015 CT Department Of Mental Heath And Addiction Services View Details
Claudia Neumann E
2015Department Of Developmental ServicesCT
Claudia Neumann E2015 CT Department Of Developmental Services View Details
Madeline Randall
2017Town of NorwalkCT
Madeline Randall2017 CT Town of Norwalk View Details
Cathy Johns
2018Town Of WallingfordCT
Cathy Johns2018 CT Town Of Wallingford View Details
Cindy Dupointe C
2022Town of WaterfordCT
Cindy Dupointe C2022 CT Town of Waterford View Details
Michelle Ceppaglia L
2021Town of PortlandCT
Michelle Ceppaglia L2021 CT Town of Portland View Details
Valerie Cox L
2023Town of NorwichCT
Valerie Cox L2023 CT Town of Norwich View Details
Lola Phillips A
2017Town of NorwalkCT
Lola Phillips A2017 CT Town of Norwalk View Details
Patricia Vasquez L
2016Office Of Policy & ManagementCT
Patricia Vasquez L2016 CT Office Of Policy & Management View Details
Aleshia Hall M
2017Department Of Administrative ServicesCT
Aleshia Hall M2017 CT Department Of Administrative Services View Details
Debra McCarthy A
2021Town of EnfieldCT
Debra McCarthy A2021 CT Town of Enfield View Details
Bernadette Tallarita
2016Department Of HousingCT
Bernadette Tallarita2016 CT Department Of Housing View Details
Margaret Wolk E
2016Military DepartmentCT
Margaret Wolk E2016 CT Military Department View Details
Aleshia Hall M
2016Department Of Administrative ServicesCT
Aleshia Hall M2016 CT Department Of Administrative Services View Details
Lydia Sobieraj
2015Office Of The State TreasurerCT
Lydia Sobieraj2015 CT Office Of The State Treasurer View Details
Gail Bottillo
2022City of BridgeportCT
Gail Bottillo2022 CT City of Bridgeport View Details
Sybil Stewart R
2015Office Of The State TreasurerCT
Sybil Stewart R2015 CT Office Of The State Treasurer View Details
Cindy Dupointe C
2021Town of WaterfordCT
Cindy Dupointe C2021 CT Town of Waterford View Details
Anna Spencer D
2015Department Of TransportationCT
Anna Spencer D2015 CT Department Of Transportation View Details
Roberta Milano-ottenbreit
2015Agricultural Experiment StationCT
Roberta Milano-ottenbreit2015 CT Agricultural Experiment Station View Details
Kathleen White
2018Town Of WallingfordCT
Kathleen White2018 CT Town Of Wallingford View Details
Maria Agueda
2017City of BridgeportCT
Maria Agueda2017 CT City of Bridgeport View Details
Michelle Ceppaglia L
2020Town of PortlandCT
Michelle Ceppaglia L2020 CT Town of Portland View Details
Jennifer Worsman
2018Town Of AvonCT
Jennifer Worsman2018 CT Town Of Avon View Details

Filters

Employer:



State:

Show All States