Connecticut Office Assistant Salary Lookup

Search Connecticut office assistant salary from 11,417 records in our salary database. Average office assistant salary in Connecticut is $41,414 and salary for this job in Connecticut is usually between $17,158 and $38,675. Look up Connecticut office assistant salary by name using the form below.


Office Assistant Salaries in Connecticut

NameYearStateEmployer
Omayra Otero-townsend
2016Department Of Social ServicesCT
Omayra Otero-townsend2016 CT Department Of Social Services View Details
Joy Cobbs L
2017Department Of Children And FamiliesCT
Joy Cobbs L2017 CT Department Of Children And Families View Details
Janet Parker R
2015Board Of RegentsCT
Janet Parker R2015 CT Board Of Regents View Details
Tina Bridgman M
2016Department Of Mental Heath And Addiction ServicesCT
Tina Bridgman M2016 CT Department Of Mental Heath And Addiction Services View Details
Sandra Babcock E
2015Department Of CorrectionCT
Sandra Babcock E2015 CT Department Of Correction View Details
Rebecca Rodriguez M
2017Department Of CorrectionCT
Rebecca Rodriguez M2017 CT Department Of Correction View Details
Gloria Nash A
2015Department Of LaborCT
Gloria Nash A2015 CT Department Of Labor View Details
Louis Robert Frati Iii
2016Board Of RegentsCT
Louis Robert Frati Iii2016 CT Board Of Regents View Details
Carla Rodriguez
2015Department Of Mental Heath And Addiction ServicesCT
Carla Rodriguez2015 CT Department Of Mental Heath And Addiction Services View Details
Kathleen Sehi M
2015Department Of Public HealthCT
Kathleen Sehi M2015 CT Department Of Public Health View Details
Amy Bertolini F
2016Board Of RegentsCT
Amy Bertolini F2016 CT Board Of Regents View Details
Lisa Kielbasinski
2016Department Of TransportationCT
Lisa Kielbasinski2016 CT Department Of Transportation View Details
Michelle Mozzicato L
2016Department Of Social ServicesCT
Michelle Mozzicato L2016 CT Department Of Social Services View Details
Rosemarie Jensen
2017Office Of Early ChildhoodCT
Rosemarie Jensen2017 CT Office Of Early Childhood View Details
Barbara Bernier J
2015University Of ConnecticutCT
Barbara Bernier J2015 CT University Of Connecticut View Details
Peggy-ann Rewenko C
2015Uconn Health CenterCT
Peggy-ann Rewenko C2015 CT Uconn Health Center View Details
Karina Zhitnitsky V
2016Department Of Children And FamiliesCT
Karina Zhitnitsky V2016 CT Department Of Children And Families View Details
Angela Buonannata M
2016Department Of Motor VehiclesCT
Angela Buonannata M2016 CT Department Of Motor Vehicles View Details
Margaret Ambrose
2015Department Of Children And FamiliesCT
Margaret Ambrose2015 CT Department Of Children And Families View Details
Catherine Sorriero
2015Department Of Children And FamiliesCT
Catherine Sorriero2015 CT Department Of Children And Families View Details
Damaris Huertas
2016Department Of Children And FamiliesCT
Damaris Huertas2016 CT Department Of Children And Families View Details
Ann Salanto M
2015Department Of Children And FamiliesCT
Ann Salanto M2015 CT Department Of Children And Families View Details
David Connery A
2015Department Of Public HealthCT
David Connery A2015 CT Department Of Public Health View Details
James Whittemore R
2016Board Of RegentsCT
James Whittemore R2016 CT Board Of Regents View Details
Donna Shields A
2016Department Of Motor VehiclesCT
Donna Shields A2016 CT Department Of Motor Vehicles View Details
Sheila Murphy A
2017Department Of Consumer ProtectionCT
Sheila Murphy A2017 CT Department Of Consumer Protection View Details
Katherine Therriault
2015Uconn Health CenterCT
Katherine Therriault2015 CT Uconn Health Center View Details
Georgeanne Gilchrist P
2015Department Of LaborCT
Georgeanne Gilchrist P2015 CT Department Of Labor View Details
Joy Hunter
2015Department Of Public SafetyCT
Joy Hunter2015 CT Department Of Public Safety View Details
Latice Singleton W
2015Department Of Motor VehiclesCT
Latice Singleton W2015 CT Department Of Motor Vehicles View Details
Carol Martin N
2016Department Of Public HealthCT
Carol Martin N2016 CT Department Of Public Health View Details
Rose Marie Krivinskas
2015Department Of Children And FamiliesCT
Rose Marie Krivinskas2015 CT Department Of Children And Families View Details
Matthew Fischer
2017Department Of Motor VehiclesCT
Matthew Fischer2017 CT Department Of Motor Vehicles View Details
Mitchell Deborah Frye L
2016University Of ConnecticutCT
Mitchell Deborah Frye L2016 CT University Of Connecticut View Details
Margarita Lozada
2015Department Of Social ServicesCT
Margarita Lozada2015 CT Department Of Social Services View Details
Marilyn Lombardo N
2015State Department Of EducationCT
Marilyn Lombardo N2015 CT State Department Of Education View Details
Jennifer Lee Mardin
2016State Department Of EducationCT
Jennifer Lee Mardin2016 CT State Department Of Education View Details
Dionne Morris A
2015Department Of Social ServicesCT
Dionne Morris A2015 CT Department Of Social Services View Details
Rosemarie Abric
2015Department Of CorrectionCT
Rosemarie Abric2015 CT Department Of Correction View Details
Jeremy Perrin B
2016Department Of CorrectionCT
Jeremy Perrin B2016 CT Department Of Correction View Details
Jeremy Perrin B
2017Department Of CorrectionCT
Jeremy Perrin B2017 CT Department Of Correction View Details
Theresa Weir D
2015Board Of RegentsCT
Theresa Weir D2015 CT Board Of Regents View Details
Tyler Olander R
2018Town Of MansfieldCT
Tyler Olander R2018 CT Town Of Mansfield View Details
Phyllis Lawrence A
2015Department Of Children And FamiliesCT
Phyllis Lawrence A2015 CT Department Of Children And Families View Details
Linda Green M
2015Department Of CorrectionCT
Linda Green M2015 CT Department Of Correction View Details
Marguerite Williams F
2015Board Of RegentsCT
Marguerite Williams F2015 CT Board Of Regents View Details
Jessica Duers
2022Town of MansfieldCT
Jessica Duers2022 CT Town of Mansfield View Details
Patricia Gilmore S
2015Department Of Environmental ProtectionCT
Patricia Gilmore S2015 CT Department Of Environmental Protection View Details
Jeanne Silliman F
2015Department Of CorrectionCT
Jeanne Silliman F2015 CT Department Of Correction View Details
Esther Mckoy A
2015Board Of RegentsCT
Esther Mckoy A2015 CT Board Of Regents View Details
Joyce Walker A
2015Department Of Social ServicesCT
Joyce Walker A2015 CT Department Of Social Services View Details
Jennifer Moran
2020Town of MansfieldCT
Jennifer Moran2020 CT Town of Mansfield View Details
Janelle Skitromo E
2015State Department Of EducationCT
Janelle Skitromo E2015 CT State Department Of Education View Details
Taylor Holmes M
2018Town Of MansfieldCT
Taylor Holmes M2018 CT Town Of Mansfield View Details
Kelly Myers J
2018Town Of MansfieldCT
Kelly Myers J2018 CT Town Of Mansfield View Details
Myrtle Frazier A
2015Department Of Social ServicesCT
Myrtle Frazier A2015 CT Department Of Social Services View Details
Matthew Fischer
2017Department Of Mental Heath And Addiction ServicesCT
Matthew Fischer2017 CT Department Of Mental Heath And Addiction Services View Details
Alyssa Hepp R
2015Department Of CorrectionCT
Alyssa Hepp R2015 CT Department Of Correction View Details
Barbara Diggs
2015Department Of Social ServicesCT
Barbara Diggs2015 CT Department Of Social Services View Details
Wendy Malek G
2015Department Of LaborCT
Wendy Malek G2015 CT Department Of Labor View Details

Filters

Employer:



State:

Show All States