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
Kathleen N Le
2016Department Of Social ServicesCT
Kathleen N Le2016 CT Department Of Social Services View Details
Simona Fenn E
2016Uconn Health CenterCT
Simona Fenn E2016 CT Uconn Health Center View Details
Bessie Smith L
2016Department Of Social ServicesCT
Bessie Smith L2016 CT Department Of Social Services View Details
Arlene Silva
2016Department Of Children And FamiliesCT
Arlene Silva2016 CT Department Of Children And Families View Details
Patricia Sandler
2015Department Of Mental Heath And Addiction ServicesCT
Patricia Sandler2015 CT Department Of Mental Heath And Addiction Services View Details
Kelley Teele R
2016Department Of Motor VehiclesCT
Kelley Teele R2016 CT Department Of Motor Vehicles View Details
Stefanie Ortiz
2016Board Of RegentsCT
Stefanie Ortiz2016 CT Board Of Regents View Details
Jennifer Stoddard
2015Department Of Mental Heath And Addiction ServicesCT
Jennifer Stoddard2015 CT Department Of Mental Heath And Addiction Services View Details
Natalie Revoir
2016Department Of Public SafetyCT
Natalie Revoir2016 CT Department Of Public Safety View Details
Linda Scott L
2015Board Of RegentsCT
Linda Scott L2015 CT Board Of Regents View Details
Kizzie Bryant
2017Uconn Health CenterCT
Kizzie Bryant2017 CT Uconn Health Center View Details
Linda Roy
2017Department Of Children And FamiliesCT
Linda Roy2017 CT Department Of Children And Families View Details
Zuberi Ardijana
2016Department Of Developmental ServicesCT
Zuberi Ardijana2016 CT Department Of Developmental Services View Details
Karen Wilson
2015State Department Of EducationCT
Karen Wilson2015 CT State Department Of Education View Details
Kasheene Levett R
2016Uconn Health CenterCT
Kasheene Levett R2016 CT Uconn Health Center View Details
Gail Wernikoff L
2016State Dept Of RehabilitationCT
Gail Wernikoff L2016 CT State Dept Of Rehabilitation View Details
Shannon Kalahan M
2015Uconn Health CenterCT
Shannon Kalahan M2015 CT Uconn Health Center View Details
Robin Atwater L
2017Uconn Health CenterCT
Robin Atwater L2017 CT Uconn Health Center View Details
Thi Hanh Vo
2015Department Of Veterans' AffairsCT
Thi Hanh Vo2015 CT Department Of Veterans' Affairs View Details
Stephanie Snyder L
2015Department Of Administrative ServicesCT
Stephanie Snyder L2015 CT Department Of Administrative Services View Details
Bina Parekh K
2015Department Of Public SafetyCT
Bina Parekh K2015 CT Department Of Public Safety View Details
Carrie Proctor
2015Office Of Policy & ManagementCT
Carrie Proctor2015 CT Office Of Policy & Management View Details
Tenia Seay D
2016Department Of Environmental ProtectionCT
Tenia Seay D2016 CT Department Of Environmental Protection View Details
Debra Fusco A
2015Department Of Public SafetyCT
Debra Fusco A2015 CT Department Of Public Safety View Details
Mary Nichols E
2015Uconn Health CenterCT
Mary Nichols E2015 CT Uconn Health Center View Details
Neshonda Weaver-riddick S
2015Department Of Motor VehiclesCT
Neshonda Weaver-riddick S2015 CT Department Of Motor Vehicles View Details
Simona Fenn E
2015Uconn Health CenterCT
Simona Fenn E2015 CT Uconn Health Center View Details
Matthew Fischer
2017State Dept Of RehabilitationCT
Matthew Fischer2017 CT State Dept Of Rehabilitation View Details
Nancy Lotas J
2017Office Of Governmental AccountabilityCT
Nancy Lotas J2017 CT Office Of Governmental Accountability View Details
Alan Drake D
2015Department Of Public HealthCT
Alan Drake D2015 CT Department Of Public Health View Details
Barbara Wanzyk C
2017Board Of RegentsCT
Barbara Wanzyk C2017 CT Board Of Regents View Details
Laura Sparso A
2016Department Of Mental Heath And Addiction ServicesCT
Laura Sparso A2016 CT Department Of Mental Heath And Addiction Services View Details
Darlene Braddy R
2016Department Of Children And FamiliesCT
Darlene Braddy R2016 CT Department Of Children And Families View Details
Deborah Lambert A
2017Uconn Health CenterCT
Deborah Lambert A2017 CT Uconn Health Center View Details
Ebonee Brown C
2016Board Of RegentsCT
Ebonee Brown C2016 CT Board Of Regents View Details
Isabel Luna
2017Office Of Early ChildhoodCT
Isabel Luna2017 CT Office Of Early Childhood View Details
Shirin Khan
2015Department Of Social ServicesCT
Shirin Khan2015 CT Department Of Social Services View Details
Jeanette Cruz-llorens
2017Department Of Mental Heath And Addiction ServicesCT
Jeanette Cruz-llorens2017 CT Department Of Mental Heath And Addiction Services View Details
Tracey Lobraico L
2017Department Of Children And FamiliesCT
Tracey Lobraico L2017 CT Department Of Children And Families View Details
David Rulnick L
2016Uconn Health CenterCT
David Rulnick L2016 CT Uconn Health Center View Details
June Woolard K
2016Department Of Motor VehiclesCT
June Woolard K2016 CT Department Of Motor Vehicles View Details
Ronda Charette L
2016Board Of RegentsCT
Ronda Charette L2016 CT Board Of Regents View Details
Audrey Bianco Del J
2015Uconn Health CenterCT
Audrey Bianco Del J2015 CT Uconn Health Center View Details
Ivan Morin
2017Uconn Health CenterCT
Ivan Morin2017 CT Uconn Health Center View Details
Angela Baisden M
2016Department Of Public HealthCT
Angela Baisden M2016 CT Department Of Public Health View Details
James Whittemore R
2015Board Of RegentsCT
James Whittemore R2015 CT Board Of Regents View Details
Kathleen Davis A
2015Department Of Developmental ServicesCT
Kathleen Davis A2015 CT Department Of Developmental Services View Details
Kristie Theriault L
2015Uconn Health CenterCT
Kristie Theriault L2015 CT Uconn Health Center View Details
Valerie Johnson-martin A
2017Uconn Health CenterCT
Valerie Johnson-martin A2017 CT Uconn Health Center View Details
Duane Marie Chowaniec
2015Department Of Mental Heath And Addiction ServicesCT
Duane Marie Chowaniec2015 CT Department Of Mental Heath And Addiction Services View Details
Frances Sanchez M
2015Department Of Public HealthCT
Frances Sanchez M2015 CT Department Of Public Health View Details
Elaine Garretson C
2015Department Of Developmental ServicesCT
Elaine Garretson C2015 CT Department Of Developmental Services View Details
Alyse Visconti M
2015Department Of Administrative ServicesCT
Alyse Visconti M2015 CT Department Of Administrative Services View Details
Mary Ann Brinsco
2016Department Of Children And FamiliesCT
Mary Ann Brinsco2016 CT Department Of Children And Families View Details
Kelley Croteau
2016Department Of Veterans' AffairsCT
Kelley Croteau2016 CT Department Of Veterans' Affairs View Details
Joy Hunter
2016Department Of Public SafetyCT
Joy Hunter2016 CT Department Of Public Safety View Details
Linda Czerepuszko
2015Connecticut Lottery CorporationCT
Linda Czerepuszko2015 CT Connecticut Lottery Corporation View Details
Roseanne Hunniford
2017Department Of Mental Heath And Addiction ServicesCT
Roseanne Hunniford2017 CT Department Of Mental Heath And Addiction Services View Details
Eileen Cessario
2016State Department Of EducationCT
Eileen Cessario2016 CT State Department Of Education View Details
Monica Garcia
2016Board Of RegentsCT
Monica Garcia2016 CT Board Of Regents View Details

Filters

Employer:



State:

Show All States