Connecticut Office Assistant Salary Lookup

Search Connecticut office assistant salary from 18,496 records in our salary database. Average office assistant salary in Connecticut is $49,437 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
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
Carol Bonacum L
2017University Of ConnecticutCT
Carol Bonacum L2017 CT University Of Connecticut View Details
Louisa Pickett M
2017Uconn Health CenterCT
Louisa Pickett M2017 CT Uconn Health Center View Details
Cheryl Henderson L
2016University Of ConnecticutCT
Cheryl Henderson L2016 CT University Of Connecticut View Details
Linda Pramberger A
2015University Of ConnecticutCT
Linda Pramberger A2015 CT University Of Connecticut View Details
Stephanie Swabski T
2017Uconn Health CenterCT
Stephanie Swabski T2017 CT Uconn Health Center View Details
Deborath Mendoza D
2015Board Of RegentsCT
Deborath Mendoza D2015 CT Board Of Regents View Details
Karina Zhitnitsky V
2015Department Of Children And FamiliesCT
Karina Zhitnitsky V2015 CT Department Of Children And Families View Details
Jennifer Gorley C
2015Department Of Social ServicesCT
Jennifer Gorley C2015 CT Department Of Social Services View Details
Janet Parker R
2016Board Of RegentsCT
Janet Parker R2016 CT Board Of Regents View Details
Julie Tacey A
2017University Of ConnecticutCT
Julie Tacey A2017 CT University Of Connecticut View Details
Andrea Griffin M
2016Department Of Environmental ProtectionCT
Andrea Griffin M2016 CT Department Of Environmental Protection View Details
Danielle Talbot D
2017University Of ConnecticutCT
Danielle Talbot D2017 CT University Of Connecticut View Details
Enila Magazin
2017Board Of RegentsCT
Enila Magazin2017 CT Board Of Regents View Details
Christine Surel S
2015Department Of Children And FamiliesCT
Christine Surel S2015 CT Department Of Children And Families View Details
Milagros Depena
2016Uconn Health CenterCT
Milagros Depena2016 CT Uconn Health Center View Details
Robin Atwater L
2015Uconn Health CenterCT
Robin Atwater L2015 CT Uconn Health Center View Details
Eileen Dinda E
2015Department Of Public HealthCT
Eileen Dinda E2015 CT Department Of Public Health View Details
Rossana Barrett
2015Board Of RegentsCT
Rossana Barrett2015 CT Board Of Regents View Details
Karen Lavallee L
2015Department Of Children And FamiliesCT
Karen Lavallee L2015 CT Department Of Children And Families View Details
Latricia Backus V
2015Uconn Health CenterCT
Latricia Backus V2015 CT Uconn Health Center View Details
Carla Bergman L
2017Uconn Health CenterCT
Carla Bergman L2017 CT Uconn Health Center View Details
Pamela Mcgee D
2017Department Of Public HealthCT
Pamela Mcgee D2017 CT Department Of Public Health View Details
Eileen Cessario
2017State Department Of EducationCT
Eileen Cessario2017 CT State Department Of Education View Details
Cheryl Henderson L
2017University Of ConnecticutCT
Cheryl Henderson L2017 CT University Of Connecticut View Details
Kadie Rajcok A
2016Board Of RegentsCT
Kadie Rajcok A2016 CT Board Of Regents View Details
Thany Litrico H
2016University Of ConnecticutCT
Thany Litrico H2016 CT University Of Connecticut View Details
Andrea Griffin M
2015Department Of Environmental ProtectionCT
Andrea Griffin M2015 CT Department Of Environmental Protection View Details
Damaris Torres
2015Board Of RegentsCT
Damaris Torres2015 CT Board Of Regents View Details
Ana Martins C
2016Department Of Developmental ServicesCT
Ana Martins C2016 CT Department Of Developmental Services View Details
Gale Okun J
2015Board Of RegentsCT
Gale Okun J2015 CT Board Of Regents View Details
Valerie Sokoloski A
2016Uconn Health CenterCT
Valerie Sokoloski A2016 CT Uconn Health Center View Details
Andrea Griffin M
2017Department Of Environmental ProtectionCT
Andrea Griffin M2017 CT Department Of Environmental Protection View Details
Carolyn Reed D
2017Department Of Children And FamiliesCT
Carolyn Reed D2017 CT Department Of Children And Families View Details
Tracie Merrill L
2016State Department Of EducationCT
Tracie Merrill L2016 CT State Department Of Education View Details
Lynn Patnaude S
2017Uconn Health CenterCT
Lynn Patnaude S2017 CT Uconn Health Center View Details
Eileen Cessario
2015State Department Of EducationCT
Eileen Cessario2015 CT State Department Of Education View Details
John Walden W
2017Department Of Motor VehiclesCT
John Walden W2017 CT Department Of Motor Vehicles View Details
Kiana Mclean
2015Board Of RegentsCT
Kiana Mclean2015 CT Board Of Regents View Details
Lori Gies
2017State Department Of EducationCT
Lori Gies2017 CT State Department Of Education View Details
Thomas Tabaczynski M
2017Board Of RegentsCT
Thomas Tabaczynski M2017 CT Board Of Regents View Details
Katrina Farquhar
2015Office Of The State TreasurerCT
Katrina Farquhar2015 CT Office Of The State Treasurer View Details
Joan Barrow E
2015Department Of Motor VehiclesCT
Joan Barrow E2015 CT Department Of Motor Vehicles View Details
Amber Richardson N
2017Uconn Health CenterCT
Amber Richardson N2017 CT Uconn Health Center View Details
Amy Xie F
2017Department Of LaborCT
Amy Xie F2017 CT Department Of Labor View Details
Penny Austin
2016Board Of RegentsCT
Penny Austin2016 CT Board Of Regents View Details
Lucille Evans Y
2015Department Of Social ServicesCT
Lucille Evans Y2015 CT Department Of Social Services View Details
Heidi Smith H
2015Uconn Health CenterCT
Heidi Smith H2015 CT Uconn Health Center View Details
Charlotte Friedland
2024City of TorringtonCT
Charlotte Friedland2024 CT City of Torrington View Details
Charese Bozeman L
2015Department Of Developmental ServicesCT
Charese Bozeman L2015 CT Department Of Developmental Services View Details
Christina Chicote M
2017State Department Of EducationCT
Christina Chicote M2017 CT State Department Of Education View Details
Loriana Rand
2017Uconn Health CenterCT
Loriana Rand2017 CT Uconn Health Center View Details
Leslie Greer M
2017Department Of Public HealthCT
Leslie Greer M2017 CT Department Of Public Health View Details

Filters

Employer:



State:

Show All States