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
Simone Maxwell P
2015Department Of Environmental ProtectionCT
Simone Maxwell P2015 CT Department Of Environmental Protection View Details
Laura Miller K
2015Department Of Motor VehiclesCT
Laura Miller K2015 CT Department Of Motor Vehicles View Details
Perkins Arteleia
2015Department Of Children And FamiliesCT
Perkins Arteleia2015 CT Department Of Children And Families View Details
Danielle Talbot D
2015University Of ConnecticutCT
Danielle Talbot D2015 CT University Of Connecticut View Details
Christina Sanchez M
2016State Department Of EducationCT
Christina Sanchez M2016 CT State Department Of Education View Details
Brooke Seymour M
2015Uconn Health CenterCT
Brooke Seymour M2015 CT Uconn Health Center View Details
Lisa Reynolds A
2015Department Of CorrectionCT
Lisa Reynolds A2015 CT Department Of Correction View Details
Deborah Pasqurell J
2015Board Of RegentsCT
Deborah Pasqurell J2015 CT Board Of Regents View Details
Emily Lopez
2016Department Of Children And FamiliesCT
Emily Lopez2016 CT Department Of Children And Families View Details
Kino Moore E
2017Department Of Motor VehiclesCT
Kino Moore E2017 CT Department Of Motor Vehicles View Details
Deborah Lambert A
2015Uconn Health CenterCT
Deborah Lambert A2015 CT Uconn Health Center View Details
Damary Reyes
2015Department Of Mental Heath And Addiction ServicesCT
Damary Reyes2015 CT Department Of Mental Heath And Addiction Services View Details
Debra Ann Trimachi
2017Worker's Compensation CommissionCT
Debra Ann Trimachi2017 CT Worker's Compensation Commission View Details
Diane Kowal M
2015Department Of CorrectionCT
Diane Kowal M2015 CT Department Of Correction View Details
Liana Salas M
2017Uconn Health CenterCT
Liana Salas M2017 CT Uconn Health Center View Details
Katie Ehrnfelt L
2015Department Of Social ServicesCT
Katie Ehrnfelt L2015 CT Department Of Social Services View Details
Sonia Fernandez
2017Department Of Motor VehiclesCT
Sonia Fernandez2017 CT Department Of Motor Vehicles View Details
Linda Amand St
2017University Of ConnecticutCT
Linda Amand St2017 CT University Of Connecticut View Details
Jean Pamela Porter
2016Department Of Veterans' AffairsCT
Jean Pamela Porter2016 CT Department Of Veterans' Affairs View Details
Maryann Calderoni
2016Uconn Health CenterCT
Maryann Calderoni2016 CT Uconn Health Center View Details
Damary Reyes
2017Department Of Mental Heath And Addiction ServicesCT
Damary Reyes2017 CT Department Of Mental Heath And Addiction Services View Details
Meghan Lord Y
2015Department Of Veterans' AffairsCT
Meghan Lord Y2015 CT Department Of Veterans' Affairs View Details
Kimberly Parent A
2016Uconn Health CenterCT
Kimberly Parent A2016 CT Uconn Health Center View Details
Joy Thompson
2015Board Of RegentsCT
Joy Thompson2015 CT Board Of Regents View Details
Deborah Pasqurell J
2017Board Of RegentsCT
Deborah Pasqurell J2017 CT Board Of Regents View Details
Francesca Fasano
2017Department Of LaborCT
Francesca Fasano2017 CT Department Of Labor View Details
Liana Salas M
2016Uconn Health CenterCT
Liana Salas M2016 CT Uconn Health Center View Details
Kimberly Lickwola L
2017State Department Of EducationCT
Kimberly Lickwola L2017 CT State Department Of Education View Details
Christina Sanchez M
2017State Department Of EducationCT
Christina Sanchez M2017 CT State Department Of Education View Details
Shelly-ann Blackman I
2016Department Of Children And FamiliesCT
Shelly-ann Blackman I2016 CT Department Of Children And Families View Details
Diane Cummings R
2017Department Of Mental Heath And Addiction ServicesCT
Diane Cummings R2017 CT Department Of Mental Heath And Addiction Services View Details
Andrea Floyd M
2015Department Of Children And FamiliesCT
Andrea Floyd M2015 CT Department Of Children And Families View Details
Susan Brault M
2017Department Of Children And FamiliesCT
Susan Brault M2017 CT Department Of Children And Families View Details
Stephanie Swabski T
2016Uconn Health CenterCT
Stephanie Swabski T2016 CT Uconn Health Center View Details
Paulina Ogibowski
2017Board Of RegentsCT
Paulina Ogibowski2017 CT Board Of Regents View Details
Kino Moore E
2016Department Of Motor VehiclesCT
Kino Moore E2016 CT Department Of Motor Vehicles View Details
Sonia Fernandez
2016Department Of Motor VehiclesCT
Sonia Fernandez2016 CT Department Of Motor Vehicles View Details
Deborah Pasqurell J
2016Board Of RegentsCT
Deborah Pasqurell J2016 CT Board Of Regents View Details
Pamela Mcgee D
2015Department Of Public HealthCT
Pamela Mcgee D2015 CT Department Of Public Health View Details
Meredith Gaffney A
2016Department Of Children And FamiliesCT
Meredith Gaffney A2016 CT Department Of Children And Families View Details
Lauren Gurr
2016Department Of Children And FamiliesCT
Lauren Gurr2016 CT Department Of Children And Families View Details
Kimberly Lickwola L
2016State Department Of EducationCT
Kimberly Lickwola L2016 CT State Department Of Education View Details
Thany Litrico H
2015University Of ConnecticutCT
Thany Litrico H2015 CT University Of Connecticut View Details
Cynthia Johnson A
2015Board Of RegentsCT
Cynthia Johnson A2015 CT Board Of Regents View Details
Marybeth Petruzzi M
2015Uconn Health CenterCT
Marybeth Petruzzi M2015 CT Uconn Health Center View Details
Crystal Manuele
2015Uconn Health CenterCT
Crystal Manuele2015 CT Uconn Health Center View Details
Deborah Williams A
2015Department Of Public SafetyCT
Deborah Williams A2015 CT Department Of Public Safety View Details
Deborah Verbitsky M
2016Uconn Health CenterCT
Deborah Verbitsky M2016 CT Uconn Health Center View Details
Maryann Calderoni
2015Uconn Health CenterCT
Maryann Calderoni2015 CT Uconn Health Center View Details
Ann Marie Tellerico
2017Department Of Consumer ProtectionCT
Ann Marie Tellerico2017 CT Department Of Consumer Protection View Details
Kimberly Tripputi A
2016Uconn Health CenterCT
Kimberly Tripputi A2016 CT Uconn Health Center View Details
Dawn Bertocki
2017Department Of Administrative ServicesCT
Dawn Bertocki2017 CT Department Of Administrative Services View Details
Tina Tyson E
2017State Dept Of RehabilitationCT
Tina Tyson E2017 CT State Dept Of Rehabilitation View Details
Christine Delano M
2015Uconn Health CenterCT
Christine Delano M2015 CT Uconn Health Center View Details
Suzan Dummitt Y
2017Department Of Consumer ProtectionCT
Suzan Dummitt Y2017 CT Department Of Consumer Protection View Details
Dawn Bertocki
2015Department Of Administrative ServicesCT
Dawn Bertocki2015 CT Department Of Administrative Services View Details
Nicole Antrum M
2017Department Of CorrectionCT
Nicole Antrum M2017 CT Department Of Correction View Details
Patricia Sandler
2016Department Of Mental Heath And Addiction ServicesCT
Patricia Sandler2016 CT Department Of Mental Heath And Addiction Services View Details
Kimberly Tripputi A
2017Uconn Health CenterCT
Kimberly Tripputi A2017 CT Uconn Health Center View Details
Angela Carter L
2016Department Of Motor VehiclesCT
Angela Carter L2016 CT Department Of Motor Vehicles View Details

Filters

Employer:



State:

Show All States