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
Joanne Crawford
2016Worker's Compensation CommissionCT
Joanne Crawford2016 CT Worker's Compensation Commission View Details
Kristen Sgambato N
2016Board Of RegentsCT
Kristen Sgambato N2016 CT Board Of Regents View Details
Crystal Santana L
2015Department Of Developmental ServicesCT
Crystal Santana L2015 CT Department Of Developmental Services View Details
Ana Natal R
2015Department Of Environmental ProtectionCT
Ana Natal R2015 CT Department Of Environmental Protection View Details
Marisel Perez
2015Uconn Health CenterCT
Marisel Perez2015 CT Uconn Health Center View Details
Chelsea Nettleton A
2017Department Of Public HealthCT
Chelsea Nettleton A2017 CT Department Of Public Health View Details
Kimberly Parent A
2017Uconn Health CenterCT
Kimberly Parent A2017 CT Uconn Health Center View Details
Nancy Jannetty
2016Department Of CorrectionCT
Nancy Jannetty2016 CT Department Of Correction View Details
Elizabeth Catuccio N
2015Board Of RegentsCT
Elizabeth Catuccio N2015 CT Board Of Regents View Details
Damaris Huertas
2016Department Of Developmental ServicesCT
Damaris Huertas2016 CT Department Of Developmental Services View Details
Shelly-ann Blackman I
2015Department Of Children And FamiliesCT
Shelly-ann Blackman I2015 CT Department Of Children And Families View Details
Taffie Dudley
2017Department Of Public SafetyCT
Taffie Dudley2017 CT Department Of Public Safety View Details
Judith Gray
2015Department Of Public HealthCT
Judith Gray2015 CT Department Of Public Health View Details
Kadie Allegrini M
2015Board Of RegentsCT
Kadie Allegrini M2015 CT Board Of Regents View Details
Bina Parekh K
2016Department Of Public SafetyCT
Bina Parekh K2016 CT Department Of Public Safety View Details
Deneen Lockwood B
2017Uconn Health CenterCT
Deneen Lockwood B2017 CT Uconn Health Center View Details
Timothy Allen S
2015Department Of Public HealthCT
Timothy Allen S2015 CT Department Of Public Health View Details
Adriana Mcginn C
2016Uconn Health CenterCT
Adriana Mcginn C2016 CT Uconn Health Center View Details
Christine Surel S
2016Department Of Children And FamiliesCT
Christine Surel S2016 CT Department Of Children And Families View Details
Lisa Virtue L
2017Uconn Health CenterCT
Lisa Virtue L2017 CT Uconn Health Center View Details
Donna Allderige
2017Department Of CorrectionCT
Donna Allderige2017 CT Department Of Correction View Details
Angela Buonannata M
2017Department Of Motor VehiclesCT
Angela Buonannata M2017 CT Department Of Motor Vehicles View Details
Shannon Rivera
2017Department Of Motor VehiclesCT
Shannon Rivera2017 CT Department Of Motor Vehicles View Details
Blanca Otero R
2017Office Of The Healthcare AdvocateCT
Blanca Otero R2017 CT Office Of The Healthcare Advocate View Details
Catherine Viens H
2017Uconn Health CenterCT
Catherine Viens H2017 CT Uconn Health Center View Details
Sylvia Wagner H
2016University Of ConnecticutCT
Sylvia Wagner H2016 CT University Of Connecticut View Details
Mark Magnotti A
2017Board Of RegentsCT
Mark Magnotti A2017 CT Board Of Regents View Details
Michelle Stammel
2020Town of LedyardCT
Michelle Stammel2020 CT Town of Ledyard View Details
Katharyn Schaffrick L
2015Uconn Health CenterCT
Katharyn Schaffrick L2015 CT Uconn Health Center View Details
Brandy Leclerc R
2017Uconn Health CenterCT
Brandy Leclerc R2017 CT Uconn Health Center View Details
Damaris Huertas
2015Department Of Children And FamiliesCT
Damaris Huertas2015 CT Department Of Children And Families View Details
Lori Trafton E
2016Department Of Children And FamiliesCT
Lori Trafton E2016 CT Department Of Children And Families View Details
Lori Trafton E
2015Department Of Children And FamiliesCT
Lori Trafton E2015 CT Department Of Children And Families View Details
Torres Rose Thaydee
2017Department Of Motor VehiclesCT
Torres Rose Thaydee2017 CT Department Of Motor Vehicles View Details
Andrea Stone J
2017University Of ConnecticutCT
Andrea Stone J2017 CT University Of Connecticut View Details
Paulina Ogibowski
2015Board Of RegentsCT
Paulina Ogibowski2015 CT Board Of Regents View Details
Mark Magnotti A
2016Board Of RegentsCT
Mark Magnotti A2016 CT Board Of Regents View Details
Dawn Rinaldi M
2015Department Of Children And FamiliesCT
Dawn Rinaldi M2015 CT Department Of Children And Families View Details
Nicholson Pam-eve
2016Uconn Health CenterCT
Nicholson Pam-eve2016 CT Uconn Health Center View Details
Cheryl Sadowski A
2017Town of StoningtonCT
Cheryl Sadowski A2017 CT Town of Stonington View Details
Catherine Jensen
2015Board Of RegentsCT
Catherine Jensen2015 CT Board Of Regents View Details
Francis Aube J
2015Department Of Administrative ServicesCT
Francis Aube J2015 CT Department Of Administrative Services View Details
Amanda Nattinger N
2015Department Of Administrative ServicesCT
Amanda Nattinger N2015 CT Department Of Administrative Services View Details
Kathleen Jedd A
2017Department Of Children And FamiliesCT
Kathleen Jedd A2017 CT Department Of Children And Families View Details
Cynthia Dell'aera S
2016Uconn Health CenterCT
Cynthia Dell'aera S2016 CT Uconn Health Center View Details
Nancy Jannetty
2017Department Of CorrectionCT
Nancy Jannetty2017 CT Department Of Correction View Details
Karina Capanna V
2017Department Of Developmental ServicesCT
Karina Capanna V2017 CT Department Of Developmental Services View Details
David Rulnick L
2015Uconn Health CenterCT
David Rulnick L2015 CT Uconn Health Center View Details
Patsy Beaulieu
2017Uconn Health CenterCT
Patsy Beaulieu2017 CT Uconn Health Center View Details
Zuleika Mercado
2015Connecticut Lottery CorporationCT
Zuleika Mercado2015 CT Connecticut Lottery Corporation View Details
Laura Sparso A
2015Department Of LaborCT
Laura Sparso A2015 CT Department Of Labor View Details
Joseph Clough
2015Department Of LaborCT
Joseph Clough2015 CT Department Of Labor View Details
Brown Kenerick S
2015Department Of Developmental ServicesCT
Brown Kenerick S2015 CT Department Of Developmental Services View Details
Lisa Soliani M
2015Department Of CorrectionCT
Lisa Soliani M2015 CT Department Of Correction View Details
Francine Hoft
2015Department Of Children And FamiliesCT
Francine Hoft2015 CT Department Of Children And Families View Details
Lisa Alonzo M
2015State Department Of EducationCT
Lisa Alonzo M2015 CT State Department Of Education View Details
Judith May-lyn O
2015State Department Of EducationCT
Judith May-lyn O2015 CT State Department Of Education View Details
Hannah Gray
2015Department Of Public HealthCT
Hannah Gray2015 CT Department Of Public Health View Details
Ann Laurie Caldwell
2015Department Of Veterans' AffairsCT
Ann Laurie Caldwell2015 CT Department Of Veterans' Affairs View Details
Lori Beth Gagnon
2015Department Of Veterans' AffairsCT
Lori Beth Gagnon2015 CT Department Of Veterans' Affairs View Details

Filters

Employer:



State:

Show All States