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 Anderegg
2016Department Of Motor VehiclesCT
Joanne Anderegg2016 CT Department Of Motor Vehicles View Details
Rossana Barrett
2016Board Of RegentsCT
Rossana Barrett2016 CT Board Of Regents View Details
Lawrence Morse E
2015Department Of Public SafetyCT
Lawrence Morse E2015 CT Department Of Public Safety View Details
Anne Stegner K
2016Uconn Health CenterCT
Anne Stegner K2016 CT Uconn Health Center View Details
Benjamin Breault K
2015Board Of RegentsCT
Benjamin Breault K2015 CT Board Of Regents View Details
Rosemarie Jensen
2015Office Of Early ChildhoodCT
Rosemarie Jensen2015 CT Office Of Early Childhood View Details
Cheryl Gardner A
2015Office Of Early ChildhoodCT
Cheryl Gardner A2015 CT Office Of Early Childhood View Details
Kelly Dias J
2015Department Of Motor VehiclesCT
Kelly Dias J2015 CT Department Of Motor Vehicles View Details
Anne Bonito
2015Office Of Early ChildhoodCT
Anne Bonito2015 CT Office Of Early Childhood View Details
Carol Smuzewski A
2015Department Of Public HealthCT
Carol Smuzewski A2015 CT Department Of Public Health View Details
Lesle Magarian
2024Town of MansfieldCT
Lesle Magarian2024 CT Town of Mansfield View Details
Faith Kaczynski M
2015Uconn Health CenterCT
Faith Kaczynski M2015 CT Uconn Health Center View Details
Hector Jimenez E
2016Department Of Motor VehiclesCT
Hector Jimenez E2016 CT Department Of Motor Vehicles View Details
Debra Martorelli A
2015University Of ConnecticutCT
Debra Martorelli A2015 CT University Of Connecticut View Details
Erika Bonaccorso L
2015Uconn Health CenterCT
Erika Bonaccorso L2015 CT Uconn Health Center View Details
Michele Miles A
2016University Of ConnecticutCT
Michele Miles A2016 CT University Of Connecticut View Details
Nancy Huk C
2015Department Of CorrectionCT
Nancy Huk C2015 CT Department Of Correction View Details
Amy Morrissey
2019Town of ClintonCT
Amy Morrissey2019 CT Town of Clinton View Details
Naisha Roman M
2015Department Of Motor VehiclesCT
Naisha Roman M2015 CT Department Of Motor Vehicles View Details
Gail Rametta P
2015Department Of Developmental ServicesCT
Gail Rametta P2015 CT Department Of Developmental Services View Details
Gail Wernikoff L
2017State Dept Of RehabilitationCT
Gail Wernikoff L2017 CT State Dept Of Rehabilitation View Details
Dawn Termini M
2015Department Of Motor VehiclesCT
Dawn Termini M2015 CT Department Of Motor Vehicles View Details
Frances Chesko J
2015Department Of Children And FamiliesCT
Frances Chesko J2015 CT Department Of Children And Families View Details
Kimberly Frederick
2017Department Of Children And FamiliesCT
Kimberly Frederick2017 CT Department Of Children And Families View Details
Olena Nashed
2019City of TorringtonCT
Olena Nashed2019 CT City of Torrington View Details
Dolores Martini F
2015Department Of Children And FamiliesCT
Dolores Martini F2015 CT Department Of Children And Families View Details
Robin Penna
2022Town of ClintonCT
Robin Penna2022 CT Town of Clinton View Details
Joanne Corbin C
2015Department Of TransportationCT
Joanne Corbin C2015 CT Department Of Transportation View Details
Kristina Swierad M
2017Department Of Administrative ServicesCT
Kristina Swierad M2017 CT Department Of Administrative Services View Details
Mary Smith E
2015Department Of Mental Heath And Addiction ServicesCT
Mary Smith E2015 CT Department Of Mental Heath And Addiction Services View Details
Britani Cureton
2015Department Of Public SafetyCT
Britani Cureton2015 CT Department Of Public Safety View Details
Lucille Work M
2015Department Of Mental Heath And Addiction ServicesCT
Lucille Work M2015 CT Department Of Mental Heath And Addiction Services View Details
Sally O'Brien
2021Town of ClintonCT
Sally O'Brien2021 CT Town of Clinton View Details
Lynnette Ferguson Jb
2015Department Of Public HealthCT
Lynnette Ferguson Jb2015 CT Department Of Public Health View Details
Michelle Bulgin D
2016State ComptrollerCT
Michelle Bulgin D2016 CT State Comptroller View Details
Del Teresa Valle-saddler
2016Board Of RegentsCT
Del Teresa Valle-saddler2016 CT Board Of Regents View Details
Emily Rivera
2016Department Of Children And FamiliesCT
Emily Rivera2016 CT Department Of Children And Families View Details
Elsie Aquino
2017Department Of Social ServicesCT
Elsie Aquino2017 CT Department Of Social Services View Details
Luz Santiago
2017Department Of CorrectionCT
Luz Santiago2017 CT Department Of Correction View Details
Raquel Cotto
2017Department Of LaborCT
Raquel Cotto2017 CT Department Of Labor View Details
Cathy Palardy J
2017Department Of CorrectionCT
Cathy Palardy J2017 CT Department Of Correction View Details
Ayesha Camano-petkus
2017Department Of CorrectionCT
Ayesha Camano-petkus2017 CT Department Of Correction View Details
Sharon Tenan A
2015Uconn Health CenterCT
Sharon Tenan A2015 CT Uconn Health Center View Details
Murray Jo-ann G
2016Department Of Social ServicesCT
Murray Jo-ann G2016 CT Department Of Social Services View Details
Williamson Sandra Marie Clahar -
2015Department Of LaborCT
Williamson Sandra Marie Clahar -2015 CT Department Of Labor View Details
Shirley Turner J
2015Department Of Social ServicesCT
Shirley Turner J2015 CT Department Of Social Services View Details
Cara Files
2020Town of West HartfordCT
Cara Files2020 CT Town of West Hartford View Details
Nilda Martinez I
2015Worker's Compensation CommissionCT
Nilda Martinez I2015 CT Worker's Compensation Commission View Details
Ewa Nasiadek W
2016Uconn Health CenterCT
Ewa Nasiadek W2016 CT Uconn Health Center View Details
Evelyn Poppel A
2016Department Of Social ServicesCT
Evelyn Poppel A2016 CT Department Of Social Services View Details
Judy Acosta A
2016Department Of Social ServicesCT
Judy Acosta A2016 CT Department Of Social Services View Details
John Beeler T
2016Department Of Social ServicesCT
John Beeler T2016 CT Department Of Social Services View Details
Arlene Thompson S
2015University Of ConnecticutCT
Arlene Thompson S2015 CT University Of Connecticut View Details
Barbara Hannigan J
2015Commission On Human Rights & OpportunitiesCT
Barbara Hannigan J2015 CT Commission On Human Rights & Opportunities View Details
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
Andria French D
2021City of TorringtonCT
Andria French D2021 CT City of Torrington 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

Filters

Employer:



State:

Show All States