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
Yolette Tappin A
2015Department Of Developmental ServicesCT
Yolette Tappin A2015 CT Department Of Developmental Services View Details
Judith Pepin A
2015Department Of Social ServicesCT
Judith Pepin A2015 CT Department Of Social Services View Details
Laronda Leggett S
2015Department Of Public HealthCT
Laronda Leggett S2015 CT Department Of Public Health View Details
Jacqueline Gaston Y
2015Department Of Public HealthCT
Jacqueline Gaston Y2015 CT Department Of Public Health View Details
Lynn Godin
2015Uconn Health CenterCT
Lynn Godin2015 CT Uconn Health Center View Details
Beth Burr A
2015Department Of Developmental ServicesCT
Beth Burr A2015 CT Department Of Developmental Services View Details
Kathie Clark J
2015Department Of Social ServicesCT
Kathie Clark J2015 CT Department Of Social Services View Details
Del Teresa Valle-saddler
2015Department Of Social ServicesCT
Del Teresa Valle-saddler2015 CT Department Of Social Services View Details
Annette Bartos
2015Department Of Social ServicesCT
Annette Bartos2015 CT Department Of Social Services View Details
Jose Martinez
2015Department Of Public HealthCT
Jose Martinez2015 CT Department Of Public Health View Details
Ellen Kinney K
2015Department Of TransportationCT
Ellen Kinney K2015 CT Department Of Transportation View Details
Walter Styslo M
2015Office Of The State TreasurerCT
Walter Styslo M2015 CT Office Of The State Treasurer View Details
Monica Oleasz A
2015Department Of LaborCT
Monica Oleasz A2015 CT Department Of Labor View Details
Donna Soucy L
2015Department Of Environmental ProtectionCT
Donna Soucy L2015 CT Department Of Environmental Protection View Details
Marygrace Ricciardi
2015Department Of Consumer ProtectionCT
Marygrace Ricciardi2015 CT Department Of Consumer Protection View Details
Sheena Mcdonald R
2015State Dept Of RehabilitationCT
Sheena Mcdonald R2015 CT State Dept Of Rehabilitation View Details
Damian Cordero E
2015Board Of RegentsCT
Damian Cordero E2015 CT Board Of Regents View Details
Edward Nicholson D
2015Board Of RegentsCT
Edward Nicholson D2015 CT Board Of Regents View Details
Virginia Blackmon E
2015Board Of RegentsCT
Virginia Blackmon E2015 CT Board Of Regents View Details
Maureen Marcille H
2015Worker's Compensation CommissionCT
Maureen Marcille H2015 CT Worker's Compensation Commission View Details
Samantha Michael A
2015University Of ConnecticutCT
Samantha Michael A2015 CT University Of Connecticut View Details
Maria Valdez A
2015Department Of Children And FamiliesCT
Maria Valdez A2015 CT Department Of Children And Families View Details
Kimberly Frederick
2015Department Of Children And FamiliesCT
Kimberly Frederick2015 CT Department Of Children And Families View Details
Gail Brown-delaine M
2015State Dept Of RehabilitationCT
Gail Brown-delaine M2015 CT State Dept Of Rehabilitation View Details
Maria Torres-bridges A
2015State Dept Of RehabilitationCT
Maria Torres-bridges A2015 CT State Dept Of Rehabilitation View Details
Maria Ayala C
2015Department Of Consumer ProtectionCT
Maria Ayala C2015 CT Department Of Consumer Protection View Details
Melissa Ellington G
2015Department Of Children And FamiliesCT
Melissa Ellington G2015 CT Department Of Children And Families View Details
Assunta Amarena
2017Department Of Public HealthCT
Assunta Amarena2017 CT Department Of Public Health View Details
Tracie Merrill L
2015State Department Of EducationCT
Tracie Merrill L2015 CT State Department Of Education View Details
Sadie Branch C
2017Department Of Public HealthCT
Sadie Branch C2017 CT Department Of Public Health View Details
Virginia Aylesworth
2016State Department Of EducationCT
Virginia Aylesworth2016 CT State Department Of Education View Details
Jodylynn Creehan
2017Uconn Health CenterCT
Jodylynn Creehan2017 CT Uconn Health Center View Details
Jannie Holloman-mccray
2015Department Of Veterans' AffairsCT
Jannie Holloman-mccray2015 CT Department Of Veterans' Affairs View Details
Gwendolyn Campbell E
2015Department Of Public HealthCT
Gwendolyn Campbell E2015 CT Department Of Public Health View Details
Mary Mcgill L
2015Department Of Children And FamiliesCT
Mary Mcgill L2015 CT Department Of Children And Families View Details
Robinson Silveri M
2015Worker's Compensation CommissionCT
Robinson Silveri M2015 CT Worker's Compensation Commission View Details
Phyllis Kleza N
2015Department Of TransportationCT
Phyllis Kleza N2015 CT Department Of Transportation View Details
Sandra Lukachevich L
2015Department Of Children And FamiliesCT
Sandra Lukachevich L2015 CT Department Of Children And Families View Details
Linda Roque
2015Department Of Public SafetyCT
Linda Roque2015 CT Department Of Public Safety View Details
Winchester Cheryl-ann C
2017Department Of Motor VehiclesCT
Winchester Cheryl-ann C2017 CT Department Of Motor Vehicles View Details
Douglas Beattie H
2015Office Of Policy & ManagementCT
Douglas Beattie H2015 CT Office Of Policy & Management View Details
Amy Xie F
2015Department Of LaborCT
Amy Xie F2015 CT Department Of Labor View Details
Charlene Taylor R
2016Department Of Children And FamiliesCT
Charlene Taylor R2016 CT Department Of Children And Families View Details
Linda Dobosz S
2017University Of ConnecticutCT
Linda Dobosz S2017 CT University Of Connecticut View Details
Terry Moore A
2015Department Of Social ServicesCT
Terry Moore A2015 CT Department Of Social Services View Details
Suzanne Reitsma M
2017Board Of RegentsCT
Suzanne Reitsma M2017 CT Board Of Regents View Details
Helen Wilson L
2016Department Of Children And FamiliesCT
Helen Wilson L2016 CT Department Of Children And Families View Details
Suzanne Reimers L
2015Department Of Children And FamiliesCT
Suzanne Reimers L2015 CT Department Of Children And Families View Details
Sandra Laing E
2016Uconn Health CenterCT
Sandra Laing E2016 CT Uconn Health Center View Details
Dahlia Gordon M
2015Department Of Environmental ProtectionCT
Dahlia Gordon M2015 CT Department Of Environmental Protection View Details
Marie Santi P
2015University Of ConnecticutCT
Marie Santi P2015 CT University Of Connecticut View Details
Pauline Goyette A
2015Board Of RegentsCT
Pauline Goyette A2015 CT Board Of Regents View Details
Sharon Noble-howell A
2015Worker's Compensation CommissionCT
Sharon Noble-howell A2015 CT Worker's Compensation Commission View Details
Darlene Braddy R
2015Department Of Children And FamiliesCT
Darlene Braddy R2015 CT Department Of Children And Families View Details
Troy Nelson E
2015State Dept Of RehabilitationCT
Troy Nelson E2015 CT State Dept Of Rehabilitation View Details
Raquel Vasquez
2015Department Of LaborCT
Raquel Vasquez2015 CT Department Of Labor View Details
Paulette Rowe
2015Department Of LaborCT
Paulette Rowe2015 CT Department Of Labor View Details
William Castelot L
2015Department Of TransportationCT
William Castelot L2015 CT Department Of Transportation View Details
Shawnte Berry M
2015Department Of Social ServicesCT
Shawnte Berry M2015 CT Department Of Social Services View Details
Joseph Mitchell
2015Department Of Public HealthCT
Joseph Mitchell2015 CT Department Of Public Health View Details

Filters

Employer:



State:

Show All States