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
Bethany Dannaher R
2015Uconn Health CenterCT
Bethany Dannaher R2015 CT Uconn Health Center View Details
Scott Schleicher
2016Department Of TransportationCT
Scott Schleicher2016 CT Department Of Transportation View Details
Denise Wilkins N
2017Department Of Motor VehiclesCT
Denise Wilkins N2017 CT Department Of Motor Vehicles View Details
Amanda Nattinger N
2017Department Of Administrative ServicesCT
Amanda Nattinger N2017 CT Department Of Administrative Services View Details
Wendy Smith A
2015Department Of CorrectionCT
Wendy Smith A2015 CT Department Of Correction View Details
Elaine Landino M
2016Department Of LaborCT
Elaine Landino M2016 CT Department Of Labor View Details
Latricia Backus V
2015Department Of Public HealthCT
Latricia Backus V2015 CT Department Of Public Health View Details
Betsy Ann Tuschhoff
2015Board Of RegentsCT
Betsy Ann Tuschhoff2015 CT Board Of Regents View Details
Faith Murray H
2015Department Of Consumer ProtectionCT
Faith Murray H2015 CT Department Of Consumer Protection View Details
Debra Fusco A
2016Department Of Public SafetyCT
Debra Fusco A2016 CT Department Of Public Safety View Details
Shelby Thigpen M
2015Department Of Motor VehiclesCT
Shelby Thigpen M2015 CT Department Of Motor Vehicles View Details
Sonia Fernandez
2015Department Of Motor VehiclesCT
Sonia Fernandez2015 CT Department Of Motor Vehicles View Details
Christina Chicote M
2015State Department Of EducationCT
Christina Chicote M2015 CT State Department Of Education View Details
Ramon Rojano M
2017Department Of Motor VehiclesCT
Ramon Rojano M2017 CT Department Of Motor Vehicles View Details
Crane Coreylyn
2015Department Of Children And FamiliesCT
Crane Coreylyn2015 CT Department Of Children And Families View Details
Shannon Rivera
2016Department Of Motor VehiclesCT
Shannon Rivera2016 CT Department Of Motor Vehicles View Details
Rebecca Rodriguez M
2017Department Of Motor VehiclesCT
Rebecca Rodriguez M2017 CT Department Of Motor Vehicles View Details
Charese Bozeman L
2016Department Of Developmental ServicesCT
Charese Bozeman L2016 CT Department Of Developmental Services View Details
Karen Thomas L
2015State Dept Of RehabilitationCT
Karen Thomas L2015 CT State Dept Of Rehabilitation View Details
Diane Cummings R
2016Department Of Mental Heath And Addiction ServicesCT
Diane Cummings R2016 CT Department Of Mental Heath And Addiction Services View Details
Adria Rogers P
2015Department Of Social ServicesCT
Adria Rogers P2015 CT Department Of Social Services View Details
Kristen Sgambato N
2015Board Of RegentsCT
Kristen Sgambato N2015 CT Board Of Regents View Details
Suzette Starling
2017Department Of Veterans' AffairsCT
Suzette Starling2017 CT Department Of Veterans' Affairs View Details
Valerie Fazzino L
2017Uconn Health CenterCT
Valerie Fazzino L2017 CT Uconn Health Center View Details
Kathleen Carnelli M
2015Uconn Health CenterCT
Kathleen Carnelli M2015 CT Uconn Health Center View Details
Jhonathan Rivera
2015Department Of Children And FamiliesCT
Jhonathan Rivera2015 CT Department Of Children And Families View Details
Robyn Mazzamaro
2017Board Of RegentsCT
Robyn Mazzamaro2017 CT Board Of Regents View Details
Kim Peluso
2015Department Of Public SafetyCT
Kim Peluso2015 CT Department Of Public Safety View Details
Heather Williams P
2016University Of ConnecticutCT
Heather Williams P2016 CT University Of Connecticut View Details
Lori Tiscia J
2015Department Of Developmental ServicesCT
Lori Tiscia J2015 CT Department Of Developmental Services View Details
Robyn Mazzamaro
2016Board Of RegentsCT
Robyn Mazzamaro2016 CT Board Of Regents View Details
Gloria Mchenry B
2015Uconn Health CenterCT
Gloria Mchenry B2015 CT Uconn Health Center View Details
Joy Gantt L
2017Department Of Children And FamiliesCT
Joy Gantt L2017 CT Department Of Children And Families View Details
Nicoletta Quattro E
2017Board Of RegentsCT
Nicoletta Quattro E2017 CT Board Of Regents View Details
Jacquelyn Crawford N
2016Uconn Health CenterCT
Jacquelyn Crawford N2016 CT Uconn Health Center View Details
Jennifer Lee Mardin
2015State Department Of EducationCT
Jennifer Lee Mardin2015 CT State Department Of Education View Details
Alexandra Jennett I
2015Department Of Children And FamiliesCT
Alexandra Jennett I2015 CT Department Of Children And Families View Details
Cheryl Charette A
2016Department Of Motor VehiclesCT
Cheryl Charette A2016 CT Department Of Motor Vehicles View Details
Cynthia Brunson J
2016Department Of LaborCT
Cynthia Brunson J2016 CT Department Of Labor View Details
Kimberley Devlin J
2016Department Of LaborCT
Kimberley Devlin J2016 CT Department Of Labor View Details
Shirley Thompson A
2016Department Of LaborCT
Shirley Thompson A2016 CT Department Of Labor View Details
Dawne Termini M
2015Department Of Motor VehiclesCT
Dawne Termini M2015 CT Department Of Motor Vehicles View Details
Susan Aronne L
2015Department Of Public SafetyCT
Susan Aronne L2015 CT Department Of Public Safety View Details
Anne Lindsay F
2016Department Of Children And FamiliesCT
Anne Lindsay F2016 CT Department Of Children And Families View Details
Watkins Megane
2015Board Of RegentsCT
Watkins Megane2015 CT Board Of Regents View Details
Kadie Allegrini M
2016Board Of RegentsCT
Kadie Allegrini M2016 CT Board Of Regents View Details
Robyn Mazzamaro
2015Board Of RegentsCT
Robyn Mazzamaro2015 CT Board Of Regents View Details
Natalie Valonis L
2016Department Of Public SafetyCT
Natalie Valonis L2016 CT Department Of Public Safety View Details
Gail Wernikoff L
2015State Dept Of RehabilitationCT
Gail Wernikoff L2015 CT State Dept Of Rehabilitation View Details
Jennifer Serrano
2015Department Of Children And FamiliesCT
Jennifer Serrano2015 CT Department Of Children And Families View Details
Xaverine Uwonkunda
2016Uconn Health CenterCT
Xaverine Uwonkunda2016 CT Uconn Health Center View Details
Katharyn Schaffrick L
2017Uconn Health CenterCT
Katharyn Schaffrick L2017 CT Uconn Health Center View Details
Teresa Coope K
2017Department Of Children And FamiliesCT
Teresa Coope K2017 CT Department Of Children And Families View Details
Maria Catalano A
2015Department Of Motor VehiclesCT
Maria Catalano A2015 CT Department Of Motor Vehicles View Details
Kaeley Duerr J
2016Uconn Health CenterCT
Kaeley Duerr J2016 CT Uconn Health Center View Details
June Woolard K
2016Department Of LaborCT
June Woolard K2016 CT Department Of Labor View Details
Amy Brazalovich L
2015Attorney GeneralCT
Amy Brazalovich L2015 CT Attorney General View Details
Ruth L'hommedieu A
2015Department Of Public SafetyCT
Ruth L'hommedieu A2015 CT Department Of Public Safety View Details
Williamson Sandra Marie Clahar -
2016Department Of LaborCT
Williamson Sandra Marie Clahar -2016 CT Department Of Labor View Details
Aliena Busgith N
2016Department Of LaborCT
Aliena Busgith N2016 CT Department Of Labor View Details

Filters

Employer:



State:

Show All States