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
Joanne Anderegg
2017Department Of Motor VehiclesCT
Joanne Anderegg2017 CT Department Of Motor Vehicles View Details
Jacquelyn Crawford N
2015Uconn Health CenterCT
Jacquelyn Crawford N2015 CT Uconn Health Center View Details
Dawn Grenier
2016State Department Of EducationCT
Dawn Grenier2016 CT State Department Of Education View Details
Susan Mohl L
2017Department Of Public SafetyCT
Susan Mohl L2017 CT Department Of Public Safety View Details
Angela Gelineau L
2015Department Of Administrative ServicesCT
Angela Gelineau L2015 CT Department Of Administrative Services View Details
Mary Houle A
2017Department Of Public SafetyCT
Mary Houle A2017 CT Department Of Public Safety View Details
Juanita Fuller
2017Department Of Public SafetyCT
Juanita Fuller2017 CT Department Of Public Safety View Details
Layne Cecile Dunkley
2016Department Of Mental Heath And Addiction ServicesCT
Layne Cecile Dunkley2016 CT Department Of Mental Heath And Addiction Services View Details
Eileen Shannon Amato
2015Department Of Developmental ServicesCT
Eileen Shannon Amato2015 CT Department Of Developmental Services View Details
Judge Coreylyn
2016Department Of Children And FamiliesCT
Judge Coreylyn2016 CT Department Of Children And Families View Details
Asaf Aliev
2017Connecticut State LibraryCT
Asaf Aliev2017 CT Connecticut State Library View Details
Kelly Dias J
2017Department Of Motor VehiclesCT
Kelly Dias J2017 CT Department Of Motor Vehicles View Details
Susan Mohl L
2016Department Of Public SafetyCT
Susan Mohl L2016 CT Department Of Public Safety View Details
Jessica Alba
2015Department Of Mental Heath And Addiction ServicesCT
Jessica Alba2015 CT Department Of Mental Heath And Addiction Services View Details
Megan Hessling
2017Department Of Motor VehiclesCT
Megan Hessling2017 CT Department Of Motor Vehicles View Details
Mary Ann Brinsco
2017Department Of Children And FamiliesCT
Mary Ann Brinsco2017 CT Department Of Children And Families View Details
Samantha Lockery A
2019Connecticut State Department of CorrectionCT
Samantha Lockery A2019 CT Connecticut State Department of Correction View Details
Juanita Fuller
2016Department Of Public SafetyCT
Juanita Fuller2016 CT Department Of Public Safety View Details
Mary Houle A
2016Department Of Public SafetyCT
Mary Houle A2016 CT Department Of Public Safety View Details
Letisha King L
2015Uconn Health CenterCT
Letisha King L2015 CT Uconn Health Center View Details
Chantel Melendez D
2015Uconn Health CenterCT
Chantel Melendez D2015 CT Uconn Health Center View Details
Melissa Reynolds W
2015Department Of Public SafetyCT
Melissa Reynolds W2015 CT Department Of Public Safety View Details
Kathy Labarron E
2015University Of ConnecticutCT
Kathy Labarron E2015 CT University Of Connecticut View Details
Asaf Aliev
2016Connecticut State LibraryCT
Asaf Aliev2016 CT Connecticut State Library View Details
Tammy Bauman
2017Department Of Public SafetyCT
Tammy Bauman2017 CT Department Of Public Safety View Details
Kristina Beezer M
2017Department Of Public SafetyCT
Kristina Beezer M2017 CT Department Of Public Safety View Details
Michelle Spina N
2017Office Of Policy & ManagementCT
Michelle Spina N2017 CT Office Of Policy & Management View Details
Dawn Grenier
2015State Department Of EducationCT
Dawn Grenier2015 CT State Department Of Education View Details
Ruben Ruscitti D
2017Department Of Developmental ServicesCT
Ruben Ruscitti D2017 CT Department Of Developmental Services View Details
Kadie Rajcok A
2017Board Of RegentsCT
Kadie Rajcok A2017 CT Board Of Regents View Details
Kristina Beezer M
2015Department Of Public SafetyCT
Kristina Beezer M2015 CT Department Of Public Safety View Details
Patricia Phelan C
2016Department Of Social ServicesCT
Patricia Phelan C2016 CT Department Of Social Services View Details
Kristina Beezer M
2016Department Of Public SafetyCT
Kristina Beezer M2016 CT Department Of Public Safety View Details
Susan Mohl L
2015Department Of Public SafetyCT
Susan Mohl L2015 CT Department Of Public Safety View Details
David Standish W
2015Department Of Public SafetyCT
David Standish W2015 CT Department Of Public Safety View Details
Marlene Ruiz
2016Department Of Public SafetyCT
Marlene Ruiz2016 CT Department Of Public Safety View Details
Tammy Bauman
2016Department Of Public SafetyCT
Tammy Bauman2016 CT Department Of Public Safety View Details
Dawne Termini M
2017Department Of Motor VehiclesCT
Dawne Termini M2017 CT Department Of Motor Vehicles View Details
Carol Duncan C
2015Department Of Administrative ServicesCT
Carol Duncan C2015 CT Department Of Administrative Services View Details
Ana Martins C
2015Department Of Developmental ServicesCT
Ana Martins C2015 CT Department Of Developmental Services View Details
Janice Suarez
2015Department Of Motor VehiclesCT
Janice Suarez2015 CT Department Of Motor Vehicles View Details
Devika Neemcharan
2015Department Of Veterans' AffairsCT
Devika Neemcharan2015 CT Department Of Veterans' Affairs View Details
Sharon Coviello D
2016Department Of LaborCT
Sharon Coviello D2016 CT Department Of Labor View Details
Eileen Santana-soto
2016Department Of Children And FamiliesCT
Eileen Santana-soto2016 CT Department Of Children And Families View Details
Juanita Fuller
2015Department Of Public SafetyCT
Juanita Fuller2015 CT Department Of Public Safety View Details
Mary Houle A
2015Department Of Public SafetyCT
Mary Houle A2015 CT Department Of Public Safety View Details
Patricia Lombardo A
2016Department Of Administrative ServicesCT
Patricia Lombardo A2016 CT Department Of Administrative Services View Details
Victoria Beaumier A
2016Department Of CorrectionCT
Victoria Beaumier A2016 CT Department Of Correction View Details
Jesenia Sanchez G
2017Department Of Motor VehiclesCT
Jesenia Sanchez G2017 CT Department Of Motor Vehicles View Details
Sheba Mcnamee D
2016Department Of Public HealthCT
Sheba Mcnamee D2016 CT Department Of Public Health View Details
Holly Bisaccia A
2017University Of ConnecticutCT
Holly Bisaccia A2017 CT University Of Connecticut View Details
Patricia Phelan C
2015Department Of Social ServicesCT
Patricia Phelan C2015 CT Department Of Social Services View Details
Pamela Mcgee D
2016Department Of Public HealthCT
Pamela Mcgee D2016 CT Department Of Public Health View Details
Sebastiana Mitsou
2015Uconn Health CenterCT
Sebastiana Mitsou2015 CT Uconn Health Center View Details
Christine Morytko M
2017Board Of RegentsCT
Christine Morytko M2017 CT Board Of Regents View Details
Meredith Gaffney A
2015Department Of Children And FamiliesCT
Meredith Gaffney A2015 CT Department Of Children And Families View Details
Amy Veilleux D
2015Department Of Public SafetyCT
Amy Veilleux D2015 CT Department Of Public Safety View Details
Laura Suarez
2016Department Of CorrectionCT
Laura Suarez2016 CT Department Of Correction View Details
Ann Hickey L
2020State of Connecticut Department of Children and FamiliesCT
Ann Hickey L2020 CT State of Connecticut Department of Children and Families View Details
Elaine Jackson M
2015Department Of Children And FamiliesCT
Elaine Jackson M2015 CT Department Of Children And Families View Details

Filters

Employer:



State:

Show All States