Connecticut Officeassistant Salary Lookup

Search Connecticut officeassistant salary from 753 records in our salary database. Average officeassistant salary in Connecticut is $44,880 and salary for this job in Connecticut is usually between $33,781 and $56,722. Look up Connecticut officeassistant salary by name using the form below.


Officeassistant Salaries in Connecticut

NameYearStateEmployer
Michale Boudreau M
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Michale Boudreau M2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Howard Rochelle M
2019State of Connecticut Department of Children and FamiliesCT
Howard Rochelle M2019 CT State of Connecticut Department of Children and Families View Details
Santiago Anixa
2019Connecticut State Department of CorrectionCT
Santiago Anixa2019 CT Connecticut State Department of Correction View Details
Elizabeth Veloccia
2019Department of Mental Health and Addiction ServicesCT
Elizabeth Veloccia2019 CT Department of Mental Health and Addiction Services View Details
Lisa Marholin
2019State of Connecticut Military DepartmentCT
Lisa Marholin2019 CT State of Connecticut Military Department View Details
Maryann Marzi
2019State of Connecticut Workers' Compensation CommissionCT
Maryann Marzi2019 CT State of Connecticut Workers' Compensation Commission View Details
Eileen Santana-Soto
2019State of Connecticut Department of Children and FamiliesCT
Eileen Santana-Soto2019 CT State of Connecticut Department of Children and Families View Details
Ryan Kellie A
2019State of Connecticut Department of BankingCT
Ryan Kellie A2019 CT State of Connecticut Department of Banking View Details
Leslie Beth A
2019Connecticut State Department of Administrative ServicesCT
Leslie Beth A2019 CT Connecticut State Department of Administrative Services View Details
Harris Kayla M
2019Southern Connecticut State UniversityCT
Harris Kayla M2019 CT Southern Connecticut State University View Details
Robert Pisani L Jr
2019Department of Mental Health and Addiction ServicesCT
Robert Pisani L Jr2019 CT Department of Mental Health and Addiction Services View Details
Torres Rose Thaydee
2019State of Connecticut Department of Motor VehiclesCT
Torres Rose Thaydee2019 CT State of Connecticut Department of Motor Vehicles View Details
Weber Kathleen Anne
2019Connecticut State Department of EducationCT
Weber Kathleen Anne2019 CT Connecticut State Department of Education View Details
Orantes Nancy Aviles E
2019State of Connecticut Department of Children and FamiliesCT
Orantes Nancy Aviles E2019 CT State of Connecticut Department of Children and Families View Details
Cathy Palardy J
2019Connecticut State Department of CorrectionCT
Cathy Palardy J2019 CT Connecticut State Department of Correction View Details
Perez Marisel
2019Connecticut State Department of CorrectionCT
Perez Marisel2019 CT Connecticut State Department of Correction View Details
Veo Patricia
2019Manchester Community CollegeCT
Veo Patricia2019 CT Manchester Community College View Details
Ana Natal R
2019Department of Energy & Environmental ProtectionCT
Ana Natal R2019 CT Department of Energy & Environmental Protection View Details
Jane Tortora
2019State of Connecticut Department of Children and FamiliesCT
Jane Tortora2019 CT State of Connecticut Department of Children and Families View Details
Martinez Anthony
2019Central Connecticut State UniversityCT
Martinez Anthony2019 CT Central Connecticut State University View Details
Miller Alicia J
2019State of Connecticut Workers' Compensation CommissionCT
Miller Alicia J2019 CT State of Connecticut Workers' Compensation Commission View Details
Poppy Bonuomo
2019State of Connecticut Workers' Compensation CommissionCT
Poppy Bonuomo2019 CT State of Connecticut Workers' Compensation Commission View Details
Susan Heacox M
2019University of ConnecticutCT
Susan Heacox M2019 CT University of Connecticut View Details
Graham Robert L
2019State of Connecticut Department of Aging and Disability ServicesCT
Graham Robert L2019 CT State of Connecticut Department of Aging and Disability Services View Details
Alyse Visconti M
2019Connecticut State Department of Administrative ServicesCT
Alyse Visconti M2019 CT Connecticut State Department of Administrative Services View Details
King Edith A
2019State of Connecticut Department of Aging and Disability ServicesCT
King Edith A2019 CT State of Connecticut Department of Aging and Disability Services View Details
Miranda Zaida
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Miranda Zaida2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Roy Francine G
2019Tunxis Community CollegeCT
Roy Francine G2019 CT Tunxis Community College View Details
Dixon Ramee
2019Southern Connecticut State UniversityCT
Dixon Ramee2019 CT Southern Connecticut State University View Details
Rivera Jose A
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Rivera Jose A2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Savino Samantha L
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Savino Samantha L2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Lindsay Anne F
2019State of Connecticut Department of Children and FamiliesCT
Lindsay Anne F2019 CT State of Connecticut Department of Children and Families View Details
Wagner Sylvia H
2019University of ConnecticutCT
Wagner Sylvia H2019 CT University of Connecticut View Details
Atkins Mary-Alice
2019State of Connecticut Workers' Compensation CommissionCT
Atkins Mary-Alice2019 CT State of Connecticut Workers' Compensation Commission View Details
Kathleen Genesse-Morey
2019Western Connecticut State UniversityCT
Kathleen Genesse-Morey2019 CT Western Connecticut State University View Details
Martinez Jennifer
2019State of Connecticut Department of Aging and Disability ServicesCT
Martinez Jennifer2019 CT State of Connecticut Department of Aging and Disability Services View Details
Sarah Crespo A
2019Connecticut Lottery CorporationCT
Sarah Crespo A2019 CT Connecticut Lottery Corporation View Details
Donna Fanning
2019Connecticut State Department of CorrectionCT
Donna Fanning2019 CT Connecticut State Department of Correction View Details
Raquel Cotto
2019Connecticut Department of LaborCT
Raquel Cotto2019 CT Connecticut Department of Labor View Details
Sheena McDonald R
2019State of Connecticut Department of Aging and Disability ServicesCT
Sheena McDonald R2019 CT State of Connecticut Department of Aging and Disability Services View Details
Katie Bovat Y
2019State of Connecticut Department of Children and FamiliesCT
Katie Bovat Y2019 CT State of Connecticut Department of Children and Families View Details
Laura Lightle L
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Laura Lightle L2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Mallorie Dorflinger M
2019Connecticut Department of TransportationCT
Mallorie Dorflinger M2019 CT Connecticut Department of Transportation View Details
Pamela Markunas D
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Pamela Markunas D2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Chelsea Nettleton A
2019Connecticut State Department of Public HealthCT
Chelsea Nettleton A2019 CT Connecticut State Department of Public Health View Details
Manson Kia J
2019Connecticut Lottery CorporationCT
Manson Kia J2019 CT Connecticut Lottery Corporation View Details
Ford Aliah I
2019State of Connecticut Workers' Compensation CommissionCT
Ford Aliah I2019 CT State of Connecticut Workers' Compensation Commission View Details
Harris Sasha J
2019State of Connecticut Department of Developmental ServicesCT
Harris Sasha J2019 CT State of Connecticut Department of Developmental Services View Details
Charmaine Navikonis
2019State of Connecticut Department of Developmental ServicesCT
Charmaine Navikonis2019 CT State of Connecticut Department of Developmental Services View Details
Austin Chelsea L
2019State of Connecticut Department of Developmental ServicesCT
Austin Chelsea L2019 CT State of Connecticut Department of Developmental Services View Details
Michelle Gonzalez M
2019State of Connecticut Department of Developmental ServicesCT
Michelle Gonzalez M2019 CT State of Connecticut Department of Developmental Services View Details
Edgar Lorenzo-Martinez A
2019State of Connecticut Department of Developmental ServicesCT
Edgar Lorenzo-Martinez A2019 CT State of Connecticut Department of Developmental Services View Details
Arleen Pabon D
2019State of Connecticut Department of Developmental ServicesCT
Arleen Pabon D2019 CT State of Connecticut Department of Developmental Services View Details
Santiago Julia
2019State of Connecticut Department of Developmental ServicesCT
Santiago Julia2019 CT State of Connecticut Department of Developmental Services View Details
Hadiyah Vanover M
2019State of Connecticut Department of Developmental ServicesCT
Hadiyah Vanover M2019 CT State of Connecticut Department of Developmental Services View Details
Perrin Jeremy B
2019Connecticut State Department of CorrectionCT
Perrin Jeremy B2019 CT Connecticut State Department of Correction View Details
Angelica Irizarry
2019Office of the State ComptrollerCT
Angelica Irizarry2019 CT Office of the State Comptroller View Details
Stellamaris Usiabulu O
2019Department of Mental Health and Addiction ServicesCT
Stellamaris Usiabulu O2019 CT Department of Mental Health and Addiction Services View Details
Lorri Adgers A
2019Uconn HealthCT
Lorri Adgers A2019 CT Uconn Health View Details
Julianne Pisano T
2019State of Connecticut Workers' Compensation CommissionCT
Julianne Pisano T2019 CT State of Connecticut Workers' Compensation Commission View Details

Filters

Employer:



State:

Show All States