Connecticut Secretary Salary Lookup

Search Connecticut secretary salary from 297 records in our salary database. Average secretary salary in Connecticut is $70,015 and salary for this job in Connecticut is usually between $46,093 and $71,124. Look up Connecticut secretary salary by name using the form below.


Secretary Salaries in Connecticut

NameYearStateEmployer
Layman Karen E
2019Connecticut State Department of Consumer ProtectionCT
Layman Karen E2019 CT Connecticut State Department of Consumer Protection View Details
Jinellie Carrasquillo
2023Connecticut Department of LaborCT
Jinellie Carrasquillo2023 CT Connecticut Department of Labor View Details
Ely Christine Marie
2019Connecticut State Department of Consumer ProtectionCT
Ely Christine Marie2019 CT Connecticut State Department of Consumer Protection View Details
Richardson Therese M
2019Western Connecticut State UniversityCT
Richardson Therese M2019 CT Western Connecticut State University View Details
Eleanor Simonides P
2015Connecticut Lottery CorporationCT
Eleanor Simonides P2015 CT Connecticut Lottery Corporation View Details
Eileen Lee M
2024Connecticut State Department of CorrectionCT
Eileen Lee M2024 CT Connecticut State Department of Correction View Details
Lorry Champagne A
2024Connecticut State Department of CorrectionCT
Lorry Champagne A2024 CT Connecticut State Department of Correction View Details
Patricia Robertson J
2024Connecticut State Department of CorrectionCT
Patricia Robertson J2024 CT Connecticut State Department of Correction View Details
Migdalia Migani
2024Connecticut State Department of CorrectionCT
Migdalia Migani2024 CT Connecticut State Department of Correction View Details
Deborah Alexson E
2015Department Of Social ServicesCT
Deborah Alexson E2015 CT Department Of Social Services View Details
Joann Brown
2015Department Of TransportationCT
Joann Brown2015 CT Department Of Transportation View Details
Diane Kalentkowski M
2015Board Of RegentsCT
Diane Kalentkowski M2015 CT Board Of Regents View Details
Terra Jasper S
2015Secretary Of The StateCT
Terra Jasper S2015 CT Secretary Of The State View Details
Melissa Jutla V
2020State of Connecticut Department of Aging and Disability ServicesCT
Melissa Jutla V2020 CT State of Connecticut Department of Aging and Disability Services View Details
Green Estiana M
2016Department Of TransportationCT
Green Estiana M2016 CT Department Of Transportation View Details
Blanca Otero R
2017Office Of The Healthcare AdvocateCT
Blanca Otero R2017 CT Office Of The Healthcare Advocate View Details
Rachel McAuliffe L
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Rachel McAuliffe L2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Maria Raposo-bullers N
2016Attorney GeneralCT
Maria Raposo-bullers N2016 CT Attorney General View Details
Mary Ann Kulhavik
2015Department Of Developmental ServicesCT
Mary Ann Kulhavik2015 CT Department Of Developmental Services View Details
Nadia Lia Farnsworth
2017Department Of CorrectionCT
Nadia Lia Farnsworth2017 CT Department Of Correction View Details
Terry-jo Pitter S
2017State Department Of EducationCT
Terry-jo Pitter S2017 CT State Department Of Education View Details
Jackie Hawkins M
2024Connecticut State Department of CorrectionCT
Jackie Hawkins M2024 CT Connecticut State Department of Correction View Details
Doreen Kudelchuk R
2015Department Of Public SafetyCT
Doreen Kudelchuk R2015 CT Department Of Public Safety View Details
Krista Legere M
2015Connecticut Lottery CorporationCT
Krista Legere M2015 CT Connecticut Lottery Corporation View Details
Ann Marie Hanas
2015Board Of RegentsCT
Ann Marie Hanas2015 CT Board Of Regents View Details
Theresa Potts L
2015Department Of CorrectionCT
Theresa Potts L2015 CT Department Of Correction View Details
Irene Paladino B
2015Department Of Children And FamiliesCT
Irene Paladino B2015 CT Department Of Children And Families View Details
Diane Nowak N
2020Southern Connecticut State UniversityCT
Diane Nowak N2020 CT Southern Connecticut State University View Details
Cheryl Almeida A
2024State of Connecticut Department of Children and FamiliesCT
Cheryl Almeida A2024 CT State of Connecticut Department of Children and Families View Details
Nancy Begnoche B
2024Connecticut State Department of CorrectionCT
Nancy Begnoche B2024 CT Connecticut State Department of Correction View Details
Therese Colella M
2015Board Of RegentsCT
Therese Colella M2015 CT Board Of Regents View Details
Dahlia Gordon M
2024Department of Energy & Environmental ProtectionCT
Dahlia Gordon M2024 CT Department of Energy & Environmental Protection View Details
Diane O'connor T
2015Department Of CorrectionCT
Diane O'connor T2015 CT Department Of Correction View Details
Laura Gingras J
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Laura Gingras J2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Rafael Saez
2022Connecticut Department of LaborCT
Rafael Saez2022 CT Connecticut Department of Labor View Details
Mary Boncal J
2015Department Of CorrectionCT
Mary Boncal J2015 CT Department Of Correction View Details
Rosemary Oliva
2015State Department Of EducationCT
Rosemary Oliva2015 CT State Department Of Education View Details
Mary Luddy W
2024Connecticut State Department of CorrectionCT
Mary Luddy W2024 CT Connecticut State Department of Correction View Details
Martine Joseph A
2017Attorney GeneralCT
Martine Joseph A2017 CT Attorney General View Details
Jessica Salas
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Jessica Salas2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Diana Dickson L
2024State of Connecticut Department of Developmental ServicesCT
Diana Dickson L2024 CT State of Connecticut Department of Developmental Services View Details
Diane Gogulski V
2024Connecticut Department of TransportationCT
Diane Gogulski V2024 CT Connecticut Department of Transportation View Details
Renee Thompson
2024Connecticut State Department of CorrectionCT
Renee Thompson2024 CT Connecticut State Department of Correction View Details
Edgar A Jo
2020Connecticut State Department of CorrectionCT
Edgar A Jo2020 CT Connecticut State Department of Correction View Details
Rachael Gindraux
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Rachael Gindraux2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Roxane Knight
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Roxane Knight2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Claire Williams S
2024Connecticut State Department of Public HealthCT
Claire Williams S2024 CT Connecticut State Department of Public Health View Details
Dorita Ouellette
2024Connecticut Department of TransportationCT
Dorita Ouellette2024 CT Connecticut Department of Transportation View Details
Edna Woodward B
2015University Of ConnecticutCT
Edna Woodward B2015 CT University Of Connecticut View Details
Heather Ann Dimauro
2017Department Of CorrectionCT
Heather Ann Dimauro2017 CT Department Of Correction View Details
Brenda Thibodeau M
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Brenda Thibodeau M2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Michael Mack C
2024State of Connecticut Department of InsuranceCT
Michael Mack C2024 CT State of Connecticut Department of Insurance View Details
Nilsa Grafals
2024Department of Mental Health and Addiction ServicesCT
Nilsa Grafals2024 CT Department of Mental Health and Addiction Services View Details
Terry Warsop A
2024Connecticut Department of LaborCT
Terry Warsop A2024 CT Connecticut Department of Labor View Details
Theresa Rinaldi G
2024Connecticut State Department of CorrectionCT
Theresa Rinaldi G2024 CT Connecticut State Department of Correction View Details
Beverly Nealy L
2024State of Connecticut Department of Developmental ServicesCT
Beverly Nealy L2024 CT State of Connecticut Department of Developmental Services View Details
Rose Marie Mitchell
2024Connecticut State Department of Public HealthCT
Rose Marie Mitchell2024 CT Connecticut State Department of Public Health View Details
Deborah Scanlon E
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Deborah Scanlon E2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Lisa Corbeil A
2023Gateway Community CollegeCT
Lisa Corbeil A2023 CT Gateway Community College View Details
Sharon Rose Narotsky
2022University of ConnecticutCT
Sharon Rose Narotsky2022 CT University of Connecticut View Details

Filters

Employer:



State:

Show All States