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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Maribel Berrios R2017Department Of CorrectionCT | Maribel Berrios R | 2017 | CT | Department Of Correction | View Details |
Pamela Carney J2020Southern Connecticut State UniversityCT | Pamela Carney J | 2020 | CT | Southern Connecticut State University | View Details |
Thorpe Patricia A2019Connecticut State Department of Consumer ProtectionCT | Thorpe Patricia A | 2019 | CT | Connecticut State Department of Consumer Protection | View Details |
Sharon Decrescenzo2019Southern Connecticut State UniversityCT | Sharon Decrescenzo | 2019 | CT | Southern Connecticut State University | View Details |
Pamela Hightower D2022Capital Community CollegeCT | Pamela Hightower D | 2022 | CT | Capital Community College | View Details |
Veda Wellington C2022Three Rivers Community CollegeCT | Veda Wellington C | 2022 | CT | Three Rivers Community College | View Details |
Kimberly Smith B2016Department Of Developmental ServicesCT | Kimberly Smith B | 2016 | CT | Department Of Developmental Services | View Details |
Pamela Neuendorf G2024Connecticut State Department of CorrectionCT | Pamela Neuendorf G | 2024 | CT | Connecticut State Department of Correction | View Details |
Judith Godbout A2015Department Of Public SafetyCT | Judith Godbout A | 2015 | CT | Department Of Public Safety | View Details |
Mysti Dunnham L2021Office of Attorney GeneralCT | Mysti Dunnham L | 2021 | CT | Office of Attorney General | View Details |
Ann Locicero P2015University Of ConnecticutCT | Ann Locicero P | 2015 | CT | University Of Connecticut | View Details |
Margret Czyrko-nowicki R2015Connecticut Lottery CorporationCT | Margret Czyrko-nowicki R | 2015 | CT | Connecticut Lottery Corporation | View Details |
Ann Dreisbach M2015Department Of Public HealthCT | Ann Dreisbach M | 2015 | CT | Department Of Public Health | View Details |
Elizabeth Faircloth B2015Soldiers Sailors & Marines FundCT | Elizabeth Faircloth B | 2015 | CT | Soldiers Sailors & Marines Fund | View Details |
Harriet Ayala2015Department Of Public HealthCT | Harriet Ayala | 2015 | CT | Department Of Public Health | View Details |
Nina Plunske R2016Board Of RegentsCT | Nina Plunske R | 2016 | CT | Board Of Regents | View Details |
Suzan Paprocki E2017Department Of CorrectionCT | Suzan Paprocki E | 2017 | CT | Department Of Correction | View Details |
Breina Schain I2017Department Of CorrectionCT | Breina Schain I | 2017 | CT | Department Of Correction | View Details |
Rebecca Piccione J2017University Of ConnecticutCT | Rebecca Piccione J | 2017 | CT | University Of Connecticut | View Details |
Smith Doneather Y2019Western Connecticut State UniversityCT | Smith Doneather Y | 2019 | CT | Western Connecticut State University | View Details |
Bencosme Yageysa2019Western Connecticut State UniversityCT | Bencosme Yageysa | 2019 | CT | Western Connecticut State University | View Details |
Tatiana Holmes J2023State of Connecticut Office of Policy and ManagementCT | Tatiana Holmes J | 2023 | CT | State of Connecticut Office of Policy and Management | View Details |
Elaine Toussaint J2015Department Of Developmental ServicesCT | Elaine Toussaint J | 2015 | CT | Department Of Developmental Services | View Details |
Lorraine Petro M2021State of Connecticut Department of Developmental ServicesCT | Lorraine Petro M | 2021 | CT | State of Connecticut Department of Developmental Services | View Details |
Ana Elizabeth Sanchez2023Connecticut State Department of CorrectionCT | Ana Elizabeth Sanchez | 2023 | CT | Connecticut State Department of Correction | View Details |
Briana Leigh Russo2023Connecticut State Department of CorrectionCT | Briana Leigh Russo | 2023 | CT | Connecticut State Department of Correction | View Details |
Joann Seguin2020Connecticut State Department of CorrectionCT | Joann Seguin | 2020 | CT | Connecticut State Department of Correction | View Details |
Melanie Hufschmied A2022Connecticut State Department of CorrectionCT | Melanie Hufschmied A | 2022 | CT | Connecticut State Department of Correction | View Details |
Marie Lamarre M2017Board Of RegentsCT | Marie Lamarre M | 2017 | CT | Board Of Regents | View Details |
Maryellen Smith T2015Board Of RegentsCT | Maryellen Smith T | 2015 | CT | Board Of Regents | View Details |
Aretha Cagno D2024State of Connecticut Department of Children and FamiliesCT | Aretha Cagno D | 2024 | CT | State of Connecticut Department of Children and Families | View Details |
Jayne Smalls2020Connecticut State Department of EducationCT | Jayne Smalls | 2020 | CT | Connecticut State Department of Education | View Details |
Jayne Smalls2021Connecticut State Department of EducationCT | Jayne Smalls | 2021 | CT | Connecticut State Department of Education | View Details |
Vanessa Torres M2015Office Of Governmental AccountabilityCT | Vanessa Torres M | 2015 | CT | Office Of Governmental Accountability | View Details |
Angel Kuzmenko M2019Connecticut State Department of Social ServicesCT | Angel Kuzmenko M | 2019 | CT | Connecticut State Department of Social Services | View Details |
Darlene Fogerty R2020Northwestern Connecticut Community CollegeCT | Darlene Fogerty R | 2020 | CT | Northwestern Connecticut Community College | View Details |
Barbara Waddell A2024Uconn HealthCT | Barbara Waddell A | 2024 | CT | Uconn Health | View Details |
Katarzyna Rauza P2023Connecticut Department of LaborCT | Katarzyna Rauza P | 2023 | CT | Connecticut Department of Labor | View Details |
Monica Chiabi Gontijo2023Connecticut State Department of Public HealthCT | Monica Chiabi Gontijo | 2023 | CT | Connecticut State Department of Public Health | View Details |
Mary Larkin S2015Division Of Criminal JusticeCT | Mary Larkin S | 2015 | CT | Division Of Criminal Justice | View Details |
Sharon Hannon L2015Uconn Health CenterCT | Sharon Hannon L | 2015 | CT | Uconn Health Center | View Details |
Christine Ritchie U2021Connecticut State Department of Public HealthCT | Christine Ritchie U | 2021 | CT | Connecticut State Department of Public Health | View Details |
Shalimar Gravener I2024State of Connecticut Department of Developmental ServicesCT | Shalimar Gravener I | 2024 | CT | State of Connecticut Department of Developmental Services | View Details |
Rosemarie Bonito J2015Agricultural Experiment StationCT | Rosemarie Bonito J | 2015 | CT | Agricultural Experiment Station | View Details |
Leslie Silva D2017Department Of CorrectionCT | Leslie Silva D | 2017 | CT | Department Of Correction | View Details |
Yesenia Cardona2020Middlesex Community CollegeCT | Yesenia Cardona | 2020 | CT | Middlesex Community College | View Details |
Ferguson Dawn2019Department of Mental Health and Addiction ServicesCT | Ferguson Dawn | 2019 | CT | Department of Mental Health and Addiction Services | View Details |
Matthew Barden C2019State of Connecticut Military DepartmentCT | Matthew Barden C | 2019 | CT | State of Connecticut Military Department | View Details |
Judith Buxton B2015Uconn Health CenterCT | Judith Buxton B | 2015 | CT | Uconn Health Center | View Details |
Deborah Horton L2015University Of ConnecticutCT | Deborah Horton L | 2015 | CT | University Of Connecticut | View Details |
Annie Jackson2024Connecticut State Department of CorrectionCT | Annie Jackson | 2024 | CT | Connecticut State Department of Correction | View Details |
Mary Weekes M2024Connecticut State Department of CorrectionCT | Mary Weekes M | 2024 | CT | Connecticut State Department of Correction | View Details |
Jaime Meaney2022Connecticut Department of TransportationCT | Jaime Meaney | 2022 | CT | Connecticut Department of Transportation | View Details |
Damaris Huertas2020Connecticut Department of LaborCT | Damaris Huertas | 2020 | CT | Connecticut Department of Labor | View Details |
Kristina Nocera M2020Connecticut State Department of EducationCT | Kristina Nocera M | 2020 | CT | Connecticut State Department of Education | View Details |
Alisa Georges C St2016Board Of RegentsCT | Alisa Georges C St | 2016 | CT | Board Of Regents | View Details |
Maria Patenaude A2016Board Of RegentsCT | Maria Patenaude A | 2016 | CT | Board Of Regents | View Details |
Janice Boccardi L2019State of Connecticut Department of Developmental ServicesCT | Janice Boccardi L | 2019 | CT | State of Connecticut Department of Developmental Services | View Details |
Fadwa Fentis2023Office of Attorney GeneralCT | Fadwa Fentis | 2023 | CT | Office of Attorney General | View Details |
Marsha McKenzie2023State of Connecticut Department of Children and FamiliesCT | Marsha McKenzie | 2023 | CT | State of Connecticut Department of Children and Families | View Details |