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
Laura Taylor J
2024City of DanburyCT
Laura Taylor J2024 CT City of Danbury View Details
Sylvia Simonian
2016Board Of RegentsCT
Sylvia Simonian2016 CT Board Of Regents View Details
Angela Dyall P
2020State of Connecticut Department of Developmental ServicesCT
Angela Dyall P2020 CT State of Connecticut Department of Developmental Services View Details
Joshlyn Lucas-nash R
2016University Of ConnecticutCT
Joshlyn Lucas-nash R2016 CT University Of Connecticut View Details
Coleman Vivian R
2019State of Connecticut Department of Developmental ServicesCT
Coleman Vivian R2019 CT State of Connecticut Department of Developmental Services View Details
Elizabeth Francini A
2017Department Of CorrectionCT
Elizabeth Francini A2017 CT Department Of Correction View Details
Shana Brown S
2023Commission on Human Rights & OpportunitiesCT
Shana Brown S2023 CT Commission on Human Rights & Opportunities View Details
Irma Hart C
2015Commission On Human Rights & OpportunitiesCT
Irma Hart C2015 CT Commission On Human Rights & Opportunities View Details
Rosemarie Lawrence
2015Board Of RegentsCT
Rosemarie Lawrence2015 CT Board Of Regents View Details
Jacquelene Jacenko E
2015Department Of Developmental ServicesCT
Jacquelene Jacenko E2015 CT Department Of Developmental Services View Details
Susan Brault M
2015State Department Of EducationCT
Susan Brault M2015 CT State Department Of Education View Details
Christine Rodriguez S
2020City of MilfordCT
Christine Rodriguez S2020 CT City of Milford View Details
Maria Zayas A
2024Office of the Healthcare AdvocateCT
Maria Zayas A2024 CT Office of the Healthcare Advocate View Details
Terri-Ann Tilquist
2023Western Connecticut State UniversityCT
Terri-Ann Tilquist2023 CT Western Connecticut State University View Details
Eileen Hyjek C
2015Department Of Children And FamiliesCT
Eileen Hyjek C2015 CT Department Of Children And Families View Details
Christine Stack C
2015State Department Of EducationCT
Christine Stack C2015 CT State Department Of Education View Details
Julie Wiser A
2018Town Of LitchfieldCT
Julie Wiser A2018 CT Town Of Litchfield View Details
Kelly Richardson R
2024State of Connecticut Department of Children and FamiliesCT
Kelly Richardson R2024 CT State of Connecticut Department of Children and Families View Details
Kimberley Quinn A
2024Asnuntuck Community CollegeCT
Kimberley Quinn A2024 CT Asnuntuck Community College View Details
Mae Sullivan G
2015Board Of RegentsCT
Mae Sullivan G2015 CT Board Of Regents View Details
Rose Marie Bepko
2015Department Of Mental Heath And Addiction ServicesCT
Rose Marie Bepko2015 CT Department Of Mental Heath And Addiction Services View Details
Katherine Jones
2022Manchester Community CollegeCT
Katherine Jones2022 CT Manchester Community College View Details
Lora Wymer L
2022Middlesex Community CollegeCT
Lora Wymer L2022 CT Middlesex Community College View Details
Trena Reeves
2022Naugatuck Valley Community CollegeCT
Trena Reeves2022 CT Naugatuck Valley Community College View Details
Wanda Daniels V
2022Gateway Community CollegeCT
Wanda Daniels V2022 CT Gateway Community College View Details
Marie Chartier C
2015Board Of RegentsCT
Marie Chartier C2015 CT Board Of Regents View Details
Pamela Hightower D
2024Capital Community CollegeCT
Pamela Hightower D2024 CT Capital Community College View Details
Jean Cyr E
2015University Of ConnecticutCT
Jean Cyr E2015 CT University Of Connecticut View Details
Marilyn Diaz
2020University of ConnecticutCT
Marilyn Diaz2020 CT University of Connecticut View Details
Palma Medina
2022Connecticut Department of LaborCT
Palma Medina2022 CT Connecticut Department of Labor View Details
Karen Thompson M
2024State of Connecticut Department of Children and FamiliesCT
Karen Thompson M2024 CT State of Connecticut Department of Children and Families View Details
Mindy Carson S
2022Connecticut State Department of CorrectionCT
Mindy Carson S2022 CT Connecticut State Department of Correction View Details
Mary Ann Solla
2020Department of Mental Health and Addiction ServicesCT
Mary Ann Solla2020 CT Department of Mental Health and Addiction Services View Details
Matthew Barden C
2024State of Connecticut Military DepartmentCT
Matthew Barden C2024 CT State of Connecticut Military Department View Details
Sandra Guerra
2016Department Of TransportationCT
Sandra Guerra2016 CT Department Of Transportation View Details
Renee Knight
2022Southern Connecticut State UniversityCT
Renee Knight2022 CT Southern Connecticut State University View Details
Donna Finelli M
2015Department Of CorrectionCT
Donna Finelli M2015 CT Department Of Correction View Details
Maribel Berrios R
2017Department Of CorrectionCT
Maribel Berrios R2017 CT Department Of Correction View Details
Pamela Carney J
2020Southern Connecticut State UniversityCT
Pamela Carney J2020 CT Southern Connecticut State University View Details
Thorpe Patricia A
2019Connecticut State Department of Consumer ProtectionCT
Thorpe Patricia A2019 CT Connecticut State Department of Consumer Protection View Details
Sharon Decrescenzo
2019Southern Connecticut State UniversityCT
Sharon Decrescenzo2019 CT Southern Connecticut State University View Details
Lisa Loeser J
2022Naugatuck Valley Community CollegeCT
Lisa Loeser J2022 CT Naugatuck Valley Community College View Details
Pamela Hightower D
2022Capital Community CollegeCT
Pamela Hightower D2022 CT Capital Community College View Details
Veda Wellington C
2022Three Rivers Community CollegeCT
Veda Wellington C2022 CT Three Rivers Community College View Details
Kimberly Smith B
2016Department Of Developmental ServicesCT
Kimberly Smith B2016 CT Department Of Developmental Services View Details
Pamela Neuendorf G
2024Connecticut State Department of CorrectionCT
Pamela Neuendorf G2024 CT Connecticut State Department of Correction View Details
Judith Godbout A
2015Department Of Public SafetyCT
Judith Godbout A2015 CT Department Of Public Safety View Details
Mysti Dunnham L
2021Office of Attorney GeneralCT
Mysti Dunnham L2021 CT Office of Attorney General View Details
Ann Locicero P
2015University Of ConnecticutCT
Ann Locicero P2015 CT University Of Connecticut View Details
Faith Buckley
2024Naugatuck Valley Community CollegeCT
Faith Buckley2024 CT Naugatuck Valley Community College View Details
Ann Dreisbach M
2015Department Of Public HealthCT
Ann Dreisbach M2015 CT Department Of Public Health View Details
Harriet Ayala
2015Department Of Public HealthCT
Harriet Ayala2015 CT Department Of Public Health View Details
Margret Czyrko-nowicki R
2015Connecticut Lottery CorporationCT
Margret Czyrko-nowicki R2015 CT Connecticut Lottery Corporation View Details
Elizabeth Faircloth B
2015Soldiers Sailors & Marines FundCT
Elizabeth Faircloth B2015 CT Soldiers Sailors & Marines Fund View Details
Aliah Ford I
2024Naugatuck Valley Community CollegeCT
Aliah Ford I2024 CT Naugatuck Valley Community College View Details
Suzan Paprocki E
2017Department Of CorrectionCT
Suzan Paprocki E2017 CT Department Of Correction View Details
Breina Schain I
2017Department Of CorrectionCT
Breina Schain I2017 CT Department Of Correction View Details
Rebecca Piccione J
2017University Of ConnecticutCT
Rebecca Piccione J2017 CT University Of Connecticut View Details
Nina Plunske R
2016Board Of RegentsCT
Nina Plunske R2016 CT Board Of Regents View Details
Bencosme Yageysa
2019Western Connecticut State UniversityCT
Bencosme Yageysa2019 CT Western Connecticut State University View Details

Filters

Employer:



State:

Show All States