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
Nicholson Victoria M
2019Department of Mental Health and Addiction ServicesCT
Nicholson Victoria M2019 CT Department of Mental Health and Addiction Services View Details
Christine Fayle E
2019State of Connecticut Department of Aging and Disability ServicesCT
Christine Fayle E2019 CT State of Connecticut Department of Aging and Disability Services View Details
Justine Francese A
2015Connecticut Airport AuthorityCT
Justine Francese A2015 CT Connecticut Airport Authority View Details
Audrey Riggins
2015Board Of RegentsCT
Audrey Riggins2015 CT Board Of Regents View Details
Iris Viruet M
2022Connecticut State Department of Public HealthCT
Iris Viruet M2022 CT Connecticut State Department of Public Health View Details
Roberta Flanagan S
2020Connecticut State Department of CorrectionCT
Roberta Flanagan S2020 CT Connecticut State Department of Correction View Details
Elizabeth Jacques K
2024State of Connecticut Department of Aging and Disability ServicesCT
Elizabeth Jacques K2024 CT State of Connecticut Department of Aging and Disability Services View Details
Rita Melendez C
2024State of Connecticut Department of Aging and Disability ServicesCT
Rita Melendez C2024 CT State of Connecticut Department of Aging and Disability Services View Details
Kristen Johansen A
2015Department Of Public SafetyCT
Kristen Johansen A2015 CT Department Of Public Safety View Details
Frances Kelly O
2015State Department Of EducationCT
Frances Kelly O2015 CT State Department Of Education View Details
Grace Genevieve Sabino
2024Connecticut Department of TransportationCT
Grace Genevieve Sabino2024 CT Connecticut Department of Transportation View Details
Bibi Ali N
2020Connecticut Department of TransportationCT
Bibi Ali N2020 CT Connecticut Department of Transportation View Details
Randall Brule
2020Connecticut State Department of Consumer ProtectionCT
Randall Brule2020 CT Connecticut State Department of Consumer Protection View Details
Rosalie Kavouras M
2015Board Of RegentsCT
Rosalie Kavouras M2015 CT Board Of Regents View Details
Michele Jones C
2016Department Of CorrectionCT
Michele Jones C2016 CT Department Of Correction View Details
Elizabeth Velez
2021Connecticut State Department of EducationCT
Elizabeth Velez2021 CT Connecticut State Department of Education View Details
Tiffany Allison N
2024Connecticut State Department of CorrectionCT
Tiffany Allison N2024 CT Connecticut State Department of Correction View Details
Tiffani Smith L
2016Department Of LaborCT
Tiffani Smith L2016 CT Department Of Labor View Details
Susan Hulme G
2016Department Of TransportationCT
Susan Hulme G2016 CT Department Of Transportation View Details
Ann Hayden M
2015Department Of Social ServicesCT
Ann Hayden M2015 CT Department Of Social Services View Details
Sangmeet Kaur
2024State of Connecticut Department of Aging and Disability ServicesCT
Sangmeet Kaur2024 CT State of Connecticut Department of Aging and Disability Services View Details
Latonya Major A
2015Department Of Administrative ServicesCT
Latonya Major A2015 CT Department Of Administrative Services View Details
Kayla Carrelo A
2022Town of NaugatuckCT
Kayla Carrelo A2022 CT Town of Naugatuck View Details
Lorraine Petro M
2017Department Of Developmental ServicesCT
Lorraine Petro M2017 CT Department Of Developmental Services View Details
Christine Johnson R
2015Department Of TransportationCT
Christine Johnson R2015 CT Department Of Transportation View Details
Beatrice Torres
2015State Dept Of RehabilitationCT
Beatrice Torres2015 CT State Dept Of Rehabilitation View Details
Rodriguez Janeczka L
2020Gateway Community CollegeCT
Rodriguez Janeczka L2020 CT Gateway Community College View Details
Eneida Luciano
2020Department of Energy & Environmental ProtectionCT
Eneida Luciano2020 CT Department of Energy & Environmental Protection 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
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
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
Lora Wymer L
2022Middlesex Community CollegeCT
Lora Wymer L2022 CT Middlesex 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

Filters

Employer:



State:

Show All States