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 | ||
---|---|---|---|---|---|
Nicholson Victoria M2019Department of Mental Health and Addiction ServicesCT | Nicholson Victoria M | 2019 | CT | Department of Mental Health and Addiction Services | View Details |
Christine Fayle E2019State of Connecticut Department of Aging and Disability ServicesCT | Christine Fayle E | 2019 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Justine Francese A2015Connecticut Airport AuthorityCT | Justine Francese A | 2015 | CT | Connecticut Airport Authority | View Details |
Audrey Riggins2015Board Of RegentsCT | Audrey Riggins | 2015 | CT | Board Of Regents | View Details |
Iris Viruet M2022Connecticut State Department of Public HealthCT | Iris Viruet M | 2022 | CT | Connecticut State Department of Public Health | View Details |
Roberta Flanagan S2020Connecticut State Department of CorrectionCT | Roberta Flanagan S | 2020 | CT | Connecticut State Department of Correction | View Details |
Elizabeth Jacques K2024State of Connecticut Department of Aging and Disability ServicesCT | Elizabeth Jacques K | 2024 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Rita Melendez C2024State of Connecticut Department of Aging and Disability ServicesCT | Rita Melendez C | 2024 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Kristen Johansen A2015Department Of Public SafetyCT | Kristen Johansen A | 2015 | CT | Department Of Public Safety | View Details |
Frances Kelly O2015State Department Of EducationCT | Frances Kelly O | 2015 | CT | State Department Of Education | View Details |
Grace Genevieve Sabino2024Connecticut Department of TransportationCT | Grace Genevieve Sabino | 2024 | CT | Connecticut Department of Transportation | View Details |
Bibi Ali N2020Connecticut Department of TransportationCT | Bibi Ali N | 2020 | CT | Connecticut Department of Transportation | View Details |
Randall Brule2020Connecticut State Department of Consumer ProtectionCT | Randall Brule | 2020 | CT | Connecticut State Department of Consumer Protection | View Details |
Rosalie Kavouras M2015Board Of RegentsCT | Rosalie Kavouras M | 2015 | CT | Board Of Regents | View Details |
Michele Jones C2016Department Of CorrectionCT | Michele Jones C | 2016 | CT | Department Of Correction | View Details |
Elizabeth Velez2021Connecticut State Department of EducationCT | Elizabeth Velez | 2021 | CT | Connecticut State Department of Education | View Details |
Tiffany Allison N2024Connecticut State Department of CorrectionCT | Tiffany Allison N | 2024 | CT | Connecticut State Department of Correction | View Details |
Tiffani Smith L2016Department Of LaborCT | Tiffani Smith L | 2016 | CT | Department Of Labor | View Details |
Susan Hulme G2016Department Of TransportationCT | Susan Hulme G | 2016 | CT | Department Of Transportation | View Details |
Ann Hayden M2015Department Of Social ServicesCT | Ann Hayden M | 2015 | CT | Department Of Social Services | View Details |
Sangmeet Kaur2024State of Connecticut Department of Aging and Disability ServicesCT | Sangmeet Kaur | 2024 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Latonya Major A2015Department Of Administrative ServicesCT | Latonya Major A | 2015 | CT | Department Of Administrative Services | View Details |
Kayla Carrelo A2022Town of NaugatuckCT | Kayla Carrelo A | 2022 | CT | Town of Naugatuck | View Details |
Lorraine Petro M2017Department Of Developmental ServicesCT | Lorraine Petro M | 2017 | CT | Department Of Developmental Services | View Details |
Christine Johnson R2015Department Of TransportationCT | Christine Johnson R | 2015 | CT | Department Of Transportation | View Details |
Beatrice Torres2015State Dept Of RehabilitationCT | Beatrice Torres | 2015 | CT | State Dept Of Rehabilitation | View Details |
Rodriguez Janeczka L2020Gateway Community CollegeCT | Rodriguez Janeczka L | 2020 | CT | Gateway Community College | View Details |
Eneida Luciano2020Department of Energy & Environmental ProtectionCT | Eneida Luciano | 2020 | CT | Department of Energy & Environmental Protection | View Details |
Sylvia Simonian2016Board Of RegentsCT | Sylvia Simonian | 2016 | CT | Board Of Regents | View Details |
Angela Dyall P2020State of Connecticut Department of Developmental ServicesCT | Angela Dyall P | 2020 | CT | State of Connecticut Department of Developmental Services | View Details |
Joshlyn Lucas-nash R2016University Of ConnecticutCT | Joshlyn Lucas-nash R | 2016 | CT | University Of Connecticut | View Details |
Coleman Vivian R2019State of Connecticut Department of Developmental ServicesCT | Coleman Vivian R | 2019 | CT | State of Connecticut Department of Developmental Services | View Details |
Elizabeth Francini A2017Department Of CorrectionCT | Elizabeth Francini A | 2017 | CT | Department Of Correction | View Details |
Shana Brown S2023Commission on Human Rights & OpportunitiesCT | Shana Brown S | 2023 | CT | Commission on Human Rights & Opportunities | View Details |
Irma Hart C2015Commission On Human Rights & OpportunitiesCT | Irma Hart C | 2015 | CT | Commission On Human Rights & Opportunities | View Details |
Rosemarie Lawrence2015Board Of RegentsCT | Rosemarie Lawrence | 2015 | CT | Board Of Regents | View Details |
Jacquelene Jacenko E2015Department Of Developmental ServicesCT | Jacquelene Jacenko E | 2015 | CT | Department Of Developmental Services | View Details |
Susan Brault M2015State Department Of EducationCT | Susan Brault M | 2015 | CT | State Department Of Education | View Details |
Maria Zayas A2024Office of the Healthcare AdvocateCT | Maria Zayas A | 2024 | CT | Office of the Healthcare Advocate | View Details |
Terri-Ann Tilquist2023Western Connecticut State UniversityCT | Terri-Ann Tilquist | 2023 | CT | Western Connecticut State University | View Details |
Eileen Hyjek C2015Department Of Children And FamiliesCT | Eileen Hyjek C | 2015 | CT | Department Of Children And Families | View Details |
Christine Stack C2015State Department Of EducationCT | Christine Stack C | 2015 | CT | State Department Of Education | View Details |
Kelly Richardson R2024State of Connecticut Department of Children and FamiliesCT | Kelly Richardson R | 2024 | CT | State of Connecticut Department of Children and Families | View Details |
Kimberley Quinn A2024Asnuntuck Community CollegeCT | Kimberley Quinn A | 2024 | CT | Asnuntuck Community College | View Details |
Mae Sullivan G2015Board Of RegentsCT | Mae Sullivan G | 2015 | CT | Board Of Regents | View Details |
Rose Marie Bepko2015Department Of Mental Heath And Addiction ServicesCT | Rose Marie Bepko | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Lora Wymer L2022Middlesex Community CollegeCT | Lora Wymer L | 2022 | CT | Middlesex Community College | View Details |
Wanda Daniels V2022Gateway Community CollegeCT | Wanda Daniels V | 2022 | CT | Gateway Community College | View Details |
Marie Chartier C2015Board Of RegentsCT | Marie Chartier C | 2015 | CT | Board Of Regents | View Details |
Pamela Hightower D2024Capital Community CollegeCT | Pamela Hightower D | 2024 | CT | Capital Community College | View Details |
Jean Cyr E2015University Of ConnecticutCT | Jean Cyr E | 2015 | CT | University Of Connecticut | View Details |
Marilyn Diaz2020University of ConnecticutCT | Marilyn Diaz | 2020 | CT | University of Connecticut | View Details |
Palma Medina2022Connecticut Department of LaborCT | Palma Medina | 2022 | CT | Connecticut Department of Labor | View Details |
Karen Thompson M2024State of Connecticut Department of Children and FamiliesCT | Karen Thompson M | 2024 | CT | State of Connecticut Department of Children and Families | View Details |
Mindy Carson S2022Connecticut State Department of CorrectionCT | Mindy Carson S | 2022 | CT | Connecticut State Department of Correction | View Details |
Mary Ann Solla2020Department of Mental Health and Addiction ServicesCT | Mary Ann Solla | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Matthew Barden C2024State of Connecticut Military DepartmentCT | Matthew Barden C | 2024 | CT | State of Connecticut Military Department | View Details |
Sandra Guerra2016Department Of TransportationCT | Sandra Guerra | 2016 | CT | Department Of Transportation | View Details |
Renee Knight2022Southern Connecticut State UniversityCT | Renee Knight | 2022 | CT | Southern Connecticut State University | View Details |
Donna Finelli M2015Department Of CorrectionCT | Donna Finelli M | 2015 | CT | Department Of Correction | View Details |