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
Janet Przybysz H
2015Department Of Developmental ServicesCT
Janet Przybysz H2015 CT Department Of Developmental Services View Details
William Kenneth Burke
2017Department Of Social ServicesCT
William Kenneth Burke2017 CT Department Of Social Services View Details
Shawn Baumann T
2016Department Of Mental Heath And Addiction ServicesCT
Shawn Baumann T2016 CT Department Of Mental Heath And Addiction Services View Details
Donna Perleone M
2015State Properties Review BoardCT
Donna Perleone M2015 CT State Properties Review Board View Details
Sonia Butler N
2015State Dept Of RehabilitationCT
Sonia Butler N2015 CT State Dept Of Rehabilitation View Details
Brenda Bernardo
2017Department Of Social ServicesCT
Brenda Bernardo2017 CT Department Of Social Services View Details
Charlene Anglin B
2017State Department On AgingCT
Charlene Anglin B2017 CT State Department On Aging View Details
Richards Laurel L
2019Western Connecticut State UniversityCT
Richards Laurel L2019 CT Western Connecticut State University View Details
Cristina Alamo M
2022State of Connecticut Department of Children and FamiliesCT
Cristina Alamo M2022 CT State of Connecticut Department of Children and Families View Details
Larraine Knight E
2015University Of ConnecticutCT
Larraine Knight E2015 CT University Of Connecticut View Details
Carol Baranowski
2016Department Of Mental Heath And Addiction ServicesCT
Carol Baranowski2016 CT Department Of Mental Heath And Addiction Services View Details
Natasha Lee Hatten
2023Connecticut State Department of CorrectionCT
Natasha Lee Hatten2023 CT Connecticut State Department of Correction View Details
Carmen Sosa I
2015Department Of Social ServicesCT
Carmen Sosa I2015 CT Department Of Social Services View Details
Michelle Mann D
2022Southern Connecticut State UniversityCT
Michelle Mann D2022 CT Southern Connecticut State University View Details
Abigail Cotto
2016Department Of Public HealthCT
Abigail Cotto2016 CT Department Of Public Health View Details
Donna Denardis M
2020Connecticut State Department of CorrectionCT
Donna Denardis M2020 CT Connecticut State Department of Correction View Details
Madeline Rodriguez J
2017Department Of Social ServicesCT
Madeline Rodriguez J2017 CT Department Of Social Services View Details
Francesca Fasano
2019State of Connecticut Department of Developmental ServicesCT
Francesca Fasano2019 CT State of Connecticut Department of Developmental Services View Details
Bertha Stanback P
2015Department Of Social ServicesCT
Bertha Stanback P2015 CT Department Of Social Services View Details
Tasha Oliver A
2017Department Of CorrectionCT
Tasha Oliver A2017 CT Department Of Correction View Details
Jayne Smalls
2022Connecticut Office of Early ChildhoodCT
Jayne Smalls2022 CT Connecticut Office of Early Childhood View Details
Carla Konsevich P
2022Department of Mental Health and Addiction ServicesCT
Carla Konsevich P2022 CT Department of Mental Health and Addiction Services View Details
Christina Scillia-rivera
2015Board Of RegentsCT
Christina Scillia-rivera2015 CT Board Of Regents View Details
Natalie Dulak J
2015Department Of Mental Heath And Addiction ServicesCT
Natalie Dulak J2015 CT Department Of Mental Heath And Addiction Services View Details
Deborath Mendoza D
2020Tunxis Community CollegeCT
Deborath Mendoza D2020 CT Tunxis Community College View Details
Gloria Shabenas
2016Department Of CorrectionCT
Gloria Shabenas2016 CT Department Of Correction View Details
Andrea Mazzoli C
2015Department Of Children And FamiliesCT
Andrea Mazzoli C2015 CT Department Of Children And Families View Details
Deborah Robinson
2017Department Of AgricultureCT
Deborah Robinson2017 CT Department Of Agriculture View Details
Michelle Cloutier A
2017Department Of CorrectionCT
Michelle Cloutier A2017 CT Department Of Correction View Details
Lorna Neufville M
2019Office of the State ComptrollerCT
Lorna Neufville M2019 CT Office of the State Comptroller View Details
Diana Whitehead L
2019Connecticut State Department of Administrative ServicesCT
Diana Whitehead L2019 CT Connecticut State Department of Administrative Services View Details
Jennifer Lee Mardin
2015Department Of Children And FamiliesCT
Jennifer Lee Mardin2015 CT Department Of Children And Families View Details
Stacy Selavka L
2024State of Connecticut Workers' Compensation CommissionCT
Stacy Selavka L2024 CT State of Connecticut Workers' Compensation Commission View Details
Kayla Carrelo A
2021Town of NaugatuckCT
Kayla Carrelo A2021 CT Town of Naugatuck View Details
Douglas Deveny D
2016Board Of RegentsCT
Douglas Deveny D2016 CT Board Of Regents View Details
Susan Tesoriero
2020Connecticut State Department of Administrative ServicesCT
Susan Tesoriero2020 CT Connecticut State Department of Administrative Services View Details
Ariadne Gandara
2024Connecticut Department of LaborCT
Ariadne Gandara2024 CT Connecticut Department of Labor View Details
Kimberly Jensen
2022Connecticut State Department of Emergency Services and Public ProtectionCT
Kimberly Jensen2022 CT Connecticut State Department of Emergency Services and Public Protection View Details
Jennifer Brodie M
2017University Of ConnecticutCT
Jennifer Brodie M2017 CT University Of Connecticut View Details
Anderson Janet L
2019Connecticut Department of TransportationCT
Anderson Janet L2019 CT Connecticut Department of Transportation View Details
Ashley Morgan E
2024State of Connecticut Department of Aging and Disability ServicesCT
Ashley Morgan E2024 CT State of Connecticut Department of Aging and Disability Services View Details
Elena Barkasy M
2016Department Of LaborCT
Elena Barkasy M2016 CT Department Of Labor View Details
Kimberly Moffett
2015Board Of RegentsCT
Kimberly Moffett2015 CT Board Of Regents View Details
Alexis Lagase J
2024Southern Connecticut State UniversityCT
Alexis Lagase J2024 CT Southern Connecticut State University View Details
Dianna Villafana
2015Department Of TransportationCT
Dianna Villafana2015 CT Department Of Transportation View Details
Mary Koch L
2019Southern Connecticut State UniversityCT
Mary Koch L2019 CT Southern Connecticut State University View Details
Elaine Garretson C
2019State of Connecticut Department of Developmental ServicesCT
Elaine Garretson C2019 CT State of Connecticut Department of Developmental Services View Details
Deborah Walsh M
2023State of Connecticut Department of Developmental ServicesCT
Deborah Walsh M2023 CT State of Connecticut Department of Developmental Services View Details
Damaris Torres
2017Board Of RegentsCT
Damaris Torres2017 CT Board Of Regents View Details
Teonna Milner S
2023Connecticut State Department of CorrectionCT
Teonna Milner S2023 CT Connecticut State Department of Correction View Details
Wanda Martinez I
2023Connecticut Department of LaborCT
Wanda Martinez I2023 CT Connecticut Department of Labor View Details
Crystal Key A
2023Connecticut State Department of CorrectionCT
Crystal Key A2023 CT Connecticut State Department of Correction View Details
Marisol Rodriguez
2015Division Of Criminal JusticeCT
Marisol Rodriguez2015 CT Division Of Criminal Justice View Details
Maureen Zavodjancik
2022Eastern Connecticut State UniversityCT
Maureen Zavodjancik2022 CT Eastern Connecticut State University View Details
Linda Ingabire
2024Department of Mental Health and Addiction ServicesCT
Linda Ingabire2024 CT Department of Mental Health and Addiction Services View Details
Jean Joseph A
2015Department Of Public HealthCT
Jean Joseph A2015 CT Department Of Public Health View Details
Lilly Frankinburger
2024State of Connecticut Department of Aging and Disability ServicesCT
Lilly Frankinburger2024 CT State of Connecticut Department of Aging and Disability Services View Details
Wendy Mendes J
2016Board Of RegentsCT
Wendy Mendes J2016 CT Board Of Regents View Details
Jessica Prude
2023Office of Secretary of the StateCT
Jessica Prude2023 CT Office of Secretary of the State View Details
Mary Frances Goldman
2022Office of Attorney GeneralCT
Mary Frances Goldman2022 CT Office of Attorney General View Details

Filters

Employer:



State:

Show All States