Connecticut Fiscal/administrative Assistant Salary Lookup

Search Connecticut fiscal/administrative assistant salary from 164 records in our salary database. Average fiscal/administrative assistant salary in Connecticut is $59,706 and salary for this job in Connecticut is usually between $57,534 and $70,605. Look up Connecticut fiscal/administrative assistant salary by name using the form below.


Fiscal/administrative Assistant Salaries in Connecticut

NameYearStateEmployer
Suzan Chasse-norell
2015Teachers' Retirement BoardCT
Suzan Chasse-norell2015 CT Teachers' Retirement Board View Details
Harman Heather Jones
2015Military DepartmentCT
Harman Heather Jones2015 CT Military Department View Details
Tyrell Sampson G
2015State Dept Of RehabilitationCT
Tyrell Sampson G2015 CT State Dept Of Rehabilitation View Details
Carrie Cyr A
2017Department Of TransportationCT
Carrie Cyr A2017 CT Department Of Transportation View Details
Kathy Roosa A
2017Office Of The State TreasurerCT
Kathy Roosa A2017 CT Office Of The State Treasurer View Details
Etta Davis M
2015State Dept Of RehabilitationCT
Etta Davis M2015 CT State Dept Of Rehabilitation View Details
Lisa Wells D
2015Department Of Public SafetyCT
Lisa Wells D2015 CT Department Of Public Safety View Details
Carla Rodriguez
2015Department Of Developmental ServicesCT
Carla Rodriguez2015 CT Department Of Developmental Services View Details
Kelly Murray A
2015Military DepartmentCT
Kelly Murray A2015 CT Military Department View Details
Adejuwon Akerele A
2015Department Of Children And FamiliesCT
Adejuwon Akerele A2015 CT Department Of Children And Families View Details
Carol Grant H
2016Attorney GeneralCT
Carol Grant H2016 CT Attorney General View Details
Kathleen Howe T
2015Department Of Children And FamiliesCT
Kathleen Howe T2015 CT Department Of Children And Families View Details
Grace Demarco L
2017Division Of Criminal JusticeCT
Grace Demarco L2017 CT Division Of Criminal Justice View Details
Joann Germain St
2016Department Of Consumer ProtectionCT
Joann Germain St2016 CT Department Of Consumer Protection View Details
Phuong Nguyen K
2015State Dept Of RehabilitationCT
Phuong Nguyen K2015 CT State Dept Of Rehabilitation View Details
Laureta Demollari
2015Department Of Developmental ServicesCT
Laureta Demollari2015 CT Department Of Developmental Services View Details
Carol Bernier A
2015Department Of TransportationCT
Carol Bernier A2015 CT Department Of Transportation View Details
Anna Schmidt Ch
2016Board Of RegentsCT
Anna Schmidt Ch2016 CT Board Of Regents View Details
Marcia Gallo N
2015Board Of RegentsCT
Marcia Gallo N2015 CT Board Of Regents View Details
Yahaira Caraballo-segura
2015Military DepartmentCT
Yahaira Caraballo-segura2015 CT Military Department View Details
Jacqueline Gelpi D
2016Department Of Administrative ServicesCT
Jacqueline Gelpi D2016 CT Department Of Administrative Services View Details
Danette Asberry R
2016Department Of Developmental ServicesCT
Danette Asberry R2016 CT Department Of Developmental Services View Details
Valerie Smith R
2015State ComptrollerCT
Valerie Smith R2015 CT State Comptroller View Details
Sonya Mathis C
2016Department Of Economic & Community DevelopmentCT
Sonya Mathis C2016 CT Department Of Economic & Community Development View Details
Thomas Wilkison J
2015Department Of Mental Heath And Addiction ServicesCT
Thomas Wilkison J2015 CT Department Of Mental Heath And Addiction Services View Details
Elena Barkasy M
2017Department Of CorrectionCT
Elena Barkasy M2017 CT Department Of Correction View Details
Vanessa Zimmerman A
2016Board Of RegentsCT
Vanessa Zimmerman A2016 CT Board Of Regents View Details
Nora Sinkfield
2016Department Of Public HealthCT
Nora Sinkfield2016 CT Department Of Public Health View Details
Doralis Hernaiz
2015Department Of Social ServicesCT
Doralis Hernaiz2015 CT Department Of Social Services View Details
Dalal Shaukathusei
2017Office Of The State TreasurerCT
Dalal Shaukathusei2017 CT Office Of The State Treasurer View Details
Aimee Carlin M
2017Connecticut Airport AuthorityCT
Aimee Carlin M2017 CT Connecticut Airport Authority View Details
Stacey Hubert J
2016Department Of CorrectionCT
Stacey Hubert J2016 CT Department Of Correction View Details
Lucy Diaz N
2015Board Of RegentsCT
Lucy Diaz N2015 CT Board Of Regents View Details
Valarie Harris Y
2017Uconn Health CenterCT
Valarie Harris Y2017 CT Uconn Health Center View Details
Elizabeth Wardwell T
2016Department Of InsuranceCT
Elizabeth Wardwell T2016 CT Department Of Insurance View Details
Cassandra Edwards M
2017Department Of Public HealthCT
Cassandra Edwards M2017 CT Department Of Public Health View Details
Carol Letourneau
2016Department Of Motor VehiclesCT
Carol Letourneau2016 CT Department Of Motor Vehicles View Details
Kristen Brault A
2017Department Of Mental Heath And Addiction ServicesCT
Kristen Brault A2017 CT Department Of Mental Heath And Addiction Services View Details
Tina Delucco-maurus L
2017Military DepartmentCT
Tina Delucco-maurus L2017 CT Military Department View Details
Ortiz Lizmarie Ferrer
2015Department Of InsuranceCT
Ortiz Lizmarie Ferrer2015 CT Department Of Insurance View Details
Cheryl Genualdo
2015State Department Of EducationCT
Cheryl Genualdo2015 CT State Department Of Education View Details
Gloria Livingston L
2015Board Of RegentsCT
Gloria Livingston L2015 CT Board Of Regents View Details
Mercy Johnson J
2016Department Of CorrectionCT
Mercy Johnson J2016 CT Department Of Correction View Details
Evelyn Joseph B
2015Department Of Environmental ProtectionCT
Evelyn Joseph B2015 CT Department Of Environmental Protection View Details
Phyllis Lebejko M
2015Department Of CorrectionCT
Phyllis Lebejko M2015 CT Department Of Correction View Details
Sophie Rurka M
2015Department Of Social ServicesCT
Sophie Rurka M2015 CT Department Of Social Services View Details
Jamie Thibeault L
2015Department Of TransportationCT
Jamie Thibeault L2015 CT Department Of Transportation View Details
Ann Megan Downey
2017Connecticut Airport AuthorityCT
Ann Megan Downey2017 CT Connecticut Airport Authority View Details
Anna Hill Ch
2016Board Of RegentsCT
Anna Hill Ch2016 CT Board Of Regents View Details
Lakiya White L
2017Department Of Developmental ServicesCT
Lakiya White L2017 CT Department Of Developmental Services View Details
Sharon Urso L
2016Department Of CorrectionCT
Sharon Urso L2016 CT Department Of Correction View Details
Humberto Correia
2015Department Of Mental Heath And Addiction ServicesCT
Humberto Correia2015 CT Department Of Mental Heath And Addiction Services View Details
Ann Megan Downey
2015Department Of BankingCT
Ann Megan Downey2015 CT Department Of Banking View Details
Teresa Worthy-cohens
2015Department Of Social ServicesCT
Teresa Worthy-cohens2015 CT Department Of Social Services View Details
Lee Kristina Andres
2015Department Of Public SafetyCT
Lee Kristina Andres2015 CT Department Of Public Safety View Details
Crystal Redding M
2015Department Of Children And FamiliesCT
Crystal Redding M2015 CT Department Of Children And Families View Details
Jean Giardina M
2015Department Of TransportationCT
Jean Giardina M2015 CT Department Of Transportation View Details
Diane Conradi K
2015Department Of Motor VehiclesCT
Diane Conradi K2015 CT Department Of Motor Vehicles View Details
Ellen Tracy
2016Department Of Social ServicesCT
Ellen Tracy2016 CT Department Of Social Services View Details
Elaine Callahan A
2015Department Of CorrectionCT
Elaine Callahan A2015 CT Department Of Correction View Details

Filters

Employer:



State:

Show All States