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
Leroy Urbanski B
2015Department Of Revenue ServicesCT
Leroy Urbanski B2015 CT Department Of Revenue Services View Details
Lawrence Cacciola C
2016Military DepartmentCT
Lawrence Cacciola C2016 CT Military Department View Details
William Nevue Jr
2015Department Of LaborCT
William Nevue Jr2015 CT Department Of Labor View Details
Ellen Demmelmaier S
2015Teachers' Retirement BoardCT
Ellen Demmelmaier S2015 CT Teachers' Retirement Board View Details
Beverly Dixon A
2015Department Of Environmental ProtectionCT
Beverly Dixon A2015 CT Department Of Environmental Protection View Details
Erin Bussiere G
2017Department Of LaborCT
Erin Bussiere G2017 CT Department Of Labor View Details
Amy Brazalovich L
2016Attorney GeneralCT
Amy Brazalovich L2016 CT Attorney General View Details
Michael Brooks A
2015Department Of CorrectionCT
Michael Brooks A2015 CT Department Of Correction View Details
Jamell Wells R
2017Military DepartmentCT
Jamell Wells R2017 CT Military Department View Details
Sonya Mathis C
2016Department Of TransportationCT
Sonya Mathis C2016 CT Department Of Transportation View Details
Tracy Degen N
2016Department Of BankingCT
Tracy Degen N2016 CT Department Of Banking View Details
Annie Reardon M
2017Department Of Developmental ServicesCT
Annie Reardon M2017 CT Department Of Developmental Services View Details
Karie Jones M
2015Department Of CorrectionCT
Karie Jones M2015 CT Department Of Correction View Details
Patrice Callender A
2015Department Of BankingCT
Patrice Callender A2015 CT Department Of Banking View Details
Joann Germain St
2016Department Of Motor VehiclesCT
Joann Germain St2016 CT Department Of Motor Vehicles View Details
Kelly Dillon A
2015Department Of Administrative ServicesCT
Kelly Dillon A2015 CT Department Of Administrative Services View Details
Rajesh Shah B
2017Department Of Children And FamiliesCT
Rajesh Shah B2017 CT Department Of Children And Families View Details
Mary Petrucci T
2017Department Of Veterans' AffairsCT
Mary Petrucci T2017 CT Department Of Veterans' Affairs View Details
Jeremy Shea P
2015Department Of Developmental ServicesCT
Jeremy Shea P2015 CT Department Of Developmental Services View Details
Donna Locurto L
2016Department Of Social ServicesCT
Donna Locurto L2016 CT Department Of Social Services View Details
Corey Bowens R
2015Department Of Children And FamiliesCT
Corey Bowens R2015 CT Department Of Children And Families View Details
Carole Rose A
2017State Department Of EducationCT
Carole Rose A2017 CT State Department Of Education View Details
Kevin Dibattisto R
2016Office Of The State TreasurerCT
Kevin Dibattisto R2016 CT Office Of The State Treasurer View Details
Gaynell Martin
2017State Department Of EducationCT
Gaynell Martin2017 CT State Department Of Education View Details
Michele Richmond
2017Department Of Economic & Community DevelopmentCT
Michele Richmond2017 CT Department Of Economic & Community Development View Details
Carrie Cyr A
2015Department Of TransportationCT
Carrie Cyr A2015 CT Department Of Transportation View Details
James Barilla J Jr
2017Department Of TransportationCT
James Barilla J Jr2017 CT Department Of Transportation View Details
Carrie Brooks R
2015Office Of Governmental AccountabilityCT
Carrie Brooks R2015 CT Office Of Governmental Accountability View Details
Nancy Shaheen T
2016Board Of RegentsCT
Nancy Shaheen T2016 CT Board Of Regents View Details
Naisha Roman M
2015Board Of RegentsCT
Naisha Roman M2015 CT Board Of Regents View Details
Karen Field A
2015Department Of Mental Heath And Addiction ServicesCT
Karen Field A2015 CT Department Of Mental Heath And Addiction Services View Details
Amy Brazalovich L
2015Attorney GeneralCT
Amy Brazalovich L2015 CT Attorney General View Details
Zipporah Starks J
2017Department Of Mental Heath And Addiction ServicesCT
Zipporah Starks J2017 CT Department Of Mental Heath And Addiction Services View Details
Linda Koch S
2015Department Of Mental Heath And Addiction ServicesCT
Linda Koch S2015 CT Department Of Mental Heath And Addiction Services View Details
Phuong Nguyen K
2016State Dept Of RehabilitationCT
Phuong Nguyen K2016 CT State Dept Of Rehabilitation View Details
Daniel Boateng
2017Department Of Administrative ServicesCT
Daniel Boateng2017 CT Department Of Administrative Services View Details
Kim Peluso
2015Department Of TransportationCT
Kim Peluso2015 CT Department Of Transportation View Details
Kristen Emigh A
2017Department Of Public SafetyCT
Kristen Emigh A2017 CT Department Of Public Safety View Details
Joyce Boutin A
2017Department Of TransportationCT
Joyce Boutin A2017 CT Department Of Transportation View Details
Carlos Ferrer R
2015Department Of Developmental ServicesCT
Carlos Ferrer R2015 CT Department Of Developmental Services View Details
Joyce Boutin A
2015Department Of Developmental ServicesCT
Joyce Boutin A2015 CT Department Of Developmental Services View Details
Shirley Ciampi A
2016Department Of Children And FamiliesCT
Shirley Ciampi A2016 CT Department Of Children And Families View Details
Elaine Friedman F
2015State Department Of EducationCT
Elaine Friedman F2015 CT State Department Of Education View Details
Amy Brazalovich L
2017Attorney GeneralCT
Amy Brazalovich L2017 CT Attorney General View Details
Kristen Emigh A
2015Department Of Public SafetyCT
Kristen Emigh A2015 CT Department Of Public Safety View Details
Dorothy Mcmillan L
2017Department Of Developmental ServicesCT
Dorothy Mcmillan L2017 CT Department Of Developmental Services View Details
Jennifer Cole L
2017Department Of Public HealthCT
Jennifer Cole L2017 CT Department Of Public Health View Details
Zipporah Starks J
2017Secretary Of The StateCT
Zipporah Starks J2017 CT Secretary Of The State View Details
Kristen Emigh A
2015Department Of TransportationCT
Kristen Emigh A2015 CT Department Of Transportation View Details
Lisa Lemery M
2017Department Of CorrectionCT
Lisa Lemery M2017 CT Department Of Correction View Details
Lee Kristina Andres
2015Department Of Mental Heath And Addiction ServicesCT
Lee Kristina Andres2015 CT Department Of Mental Heath And Addiction Services View Details
Shirley Ciampi A
2016Department Of TransportationCT
Shirley Ciampi A2016 CT Department Of Transportation View Details
Christine Kurpiewski E
2016State ComptrollerCT
Christine Kurpiewski E2016 CT State Comptroller View Details
Ledja Shahu
2017Department Of TransportationCT
Ledja Shahu2017 CT Department Of Transportation View Details
Lisa Kaczenski L
2016Agricultural Experiment StationCT
Lisa Kaczenski L2016 CT Agricultural Experiment Station View Details
Phyllis Brown A
2015Board Of RegentsCT
Phyllis Brown A2015 CT Board Of Regents View Details
Lisa Mcenroe A
2015Department Of Developmental ServicesCT
Lisa Mcenroe A2015 CT Department Of Developmental Services View Details
Jessica Hayton L
2016Connecticut Lottery CorporationCT
Jessica Hayton L2016 CT Connecticut Lottery Corporation View Details
Marie House B
2015Department Of CorrectionCT
Marie House B2015 CT Department Of Correction View Details
Joyce Boutin A
2015Department Of TransportationCT
Joyce Boutin A2015 CT Department Of Transportation View Details

Filters

Employer:



State:

Show All States