Fiscal/administrative Assistant Salary Lookup

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


Fiscal/administrative Assistant Salaries

NameYearStateEmployer
Joyce Gosselin R
2015Department Of CorrectionCT
Joyce Gosselin R2015 CT Department Of Correction View Details
Joann Germain St
2015Department Of Motor VehiclesCT
Joann Germain St2015 CT Department Of Motor Vehicles View Details
Donna Locurto L
2015Department Of Social ServicesCT
Donna Locurto L2015 CT Department Of Social Services View Details
Vanessa Zimmerman A
2015Board Of RegentsCT
Vanessa Zimmerman A2015 CT Board Of Regents View Details
Jamell Wells R
2015Military DepartmentCT
Jamell Wells R2015 CT Military Department View Details
Alejandra Chavero Shanahan De
2015Board Of RegentsCT
Alejandra Chavero Shanahan De2015 CT Board Of Regents View Details
Nowell Lisa Daniels
2019Jackson County School BoardFL
Nowell Lisa Daniels2019 FL Jackson County School Board View Details
Stephanie Francis
2015Department Of Developmental ServicesCT
Stephanie Francis2015 CT Department Of Developmental Services View Details
Peter Gray A
2015State Dept Of RehabilitationCT
Peter Gray A2015 CT State Dept Of Rehabilitation View Details
Janice Villalba L
2015State Dept Of RehabilitationCT
Janice Villalba L2015 CT State Dept Of Rehabilitation View Details
Carol Grant H
2015Attorney GeneralCT
Carol Grant H2015 CT Attorney General View Details
Jennifer Cole L
2015Department Of Public HealthCT
Jennifer Cole L2015 CT Department Of Public Health View Details
Kimberly Zaleski A
2015Department Of InsuranceCT
Kimberly Zaleski A2015 CT Department Of Insurance View Details
Rhonda Tillman L
2015Department Of Developmental ServicesCT
Rhonda Tillman L2015 CT Department Of Developmental Services View Details
Ann Megan Downey
2016Department Of BankingCT
Ann Megan Downey2016 CT Department Of Banking View Details
Tyrell Sampson G
2016State Dept Of RehabilitationCT
Tyrell Sampson G2016 CT State Dept Of Rehabilitation View Details
Kelly Murray A
2016Military DepartmentCT
Kelly Murray A2016 CT Military Department View Details
Van Nguyen
2016Department Of Administrative ServicesCT
Van Nguyen2016 CT Department Of Administrative Services View Details
Laureta Demollari
2016Department Of Developmental ServicesCT
Laureta Demollari2016 CT Department Of Developmental Services View Details
Leigh Hein A
2015Worker's Compensation CommissionCT
Leigh Hein A2015 CT Worker's Compensation Commission View Details
Jessica Hayton L
2017Connecticut Lottery CorporationCT
Jessica Hayton L2017 CT Connecticut Lottery Corporation View Details
Kathleen Carr M
2015Department Of Mental Heath And Addiction ServicesCT
Kathleen Carr M2015 CT Department Of Mental Heath And Addiction Services View Details
Pauline Blackstock M
2015Department Of Environmental ProtectionCT
Pauline Blackstock M2015 CT Department Of Environmental Protection View Details
Linda Mathis T
2015Department Of Mental Heath And Addiction ServicesCT
Linda Mathis T2015 CT Department Of Mental Heath And Addiction Services View Details
Tracy Degen N
2015Department Of BankingCT
Tracy Degen N2015 CT Department Of Banking View Details
Rosalind Dawson S
2017Department Of TransportationCT
Rosalind Dawson S2017 CT Department Of Transportation View Details
Rhonda Tillman L
2017Department Of Developmental ServicesCT
Rhonda Tillman L2017 CT Department Of Developmental Services View Details
Mare Christensen
2015Board Of RegentsCT
Mare Christensen2015 CT Board Of Regents View Details
Rhonda Tillman L
2016Department Of Developmental ServicesCT
Rhonda Tillman L2016 CT Department Of Developmental Services View Details
Gaynell Martin
2015State Department Of EducationCT
Gaynell Martin2015 CT State Department Of Education View Details
Lyra Edwards C
2015Department Of Developmental ServicesCT
Lyra Edwards C2015 CT Department Of Developmental Services View Details
Rhonda Haskell L
2016Department Of Administrative ServicesCT
Rhonda Haskell L2016 CT Department Of Administrative Services View Details
Mcclain Iceypheen
2016Board Of RegentsCT
Mcclain Iceypheen2016 CT Board Of Regents View Details
Cedric Johnson A
2015Department Of LaborCT
Cedric Johnson A2015 CT Department Of Labor View Details
Sonya Mathis C
2015Department Of TransportationCT
Sonya Mathis C2015 CT Department Of Transportation View Details
Lisa Lemery M
2015Department Of CorrectionCT
Lisa Lemery M2015 CT Department Of Correction View Details
Jorge Rivera L
2015Department Of Children And FamiliesCT
Jorge Rivera L2015 CT Department Of Children And Families View Details
Janet Barile-prouty
2016Department Of Children And FamiliesCT
Janet Barile-prouty2016 CT Department Of Children And Families View Details
Barlow Monnet C
2015Department Of CorrectionCT
Barlow Monnet C2015 CT Department Of Correction View Details
Griffin Shellretha R
2015Department Of Motor VehiclesCT
Griffin Shellretha R2015 CT Department Of Motor Vehicles View Details
Anita Bengtson A
2016Department Of Mental Heath And Addiction ServicesCT
Anita Bengtson A2016 CT Department Of Mental Heath And Addiction Services View Details
Mcclain Iceypheen
2017Board Of RegentsCT
Mcclain Iceypheen2017 CT Board Of Regents View Details
Anna Hill Ch
2017Board Of RegentsCT
Anna Hill Ch2017 CT Board Of Regents View Details
Mcclain Iceypheen
2015Board Of RegentsCT
Mcclain Iceypheen2015 CT Board Of Regents View Details
Tracy Daniels A
2016Department Of CorrectionCT
Tracy Daniels A2016 CT Department Of Correction View Details
Yahaira Caraballo-segura
2017Military DepartmentCT
Yahaira Caraballo-segura2017 CT Military Department View Details
Barbara Tuckey M
2016Department Of CorrectionCT
Barbara Tuckey M2016 CT Department Of Correction View Details
Ann Megan Downey
2017Department Of BankingCT
Ann Megan Downey2017 CT Department Of Banking View Details
Cheryl Burton
2015Department Of Developmental ServicesCT
Cheryl Burton2015 CT Department Of Developmental Services View Details
Jamie Thibeault L
2015Department Of CorrectionCT
Jamie Thibeault L2015 CT Department Of Correction View Details
Carrie Cyr A
2016Department Of TransportationCT
Carrie Cyr A2016 CT Department Of Transportation View Details
Elaine Friedman F
2017State Department Of EducationCT
Elaine Friedman F2017 CT State Department Of Education View Details
Leroy Urbanski B
2017Department Of Revenue ServicesCT
Leroy Urbanski B2017 CT Department Of Revenue Services View Details
Brenda Arnold K
2020Okeechobee County School DistrictFL
Brenda Arnold K2020 FL Okeechobee County School District View Details
Christine Kurpiewski E
2017State ComptrollerCT
Christine Kurpiewski E2017 CT State Comptroller View Details
Stevens Janis P
2019Okeechobee County School DistrictFL
Stevens Janis P2019 FL Okeechobee County School District View Details
Elaine Friedman F
2016State Department Of EducationCT
Elaine Friedman F2016 CT State Department Of Education View Details
Leroy Urbanski B
2016Department Of Revenue ServicesCT
Leroy Urbanski B2016 CT Department Of Revenue Services View Details
Kristin Bass J
2017Military DepartmentCT
Kristin Bass J2017 CT Military Department View Details
D'lon Wilcox S
2015Board Of RegentsCT
D'lon Wilcox S2015 CT Board Of Regents View Details

Filters

State:


Employer: