Connecticut Fiscal/administrative Officer Salary Lookup

Search Connecticut fiscal/administrative officer salary from 281 records in our salary database. Average fiscal/administrative officer salary in Connecticut is $83,599 and salary for this job in Connecticut is usually between $59,203 and $95,125. Look up Connecticut fiscal/administrative officer salary by name using the form below.


Fiscal/administrative Officer Salaries in Connecticut

NameYearStateEmployer
Kathy Cates W
2017Department Of Social ServicesCT
Kathy Cates W2017 CT Department Of Social Services View Details
Lisa Beaupre A
2019State of Connecticut Department of Children and FamiliesCT
Lisa Beaupre A2019 CT State of Connecticut Department of Children and Families View Details
Janett Cardoso
2024Connecticut State Department of Public HealthCT
Janett Cardoso2024 CT Connecticut State Department of Public Health View Details
Luis Ayala A
2016Department Of Developmental ServicesCT
Luis Ayala A2016 CT Department Of Developmental Services View Details
Jennifer Cole L
2023Connecticut State Department of Public HealthCT
Jennifer Cole L2023 CT Connecticut State Department of Public Health View Details
Denisa Dede
2023State of Connecticut Military DepartmentCT
Denisa Dede2023 CT State of Connecticut Military Department View Details
Deanna Chaparro L
2024Connecticut Department of LaborCT
Deanna Chaparro L2024 CT Connecticut Department of Labor View Details
Kelly Anne Levinson
2021University of ConnecticutCT
Kelly Anne Levinson2021 CT University of Connecticut View Details
Cheryl Miller-beck
2017Department Of Children And FamiliesCT
Cheryl Miller-beck2017 CT Department Of Children And Families View Details
Robin Orlomoski S
2021University of ConnecticutCT
Robin Orlomoski S2021 CT University of Connecticut View Details
Lawrence Lowe W
2015Department Of Children And FamiliesCT
Lawrence Lowe W2015 CT Department Of Children And Families View Details
Melanie Goodin R
2017Department Of TransportationCT
Melanie Goodin R2017 CT Department Of Transportation View Details
Katelyn Regier
2023State of Connecticut Military DepartmentCT
Katelyn Regier2023 CT State of Connecticut Military Department View Details
Joan Gordon M
2015State Department Of EducationCT
Joan Gordon M2015 CT State Department Of Education View Details
Regina Brennan P
2015Department Of Veterans' AffairsCT
Regina Brennan P2015 CT Department Of Veterans' Affairs View Details
Stephanie Tarquinio D
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Stephanie Tarquinio D2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Melissa Borysewicz
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Melissa Borysewicz2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Donna Alger
2015Board Of RegentsCT
Donna Alger2015 CT Board Of Regents View Details
Piedad Pinillos
2023State of Connecticut Department of Developmental ServicesCT
Piedad Pinillos2023 CT State of Connecticut Department of Developmental Services View Details
Stacie Albert L
2015Department Of Developmental ServicesCT
Stacie Albert L2015 CT Department Of Developmental Services View Details
Gredel Leduc L
2021Connecticut State Department of CorrectionCT
Gredel Leduc L2021 CT Connecticut State Department of Correction View Details
Jonathan Gonzalez A
2022Connecticut State Department of EducationCT
Jonathan Gonzalez A2022 CT Connecticut State Department of Education View Details
Mariela Salinas V
2022Connecticut State Department of CorrectionCT
Mariela Salinas V2022 CT Connecticut State Department of Correction View Details
Christine Deramo
2015Department Of Developmental ServicesCT
Christine Deramo2015 CT Department Of Developmental Services View Details
Krupali Patel P
2015Department Of Social ServicesCT
Krupali Patel P2015 CT Department Of Social Services View Details
Justine Quinn M
2015Department Of Social ServicesCT
Justine Quinn M2015 CT Department Of Social Services View Details
Marisol Resto
2024State of Connecticut Department of InsuranceCT
Marisol Resto2024 CT State of Connecticut Department of Insurance View Details
Christine Perry L
2024State of Connecticut Department of InsuranceCT
Christine Perry L2024 CT State of Connecticut Department of Insurance View Details
Adrienne Nails D
2021Connecticut State Department of Veterans' AffairsCT
Adrienne Nails D2021 CT Connecticut State Department of Veterans' Affairs View Details
Yvonne Demers J
2015Department Of Developmental ServicesCT
Yvonne Demers J2015 CT Department Of Developmental Services View Details
Graham Hoagland H
2015Department Of TransportationCT
Graham Hoagland H2015 CT Department Of Transportation View Details
Maritza Kobylack G
2021Connecticut Department of TransportationCT
Maritza Kobylack G2021 CT Connecticut Department of Transportation View Details
Barbara Gervais E
2015Department Of Social ServicesCT
Barbara Gervais E2015 CT Department Of Social Services View Details
Marilyn Goslawski J
2015Department Of TransportationCT
Marilyn Goslawski J2015 CT Department Of Transportation View Details
Anita Haversat L
2019Connecticut State Department of EducationCT
Anita Haversat L2019 CT Connecticut State Department of Education View Details
Maryellen Seibert
2017Department Of Children And FamiliesCT
Maryellen Seibert2017 CT Department Of Children And Families View Details
Michael Mcguinness J
2016Department Of CorrectionCT
Michael Mcguinness J2016 CT Department Of Correction View Details
Linda Debbis M
2015State Department Of EducationCT
Linda Debbis M2015 CT State Department Of Education View Details
Mary Charland E
2015Attorney GeneralCT
Mary Charland E2015 CT Attorney General View Details
Linda Mcmullen B
2015Department Of TransportationCT
Linda Mcmullen B2015 CT Department Of Transportation View Details
Linda Guild L
2022Department of Mental Health and Addiction ServicesCT
Linda Guild L2022 CT Department of Mental Health and Addiction Services View Details
Bonnie Scavetta L
2015Department Of Social ServicesCT
Bonnie Scavetta L2015 CT Department Of Social Services View Details
Denise Collins M
2015Department Of Administrative ServicesCT
Denise Collins M2015 CT Department Of Administrative Services View Details
Katarzyna Rauza P
2024Connecticut Department of LaborCT
Katarzyna Rauza P2024 CT Connecticut Department of Labor View Details
Khang Shauna M
2019Connecticut State Elections Enforcement CommissionCT
Khang Shauna M2019 CT Connecticut State Elections Enforcement Commission View Details
Edward Stratton A
2015Department Of Environmental ProtectionCT
Edward Stratton A2015 CT Department Of Environmental Protection View Details
John Rabbett J
2015Department Of TransportationCT
John Rabbett J2015 CT Department Of Transportation View Details
Sherry-Ann Graham-Chance T
2023Connecticut State Department of Administrative ServicesCT
Sherry-Ann Graham-Chance T2023 CT Connecticut State Department of Administrative Services View Details
Wendy Woznica L
2015Department Of TransportationCT
Wendy Woznica L2015 CT Department Of Transportation View Details
Tyrell Sampson G
2021State of Connecticut Department of Aging and Disability ServicesCT
Tyrell Sampson G2021 CT State of Connecticut Department of Aging and Disability Services View Details
Anita Tremarche
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Anita Tremarche2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Deanna Chaparro L
2020Connecticut State Office of Health StrategyCT
Deanna Chaparro L2020 CT Connecticut State Office of Health Strategy View Details
Donna Kramer M
2015Department Of Environmental ProtectionCT
Donna Kramer M2015 CT Department Of Environmental Protection View Details
Aida Kristo
2015Office Of The Chief Medical ExaminerCT
Aida Kristo2015 CT Office Of The Chief Medical Examiner View Details
Cheryl Burton
2015Office Of The Chief Medical ExaminerCT
Cheryl Burton2015 CT Office Of The Chief Medical Examiner View Details
David Houle P
2015Department Of Administrative ServicesCT
David Houle P2015 CT Department Of Administrative Services View Details
June Ellis V
2015Uconn Health CenterCT
June Ellis V2015 CT Uconn Health Center View Details
Beverly Johnson J
2015Teachers' Retirement BoardCT
Beverly Johnson J2015 CT Teachers' Retirement Board View Details
Susan Bagley L
2015Department Of Social ServicesCT
Susan Bagley L2015 CT Department Of Social Services View Details
Miranda Cynthia Donnelly
2015Department Of Children And FamiliesCT
Miranda Cynthia Donnelly2015 CT Department Of Children And Families View Details

Filters

Employer:



State:

Show All States