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
Felix Planas J
2015Department Of Motor VehiclesCT
Felix Planas J2015 CT Department Of Motor Vehicles View Details
Linda O'loughlin M
2017Department Of Developmental ServicesCT
Linda O'loughlin M2017 CT Department Of Developmental Services View Details
Linda Pare
2017Department Of Children And FamiliesCT
Linda Pare2017 CT Department Of Children And Families View Details
Jennifer Cole L
2020Connecticut State Department of Public HealthCT
Jennifer Cole L2020 CT Connecticut State Department of Public Health View Details
Susan Anderson
2017Department Of Veterans' AffairsCT
Susan Anderson2017 CT Department Of Veterans' Affairs View Details
Robin Orlomoski S
2021Northwestern Connecticut Community CollegeCT
Robin Orlomoski S2021 CT Northwestern Connecticut Community College View Details
Beata Szwajger
2017Department Of Mental Heath And Addiction ServicesCT
Beata Szwajger2017 CT Department Of Mental Heath And Addiction Services View Details
Michael Brooks A
2017Department Of CorrectionCT
Michael Brooks A2017 CT Department Of Correction View Details
Holloway Ann-gela K
2016State Department Of EducationCT
Holloway Ann-gela K2016 CT State Department Of Education View Details
Lynne Nichole Howe
2017Office Of Policy & ManagementCT
Lynne Nichole Howe2017 CT Office Of Policy & Management View Details
Barbara Bonewitz C
2017Department Of Children And FamiliesCT
Barbara Bonewitz C2017 CT Department Of Children And Families View Details
Jennifer Hyatt F
2017Board Of RegentsCT
Jennifer Hyatt F2017 CT Board Of Regents View Details
Benitez Nirka M
2015Department Of Public SafetyCT
Benitez Nirka M2015 CT Department Of Public Safety View Details
Brenda Fournier R
2017Department Of Children And FamiliesCT
Brenda Fournier R2017 CT Department Of Children And Families View Details
Jennifer Hyatt F
2016Board Of RegentsCT
Jennifer Hyatt F2016 CT Board Of Regents View Details
Nicole Godburn M
2017Department Of Social ServicesCT
Nicole Godburn M2017 CT Department Of Social Services View Details
Lisa Mcenroe A
2017Department Of Developmental ServicesCT
Lisa Mcenroe A2017 CT Department Of Developmental Services View Details
Angelo Fazio J
2021Connecticut Department of TransportationCT
Angelo Fazio J2021 CT Connecticut Department of Transportation View Details
Benitez Nirka M
2016Department Of Public SafetyCT
Benitez Nirka M2016 CT Department Of Public Safety View Details
Erin Bussiere G
2020Connecticut Department of LaborCT
Erin Bussiere G2020 CT Connecticut Department of Labor View Details
Shauna Khang M
2016Office Of Governmental AccountabilityCT
Shauna Khang M2016 CT Office Of Governmental Accountability View Details
Joyce Famiglietti G
2016Department Of TransportationCT
Joyce Famiglietti G2016 CT Department Of Transportation View Details
Lamar Johnson D
2020Office of the State TreasurerCT
Lamar Johnson D2020 CT Office of the State Treasurer View Details
Susan Rancourt-chapman M
2017State Dept Of RehabilitationCT
Susan Rancourt-chapman M2017 CT State Dept Of Rehabilitation View Details
Henry Herschkorn H
2015Office Of Governmental AccountabilityCT
Henry Herschkorn H2015 CT Office Of Governmental Accountability View Details
Kimberly Willis M
2017Department Of Social ServicesCT
Kimberly Willis M2017 CT Department Of Social Services View Details
Eileen Dean S
2015Department Of TransportationCT
Eileen Dean S2015 CT Department Of Transportation View Details
Starrlett Liistro S
2016Department Of Developmental ServicesCT
Starrlett Liistro S2016 CT Department Of Developmental Services View Details
Kisha Richardson
2017State Department Of EducationCT
Kisha Richardson2017 CT State Department Of Education View Details
Kisha Richardson
2020Connecticut State Department of EducationCT
Kisha Richardson2020 CT Connecticut State Department of Education View Details
Robin Orlomoski S
2016Board Of RegentsCT
Robin Orlomoski S2016 CT Board Of Regents View Details
Rhonda Haskell L
2020Connecticut State Department of Administrative ServicesCT
Rhonda Haskell L2020 CT Connecticut State Department of Administrative Services View Details
Christine Nguyen-matos Q
2015Department Of Developmental ServicesCT
Christine Nguyen-matos Q2015 CT Department Of Developmental Services View Details
Sharon Zarotney T
2020Connecticut Lottery CorporationCT
Sharon Zarotney T2020 CT Connecticut Lottery Corporation View Details
Angelo Fazio J
2015Department Of TransportationCT
Angelo Fazio J2015 CT Department Of Transportation View Details
Amy Whitehouse E
2020Connecticut State Department of Administrative ServicesCT
Amy Whitehouse E2020 CT Connecticut State Department of Administrative Services View Details
Bruce Adelstein A
2015Department Of TransportationCT
Bruce Adelstein A2015 CT Department Of Transportation View Details
Michael Farinella S
2015Department Of TransportationCT
Michael Farinella S2015 CT Department Of Transportation View Details
Michael Brooks A
2016Department Of CorrectionCT
Michael Brooks A2016 CT Department Of Correction View Details
Beata Szwajger
2016Department Of Mental Heath And Addiction ServicesCT
Beata Szwajger2016 CT Department Of Mental Heath And Addiction Services View Details
Van Nguyen
2020Connecticut State Department of Administrative ServicesCT
Van Nguyen2020 CT Connecticut State Department of Administrative Services View Details
Patrick Sullivan J
2015Office Of Policy & ManagementCT
Patrick Sullivan J2015 CT Office Of Policy & Management View Details
Jason Rose R
2015Department Of TransportationCT
Jason Rose R2015 CT Department Of Transportation View Details
Veronica Smith
2015Department Of TransportationCT
Veronica Smith2015 CT Department Of Transportation View Details
Shaun Bucchere M
2016State ComptrollerCT
Shaun Bucchere M2016 CT State Comptroller View Details
Kelly Murray A
2020State of Connecticut Military DepartmentCT
Kelly Murray A2020 CT State of Connecticut Military Department View Details
Shirley Ciampi A
2020Connecticut State Department of CorrectionCT
Shirley Ciampi A2020 CT Connecticut State Department of Correction View Details
Lisa Lemery M
2020Connecticut State Department of CorrectionCT
Lisa Lemery M2020 CT Connecticut State Department of Correction View Details
Daniel Sorrentino J
2020Department of Mental Health and Addiction ServicesCT
Daniel Sorrentino J2020 CT Department of Mental Health and Addiction Services View Details
Linda O'loughlin M
2016Department Of Developmental ServicesCT
Linda O'loughlin M2016 CT Department Of Developmental Services View Details
Barbara Bonewitz C
2016Department Of Children And FamiliesCT
Barbara Bonewitz C2016 CT Department Of Children And Families View Details
Jorge Rivera L
2020State of Connecticut Department of Children and FamiliesCT
Jorge Rivera L2020 CT State of Connecticut Department of Children and Families View Details
Garrett McCurdy S
2020Department of Energy & Environmental ProtectionCT
Garrett McCurdy S2020 CT Department of Energy & Environmental Protection View Details
Christina Herold E
2015Department Of Developmental ServicesCT
Christina Herold E2015 CT Department Of Developmental Services View Details
Juan Torres A
2021State of Connecticut Department of Children and FamiliesCT
Juan Torres A2021 CT State of Connecticut Department of Children and Families View Details
Crystal Redding M
2016Department Of Social ServicesCT
Crystal Redding M2016 CT Department Of Social Services View Details
Carrie Brooks R
2016Office Of Governmental AccountabilityCT
Carrie Brooks R2016 CT Office Of Governmental Accountability View Details
Jamie Thibeault L
2024Connecticut Department of TransportationCT
Jamie Thibeault L2024 CT Connecticut Department of Transportation View Details
Kathleen Blackwood M
2016Department Of Social ServicesCT
Kathleen Blackwood M2016 CT Department Of Social Services View Details
Krista Moore E
2016Department Of Social ServicesCT
Krista Moore E2016 CT Department Of Social Services View Details

Filters

Employer:



State:

Show All States