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
Grace Karolczyk B
2016Department Of Children And FamiliesCT
Grace Karolczyk B2016 CT Department Of Children And Families View Details
Andrew Gaw D
2015Department Of Mental Heath And Addiction ServicesCT
Andrew Gaw D2015 CT Department Of Mental Heath And Addiction Services View Details
Kim Richardson
2015State Department Of EducationCT
Kim Richardson2015 CT State Department Of Education View Details
Karen Garlock E
2015State Department Of EducationCT
Karen Garlock E2015 CT State Department Of Education View Details
Elizabeth Tedeschi E
2017Department Of Children And FamiliesCT
Elizabeth Tedeschi E2017 CT Department Of Children And Families View Details
Agnieszka Kowalewska
2021State of Connecticut Department of Children and FamiliesCT
Agnieszka Kowalewska2021 CT State of Connecticut Department of Children and Families View Details
David Wanczyk P
2022State of Connecticut Military DepartmentCT
David Wanczyk P2022 CT State of Connecticut Military Department View Details
Josephine Allison Annunziata
2016Department Of Motor VehiclesCT
Josephine Allison Annunziata2016 CT Department Of Motor Vehicles View Details
Cheryl Miller M
2020State of Connecticut Department of Children and FamiliesCT
Cheryl Miller M2020 CT State of Connecticut Department of Children and Families View Details
Telah Johnson K
2020Office of the State ComptrollerCT
Telah Johnson K2020 CT Office of the State Comptroller View Details
Linda Pare
2015Department Of Children And FamiliesCT
Linda Pare2015 CT Department Of Children And Families View Details
Carol Karnilowicz A
2016State ComptrollerCT
Carol Karnilowicz A2016 CT State Comptroller View Details
William Garcia J
2015Attorney GeneralCT
William Garcia J2015 CT Attorney General View Details
Alejandra Shanahan Chavero de
2020Norwalk Community CollegeCT
Alejandra Shanahan Chavero de2020 CT Norwalk Community College View Details
Briana Mitchell G
2015Department Of Veterans' AffairsCT
Briana Mitchell G2015 CT Department Of Veterans' Affairs View Details
Peter Furlani F
2015Board Of RegentsCT
Peter Furlani F2015 CT Board Of Regents View Details
Kisha Richardson
2016State Department Of EducationCT
Kisha Richardson2016 CT State Department Of Education View Details
Valerie Smith A
2021Three Rivers Community CollegeCT
Valerie Smith A2021 CT Three Rivers Community College View Details
Rebecca Lukaszewski
2016Department Of Public SafetyCT
Rebecca Lukaszewski2016 CT Department Of Public Safety View Details
Sharon Urso L
2020Connecticut State Department of CorrectionCT
Sharon Urso L2020 CT Connecticut State Department of Correction View Details
Khara Aberle
2016Department Of Children And FamiliesCT
Khara Aberle2016 CT Department Of Children And Families View Details
Kelly Anne Levinson
2016Board Of RegentsCT
Kelly Anne Levinson2016 CT Board Of Regents View Details
Tirone Fabiano Mikako
2016Department Of Mental Heath And Addiction ServicesCT
Tirone Fabiano Mikako2016 CT Department Of Mental Heath And Addiction Services View Details
Donna Locurto L
2020Connecticut State Department of Social ServicesCT
Donna Locurto L2020 CT Connecticut State Department of Social Services View Details
Zipporah Starks J
2020Connecticut Department of TransportationCT
Zipporah Starks J2020 CT Connecticut Department of Transportation View Details
Sonya Mathis C
2020Office of Secretary of the StateCT
Sonya Mathis C2020 CT Office of Secretary of the State View Details
Mcdonald Kelli-ann
2016State Dept Of RehabilitationCT
Mcdonald Kelli-ann2016 CT State Dept Of Rehabilitation View Details
Diane Troniar L
2016Office Of Policy & ManagementCT
Diane Troniar L2016 CT Office Of Policy & Management View Details
Robert Barrio A
2015Department Of TransportationCT
Robert Barrio A2015 CT Department Of Transportation View Details
Aida Kristo
2020Office of the Chief Medical ExaminerCT
Aida Kristo2020 CT Office of the Chief Medical Examiner View Details
Danette Asberry R
2020Connecticut State Department of EducationCT
Danette Asberry R2020 CT Connecticut State Department of Education View Details
Judy-Ann Staple-Stewart J
2020Connecticut State Department of Administrative ServicesCT
Judy-Ann Staple-Stewart J2020 CT Connecticut State Department of Administrative Services View Details
Cheryl Burton
2020Office of the Chief Medical ExaminerCT
Cheryl Burton2020 CT Office of the Chief Medical Examiner View Details
Suzanne Marie Phoenix
2021Connecticut State Department of Veterans' AffairsCT
Suzanne Marie Phoenix2021 CT Connecticut State Department of Veterans' Affairs View Details
Aimee Carlin M
2016Department Of Environmental ProtectionCT
Aimee Carlin M2016 CT Department Of Environmental Protection View Details
Desiree May J
2015Department Of Public HealthCT
Desiree May J2015 CT Department Of Public Health View Details
Rafael Serrano
2015Department Of TransportationCT
Rafael Serrano2015 CT Department Of Transportation View Details
Veronica Coty A
2016Department Of Administrative ServicesCT
Veronica Coty A2016 CT Department Of Administrative Services View Details
Catherine Hermann A
2016Department Of LaborCT
Catherine Hermann A2016 CT Department Of Labor View Details
Susanne Ward M
2016State Department Of EducationCT
Susanne Ward M2016 CT State Department Of Education View Details
Robin Orlomoski S
2017Board Of RegentsCT
Robin Orlomoski S2017 CT Board Of Regents View Details
Christina Herold E
2016Department Of Developmental ServicesCT
Christina Herold E2016 CT Department Of Developmental Services View Details
Cheryl Genualdo
2015State Department Of EducationCT
Cheryl Genualdo2015 CT State Department Of Education View Details
Grace Karolczyk B
2017Department Of Children And FamiliesCT
Grace Karolczyk B2017 CT Department Of Children And Families View Details
Holloway Ann-gela K
2015State Department Of EducationCT
Holloway Ann-gela K2015 CT State Department Of Education View Details
Carmen Perez D
2016State Dept Of RehabilitationCT
Carmen Perez D2016 CT State Dept Of Rehabilitation View Details
Amy Krauth C
2016Department Of Children And FamiliesCT
Amy Krauth C2016 CT Department Of Children And Families View Details
Jane Panetta
2016Department Of Administrative ServicesCT
Jane Panetta2016 CT Department Of Administrative Services View Details
Heather Rounbehler
2016State Dept Of RehabilitationCT
Heather Rounbehler2016 CT State Dept Of Rehabilitation View Details
Joshua Joseph Jr
2016Department Of Public SafetyCT
Joshua Joseph Jr2016 CT Department Of Public Safety View Details
Henry Herschkorn H
2016Office Of Governmental AccountabilityCT
Henry Herschkorn H2016 CT Office Of Governmental Accountability View Details
Adejuwon Akerele A
2017Department Of Children And FamiliesCT
Adejuwon Akerele A2017 CT Department Of Children And Families View Details
Elizabeth Hankins
2017State Department Of EducationCT
Elizabeth Hankins2017 CT State Department Of Education View Details
Rhonda Tillman L
2021State of Connecticut Department of Children and FamiliesCT
Rhonda Tillman L2021 CT State of Connecticut Department of Children and Families View Details
Deidre Persson M
2016Department Of Environmental ProtectionCT
Deidre Persson M2016 CT Department Of Environmental Protection View Details
Mercy Johnson J
2017Department Of CorrectionCT
Mercy Johnson J2017 CT Department Of Correction View Details
Michelle Askew L
2024Connecticut State Department of Public HealthCT
Michelle Askew L2024 CT Connecticut State Department of Public Health View Details
Michele Richmond
2020Connecticut State Department of Economic and Community DevelopmentCT
Michele Richmond2020 CT Connecticut State Department of Economic and Community Development View Details
Tanya McDowell L
2020State of Connecticut Department of Developmental ServicesCT
Tanya McDowell L2020 CT State of Connecticut Department of Developmental Services View Details
Louise Lee M
2015Department Of Children And FamiliesCT
Louise Lee M2015 CT Department Of Children And Families View Details

Filters

Employer:



State:

Show All States