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
Angelo Fazio J
2017Department Of TransportationCT
Angelo Fazio J2017 CT Department Of Transportation View Details
Leona Fraser S
2015Department Of Mental Heath And Addiction ServicesCT
Leona Fraser S2015 CT Department Of Mental Heath And Addiction Services View Details
Lisa Rogers K
2015Department Of Environmental ProtectionCT
Lisa Rogers K2015 CT Department Of Environmental Protection View Details
Christine Gould E
2020Connecticut State Department of EducationCT
Christine Gould E2020 CT Connecticut State Department of Education View Details
Lamar Johnson D
2021Office of the State TreasurerCT
Lamar Johnson D2021 CT Office of the State Treasurer View Details
Christine Perry L
2015Department Of InsuranceCT
Christine Perry L2015 CT Department Of Insurance View Details
Diane Colangelo J
2015Department Of CorrectionCT
Diane Colangelo J2015 CT Department Of Correction View Details
Robin Orlomoski S
2020Northwestern Connecticut Community CollegeCT
Robin Orlomoski S2020 CT Northwestern Connecticut Community College View Details
Josephine Caruso R
2015Department Of Social ServicesCT
Josephine Caruso R2015 CT Department Of Social Services View Details
Josephine Caruso R
2017Department Of Social ServicesCT
Josephine Caruso R2017 CT Department Of Social Services View Details
Marie Svalstedt A
2015Board Of RegentsCT
Marie Svalstedt A2015 CT Board Of Regents View Details
Catherine Abadom A
2015Department Of Administrative ServicesCT
Catherine Abadom A2015 CT Department Of Administrative Services View Details
Alejandra Shanahan Chavero de
2021Norwalk Community CollegeCT
Alejandra Shanahan Chavero de2021 CT Norwalk Community College View Details
Cassandra Edwards M
2021Connecticut State Department of Public HealthCT
Cassandra Edwards M2021 CT Connecticut State Department of Public Health View Details
Beata Szwajger
2020Department of Mental Health and Addiction ServicesCT
Beata Szwajger2020 CT Department of Mental Health and Addiction Services View Details
Lisa McEnroe A
2020State of Connecticut Department of Developmental ServicesCT
Lisa McEnroe A2020 CT State of Connecticut Department of Developmental Services View Details
Maritza Kobylack G
2016Department Of TransportationCT
Maritza Kobylack G2016 CT Department Of Transportation View Details
Briana Mitchell G
2016Department Of Veterans' AffairsCT
Briana Mitchell G2016 CT Department Of Veterans' Affairs View Details
Tracie Gadrow A
2015Department Of CorrectionCT
Tracie Gadrow A2015 CT Department Of Correction View Details
Kathryn Grabowski A
2015Department Of Developmental ServicesCT
Kathryn Grabowski A2015 CT Department Of Developmental Services View Details
Nigel Morris J
2015Department Of Social ServicesCT
Nigel Morris J2015 CT Department Of Social Services View Details
Barbara Giansanti
2020Connecticut State Department of CorrectionCT
Barbara Giansanti2020 CT Connecticut State Department of Correction View Details
Michael Brooks A
2020Connecticut State Department of CorrectionCT
Michael Brooks A2020 CT Connecticut State Department of Correction View Details
Nancy Lareau R
2015Department Of Children And FamiliesCT
Nancy Lareau R2015 CT Department Of Children And Families View Details
Dianne Albertini
2015Agricultural Experiment StationCT
Dianne Albertini2015 CT Agricultural Experiment Station View Details
Marie Femia P
2015Department Of Social ServicesCT
Marie Femia P2015 CT Department Of Social Services View Details
Patricia Kurowski
2015Board Of RegentsCT
Patricia Kurowski2015 CT Board Of Regents View Details
Amy Whitehouse E
2021Connecticut State Department of Administrative ServicesCT
Amy Whitehouse E2021 CT Connecticut State Department of Administrative Services View Details
Sharon Zarotney T
2021Connecticut Lottery CorporationCT
Sharon Zarotney T2021 CT Connecticut Lottery Corporation View Details
Linda O'Loughlin M
2020State of Connecticut Department of Developmental ServicesCT
Linda O'Loughlin M2020 CT State of Connecticut Department of Developmental Services View Details
Charese Bozeman L
2021State of Connecticut Office of Policy and ManagementCT
Charese Bozeman L2021 CT State of Connecticut Office of Policy and Management View Details
William Sattler E
2015Department Of TransportationCT
William Sattler E2015 CT Department Of Transportation View Details
Kelly Murray A
2021State of Connecticut Military DepartmentCT
Kelly Murray A2021 CT State of Connecticut Military Department View Details
Jessica Brito
2021Connecticut Office of Early ChildhoodCT
Jessica Brito2021 CT Connecticut Office of Early Childhood View Details
James Kelly
2015Board Of RegentsCT
James Kelly2015 CT Board Of Regents View Details
Kathleen Taylor
2016Office Of Policy & ManagementCT
Kathleen Taylor2016 CT Office Of Policy & Management View Details
Adejuwon Akerele A
2020State of Connecticut Department of Children and FamiliesCT
Adejuwon Akerele A2020 CT State of Connecticut Department of Children and Families View Details
Carrie Brooks R
2020Connecticut Department of TransportationCT
Carrie Brooks R2020 CT Connecticut Department of Transportation View Details
Jennifer Hyatt F
2020Quinebaug Valley Community CollegeCT
Jennifer Hyatt F2020 CT Quinebaug Valley Community College View Details
Daniel Sorrentino J
2021Department of Mental Health and Addiction ServicesCT
Daniel Sorrentino J2021 CT Department of Mental Health and Addiction Services View Details
Lisa Fontaine A
2015Connecticut Siting CouncilCT
Lisa Fontaine A2015 CT Connecticut Siting Council View Details
Chi W Au
2015Department Of Public SafetyCT
Chi W Au2015 CT Department Of Public Safety View Details
Wade Luther Iii C
2015Department Of TransportationCT
Wade Luther Iii C2015 CT Department Of Transportation View Details
Shauna Khang M
2017Elections Enforcement CommissionCT
Shauna Khang M2017 CT Elections Enforcement Commission View Details
Jorge Rivera L
2021State of Connecticut Department of Children and FamiliesCT
Jorge Rivera L2021 CT State of Connecticut Department of Children and Families View Details
Rhonda Haskell L
2021Connecticut State Department of Administrative ServicesCT
Rhonda Haskell L2021 CT Connecticut State Department of Administrative Services View Details
Sonya Mathis C
2021Office of Secretary of the StateCT
Sonya Mathis C2021 CT Office of Secretary of the State View Details
Jamell Wells R
2021State of Connecticut Department of Children and FamiliesCT
Jamell Wells R2021 CT State of Connecticut Department of Children and Families View Details
Van Nguyen
2021Connecticut State Department of Administrative ServicesCT
Van Nguyen2021 CT Connecticut State Department of Administrative Services View Details
Emily Marcotte
2021Connecticut Department of TransportationCT
Emily Marcotte2021 CT Connecticut Department of Transportation View Details
Kathleen Taylor
2017Office Of Policy & ManagementCT
Kathleen Taylor2017 CT Office Of Policy & Management View Details
Barbara Bonewitz C
2020State of Connecticut Department of Children and FamiliesCT
Barbara Bonewitz C2020 CT State of Connecticut Department of Children and Families View Details
Christine Nguyen-matos Q
2016Office Of The Healthcare AdvocateCT
Christine Nguyen-matos Q2016 CT Office Of The Healthcare Advocate View Details
Lisa Lemery M
2021Connecticut State Department of CorrectionCT
Lisa Lemery M2021 CT Connecticut State Department of Correction View Details
Karen Lewin-hicks D
2015Department Of Environmental ProtectionCT
Karen Lewin-hicks D2015 CT Department Of Environmental Protection View Details
Matthew Degennaro T
2021Connecticut Department of TransportationCT
Matthew Degennaro T2021 CT Connecticut Department of Transportation View Details
Angelo Fazio J
2016Department Of TransportationCT
Angelo Fazio J2016 CT Department Of Transportation View Details
Beth Capoldo L
2015State Dept Of RehabilitationCT
Beth Capoldo L2015 CT State Dept Of Rehabilitation View Details
Susan Starkowski F
2015Connecticut Lottery CorporationCT
Susan Starkowski F2015 CT Connecticut Lottery Corporation View Details
Eileen Dean S
2016Department Of TransportationCT
Eileen Dean S2016 CT Department Of Transportation View Details

Filters

Employer:



State:

Show All States