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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Angelo Fazio J2017Department Of TransportationCT | Angelo Fazio J | 2017 | CT | Department Of Transportation | View Details |
Leona Fraser S2015Department Of Mental Heath And Addiction ServicesCT | Leona Fraser S | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Lisa Rogers K2015Department Of Environmental ProtectionCT | Lisa Rogers K | 2015 | CT | Department Of Environmental Protection | View Details |
Christine Gould E2020Connecticut State Department of EducationCT | Christine Gould E | 2020 | CT | Connecticut State Department of Education | View Details |
Lamar Johnson D2021Office of the State TreasurerCT | Lamar Johnson D | 2021 | CT | Office of the State Treasurer | View Details |
Christine Perry L2015Department Of InsuranceCT | Christine Perry L | 2015 | CT | Department Of Insurance | View Details |
Diane Colangelo J2015Department Of CorrectionCT | Diane Colangelo J | 2015 | CT | Department Of Correction | View Details |
Robin Orlomoski S2020Northwestern Connecticut Community CollegeCT | Robin Orlomoski S | 2020 | CT | Northwestern Connecticut Community College | View Details |
Josephine Caruso R2015Department Of Social ServicesCT | Josephine Caruso R | 2015 | CT | Department Of Social Services | View Details |
Josephine Caruso R2017Department Of Social ServicesCT | Josephine Caruso R | 2017 | CT | Department Of Social Services | View Details |
Marie Svalstedt A2015Board Of RegentsCT | Marie Svalstedt A | 2015 | CT | Board Of Regents | View Details |
Catherine Abadom A2015Department Of Administrative ServicesCT | Catherine Abadom A | 2015 | CT | Department Of Administrative Services | View Details |
Alejandra Shanahan Chavero de2021Norwalk Community CollegeCT | Alejandra Shanahan Chavero de | 2021 | CT | Norwalk Community College | View Details |
Cassandra Edwards M2021Connecticut State Department of Public HealthCT | Cassandra Edwards M | 2021 | CT | Connecticut State Department of Public Health | View Details |
Beata Szwajger2020Department of Mental Health and Addiction ServicesCT | Beata Szwajger | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Lisa McEnroe A2020State of Connecticut Department of Developmental ServicesCT | Lisa McEnroe A | 2020 | CT | State of Connecticut Department of Developmental Services | View Details |
Maritza Kobylack G2016Department Of TransportationCT | Maritza Kobylack G | 2016 | CT | Department Of Transportation | View Details |
Briana Mitchell G2016Department Of Veterans' AffairsCT | Briana Mitchell G | 2016 | CT | Department Of Veterans' Affairs | View Details |
Tracie Gadrow A2015Department Of CorrectionCT | Tracie Gadrow A | 2015 | CT | Department Of Correction | View Details |
Kathryn Grabowski A2015Department Of Developmental ServicesCT | Kathryn Grabowski A | 2015 | CT | Department Of Developmental Services | View Details |
Nigel Morris J2015Department Of Social ServicesCT | Nigel Morris J | 2015 | CT | Department Of Social Services | View Details |
Barbara Giansanti2020Connecticut State Department of CorrectionCT | Barbara Giansanti | 2020 | CT | Connecticut State Department of Correction | View Details |
Michael Brooks A2020Connecticut State Department of CorrectionCT | Michael Brooks A | 2020 | CT | Connecticut State Department of Correction | View Details |
Nancy Lareau R2015Department Of Children And FamiliesCT | Nancy Lareau R | 2015 | CT | Department Of Children And Families | View Details |
Dianne Albertini2015Agricultural Experiment StationCT | Dianne Albertini | 2015 | CT | Agricultural Experiment Station | View Details |
Marie Femia P2015Department Of Social ServicesCT | Marie Femia P | 2015 | CT | Department Of Social Services | View Details |
Patricia Kurowski2015Board Of RegentsCT | Patricia Kurowski | 2015 | CT | Board Of Regents | View Details |
Amy Whitehouse E2021Connecticut State Department of Administrative ServicesCT | Amy Whitehouse E | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Sharon Zarotney T2021Connecticut Lottery CorporationCT | Sharon Zarotney T | 2021 | CT | Connecticut Lottery Corporation | View Details |
Linda O'Loughlin M2020State of Connecticut Department of Developmental ServicesCT | Linda O'Loughlin M | 2020 | CT | State of Connecticut Department of Developmental Services | View Details |
Charese Bozeman L2021State of Connecticut Office of Policy and ManagementCT | Charese Bozeman L | 2021 | CT | State of Connecticut Office of Policy and Management | View Details |
William Sattler E2015Department Of TransportationCT | William Sattler E | 2015 | CT | Department Of Transportation | View Details |
Kelly Murray A2021State of Connecticut Military DepartmentCT | Kelly Murray A | 2021 | CT | State of Connecticut Military Department | View Details |
Jessica Brito2021Connecticut Office of Early ChildhoodCT | Jessica Brito | 2021 | CT | Connecticut Office of Early Childhood | View Details |
James Kelly2015Board Of RegentsCT | James Kelly | 2015 | CT | Board Of Regents | View Details |
Kathleen Taylor2016Office Of Policy & ManagementCT | Kathleen Taylor | 2016 | CT | Office Of Policy & Management | View Details |
Adejuwon Akerele A2020State of Connecticut Department of Children and FamiliesCT | Adejuwon Akerele A | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Carrie Brooks R2020Connecticut Department of TransportationCT | Carrie Brooks R | 2020 | CT | Connecticut Department of Transportation | View Details |
Jennifer Hyatt F2020Quinebaug Valley Community CollegeCT | Jennifer Hyatt F | 2020 | CT | Quinebaug Valley Community College | View Details |
Daniel Sorrentino J2021Department of Mental Health and Addiction ServicesCT | Daniel Sorrentino J | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Lisa Fontaine A2015Connecticut Siting CouncilCT | Lisa Fontaine A | 2015 | CT | Connecticut Siting Council | View Details |
Chi W Au2015Department Of Public SafetyCT | Chi W Au | 2015 | CT | Department Of Public Safety | View Details |
Wade Luther Iii C2015Department Of TransportationCT | Wade Luther Iii C | 2015 | CT | Department Of Transportation | View Details |
Shauna Khang M2017Elections Enforcement CommissionCT | Shauna Khang M | 2017 | CT | Elections Enforcement Commission | View Details |
Jorge Rivera L2021State of Connecticut Department of Children and FamiliesCT | Jorge Rivera L | 2021 | CT | State of Connecticut Department of Children and Families | View Details |
Rhonda Haskell L2021Connecticut State Department of Administrative ServicesCT | Rhonda Haskell L | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Sonya Mathis C2021Office of Secretary of the StateCT | Sonya Mathis C | 2021 | CT | Office of Secretary of the State | View Details |
Jamell Wells R2021State of Connecticut Department of Children and FamiliesCT | Jamell Wells R | 2021 | CT | State of Connecticut Department of Children and Families | View Details |
Van Nguyen2021Connecticut State Department of Administrative ServicesCT | Van Nguyen | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Emily Marcotte2021Connecticut Department of TransportationCT | Emily Marcotte | 2021 | CT | Connecticut Department of Transportation | View Details |
Kathleen Taylor2017Office Of Policy & ManagementCT | Kathleen Taylor | 2017 | CT | Office Of Policy & Management | View Details |
Barbara Bonewitz C2020State of Connecticut Department of Children and FamiliesCT | Barbara Bonewitz C | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Christine Nguyen-matos Q2016Office Of The Healthcare AdvocateCT | Christine Nguyen-matos Q | 2016 | CT | Office Of The Healthcare Advocate | View Details |
Lisa Lemery M2021Connecticut State Department of CorrectionCT | Lisa Lemery M | 2021 | CT | Connecticut State Department of Correction | View Details |
Karen Lewin-hicks D2015Department Of Environmental ProtectionCT | Karen Lewin-hicks D | 2015 | CT | Department Of Environmental Protection | View Details |
Matthew Degennaro T2021Connecticut Department of TransportationCT | Matthew Degennaro T | 2021 | CT | Connecticut Department of Transportation | View Details |
Angelo Fazio J2016Department Of TransportationCT | Angelo Fazio J | 2016 | CT | Department Of Transportation | View Details |
Beth Capoldo L2015State Dept Of RehabilitationCT | Beth Capoldo L | 2015 | CT | State Dept Of Rehabilitation | View Details |
Susan Starkowski F2015Connecticut Lottery CorporationCT | Susan Starkowski F | 2015 | CT | Connecticut Lottery Corporation | View Details |
Eileen Dean S2016Department Of TransportationCT | Eileen Dean S | 2016 | CT | Department Of Transportation | View Details |