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
Lisa Rogers K
2017Department Of Environmental ProtectionCT
Lisa Rogers K2017 CT Department Of Environmental Protection View Details
Leona Scott S
2017Department Of Mental Heath And Addiction ServicesCT
Leona Scott S2017 CT Department Of Mental Heath And Addiction Services View Details
Allison Falcone M
2021State of Connecticut Department of Motor VehiclesCT
Allison Falcone M2021 CT State of Connecticut Department of Motor Vehicles View Details
Catherine Garvey
2016Department Of CorrectionCT
Catherine Garvey2016 CT Department Of Correction View Details
Allison Palmer M
2016Department Of TransportationCT
Allison Palmer M2016 CT Department Of Transportation View Details
Michael Brooks
2021Connecticut State Department of CorrectionCT
Michael Brooks2021 CT Connecticut State Department of Correction View Details
Christine Kurpiewski E
2024Office of the State ComptrollerCT
Christine Kurpiewski E2024 CT Office of the State Comptroller View Details
Brenda West L
2016Department Of Public HealthCT
Brenda West L2016 CT Department Of Public Health View Details
Christine Perry L
2017Department Of InsuranceCT
Christine Perry L2017 CT Department Of Insurance View Details
Adam Grippo N
2016Department Of Motor VehiclesCT
Adam Grippo N2016 CT Department Of Motor Vehicles View Details
Patricia Boyne J
2016Board Of RegentsCT
Patricia Boyne J2016 CT Board Of Regents View Details
Nigel Morris J
2017Department Of Social ServicesCT
Nigel Morris J2017 CT Department Of Social Services View Details
Marie Femia P
2017Department Of Social ServicesCT
Marie Femia P2017 CT Department Of Social Services View Details
Diane Troniar L
2020State of Connecticut Office of Policy and ManagementCT
Diane Troniar L2020 CT State of Connecticut Office of Policy and Management View Details
Margareta Henry
2017State Dept Of RehabilitationCT
Margareta Henry2017 CT State Dept Of Rehabilitation View Details
Lisa Fontaine A
2017Connecticut Siting CouncilCT
Lisa Fontaine A2017 CT Connecticut Siting Council View Details
Susan Starkowski F
2017Connecticut Lottery CorporationCT
Susan Starkowski F2017 CT Connecticut Lottery Corporation View Details
Shirlene Lettsome M
2024State of Connecticut Department of BankingCT
Shirlene Lettsome M2024 CT State of Connecticut Department of Banking View Details
Tracie Gadrow A
2017Department Of CorrectionCT
Tracie Gadrow A2017 CT Department Of Correction View Details
Myrna Smith H
2015State ComptrollerCT
Myrna Smith H2015 CT State Comptroller View Details
Latoya Ledbetter
2021Connecticut Office of Early ChildhoodCT
Latoya Ledbetter2021 CT Connecticut Office of Early Childhood View Details
Chi W Au
2017Department Of Public SafetyCT
Chi W Au2017 CT Department Of Public Safety View Details
Barbara Gallo
2015Department Of Children And FamiliesCT
Barbara Gallo2015 CT Department Of Children And Families View Details
Angel Kuzmenko M
2024State of Connecticut Department of Developmental ServicesCT
Angel Kuzmenko M2024 CT State of Connecticut Department of Developmental Services View Details
Catherine Abadom A
2017Department Of Administrative ServicesCT
Catherine Abadom A2017 CT Department Of Administrative Services View Details
Joseph Cox Jr
2016Department Of Social ServicesCT
Joseph Cox Jr2016 CT Department Of Social Services View Details
Blue Tirena L
2024State of Connecticut Office of Policy and ManagementCT
Blue Tirena L2024 CT State of Connecticut Office of Policy and Management View Details
John Russell J
2017Uconn Health CenterCT
John Russell J2017 CT Uconn Health Center View Details
Robert Walsh V
2017Department Of Public SafetyCT
Robert Walsh V2017 CT Department Of Public Safety View Details
Beth Capoldo L
2017State Dept Of RehabilitationCT
Beth Capoldo L2017 CT State Dept Of Rehabilitation View Details
Kristen Brault A
2024Department of Mental Health and Addiction ServicesCT
Kristen Brault A2024 CT Department of Mental Health and Addiction Services View Details
Denise Davis M
2024Connecticut State Department of Administrative ServicesCT
Denise Davis M2024 CT Connecticut State Department of Administrative Services View Details
Marie Svalstedt A
2017Board Of RegentsCT
Marie Svalstedt A2017 CT Board Of Regents View Details
Wade Luther Iii C
2017Department Of TransportationCT
Wade Luther Iii C2017 CT Department Of Transportation View Details
Karen Lewin-hicks D
2017Department Of Environmental ProtectionCT
Karen Lewin-hicks D2017 CT Department Of Environmental Protection View Details
Valerie Smith A
2017Board Of RegentsCT
Valerie Smith A2017 CT Board Of Regents View Details
James Kelly
2017Board Of RegentsCT
James Kelly2017 CT Board Of Regents View Details
Carolann Lanier
2017Department Of Consumer ProtectionCT
Carolann Lanier2017 CT Department Of Consumer Protection View Details
David Shea
2017Department Of CorrectionCT
David Shea2017 CT Department Of Correction View Details
Jennifer Stevens L
2017Agricultural Experiment StationCT
Jennifer Stevens L2017 CT Agricultural Experiment Station View Details
Heather Harman Jones
2024Connecticut State Department of CorrectionCT
Heather Harman Jones2024 CT Connecticut State Department of Correction View Details
Patricia Boyne J
2017Board Of RegentsCT
Patricia Boyne J2017 CT Board Of Regents View Details
Linda Pare
2021State of Connecticut Department of Children and FamiliesCT
Linda Pare2021 CT State of Connecticut Department of Children and Families View Details
Elizabeth Tedeschi E
2020Department of Mental Health and Addiction ServicesCT
Elizabeth Tedeschi E2020 CT Department of Mental Health and Addiction Services View Details
Mercy Johnson J
2021Connecticut State Department of CorrectionCT
Mercy Johnson J2021 CT Connecticut State Department of Correction View Details
Meghan Bennett R
2024Connecticut Department of TransportationCT
Meghan Bennett R2024 CT Connecticut Department of Transportation View Details
Janice Grant M
2015Department Of Developmental ServicesCT
Janice Grant M2015 CT Department Of Developmental Services View Details
Lisa Kaczenski L
2020Connecticut Agricultural Experiment StationCT
Lisa Kaczenski L2020 CT Connecticut Agricultural Experiment Station View Details
Joyce Famiglietti G
2017Department Of TransportationCT
Joyce Famiglietti G2017 CT Department Of Transportation View Details
Tania Lavruk
2024Department of Energy & Environmental ProtectionCT
Tania Lavruk2024 CT Department of Energy & Environmental Protection View Details
Karreen Veneziano A
2015Department Of Children And FamiliesCT
Karreen Veneziano A2015 CT Department Of Children And Families View Details
Karen Hansen J
2015State Department Of EducationCT
Karen Hansen J2015 CT State Department Of Education View Details
Holloway Ann-Gela K
2021Connecticut State Department of EducationCT
Holloway Ann-Gela K2021 CT Connecticut State Department of Education View Details
Barbara Giansanti
2021Connecticut State Department of CorrectionCT
Barbara Giansanti2021 CT Connecticut State Department of Correction View Details
Josephine Caruso R
2020Connecticut State Department of Social ServicesCT
Josephine Caruso R2020 CT Connecticut State Department of Social Services View Details
Philip Amand K St
2024State of Connecticut Workers' Compensation CommissionCT
Philip Amand K St2024 CT State of Connecticut Workers' Compensation Commission View Details
Debra Guntner J
2015Board Of RegentsCT
Debra Guntner J2015 CT Board Of Regents View Details
Susanne Messier M
2015State Department Of EducationCT
Susanne Messier M2015 CT State Department Of Education View Details
Anthony Nwankwo
2015Department Of Public HealthCT
Anthony Nwankwo2015 CT Department Of Public Health View Details
Sharon Gdovin L
2015Department Of Environmental ProtectionCT
Sharon Gdovin L2015 CT Department Of Environmental Protection View Details

Filters

Employer:



State:

Show All States