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
Andrea Pollard F
2017State Department Of EducationCT
Andrea Pollard F2017 CT State Department Of Education View Details
Penny Clark L
2021Connecticut State Department of HousingCT
Penny Clark L2021 CT Connecticut State Department of Housing View Details
Lisa Giles S
2021Connecticut Department of TransportationCT
Lisa Giles S2021 CT Connecticut Department of Transportation View Details
Joan David L
2021Office of the State TreasurerCT
Joan David L2021 CT Office of the State Treasurer View Details
Assunta Minicucci
2016State Department Of EducationCT
Assunta Minicucci2016 CT State Department Of Education View Details
Melissa Chan A
2017State Dept Of RehabilitationCT
Melissa Chan A2017 CT State Dept Of Rehabilitation View Details
Brenda West L
2017Department Of Public HealthCT
Brenda West L2017 CT Department Of Public Health View Details
Josephine Caruso R
2021Connecticut State Department of Social ServicesCT
Josephine Caruso R2021 CT Connecticut State Department of Social Services View Details
Marlene Hamilton M
2020Connecticut State Department of Social ServicesCT
Marlene Hamilton M2020 CT Connecticut State Department of Social Services View Details
Richard Juliano T
2020Connecticut State Department of Administrative ServicesCT
Richard Juliano T2020 CT Connecticut State Department of Administrative Services View Details
Dorothy Fandacone
2015Department Of LaborCT
Dorothy Fandacone2015 CT Department Of Labor View Details
Eyda Calderon-mantovani J
2016Department Of CorrectionCT
Eyda Calderon-mantovani J2016 CT Department Of Correction View Details
Marisol Resto
2020State of Connecticut Department of InsuranceCT
Marisol Resto2020 CT State of Connecticut Department of Insurance View Details
Harjot Benipal
2024Connecticut State Department of Veterans' AffairsCT
Harjot Benipal2024 CT Connecticut State Department of Veterans' Affairs View Details
Cheryl Santos A
2015Department Of CorrectionCT
Cheryl Santos A2015 CT Department Of Correction View Details
Evelyn Pintado
2015Department Of Mental Heath And Addiction ServicesCT
Evelyn Pintado2015 CT Department Of Mental Heath And Addiction Services View Details
Natalie Kaba
2015State Department Of EducationCT
Natalie Kaba2015 CT State Department Of Education View Details
Elsie Stempinski
2015Department Of Administrative ServicesCT
Elsie Stempinski2015 CT Department Of Administrative Services View Details
Katherine Granata
2016Office Of Early ChildhoodCT
Katherine Granata2016 CT Office Of Early Childhood View Details
Lydia Lin
2016Military DepartmentCT
Lydia Lin2016 CT Military Department View Details
Benitez Nirka M
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Benitez Nirka M2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Rebecca Lukaszewski
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Rebecca Lukaszewski2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Lynn Rollo M
2015Department Of Developmental ServicesCT
Lynn Rollo M2015 CT Department Of Developmental Services View Details
Deidre Ramos M
2021Department of Energy & Environmental ProtectionCT
Deidre Ramos M2021 CT Department of Energy & Environmental Protection View Details
Joseph Cox Jr
2020Connecticut State Department of Social ServicesCT
Joseph Cox Jr2020 CT Connecticut State Department of Social Services View Details
Lisa Lefrancois M
2015Department Of CorrectionCT
Lisa Lefrancois M2015 CT Department Of Correction View Details
Arlene Paterwic
2016Board Of RegentsCT
Arlene Paterwic2016 CT Board Of Regents View Details
Delmena Chalwell
2015Department Of Children And FamiliesCT
Delmena Chalwell2015 CT Department Of Children And Families View Details
Sunildatt Yamraj
2016Department Of Children And FamiliesCT
Sunildatt Yamraj2016 CT Department Of Children And Families View Details
Robert Willis J Jr
2016Office Of The State TreasurerCT
Robert Willis J Jr2016 CT Office Of The State Treasurer View Details
Jane Panetta
2021Connecticut State Department of Administrative ServicesCT
Jane Panetta2021 CT Connecticut State Department of Administrative Services View Details
Cedric Johnson A
2024Connecticut State Department of Economic and Community DevelopmentCT
Cedric Johnson A2024 CT Connecticut State Department of Economic and Community Development View Details
Dawn Conlon
2015Department Of TransportationCT
Dawn Conlon2015 CT Department Of Transportation View Details
Marina Pomales
2015Department Of Children And FamiliesCT
Marina Pomales2015 CT Department Of Children And Families View Details
Kimberly Watson A
2015Department Of Children And FamiliesCT
Kimberly Watson A2015 CT Department Of Children And Families View Details
Patricia Omari S
2015Department Of CorrectionCT
Patricia Omari S2015 CT Department Of Correction View Details
Barbara Lezon C
2016Department Of Revenue ServicesCT
Barbara Lezon C2016 CT Department Of Revenue Services View Details
Jean Allison M
2016Department Of Mental Heath And Addiction ServicesCT
Jean Allison M2016 CT Department Of Mental Heath And Addiction Services View Details
Amy Krauth C
2021Connecticut State Department of CorrectionCT
Amy Krauth C2021 CT Connecticut State Department of Correction View Details
Heather Rounbehler
2021State of Connecticut Department of Aging and Disability ServicesCT
Heather Rounbehler2021 CT State of Connecticut Department of Aging and Disability Services View Details
Tara Talbert
2020State of Connecticut Department of Children and FamiliesCT
Tara Talbert2020 CT State of Connecticut Department of Children and Families View Details
David Wanczyk P
2015Military DepartmentCT
David Wanczyk P2015 CT Military Department View Details
Crystal Bryant
2017Department Of Administrative ServicesCT
Crystal Bryant2017 CT Department Of Administrative Services View Details
Melissa Chan A
2016State Dept Of RehabilitationCT
Melissa Chan A2016 CT State Dept Of Rehabilitation View Details
Peter Furlani F
2020Middlesex Community CollegeCT
Peter Furlani F2020 CT Middlesex Community College View Details
Rafael Serrano
2020Connecticut Department of TransportationCT
Rafael Serrano2020 CT Connecticut Department of Transportation View Details
Michael Owsianko F
2015Department Of TransportationCT
Michael Owsianko F2015 CT Department Of Transportation View Details
Luis Ayala A
2015Department Of Developmental ServicesCT
Luis Ayala A2015 CT Department Of Developmental Services View Details
Denise Olson
2016Department Of CorrectionCT
Denise Olson2016 CT Department Of Correction View Details
Raul Granillo E
2016Department Of Environmental ProtectionCT
Raul Granillo E2016 CT Department Of Environmental Protection View Details
Marina Pomales
2016Department Of Children And FamiliesCT
Marina Pomales2016 CT Department Of Children And Families View Details
Nora Sinkfield
2020Connecticut State Department of Public HealthCT
Nora Sinkfield2020 CT Connecticut State Department of Public Health View Details
Marilyn Rosen L
2016State Department Of EducationCT
Marilyn Rosen L2016 CT State Department Of Education View Details
Preetam Ajodhi
2016Department Of Administrative ServicesCT
Preetam Ajodhi2016 CT Department Of Administrative Services View Details
Adam Grippo N
2017Department Of Motor VehiclesCT
Adam Grippo N2017 CT Department Of Motor Vehicles View Details
William Garcia J
2020Office of Attorney GeneralCT
William Garcia J2020 CT Office of Attorney General View Details
Mary Ness Van E
2016State Dept Of RehabilitationCT
Mary Ness Van E2016 CT State Dept Of Rehabilitation View Details
Doris Carilli J
2016Department Of CorrectionCT
Doris Carilli J2016 CT Department Of Correction View Details
Valentina Coiro
2016Department Of LaborCT
Valentina Coiro2016 CT Department Of Labor View Details
Rebekah Maynard E
2017Department Of Mental Heath And Addiction ServicesCT
Rebekah Maynard E2017 CT Department Of Mental Heath And Addiction Services View Details

Filters

Employer:



State:

Show All States