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
Michael Mcguinness J
2015Department Of CorrectionCT
Michael Mcguinness J2015 CT Department Of Correction View Details
Richard Desena T
2015Worker's Compensation CommissionCT
Richard Desena T2015 CT Worker's Compensation Commission View Details
Teresa Velez A
2024State of Connecticut Department of Aging and Disability ServicesCT
Teresa Velez A2024 CT State of Connecticut Department of Aging and Disability Services View Details
Gwendolyn Brown Y
2015Board Of RegentsCT
Gwendolyn Brown Y2015 CT Board Of Regents View Details
Sandra Armstrong B
2015Department Of TransportationCT
Sandra Armstrong B2015 CT Department Of Transportation View Details
Donald Culver J
2015Department Of TransportationCT
Donald Culver J2015 CT Department Of Transportation View Details
Maryellen Seibert
2015Department Of Children And FamiliesCT
Maryellen Seibert2015 CT Department Of Children And Families View Details
Henry Olszewski J Jr
2015Department Of Environmental ProtectionCT
Henry Olszewski J Jr2015 CT Department Of Environmental Protection View Details
Maria Ortiz I
2015Department Of TransportationCT
Maria Ortiz I2015 CT Department Of Transportation View Details
Lisa Stanchfield J
2015Department Of Administrative ServicesCT
Lisa Stanchfield J2015 CT Department Of Administrative Services View Details
Kimberly Delisa A
2015Department Of Administrative ServicesCT
Kimberly Delisa A2015 CT Department Of Administrative Services View Details
Catherine Mcguire C
2015Department Of Administrative ServicesCT
Catherine Mcguire C2015 CT Department Of Administrative Services View Details
Amanda Klatt
2015Department Of Administrative ServicesCT
Amanda Klatt2015 CT Department Of Administrative Services View Details
Sandra Ferrara A
2015Department Of TransportationCT
Sandra Ferrara A2015 CT Department Of Transportation View Details
Kathleen Kevalas I
2015Department Of TransportationCT
Kathleen Kevalas I2015 CT Department Of Transportation View Details
Caterina Pond M
2015Department Of TransportationCT
Caterina Pond M2015 CT Department Of Transportation View Details
Mary Rinaldi A
2015Department Of TransportationCT
Mary Rinaldi A2015 CT Department Of Transportation View Details
Ana Matos L
2015Department Of Administrative ServicesCT
Ana Matos L2015 CT Department Of Administrative Services View Details
Karen Rakowski
2017Department Of Administrative ServicesCT
Karen Rakowski2017 CT Department Of Administrative Services View Details
Mary Charland E
2017Attorney GeneralCT
Mary Charland E2017 CT Attorney General View Details
Babatunde David Quadri A
2015Department Of Children And FamiliesCT
Babatunde David Quadri A2015 CT Department Of Children And Families View Details
Lisa Kaczenski L
2021Connecticut Agricultural Experiment StationCT
Lisa Kaczenski L2021 CT Connecticut Agricultural Experiment Station View Details
Myrna Smith H
2016State ComptrollerCT
Myrna Smith H2016 CT State Comptroller View Details
Dolores Ann Glass
2015State Department Of EducationCT
Dolores Ann Glass2015 CT State Department Of Education View Details
Carolyn Rataic
2017Department Of TransportationCT
Carolyn Rataic2017 CT Department Of Transportation View Details
Jeanine Boucher L
2015Department Of CorrectionCT
Jeanine Boucher L2015 CT Department Of Correction View Details
Linda Turgeon C
2017Department Of Veterans' AffairsCT
Linda Turgeon C2017 CT Department Of Veterans' Affairs View Details
Kimberly Watson A
2017Department Of Children And FamiliesCT
Kimberly Watson A2017 CT Department Of Children And Families View Details
Beth Weber A
2015Department Of CorrectionCT
Beth Weber A2015 CT Department Of Correction View Details
Sylwia Karwowska
2024Connecticut State Department of CorrectionCT
Sylwia Karwowska2024 CT Connecticut State Department of Correction View Details
Ashley Gustafson B
2024Connecticut State Department of CorrectionCT
Ashley Gustafson B2024 CT Connecticut State Department of Correction View Details
Patricia Colite G
2015Worker's Compensation CommissionCT
Patricia Colite G2015 CT Worker's Compensation Commission View Details
Kathy Manning W
2015Department Of Social ServicesCT
Kathy Manning W2015 CT Department Of Social Services View Details
Elizabeth Tedeschi E
2021Department of Mental Health and Addiction ServicesCT
Elizabeth Tedeschi E2021 CT Department of Mental Health and Addiction Services View Details
Debora Greatsinger L
2015Worker's Compensation CommissionCT
Debora Greatsinger L2015 CT Worker's Compensation Commission View Details
Linda Turgeon C
2015Department Of Veterans' AffairsCT
Linda Turgeon C2015 CT Department Of Veterans' Affairs View Details
Brandon Somers P
2024Connecticut State Department of Social ServicesCT
Brandon Somers P2024 CT Connecticut State Department of Social Services View Details
Lamar Johnson D
2024Office of the State TreasurerCT
Lamar Johnson D2024 CT Office of the State Treasurer View Details
Michael Pagano
2017Department Of Children And FamiliesCT
Michael Pagano2017 CT Department Of Children And Families View Details
Marianne Wisker
2015Department Of Environmental ProtectionCT
Marianne Wisker2015 CT Department Of Environmental Protection View Details
Bonnie Lasky G
2015Uconn Health CenterCT
Bonnie Lasky G2015 CT Uconn Health Center View Details
Carolyn Rataic
2015Department Of TransportationCT
Carolyn Rataic2015 CT Department Of Transportation View Details
Karen Rakowski
2015Department Of Administrative ServicesCT
Karen Rakowski2015 CT Department Of Administrative Services View Details
Starrlett Liistro S
2021State of Connecticut Department of Developmental ServicesCT
Starrlett Liistro S2021 CT State of Connecticut Department of Developmental Services View Details
Catherine Mcguire C
2017Department Of Administrative ServicesCT
Catherine Mcguire C2017 CT Department Of Administrative Services View Details
Christine Perry L
2020State of Connecticut Department of InsuranceCT
Christine Perry L2020 CT State of Connecticut Department of Insurance View Details
Catherine Abadom A
2020Connecticut State Department of Administrative ServicesCT
Catherine Abadom A2020 CT Connecticut State Department of Administrative Services View Details
Eileen Dean S
2021Connecticut Department of TransportationCT
Eileen Dean S2021 CT Connecticut Department of Transportation View Details
Grace Karolczyk B
2021State of Connecticut Department of Children and FamiliesCT
Grace Karolczyk B2021 CT State of Connecticut Department of Children and Families View Details
Gary Russell
2015Department Of Administrative ServicesCT
Gary Russell2015 CT Department Of Administrative Services View Details
Marie Thompson
2015Military DepartmentCT
Marie Thompson2015 CT Military Department View Details
Benjamin Chepovsky
2015Department Of TransportationCT
Benjamin Chepovsky2015 CT Department Of Transportation View Details
Nigel Morris J
2020Connecticut State Department of Social ServicesCT
Nigel Morris J2020 CT Connecticut State Department of Social Services View Details
Tracie Gadrow A
2020Connecticut State Department of CorrectionCT
Tracie Gadrow A2020 CT Connecticut State Department of Correction View Details
Anna Huang
2024Connecticut State Department of Revenue ServicesCT
Anna Huang2024 CT Connecticut State Department of Revenue Services View Details
Jennifer Stevens L
2020Connecticut Agricultural Experiment StationCT
Jennifer Stevens L2020 CT Connecticut Agricultural Experiment Station View Details
Caterina Pond M
2016Department Of TransportationCT
Caterina Pond M2016 CT Department Of Transportation View Details
Linda O'Loughlin M
2021State of Connecticut Department of Developmental ServicesCT
Linda O'Loughlin M2021 CT State of Connecticut Department of Developmental Services View Details
Dorothy Fandacone
2017Department Of LaborCT
Dorothy Fandacone2017 CT Department Of Labor View Details
Debra Guntner J
2016Board Of RegentsCT
Debra Guntner J2016 CT Board Of Regents View Details

Filters

Employer:



State:

Show All States