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
Gwendolyn Brown Y
2017Board Of RegentsCT
Gwendolyn Brown Y2017 CT Board Of Regents View Details
Marian Krivda G
2017Department Of Motor VehiclesCT
Marian Krivda G2017 CT Department Of Motor Vehicles View Details
Lisa German M
2017Department Of Mental Heath And Addiction ServicesCT
Lisa German M2017 CT Department Of Mental Heath And Addiction Services View Details
Kathleen Kevalas I
2017Department Of TransportationCT
Kathleen Kevalas I2017 CT Department Of Transportation View Details
Maria Ortiz I
2017Department Of TransportationCT
Maria Ortiz I2017 CT Department Of Transportation View Details
Henry Olszewski J Jr
2017Department Of Environmental ProtectionCT
Henry Olszewski J Jr2017 CT Department Of Environmental Protection View Details
Adrienne Uchenna D
2017Department Of Veterans' AffairsCT
Adrienne Uchenna D2017 CT Department Of Veterans' Affairs View Details
Ana Matos L
2017Department Of Administrative ServicesCT
Ana Matos L2017 CT Department Of Administrative Services View Details
Kimberly Zaleski A
2024State of Connecticut Department of InsuranceCT
Kimberly Zaleski A2024 CT State of Connecticut Department of Insurance View Details
Barbara Gallo
2017Department Of Children And FamiliesCT
Barbara Gallo2017 CT Department Of Children And Families View Details
Amanda Klatt
2017Department Of Administrative ServicesCT
Amanda Klatt2017 CT Department Of Administrative Services View Details
Donald Culver J
2017Department Of TransportationCT
Donald Culver J2017 CT Department Of Transportation View Details
Sharon Gdovin L
2017Department Of Environmental ProtectionCT
Sharon Gdovin L2017 CT Department Of Environmental Protection View Details
Angela Gresh C
2017Department Of CorrectionCT
Angela Gresh C2017 CT Department Of Correction View Details
Michael Owsianko F
2017Department Of TransportationCT
Michael Owsianko F2017 CT Department Of Transportation View Details
Shirley Yip Y
2015Department Of Mental Heath And Addiction ServicesCT
Shirley Yip Y2015 CT Department Of Mental Heath And Addiction Services View Details
Lisa Lefrancois M
2017Department Of CorrectionCT
Lisa Lefrancois M2017 CT Department Of Correction View Details
Barbara Young M
2017Department Of Mental Heath And Addiction ServicesCT
Barbara Young M2017 CT Department Of Mental Heath And Addiction Services View Details
Babatunde David Quadri A
2017Department Of Children And FamiliesCT
Babatunde David Quadri A2017 CT Department Of Children And Families View Details
Paula Todd R
2017Department Of Developmental ServicesCT
Paula Todd R2017 CT Department Of Developmental Services View Details
Diane Troniar L
2021State of Connecticut Office of Policy and ManagementCT
Diane Troniar L2021 CT State of Connecticut Office of Policy and Management View Details
Lee Rogers C
2016Department Of Environmental ProtectionCT
Lee Rogers C2016 CT Department Of Environmental Protection View Details
Anthony Nwankwo
2017Department Of Public HealthCT
Anthony Nwankwo2017 CT Department Of Public Health View Details
Patricia Colite G
2017Worker's Compensation CommissionCT
Patricia Colite G2017 CT Worker's Compensation Commission View Details
Marianne Wisker
2017Department Of Environmental ProtectionCT
Marianne Wisker2017 CT Department Of Environmental Protection View Details
Dennise Goulbourne A
2017Department Of Environmental ProtectionCT
Dennise Goulbourne A2017 CT Department Of Environmental Protection View Details
Tammy Keith-askew L
2017State Department Of EducationCT
Tammy Keith-askew L2017 CT State Department Of Education View Details
Ellen Betti M
2017Department Of Revenue ServicesCT
Ellen Betti M2017 CT Department Of Revenue Services View Details
Regina Golba
2017Department Of Administrative ServicesCT
Regina Golba2017 CT Department Of Administrative Services View Details
Denisa Dede
2024State of Connecticut Military DepartmentCT
Denisa Dede2024 CT State of Connecticut Military Department View Details
Dawn Conlon
2017Department Of TransportationCT
Dawn Conlon2017 CT Department Of Transportation View Details
Christina Herold E
2021State of Connecticut Department of Developmental ServicesCT
Christina Herold E2021 CT State of Connecticut Department of Developmental Services View Details
Caterina Pond M
2017Department Of TransportationCT
Caterina Pond M2017 CT Department Of Transportation View Details
Sandra Armstrong B
2017Department Of TransportationCT
Sandra Armstrong B2017 CT Department Of Transportation View Details
Debra Guntner J
2017Board Of RegentsCT
Debra Guntner J2017 CT Board Of Regents View Details
Patricia Omari S
2017Department Of CorrectionCT
Patricia Omari S2017 CT Department Of Correction View Details
Angela Gresh C
2015Department Of CorrectionCT
Angela Gresh C2015 CT Department Of Correction View Details
Debora Greatsinger L
2017Worker's Compensation CommissionCT
Debora Greatsinger L2017 CT Worker's Compensation Commission View Details
Catherine Weiss A
2015Board Of RegentsCT
Catherine Weiss A2015 CT Board Of Regents View Details
Adrienne Uchenna D
2015Department Of Veterans' AffairsCT
Adrienne Uchenna D2015 CT Department Of Veterans' Affairs View Details
Nancy Nolan
2015Department Of CorrectionCT
Nancy Nolan2015 CT Department Of Correction View Details
Irene Manning
2024Department of Mental Health and Addiction ServicesCT
Irene Manning2024 CT Department of Mental Health and Addiction Services View Details
Carol Francois M
2017Department Of Environmental ProtectionCT
Carol Francois M2017 CT Department Of Environmental Protection View Details
Eyda Calderon-mantovani J
2017Department Of CorrectionCT
Eyda Calderon-mantovani J2017 CT Department Of Correction View Details
Ellen Betti M
2015Department Of Revenue ServicesCT
Ellen Betti M2015 CT Department Of Revenue Services View Details
Suzanne Ouellette A
2015Department Of Developmental ServicesCT
Suzanne Ouellette A2015 CT Department Of Developmental Services View Details
Stephanie Jones M
2015Department Of LaborCT
Stephanie Jones M2015 CT Department Of Labor View Details
Daniel Boateng
2024Connecticut State Department of CorrectionCT
Daniel Boateng2024 CT Connecticut State Department of Correction View Details
Lorraine Casparino M
2015Department Of TransportationCT
Lorraine Casparino M2015 CT Department Of Transportation View Details
Kathleen Cote A
2015Department Of Environmental ProtectionCT
Kathleen Cote A2015 CT Department Of Environmental Protection View Details
Kurt Spring
2015Department Of TransportationCT
Kurt Spring2015 CT Department Of Transportation View Details
Michael Fitzpatrick P
2015State Department Of EducationCT
Michael Fitzpatrick P2015 CT State Department Of Education View Details
Regina Golba
2015Department Of Administrative ServicesCT
Regina Golba2015 CT Department Of Administrative Services View Details
Anthony Majewski
2015Board Of RegentsCT
Anthony Majewski2015 CT Board Of Regents View Details
Bryan Gunning F
2015Department Of Environmental ProtectionCT
Bryan Gunning F2015 CT Department Of Environmental Protection View Details
Lisa German M
2015Department Of Mental Heath And Addiction ServicesCT
Lisa German M2015 CT Department Of Mental Heath And Addiction Services View Details
Mark Dinello D
2015Department Of TransportationCT
Mark Dinello D2015 CT Department Of Transportation View Details
Crystal Bryant
2015Department Of Administrative ServicesCT
Crystal Bryant2015 CT Department Of Administrative Services View Details
Natalie Kaba
2017State Department Of EducationCT
Natalie Kaba2017 CT State Department Of Education View Details
David Wanczyk P
2017Military DepartmentCT
David Wanczyk P2017 CT Military Department View Details

Filters

Employer:



State:

Show All States