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
Arlene Paterwic
2020Manchester Community CollegeCT
Arlene Paterwic2020 CT Manchester Community College View Details
Marilyn Rosen L
2020Connecticut State Department of EducationCT
Marilyn Rosen L2020 CT Connecticut State Department of Education View Details
Marie Thompson
2016Military DepartmentCT
Marie Thompson2016 CT Military Department View Details
Debora Greatsinger L
2016Worker's Compensation CommissionCT
Debora Greatsinger L2016 CT Worker's Compensation Commission View Details
Michael Owsianko F
2016Department Of TransportationCT
Michael Owsianko F2016 CT Department Of Transportation View Details
Cheryl Santos A
2016Department Of CorrectionCT
Cheryl Santos A2016 CT Department Of Correction View Details
Tina Jordan P
2017Department Of Developmental ServicesCT
Tina Jordan P2017 CT Department Of Developmental Services View Details
Lauren Marziarz M
2016Department Of Developmental ServicesCT
Lauren Marziarz M2016 CT Department Of Developmental Services View Details
Beth Weber A
2016Department Of CorrectionCT
Beth Weber A2016 CT Department Of Correction View Details
Valentina Coiro
2020Connecticut Department of LaborCT
Valentina Coiro2020 CT Connecticut Department of Labor View Details
Lisa Lefrancois M
2016Department Of CorrectionCT
Lisa Lefrancois M2016 CT Department Of Correction View Details
Kathy Manning W
2016Department Of Social ServicesCT
Kathy Manning W2016 CT Department Of Social Services View Details
Stephanie Jones M
2017Department Of LaborCT
Stephanie Jones M2017 CT Department Of Labor View Details
Gina Lajoie
2021Connecticut State Department of EducationCT
Gina Lajoie2021 CT Connecticut State Department of Education View Details
Joseph Cox
2021Connecticut State Department of Social ServicesCT
Joseph Cox2021 CT Connecticut State Department of Social Services View Details
Doris Carilli J
2020Connecticut State Department of CorrectionCT
Doris Carilli J2020 CT Connecticut State Department of Correction View Details
Dennise Goulbourne A
2016Department Of Environmental ProtectionCT
Dennise Goulbourne A2016 CT Department Of Environmental Protection View Details
Marianne Wisker
2016Department Of Environmental ProtectionCT
Marianne Wisker2016 CT Department Of Environmental Protection View Details
Allison Palmer M
2020Connecticut Department of TransportationCT
Allison Palmer M2020 CT Connecticut Department of Transportation View Details
Carmen Rode M
2015State Department Of EducationCT
Carmen Rode M2015 CT State Department Of Education View Details
Sandra Ferrara A
2016Department Of TransportationCT
Sandra Ferrara A2016 CT Department Of Transportation View Details
Janice Grant M
2017Department Of Developmental ServicesCT
Janice Grant M2017 CT Department Of Developmental Services View Details
Natalie Kaba
2016State Department Of EducationCT
Natalie Kaba2016 CT State Department Of Education View Details
Karen Field A
2024Connecticut Department of TransportationCT
Karen Field A2024 CT Connecticut Department of Transportation View Details
Lynn Rollo M
2017Department Of Developmental ServicesCT
Lynn Rollo M2017 CT Department Of Developmental Services View Details
Rafael Serrano
2021Connecticut Department of TransportationCT
Rafael Serrano2021 CT Connecticut Department of Transportation View Details
Catherine Garvey
2020Connecticut State Department of CorrectionCT
Catherine Garvey2020 CT Connecticut State Department of Correction View Details
Andrea Pollard F
2020Connecticut State Department of EducationCT
Andrea Pollard F2020 CT Connecticut State Department of Education View Details
Rebekah Maynard E
2016Department Of Mental Heath And Addiction ServicesCT
Rebekah Maynard E2016 CT Department Of Mental Heath And Addiction Services View Details
Ronna Cannata K
2015Military DepartmentCT
Ronna Cannata K2015 CT Military Department View Details
Barbara Gallo
2016Department Of Children And FamiliesCT
Barbara Gallo2016 CT Department Of Children And Families View Details
Bonnie Lasky G
2017Office Of Early ChildhoodCT
Bonnie Lasky G2017 CT Office Of Early Childhood View Details
Lisa Anderson A
2017Board Of RegentsCT
Lisa Anderson A2017 CT Board Of Regents View Details
Wendy Monk L
2017State Department Of EducationCT
Wendy Monk L2017 CT State Department Of Education View Details
Janice Grant M
2016Department Of Developmental ServicesCT
Janice Grant M2016 CT Department Of Developmental Services View Details
Kenneth Herold B
2024Connecticut State Department of Public HealthCT
Kenneth Herold B2024 CT Connecticut State Department of Public Health View Details
Maria Ruel F
2024Connecticut Department of LaborCT
Maria Ruel F2024 CT Connecticut Department of Labor View Details
Jacqueline Tedesco
2015Board Of RegentsCT
Jacqueline Tedesco2015 CT Board Of Regents View Details
Barbara Young M
2015Department Of Mental Heath And Addiction ServicesCT
Barbara Young M2015 CT Department Of Mental Heath And Addiction Services View Details
Samuel Santiago A
2024Department of Mental Health and Addiction ServicesCT
Samuel Santiago A2024 CT Department of Mental Health and Addiction Services View Details
Sharon Gdovin L
2016Department Of Environmental ProtectionCT
Sharon Gdovin L2016 CT Department Of Environmental Protection View Details
Miraflor Powe M
2024Department of Energy & Environmental ProtectionCT
Miraflor Powe M2024 CT Department of Energy & Environmental Protection View Details
Lauren Marziarz M
2017Department Of Developmental ServicesCT
Lauren Marziarz M2017 CT Department Of Developmental Services View Details
Donna Kinney M
2017Department Of Environmental ProtectionCT
Donna Kinney M2017 CT Department Of Environmental Protection View Details
Brenda Maccione L
2017Department Of Developmental ServicesCT
Brenda Maccione L2017 CT Department Of Developmental Services View Details
Ronna Cannata K
2017Military DepartmentCT
Ronna Cannata K2017 CT Military Department View Details
Paula Todd R
2015Department Of Developmental ServicesCT
Paula Todd R2015 CT Department Of Developmental Services View Details
Lillian Rivera-hicks V
2015State Department Of EducationCT
Lillian Rivera-hicks V2015 CT State Department Of Education View Details
Catherine Weiss A
2017Board Of RegentsCT
Catherine Weiss A2017 CT Board Of Regents View Details
Beth Weber A
2017Department Of CorrectionCT
Beth Weber A2017 CT Department Of Correction View Details
Nancy Nolan
2017Department Of CorrectionCT
Nancy Nolan2017 CT Department Of Correction View Details
Lisa Stanchfield J
2017Department Of Administrative ServicesCT
Lisa Stanchfield J2017 CT Department Of Administrative Services View Details
Gary Russell
2017Department Of Administrative ServicesCT
Gary Russell2017 CT Department Of Administrative Services View Details
Anthony Majewski
2017Board Of RegentsCT
Anthony Majewski2017 CT Board Of Regents View Details
Kurt Spring
2017Department Of TransportationCT
Kurt Spring2017 CT Department Of Transportation View Details
Elsie Stempinski
2017Department Of Administrative ServicesCT
Elsie Stempinski2017 CT Department Of Administrative Services View Details
Myrna Smith H
2017State ComptrollerCT
Myrna Smith H2017 CT State Comptroller View Details
Susanne Ward M
2017State Department Of EducationCT
Susanne Ward M2017 CT State Department Of Education View Details
Lillian Rivera-hicks V
2017State Department Of EducationCT
Lillian Rivera-hicks V2017 CT State Department Of Education View Details
Richard Desena T
2017Worker's Compensation CommissionCT
Richard Desena T2017 CT Worker's Compensation Commission View Details

Filters

Employer:



State:

Show All States