Search fiscal/administrative officer salary from 281 records in our salary database. Average fiscal/administrative officer salary is $83,599 and salary for this job is usually between $62,630 and $101,313. Look up fiscal/administrative officer salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Cheryl Santos A2017Department Of CorrectionCT | Cheryl Santos A | 2017 | CT | Department Of Correction | View Details |
Joyce Gosselin R2024Connecticut State Department of CorrectionCT | Joyce Gosselin R | 2024 | CT | Connecticut State Department of Correction | View Details |
Mariela Salinas V2024Connecticut State Department of CorrectionCT | Mariela Salinas V | 2024 | CT | Connecticut State Department of Correction | View Details |
Doris Carilli J2017Department Of CorrectionCT | Doris Carilli J | 2017 | CT | Department Of Correction | View Details |
Mary Ness Van E2017State Dept Of RehabilitationCT | Mary Ness Van E | 2017 | CT | State Dept Of Rehabilitation | View Details |
Jean Allison M2017Department Of Mental Heath And Addiction ServicesCT | Jean Allison M | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Allison Palmer M2017Department Of TransportationCT | Allison Palmer M | 2017 | CT | Department Of Transportation | View Details |
Catherine Garvey2017Department Of CorrectionCT | Catherine Garvey | 2017 | CT | Department Of Correction | View Details |
Katherine Granata2017Office Of Early ChildhoodCT | Katherine Granata | 2017 | CT | Office Of Early Childhood | View Details |
Barbara Lezon C2017Department Of Revenue ServicesCT | Barbara Lezon C | 2017 | CT | Department Of Revenue Services | View Details |
Gary Russell2016Department Of Administrative ServicesCT | Gary Russell | 2016 | CT | Department Of Administrative Services | View Details |
Tammy Keith-askew L2015State Department Of EducationCT | Tammy Keith-askew L | 2015 | CT | State Department Of Education | View Details |
Susan Michalek M2019Environmental Finance Office (DNREC)DE | Susan Michalek M | 2019 | DE | Environmental Finance Office (DNREC) | View Details |
Calanthe Juliane Cavadini2024Connecticut Department of TransportationCT | Calanthe Juliane Cavadini | 2024 | CT | Connecticut Department of Transportation | View Details |
Catherine Hermann A2021Connecticut Department of LaborCT | Catherine Hermann A | 2021 | CT | Connecticut Department of Labor | View Details |
Elizabeth Ann Stone2024State of Connecticut Department of Children and FamiliesCT | Elizabeth Ann Stone | 2024 | CT | State of Connecticut Department of Children and Families | View Details |
Andrea Pollard F2017State Department Of EducationCT | Andrea Pollard F | 2017 | CT | State Department Of Education | View Details |
Penny Clark L2021Connecticut State Department of HousingCT | Penny Clark L | 2021 | CT | Connecticut State Department of Housing | View Details |
Lisa Giles S2021Connecticut Department of TransportationCT | Lisa Giles S | 2021 | CT | Connecticut Department of Transportation | View Details |
Joan David L2021Office of the State TreasurerCT | Joan David L | 2021 | CT | Office of the State Treasurer | View Details |
Assunta Minicucci2016State Department Of EducationCT | Assunta Minicucci | 2016 | CT | State Department Of Education | View Details |
Melissa Chan A2017State Dept Of RehabilitationCT | Melissa Chan A | 2017 | CT | State Dept Of Rehabilitation | View Details |
Brenda West L2017Department Of Public HealthCT | Brenda West L | 2017 | CT | Department Of Public Health | View Details |
Josephine Caruso R2021Connecticut State Department of Social ServicesCT | Josephine Caruso R | 2021 | CT | Connecticut State Department of Social Services | View Details |
Marlene Hamilton M2020Connecticut State Department of Social ServicesCT | Marlene Hamilton M | 2020 | CT | Connecticut State Department of Social Services | View Details |
Richard Juliano T2020Connecticut State Department of Administrative ServicesCT | Richard Juliano T | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Dorothy Fandacone2015Department Of LaborCT | Dorothy Fandacone | 2015 | CT | Department Of Labor | View Details |
Eyda Calderon-mantovani J2016Department Of CorrectionCT | Eyda Calderon-mantovani J | 2016 | CT | Department Of Correction | View Details |
Marisol Resto2020State of Connecticut Department of InsuranceCT | Marisol Resto | 2020 | CT | State of Connecticut Department of Insurance | View Details |
Harjot Benipal2024Connecticut State Department of Veterans' AffairsCT | Harjot Benipal | 2024 | CT | Connecticut State Department of Veterans' Affairs | View Details |
Cheryl Santos A2015Department Of CorrectionCT | Cheryl Santos A | 2015 | CT | Department Of Correction | View Details |
Evelyn Pintado2015Department Of Mental Heath And Addiction ServicesCT | Evelyn Pintado | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Natalie Kaba2015State Department Of EducationCT | Natalie Kaba | 2015 | CT | State Department Of Education | View Details |
Elsie Stempinski2015Department Of Administrative ServicesCT | Elsie Stempinski | 2015 | CT | Department Of Administrative Services | View Details |
Katherine Granata2016Office Of Early ChildhoodCT | Katherine Granata | 2016 | CT | Office Of Early Childhood | View Details |
Lydia Lin2016Military DepartmentCT | Lydia Lin | 2016 | CT | Military Department | View Details |
Benitez Nirka M2021Connecticut State Department of Emergency Services and Public ProtectionCT | Benitez Nirka M | 2021 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Rebecca Lukaszewski2021Connecticut State Department of Emergency Services and Public ProtectionCT | Rebecca Lukaszewski | 2021 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Lynn Rollo M2015Department Of Developmental ServicesCT | Lynn Rollo M | 2015 | CT | Department Of Developmental Services | View Details |
Deidre Ramos M2021Department of Energy & Environmental ProtectionCT | Deidre Ramos M | 2021 | CT | Department of Energy & Environmental Protection | View Details |
Joseph Cox Jr2020Connecticut State Department of Social ServicesCT | Joseph Cox Jr | 2020 | CT | Connecticut State Department of Social Services | View Details |
Lisa Lefrancois M2015Department Of CorrectionCT | Lisa Lefrancois M | 2015 | CT | Department Of Correction | View Details |
Arlene Paterwic2016Board Of RegentsCT | Arlene Paterwic | 2016 | CT | Board Of Regents | View Details |
Delmena Chalwell2015Department Of Children And FamiliesCT | Delmena Chalwell | 2015 | CT | Department Of Children And Families | View Details |
Sunildatt Yamraj2016Department Of Children And FamiliesCT | Sunildatt Yamraj | 2016 | CT | Department Of Children And Families | View Details |
Robert Willis J Jr2016Office Of The State TreasurerCT | Robert Willis J Jr | 2016 | CT | Office Of The State Treasurer | View Details |
Jane Panetta2021Connecticut State Department of Administrative ServicesCT | Jane Panetta | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Cedric Johnson A2024Connecticut State Department of Economic and Community DevelopmentCT | Cedric Johnson A | 2024 | CT | Connecticut State Department of Economic and Community Development | View Details |
Dawn Conlon2015Department Of TransportationCT | Dawn Conlon | 2015 | CT | Department Of Transportation | View Details |
Marina Pomales2015Department Of Children And FamiliesCT | Marina Pomales | 2015 | CT | Department Of Children And Families | View Details |
Kimberly Watson A2015Department Of Children And FamiliesCT | Kimberly Watson A | 2015 | CT | Department Of Children And Families | View Details |
Patricia Omari S2015Department Of CorrectionCT | Patricia Omari S | 2015 | CT | Department Of Correction | View Details |
Barbara Lezon C2016Department Of Revenue ServicesCT | Barbara Lezon C | 2016 | CT | Department Of Revenue Services | View Details |
Jean Allison M2016Department Of Mental Heath And Addiction ServicesCT | Jean Allison M | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Cindy Badru C2019Placer CountyCA | Cindy Badru C | 2019 | CA | Placer County | View Details |
Amy Krauth C2021Connecticut State Department of CorrectionCT | Amy Krauth C | 2021 | CT | Connecticut State Department of Correction | View Details |
Heather Rounbehler2021State of Connecticut Department of Aging and Disability ServicesCT | Heather Rounbehler | 2021 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Tara Talbert2020State of Connecticut Department of Children and FamiliesCT | Tara Talbert | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
David Wanczyk P2015Military DepartmentCT | David Wanczyk P | 2015 | CT | Military Department | View Details |
Crystal Bryant2017Department Of Administrative ServicesCT | Crystal Bryant | 2017 | CT | Department Of Administrative Services | View Details |