Fiscal/administrative Officer Salary Lookup

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.


Fiscal/administrative Officer Salaries

NameYearStateEmployer
Veronica Smith
2020Connecticut Department of TransportationCT
Veronica Smith2020 CT Connecticut Department of Transportation View Details
William Nevue Jr
2017Department Of LaborCT
William Nevue Jr2017 CT Department Of Labor View Details
Kim Richardson
2016State Department Of EducationCT
Kim Richardson2016 CT State Department Of Education View Details
Lisa Fontaine A
2016Connecticut Siting CouncilCT
Lisa Fontaine A2016 CT Connecticut Siting Council View Details
Wade Luther Iii C
2016Department Of TransportationCT
Wade Luther Iii C2016 CT Department Of Transportation View Details
James Kelly
2016Board Of RegentsCT
James Kelly2016 CT Board Of Regents View Details
Grace Karolczyk B
2020State of Connecticut Department of Children and FamiliesCT
Grace Karolczyk B2020 CT State of Connecticut Department of Children and Families View Details
Lee Rogers C
2015Department Of Environmental ProtectionCT
Lee Rogers C2015 CT Department Of Environmental Protection View Details
Valerie Smith A
2016Board Of RegentsCT
Valerie Smith A2016 CT Board Of Regents View Details
Karen Lewin-hicks D
2016Department Of Environmental ProtectionCT
Karen Lewin-hicks D2016 CT Department Of Environmental Protection View Details
Tracie Gadrow A
2016Department Of CorrectionCT
Tracie Gadrow A2016 CT Department Of Correction View Details
Kathryn Grabowski A
2016Department Of Developmental ServicesCT
Kathryn Grabowski A2016 CT Department Of Developmental Services View Details
Bryan Gunning F
2017Department Of Environmental ProtectionCT
Bryan Gunning F2017 CT Department Of Environmental Protection View Details
Beth Capoldo L
2016State Dept Of RehabilitationCT
Beth Capoldo L2016 CT State Dept Of Rehabilitation View Details
Richard Juliano T
2017Department Of Administrative ServicesCT
Richard Juliano T2017 CT Department Of Administrative Services View Details
Chi W Au
2016Department Of Public SafetyCT
Chi W Au2016 CT Department Of Public Safety View Details
Arlene Paterwic
2015Board Of RegentsCT
Arlene Paterwic2015 CT Board Of Regents View Details
John Russell J
2016Uconn Health CenterCT
John Russell J2016 CT Uconn Health Center View Details
Carolann Lanier
2016Department Of Consumer ProtectionCT
Carolann Lanier2016 CT Department Of Consumer Protection View Details
David Shea
2016Department Of CorrectionCT
David Shea2016 CT Department Of Correction View Details
Lilia Silva A
2024Connecticut State Department of Administrative ServicesCT
Lilia Silva A2024 CT Connecticut State Department of Administrative Services View Details
Diane Colangelo J
2016Department Of CorrectionCT
Diane Colangelo J2016 CT Department Of Correction View Details
Elizabeth Ugolik
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Elizabeth Ugolik2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Kelly Anne Levinson
2020Gateway Community CollegeCT
Kelly Anne Levinson2020 CT Gateway Community College View Details
Desiree May J
2017Department Of Public HealthCT
Desiree May J2017 CT Department Of Public Health View Details
Mary Ness Van E
2015State Dept Of RehabilitationCT
Mary Ness Van E2015 CT State Dept Of Rehabilitation View Details
Tara Talbert
2017Department Of Children And FamiliesCT
Tara Talbert2017 CT Department Of Children And Families View Details
Marisol Resto
2017Department Of InsuranceCT
Marisol Resto2017 CT Department Of Insurance View Details
Brenda West L
2015Department Of Public HealthCT
Brenda West L2015 CT Department Of Public Health View Details
Allison Falcone M
2020State of Connecticut Department of Motor VehiclesCT
Allison Falcone M2020 CT State of Connecticut Department of Motor Vehicles View Details
Kimberly Willis M
2021Connecticut State Department of Social ServicesCT
Kimberly Willis M2021 CT Connecticut State Department of Social Services View Details
Andrew Gaw D
2017Department Of Mental Heath And Addiction ServicesCT
Andrew Gaw D2017 CT Department Of Mental Heath And Addiction Services View Details
Nathania Santiago A
2024Department of Energy & Environmental ProtectionCT
Nathania Santiago A2024 CT Department of Energy & Environmental Protection View Details
Robert Barrio A
2017Department Of TransportationCT
Robert Barrio A2017 CT Department Of Transportation View Details
Christina Herold E
2020State of Connecticut Department of Developmental ServicesCT
Christina Herold E2020 CT State of Connecticut Department of Developmental Services View Details
Linda Pare
2016Department Of Children And FamiliesCT
Linda Pare2016 CT Department Of Children And Families View Details
Catherine Hermann A
2020Connecticut Department of LaborCT
Catherine Hermann A2020 CT Connecticut Department of Labor View Details
Michael Graham J
2021Placer CountyCA
Michael Graham J2021 CA Placer County View Details
Robert Walsh V
2015Department Of Public SafetyCT
Robert Walsh V2015 CT Department Of Public Safety View Details
Dana Ragin M
2024State of Connecticut Department of Children and FamiliesCT
Dana Ragin M2024 CT State of Connecticut Department of Children and Families View Details
Rafael Serrano
2017Department Of TransportationCT
Rafael Serrano2017 CT Department Of Transportation View Details
Peter Furlani F
2017Board Of RegentsCT
Peter Furlani F2017 CT Board Of Regents View Details
Nathan Horn R
2024Connecticut State Department of Public HealthCT
Nathan Horn R2024 CT Connecticut State Department of Public Health View Details
Katherine Granata
2015Department Of Developmental ServicesCT
Katherine Granata2015 CT Department Of Developmental Services View Details
Lydia Lin
2015Military DepartmentCT
Lydia Lin2015 CT Military Department View Details
Linda Pare
2020State of Connecticut Department of Children and FamiliesCT
Linda Pare2020 CT State of Connecticut Department of Children and Families View Details
Lisa Giles S
2020Connecticut Department of TransportationCT
Lisa Giles S2020 CT Connecticut Department of Transportation View Details
Stephanie Tarquinio D
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Stephanie Tarquinio D2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Laura Reynolds L
2024Connecticut State Department of Public HealthCT
Laura Reynolds L2024 CT Connecticut State Department of Public Health View Details
Tirone Fabiano Mikako
2020Department of Mental Health and Addiction ServicesCT
Tirone Fabiano Mikako2020 CT Department of Mental Health and Addiction Services View Details
Alessandra Cunningham M
2019Division of Management Services (DHSS)DE
Alessandra Cunningham M2019 DE Division of Management Services (DHSS) View Details
Michele Richmond
2021Connecticut State Department of Economic and Community DevelopmentCT
Michele Richmond2021 CT Connecticut State Department of Economic and Community Development View Details
Tanisha Joshua N
2024State of Connecticut Department of BankingCT
Tanisha Joshua N2024 CT State of Connecticut Department of Banking View Details
Barbara Lezon C
2015Department Of Revenue ServicesCT
Barbara Lezon C2015 CT Department Of Revenue Services View Details
Robert Willis J Jr
2015Office Of The State TreasurerCT
Robert Willis J Jr2015 CT Office Of The State Treasurer View Details
Sunildatt Yamraj
2015Department Of Children And FamiliesCT
Sunildatt Yamraj2015 CT Department Of Children And Families View Details
Jacqueline Gelpi D
2021Connecticut State Department of Administrative ServicesCT
Jacqueline Gelpi D2021 CT Connecticut State Department of Administrative Services View Details
Marilyn Rosen L
2015State Department Of EducationCT
Marilyn Rosen L2015 CT State Department Of Education View Details
Preetam Ajodhi
2015Department Of Administrative ServicesCT
Preetam Ajodhi2015 CT Department Of Administrative Services View Details
Jean Allison M
2015Department Of Mental Heath And Addiction ServicesCT
Jean Allison M2015 CT Department Of Mental Heath And Addiction Services View Details

Filters

State:


Employer: