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
Ayse Hoopes
2019Motor Vehicles Administration (DOT)DE
Ayse Hoopes2019 DE Motor Vehicles Administration (DOT) View Details
Christine Everett
2024Connecticut Department of TransportationCT
Christine Everett2024 CT Connecticut Department of Transportation View Details
Christine Nguyen-matos Q
2017Office Of The Healthcare AdvocateCT
Christine Nguyen-matos Q2017 CT Office Of The Healthcare Advocate View Details
Creedon Maureen G
2019Office of Administration (DOL)DE
Creedon Maureen G2019 DE Office of Administration (DOL) View Details
Stein Allison
2019Division of Industrial Affairs Labor Workers' Compensation Safety (DOL)DE
Stein Allison2019 DE Division of Industrial Affairs Labor Workers' Compensation Safety (DOL) View Details
Dianne Albertini
2016Agricultural Experiment StationCT
Dianne Albertini2016 CT Agricultural Experiment Station View Details
Dianne Albertini
2017Agricultural Experiment StationCT
Dianne Albertini2017 CT Agricultural Experiment Station View Details
Marie House B
2016Department Of Developmental ServicesCT
Marie House B2016 CT Department Of Developmental Services View Details
Eileen Dean S
2017Department Of TransportationCT
Eileen Dean S2017 CT Department Of Transportation View Details
Joseph Cox Jr
2015Department Of Social ServicesCT
Joseph Cox Jr2015 CT Department Of Social Services View Details
Margareta Henry
2015State Dept Of RehabilitationCT
Margareta Henry2015 CT State Dept Of Rehabilitation View Details
Carol Francois M
2016Department Of Environmental ProtectionCT
Carol Francois M2016 CT Department Of Environmental Protection View Details
John Simonetti B
2020State of Connecticut Department of Children and FamiliesCT
John Simonetti B2020 CT State of Connecticut Department of Children and Families View Details
Courtney Blanks L
2017Department Of TransportationCT
Courtney Blanks L2017 CT Department Of Transportation View Details
Jason Rose R
2017Department Of TransportationCT
Jason Rose R2017 CT Department Of Transportation View Details
Holloway Ann-Gela K
2020Connecticut State Department of EducationCT
Holloway Ann-Gela K2020 CT Connecticut State Department of Education View Details
Jennifer Nielsen A
2020Department of Mental Health and Addiction ServicesCT
Jennifer Nielsen A2020 CT Department of Mental Health and Addiction Services View Details
Michael Farinella S
2017Department Of TransportationCT
Michael Farinella S2017 CT Department Of Transportation View Details
Bruce Adelstein A
2017Department Of TransportationCT
Bruce Adelstein A2017 CT Department Of Transportation View Details
William Garcia J
2016Attorney GeneralCT
William Garcia J2016 CT Attorney General View Details
Dawne Termini M
2024State of Connecticut Military DepartmentCT
Dawne Termini M2024 CT State of Connecticut Military Department View Details
Patrick Sullivan J
2017Office Of Policy & ManagementCT
Patrick Sullivan J2017 CT Office Of Policy & Management View Details
Veronica Smith
2017Department Of TransportationCT
Veronica Smith2017 CT Department Of Transportation View Details
Michael Conway J Jr
2017State Department Of EducationCT
Michael Conway J Jr2017 CT State Department Of Education View Details
Mercy Johnson J
2020Connecticut State Department of CorrectionCT
Mercy Johnson J2020 CT Connecticut State Department of Correction View Details
Angelo Fazio J
2017Department Of TransportationCT
Angelo Fazio J2017 CT Department Of Transportation View Details
Lisa Rogers K
2015Department Of Environmental ProtectionCT
Lisa Rogers K2015 CT Department Of Environmental Protection View Details
Leona Fraser S
2015Department Of Mental Heath And Addiction ServicesCT
Leona Fraser S2015 CT Department Of Mental Heath And Addiction Services View Details
Christine Gould E
2020Connecticut State Department of EducationCT
Christine Gould E2020 CT Connecticut State Department of Education View Details
Lamar Johnson D
2021Office of the State TreasurerCT
Lamar Johnson D2021 CT Office of the State Treasurer View Details
Christine Perry L
2015Department Of InsuranceCT
Christine Perry L2015 CT Department Of Insurance View Details
Diane Colangelo J
2015Department Of CorrectionCT
Diane Colangelo J2015 CT Department Of Correction View Details
Robin Orlomoski S
2020Northwestern Connecticut Community CollegeCT
Robin Orlomoski S2020 CT Northwestern Connecticut Community College View Details
Josephine Caruso R
2015Department Of Social ServicesCT
Josephine Caruso R2015 CT Department Of Social Services View Details
Josephine Caruso R
2017Department Of Social ServicesCT
Josephine Caruso R2017 CT Department Of Social Services View Details
Marie Svalstedt A
2015Board Of RegentsCT
Marie Svalstedt A2015 CT Board Of Regents View Details
Catherine Abadom A
2015Department Of Administrative ServicesCT
Catherine Abadom A2015 CT Department Of Administrative Services View Details
Alejandra Shanahan Chavero de
2021Norwalk Community CollegeCT
Alejandra Shanahan Chavero de2021 CT Norwalk Community College View Details
Cassandra Edwards M
2021Connecticut State Department of Public HealthCT
Cassandra Edwards M2021 CT Connecticut State Department of Public Health View Details
Beata Szwajger
2020Department of Mental Health and Addiction ServicesCT
Beata Szwajger2020 CT Department of Mental Health and Addiction Services View Details
Lisa McEnroe A
2020State of Connecticut Department of Developmental ServicesCT
Lisa McEnroe A2020 CT State of Connecticut Department of Developmental Services View Details
Maritza Kobylack G
2016Department Of TransportationCT
Maritza Kobylack G2016 CT Department Of Transportation View Details
Briana Mitchell G
2016Department Of Veterans' AffairsCT
Briana Mitchell G2016 CT Department Of Veterans' Affairs View Details
Tracie Gadrow A
2015Department Of CorrectionCT
Tracie Gadrow A2015 CT Department Of Correction View Details
Nigel Morris J
2015Department Of Social ServicesCT
Nigel Morris J2015 CT Department Of Social Services View Details
Kathryn Grabowski A
2015Department Of Developmental ServicesCT
Kathryn Grabowski A2015 CT Department Of Developmental Services View Details
Barbara Giansanti
2020Connecticut State Department of CorrectionCT
Barbara Giansanti2020 CT Connecticut State Department of Correction View Details
Michael Brooks A
2020Connecticut State Department of CorrectionCT
Michael Brooks A2020 CT Connecticut State Department of Correction View Details
Nancy Lareau R
2015Department Of Children And FamiliesCT
Nancy Lareau R2015 CT Department Of Children And Families View Details
Dianne Albertini
2015Agricultural Experiment StationCT
Dianne Albertini2015 CT Agricultural Experiment Station View Details
Marie Femia P
2015Department Of Social ServicesCT
Marie Femia P2015 CT Department Of Social Services View Details
Patricia Kurowski
2015Board Of RegentsCT
Patricia Kurowski2015 CT Board Of Regents View Details
Amy Whitehouse E
2021Connecticut State Department of Administrative ServicesCT
Amy Whitehouse E2021 CT Connecticut State Department of Administrative Services View Details
Sharon Zarotney T
2021Connecticut Lottery CorporationCT
Sharon Zarotney T2021 CT Connecticut Lottery Corporation View Details
Linda O'Loughlin M
2020State of Connecticut Department of Developmental ServicesCT
Linda O'Loughlin M2020 CT State of Connecticut Department of Developmental Services View Details
Charese Bozeman L
2021State of Connecticut Office of Policy and ManagementCT
Charese Bozeman L2021 CT State of Connecticut Office of Policy and Management View Details
William Sattler E
2015Department Of TransportationCT
William Sattler E2015 CT Department Of Transportation View Details
Kelly Murray A
2021State of Connecticut Military DepartmentCT
Kelly Murray A2021 CT State of Connecticut Military Department View Details
Jessica Brito
2021Connecticut Office of Early ChildhoodCT
Jessica Brito2021 CT Connecticut Office of Early Childhood View Details
James Kelly
2015Board Of RegentsCT
James Kelly2015 CT Board Of Regents View Details

Filters

State:


Employer: