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
Morris James Albert
2019Administration (SOS)DE
Morris James Albert2019 DE Administration (SOS) View Details
Elizabeth Lynn Hermansader
2019Bureau of Administrative Services (DOC)DE
Elizabeth Lynn Hermansader2019 DE Bureau of Administrative Services (DOC) View Details
Tami Leager L
2019Bureau of Administrative Services (DOC)DE
Tami Leager L2019 DE Bureau of Administrative Services (DOC) View Details
Thomas Kelsey Brooke
2019Delaware State AuditDE
Thomas Kelsey Brooke2019 DE Delaware State Audit View Details
Kathleen Taylor
2016Office Of Policy & ManagementCT
Kathleen Taylor2016 CT Office Of Policy & Management View Details
Adejuwon Akerele A
2020State of Connecticut Department of Children and FamiliesCT
Adejuwon Akerele A2020 CT State of Connecticut Department of Children and Families View Details
Carrie Brooks R
2020Connecticut Department of TransportationCT
Carrie Brooks R2020 CT Connecticut Department of Transportation View Details
Jennifer Hyatt F
2020Quinebaug Valley Community CollegeCT
Jennifer Hyatt F2020 CT Quinebaug Valley Community College View Details
Daniel Sorrentino J
2021Department of Mental Health and Addiction ServicesCT
Daniel Sorrentino J2021 CT Department of Mental Health and Addiction Services View Details
Lisa Fontaine A
2015Connecticut Siting CouncilCT
Lisa Fontaine A2015 CT Connecticut Siting Council View Details
Chi W Au
2015Department Of Public SafetyCT
Chi W Au2015 CT Department Of Public Safety View Details
Wade Luther Iii C
2015Department Of TransportationCT
Wade Luther Iii C2015 CT Department Of Transportation View Details
Shauna Khang M
2017Elections Enforcement CommissionCT
Shauna Khang M2017 CT Elections Enforcement Commission View Details
Jorge Rivera L
2021State of Connecticut Department of Children and FamiliesCT
Jorge Rivera L2021 CT State of Connecticut Department of Children and Families View Details
Rhonda Haskell L
2021Connecticut State Department of Administrative ServicesCT
Rhonda Haskell L2021 CT Connecticut State Department of Administrative Services View Details
Sonya Mathis C
2021Office of Secretary of the StateCT
Sonya Mathis C2021 CT Office of Secretary of the State View Details
Jamell Wells R
2021State of Connecticut Department of Children and FamiliesCT
Jamell Wells R2021 CT State of Connecticut Department of Children and Families View Details
Van Nguyen
2021Connecticut State Department of Administrative ServicesCT
Van Nguyen2021 CT Connecticut State Department of Administrative Services View Details
Emily Marcotte
2021Connecticut Department of TransportationCT
Emily Marcotte2021 CT Connecticut Department of Transportation View Details
Kathleen Taylor
2017Office Of Policy & ManagementCT
Kathleen Taylor2017 CT Office Of Policy & Management View Details
Barbara Bonewitz C
2020State of Connecticut Department of Children and FamiliesCT
Barbara Bonewitz C2020 CT State of Connecticut Department of Children and Families View Details
Christine Nguyen-matos Q
2016Office Of The Healthcare AdvocateCT
Christine Nguyen-matos Q2016 CT Office Of The Healthcare Advocate View Details
Lisa Lemery M
2021Connecticut State Department of CorrectionCT
Lisa Lemery M2021 CT Connecticut State Department of Correction View Details
Karen Lewin-hicks D
2015Department Of Environmental ProtectionCT
Karen Lewin-hicks D2015 CT Department Of Environmental Protection View Details
Matthew Degennaro T
2021Connecticut Department of TransportationCT
Matthew Degennaro T2021 CT Connecticut Department of Transportation View Details
Angelo Fazio J
2016Department Of TransportationCT
Angelo Fazio J2016 CT Department Of Transportation View Details
Beth Capoldo L
2015State Dept Of RehabilitationCT
Beth Capoldo L2015 CT State Dept Of Rehabilitation View Details
Susan Starkowski F
2015Connecticut Lottery CorporationCT
Susan Starkowski F2015 CT Connecticut Lottery Corporation View Details
Eileen Dean S
2016Department Of TransportationCT
Eileen Dean S2016 CT Department Of Transportation View Details
Valerie Smith A
2015Board Of RegentsCT
Valerie Smith A2015 CT Board Of Regents View Details
John Russell J
2015Uconn Health CenterCT
John Russell J2015 CT Uconn Health Center View Details
Carolann Lanier
2015Department Of Consumer ProtectionCT
Carolann Lanier2015 CT Department Of Consumer Protection View Details
David Shea
2015Department Of CorrectionCT
David Shea2015 CT Department Of Correction View Details
Phuong Nguyen K
2021State of Connecticut Workers' Compensation CommissionCT
Phuong Nguyen K2021 CT State of Connecticut Workers' Compensation Commission View Details
Kenniel Martin K
2021Connecticut State Department of Social ServicesCT
Kenniel Martin K2021 CT Connecticut State Department of Social Services View Details
Tracy Daniels A
2021Connecticut State Department of CorrectionCT
Tracy Daniels A2021 CT Connecticut State Department of Correction View Details
Tina Delucco-Maurus L
2021State of Connecticut Military DepartmentCT
Tina Delucco-Maurus L2021 CT State of Connecticut Military Department View Details
Bruce Adelstein A
2016Department Of TransportationCT
Bruce Adelstein A2016 CT Department Of Transportation View Details
Michael Farinella S
2016Department Of TransportationCT
Michael Farinella S2016 CT Department Of Transportation View Details
Clinton Barbieri
2021Connecticut Department of TransportationCT
Clinton Barbieri2021 CT Connecticut Department of Transportation View Details
Darlene Schwarm F
2021Office of Attorney GeneralCT
Darlene Schwarm F2021 CT Office of Attorney General View Details
Carrie Cyr A
2021Connecticut Department of TransportationCT
Carrie Cyr A2021 CT Connecticut Department of Transportation View Details
Sonny Holmes
2021Connecticut Department of TransportationCT
Sonny Holmes2021 CT Connecticut Department of Transportation View Details
Shane Hubeny M
2021Connecticut State Department of Administrative ServicesCT
Shane Hubeny M2021 CT Connecticut State Department of Administrative Services View Details
Lorraine Young
2021Connecticut State Office of Health StrategyCT
Lorraine Young2021 CT Connecticut State Office of Health Strategy View Details
Fabiana Sobczynski D
2021Connecticut Department of TransportationCT
Fabiana Sobczynski D2021 CT Connecticut Department of Transportation View Details
John Simonetti B
2021State of Connecticut Department of Children and FamiliesCT
John Simonetti B2021 CT State of Connecticut Department of Children and Families View Details
Garrett McCurdy S
2021Department of Energy & Environmental ProtectionCT
Garrett McCurdy S2021 CT Department of Energy & Environmental Protection View Details
Thompson Jakena S
2021Connecticut State Department of Administrative ServicesCT
Thompson Jakena S2021 CT Connecticut State Department of Administrative Services View Details
Cynthia Savino L
2021Connecticut State Department of Revenue ServicesCT
Cynthia Savino L2021 CT Connecticut State Department of Revenue Services View Details
Kelsey Bertrand L
2021Connecticut Department of TransportationCT
Kelsey Bertrand L2021 CT Connecticut Department of Transportation View Details
Erin Bussiere G
2021Connecticut Department of LaborCT
Erin Bussiere G2021 CT Connecticut Department of Labor View Details
Jason Rose R
2016Department Of TransportationCT
Jason Rose R2016 CT Department Of Transportation View Details
Michael Conway J Jr
2016State Department Of EducationCT
Michael Conway J Jr2016 CT State Department Of Education View Details
Patrick Sullivan J
2016Office Of Policy & ManagementCT
Patrick Sullivan J2016 CT Office Of Policy & Management View Details
Tamara Lynell Hazzard
2019Delaware Technical Community College Office of the PresidentDE
Tamara Lynell Hazzard2019 DE Delaware Technical Community College Office of the President View Details
Veronica Smith
2016Department Of TransportationCT
Veronica Smith2016 CT Department Of Transportation View Details
Melanie Sparks
2015Department Of CorrectionCT
Melanie Sparks2015 CT Department Of Correction View Details
Courtney Blanks L
2016Department Of TransportationCT
Courtney Blanks L2016 CT Department Of Transportation View Details
Lisa Lefrancois M
2020Connecticut State Department of CorrectionCT
Lisa Lefrancois M2020 CT Connecticut State Department of Correction View Details

Filters

State:


Employer: