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
Donna Locurto L
2020Connecticut State Department of Social ServicesCT
Donna Locurto L2020 CT Connecticut State Department of Social Services View Details
Zipporah Starks J
2020Connecticut Department of TransportationCT
Zipporah Starks J2020 CT Connecticut Department of Transportation View Details
Sonya Mathis C
2020Office of Secretary of the StateCT
Sonya Mathis C2020 CT Office of Secretary of the State View Details
Mcdonald Kelli-ann
2016State Dept Of RehabilitationCT
Mcdonald Kelli-ann2016 CT State Dept Of Rehabilitation View Details
Diane Troniar L
2016Office Of Policy & ManagementCT
Diane Troniar L2016 CT Office Of Policy & Management View Details
Mason Tonya L
2019Division of Services for Aging and Adults with Physical Disabilities (DHSS)DE
Mason Tonya L2019 DE Division of Services for Aging and Adults with Physical Disabilities (DHSS) View Details
Robert Barrio A
2015Department Of TransportationCT
Robert Barrio A2015 CT Department Of Transportation View Details
Aida Kristo
2020Office of the Chief Medical ExaminerCT
Aida Kristo2020 CT Office of the Chief Medical Examiner View Details
Danette Asberry R
2020Connecticut State Department of EducationCT
Danette Asberry R2020 CT Connecticut State Department of Education View Details
Judy-Ann Staple-Stewart J
2020Connecticut State Department of Administrative ServicesCT
Judy-Ann Staple-Stewart J2020 CT Connecticut State Department of Administrative Services View Details
Cheryl Burton
2020Office of the Chief Medical ExaminerCT
Cheryl Burton2020 CT Office of the Chief Medical Examiner View Details
Richardson Kathryn Z
2019Social Services (DHSS)DE
Richardson Kathryn Z2019 DE Social Services (DHSS) View Details
Meadow Brook Lauren
2019Division of Management Services (DHSS)DE
Meadow Brook Lauren2019 DE Division of Management Services (DHSS) View Details
Donika Patel N
2019Division of State Service Centers (DHSS)DE
Donika Patel N2019 DE Division of State Service Centers (DHSS) View Details
Suzanne Marie Phoenix
2021Connecticut State Department of Veterans' AffairsCT
Suzanne Marie Phoenix2021 CT Connecticut State Department of Veterans' Affairs View Details
Aimee Carlin M
2016Department Of Environmental ProtectionCT
Aimee Carlin M2016 CT Department Of Environmental Protection View Details
Desiree May J
2015Department Of Public HealthCT
Desiree May J2015 CT Department Of Public Health View Details
Rafael Serrano
2015Department Of TransportationCT
Rafael Serrano2015 CT Department Of Transportation View Details
Veronica Coty A
2016Department Of Administrative ServicesCT
Veronica Coty A2016 CT Department Of Administrative Services View Details
Catherine Hermann A
2016Department Of LaborCT
Catherine Hermann A2016 CT Department Of Labor View Details
Dionne Chinn
2019Division of Child Support Services (DHSS)DE
Dionne Chinn2019 DE Division of Child Support Services (DHSS) View Details
Steward Tammy M
2019Division of Management Services (DHSS)DE
Steward Tammy M2019 DE Division of Management Services (DHSS) View Details
Susanne Ward M
2016State Department Of EducationCT
Susanne Ward M2016 CT State Department Of Education View Details
Robin Orlomoski S
2017Board Of RegentsCT
Robin Orlomoski S2017 CT Board Of Regents View Details
Christina Herold E
2016Department Of Developmental ServicesCT
Christina Herold E2016 CT Department Of Developmental Services View Details
Cheryl Genualdo
2015State Department Of EducationCT
Cheryl Genualdo2015 CT State Department Of Education View Details
Holloway Ann-gela K
2015State Department Of EducationCT
Holloway Ann-gela K2015 CT State Department Of Education View Details
Grace Karolczyk B
2017Department Of Children And FamiliesCT
Grace Karolczyk B2017 CT Department Of Children And Families View Details
Carmen Perez D
2016State Dept Of RehabilitationCT
Carmen Perez D2016 CT State Dept Of Rehabilitation View Details
Amy Krauth C
2016Department Of Children And FamiliesCT
Amy Krauth C2016 CT Department Of Children And Families View Details
Heather Rounbehler
2016State Dept Of RehabilitationCT
Heather Rounbehler2016 CT State Dept Of Rehabilitation View Details
Jane Panetta
2016Department Of Administrative ServicesCT
Jane Panetta2016 CT Department Of Administrative Services View Details
Henry Herschkorn H
2016Office Of Governmental AccountabilityCT
Henry Herschkorn H2016 CT Office Of Governmental Accountability View Details
Joshua Joseph Jr
2016Department Of Public SafetyCT
Joshua Joseph Jr2016 CT Department Of Public Safety View Details
Adejuwon Akerele A
2017Department Of Children And FamiliesCT
Adejuwon Akerele A2017 CT Department Of Children And Families View Details
Elizabeth Hankins
2017State Department Of EducationCT
Elizabeth Hankins2017 CT State Department Of Education View Details
Rhonda Tillman L
2021State of Connecticut Department of Children and FamiliesCT
Rhonda Tillman L2021 CT State of Connecticut Department of Children and Families View Details
Deidre Persson M
2016Department Of Environmental ProtectionCT
Deidre Persson M2016 CT Department Of Environmental Protection View Details
Mercy Johnson J
2017Department Of CorrectionCT
Mercy Johnson J2017 CT Department Of Correction View Details
Michelle Askew L
2024Connecticut State Department of Public HealthCT
Michelle Askew L2024 CT Connecticut State Department of Public Health View Details
Michele Richmond
2020Connecticut State Department of Economic and Community DevelopmentCT
Michele Richmond2020 CT Connecticut State Department of Economic and Community Development View Details
Tanya McDowell L
2020State of Connecticut Department of Developmental ServicesCT
Tanya McDowell L2020 CT State of Connecticut Department of Developmental Services View Details
Louise Lee M
2015Department Of Children And FamiliesCT
Louise Lee M2015 CT Department Of Children And Families View Details
Felix Planas J
2015Department Of Motor VehiclesCT
Felix Planas J2015 CT Department Of Motor Vehicles View Details
Linda O'loughlin M
2017Department Of Developmental ServicesCT
Linda O'loughlin M2017 CT Department Of Developmental Services View Details
Linda Pare
2017Department Of Children And FamiliesCT
Linda Pare2017 CT Department Of Children And Families View Details
Jennifer Cole L
2020Connecticut State Department of Public HealthCT
Jennifer Cole L2020 CT Connecticut State Department of Public Health View Details
Susan Anderson
2017Department Of Veterans' AffairsCT
Susan Anderson2017 CT Department Of Veterans' Affairs View Details
Robin Orlomoski S
2021Northwestern Connecticut Community CollegeCT
Robin Orlomoski S2021 CT Northwestern Connecticut Community College View Details
Beata Szwajger
2017Department Of Mental Heath And Addiction ServicesCT
Beata Szwajger2017 CT Department Of Mental Heath And Addiction Services View Details
Michael Brooks A
2017Department Of CorrectionCT
Michael Brooks A2017 CT Department Of Correction View Details
Holloway Ann-gela K
2016State Department Of EducationCT
Holloway Ann-gela K2016 CT State Department Of Education View Details
Barbara Bonewitz C
2017Department Of Children And FamiliesCT
Barbara Bonewitz C2017 CT Department Of Children And Families View Details
Lynne Nichole Howe
2017Office Of Policy & ManagementCT
Lynne Nichole Howe2017 CT Office Of Policy & Management View Details
Jennifer Hyatt F
2017Board Of RegentsCT
Jennifer Hyatt F2017 CT Board Of Regents View Details
Benitez Nirka M
2015Department Of Public SafetyCT
Benitez Nirka M2015 CT Department Of Public Safety View Details
Brenda Fournier R
2017Department Of Children And FamiliesCT
Brenda Fournier R2017 CT Department Of Children And Families View Details
Jennifer Hyatt F
2016Board Of RegentsCT
Jennifer Hyatt F2016 CT Board Of Regents View Details
Lisa Mcenroe A
2017Department Of Developmental ServicesCT
Lisa Mcenroe A2017 CT Department Of Developmental Services View Details
Nicole Godburn M
2017Department Of Social ServicesCT
Nicole Godburn M2017 CT Department Of Social Services View Details

Filters

State:


Employer: