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 | ||
---|---|---|---|---|---|
Donna Locurto L2020Connecticut State Department of Social ServicesCT | Donna Locurto L | 2020 | CT | Connecticut State Department of Social Services | View Details |
Zipporah Starks J2020Connecticut Department of TransportationCT | Zipporah Starks J | 2020 | CT | Connecticut Department of Transportation | View Details |
Sonya Mathis C2020Office of Secretary of the StateCT | Sonya Mathis C | 2020 | CT | Office of Secretary of the State | View Details |
Mcdonald Kelli-ann2016State Dept Of RehabilitationCT | Mcdonald Kelli-ann | 2016 | CT | State Dept Of Rehabilitation | View Details |
Diane Troniar L2016Office Of Policy & ManagementCT | Diane Troniar L | 2016 | CT | Office Of Policy & Management | View Details |
Mason Tonya L2019Division of Services for Aging and Adults with Physical Disabilities (DHSS)DE | Mason Tonya L | 2019 | DE | Division of Services for Aging and Adults with Physical Disabilities (DHSS) | View Details |
Robert Barrio A2015Department Of TransportationCT | Robert Barrio A | 2015 | CT | Department Of Transportation | View Details |
Aida Kristo2020Office of the Chief Medical ExaminerCT | Aida Kristo | 2020 | CT | Office of the Chief Medical Examiner | View Details |
Danette Asberry R2020Connecticut State Department of EducationCT | Danette Asberry R | 2020 | CT | Connecticut State Department of Education | View Details |
Judy-Ann Staple-Stewart J2020Connecticut State Department of Administrative ServicesCT | Judy-Ann Staple-Stewart J | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Cheryl Burton2020Office of the Chief Medical ExaminerCT | Cheryl Burton | 2020 | CT | Office of the Chief Medical Examiner | View Details |
Richardson Kathryn Z2019Social Services (DHSS)DE | Richardson Kathryn Z | 2019 | DE | Social Services (DHSS) | View Details |
Meadow Brook Lauren2019Division of Management Services (DHSS)DE | Meadow Brook Lauren | 2019 | DE | Division of Management Services (DHSS) | View Details |
Donika Patel N2019Division of State Service Centers (DHSS)DE | Donika Patel N | 2019 | DE | Division of State Service Centers (DHSS) | View Details |
Suzanne Marie Phoenix2021Connecticut State Department of Veterans' AffairsCT | Suzanne Marie Phoenix | 2021 | CT | Connecticut State Department of Veterans' Affairs | View Details |
Aimee Carlin M2016Department Of Environmental ProtectionCT | Aimee Carlin M | 2016 | CT | Department Of Environmental Protection | View Details |
Desiree May J2015Department Of Public HealthCT | Desiree May J | 2015 | CT | Department Of Public Health | View Details |
Rafael Serrano2015Department Of TransportationCT | Rafael Serrano | 2015 | CT | Department Of Transportation | View Details |
Veronica Coty A2016Department Of Administrative ServicesCT | Veronica Coty A | 2016 | CT | Department Of Administrative Services | View Details |
Catherine Hermann A2016Department Of LaborCT | Catherine Hermann A | 2016 | CT | Department Of Labor | View Details |
Dionne Chinn2019Division of Child Support Services (DHSS)DE | Dionne Chinn | 2019 | DE | Division of Child Support Services (DHSS) | View Details |
Steward Tammy M2019Division of Management Services (DHSS)DE | Steward Tammy M | 2019 | DE | Division of Management Services (DHSS) | View Details |
Susanne Ward M2016State Department Of EducationCT | Susanne Ward M | 2016 | CT | State Department Of Education | View Details |
Robin Orlomoski S2017Board Of RegentsCT | Robin Orlomoski S | 2017 | CT | Board Of Regents | View Details |
Christina Herold E2016Department Of Developmental ServicesCT | Christina Herold E | 2016 | CT | Department Of Developmental Services | View Details |
Cheryl Genualdo2015State Department Of EducationCT | Cheryl Genualdo | 2015 | CT | State Department Of Education | View Details |
Holloway Ann-gela K2015State Department Of EducationCT | Holloway Ann-gela K | 2015 | CT | State Department Of Education | View Details |
Grace Karolczyk B2017Department Of Children And FamiliesCT | Grace Karolczyk B | 2017 | CT | Department Of Children And Families | View Details |
Carmen Perez D2016State Dept Of RehabilitationCT | Carmen Perez D | 2016 | CT | State Dept Of Rehabilitation | View Details |
Amy Krauth C2016Department Of Children And FamiliesCT | Amy Krauth C | 2016 | CT | Department Of Children And Families | View Details |
Heather Rounbehler2016State Dept Of RehabilitationCT | Heather Rounbehler | 2016 | CT | State Dept Of Rehabilitation | View Details |
Jane Panetta2016Department Of Administrative ServicesCT | Jane Panetta | 2016 | CT | Department Of Administrative Services | View Details |
Henry Herschkorn H2016Office Of Governmental AccountabilityCT | Henry Herschkorn H | 2016 | CT | Office Of Governmental Accountability | View Details |
Joshua Joseph Jr2016Department Of Public SafetyCT | Joshua Joseph Jr | 2016 | CT | Department Of Public Safety | View Details |
Adejuwon Akerele A2017Department Of Children And FamiliesCT | Adejuwon Akerele A | 2017 | CT | Department Of Children And Families | View Details |
Elizabeth Hankins2017State Department Of EducationCT | Elizabeth Hankins | 2017 | CT | State Department Of Education | View Details |
Rhonda Tillman L2021State of Connecticut Department of Children and FamiliesCT | Rhonda Tillman L | 2021 | CT | State of Connecticut Department of Children and Families | View Details |
Deidre Persson M2016Department Of Environmental ProtectionCT | Deidre Persson M | 2016 | CT | Department Of Environmental Protection | View Details |
Mercy Johnson J2017Department Of CorrectionCT | Mercy Johnson J | 2017 | CT | Department Of Correction | View Details |
Michelle Askew L2024Connecticut State Department of Public HealthCT | Michelle Askew L | 2024 | CT | Connecticut State Department of Public Health | View Details |
Michele Richmond2020Connecticut State Department of Economic and Community DevelopmentCT | Michele Richmond | 2020 | CT | Connecticut State Department of Economic and Community Development | View Details |
Tanya McDowell L2020State of Connecticut Department of Developmental ServicesCT | Tanya McDowell L | 2020 | CT | State of Connecticut Department of Developmental Services | View Details |
Louise Lee M2015Department Of Children And FamiliesCT | Louise Lee M | 2015 | CT | Department Of Children And Families | View Details |
Felix Planas J2015Department Of Motor VehiclesCT | Felix Planas J | 2015 | CT | Department Of Motor Vehicles | View Details |
Linda O'loughlin M2017Department Of Developmental ServicesCT | Linda O'loughlin M | 2017 | CT | Department Of Developmental Services | View Details |
Linda Pare2017Department Of Children And FamiliesCT | Linda Pare | 2017 | CT | Department Of Children And Families | View Details |
Jennifer Cole L2020Connecticut State Department of Public HealthCT | Jennifer Cole L | 2020 | CT | Connecticut State Department of Public Health | View Details |
Susan Anderson2017Department Of Veterans' AffairsCT | Susan Anderson | 2017 | CT | Department Of Veterans' Affairs | View Details |
Robin Orlomoski S2021Northwestern Connecticut Community CollegeCT | Robin Orlomoski S | 2021 | CT | Northwestern Connecticut Community College | View Details |
Beata Szwajger2017Department Of Mental Heath And Addiction ServicesCT | Beata Szwajger | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Michael Brooks A2017Department Of CorrectionCT | Michael Brooks A | 2017 | CT | Department Of Correction | View Details |
Holloway Ann-gela K2016State Department Of EducationCT | Holloway Ann-gela K | 2016 | CT | State Department Of Education | View Details |
Barbara Bonewitz C2017Department Of Children And FamiliesCT | Barbara Bonewitz C | 2017 | CT | Department Of Children And Families | View Details |
Lynne Nichole Howe2017Office Of Policy & ManagementCT | Lynne Nichole Howe | 2017 | CT | Office Of Policy & Management | View Details |
Jennifer Hyatt F2017Board Of RegentsCT | Jennifer Hyatt F | 2017 | CT | Board Of Regents | View Details |
Benitez Nirka M2015Department Of Public SafetyCT | Benitez Nirka M | 2015 | CT | Department Of Public Safety | View Details |
Brenda Fournier R2017Department Of Children And FamiliesCT | Brenda Fournier R | 2017 | CT | Department Of Children And Families | View Details |
Jennifer Hyatt F2016Board Of RegentsCT | Jennifer Hyatt F | 2016 | CT | Board Of Regents | View Details |
Lisa Mcenroe A2017Department Of Developmental ServicesCT | Lisa Mcenroe A | 2017 | CT | Department Of Developmental Services | View Details |
Nicole Godburn M2017Department Of Social ServicesCT | Nicole Godburn M | 2017 | CT | Department Of Social Services | View Details |