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 | ||
---|---|---|---|---|---|
Angelo Fazio J2021Connecticut Department of TransportationCT | Angelo Fazio J | 2021 | CT | Connecticut Department of Transportation | View Details |
Benitez Nirka M2016Department Of Public SafetyCT | Benitez Nirka M | 2016 | CT | Department Of Public Safety | View Details |
Erin Bussiere G2020Connecticut Department of LaborCT | Erin Bussiere G | 2020 | CT | Connecticut Department of Labor | View Details |
Shauna Khang M2016Office Of Governmental AccountabilityCT | Shauna Khang M | 2016 | CT | Office Of Governmental Accountability | View Details |
Joyce Famiglietti G2016Department Of TransportationCT | Joyce Famiglietti G | 2016 | CT | Department Of Transportation | View Details |
Lamar Johnson D2020Office of the State TreasurerCT | Lamar Johnson D | 2020 | CT | Office of the State Treasurer | View Details |
Susan Rancourt-chapman M2017State Dept Of RehabilitationCT | Susan Rancourt-chapman M | 2017 | CT | State Dept Of Rehabilitation | View Details |
Henry Herschkorn H2015Office Of Governmental AccountabilityCT | Henry Herschkorn H | 2015 | CT | Office Of Governmental Accountability | View Details |
Brenda Tarburton L2019Director's Office (DHSS)DE | Brenda Tarburton L | 2019 | DE | Director's Office (DHSS) | View Details |
Aimee Millman B2019Delaware Technical Community College Owens CampusDE | Aimee Millman B | 2019 | DE | Delaware Technical Community College Owens Campus | View Details |
Kimberly Willis M2017Department Of Social ServicesCT | Kimberly Willis M | 2017 | CT | Department Of Social Services | View Details |
Eileen Dean S2015Department Of TransportationCT | Eileen Dean S | 2015 | CT | Department Of Transportation | View Details |
Starrlett Liistro S2016Department Of Developmental ServicesCT | Starrlett Liistro S | 2016 | CT | Department Of Developmental Services | View Details |
Kisha Richardson2017State Department Of EducationCT | Kisha Richardson | 2017 | CT | State Department Of Education | View Details |
Kisha Richardson2020Connecticut State Department of EducationCT | Kisha Richardson | 2020 | CT | Connecticut State Department of Education | View Details |
Robin Orlomoski S2016Board Of RegentsCT | Robin Orlomoski S | 2016 | CT | Board Of Regents | View Details |
Rhonda Haskell L2020Connecticut State Department of Administrative ServicesCT | Rhonda Haskell L | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Christine Nguyen-matos Q2015Department Of Developmental ServicesCT | Christine Nguyen-matos Q | 2015 | CT | Department Of Developmental Services | View Details |
Sharon Zarotney T2020Connecticut Lottery CorporationCT | Sharon Zarotney T | 2020 | CT | Connecticut Lottery Corporation | View Details |
Angelo Fazio J2015Department Of TransportationCT | Angelo Fazio J | 2015 | CT | Department Of Transportation | View Details |
Amy Whitehouse E2020Connecticut State Department of Administrative ServicesCT | Amy Whitehouse E | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Bruce Adelstein A2015Department Of TransportationCT | Bruce Adelstein A | 2015 | CT | Department Of Transportation | View Details |
Michael Farinella S2015Department Of TransportationCT | Michael Farinella S | 2015 | CT | Department Of Transportation | View Details |
Michael Brooks A2016Department Of CorrectionCT | Michael Brooks A | 2016 | CT | Department Of Correction | View Details |
Beata Szwajger2016Department Of Mental Heath And Addiction ServicesCT | Beata Szwajger | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Van Nguyen2020Connecticut State Department of Administrative ServicesCT | Van Nguyen | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Patrick Sullivan J2015Office Of Policy & ManagementCT | Patrick Sullivan J | 2015 | CT | Office Of Policy & Management | View Details |
Jason Rose R2015Department Of TransportationCT | Jason Rose R | 2015 | CT | Department Of Transportation | View Details |
Veronica Smith2015Department Of TransportationCT | Veronica Smith | 2015 | CT | Department Of Transportation | View Details |
Shaun Bucchere M2016State ComptrollerCT | Shaun Bucchere M | 2016 | CT | State Comptroller | View Details |
Kelly Murray A2020State of Connecticut Military DepartmentCT | Kelly Murray A | 2020 | CT | State of Connecticut Military Department | View Details |
Shirley Ciampi A2020Connecticut State Department of CorrectionCT | Shirley Ciampi A | 2020 | CT | Connecticut State Department of Correction | View Details |
Lisa Lemery M2020Connecticut State Department of CorrectionCT | Lisa Lemery M | 2020 | CT | Connecticut State Department of Correction | View Details |
Daniel Sorrentino J2020Department of Mental Health and Addiction ServicesCT | Daniel Sorrentino J | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Linda O'loughlin M2016Department Of Developmental ServicesCT | Linda O'loughlin M | 2016 | CT | Department Of Developmental Services | View Details |
Barbara Bonewitz C2016Department Of Children And FamiliesCT | Barbara Bonewitz C | 2016 | CT | Department Of Children And Families | View Details |
Jorge Rivera L2020State of Connecticut Department of Children and FamiliesCT | Jorge Rivera L | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Garrett McCurdy S2020Department of Energy & Environmental ProtectionCT | Garrett McCurdy S | 2020 | CT | Department of Energy & Environmental Protection | View Details |
Christina Herold E2015Department Of Developmental ServicesCT | Christina Herold E | 2015 | CT | Department Of Developmental Services | View Details |
Joan Altmiller M2019Division of Medicaid and Medical Assistance (DHSS)DE | Joan Altmiller M | 2019 | DE | Division of Medicaid and Medical Assistance (DHSS) | View Details |
Fox Melissa Marie2019Division of Child Support Services (DHSS)DE | Fox Melissa Marie | 2019 | DE | Division of Child Support Services (DHSS) | View Details |
Juan Torres A2021State of Connecticut Department of Children and FamiliesCT | Juan Torres A | 2021 | CT | State of Connecticut Department of Children and Families | View Details |
Crystal Redding M2016Department Of Social ServicesCT | Crystal Redding M | 2016 | CT | Department Of Social Services | View Details |
Carrie Brooks R2016Office Of Governmental AccountabilityCT | Carrie Brooks R | 2016 | CT | Office Of Governmental Accountability | View Details |
Jamie Thibeault L2024Connecticut Department of TransportationCT | Jamie Thibeault L | 2024 | CT | Connecticut Department of Transportation | View Details |
Kathleen Blackwood M2016Department Of Social ServicesCT | Kathleen Blackwood M | 2016 | CT | Department Of Social Services | View Details |
Krista Moore E2016Department Of Social ServicesCT | Krista Moore E | 2016 | CT | Department Of Social Services | View Details |
Adejuwon Akerele A2016Department Of Children And FamiliesCT | Adejuwon Akerele A | 2016 | CT | Department Of Children And Families | View Details |
Cheryl Bocwinski A2015Department Of Economic & Community DevelopmentCT | Cheryl Bocwinski A | 2015 | CT | Department Of Economic & Community Development | View Details |
Starrlett Liistro S2020State of Connecticut Department of Developmental ServicesCT | Starrlett Liistro S | 2020 | CT | State of Connecticut Department of Developmental Services | View Details |
Matthew Degennaro T2020Connecticut Department of TransportationCT | Matthew Degennaro T | 2020 | CT | Connecticut Department of Transportation | View Details |
Kenniel Martin K2020Connecticut State Department of Social ServicesCT | Kenniel Martin K | 2020 | CT | Connecticut State Department of Social Services | View Details |
Susan Anderson2015Department Of Veterans' AffairsCT | Susan Anderson | 2015 | CT | Department Of Veterans' Affairs | View Details |
Brenda Fournier R2016Department Of Children And FamiliesCT | Brenda Fournier R | 2016 | CT | Department Of Children And Families | View Details |
Lisa Mcenroe A2016Department Of Developmental ServicesCT | Lisa Mcenroe A | 2016 | CT | Department Of Developmental Services | View Details |
Fabiana Sobczynski D2020Connecticut Department of TransportationCT | Fabiana Sobczynski D | 2020 | CT | Connecticut Department of Transportation | View Details |
Lorraine Young2020Connecticut State Office of Health StrategyCT | Lorraine Young | 2020 | CT | Connecticut State Office of Health Strategy | View Details |
Phuong Nguyen K2020State of Connecticut Workers' Compensation CommissionCT | Phuong Nguyen K | 2020 | CT | State of Connecticut Workers' Compensation Commission | View Details |
Thompson Jakena S2020Connecticut State Department of Administrative ServicesCT | Thompson Jakena S | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Shane Hubeny M2020Connecticut State Department of Administrative ServicesCT | Shane Hubeny M | 2020 | CT | Connecticut State Department of Administrative Services | View Details |