Fiscal/administrative Officer Salary Lookup

Search fiscal/administrative officer salary from 261 records in our salary database. Average fiscal/administrative officer salary is $75,367 and salary for this job is usually between $58,340 and $95,125. Look up fiscal/administrative officer salary by name using the form below.


Fiscal/administrative Officer Salaries

NameYearStateEmployer
Karen Brooks J
2016Military DepartmentCT
Karen Brooks J2016 CT Military Department View Details
Brenda Maccione L
2015Department Of Developmental ServicesCT
Brenda Maccione L2015 CT Department Of Developmental Services View Details
Ronna Cannata K
2016Military DepartmentCT
Ronna Cannata K2016 CT Military Department View Details
Cynthia Savino L
2024Connecticut State Department of Revenue ServicesCT
Cynthia Savino L2024 CT Connecticut State Department of Revenue Services View Details
Darlene Schwarm F
2024Office of Attorney GeneralCT
Darlene Schwarm F2024 CT Office of Attorney General View Details
Lorraine Young
2024Connecticut State Office of Health StrategyCT
Lorraine Young2024 CT Connecticut State Office of Health Strategy View Details
Kenniel Martin K
2024Connecticut State Department of Social ServicesCT
Kenniel Martin K2024 CT Connecticut State Department of Social Services View Details
Sandra Armstrong B
2016Department Of TransportationCT
Sandra Armstrong B2016 CT Department Of Transportation View Details
Carmen Rode M
2016State Department Of EducationCT
Carmen Rode M2016 CT State Department Of Education View Details
Maria Ortiz I
2016Department Of TransportationCT
Maria Ortiz I2016 CT Department Of Transportation View Details
Marlene Hamilton M
2021Connecticut State Department of Social ServicesCT
Marlene Hamilton M2021 CT Connecticut State Department of Social Services View Details
Dawn Conlon
2016Department Of TransportationCT
Dawn Conlon2016 CT Department Of Transportation View Details
Lisa Anderson A
2016Board Of RegentsCT
Lisa Anderson A2016 CT Board Of Regents View Details
Michael Fitzpatrick P
2016State Department Of EducationCT
Michael Fitzpatrick P2016 CT State Department Of Education View Details
Richard Juliano T
2021Connecticut State Department of Administrative ServicesCT
Richard Juliano T2021 CT Connecticut State Department of Administrative Services View Details
Tirone Fabiano Mikako
2021Department of Mental Health and Addiction ServicesCT
Tirone Fabiano Mikako2021 CT Department of Mental Health and Addiction Services View Details
Karen Rakowski
2016Department Of Administrative ServicesCT
Karen Rakowski2016 CT Department Of Administrative Services View Details
Paula Todd R
2016Department Of Developmental ServicesCT
Paula Todd R2016 CT Department Of Developmental Services View Details
Tina Jordan P
2016Department Of Developmental ServicesCT
Tina Jordan P2016 CT Department Of Developmental Services View Details
Crystal Bryant
2016Department Of Administrative ServicesCT
Crystal Bryant2016 CT Department Of Administrative Services View Details
Angela Gresh C
2016Department Of CorrectionCT
Angela Gresh C2016 CT Department Of Correction View Details
Elsie Stempinski
2016Department Of Administrative ServicesCT
Elsie Stempinski2016 CT Department Of Administrative Services View Details
Bryan Gunning F
2016Department Of Environmental ProtectionCT
Bryan Gunning F2016 CT Department Of Environmental Protection View Details
Donald Culver J
2016Department Of TransportationCT
Donald Culver J2016 CT Department Of Transportation View Details
David Wanczyk P
2016Military DepartmentCT
David Wanczyk P2016 CT Military Department View Details
Patricia Omari S
2016Department Of CorrectionCT
Patricia Omari S2016 CT Department Of Correction View Details
Kimberly Watson A
2016Department Of Children And FamiliesCT
Kimberly Watson A2016 CT Department Of Children And Families View Details
Carolyn Rataic
2016Department Of TransportationCT
Carolyn Rataic2016 CT Department Of Transportation View Details
Donna Kinney M
2015Department Of Environmental ProtectionCT
Donna Kinney M2015 CT Department Of Environmental Protection View Details
Suzanne Ouellette A
2016Department Of Developmental ServicesCT
Suzanne Ouellette A2016 CT Department Of Developmental Services View Details
Catherine Weiss A
2016Board Of RegentsCT
Catherine Weiss A2016 CT Board Of Regents View Details
Nancy Nolan
2016Department Of CorrectionCT
Nancy Nolan2016 CT Department Of Correction View Details
Lisa Stanchfield J
2016Department Of Administrative ServicesCT
Lisa Stanchfield J2016 CT Department Of Administrative Services View Details
Stephanie Jones M
2016Department Of LaborCT
Stephanie Jones M2016 CT Department Of Labor View Details
Mary Rinaldi A
2016Department Of TransportationCT
Mary Rinaldi A2016 CT Department Of Transportation View Details
Maryellen Seibert
2016Department Of Children And FamiliesCT
Maryellen Seibert2016 CT Department Of Children And Families View Details
Richard Desena T
2016Worker's Compensation CommissionCT
Richard Desena T2016 CT Worker's Compensation Commission View Details
Adrienne Uchenna D
2016Department Of Veterans' AffairsCT
Adrienne Uchenna D2016 CT Department Of Veterans' Affairs View Details
Lydia Lin
2020State of Connecticut Military DepartmentCT
Lydia Lin2020 CT State of Connecticut Military Department View Details
Sunildatt Yamraj
2020State of Connecticut Department of Children and FamiliesCT
Sunildatt Yamraj2020 CT State of Connecticut Department of Children and Families View Details
Katherine Granata
2020Connecticut Office of Early ChildhoodCT
Katherine Granata2020 CT Connecticut Office of Early Childhood View Details
Robert Willis J Jr
2020Office of the State TreasurerCT
Robert Willis J Jr2020 CT Office of the State Treasurer View Details
Amanda Klatt
2016Department Of Administrative ServicesCT
Amanda Klatt2016 CT Department Of Administrative Services View Details
Gwendolyn Brown Y
2016Board Of RegentsCT
Gwendolyn Brown Y2016 CT Board Of Regents View Details
Brenda Maccione L
2016Department Of Developmental ServicesCT
Brenda Maccione L2016 CT Department Of Developmental Services View Details
Henry Olszewski J Jr
2016Department Of Environmental ProtectionCT
Henry Olszewski J Jr2016 CT Department Of Environmental Protection View Details
Kathleen Kevalas I
2016Department Of TransportationCT
Kathleen Kevalas I2016 CT Department Of Transportation View Details
Lynn Rollo M
2016Department Of Developmental ServicesCT
Lynn Rollo M2016 CT Department Of Developmental Services View Details
Lisa German M
2016Department Of Mental Heath And Addiction ServicesCT
Lisa German M2016 CT Department Of Mental Heath And Addiction Services View Details
Jayne Plotnick L
2016Department Of Developmental ServicesCT
Jayne Plotnick L2016 CT Department Of Developmental Services View Details
Ana Matos L
2016Department Of Administrative ServicesCT
Ana Matos L2016 CT Department Of Administrative Services View Details
Cheryl Genualdo
2021Connecticut State Department of EducationCT
Cheryl Genualdo2021 CT Connecticut State Department of Education View Details
Tara Talbert
2021State of Connecticut Department of Children and FamiliesCT
Tara Talbert2021 CT State of Connecticut Department of Children and Families View Details
Patricia Colite G
2016Worker's Compensation CommissionCT
Patricia Colite G2016 CT Worker's Compensation Commission View Details
Preetam Ajodhi
2020Connecticut State Department of Administrative ServicesCT
Preetam Ajodhi2020 CT Connecticut State Department of Administrative Services View Details
Arlene Paterwic
2020Manchester Community CollegeCT
Arlene Paterwic2020 CT Manchester Community College View Details
Marilyn Rosen L
2020Connecticut State Department of EducationCT
Marilyn Rosen L2020 CT Connecticut State Department of Education View Details
Marie Thompson
2016Military DepartmentCT
Marie Thompson2016 CT Military Department View Details
Debora Greatsinger L
2016Worker's Compensation CommissionCT
Debora Greatsinger L2016 CT Worker's Compensation Commission View Details
Michael Owsianko F
2016Department Of TransportationCT
Michael Owsianko F2016 CT Department Of Transportation View Details

Filters

State:


Employer: