Connecticut Fiscal/administrative Supervisor Salary Lookup

Search Connecticut fiscal/administrative supervisor salary from 85 records in our salary database. Average fiscal/administrative supervisor salary in Connecticut is $98,893 and salary for this job in Connecticut is usually between $83,712 and $122,860. Look up Connecticut fiscal/administrative supervisor salary by name using the form below.


Fiscal/administrative Supervisor Salaries in Connecticut

NameYearStateEmployer
Lorraine Casparino M
2021Connecticut Department of TransportationCT
Lorraine Casparino M2021 CT Connecticut Department of Transportation View Details
Daniel Velez C
2020Connecticut State Department of Public HealthCT
Daniel Velez C2020 CT Connecticut State Department of Public Health View Details
Maria Morales-Diaz A
2024State of Connecticut Military DepartmentCT
Maria Morales-Diaz A2024 CT State of Connecticut Military Department View Details
Karen Gliha R
2015State Department Of EducationCT
Karen Gliha R2015 CT State Department Of Education View Details
Maureen Goff K
2024Department of Mental Health and Addiction ServicesCT
Maureen Goff K2024 CT Department of Mental Health and Addiction Services View Details
Cheryl Bocwinski A
2020Connecticut State Department of Economic and Community DevelopmentCT
Cheryl Bocwinski A2020 CT Connecticut State Department of Economic and Community Development View Details
Xuan Hy Ly
2021Office of Attorney GeneralCT
Xuan Hy Ly2021 CT Office of Attorney General View Details
Marva Balfour A
2016Office Of The State TreasurerCT
Marva Balfour A2016 CT Office Of The State Treasurer View Details
Michael Kordowski H
2024Connecticut Department of LaborCT
Michael Kordowski H2024 CT Connecticut Department of Labor View Details
Desai Heta
2024Department of Mental Health and Addiction ServicesCT
Desai Heta2024 CT Department of Mental Health and Addiction Services View Details
Chu Shumei
2020Connecticut State Department of Veterans' AffairsCT
Chu Shumei2020 CT Connecticut State Department of Veterans' Affairs View Details
Barbara Farrell J
2016Department Of CorrectionCT
Barbara Farrell J2016 CT Department Of Correction View Details
Maria Kastenhuber
2017Department Of Children And FamiliesCT
Maria Kastenhuber2017 CT Department Of Children And Families View Details
Maria Kastenhuber
2016Department Of Children And FamiliesCT
Maria Kastenhuber2016 CT Department Of Children And Families View Details
Diane Beebe L
2016Department Of Children And FamiliesCT
Diane Beebe L2016 CT Department Of Children And Families View Details
Janet Andrews D
2016Department Of Revenue ServicesCT
Janet Andrews D2016 CT Department Of Revenue Services View Details
Muna Abdirahman R
2021Department of Mental Health and Addiction ServicesCT
Muna Abdirahman R2021 CT Department of Mental Health and Addiction Services View Details
Glenn Knapsack
2015Department Of Administrative ServicesCT
Glenn Knapsack2015 CT Department Of Administrative Services View Details
Shawn Kuhn
2021Department of Mental Health and Addiction ServicesCT
Shawn Kuhn2021 CT Department of Mental Health and Addiction Services View Details
Luis Ayala A
2020State of Connecticut Department of Developmental ServicesCT
Luis Ayala A2020 CT State of Connecticut Department of Developmental Services View Details
Brian Saczawa J
2020Connecticut State Department of Administrative ServicesCT
Brian Saczawa J2020 CT Connecticut State Department of Administrative Services View Details
Brian Richard
2015Department Of LaborCT
Brian Richard2015 CT Department Of Labor View Details
Jean Miller C
2021Connecticut State Department of Social ServicesCT
Jean Miller C2021 CT Connecticut State Department of Social Services View Details
Marianne Courchaine
2016Department Of Public HealthCT
Marianne Courchaine2016 CT Department Of Public Health View Details
Christopher Bushey J
2021Department of Mental Health and Addiction ServicesCT
Christopher Bushey J2021 CT Department of Mental Health and Addiction Services View Details
Virginia Alling M
2015Worker's Compensation CommissionCT
Virginia Alling M2015 CT Worker's Compensation Commission View Details
Frances Reust M
2016Department Of Mental Heath And Addiction ServicesCT
Frances Reust M2016 CT Department Of Mental Heath And Addiction Services View Details
Cheryl Rannou S
2017Office Of Policy & ManagementCT
Cheryl Rannou S2017 CT Office Of Policy & Management View Details
Ashlie Russell
2024State of Connecticut Department of Children and FamiliesCT
Ashlie Russell2024 CT State of Connecticut Department of Children and Families View Details
Abigail Lawson S
2020State of Connecticut Department of Motor VehiclesCT
Abigail Lawson S2020 CT State of Connecticut Department of Motor Vehicles View Details
Barbara Farrell J
2015Department Of CorrectionCT
Barbara Farrell J2015 CT Department Of Correction View Details
Felix Planas J
2021State of Connecticut Department of Motor VehiclesCT
Felix Planas J2021 CT State of Connecticut Department of Motor Vehicles View Details
Diane Beebe L
2015Department Of Children And FamiliesCT
Diane Beebe L2015 CT Department Of Children And Families View Details
Joseph Wagner A
2020Department of Energy & Environmental ProtectionCT
Joseph Wagner A2020 CT Department of Energy & Environmental Protection View Details
Janet Andrews D
2015Department Of Revenue ServicesCT
Janet Andrews D2015 CT Department Of Revenue Services View Details
Lillian Ruiz
2021Department of Mental Health and Addiction ServicesCT
Lillian Ruiz2021 CT Department of Mental Health and Addiction Services View Details
Xuan Hy Ly
2020Office of Attorney GeneralCT
Xuan Hy Ly2020 CT Office of Attorney General View Details
Maria Kastenhuber
2015Department Of Children And FamiliesCT
Maria Kastenhuber2015 CT Department Of Children And Families View Details
Toni Asheh
2021State of Connecticut Department of Developmental ServicesCT
Toni Asheh2021 CT State of Connecticut Department of Developmental Services View Details
Jasmine Berry M
2021Department of Mental Health and Addiction ServicesCT
Jasmine Berry M2021 CT Department of Mental Health and Addiction Services View Details
Maura Kjar P
2016Department Of Developmental ServicesCT
Maura Kjar P2016 CT Department Of Developmental Services View Details
Gerald Mallison M
2021Connecticut Office of Early ChildhoodCT
Gerald Mallison M2021 CT Connecticut Office of Early Childhood View Details
Luis Ayala A
2017Department Of Developmental ServicesCT
Luis Ayala A2017 CT Department Of Developmental Services View Details
Cheryl Bocwinski A
2017Department Of Economic & Community DevelopmentCT
Cheryl Bocwinski A2017 CT Department Of Economic & Community Development View Details
Lillian Ruiz
2020Department of Mental Health and Addiction ServicesCT
Lillian Ruiz2020 CT Department of Mental Health and Addiction Services View Details
Lincoln Gordon D
2015Department Of Children And FamiliesCT
Lincoln Gordon D2015 CT Department Of Children And Families View Details
Cheryl Bocwinski A
2016Department Of Economic & Community DevelopmentCT
Cheryl Bocwinski A2016 CT Department Of Economic & Community Development View Details
Michael Felix A
2015Department Of Administrative ServicesCT
Michael Felix A2015 CT Department Of Administrative Services View Details
Del Kimberly Guidice A
2017Department Of Children And FamiliesCT
Del Kimberly Guidice A2017 CT Department Of Children And Families View Details
Kathleen Skomro
2016Department Of CorrectionCT
Kathleen Skomro2016 CT Department Of Correction View Details
Jean Miller C
2020Connecticut State Department of Social ServicesCT
Jean Miller C2020 CT Connecticut State Department of Social Services View Details
Christopher Bushey J
2020Department of Mental Health and Addiction ServicesCT
Christopher Bushey J2020 CT Department of Mental Health and Addiction Services View Details
William Hanke
2021Department of Mental Health and Addiction ServicesCT
William Hanke2021 CT Department of Mental Health and Addiction Services View Details
Joseph Wagner A
2017Department Of Environmental ProtectionCT
Joseph Wagner A2017 CT Department Of Environmental Protection View Details
Bhavik Modi H
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Bhavik Modi H2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Xuan Ly Hy
2017Attorney GeneralCT
Xuan Ly Hy2017 CT Attorney General View Details
Felix Planas J
2020State of Connecticut Department of Motor VehiclesCT
Felix Planas J2020 CT State of Connecticut Department of Motor Vehicles View Details
James Plourd E
2016Board Of RegentsCT
James Plourd E2016 CT Board Of Regents View Details
Joseph Wagner A
2016Department Of Environmental ProtectionCT
Joseph Wagner A2016 CT Department Of Environmental Protection View Details
Maura Kjar P
2015Department Of Developmental ServicesCT
Maura Kjar P2015 CT Department Of Developmental Services View Details

Filters

Employer:



State:

Show All States