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
Tina Dibacco C
2015Department Of TransportationCT
Tina Dibacco C2015 CT Department Of Transportation View Details
David Mccoy J
2015Department Of TransportationCT
David Mccoy J2015 CT Department Of Transportation View Details
Kathleen Skomro
2015Department Of CorrectionCT
Kathleen Skomro2015 CT Department Of Correction View Details
Kelli Sullivan L
2015Department Of Revenue ServicesCT
Kelli Sullivan L2015 CT Department Of Revenue Services View Details
Randy Michaelson A
2015Department Of Environmental ProtectionCT
Randy Michaelson A2015 CT Department Of Environmental Protection View Details
James Elston H
2015Department Of Children And FamiliesCT
James Elston H2015 CT Department Of Children And Families View Details
Mary Matuszak K
2015Department Of TransportationCT
Mary Matuszak K2015 CT Department Of Transportation View Details
Del Kimberly Guidice A
2015Department Of Children And FamiliesCT
Del Kimberly Guidice A2015 CT Department Of Children And Families View Details
Paul Felix R
2015Department Of Administrative ServicesCT
Paul Felix R2015 CT Department Of Administrative Services View Details
Rick Rome G
2015Department Of Children And FamiliesCT
Rick Rome G2015 CT Department Of Children And Families View Details
Daniel Velez C
2021Connecticut State Department of Public HealthCT
Daniel Velez C2021 CT Connecticut State Department of Public Health View Details
Michael O'reilly
2015Department Of Children And FamiliesCT
Michael O'reilly2015 CT Department Of Children And Families View Details
Michael Felix A
2016Department Of Administrative ServicesCT
Michael Felix A2016 CT Department Of Administrative Services View Details
Paul Mirmina Iii
2017Board Of RegentsCT
Paul Mirmina Iii2017 CT Board Of Regents View Details
Christopher Beauty
2017Department Of Mental Heath And Addiction ServicesCT
Christopher Beauty2017 CT Department Of Mental Heath And Addiction Services View Details
Charlesina Ball P
2020Connecticut Department of TransportationCT
Charlesina Ball P2020 CT Connecticut Department of Transportation View Details
Hopal McKenzie E
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Hopal McKenzie E2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Marva Balfour A
2020Office of the State TreasurerCT
Marva Balfour A2020 CT Office of the State Treasurer View Details
Janet Andrews D
2020Connecticut State Department of Revenue ServicesCT
Janet Andrews D2020 CT Connecticut State Department of Revenue Services View Details
Rosanne Moreira M
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Rosanne Moreira M2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Maria Kastenhuber
2020State of Connecticut Department of Children and FamiliesCT
Maria Kastenhuber2020 CT State of Connecticut Department of Children and Families View Details
Karen Gliha R
2016State Department Of EducationCT
Karen Gliha R2016 CT State Department Of Education View Details
Alicia Palmer D
2016State Department Of EducationCT
Alicia Palmer D2016 CT State Department Of Education View Details
Bruce Fiermonte F
2016Department Of CorrectionCT
Bruce Fiermonte F2016 CT Department Of Correction View Details
Steven Plourde J
2016Department Of CorrectionCT
Steven Plourde J2016 CT Department Of Correction View Details
Steven Plourde J
2017Department Of CorrectionCT
Steven Plourde J2017 CT Department Of Correction View Details
Alicia Palmer D
2017State Department Of EducationCT
Alicia Palmer D2017 CT State Department Of Education View Details
Bruce Fiermonte F
2017Department Of CorrectionCT
Bruce Fiermonte F2017 CT Department Of Correction View Details
Jacqueline Shirley
2015Military DepartmentCT
Jacqueline Shirley2015 CT Military Department View Details
Glenn Knapsack
2017Department Of Administrative ServicesCT
Glenn Knapsack2017 CT Department Of Administrative Services View Details
Frances Reust M
2017Department Of Mental Heath And Addiction ServicesCT
Frances Reust M2017 CT Department Of Mental Heath And Addiction Services View Details
Kimberly Watson A
2024State of Connecticut Department of Children and FamiliesCT
Kimberly Watson A2024 CT State of Connecticut Department of Children and Families View Details
Christina Tracy A
2020Connecticut Department of LaborCT
Christina Tracy A2020 CT Connecticut Department of Labor View Details
Anila Ceka
2024Connecticut State Department of Social ServicesCT
Anila Ceka2024 CT Connecticut State Department of Social Services View Details
Dorna Hebert G
2016Department Of Consumer ProtectionCT
Dorna Hebert G2016 CT Department Of Consumer Protection View Details
Nichole Lynne Howe
2024Connecticut Department of TransportationCT
Nichole Lynne Howe2024 CT Connecticut Department of Transportation View Details
Steven Plourde J
2015Department Of CorrectionCT
Steven Plourde J2015 CT Department Of Correction View Details
Cheryl Santos A
2021Connecticut State Department of CorrectionCT
Cheryl Santos A2021 CT Connecticut State Department of Correction View Details
Catherine Shepherd M
2020State of Connecticut Department of Children and FamiliesCT
Catherine Shepherd M2020 CT State of Connecticut Department of Children and Families View Details
Luis Ayala A
2021State of Connecticut Department of Developmental ServicesCT
Luis Ayala A2021 CT State of Connecticut Department of Developmental Services View Details
Brian Saczawa J
2021Connecticut State Department of Administrative ServicesCT
Brian Saczawa J2021 CT Connecticut State Department of Administrative Services View Details
Dorothy Dilernia
2015Department Of Social ServicesCT
Dorothy Dilernia2015 CT Department Of Social Services View Details
Marie Stearns A
2015Department Of Consumer ProtectionCT
Marie Stearns A2015 CT Department Of Consumer Protection View Details
Rachel Dinoia N
2024Department of Energy & Environmental ProtectionCT
Rachel Dinoia N2024 CT Department of Energy & Environmental Protection View Details
Joseph Paul Stein
2024Department of Energy & Environmental ProtectionCT
Joseph Paul Stein2024 CT Department of Energy & Environmental Protection View Details
Garrett McCurdy S
2024Department of Energy & Environmental ProtectionCT
Garrett McCurdy S2024 CT Department of Energy & Environmental Protection View Details
Melanie Goodin R
2024Connecticut Department of TransportationCT
Melanie Goodin R2024 CT Connecticut Department of Transportation View Details
Anthony Colacrai Jr
2015Department Of LaborCT
Anthony Colacrai Jr2015 CT Department Of Labor View Details
Suzanne Giansanti B
2015Department Of Administrative ServicesCT
Suzanne Giansanti B2015 CT Department Of Administrative Services View Details
Arlene Dussault M
2015Department Of CorrectionCT
Arlene Dussault M2015 CT Department Of Correction View Details
Glenn Knapsack
2016Department Of Administrative ServicesCT
Glenn Knapsack2016 CT Department Of Administrative Services View Details
Mary-Lynn Labonty A
2024State of Connecticut Department of Children and FamiliesCT
Mary-Lynn Labonty A2024 CT State of Connecticut Department of Children and Families View Details
Christopher Beauty
2015Department Of Mental Heath And Addiction ServicesCT
Christopher Beauty2015 CT Department Of Mental Heath And Addiction Services View Details
Barbara Farrell J
2017Department Of CorrectionCT
Barbara Farrell J2017 CT Department Of Correction View Details
Brian Richard
2016Department Of LaborCT
Brian Richard2016 CT Department Of Labor View Details
Marva Balfour A
2017Office Of The State TreasurerCT
Marva Balfour A2017 CT Office Of The State Treasurer View Details
Dorna Hebert G
2015Department Of Consumer ProtectionCT
Dorna Hebert G2015 CT Department Of Consumer Protection View Details
Sonya Mathis C
2024Connecticut State Department of Consumer ProtectionCT
Sonya Mathis C2024 CT Connecticut State Department of Consumer Protection View Details
Janet Andrews D
2017Department Of Revenue ServicesCT
Janet Andrews D2017 CT Department Of Revenue Services View Details
Abigail Lawson S
2021State of Connecticut Department of Motor VehiclesCT
Abigail Lawson S2021 CT State of Connecticut Department of Motor Vehicles View Details

Filters

Employer:



State:

Show All States