Fiscal/administrative Supervisor Salary Lookup

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


Fiscal/administrative Supervisor Salaries

NameYearStateEmployer
Mary Matuszak K
2020Connecticut Department of TransportationCT
Mary Matuszak K2020 CT Connecticut Department of Transportation View Details
Tina Dibacco C
2020Connecticut Department of TransportationCT
Tina Dibacco C2020 CT Connecticut Department of Transportation View Details
Randy Michaelson A
2020Department of Energy & Environmental ProtectionCT
Randy Michaelson A2020 CT Department of Energy & Environmental Protection View Details
Suzanne Giansanti B
2020Connecticut State Department of Administrative ServicesCT
Suzanne Giansanti B2020 CT Connecticut State Department of Administrative Services View Details
Kelli Sullivan L
2020Connecticut State Department of Revenue ServicesCT
Kelli Sullivan L2020 CT Connecticut State Department of Revenue Services View Details
Gloria Davis-Delancy J
2020Connecticut Department of TransportationCT
Gloria Davis-Delancy J2020 CT Connecticut Department of Transportation View Details
Christopher Bushey J
2024Department of Mental Health and Addiction ServicesCT
Christopher Bushey J2024 CT Department of Mental Health and Addiction Services View Details
Carrie Norris B
2024Connecticut Department of TransportationCT
Carrie Norris B2024 CT Connecticut Department of Transportation View Details
Hopal McKenzie E
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Hopal McKenzie E2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Marva Balfour A
2021Office of the State TreasurerCT
Marva Balfour A2021 CT Office of the State Treasurer View Details
Lisa Gaber A
2021Department of Energy & Environmental ProtectionCT
Lisa Gaber A2021 CT Department of Energy & Environmental Protection View Details
Maria Kastenhuber
2021State of Connecticut Department of Children and FamiliesCT
Maria Kastenhuber2021 CT State of Connecticut Department of Children and Families View Details
Susan Planinshek T
2015State Department Of EducationCT
Susan Planinshek T2015 CT State Department Of Education View Details
Glenn Hunter R
2016Department Of TransportationCT
Glenn Hunter R2016 CT Department Of Transportation View Details
Cheryl Bocwinski A
2021Connecticut State Department of Economic and Community DevelopmentCT
Cheryl Bocwinski A2021 CT Connecticut State Department of Economic and Community Development View Details
James Elston H
2016Department Of Children And FamiliesCT
James Elston H2016 CT Department Of Children And Families View Details
Cheryl Rannou S
2015Office Of Policy & ManagementCT
Cheryl Rannou S2015 CT Office Of Policy & Management View Details
Patrick Sweeney C
2024Connecticut State Department of Public HealthCT
Patrick Sweeney C2024 CT Connecticut State Department of Public Health View Details
Cheryl Rannou S
2016Office Of Policy & ManagementCT
Cheryl Rannou S2016 CT Office Of Policy & Management View Details
David Mccoy J
2016Department Of TransportationCT
David Mccoy J2016 CT Department Of Transportation View Details
Aaron Knight P
2024Connecticut State Department of Public HealthCT
Aaron Knight P2024 CT Connecticut State Department of Public Health View Details
Christina Tracy A
2021Connecticut Department of LaborCT
Christina Tracy A2021 CT Connecticut Department of Labor View Details
Patrick Joyce J
2016Department Of TransportationCT
Patrick Joyce J2016 CT Department Of Transportation View Details
Deborah Mcmullen A
2016Department Of Social ServicesCT
Deborah Mcmullen A2016 CT Department Of Social Services View Details
Paul Mirmina Iii
2016Board Of RegentsCT
Paul Mirmina Iii2016 CT Board Of Regents View Details
Suzanne Giansanti B
2016Department Of Administrative ServicesCT
Suzanne Giansanti B2016 CT Department Of Administrative Services View Details
Eladio Rivera M
2016Department Of Environmental ProtectionCT
Eladio Rivera M2016 CT Department Of Environmental Protection View Details
Marie Stearns A
2016Department Of Consumer ProtectionCT
Marie Stearns A2016 CT Department Of Consumer Protection View Details
Mary Matuszak K
2016Department Of TransportationCT
Mary Matuszak K2016 CT Department Of Transportation View Details
Jason Osterling G
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Jason Osterling G2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Simone Baillargeon K
2021Connecticut State Department of CorrectionCT
Simone Baillargeon K2021 CT Connecticut State Department of Correction View Details
Catherine Shepherd M
2021State of Connecticut Department of Children and FamiliesCT
Catherine Shepherd M2021 CT State of Connecticut Department of Children and Families View Details
Randy Michaelson A
2016Department Of Environmental ProtectionCT
Randy Michaelson A2016 CT Department Of Environmental Protection View Details
Del Kimberly Guidice A
2016Department Of Children And FamiliesCT
Del Kimberly Guidice A2016 CT Department Of Children And Families View Details
Sebastian Lisitano J
2016Department Of Veterans' AffairsCT
Sebastian Lisitano J2016 CT Department Of Veterans' Affairs View Details
Gregory Mecca S
2016Department Of Mental Heath And Addiction ServicesCT
Gregory Mecca S2016 CT Department Of Mental Heath And Addiction Services View Details
Tina Dibacco C
2016Department Of TransportationCT
Tina Dibacco C2016 CT Department Of Transportation View Details
Arlene Dussault M
2016Department Of CorrectionCT
Arlene Dussault M2016 CT Department Of Correction View Details
Paul Felix R
2016Department Of Administrative ServicesCT
Paul Felix R2016 CT Department Of Administrative Services View Details
Kelli Sullivan L
2016Department Of Revenue ServicesCT
Kelli Sullivan L2016 CT Department Of Revenue Services View Details
Glenn Knapsack
2020Connecticut State Department of Administrative ServicesCT
Glenn Knapsack2020 CT Connecticut State Department of Administrative Services View Details
Frances Reust M
2020Department of Mental Health and Addiction ServicesCT
Frances Reust M2020 CT Department of Mental Health and Addiction Services View Details
Christopher Beauty
2016Department Of Mental Heath And Addiction ServicesCT
Christopher Beauty2016 CT Department Of Mental Heath And Addiction Services View Details
Rick Rome G
2016Department Of Children And FamiliesCT
Rick Rome G2016 CT Department Of Children And Families View Details
Michael O'reilly
2016Department Of Children And FamiliesCT
Michael O'reilly2016 CT Department Of Children And Families View Details
Janel Morales
2021Alpine CountyCA
Janel Morales2021 CA Alpine County View Details
Joann Chen
2024Department of Mental Health and Addiction ServicesCT
Joann Chen2024 CT Department of Mental Health and Addiction Services View Details
Charlene Gross
2024Connecticut State Department of Public HealthCT
Charlene Gross2024 CT Connecticut State Department of Public Health View Details
Bruce Fiermonte F
2015Department Of CorrectionCT
Bruce Fiermonte F2015 CT Department Of Correction View Details
James Plourd E
2015Board Of RegentsCT
James Plourd E2015 CT Board Of Regents View Details
Tina Dibacco C
2017Department Of TransportationCT
Tina Dibacco C2017 CT Department Of Transportation View Details
Rick Rome G
2017Department Of Children And FamiliesCT
Rick Rome G2017 CT Department Of Children And Families View Details
Dorna Hebert G
2017Department Of Consumer ProtectionCT
Dorna Hebert G2017 CT Department Of Consumer Protection View Details
Michael Felix A
2017Department Of Administrative ServicesCT
Michael Felix A2017 CT Department Of Administrative Services View Details
Arlene Dussault M
2017Department Of CorrectionCT
Arlene Dussault M2017 CT Department Of Correction View Details
Karen Gliha R
2017State Department Of EducationCT
Karen Gliha R2017 CT State Department Of Education View Details
Gregory Mecca S
2017Department Of Mental Heath And Addiction ServicesCT
Gregory Mecca S2017 CT Department Of Mental Heath And Addiction Services View Details
Kelli Sullivan L
2017Department Of Revenue ServicesCT
Kelli Sullivan L2017 CT Department Of Revenue Services View Details
Paul Felix R
2017Department Of Administrative ServicesCT
Paul Felix R2017 CT Department Of Administrative Services View Details
Diane Beebe L
2020Connecticut Department of LaborCT
Diane Beebe L2020 CT Connecticut Department of Labor View Details

Filters

State:


Employer: