Search Connecticut accountant salary from 14 records in our salary database. Average accountant salary in Connecticut is $111,861 and salary for this job in Connecticut is usually between $59,001 and $89,960. Look up Connecticut accountant salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Glenn Keeler2021City of WaterburyCT | Glenn Keeler | 2021 | CT | City of Waterbury | View Details |
Erin Fredette G2020Connecticut State Department of Social ServicesCT | Erin Fredette G | 2020 | CT | Connecticut State Department of Social Services | View Details |
Pamela Flanagan M2015Department Of TransportationCT | Pamela Flanagan M | 2015 | CT | Department Of Transportation | View Details |
Deborah Becker A2015Division Of Criminal JusticeCT | Deborah Becker A | 2015 | CT | Division Of Criminal Justice | View Details |
Marjana Likorama2021City of WaterburyCT | Marjana Likorama | 2021 | CT | City of Waterbury | View Details |
Salvatore Calafiore A2016Department Of TransportationCT | Salvatore Calafiore A | 2016 | CT | Department Of Transportation | View Details |
Robin Lawlor2022City of WaterburyCT | Robin Lawlor | 2022 | CT | City of Waterbury | View Details |
Lori Cassidy A2020City of WaterburyCT | Lori Cassidy A | 2020 | CT | City of Waterbury | View Details |
Gurcharan Singh K2016Department Of TransportationCT | Gurcharan Singh K | 2016 | CT | Department Of Transportation | View Details |
Joy Stewart J2017Department Of Children And FamiliesCT | Joy Stewart J | 2017 | CT | Department Of Children And Families | View Details |
Monica Bolanos2017Department Of Social ServicesCT | Monica Bolanos | 2017 | CT | Department Of Social Services | View Details |
Maryann Abar2020Town of EnfieldCT | Maryann Abar | 2020 | CT | Town of Enfield | View Details |
Maryann Abar2019Town of EnfieldCT | Maryann Abar | 2019 | CT | Town of Enfield | View Details |
Krista Gramer2022Town of ReddingCT | Krista Gramer | 2022 | CT | Town of Redding | View Details |
Gabriel Babalola A2015Department Of Social ServicesCT | Gabriel Babalola A | 2015 | CT | Department Of Social Services | View Details |
Maureen Goff K2015Department Of Social ServicesCT | Maureen Goff K | 2015 | CT | Department Of Social Services | View Details |
Evans George Iii W2015Department Of HousingCT | Evans George Iii W | 2015 | CT | Department Of Housing | View Details |
Darlene Everitt-Jacovino J2020City of WaterburyCT | Darlene Everitt-Jacovino J | 2020 | CT | City of Waterbury | View Details |
Brandon Somers P2021Connecticut State Department of Social ServicesCT | Brandon Somers P | 2021 | CT | Connecticut State Department of Social Services | View Details |
Salvatore Calafiore A2015Department Of TransportationCT | Salvatore Calafiore A | 2015 | CT | Department Of Transportation | View Details |
Cheri Duquette B2015Department Of HousingCT | Cheri Duquette B | 2015 | CT | Department Of Housing | View Details |
Kimberly Destefano A2018City Of AnsoniaCT | Kimberly Destefano A | 2018 | CT | City Of Ansonia | View Details |
Kimberly Destefano A2018Town Of AnsoniaCT | Kimberly Destefano A | 2018 | CT | Town Of Ansonia | View Details |
Ralph Cretella A2020City of WaterburyCT | Ralph Cretella A | 2020 | CT | City of Waterbury | View Details |
Kimberly Destefano A2017City of AnsoniaCT | Kimberly Destefano A | 2017 | CT | City of Ansonia | View Details |
Maryann Miller E2021Connecticut Department of LaborCT | Maryann Miller E | 2021 | CT | Connecticut Department of Labor | View Details |
Joy Stewart J2016Department Of Children And FamiliesCT | Joy Stewart J | 2016 | CT | Department Of Children And Families | View Details |
Sandra Kuchta2018Town of NorwichCT | Sandra Kuchta | 2018 | CT | Town of Norwich | View Details |
Sandra Kuchta2017City of NorwichCT | Sandra Kuchta | 2017 | CT | City of Norwich | View Details |
Ann Marie Anop2022Town of SimsburyCT | Ann Marie Anop | 2022 | CT | Town of Simsbury | View Details |
Kevin Markoski C2015Department Of TransportationCT | Kevin Markoski C | 2015 | CT | Department Of Transportation | View Details |
Ana Villarreal B2016Department Of HousingCT | Ana Villarreal B | 2016 | CT | Department Of Housing | View Details |
Luz Perez I2020City of New HavenCT | Luz Perez I | 2020 | CT | City of New Haven | View Details |
Perez Luz I2019City of New HavenCT | Perez Luz I | 2019 | CT | City of New Haven | View Details |
Frank Calvi A2015Department Of Motor VehiclesCT | Frank Calvi A | 2015 | CT | Department Of Motor Vehicles | View Details |
Michael Klick R2015Department Of TransportationCT | Michael Klick R | 2015 | CT | Department Of Transportation | View Details |
Fjorela Cucllari2021City of WaterburyCT | Fjorela Cucllari | 2021 | CT | City of Waterbury | View Details |
Adekunle Oyekunbi2022Town of CantonCT | Adekunle Oyekunbi | 2022 | CT | Town of Canton | View Details |
Angela Iudiciani2019Town of West HartfordCT | Angela Iudiciani | 2019 | CT | Town of West Hartford | View Details |
Ralph Cretella2021City of WaterburyCT | Ralph Cretella | 2021 | CT | City of Waterbury | View Details |
Lori Walker C2015Department Of Public HealthCT | Lori Walker C | 2015 | CT | Department Of Public Health | View Details |
Selwyn Wilson E2024Connecticut Department of TransportationCT | Selwyn Wilson E | 2024 | CT | Connecticut Department of Transportation | View Details |
Andrew Howat W2018Town Of MansfieldCT | Andrew Howat W | 2018 | CT | Town Of Mansfield | View Details |
Joanne Dziezynski2022City of WaterburyCT | Joanne Dziezynski | 2022 | CT | City of Waterbury | View Details |
Frances Jesulaitis2017City of AnsoniaCT | Frances Jesulaitis | 2017 | CT | City of Ansonia | View Details |
Patricia Louis St2018City of BridgeportCT | Patricia Louis St | 2018 | CT | City of Bridgeport | View Details |
Katherine Turker2022Town of MontvilleCT | Katherine Turker | 2022 | CT | Town of Montville | View Details |
Andrea Pollard F2021Connecticut State Department of Emergency Services and Public ProtectionCT | Andrea Pollard F | 2021 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Matthew Lafayette E2017Department Of Social ServicesCT | Matthew Lafayette E | 2017 | CT | Department Of Social Services | View Details |
Maria Hunt2021City of New HavenCT | Maria Hunt | 2021 | CT | City of New Haven | View Details |
Maria Hunt2022City of New HavenCT | Maria Hunt | 2022 | CT | City of New Haven | View Details |
Glenn Keeler A2020City of WaterburyCT | Glenn Keeler A | 2020 | CT | City of Waterbury | View Details |
Cristina Zapata2024Connecticut Department of TransportationCT | Cristina Zapata | 2024 | CT | Connecticut Department of Transportation | View Details |
Ashley Ndiaye2021Connecticut Department of LaborCT | Ashley Ndiaye | 2021 | CT | Connecticut Department of Labor | View Details |
Martinique Buggs Y2024Connecticut Department of TransportationCT | Martinique Buggs Y | 2024 | CT | Connecticut Department of Transportation | View Details |
Jessica Gust2020Uconn HealthCT | Jessica Gust | 2020 | CT | Uconn Health | View Details |
Susan Gibeault B2020Connecticut State Department of Administrative ServicesCT | Susan Gibeault B | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Lori Ann Motto2023Connecticut Lottery CorporationCT | Lori Ann Motto | 2023 | CT | Connecticut Lottery Corporation | View Details |
Migdalia Crespo2022Town of MontvilleCT | Migdalia Crespo | 2022 | CT | Town of Montville | View Details |
Joy Stewart J2015Department Of Children And FamiliesCT | Joy Stewart J | 2015 | CT | Department Of Children And Families | View Details |