Connecticut Accountant Salary Lookup

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.


Accountant Salaries in Connecticut

NameYearStateEmployer
Stacy Choti L
2015Department Of TransportationCT
Stacy Choti L2015 CT Department Of Transportation View Details
Cynthia Griffin
2018Town Of WallingfordCT
Cynthia Griffin2018 CT Town Of Wallingford View Details
Kimberly Diaz M
2020Gateway Community CollegeCT
Kimberly Diaz M2020 CT Gateway Community College View Details
Sophia Hastings C
2015Department Of Economic & Community DevelopmentCT
Sophia Hastings C2015 CT Department Of Economic & Community Development View Details
Anna Czercowy
2016Department Of Revenue ServicesCT
Anna Czercowy2016 CT Department Of Revenue Services View Details
Matthew Hartley P
2017Board Of RegentsCT
Matthew Hartley P2017 CT Board Of Regents View Details
Ebony Bell
2022Town of GrotonCT
Ebony Bell2022 CT Town of Groton View Details
Carole Larochelle L
2024Town of StaffordCT
Carole Larochelle L2024 CT Town of Stafford View Details
Andrew Howat W
2021University of ConnecticutCT
Andrew Howat W2021 CT University of Connecticut View Details
Brian Connery W
2016State ComptrollerCT
Brian Connery W2016 CT State Comptroller View Details
Charles Schwartz
2017Uconn Health CenterCT
Charles Schwartz2017 CT Uconn Health Center View Details
Kevin Freney T
2017Uconn Health CenterCT
Kevin Freney T2017 CT Uconn Health Center View Details
Cynthia Griffin
2017Town of WallingfordCT
Cynthia Griffin2017 CT Town of Wallingford View Details
Taiwo Onawoga S
2021Department of Energy & Environmental ProtectionCT
Taiwo Onawoga S2021 CT Department of Energy & Environmental Protection View Details
Alice Wilkes V
2015Office Of The State TreasurerCT
Alice Wilkes V2015 CT Office Of The State Treasurer View Details
Ella Sun X
2016Uconn Health CenterCT
Ella Sun X2016 CT Uconn Health Center View Details
Helen Chan Y
2017Department Of Social ServicesCT
Helen Chan Y2017 CT Department Of Social Services View Details
Tawana Forte' M
2017Connecticut Airport AuthorityCT
Tawana Forte' M2017 CT Connecticut Airport Authority View Details
Tercolia Troxler M
2017Department Of Social ServicesCT
Tercolia Troxler M2017 CT Department Of Social Services View Details
Pamela Flanagan M
2017Department Of TransportationCT
Pamela Flanagan M2017 CT Department Of Transportation View Details
Mary Jane Boucher
2021City of WaterburyCT
Mary Jane Boucher2021 CT City of Waterbury View Details
Carol Letourneau
2020State of Connecticut Department of Motor VehiclesCT
Carol Letourneau2020 CT State of Connecticut Department of Motor Vehicles View Details
Heather Gowen B
2020City of WaterburyCT
Heather Gowen B2020 CT City of Waterbury View Details
Benjamin Villa
2021Connecticut Teachers' Retirement BoardCT
Benjamin Villa2021 CT Connecticut Teachers' Retirement Board View Details
Ilka Torres
2016Department Of Public HealthCT
Ilka Torres2016 CT Department Of Public Health View Details
Michell Elisa
2019Town of CantonCT
Michell Elisa2019 CT Town of Canton View Details
Olive Flynn
2015Board Of RegentsCT
Olive Flynn2015 CT Board Of Regents View Details
Erika Barone
2016Department Of Public SafetyCT
Erika Barone2016 CT Department Of Public Safety View Details
Ernesta Krukauskaite
2024Town of WaterfordCT
Ernesta Krukauskaite2024 CT Town of Waterford View Details
Kevin Zaniewski
2016Department Of TransportationCT
Kevin Zaniewski2016 CT Department Of Transportation View Details
Bin Tang
2020Town of MansfieldCT
Bin Tang2020 CT Town of Mansfield View Details
Carol Labbe A
2016Connecticut Airport AuthorityCT
Carol Labbe A2016 CT Connecticut Airport Authority View Details
Stephanie Vogt L
2024Department of Mental Health and Addiction ServicesCT
Stephanie Vogt L2024 CT Department of Mental Health and Addiction Services View Details
Jowita Obrebski J
2024Connecticut State Department of Administrative ServicesCT
Jowita Obrebski J2024 CT Connecticut State Department of Administrative Services View Details
Linda Hongyu Li
2015Board Of RegentsCT
Linda Hongyu Li2015 CT Board Of Regents View Details
Yvonne Pierzchalski A
2015State ComptrollerCT
Yvonne Pierzchalski A2015 CT State Comptroller View Details
Olsa Dishnica
2021State of Connecticut Department of Motor VehiclesCT
Olsa Dishnica2021 CT State of Connecticut Department of Motor Vehicles View Details
Kenneth Noren
2021University of ConnecticutCT
Kenneth Noren2021 CT University of Connecticut View Details
Lisa Wells D
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Lisa Wells D2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Cheryl White E
2024Connecticut Department of TransportationCT
Cheryl White E2024 CT Connecticut Department of Transportation View Details
Kimberly Forbes-Malcolm A
2024Department of Energy & Environmental ProtectionCT
Kimberly Forbes-Malcolm A2024 CT Department of Energy & Environmental Protection View Details
Joyce Boutin A
2021Connecticut Department of TransportationCT
Joyce Boutin A2021 CT Connecticut Department of Transportation View Details
Richard Verrier O
2015Department Of CorrectionCT
Richard Verrier O2015 CT Department Of Correction View Details
Karen Galston K
2015Connecticut Airport AuthorityCT
Karen Galston K2015 CT Connecticut Airport Authority View Details
Rosemary Afholderbach
2022City of WaterburyCT
Rosemary Afholderbach2022 CT City of Waterbury View Details
Alan Bernotas J
2015Department Of TransportationCT
Alan Bernotas J2015 CT Department Of Transportation View Details
Lihui Zhang
2021Connecticut Department of TransportationCT
Lihui Zhang2021 CT Connecticut Department of Transportation View Details
Erin Fredette G
2021Connecticut State Department of Social ServicesCT
Erin Fredette G2021 CT Connecticut State Department of Social Services View Details
Zhijian Li
2020Connecticut Department of TransportationCT
Zhijian Li2020 CT Connecticut Department of Transportation View Details
Scott Fayer R
2020Connecticut Department of TransportationCT
Scott Fayer R2020 CT Connecticut Department of Transportation View Details
Deborah Pardee N
2020Connecticut State Department of Social ServicesCT
Deborah Pardee N2020 CT Connecticut State Department of Social Services View Details
Nikky Thompson S
2020Department of Mental Health and Addiction ServicesCT
Nikky Thompson S2020 CT Department of Mental Health and Addiction Services View Details
Christine Drayton-Tonelli
2020State of Connecticut Department of Motor VehiclesCT
Christine Drayton-Tonelli2020 CT State of Connecticut Department of Motor Vehicles View Details
Kevin Freney T
2016Uconn Health CenterCT
Kevin Freney T2016 CT Uconn Health Center View Details
Charles Schwartz
2016Uconn Health CenterCT
Charles Schwartz2016 CT Uconn Health Center View Details
Mary Jane Boucher
2022City of WaterburyCT
Mary Jane Boucher2022 CT City of Waterbury View Details
Deng Chaorong
2021Uconn HealthCT
Deng Chaorong2021 CT Uconn Health View Details
Amit Shah P
2021Connecticut State Department of Public HealthCT
Amit Shah P2021 CT Connecticut State Department of Public Health View Details
Stanley Pajor J
2021Connecticut Department of TransportationCT
Stanley Pajor J2021 CT Connecticut Department of Transportation View Details
Ryan Morgis L
2021Office of the State TreasurerCT
Ryan Morgis L2021 CT Office of the State Treasurer View Details

Filters

Employer:



State:

Show All States