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 $56,282 and $91,779. Look up Connecticut accountant salary by name using the form below.


Accountant Salaries in Connecticut

NameYearStateEmployer
Cynthia Jones-belton R
2016Attorney GeneralCT
Cynthia Jones-belton R2016 CT Attorney General View Details
Ivan Rivera
2016Department Of Motor VehiclesCT
Ivan Rivera2016 CT Department Of Motor Vehicles View Details
Jennifer Martinez L
2020City of BridgeportCT
Jennifer Martinez L2020 CT City of Bridgeport View Details
Mark Packard A
2016Department Of TransportationCT
Mark Packard A2016 CT Department Of Transportation View Details
Patricia Cafazzo A
2016State ComptrollerCT
Patricia Cafazzo A2016 CT State Comptroller View Details
Candace Phelps J
2016Department Of Consumer ProtectionCT
Candace Phelps J2016 CT Department Of Consumer Protection View Details
Richard Verrier
2021Connecticut State Department of CorrectionCT
Richard Verrier2021 CT Connecticut State Department of Correction View Details
Linda Massaria M
2019City of BridgeportCT
Linda Massaria M2019 CT City of Bridgeport View Details
Divina Montebon A
2016Department Of Children And FamiliesCT
Divina Montebon A2016 CT Department Of Children And Families View Details
Lori Ann Motto
2016Connecticut Lottery CorporationCT
Lori Ann Motto2016 CT Connecticut Lottery Corporation View Details
Heitor Miranda S
2016Department Of CorrectionCT
Heitor Miranda S2016 CT Department Of Correction View Details
Virginia Bielucki M
2020Town of WaterfordCT
Virginia Bielucki M2020 CT Town of Waterford View Details
Pooran Singh
2016Office Of The State TreasurerCT
Pooran Singh2016 CT Office Of The State Treasurer View Details
Kemeasha McDonald I
2021City of BridgeportCT
Kemeasha McDonald I2021 CT City of Bridgeport View Details
Janet Underwood M
2016Department Of Social ServicesCT
Janet Underwood M2016 CT Department Of Social Services View Details
Gordon Lustila M
2017Department Of Social ServicesCT
Gordon Lustila M2017 CT Department Of Social Services View Details
Kofi Sarfo-Darko D
2021Manchester Community CollegeCT
Kofi Sarfo-Darko D2021 CT Manchester Community College View Details
Robert Irvine
2020State of Connecticut Department of Motor VehiclesCT
Robert Irvine2020 CT State of Connecticut Department of Motor Vehicles View Details
Monica Bustamante A
2021Connecticut State Department of CorrectionCT
Monica Bustamante A2021 CT Connecticut State Department of Correction View Details
Paul Grochowski P
2020Department of Energy & Environmental ProtectionCT
Paul Grochowski P2020 CT Department of Energy & Environmental Protection View Details
Robert Irvine
2016Department Of Motor VehiclesCT
Robert Irvine2016 CT Department Of Motor Vehicles View Details
Edlira Gjonbalaj
2022City of BridgeportCT
Edlira Gjonbalaj2022 CT City of Bridgeport View Details
Patricia Cafazzo A
2015State ComptrollerCT
Patricia Cafazzo A2015 CT State Comptroller View Details
Linda Squire L
2015Board Of RegentsCT
Linda Squire L2015 CT Board Of Regents View Details
Valerie Leachman-brightwell J
2017Department Of Environmental ProtectionCT
Valerie Leachman-brightwell J2017 CT Department Of Environmental Protection View Details
Susan Alaimo
2019Town of ManchesterCT
Susan Alaimo2019 CT Town of Manchester View Details
Daxa Patel J
2015Board Of RegentsCT
Daxa Patel J2015 CT Board Of Regents View Details
Sharon Pirt A
2017Board Of RegentsCT
Sharon Pirt A2017 CT Board Of Regents View Details
Deepak Pohuja M
2017Office Of The State TreasurerCT
Deepak Pohuja M2017 CT Office Of The State Treasurer View Details
Sharon Ward D
2017Worker's Compensation CommissionCT
Sharon Ward D2017 CT Worker's Compensation Commission View Details
Sophia Hastings C
2020Connecticut State Department of Economic and Community DevelopmentCT
Sophia Hastings C2020 CT Connecticut State Department of Economic and Community Development View Details
Peter Liscio P
2017Department Of TransportationCT
Peter Liscio P2017 CT Department Of Transportation View Details
Johane Torrant L
2017Office Of The State TreasurerCT
Johane Torrant L2017 CT Office Of The State Treasurer View Details
Martin Powell J
2017Uconn Health CenterCT
Martin Powell J2017 CT Uconn Health Center View Details
Cynthia Jones-belton R
2017Attorney GeneralCT
Cynthia Jones-belton R2017 CT Attorney General View Details
Daxa Patel J
2017Board Of RegentsCT
Daxa Patel J2017 CT Board Of Regents View Details
Donna Bostick L
2017Office Of The State TreasurerCT
Donna Bostick L2017 CT Office Of The State Treasurer View Details
Yvette Jenkins
2016State ComptrollerCT
Yvette Jenkins2016 CT State Comptroller View Details
David Pritchard
2017Secretary Of The StateCT
David Pritchard2017 CT Secretary Of The State View Details
Heitor Miranda S
2017Department Of CorrectionCT
Heitor Miranda S2017 CT Department Of Correction View Details
Oliver Chambers H
2017Board Of RegentsCT
Oliver Chambers H2017 CT Board Of Regents View Details
Pooran Singh
2017Office Of The State TreasurerCT
Pooran Singh2017 CT Office Of The State Treasurer View Details
Diane Moore C
2015Board Of RegentsCT
Diane Moore C2015 CT Board Of Regents View Details
Katy Cardinal
2024University of ConnecticutCT
Katy Cardinal2024 CT University of Connecticut View Details
Diane Moore C
2017Board Of RegentsCT
Diane Moore C2017 CT Board Of Regents View Details
Judith Prevedini
2017Department Of Motor VehiclesCT
Judith Prevedini2017 CT Department Of Motor Vehicles View Details
Richard Brochu A
2017Department Of Public SafetyCT
Richard Brochu A2017 CT Department Of Public Safety View Details
Marcia Clahar A
2017State ComptrollerCT
Marcia Clahar A2017 CT State Comptroller View Details
Marie Roland E
2017Board Of RegentsCT
Marie Roland E2017 CT Board Of Regents View Details
Sharon Ward D
2015Worker's Compensation CommissionCT
Sharon Ward D2015 CT Worker's Compensation Commission View Details
Ludmila Gooper
2017Connecticut Lottery CorporationCT
Ludmila Gooper2017 CT Connecticut Lottery Corporation View Details
Martin Powell J
2015Uconn Health CenterCT
Martin Powell J2015 CT Uconn Health Center View Details
Barbara Szuba
2015Office Of The State TreasurerCT
Barbara Szuba2015 CT Office Of The State Treasurer View Details
Donna Bostick L
2015Office Of The State TreasurerCT
Donna Bostick L2015 CT Office Of The State Treasurer View Details
Deepak Pohuja M
2015Office Of The State TreasurerCT
Deepak Pohuja M2015 CT Office Of The State Treasurer View Details
Mark Packard A
2015Department Of TransportationCT
Mark Packard A2015 CT Department Of Transportation View Details
Candace Phelps J
2015Department Of Consumer ProtectionCT
Candace Phelps J2015 CT Department Of Consumer Protection View Details
Stuart Goffin
2015Department Of Administrative ServicesCT
Stuart Goffin2015 CT Department Of Administrative Services View Details
Johane Torrant L
2015Office Of The State TreasurerCT
Johane Torrant L2015 CT Office Of The State Treasurer View Details
Peter Liscio P
2015Department Of TransportationCT
Peter Liscio P2015 CT Department Of Transportation View Details

Filters

Employer:



State:

Show All States