Search Connecticut accounts examiner salary from 731 records in our salary database. Average accounts examiner salary in Connecticut is $49,915 and salary for this job in Connecticut is usually between $54,952 and $87,424. Look up Connecticut accounts examiner salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Morris Rahbyn D2017State ComptrollerCT | Morris Rahbyn D | 2017 | CT | State Comptroller | View Details |
Evelyn Cruz-cabrera2016Department Of Social ServicesCT | Evelyn Cruz-cabrera | 2016 | CT | Department Of Social Services | View Details |
Mai Pham N2017Department Of Consumer ProtectionCT | Mai Pham N | 2017 | CT | Department Of Consumer Protection | View Details |
Raymond Inzero T Jr2017Department Of Social ServicesCT | Raymond Inzero T Jr | 2017 | CT | Department Of Social Services | View Details |
Matthew Lombardi2017Elections Enforcement CommissionCT | Matthew Lombardi | 2017 | CT | Elections Enforcement Commission | View Details |
Steven Andrew Kidd2017Department Of Social ServicesCT | Steven Andrew Kidd | 2017 | CT | Department Of Social Services | View Details |
Andrew Altamirano O2017Department Of Social ServicesCT | Andrew Altamirano O | 2017 | CT | Department Of Social Services | View Details |
Melissa Samuel2021Office of the State ComptrollerCT | Melissa Samuel | 2021 | CT | Office of the State Comptroller | View Details |
Zenaida Diaz2016State ComptrollerCT | Zenaida Diaz | 2016 | CT | State Comptroller | View Details |
Zenaida Diaz2017State ComptrollerCT | Zenaida Diaz | 2017 | CT | State Comptroller | View Details |
Irene Donahue A2015Department Of Social ServicesCT | Irene Donahue A | 2015 | CT | Department Of Social Services | View Details |
Raymond Inzero T Jr2016Department Of Social ServicesCT | Raymond Inzero T Jr | 2016 | CT | Department Of Social Services | View Details |
Marjorie Hackett-wallace2015Department Of Social ServicesCT | Marjorie Hackett-wallace | 2015 | CT | Department Of Social Services | View Details |
Gerald Dragon A2015Department Of Revenue ServicesCT | Gerald Dragon A | 2015 | CT | Department Of Revenue Services | View Details |
Mai Pham N2016Department Of Consumer ProtectionCT | Mai Pham N | 2016 | CT | Department Of Consumer Protection | View Details |
Morgan Rice2020State of Connecticut Office of Policy and ManagementCT | Morgan Rice | 2020 | CT | State of Connecticut Office of Policy and Management | View Details |
Matthew Lombardi2016Office Of Governmental AccountabilityCT | Matthew Lombardi | 2016 | CT | Office Of Governmental Accountability | View Details |
Andrew Altamirano O2016Department Of Social ServicesCT | Andrew Altamirano O | 2016 | CT | Department Of Social Services | View Details |
Steven Andrew Kidd2016Department Of Social ServicesCT | Steven Andrew Kidd | 2016 | CT | Department Of Social Services | View Details |
Calis Mundle-Taylor C2021Connecticut State Department of Social ServicesCT | Calis Mundle-Taylor C | 2021 | CT | Connecticut State Department of Social Services | View Details |
George Class2021Connecticut State Department of Social ServicesCT | George Class | 2021 | CT | Connecticut State Department of Social Services | View Details |
Scott Dangelo2021Office of the State TreasurerCT | Scott Dangelo | 2021 | CT | Office of the State Treasurer | View Details |
Yadira Montes2021Connecticut State Department of Social ServicesCT | Yadira Montes | 2021 | CT | Connecticut State Department of Social Services | View Details |
Nikki Sow2021Connecticut State Department of Administrative ServicesCT | Nikki Sow | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Yan Ma2021Connecticut State Department of Social ServicesCT | Yan Ma | 2021 | CT | Connecticut State Department of Social Services | View Details |
Dinorah Collado2017Elections Enforcement CommissionCT | Dinorah Collado | 2017 | CT | Elections Enforcement Commission | View Details |
Gerald Mallison M2017Department Of Social ServicesCT | Gerald Mallison M | 2017 | CT | Department Of Social Services | View Details |
John Martin L2017Department Of Social ServicesCT | John Martin L | 2017 | CT | Department Of Social Services | View Details |
Michael Dibenedetto2017Department Of Social ServicesCT | Michael Dibenedetto | 2017 | CT | Department Of Social Services | View Details |
Ashlie Russell2017Department Of Revenue ServicesCT | Ashlie Russell | 2017 | CT | Department Of Revenue Services | View Details |
Kristina Corbett M2017Department Of Consumer ProtectionCT | Kristina Corbett M | 2017 | CT | Department Of Consumer Protection | View Details |
Victor Payne G2017Department Of Social ServicesCT | Victor Payne G | 2017 | CT | Department Of Social Services | View Details |
Morgan Rice2021State of Connecticut Office of Policy and ManagementCT | Morgan Rice | 2021 | CT | State of Connecticut Office of Policy and Management | View Details |
Nicholas Henebery M2024Connecticut Department of TransportationCT | Nicholas Henebery M | 2024 | CT | Connecticut Department of Transportation | View Details |
Shawn Samuels T2016State ComptrollerCT | Shawn Samuels T | 2016 | CT | State Comptroller | View Details |
Evelyn Cruz-Cabrera2020Connecticut State Department of Social ServicesCT | Evelyn Cruz-Cabrera | 2020 | CT | Connecticut State Department of Social Services | View Details |
Vonetta Joe2016Department Of TransportationCT | Vonetta Joe | 2016 | CT | Department Of Transportation | View Details |
Evelyn Cruz-cabrera2015Department Of Social ServicesCT | Evelyn Cruz-cabrera | 2015 | CT | Department Of Social Services | View Details |
Charlene Rainey A2015Department Of Social ServicesCT | Charlene Rainey A | 2015 | CT | Department Of Social Services | View Details |
Dinorah Collado2016Office Of Governmental AccountabilityCT | Dinorah Collado | 2016 | CT | Office Of Governmental Accountability | View Details |
Rory Apollonia R2024Office of Consumer CounselCT | Rory Apollonia R | 2024 | CT | Office of Consumer Counsel | View Details |
Susan Gibeault B2016Department Of Social ServicesCT | Susan Gibeault B | 2016 | CT | Department Of Social Services | View Details |
Michael Dibenedetto2016Department Of Social ServicesCT | Michael Dibenedetto | 2016 | CT | Department Of Social Services | View Details |
Ashlie Russell2016Department Of Revenue ServicesCT | Ashlie Russell | 2016 | CT | Department Of Revenue Services | View Details |
John Martin L2016Department Of Social ServicesCT | John Martin L | 2016 | CT | Department Of Social Services | View Details |
Gerald Mallison M2016Department Of Social ServicesCT | Gerald Mallison M | 2016 | CT | Department Of Social Services | View Details |
Victor Payne G2016Department Of Social ServicesCT | Victor Payne G | 2016 | CT | Department Of Social Services | View Details |
Kristina Corbett M2016Department Of Consumer ProtectionCT | Kristina Corbett M | 2016 | CT | Department Of Consumer Protection | View Details |
Tang Liangrong2020Connecticut State Department of Economic and Community DevelopmentCT | Tang Liangrong | 2020 | CT | Connecticut State Department of Economic and Community Development | View Details |
George Evans W III2020Connecticut State Department of Administrative ServicesCT | George Evans W III | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Kisha Campbell A2020Connecticut State Department of Social ServicesCT | Kisha Campbell A | 2020 | CT | Connecticut State Department of Social Services | View Details |
Crystal Hunter L2020State of Connecticut Office of Policy and ManagementCT | Crystal Hunter L | 2020 | CT | State of Connecticut Office of Policy and Management | View Details |
Nicole Petit L2020Connecticut State Elections Enforcement CommissionCT | Nicole Petit L | 2020 | CT | Connecticut State Elections Enforcement Commission | View Details |
Ergys Guni2020Connecticut State Elections Enforcement CommissionCT | Ergys Guni | 2020 | CT | Connecticut State Elections Enforcement Commission | View Details |
Catherine Leaper E2016Department Of Social ServicesCT | Catherine Leaper E | 2016 | CT | Department Of Social Services | View Details |
Bibi Ali N2024Connecticut State Department of Consumer ProtectionCT | Bibi Ali N | 2024 | CT | Connecticut State Department of Consumer Protection | View Details |
Matthew Lombardi2015Office Of Governmental AccountabilityCT | Matthew Lombardi | 2015 | CT | Office Of Governmental Accountability | View Details |
Chrispin Stewart2017State ComptrollerCT | Chrispin Stewart | 2017 | CT | State Comptroller | View Details |
Morgan Rice2017Office Of Policy & ManagementCT | Morgan Rice | 2017 | CT | Office Of Policy & Management | View Details |
Raymond Inzero T Jr2020Connecticut State Department of Social ServicesCT | Raymond Inzero T Jr | 2020 | CT | Connecticut State Department of Social Services | View Details |