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 | ||
---|---|---|---|---|---|
Bibi Amin F2021Connecticut Department of LaborCT | Bibi Amin F | 2021 | CT | Connecticut Department of Labor | View Details |
Michael Kordowski H2021Connecticut Department of LaborCT | Michael Kordowski H | 2021 | CT | Connecticut Department of Labor | View Details |
Michael Mcguire J2017Department Of Social ServicesCT | Michael Mcguire J | 2017 | CT | Department Of Social Services | View Details |
Vonetta Joe2024Connecticut Department of TransportationCT | Vonetta Joe | 2024 | CT | Connecticut Department of Transportation | View Details |
Rhonda Salvatore L2024Connecticut State Elections Enforcement CommissionCT | Rhonda Salvatore L | 2024 | CT | Connecticut State Elections Enforcement Commission | View Details |
Stanley Kenton A2024Connecticut State Department of Administrative ServicesCT | Stanley Kenton A | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Charlene Rainey A2024Connecticut State Department of Social ServicesCT | Charlene Rainey A | 2024 | CT | Connecticut State Department of Social Services | View Details |
Stephanie Jones M2021Connecticut Department of LaborCT | Stephanie Jones M | 2021 | CT | Connecticut Department of Labor | View Details |
Mai Pham N2024Connecticut State Department of Consumer ProtectionCT | Mai Pham N | 2024 | CT | Connecticut State Department of Consumer Protection | View Details |
Erin O'Keefe2021Connecticut State Department of Consumer ProtectionCT | Erin O'Keefe | 2021 | CT | Connecticut State Department of Consumer Protection | View Details |
Christine Drayton-Tonelli2024Connecticut State Department of Social ServicesCT | Christine Drayton-Tonelli | 2024 | CT | Connecticut State Department of Social Services | View Details |
Aisha Hudson A2021Connecticut State Department of Consumer ProtectionCT | Aisha Hudson A | 2021 | CT | Connecticut State Department of Consumer Protection | View Details |
Erin O'Keefe2020Connecticut State Department of Consumer ProtectionCT | Erin O'Keefe | 2020 | CT | Connecticut State Department of Consumer Protection | View Details |
Vonetta Joe2021Connecticut Department of TransportationCT | Vonetta Joe | 2021 | CT | Connecticut Department of Transportation | View Details |
Mark Rowland E2021State of Connecticut Department of Motor VehiclesCT | Mark Rowland E | 2021 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Stanley Kenton A2021Connecticut State Department of Administrative ServicesCT | Stanley Kenton A | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Catherine Ennis C2024Connecticut State Department of Social ServicesCT | Catherine Ennis C | 2024 | CT | Connecticut State Department of Social Services | View Details |
Rhonda Tillman L2024Connecticut Paid Leave AuthorityCT | Rhonda Tillman L | 2024 | CT | Connecticut Paid Leave Authority | View Details |
Crystal Hunter L2024State of Connecticut Office of Policy and ManagementCT | Crystal Hunter L | 2024 | CT | State of Connecticut Office of Policy and Management | View Details |
Ergys Guni2024Connecticut State Elections Enforcement CommissionCT | Ergys Guni | 2024 | CT | Connecticut State Elections Enforcement Commission | View Details |
Michael Mcguire J2016Department Of Social ServicesCT | Michael Mcguire J | 2016 | CT | Department Of Social Services | View Details |
Bibi Amin F2020Connecticut Department of LaborCT | Bibi Amin F | 2020 | CT | Connecticut Department of Labor | View Details |
Erin O'keefe2016Department Of Consumer ProtectionCT | Erin O'keefe | 2016 | CT | Department Of Consumer Protection | View Details |
Stanley Kenton A2015Department Of Administrative ServicesCT | Stanley Kenton A | 2015 | CT | Department Of Administrative Services | View Details |
Edward Kiely J2016Department Of TransportationCT | Edward Kiely J | 2016 | CT | Department Of Transportation | View Details |
Tien Shu-hshieh2016Department Of Developmental ServicesCT | Tien Shu-hshieh | 2016 | CT | Department Of Developmental Services | View Details |
Nicole Duffany L2024Connecticut State Elections Enforcement CommissionCT | Nicole Duffany L | 2024 | CT | Connecticut State Elections Enforcement Commission | View Details |
Marjorie Hackett-Wallace2021Connecticut State Department of Social ServicesCT | Marjorie Hackett-Wallace | 2021 | CT | Connecticut State Department of Social Services | View Details |
Gayle Las O2015Department Of Social ServicesCT | Gayle Las O | 2015 | CT | Department Of Social Services | View Details |
Rhonda Salvatore L2021Connecticut State Elections Enforcement CommissionCT | Rhonda Salvatore L | 2021 | CT | Connecticut State Elections Enforcement Commission | View Details |
Michael Mcguire J2015Department Of Social ServicesCT | Michael Mcguire J | 2015 | CT | Department Of Social Services | View Details |
Patrick Le'Nyce2024Connecticut State Department of Administrative ServicesCT | Patrick Le'Nyce | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Edward Kiely J2017Department Of TransportationCT | Edward Kiely J | 2017 | CT | Department Of Transportation | View Details |
George Class2024Connecticut State Department of Social ServicesCT | George Class | 2024 | CT | Connecticut State Department of Social Services | View Details |
Williana Andujar2024Connecticut Paid Leave AuthorityCT | Williana Andujar | 2024 | CT | Connecticut Paid Leave Authority | View Details |
Elzbieta Gorynski F2024Connecticut State Department of Social ServicesCT | Elzbieta Gorynski F | 2024 | CT | Connecticut State Department of Social Services | View Details |
Erin O'keefe2017Department Of Consumer ProtectionCT | Erin O'keefe | 2017 | CT | Department Of Consumer Protection | View Details |
Tien Shu-hshieh2017Department Of Developmental ServicesCT | Tien Shu-hshieh | 2017 | CT | Department Of Developmental Services | View Details |
Walker Tori2019City of NorwalkCT | Walker Tori | 2019 | CT | City of Norwalk | View Details |
Tien Shu-hshieh2015Department Of Developmental ServicesCT | Tien Shu-hshieh | 2015 | CT | Department Of Developmental Services | View Details |
Vonetta Joe2020Connecticut Department of TransportationCT | Vonetta Joe | 2020 | CT | Connecticut Department of Transportation | View Details |
Aisha Hudson A2020Connecticut State Department of Consumer ProtectionCT | Aisha Hudson A | 2020 | CT | Connecticut State Department of Consumer Protection | View Details |
Charlene Rainey A2021Connecticut State Department of Social ServicesCT | Charlene Rainey A | 2021 | CT | Connecticut State Department of Social Services | View Details |
Mark Rowland E2020State of Connecticut Department of Motor VehiclesCT | Mark Rowland E | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Stanley Kenton A2020Connecticut State Department of Administrative ServicesCT | Stanley Kenton A | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Gerald Dragon A2017Department Of Revenue ServicesCT | Gerald Dragon A | 2017 | CT | Department Of Revenue Services | View Details |
Tori Walker2018Town Of NorwalkCT | Tori Walker | 2018 | CT | Town Of Norwalk | View Details |
Tori Walker2018City Of NorwalkCT | Tori Walker | 2018 | CT | City Of Norwalk | View Details |
Catherine Dell'oro M2017Department Of Motor VehiclesCT | Catherine Dell'oro M | 2017 | CT | Department Of Motor Vehicles | View Details |
Patrick Dotse2024Connecticut State Elections Enforcement CommissionCT | Patrick Dotse | 2024 | CT | Connecticut State Elections Enforcement Commission | View Details |
Marta Jette Ma2024Connecticut Paid Leave AuthorityCT | Marta Jette Ma | 2024 | CT | Connecticut Paid Leave Authority | View Details |
Jennifer Simpson2024Connecticut Paid Leave AuthorityCT | Jennifer Simpson | 2024 | CT | Connecticut Paid Leave Authority | View Details |
Mai Pham N2021Connecticut State Department of Consumer ProtectionCT | Mai Pham N | 2021 | CT | Connecticut State Department of Consumer Protection | View Details |
Tori Walker2017Town of NorwalkCT | Tori Walker | 2017 | CT | Town of Norwalk | View Details |
Andrew Altamirano O2021Connecticut State Department of Social ServicesCT | Andrew Altamirano O | 2021 | CT | Connecticut State Department of Social Services | View Details |
Matthew Lombardi2021Connecticut Department of TransportationCT | Matthew Lombardi | 2021 | CT | Connecticut Department of Transportation | View Details |
Michelle Belval2021Connecticut State Department of Administrative ServicesCT | Michelle Belval | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Melissa Martone T2016Department Of TransportationCT | Melissa Martone T | 2016 | CT | Department Of Transportation | View Details |