Connecticut Assistant Accountant Salary Lookup

Search Connecticut assistant accountant salary from 298 records in our salary database. Average assistant accountant salary in Connecticut is $62,826 and salary for this job in Connecticut is usually between $38,992 and $52,287. Look up Connecticut assistant accountant salary by name using the form below.


Assistant Accountant Salaries in Connecticut

NameYearStateEmployer
Ernest Jeriod Foster
2023Connecticut State Department of HousingCT
Ernest Jeriod Foster2023 CT Connecticut State Department of Housing View Details
Jessica Delmedico N
2023Connecticut State Department of HousingCT
Jessica Delmedico N2023 CT Connecticut State Department of Housing View Details
Shelby Budonaro
2020Office of the State ComptrollerCT
Shelby Budonaro2020 CT Office of the State Comptroller View Details
Patricia Cafazzo A
2020Office of the State ComptrollerCT
Patricia Cafazzo A2020 CT Office of the State Comptroller View Details
Carol Labbe A
2020Connecticut Department of LaborCT
Carol Labbe A2020 CT Connecticut Department of Labor View Details
Erika D'Aquila
2020State of Connecticut Department of Aging and Disability ServicesCT
Erika D'Aquila2020 CT State of Connecticut Department of Aging and Disability Services View Details
Yolanda Williams
2021Connecticut State Department of HousingCT
Yolanda Williams2021 CT Connecticut State Department of Housing View Details
Alice Lapierre
2015Board Of RegentsCT
Alice Lapierre2015 CT Board Of Regents View Details
Patricia Balzano
2015Teachers' Retirement BoardCT
Patricia Balzano2015 CT Teachers' Retirement Board View Details
Richardson Arnell W
2019Connecticut Department of TransportationCT
Richardson Arnell W2019 CT Connecticut Department of Transportation View Details
Rose Jockline Trout
2022Connecticut State Department of HousingCT
Rose Jockline Trout2022 CT Connecticut State Department of Housing View Details
Smita Shrestha
2022Connecticut State Department of Economic and Community DevelopmentCT
Smita Shrestha2022 CT Connecticut State Department of Economic and Community Development View Details
Thi Hanh Vo
2016Department Of Veterans' AffairsCT
Thi Hanh Vo2016 CT Department Of Veterans' Affairs View Details
Maya Thornton T
2023Connecticut Lottery CorporationCT
Maya Thornton T2023 CT Connecticut Lottery Corporation View Details
Kristina Bui
2023State of Connecticut Department of Motor VehiclesCT
Kristina Bui2023 CT State of Connecticut Department of Motor Vehicles View Details
Darlene Goethie
2015Board Of RegentsCT
Darlene Goethie2015 CT Board Of Regents View Details
Thi Hanh Vo
2021Connecticut State Department of Veterans' AffairsCT
Thi Hanh Vo2021 CT Connecticut State Department of Veterans' Affairs View Details
Jeremy Shea P
2015Teachers' Retirement BoardCT
Jeremy Shea P2015 CT Teachers' Retirement Board View Details
Marie Rosales G
2021Connecticut State Department of Administrative ServicesCT
Marie Rosales G2021 CT Connecticut State Department of Administrative Services View Details
Michael Klick R
2019Connecticut Department of TransportationCT
Michael Klick R2019 CT Connecticut Department of Transportation View Details
Loc Pho H
2019Connecticut Teachers' Retirement BoardCT
Loc Pho H2019 CT Connecticut Teachers' Retirement Board View Details
Yelena Kiriyan V
2020Connecticut Department of TransportationCT
Yelena Kiriyan V2020 CT Connecticut Department of Transportation View Details
Mary Funari K
2019Connecticut State Department of Public HealthCT
Mary Funari K2019 CT Connecticut State Department of Public Health View Details
Rae Carla Rodriguez
2015Teachers' Retirement BoardCT
Rae Carla Rodriguez2015 CT Teachers' Retirement Board View Details
Elizabeth Ann Stone
2021Connecticut Teachers' Retirement BoardCT
Elizabeth Ann Stone2021 CT Connecticut Teachers' Retirement Board View Details
Theresa Palmieri M
2020Office of the State ComptrollerCT
Theresa Palmieri M2020 CT Office of the State Comptroller View Details
Andres Kristina Lee
2019Department of Mental Health and Addiction ServicesCT
Andres Kristina Lee2019 CT Department of Mental Health and Addiction Services View Details
Paula Anzellotti A
2022Manchester Community CollegeCT
Paula Anzellotti A2022 CT Manchester Community College View Details
Monica Petrosan
2016Department Of Motor VehiclesCT
Monica Petrosan2016 CT Department Of Motor Vehicles View Details
Kristina Bui
2019State of Connecticut Department of Motor VehiclesCT
Kristina Bui2019 CT State of Connecticut Department of Motor Vehicles View Details
Angela Napolitano R
2022Connecticut Department of TransportationCT
Angela Napolitano R2022 CT Connecticut Department of Transportation View Details
Paula Mordente A
2015Department Of Administrative ServicesCT
Paula Mordente A2015 CT Department Of Administrative Services View Details
Erick Siu
2022Connecticut State Department of Revenue ServicesCT
Erick Siu2022 CT Connecticut State Department of Revenue Services View Details
Arias Ana Villarreal B
2022Department of Mental Health and Addiction ServicesCT
Arias Ana Villarreal B2022 CT Department of Mental Health and Addiction Services View Details
Rae Carla Rodriguez
2016Teachers' Retirement BoardCT
Rae Carla Rodriguez2016 CT Teachers' Retirement Board View Details
Susan Chu A
2020Office of the State ComptrollerCT
Susan Chu A2020 CT Office of the State Comptroller View Details
Lizmarie Pavon
2017State ComptrollerCT
Lizmarie Pavon2017 CT State Comptroller View Details
Mansaku Amantia
2019Connecticut State Department of Public HealthCT
Mansaku Amantia2019 CT Connecticut State Department of Public Health View Details
Darlene Corbin M
2017Teachers' Retirement BoardCT
Darlene Corbin M2017 CT Teachers' Retirement Board View Details
Mary Grier G
2021State of Connecticut Department of InsuranceCT
Mary Grier G2021 CT State of Connecticut Department of Insurance View Details
Michael Brndiar A
2022Office of the State TreasurerCT
Michael Brndiar A2022 CT Office of the State Treasurer View Details
Krupali Darji B
2022Connecticut Office of Early ChildhoodCT
Krupali Darji B2022 CT Connecticut Office of Early Childhood View Details
Aleksandra Scott
2022Connecticut State Department of Administrative ServicesCT
Aleksandra Scott2022 CT Connecticut State Department of Administrative Services View Details
Chen Joann
2019Department of Mental Health and Addiction ServicesCT
Chen Joann2019 CT Department of Mental Health and Addiction Services View Details
Jacqueline Harris E
2023Office of the State TreasurerCT
Jacqueline Harris E2023 CT Office of the State Treasurer View Details
Shelby Budonaro
2023Office of the State ComptrollerCT
Shelby Budonaro2023 CT Office of the State Comptroller View Details
Janet Jubrey C
2015State ComptrollerCT
Janet Jubrey C2015 CT State Comptroller View Details
Bounthavy Chaleunphone
2015Board Of RegentsCT
Bounthavy Chaleunphone2015 CT Board Of Regents View Details
Rizzo Laurie M
2019Office of the State ComptrollerCT
Rizzo Laurie M2019 CT Office of the State Comptroller View Details
Joann Chen
2021Department of Mental Health and Addiction ServicesCT
Joann Chen2021 CT Department of Mental Health and Addiction Services View Details
Katherine Mcmullen L
2015State ComptrollerCT
Katherine Mcmullen L2015 CT State Comptroller View Details
Jacqueline Harris E
2017Office Of The State TreasurerCT
Jacqueline Harris E2017 CT Office Of The State Treasurer View Details
Phyllis Garris
2021Connecticut State Department of Administrative ServicesCT
Phyllis Garris2021 CT Connecticut State Department of Administrative Services View Details
McKenzie Hopal E
2019Connecticut State Department of Emergency Services and Public ProtectionCT
McKenzie Hopal E2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Linda Hongyu Li
2022Gateway Community CollegeCT
Linda Hongyu Li2022 CT Gateway Community College View Details
Jennifer Naccarato L
2023Connecticut Teachers' Retirement BoardCT
Jennifer Naccarato L2023 CT Connecticut Teachers' Retirement Board View Details
Kilby Karen R
2019Department of Mental Health and Addiction ServicesCT
Kilby Karen R2019 CT Department of Mental Health and Addiction Services View Details
Crowley Cheryl A
2019State of Connecticut Department of Motor VehiclesCT
Crowley Cheryl A2019 CT State of Connecticut Department of Motor Vehicles View Details
Barbara Coughlin W
2019Central Connecticut State UniversityCT
Barbara Coughlin W2019 CT Central Connecticut State University View Details
Wimberly Lisa D
2019Office of the State ComptrollerCT
Wimberly Lisa D2019 CT Office of the State Comptroller View Details

Filters

Employer:



State:

Show All States