Connecticut Assistant Accountant Salary Lookup

Search Connecticut assistant accountant salary from 60 records in our salary database. Average assistant accountant salary in Connecticut is $54,776 and salary for this job in Connecticut is usually between $58,559 and $80,339. Look up Connecticut assistant accountant salary by name using the form below.


Assistant Accountant Salaries in Connecticut

NameYearStateEmployer
Avril Brown A
2022Connecticut Department of TransportationCT
Avril Brown A2022 CT Connecticut Department of Transportation View Details
Sharon Sheridan E
2022Connecticut State Department of Administrative ServicesCT
Sharon Sheridan E2022 CT Connecticut State Department of Administrative Services View Details
Anne Olufunmilayo Akerele
2022Office of the State ComptrollerCT
Anne Olufunmilayo Akerele2022 CT Office of the State Comptroller View Details
Justine Quinn M
2022Connecticut State Department of Social ServicesCT
Justine Quinn M2022 CT Connecticut State Department of Social Services View Details
Linda Hongyu Li
2020Gateway Community CollegeCT
Linda Hongyu Li2020 CT Gateway Community College View Details
Jamie Koprek
2016Office Of The State TreasurerCT
Jamie Koprek2016 CT Office Of The State Treasurer View Details
Michael Nolan D
2022Norwalk Community CollegeCT
Michael Nolan D2022 CT Norwalk Community College View Details
Paul Boutin R
2022Connecticut Department of TransportationCT
Paul Boutin R2022 CT Connecticut Department of Transportation View Details
Nashrin Bhura A
2022Connecticut State Department of EducationCT
Nashrin Bhura A2022 CT Connecticut State Department of Education View Details
Sokol Qyteza
2022Connecticut Department of TransportationCT
Sokol Qyteza2022 CT Connecticut Department of Transportation View Details
Linda McAllister J
2022Office of the State TreasurerCT
Linda McAllister J2022 CT Office of the State Treasurer View Details
Katrina Goegel L
2022Connecticut Airport AuthorityCT
Katrina Goegel L2022 CT Connecticut Airport Authority View Details
David Markowski
2022Connecticut Department of TransportationCT
David Markowski2022 CT Connecticut Department of Transportation View Details
Antonia Pitruzzello
2022Connecticut Department of TransportationCT
Antonia Pitruzzello2022 CT Connecticut Department of Transportation View Details
Brian Roy T
2022Connecticut Airport AuthorityCT
Brian Roy T2022 CT Connecticut Airport Authority View Details
Ortiz Lizmarie Ferrer
2017State ComptrollerCT
Ortiz Lizmarie Ferrer2017 CT State Comptroller View Details
Jason Osterling G
2022Connecticut State Department of Emergency Services and Public ProtectionCT
Jason Osterling G2022 CT Connecticut State Department of Emergency Services and Public Protection View Details
Theresa Palmieri M
2016State ComptrollerCT
Theresa Palmieri M2016 CT State Comptroller View Details
Olsa Dishnica
2017Department Of Motor VehiclesCT
Olsa Dishnica2017 CT Department Of Motor Vehicles View Details
Jamie Koprek
2017Office Of The State TreasurerCT
Jamie Koprek2017 CT Office Of The State Treasurer View Details
Anne Scanlon V
2015Teachers' Retirement BoardCT
Anne Scanlon V2015 CT Teachers' Retirement Board View Details
Michele Arsenault
2019Connecticut Department of LaborCT
Michele Arsenault2019 CT Connecticut Department of Labor View Details
Susan Briere P
2019Department of Mental Health and Addiction ServicesCT
Susan Briere P2019 CT Department of Mental Health and Addiction Services View Details
Walter Murray E
2019Connecticut Department of TransportationCT
Walter Murray E2019 CT Connecticut Department of Transportation View Details
Benedicto Andaya L Jr
2019Connecticut Department of TransportationCT
Benedicto Andaya L Jr2019 CT Connecticut Department of Transportation View Details
William Bartenstein D
2019Connecticut Department of TransportationCT
William Bartenstein D2019 CT Connecticut Department of Transportation View Details
Lisa Simpson
2019Office of the State ComptrollerCT
Lisa Simpson2019 CT Office of the State Comptroller View Details
Sandra Kerlew M
2019Connecticut Department of LaborCT
Sandra Kerlew M2019 CT Connecticut Department of Labor View Details
Julie Bernard A
2019Office of the State TreasurerCT
Julie Bernard A2019 CT Office of the State Treasurer View Details
David Laurent C St
2019Connecticut State Department of EducationCT
David Laurent C St2019 CT Connecticut State Department of Education View Details
Robin Vallerand A
2019State of Connecticut Department of Aging and Disability ServicesCT
Robin Vallerand A2019 CT State of Connecticut Department of Aging and Disability Services View Details
Jenifer Mcleod M
2019State of Connecticut Department of Children and FamiliesCT
Jenifer Mcleod M2019 CT State of Connecticut Department of Children and Families View Details
Elizabeth Mayo M
2019State of Connecticut Office of Policy and ManagementCT
Elizabeth Mayo M2019 CT State of Connecticut Office of Policy and Management View Details
Mark Rourke C
2019Uconn HealthCT
Mark Rourke C2019 CT Uconn Health View Details
Brenda Wysocki Clavette
2019Department of Mental Health and Addiction ServicesCT
Brenda Wysocki Clavette2019 CT Department of Mental Health and Addiction Services View Details
Rose Trout Jockline
2019Connecticut State Department of Economic and Community DevelopmentCT
Rose Trout Jockline2019 CT Connecticut State Department of Economic and Community Development View Details
Jon Pisarz J
2019Connecticut State Department of EducationCT
Jon Pisarz J2019 CT Connecticut State Department of Education View Details
Paul Hayes A
2019Connecticut State Department of EducationCT
Paul Hayes A2019 CT Connecticut State Department of Education View Details
Steven Wolslegel P
2019Connecticut State Department of EducationCT
Steven Wolslegel P2019 CT Connecticut State Department of Education View Details
Rebecca Sierra Diaz
2019Connecticut State Department of EducationCT
Rebecca Sierra Diaz2019 CT Connecticut State Department of Education View Details
Rosemary Salerno A
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Rosemary Salerno A2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Christina Keune M
2019Connecticut State Department of HousingCT
Christina Keune M2019 CT Connecticut State Department of Housing View Details
Patricia Murray M
2019Connecticut State Department of Public HealthCT
Patricia Murray M2019 CT Connecticut State Department of Public Health View Details
Kim Burkes D
2019Connecticut State Department of Public HealthCT
Kim Burkes D2019 CT Connecticut State Department of Public Health View Details
Gloria Axiotis A
2019Connecticut State Department of Revenue ServicesCT
Gloria Axiotis A2019 CT Connecticut State Department of Revenue Services View Details
Phyllis Garris
2019Connecticut State Department of Administrative ServicesCT
Phyllis Garris2019 CT Connecticut State Department of Administrative Services View Details
Angella Bentley R
2019Connecticut State Department of Veterans' AffairsCT
Angella Bentley R2019 CT Connecticut State Department of Veterans' Affairs View Details
Christopher Malena J
2019Department of Mental Health and Addiction ServicesCT
Christopher Malena J2019 CT Department of Mental Health and Addiction Services View Details
Murray Patricia M
2019Connecticut State Department of Public HealthCT
Murray Patricia M2019 CT Connecticut State Department of Public Health View Details
Simpson Lisa
2019Office of the State ComptrollerCT
Simpson Lisa2019 CT Office of the State Comptroller View Details
Nolan Michael D
2019Norwalk Community CollegeCT
Nolan Michael D2019 CT Norwalk Community College View Details
Bernard Julie A
2019Office of the State TreasurerCT
Bernard Julie A2019 CT Office of the State Treasurer View Details
Pavel Adrian M
2019Middlesex Community CollegeCT
Pavel Adrian M2019 CT Middlesex Community College View Details
Diaz Sierra Rebecca
2019Connecticut State Department of EducationCT
Diaz Sierra Rebecca2019 CT Connecticut State Department of Education View Details
Hayes Paul A
2019Connecticut State Department of EducationCT
Hayes Paul A2019 CT Connecticut State Department of Education View Details
Edward Brickett J
2019Housatonic Community CollegeCT
Edward Brickett J2019 CT Housatonic Community College View Details
Bentley Angella R
2019Connecticut State Department of Veterans' AffairsCT
Bentley Angella R2019 CT Connecticut State Department of Veterans' Affairs View Details
Mayo Elizabeth M
2019State of Connecticut Office of Policy and ManagementCT
Mayo Elizabeth M2019 CT State of Connecticut Office of Policy and Management View Details
Malena Christopher J
2019Department of Mental Health and Addiction ServicesCT
Malena Christopher J2019 CT Department of Mental Health and Addiction Services View Details
Rourke Mark C
2019Uconn HealthCT
Rourke Mark C2019 CT Uconn Health View Details

Filters

Employer:



State:

Show All States