Assistant Accountant Salary Lookup

Search assistant accountant salary from 60 records in our salary database. Average assistant accountant salary is $54,776 and salary for this job is usually between $44,166 and $68,709. Look up assistant accountant salary by name using the form below.


Assistant Accountant Salaries

NameYearStateEmployer
Steven Yurgel D
2013Temporary & Disability AssistanceNY
Steven Yurgel D2013 NY Temporary & Disability Assistance View Details
Randall Gable J
2013Department of Motor VehiclesNY
Randall Gable J2013 NY Department of Motor Vehicles View Details
Scott Jaracz B
2013Department of TransportationNY
Scott Jaracz B2013 NY Department of Transportation View Details
Angelo Zullo A
2016Office Of Temp&dis AssistanceNY
Angelo Zullo A2016 NY Office Of Temp&dis Assistance View Details
Jeffrey Cain A
2015Housing And Community RenewalNY
Jeffrey Cain A2015 NY Housing And Community Renewal View Details
Althea Solomon A
2015Office Of Child & Family Serv.NY
Althea Solomon A2015 NY Office Of Child & Family Serv. View Details
Virgilio Suarez W
2012San Diego CountyCA
Virgilio Suarez W2012 CA San Diego County View Details
Teresa Ascienzo K
2016Department Of HealthNY
Teresa Ascienzo K2016 NY Department Of Health View Details
Wendy Litchfield
2016Office Of It ServicesNY
Wendy Litchfield2016 NY Office Of It Services View Details
John Frangella Iii W
2016Department Of Tax & FinanceNY
John Frangella Iii W2016 NY Department Of Tax & Finance View Details
Lisa Dipace M
2016OscNY
Lisa Dipace M2016 NY Osc View Details
Joseph Stoffel G
2016Office Of The Attorney GeneralNY
Joseph Stoffel G2016 NY Office Of The Attorney General View Details
Joseph Stoffel G
2015Office Of The Attorney GeneralNY
Joseph Stoffel G2015 NY Office Of The Attorney General View Details
Joan Dawson E
2011Thruway AuthorityNY
Joan Dawson E2011 NY Thruway Authority View Details
Araceli Toledo
2021Santa Clara CountyCA
Araceli Toledo2021 CA Santa Clara County View Details
Robert Daley P
2010Thruway AuthorityNY
Robert Daley P2010 NY Thruway Authority View Details
Shawn Vitas C
2016Environmental ConservationNY
Shawn Vitas C2016 NY Environmental Conservation View Details
Melissa Buske A
2016Nys Gaming CommissionNY
Melissa Buske A2016 NY Nys Gaming Commission View Details
Lori Friedman-Conway A
2019Department of HealthNY
Lori Friedman-Conway A2019 NY Department of Health View Details
Jonathan Quan
2021San Diego CountyCA
Jonathan Quan2021 CA San Diego County View Details
Sing Wong T
2019Housing and Community RenewalNY
Sing Wong T2019 NY Housing and Community Renewal View Details
Maria Castro de
2013Santa Clara CountyCA
Maria Castro de2013 CA Santa Clara County View Details
Peter Hagner R
2016Office Of It ServicesNY
Peter Hagner R2016 NY Office Of It Services View Details
Michael Bindi J
2019Attorney GeneralNY
Michael Bindi J2019 NY Attorney General View Details
Lomibao A Ed
2012San Diego CountyCA
Lomibao A Ed2012 CA San Diego County View Details
Cheryl Crowley A
2020State of Connecticut Department of Motor VehiclesCT
Cheryl Crowley A2020 CT State of Connecticut Department of Motor Vehicles View Details
Carol Hargrave D
2008Thruway AuthorityNY
Carol Hargrave D2008 NY Thruway Authority View Details
Jean Stone A
2016OscNY
Jean Stone A2016 NY Osc View Details
Lucille Tonge D
2021Buckeye Union ElementaryCA
Lucille Tonge D2021 CA Buckeye Union Elementary View Details
Lisa Hewitt A
2013Thruway AuthorityNY
Lisa Hewitt A2013 NY Thruway Authority View Details
Sally Saluta P
2012San Diego CountyCA
Sally Saluta P2012 CA San Diego County View Details
Rocio Loya Romo de
2012San Diego CountyCA
Rocio Loya Romo de2012 CA San Diego County View Details
Ngoc Hoang
2019Santa Clara CountyCA
Ngoc Hoang2019 CA Santa Clara County View Details
Marcelina Reyes D
2012San Diego CountyCA
Marcelina Reyes D2012 CA San Diego County View Details
Olariny Chhim-Hoggatt
2012San Diego CountyCA
Olariny Chhim-Hoggatt 2012 CA San Diego County View Details
Xiaoqing Balistrieri
2012San Diego CountyCA
Xiaoqing Balistrieri 2012 CA San Diego County View Details
Tan Ernilda B
2012San Diego CountyCA
Tan Ernilda B2012 CA San Diego County View Details
Maribeth Ganzon B
2012San Diego CountyCA
Maribeth Ganzon B2012 CA San Diego County View Details
Jing Hua
2012San Diego CountyCA
Jing Hua 2012 CA San Diego County View Details
Noreen Worley M
2018Department Of LaborNY
Noreen Worley M2018 NY Department Of Labor View Details
Carol Fiscella A
2010Thruway AuthorityNY
Carol Fiscella A2010 NY Thruway Authority View Details
Rashmi Modi
2014Santa Clara CountyCA
Rashmi Modi2014 CA Santa Clara County View Details
Lomibao A Ed
2011San Diego CountyCA
Lomibao A Ed2011 CA San Diego County View Details
Laura Canham-Lunde M
2019ComptrollerNY
Laura Canham-Lunde M2019 NY Comptroller View Details
Marcelina Reyes D
2011San Diego CountyCA
Marcelina Reyes D2011 CA San Diego County View Details
Virgilio Suarez W
2011San Diego CountyCA
Virgilio Suarez W2011 CA San Diego County View Details
Jing Hua
2011San Diego CountyCA
Jing Hua 2011 CA San Diego County View Details
Maribeth Ganzon B
2011San Diego CountyCA
Maribeth Ganzon B2011 CA San Diego County View Details
Thelma Matsumoto
2019Santa Clara CountyCA
Thelma Matsumoto2019 CA Santa Clara County View Details
Mitchell Kornblum
2014State Insurance FundNY
Mitchell Kornblum 2014 NY State Insurance Fund View Details
Margaret Kurta A
2014Attorney GeneralNY
Margaret Kurta A2014 NY Attorney General View Details
Tang Hingman
2014Department of Motor VehiclesNY
Tang Hingman 2014 NY Department of Motor Vehicles View Details
Huynh Bichduyen
2012Santa Clara CountyCA
Huynh Bichduyen2012 CA Santa Clara County View Details
Krupali Darji B
2021Connecticut State Department of Social ServicesCT
Krupali Darji B2021 CT Connecticut State Department of Social Services View Details
Jayne Colangelo A
2015Department Of TransportationNY
Jayne Colangelo A2015 NY Department Of Transportation View Details
Steven Nieminski
2015Nys Department Of HealthNY
Steven Nieminski2015 NY Nys Department Of Health View Details
Randall Wilson W
2011Housing and Community RenewalNY
Randall Wilson W2011 NY Housing and Community Renewal View Details
Charles Teuscher W
2015Nys Department Of HealthNY
Charles Teuscher W2015 NY Nys Department Of Health View Details
Kyle Griffin D
2015Homeland Scrty And Emerg SrvcsNY
Kyle Griffin D2015 NY Homeland Scrty And Emerg Srvcs View Details
Henry Szypulski P
2015Department Of Tax & FinanceNY
Henry Szypulski P2015 NY Department Of Tax & Finance View Details

Filters

State:


Employer: