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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Henry Szypulski P2015Department Of Tax & FinanceNY | Henry Szypulski P | 2015 | NY | Department Of Tax & Finance | View Details |
Nellie Goutos M2015Nys Education DepartmentNY | Nellie Goutos M | 2015 | NY | Nys Education Department | View Details |
Francis Voce J2012Office For the AgingNY | Francis Voce J | 2012 | NY | Office For the Aging | View Details |
Kenneth Grupe S2015Department Of TransportationNY | Kenneth Grupe S | 2015 | NY | Department Of Transportation | View Details |
Lalaine Banaag E2019San Diego CountyCA | Lalaine Banaag E | 2019 | CA | San Diego County | View Details |
Timothy Luse H2015Department Of StateNY | Timothy Luse H | 2015 | NY | Department Of State | View Details |
Hawn Le2021King CountyWA | Hawn Le | 2021 | WA | King County | View Details |
Maria Castro de2012Santa Clara CountyCA | Maria Castro de | 2012 | CA | Santa Clara County | View Details |
Leonard Roginski W2013Child & Family ServicesNY | Leonard Roginski W | 2013 | NY | Child & Family Services | View Details |
Nellie Goutos M2013Education DepartmentNY | Nellie Goutos M | 2013 | NY | Education Department | View Details |
Brian Rubino R2013Office For the AgingNY | Brian Rubino R | 2013 | NY | Office For the Aging | View Details |
Kyle Griffin D2013Office of Homeland SecurityNY | Kyle Griffin D | 2013 | NY | Office of Homeland Security | View Details |
John Ogrady F2013Racing & Wagering BoardNY | John Ogrady F | 2013 | NY | Racing & Wagering Board | View Details |
Charles Teuscher W2013Department of HealthNY | Charles Teuscher W | 2013 | NY | Department of Health | View Details |
Steven Nieminski2013Department of HealthNY | Steven Nieminski | 2013 | NY | Department of Health | View Details |
David Graber P2013Department of HealthNY | David Graber P | 2013 | NY | Department of Health | View Details |
Jeffrey Smith2013Department of CorrectionsNY | Jeffrey Smith | 2013 | NY | Department of Corrections | View Details |
Ann Junil Picarra2019Santa Clara CountyCA | Ann Junil Picarra | 2019 | CA | Santa Clara County | View Details |
Fessehaye Habtemariam2012Santa Clara CountyCA | Fessehaye Habtemariam | 2012 | CA | Santa Clara County | View Details |
Jennifer Pardus L2020Connecticut State Department of Social ServicesCT | Jennifer Pardus L | 2020 | CT | Connecticut State Department of Social Services | View Details |
Karen Marie Lagmay2014Santa Clara CountyCA | Karen Marie Lagmay | 2014 | CA | Santa Clara County | View Details |
Maxime Schifano2011Santa Clara CountyCA | Maxime Schifano | 2011 | CA | Santa Clara County | View Details |
Anita Weklar S2020Department of LaborNY | Anita Weklar S | 2020 | NY | Department of Labor | View Details |
Timothy Bosley E2016Department Of Tax & FinanceNY | Timothy Bosley E | 2016 | NY | Department Of Tax & Finance | View Details |
Lynn Beggs2021Clark County School DistrictNV | Lynn Beggs | 2021 | NV | Clark County School District | View Details |
Lorena Costello2021Office For the AgingNY | Lorena Costello | 2021 | NY | Office For the Aging | View Details |
Xiaoqing Balistrieri2011San Diego CountyCA | Xiaoqing Balistrieri | 2011 | CA | San Diego County | View Details |
Erin Lansing E2021Department of LaborNY | Erin Lansing E | 2021 | NY | Department of Labor | View Details |
Maria Castro de2011Santa Clara CountyCA | Maria Castro de | 2011 | CA | Santa Clara County | View Details |
Ashanti Mayo D2019Higher Education Services CorporationNY | Ashanti Mayo D | 2019 | NY | Higher Education Services Corporation | View Details |
Karen Sheets H2021Connecticut State Department of Public HealthCT | Karen Sheets H | 2021 | CT | Connecticut State Department of Public Health | View Details |
Pearly Miranda N2020San Diego CountyCA | Pearly Miranda N | 2020 | CA | San Diego County | View Details |
Clyde Boothe W2012Housing and Community RenewalNY | Clyde Boothe W | 2012 | NY | Housing and Community Renewal | View Details |
Danielle Pare S2020Connecticut State Department of Public HealthCT | Danielle Pare S | 2020 | CT | Connecticut State Department of Public Health | View Details |
Lakshmi Ravichandran2020Department of HealthNY | Lakshmi Ravichandran | 2020 | NY | Department of Health | View Details |
Yen Trinh2021Santa Clara CountyCA | Yen Trinh | 2021 | CA | Santa Clara County | View Details |
Luisa Drummond2020Taxation & FinanceNY | Luisa Drummond | 2020 | NY | Taxation & Finance | View Details |
Eric Williams D2011Housing and Community RenewalNY | Eric Williams D | 2011 | NY | Housing and Community Renewal | View Details |
Anne Olufunmilayo Akerele2020Office of the State ComptrollerCT | Anne Olufunmilayo Akerele | 2020 | CT | Office of the State Comptroller | View Details |
Jane Rodulfo D2020Connecticut State Department of Social ServicesCT | Jane Rodulfo D | 2020 | CT | Connecticut State Department of Social Services | View Details |
Brian Cormier T2020Connecticut Airport AuthorityCT | Brian Cormier T | 2020 | CT | Connecticut Airport Authority | View Details |
Abraham Paxi M2020State of Connecticut Department of Children and FamiliesCT | Abraham Paxi M | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Avril Brown A2020Connecticut Department of TransportationCT | Avril Brown A | 2020 | CT | Connecticut Department of Transportation | View Details |
Brian Connery W2021Office of the State ComptrollerCT | Brian Connery W | 2021 | CT | Office of the State Comptroller | View Details |
Lori Walker C2021Connecticut State Department of Social ServicesCT | Lori Walker C | 2021 | CT | Connecticut State Department of Social Services | View Details |
Anna Czercowy2021Connecticut State Department of Revenue ServicesCT | Anna Czercowy | 2021 | CT | Connecticut State Department of Revenue Services | View Details |
Tercolia Troxler M2021Department of Mental Health and Addiction ServicesCT | Tercolia Troxler M | 2021 | CT | Department of Mental Health and Addiction Services | View Details |
Anne Marie Casey2021Connecticut State Department of Social ServicesCT | Anne Marie Casey | 2021 | CT | Connecticut State Department of Social Services | View Details |
Grace Jetawo Y2019Temporary & Disability AssistanceNY | Grace Jetawo Y | 2019 | NY | Temporary & Disability Assistance | View Details |
Ismet Apdiroglu2011Department of TransportationNY | Ismet Apdiroglu | 2011 | NY | Department of Transportation | View Details |
Alvin Fjelstad M Jr2011State Insurance FundNY | Alvin Fjelstad M Jr | 2011 | NY | State Insurance Fund | View Details |
Peter Chin J2011Temporary & Disability AssistanceNY | Peter Chin J | 2011 | NY | Temporary & Disability Assistance | View Details |
Melvin Klein M2011Attorney GeneralNY | Melvin Klein M | 2011 | NY | Attorney General | View Details |
Winnifred Donohue E2011Temporary & Disability AssistanceNY | Winnifred Donohue E | 2011 | NY | Temporary & Disability Assistance | View Details |
Kristina Honsinger L2020Department of TransportationNY | Kristina Honsinger L | 2020 | NY | Department of Transportation | View Details |
Tam Tran T2020San Diego CountyCA | Tam Tran T | 2020 | CA | San Diego County | View Details |
Melissa Colon C2021San Diego CountyCA | Melissa Colon C | 2021 | CA | San Diego County | View Details |
Sharon Sheridan E2020Connecticut State Department of Administrative ServicesCT | Sharon Sheridan E | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Margarita Giraldo M2020State of Connecticut Department of Motor VehiclesCT | Margarita Giraldo M | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Justine Quinn M2020Connecticut State Department of Social ServicesCT | Justine Quinn M | 2020 | CT | Connecticut State Department of Social Services | View Details |