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
Henry Szypulski P
2015Department Of Tax & FinanceNY
Henry Szypulski P2015 NY Department Of Tax & Finance View Details
Nellie Goutos M
2015Nys Education DepartmentNY
Nellie Goutos M2015 NY Nys Education Department View Details
Francis Voce J
2012Office For the AgingNY
Francis Voce J2012 NY Office For the Aging View Details
Kenneth Grupe S
2015Department Of TransportationNY
Kenneth Grupe S2015 NY Department Of Transportation View Details
Lalaine Banaag E
2019San Diego CountyCA
Lalaine Banaag E2019 CA San Diego County View Details
Timothy Luse H
2015Department Of StateNY
Timothy Luse H2015 NY Department Of State View Details
Hawn Le
2021King CountyWA
Hawn Le2021 WA King County View Details
Maria Castro de
2012Santa Clara CountyCA
Maria Castro de2012 CA Santa Clara County View Details
Leonard Roginski W
2013Child & Family ServicesNY
Leonard Roginski W2013 NY Child & Family Services View Details
Nellie Goutos M
2013Education DepartmentNY
Nellie Goutos M2013 NY Education Department View Details
Brian Rubino R
2013Office For the AgingNY
Brian Rubino R2013 NY Office For the Aging View Details
Kyle Griffin D
2013Office of Homeland SecurityNY
Kyle Griffin D2013 NY Office of Homeland Security View Details
John Ogrady F
2013Racing & Wagering BoardNY
John Ogrady F2013 NY Racing & Wagering Board View Details
Charles Teuscher W
2013Department of HealthNY
Charles Teuscher W2013 NY Department of Health View Details
Steven Nieminski
2013Department of HealthNY
Steven Nieminski 2013 NY Department of Health View Details
David Graber P
2013Department of HealthNY
David Graber P2013 NY Department of Health View Details
Jeffrey Smith
2013Department of CorrectionsNY
Jeffrey Smith 2013 NY Department of Corrections View Details
Ann Junil Picarra
2019Santa Clara CountyCA
Ann Junil Picarra2019 CA Santa Clara County View Details
Fessehaye Habtemariam
2012Santa Clara CountyCA
Fessehaye Habtemariam2012 CA Santa Clara County View Details
Jennifer Pardus L
2020Connecticut State Department of Social ServicesCT
Jennifer Pardus L2020 CT Connecticut State Department of Social Services View Details
Karen Marie Lagmay
2014Santa Clara CountyCA
Karen Marie Lagmay2014 CA Santa Clara County View Details
Maxime Schifano
2011Santa Clara CountyCA
Maxime Schifano2011 CA Santa Clara County View Details
Anita Weklar S
2020Department of LaborNY
Anita Weklar S2020 NY Department of Labor View Details
Timothy Bosley E
2016Department Of Tax & FinanceNY
Timothy Bosley E2016 NY Department Of Tax & Finance View Details
Lynn Beggs
2021Clark County School DistrictNV
Lynn Beggs2021 NV Clark County School District View Details
Lorena Costello
2021Office For the AgingNY
Lorena Costello 2021 NY Office For the Aging View Details
Xiaoqing Balistrieri
2011San Diego CountyCA
Xiaoqing Balistrieri 2011 CA San Diego County View Details
Erin Lansing E
2021Department of LaborNY
Erin Lansing E2021 NY Department of Labor View Details
Maria Castro de
2011Santa Clara CountyCA
Maria Castro de2011 CA Santa Clara County View Details
Ashanti Mayo D
2019Higher Education Services CorporationNY
Ashanti Mayo D2019 NY Higher Education Services Corporation View Details
Karen Sheets H
2021Connecticut State Department of Public HealthCT
Karen Sheets H2021 CT Connecticut State Department of Public Health View Details
Pearly Miranda N
2020San Diego CountyCA
Pearly Miranda N2020 CA San Diego County View Details
Clyde Boothe W
2012Housing and Community RenewalNY
Clyde Boothe W2012 NY Housing and Community Renewal View Details
Danielle Pare S
2020Connecticut State Department of Public HealthCT
Danielle Pare S2020 CT Connecticut State Department of Public Health View Details
Lakshmi Ravichandran
2020Department of HealthNY
Lakshmi Ravichandran 2020 NY Department of Health View Details
Yen Trinh
2021Santa Clara CountyCA
Yen Trinh2021 CA Santa Clara County View Details
Luisa Drummond
2020Taxation & FinanceNY
Luisa Drummond 2020 NY Taxation & Finance View Details
Eric Williams D
2011Housing and Community RenewalNY
Eric Williams D2011 NY Housing and Community Renewal View Details
Anne Olufunmilayo Akerele
2020Office of the State ComptrollerCT
Anne Olufunmilayo Akerele2020 CT Office of the State Comptroller View Details
Jane Rodulfo D
2020Connecticut State Department of Social ServicesCT
Jane Rodulfo D2020 CT Connecticut State Department of Social Services View Details
Brian Cormier T
2020Connecticut Airport AuthorityCT
Brian Cormier T2020 CT Connecticut Airport Authority View Details
Abraham Paxi M
2020State of Connecticut Department of Children and FamiliesCT
Abraham Paxi M2020 CT State of Connecticut Department of Children and Families View Details
Avril Brown A
2020Connecticut Department of TransportationCT
Avril Brown A2020 CT Connecticut Department of Transportation View Details
Brian Connery W
2021Office of the State ComptrollerCT
Brian Connery W2021 CT Office of the State Comptroller View Details
Lori Walker C
2021Connecticut State Department of Social ServicesCT
Lori Walker C2021 CT Connecticut State Department of Social Services View Details
Anna Czercowy
2021Connecticut State Department of Revenue ServicesCT
Anna Czercowy2021 CT Connecticut State Department of Revenue Services View Details
Tercolia Troxler M
2021Department of Mental Health and Addiction ServicesCT
Tercolia Troxler M2021 CT Department of Mental Health and Addiction Services View Details
Anne Marie Casey
2021Connecticut State Department of Social ServicesCT
Anne Marie Casey2021 CT Connecticut State Department of Social Services View Details
Grace Jetawo Y
2019Temporary & Disability AssistanceNY
Grace Jetawo Y2019 NY Temporary & Disability Assistance View Details
Ismet Apdiroglu
2011Department of TransportationNY
Ismet Apdiroglu 2011 NY Department of Transportation View Details
Alvin Fjelstad M Jr
2011State Insurance FundNY
Alvin Fjelstad M Jr2011 NY State Insurance Fund View Details
Peter Chin J
2011Temporary & Disability AssistanceNY
Peter Chin J2011 NY Temporary & Disability Assistance View Details
Melvin Klein M
2011Attorney GeneralNY
Melvin Klein M2011 NY Attorney General View Details
Winnifred Donohue E
2011Temporary & Disability AssistanceNY
Winnifred Donohue E2011 NY Temporary & Disability Assistance View Details
Kristina Honsinger L
2020Department of TransportationNY
Kristina Honsinger L2020 NY Department of Transportation View Details
Tam Tran T
2020San Diego CountyCA
Tam Tran T2020 CA San Diego County View Details
Melissa Colon C
2021San Diego CountyCA
Melissa Colon C2021 CA San Diego County View Details
Sharon Sheridan E
2020Connecticut State Department of Administrative ServicesCT
Sharon Sheridan E2020 CT Connecticut State Department of Administrative Services View Details
Margarita Giraldo M
2020State of Connecticut Department of Motor VehiclesCT
Margarita Giraldo M2020 CT State of Connecticut Department of Motor Vehicles View Details
Justine Quinn M
2020Connecticut State Department of Social ServicesCT
Justine Quinn M2020 CT Connecticut State Department of Social Services View Details

Filters

State:


Employer: