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
Tanya Callahan S
2021ComptrollerNY
Tanya Callahan S2021 NY Comptroller View Details
Wang Daixi
2019San Diego CountyCA
Wang Daixi2019 CA San Diego County View Details
Henry Szypulski P
2014Taxation & FinanceNY
Henry Szypulski P2014 NY Taxation & Finance View Details
Susan McGough A
2014State Insurance FundNY
Susan McGough A2014 NY State Insurance Fund View Details
Erich Seeman
2014Office of Information Technology ServicesNY
Erich Seeman 2014 NY Office of Information Technology Services View Details
Darrin Leizer
2014Office of Information Technology ServicesNY
Darrin Leizer 2014 NY Office of Information Technology Services View Details
James Gregware E Jr
2014Higher Educ Services CorpNY
James Gregware E Jr2014 NY Higher Educ Services Corp View Details
Tina Seda M
2014Education DepartmentNY
Tina Seda M2014 NY Education Department View Details
James Hayden A
2014Education DepartmentNY
James Hayden A2014 NY Education Department View Details
Kenneth Grupe S
2014Department of TransportationNY
Kenneth Grupe S2014 NY Department of Transportation View Details
Geoffrey Begley I
2014Department of TransportationNY
Geoffrey Begley I2014 NY Department of Transportation View Details
Timothy Luse H
2014Department of StateNY
Timothy Luse H2014 NY Department of State View Details
Sheryl Vanvleck A
2014Department of Motor VehiclesNY
Sheryl Vanvleck A2014 NY Department of Motor Vehicles View Details
Amrita Singh
2014Department of HealthNY
Amrita Singh 2014 NY Department of Health View Details
Nancy Nowakowski A
2014Department of HealthNY
Nancy Nowakowski A2014 NY Department of Health View Details
Ann McCarthy
2014Department of HealthNY
Ann McCarthy 2014 NY Department of Health View Details
Richard Hrubecky
2014ComptrollerNY
Richard Hrubecky 2014 NY Comptroller View Details
Theresa Hudda H
2014Temporary & Disability AssistanceNY
Theresa Hudda H2014 NY Temporary & Disability Assistance View Details
Tang Hingman
2011Department of Motor VehiclesNY
Tang Hingman 2011 NY Department of Motor Vehicles View Details
Margaret Kurta
2011Attorney GeneralNY
Margaret Kurta 2011 NY Attorney General View Details
Bret Smith M
2017Office Of Child & Family Serv.NY
Bret Smith M2017 NY Office Of Child & Family Serv. View Details
Joseph Hill D
2021Child & Family ServicesNY
Joseph Hill D2021 NY Child & Family Services View Details
Donna Ensign M
2018Environmental ConservationNY
Donna Ensign M2018 NY Environmental Conservation View Details
Tam Yukching
2019Santa Clara CountyCA
Tam Yukching2019 CA Santa Clara County View Details
Rosemarie Ryan
2012Santa Clara CountyCA
Rosemarie Ryan2012 CA Santa Clara County View Details
Chi Pham
2012Santa Clara CountyCA
Chi Pham2012 CA Santa Clara County View Details
Michelle Regalado
2012Santa Clara CountyCA
Michelle Regalado2012 CA Santa Clara County View Details
Barbara Coughlin W
2020Central Connecticut State UniversityCT
Barbara Coughlin W2020 CT Central Connecticut State University View Details
Nina Delsenno
2013Department of TransportationNY
Nina Delsenno 2013 NY Department of Transportation View Details
Movita Mendoza E
2012San Diego CountyCA
Movita Mendoza E2012 CA San Diego County View Details
Grace Jetawo Y
2018Office Of Temp&Dis AssistanceNY
Grace Jetawo Y2018 NY Office Of Temp&Dis Assistance View Details
Ashanti Mayo D
2018Nys Higher Educ Services CorpNY
Ashanti Mayo D2018 NY Nys Higher Educ Services Corp View Details
Patrick Balfe E
2017Department Of Tax & FinanceNY
Patrick Balfe E2017 NY Department Of Tax & Finance View Details
Christine Profera
2017Department Of TransportationNY
Christine Profera2017 NY Department Of Transportation View Details
Patrick Orton
2017Department Of StateNY
Patrick Orton2017 NY Department Of State View Details
Antonia Pitruzzello
2020Connecticut Department of TransportationCT
Antonia Pitruzzello2020 CT Connecticut Department of Transportation View Details
Jeffrey Cain A
2013Housing and Community RenewalNY
Jeffrey Cain A2013 NY Housing and Community Renewal View Details
Quynh Bui
2013Santa Clara CountyCA
Quynh Bui2013 CA Santa Clara County View Details
Lisa Li Cr
2016State Insurance FundNY
Lisa Li Cr2016 NY State Insurance Fund View Details
Timothy Bosley E
2015Department Of Tax & FinanceNY
Timothy Bosley E2015 NY Department Of Tax & Finance View Details
Sander Franken J
2021San Diego CountyCA
Sander Franken J2021 CA San Diego County View Details
Ryan Hubeny D
2021State of Connecticut Department of Motor VehiclesCT
Ryan Hubeny D2021 CT State of Connecticut Department of Motor Vehicles View Details
Arnell Richardson W
2021Connecticut Department of TransportationCT
Arnell Richardson W2021 CT Connecticut Department of Transportation View Details
Sokol Qyteza
2020Connecticut Department of TransportationCT
Sokol Qyteza2020 CT Connecticut Department of Transportation View Details
David Markowski
2020Connecticut Department of TransportationCT
David Markowski2020 CT Connecticut Department of Transportation View Details
Linda McAllister J
2020Office of the State TreasurerCT
Linda McAllister J2020 CT Office of the State Treasurer View Details
Eileen Aguilar-Costa
2021Santa Clara Valley Transportation AuthorityCA
Eileen Aguilar-Costa2021 CA Santa Clara Valley Transportation Authority View Details
James Pratt H Jr
2020Department of HealthNY
James Pratt H Jr2020 NY Department of Health View Details
Susan Edwards H
2020Department of LaborNY
Susan Edwards H2020 NY Department of Labor View Details
David Dowett P
2020Attorney GeneralNY
David Dowett P2020 NY Attorney General View Details
Prem Mohabir S
2012Attorney GeneralNY
Prem Mohabir S2012 NY Attorney General View Details
Mitchell Kornblum
2012State Insurance FundNY
Mitchell Kornblum 2012 NY State Insurance Fund View Details
Grace Quilty
2013Santa Clara CountyCA
Grace Quilty2013 CA Santa Clara County View Details
Joshua Alcantara F
2019San Diego CountyCA
Joshua Alcantara F2019 CA San Diego County View Details
Devanath M
2013Department of LaborNY
Devanath M2013 NY Department of Labor View Details
Joseph Ambrose
2015Department Of StateNY
Joseph Ambrose2015 NY Department Of State View Details
Nichole Lynne Howe
2021State of Connecticut Office of Policy and ManagementCT
Nichole Lynne Howe2021 CT State of Connecticut Office of Policy and Management View Details
Quynh Bui
2012Santa Clara CountyCA
Quynh Bui2012 CA Santa Clara County View Details
Tammy Becker M
2019NYS Gaming CommissionNY
Tammy Becker M2019 NY NYS Gaming Commission View Details
Chi Pham
2013Santa Clara CountyCA
Chi Pham2013 CA Santa Clara County View Details

Filters

State:


Employer: