Search Connecticut reimbursement analyst salary from 124 records in our salary database. Average reimbursement analyst salary in Connecticut is $60,177 and salary for this job in Connecticut is usually between $75,348 and $95,224. Look up Connecticut reimbursement analyst salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Katherine Mccabe M2016Department Of Administrative ServicesCT | Katherine Mccabe M | 2016 | CT | Department Of Administrative Services | View Details |
Donna Wadhams M2016Department Of Administrative ServicesCT | Donna Wadhams M | 2016 | CT | Department Of Administrative Services | View Details |
Lee Ann Rosborg2016Department Of Administrative ServicesCT | Lee Ann Rosborg | 2016 | CT | Department Of Administrative Services | View Details |
Richard Affinito J2016Department Of Administrative ServicesCT | Richard Affinito J | 2016 | CT | Department Of Administrative Services | View Details |
Jennifer Reid-Williams E2020Connecticut State Department of Administrative ServicesCT | Jennifer Reid-Williams E | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Lee Ann Rosborg2017Department Of Administrative ServicesCT | Lee Ann Rosborg | 2017 | CT | Department Of Administrative Services | View Details |
Katherine Mccabe M2017Department Of Administrative ServicesCT | Katherine Mccabe M | 2017 | CT | Department Of Administrative Services | View Details |
Susan Bolduc F2017Department Of Administrative ServicesCT | Susan Bolduc F | 2017 | CT | Department Of Administrative Services | View Details |
Susan Kitchens M2017Department Of Administrative ServicesCT | Susan Kitchens M | 2017 | CT | Department Of Administrative Services | View Details |
Patti Martin A2024Connecticut State Department of Administrative ServicesCT | Patti Martin A | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Susan Bolduc F2015Department Of Administrative ServicesCT | Susan Bolduc F | 2015 | CT | Department Of Administrative Services | View Details |
Susan Marie Orszulak2017Department Of Administrative ServicesCT | Susan Marie Orszulak | 2017 | CT | Department Of Administrative Services | View Details |
Lee Ann Rosborg2015Department Of Administrative ServicesCT | Lee Ann Rosborg | 2015 | CT | Department Of Administrative Services | View Details |
Juanita Lentocha J2015Department Of Administrative ServicesCT | Juanita Lentocha J | 2015 | CT | Department Of Administrative Services | View Details |
Donna Wadhams M2015Department Of Administrative ServicesCT | Donna Wadhams M | 2015 | CT | Department Of Administrative Services | View Details |
Robin Dawkins-khan M2015Department Of Administrative ServicesCT | Robin Dawkins-khan M | 2015 | CT | Department Of Administrative Services | View Details |
Ella Miller2015Department Of Administrative ServicesCT | Ella Miller | 2015 | CT | Department Of Administrative Services | View Details |
Susan Marie Orszulak2015Department Of Administrative ServicesCT | Susan Marie Orszulak | 2015 | CT | Department Of Administrative Services | View Details |
Adrianne Runowicz2020Connecticut State Department of Administrative ServicesCT | Adrianne Runowicz | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Katherine Mccabe M2015Department Of Administrative ServicesCT | Katherine Mccabe M | 2015 | CT | Department Of Administrative Services | View Details |
Susan Kitchens M2015Department Of Administrative ServicesCT | Susan Kitchens M | 2015 | CT | Department Of Administrative Services | View Details |
Aileen Alago2024Connecticut State Department of Administrative ServicesCT | Aileen Alago | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Ella Miller2017Department Of Administrative ServicesCT | Ella Miller | 2017 | CT | Department Of Administrative Services | View Details |
Jennifer Reid-williams E2017Department Of Administrative ServicesCT | Jennifer Reid-williams E | 2017 | CT | Department Of Administrative Services | View Details |
Sarah Black L2024Connecticut State Department of Administrative ServicesCT | Sarah Black L | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Linda Canalia2016Department Of Administrative ServicesCT | Linda Canalia | 2016 | CT | Department Of Administrative Services | View Details |
Jennifer Reid-williams E2016Department Of Administrative ServicesCT | Jennifer Reid-williams E | 2016 | CT | Department Of Administrative Services | View Details |
Robin Dawkins-khan M2017Department Of Administrative ServicesCT | Robin Dawkins-khan M | 2017 | CT | Department Of Administrative Services | View Details |
Cheryl Drolet A2024Connecticut State Department of Administrative ServicesCT | Cheryl Drolet A | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Jennifer Koske J2024Connecticut State Department of Administrative ServicesCT | Jennifer Koske J | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Richard Affinito J2015Department Of Administrative ServicesCT | Richard Affinito J | 2015 | CT | Department Of Administrative Services | View Details |
Maureen Sadlowski2021Connecticut State Department of Administrative ServicesCT | Maureen Sadlowski | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Reyne Maturo L2021Connecticut State Department of Administrative ServicesCT | Reyne Maturo L | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Cynthia Mabry L2016Department Of Administrative ServicesCT | Cynthia Mabry L | 2016 | CT | Department Of Administrative Services | View Details |
Tracy Hale2021Connecticut State Department of Administrative ServicesCT | Tracy Hale | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Linda Canalia2015Department Of Administrative ServicesCT | Linda Canalia | 2015 | CT | Department Of Administrative Services | View Details |
Valle Lilka L2021Connecticut State Department of Administrative ServicesCT | Valle Lilka L | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Cynthia Mabry L2015Department Of Administrative ServicesCT | Cynthia Mabry L | 2015 | CT | Department Of Administrative Services | View Details |
Jennifer Reid-williams E2015Department Of Administrative ServicesCT | Jennifer Reid-williams E | 2015 | CT | Department Of Administrative Services | View Details |
Johna Flannery P2024Connecticut State Department of Administrative ServicesCT | Johna Flannery P | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Maureen Sadlowski2020Connecticut State Department of Administrative ServicesCT | Maureen Sadlowski | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Reyne Maturo L2020Connecticut State Department of Administrative ServicesCT | Reyne Maturo L | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Francisco Rivera J2016Department Of Administrative ServicesCT | Francisco Rivera J | 2016 | CT | Department Of Administrative Services | View Details |
Aileen Alago2021Connecticut State Department of Administrative ServicesCT | Aileen Alago | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Patrick Sullivan M2021Connecticut State Department of Administrative ServicesCT | Patrick Sullivan M | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Anthony Floyd M2021Connecticut State Department of Administrative ServicesCT | Anthony Floyd M | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Patti Martin A2021Connecticut State Department of Administrative ServicesCT | Patti Martin A | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Maureen Sadlowski2017Department Of Administrative ServicesCT | Maureen Sadlowski | 2017 | CT | Department Of Administrative Services | View Details |
Reyne Maturo L2017Department Of Administrative ServicesCT | Reyne Maturo L | 2017 | CT | Department Of Administrative Services | View Details |
Francisco Rivera J2015Department Of Administrative ServicesCT | Francisco Rivera J | 2015 | CT | Department Of Administrative Services | View Details |
Maureen Sadlowski2016Department Of Administrative ServicesCT | Maureen Sadlowski | 2016 | CT | Department Of Administrative Services | View Details |
Reyne Maturo L2016Department Of Administrative ServicesCT | Reyne Maturo L | 2016 | CT | Department Of Administrative Services | View Details |
Aileen Alago2020Connecticut State Department of Administrative ServicesCT | Aileen Alago | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Patrick Sullivan M2020Connecticut State Department of Administrative ServicesCT | Patrick Sullivan M | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Mark Plourd J2020Connecticut State Department of Administrative ServicesCT | Mark Plourd J | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Anthony Floyd M2020Connecticut State Department of Administrative ServicesCT | Anthony Floyd M | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Juanita Lentocha J2017Department Of Administrative ServicesCT | Juanita Lentocha J | 2017 | CT | Department Of Administrative Services | View Details |
Maureen Sadlowski2015Department Of Administrative ServicesCT | Maureen Sadlowski | 2015 | CT | Department Of Administrative Services | View Details |
Reyne Maturo L2015Department Of Administrative ServicesCT | Reyne Maturo L | 2015 | CT | Department Of Administrative Services | View Details |
Ryan Barganier M2024Connecticut State Department of Administrative ServicesCT | Ryan Barganier M | 2024 | CT | Connecticut State Department of Administrative Services | View Details |