Staff Accountant Salary Lookup

Search staff accountant salary from 347 records in our salary database. Average staff accountant salary is $55,899 and salary for this job is usually between $46,284 and $67,518. Look up staff accountant salary by name using the form below.


Staff Accountant Salaries

NameYearStateEmployer
Paul Knowles W
2023Office of the Maine Attorney GeneralME
Paul Knowles W2023 ME Office of the Maine Attorney General View Details
Jason Stiltner A
2024City of BristolTN
Jason Stiltner A2024 TN City of Bristol View Details
Christine Violette V
2018Dfps Statewide Service CenterME
Christine Violette V2018 ME Dfps Statewide Service Center View Details
Elizabeth Arline D
2024Division of Financial and Personnel Services - Statewide Service CenterME
Elizabeth Arline D2024 ME Division of Financial and Personnel Services - Statewide Service Center View Details
Christina Sparks L
2017City Of BeltonTX
Christina Sparks L2017 TX City Of Belton View Details
Stephanie Birch S
2017County of MarquetteMI
Stephanie Birch S2017 MI County of Marquette View Details
Denise Rnich A
2012Hi-Desert Memorial Hospital DistrictCA
Denise Rnich A2012 CA Hi-Desert Memorial Hospital District View Details
James Ridge
2019Mill Creek Metro ParksOH
James Ridge2019 OH Mill Creek Metro Parks View Details
Sander Franken J
2019San Diego CountyCA
Sander Franken J2019 CA San Diego County View Details
Rose Mcgibney M
2017Treasurer Of StateME
Rose Mcgibney M2017 ME Treasurer Of State View Details
Carol Carr J
2017Dfps Statewide Service CenterME
Carol Carr J2017 ME Dfps Statewide Service Center View Details
Laurie Latendresse J
2017Public Utilities CommissionME
Laurie Latendresse J2017 ME Public Utilities Commission View Details
Walter Duemler R
2015County Of BayMI
Walter Duemler R2015 MI County Of Bay View Details
Shelby Clark
2017University Of Massachusetts System (Ums)MA
Shelby Clark2017 MA University Of Massachusetts System (Ums) View Details
Janet Bujold
2016Dfps Statewide Service CenterME
Janet Bujold2016 ME Dfps Statewide Service Center View Details
Anita Hunt T
2016Dfps Statewide Service CenterME
Anita Hunt T2016 ME Dfps Statewide Service Center View Details
Denise Whitney L
2016Department Of TransportationME
Denise Whitney L2016 ME Department Of Transportation View Details
Kristal Singletary H
2020City of GrovetownGA
Kristal Singletary H2020 GA City of Grovetown View Details
Karen Boucher M
2017Department Of TransportationME
Karen Boucher M2017 ME Department Of Transportation View Details
Elisha Phillips M
2021Ozarks Technical Community CollegeMO
Elisha Phillips M2021 MO Ozarks Technical Community College View Details
Linda Gadoua
2017University Of Massachusetts System (Ums)MA
Linda Gadoua2017 MA University Of Massachusetts System (Ums) View Details
Elisabeth Young
2020Ports Of IndianaIN
Elisabeth Young 2020 IN Ports Of Indiana View Details
Patricia Shepherd
2016Metropolitan Housing Authority Of TrumbullOH
Patricia Shepherd2016 OH Metropolitan Housing Authority Of Trumbull View Details
Sarah Pierce R
2021City of ArlingtonTX
Sarah Pierce R2021 TX City of Arlington View Details
Belawu Zephir
2021Lottery Corporation GeorgiaGA
Belawu Zephir2021 GA Lottery Corporation Georgia View Details
Karen Zeiger C
2024Michigan City Civil CityIN
Karen Zeiger C2024 IN Michigan City Civil City View Details
Ying Chen
2010Port Authority Of Ny & NjNY
Ying Chen 2010 NY Port Authority Of Ny & Nj View Details
Megan Lieu
2022Massachusetts Clean Energy Center MasscecMA
Megan Lieu2022 MA Massachusetts Clean Energy Center Masscec View Details
Olivia Spencer
2017Dfps Statewide Service CenterME
Olivia Spencer2017 ME Dfps Statewide Service Center View Details
Miriam Perez
2019San Diego Metropolitan Transit SystemCA
Miriam Perez2019 CA San Diego Metropolitan Transit System View Details
Ivory Sheppard L L
2021Indianapolis Housing AuthorityIN
Ivory Sheppard L L2021 IN Indianapolis Housing Authority View Details
Lynn Ware A
2017Dfps Statewide Service CenterME
Lynn Ware A2017 ME Dfps Statewide Service Center View Details
Barbara Prest J
2017Secretary Of StateME
Barbara Prest J2017 ME Secretary Of State View Details
Textor M J
2018Hammond Civil City (Lake)IN
Textor M J2018 IN Hammond Civil City (Lake) View Details
Sabrina Driver P
2017Fort Wayne-Allen County Airport Authority (Allen)IN
Sabrina Driver P2017 IN Fort Wayne-Allen County Airport Authority (Allen) View Details
Younger Barbara G
2019City of MunfordTN
Younger Barbara G2019 TN City of Munford View Details
Precious Pwanyire
2018University Of South FloridaFL
Precious Pwanyire2018 FL University Of South Florida View Details
Precious Pwanyire
2019University of South FloridaFL
Precious Pwanyire2019 FL University of South Florida View Details
Carol Carr J
2016Dfps Statewide Service CenterME
Carol Carr J2016 ME Dfps Statewide Service Center View Details
Laurie Latendresse J
2016Public Utilities CommissionME
Laurie Latendresse J2016 ME Public Utilities Commission View Details
Jin Lin
2014Last Frontier Health DistrictCA
Jin Lin2014 CA Last Frontier Health District View Details
Ivory Sheppard L
2020Indianapolis Housing AuthorityIN
Ivory Sheppard L2020 IN Indianapolis Housing Authority View Details
Tammy Powell S
2022Fisher County Appraisal DistrictTX
Tammy Powell S2022 TX Fisher County Appraisal District View Details
Eugene Delosreyes M
2012San Diego CountyCA
Eugene Delosreyes M2012 CA San Diego County View Details
Robbi Del Hammock
2020City of Bowling GreenKY
Robbi Del Hammock2020 KY City of Bowling Green View Details
Smith Nadlie A
2010Lottery Corporation GeorgiaGA
Smith Nadlie A2010 GA Lottery Corporation Georgia View Details
Patricia Voisard J
2022Clark State CollegeOH
Patricia Voisard J2022 OH Clark State College View Details
Connie Wood G
2016City Of Big SpringTX
Connie Wood G2016 TX City Of Big Spring View Details
Belawu Zephir
2022Lottery Corporation GeorgiaGA
Belawu Zephir2022 GA Lottery Corporation Georgia View Details
Tori Tanner Shumway
2017University of Wright State-Main CampusOH
Tori Tanner Shumway2017 OH University of Wright State-Main Campus View Details
Tori Tanner Shumway
2017University of Wright State-Lake CampusOH
Tori Tanner Shumway2017 OH University of Wright State-Lake Campus View Details
Laura Woodward F
2018Town of LittletonMA
Laura Woodward F2018 MA Town of Littleton View Details
Tyler French
2020Louisiana State UniversityLA
Tyler French2020 LA Louisiana State University View Details
Brenna Leday
2020Louisiana State UniversityLA
Brenna Leday2020 LA Louisiana State University View Details
Sandra Pavlick
2019Louisiana State UniversityLA
Sandra Pavlick2019 LA Louisiana State University View Details
Lynn Ware A
2016Dfps Statewide Service CenterME
Lynn Ware A2016 ME Dfps Statewide Service Center View Details
Tam Kokernak T
2016Dfps Statewide Service CenterME
Tam Kokernak T2016 ME Dfps Statewide Service Center View Details
Barbara Prest J
2016Secretary Of StateME
Barbara Prest J2016 ME Secretary Of State View Details
Kai Chen
2011Port Authority Of Ny & NjNY
Kai Chen 2011 NY Port Authority Of Ny & Nj View Details
Chianna Meng
2022University of Massachusetts SystemMA
Chianna Meng2022 MA University of Massachusetts System View Details

Filters

State:


Employer: