Connecticut Supervising Accountant Salary Lookup

Search Connecticut supervising accountant salary from 73 records in our salary database. Average supervising accountant salary in Connecticut is $98,286 and salary for this job in Connecticut is usually between $49,279 and $122,090. Look up Connecticut supervising accountant salary by name using the form below.


Supervising Accountant Salaries in Connecticut

NameYearStateEmployer
Donald Lapointe F
2021Connecticut State Department of Economic and Community DevelopmentCT
Donald Lapointe F2021 CT Connecticut State Department of Economic and Community Development View Details
Jean Holcomb A
2024Connecticut State Department of HousingCT
Jean Holcomb A2024 CT Connecticut State Department of Housing View Details
Jeffrey Lindgren
2021Connecticut State Department of EducationCT
Jeffrey Lindgren2021 CT Connecticut State Department of Education View Details
Janet Whitehill M
2021Connecticut Department of TransportationCT
Janet Whitehill M2021 CT Connecticut Department of Transportation View Details
Andrew Davis
2021Connecticut State Department of Social ServicesCT
Andrew Davis2021 CT Connecticut State Department of Social Services View Details
Mark Kosh L
2021State of Connecticut Department of Motor VehiclesCT
Mark Kosh L2021 CT State of Connecticut Department of Motor Vehicles View Details
Ava Torello M
2021Connecticut Department of TransportationCT
Ava Torello M2021 CT Connecticut Department of Transportation View Details
Krista Jankovich A
2021Connecticut Department of TransportationCT
Krista Jankovich A2021 CT Connecticut Department of Transportation View Details
Mary Freeman T
2021Connecticut Department of TransportationCT
Mary Freeman T2021 CT Connecticut Department of Transportation View Details
Karen Kalandyk A
2021Connecticut Lottery CorporationCT
Karen Kalandyk A2021 CT Connecticut Lottery Corporation View Details
Kathie Daly L
2021Connecticut Department of TransportationCT
Kathie Daly L2021 CT Connecticut Department of Transportation View Details
Mary Coyle E
2024Connecticut Office of Early ChildhoodCT
Mary Coyle E2024 CT Connecticut Office of Early Childhood View Details
Brian Sheridan J
2024Connecticut Department of TransportationCT
Brian Sheridan J2024 CT Connecticut Department of Transportation View Details
Carla Ladson
2024State of Connecticut Department of Children and FamiliesCT
Carla Ladson2024 CT State of Connecticut Department of Children and Families View Details
Jeffrey Lindgren
2020Connecticut State Department of EducationCT
Jeffrey Lindgren2020 CT Connecticut State Department of Education View Details
Janet Whitehill M
2020Connecticut Department of TransportationCT
Janet Whitehill M2020 CT Connecticut Department of Transportation View Details
Andrew Davis
2020Connecticut State Department of Social ServicesCT
Andrew Davis2020 CT Connecticut State Department of Social Services View Details
Mark Kosh L
2020State of Connecticut Department of Motor VehiclesCT
Mark Kosh L2020 CT State of Connecticut Department of Motor Vehicles View Details
Krista Jankovich A
2020Connecticut Department of TransportationCT
Krista Jankovich A2020 CT Connecticut Department of Transportation View Details
Mary Freeman T
2020Connecticut Department of TransportationCT
Mary Freeman T2020 CT Connecticut Department of Transportation View Details
Karen Kalandyk A
2020Connecticut Lottery CorporationCT
Karen Kalandyk A2020 CT Connecticut Lottery Corporation View Details
Donald Lapointe F
2020Connecticut State Department of Economic and Community DevelopmentCT
Donald Lapointe F2020 CT Connecticut State Department of Economic and Community Development View Details
Kathie Daly L
2020Connecticut Department of TransportationCT
Kathie Daly L2020 CT Connecticut Department of Transportation View Details
Kevin Markoski C
2024Connecticut Department of TransportationCT
Kevin Markoski C2024 CT Connecticut Department of Transportation View Details
John Szilagyi L
2021Connecticut State Department of Revenue ServicesCT
John Szilagyi L2021 CT Connecticut State Department of Revenue Services View Details
Colleen Greiner A
2021Connecticut Department of TransportationCT
Colleen Greiner A2021 CT Connecticut Department of Transportation View Details
Lorelei Durrell A
2024Connecticut State Department of Social ServicesCT
Lorelei Durrell A2024 CT Connecticut State Department of Social Services View Details
Angela Napolitano R
2024Connecticut Department of TransportationCT
Angela Napolitano R2024 CT Connecticut Department of Transportation View Details
Patricia Young
2016Uconn Health CenterCT
Patricia Young2016 CT Uconn Health Center View Details
Andrew Davis
2016Department Of Social ServicesCT
Andrew Davis2016 CT Department Of Social Services View Details
Donald Lapointe F
2016Department Of Economic & Community DevelopmentCT
Donald Lapointe F2016 CT Department Of Economic & Community Development View Details
Catherine Daley A
2016Connecticut Airport AuthorityCT
Catherine Daley A2016 CT Connecticut Airport Authority View Details
Martin Chambers
2016State Department Of EducationCT
Martin Chambers2016 CT State Department Of Education View Details
Kathie Daly L
2016Department Of TransportationCT
Kathie Daly L2016 CT Department Of Transportation View Details
Jeffrey Lindgren
2016State Department Of EducationCT
Jeffrey Lindgren2016 CT State Department Of Education View Details
Pitamber Ajodhi L
2016Department Of TransportationCT
Pitamber Ajodhi L2016 CT Department Of Transportation View Details
Janet Whitehill M
2016Department Of TransportationCT
Janet Whitehill M2016 CT Department Of Transportation View Details
John Ryng E
2016Department Of TransportationCT
John Ryng E2016 CT Department Of Transportation View Details
Karen Kalandyk A
2016Connecticut Lottery CorporationCT
Karen Kalandyk A2016 CT Connecticut Lottery Corporation View Details
Ava Torello M
2020Connecticut Department of TransportationCT
Ava Torello M2020 CT Connecticut Department of Transportation View Details
Krista Jankovich A
2016Department Of TransportationCT
Krista Jankovich A2016 CT Department Of Transportation View Details
John Campaniello A Jr
2015Department Of CorrectionCT
John Campaniello A Jr2015 CT Department Of Correction View Details
Karen Kalandyk A
2017Connecticut Lottery CorporationCT
Karen Kalandyk A2017 CT Connecticut Lottery Corporation View Details
John Ryng E
2017Department Of TransportationCT
John Ryng E2017 CT Department Of Transportation View Details
Janet Whitehill M
2017Department Of TransportationCT
Janet Whitehill M2017 CT Department Of Transportation View Details
Mary Freeman T
2017Department Of TransportationCT
Mary Freeman T2017 CT Department Of Transportation View Details
Jeffrey Lindgren
2017State Department Of EducationCT
Jeffrey Lindgren2017 CT State Department Of Education View Details
Adam Osmond H
2024Connecticut State Department of HousingCT
Adam Osmond H2024 CT Connecticut State Department of Housing View Details
John Szilagyi L
2020Connecticut State Department of Revenue ServicesCT
John Szilagyi L2020 CT Connecticut State Department of Revenue Services View Details
Krista Jankovich A
2017Department Of TransportationCT
Krista Jankovich A2017 CT Department Of Transportation View Details
Donald Lapointe F
2017Department Of Economic & Community DevelopmentCT
Donald Lapointe F2017 CT Department Of Economic & Community Development View Details
Andrew Davis
2017Department Of Social ServicesCT
Andrew Davis2017 CT Department Of Social Services View Details
Martin Chambers
2017State Department Of EducationCT
Martin Chambers2017 CT State Department Of Education View Details
Kathie Daly L
2017Department Of TransportationCT
Kathie Daly L2017 CT Department Of Transportation View Details
Dorell Bryan M
2016Office Of The State TreasurerCT
Dorell Bryan M2016 CT Office Of The State Treasurer View Details
Karen Sheets H
2024Connecticut State Department of Public HealthCT
Karen Sheets H2024 CT Connecticut State Department of Public Health View Details
John Ryng E
2015Department Of TransportationCT
John Ryng E2015 CT Department Of Transportation View Details
Jeffrey Lindgren
2015State Department Of EducationCT
Jeffrey Lindgren2015 CT State Department Of Education View Details
Andrew Davis
2015Department Of Social ServicesCT
Andrew Davis2015 CT Department Of Social Services View Details
Patricia Young
2015Uconn Health CenterCT
Patricia Young2015 CT Uconn Health Center View Details

Filters

Employer:



State:

Show All States