Connecticut Developmental Services Worker Salary Lookup

Search Connecticut developmental services worker salary from 5,663 records in our salary database. Average developmental services worker salary in Connecticut is $55,694 and salary for this job in Connecticut is usually between $29,732 and $76,758. Look up Connecticut developmental services worker salary by name using the form below.


Developmental Services Worker Salaries in Connecticut

NameYearStateEmployer
Pierce Cheryl Y
2019State of Connecticut Department of Developmental ServicesCT
Pierce Cheryl Y2019 CT State of Connecticut Department of Developmental Services View Details
Donovan John Iii J
2017Department Of Developmental ServicesCT
Donovan John Iii J2017 CT Department Of Developmental Services View Details
Amy Okorie A
2019State of Connecticut Department of Developmental ServicesCT
Amy Okorie A2019 CT State of Connecticut Department of Developmental Services View Details
Wilson Floyd V
2019State of Connecticut Department of Developmental ServicesCT
Wilson Floyd V2019 CT State of Connecticut Department of Developmental Services View Details
Cooper Desmond J
2019State of Connecticut Department of Developmental ServicesCT
Cooper Desmond J2019 CT State of Connecticut Department of Developmental Services View Details
Stefani Segura C
2019State of Connecticut Department of Developmental ServicesCT
Stefani Segura C2019 CT State of Connecticut Department of Developmental Services View Details
Long Julianne J
2019State of Connecticut Department of Developmental ServicesCT
Long Julianne J2019 CT State of Connecticut Department of Developmental Services View Details
Sims William
2019State of Connecticut Department of Developmental ServicesCT
Sims William2019 CT State of Connecticut Department of Developmental Services View Details
Norma Grant
2015Department Of Developmental ServicesCT
Norma Grant2015 CT Department Of Developmental Services View Details
Kathleen Glidden G
2019State of Connecticut Department of Developmental ServicesCT
Kathleen Glidden G2019 CT State of Connecticut Department of Developmental Services View Details
Brenda Sautter L
2019State of Connecticut Department of Developmental ServicesCT
Brenda Sautter L2019 CT State of Connecticut Department of Developmental Services View Details
Jemmott Capriese T
2019State of Connecticut Department of Developmental ServicesCT
Jemmott Capriese T2019 CT State of Connecticut Department of Developmental Services View Details
Shari Schiavo S
2019State of Connecticut Department of Developmental ServicesCT
Shari Schiavo S2019 CT State of Connecticut Department of Developmental Services View Details
Evan Pires
2019State of Connecticut Department of Developmental ServicesCT
Evan Pires2019 CT State of Connecticut Department of Developmental Services View Details
Gambrell Tanyce L
2019State of Connecticut Department of Developmental ServicesCT
Gambrell Tanyce L2019 CT State of Connecticut Department of Developmental Services View Details
Timothy Kuta
2015Department Of Mental Heath And Addiction ServicesCT
Timothy Kuta2015 CT Department Of Mental Heath And Addiction Services View Details
Cruz Milan Nkasia A
2024State of Connecticut Department of Developmental ServicesCT
Cruz Milan Nkasia A2024 CT State of Connecticut Department of Developmental Services View Details
Johnson Steven L
2019State of Connecticut Department of Developmental ServicesCT
Johnson Steven L2019 CT State of Connecticut Department of Developmental Services View Details
Anthony Delgado
2019State of Connecticut Department of Developmental ServicesCT
Anthony Delgado2019 CT State of Connecticut Department of Developmental Services View Details
Micheline Lentini
2019State of Connecticut Department of Developmental ServicesCT
Micheline Lentini2019 CT State of Connecticut Department of Developmental Services View Details
Pedro Michele M
2019State of Connecticut Department of Developmental ServicesCT
Pedro Michele M2019 CT State of Connecticut Department of Developmental Services View Details
Patricia Eastwood V
2019State of Connecticut Department of Developmental ServicesCT
Patricia Eastwood V2019 CT State of Connecticut Department of Developmental Services View Details
Cora Hayes L
2016Department Of Developmental ServicesCT
Cora Hayes L2016 CT Department Of Developmental Services View Details
Mariusz Gancarczyk
2022State of Connecticut Department of Developmental ServicesCT
Mariusz Gancarczyk2022 CT State of Connecticut Department of Developmental Services View Details
Lisa Valenti A
2022State of Connecticut Department of Developmental ServicesCT
Lisa Valenti A2022 CT State of Connecticut Department of Developmental Services View Details
Adrian Greenlee C
2020State of Connecticut Department of Developmental ServicesCT
Adrian Greenlee C2020 CT State of Connecticut Department of Developmental Services View Details
Ahmed Bedir
2020State of Connecticut Department of Developmental ServicesCT
Ahmed Bedir2020 CT State of Connecticut Department of Developmental Services View Details
Ahmed Bedir
2021State of Connecticut Department of Developmental ServicesCT
Ahmed Bedir2021 CT State of Connecticut Department of Developmental Services View Details
Stephanie Clay
2021State of Connecticut Department of Developmental ServicesCT
Stephanie Clay2021 CT State of Connecticut Department of Developmental Services View Details
Chantal Poulin N
2021State of Connecticut Department of Developmental ServicesCT
Chantal Poulin N2021 CT State of Connecticut Department of Developmental Services View Details
Jennifer Busse L
2022State of Connecticut Department of Developmental ServicesCT
Jennifer Busse L2022 CT State of Connecticut Department of Developmental Services View Details
Anderson Theresa Zoar
2017Department Of Developmental ServicesCT
Anderson Theresa Zoar2017 CT Department Of Developmental Services View Details
Joyce Ritucci
2016Department Of Developmental ServicesCT
Joyce Ritucci2016 CT Department Of Developmental Services View Details
Maizie Mitchell
2016Department Of Developmental ServicesCT
Maizie Mitchell2016 CT Department Of Developmental Services View Details
Sullivan Jeffrey R
2019State of Connecticut Department of Developmental ServicesCT
Sullivan Jeffrey R2019 CT State of Connecticut Department of Developmental Services View Details
Teresa Szostak
2019State of Connecticut Department of Developmental ServicesCT
Teresa Szostak2019 CT State of Connecticut Department of Developmental Services View Details
Anderson Theresa Zoar
2016Department Of Developmental ServicesCT
Anderson Theresa Zoar2016 CT Department Of Developmental Services View Details
Nancy Slayton L
2017Department Of Developmental ServicesCT
Nancy Slayton L2017 CT Department Of Developmental Services View Details
Matthew Farrell W
2017Department Of Developmental ServicesCT
Matthew Farrell W2017 CT Department Of Developmental Services View Details
Nancy Slayton L
2016Department Of Developmental ServicesCT
Nancy Slayton L2016 CT Department Of Developmental Services View Details
Hope Searles M
2016Department Of Developmental ServicesCT
Hope Searles M2016 CT Department Of Developmental Services View Details
Rivera Wexly D
2016Department Of Developmental ServicesCT
Rivera Wexly D2016 CT Department Of Developmental Services View Details
Kristen Rametta S
2016Department Of Developmental ServicesCT
Kristen Rametta S2016 CT Department Of Developmental Services View Details
Diane Pierce S
2016Department Of Developmental ServicesCT
Diane Pierce S2016 CT Department Of Developmental Services View Details
Ellington Melvenie E
2016Department Of Developmental ServicesCT
Ellington Melvenie E2016 CT Department Of Developmental Services View Details
Daniel Bukowski J
2016Department Of Developmental ServicesCT
Daniel Bukowski J2016 CT Department Of Developmental Services View Details
Hope Searles M
2015Department Of Developmental ServicesCT
Hope Searles M2015 CT Department Of Developmental Services View Details
Joyce Ritucci
2015Department Of Developmental ServicesCT
Joyce Ritucci2015 CT Department Of Developmental Services View Details
Diane Pierce S
2015Department Of Developmental ServicesCT
Diane Pierce S2015 CT Department Of Developmental Services View Details
Maxine Mckenzie A
2015Department Of Developmental ServicesCT
Maxine Mckenzie A2015 CT Department Of Developmental Services View Details
Daniel Bukowski J
2015Department Of Developmental ServicesCT
Daniel Bukowski J2015 CT Department Of Developmental Services View Details
Allison Apicella A
2022State of Connecticut Department of Developmental ServicesCT
Allison Apicella A2022 CT State of Connecticut Department of Developmental Services View Details
Debra Dorso A
2022State of Connecticut Department of Developmental ServicesCT
Debra Dorso A2022 CT State of Connecticut Department of Developmental Services View Details
Kellie Hubbard L
2020State of Connecticut Department of Developmental ServicesCT
Kellie Hubbard L2020 CT State of Connecticut Department of Developmental Services View Details
Maxine Jones A
2020State of Connecticut Department of Developmental ServicesCT
Maxine Jones A2020 CT State of Connecticut Department of Developmental Services View Details
Erick Brown V
2020State of Connecticut Department of Developmental ServicesCT
Erick Brown V2020 CT State of Connecticut Department of Developmental Services View Details
Okema Ivester
2020State of Connecticut Department of Developmental ServicesCT
Okema Ivester2020 CT State of Connecticut Department of Developmental Services View Details
Kenya Byrd
2022State of Connecticut Department of Developmental ServicesCT
Kenya Byrd2022 CT State of Connecticut Department of Developmental Services View Details
Annette Augustus C
2022State of Connecticut Department of Developmental ServicesCT
Annette Augustus C2022 CT State of Connecticut Department of Developmental Services View Details
Tracey Marquis L
2021State of Connecticut Department of Developmental ServicesCT
Tracey Marquis L2021 CT State of Connecticut Department of Developmental Services View Details

Filters

Employer:



State:

Show All States