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
Mark Pennell R
2019State of Connecticut Department of Developmental ServicesCT
Mark Pennell R2019 CT State of Connecticut Department of Developmental Services View Details
Gene Morgante L
2019State of Connecticut Department of Developmental ServicesCT
Gene Morgante L2019 CT State of Connecticut Department of Developmental Services View Details
Jordan Yolanda S
2019State of Connecticut Department of Developmental ServicesCT
Jordan Yolanda S2019 CT State of Connecticut Department of Developmental Services View Details
Mark Fenty L Sr
2019State of Connecticut Department of Developmental ServicesCT
Mark Fenty L Sr2019 CT State of Connecticut Department of Developmental Services View Details
Perez Marisol
2019State of Connecticut Department of Developmental ServicesCT
Perez Marisol2019 CT State of Connecticut Department of Developmental Services View Details
Cleola Allen S
2021State of Connecticut Department of Developmental ServicesCT
Cleola Allen S2021 CT State of Connecticut Department of Developmental Services View Details
Marion Earnshaw P
2015Department Of Developmental ServicesCT
Marion Earnshaw P2015 CT Department Of Developmental Services View Details
Sarah Elizabeth Froehlich
2023State of Connecticut Department of Developmental ServicesCT
Sarah Elizabeth Froehlich2023 CT State of Connecticut Department of Developmental Services View Details
Kelly Kerrie
2019State of Connecticut Department of Developmental ServicesCT
Kelly Kerrie2019 CT State of Connecticut Department of Developmental Services View Details
Wheeler Sandra L
2019State of Connecticut Department of Developmental ServicesCT
Wheeler Sandra L2019 CT State of Connecticut Department of Developmental Services View Details
Amy Grimaldi A
2019State of Connecticut Department of Developmental ServicesCT
Amy Grimaldi A2019 CT State of Connecticut Department of Developmental Services View Details
Braddock Monique Shawnta
2019State of Connecticut Department of Developmental ServicesCT
Braddock Monique Shawnta2019 CT State of Connecticut Department of Developmental Services View Details
Minnis Brian J
2019State of Connecticut Department of Developmental ServicesCT
Minnis Brian J2019 CT State of Connecticut Department of Developmental Services View Details
Jackson Hazel P
2019State of Connecticut Department of Developmental ServicesCT
Jackson Hazel P2019 CT State of Connecticut Department of Developmental Services View Details
Lamay Cyretta L
2019State of Connecticut Department of Developmental ServicesCT
Lamay Cyretta L2019 CT State of Connecticut Department of Developmental Services View Details
Nikki Hammon L
2019State of Connecticut Department of Developmental ServicesCT
Nikki Hammon L2019 CT State of Connecticut Department of Developmental Services View Details
Candace Fox-Basehore A
2019State of Connecticut Department of Developmental ServicesCT
Candace Fox-Basehore A2019 CT State of Connecticut Department of Developmental Services View Details
Maureen McAuliffe A
2019State of Connecticut Department of Developmental ServicesCT
Maureen McAuliffe A2019 CT State of Connecticut Department of Developmental Services View Details
Singleton Raenita M
2019State of Connecticut Department of Developmental ServicesCT
Singleton Raenita M2019 CT State of Connecticut Department of Developmental Services View Details
Cannon William A
2019State of Connecticut Department of Developmental ServicesCT
Cannon William A2019 CT State of Connecticut Department of Developmental Services View Details
Walters Robert H
2019State of Connecticut Department of Developmental ServicesCT
Walters Robert H2019 CT State of Connecticut Department of Developmental Services View Details
Gibbs Jamaine Q
2019State of Connecticut Department of Developmental ServicesCT
Gibbs Jamaine Q2019 CT State of Connecticut Department of Developmental Services View Details
Santos Maria
2019State of Connecticut Department of Developmental ServicesCT
Santos Maria2019 CT State of Connecticut Department of Developmental Services View Details
Raphael Jennifer E
2019State of Connecticut Department of Developmental ServicesCT
Raphael Jennifer E2019 CT State of Connecticut Department of Developmental Services View Details
Rivera Wanda
2019State of Connecticut Department of Developmental ServicesCT
Rivera Wanda2019 CT State of Connecticut Department of Developmental Services View Details
Ventura Jodi L
2019State of Connecticut Department of Developmental ServicesCT
Ventura Jodi L2019 CT State of Connecticut Department of Developmental Services View Details
Madeline Vazquez
2019State of Connecticut Department of Developmental ServicesCT
Madeline Vazquez2019 CT State of Connecticut Department of Developmental Services View Details
Thomas Higgins D
2019State of Connecticut Department of Developmental ServicesCT
Thomas Higgins D2019 CT State of Connecticut Department of Developmental Services View Details
Farley Julie A
2019State of Connecticut Department of Developmental ServicesCT
Farley Julie A2019 CT State of Connecticut Department of Developmental Services View Details
Taylor Kwane K
2019State of Connecticut Department of Developmental ServicesCT
Taylor Kwane K2019 CT State of Connecticut Department of Developmental Services View Details
Kathleen Hendriks S
2019State of Connecticut Department of Developmental ServicesCT
Kathleen Hendriks S2019 CT State of Connecticut Department of Developmental Services View Details
Brown Nichole
2019State of Connecticut Department of Developmental ServicesCT
Brown Nichole2019 CT State of Connecticut Department of Developmental Services View Details
Thomas Donald J
2019State of Connecticut Department of Developmental ServicesCT
Thomas Donald J2019 CT State of Connecticut Department of Developmental Services View Details
Ortiz Tammy L
2019State of Connecticut Department of Developmental ServicesCT
Ortiz Tammy L2019 CT State of Connecticut Department of Developmental Services View Details
Eddie Lumpkin T
2019State of Connecticut Department of Developmental ServicesCT
Eddie Lumpkin T2019 CT State of Connecticut Department of Developmental Services View Details
Webb Jessica D
2019State of Connecticut Department of Developmental ServicesCT
Webb Jessica D2019 CT State of Connecticut Department of Developmental Services View Details
Brown Emily J
2019State of Connecticut Department of Developmental ServicesCT
Brown Emily J2019 CT State of Connecticut Department of Developmental Services View Details
Christopher Okeke N
2019State of Connecticut Department of Developmental ServicesCT
Christopher Okeke N2019 CT State of Connecticut Department of Developmental Services View Details
Phillip Bonin R
2019State of Connecticut Department of Developmental ServicesCT
Phillip Bonin R2019 CT State of Connecticut Department of Developmental Services View Details
Mark Durning S
2019State of Connecticut Department of Developmental ServicesCT
Mark Durning S2019 CT State of Connecticut Department of Developmental Services View Details
Dudley Lorraine
2019State of Connecticut Department of Developmental ServicesCT
Dudley Lorraine2019 CT State of Connecticut Department of Developmental Services View Details
Hines Robbie S
2019State of Connecticut Department of Developmental ServicesCT
Hines Robbie S2019 CT State of Connecticut Department of Developmental Services View Details
Mills Diana J
2019State of Connecticut Department of Developmental ServicesCT
Mills Diana J2019 CT State of Connecticut Department of Developmental Services View Details
Janvier Harold
2019State of Connecticut Department of Developmental ServicesCT
Janvier Harold2019 CT State of Connecticut Department of Developmental Services View Details
Tommy Dykes
2015Department Of Developmental ServicesCT
Tommy Dykes2015 CT Department Of Developmental Services View Details
Brown-Reid Dauseth L
2019State of Connecticut Department of Developmental ServicesCT
Brown-Reid Dauseth L2019 CT State of Connecticut Department of Developmental Services View Details
Rhone Raquel L
2019State of Connecticut Department of Developmental ServicesCT
Rhone Raquel L2019 CT State of Connecticut Department of Developmental Services View Details
Tate Merridith
2019State of Connecticut Department of Developmental ServicesCT
Tate Merridith2019 CT State of Connecticut Department of Developmental Services View Details
King Philip S
2019State of Connecticut Department of Developmental ServicesCT
King Philip S2019 CT State of Connecticut Department of Developmental Services View Details
Tracie Hernandez E
2022State of Connecticut Department of Developmental ServicesCT
Tracie Hernandez E2022 CT State of Connecticut Department of Developmental Services View Details
Susan Perry L
2022State of Connecticut Department of Developmental ServicesCT
Susan Perry L2022 CT State of Connecticut Department of Developmental Services View Details
Cruz Angel L
2019State of Connecticut Department of Developmental ServicesCT
Cruz Angel L2019 CT State of Connecticut Department of Developmental Services View Details
Jennifer Busse L
2020State of Connecticut Department of Developmental ServicesCT
Jennifer Busse L2020 CT State of Connecticut Department of Developmental Services View Details
Jennifer Busse L
2021State of Connecticut Department of Developmental ServicesCT
Jennifer Busse L2021 CT State of Connecticut Department of Developmental Services View Details
Charlene Derasmo
2016Department Of Developmental ServicesCT
Charlene Derasmo2016 CT Department Of Developmental Services View Details
Charlene Derasmo
2017Department Of Developmental ServicesCT
Charlene Derasmo2017 CT Department Of Developmental Services View Details
Cora Hayes L
2017Department Of Developmental ServicesCT
Cora Hayes L2017 CT Department Of Developmental Services View Details
Sarah Elizabeth Froehlich
2015Department Of Developmental ServicesCT
Sarah Elizabeth Froehlich2015 CT Department Of Developmental Services View Details
Ashley Amador J
2020State of Connecticut Department of Developmental ServicesCT
Ashley Amador J2020 CT State of Connecticut Department of Developmental Services View Details
Williams Iniese J
2020State of Connecticut Department of Developmental ServicesCT
Williams Iniese J2020 CT State of Connecticut Department of Developmental Services View Details

Filters

Employer:



State:

Show All States