Connecticut Licensedpracticalnurse Salary Lookup

Search Connecticut licensedpracticalnurse salary from 608 records in our salary database. Average licensedpracticalnurse salary in Connecticut is $81,420 and salary for this job in Connecticut is usually between $48,163 and $109,204. Look up Connecticut licensedpracticalnurse salary by name using the form below.


Licensedpracticalnurse Salaries in Connecticut

NameYearStateEmployer
Edwards John
2019Department of Mental Health and Addiction ServicesCT
Edwards John2019 CT Department of Mental Health and Addiction Services View Details
Kathy Bornn E
2019State of Connecticut Department of Developmental ServicesCT
Kathy Bornn E2019 CT State of Connecticut Department of Developmental Services View Details
Purcell Paul P
2019State of Connecticut Department of Developmental ServicesCT
Purcell Paul P2019 CT State of Connecticut Department of Developmental Services View Details
Weaver Jennifer L
2019State of Connecticut Department of Developmental ServicesCT
Weaver Jennifer L2019 CT State of Connecticut Department of Developmental Services View Details
Bates Dawn M
2019State of Connecticut Department of Developmental ServicesCT
Bates Dawn M2019 CT State of Connecticut Department of Developmental Services View Details
Keegan Laurie A
2019State of Connecticut Department of Developmental ServicesCT
Keegan Laurie A2019 CT State of Connecticut Department of Developmental Services View Details
Kelli Montalvo-Greene
2019State of Connecticut Department of Developmental ServicesCT
Kelli Montalvo-Greene2019 CT State of Connecticut Department of Developmental Services View Details
Judith Minalgo
2019State of Connecticut Department of Developmental ServicesCT
Judith Minalgo2019 CT State of Connecticut Department of Developmental Services View Details
Brenda Garrison-Gonzalez
2019State of Connecticut Department of Developmental ServicesCT
Brenda Garrison-Gonzalez2019 CT State of Connecticut Department of Developmental Services View Details
Shea Theresa
2019State of Connecticut Department of Developmental ServicesCT
Shea Theresa2019 CT State of Connecticut Department of Developmental Services View Details
Holly Wall R
2019State of Connecticut Department of Developmental ServicesCT
Holly Wall R2019 CT State of Connecticut Department of Developmental Services View Details
Andrews Christine E
2019State of Connecticut Department of Developmental ServicesCT
Andrews Christine E2019 CT State of Connecticut Department of Developmental Services View Details
George Donna M St
2019State of Connecticut Department of Developmental ServicesCT
George Donna M St2019 CT State of Connecticut Department of Developmental Services View Details
Tara Puzacke L
2019State of Connecticut Department of Developmental ServicesCT
Tara Puzacke L2019 CT State of Connecticut Department of Developmental Services View Details
Pamela Magnoli
2019Department of Mental Health and Addiction ServicesCT
Pamela Magnoli2019 CT Department of Mental Health and Addiction Services View Details
Mia Quigg A
2019State of Connecticut Department of Developmental ServicesCT
Mia Quigg A2019 CT State of Connecticut Department of Developmental Services View Details
Andrews Amy M
2019State of Connecticut Department of Developmental ServicesCT
Andrews Amy M2019 CT State of Connecticut Department of Developmental Services View Details
Moss Maryellen D
2019State of Connecticut Department of Developmental ServicesCT
Moss Maryellen D2019 CT State of Connecticut Department of Developmental Services View Details
Laurie Cunningham L
2019State of Connecticut Department of Developmental ServicesCT
Laurie Cunningham L2019 CT State of Connecticut Department of Developmental Services View Details
Fenwick Donna C
2019State of Connecticut Department of Developmental ServicesCT
Fenwick Donna C2019 CT State of Connecticut Department of Developmental Services View Details
John Amorando A
2019State of Connecticut Department of Developmental ServicesCT
John Amorando A2019 CT State of Connecticut Department of Developmental Services View Details
Candelaria Anthony L
2019State of Connecticut Department of Developmental ServicesCT
Candelaria Anthony L2019 CT State of Connecticut Department of Developmental Services View Details
Betty Landino A
2019State of Connecticut Department of Developmental ServicesCT
Betty Landino A2019 CT State of Connecticut Department of Developmental Services View Details
Jennifer Apted R
2019State of Connecticut Department of Developmental ServicesCT
Jennifer Apted R2019 CT State of Connecticut Department of Developmental Services View Details
Johnson Lorna G
2019State of Connecticut Department of Developmental ServicesCT
Johnson Lorna G2019 CT State of Connecticut Department of Developmental Services View Details
Kimberly Kica
2019State of Connecticut Department of Developmental ServicesCT
Kimberly Kica2019 CT State of Connecticut Department of Developmental Services View Details
Janine McKinney E
2019State of Connecticut Department of Developmental ServicesCT
Janine McKinney E2019 CT State of Connecticut Department of Developmental Services View Details
Young Tammie L
2019State of Connecticut Department of Developmental ServicesCT
Young Tammie L2019 CT State of Connecticut Department of Developmental Services View Details
Cote Cathy M
2019State of Connecticut Department of Developmental ServicesCT
Cote Cathy M2019 CT State of Connecticut Department of Developmental Services View Details
Aldous Lesa A
2019State of Connecticut Department of Developmental ServicesCT
Aldous Lesa A2019 CT State of Connecticut Department of Developmental Services View Details
Rook Tracey L
2019State of Connecticut Department of Children and FamiliesCT
Rook Tracey L2019 CT State of Connecticut Department of Children and Families View Details
Walker Rosalee A
2019Connecticut State Department of CorrectionCT
Walker Rosalee A2019 CT Connecticut State Department of Correction View Details
Deming Nancy W
2019Connecticut State Department of CorrectionCT
Deming Nancy W2019 CT Connecticut State Department of Correction View Details
Valarie Mendes M
2019Connecticut State Department of CorrectionCT
Valarie Mendes M2019 CT Connecticut State Department of Correction View Details
Providence Georgia
2019Department of Mental Health and Addiction ServicesCT
Providence Georgia2019 CT Department of Mental Health and Addiction Services View Details
Mercer Susan L
2019Department of Mental Health and Addiction ServicesCT
Mercer Susan L2019 CT Department of Mental Health and Addiction Services View Details
Denise Currie-Dyson C
2019State of Connecticut Department of Developmental ServicesCT
Denise Currie-Dyson C2019 CT State of Connecticut Department of Developmental Services View Details
Elizabeth Szkop M
2019State of Connecticut Department of Developmental ServicesCT
Elizabeth Szkop M2019 CT State of Connecticut Department of Developmental Services View Details
Kerri Lebeau E
2019State of Connecticut Department of Developmental ServicesCT
Kerri Lebeau E2019 CT State of Connecticut Department of Developmental Services View Details
Andrews Denise A
2019Connecticut State Department of CorrectionCT
Andrews Denise A2019 CT Connecticut State Department of Correction View Details
Etheline Bissette
2019Department of Mental Health and Addiction ServicesCT
Etheline Bissette2019 CT Department of Mental Health and Addiction Services View Details
Stuart-Charles Muriam M
2019Department of Mental Health and Addiction ServicesCT
Stuart-Charles Muriam M2019 CT Department of Mental Health and Addiction Services View Details
Denise Spada A
2019Connecticut State Department of Veterans' AffairsCT
Denise Spada A2019 CT Connecticut State Department of Veterans' Affairs View Details
Williams Carol J
2019Connecticut State Department of Veterans' AffairsCT
Williams Carol J2019 CT Connecticut State Department of Veterans' Affairs View Details
Robert Bonetti W
2019Connecticut State Department of CorrectionCT
Robert Bonetti W2019 CT Connecticut State Department of Correction View Details
Michelle Ebony McDonald
2019Connecticut State Department of CorrectionCT
Michelle Ebony McDonald2019 CT Connecticut State Department of Correction View Details
Scott Olive M
2019Connecticut State Department of CorrectionCT
Scott Olive M2019 CT Connecticut State Department of Correction View Details
Helen Macuil G
2019Connecticut State Department of CorrectionCT
Helen Macuil G2019 CT Connecticut State Department of Correction View Details
Roxann Turnage M
2019Connecticut State Department of CorrectionCT
Roxann Turnage M2019 CT Connecticut State Department of Correction View Details
Stephanie McClain
2019Connecticut State Department of CorrectionCT
Stephanie McClain2019 CT Connecticut State Department of Correction View Details
Lambert Michelle M
2019Connecticut State Department of CorrectionCT
Lambert Michelle M2019 CT Connecticut State Department of Correction View Details
Brand Yolanda
2019Connecticut State Department of CorrectionCT
Brand Yolanda2019 CT Connecticut State Department of Correction View Details
Milner Tyshawn R
2019Connecticut State Department of CorrectionCT
Milner Tyshawn R2019 CT Connecticut State Department of Correction View Details
Lisa Breault L
2019Connecticut State Department of CorrectionCT
Lisa Breault L2019 CT Connecticut State Department of Correction View Details
White Charlton A
2019State of Connecticut Department of Developmental ServicesCT
White Charlton A2019 CT State of Connecticut Department of Developmental Services View Details
Carla Taggett M
2019State of Connecticut Department of Developmental ServicesCT
Carla Taggett M2019 CT State of Connecticut Department of Developmental Services View Details
Tedesco Elisabete R
2019State of Connecticut Department of Developmental ServicesCT
Tedesco Elisabete R2019 CT State of Connecticut Department of Developmental Services View Details
Shea Kathleen A
2019State of Connecticut Department of Developmental ServicesCT
Shea Kathleen A2019 CT State of Connecticut Department of Developmental Services View Details
Deidre Kumpf A
2019State of Connecticut Department of Developmental ServicesCT
Deidre Kumpf A2019 CT State of Connecticut Department of Developmental Services View Details
Smith Sharon A
2019State of Connecticut Department of Developmental ServicesCT
Smith Sharon A2019 CT State of Connecticut Department of Developmental Services View Details

Filters

Employer:



State:

Show All States