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
Boland Bonnie-Jean Ursin
2019State of Connecticut Department of Developmental ServicesCT
Boland Bonnie-Jean Ursin2019 CT State of Connecticut Department of Developmental Services View Details
Monique Dorantes-Jefferson C
2019State of Connecticut Department of Developmental ServicesCT
Monique Dorantes-Jefferson C2019 CT State of Connecticut Department of Developmental Services View Details
Smith Alicia Y
2019Department of Mental Health and Addiction ServicesCT
Smith Alicia Y2019 CT Department of Mental Health and Addiction Services View Details
Douglas Nivana M
2019Connecticut State Department of Veterans' AffairsCT
Douglas Nivana M2019 CT Connecticut State Department of Veterans' Affairs View Details
Maisha McFadden E
2019Connecticut State Department of CorrectionCT
Maisha McFadden E2019 CT Connecticut State Department of Correction View Details
Holly Jodoin
2019Connecticut State Department of CorrectionCT
Holly Jodoin2019 CT Connecticut State Department of Correction View Details
Tanisha Carrington-McClain L
2019Connecticut State Department of CorrectionCT
Tanisha Carrington-McClain L2019 CT Connecticut State Department of Correction View Details
Gail Cureton L
2019Connecticut State Department of CorrectionCT
Gail Cureton L2019 CT Connecticut State Department of Correction View Details
Caroline Chouinard K
2019Connecticut State Department of CorrectionCT
Caroline Chouinard K2019 CT Connecticut State Department of Correction View Details
Brian Snider A
2019Connecticut State Department of CorrectionCT
Brian Snider A2019 CT Connecticut State Department of Correction View Details
Joyce Bromell A
2019Connecticut State Department of CorrectionCT
Joyce Bromell A2019 CT Connecticut State Department of Correction View Details
Lucy Antunes
2019State of Connecticut Department of Developmental ServicesCT
Lucy Antunes2019 CT State of Connecticut Department of Developmental Services View Details
Gray Barbara J
2019Department of Mental Health and Addiction ServicesCT
Gray Barbara J2019 CT Department of Mental Health and Addiction Services View Details
Jessica Leigh Chenette
2019Department of Mental Health and Addiction ServicesCT
Jessica Leigh Chenette2019 CT Department of Mental Health and Addiction Services View Details
Serafin Frances M
2019Department of Mental Health and Addiction ServicesCT
Serafin Frances M2019 CT Department of Mental Health and Addiction Services View Details
Steven Abrahamsen A
2019State of Connecticut Department of Developmental ServicesCT
Steven Abrahamsen A2019 CT State of Connecticut Department of Developmental Services View Details
Scott Ronald Jr
2019State of Connecticut Department of Developmental ServicesCT
Scott Ronald Jr2019 CT State of Connecticut Department of Developmental Services View Details
Katalin Romos P
2019State of Connecticut Department of Developmental ServicesCT
Katalin Romos P2019 CT State of Connecticut Department of Developmental Services View Details
Jones Sharon S
2019State of Connecticut Department of Developmental ServicesCT
Jones Sharon S2019 CT State of Connecticut Department of Developmental Services View Details
Martin Johanna A
2019State of Connecticut Department of Developmental ServicesCT
Martin Johanna A2019 CT State of Connecticut Department of Developmental Services View Details
Addae Joseph
2019State of Connecticut Department of Developmental ServicesCT
Addae Joseph2019 CT State of Connecticut Department of Developmental Services View Details
Simone Fournier M
2019State of Connecticut Department of Developmental ServicesCT
Simone Fournier M2019 CT State of Connecticut Department of Developmental Services View Details
Brandy Patrone L
2019State of Connecticut Department of Developmental ServicesCT
Brandy Patrone L2019 CT State of Connecticut Department of Developmental Services View Details
Dosumu Iyabode R
2019State of Connecticut Department of Developmental ServicesCT
Dosumu Iyabode R2019 CT State of Connecticut Department of Developmental Services View Details
Porter Kathryn K
2019Connecticut State Department of CorrectionCT
Porter Kathryn K2019 CT Connecticut State Department of Correction View Details
Lisa Jean Babbitt
2019Connecticut State Department of CorrectionCT
Lisa Jean Babbitt2019 CT Connecticut State Department of Correction View Details
Sheila Baudin M
2019Connecticut State Department of CorrectionCT
Sheila Baudin M2019 CT Connecticut State Department of Correction View Details
Karen Albrecht L
2019State of Connecticut Department of Developmental ServicesCT
Karen Albrecht L2019 CT State of Connecticut Department of Developmental Services View Details
Martinez Dana R
2019State of Connecticut Department of Developmental ServicesCT
Martinez Dana R2019 CT State of Connecticut Department of Developmental Services View Details
Garcia Giovanni A
2019State of Connecticut Department of Developmental ServicesCT
Garcia Giovanni A2019 CT State of Connecticut Department of Developmental Services View Details
Martine Trevil-Lamothe
2019State of Connecticut Department of Developmental ServicesCT
Martine Trevil-Lamothe2019 CT State of Connecticut Department of Developmental Services View Details
Millana John
2019Department of Mental Health and Addiction ServicesCT
Millana John2019 CT Department of Mental Health and Addiction Services View Details
Boniface Dakurah
2019Department of Mental Health and Addiction ServicesCT
Boniface Dakurah2019 CT Department of Mental Health and Addiction Services View Details
Green Eric J
2019Connecticut State Department of CorrectionCT
Green Eric J2019 CT Connecticut State Department of Correction View Details
Angela Cloke L
2019Connecticut State Department of CorrectionCT
Angela Cloke L2019 CT Connecticut State Department of Correction View Details
West Takesha Marie
2019Connecticut State Department of CorrectionCT
West Takesha Marie2019 CT Connecticut State Department of Correction View Details
Carter Lynda A
2019Connecticut State Department of CorrectionCT
Carter Lynda A2019 CT Connecticut State Department of Correction View Details
Zofia Mroczkowski Boguslawa
2019Connecticut State Department of Veterans' AffairsCT
Zofia Mroczkowski Boguslawa2019 CT Connecticut State Department of Veterans' Affairs View Details
Sanders Janet
2019Connecticut State Department of Veterans' AffairsCT
Sanders Janet2019 CT Connecticut State Department of Veterans' Affairs View Details
Janet Hacker G
2019State of Connecticut Department of Developmental ServicesCT
Janet Hacker G2019 CT State of Connecticut Department of Developmental Services View Details
Cody Kathleen D
2019State of Connecticut Department of Developmental ServicesCT
Cody Kathleen D2019 CT State of Connecticut Department of Developmental Services View Details
Simon Zakiya S
2019Connecticut State Department of CorrectionCT
Simon Zakiya S2019 CT Connecticut State Department of Correction View Details
Brenda Bearce J
2019State of Connecticut Department of Developmental ServicesCT
Brenda Bearce J2019 CT State of Connecticut Department of Developmental Services View Details
White Mary Lou B
2019Department of Mental Health and Addiction ServicesCT
White Mary Lou B2019 CT Department of Mental Health and Addiction Services View Details
Pamela Provost
2019Department of Mental Health and Addiction ServicesCT
Pamela Provost2019 CT Department of Mental Health and Addiction Services View Details
Elizabeth Vasquez
2019Department of Mental Health and Addiction ServicesCT
Elizabeth Vasquez2019 CT Department of Mental Health and Addiction Services View Details
Hopson Audrey D
2019Department of Mental Health and Addiction ServicesCT
Hopson Audrey D2019 CT Department of Mental Health and Addiction Services View Details
Porter Lynne G
2019State of Connecticut Department of Developmental ServicesCT
Porter Lynne G2019 CT State of Connecticut Department of Developmental Services View Details
Danesh Linda L
2019State of Connecticut Department of Developmental ServicesCT
Danesh Linda L2019 CT State of Connecticut Department of Developmental Services View Details
Wendy Tambling
2019State of Connecticut Department of Developmental ServicesCT
Wendy Tambling2019 CT State of Connecticut Department of Developmental Services View Details
Laurie Escamilla A
2019State of Connecticut Department of Developmental ServicesCT
Laurie Escamilla A2019 CT State of Connecticut Department of Developmental Services View Details
Candelario Lisa A
2019Connecticut State Department of CorrectionCT
Candelario Lisa A2019 CT Connecticut State Department of Correction View Details
Paula Humes M
2019Connecticut State Department of CorrectionCT
Paula Humes M2019 CT Connecticut State Department of Correction View Details
Young Sonya Mohagany
2019Connecticut State Department of CorrectionCT
Young Sonya Mohagany2019 CT Connecticut State Department of Correction View Details
Lisa McDermott L
2019Connecticut State Department of CorrectionCT
Lisa McDermott L2019 CT Connecticut State Department of Correction View Details
Brown Nikia K
2019Connecticut State Department of CorrectionCT
Brown Nikia K2019 CT Connecticut State Department of Correction View Details
Indria Mitto M
2019Connecticut State Department of CorrectionCT
Indria Mitto M2019 CT Connecticut State Department of Correction View Details
Chassity Rosado T
2019Connecticut State Department of CorrectionCT
Chassity Rosado T2019 CT Connecticut State Department of Correction View Details
Cruz Jason J
2019Connecticut State Department of CorrectionCT
Cruz Jason J2019 CT Connecticut State Department of Correction View Details
Williams Sharon A
2019Connecticut State Department of CorrectionCT
Williams Sharon A2019 CT Connecticut State Department of Correction View Details

Filters

Employer:



State:

Show All States