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
Blocker Ronyah Y
2019Connecticut State Department of CorrectionCT
Blocker Ronyah Y2019 CT Connecticut State Department of Correction View Details
Jacobson Victoria E
2019Department of Mental Health and Addiction ServicesCT
Jacobson Victoria E2019 CT Department of Mental Health and Addiction Services View Details
Byrd-Smith Tarazar K
2019State of Connecticut Department of Developmental ServicesCT
Byrd-Smith Tarazar K2019 CT State of Connecticut Department of Developmental Services View Details
Wright Melissa A
2019State of Connecticut Department of Developmental ServicesCT
Wright Melissa A2019 CT State of Connecticut Department of Developmental Services View Details
Creighton Monica Elaine
2019State of Connecticut Department of Developmental ServicesCT
Creighton Monica Elaine2019 CT State of Connecticut Department of Developmental Services View Details
Diana Bone L
2019State of Connecticut Department of Developmental ServicesCT
Diana Bone L2019 CT State of Connecticut Department of Developmental Services View Details
Stephens Shelly Ann
2019State of Connecticut Department of Developmental ServicesCT
Stephens Shelly Ann2019 CT State of Connecticut Department of Developmental Services View Details
Cepeda Jessica
2019Connecticut State Department of CorrectionCT
Cepeda Jessica2019 CT Connecticut State Department of Correction View Details
Rose McLean M
2019Connecticut State Department of CorrectionCT
Rose McLean M2019 CT Connecticut State Department of Correction View Details
Fuller Andrew L
2019Connecticut State Department of CorrectionCT
Fuller Andrew L2019 CT Connecticut State Department of Correction View Details
Santos Donna Los De
2019Connecticut State Department of CorrectionCT
Santos Donna Los De2019 CT Connecticut State Department of Correction View Details
Vida Adjei F
2019Connecticut State Department of CorrectionCT
Vida Adjei F2019 CT Connecticut State Department of Correction View Details
Gloria Genego
2019Connecticut State Department of CorrectionCT
Gloria Genego2019 CT Connecticut State Department of Correction View Details
Dozier Jason A
2019Connecticut State Department of CorrectionCT
Dozier Jason A2019 CT Connecticut State Department of Correction View Details
Gary Monique
2019Connecticut State Department of CorrectionCT
Gary Monique2019 CT Connecticut State Department of Correction View Details
Taylor Sidney C
2019Connecticut State Department of CorrectionCT
Taylor Sidney C2019 CT Connecticut State Department of Correction View Details
Kristen Pinto M
2019Connecticut State Department of CorrectionCT
Kristen Pinto M2019 CT Connecticut State Department of Correction View Details
Catherine Parsons A
2019Connecticut State Department of CorrectionCT
Catherine Parsons A2019 CT Connecticut State Department of Correction View Details
James Shortridge L
2019Connecticut State Department of CorrectionCT
James Shortridge L2019 CT Connecticut State Department of Correction View Details
Stedman Bianca
2019Connecticut State Department of CorrectionCT
Stedman Bianca2019 CT Connecticut State Department of Correction View Details
Barry Charles
2019Connecticut State Department of Veterans' AffairsCT
Barry Charles2019 CT Connecticut State Department of Veterans' Affairs View Details
Shanda Blackmon
2019Department of Mental Health and Addiction ServicesCT
Shanda Blackmon2019 CT Department of Mental Health and Addiction Services View Details
Wood Jenni
2019State of Connecticut Department of Developmental ServicesCT
Wood Jenni2019 CT State of Connecticut Department of Developmental Services View Details
Marilyn Beaulieu D
2019Connecticut State Department of CorrectionCT
Marilyn Beaulieu D2019 CT Connecticut State Department of Correction View Details
Francois Berline
2019Department of Mental Health and Addiction ServicesCT
Francois Berline2019 CT Department of Mental Health and Addiction Services View Details
Carley Chouinard N
2019Department of Mental Health and Addiction ServicesCT
Carley Chouinard N2019 CT Department of Mental Health and Addiction Services View Details
Doty Tina M
2019Department of Mental Health and Addiction ServicesCT
Doty Tina M2019 CT Department of Mental Health and Addiction Services View Details
Lino Gelada Jr
2019Department of Mental Health and Addiction ServicesCT
Lino Gelada Jr2019 CT Department of Mental Health and Addiction Services View Details
Laureano Wilson
2019Department of Mental Health and Addiction ServicesCT
Laureano Wilson2019 CT Department of Mental Health and Addiction Services View Details
Thompson Andrea M
2019Department of Mental Health and Addiction ServicesCT
Thompson Andrea M2019 CT Department of Mental Health and Addiction Services View Details
Graham Michael R
2019State of Connecticut Department of Developmental ServicesCT
Graham Michael R2019 CT State of Connecticut Department of Developmental Services View Details
Johnson Keisha A
2019Connecticut State Department of CorrectionCT
Johnson Keisha A2019 CT Connecticut State Department of Correction View Details
Farrow Carmen L
2019Connecticut State Department of CorrectionCT
Farrow Carmen L2019 CT Connecticut State Department of Correction View Details
Talabi Wandele N
2019Connecticut State Department of CorrectionCT
Talabi Wandele N2019 CT Connecticut State Department of Correction View Details
Ross Lisa L
2019Connecticut State Department of CorrectionCT
Ross Lisa L2019 CT Connecticut State Department of Correction View Details
Janette Markland-White L
2019Connecticut State Department of CorrectionCT
Janette Markland-White L2019 CT Connecticut State Department of Correction View Details
Bradley Ann T
2019Connecticut State Department of CorrectionCT
Bradley Ann T2019 CT Connecticut State Department of Correction View Details
Caroline Wihbey E
2019Connecticut State Department of CorrectionCT
Caroline Wihbey E2019 CT Connecticut State Department of Correction View Details
Charmaine Polidori L
2019State of Connecticut Department of Developmental ServicesCT
Charmaine Polidori L2019 CT State of Connecticut Department of Developmental Services View Details
Gottlieb Nicole M
2019State of Connecticut Department of Developmental ServicesCT
Gottlieb Nicole M2019 CT State of Connecticut Department of Developmental Services View Details
Lester Tiny I
2019State of Connecticut Department of Developmental ServicesCT
Lester Tiny I2019 CT State of Connecticut Department of Developmental Services View Details
Gonzalez Wascar J
2019Connecticut State Department of CorrectionCT
Gonzalez Wascar J2019 CT Connecticut State Department of Correction View Details
Saunders Amy L
2019Connecticut State Department of CorrectionCT
Saunders Amy L2019 CT Connecticut State Department of Correction View Details
Smith Natalie N
2019Connecticut State Department of CorrectionCT
Smith Natalie N2019 CT Connecticut State Department of Correction View Details
Forrest Latoya S
2019Connecticut State Department of CorrectionCT
Forrest Latoya S2019 CT Connecticut State Department of Correction View Details
Michelle Cyr L
2019Connecticut State Department of CorrectionCT
Michelle Cyr L2019 CT Connecticut State Department of Correction View Details
Natalie Dobransky I
2019Connecticut State Department of CorrectionCT
Natalie Dobransky I2019 CT Connecticut State Department of Correction View Details
Karen Littlejohn K
2019Connecticut State Department of CorrectionCT
Karen Littlejohn K2019 CT Connecticut State Department of Correction View Details
John Amaning A
2019State of Connecticut Department of Developmental ServicesCT
John Amaning A2019 CT State of Connecticut Department of Developmental Services View Details
Townsend Jenelle M
2019State of Connecticut Department of Developmental ServicesCT
Townsend Jenelle M2019 CT State of Connecticut Department of Developmental Services View Details
Carmen Minggia J
2019State of Connecticut Department of Developmental ServicesCT
Carmen Minggia J2019 CT State of Connecticut Department of Developmental Services View Details
Burrell Garnet K
2019State of Connecticut Department of Developmental ServicesCT
Burrell Garnet K2019 CT State of Connecticut Department of Developmental Services View Details
Emmanuel Dabady
2019Department of Mental Health and Addiction ServicesCT
Emmanuel Dabady2019 CT Department of Mental Health and Addiction Services View Details
Adelina Galarza
2019Department of Mental Health and Addiction ServicesCT
Adelina Galarza2019 CT Department of Mental Health and Addiction Services View Details
Lovely Melissa Bombardier L
2019Connecticut State Department of CorrectionCT
Lovely Melissa Bombardier L2019 CT Connecticut State Department of Correction View Details
Clement Mogor C
2019Connecticut State Department of CorrectionCT
Clement Mogor C2019 CT Connecticut State Department of Correction View Details
Hewitt Shani
2019Connecticut State Department of CorrectionCT
Hewitt Shani2019 CT Connecticut State Department of Correction View Details
Gabriela Bottino S
2019Connecticut State Department of CorrectionCT
Gabriela Bottino S2019 CT Connecticut State Department of Correction View Details
Julie Leschinsky A
2019Connecticut State Department of CorrectionCT
Julie Leschinsky A2019 CT Connecticut State Department of Correction View Details
Cecilia Ezete
2019Department of Mental Health and Addiction ServicesCT
Cecilia Ezete2019 CT Department of Mental Health and Addiction Services View Details

Filters

Employer:



State:

Show All States