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
Cynthia Soler
2019Connecticut State Department of CorrectionCT
Cynthia Soler2019 CT Connecticut State Department of Correction View Details
Crawley Curtese A
2019State of Connecticut Department of Developmental ServicesCT
Crawley Curtese A2019 CT State of Connecticut Department of Developmental Services View Details
Chen Yunzhong
2019State of Connecticut Department of Developmental ServicesCT
Chen Yunzhong2019 CT State of Connecticut Department of Developmental Services View Details
Tracy Bike A
2019State of Connecticut Department of Developmental ServicesCT
Tracy Bike A2019 CT State of Connecticut Department of Developmental Services View Details
Robinson Stacey N
2019State of Connecticut Department of Developmental ServicesCT
Robinson Stacey N2019 CT State of Connecticut Department of Developmental Services View Details
Rizvani Sindis
2019State of Connecticut Department of Developmental ServicesCT
Rizvani Sindis2019 CT State of Connecticut Department of Developmental Services View Details
Oyinboade Rasaq
2019Department of Mental Health and Addiction ServicesCT
Oyinboade Rasaq2019 CT Department of Mental Health and Addiction Services View Details
Olusegun Idowu
2019Department of Mental Health and Addiction ServicesCT
Olusegun Idowu2019 CT Department of Mental Health and Addiction Services View Details
Addison Lisa Marie
2019Department of Mental Health and Addiction ServicesCT
Addison Lisa Marie2019 CT Department of Mental Health and Addiction Services View Details
Bowen Kellie M
2019Connecticut State Department of CorrectionCT
Bowen Kellie M2019 CT Connecticut State Department of Correction View Details
Woods Laura Stinney D
2019Connecticut State Department of CorrectionCT
Woods Laura Stinney D2019 CT Connecticut State Department of Correction View Details
Campbell Diana D
2019Connecticut State Department of CorrectionCT
Campbell Diana D2019 CT Connecticut State Department of Correction View Details
Paulette Samuels R
2019Department of Mental Health and Addiction ServicesCT
Paulette Samuels R2019 CT Department of Mental Health and Addiction Services View Details
Barnes Tara D
2019Department of Mental Health and Addiction ServicesCT
Barnes Tara D2019 CT Department of Mental Health and Addiction Services View Details
Barbara Quenneville L
2019Connecticut State Department of CorrectionCT
Barbara Quenneville L2019 CT Connecticut State Department of Correction View Details
Donna Samuels
2019State of Connecticut Department of Developmental ServicesCT
Donna Samuels2019 CT State of Connecticut Department of Developmental Services View Details
Hannon Elisabeth I
2019Connecticut State Department of Veterans' AffairsCT
Hannon Elisabeth I2019 CT Connecticut State Department of Veterans' Affairs View Details
Melissa Pugh A
2019Connecticut State Department of CorrectionCT
Melissa Pugh A2019 CT Connecticut State Department of Correction View Details
Brown Stephen E
2019Connecticut State Department of CorrectionCT
Brown Stephen E2019 CT Connecticut State Department of Correction View Details
Serina Kaminski A
2019State of Connecticut Department of Developmental ServicesCT
Serina Kaminski A2019 CT State of Connecticut Department of Developmental Services View Details
Kirsten Schultz I
2019State of Connecticut Department of Developmental ServicesCT
Kirsten Schultz I2019 CT State of Connecticut Department of Developmental Services View Details
Damiano Susan A
2019State of Connecticut Department of Developmental ServicesCT
Damiano Susan A2019 CT State of Connecticut Department of Developmental Services View Details
Shannon Gurnee-Hildebrand M
2019State of Connecticut Department of Developmental ServicesCT
Shannon Gurnee-Hildebrand M2019 CT State of Connecticut Department of Developmental Services View Details
Kim Kotzan
2019State of Connecticut Department of Developmental ServicesCT
Kim Kotzan2019 CT State of Connecticut Department of Developmental Services View Details
Lashawn Cartwright
2019Department of Mental Health and Addiction ServicesCT
Lashawn Cartwright2019 CT Department of Mental Health and Addiction Services View Details
Henry Joanne P
2019Department of Mental Health and Addiction ServicesCT
Henry Joanne P2019 CT Department of Mental Health and Addiction Services View Details
Sherry Pickett L
2019Connecticut State Department of CorrectionCT
Sherry Pickett L2019 CT Connecticut State Department of Correction View Details
Shannon Gurnee M
2019State of Connecticut Department of Developmental ServicesCT
Shannon Gurnee M2019 CT State of Connecticut Department of Developmental Services View Details
Byrne Charlotte M
2019State of Connecticut Department of Developmental ServicesCT
Byrne Charlotte M2019 CT State of Connecticut Department of Developmental Services View Details
Alison Hopkins A
2019State of Connecticut Department of Developmental ServicesCT
Alison Hopkins A2019 CT State of Connecticut Department of Developmental Services View Details
Henry Joanne P
2019State of Connecticut Department of Developmental ServicesCT
Henry Joanne P2019 CT State of Connecticut Department of Developmental Services View Details
Alison Westcott A
2019State of Connecticut Department of Developmental ServicesCT
Alison Westcott A2019 CT State of Connecticut Department of Developmental Services View Details
Bennett Michelle L
2019State of Connecticut Department of Developmental ServicesCT
Bennett Michelle L2019 CT State of Connecticut Department of Developmental Services View Details
Lashawn Cartwright
2019Connecticut State Department of CorrectionCT
Lashawn Cartwright2019 CT Connecticut State Department of Correction View Details
Sola Rosibel R
2019State of Connecticut Department of Developmental ServicesCT
Sola Rosibel R2019 CT State of Connecticut Department of Developmental Services View Details
Foley Noreen F
2019State of Connecticut Department of Developmental ServicesCT
Foley Noreen F2019 CT State of Connecticut Department of Developmental Services View Details
Lisa Caviness A
2019State of Connecticut Department of Developmental ServicesCT
Lisa Caviness A2019 CT State of Connecticut Department of Developmental Services View Details
Michael Tyszka A
2019Connecticut State Department of CorrectionCT
Michael Tyszka A2019 CT Connecticut State Department of Correction View Details
Jimenez Deborah L
2019State of Connecticut Department of Developmental ServicesCT
Jimenez Deborah L2019 CT State of Connecticut Department of Developmental Services View Details
Silva Deborah
2019State of Connecticut Department of Developmental ServicesCT
Silva Deborah2019 CT State of Connecticut Department of Developmental Services View Details
Cynthia O'Rourke
2019Connecticut State Department of CorrectionCT
Cynthia O'Rourke2019 CT Connecticut State Department of Correction View Details
Ogbenta Urssla C
2019Connecticut State Department of CorrectionCT
Ogbenta Urssla C2019 CT Connecticut State Department of Correction View Details
Wilson Teresa Ann
2019State of Connecticut Department of Developmental ServicesCT
Wilson Teresa Ann2019 CT State of Connecticut Department of Developmental Services View Details
Nana Ofori-Atta
2019State of Connecticut Department of Developmental ServicesCT
Nana Ofori-Atta2019 CT State of Connecticut Department of Developmental Services View Details
Diaz Mirza Gonzalez C
2019Connecticut State Department of CorrectionCT
Diaz Mirza Gonzalez C2019 CT Connecticut State Department of Correction View Details
Carter Lisa S
2019Connecticut State Department of CorrectionCT
Carter Lisa S2019 CT Connecticut State Department of Correction View Details
Alicea Magaly
2019Connecticut State Department of CorrectionCT
Alicea Magaly2019 CT Connecticut State Department of Correction View Details
Cote Amber I
2019State of Connecticut Department of Developmental ServicesCT
Cote Amber I2019 CT State of Connecticut Department of Developmental Services View Details
Mary Witkowski
2019State of Connecticut Department of Developmental ServicesCT
Mary Witkowski2019 CT State of Connecticut Department of Developmental Services View Details
Coney Stephanie
2019Connecticut State Department of CorrectionCT
Coney Stephanie2019 CT Connecticut State Department of Correction View Details
Rogers Jennifer
2019Department of Mental Health and Addiction ServicesCT
Rogers Jennifer2019 CT Department of Mental Health and Addiction Services View Details
Diaz Sandra P
2019Department of Mental Health and Addiction ServicesCT
Diaz Sandra P2019 CT Department of Mental Health and Addiction Services View Details
Helena Whatley
2019Connecticut State Department of Veterans' AffairsCT
Helena Whatley2019 CT Connecticut State Department of Veterans' Affairs View Details
Long Wilma
2019State of Connecticut Department of Developmental ServicesCT
Long Wilma2019 CT State of Connecticut Department of Developmental Services View Details
Slater Patricia A
2019State of Connecticut Department of Developmental ServicesCT
Slater Patricia A2019 CT State of Connecticut Department of Developmental Services View Details
Kathleen Farrelly M
2019State of Connecticut Department of Developmental ServicesCT
Kathleen Farrelly M2019 CT State of Connecticut Department of Developmental Services View Details
Malone Valerie M
2019State of Connecticut Department of Developmental ServicesCT
Malone Valerie M2019 CT State of Connecticut Department of Developmental Services View Details
Bennett Kimberly A
2019State of Connecticut Department of Developmental ServicesCT
Bennett Kimberly A2019 CT State of Connecticut Department of Developmental Services View Details
Margaret Chrzanowski
2019Connecticut State Department of Veterans' AffairsCT
Margaret Chrzanowski2019 CT Connecticut State Department of Veterans' Affairs View Details
Demarco Jacqueline
2019State of Connecticut Department of Developmental ServicesCT
Demarco Jacqueline2019 CT State of Connecticut Department of Developmental Services View Details

Filters

Employer:



State:

Show All States