Connecticut Planning Specialist Salary Lookup

Search Connecticut planning specialist salary from 253 records in our salary database. Average planning specialist salary in Connecticut is $78,112 and salary for this job in Connecticut is usually between $99,453 and $126,635. Look up Connecticut planning specialist salary by name using the form below.


Planning Specialist Salaries in Connecticut

NameYearStateEmployer
Pamela Trotman L
2021State of Connecticut Office of Policy and ManagementCT
Pamela Trotman L2021 CT State of Connecticut Office of Policy and Management View Details
Edith Pestana M
2024Department of Energy & Environmental ProtectionCT
Edith Pestana M2024 CT Department of Energy & Environmental Protection View Details
Stephen Murphy D
2020Connecticut State Department of Administrative ServicesCT
Stephen Murphy D2020 CT Connecticut State Department of Administrative Services View Details
Steven Lazarus W
2024Connecticut State Office of Health StrategyCT
Steven Lazarus W2024 CT Connecticut State Office of Health Strategy View Details
Arielle Reich
2024Connecticut State Department of CorrectionCT
Arielle Reich2024 CT Connecticut State Department of Correction View Details
Brian Benito M
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Brian Benito M2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Ernest Adamo T
2021Connecticut State Department of Revenue ServicesCT
Ernest Adamo T2021 CT Connecticut State Department of Revenue Services View Details
Edith Pestana M
2021Department of Energy & Environmental ProtectionCT
Edith Pestana M2021 CT Department of Energy & Environmental Protection View Details
Michael Galliher J
2021Connecticut State Department of Revenue ServicesCT
Michael Galliher J2021 CT Connecticut State Department of Revenue Services View Details
Patricia Cronin E
2021Connecticut State Department of Social ServicesCT
Patricia Cronin E2021 CT Connecticut State Department of Social Services View Details
Michael Mozzer J
2024Connecticut State Department of Public HealthCT
Michael Mozzer J2024 CT Connecticut State Department of Public Health View Details
Brian Benito M
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Brian Benito M2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Pamela Trotman L
2020State of Connecticut Office of Policy and ManagementCT
Pamela Trotman L2020 CT State of Connecticut Office of Policy and Management View Details
Michael Galliher J
2020Connecticut State Department of Revenue ServicesCT
Michael Galliher J2020 CT Connecticut State Department of Revenue Services View Details
Edith Pestana M
2020Department of Energy & Environmental ProtectionCT
Edith Pestana M2020 CT Department of Energy & Environmental Protection View Details
Ernest Adamo T
2020Connecticut State Department of Revenue ServicesCT
Ernest Adamo T2020 CT Connecticut State Department of Revenue Services View Details
Eric Lecko R
2021Connecticut State Department of Social ServicesCT
Eric Lecko R2021 CT Connecticut State Department of Social Services View Details
Melissa Morton
2024State of Connecticut Office of Policy and ManagementCT
Melissa Morton2024 CT State of Connecticut Office of Policy and Management View Details
Pamela Trotman L
2016Office Of Policy & ManagementCT
Pamela Trotman L2016 CT Office Of Policy & Management View Details
Stephen Murphy D
2016Department Of Administrative ServicesCT
Stephen Murphy D2016 CT Department Of Administrative Services View Details
Brian Benito M
2016Department Of Public SafetyCT
Brian Benito M2016 CT Department Of Public Safety View Details
Michael Galliher J
2016Department Of Revenue ServicesCT
Michael Galliher J2016 CT Department Of Revenue Services View Details
Edith Pestana M
2016Department Of Environmental ProtectionCT
Edith Pestana M2016 CT Department Of Environmental Protection View Details
Michael Guerrera J
2016Department Of Public SafetyCT
Michael Guerrera J2016 CT Department Of Public Safety View Details
Timothy Deschenes-desmond P
2016Department Of Developmental ServicesCT
Timothy Deschenes-desmond P2016 CT Department Of Developmental Services View Details
Ernest Adamo T
2016Department Of Revenue ServicesCT
Ernest Adamo T2016 CT Department Of Revenue Services View Details
Kaila Riggott J
2016Department Of Public HealthCT
Kaila Riggott J2016 CT Department Of Public Health View Details
Ernest Adamo T
2017Department Of Revenue ServicesCT
Ernest Adamo T2017 CT Department Of Revenue Services View Details
Brian Benito M
2017Department Of Public SafetyCT
Brian Benito M2017 CT Department Of Public Safety View Details
Patricia Cronin E
2020Connecticut State Department of Social ServicesCT
Patricia Cronin E2020 CT Connecticut State Department of Social Services View Details
Michael Galliher J
2017Department Of Revenue ServicesCT
Michael Galliher J2017 CT Department Of Revenue Services View Details
Stephen Murphy D
2017Department Of Administrative ServicesCT
Stephen Murphy D2017 CT Department Of Administrative Services View Details
Edith Pestana M
2017Department Of Environmental ProtectionCT
Edith Pestana M2017 CT Department Of Environmental Protection View Details
Phillip Mclellan D
2015Office Of Policy & ManagementCT
Phillip Mclellan D2015 CT Office Of Policy & Management View Details
Kaila Riggott J
2015Department Of Public HealthCT
Kaila Riggott J2015 CT Department Of Public Health View Details
Pamela Trotman L
2015Office Of Policy & ManagementCT
Pamela Trotman L2015 CT Office Of Policy & Management View Details
Michael Guerrera J
2015Department Of Public SafetyCT
Michael Guerrera J2015 CT Department Of Public Safety View Details
Ernest Adamo T
2015Department Of Revenue ServicesCT
Ernest Adamo T2015 CT Department Of Revenue Services View Details
Stephen Murphy D
2015Department Of Administrative ServicesCT
Stephen Murphy D2015 CT Department Of Administrative Services View Details
Timothy Deschenes-desmond P
2015Department Of Developmental ServicesCT
Timothy Deschenes-desmond P2015 CT Department Of Developmental Services View Details
Brian Benito M
2015Department Of Public SafetyCT
Brian Benito M2015 CT Department Of Public Safety View Details
Carey Thompson B
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Carey Thompson B2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Michael Mozzer J
2021Connecticut State Department of Public HealthCT
Michael Mozzer J2021 CT Connecticut State Department of Public Health View Details
Michael Galliher J
2015Department Of Revenue ServicesCT
Michael Galliher J2015 CT Department Of Revenue Services View Details
Edith Pestana M
2015Department Of Environmental ProtectionCT
Edith Pestana M2015 CT Department Of Environmental Protection View Details
Eric Lecko R
2020Connecticut State Department of Social ServicesCT
Eric Lecko R2020 CT Connecticut State Department of Social Services View Details
Pamela Trotman L
2017Office Of Policy & ManagementCT
Pamela Trotman L2017 CT Office Of Policy & Management View Details
Kaila Riggott J
2017Department Of Public HealthCT
Kaila Riggott J2017 CT Department Of Public Health View Details
Sandra Huber M
2015Office Of Policy & ManagementCT
Sandra Huber M2015 CT Office Of Policy & Management View Details
Carey Thompson B
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Carey Thompson B2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Eric Kenneth Lindquist
2024Connecticut State Department of Public HealthCT
Eric Kenneth Lindquist2024 CT Connecticut State Department of Public Health View Details
Mark Gorka E
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Mark Gorka E2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Lizbeth Nosal A
2024Office of the State ComptrollerCT
Lizbeth Nosal A2024 CT Office of the State Comptroller View Details
Phillip Mclellan D
2016Office Of Policy & ManagementCT
Phillip Mclellan D2016 CT Office Of Policy & Management View Details
Parks Barbara Wolf
2015Office Of Policy & ManagementCT
Parks Barbara Wolf2015 CT Office Of Policy & Management View Details
Wang Ruonan R
2024Connecticut State Department of Revenue ServicesCT
Wang Ruonan R2024 CT Connecticut State Department of Revenue Services View Details
Arielle Reich
2020Connecticut State Department of CorrectionCT
Arielle Reich2020 CT Connecticut State Department of Correction View Details
Laura Morris J
2021Connecticut State Office of Health StrategyCT
Laura Morris J2021 CT Connecticut State Office of Health Strategy View Details
Benjamin Stanley Sedrowski
2024Office of the State ComptrollerCT
Benjamin Stanley Sedrowski2024 CT Office of the State Comptroller View Details
Sandra Huber M
2016Office Of Policy & ManagementCT
Sandra Huber M2016 CT Office Of Policy & Management View Details

Filters

Employer:



State:

Show All States