Connecticut Quality Control Reviewer Salary Lookup

Search Connecticut quality control reviewer salary from 27 records in our salary database. Average quality control reviewer salary in Connecticut is $73,326 and salary for this job in Connecticut is usually between $71,950 and $78,116. Look up Connecticut quality control reviewer salary by name using the form below.


Quality Control Reviewer Salaries in Connecticut

NameYearStateEmployer
Deborah Hamlin A
2015Department Of Social ServicesCT
Deborah Hamlin A2015 CT Department Of Social Services View Details
Maria Figliomeni
2017Department Of Social ServicesCT
Maria Figliomeni2017 CT Department Of Social Services View Details
Linda Comen Unger
2017Department Of Social ServicesCT
Linda Comen Unger2017 CT Department Of Social Services View Details
Anna Farooqui M
2017Department Of Social ServicesCT
Anna Farooqui M2017 CT Department Of Social Services View Details
Lisa Ceneri
2017Department Of Social ServicesCT
Lisa Ceneri2017 CT Department Of Social Services View Details
Michelle Dukes-beach
2017Department Of Social ServicesCT
Michelle Dukes-beach2017 CT Department Of Social Services View Details
Jill Warzecha B
2017State Dept Of RehabilitationCT
Jill Warzecha B2017 CT State Dept Of Rehabilitation View Details
Dana Anderson L
2015Department Of Social ServicesCT
Dana Anderson L2015 CT Department Of Social Services View Details
Eleanor Bolt W
2017Department Of Social ServicesCT
Eleanor Bolt W2017 CT Department Of Social Services View Details
Linda Comen Unger
2016Department Of Social ServicesCT
Linda Comen Unger2016 CT Department Of Social Services View Details
Susan Demeo M
2015Department Of Social ServicesCT
Susan Demeo M2015 CT Department Of Social Services View Details
Lorenzo Lewis A Jr
2015Department Of Social ServicesCT
Lorenzo Lewis A Jr2015 CT Department Of Social Services View Details
Anthanette Riley-mapp S
2015Department Of Social ServicesCT
Anthanette Riley-mapp S2015 CT Department Of Social Services View Details
Donna Jasper A
2015Department Of Social ServicesCT
Donna Jasper A2015 CT Department Of Social Services View Details
Miguel Colon Jr
2016Department Of Social ServicesCT
Miguel Colon Jr2016 CT Department Of Social Services View Details
Lisa Ceneri
2015Department Of Social ServicesCT
Lisa Ceneri2015 CT Department Of Social Services View Details
Anthanette Riley-mapp S
2017Department Of Social ServicesCT
Anthanette Riley-mapp S2017 CT Department Of Social Services View Details
Jill Warzecha B
2015State Dept Of RehabilitationCT
Jill Warzecha B2015 CT State Dept Of Rehabilitation View Details
Miguel Colon Jr
2017Department Of Social ServicesCT
Miguel Colon Jr2017 CT Department Of Social Services View Details
Miguel Colon Jr
2015Department Of Social ServicesCT
Miguel Colon Jr2015 CT Department Of Social Services View Details
Carissa Bruno A
2017Department Of Social ServicesCT
Carissa Bruno A2017 CT Department Of Social Services View Details
Robinson Shawn-nee S
2016Department Of Social ServicesCT
Robinson Shawn-nee S2016 CT Department Of Social Services View Details
Carissa Bruno A
2015Department Of Social ServicesCT
Carissa Bruno A2015 CT Department Of Social Services View Details
Rosemary Frost A
2017Department Of Social ServicesCT
Rosemary Frost A2017 CT Department Of Social Services View Details
Jeanyves Cordier
2015Department Of Social ServicesCT
Jeanyves Cordier2015 CT Department Of Social Services View Details
Linda Comen Unger
2015Department Of Social ServicesCT
Linda Comen Unger2015 CT Department Of Social Services View Details
Yolanda Whichard
2017Department Of Social ServicesCT
Yolanda Whichard2017 CT Department Of Social Services View Details
Jeanyves Cordier
2016Department Of Social ServicesCT
Jeanyves Cordier2016 CT Department Of Social Services View Details
Rosemary Frost A
2015Department Of Social ServicesCT
Rosemary Frost A2015 CT Department Of Social Services View Details
Delancey Jenkins
2016Department Of Social ServicesCT
Delancey Jenkins2016 CT Department Of Social Services View Details
Delancey Jenkins
2017Department Of Social ServicesCT
Delancey Jenkins2017 CT Department Of Social Services View Details
Robinson Shawn-nee S
2017Department Of Social ServicesCT
Robinson Shawn-nee S2017 CT Department Of Social Services View Details
Laurie Mccrewell K
2017State Dept Of RehabilitationCT
Laurie Mccrewell K2017 CT State Dept Of Rehabilitation View Details
Lorenzo Lewis A Jr
2016Department Of Social ServicesCT
Lorenzo Lewis A Jr2016 CT Department Of Social Services View Details
Yolanda Whichard
2015Department Of Social ServicesCT
Yolanda Whichard2015 CT Department Of Social Services View Details
Jill Koski
2017Department Of Social ServicesCT
Jill Koski2017 CT Department Of Social Services View Details
Jeanyves Cordier
2017Department Of Social ServicesCT
Jeanyves Cordier2017 CT Department Of Social Services View Details
Laurie Mccrewell K
2016State Dept Of RehabilitationCT
Laurie Mccrewell K2016 CT State Dept Of Rehabilitation View Details
Jill Koski
2016Department Of Social ServicesCT
Jill Koski2016 CT Department Of Social Services View Details
Lorenzo Lewis A Jr
2017Department Of Social ServicesCT
Lorenzo Lewis A Jr2017 CT Department Of Social Services View Details
Dana Anderson L
2017Department Of Social ServicesCT
Dana Anderson L2017 CT Department Of Social Services View Details
Robinson Shawn-nee S
2015Department Of Social ServicesCT
Robinson Shawn-nee S2015 CT Department Of Social Services View Details
Mark Yeomans G
2017Department Of Social ServicesCT
Mark Yeomans G2017 CT Department Of Social Services View Details
Delancey Jenkins
2015Department Of Social ServicesCT
Delancey Jenkins2015 CT Department Of Social Services View Details
Mark Yeomans G
2016Department Of Social ServicesCT
Mark Yeomans G2016 CT Department Of Social Services View Details
Jill Koski
2015Department Of Social ServicesCT
Jill Koski2015 CT Department Of Social Services View Details
Laurie Mccrewell K
2015State Dept Of RehabilitationCT
Laurie Mccrewell K2015 CT State Dept Of Rehabilitation View Details
Eleanor Bolt W
2016Department Of Social ServicesCT
Eleanor Bolt W2016 CT Department Of Social Services View Details
Ismael Cruz-scott
2017Department Of Social ServicesCT
Ismael Cruz-scott2017 CT Department Of Social Services View Details
Mark Yeomans G
2015Department Of Social ServicesCT
Mark Yeomans G2015 CT Department Of Social Services View Details
Carmen Vega
2015Department Of Social ServicesCT
Carmen Vega2015 CT Department Of Social Services View Details
Mary Thompson K
2015Department Of Social ServicesCT
Mary Thompson K2015 CT Department Of Social Services View Details
Eleanor Cooper W
2016Department Of Social ServicesCT
Eleanor Cooper W2016 CT Department Of Social Services View Details
Laverne Campbell S
2015Department Of Social ServicesCT
Laverne Campbell S2015 CT Department Of Social Services View Details
Joseph Adamo S
2015Department Of Social ServicesCT
Joseph Adamo S2015 CT Department Of Social Services View Details
Edward Glod J
2015Department Of Social ServicesCT
Edward Glod J2015 CT Department Of Social Services View Details
Patricia Franklin
2017Department Of Social ServicesCT
Patricia Franklin2017 CT Department Of Social Services View Details
Rosalie Puskar G
2015Department Of Social ServicesCT
Rosalie Puskar G2015 CT Department Of Social Services View Details
Mary Gengo-bock
2015Department Of Social ServicesCT
Mary Gengo-bock2015 CT Department Of Social Services View Details
Ivy Chan M
2015Department Of Social ServicesCT
Ivy Chan M2015 CT Department Of Social Services View Details

Filters

Employer:



State:

Show All States