Connecticut Skilled Maintainer Salary Lookup

Search Connecticut skilled maintainer salary from 112 records in our salary database. Average skilled maintainer salary in Connecticut is $53,241 and salary for this job in Connecticut is usually between $41,456 and $66,249. Look up Connecticut skilled maintainer salary by name using the form below.


Skilled Maintainer Salaries in Connecticut

NameYearStateEmployer
Adam Hendrick P
2017Department Of Environmental ProtectionCT
Adam Hendrick P2017 CT Department Of Environmental Protection View Details
James Murphy A
2017Military DepartmentCT
James Murphy A2017 CT Military Department View Details
Marc Eastwood B
2016Department Of Developmental ServicesCT
Marc Eastwood B2016 CT Department Of Developmental Services View Details
Debra Byrd R
2016Department Of Administrative ServicesCT
Debra Byrd R2016 CT Department Of Administrative Services View Details
Bruce Bader D
2016Board Of RegentsCT
Bruce Bader D2016 CT Board Of Regents View Details
Michael Macke N
2017Military DepartmentCT
Michael Macke N2017 CT Military Department View Details
Fabian Alvarez E
2021State of Connecticut Department of Motor VehiclesCT
Fabian Alvarez E2021 CT State of Connecticut Department of Motor Vehicles View Details
Andrew White D
2015Board Of RegentsCT
Andrew White D2015 CT Board Of Regents View Details
Dale Anderson
2015University Of ConnecticutCT
Dale Anderson2015 CT University Of Connecticut View Details
Charles Shea
2015Board Of RegentsCT
Charles Shea2015 CT Board Of Regents View Details
Bryan Waters R
2017Department Of Veterans' AffairsCT
Bryan Waters R2017 CT Department Of Veterans' Affairs View Details
Dennisen Alvarado J
2017Department Of Motor VehiclesCT
Dennisen Alvarado J2017 CT Department Of Motor Vehicles View Details
Emanuel Dias F
2017Board Of RegentsCT
Emanuel Dias F2017 CT Board Of Regents View Details
Dennisen Alvarado J
2016Department Of Motor VehiclesCT
Dennisen Alvarado J2016 CT Department Of Motor Vehicles View Details
Alan Pillar G
2017State Department Of EducationCT
Alan Pillar G2017 CT State Department Of Education View Details
Anthony Alvarado C
2021Connecticut State Department of EducationCT
Anthony Alvarado C2021 CT Connecticut State Department of Education View Details
Bryan Waters R
2016Department Of Veterans' AffairsCT
Bryan Waters R2016 CT Department Of Veterans' Affairs View Details
Scott Mueller
2016Board Of RegentsCT
Scott Mueller2016 CT Board Of Regents View Details
Jorge Cruz R
2020State of Connecticut Military DepartmentCT
Jorge Cruz R2020 CT State of Connecticut Military Department View Details
Artur Strzalkowski E
2020State of Connecticut Military DepartmentCT
Artur Strzalkowski E2020 CT State of Connecticut Military Department View Details
Matthew Pavlak J
2016Military DepartmentCT
Matthew Pavlak J2016 CT Military Department View Details
Douglas Raffuse J Sr
2017Military DepartmentCT
Douglas Raffuse J Sr2017 CT Military Department View Details
Michael Macke N
2016Military DepartmentCT
Michael Macke N2016 CT Military Department View Details
Michael Macke N
2015Military DepartmentCT
Michael Macke N2015 CT Military Department View Details
Robert Smith J
2020Connecticut State Department of EducationCT
Robert Smith J2020 CT Connecticut State Department of Education View Details
James Hull W Jr
2020State of Connecticut Military DepartmentCT
James Hull W Jr2020 CT State of Connecticut Military Department View Details
Artur Strzalkowski E
2017Military DepartmentCT
Artur Strzalkowski E2017 CT Military Department View Details
Emanuel Dias F
2016Board Of RegentsCT
Emanuel Dias F2016 CT Board Of Regents View Details
Gregory Linnhoff M
2022Uconn HealthCT
Gregory Linnhoff M2022 CT Uconn Health View Details
James Murphy A
2016Military DepartmentCT
James Murphy A2016 CT Military Department View Details
Edgardo Torres
2020State of Connecticut Military DepartmentCT
Edgardo Torres2020 CT State of Connecticut Military Department View Details
Mark Negralle
2024Department of Mental Health and Addiction ServicesCT
Mark Negralle2024 CT Department of Mental Health and Addiction Services View Details
Alan Pillar G
2016State Department Of EducationCT
Alan Pillar G2016 CT State Department Of Education View Details
Artur Strzalkowski E
2016Military DepartmentCT
Artur Strzalkowski E2016 CT Military Department View Details
Brett Lewis O
2016Board Of RegentsCT
Brett Lewis O2016 CT Board Of Regents View Details
Dale Evonsion E
2017Military DepartmentCT
Dale Evonsion E2017 CT Military Department View Details
Eric Johnson L
2015Uconn Health CenterCT
Eric Johnson L2015 CT Uconn Health Center View Details
Craig Currier
2020University of ConnecticutCT
Craig Currier2020 CT University of Connecticut View Details
David Laureano
2022Connecticut State Department of EducationCT
David Laureano2022 CT Connecticut State Department of Education View Details
Paul Johnston
2015Department Of Children And FamiliesCT
Paul Johnston2015 CT Department Of Children And Families View Details
Hugh Ely E
2016Department Of Children And FamiliesCT
Hugh Ely E2016 CT Department Of Children And Families View Details
Dennisen Alvarado J
2015Department Of Motor VehiclesCT
Dennisen Alvarado J2015 CT Department Of Motor Vehicles View Details
Richard Sears C
2022State of Connecticut Department of Developmental ServicesCT
Richard Sears C2022 CT State of Connecticut Department of Developmental Services View Details
Blerim Dakaj
2016State Department Of EducationCT
Blerim Dakaj2016 CT State Department Of Education View Details
Louis Nunez R
2020Uconn HealthCT
Louis Nunez R2020 CT Uconn Health View Details
Marc Eastwood B
2015Department Of Developmental ServicesCT
Marc Eastwood B2015 CT Department Of Developmental Services View Details
Edward Onofreo A
2022University of ConnecticutCT
Edward Onofreo A2022 CT University of Connecticut View Details
Anthony Decaro S
2015Department Of Veterans' AffairsCT
Anthony Decaro S2015 CT Department Of Veterans' Affairs View Details
Gregory Linnhoff M
2023Uconn HealthCT
Gregory Linnhoff M2023 CT Uconn Health View Details
Thomas Duval C
2016Military DepartmentCT
Thomas Duval C2016 CT Military Department View Details
Larry Haversat T
2016Military DepartmentCT
Larry Haversat T2016 CT Military Department View Details
Fabian Alvarez E
2020State of Connecticut Department of Motor VehiclesCT
Fabian Alvarez E2020 CT State of Connecticut Department of Motor Vehicles View Details
Joseph Maulucci
2020Uconn HealthCT
Joseph Maulucci2020 CT Uconn Health View Details
Dale Evonsion E
2016Military DepartmentCT
Dale Evonsion E2016 CT Military Department View Details
Ralph Albanese Jr
2023Department of Mental Health and Addiction ServicesCT
Ralph Albanese Jr2023 CT Department of Mental Health and Addiction Services View Details
Maxime Joreb Y
2024Housatonic Community CollegeCT
Maxime Joreb Y2024 CT Housatonic Community College View Details
Daniel Scavetta J
2016Department Of Veterans' AffairsCT
Daniel Scavetta J2016 CT Department Of Veterans' Affairs View Details
Nelson Diaz
2016Board Of RegentsCT
Nelson Diaz2016 CT Board Of Regents View Details
Daniel Scavetta J
2015Department Of Veterans' AffairsCT
Daniel Scavetta J2015 CT Department Of Veterans' Affairs View Details
August Lubach R
2023State of Connecticut Department of Developmental ServicesCT
August Lubach R2023 CT State of Connecticut Department of Developmental Services View Details

Filters

Employer:



State:

Show All States