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
Franklyn Sharpe J
2016Department Of Developmental ServicesCT
Franklyn Sharpe J2016 CT Department Of Developmental Services View Details
James Lawson P
2015Department Of Developmental ServicesCT
James Lawson P2015 CT Department Of Developmental Services View Details
Lawrence Gore M
2015Department Of Administrative ServicesCT
Lawrence Gore M2015 CT Department Of Administrative Services View Details
Keith Robert Buonanni
2020State of Connecticut Military DepartmentCT
Keith Robert Buonanni2020 CT State of Connecticut Military Department View Details
Tommy Ohlsson I
2015Department Of Veterans' AffairsCT
Tommy Ohlsson I2015 CT Department Of Veterans' Affairs View Details
Holly Crandall B
2017Department Of Administrative ServicesCT
Holly Crandall B2017 CT Department Of Administrative Services View Details
Danny Figueroa Rivas
2024Capital Community CollegeCT
Danny Figueroa Rivas2024 CT Capital Community College View Details
Charles Mullins E
2016Department Of Public HealthCT
Charles Mullins E2016 CT Department Of Public Health View Details
Walter Kauer
2020Western Connecticut State UniversityCT
Walter Kauer2020 CT Western Connecticut State University View Details
Orlando Rodriguez
2017Board Of RegentsCT
Orlando Rodriguez2017 CT Board Of Regents View Details
Michael Fitzgerald F
2015Department Of Motor VehiclesCT
Michael Fitzgerald F2015 CT Department Of Motor Vehicles View Details
Nelson Diaz
2021Manchester Community CollegeCT
Nelson Diaz2021 CT Manchester Community College View Details
David Laureano
2016State Department Of EducationCT
David Laureano2016 CT State Department Of Education View Details
Thomas Stark-Drury O
2021Eastern Connecticut State UniversityCT
Thomas Stark-Drury O2021 CT Eastern Connecticut State University View Details
Gary Stringer R
2017Department Of Mental Heath And Addiction ServicesCT
Gary Stringer R2017 CT Department Of Mental Heath And Addiction Services View Details
Elvin Jimenez A
2015State Department Of EducationCT
Elvin Jimenez A2015 CT State Department Of Education View Details
Holly Crandall B
2015Department Of Administrative ServicesCT
Holly Crandall B2015 CT Department Of Administrative Services View Details
Richard Schaer J
2015Department Of Developmental ServicesCT
Richard Schaer J2015 CT Department Of Developmental Services View Details
Dale Anderson
2017University Of ConnecticutCT
Dale Anderson2017 CT University Of Connecticut View Details
Victor Rodriguez M Jr
2020Uconn HealthCT
Victor Rodriguez M Jr2020 CT Uconn Health View Details
Carl Obar L
2016Department Of Developmental ServicesCT
Carl Obar L2016 CT Department Of Developmental Services View Details
Paul Mitchell D
2016Department Of Social ServicesCT
Paul Mitchell D2016 CT Department Of Social Services View Details
Malaikah Mcrae C
2016Military DepartmentCT
Malaikah Mcrae C2016 CT Military Department View Details
Ryan Kilcollum P
2024Department of Mental Health and Addiction ServicesCT
Ryan Kilcollum P2024 CT Department of Mental Health and Addiction Services View Details
Marcellino Hill A
2015Board Of RegentsCT
Marcellino Hill A2015 CT Board Of Regents View Details
Louis Leon M
2024Connecticut Department of TransportationCT
Louis Leon M2024 CT Connecticut Department of Transportation View Details
Neil Thomas Wippert
2015Board Of RegentsCT
Neil Thomas Wippert2015 CT Board Of Regents View Details
Kevin Cwanek A
2015Military DepartmentCT
Kevin Cwanek A2015 CT Military Department View Details
Melvin Ortiz
2020Central Connecticut State UniversityCT
Melvin Ortiz2020 CT Central Connecticut State University View Details
Scott Elliott W
2021Western Connecticut State UniversityCT
Scott Elliott W2021 CT Western Connecticut State University View Details
Tommy Dunning L
2016Military DepartmentCT
Tommy Dunning L2016 CT Military Department View Details
David Chupcavich J
2017Department Of Developmental ServicesCT
David Chupcavich J2017 CT Department Of Developmental Services View Details
Victor Rodriguez M Jr
2015Uconn Health CenterCT
Victor Rodriguez M Jr2015 CT Uconn Health Center View Details
Tommy Dunning L
2015Military DepartmentCT
Tommy Dunning L2015 CT Military Department View Details
Melvin Little
2024Central Connecticut State UniversityCT
Melvin Little2024 CT Central Connecticut State University View Details
Conrad Cloutier H Jr
2017Department Of Children And FamiliesCT
Conrad Cloutier H Jr2017 CT Department Of Children And Families View Details
Clayton Latimer M
2015Department Of Developmental ServicesCT
Clayton Latimer M2015 CT Department Of Developmental Services View Details
John Barletta
2017Board Of RegentsCT
John Barletta2017 CT Board Of Regents View Details
Glenn Poitras R
2015State Department Of EducationCT
Glenn Poitras R2015 CT State Department Of Education View Details
Charles Mullins E
2017Department Of Public HealthCT
Charles Mullins E2017 CT Department Of Public Health View Details
Ralph Tilquist D
2017Department Of Developmental ServicesCT
Ralph Tilquist D2017 CT Department Of Developmental Services View Details
Gregory Linnhoff M
2017Uconn Health CenterCT
Gregory Linnhoff M2017 CT Uconn Health Center View Details
Blerim Dakaj
2017State Department Of EducationCT
Blerim Dakaj2017 CT State Department Of Education View Details
Drazenko Magazin
2020Housatonic Community CollegeCT
Drazenko Magazin2020 CT Housatonic Community College View Details
Robert Gorneault
2022Department of Mental Health and Addiction ServicesCT
Robert Gorneault2022 CT Department of Mental Health and Addiction Services View Details
Paul Mitchell D
2020Connecticut State Department of Social ServicesCT
Paul Mitchell D2020 CT Connecticut State Department of Social Services View Details
Gregory Goddard S
2015Uconn Health CenterCT
Gregory Goddard S2015 CT Uconn Health Center View Details
Leonard Williams
2016Department Of Administrative ServicesCT
Leonard Williams2016 CT Department Of Administrative Services View Details
Ronald Direnzo
2015State Department Of EducationCT
Ronald Direnzo2015 CT State Department Of Education View Details
James Murphy A
2021State of Connecticut Military DepartmentCT
James Murphy A2021 CT State of Connecticut Military Department View Details
Emanuel Dias F
2021Western Connecticut State UniversityCT
Emanuel Dias F2021 CT Western Connecticut State University View Details
Bruce Bader D
2017Board Of RegentsCT
Bruce Bader D2017 CT Board Of Regents View Details
Scott Mueller
2021Northwestern Connecticut Community CollegeCT
Scott Mueller2021 CT Northwestern Connecticut Community College View Details
Larry Haversat T
2015Military DepartmentCT
Larry Haversat T2015 CT Military Department View Details
Brian Cook R
2016State Department Of EducationCT
Brian Cook R2016 CT State Department Of Education View Details
Mark Perez A
2024State of Connecticut Military DepartmentCT
Mark Perez A2024 CT State of Connecticut Military Department View Details
Robert Gill
2017Board Of RegentsCT
Robert Gill2017 CT Board Of Regents View Details
Fabio Desousa C
2021Western Connecticut State UniversityCT
Fabio Desousa C2021 CT Western Connecticut State University View Details
Ronald Direnzo
2017State Department Of EducationCT
Ronald Direnzo2017 CT State Department Of Education View Details
Ryan Ferrari J
2016Department Of Developmental ServicesCT
Ryan Ferrari J2016 CT Department Of Developmental Services View Details

Filters

Employer:



State:

Show All States