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
Steven Reed
2016University Of ConnecticutCT
Steven Reed2016 CT University Of Connecticut View Details
Victor Rodriguez M Jr
2017Uconn Health CenterCT
Victor Rodriguez M Jr2017 CT Uconn Health Center View Details
David Gerrard Demott
2016Department Of Administrative ServicesCT
David Gerrard Demott2016 CT Department Of Administrative Services View Details
Leonardo Valestra J
2016Board Of RegentsCT
Leonardo Valestra J2016 CT Board Of Regents View Details
Glenn Poitras R
2020Connecticut State Department of EducationCT
Glenn Poitras R2020 CT Connecticut State Department of Education View Details
Anthony Bleau S
2017Board Of RegentsCT
Anthony Bleau S2017 CT Board Of Regents View Details
Ronald Humphrey G
2024State of Connecticut Department of Developmental ServicesCT
Ronald Humphrey G2024 CT State of Connecticut Department of Developmental Services View Details
Justin Wolfradt R
2015Uconn Health CenterCT
Justin Wolfradt R2015 CT Uconn Health Center View Details
John Corso R
2015University Of ConnecticutCT
John Corso R2015 CT University Of Connecticut View Details
Tommy Ohlsson I
2016Department Of Veterans' AffairsCT
Tommy Ohlsson I2016 CT Department Of Veterans' Affairs View Details
James Lawson P
2016Department Of Developmental ServicesCT
James Lawson P2016 CT Department Of Developmental Services View Details
Eugenio Valentin
2021Quinebaug Valley Community CollegeCT
Eugenio Valentin2021 CT Quinebaug Valley Community College View Details
Ryan Fraser R
2024State of Connecticut Military DepartmentCT
Ryan Fraser R2024 CT State of Connecticut Military Department View Details
Jeffrey Hutchinson J
2015Military DepartmentCT
Jeffrey Hutchinson J2015 CT Military Department View Details
Ryan Ferrari J
2015Department Of Developmental ServicesCT
Ryan Ferrari J2015 CT Department Of Developmental Services View Details
Robert Mustin D
2016Board Of RegentsCT
Robert Mustin D2016 CT Board Of Regents View Details
Paul Mitchell D
2021Connecticut State Department of Social ServicesCT
Paul Mitchell D2021 CT Connecticut State Department of Social Services View Details
Celio Espinal
2021Western Connecticut State UniversityCT
Celio Espinal2021 CT Western Connecticut State University View Details
Michael Fitzgerald F
2016Department Of Motor VehiclesCT
Michael Fitzgerald F2016 CT Department Of Motor Vehicles View Details
Paul Adams A
2015State Department Of EducationCT
Paul Adams A2015 CT State Department Of Education View Details
David Laureano
2017State Department Of EducationCT
David Laureano2017 CT State Department Of Education View Details
Edward Onofreo A
2017University Of ConnecticutCT
Edward Onofreo A2017 CT University Of Connecticut View Details
Anthony Smith
2017Department Of Administrative ServicesCT
Anthony Smith2017 CT Department Of Administrative Services View Details
Fabian Alvarez E
2024State of Connecticut Department of Motor VehiclesCT
Fabian Alvarez E2024 CT State of Connecticut Department of Motor Vehicles View Details
Louis Deegan J
2015Department Of Mental Heath And Addiction ServicesCT
Louis Deegan J2015 CT Department Of Mental Heath And Addiction Services View Details
Neil Thomas Wippert
2020Quinebaug Valley Community CollegeCT
Neil Thomas Wippert2020 CT Quinebaug Valley Community College View Details
Eugenio Valentin Sr
2016Board Of RegentsCT
Eugenio Valentin Sr2016 CT Board Of Regents View Details
Edward Leach J
2015Department Of Developmental ServicesCT
Edward Leach J2015 CT Department Of Developmental Services View Details
Elvin Jimenez A
2017State Department Of EducationCT
Elvin Jimenez A2017 CT State Department Of Education View Details
John Knight L
2015Board Of RegentsCT
John Knight L2015 CT Board Of Regents View Details
Gary Newton L
2020University of ConnecticutCT
Gary Newton L2020 CT University of Connecticut View Details
Geovani Ramirez Jr
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Geovani Ramirez Jr2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
John Corso R
2017University Of ConnecticutCT
John Corso R2017 CT University Of Connecticut View Details
Drazenko Magazin
2021Housatonic Community CollegeCT
Drazenko Magazin2021 CT Housatonic Community College View Details
Holly Crandall B
2016Department Of Administrative ServicesCT
Holly Crandall B2016 CT Department Of Administrative Services View Details
Jorge Cruz R
2024State of Connecticut Military DepartmentCT
Jorge Cruz R2024 CT State of Connecticut Military Department View Details
John Knight L
2016Board Of RegentsCT
John Knight L2016 CT Board Of Regents View Details
Leonardo Valestra J
2015Board Of RegentsCT
Leonardo Valestra J2015 CT Board Of Regents View Details
Jeffrey Hutchinson J
2017Military DepartmentCT
Jeffrey Hutchinson J2017 CT Military Department View Details
David Gerrard Demott
2015Department Of Administrative ServicesCT
David Gerrard Demott2015 CT Department Of Administrative Services View Details
Glenn Poitras R
2016State Department Of EducationCT
Glenn Poitras R2016 CT State Department Of Education View Details
Emilio Rodriguez
2016University Of ConnecticutCT
Emilio Rodriguez2016 CT University Of Connecticut View Details
John Barletta
2016Board Of RegentsCT
John Barletta2016 CT Board Of Regents View Details
James Wesley Hardin
2024Connecticut State Department of Veterans' AffairsCT
James Wesley Hardin2024 CT Connecticut State Department of Veterans' Affairs View Details
Jeffrey Ward A
2015University Of ConnecticutCT
Jeffrey Ward A2015 CT University Of Connecticut View Details
August Lubach R
2017Department Of Veterans' AffairsCT
August Lubach R2017 CT Department Of Veterans' Affairs View Details
Angel Enriquez M
2024State of Connecticut Military DepartmentCT
Angel Enriquez M2024 CT State of Connecticut Military Department View Details
David Gerrard Demott
2017Department Of Administrative ServicesCT
David Gerrard Demott2017 CT Department Of Administrative Services View Details
Edward Kendall R
2016Department Of Veterans' AffairsCT
Edward Kendall R2016 CT Department Of Veterans' Affairs View Details
Robert Mustin D
2015Board Of RegentsCT
Robert Mustin D2015 CT Board Of Regents View Details
Robert Mustin D
2017Board Of RegentsCT
Robert Mustin D2017 CT Board Of Regents View Details
Glenn Poitras R
2017State Department Of EducationCT
Glenn Poitras R2017 CT State Department Of Education View Details
John O'Connor P
2020Norwalk Community CollegeCT
John O'Connor P2020 CT Norwalk Community College View Details
John Bouchard J
2015University Of ConnecticutCT
John Bouchard J2015 CT University Of Connecticut View Details
Lawrence Gore M
2017Department Of Administrative ServicesCT
Lawrence Gore M2017 CT Department Of Administrative Services View Details
Yevgeny Yermakov
2016Department Of Public SafetyCT
Yevgeny Yermakov2016 CT Department Of Public Safety View Details
Steven Reed
2015University Of ConnecticutCT
Steven Reed2015 CT University Of Connecticut View Details
Thomas John Baker
2020University of ConnecticutCT
Thomas John Baker2020 CT University of Connecticut View Details
James Lawson P
2017Department Of Developmental ServicesCT
James Lawson P2017 CT Department Of Developmental Services View Details
Debra Byrd R
2015Department Of Administrative ServicesCT
Debra Byrd R2015 CT Department Of Administrative Services View Details

Filters

Employer:



State:

Show All States