Connecticut Equal Employment Opportunity Manager Salary Lookup

Search Connecticut equal employment opportunity manager salary from 11 records in our salary database. Average equal employment opportunity manager salary in Connecticut is $93,155 and salary for this job in Connecticut is usually between $84,116 and $100,976. Look up Connecticut equal employment opportunity manager salary by name using the form below.


Equal Employment Opportunity Manager Salaries in Connecticut

NameYearStateEmployer
Debra Goss A
2016Department Of TransportationCT
Debra Goss A2016 CT Department Of Transportation View Details
Debra Goss A
2017Department Of TransportationCT
Debra Goss A2017 CT Department Of Transportation View Details
Marla Shiller C
2017Department Of LaborCT
Marla Shiller C2017 CT Department Of Labor View Details
Marla Shiller C
2016Department Of LaborCT
Marla Shiller C2016 CT Department Of Labor View Details
Debra Goss A
2015Department Of TransportationCT
Debra Goss A2015 CT Department Of Transportation View Details
Marla Shiller C
2015Department Of LaborCT
Marla Shiller C2015 CT Department Of Labor View Details
Nancy Bryant L
2016Department Of TransportationCT
Nancy Bryant L2016 CT Department Of Transportation View Details
Nancy Bryant L
2015Department Of TransportationCT
Nancy Bryant L2015 CT Department Of Transportation View Details
Natalie Shipman
2021State of Connecticut Department of Motor VehiclesCT
Natalie Shipman2021 CT State of Connecticut Department of Motor Vehicles View Details
Natalie Shipman
2020State of Connecticut Department of Motor VehiclesCT
Natalie Shipman2020 CT State of Connecticut Department of Motor Vehicles View Details
Natalie Shipman
2017Department Of Motor VehiclesCT
Natalie Shipman2017 CT Department Of Motor Vehicles View Details
Natalie Shipman
2016Department Of Motor VehiclesCT
Natalie Shipman2016 CT Department Of Motor Vehicles View Details
Johnston Terri-lynn
2016Department Of Social ServicesCT
Johnston Terri-lynn2016 CT Department Of Social Services View Details
Johnston Terri-lynn
2017Department Of Social ServicesCT
Johnston Terri-lynn2017 CT Department Of Social Services View Details
Natalie Shipman
2015Department Of Motor VehiclesCT
Natalie Shipman2015 CT Department Of Motor Vehicles View Details
Amanda Anduaga A
2021Connecticut State Department of Public HealthCT
Amanda Anduaga A2021 CT Connecticut State Department of Public Health View Details
Amanda Anduaga A
2020Connecticut State Department of Public HealthCT
Amanda Anduaga A2020 CT Connecticut State Department of Public Health View Details
Barbara Viadella K
2021Department of Energy & Environmental ProtectionCT
Barbara Viadella K2021 CT Department of Energy & Environmental Protection View Details
Barbara Viadella K
2020Department of Energy & Environmental ProtectionCT
Barbara Viadella K2020 CT Department of Energy & Environmental Protection View Details
Amanda Anduaga-roberson A
2017Department Of Public HealthCT
Amanda Anduaga-roberson A2017 CT Department Of Public Health View Details
Amanda Anduaga-roberson A
2016Department Of Public HealthCT
Amanda Anduaga-roberson A2016 CT Department Of Public Health View Details
Amanda Anduaga-roberson A
2015Department Of Public HealthCT
Amanda Anduaga-roberson A2015 CT Department Of Public Health View Details
Barbara Viadella K
2016Department Of Environmental ProtectionCT
Barbara Viadella K2016 CT Department Of Environmental Protection View Details
Barbara Viadella K
2017Department Of Environmental ProtectionCT
Barbara Viadella K2017 CT Department Of Environmental Protection View Details
Barbara Viadella K
2015Department Of Environmental ProtectionCT
Barbara Viadella K2015 CT Department Of Environmental Protection View Details
Alicia Nunez
2015Department Of Administrative ServicesCT
Alicia Nunez2015 CT Department Of Administrative Services View Details
Jennifer Autry L
2021Connecticut State Department of Administrative ServicesCT
Jennifer Autry L2021 CT Connecticut State Department of Administrative Services View Details
Debra Goss A
2023Connecticut Department of TransportationCT
Debra Goss A2023 CT Connecticut Department of Transportation View Details
Penelope Potter B
2023Connecticut State Department of Revenue ServicesCT
Penelope Potter B2023 CT Connecticut State Department of Revenue Services View Details
Debra Goss A
2022Connecticut Department of TransportationCT
Debra Goss A2022 CT Connecticut Department of Transportation View Details
Nicholas D'Agostino G
2020State of Connecticut Department of Children and FamiliesCT
Nicholas D'Agostino G2020 CT State of Connecticut Department of Children and Families View Details
Penelope Potter B
2022Connecticut State Department of Revenue ServicesCT
Penelope Potter B2022 CT Connecticut State Department of Revenue Services View Details
Natalie Shipman
2023State of Connecticut Department of Children and FamiliesCT
Natalie Shipman2023 CT State of Connecticut Department of Children and Families View Details
Natalie Shipman
2022State of Connecticut Department of Motor VehiclesCT
Natalie Shipman2022 CT State of Connecticut Department of Motor Vehicles View Details
Potter Penelope B
2019Connecticut State Department of Revenue ServicesCT
Potter Penelope B2019 CT Connecticut State Department of Revenue Services View Details
Penelope Potter B
2019Connecticut State Department of Revenue ServicesCT
Penelope Potter B2019 CT Connecticut State Department of Revenue Services View Details
Amanda Anduaga A
2023Connecticut State Department of Public HealthCT
Amanda Anduaga A2023 CT Connecticut State Department of Public Health View Details
Amanda Anduaga A
2022Connecticut State Department of Public HealthCT
Amanda Anduaga A2022 CT Connecticut State Department of Public Health View Details
Barbara Viadella K
2023Department of Mental Health and Addiction ServicesCT
Barbara Viadella K2023 CT Department of Mental Health and Addiction Services View Details
Debra Goss A
2019Connecticut Department of TransportationCT
Debra Goss A2019 CT Connecticut Department of Transportation View Details
Marla Shiller C
2019Connecticut Department of LaborCT
Marla Shiller C2019 CT Connecticut Department of Labor View Details
Jennifer Autry L
2022Connecticut State Department of Administrative ServicesCT
Jennifer Autry L2022 CT Connecticut State Department of Administrative Services View Details
Natalie Shipman
2019State of Connecticut Department of Motor VehiclesCT
Natalie Shipman2019 CT State of Connecticut Department of Motor Vehicles View Details
Barbara Viadella K
2022Department of Mental Health and Addiction ServicesCT
Barbara Viadella K2022 CT Department of Mental Health and Addiction Services View Details
Amanda Anduaga A
2019Connecticut State Department of Public HealthCT
Amanda Anduaga A2019 CT Connecticut State Department of Public Health View Details
Nancy Bryant L
2017Department Of TransportationCT
Nancy Bryant L2017 CT Department Of Transportation View Details
Barbara Viadella K
2019Department of Energy & Environmental ProtectionCT
Barbara Viadella K2019 CT Department of Energy & Environmental Protection View Details
Johnston Terri-Lynn
2019Connecticut State Department of Social ServicesCT
Johnston Terri-Lynn2019 CT Connecticut State Department of Social Services View Details
Johnston Terri-Lynn
2020Connecticut State Department of Social ServicesCT
Johnston Terri-Lynn2020 CT Connecticut State Department of Social Services View Details
Barbara Viadella K
2022Department of Energy & Environmental ProtectionCT
Barbara Viadella K2022 CT Department of Energy & Environmental Protection View Details
Johnston Terri-lynn
2015Department Of Social ServicesCT
Johnston Terri-lynn2015 CT Department Of Social Services View Details
Joseph Wendover
2021Department of Mental Health and Addiction ServicesCT
Joseph Wendover2021 CT Department of Mental Health and Addiction Services View Details
Haskell Kennedy O Jr
2015Department Of LaborCT
Haskell Kennedy O Jr2015 CT Department Of Labor View Details
Brenda Harris C
2015Department Of Social ServicesCT
Brenda Harris C2015 CT Department Of Social Services View Details
Kailie Gulino-Farnum R
2023Connecticut State Department of Social ServicesCT
Kailie Gulino-Farnum R2023 CT Connecticut State Department of Social Services View Details
Barbara Viadella K
2022Department of Energy & Environmental ProtectionCT
Barbara Viadella K2022 CT Department of Energy & Environmental Protection View Details
Alicia Nunez
2016Department Of Administrative ServicesCT
Alicia Nunez2016 CT Department Of Administrative Services View Details
Jennifer Autry L
2020Connecticut State Department of Administrative ServicesCT
Jennifer Autry L2020 CT Connecticut State Department of Administrative Services View Details
Leroy Watson A
2015Department Of Consumer ProtectionCT
Leroy Watson A2015 CT Department Of Consumer Protection View Details
Joseph Teal J
2015Department Of Public HealthCT
Joseph Teal J2015 CT Department Of Public Health View Details

Filters

Employer:



State:

Show All States