Connecticut Human Resources Administrator Salary Lookup

Search Connecticut human resources administrator salary from 188 records in our salary database. Average human resources administrator salary in Connecticut is $87,158 and salary for this job in Connecticut is usually between $103,042 and $154,196. Look up Connecticut human resources administrator salary by name using the form below.


Human Resources Administrator Salaries in Connecticut

NameYearStateEmployer
Thomas Malecky F
2016Department Of Public HealthCT
Thomas Malecky F2016 CT Department Of Public Health View Details
Alicia Nunez
2024Connecticut State Department of Administrative ServicesCT
Alicia Nunez2024 CT Connecticut State Department of Administrative Services View Details
Daniel Callahan P
2016Department Of Motor VehiclesCT
Daniel Callahan P2016 CT Department Of Motor Vehicles View Details
Daniel Callahan P
2017Department Of Motor VehiclesCT
Daniel Callahan P2017 CT Department Of Motor Vehicles View Details
Michael Carey
2016Department Of Public HealthCT
Michael Carey2016 CT Department Of Public Health View Details
Michael Carey
2017Department Of Public HealthCT
Michael Carey2017 CT Department Of Public Health View Details
Michael Carey
2015Department Of Public HealthCT
Michael Carey2015 CT Department Of Public Health View Details
Jeanette Perez
2021State of Connecticut Department of Children and FamiliesCT
Jeanette Perez2021 CT State of Connecticut Department of Children and Families View Details
Daniel Callahan P
2015Department Of Motor VehiclesCT
Daniel Callahan P2015 CT Department Of Motor Vehicles View Details
Thomas Tokarz S
2016Department Of Mental Heath And Addiction ServicesCT
Thomas Tokarz S2016 CT Department Of Mental Heath And Addiction Services View Details
Michael Cosgrove P
2024Connecticut State Department of Administrative ServicesCT
Michael Cosgrove P2024 CT Connecticut State Department of Administrative Services View Details
Thomas Tokarz S
2015Department Of Mental Heath And Addiction ServicesCT
Thomas Tokarz S2015 CT Department Of Mental Heath And Addiction Services View Details
Jeanne Anderson M
2016Department Of Public SafetyCT
Jeanne Anderson M2016 CT Department Of Public Safety View Details
Jeanne Anderson M
2017Department Of Public SafetyCT
Jeanne Anderson M2017 CT Department Of Public Safety View Details
Joanne Driver S
2016Department Of Environmental ProtectionCT
Joanne Driver S2016 CT Department Of Environmental Protection View Details
Joanne Driver S
2017Department Of Environmental ProtectionCT
Joanne Driver S2017 CT Department Of Environmental Protection View Details
Jeanne Anderson M
2015Department Of Public SafetyCT
Jeanne Anderson M2015 CT Department Of Public Safety View Details
Jeanette Perez
2015Department Of Revenue ServicesCT
Jeanette Perez2015 CT Department Of Revenue Services View Details
Noreen Sinclair R
2015Department Of Veterans' AffairsCT
Noreen Sinclair R2015 CT Department Of Veterans' Affairs View Details
Joanne Driver S
2015Department Of Environmental ProtectionCT
Joanne Driver S2015 CT Department Of Environmental Protection View Details
David Lynn W
2015Department Of Administrative ServicesCT
David Lynn W2015 CT Department Of Administrative Services View Details
Debra Atkinson K
2021Connecticut State Department of Administrative ServicesCT
Debra Atkinson K2021 CT Connecticut State Department of Administrative Services View Details
Robert Giuditta M
2021Connecticut State Department of Administrative ServicesCT
Robert Giuditta M2021 CT Connecticut State Department of Administrative Services View Details
David Lynn W
2016Department Of Administrative ServicesCT
David Lynn W2016 CT Department Of Administrative Services View Details
Jeanette Perez
2016Department Of Revenue ServicesCT
Jeanette Perez2016 CT Department Of Revenue Services View Details
Jeanette Perez
2017Department Of Revenue ServicesCT
Jeanette Perez2017 CT Department Of Revenue Services View Details
Noreen Sinclair R
2016Department Of Veterans' AffairsCT
Noreen Sinclair R2016 CT Department Of Veterans' Affairs View Details
Noreen Sinclair R
2017Department Of Veterans' AffairsCT
Noreen Sinclair R2017 CT Department Of Veterans' Affairs View Details
Lisa Annis M
2024Connecticut State Department of Administrative ServicesCT
Lisa Annis M2024 CT Connecticut State Department of Administrative Services View Details
Jeremy Kushin D
2024Connecticut State Department of Administrative ServicesCT
Jeremy Kushin D2024 CT Connecticut State Department of Administrative Services View Details
Thomas Donlon J
2016Department Of Developmental ServicesCT
Thomas Donlon J2016 CT Department Of Developmental Services View Details
Suzanne Pinette O
2016Department Of CorrectionCT
Suzanne Pinette O2016 CT Department Of Correction View Details
Suzanne Pinette O
2015Department Of CorrectionCT
Suzanne Pinette O2015 CT Department Of Correction View Details
Donald Steinhoff
2022Town of LedyardCT
Donald Steinhoff2022 CT Town of Ledyard View Details
Donald Steinhoff
2021Town of LedyardCT
Donald Steinhoff2021 CT Town of Ledyard View Details
Donald Steinhoff
2020Town of LedyardCT
Donald Steinhoff2020 CT Town of Ledyard View Details
Donald Steinhoff
2019Town of LedyardCT
Donald Steinhoff2019 CT Town of Ledyard View Details
David Krayeski P
2017Department Of Mental Heath And Addiction ServicesCT
David Krayeski P2017 CT Department Of Mental Heath And Addiction Services View Details
Donna Thibault
2023Town of GreenwichCT
Donna Thibault2023 CT Town of Greenwich View Details
Jeffrey Allen Miller
2021Connecticut State Department of Administrative ServicesCT
Jeffrey Allen Miller2021 CT Connecticut State Department of Administrative Services View Details
Donald Steinhoff
2018Town of LedyardCT
Donald Steinhoff2018 CT Town of Ledyard View Details
Donald Steinhoff
2017Town of LedyardCT
Donald Steinhoff2017 CT Town of Ledyard View Details
Michael Cosgrove P
2021Connecticut State Department of Administrative ServicesCT
Michael Cosgrove P2021 CT Connecticut State Department of Administrative Services View Details
Nancy Harnick A
2021Connecticut State Department of Administrative ServicesCT
Nancy Harnick A2021 CT Connecticut State Department of Administrative Services View Details
Jeanne Anderson M
2021Connecticut State Department of Administrative ServicesCT
Jeanne Anderson M2021 CT Connecticut State Department of Administrative Services View Details
Joanne Driver S
2021Connecticut State Department of Administrative ServicesCT
Joanne Driver S2021 CT Connecticut State Department of Administrative Services View Details
Mary Ann Hohl
2024Town of GreenwichCT
Mary Ann Hohl2024 CT Town of Greenwich View Details
Mary Ann Hohl
2019Town of GreenwichCT
Mary Ann Hohl2019 CT Town of Greenwich View Details
Allen Jeffrey Miller
2017Department Of CorrectionCT
Allen Jeffrey Miller2017 CT Department Of Correction View Details
Donna Thibault
2024Town of GreenwichCT
Donna Thibault2024 CT Town of Greenwich View Details
Mary Ann Hohl
2023Town of GreenwichCT
Mary Ann Hohl2023 CT Town of Greenwich View Details
Cathleen Simpson A
2016Department Of LaborCT
Cathleen Simpson A2016 CT Department Of Labor View Details
Brenda Abele
2021Connecticut State Department of Administrative ServicesCT
Brenda Abele2021 CT Connecticut State Department of Administrative Services View Details
Mary Ann Hohl
2022Town of GreenwichCT
Mary Ann Hohl2022 CT Town of Greenwich View Details
Mary Ann Hohl
2021Town of GreenwichCT
Mary Ann Hohl2021 CT Town of Greenwich View Details
Thomas Donlon J
2017Department Of Developmental ServicesCT
Thomas Donlon J2017 CT Department Of Developmental Services View Details
Noreen Sinclair R
2021Connecticut State Department of Administrative ServicesCT
Noreen Sinclair R2021 CT Connecticut State Department of Administrative Services View Details
Mary Ann Hohl
2020Town of GreenwichCT
Mary Ann Hohl2020 CT Town of Greenwich View Details
Karen Zuboff L
2020Connecticut State Department of EducationCT
Karen Zuboff L2020 CT Connecticut State Department of Education View Details
Francine Dew E
2021Connecticut State Department of Administrative ServicesCT
Francine Dew E2021 CT Connecticut State Department of Administrative Services View Details

Filters

Employer:



State:

Show All States