Connecticut Human Resources Assistant Salary Lookup

Search Connecticut human resources assistant salary from 718 records in our salary database. Average human resources assistant salary in Connecticut is $43,978 and salary for this job in Connecticut is usually between $72,421 and $85,754. Look up Connecticut human resources assistant salary by name using the form below.


Human Resources Assistant Salaries in Connecticut

NameYearStateEmployer
Rosalyn Thorpe R
2021Connecticut State Department of EducationCT
Rosalyn Thorpe R2021 CT Connecticut State Department of Education View Details
Harlynn Jackson
2016Department Of Mental Heath And Addiction ServicesCT
Harlynn Jackson2016 CT Department Of Mental Heath And Addiction Services View Details
Taneisha Hancel
2017Department Of Children And FamiliesCT
Taneisha Hancel2017 CT Department Of Children And Families View Details
Christine Rindos M
2015Department Of Social ServicesCT
Christine Rindos M2015 CT Department Of Social Services View Details
Christine Martin S
2015Department Of Social ServicesCT
Christine Martin S2015 CT Department Of Social Services View Details
Rosalyn Thorpe R
2022Connecticut State Department of Administrative ServicesCT
Rosalyn Thorpe R2022 CT Connecticut State Department of Administrative Services View Details
Jones Jellena
2021Department of Mental Health and Addiction ServicesCT
Jones Jellena2021 CT Department of Mental Health and Addiction Services View Details
Patricia Tino A
2021Connecticut Department of TransportationCT
Patricia Tino A2021 CT Connecticut Department of Transportation View Details
Kim Gibilisco M
2021Connecticut Department of TransportationCT
Kim Gibilisco M2021 CT Connecticut Department of Transportation View Details
Christine Daigle M
2021State of Connecticut Department of Developmental ServicesCT
Christine Daigle M2021 CT State of Connecticut Department of Developmental Services View Details
Doreen Parise M
2021Connecticut State Department of EducationCT
Doreen Parise M2021 CT Connecticut State Department of Education View Details
Jolie Hinners M
2021Connecticut State Department of CorrectionCT
Jolie Hinners M2021 CT Connecticut State Department of Correction View Details
Renee Clark M
2021State of Connecticut Department of Developmental ServicesCT
Renee Clark M2021 CT State of Connecticut Department of Developmental Services View Details
Rhode Gioello
2020Department of Mental Health and Addiction ServicesCT
Rhode Gioello2020 CT Department of Mental Health and Addiction Services View Details
Jennifer Blum L
2015Department Of CorrectionCT
Jennifer Blum L2015 CT Department Of Correction View Details
Dawn Stephenson M
2021State of Connecticut Department of Developmental ServicesCT
Dawn Stephenson M2021 CT State of Connecticut Department of Developmental Services View Details
Kimberlie Duchesneau B
2019Connecticut State Department of CorrectionCT
Kimberlie Duchesneau B2019 CT Connecticut State Department of Correction View Details
Roy Julie A
2019Department of Mental Health and Addiction ServicesCT
Roy Julie A2019 CT Department of Mental Health and Addiction Services View Details
Martin Cindy Ann M
2019State of Connecticut Department of Motor VehiclesCT
Martin Cindy Ann M2019 CT State of Connecticut Department of Motor Vehicles View Details
Nayda Concepcion J
2021Connecticut State Department of CorrectionCT
Nayda Concepcion J2021 CT Connecticut State Department of Correction View Details
Heather Lewis Ely
2021Department of Mental Health and Addiction ServicesCT
Heather Lewis Ely2021 CT Department of Mental Health and Addiction Services View Details
Latena Perry-Barnes E
2021Department of Mental Health and Addiction ServicesCT
Latena Perry-Barnes E2021 CT Department of Mental Health and Addiction Services View Details
Mariola Szlanga K
2021Connecticut State Department of CorrectionCT
Mariola Szlanga K2021 CT Connecticut State Department of Correction View Details
Loren Testani H
2021Town of FairfieldCT
Loren Testani H2021 CT Town of Fairfield View Details
Karen Borg D
2017Department Of Mental Heath And Addiction ServicesCT
Karen Borg D2017 CT Department Of Mental Heath And Addiction Services View Details
Deborah Peterson T
2015Department Of Administrative ServicesCT
Deborah Peterson T2015 CT Department Of Administrative Services View Details
Cynthia Brokaw T
2015Department Of Mental Heath And Addiction ServicesCT
Cynthia Brokaw T2015 CT Department Of Mental Heath And Addiction Services View Details
Annette Roman
2021State of Connecticut Department of Developmental ServicesCT
Annette Roman2021 CT State of Connecticut Department of Developmental Services View Details
Cristina Casey T
2021Connecticut State Department of CorrectionCT
Cristina Casey T2021 CT Connecticut State Department of Correction View Details
Johnson Sharon
2019Connecticut State Department of CorrectionCT
Johnson Sharon2019 CT Connecticut State Department of Correction View Details
Patterson Selestian T
2017Office Of The State TreasurerCT
Patterson Selestian T2017 CT Office Of The State Treasurer View Details
Kyle Wiley M
2015Department Of Mental Heath And Addiction ServicesCT
Kyle Wiley M2015 CT Department Of Mental Heath And Addiction Services View Details
Lisa Upton
2015Department Of Motor VehiclesCT
Lisa Upton2015 CT Department Of Motor Vehicles View Details
Anderson Stacey Nicole
2019Connecticut State Department of CorrectionCT
Anderson Stacey Nicole2019 CT Connecticut State Department of Correction View Details
Jolie Hinners M
2023Connecticut State Department of Administrative ServicesCT
Jolie Hinners M2023 CT Connecticut State Department of Administrative Services View Details
Joseph Hollis M
2020City of WaterburyCT
Joseph Hollis M2020 CT City of Waterbury View Details
Sylwia Wanat A
2020Connecticut State Department of CorrectionCT
Sylwia Wanat A2020 CT Connecticut State Department of Correction View Details
Akilah Franklin Y
2017Department Of Public HealthCT
Akilah Franklin Y2017 CT Department Of Public Health View Details
Adrienne Bonner D
2017Department Of Developmental ServicesCT
Adrienne Bonner D2017 CT Department Of Developmental Services View Details
Jones Jellena
2017Department Of Mental Heath And Addiction ServicesCT
Jones Jellena2017 CT Department Of Mental Heath And Addiction Services View Details
Wanda Engermann P
2019State of Connecticut Workers' Compensation CommissionCT
Wanda Engermann P2019 CT State of Connecticut Workers' Compensation Commission View Details
Stacey Nicole Anderson
2021Connecticut State Department of CorrectionCT
Stacey Nicole Anderson2021 CT Connecticut State Department of Correction View Details
Karla Moore M
2015Board Of RegentsCT
Karla Moore M2015 CT Board Of Regents View Details
Walters Christine M
2019Town of WaterfordCT
Walters Christine M2019 CT Town of Waterford View Details
Rhode Gioello
2019Department of Mental Health and Addiction ServicesCT
Rhode Gioello2019 CT Department of Mental Health and Addiction Services View Details
Sylwia Wanat A
2021Connecticut State Department of CorrectionCT
Sylwia Wanat A2021 CT Connecticut State Department of Correction View Details
Kathleen Deboer M
2017Department Of Administrative ServicesCT
Kathleen Deboer M2017 CT Department Of Administrative Services View Details
Olga Colon
2015Connecticut Lottery CorporationCT
Olga Colon2015 CT Connecticut Lottery Corporation View Details
Annette Roman
2022Connecticut State Department of Administrative ServicesCT
Annette Roman2022 CT Connecticut State Department of Administrative Services View Details
Kelly Dawn M
2019Connecticut Department of TransportationCT
Kelly Dawn M2019 CT Connecticut Department of Transportation View Details
Kaitlin Freeman A
2023Town of WaterfordCT
Kaitlin Freeman A2023 CT Town of Waterford View Details
Perry-Barnes Latena E
2019Department of Mental Health and Addiction ServicesCT
Perry-Barnes Latena E2019 CT Department of Mental Health and Addiction Services View Details
Thompson Kenisha Alia Sheneen
2017Office Of The State TreasurerCT
Thompson Kenisha Alia Sheneen2017 CT Office Of The State Treasurer View Details
Nayda Concepcion J
2022Connecticut State Department of Administrative ServicesCT
Nayda Concepcion J2022 CT Connecticut State Department of Administrative Services View Details
Mariola Szlanga K
2022Connecticut State Department of Administrative ServicesCT
Mariola Szlanga K2022 CT Connecticut State Department of Administrative Services View Details
Deana Fisher L
2015State Department Of EducationCT
Deana Fisher L2015 CT State Department Of Education View Details
Ann Cindy Martin M
2015Department Of Motor VehiclesCT
Ann Cindy Martin M2015 CT Department Of Motor Vehicles View Details
Andrew Kaeser J
2020State of Connecticut Department of Developmental ServicesCT
Andrew Kaeser J2020 CT State of Connecticut Department of Developmental Services View Details
Beverly Bajek
2015Department Of TransportationCT
Beverly Bajek2015 CT Department Of Transportation View Details
Elaine Snyder A
2015State Department Of EducationCT
Elaine Snyder A2015 CT State Department Of Education View Details

Filters

Employer:



State:

Show All States