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
Luna Anna E
2019Connecticut State Department of Social ServicesCT
Luna Anna E2019 CT Connecticut State Department of Social Services View Details
Robin Taylor L
2016Department Of Administrative ServicesCT
Robin Taylor L2016 CT Department Of Administrative Services View Details
Lou Ann Doehrer
2019Department of Mental Health and Addiction ServicesCT
Lou Ann Doehrer2019 CT Department of Mental Health and Addiction Services View Details
Fisher Deana L
2019Department of Mental Health and Addiction ServicesCT
Fisher Deana L2019 CT Department of Mental Health and Addiction Services View Details
Akilah Franklin Y
2015Department Of Public HealthCT
Akilah Franklin Y2015 CT Department Of Public Health View Details
Clark Renee M
2019State of Connecticut Department of Developmental ServicesCT
Clark Renee M2019 CT State of Connecticut Department of Developmental Services View Details
Mariola Szlanga K
2022Connecticut State Department of CorrectionCT
Mariola Szlanga K2022 CT Connecticut State Department of Correction View Details
Chastity Delillo
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Chastity Delillo2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Patterson Selestian T
2022Office of the State TreasurerCT
Patterson Selestian T2022 CT Office of the State Treasurer View Details
Jennifer Blum L
2017Department Of CorrectionCT
Jennifer Blum L2017 CT Department Of Correction View Details
Arnetia Douglas
2016Department Of Mental Heath And Addiction ServicesCT
Arnetia Douglas2016 CT Department Of Mental Heath And Addiction Services View Details
Lewis Heather Ely
2017Department Of Mental Heath And Addiction ServicesCT
Lewis Heather Ely2017 CT Department Of Mental Heath And Addiction Services View Details
Cristina Casey T
2022Connecticut State Department of Administrative ServicesCT
Cristina Casey T2022 CT Connecticut State Department of Administrative Services View Details
Sylwia Wanat A
2022Connecticut State Department of Administrative ServicesCT
Sylwia Wanat A2022 CT Connecticut State Department of Administrative Services View Details
Heather Klemonski A
2015State Department Of EducationCT
Heather Klemonski A2015 CT State Department Of Education View Details
Peterson Deborah T
2019Connecticut State Department of Administrative ServicesCT
Peterson Deborah T2019 CT Connecticut State Department of Administrative Services View Details
Stephenson Dawn M
2019State of Connecticut Department of Developmental ServicesCT
Stephenson Dawn M2019 CT State of Connecticut Department of Developmental Services View Details
Melanie Anzalone M
2019Department of Mental Health and Addiction ServicesCT
Melanie Anzalone M2019 CT Department of Mental Health and Addiction Services View Details
Ely Heather Lewis
2019Department of Mental Health and Addiction ServicesCT
Ely Heather Lewis2019 CT Department of Mental Health and Addiction Services View Details
Jones Jellena
2019Department of Mental Health and Addiction ServicesCT
Jones Jellena2019 CT Department of Mental Health and Addiction Services View Details
Akilah Franklin Y
2016Department Of Public HealthCT
Akilah Franklin Y2016 CT Department Of Public Health View Details
Ryan Howe
2016Department Of TransportationCT
Ryan Howe2016 CT Department Of Transportation View Details
Binh Quach
2016Department Of Mental Heath And Addiction ServicesCT
Binh Quach2016 CT Department Of Mental Heath And Addiction Services View Details
Beverly Thibeault A
2017Department Of CorrectionCT
Beverly Thibeault A2017 CT Department Of Correction View Details
Jennifer Neumann L
2016Department Of LaborCT
Jennifer Neumann L2016 CT Department Of Labor View Details
Harrison Laurie M
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Harrison Laurie M2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Ryan Howe
2016State Department Of EducationCT
Ryan Howe2016 CT State Department Of Education View Details
Susan Woolard
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Susan Woolard2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Nancy McBrien
2019Department of Mental Health and Addiction ServicesCT
Nancy McBrien2019 CT Department of Mental Health and Addiction Services View Details
Wright Susan B
2019Naugatuck Valley Community CollegeCT
Wright Susan B2019 CT Naugatuck Valley Community College View Details
Jennifer Neumann L
2019Connecticut Department of LaborCT
Jennifer Neumann L2019 CT Connecticut Department of Labor View Details
Bonner Adrienne Wiggins D
2017Department Of Developmental ServicesCT
Bonner Adrienne Wiggins D2017 CT Department Of Developmental Services View Details
Karen Borg D
2015Department Of Mental Heath And Addiction ServicesCT
Karen Borg D2015 CT Department Of Mental Heath And Addiction Services View Details
Patterson Selestian T
2019Office of the State TreasurerCT
Patterson Selestian T2019 CT Office of the State Treasurer View Details
Concepcion Nayda J
2019Connecticut State Department of CorrectionCT
Concepcion Nayda J2019 CT Connecticut State Department of Correction View Details
Martin Christine S
2019Connecticut State Department of Social ServicesCT
Martin Christine S2019 CT Connecticut State Department of Social Services View Details
Mariola Szlanga K
2019Connecticut State Department of CorrectionCT
Mariola Szlanga K2019 CT Connecticut State Department of Correction View Details
Roman Annette
2019State of Connecticut Department of Developmental ServicesCT
Roman Annette2019 CT State of Connecticut Department of Developmental Services View Details
Andrew Kaeser J
2019State of Connecticut Department of Developmental ServicesCT
Andrew Kaeser J2019 CT State of Connecticut Department of Developmental Services View Details
Stevenson Ingrid J
2019Connecticut State Department of Revenue ServicesCT
Stevenson Ingrid J2019 CT Connecticut State Department of Revenue Services View Details
Reese Catherine M
2019Town of WaterfordCT
Reese Catherine M2019 CT Town of Waterford View Details
Lisa Womble M
2016Department Of Children And FamiliesCT
Lisa Womble M2016 CT Department Of Children And Families View Details
Claudia Johnson R
2016Department Of Developmental ServicesCT
Claudia Johnson R2016 CT Department Of Developmental Services View Details
Elizabeth Checo
2019Department of Energy & Environmental ProtectionCT
Elizabeth Checo2019 CT Department of Energy & Environmental Protection View Details
Arnetia Douglas
2015Department Of Mental Heath And Addiction ServicesCT
Arnetia Douglas2015 CT Department Of Mental Heath And Addiction Services View Details
Amy Morris S
2017Department Of Children And FamiliesCT
Amy Morris S2017 CT Department Of Children And Families View Details
Chastity Delillo
2015Department Of Public SafetyCT
Chastity Delillo2015 CT Department Of Public Safety View Details
Torres Rhode
2019Department of Mental Health and Addiction ServicesCT
Torres Rhode2019 CT Department of Mental Health and Addiction Services View Details
Sylwia Wanat A
2019Connecticut State Department of CorrectionCT
Sylwia Wanat A2019 CT Connecticut State Department of Correction View Details
Casey Cristina T
2019Connecticut State Department of CorrectionCT
Casey Cristina T2019 CT Connecticut State Department of Correction View Details
Ayanna Catalano
2024Town of FairfieldCT
Ayanna Catalano2024 CT Town of Fairfield View Details
Howe Ryan
2019Connecticut Department of TransportationCT
Howe Ryan2019 CT Connecticut Department of Transportation View Details
Jasmyn Raymond A
2016Department Of Children And FamiliesCT
Jasmyn Raymond A2016 CT Department Of Children And Families View Details
Goodwin Luci-ann
2017Connecticut Lottery CorporationCT
Goodwin Luci-ann2017 CT Connecticut Lottery Corporation View Details
Kelley Lois
2019Quinebaug Valley Community CollegeCT
Kelley Lois2019 CT Quinebaug Valley Community College View Details
Lisa Cheesbro A
2019Connecticut Department of TransportationCT
Lisa Cheesbro A2019 CT Connecticut Department of Transportation View Details
Medina Keytzaly
2021City of WaterburyCT
Medina Keytzaly2021 CT City of Waterbury View Details
Latena Perry-Barnes E
2023Connecticut State Department of Administrative ServicesCT
Latena Perry-Barnes E2023 CT Connecticut State Department of Administrative Services View Details
Melanie Anzalone M
2021Department of Mental Health and Addiction ServicesCT
Melanie Anzalone M2021 CT Department of Mental Health and Addiction Services View Details
Donna Zwilling
2019Department of Mental Health and Addiction ServicesCT
Donna Zwilling2019 CT Department of Mental Health and Addiction Services View Details

Filters

Employer:



State:

Show All States