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
Catherine Reese M
2017Town of WaterfordCT
Catherine Reese M2017 CT Town of Waterford View Details
Laura Criscuolo M
2020City of WaterburyCT
Laura Criscuolo M2020 CT City of Waterbury View Details
Lisa Womble M
2015Department Of Children And FamiliesCT
Lisa Womble M2015 CT Department Of Children And Families View Details
Teena Larue
2017City of NorwichCT
Teena Larue2017 CT City of Norwich View Details
Annette Roman
2021Connecticut State Department of Administrative ServicesCT
Annette Roman2021 CT Connecticut State Department of Administrative Services View Details
Cristina Casey T
2021Connecticut State Department of Administrative ServicesCT
Cristina Casey T2021 CT Connecticut State Department of Administrative Services View Details
Amy Morris S
2015Department Of Children And FamiliesCT
Amy Morris S2015 CT Department Of Children And Families View Details
Christine Adanti
2018Town Of GrotonCT
Christine Adanti2018 CT Town Of Groton View Details
Christine Adanti
2017Town of GrotonCT
Christine Adanti2017 CT Town of Groton View Details
Sylwia Wanat A
2021Connecticut State Department of Administrative ServicesCT
Sylwia Wanat A2021 CT Connecticut State Department of Administrative Services View Details
Thompson Kenisha Alia Sheneen
2016Office Of The State TreasurerCT
Thompson Kenisha Alia Sheneen2016 CT Office Of The State Treasurer View Details
Ronnell Young J
2016Department Of Social ServicesCT
Ronnell Young J2016 CT Department Of Social Services View Details
Patterson Selestian T
2017Department Of Developmental ServicesCT
Patterson Selestian T2017 CT Department Of Developmental Services View Details
Kathleen Deboer M
2016Department Of Administrative ServicesCT
Kathleen Deboer M2016 CT Department Of Administrative Services View Details
Goodwin Luci-ann
2015Connecticut Lottery CorporationCT
Goodwin Luci-ann2015 CT Connecticut Lottery Corporation View Details
Keysha Arroyo J
2021City of MilfordCT
Keysha Arroyo J2021 CT City of Milford View Details
Doreen Parise M
2023Connecticut State Department of Administrative ServicesCT
Doreen Parise M2023 CT Connecticut State Department of Administrative Services View Details
Heather Lewis Ely
2023Connecticut State Department of Administrative ServicesCT
Heather Lewis Ely2023 CT Connecticut State Department of Administrative Services View Details
Dawn Stephenson M
2023Connecticut State Department of Administrative ServicesCT
Dawn Stephenson M2023 CT Connecticut State Department of Administrative Services View Details
Renee Clark M
2023Connecticut State Department of Administrative ServicesCT
Renee Clark M2023 CT Connecticut State Department of Administrative Services View Details
Beverly Bradshaw A
2017Department Of CorrectionCT
Beverly Bradshaw A2017 CT Department Of Correction View Details
Jones Jellena
2023Connecticut State Department of Administrative ServicesCT
Jones Jellena2023 CT Connecticut State Department of Administrative Services View Details
Heather Klemonski A
2016State Department Of EducationCT
Heather Klemonski A2016 CT State Department Of Education View Details
Renee Clark M
2022Connecticut State Department of Administrative ServicesCT
Renee Clark M2022 CT Connecticut State Department of Administrative Services View Details
Christine Daigle M
2022Connecticut State Department of Administrative ServicesCT
Christine Daigle M2022 CT Connecticut State Department of Administrative Services View Details
Meredith Davino
2021City of WaterburyCT
Meredith Davino2021 CT City of Waterbury View Details
Doreen Parise M
2022Connecticut State Department of Administrative ServicesCT
Doreen Parise M2022 CT Connecticut State Department of Administrative Services View Details
Carmen Rivera B
2022State of Connecticut Department of InsuranceCT
Carmen Rivera B2022 CT State of Connecticut Department of Insurance View Details
Patricia Tino A
2022Connecticut State Department of Administrative ServicesCT
Patricia Tino A2022 CT Connecticut State Department of Administrative Services View Details
Kim Gibilisco M
2022Connecticut State Department of Administrative ServicesCT
Kim Gibilisco M2022 CT Connecticut State Department of Administrative Services View Details
Jolie Hinners M
2022Connecticut State Department of Administrative ServicesCT
Jolie Hinners M2022 CT Connecticut State Department of Administrative Services View Details
Bonnie Schlechtweg L
2017Department Of BankingCT
Bonnie Schlechtweg L2017 CT Department Of Banking View Details
Wanda Engermann P
2023State of Connecticut Workers' Compensation CommissionCT
Wanda Engermann P2023 CT State of Connecticut Workers' Compensation Commission View Details
Dawn Stephenson M
2022Connecticut State Department of Administrative ServicesCT
Dawn Stephenson M2022 CT Connecticut State Department of Administrative Services View Details
Daniel Curry V
2017Department Of Developmental ServicesCT
Daniel Curry V2017 CT Department Of Developmental Services View Details
Heather Lewis Ely
2022Connecticut State Department of Administrative ServicesCT
Heather Lewis Ely2022 CT Connecticut State Department of Administrative Services View Details
Pamela Ortiz
2024Town of FairfieldCT
Pamela Ortiz2024 CT Town of Fairfield View Details
Latena Perry-Barnes E
2022Connecticut State Department of Administrative ServicesCT
Latena Perry-Barnes E2022 CT Connecticut State Department of Administrative Services View Details
Jones Jellena
2022Connecticut State Department of Administrative ServicesCT
Jones Jellena2022 CT Connecticut State Department of Administrative Services View Details
Wanda Engermann P
2022State of Connecticut Workers' Compensation CommissionCT
Wanda Engermann P2022 CT State of Connecticut Workers' Compensation Commission View Details
Teena Larue
2018Town of NorwichCT
Teena Larue2018 CT Town of Norwich View Details
Melanie Anzalone M
2022Connecticut State Department of Administrative ServicesCT
Melanie Anzalone M2022 CT Connecticut State Department of Administrative Services View Details
Lewis Heather Ely
2015Department Of Mental Heath And Addiction ServicesCT
Lewis Heather Ely2015 CT Department Of Mental Heath And Addiction Services View Details
Susan Kanios A
2016Department Of TransportationCT
Susan Kanios A2016 CT Department Of Transportation View Details
Patricia Barnes
2016Department Of Children And FamiliesCT
Patricia Barnes2016 CT Department Of Children And Families View Details
Keysha Arroyo J
2020City of MilfordCT
Keysha Arroyo J2020 CT City of Milford View Details
Patterson Selestian T
2023Office of the State TreasurerCT
Patterson Selestian T2023 CT Office of the State Treasurer View Details
Jennifer Neumann L
2020Connecticut Department of LaborCT
Jennifer Neumann L2020 CT Connecticut Department of Labor View Details
Nayda Concepcion J
2022Connecticut State Department of CorrectionCT
Nayda Concepcion J2022 CT Connecticut State Department of Correction View Details
Wanda Engermann P
2021State of Connecticut Workers' Compensation CommissionCT
Wanda Engermann P2021 CT State of Connecticut Workers' Compensation Commission View Details
Parise Doreen M
2019Connecticut State Department of EducationCT
Parise Doreen M2019 CT Connecticut State Department of Education View Details
Jolie Hinners M
2019State of Connecticut Department of Developmental ServicesCT
Jolie Hinners M2019 CT State of Connecticut Department of Developmental Services View Details
Christine Daigle M
2019State of Connecticut Department of Developmental ServicesCT
Christine Daigle M2019 CT State of Connecticut Department of Developmental Services View Details
Thorpe Rosalyn R
2019Connecticut State Department of EducationCT
Thorpe Rosalyn R2019 CT Connecticut State Department of Education View Details
Rivera Carmen B
2019State of Connecticut Department of InsuranceCT
Rivera Carmen B2019 CT State of Connecticut Department of Insurance View Details
Bradshaw Beverly A
2019Connecticut State Department of CorrectionCT
Bradshaw Beverly A2019 CT Connecticut State Department of Correction View Details
Vickey McCray M
2019Connecticut State Department of Administrative ServicesCT
Vickey McCray M2019 CT Connecticut State Department of Administrative Services View Details
Kim Gibilisco M
2019Connecticut Department of TransportationCT
Kim Gibilisco M2019 CT Connecticut Department of Transportation View Details
Tino Patricia A
2019Connecticut Department of TransportationCT
Tino Patricia A2019 CT Connecticut Department of Transportation View Details
Wanda Engermann P
2021Connecticut State Department of Administrative ServicesCT
Wanda Engermann P2021 CT Connecticut State Department of Administrative Services View Details

Filters

Employer:



State:

Show All States