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
Nayda Concepcion J
2024Connecticut State Department of CorrectionCT
Nayda Concepcion J2024 CT Connecticut State Department of Correction View Details
Mariola Szlanga K
2024Connecticut State Department of CorrectionCT
Mariola Szlanga K2024 CT Connecticut State Department of Correction View Details
Deborah Skerritt K
2022City of West HavenCT
Deborah Skerritt K2022 CT City of West Haven View Details
Rita Rose D
2017Department Of Administrative ServicesCT
Rita Rose D2017 CT Department Of Administrative Services View Details
Doreen Parise M
2024Connecticut State Department of Administrative ServicesCT
Doreen Parise M2024 CT Connecticut State Department of Administrative Services View Details
Heather Lewis Ely
2024Connecticut State Department of Administrative ServicesCT
Heather Lewis Ely2024 CT Connecticut State Department of Administrative Services View Details
Renee Clark M
2024Connecticut State Department of Administrative ServicesCT
Renee Clark M2024 CT Connecticut State Department of Administrative Services View Details
Jones Jellena
2024Connecticut State Department of Administrative ServicesCT
Jones Jellena2024 CT Connecticut State Department of Administrative Services View Details
Wanda Engermann P
2024State of Connecticut Workers' Compensation CommissionCT
Wanda Engermann P2024 CT State of Connecticut Workers' Compensation Commission View Details
Dawn Stephenson M
2024Connecticut State Department of Administrative ServicesCT
Dawn Stephenson M2024 CT Connecticut State Department of Administrative Services View Details
Rosalyn Thorpe R
2020Connecticut State Department of EducationCT
Rosalyn Thorpe R2020 CT Connecticut State Department of Education View Details
Carmen Rivera B
2021State of Connecticut Department of InsuranceCT
Carmen Rivera B2021 CT State of Connecticut Department of Insurance View Details
Kimberlie Duchesneau B
2016Department Of CorrectionCT
Kimberlie Duchesneau B2016 CT Department Of Correction View Details
Beverly Thibeault A
2015Department Of CorrectionCT
Beverly Thibeault A2015 CT Department Of Correction View Details
Doreen Parise M
2020Connecticut State Department of EducationCT
Doreen Parise M2020 CT Connecticut State Department of Education View Details
Carmen Rivera B
2020State of Connecticut Department of InsuranceCT
Carmen Rivera B2020 CT State of Connecticut Department of Insurance View Details
Christine Daigle M
2020State of Connecticut Department of Developmental ServicesCT
Christine Daigle M2020 CT State of Connecticut Department of Developmental Services View Details
Patricia Tino A
2020Connecticut Department of TransportationCT
Patricia Tino A2020 CT Connecticut Department of Transportation View Details
Jolie Hinners M
2020Connecticut State Department of CorrectionCT
Jolie Hinners M2020 CT Connecticut State Department of Correction View Details
Kim Gibilisco M
2020Connecticut Department of TransportationCT
Kim Gibilisco M2020 CT Connecticut Department of Transportation View Details
Kimberlie Duchesneau B
2015Department Of CorrectionCT
Kimberlie Duchesneau B2015 CT Department Of Correction View Details
Marguerite Amente
2024Town of RidgefieldCT
Marguerite Amente2024 CT Town of Ridgefield View Details
Melanie Anzalone M
2020Department of Mental Health and Addiction ServicesCT
Melanie Anzalone M2020 CT Department of Mental Health and Addiction Services View Details
Jones Jellena
2020Department of Mental Health and Addiction ServicesCT
Jones Jellena2020 CT Department of Mental Health and Addiction Services View Details
Beverly Thibeault A
2016Department Of CorrectionCT
Beverly Thibeault A2016 CT Department Of Correction View Details
Rosalyn Thorpe R
2015State Department Of EducationCT
Rosalyn Thorpe R2015 CT State Department Of Education View Details
Marguerite Amente
2023Town of RidgefieldCT
Marguerite Amente2023 CT Town of Ridgefield View Details
Renee Clark M
2020State of Connecticut Department of Developmental ServicesCT
Renee Clark M2020 CT State of Connecticut Department of Developmental Services View Details
Christine Boccamazzo
2019Town of FairfieldCT
Christine Boccamazzo2019 CT Town of Fairfield View Details
Doreen Parise M
2016State Department Of EducationCT
Doreen Parise M2016 CT State Department Of Education View Details
Christine Daigle M
2016Department Of Developmental ServicesCT
Christine Daigle M2016 CT Department Of Developmental Services View Details
Vickey Mccray M
2016Department Of Administrative ServicesCT
Vickey Mccray M2016 CT Department Of Administrative Services View Details
Kim Gibilisco M
2016Department Of TransportationCT
Kim Gibilisco M2016 CT Department Of Transportation View Details
Cindy Lukaszewicz A
2016Department Of Developmental ServicesCT
Cindy Lukaszewicz A2016 CT Department Of Developmental Services View Details
Rita Rose D
2016Department Of Administrative ServicesCT
Rita Rose D2016 CT Department Of Administrative Services View Details
Kimberlie Duchesneau B
2017Department Of CorrectionCT
Kimberlie Duchesneau B2017 CT Department Of Correction View Details
Lisa Cheesbro A
2016Department Of TransportationCT
Lisa Cheesbro A2016 CT Department Of Transportation View Details
Jolie Hinners M
2016Department Of Developmental ServicesCT
Jolie Hinners M2016 CT Department Of Developmental Services View Details
Carmen Rivera B
2016Department Of InsuranceCT
Carmen Rivera B2016 CT Department Of Insurance View Details
Lois Kelley
2016Board Of RegentsCT
Lois Kelley2016 CT Board Of Regents View Details
Doreen Parise M
2015State Department Of EducationCT
Doreen Parise M2015 CT State Department Of Education View Details
Aleyda Martinez K
2024City of DanburyCT
Aleyda Martinez K2024 CT City of Danbury View Details

Filters

Employer:



State:

Show All States