Search Connecticut human resources associate salary from 303 records in our salary database. Average human resources associate salary in Connecticut is $55,513 and salary for this job in Connecticut is usually between $29,640 and $73,003. Look up Connecticut human resources associate salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Katrina Wilson B2016Department Of CorrectionCT | Katrina Wilson B | 2016 | CT | Department Of Correction | View Details |
Carla Kielbasinski Jo2017State Department Of EducationCT | Carla Kielbasinski Jo | 2017 | CT | State Department Of Education | View Details |
Carla Kielbasinski Jo2016State Department Of EducationCT | Carla Kielbasinski Jo | 2016 | CT | State Department Of Education | View Details |
Robin Stewart2017Department Of Social ServicesCT | Robin Stewart | 2017 | CT | Department Of Social Services | View Details |
Anita Cella2015Department Of Veterans' AffairsCT | Anita Cella | 2015 | CT | Department Of Veterans' Affairs | View Details |
Christopher Lavallee P2024Connecticut State Department of Administrative ServicesCT | Christopher Lavallee P | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Michael Anderson J2015Department Of Mental Heath And Addiction ServicesCT | Michael Anderson J | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Lorna Reid L2015Department Of Revenue ServicesCT | Lorna Reid L | 2015 | CT | Department Of Revenue Services | View Details |
Juanita Woolfolk R2017Department Of Administrative ServicesCT | Juanita Woolfolk R | 2017 | CT | Department Of Administrative Services | View Details |
Joshua Santos W2015Department Of CorrectionCT | Joshua Santos W | 2015 | CT | Department Of Correction | View Details |
Juanita Woolfolk R2016Department Of Administrative ServicesCT | Juanita Woolfolk R | 2016 | CT | Department Of Administrative Services | View Details |
Mitchell Foreman D2021Connecticut State Department of Administrative ServicesCT | Mitchell Foreman D | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Juanita Woolfolk R2015Department Of Administrative ServicesCT | Juanita Woolfolk R | 2015 | CT | Department Of Administrative Services | View Details |
Kristina Worley2016Department Of TransportationCT | Kristina Worley | 2016 | CT | Department Of Transportation | View Details |
Sharon Ferguson C2016Department Of Social ServicesCT | Sharon Ferguson C | 2016 | CT | Department Of Social Services | View Details |
Maribel Flores2017Department Of TransportationCT | Maribel Flores | 2017 | CT | Department Of Transportation | View Details |
Denise Shelton2021Connecticut State Department of Administrative ServicesCT | Denise Shelton | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Lisa Womble M2021Connecticut State Department of Administrative ServicesCT | Lisa Womble M | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Ewa Heppner T2016Department Of Public HealthCT | Ewa Heppner T | 2016 | CT | Department Of Public Health | View Details |
Sharon Ferguson C2015Department Of Social ServicesCT | Sharon Ferguson C | 2015 | CT | Department Of Social Services | View Details |
Anna Luna E2021Connecticut State Department of Administrative ServicesCT | Anna Luna E | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Audrey Conrad2018Town Of MansfieldCT | Audrey Conrad | 2018 | CT | Town Of Mansfield | View Details |
Jaime D'aquila2015Department Of Mental Heath And Addiction ServicesCT | Jaime D'aquila | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Kristina Worley2015Department Of TransportationCT | Kristina Worley | 2015 | CT | Department Of Transportation | View Details |
Theresa Tiska A2015Department Of Mental Heath And Addiction ServicesCT | Theresa Tiska A | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Francine Elizabeth Beaulieu2016Department Of CorrectionCT | Francine Elizabeth Beaulieu | 2016 | CT | Department Of Correction | View Details |
Elissa Velez L2017Department Of TransportationCT | Elissa Velez L | 2017 | CT | Department Of Transportation | View Details |
Rhode Gioello2021Connecticut State Department of Administrative ServicesCT | Rhode Gioello | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Eric Fraticelli2021Connecticut State Department of Administrative ServicesCT | Eric Fraticelli | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Sharon McIntosh L2024Connecticut State Department of Administrative ServicesCT | Sharon McIntosh L | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Rebecca Landry L2015Department Of Mental Heath And Addiction ServicesCT | Rebecca Landry L | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Harlynn Jackson2016Department Of Mental Heath And Addiction ServicesCT | Harlynn Jackson | 2016 | CT | Department Of Mental Heath And Addiction Services | View Details |
Taneisha Hancel2017Department Of Children And FamiliesCT | Taneisha Hancel | 2017 | CT | Department Of Children And Families | View Details |
Pamela Brunelle Y2015Department Of TransportationCT | Pamela Brunelle Y | 2015 | CT | Department Of Transportation | View Details |
Hayley Shea Newhouse2024Connecticut State Department of Administrative ServicesCT | Hayley Shea Newhouse | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Mary Keenan L2022Connecticut State Department of Administrative ServicesCT | Mary Keenan L | 2022 | CT | Connecticut State Department of Administrative Services | View Details |
Jean Walden F2017Department Of Mental Heath And Addiction ServicesCT | Jean Walden F | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Mary Keenan L2020Connecticut State Department of CorrectionCT | Mary Keenan L | 2020 | CT | Connecticut State Department of Correction | View Details |
Susan Ciccaglione A2020Connecticut State Department of Public HealthCT | Susan Ciccaglione A | 2020 | CT | Connecticut State Department of Public Health | View Details |
Martina Gillespie2021Connecticut State Department of Administrative ServicesCT | Martina Gillespie | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Jennifer Neumann L2021Connecticut State Department of Administrative ServicesCT | Jennifer Neumann L | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Nicholas Naples2024Connecticut State Department of Administrative ServicesCT | Nicholas Naples | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Ronnell Young J2017Department Of Social ServicesCT | Ronnell Young J | 2017 | CT | Department Of Social Services | View Details |
James Anselmo2021Connecticut State Department of Administrative ServicesCT | James Anselmo | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Sharon Ferguson C2017Department Of Social ServicesCT | Sharon Ferguson C | 2017 | CT | Department Of Social Services | View Details |
Sharon Johnson2021Connecticut State Department of Administrative ServicesCT | Sharon Johnson | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Judy-Ann Staple-Stewart J2023Connecticut State Department of Administrative ServicesCT | Judy-Ann Staple-Stewart J | 2023 | CT | Connecticut State Department of Administrative Services | View Details |
Melissa Thompson2019Connecticut State Department of CorrectionCT | Melissa Thompson | 2019 | CT | Connecticut State Department of Correction | View Details |
Thompson Melissa2019Connecticut State Department of CorrectionCT | Thompson Melissa | 2019 | CT | Connecticut State Department of Correction | View Details |
Denise Shelton2020Connecticut State Department of Emergency Services and Public ProtectionCT | Denise Shelton | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Julie Barker C2021Connecticut State Department of Administrative ServicesCT | Julie Barker C | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Andrew Pebley D2021Connecticut State Department of Administrative ServicesCT | Andrew Pebley D | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Beverly Bradshaw A2020Connecticut State Department of CorrectionCT | Beverly Bradshaw A | 2020 | CT | Connecticut State Department of Correction | View Details |
Lisa Cheesbro A2020Connecticut Department of TransportationCT | Lisa Cheesbro A | 2020 | CT | Connecticut Department of Transportation | View Details |
Anthony Webb F2020State of Connecticut Department of Motor VehiclesCT | Anthony Webb F | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Anna Luna E2020Connecticut State Department of Social ServicesCT | Anna Luna E | 2020 | CT | Connecticut State Department of Social Services | View Details |
Lisa Womble M2020State of Connecticut Department of Children and FamiliesCT | Lisa Womble M | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Nguyen Phuongthao T2020State of Connecticut Department of Children and FamiliesCT | Nguyen Phuongthao T | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Harlynn Jackson2020Department of Mental Health and Addiction ServicesCT | Harlynn Jackson | 2020 | CT | Department of Mental Health and Addiction Services | View Details |
Kimberlie Duchesneau B2020Connecticut State Department of CorrectionCT | Kimberlie Duchesneau B | 2020 | CT | Connecticut State Department of Correction | View Details |