Connecticut Human Resources Consultant Salary Lookup

Search Connecticut human resources consultant salary from 295 records in our salary database. Average human resources consultant salary in Connecticut is $76,748 and salary for this job in Connecticut is usually between $44,683 and $50,753. Look up Connecticut human resources consultant salary by name using the form below.


Human Resources Consultant Salaries in Connecticut

NameYearStateEmployer
Patricia Zoccano Y
2020Connecticut State Department of Administrative ServicesCT
Patricia Zoccano Y2020 CT Connecticut State Department of Administrative Services View Details
Raymond Bailey L
2015Department Of Administrative ServicesCT
Raymond Bailey L2015 CT Department Of Administrative Services View Details
Debra Mainville L
2020Connecticut State Department of Administrative ServicesCT
Debra Mainville L2020 CT Connecticut State Department of Administrative Services View Details
Heather Tweeddale M
2015Department Of Administrative ServicesCT
Heather Tweeddale M2015 CT Department Of Administrative Services View Details
Raymond Bailey L
2017Department Of Administrative ServicesCT
Raymond Bailey L2017 CT Department Of Administrative Services View Details
Patricia Zoccano Y
2019Connecticut State Department of Administrative ServicesCT
Patricia Zoccano Y2019 CT Connecticut State Department of Administrative Services View Details
Michelle Burns L
2016Department Of Administrative ServicesCT
Michelle Burns L2016 CT Department Of Administrative Services View Details
Scott Nattinger
2020Connecticut State Department of Administrative ServicesCT
Scott Nattinger2020 CT Connecticut State Department of Administrative Services View Details
Lynn Jonna Deegan
2017Department Of Administrative ServicesCT
Lynn Jonna Deegan2017 CT Department Of Administrative Services View Details
Debra Mainville L
2015Department Of Administrative ServicesCT
Debra Mainville L2015 CT Department Of Administrative Services View Details
Debra Mainville L
2019Connecticut State Department of Administrative ServicesCT
Debra Mainville L2019 CT Connecticut State Department of Administrative Services View Details
Lisa Annis M
2020Connecticut State Department of Administrative ServicesCT
Lisa Annis M2020 CT Connecticut State Department of Administrative Services View Details
Jeremy Kushin D
2020Connecticut State Department of Administrative ServicesCT
Jeremy Kushin D2020 CT Connecticut State Department of Administrative Services View Details
Andrea Clarke
2020Connecticut State Department of Administrative ServicesCT
Andrea Clarke2020 CT Connecticut State Department of Administrative Services View Details
Olivia Roman E
2020Connecticut State Department of Administrative ServicesCT
Olivia Roman E2020 CT Connecticut State Department of Administrative Services View Details
Matthew Cronin G
2020Connecticut State Department of Administrative ServicesCT
Matthew Cronin G2020 CT Connecticut State Department of Administrative Services View Details
Lisa Kalach M
2020Connecticut State Department of Administrative ServicesCT
Lisa Kalach M2020 CT Connecticut State Department of Administrative Services View Details
Stephanie Laudano R
2020Connecticut State Department of Administrative ServicesCT
Stephanie Laudano R2020 CT Connecticut State Department of Administrative Services View Details
Pauline Mahoney E
2016Department Of Administrative ServicesCT
Pauline Mahoney E2016 CT Department Of Administrative Services View Details
Stephen Soklow
2015Department Of Administrative ServicesCT
Stephen Soklow2015 CT Department Of Administrative Services View Details
Andrea Clarke
2017Department Of Administrative ServicesCT
Andrea Clarke2017 CT Department Of Administrative Services View Details
Matthew Cronin G
2017Department Of Administrative ServicesCT
Matthew Cronin G2017 CT Department Of Administrative Services View Details
Raymond Bailey L
2020Connecticut State Department of Administrative ServicesCT
Raymond Bailey L2020 CT Connecticut State Department of Administrative Services View Details
Doris Hannigan M
2015Department Of Administrative ServicesCT
Doris Hannigan M2015 CT Department Of Administrative Services View Details
Margaret Hackett H
2020Connecticut State Department of Administrative ServicesCT
Margaret Hackett H2020 CT Connecticut State Department of Administrative Services View Details
Scott Nattinger
2019Connecticut State Department of Administrative ServicesCT
Scott Nattinger2019 CT Connecticut State Department of Administrative Services View Details
Kathleen Deboer M
2017Department Of Administrative ServicesCT
Kathleen Deboer M2017 CT Department Of Administrative Services View Details
Debra Mainville L
2015Department Of Administrative ServicesCT
Debra Mainville L2015 CT Department Of Administrative Services View Details
Rachel Fein T
2019Connecticut State Department of Administrative ServicesCT
Rachel Fein T2019 CT Connecticut State Department of Administrative Services View Details
Jeremy Kushin D
2019Connecticut State Department of Administrative ServicesCT
Jeremy Kushin D2019 CT Connecticut State Department of Administrative Services View Details
Annis Lisa M
2019Connecticut State Department of Administrative ServicesCT
Annis Lisa M2019 CT Connecticut State Department of Administrative Services View Details
Lisa Kalach M
2019Connecticut State Department of Administrative ServicesCT
Lisa Kalach M2019 CT Connecticut State Department of Administrative Services View Details
Bailey Raymond L
2019Connecticut State Department of Administrative ServicesCT
Bailey Raymond L2019 CT Connecticut State Department of Administrative Services View Details
Raisa Capellan R
2020Connecticut State Department of Administrative ServicesCT
Raisa Capellan R2020 CT Connecticut State Department of Administrative Services View Details
Mitchell Foreman D
2020Connecticut State Department of Administrative ServicesCT
Mitchell Foreman D2020 CT Connecticut State Department of Administrative Services View Details
Matthew Cronin G
2019Connecticut State Department of Administrative ServicesCT
Matthew Cronin G2019 CT Connecticut State Department of Administrative Services View Details
Clarke Andrea
2019Connecticut State Department of Administrative ServicesCT
Clarke Andrea2019 CT Connecticut State Department of Administrative Services View Details
Hill Julian J
2019Connecticut State Department of Administrative ServicesCT
Hill Julian J2019 CT Connecticut State Department of Administrative Services View Details
Stephanie Laudano R
2019Connecticut State Department of Administrative ServicesCT
Stephanie Laudano R2019 CT Connecticut State Department of Administrative Services View Details
Julian Hill J
2020Connecticut State Department of Administrative ServicesCT
Julian Hill J2020 CT Connecticut State Department of Administrative Services View Details
Mitchell Foreman D
2019Connecticut State Department of Administrative ServicesCT
Mitchell Foreman D2019 CT Connecticut State Department of Administrative Services View Details
Nicholas Visone J
2015Department Of Administrative ServicesCT
Nicholas Visone J2015 CT Department Of Administrative Services View Details
Kathleen Deboer M
2019Connecticut State Department of Administrative ServicesCT
Kathleen Deboer M2019 CT Connecticut State Department of Administrative Services View Details
Jeremy Kushin D
2017Department Of Administrative ServicesCT
Jeremy Kushin D2017 CT Department Of Administrative Services View Details
Margaret Hackett H
2019Connecticut State Department of Administrative ServicesCT
Margaret Hackett H2019 CT Connecticut State Department of Administrative Services View Details
Morris Ellen L
2019Connecticut State Department of Administrative ServicesCT
Morris Ellen L2019 CT Connecticut State Department of Administrative Services View Details
Ellen Morris L
2016Department Of Administrative ServicesCT
Ellen Morris L2016 CT Department Of Administrative Services View Details
Joseph Hickerson M
2015Department Of Administrative ServicesCT
Joseph Hickerson M2015 CT Department Of Administrative Services View Details
Matthew Cronin G
2016Department Of Administrative ServicesCT
Matthew Cronin G2016 CT Department Of Administrative Services View Details
Andrea Clarke
2016Department Of Administrative ServicesCT
Andrea Clarke2016 CT Department Of Administrative Services View Details
Raymond Bailey L
2017Department Of Administrative ServicesCT
Raymond Bailey L2017 CT Department Of Administrative Services View Details
Matthew Cronin G
2017Department Of Administrative ServicesCT
Matthew Cronin G2017 CT Department Of Administrative Services View Details
Andrea Clarke
2017Department Of Administrative ServicesCT
Andrea Clarke2017 CT Department Of Administrative Services View Details
Kathleen Deboer M
2017Department Of Administrative ServicesCT
Kathleen Deboer M2017 CT Department Of Administrative Services View Details
Carla Kushin G
2015Department Of Administrative ServicesCT
Carla Kushin G2015 CT Department Of Administrative Services View Details
Margaret Hackett H
2019Connecticut State Department of Administrative ServicesCT
Margaret Hackett H2019 CT Connecticut State Department of Administrative Services View Details
Ann Galbert
2015Department Of Administrative ServicesCT
Ann Galbert2015 CT Department Of Administrative Services View Details
Lionel Corbin L
2015Department Of Administrative ServicesCT
Lionel Corbin L2015 CT Department Of Administrative Services View Details
Lois Johnson E
2015Department Of Administrative ServicesCT
Lois Johnson E2015 CT Department Of Administrative Services View Details
Jane Mary Obrien M
2015Department Of Administrative ServicesCT
Jane Mary Obrien M2015 CT Department Of Administrative Services View Details

Filters

Employer:



State:

Show All States