Connecticut Human Resources Specialist Salary Lookup

Search Connecticut human resources specialist salary from 3,804 records in our salary database. Average human resources specialist salary in Connecticut is $62,730 and salary for this job in Connecticut is usually between $61,577 and $90,805. Look up Connecticut human resources specialist salary by name using the form below.


Human Resources Specialist Salaries in Connecticut

NameYearStateEmployer
Sabrina Betts
2016State Dept Of RehabilitationCT
Sabrina Betts2016 CT State Dept Of Rehabilitation View Details
Sabrina Betts
2017State Dept Of RehabilitationCT
Sabrina Betts2017 CT State Dept Of Rehabilitation View Details
Lucy Manente I
2015Department Of Public SafetyCT
Lucy Manente I2015 CT Department Of Public Safety View Details
Patricia Catania M
2018Town Of ManchesterCT
Patricia Catania M2018 CT Town Of Manchester View Details
Patricia Guire
2015Department Of Mental Heath And Addiction ServicesCT
Patricia Guire2015 CT Department Of Mental Heath And Addiction Services View Details
Phillippia Fletcher-denovellis D
2017Department Of Motor VehiclesCT
Phillippia Fletcher-denovellis D2017 CT Department Of Motor Vehicles View Details
Angela Baker M
2017Department Of Mental Heath And Addiction ServicesCT
Angela Baker M2017 CT Department Of Mental Heath And Addiction Services View Details
Angela Baker M
2016Department Of Mental Heath And Addiction ServicesCT
Angela Baker M2016 CT Department Of Mental Heath And Addiction Services View Details
Richard Coope F
2016Department Of Children And FamiliesCT
Richard Coope F2016 CT Department Of Children And Families View Details
Sabrina Betts
2015State Dept Of RehabilitationCT
Sabrina Betts2015 CT State Dept Of Rehabilitation View Details
Lopez Edilbette
2024Connecticut State Department of Administrative ServicesCT
Lopez Edilbette2024 CT Connecticut State Department of Administrative Services View Details
Nancy Flynn M
2024Connecticut State Department of Administrative ServicesCT
Nancy Flynn M2024 CT Connecticut State Department of Administrative Services View Details
Dawn Kelly M
2024Connecticut State Department of Administrative ServicesCT
Dawn Kelly M2024 CT Connecticut State Department of Administrative Services View Details
Gary Chirgwin W
2024Connecticut State Department of Administrative ServicesCT
Gary Chirgwin W2024 CT Connecticut State Department of Administrative Services View Details
Cindy Ann Mejias M
2024Connecticut State Department of Administrative ServicesCT
Cindy Ann Mejias M2024 CT Connecticut State Department of Administrative Services View Details
Rodriguez Luciene
2024Connecticut State Department of Administrative ServicesCT
Rodriguez Luciene2024 CT Connecticut State Department of Administrative Services View Details
Ebony Jackson S
2024Connecticut State Department of Administrative ServicesCT
Ebony Jackson S2024 CT Connecticut State Department of Administrative Services View Details
Sharon Johnson
2024Connecticut State Department of Administrative ServicesCT
Sharon Johnson2024 CT Connecticut State Department of Administrative Services View Details
Annette Roman
2024Connecticut State Department of Administrative ServicesCT
Annette Roman2024 CT Connecticut State Department of Administrative Services View Details
Renee Lombard L
2024Connecticut State Department of Administrative ServicesCT
Renee Lombard L2024 CT Connecticut State Department of Administrative Services View Details
Fletcher Philipa D
2015Department Of Motor VehiclesCT
Fletcher Philipa D2015 CT Department Of Motor Vehicles View Details
Richard Coope F
2015Department Of Children And FamiliesCT
Richard Coope F2015 CT Department Of Children And Families View Details
Judy-Ann Staple-Stewart J
2024Connecticut State Department of Administrative ServicesCT
Judy-Ann Staple-Stewart J2024 CT Connecticut State Department of Administrative Services View Details
Angela Baker M
2015Department Of Mental Heath And Addiction ServicesCT
Angela Baker M2015 CT Department Of Mental Heath And Addiction Services View Details
Patricia Catania M
2017Town of ManchesterCT
Patricia Catania M2017 CT Town of Manchester View Details
Patricia Meskers A
2017Department Of CorrectionCT
Patricia Meskers A2017 CT Department Of Correction View Details
Jaime Sanz
2016Department Of Mental Heath And Addiction ServicesCT
Jaime Sanz2016 CT Department Of Mental Heath And Addiction Services View Details
Marjorie Mancini H
2015Department Of Veterans' AffairsCT
Marjorie Mancini H2015 CT Department Of Veterans' Affairs View Details
Patricia Meskers A
2016Department Of CorrectionCT
Patricia Meskers A2016 CT Department Of Correction View Details
Jaime Sanz
2017Department Of Mental Heath And Addiction ServicesCT
Jaime Sanz2017 CT Department Of Mental Heath And Addiction Services View Details
Mitchell Foreman D
2024Connecticut State Department of Administrative ServicesCT
Mitchell Foreman D2024 CT Connecticut State Department of Administrative Services View Details
Lisa Gruber
2024Connecticut State Department of Administrative ServicesCT
Lisa Gruber2024 CT Connecticut State Department of Administrative Services View Details
Ethan Minor Ives
2024Connecticut State Department of Administrative ServicesCT
Ethan Minor Ives2024 CT Connecticut State Department of Administrative Services View Details
Michael Anderson J
2024Connecticut State Department of Administrative ServicesCT
Michael Anderson J2024 CT Connecticut State Department of Administrative Services View Details
Julie Barker C
2024Connecticut State Department of Administrative ServicesCT
Julie Barker C2024 CT Connecticut State Department of Administrative Services View Details
Ashley Irene Burke
2024Connecticut State Department of Administrative ServicesCT
Ashley Irene Burke2024 CT Connecticut State Department of Administrative Services View Details
Raymond Bailey L
2021Connecticut State Department of Administrative ServicesCT
Raymond Bailey L2021 CT Connecticut State Department of Administrative Services View Details
Patricia Meskers A
2015Department Of CorrectionCT
Patricia Meskers A2015 CT Department Of Correction View Details
Rachel Adrienne Wice
2024Connecticut State Department of Administrative ServicesCT
Rachel Adrienne Wice2024 CT Connecticut State Department of Administrative Services View Details
Lois Harris A
2016Department Of CorrectionCT
Lois Harris A2016 CT Department Of Correction View Details
Lois Harris A
2017Department Of CorrectionCT
Lois Harris A2017 CT Department Of Correction View Details
Timothy Wilson D
2024Connecticut State Department of Administrative ServicesCT
Timothy Wilson D2024 CT Connecticut State Department of Administrative Services View Details
Joseph Olender P
2016Office Of Governmental AccountabilityCT
Joseph Olender P2016 CT Office Of Governmental Accountability View Details
Uma Arun
2022Connecticut State Department of Administrative ServicesCT
Uma Arun2022 CT Connecticut State Department of Administrative Services View Details
Mary Sprout M
2024Connecticut State Department of Administrative ServicesCT
Mary Sprout M2024 CT Connecticut State Department of Administrative Services View Details
Elisa Dicicco M
2024Connecticut State Department of Administrative ServicesCT
Elisa Dicicco M2024 CT Connecticut State Department of Administrative Services View Details
Terrina Shepard
2024Connecticut State Department of Administrative ServicesCT
Terrina Shepard2024 CT Connecticut State Department of Administrative Services View Details
Faith Nigro
2024Connecticut State Department of Administrative ServicesCT
Faith Nigro2024 CT Connecticut State Department of Administrative Services View Details
Nancy Vichi
2015Department Of Public HealthCT
Nancy Vichi2015 CT Department Of Public Health View Details
Uma Arun
2016Department Of CorrectionCT
Uma Arun2016 CT Department Of Correction View Details
Uma Arun
2017Department Of CorrectionCT
Uma Arun2017 CT Department Of Correction View Details
Lois Harris A
2015Department Of CorrectionCT
Lois Harris A2015 CT Department Of Correction View Details
Christine Rindos M
2024Connecticut State Department of Administrative ServicesCT
Christine Rindos M2024 CT Connecticut State Department of Administrative Services View Details
Joseph Olender P
2015Office Of Governmental AccountabilityCT
Joseph Olender P2015 CT Office Of Governmental Accountability View Details
Ann Januszewski M
2016Department Of TransportationCT
Ann Januszewski M2016 CT Department Of Transportation View Details
Diane Sylvestri E
2015Department Of CorrectionCT
Diane Sylvestri E2015 CT Department Of Correction View Details
Rebecca Martinez
2016State Dept Of RehabilitationCT
Rebecca Martinez2016 CT State Dept Of Rehabilitation View Details
Maria Larosa D
2017Department Of LaborCT
Maria Larosa D2017 CT Department Of Labor View Details
Rebecca Martinez
2017State Dept Of RehabilitationCT
Rebecca Martinez2017 CT State Dept Of Rehabilitation View Details
Nancy Derman A
2015Department Of Mental Heath And Addiction ServicesCT
Nancy Derman A2015 CT Department Of Mental Heath And Addiction Services View Details

Filters

Employer:



State:

Show All States