Connecticut Human Resources Specialist Salary Lookup

Search Connecticut human resources specialist salary from 4,190 records in our salary database. Average human resources specialist salary in Connecticut is $65,589 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
Deborah Craig A
2017Department Of Administrative ServicesCT
Deborah Craig A2017 CT Department Of Administrative Services View Details
Cynthia Sailor B
2017Department Of Children And FamiliesCT
Cynthia Sailor B2017 CT Department Of Children And Families View Details
Denise Rykowski W
2016Department Of Developmental ServicesCT
Denise Rykowski W2016 CT Department Of Developmental Services View Details
Belinda Weaver D
2017Department Of Developmental ServicesCT
Belinda Weaver D2017 CT Department Of Developmental Services View Details
Nancy Butts
2017Department Of Developmental ServicesCT
Nancy Butts2017 CT Department Of Developmental Services View Details
Michael Steeves
2016Department Of CorrectionCT
Michael Steeves2016 CT Department Of Correction View Details
Edna Desormiers I
2016Department Of CorrectionCT
Edna Desormiers I2016 CT Department Of Correction View Details
Michael Steeves
2017Department Of CorrectionCT
Michael Steeves2017 CT Department Of Correction View Details
Nancy Butts
2016Department Of Developmental ServicesCT
Nancy Butts2016 CT Department Of Developmental Services View Details
Lisa Godin T
2017Department Of Administrative ServicesCT
Lisa Godin T2017 CT Department Of Administrative Services View Details
Edna Desormiers I
2017Department Of CorrectionCT
Edna Desormiers I2017 CT Department Of Correction View Details
Gladys Vigil S
2016Department Of Children And FamiliesCT
Gladys Vigil S2016 CT Department Of Children And Families View Details
Dean Lindenmuth A
2016Department Of Children And FamiliesCT
Dean Lindenmuth A2016 CT Department Of Children And Families View Details
Deborah Hearl A
2016Department Of Administrative ServicesCT
Deborah Hearl A2016 CT Department Of Administrative Services View Details
Lisa Godin T
2016Department Of Administrative ServicesCT
Lisa Godin T2016 CT Department Of Administrative Services View Details
Angela Choinski L
2016Department Of Administrative ServicesCT
Angela Choinski L2016 CT Department Of Administrative Services View Details
Desreen Petgrave I
2015Board Of RegentsCT
Desreen Petgrave I2015 CT Board Of Regents View Details
Cynthia Sailor B
2016Department Of Children And FamiliesCT
Cynthia Sailor B2016 CT Department Of Children And Families View Details
Desreen Petgrave I
2016Board Of RegentsCT
Desreen Petgrave I2016 CT Board Of Regents View Details
Angella Levy T
2016Department Of Environmental ProtectionCT
Angella Levy T2016 CT Department Of Environmental Protection View Details
Angela Choinski L
2017Department Of Administrative ServicesCT
Angela Choinski L2017 CT Department Of Administrative Services View Details
Lori Dempsey L
2016Department Of CorrectionCT
Lori Dempsey L2016 CT Department Of Correction View Details
Lori Dempsey L
2017Department Of CorrectionCT
Lori Dempsey L2017 CT Department Of Correction View Details
Angela Choinski L
2015Department Of Administrative ServicesCT
Angela Choinski L2015 CT Department Of Administrative Services View Details
Angella Levy T
2017Department Of Environmental ProtectionCT
Angella Levy T2017 CT Department Of Environmental Protection View Details
Teresa Vachon S
2015Department Of LaborCT
Teresa Vachon S2015 CT Department Of Labor View Details
Deborah Craig A
2015Department Of Administrative ServicesCT
Deborah Craig A2015 CT Department Of Administrative Services View Details
Andrew Wilk J
2017Department Of Children And FamiliesCT
Andrew Wilk J2017 CT Department Of Children And Families View Details
Teresa Vachon S
2016Department Of LaborCT
Teresa Vachon S2016 CT Department Of Labor View Details
Loyda Borton
2017Department Of CorrectionCT
Loyda Borton2017 CT Department Of Correction View Details
Andrew Wilk J
2016Department Of Children And FamiliesCT
Andrew Wilk J2016 CT Department Of Children And Families View Details
Jolene Grasso B
2024Connecticut State Department of Administrative ServicesCT
Jolene Grasso B2024 CT Connecticut State Department of Administrative Services View Details
Karen Angell H
2016Department Of Administrative ServicesCT
Karen Angell H2016 CT Department Of Administrative Services View Details
Rebecca Landry L
2024Connecticut State Department of Administrative ServicesCT
Rebecca Landry L2024 CT Connecticut State Department of Administrative Services View Details
Lori Dempsey L
2015Department Of CorrectionCT
Lori Dempsey L2015 CT Department Of Correction View Details
Marilyn Stone L
2017Department Of Environmental ProtectionCT
Marilyn Stone L2017 CT Department Of Environmental Protection View Details
Janette Devendorf E
2019Town of ManchesterCT
Janette Devendorf E2019 CT Town of Manchester View Details
Karen Angell H
2017Department Of Administrative ServicesCT
Karen Angell H2017 CT Department Of Administrative Services View Details
Andrew Wilk J
2015Department Of Children And FamiliesCT
Andrew Wilk J2015 CT Department Of Children And Families View Details
Deborah Craig A
2016Department Of Administrative ServicesCT
Deborah Craig A2016 CT Department Of Administrative Services View Details
Kylee Varga E
2023Town of ManchesterCT
Kylee Varga E2023 CT Town of Manchester View Details
Karen Angell H
2015Department Of Administrative ServicesCT
Karen Angell H2015 CT Department Of Administrative Services View Details
Marilyn Stone L
2016Department Of Environmental ProtectionCT
Marilyn Stone L2016 CT Department Of Environmental Protection View Details
Lorraine Vittner
2017Department Of Administrative ServicesCT
Lorraine Vittner2017 CT Department Of Administrative Services View Details
Marilyn Stone L
2015Department Of Environmental ProtectionCT
Marilyn Stone L2015 CT Department Of Environmental Protection View Details
Lorraine Vittner
2016Department Of Administrative ServicesCT
Lorraine Vittner2016 CT Department Of Administrative Services View Details
Patricia Catania M
2019Town of ManchesterCT
Patricia Catania M2019 CT Town of Manchester View Details
Janette Devendorf E
2018Town Of ManchesterCT
Janette Devendorf E2018 CT Town Of Manchester View Details
Wendy Vaillancourt A
2024Connecticut State Department of Administrative ServicesCT
Wendy Vaillancourt A2024 CT Connecticut State Department of Administrative Services View Details
Jasmyn Raymond A
2024Connecticut State Department of Administrative ServicesCT
Jasmyn Raymond A2024 CT Connecticut State Department of Administrative Services View Details
Letonia Wright
2024Connecticut State Department of Administrative ServicesCT
Letonia Wright2024 CT Connecticut State Department of Administrative Services View Details
Lucy Manente I
2017Department Of Public SafetyCT
Lucy Manente I2017 CT Department Of Public Safety View Details
Lucy Manente I
2016Department Of Public SafetyCT
Lucy Manente I2016 CT Department Of Public Safety View Details
Lorraine Vittner
2015Department Of Administrative ServicesCT
Lorraine Vittner2015 CT Department Of Administrative Services View Details
Patricia Guire
2016Department Of Mental Heath And Addiction ServicesCT
Patricia Guire2016 CT Department Of Mental Heath And Addiction Services View Details
Patricia Guire
2017Department Of Mental Heath And Addiction ServicesCT
Patricia Guire2017 CT Department Of Mental Heath And Addiction Services View Details
Marie Rodrigues E
2017Department Of TransportationCT
Marie Rodrigues E2017 CT Department Of Transportation View Details
Marie Rodrigues E
2016Department Of TransportationCT
Marie Rodrigues E2016 CT Department Of Transportation View Details
Lisa Cyr M
2024Connecticut State Department of Administrative ServicesCT
Lisa Cyr M2024 CT Connecticut State Department of Administrative Services View Details
Janette Devendorf E
2017Town of ManchesterCT
Janette Devendorf E2017 CT Town of Manchester View Details

Filters

Employer:



State:

Show All States