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
Marjorie Mancini H
2016Department Of Veterans' AffairsCT
Marjorie Mancini H2016 CT Department Of Veterans' Affairs View Details
Linda Ward M
2024Connecticut State Department of Administrative ServicesCT
Linda Ward M2024 CT Connecticut State Department of Administrative Services View Details
Cynthia Sailor B
2024Connecticut State Department of Administrative ServicesCT
Cynthia Sailor B2024 CT Connecticut State Department of Administrative Services View Details
Dean Lindenmuth A
2017Department Of Children And FamiliesCT
Dean Lindenmuth A2017 CT Department Of Children And Families View Details
Teresa Vachon S
2017Department Of LaborCT
Teresa Vachon S2017 CT Department Of Labor View Details
Theresa Seabrook A
2024Connecticut State Department of Administrative ServicesCT
Theresa Seabrook A2024 CT Connecticut State Department of Administrative Services View Details
Daimar Ramos
2024Connecticut State Department of Administrative ServicesCT
Daimar Ramos2024 CT Connecticut State Department of Administrative Services View Details
Harlynn Jackson
2024Connecticut State Department of Administrative ServicesCT
Harlynn Jackson2024 CT Connecticut State Department of Administrative Services View Details
Diane Sylvestri E
2016Department Of CorrectionCT
Diane Sylvestri E2016 CT Department Of Correction View Details
Raymond Bailey L
2024Connecticut State Department of Administrative ServicesCT
Raymond Bailey L2024 CT Connecticut State Department of Administrative Services View Details
Mildred Hernandez Verdejo
2024Connecticut State Department of Administrative ServicesCT
Mildred Hernandez Verdejo2024 CT Connecticut State Department of Administrative Services View Details
Shirl Ash L
2024Connecticut State Department of Administrative ServicesCT
Shirl Ash L2024 CT Connecticut State Department of Administrative Services View Details
Denise Shelton
2024Connecticut State Department of Administrative ServicesCT
Denise Shelton2024 CT Connecticut State Department of Administrative Services View Details
Mary Keenan L
2024Connecticut State Department of Administrative ServicesCT
Mary Keenan L2024 CT Connecticut State Department of Administrative Services View Details
Lisa Godin T
2021Connecticut State Department of Administrative ServicesCT
Lisa Godin T2021 CT Connecticut State Department of Administrative Services View Details
Patricia Catania M
2020Town of ManchesterCT
Patricia Catania M2020 CT Town of Manchester View Details
Belinda Weaver D
2015Department Of Developmental ServicesCT
Belinda Weaver D2015 CT Department Of Developmental Services View Details
Susan Garner J
2015Department Of CorrectionCT
Susan Garner J2015 CT Department Of Correction View Details
Cynthia Sailor B
2015Department Of Children And FamiliesCT
Cynthia Sailor B2015 CT Department Of Children And Families View Details
Dean Lindenmuth A
2015Department Of Children And FamiliesCT
Dean Lindenmuth A2015 CT Department Of Children And Families View Details
Deborah Lyons A
2015Department Of Public HealthCT
Deborah Lyons A2015 CT Department Of Public Health View Details
Denise Rykowski W
2015Department Of Developmental ServicesCT
Denise Rykowski W2015 CT Department Of Developmental Services View Details
Michael Steeves
2015Department Of CorrectionCT
Michael Steeves2015 CT Department Of Correction View Details
Edna Desormiers I
2015Department Of CorrectionCT
Edna Desormiers I2015 CT Department Of Correction View Details
Lisa Cheesbro A
2024Connecticut State Department of Administrative ServicesCT
Lisa Cheesbro A2024 CT Connecticut State Department of Administrative Services View Details
Deborah Hearl A
2015Department Of Administrative ServicesCT
Deborah Hearl A2015 CT Department Of Administrative Services View Details
John Bishop A
2015Department Of Developmental ServicesCT
John Bishop A2015 CT Department Of Developmental Services View Details
Lisa Godin T
2015Department Of Administrative ServicesCT
Lisa Godin T2015 CT Department Of Administrative Services View Details
Angella Levy T
2015Department Of Environmental ProtectionCT
Angella Levy T2015 CT Department Of Environmental Protection View Details
Frank Tomaino A
2024Connecticut State Department of Administrative ServicesCT
Frank Tomaino A2024 CT Connecticut State Department of Administrative Services View Details
Janette Devendorf E
2020Town of ManchesterCT
Janette Devendorf E2020 CT Town of Manchester View Details
Gladys Vigil S
2015Department Of Children And FamiliesCT
Gladys Vigil S2015 CT Department Of Children And Families View Details
Nancy Butts
2015Department Of Developmental ServicesCT
Nancy Butts2015 CT Department Of Developmental Services View Details
Linda Ward M
2021Connecticut State Department of Administrative ServicesCT
Linda Ward M2021 CT Connecticut State Department of Administrative Services View Details
Belinda Weaver D
2016Department Of Developmental ServicesCT
Belinda Weaver D2016 CT Department Of Developmental Services View Details
Susan Garner J
2016Department Of CorrectionCT
Susan Garner J2016 CT Department Of Correction View Details
Deborah Lyons A
2017Department Of Public HealthCT
Deborah Lyons A2017 CT Department Of Public Health View Details
Deborah Lyons A
2016Department Of Public HealthCT
Deborah Lyons A2016 CT Department Of Public Health View Details
Susan Garner J
2017Department Of CorrectionCT
Susan Garner J2017 CT Department Of Correction View Details
Gladys Vigil S
2017Department Of Children And FamiliesCT
Gladys Vigil S2017 CT Department Of Children And Families View Details

Filters

Employer:



State:

Show All States