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
Mary Keenan L
2023Connecticut State Department of Administrative ServicesCT
Mary Keenan L2023 CT Connecticut State Department of Administrative Services View Details
Andrew Wilk J
2020State of Connecticut Department of Children and FamiliesCT
Andrew Wilk J2020 CT State of Connecticut Department of Children and Families View Details
Harlynn Jackson
2020Department of Mental Health and Addiction ServicesCT
Harlynn Jackson2020 CT Department of Mental Health and Addiction Services View Details
Rebecca Martinez
2020State of Connecticut Department of Aging and Disability ServicesCT
Rebecca Martinez2020 CT State of Connecticut Department of Aging and Disability Services View Details
Reid Lorna L
2019State of Connecticut Department of Children and FamiliesCT
Reid Lorna L2019 CT State of Connecticut Department of Children and Families View Details
Jaime Williams
2020Connecticut State Department of CorrectionCT
Jaime Williams2020 CT Connecticut State Department of Correction View Details
Wright Irena Baj
2020Department of Mental Health and Addiction ServicesCT
Wright Irena Baj2020 CT Department of Mental Health and Addiction Services View Details
Charlene Puska A
2015Department Of Public SafetyCT
Charlene Puska A2015 CT Department Of Public Safety View Details
Doreen Clemson
2021Department of Mental Health and Addiction ServicesCT
Doreen Clemson2021 CT Department of Mental Health and Addiction Services View Details
Theresa Seabrook A
2021Connecticut State Department of Public HealthCT
Theresa Seabrook A2021 CT Connecticut State Department of Public Health View Details
Erica McGuinness
2021Connecticut State Department of CorrectionCT
Erica McGuinness2021 CT Connecticut State Department of Correction View Details
Michael Anderson J
2022Connecticut State Department of Administrative ServicesCT
Michael Anderson J2022 CT Connecticut State Department of Administrative Services View Details
Raymond Filip D
2015Department Of CorrectionCT
Raymond Filip D2015 CT Department Of Correction View Details
Mary Simon E
2015Department Of Children And FamiliesCT
Mary Simon E2015 CT Department Of Children And Families View Details
Lynn Jonna Deegan
2017Department Of Administrative ServicesCT
Lynn Jonna Deegan2017 CT Department Of Administrative Services View Details
Jennifer Brame L
2017Department Of Motor VehiclesCT
Jennifer Brame L2017 CT Department Of Motor Vehicles View Details
Uma Arun
2021Connecticut State Department of CorrectionCT
Uma Arun2021 CT Connecticut State Department of Correction View Details
Latoya McGregor-Gimler
2020State of Connecticut Department of Motor VehiclesCT
Latoya McGregor-Gimler2020 CT State of Connecticut Department of Motor Vehicles View Details
Rebecca Martinez
2021State of Connecticut Department of Aging and Disability ServicesCT
Rebecca Martinez2021 CT State of Connecticut Department of Aging and Disability Services View Details
Harlynn Jackson
2021Department of Mental Health and Addiction ServicesCT
Harlynn Jackson2021 CT Department of Mental Health and Addiction Services View Details
Anita Cella
2016Department Of Veterans' AffairsCT
Anita Cella2016 CT Department Of Veterans' Affairs View Details
Jennifer Blum L
2019Connecticut State Department of Social ServicesCT
Jennifer Blum L2019 CT Connecticut State Department of Social Services View Details
Amy Eichberger S
2019Connecticut State Department of CorrectionCT
Amy Eichberger S2019 CT Connecticut State Department of Correction View Details
Elizabeth Riley B
2021Department of Mental Health and Addiction ServicesCT
Elizabeth Riley B2021 CT Department of Mental Health and Addiction Services View Details
Olivia Roman E
2015Department Of CorrectionCT
Olivia Roman E2015 CT Department Of Correction View Details
Taneisha Hancel
2021State of Connecticut Department of Children and FamiliesCT
Taneisha Hancel2021 CT State of Connecticut Department of Children and Families View Details
Craig Deborah A
2019Connecticut State Department of Revenue ServicesCT
Craig Deborah A2019 CT Connecticut State Department of Revenue Services View Details
Elisa Dicicco M
2023Connecticut State Department of Administrative ServicesCT
Elisa Dicicco M2023 CT Connecticut State Department of Administrative Services View Details
Catherine Downey M
2021State of Connecticut Department of Motor VehiclesCT
Catherine Downey M2021 CT State of Connecticut Department of Motor Vehicles View Details
Norma Rivera I
2020State of Connecticut Department of Developmental ServicesCT
Norma Rivera I2020 CT State of Connecticut Department of Developmental Services View Details
Janie Palasek L
2015Board Of RegentsCT
Janie Palasek L2015 CT Board Of Regents View Details
Donna Zwilling
2020Department of Mental Health and Addiction ServicesCT
Donna Zwilling2020 CT Department of Mental Health and Addiction Services View Details
Elizabeth Schlitter J
2015Department Of Public SafetyCT
Elizabeth Schlitter J2015 CT Department Of Public Safety View Details
Janelle Vogt E
2017Department Of CorrectionCT
Janelle Vogt E2017 CT Department Of Correction View Details
Rebecca Landry L
2021Connecticut State Department of Administrative ServicesCT
Rebecca Landry L2021 CT Connecticut State Department of Administrative Services View Details
Carol Pfeifer A
2021State of Connecticut Department of Motor VehiclesCT
Carol Pfeifer A2021 CT State of Connecticut Department of Motor Vehicles View Details
Patsy Eagleson N
2021State of Connecticut Department of Children and FamiliesCT
Patsy Eagleson N2021 CT State of Connecticut Department of Children and Families View Details
Patsy Eagleson N
2021Connecticut State Department of Administrative ServicesCT
Patsy Eagleson N2021 CT Connecticut State Department of Administrative Services View Details
Tierra Petty P
2021State of Connecticut Department of Developmental ServicesCT
Tierra Petty P2021 CT State of Connecticut Department of Developmental Services View Details
Emily Kennedy
2021Connecticut State Department of CorrectionCT
Emily Kennedy2021 CT Connecticut State Department of Correction View Details
Dawn Kelly M
2021Connecticut State Department of Administrative ServicesCT
Dawn Kelly M2021 CT Connecticut State Department of Administrative Services View Details
Nancy Flynn M
2021Connecticut State Department of Administrative ServicesCT
Nancy Flynn M2021 CT Connecticut State Department of Administrative Services View Details
Jasmyn Raymond A
2021State of Connecticut Department of Children and FamiliesCT
Jasmyn Raymond A2021 CT State of Connecticut Department of Children and Families View Details
Cindy Ann Mejias M
2021Connecticut State Department of Administrative ServicesCT
Cindy Ann Mejias M2021 CT Connecticut State Department of Administrative Services View Details
Ebony Jackson S
2021Connecticut State Department of Administrative ServicesCT
Ebony Jackson S2021 CT Connecticut State Department of Administrative Services View Details
Tierra Petty P
2023Connecticut State Department of Administrative ServicesCT
Tierra Petty P2023 CT Connecticut State Department of Administrative Services View Details
Andrea Stone
2024Connecticut State Department of Administrative ServicesCT
Andrea Stone2024 CT Connecticut State Department of Administrative Services View Details
Jennifer Blum L
2019Connecticut State Department of Administrative ServicesCT
Jennifer Blum L2019 CT Connecticut State Department of Administrative Services View Details
Jessica Lynn Kudla
2019Connecticut State Department of CorrectionCT
Jessica Lynn Kudla2019 CT Connecticut State Department of Correction View Details
Meiko Chandler I
2015Department Of Social ServicesCT
Meiko Chandler I2015 CT Department Of Social Services View Details
Robin Stewart
2017Department Of Social ServicesCT
Robin Stewart2017 CT Department Of Social Services View Details
Linda Rodriguez G
2021Department of Energy & Environmental ProtectionCT
Linda Rodriguez G2021 CT Department of Energy & Environmental Protection View Details
Jolene Grasso B
2021State of Connecticut Department of Children and FamiliesCT
Jolene Grasso B2021 CT State of Connecticut Department of Children and Families View Details
Maribel Flores
2017Department Of TransportationCT
Maribel Flores2017 CT Department Of Transportation View Details
Garner Susan J
2019Connecticut State Department of CorrectionCT
Garner Susan J2019 CT Connecticut State Department of Correction View Details
Gabriela Flores-Erazo S
2020State of Connecticut Department of Children and FamiliesCT
Gabriela Flores-Erazo S2020 CT State of Connecticut Department of Children and Families View Details
Nancy Derman A
2017Department Of Mental Heath And Addiction ServicesCT
Nancy Derman A2017 CT Department Of Mental Heath And Addiction Services View Details
Naisha Roman M
2020State of Connecticut Department of Developmental ServicesCT
Naisha Roman M2020 CT State of Connecticut Department of Developmental Services View Details
Christine Rindos M
2017Department Of Social ServicesCT
Christine Rindos M2017 CT Department Of Social Services View Details
Sharon Ferguson C
2017Department Of Social ServicesCT
Sharon Ferguson C2017 CT Department Of Social Services View Details

Filters

Employer:



State:

Show All States