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
Frank Tomaino A
2019Connecticut State Department of CorrectionCT
Frank Tomaino A2019 CT Connecticut State Department of Correction View Details
Rainey Lateisha T
2019Connecticut Freedom of Information CommissionCT
Rainey Lateisha T2019 CT Connecticut Freedom of Information Commission View Details
Downey Catherine M
2019State of Connecticut Department of Motor VehiclesCT
Downey Catherine M2019 CT State of Connecticut Department of Motor Vehicles View Details
Rivera Norma I
2019State of Connecticut Department of Developmental ServicesCT
Rivera Norma I2019 CT State of Connecticut Department of Developmental Services View Details
Anthony Earl Marquis
2023Connecticut State Department of Administrative ServicesCT
Anthony Earl Marquis2023 CT Connecticut State Department of Administrative Services View Details
Lena Romanelli P
2019State of Connecticut Department of Children and FamiliesCT
Lena Romanelli P2019 CT State of Connecticut Department of Children and Families View Details
Kathleen Callahan
2016Department Of CorrectionCT
Kathleen Callahan2016 CT Department Of Correction View Details
Alejandro Benjamin
2019Connecticut State Department of Revenue ServicesCT
Alejandro Benjamin2019 CT Connecticut State Department of Revenue Services View Details
Wright Irena Baj
2019Connecticut State Department of Administrative ServicesCT
Wright Irena Baj2019 CT Connecticut State Department of Administrative Services View Details
Carr Gabriel D
2019Connecticut State Department of CorrectionCT
Carr Gabriel D2019 CT Connecticut State Department of Correction View Details
Morgan Roane
2017Department Of Administrative ServicesCT
Morgan Roane2017 CT Department Of Administrative Services View Details
Morgan Roane
2015Department Of Administrative ServicesCT
Morgan Roane2015 CT Department Of Administrative Services View Details
Carla Kielbasinski Jo
2020Connecticut State Department of EducationCT
Carla Kielbasinski Jo2020 CT Connecticut State Department of Education View Details
Gabriela Flores-Erazo S
2019State of Connecticut Department of Children and FamiliesCT
Gabriela Flores-Erazo S2019 CT State of Connecticut Department of Children and Families View Details
Jolene Grasso B
2019State of Connecticut Department of Children and FamiliesCT
Jolene Grasso B2019 CT State of Connecticut Department of Children and Families View Details
Jesse Peel III J
2019Connecticut Department of TransportationCT
Jesse Peel III J2019 CT Connecticut Department of Transportation View Details
Lynn Jonna Deegan
2015Department Of Administrative ServicesCT
Lynn Jonna Deegan2015 CT Department Of Administrative Services View Details
Lopez Edilbette
2022Connecticut State Department of Administrative ServicesCT
Lopez Edilbette2022 CT Connecticut State Department of Administrative Services View Details
Ivette Nurse
2024Connecticut State Department of Administrative ServicesCT
Ivette Nurse2024 CT Connecticut State Department of Administrative Services View Details
Rodriguez Luciene
2022Connecticut State Department of Administrative ServicesCT
Rodriguez Luciene2022 CT Connecticut State Department of Administrative Services View Details
Katrina Wilson B
2017Department Of CorrectionCT
Katrina Wilson B2017 CT Department Of Correction View Details
Carol Pfeifer A
2019State of Connecticut Department of Motor VehiclesCT
Carol Pfeifer A2019 CT State of Connecticut Department of Motor Vehicles View Details
John Hedges
2019Department of Energy & Environmental ProtectionCT
John Hedges2019 CT Department of Energy & Environmental Protection View Details
Douglas Arnetia
2019Department of Mental Health and Addiction ServicesCT
Douglas Arnetia2019 CT Department of Mental Health and Addiction Services View Details
Gabriella Marie Beisler
2019Department of Mental Health and Addiction ServicesCT
Gabriella Marie Beisler2019 CT Department of Mental Health and Addiction Services View Details
Raymond Jasmyn A
2019State of Connecticut Department of Children and FamiliesCT
Raymond Jasmyn A2019 CT State of Connecticut Department of Children and Families View Details
Patsy Eagleson N
2019State of Connecticut Department of Children and FamiliesCT
Patsy Eagleson N2019 CT State of Connecticut Department of Children and Families View Details
Petty Tierra P
2019State of Connecticut Department of Developmental ServicesCT
Petty Tierra P2019 CT State of Connecticut Department of Developmental Services View Details
Carol Bailey-Laud E
2019State of Connecticut Department of Developmental ServicesCT
Carol Bailey-Laud E2019 CT State of Connecticut Department of Developmental Services View Details
Rosemarie Orsini
2019Connecticut State Department of Social ServicesCT
Rosemarie Orsini2019 CT Connecticut State Department of Social Services View Details
Cella Anita
2019Connecticut State Department of Veterans' AffairsCT
Cella Anita2019 CT Connecticut State Department of Veterans' Affairs View Details
Lauren Stabile O
2019Connecticut Department of LaborCT
Lauren Stabile O2019 CT Connecticut Department of Labor View Details
Anderson Sean
2019Connecticut State Department of Administrative ServicesCT
Anderson Sean2019 CT Connecticut State Department of Administrative Services View Details
Ferguson Sharon C
2019Connecticut State Department of Social ServicesCT
Ferguson Sharon C2019 CT Connecticut State Department of Social Services View Details
Wilson Katrina B
2019Connecticut State Department of CorrectionCT
Wilson Katrina B2019 CT Connecticut State Department of Correction View Details
Debra Sass L
2019Connecticut State Department of CorrectionCT
Debra Sass L2019 CT Connecticut State Department of Correction View Details
Rivera Belinda
2019Connecticut State Department of Administrative ServicesCT
Rivera Belinda2019 CT Connecticut State Department of Administrative Services View Details
Erica Blackmon
2019Connecticut State Department of CorrectionCT
Erica Blackmon2019 CT Connecticut State Department of Correction View Details
Maureen Susan Springsteen
2019Connecticut State Department of CorrectionCT
Maureen Susan Springsteen2019 CT Connecticut State Department of Correction View Details
Colon Kayliegh L
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Colon Kayliegh L2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Worley Kristina
2019Connecticut Department of TransportationCT
Worley Kristina2019 CT Connecticut Department of Transportation View Details
Chandler Meiko I
2019Connecticut State Department of Social ServicesCT
Chandler Meiko I2019 CT Connecticut State Department of Social Services View Details
Annette Roman
2022Connecticut State Department of Administrative ServicesCT
Annette Roman2022 CT Connecticut State Department of Administrative Services View Details
Raisa Capellan R
2022Connecticut State Department of Administrative ServicesCT
Raisa Capellan R2022 CT Connecticut State Department of Administrative Services View Details
Kathleen Callahan
2020Connecticut State Department of CorrectionCT
Kathleen Callahan2020 CT Connecticut State Department of Correction View Details
Cynthia Sailor B
2020State of Connecticut Department of Children and FamiliesCT
Cynthia Sailor B2020 CT State of Connecticut Department of Children and Families View Details
Angella Levy T
2020Department of Energy & Environmental ProtectionCT
Angella Levy T2020 CT Department of Energy & Environmental Protection View Details
Lisa Godin T
2020Connecticut State Department of Administrative ServicesCT
Lisa Godin T2020 CT Connecticut State Department of Administrative Services View Details
Fletcher Philipa D
2016Department Of Motor VehiclesCT
Fletcher Philipa D2016 CT Department Of Motor Vehicles View Details
Jerica Denise Ortiz-Lipowski
2020State of Connecticut Department of Children and FamiliesCT
Jerica Denise Ortiz-Lipowski2020 CT State of Connecticut Department of Children and Families View Details
Paula Rivers J
2015Department Of Mental Heath And Addiction ServicesCT
Paula Rivers J2015 CT Department Of Mental Heath And Addiction Services View Details
Linda Ward M
2020Connecticut State Department of Administrative ServicesCT
Linda Ward M2020 CT Connecticut State Department of Administrative Services View Details
Lateisha Rainey T
2020Connecticut Freedom of Information CommissionCT
Lateisha Rainey T2020 CT Connecticut Freedom of Information Commission View Details
Janelle Skitromo E
2016Department Of CorrectionCT
Janelle Skitromo E2016 CT Department Of Correction View Details
Jaime D'Aquila
2019Connecticut State Department of CorrectionCT
Jaime D'Aquila2019 CT Connecticut State Department of Correction View Details
Janelle Vogt E
2019Connecticut State Department of CorrectionCT
Janelle Vogt E2019 CT Connecticut State Department of Correction View Details
Lauren Stabile O
2017Department Of LaborCT
Lauren Stabile O2017 CT Department Of Labor View Details
Theresa Judge A
2017Department Of Administrative ServicesCT
Theresa Judge A2017 CT Department Of Administrative Services View Details
Brown Nicole
2019Office of the Chief Medical ExaminerCT
Brown Nicole2019 CT Office of the Chief Medical Examiner View Details
Marie Rodrigues E
2020Connecticut Department of TransportationCT
Marie Rodrigues E2020 CT Connecticut Department of Transportation View Details

Filters

Employer:



State:

Show All States