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
Carol Pfeifer A
2024Connecticut State Department of Administrative ServicesCT
Carol Pfeifer A2024 CT Connecticut State Department of Administrative Services View Details
Uma Arun
2015Department Of CorrectionCT
Uma Arun2015 CT Department Of Correction View Details
Uma Arun
2021Connecticut State Department of Administrative ServicesCT
Uma Arun2021 CT Connecticut State Department of Administrative Services View Details
Deborah Johnson B
2017Department Of Developmental ServicesCT
Deborah Johnson B2017 CT Department Of Developmental Services View Details
Rebecca Martinez
2021Connecticut State Department of Administrative ServicesCT
Rebecca Martinez2021 CT Connecticut State Department of Administrative Services View Details
Lisa Cheesbro A
2021Connecticut State Department of Administrative ServicesCT
Lisa Cheesbro A2021 CT Connecticut State Department of Administrative Services View Details
Harlynn Jackson
2021Connecticut State Department of Administrative ServicesCT
Harlynn Jackson2021 CT Connecticut State Department of Administrative Services View Details
Janette Devendorf
2021Town of ManchesterCT
Janette Devendorf2021 CT Town of Manchester View Details
Samantha Rivera
2024Connecticut State Department of Administrative ServicesCT
Samantha Rivera2024 CT Connecticut State Department of Administrative Services View Details
Stacey Nicole Anderson
2024Connecticut State Department of Administrative ServicesCT
Stacey Nicole Anderson2024 CT Connecticut State Department of Administrative Services View Details
Carol Pfeifer A
2016Department Of Motor VehiclesCT
Carol Pfeifer A2016 CT Department Of Motor Vehicles View Details
Taneisha Hancel
2021Connecticut State Department of Administrative ServicesCT
Taneisha Hancel2021 CT Connecticut State Department of Administrative Services View Details
Amisha Desai S
2015Department Of Mental Heath And Addiction ServicesCT
Amisha Desai S2015 CT Department Of Mental Heath And Addiction Services View Details
Lisa Godin T
2022Connecticut State Department of Administrative ServicesCT
Lisa Godin T2022 CT Connecticut State Department of Administrative Services View Details
Cynthia Sailor B
2022Connecticut State Department of Administrative ServicesCT
Cynthia Sailor B2022 CT Connecticut State Department of Administrative Services View Details
Katherine Zygmunt M
2020City of MeridenCT
Katherine Zygmunt M2020 CT City of Meriden 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
Deborah Lyons A
2020Connecticut State Department of Public HealthCT
Deborah Lyons A2020 CT Connecticut State Department of Public Health View Details
Edna Desormiers I
2020Connecticut State Department of CorrectionCT
Edna Desormiers I2020 CT Connecticut State Department of Correction View Details
Lisa Godin T
2020Connecticut State Department of Administrative ServicesCT
Lisa Godin T2020 CT Connecticut State Department of Administrative Services View Details
Joseph Kopman Fried
2024Connecticut State Department of Administrative ServicesCT
Joseph Kopman Fried2024 CT Connecticut State Department of Administrative Services View Details
Sherrie Shields
2017Department Of Mental Heath And Addiction ServicesCT
Sherrie Shields2017 CT Department Of Mental Heath And Addiction Services View Details
Jacqueline Aronson L
2015Department Of Revenue ServicesCT
Jacqueline Aronson L2015 CT Department Of Revenue Services View Details
Deborah Craig A
2020Connecticut State Department of Revenue ServicesCT
Deborah Craig A2020 CT Connecticut State Department of Revenue Services View Details
Richard Coope F
2017Department Of Children And FamiliesCT
Richard Coope F2017 CT Department Of Children And Families View Details
Lori Guilmette L
2020Connecticut State Department of CorrectionCT
Lori Guilmette L2020 CT Connecticut State Department of Correction View Details
Angella Levy T
2020Department of Energy & Environmental ProtectionCT
Angella Levy T2020 CT Department of Energy & Environmental Protection View Details
Patsy Eagleson N
2017Department Of CorrectionCT
Patsy Eagleson N2017 CT Department Of Correction View Details
Ilka Moore J
2024Connecticut State Department of Administrative ServicesCT
Ilka Moore J2024 CT Connecticut State Department of Administrative Services View Details
Bernice Morgan E
2017Department Of Children And FamiliesCT
Bernice Morgan E2017 CT Department Of Children And Families View Details
Jolene Grasso B
2021Connecticut State Department of Administrative ServicesCT
Jolene Grasso B2021 CT Connecticut State Department of Administrative Services View Details
Catherine Downey M
2021Connecticut State Department of Administrative ServicesCT
Catherine Downey M2021 CT Connecticut State Department of Administrative Services View Details
Linda Ward M
2023Connecticut State Department of Administrative ServicesCT
Linda Ward M2023 CT Connecticut State Department of Administrative Services View Details
Cynthia Sailor B
2023Connecticut State Department of Administrative ServicesCT
Cynthia Sailor B2023 CT Connecticut State Department of Administrative Services View Details
Robert Paolitto M
2015Department Of Mental Heath And Addiction ServicesCT
Robert Paolitto M2015 CT Department Of Mental Heath And Addiction Services View Details
Marie Rodrigues E
2020Connecticut Department of TransportationCT
Marie Rodrigues E2020 CT Connecticut Department of Transportation View Details
Deborah Johnson B
2015Department Of Developmental ServicesCT
Deborah Johnson B2015 CT Department Of Developmental Services View Details
Carol Pfeifer A
2021Connecticut State Department of Administrative ServicesCT
Carol Pfeifer A2021 CT Connecticut State Department of Administrative Services View Details
Jessica Lynn Kudla
2021Connecticut State Department of Administrative ServicesCT
Jessica Lynn Kudla2021 CT Connecticut State Department of Administrative Services View Details
Alexa Warzecha
2021Connecticut State Department of Administrative ServicesCT
Alexa Warzecha2021 CT Connecticut State Department of Administrative Services View Details
Emily Kennedy
2021Connecticut State Department of Administrative ServicesCT
Emily Kennedy2021 CT Connecticut State Department of Administrative Services View Details
Wendy Vaillancourt A
2021Connecticut State Department of Administrative ServicesCT
Wendy Vaillancourt A2021 CT Connecticut State Department of Administrative Services View Details
Jasmyn Raymond A
2021Connecticut State Department of Administrative ServicesCT
Jasmyn Raymond A2021 CT Connecticut State Department of Administrative Services View Details
Linda Ward M
2022Connecticut State Department of Administrative ServicesCT
Linda Ward M2022 CT Connecticut State Department of Administrative Services View Details
John Bishop A
2016Department Of Developmental ServicesCT
John Bishop A2016 CT Department Of Developmental Services View Details
Miriam Lopez
2020Department of Mental Health and Addiction ServicesCT
Miriam Lopez2020 CT Department of Mental Health and Addiction Services View Details
Deborah Robinson A
2020Department of Mental Health and Addiction ServicesCT
Deborah Robinson A2020 CT Department of Mental Health and Addiction Services View Details
Jolene Grasso B
2015Department Of Children And FamiliesCT
Jolene Grasso B2015 CT Department Of Children And Families View Details
Elizabeth Pinette
2024Connecticut State Department of Administrative ServicesCT
Elizabeth Pinette2024 CT Connecticut State Department of Administrative Services View Details
Nancy Derman A
2016Department Of Mental Heath And Addiction ServicesCT
Nancy Derman A2016 CT Department Of Mental Heath And Addiction Services View Details
Phillippia Fletcher-denovellis D
2016Department Of Motor VehiclesCT
Phillippia Fletcher-denovellis D2016 CT Department Of Motor Vehicles View Details
Doreen Clemson
2020Department of Mental Health and Addiction ServicesCT
Doreen Clemson2020 CT Department of Mental Health and Addiction Services View Details
John Flannery F
2015Department Of Administrative ServicesCT
John Flannery F2015 CT Department Of Administrative Services View Details
Theresa Seabrook A
2020Connecticut State Department of Public HealthCT
Theresa Seabrook A2020 CT Connecticut State Department of Public Health View Details
Jennifer Hobby L
2017Department Of Motor VehiclesCT
Jennifer Hobby L2017 CT Department Of Motor Vehicles View Details
Jeremy Kushin D
2017Department Of Motor VehiclesCT
Jeremy Kushin D2017 CT Department Of Motor Vehicles View Details
Robin Stewart
2020Connecticut State Department of Social ServicesCT
Robin Stewart2020 CT Connecticut State Department of Social Services View Details
Erica McGuinness
2020Connecticut State Department of CorrectionCT
Erica McGuinness2020 CT Connecticut State Department of Correction View Details
Doreen Clemson
2022Connecticut State Department of Administrative ServicesCT
Doreen Clemson2022 CT Connecticut State Department of Administrative Services View Details
Ann Januszewski M
2017Department Of TransportationCT
Ann Januszewski M2017 CT Department Of Transportation View Details

Filters

Employer:



State:

Show All States