Connecticut Processing Technician Salary Lookup

Search Connecticut processing technician salary from 350 records in our salary database. Average processing technician salary in Connecticut is $57,321 and salary for this job in Connecticut is usually between $52,300 and $71,651. Look up Connecticut processing technician salary by name using the form below.


Processing Technician Salaries in Connecticut

NameYearStateEmployer
Sharon Hargrove
2024State of Connecticut Department of Motor VehiclesCT
Sharon Hargrove2024 CT State of Connecticut Department of Motor Vehicles View Details
Linda Franco M
2015Department Of Consumer ProtectionCT
Linda Franco M2015 CT Department Of Consumer Protection View Details
Paula Serafin
2024State of Connecticut Workers' Compensation CommissionCT
Paula Serafin2024 CT State of Connecticut Workers' Compensation Commission View Details
Ann Hickey L
2024State of Connecticut Department of Children and FamiliesCT
Ann Hickey L2024 CT State of Connecticut Department of Children and Families View Details
Steven Rosedale D
2024State of Connecticut Department of Motor VehiclesCT
Steven Rosedale D2024 CT State of Connecticut Department of Motor Vehicles View Details
Kimberly Lecco L
2024State of Connecticut Department of Motor VehiclesCT
Kimberly Lecco L2024 CT State of Connecticut Department of Motor Vehicles View Details
Yvonne Ryals J
2024State of Connecticut Department of Motor VehiclesCT
Yvonne Ryals J2024 CT State of Connecticut Department of Motor Vehicles View Details
Elizabeth French G
2024State of Connecticut Department of Motor VehiclesCT
Elizabeth French G2024 CT State of Connecticut Department of Motor Vehicles View Details
Nancy Guzman
2024Connecticut State Department of Public HealthCT
Nancy Guzman2024 CT Connecticut State Department of Public Health View Details
Mary Cunningham F
2015Department Of Motor VehiclesCT
Mary Cunningham F2015 CT Department Of Motor Vehicles View Details
Judith Mitrowski B
2015Department Of Consumer ProtectionCT
Judith Mitrowski B2015 CT Department Of Consumer Protection View Details
Karen Yonika T
2024State of Connecticut Department of Motor VehiclesCT
Karen Yonika T2024 CT State of Connecticut Department of Motor Vehicles View Details
Janet Santiago
2024State of Connecticut Department of Motor VehiclesCT
Janet Santiago2024 CT State of Connecticut Department of Motor Vehicles View Details
Candace Konefal M
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Candace Konefal M2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Elba Barsaleau M
2024State of Connecticut Department of Motor VehiclesCT
Elba Barsaleau M2024 CT State of Connecticut Department of Motor Vehicles View Details
Sandra Gil L
2024Office of Secretary of the StateCT
Sandra Gil L2024 CT Office of Secretary of the State View Details
Christine Jennings R
2024Connecticut State Department of Public HealthCT
Christine Jennings R2024 CT Connecticut State Department of Public Health View Details
Angela Sollima
2015Worker's Compensation CommissionCT
Angela Sollima2015 CT Worker's Compensation Commission View Details
Linda Greathouse L
2015Department Of Social ServicesCT
Linda Greathouse L2015 CT Department Of Social Services View Details
Jesse Alan Martin
2024Connecticut Airport AuthorityCT
Jesse Alan Martin2024 CT Connecticut Airport Authority View Details
Helen Payne M
2024State of Connecticut Workers' Compensation CommissionCT
Helen Payne M2024 CT State of Connecticut Workers' Compensation Commission View Details
Jane Zera
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Jane Zera2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Paula Majewski C
2024Connecticut Department of AgricultureCT
Paula Majewski C2024 CT Connecticut Department of Agriculture View Details
Laurel Young
2024Connecticut State Department of Administrative ServicesCT
Laurel Young2024 CT Connecticut State Department of Administrative Services View Details
Concetta Mancini
2024State of Connecticut Workers' Compensation CommissionCT
Concetta Mancini2024 CT State of Connecticut Workers' Compensation Commission View Details
Candace Konefal M
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Candace Konefal M2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Nancy Cruz
2015Department Of Children And FamiliesCT
Nancy Cruz2015 CT Department Of Children And Families View Details
Idalia Thayer
2024Connecticut State Department of EducationCT
Idalia Thayer2024 CT Connecticut State Department of Education View Details
Patricia Kruglik
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Patricia Kruglik2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Lydia Usala
2015Department Of Social ServicesCT
Lydia Usala2015 CT Department Of Social Services View Details
Nicole McCann T
2022Connecticut State Department of Social ServicesCT
Nicole McCann T2022 CT Connecticut State Department of Social Services View Details
Socorro Gonzalez
2024Connecticut State Department of Social ServicesCT
Socorro Gonzalez2024 CT Connecticut State Department of Social Services View Details
Angela Ortega M
2024Connecticut State Department of Public HealthCT
Angela Ortega M2024 CT Connecticut State Department of Public Health View Details
Norma Zevallos-Olaechea A
2024Connecticut State Department of Administrative ServicesCT
Norma Zevallos-Olaechea A2024 CT Connecticut State Department of Administrative Services View Details
Stewart Catherine F
2019State of Connecticut Department of Motor VehiclesCT
Stewart Catherine F2019 CT State of Connecticut Department of Motor Vehicles View Details
Rosemary Montagano
2019State of Connecticut Department of Children and FamiliesCT
Rosemary Montagano2019 CT State of Connecticut Department of Children and Families View Details
Rose Marie Mirante I
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Rose Marie Mirante I2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Terri Debarros-Booth L
2024Three Rivers Community CollegeCT
Terri Debarros-Booth L2024 CT Three Rivers Community College View Details
Muriel Aparo C
2019State of Connecticut Department of Aging and Disability ServicesCT
Muriel Aparo C2019 CT State of Connecticut Department of Aging and Disability Services View Details
Erika Searles M
2019Connecticut State Department of Administrative ServicesCT
Erika Searles M2019 CT Connecticut State Department of Administrative Services View Details
Carol Duncan C
2023Connecticut State Department of Administrative ServicesCT
Carol Duncan C2023 CT Connecticut State Department of Administrative Services View Details
Moore Kino E
2019State of Connecticut Department of Motor VehiclesCT
Moore Kino E2019 CT State of Connecticut Department of Motor Vehicles View Details
Miriam Rodriguez F
2024Connecticut State Department of Administrative ServicesCT
Miriam Rodriguez F2024 CT Connecticut State Department of Administrative Services View Details
Eloise Tanner
2024Connecticut Department of TransportationCT
Eloise Tanner2024 CT Connecticut Department of Transportation View Details
Luz Villafane
2024Connecticut Department of LaborCT
Luz Villafane2024 CT Connecticut Department of Labor View Details
Susan Aronne L
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Susan Aronne L2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Sandra Marie Lucier
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Sandra Marie Lucier2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Diane Collins A
2024Office of Secretary of the StateCT
Diane Collins A2024 CT Office of Secretary of the State View Details
Lucille Evans Y
2024Connecticut State Department of Social ServicesCT
Lucille Evans Y2024 CT Connecticut State Department of Social Services View Details
Robert Bartholomew
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Robert Bartholomew2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Patricia Minton Wj
2015Department Of Social ServicesCT
Patricia Minton Wj2015 CT Department Of Social Services View Details
Lori Tarver A
2024Connecticut State Department of Administrative ServicesCT
Lori Tarver A2024 CT Connecticut State Department of Administrative Services View Details
Carol Duncan C
2024Connecticut State Department of Administrative ServicesCT
Carol Duncan C2024 CT Connecticut State Department of Administrative Services View Details
Kim Denise Roy
2024Eastern Connecticut State UniversityCT
Kim Denise Roy2024 CT Eastern Connecticut State University View Details
Catherine Stewart F
2024State of Connecticut Department of Motor VehiclesCT
Catherine Stewart F2024 CT State of Connecticut Department of Motor Vehicles View Details
Jan Kulpanowski V
2024Connecticut State Department of Public HealthCT
Jan Kulpanowski V2024 CT Connecticut State Department of Public Health View Details
Karen Therrien M
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Karen Therrien M2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Jacqueline Martin
2020Office of Secretary of the StateCT
Jacqueline Martin2020 CT Office of Secretary of the State View Details
Bonnie Stadig J
2015Department Of Motor VehiclesCT
Bonnie Stadig J2015 CT Department Of Motor Vehicles View Details
Douglas Deveny D
2015Department Of TransportationCT
Douglas Deveny D2015 CT Department Of Transportation View Details

Filters

Employer:



State:

Show All States