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
Concetta Miele
2023Connecticut State Department of Administrative ServicesCT
Concetta Miele2023 CT Connecticut State Department of Administrative Services View Details
Muriel Aparo C
2022State of Connecticut Department of Aging and Disability ServicesCT
Muriel Aparo C2022 CT State of Connecticut Department of Aging and Disability Services View Details
Kellye Lockett L
2016Department Of Social ServicesCT
Kellye Lockett L2016 CT Department Of Social Services View Details
Audrey Brunelle B
2022State of Connecticut Department of Motor VehiclesCT
Audrey Brunelle B2022 CT State of Connecticut Department of Motor Vehicles View Details
Kevin Gabriel Victoriano
2021Connecticut State Department of Administrative ServicesCT
Kevin Gabriel Victoriano2021 CT Connecticut State Department of Administrative Services View Details
Elizabeth Semino
2022Office of Secretary of the StateCT
Elizabeth Semino2022 CT Office of Secretary of the State View Details
Kristina Beezer M
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Kristina Beezer M2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Xiomara Torres
2023Connecticut State Department of Administrative ServicesCT
Xiomara Torres2023 CT Connecticut State Department of Administrative Services View Details
Adriana Theresa Clark
2023Connecticut State Department of Veterans' AffairsCT
Adriana Theresa Clark2023 CT Connecticut State Department of Veterans' Affairs View Details
Robert Toro E
2022Connecticut State Department of Emergency Services and Public ProtectionCT
Robert Toro E2022 CT Connecticut State Department of Emergency Services and Public Protection View Details
Laurie Franco L
2022Connecticut State Department of Social ServicesCT
Laurie Franco L2022 CT Connecticut State Department of Social Services View Details
Danna Taddeo T
2023Connecticut State Department of Administrative ServicesCT
Danna Taddeo T2023 CT Connecticut State Department of Administrative Services View Details
Betzaida Rodriguez-Hernandez
2023Connecticut Airport AuthorityCT
Betzaida Rodriguez-Hernandez2023 CT Connecticut Airport Authority View Details
Carol Vanderlip F
2016Department Of Environmental ProtectionCT
Carol Vanderlip F2016 CT Department Of Environmental Protection View Details
Miriam Laboy
2023Connecticut State Department of Social ServicesCT
Miriam Laboy2023 CT Connecticut State Department of Social Services View Details
Linda Ann Norman
2023Connecticut State Department of Veterans' AffairsCT
Linda Ann Norman2023 CT Connecticut State Department of Veterans' Affairs View Details
Karen Yonika T
2022State of Connecticut Department of Motor VehiclesCT
Karen Yonika T2022 CT State of Connecticut Department of Motor Vehicles View Details
Pamela Jean Porter
2022Connecticut State Department of Veterans' AffairsCT
Pamela Jean Porter2022 CT Connecticut State Department of Veterans' Affairs View Details
Dominika Sorensen B
2023Connecticut State Department of Administrative ServicesCT
Dominika Sorensen B2023 CT Connecticut State Department of Administrative Services View Details
Dawn Garcia M
2022Office of the Chief Medical ExaminerCT
Dawn Garcia M2022 CT Office of the Chief Medical Examiner View Details
Maryann Lastrina
2024State of Connecticut Workers' Compensation CommissionCT
Maryann Lastrina2024 CT State of Connecticut Workers' Compensation Commission View Details
Cheryllynn Donnelly
2015Department Of Administrative ServicesCT
Cheryllynn Donnelly2015 CT Department Of Administrative Services View Details
Shane Redfield M
2022State of Connecticut Department of Motor VehiclesCT
Shane Redfield M2022 CT State of Connecticut Department of Motor Vehicles View Details
Lidia Sikora K
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Lidia Sikora K2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Shane Redfield M
2017Department Of Motor VehiclesCT
Shane Redfield M2017 CT Department Of Motor Vehicles View Details
Tanya Grant M
2017Department Of Administrative ServicesCT
Tanya Grant M2017 CT Department Of Administrative Services View Details
Christian Sawyer
2023State of Connecticut Department of Motor VehiclesCT
Christian Sawyer2023 CT State of Connecticut Department of Motor Vehicles View Details
Susan Aronne L
2022Connecticut State Department of Emergency Services and Public ProtectionCT
Susan Aronne L2022 CT Connecticut State Department of Emergency Services and Public Protection View Details
Kathleen N Le
2023Connecticut State Department of Social ServicesCT
Kathleen N Le2023 CT Connecticut State Department of Social Services View Details
Maegan Senerth
2023Department of Energy & Environmental ProtectionCT
Maegan Senerth2023 CT Department of Energy & Environmental Protection View Details
Jacqueline Medina V
2023Connecticut State Department of Administrative ServicesCT
Jacqueline Medina V2023 CT Connecticut State Department of Administrative Services View Details
Jeanette Rush
2022Connecticut State Department of EducationCT
Jeanette Rush2022 CT Connecticut State Department of Education View Details
Juan Carlos Restrepo
2022Connecticut State Department of Consumer ProtectionCT
Juan Carlos Restrepo2022 CT Connecticut State Department of Consumer Protection View Details
Concetta Miele
2022Connecticut State Department of Administrative ServicesCT
Concetta Miele2022 CT Connecticut State Department of Administrative Services View Details
Yvette Diaz
2022Connecticut State Department of Social ServicesCT
Yvette Diaz2022 CT Connecticut State Department of Social Services View Details
Angela Ortega M
2021Connecticut State Department of Public HealthCT
Angela Ortega M2021 CT Connecticut State Department of Public Health View Details
Marcus Walker J
2023State of Connecticut Department of Motor VehiclesCT
Marcus Walker J2023 CT State of Connecticut Department of Motor Vehicles View Details
Wendy Smith A
2015Department Of Administrative ServicesCT
Wendy Smith A2015 CT Department Of Administrative Services View Details
Nektaria Statoulas
2023Connecticut Lottery CorporationCT
Nektaria Statoulas2023 CT Connecticut Lottery Corporation View Details
Marie Jeudy
2022Connecticut State Department of Consumer ProtectionCT
Marie Jeudy2022 CT Connecticut State Department of Consumer Protection View Details
Bove Lori-Ann
2019State of Connecticut Department of Motor VehiclesCT
Bove Lori-Ann2019 CT State of Connecticut Department of Motor Vehicles View Details
Terri Debarros L
2019Three Rivers Community CollegeCT
Terri Debarros L2019 CT Three Rivers Community College View Details
Culver Deborah L
2019State of Connecticut Workers' Compensation CommissionCT
Culver Deborah L2019 CT State of Connecticut Workers' Compensation Commission View Details
Gil Maria
2019State of Connecticut Workers' Compensation CommissionCT
Gil Maria2019 CT State of Connecticut Workers' Compensation Commission View Details
Pierre Urielle St
2019State of Connecticut Workers' Compensation CommissionCT
Pierre Urielle St2019 CT State of Connecticut Workers' Compensation Commission View Details
Robyn Senior M
2019State of Connecticut Workers' Compensation CommissionCT
Robyn Senior M2019 CT State of Connecticut Workers' Compensation Commission View Details
Serafin Paula
2019State of Connecticut Workers' Compensation CommissionCT
Serafin Paula2019 CT State of Connecticut Workers' Compensation Commission View Details
Miller Jacqueline P
2019State of Connecticut Workers' Compensation CommissionCT
Miller Jacqueline P2019 CT State of Connecticut Workers' Compensation Commission View Details
French Elizabeth G
2019State of Connecticut Department of Motor VehiclesCT
French Elizabeth G2019 CT State of Connecticut Department of Motor Vehicles View Details
John Hornat V
2019State of Connecticut Department of Motor VehiclesCT
John Hornat V2019 CT State of Connecticut Department of Motor Vehicles View Details
Hill Valerie V
2019State of Connecticut Department of Children and FamiliesCT
Hill Valerie V2019 CT State of Connecticut Department of Children and Families View Details
Santiago Janet
2019State of Connecticut Department of Motor VehiclesCT
Santiago Janet2019 CT State of Connecticut Department of Motor Vehicles View Details
Lynette Arruda M
2019State of Connecticut Department of Motor VehiclesCT
Lynette Arruda M2019 CT State of Connecticut Department of Motor Vehicles View Details
Yvonne Ryals J
2019State of Connecticut Department of Motor VehiclesCT
Yvonne Ryals J2019 CT State of Connecticut Department of Motor Vehicles View Details
Sharon Hargrove M
2019State of Connecticut Department of Motor VehiclesCT
Sharon Hargrove M2019 CT State of Connecticut Department of Motor Vehicles View Details
Krystyna Jablonecki E
2019State of Connecticut Department of Motor VehiclesCT
Krystyna Jablonecki E2019 CT State of Connecticut Department of Motor Vehicles View Details
Steven Rosedale D
2019State of Connecticut Department of Motor VehiclesCT
Steven Rosedale D2019 CT State of Connecticut Department of Motor Vehicles View Details
Joseph Dinatale V
2019State of Connecticut Department of Motor VehiclesCT
Joseph Dinatale V2019 CT State of Connecticut Department of Motor Vehicles View Details
Page Karen D
2019State of Connecticut Department of Aging and Disability ServicesCT
Page Karen D2019 CT State of Connecticut Department of Aging and Disability Services View Details
Maria Gonzalez
2019State of Connecticut Department of Children and FamiliesCT
Maria Gonzalez2019 CT State of Connecticut Department of Children and Families View Details

Filters

Employer:



State:

Show All States