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
Carl Chisem Jr
2023Connecticut State Department of Consumer ProtectionCT
Carl Chisem Jr2023 CT Connecticut State Department of Consumer Protection View Details
Janette Tulloch
2017Department Of Social ServicesCT
Janette Tulloch2017 CT Department Of Social Services View Details
Sarah Basile R
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Sarah Basile R2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Kiera Watson A
2024Connecticut State Department of Social ServicesCT
Kiera Watson A2024 CT Connecticut State Department of Social Services View Details
Adrianna Zoppoli M
2020Office of Secretary of the StateCT
Adrianna Zoppoli M2020 CT Office of Secretary of the State View Details
Janice Lewis-Roof
2022State of Connecticut Workers' Compensation CommissionCT
Janice Lewis-Roof2022 CT State of Connecticut Workers' Compensation Commission View Details
Monique Narcisse Y
2024Connecticut State Department of Public HealthCT
Monique Narcisse Y2024 CT Connecticut State Department of Public Health View Details
Flor Dunn D
2024State of Connecticut Department of Motor VehiclesCT
Flor Dunn D2024 CT State of Connecticut Department of Motor Vehicles View Details
Sean Lally B
2019Connecticut Lottery CorporationCT
Sean Lally B2019 CT Connecticut Lottery Corporation View Details
Judy Knapik I
2024State of Connecticut Department of Motor VehiclesCT
Judy Knapik I2024 CT State of Connecticut Department of Motor Vehicles View Details
Ruth Nevers H
2015Department Of Environmental ProtectionCT
Ruth Nevers H2015 CT Department Of Environmental Protection View Details
Judy Knapik I
2023State of Connecticut Department of Motor VehiclesCT
Judy Knapik I2023 CT State of Connecticut Department of Motor Vehicles View Details
Katherine Terban M
2024State of Connecticut Department of Motor VehiclesCT
Katherine Terban M2024 CT State of Connecticut Department of Motor Vehicles View Details
Gale Bienvenue M
2015Board Of RegentsCT
Gale Bienvenue M2015 CT Board Of Regents View Details
Tiffany Allison N
2024Connecticut State Department of Social ServicesCT
Tiffany Allison N2024 CT Connecticut State Department of Social Services View Details
Brian Williams Q
2022State of Connecticut Department of Motor VehiclesCT
Brian Williams Q2022 CT State of Connecticut Department of Motor Vehicles View Details
Sara Theriault K
2015Department Of LaborCT
Sara Theriault K2015 CT Department Of Labor View Details
Carol Morin A
2015Department Of Public SafetyCT
Carol Morin A2015 CT Department Of Public Safety View Details
Stuart Winograd L
2022Office of Secretary of the StateCT
Stuart Winograd L2022 CT Office of Secretary of the State View Details
Judith Pearl
2022Office of Secretary of the StateCT
Judith Pearl2022 CT Office of Secretary of the State View Details
Melissa Perez
2024Connecticut State Department of Administrative ServicesCT
Melissa Perez2024 CT Connecticut State Department of Administrative Services View Details
Janis Bartone T
2015Board Of RegentsCT
Janis Bartone T2015 CT Board Of Regents View Details
Olga Capasso B
2016Department Of Social ServicesCT
Olga Capasso B2016 CT Department Of Social Services View Details
Rebecca Rodriguez M
2023Connecticut Airport AuthorityCT
Rebecca Rodriguez M2023 CT Connecticut Airport Authority View Details
Pamela Markunas D
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Pamela Markunas D2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Catherine Root M
2015Department Of Social ServicesCT
Catherine Root M2015 CT Department Of Social Services View Details
Charles Kostruba
2016Department Of Consumer ProtectionCT
Charles Kostruba2016 CT Department Of Consumer Protection View Details
Diane Osunniyi P
2015Board Of RegentsCT
Diane Osunniyi P2015 CT Board Of Regents View Details
Carol Vanderlip F
2019Department of Energy & Environmental ProtectionCT
Carol Vanderlip F2019 CT Department of Energy & Environmental Protection View Details
Heather Hoynes J
2019Connecticut State Department of Consumer ProtectionCT
Heather Hoynes J2019 CT Connecticut State Department of Consumer Protection View Details
Iliana Rodriguez
2021State of Connecticut Department of Motor VehiclesCT
Iliana Rodriguez2021 CT State of Connecticut Department of Motor Vehicles View Details
Desiree Edwards
2024State of Connecticut Department of Children and FamiliesCT
Desiree Edwards2024 CT State of Connecticut Department of Children and Families View Details
Elizabeth Amwake A
2015University Of ConnecticutCT
Elizabeth Amwake A2015 CT University Of Connecticut View Details
Katherine Therrien H
2019State of Connecticut Department of Motor VehiclesCT
Katherine Therrien H2019 CT State of Connecticut Department of Motor Vehicles View Details
Michele Dube L
2017Department Of Motor VehiclesCT
Michele Dube L2017 CT Department Of Motor Vehicles View Details
Torres Rose Thaydee
2020State of Connecticut Department of Motor VehiclesCT
Torres Rose Thaydee2020 CT State of Connecticut Department of Motor Vehicles View Details
David Blezard P
2022Connecticut State Department of Consumer ProtectionCT
David Blezard P2022 CT Connecticut State Department of Consumer Protection View Details
Donnelly Cheryllynn
2019Connecticut State Department of Administrative ServicesCT
Donnelly Cheryllynn2019 CT Connecticut State Department of Administrative Services View Details
Dale Brinkerhoff H
2020State of Connecticut Workers' Compensation CommissionCT
Dale Brinkerhoff H2020 CT State of Connecticut Workers' Compensation Commission View Details
Linda Bartolotta
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Linda Bartolotta2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Gardner Cheryl A
2019Connecticut Office of Early ChildhoodCT
Gardner Cheryl A2019 CT Connecticut Office of Early Childhood View Details
Anne Bonito
2019Connecticut Office of Early ChildhoodCT
Anne Bonito2019 CT Connecticut Office of Early Childhood View Details
Eva Maguder M
2015Department Of Public SafetyCT
Eva Maguder M2015 CT Department Of Public Safety View Details
Lois Perrupato M
2015Department Of LaborCT
Lois Perrupato M2015 CT Department Of Labor View Details
Flora Crump J
2024Connecticut Department of LaborCT
Flora Crump J2024 CT Connecticut Department of Labor View Details
Nicole McCann T
2021Connecticut State Department of Social ServicesCT
Nicole McCann T2021 CT Connecticut State Department of Social Services View Details
Mirza Diaz-rosado I
2015Department Of Motor VehiclesCT
Mirza Diaz-rosado I2015 CT Department Of Motor Vehicles View Details
Jane Zera
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Jane Zera2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Nicole McCann T
2023Connecticut State Department of Social ServicesCT
Nicole McCann T2023 CT Connecticut State Department of Social Services View Details
Bogdan Stopa L
2020Connecticut Department of TransportationCT
Bogdan Stopa L2020 CT Connecticut Department of Transportation View Details
Nadia Hall
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Nadia Hall2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Joanne Daddona E
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Joanne Daddona E2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Katherine Frazier-Fillmore
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Katherine Frazier-Fillmore2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Robert Bartholomew
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Robert Bartholomew2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Pamela Markunas D
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Pamela Markunas D2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Robyn Senior M
2024State of Connecticut Workers' Compensation CommissionCT
Robyn Senior M2024 CT State of Connecticut Workers' Compensation Commission View Details
Kimberly Ann Singer
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Kimberly Ann Singer2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Karen Therrien M
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Karen Therrien M2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Urielle Pierre St
2024State of Connecticut Workers' Compensation CommissionCT
Urielle Pierre St2024 CT State of Connecticut Workers' Compensation Commission View Details
Deborah Culver L
2024State of Connecticut Workers' Compensation CommissionCT
Deborah Culver L2024 CT State of Connecticut Workers' Compensation Commission View Details

Filters

Employer:



State:

Show All States