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
Norma Zevallos-olaechea A
2016Connecticut Airport AuthorityCT
Norma Zevallos-olaechea A2016 CT Connecticut Airport Authority View Details
Valerie Hill V
2015Department Of Children And FamiliesCT
Valerie Hill V2015 CT Department Of Children And Families View Details
Olga Warchola S
2015Department Of TransportationCT
Olga Warchola S2015 CT Department Of Transportation View Details
Nilda Martinez I
2017Worker's Compensation CommissionCT
Nilda Martinez I2017 CT Worker's Compensation Commission View Details
Amy Veilleux D
2016Department Of Public SafetyCT
Amy Veilleux D2016 CT Department Of Public Safety View Details
Patricia McNeill D
2020Connecticut State Department of Administrative ServicesCT
Patricia McNeill D2020 CT Connecticut State Department of Administrative Services View Details
Dawn Tyson D
2015Department Of Social ServicesCT
Dawn Tyson D2015 CT Department Of Social Services View Details
Iliana Rodriguez
2016Department Of Motor VehiclesCT
Iliana Rodriguez2016 CT Department Of Motor Vehicles View Details
Latricia Backus V
2020Connecticut State Department of Public HealthCT
Latricia Backus V2020 CT Connecticut State Department of Public Health View Details
Madeline Vargas
2016Department Of Administrative ServicesCT
Madeline Vargas2016 CT Department Of Administrative Services View Details
Amy Veilleux D
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Amy Veilleux D2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Patricia Douglass
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Patricia Douglass2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Colleen Judge B
2015Department Of Public HealthCT
Colleen Judge B2015 CT Department Of Public Health View Details
Socorro Gonzalez
2015Department Of Social ServicesCT
Socorro Gonzalez2015 CT Department Of Social Services View Details
Diane Osunniyi
2015Board Of RegentsCT
Diane Osunniyi2015 CT Board Of Regents View Details
Shane Redfield M
2021State of Connecticut Department of Motor VehiclesCT
Shane Redfield M2021 CT State of Connecticut Department of Motor Vehicles View Details
Jonell Pendarvis
2024State of Connecticut Department of Motor VehiclesCT
Jonell Pendarvis2024 CT State of Connecticut Department of Motor Vehicles View Details
Richard Keith Ricci
2016Secretary Of The StateCT
Richard Keith Ricci2016 CT Secretary Of The State View Details
Lori Raposo J
2016Department Of Administrative ServicesCT
Lori Raposo J2016 CT Department Of Administrative Services View Details
Sherry Pina
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Sherry Pina2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Anam Inayat
2024Connecticut Office of Early ChildhoodCT
Anam Inayat2024 CT Connecticut Office of Early Childhood View Details
Jacqueline Miller P
2021State of Connecticut Workers' Compensation CommissionCT
Jacqueline Miller P2021 CT State of Connecticut Workers' Compensation Commission View Details
Stuart Winograd L
2021Office of Secretary of the StateCT
Stuart Winograd L2021 CT Office of Secretary of the State View Details
Jacqueline Hudson A
2017Department Of Motor VehiclesCT
Jacqueline Hudson A2017 CT Department Of Motor Vehicles View Details
Elizabeth Semino
2021Office of Secretary of the StateCT
Elizabeth Semino2021 CT Office of Secretary of the State View Details
Andrew Vallee D
2024Connecticut Lottery CorporationCT
Andrew Vallee D2024 CT Connecticut Lottery Corporation View Details
Akisha Allen
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Akisha Allen2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Arthur Carter T
2024State of Connecticut Department of Motor VehiclesCT
Arthur Carter T2024 CT State of Connecticut Department of Motor Vehicles View Details
Janice Lewis-Roof
2024State of Connecticut Workers' Compensation CommissionCT
Janice Lewis-Roof2024 CT State of Connecticut Workers' Compensation Commission View Details
Heidi Swanson E
2024Connecticut Department of TransportationCT
Heidi Swanson E2024 CT Connecticut Department of Transportation View Details
Lizeth Cuervo Agudelo
2024State of Connecticut Department of Developmental ServicesCT
Lizeth Cuervo Agudelo2024 CT State of Connecticut Department of Developmental Services View Details
Isaiah Quintana M
2024Connecticut State Department of Administrative ServicesCT
Isaiah Quintana M2024 CT Connecticut State Department of Administrative Services View Details
Mallery Finch D
2024Connecticut State Department of Administrative ServicesCT
Mallery Finch D2024 CT Connecticut State Department of Administrative Services View Details
Roland Thomas G
2024Connecticut State Department of Administrative ServicesCT
Roland Thomas G2024 CT Connecticut State Department of Administrative Services View Details
Darlene Arter
2024Connecticut State Department of Consumer ProtectionCT
Darlene Arter2024 CT Connecticut State Department of Consumer Protection View Details
Denny Matias
2024State of Connecticut Department of Developmental ServicesCT
Denny Matias2024 CT State of Connecticut Department of Developmental Services View Details
Zenora Cutchin T
2024Connecticut State Department of Administrative ServicesCT
Zenora Cutchin T2024 CT Connecticut State Department of Administrative Services View Details
Van Melanee Haelen
2024Connecticut State Department of Consumer ProtectionCT
Van Melanee Haelen2024 CT Connecticut State Department of Consumer Protection View Details
Heather Preuss A
2024State of Connecticut Workers' Compensation CommissionCT
Heather Preuss A2024 CT State of Connecticut Workers' Compensation Commission View Details
Jeffrey D'angona D
2015Department Of Public SafetyCT
Jeffrey D'angona D2015 CT Department Of Public Safety View Details
Selena Thornhill-moody M
2017Department Of Environmental ProtectionCT
Selena Thornhill-moody M2017 CT Department Of Environmental Protection View Details
Nelsy Pagan O
2017Connecticut Airport AuthorityCT
Nelsy Pagan O2017 CT Connecticut Airport Authority View Details
Jeffrey D'Angona D
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Jeffrey D'Angona D2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Iliana Rodriguez
2020State of Connecticut Department of Motor VehiclesCT
Iliana Rodriguez2020 CT State of Connecticut Department of Motor Vehicles View Details
Latarsha Starling D
2015Department Of Public HealthCT
Latarsha Starling D2015 CT Department Of Public Health View Details
Audrey Brunelle B
2021State of Connecticut Department of Motor VehiclesCT
Audrey Brunelle B2021 CT State of Connecticut Department of Motor Vehicles View Details
Jose Cotto L
2024Connecticut State Department of Consumer ProtectionCT
Jose Cotto L2024 CT Connecticut State Department of Consumer Protection View Details
Pamela Jean Porter
2021Connecticut State Department of Veterans' AffairsCT
Pamela Jean Porter2021 CT Connecticut State Department of Veterans' Affairs View Details
Barbara Daniels L
2020Office of Secretary of the StateCT
Barbara Daniels L2020 CT Office of Secretary of the State View Details
Judith May-Lyn O
2024Connecticut State Department of Social ServicesCT
Judith May-Lyn O2024 CT Connecticut State Department of Social Services View Details
Susan Aronne L
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Susan Aronne L2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Yvette Diaz
2020Connecticut State Department of Social ServicesCT
Yvette Diaz2020 CT Connecticut State Department of Social Services View Details
Garcia Zusedie
2024Connecticut State Department of Public HealthCT
Garcia Zusedie2024 CT Connecticut State Department of Public Health View Details
Melissa Perez
2020Connecticut State Department of Administrative ServicesCT
Melissa Perez2020 CT Connecticut State Department of Administrative Services View Details
Carla Atkins-Brookens
2020Connecticut State Department of Administrative ServicesCT
Carla Atkins-Brookens2020 CT Connecticut State Department of Administrative Services View Details
Maria Colon D
2022Connecticut State Department of Public HealthCT
Maria Colon D2022 CT Connecticut State Department of Public Health View Details
Candy Hernandez-Luna M
2021Office of Secretary of the StateCT
Candy Hernandez-Luna M2021 CT Office of Secretary of the State View Details
Michael Donato S
2015Department Of Public SafetyCT
Michael Donato S2015 CT Department Of Public Safety View Details
Abigale Holder M
2024Connecticut Office of Early ChildhoodCT
Abigale Holder M2024 CT Connecticut Office of Early Childhood View Details
Rebecca Boss A
2017Department Of Public SafetyCT
Rebecca Boss A2017 CT Department Of Public Safety View Details

Filters

Employer:



State:

Show All States