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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Dawn Garcia M2015Office Of The Chief Medical ExaminerCT | Dawn Garcia M | 2015 | CT | Office Of The Chief Medical Examiner | View Details |
Lucille Evans Y2016Department Of Social ServicesCT | Lucille Evans Y | 2016 | CT | Department Of Social Services | View Details |
Glenda Rollins B2015Department Of Administrative ServicesCT | Glenda Rollins B | 2015 | CT | Department Of Administrative Services | View Details |
Tia Jackson-lee2015Department Of Mental Heath And Addiction ServicesCT | Tia Jackson-lee | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Mary Veronin A2015Department Of Motor VehiclesCT | Mary Veronin A | 2015 | CT | Department Of Motor Vehicles | View Details |
Janice Zdanowski E2024Connecticut State Department of Emergency Services and Public ProtectionCT | Janice Zdanowski E | 2024 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Marilyn Santiago2024State of Connecticut Workers' Compensation CommissionCT | Marilyn Santiago | 2024 | CT | State of Connecticut Workers' Compensation Commission | View Details |
Delcina Gilling2017Department Of Children And FamiliesCT | Delcina Gilling | 2017 | CT | Department Of Children And Families | View Details |
Lisa Fayer J2017State Department Of EducationCT | Lisa Fayer J | 2017 | CT | State Department Of Education | View Details |
Cynthia Flanagan J2016Department Of LaborCT | Cynthia Flanagan J | 2016 | CT | Department Of Labor | View Details |
Corey Glynn M2024State of Connecticut Department of Children and FamiliesCT | Corey Glynn M | 2024 | CT | State of Connecticut Department of Children and Families | View Details |
Candice Sheffield L2024Connecticut State Department of Revenue ServicesCT | Candice Sheffield L | 2024 | CT | Connecticut State Department of Revenue Services | View Details |
Delcina Gilling2015Department Of Children And FamiliesCT | Delcina Gilling | 2015 | CT | Department Of Children And Families | View Details |
Denise Kim Roy2016Board Of RegentsCT | Denise Kim Roy | 2016 | CT | Board Of Regents | View Details |
Carol Duncan C2016Department Of Administrative ServicesCT | Carol Duncan C | 2016 | CT | Department Of Administrative Services | View Details |
Jillian Rix D2024State of Connecticut Department of Motor VehiclesCT | Jillian Rix D | 2024 | CT | State of Connecticut Department of Motor Vehicles | View Details |
William Noel R2024State of Connecticut Workers' Compensation CommissionCT | William Noel R | 2024 | CT | State of Connecticut Workers' Compensation Commission | View Details |
Tiffany Lane L2024Connecticut State Department of Revenue ServicesCT | Tiffany Lane L | 2024 | CT | Connecticut State Department of Revenue Services | View Details |
Gwendolyn Bernard2020Connecticut State Department of Public HealthCT | Gwendolyn Bernard | 2020 | CT | Connecticut State Department of Public Health | View Details |
Madeline Vargas2017Department Of Administrative ServicesCT | Madeline Vargas | 2017 | CT | Department Of Administrative Services | View Details |
Carol Vanderlip F2017Department Of Environmental ProtectionCT | Carol Vanderlip F | 2017 | CT | Department Of Environmental Protection | View Details |
Brunilda Ramos-ayala2017Secretary Of The StateCT | Brunilda Ramos-ayala | 2017 | CT | Secretary Of The State | View Details |
Carol Ann Lemere2024Office of the Chief Medical ExaminerCT | Carol Ann Lemere | 2024 | CT | Office of the Chief Medical Examiner | View Details |
Rose Gray E2017Secretary Of The StateCT | Rose Gray E | 2017 | CT | Secretary Of The State | View Details |
Kimberley Devlin J2017Department Of TransportationCT | Kimberley Devlin J | 2017 | CT | Department Of Transportation | View Details |
Richard Keith Ricci2015Secretary Of The StateCT | Richard Keith Ricci | 2015 | CT | Secretary Of The State | View Details |
David Mccue J2017Department Of Administrative ServicesCT | David Mccue J | 2017 | CT | Department Of Administrative Services | View Details |
Coleen Laire M2017Department Of Administrative ServicesCT | Coleen Laire M | 2017 | CT | Department Of Administrative Services | View Details |
Maria Reyes N2017Department Of Public HealthCT | Maria Reyes N | 2017 | CT | Department Of Public Health | View Details |
Manjula Banda2020Office of Secretary of the StateCT | Manjula Banda | 2020 | CT | Office of Secretary of the State | View Details |
Lisa Fayer J2016State Department Of EducationCT | Lisa Fayer J | 2016 | CT | State Department Of Education | View Details |
Jessica Delgado-Cantres2020Connecticut Lottery CorporationCT | Jessica Delgado-Cantres | 2020 | CT | Connecticut Lottery Corporation | View Details |
Linda Dellafera J2020Connecticut State Department of Administrative ServicesCT | Linda Dellafera J | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Rosemary Montagano2021State of Connecticut Department of Children and FamiliesCT | Rosemary Montagano | 2021 | CT | State of Connecticut Department of Children and Families | View Details |
Cynthia Marschat L2021Connecticut Airport AuthorityCT | Cynthia Marschat L | 2021 | CT | Connecticut Airport Authority | View Details |
Laurie Franco L2021Connecticut State Department of Social ServicesCT | Laurie Franco L | 2021 | CT | Connecticut State Department of Social Services | View Details |
Tracey Lafrazier2020Office of the Chief Medical ExaminerCT | Tracey Lafrazier | 2020 | CT | Office of the Chief Medical Examiner | View Details |
Elga Cotto I2024Connecticut State Department of Consumer ProtectionCT | Elga Cotto I | 2024 | CT | Connecticut State Department of Consumer Protection | View Details |
Robert Ryan E2021Connecticut Lottery CorporationCT | Robert Ryan E | 2021 | CT | Connecticut Lottery Corporation | View Details |
Jennifer Koske J2021Connecticut State Department of Administrative ServicesCT | Jennifer Koske J | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Kellye Hudson L2021Connecticut State Department of Social ServicesCT | Kellye Hudson L | 2021 | CT | Connecticut State Department of Social Services | View Details |
Heather Hoynes J2017Department Of Consumer ProtectionCT | Heather Hoynes J | 2017 | CT | Department Of Consumer Protection | View Details |
Timothy Thibodeau P2017Department Of Children And FamiliesCT | Timothy Thibodeau P | 2017 | CT | Department Of Children And Families | View Details |
Janet Smith A2015Department Of AgricultureCT | Janet Smith A | 2015 | CT | Department Of Agriculture | View Details |
Yanira Segarra2020Connecticut State Department of Administrative ServicesCT | Yanira Segarra | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Lori Raposo J2020Connecticut State Department of Administrative ServicesCT | Lori Raposo J | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Muriel Aparo C2021State of Connecticut Department of Aging and Disability ServicesCT | Muriel Aparo C | 2021 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Amy Carrillo2016Department Of Children And FamiliesCT | Amy Carrillo | 2016 | CT | Department Of Children And Families | View Details |
Christian Michaud R2020Connecticut Lottery CorporationCT | Christian Michaud R | 2020 | CT | Connecticut Lottery Corporation | View Details |
Carrie Varady A2024Connecticut State Department of Administrative ServicesCT | Carrie Varady A | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Katherine Therrien H2021Connecticut Department of TransportationCT | Katherine Therrien H | 2021 | CT | Connecticut Department of Transportation | View Details |
Alan Drake D2021Connecticut State Department of Public HealthCT | Alan Drake D | 2021 | CT | Connecticut State Department of Public Health | View Details |
Robyn Senior M2017Worker's Compensation CommissionCT | Robyn Senior M | 2017 | CT | Worker's Compensation Commission | View Details |
Patricia Mcneill D2015Department Of Administrative ServicesCT | Patricia Mcneill D | 2015 | CT | Department Of Administrative Services | View Details |
Sonia Fernandez2021State of Connecticut Department of Motor VehiclesCT | Sonia Fernandez | 2021 | CT | State of Connecticut Department of Motor Vehicles | View Details |
David Mccue J2016Department Of Administrative ServicesCT | David Mccue J | 2016 | CT | Department Of Administrative Services | View Details |
Susanna Simonds O2015Department Of Environmental ProtectionCT | Susanna Simonds O | 2015 | CT | Department Of Environmental Protection | View Details |
Heather Hoynes J2016Department Of Consumer ProtectionCT | Heather Hoynes J | 2016 | CT | Department Of Consumer Protection | View Details |
Timothy Thibodeau P2016Department Of Children And FamiliesCT | Timothy Thibodeau P | 2016 | CT | Department Of Children And Families | View Details |
Coleen Laire M2016Department Of Administrative ServicesCT | Coleen Laire M | 2016 | CT | Department Of Administrative Services | View Details |