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
Krystyna Jablonecki E
2017Department Of Motor VehiclesCT
Krystyna Jablonecki E2017 CT Department Of Motor Vehicles View Details
Steven Rosedale D
2017Department Of Motor VehiclesCT
Steven Rosedale D2017 CT Department Of Motor Vehicles View Details
Ruby Blackmon L
2017Board Of RegentsCT
Ruby Blackmon L2017 CT Board Of Regents View Details
Susanna Simonds O
2017Department Of Environmental ProtectionCT
Susanna Simonds O2017 CT Department Of Environmental Protection View Details
Lorna Barclay E
2017Department Of Administrative ServicesCT
Lorna Barclay E2017 CT Department Of Administrative Services View Details
Colleen Judge B
2017Department Of Public HealthCT
Colleen Judge B2017 CT Department Of Public Health View Details
Estelita Feliciano
2017Department Of LaborCT
Estelita Feliciano2017 CT Department Of Labor View Details
Kevin Nodwell M
2017Department Of Administrative ServicesCT
Kevin Nodwell M2017 CT Department Of Administrative Services View Details
Olga Warchola S
2017Department Of TransportationCT
Olga Warchola S2017 CT Department Of Transportation View Details
Robert Damroth J
2017Department Of Economic & Community DevelopmentCT
Robert Damroth J2017 CT Department Of Economic & Community Development View Details
Patricia Ames T
2015University Of ConnecticutCT
Patricia Ames T2015 CT University Of Connecticut View Details
Dawn Garcia M
2024Office of the Chief Medical ExaminerCT
Dawn Garcia M2024 CT Office of the Chief Medical Examiner View Details
Rose Marie Mirante I
2015Department Of Public SafetyCT
Rose Marie Mirante I2015 CT Department Of Public Safety View Details
Maria Baez J
2016Department Of Administrative ServicesCT
Maria Baez J2016 CT Department Of Administrative Services View Details
Linda Sidote
2015Department Of TransportationCT
Linda Sidote2015 CT Department Of Transportation View Details
Sharon Hargrove M
2017Department Of Motor VehiclesCT
Sharon Hargrove M2017 CT Department Of Motor Vehicles View Details
Tamy Quispe Y
2015Department Of Consumer ProtectionCT
Tamy Quispe Y2015 CT Department Of Consumer Protection View Details
Chanel Johnson
2017Department Of Administrative ServicesCT
Chanel Johnson2017 CT Department Of Administrative Services View Details
Laurel Young
2017Department Of Administrative ServicesCT
Laurel Young2017 CT Department Of Administrative Services View Details
Lilly Molina B
2017Department Of Environmental ProtectionCT
Lilly Molina B2017 CT Department Of Environmental Protection View Details
Lisa Pergola M
2021Office of the Chief Medical ExaminerCT
Lisa Pergola M2021 CT Office of the Chief Medical Examiner View Details
Laura Beloin J
2015Office Of The Chief Medical ExaminerCT
Laura Beloin J2015 CT Office Of The Chief Medical Examiner View Details
Tracy Dawe-Thompson
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Tracy Dawe-Thompson2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Charles Bridgewater
2015Department Of Public HealthCT
Charles Bridgewater2015 CT Department Of Public Health View Details
Yanira Segarra
2021Connecticut State Department of Administrative ServicesCT
Yanira Segarra2021 CT Connecticut State Department of Administrative Services View Details
Christian Michaud R
2021Connecticut Lottery CorporationCT
Christian Michaud R2021 CT Connecticut Lottery Corporation View Details
Brenda Albert T
2015Board Of RegentsCT
Brenda Albert T2015 CT Board Of Regents View Details
Dawn Tyson D
2017Department Of Social ServicesCT
Dawn Tyson D2017 CT Department Of Social Services View Details
Luis Muniz
2017Department Of Environmental ProtectionCT
Luis Muniz2017 CT Department Of Environmental Protection View Details
Elizabeth French G
2017Department Of Motor VehiclesCT
Elizabeth French G2017 CT Department Of Motor Vehicles View Details
Judy Kasack C
2017Department Of Public SafetyCT
Judy Kasack C2017 CT Department Of Public Safety View Details
Kim Denise Roy
2020Eastern Connecticut State UniversityCT
Kim Denise Roy2020 CT Eastern Connecticut State University View Details
Tanya Grant M
2016Department Of Administrative ServicesCT
Tanya Grant M2016 CT Department Of Administrative Services View Details
Kimberley Devlin J
2020Connecticut Department of TransportationCT
Kimberley Devlin J2020 CT Connecticut Department of Transportation View Details
Ivette Rodriguez
2016Department Of Social ServicesCT
Ivette Rodriguez2016 CT Department Of Social Services View Details
Lori Magora J
2015Secretary Of The StateCT
Lori Magora J2015 CT Secretary Of The State View Details
Robert Damroth J
2016Department Of Economic & Community DevelopmentCT
Robert Damroth J2016 CT Department Of Economic & Community Development View Details
Norma Ruiz
2017Department Of Administrative ServicesCT
Norma Ruiz2017 CT Department Of Administrative Services View Details
Maria Baez J
2017Department Of Administrative ServicesCT
Maria Baez J2017 CT Department Of Administrative Services View Details
Tia Jackson-lee
2017Department Of Mental Heath And Addiction ServicesCT
Tia Jackson-lee2017 CT Department Of Mental Heath And Addiction Services View Details
Elizabeth Johnson C
2017Connecticut Airport AuthorityCT
Elizabeth Johnson C2017 CT Connecticut Airport Authority View Details
Patricia Lake
2017Department Of Public SafetyCT
Patricia Lake2017 CT Department Of Public Safety View Details
Valerie Hill V
2017Department Of Children And FamiliesCT
Valerie Hill V2017 CT Department Of Children And Families View Details
Marcus Walker J
2024State of Connecticut Department of Motor VehiclesCT
Marcus Walker J2024 CT State of Connecticut Department of Motor Vehicles View Details
Marisol Ayala
2017Department Of Children And FamiliesCT
Marisol Ayala2017 CT Department Of Children And Families View Details
Kimberly Ann Singer
2017Department Of Public SafetyCT
Kimberly Ann Singer2017 CT Department Of Public Safety View Details
Iva Overton D
2021State of Connecticut Department of Motor VehiclesCT
Iva Overton D2021 CT State of Connecticut Department of Motor Vehicles View Details
Kevin Nodwell M
2015Department Of Administrative ServicesCT
Kevin Nodwell M2015 CT Department Of Administrative Services View Details
Maria Reyes N
2020Connecticut State Department of Public HealthCT
Maria Reyes N2020 CT Connecticut State Department of Public Health View Details
Michele Santoro E
2015Department Of TransportationCT
Michele Santoro E2015 CT Department Of Transportation View Details
Madeline Vargas
2020Connecticut State Department of Administrative ServicesCT
Madeline Vargas2020 CT Connecticut State Department of Administrative Services View Details
Timothy Thibodeau P
2020State of Connecticut Department of Children and FamiliesCT
Timothy Thibodeau P2020 CT State of Connecticut Department of Children and Families View Details
Nilda Martinez I
2020State of Connecticut Workers' Compensation CommissionCT
Nilda Martinez I2020 CT State of Connecticut Workers' Compensation Commission View Details
Coleen Laire M
2020Connecticut State Department of Administrative ServicesCT
Coleen Laire M2020 CT Connecticut State Department of Administrative Services View Details
Cathy Jones
2017Department Of Administrative ServicesCT
Cathy Jones2017 CT Department Of Administrative Services View Details
Maria Gonzalez I
2024State of Connecticut Department of Children and FamiliesCT
Maria Gonzalez I2024 CT State of Connecticut Department of Children and Families View Details
Delcina Gilling
2016Department Of Children And FamiliesCT
Delcina Gilling2016 CT Department Of Children And Families View Details
Linda Sidote
2016Department Of TransportationCT
Linda Sidote2016 CT Department Of Transportation View Details
Urielle Pierre St
2015Worker's Compensation CommissionCT
Urielle Pierre St2015 CT Worker's Compensation Commission View Details
Paula Serafin
2015Worker's Compensation CommissionCT
Paula Serafin2015 CT Worker's Compensation Commission View Details

Filters

Employer:



State:

Show All States