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
Estelita Feliciano
2016Department Of LaborCT
Estelita Feliciano2016 CT Department Of Labor View Details
Albertina Ward
2017Department Of Social ServicesCT
Albertina Ward2017 CT Department Of Social Services View Details
Jacqueline Miller P
2016Worker's Compensation CommissionCT
Jacqueline Miller P2016 CT Worker's Compensation Commission View Details
Eva Green M
2016Department Of Administrative ServicesCT
Eva Green M2016 CT Department Of Administrative Services View Details
Jan Kulpanowski Iii V
2017Department Of Public HealthCT
Jan Kulpanowski Iii V2017 CT Department Of Public Health View Details
Wanda Santiago I
2017Department Of Social ServicesCT
Wanda Santiago I2017 CT Department Of Social Services View Details
Denice Fortin
2017Department Of Public SafetyCT
Denice Fortin2017 CT Department Of Public Safety View Details
Karen Hunter M
2017Department Of Environmental ProtectionCT
Karen Hunter M2017 CT Department Of Environmental Protection View Details
Paula Guerrera M
2017Department Of Environmental ProtectionCT
Paula Guerrera M2017 CT Department Of Environmental Protection View Details
Sharon Rowe-johnson E
2017Department Of Environmental ProtectionCT
Sharon Rowe-johnson E2017 CT Department Of Environmental Protection View Details
Idalia Thayer
2017State Department Of EducationCT
Idalia Thayer2017 CT State Department Of Education View Details
Charmaine Davis A
2017Department Of AgricultureCT
Charmaine Davis A2017 CT Department Of Agriculture View Details
Glenda Rollins B
2016Department Of Administrative ServicesCT
Glenda Rollins B2016 CT Department Of Administrative Services View Details
Katherine Frazier-fillmore
2017Department Of Public SafetyCT
Katherine Frazier-fillmore2017 CT Department Of Public Safety View Details
Flora Crump J
2016Department Of LaborCT
Flora Crump J2016 CT Department Of Labor View Details
Alice Rolon
2017Department Of Public HealthCT
Alice Rolon2017 CT Department Of Public Health View Details
Patricia Mcneill D
2017Department Of Administrative ServicesCT
Patricia Mcneill D2017 CT Department Of Administrative Services View Details
Patricia Kruglik
2017Department Of Public SafetyCT
Patricia Kruglik2017 CT Department Of Public Safety View Details
Shown Lowe T
2017Connecticut Lottery CorporationCT
Shown Lowe T2017 CT Connecticut Lottery Corporation View Details
Virginia Stinson M
2017Worker's Compensation CommissionCT
Virginia Stinson M2017 CT Worker's Compensation Commission View Details
Maria Gonzalez
2017Department Of Children And FamiliesCT
Maria Gonzalez2017 CT Department Of Children And Families View Details
Yvonne Ryals J
2017Department Of Motor VehiclesCT
Yvonne Ryals J2017 CT Department Of Motor Vehicles View Details
Joseph Dinatale V
2017Department Of Motor VehiclesCT
Joseph Dinatale V2017 CT Department Of Motor Vehicles View Details
Diane Collins A
2017Secretary Of The StateCT
Diane Collins A2017 CT Secretary Of The State View Details
Mary Scotti A
2017Department Of Administrative ServicesCT
Mary Scotti A2017 CT Department Of Administrative Services View Details
Nancy Guzman
2017Department Of Public HealthCT
Nancy Guzman2017 CT Department Of Public Health View Details
Yvonne Dillon-terry
2017State Department Of EducationCT
Yvonne Dillon-terry2017 CT State Department Of Education View Details
Mary Aubin C Ii
2017Department Of Administrative ServicesCT
Mary Aubin C Ii2017 CT Department Of Administrative Services View Details
Krystyna Kozbinski
2017Department Of Motor VehiclesCT
Krystyna Kozbinski2017 CT Department Of Motor Vehicles View Details
Nadia Hall
2017Department Of Public SafetyCT
Nadia Hall2017 CT Department Of Public Safety View Details
Susan Kelly
2017Board Of RegentsCT
Susan Kelly2017 CT Board Of Regents View Details
Eloise Tanner
2017Department Of TransportationCT
Eloise Tanner2017 CT Department Of Transportation View Details
Wanda Engermann P
2017Worker's Compensation CommissionCT
Wanda Engermann P2017 CT Worker's Compensation Commission View Details
Brian Zenzie T
2017Department Of LaborCT
Brian Zenzie T2017 CT Department Of Labor View Details
Manjula Banda
2021Office of Secretary of the StateCT
Manjula Banda2021 CT Office of Secretary of the State View Details
Cheryl Drolet A
2017Department Of Administrative ServicesCT
Cheryl Drolet A2017 CT Department Of Administrative Services View Details
Joseph Norton D
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Joseph Norton D2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Deborah Culver L
2017Worker's Compensation CommissionCT
Deborah Culver L2017 CT Worker's Compensation Commission View Details
Jacqueline Miller P
2017Worker's Compensation CommissionCT
Jacqueline Miller P2017 CT Worker's Compensation Commission View Details
Kevin Kirksey L
2017Department Of Social ServicesCT
Kevin Kirksey L2017 CT Department Of Social Services View Details
Scott Campanele M
2017Secretary Of The StateCT
Scott Campanele M2017 CT Secretary Of The State View Details
Stephanie Parrott C
2021State of Connecticut Workers' Compensation CommissionCT
Stephanie Parrott C2021 CT State of Connecticut Workers' Compensation Commission View Details
Jane Zera
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Jane Zera2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Angela Berry L
2017State Department Of EducationCT
Angela Berry L2017 CT State Department Of Education View Details
Maria Gil
2017Worker's Compensation CommissionCT
Maria Gil2017 CT Worker's Compensation Commission View Details
Miriam Rodriguez F
2017Department Of Administrative ServicesCT
Miriam Rodriguez F2017 CT Department Of Administrative Services View Details
Coleen Deming L
2017Department Of Mental Heath And Addiction ServicesCT
Coleen Deming L2017 CT Department Of Mental Heath And Addiction Services View Details
Karin Marquis B
2017Department Of LaborCT
Karin Marquis B2017 CT Department Of Labor View Details
Flora Crump J
2017Department Of LaborCT
Flora Crump J2017 CT Department Of Labor View Details
Laura Trujillo A
2017Department Of Environmental ProtectionCT
Laura Trujillo A2017 CT Department Of Environmental Protection View Details
Jenese Clark D
2017Department Of Environmental ProtectionCT
Jenese Clark D2017 CT Department Of Environmental Protection View Details
Sandra Bulack L
2017Department Of Public SafetyCT
Sandra Bulack L2017 CT Department Of Public Safety View Details
Christine Jennings R
2017Department Of Public HealthCT
Christine Jennings R2017 CT Department Of Public Health View Details
Lorri Adgers A
2021State of Connecticut Department of Children and FamiliesCT
Lorri Adgers A2021 CT State of Connecticut Department of Children and Families View Details
John Hornat V
2017Department Of Motor VehiclesCT
John Hornat V2017 CT Department Of Motor Vehicles View Details
Bell Santasha Pena M
2017Secretary Of The StateCT
Bell Santasha Pena M2017 CT Secretary Of The State View Details
Socorro Gonzalez
2017Department Of Social ServicesCT
Socorro Gonzalez2017 CT Department Of Social Services View Details
Jessica Delgado-Cantres
2021Connecticut Lottery CorporationCT
Jessica Delgado-Cantres2021 CT Connecticut Lottery Corporation View Details
Linda Dellafera J
2021Connecticut State Department of Administrative ServicesCT
Linda Dellafera J2021 CT Connecticut State Department of Administrative Services View Details
Patricia Lake
2015Department Of Public SafetyCT
Patricia Lake2015 CT Department Of Public Safety View Details

Filters

Employer:



State:

Show All States