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
Michele Dube L
2020State of Connecticut Department of Motor VehiclesCT
Michele Dube L2020 CT State of Connecticut Department of Motor Vehicles View Details
Lopez Melina
2019Central Connecticut State UniversityCT
Lopez Melina2019 CT Central Connecticut State University View Details
Elona Enesi
2023Connecticut State Department of Public HealthCT
Elona Enesi2023 CT Connecticut State Department of Public Health View Details
Walker Lorraine M
2019Connecticut Office of Early ChildhoodCT
Walker Lorraine M2019 CT Connecticut Office of Early Childhood View Details
Janessa Jones E
2021State of Connecticut Department of Motor VehiclesCT
Janessa Jones E2021 CT State of Connecticut Department of Motor Vehicles View Details
Tiana Belgrove J
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Tiana Belgrove J2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Lisa Cassidy M
2015Office Of The Chief Medical ExaminerCT
Lisa Cassidy M2015 CT Office Of The Chief Medical Examiner View Details
Christopher Hill
2023Office of Secretary of the StateCT
Christopher Hill2023 CT Office of Secretary of the State View Details
Michael Sigal C
2023Office of Secretary of the StateCT
Michael Sigal C2023 CT Office of Secretary of the State View Details
Karen Boutin
2023Connecticut Department of LaborCT
Karen Boutin2023 CT Connecticut Department of Labor View Details
Sharon Rowe-Johnson E
2024Department of Energy & Environmental ProtectionCT
Sharon Rowe-Johnson E2024 CT Department of Energy & Environmental Protection View Details
Stephanie Parrott C
2020State of Connecticut Workers' Compensation CommissionCT
Stephanie Parrott C2020 CT State of Connecticut Workers' Compensation Commission View Details
Lynette Arruda M
2023State of Connecticut Department of Motor VehiclesCT
Lynette Arruda M2023 CT State of Connecticut Department of Motor Vehicles View Details
Konstantine Theoharis Ziotas
2023Office of Secretary of the StateCT
Konstantine Theoharis Ziotas2023 CT Office of Secretary of the State View Details
Susan Castagna M
2015Department Of Administrative ServicesCT
Susan Castagna M2015 CT Department Of Administrative Services View Details
Bianca Swan
2023Office of Secretary of the StateCT
Bianca Swan2023 CT Office of Secretary of the State View Details
Maria Reyes N
2016Department Of Public HealthCT
Maria Reyes N2016 CT Department Of Public Health View Details
Timothy Allen S
2022Connecticut State Department of Public HealthCT
Timothy Allen S2022 CT Connecticut State Department of Public Health View Details
Lorri Adgers A
2019State of Connecticut Department of Children and FamiliesCT
Lorri Adgers A2019 CT State of Connecticut Department of Children and Families View Details
Brian Zenzie T
2020Connecticut Department of LaborCT
Brian Zenzie T2020 CT Connecticut Department of Labor View Details
Kellye Hudson L
2023Connecticut State Department of Social ServicesCT
Kellye Hudson L2023 CT Connecticut State Department of Social Services 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
Lizza Santiago R
2022State of Connecticut Department of Children and FamiliesCT
Lizza Santiago R2022 CT State of Connecticut Department of Children and Families View Details
Sandra Marie Lucier
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Sandra Marie Lucier2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Heidi Swanson E
2023State of Connecticut Department of Motor VehiclesCT
Heidi Swanson E2023 CT State of Connecticut Department of Motor Vehicles View Details
Patrice Nicole Wiley
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Patrice Nicole Wiley2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Catherine Stewart F
2021State of Connecticut Department of Motor VehiclesCT
Catherine Stewart F2021 CT State of Connecticut Department of Motor Vehicles View Details
Elizabeth Johnson C
2020Connecticut Airport AuthorityCT
Elizabeth Johnson C2020 CT Connecticut Airport Authority View Details
Tara Johnson
2024State of Connecticut Workers' Compensation CommissionCT
Tara Johnson2024 CT State of Connecticut Workers' Compensation Commission View Details
Diane Osunniyi P
2016Board Of RegentsCT
Diane Osunniyi P2016 CT Board Of Regents View Details
Sabrina Solis A
2023State of Connecticut Department of Developmental ServicesCT
Sabrina Solis A2023 CT State of Connecticut Department of Developmental Services View Details
Linda Smith M
2024Connecticut State Department of Public HealthCT
Linda Smith M2024 CT Connecticut State Department of Public Health View Details
Brianna Galindez R
2022Office of Secretary of the StateCT
Brianna Galindez R2022 CT Office of Secretary of the State View Details
Anam Inayat
2023Connecticut Office of Early ChildhoodCT
Anam Inayat2023 CT Connecticut Office of Early Childhood View Details
Louis Rosario M
2024Connecticut State Department of Public HealthCT
Louis Rosario M2024 CT Connecticut State Department of Public Health View Details
Lopez Luisa Batista M
2022Connecticut State Department of Public HealthCT
Lopez Luisa Batista M2022 CT Connecticut State Department of Public Health View Details
Kiera Watson A
2023Connecticut State Department of Social ServicesCT
Kiera Watson A2023 CT Connecticut State Department of Social Services View Details
Concetta Miele
2024Connecticut State Department of Administrative ServicesCT
Concetta Miele2024 CT Connecticut State Department of Administrative Services View Details
Muriel Aparo C
2015State Dept Of RehabilitationCT
Muriel Aparo C2015 CT State Dept Of Rehabilitation View Details
Erika Searles M
2023Connecticut State Department of Administrative ServicesCT
Erika Searles M2023 CT Connecticut State Department of Administrative Services View Details
Tracey Lafrazier
2021Central Connecticut State UniversityCT
Tracey Lafrazier2021 CT Central Connecticut State University View Details
Maegan Senerth
2024Department of Energy & Environmental ProtectionCT
Maegan Senerth2024 CT Department of Energy & Environmental Protection View Details
Alesha Beliveau M
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Alesha Beliveau M2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Alyse Visconti M
2019Connecticut State Department of Administrative ServicesCT
Alyse Visconti M2019 CT Connecticut State Department of Administrative Services View Details
Theresa Palmieri M
2015State ComptrollerCT
Theresa Palmieri M2015 CT State Comptroller View Details
Justine Cutting
2024Office of Secretary of the StateCT
Justine Cutting2024 CT Office of Secretary of the State View Details
Erika Searles M
2022Connecticut State Department of Administrative ServicesCT
Erika Searles M2022 CT Connecticut State Department of Administrative Services View Details
Michelle Anderson M
2023Connecticut State Department of Consumer ProtectionCT
Michelle Anderson M2023 CT Connecticut State Department of Consumer Protection View Details
Melissa Reynolds W
2024Connecticut State Department of Administrative ServicesCT
Melissa Reynolds W2024 CT Connecticut State Department of Administrative Services View Details
Alan Drake D
2020Connecticut State Department of Public HealthCT
Alan Drake D2020 CT Connecticut State Department of Public Health View Details
Rosemary Lesane
2023Connecticut State Department of Public HealthCT
Rosemary Lesane2023 CT Connecticut State Department of Public Health View Details
Hannah Kiene A
2023State of Connecticut Department of Developmental ServicesCT
Hannah Kiene A2023 CT State of Connecticut Department of Developmental Services View Details
Doreen Lynne Wright
2020Connecticut State Department of Administrative ServicesCT
Doreen Lynne Wright2020 CT Connecticut State Department of Administrative Services View Details
Katherine Terban M
2023State of Connecticut Department of Motor VehiclesCT
Katherine Terban M2023 CT State of Connecticut Department of Motor Vehicles View Details
Pamela Dedona
2017Board Of RegentsCT
Pamela Dedona2017 CT Board Of Regents View Details
Elizabeth Johnson C
2016Connecticut Airport AuthorityCT
Elizabeth Johnson C2016 CT Connecticut Airport Authority View Details
Nicole Stephanie Lis
2022Office of Secretary of the StateCT
Nicole Stephanie Lis2022 CT Office of Secretary of the State View Details
Norma Zevallos-olaechea A
2017Department Of Administrative ServicesCT
Norma Zevallos-olaechea A2017 CT Department Of Administrative Services View Details
Jean Pamela Porter
2016Department Of Veterans' AffairsCT
Jean Pamela Porter2016 CT Department Of Veterans' Affairs View Details
Sandra Rotherforth L
2015Department Of Motor VehiclesCT
Sandra Rotherforth L2015 CT Department Of Motor Vehicles View Details

Filters

Employer:



State:

Show All States