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
Jimenez Araceli I
2019Connecticut Office of Early ChildhoodCT
Jimenez Araceli I2019 CT Connecticut Office of Early Childhood View Details
Erika Searles M
2017Department Of Administrative ServicesCT
Erika Searles M2017 CT Department Of Administrative Services View Details
Celine Bertrand R
2020Connecticut Department of TransportationCT
Celine Bertrand R2020 CT Connecticut Department of Transportation View Details
Patricia Kruglik
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Patricia Kruglik2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Kino Moore E
2022State of Connecticut Department of Motor VehiclesCT
Kino Moore E2022 CT State of Connecticut Department of Motor Vehicles View Details
Jason Escalera M
2022Connecticut State Department of Public HealthCT
Jason Escalera M2022 CT Connecticut State Department of Public Health View Details
Steven Rosedale D
2022State of Connecticut Department of Motor VehiclesCT
Steven Rosedale D2022 CT State of Connecticut Department of Motor Vehicles View Details
Brianna Galindez R
2024Office of Secretary of the StateCT
Brianna Galindez R2024 CT Office of Secretary of the State View Details
Erika Searles M
2016Department Of Administrative ServicesCT
Erika Searles M2016 CT Department Of Administrative Services View Details
Melissa Hyjek L
2020Connecticut Department of AgricultureCT
Melissa Hyjek L2020 CT Connecticut Department of Agriculture View Details
Chelsea Lamson E
2020Connecticut Department of TransportationCT
Chelsea Lamson E2020 CT Connecticut Department of Transportation View Details
Inga Rubecka C
2015Department Of Environmental ProtectionCT
Inga Rubecka C2015 CT Department Of Environmental Protection View Details
Jayme Marie O'Mara
2024Connecticut State Department of Public HealthCT
Jayme Marie O'Mara2024 CT Connecticut State Department of Public Health View Details
Ann Silver S
2017Department Of Motor VehiclesCT
Ann Silver S2017 CT Department Of Motor Vehicles View Details
Xhensila Hoxhalli
2024Connecticut State Department of Public HealthCT
Xhensila Hoxhalli2024 CT Connecticut State Department of Public Health View Details
Jennifer Brown M
2015Department Of Public SafetyCT
Jennifer Brown M2015 CT Department Of Public Safety View Details
Katherine Terban M
2022State of Connecticut Department of Motor VehiclesCT
Katherine Terban M2022 CT State of Connecticut Department of Motor Vehicles View Details
Maryann Lastrina
2022State of Connecticut Workers' Compensation CommissionCT
Maryann Lastrina2022 CT State of Connecticut Workers' Compensation Commission View Details
Candy Hernandez-Luna M
2020Office of Secretary of the StateCT
Candy Hernandez-Luna M2020 CT Office of Secretary of the State View Details
Douglas Deveny D
2015Department Of Public SafetyCT
Douglas Deveny D2015 CT Department Of Public Safety View Details
Christopher Lonardo A
2019Connecticut State Department of Administrative ServicesCT
Christopher Lonardo A2019 CT Connecticut State Department of Administrative Services View Details
Elizabeth Semino
2019Office of Secretary of the StateCT
Elizabeth Semino2019 CT Office of Secretary of the State View Details
Erika Searles M
2015Department Of Administrative ServicesCT
Erika Searles M2015 CT Department Of Administrative Services View Details
Claudia Morgan A
2023State of Connecticut Department of Motor VehiclesCT
Claudia Morgan A2023 CT State of Connecticut Department of Motor Vehicles View Details
Maryann Lastrina
2021State of Connecticut Workers' Compensation CommissionCT
Maryann Lastrina2021 CT State of Connecticut Workers' Compensation Commission View Details
Delcina Gilling
2019State of Connecticut Department of Children and FamiliesCT
Delcina Gilling2019 CT State of Connecticut Department of Children and Families View Details
Wanda Engermann P
2019State of Connecticut Workers' Compensation CommissionCT
Wanda Engermann P2019 CT State of Connecticut Workers' Compensation Commission View Details
Francis Aube J
2016Department Of Administrative ServicesCT
Francis Aube J2016 CT Department Of Administrative Services View Details
Patricia Lake
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Patricia Lake2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Tina Muzzy
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Tina Muzzy2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Nicole Dionne R
2020Connecticut State Department of Administrative ServicesCT
Nicole Dionne R2020 CT Connecticut State Department of Administrative Services View Details
Myron Lee A
2023Connecticut State Department of Public HealthCT
Myron Lee A2023 CT Connecticut State Department of Public Health View Details
Ashley Campailla J
2024State of Connecticut Department of Children and FamiliesCT
Ashley Campailla J2024 CT State of Connecticut Department of Children and Families View Details
Raquel Garcia-Morales
2024Connecticut State Department of Consumer ProtectionCT
Raquel Garcia-Morales2024 CT Connecticut State Department of Consumer Protection View Details
Karen Gordon L
2017Department Of Administrative ServicesCT
Karen Gordon L2017 CT Department Of Administrative Services View Details
Daryl Pease R
2021Connecticut State Department of Administrative ServicesCT
Daryl Pease R2021 CT Connecticut State Department of Administrative Services View Details
Juan Carlos Restrepo
2020Connecticut State Department of Consumer ProtectionCT
Juan Carlos Restrepo2020 CT Connecticut State Department of Consumer Protection View Details
Ann Marie Tellerico
2019Connecticut State Department of Consumer ProtectionCT
Ann Marie Tellerico2019 CT Connecticut State Department of Consumer Protection View Details
Paulino Gladys Adames C
2024Office of Secretary of the StateCT
Paulino Gladys Adames C2024 CT Office of Secretary of the State View Details
Nicole McCann T
2020Connecticut State Department of Social ServicesCT
Nicole McCann T2020 CT Connecticut State Department of Social Services View Details
Stephen Blake
2023Connecticut State Department of Administrative ServicesCT
Stephen Blake2023 CT Connecticut State Department of Administrative Services View Details
Michelle Bacry L
2015Department Of Motor VehiclesCT
Michelle Bacry L2015 CT Department Of Motor Vehicles View Details
Marta Velazquez H
2022State of Connecticut Department of Children and FamiliesCT
Marta Velazquez H2022 CT State of Connecticut Department of Children and Families View Details
Chelsea Austin L
2023State of Connecticut Department of Developmental ServicesCT
Chelsea Austin L2023 CT State of Connecticut Department of Developmental Services View Details
Ramona Beasley L
2024State of Connecticut Department of Motor VehiclesCT
Ramona Beasley L2024 CT State of Connecticut Department of Motor Vehicles View Details
Kellye Hudson L
2016Department Of Social ServicesCT
Kellye Hudson L2016 CT Department Of Social Services View Details
Candy Hernandez-Luna M
2022Office of Secretary of the StateCT
Candy Hernandez-Luna M2022 CT Office of Secretary of the State View Details
Stone Elizabeth Ann
2019Connecticut State Department of Administrative ServicesCT
Stone Elizabeth Ann2019 CT Connecticut State Department of Administrative Services View Details
Karen Semmelrock T
2016Department Of Consumer ProtectionCT
Karen Semmelrock T2016 CT Department Of Consumer Protection View Details
Richard Keith Ricci
2017Secretary Of The StateCT
Richard Keith Ricci2017 CT Secretary Of The State View Details
Judy Haber I
2023State of Connecticut Department of Motor VehiclesCT
Judy Haber I2023 CT State of Connecticut Department of Motor Vehicles View Details
Glenda Rollins B
2017Department Of Administrative ServicesCT
Glenda Rollins B2017 CT Department Of Administrative Services View Details
Rose Gray E
2021Office of Secretary of the StateCT
Rose Gray E2021 CT Office of Secretary of the State View Details
Henry Trejos
2020Connecticut State Department of Public HealthCT
Henry Trejos2020 CT Connecticut State Department of Public Health View Details
Bell Santasha Pena M
2024Office of Secretary of the StateCT
Bell Santasha Pena M2024 CT Office of Secretary of the State View Details
Susan Maniscalco L
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Susan Maniscalco L2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
David Mandisah
2024Connecticut State Department of Emergency Services and Public ProtectionCT
David Mandisah2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Olga Jimenez
2016Department Of Public HealthCT
Olga Jimenez2016 CT Department Of Public Health View Details
Judith May-Lyn O
2023Connecticut State Department of Social ServicesCT
Judith May-Lyn O2023 CT Connecticut State Department of Social Services View Details
Sandra Lucier
2015Department Of Public SafetyCT
Sandra Lucier2015 CT Department Of Public Safety View Details

Filters

Employer:



State:

Show All States