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
Sara Ramonita Dejesus-Diaz
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Sara Ramonita Dejesus-Diaz2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Ann Marie Tellerico
2022Connecticut State Department of Consumer ProtectionCT
Ann Marie Tellerico2022 CT Connecticut State Department of Consumer Protection View Details
Kathleen N Le
2022State of Connecticut Department of Motor VehiclesCT
Kathleen N Le2022 CT State of Connecticut Department of Motor Vehicles View Details
Williams Sarah Gates R
2022State of Connecticut Department of Motor VehiclesCT
Williams Sarah Gates R2022 CT State of Connecticut Department of Motor Vehicles View Details
Muriel Aparo C
2016State Dept Of RehabilitationCT
Muriel Aparo C2016 CT State Dept Of Rehabilitation View Details
Mary Aubin C II
2020Connecticut State Department of Administrative ServicesCT
Mary Aubin C II2020 CT Connecticut State Department of Administrative Services View Details
Jessica Delgado-Cantres
2019Connecticut Lottery CorporationCT
Jessica Delgado-Cantres2019 CT Connecticut Lottery Corporation View Details
Liza Vega
2023Connecticut Department of LaborCT
Liza Vega2023 CT Connecticut Department of Labor View Details
Brunelle Audrey B
2019State of Connecticut Department of Motor VehiclesCT
Brunelle Audrey B2019 CT State of Connecticut Department of Motor Vehicles View Details
Shane Redfield M
2019State of Connecticut Department of Motor VehiclesCT
Shane Redfield M2019 CT State of Connecticut Department of Motor Vehicles View Details
Yonika Karen T
2019State of Connecticut Department of Motor VehiclesCT
Yonika Karen T2019 CT State of Connecticut Department of Motor Vehicles View Details
Thomas Tallard J
2019State of Connecticut Workers' Compensation CommissionCT
Thomas Tallard J2019 CT State of Connecticut Workers' Compensation Commission View Details
Susan Siton C
2019State of Connecticut Department of Children and FamiliesCT
Susan Siton C2019 CT State of Connecticut Department of Children and Families View Details
Adrianna Zoppoli M
2019Office of Secretary of the StateCT
Adrianna Zoppoli M2019 CT Office of Secretary of the State View Details
Candy Hernandez-Luna M
2019Office of Secretary of the StateCT
Candy Hernandez-Luna M2019 CT Office of Secretary of the State View Details
Porter Pamela Jean
2019Connecticut State Department of Veterans' AffairsCT
Porter Pamela Jean2019 CT Connecticut State Department of Veterans' Affairs View Details
Susan Aronne L
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Susan Aronne L2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Brown Jennifer M
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Brown Jennifer M2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Overton Iva D
2019State of Connecticut Department of Motor VehiclesCT
Overton Iva D2019 CT State of Connecticut Department of Motor Vehicles View Details
Wright Doreen Lynne
2019Connecticut State Department of Administrative ServicesCT
Wright Doreen Lynne2019 CT Connecticut State Department of Administrative Services View Details
Concetta Miele
2019Connecticut State Department of Administrative ServicesCT
Concetta Miele2019 CT Connecticut State Department of Administrative Services View Details
Betzaida Rodriguez-Hernandez
2020Connecticut Airport AuthorityCT
Betzaida Rodriguez-Hernandez2020 CT Connecticut Airport Authority View Details
Tina Tyson E
2020Connecticut State Department of Consumer ProtectionCT
Tina Tyson E2020 CT Connecticut State Department of Consumer Protection View Details
Raquel Cotto
2022Connecticut Department of LaborCT
Raquel Cotto2022 CT Connecticut Department of Labor View Details
Lindsey Balisano-Hebler
2023State of Connecticut Department of Motor VehiclesCT
Lindsey Balisano-Hebler2023 CT State of Connecticut Department of Motor Vehicles View Details
Joanne Daddona E
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Joanne Daddona E2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Rebecca Boss A
2015Department Of Public SafetyCT
Rebecca Boss A2015 CT Department Of Public Safety View Details
Erika Searles M
2020Connecticut State Department of Administrative ServicesCT
Erika Searles M2020 CT Connecticut State Department of Administrative Services View Details
Pagan Xiomara
2019Connecticut State Department of Administrative ServicesCT
Pagan Xiomara2019 CT Connecticut State Department of Administrative Services View Details
June Woolard K
2019State of Connecticut Department of Motor VehiclesCT
June Woolard K2019 CT State of Connecticut Department of Motor Vehicles View Details
Kathleen N Le
2019State of Connecticut Department of Motor VehiclesCT
Kathleen N Le2019 CT State of Connecticut Department of Motor Vehicles View Details
Miller Laura K
2019State of Connecticut Department of Motor VehiclesCT
Miller Laura K2019 CT State of Connecticut Department of Motor Vehicles View Details
Pearl Judith
2019Office of Secretary of the StateCT
Pearl Judith2019 CT Office of Secretary of the State View Details
Taddeo Danna T
2019Connecticut State Department of Administrative ServicesCT
Taddeo Danna T2019 CT Connecticut State Department of Administrative Services View Details
Dominika Sorensen B
2019Connecticut State Department of Administrative ServicesCT
Dominika Sorensen B2019 CT Connecticut State Department of Administrative Services View Details
Francis Aube J
2019Connecticut State Department of Administrative ServicesCT
Francis Aube J2019 CT Connecticut State Department of Administrative Services View Details
Medina Jacqueline V
2019Connecticut State Department of Administrative ServicesCT
Medina Jacqueline V2019 CT Connecticut State Department of Administrative Services View Details
Bernard Gwendolyn
2019Connecticut State Department of Public HealthCT
Bernard Gwendolyn2019 CT Connecticut State Department of Public Health View Details
Gordon Karen L
2019Connecticut State Department of Administrative ServicesCT
Gordon Karen L2019 CT Connecticut State Department of Administrative Services View Details
Bernadette Graham M
2017Department Of Motor VehiclesCT
Bernadette Graham M2017 CT Department Of Motor Vehicles View Details
Raquel Cotto
2019Connecticut Department of LaborCT
Raquel Cotto2019 CT Connecticut Department of Labor View Details
Shyleen Ortiz M
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Shyleen Ortiz M2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Sharon Vel Francis
2023State of Connecticut Department of Motor VehiclesCT
Sharon Vel Francis2023 CT State of Connecticut Department of Motor Vehicles View Details
Krystal Kane
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Krystal Kane2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Anne Bonito
2023Connecticut Office of Early ChildhoodCT
Anne Bonito2023 CT Connecticut Office of Early Childhood View Details
Emily Veronica Perkins
2021Connecticut State Department of Administrative ServicesCT
Emily Veronica Perkins2021 CT Connecticut State Department of Administrative Services View Details
Michele Dube L
2019State of Connecticut Department of Motor VehiclesCT
Michele Dube L2019 CT State of Connecticut Department of Motor Vehicles View Details
Sarah Black L
2019Connecticut State Department of Administrative ServicesCT
Sarah Black L2019 CT Connecticut State Department of Administrative Services View Details
Yvette Diaz
2017Department Of Social ServicesCT
Yvette Diaz2017 CT Department Of Social Services View Details
Daniels Shantell M
2019State of Connecticut Department of Motor VehiclesCT
Daniels Shantell M2019 CT State of Connecticut Department of Motor Vehicles View Details
Fernandez Sonia
2019State of Connecticut Department of Motor VehiclesCT
Fernandez Sonia2019 CT State of Connecticut Department of Motor Vehicles View Details
Walker Marcus J
2019State of Connecticut Department of Motor VehiclesCT
Walker Marcus J2019 CT State of Connecticut Department of Motor Vehicles View Details
Reynolds Melissa W
2019Connecticut State Department of Administrative ServicesCT
Reynolds Melissa W2019 CT Connecticut State Department of Administrative Services View Details
Tammy Bauman
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Tammy Bauman2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Sean Capezzone P
2019Connecticut State Department of Social ServicesCT
Sean Capezzone P2019 CT Connecticut State Department of Social Services View Details
Vikash Khandai B
2019Connecticut State Department of Social ServicesCT
Vikash Khandai B2019 CT Connecticut State Department of Social Services View Details
Hernandez Juan C
2019State of Connecticut Department of Children and FamiliesCT
Hernandez Juan C2019 CT State of Connecticut Department of Children and Families View Details
Blanca Otero R
2019Office of Secretary of the StateCT
Blanca Otero R2019 CT Office of Secretary of the State View Details
Santiago Catherine
2019Office of Secretary of the StateCT
Santiago Catherine2019 CT Office of Secretary of the State View Details
Cheryl Conaghan A
2019Connecticut State Department of Social ServicesCT
Cheryl Conaghan A2019 CT Connecticut State Department of Social Services View Details

Filters

Employer:



State:

Show All States