Data Processing Manager Salary Lookup

Search data processing manager salary from 87 records in our salary database. Average data processing manager salary is $120,406 and salary for this job is usually between $104,880 and $145,561. Look up data processing manager salary by name using the form below.


Data Processing Manager Salaries

NameYearStateEmployer
Michael Bastien L
2013State of CaliforniaCA
Michael Bastien L2013 CA State of California View Details
Clarence Leon P de
2013State of CaliforniaCA
Clarence Leon P de2013 CA State of California View Details
Diane Ingram S
2013State of CaliforniaCA
Diane Ingram S2013 CA State of California View Details
Debra Paschke
2013State of CaliforniaCA
Debra Paschke2013 CA State of California View Details
Bhupinder Kaur
2014State of CaliforniaCA
Bhupinder Kaur2014 CA State of California View Details
Reza Yazdi F
2016Public Utilities CommissionCA
Reza Yazdi F2016 CA Public Utilities Commission View Details
Ronald Sullivan H
2013State of CaliforniaCA
Ronald Sullivan H2013 CA State of California View Details
Pramod Sah K
2016State TreasurerCA
Pramod Sah K2016 CA State Treasurer View Details
Kim N Vu
2013State of CaliforniaCA
Kim N Vu2013 CA State of California View Details
Floyd Layher R
2017State Of CaliforniaCA
Floyd Layher R2017 CA State Of California View Details
Mark Harris T
2011State of CaliforniaCA
Mark Harris T2011 CA State of California View Details
Somanya U Al
2017State Of CaliforniaCA
Somanya U Al2017 CA State Of California View Details
Christine Fesuk M
2013State of CaliforniaCA
Christine Fesuk M2013 CA State of California View Details
Annette Coopwood D
2014State of CaliforniaCA
Annette Coopwood D2014 CA State of California View Details
Penny Maddox G
2014State of CaliforniaCA
Penny Maddox G2014 CA State of California View Details
Hasan Morshed T
2016Department Of Water ResourcesCA
Hasan Morshed T2016 CA Department Of Water Resources View Details
Charles Taylor F
2022Alaska Department of Labor and Workforce DevelopmentAK
Charles Taylor F2022 AK Alaska Department of Labor and Workforce Development View Details
Kate Akers E
2014State of CaliforniaCA
Kate Akers E2014 CA State of California View Details
Larry Ito S
2013State of CaliforniaCA
Larry Ito S2013 CA State of California View Details
Channing Burke S
2023Alaska Department of Health and Social ServicesAK
Channing Burke S2023 AK Alaska Department of Health and Social Services View Details
Bryon Rush K
2013State of CaliforniaCA
Bryon Rush K2013 CA State of California View Details
David Ladd M
2011State of CaliforniaCA
David Ladd M2011 CA State of California View Details
Dennis Hirning W
2014State of CaliforniaCA
Dennis Hirning W2014 CA State of California View Details
Mark Schmidt P
2016Department Of Technology ServicesCA
Mark Schmidt P2016 CA Department Of Technology Services View Details
Shirley Chan
2013State of CaliforniaCA
Shirley Chan2013 CA State of California View Details
James Mesick C
2013State of CaliforniaCA
James Mesick C2013 CA State of California View Details
Nicholas Mathias F
2014State of CaliforniaCA
Nicholas Mathias F2014 CA State of California View Details
Anita Tang H
2013State of CaliforniaCA
Anita Tang H2013 CA State of California View Details
Pamela Lecrone M
2024Alaska Department of RevenueAK
Pamela Lecrone M2024 AK Alaska Department of Revenue View Details
Aaron Airozo F
2013State of CaliforniaCA
Aaron Airozo F2013 CA State of California View Details
Don Casey J
2013State of CaliforniaCA
Don Casey J2013 CA State of California View Details
Debra Castanon M
2017State Of CaliforniaCA
Debra Castanon M2017 CA State Of California View Details
Marcey Nunez M
2013State of CaliforniaCA
Marcey Nunez M2013 CA State of California View Details
Mary Dipietro N
2016Department Of Technology ServicesCA
Mary Dipietro N2016 CA Department Of Technology Services View Details
Rebecca Fluegge A
2014State of CaliforniaCA
Rebecca Fluegge A2014 CA State of California View Details
Andrew Hinkle H
2017State Of CaliforniaCA
Andrew Hinkle H2017 CA State Of California View Details
Mark Lamb C
2016Department Of Technology ServicesCA
Mark Lamb C2016 CA Department Of Technology Services View Details
Mary Shear A
2013State of CaliforniaCA
Mary Shear A2013 CA State of California View Details
Baird Cowan W
2017State Of CaliforniaCA
Baird Cowan W2017 CA State Of California View Details
Thomas Giordano C
2013State of CaliforniaCA
Thomas Giordano C2013 CA State of California View Details
Chad Crowe E
2017State Of CaliforniaCA
Chad Crowe E2017 CA State Of California View Details
Robert Lopez R
2014State of CaliforniaCA
Robert Lopez R2014 CA State of California View Details
Victor Nava O
2014State of CaliforniaCA
Victor Nava O2014 CA State of California View Details
Cindy Kakutani T
2013State of CaliforniaCA
Cindy Kakutani T2013 CA State of California View Details
Scott Paterson C
2011State of CaliforniaCA
Scott Paterson C2011 CA State of California View Details
Brett Scott I
2013State of CaliforniaCA
Brett Scott I2013 CA State of California View Details
Andrew Wertin B
2015Department Of Technology ServicesCA
Andrew Wertin B2015 CA Department Of Technology Services View Details
Janet Fong A
2015Department Of Technology ServicesCA
Janet Fong A2015 CA Department Of Technology Services View Details
Shawn Nguyen
2015Department Of Technology ServicesCA
Shawn Nguyen2015 CA Department Of Technology Services View Details
Skip Campbell G
2015Air Resources Board Administrative Services DivisionCA
Skip Campbell G2015 CA Air Resources Board Administrative Services Division View Details
James Armao R
2011State of CaliforniaCA
James Armao R2011 CA State of California View Details
Carrie Marvel L
2021Alaska Department of Natural ResourcesAK
Carrie Marvel L2021 AK Alaska Department of Natural Resources View Details
Kevin Ross V
2013State of CaliforniaCA
Kevin Ross V2013 CA State of California View Details
Thomas Norman A
2013State of CaliforniaCA
Thomas Norman A2013 CA State of California View Details
Anthony Robinson C
2013State of CaliforniaCA
Anthony Robinson C2013 CA State of California View Details
Farrell Savage-Low M
2013State of CaliforniaCA
Farrell Savage-Low M2013 CA State of California View Details
Patricia Perez L
2013State of CaliforniaCA
Patricia Perez L2013 CA State of California View Details
Amber Brubaker E
2022Alaska Department of Health and Social ServicesAK
Amber Brubaker E2022 AK Alaska Department of Health and Social Services View Details
James Somahkawahho N
2017State Of CaliforniaCA
James Somahkawahho N2017 CA State Of California View Details
Zheng Xiaomiao
2014State of CaliforniaCA
Zheng Xiaomiao2014 CA State of California View Details

Filters

State:


Employer: