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
Sheryl Valencia A
2013State of CaliforniaCA
Sheryl Valencia A2013 CA State of California View Details
Kimberly Garcia J
2016Department Of Child Support ServicesCA
Kimberly Garcia J2016 CA Department Of Child Support Services View Details
Elisa Diez Z
2016Department Of Technology ServicesCA
Elisa Diez Z2016 CA Department Of Technology Services View Details
Liz Brooks M
2024Alaska Department of Health and Social ServicesAK
Liz Brooks M2024 AK Alaska Department of Health and Social Services View Details
Helen Woodman R
2012State of CaliforniaCA
Helen Woodman R2012 CA State of California View Details
Cynthia Sherrets J
2016Department Of Technology ServicesCA
Cynthia Sherrets J2016 CA Department Of Technology Services View Details
Dwayne Thomas M
2013State of CaliforniaCA
Dwayne Thomas M2013 CA State of California View Details
James Swartzlander R
2014State of CaliforniaCA
James Swartzlander R2014 CA State of California View Details
Kelli Novak A
2017State Of CaliforniaCA
Kelli Novak A2017 CA State Of California View Details
Richard Jenkins A
2013State of CaliforniaCA
Richard Jenkins A2013 CA State of California View Details
Melissa Jones L
2013State of CaliforniaCA
Melissa Jones L2013 CA State of California View Details
Rosie Williams M
2014State of CaliforniaCA
Rosie Williams M2014 CA State of California View Details
Deborah Cunningham A
2013State of CaliforniaCA
Deborah Cunningham A2013 CA State of California View Details
Rodney Essex L
2013State of CaliforniaCA
Rodney Essex L2013 CA State of California View Details
Kami Dudley M
2016Department Of Technology ServicesCA
Kami Dudley M2016 CA Department Of Technology Services View Details
Manveer Bola S
2015Department Of Technology ServicesCA
Manveer Bola S2015 CA Department Of Technology Services View Details
Michael Sakamoto T
2015California Public Employees Retirement SystemCA
Michael Sakamoto T2015 CA California Public Employees Retirement System View Details
Denise Siverling B
2011State of CaliforniaCA
Denise Siverling B2011 CA State of California View Details
Hoke Hayden H
2019Alaska Department of AdministrationAK
Hoke Hayden H2019 AK Alaska Department of Administration View Details
Aaron Airozo F
2016Department Of Veterans AffairsCA
Aaron Airozo F2016 CA Department Of Veterans Affairs View Details
Spencer Forslund D
2016Franchise Tax BoardCA
Spencer Forslund D2016 CA Franchise Tax Board View Details
Steven Yarbrough E
2013State of CaliforniaCA
Steven Yarbrough E2013 CA State of California View Details
Brian Wong R
2015Department Of Motor VehiclesCA
Brian Wong R2015 CA Department Of Motor Vehicles View Details
Lisa Close M
2016Department Of Child Support ServicesCA
Lisa Close M2016 CA Department Of Child Support Services View Details
Rafael Rodriguez M
2011State of CaliforniaCA
Rafael Rodriguez M2011 CA State of California View Details
Timothy Issertell P
2016Department Of Technology ServicesCA
Timothy Issertell P2016 CA Department Of Technology Services View Details
Olaf Vanardenne
2013State of CaliforniaCA
Olaf Vanardenne2013 CA State of California View Details
Sandra Dehart-Mayor L
2020Alaska Department of Health and Social ServicesAK
Sandra Dehart-Mayor L2020 AK Alaska Department of Health and Social Services View Details
Marilyn Clark S
2016California Public Employees Retirement SystemCA
Marilyn Clark S2016 CA California Public Employees Retirement System View Details
Theresa Leclaire M
2016Department Of InsuranceCA
Theresa Leclaire M2016 CA Department Of Insurance View Details
Karsun Newport G
2021Alaska Department of AdministrationAK
Karsun Newport G2021 AK Alaska Department of Administration View Details
Thomas Giordano C
2016Department Of FinanceCA
Thomas Giordano C2016 CA Department Of Finance View Details
Michelle Culp L
2011State of CaliforniaCA
Michelle Culp L2011 CA State of California View Details
Catalina Leal M
2016State Controller OfficeCA
Catalina Leal M2016 CA State Controller Office View Details
Arleeta Krolikowski M
2011State of CaliforniaCA
Arleeta Krolikowski M2011 CA State of California View Details
John Gibbons A
2011State of CaliforniaCA
John Gibbons A2011 CA State of California View Details
Ling Collier Fei
2012State of CaliforniaCA
Ling Collier Fei2012 CA State of California View Details
Peter Bedell J
2017State Of CaliforniaCA
Peter Bedell J2017 CA State Of California View Details
Rosanna Sugimoto
2012State of CaliforniaCA
Rosanna Sugimoto2012 CA State of California View Details
Louis Mastella P Jr
2011State of CaliforniaCA
Louis Mastella P Jr2011 CA State of California View Details
Benjamin Hafer L
2016Office Of Systems IntegrationCA
Benjamin Hafer L2016 CA Office Of Systems Integration View Details
Leandra Kruger M
2016Department Of Motor VehiclesCA
Leandra Kruger M2016 CA Department Of Motor Vehicles View Details
Rocco Tellier J
2016Franchise Tax BoardCA
Rocco Tellier J2016 CA Franchise Tax Board View Details
Scott Davidson L
2011State of CaliforniaCA
Scott Davidson L2011 CA State of California View Details
Wesley McEwen D
2024Alaska Department of Commerce, Community and Economic DevelopmentAK
Wesley McEwen D2024 AK Alaska Department of Commerce, Community and Economic Development View Details
Debra Dixon K
2017State Of CaliforniaCA
Debra Dixon K2017 CA State Of California View Details
Sonia Edwards
2013State of CaliforniaCA
Sonia Edwards2013 CA State of California View Details
Stephen Adams M
2016Department Of Fish And WildlifeCA
Stephen Adams M2016 CA Department Of Fish And Wildlife View Details
Deeann Bradshaw
2017State Of CaliforniaCA
Deeann Bradshaw2017 CA State Of California View Details
Marvel Carrie L
2019Alaska Department of Natural ResourcesAK
Marvel Carrie L2019 AK Alaska Department of Natural Resources View Details
Benjamin Flores M
2016Department Of Technology ServicesCA
Benjamin Flores M2016 CA Department Of Technology Services View Details
Tonya Digiorno D
2015Department Of Technology ServicesCA
Tonya Digiorno D2015 CA Department Of Technology Services View Details
Robert Peterson A
2016Department Of Technology ServicesCA
Robert Peterson A2016 CA Department Of Technology Services View Details
Eric Aguilar B
2016Department Of Technology ServicesCA
Eric Aguilar B2016 CA Department Of Technology Services View Details
John Marengo S
2016Franchise Tax BoardCA
John Marengo S2016 CA Franchise Tax Board View Details
Dana Wilkerson F
2016Franchise Tax BoardCA
Dana Wilkerson F2016 CA Franchise Tax Board View Details
Ann Harbison Jo
2023Missouri Office of Administration (Salaries)MO
Ann Harbison Jo2023 MO Missouri Office of Administration (Salaries) View Details
John Pont E de
2014State of CaliforniaCA
John Pont E de2014 CA State of California View Details
Daniel Buchholz L
2020Alaska Department of AdministrationAK
Daniel Buchholz L2020 AK Alaska Department of Administration View Details
Mahtalat Khorashadi
2014State of CaliforniaCA
Mahtalat Khorashadi2014 CA State of California View Details

Filters

State:


Employer: