Processing Technician Salary Lookup

Search processing technician salary from 350 records in our salary database. Average processing technician salary is $57,321 and salary for this job is usually between $52,300 and $71,651. Look up processing technician salary by name using the form below.


Processing Technician Salaries

NameYearStateEmployer
Betzaida Rodriguez-Hernandez
2024Connecticut Airport AuthorityCT
Betzaida Rodriguez-Hernandez2024 CT Connecticut Airport Authority View Details
Lidia Sikora K
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Lidia Sikora K2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Christian Sawyer
2024State of Connecticut Department of Motor VehiclesCT
Christian Sawyer2024 CT State of Connecticut Department of Motor Vehicles View Details
Cheryl Conaghan A
2024Connecticut State Department of Social ServicesCT
Cheryl Conaghan A2024 CT Connecticut State Department of Social Services View Details
Vikash Khandai B
2024Connecticut State Department of Social ServicesCT
Vikash Khandai B2024 CT Connecticut State Department of Social Services View Details
Diane Silbo
2024Connecticut State Department of Veterans' AffairsCT
Diane Silbo2024 CT Connecticut State Department of Veterans' Affairs View Details
Deneen Flowers
2017County of KingWA
Deneen Flowers2017 WA County of King View Details
Rivera Primitiva
2016Department Of Environmental ProtectionCT
Rivera Primitiva2016 CT Department Of Environmental Protection View Details
Sharon Hargrove M
2016Department Of Motor VehiclesCT
Sharon Hargrove M2016 CT Department Of Motor Vehicles View Details
Terri Debarros L
2017Board Of RegentsCT
Terri Debarros L2017 CT Board Of Regents View Details
Virginia Stinson M
2016Worker's Compensation CommissionCT
Virginia Stinson M2016 CT Worker's Compensation Commission View Details
Laura Beloin J
2016Office Of The Chief Medical ExaminerCT
Laura Beloin J2016 CT Office Of The Chief Medical Examiner View Details
Shown Lowe T
2016Connecticut Lottery CorporationCT
Shown Lowe T2016 CT Connecticut Lottery Corporation View Details
Wanda Santiago I
2016Department Of Social ServicesCT
Wanda Santiago I2016 CT Department Of Social Services View Details
Paula Serafin
2016Worker's Compensation CommissionCT
Paula Serafin2016 CT Worker's Compensation Commission View Details
Norma Ruiz
2016Department Of Administrative ServicesCT
Norma Ruiz2016 CT Department Of Administrative Services View Details
Valle Lilka L
2016Department Of Administrative ServicesCT
Valle Lilka L2016 CT Department Of Administrative Services View Details
Marisol Ayala
2016Department Of Children And FamiliesCT
Marisol Ayala2016 CT Department Of Children And Families View Details
Nicole Mccann T
2016Department Of Social ServicesCT
Nicole Mccann T2016 CT Department Of Social Services View Details
Luis Muniz
2016Department Of Environmental ProtectionCT
Luis Muniz2016 CT Department Of Environmental Protection View Details
Tia Jackson-lee
2016Department Of Mental Heath And Addiction ServicesCT
Tia Jackson-lee2016 CT Department Of Mental Heath And Addiction Services View Details
Elaine Topalis M
2017Board Of RegentsCT
Elaine Topalis M2017 CT Board Of Regents View Details
Deborah Culver L
2016Worker's Compensation CommissionCT
Deborah Culver L2016 CT Worker's Compensation Commission View Details
Dawn Tyson D
2016Department Of Social ServicesCT
Dawn Tyson D2016 CT Department Of Social Services View Details
Mary Veronin A
2016Department Of Motor VehiclesCT
Mary Veronin A2016 CT Department Of Motor Vehicles View Details
Wanda Engermann P
2016Worker's Compensation CommissionCT
Wanda Engermann P2016 CT Worker's Compensation Commission View Details
Brian Zenzie T
2016Department Of LaborCT
Brian Zenzie T2016 CT Department Of Labor View Details
Cheryl Drolet A
2016Department Of Administrative ServicesCT
Cheryl Drolet A2016 CT Department Of Administrative Services View Details
Chanel Johnson
2016Department Of Administrative ServicesCT
Chanel Johnson2016 CT Department Of Administrative Services View Details
Lori Magora J
2017Secretary Of The StateCT
Lori Magora J2017 CT Secretary Of The State View Details
Michael Donato S
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Michael Donato S2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Rose Marie Mirante I
2017Department Of Public SafetyCT
Rose Marie Mirante I2017 CT Department Of Public Safety View Details
Kevin Kirksey L
2016Department Of Social ServicesCT
Kevin Kirksey L2016 CT Department Of Social Services View Details
Tracy Dawe-thompson
2017Department Of Public SafetyCT
Tracy Dawe-thompson2017 CT Department Of Public Safety View Details
Maxine Neufville Y
2017Department Of Environmental ProtectionCT
Maxine Neufville Y2017 CT Department Of Environmental Protection View Details
Julie Dutton C
2017Department Of Environmental ProtectionCT
Julie Dutton C2017 CT Department Of Environmental Protection View Details
Carolann Ferraro A
2017Department Of TransportationCT
Carolann Ferraro A2017 CT Department Of Transportation View Details
Maxine Stewart K
2017Department Of Consumer ProtectionCT
Maxine Stewart K2017 CT Department Of Consumer Protection View Details
Avis Kelly
2017State Department Of EducationCT
Avis Kelly2017 CT State Department Of Education View Details
Paula Serafin
2017Worker's Compensation CommissionCT
Paula Serafin2017 CT Worker's Compensation Commission View Details
Urielle Pierre St
2017Worker's Compensation CommissionCT
Urielle Pierre St2017 CT Worker's Compensation Commission View Details
Evon Bancroft C
2017Department Of Social ServicesCT
Evon Bancroft C2017 CT Department Of Social Services View Details
Luz Villafane
2017Department Of LaborCT
Luz Villafane2017 CT Department Of Labor View Details
Maria Colon D
2017Department Of Public HealthCT
Maria Colon D2017 CT Department Of Public Health View Details
Janet Santiago
2017Department Of Motor VehiclesCT
Janet Santiago2017 CT Department Of Motor Vehicles View Details
Latia Bester L
2017Department Of Social ServicesCT
Latia Bester L2017 CT Department Of Social Services View Details
Rivera Primitiva
2017Department Of Environmental ProtectionCT
Rivera Primitiva2017 CT Department Of Environmental Protection View Details
Maryland Leak M
2016Secretary Of The StateCT
Maryland Leak M2016 CT Secretary Of The State View Details
Charles Bridgewater
2016Department Of Public HealthCT
Charles Bridgewater2016 CT Department Of Public Health View Details
Estelita Feliciano
2016Department Of LaborCT
Estelita Feliciano2016 CT Department Of Labor View Details
Albertina Ward
2017Department Of Social ServicesCT
Albertina Ward2017 CT Department Of Social Services View Details
Jacqueline Miller P
2016Worker's Compensation CommissionCT
Jacqueline Miller P2016 CT Worker's Compensation Commission View Details
Eva Green M
2016Department Of Administrative ServicesCT
Eva Green M2016 CT Department Of Administrative Services View Details
Wanda Santiago I
2017Department Of Social ServicesCT
Wanda Santiago I2017 CT Department Of Social Services View Details
Karen Hunter M
2017Department Of Environmental ProtectionCT
Karen Hunter M2017 CT Department Of Environmental Protection View Details
Paula Guerrera M
2017Department Of Environmental ProtectionCT
Paula Guerrera M2017 CT Department Of Environmental Protection View Details
Jan Kulpanowski Iii V
2017Department Of Public HealthCT
Jan Kulpanowski Iii V2017 CT Department Of Public Health View Details
Denice Fortin
2017Department Of Public SafetyCT
Denice Fortin2017 CT Department Of Public Safety View Details
Sharon Rowe-johnson E
2017Department Of Environmental ProtectionCT
Sharon Rowe-johnson E2017 CT Department Of Environmental Protection View Details
Idalia Thayer
2017State Department Of EducationCT
Idalia Thayer2017 CT State Department Of Education View Details

Filters

State:


Employer: