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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Dawn Garcia M2024Office of the Chief Medical ExaminerCT | Dawn Garcia M | 2024 | CT | Office of the Chief Medical Examiner | View Details |
Rose Marie Mirante I2015Department Of Public SafetyCT | Rose Marie Mirante I | 2015 | CT | Department Of Public Safety | View Details |
Maria Baez J2016Department Of Administrative ServicesCT | Maria Baez J | 2016 | CT | Department Of Administrative Services | View Details |
Linda Sidote2015Department Of TransportationCT | Linda Sidote | 2015 | CT | Department Of Transportation | View Details |
Sharon Hargrove M2017Department Of Motor VehiclesCT | Sharon Hargrove M | 2017 | CT | Department Of Motor Vehicles | View Details |
Tamy Quispe Y2015Department Of Consumer ProtectionCT | Tamy Quispe Y | 2015 | CT | Department Of Consumer Protection | View Details |
Chanel Johnson2017Department Of Administrative ServicesCT | Chanel Johnson | 2017 | CT | Department Of Administrative Services | View Details |
Lilly Molina B2017Department Of Environmental ProtectionCT | Lilly Molina B | 2017 | CT | Department Of Environmental Protection | View Details |
Laurel Young2017Department Of Administrative ServicesCT | Laurel Young | 2017 | CT | Department Of Administrative Services | View Details |
Lisa Pergola M2021Office of the Chief Medical ExaminerCT | Lisa Pergola M | 2021 | CT | Office of the Chief Medical Examiner | View Details |
Laura Beloin J2015Office Of The Chief Medical ExaminerCT | Laura Beloin J | 2015 | CT | Office Of The Chief Medical Examiner | View Details |
Tracy Dawe-Thompson2020Connecticut State Department of Emergency Services and Public ProtectionCT | Tracy Dawe-Thompson | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Charles Bridgewater2015Department Of Public HealthCT | Charles Bridgewater | 2015 | CT | Department Of Public Health | View Details |
Yanira Segarra2021Connecticut State Department of Administrative ServicesCT | Yanira Segarra | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Christian Michaud R2021Connecticut Lottery CorporationCT | Christian Michaud R | 2021 | CT | Connecticut Lottery Corporation | View Details |
Brenda Albert T2015Board Of RegentsCT | Brenda Albert T | 2015 | CT | Board Of Regents | View Details |
Dawn Tyson D2017Department Of Social ServicesCT | Dawn Tyson D | 2017 | CT | Department Of Social Services | View Details |
Judy Kasack C2017Department Of Public SafetyCT | Judy Kasack C | 2017 | CT | Department Of Public Safety | View Details |
Luis Muniz2017Department Of Environmental ProtectionCT | Luis Muniz | 2017 | CT | Department Of Environmental Protection | View Details |
Elizabeth French G2017Department Of Motor VehiclesCT | Elizabeth French G | 2017 | CT | Department Of Motor Vehicles | View Details |
Kim Denise Roy2020Eastern Connecticut State UniversityCT | Kim Denise Roy | 2020 | CT | Eastern Connecticut State University | View Details |
Tanya Grant M2016Department Of Administrative ServicesCT | Tanya Grant M | 2016 | CT | Department Of Administrative Services | View Details |
Kimberley Devlin J2020Connecticut Department of TransportationCT | Kimberley Devlin J | 2020 | CT | Connecticut Department of Transportation | View Details |
Ivette Rodriguez2016Department Of Social ServicesCT | Ivette Rodriguez | 2016 | CT | Department Of Social Services | View Details |
Lori Magora J2015Secretary Of The StateCT | Lori Magora J | 2015 | CT | Secretary Of The State | View Details |
Robert Damroth J2016Department Of Economic & Community DevelopmentCT | Robert Damroth J | 2016 | CT | Department Of Economic & Community Development | View Details |
Maria Baez J2017Department Of Administrative ServicesCT | Maria Baez J | 2017 | CT | Department Of Administrative Services | View Details |
Norma Ruiz2017Department Of Administrative ServicesCT | Norma Ruiz | 2017 | CT | Department Of Administrative Services | View Details |
Tia Jackson-lee2017Department Of Mental Heath And Addiction ServicesCT | Tia Jackson-lee | 2017 | CT | Department Of Mental Heath And Addiction Services | View Details |
Elizabeth Johnson C2017Connecticut Airport AuthorityCT | Elizabeth Johnson C | 2017 | CT | Connecticut Airport Authority | View Details |
Patricia Lake2017Department Of Public SafetyCT | Patricia Lake | 2017 | CT | Department Of Public Safety | View Details |
Valerie Hill V2017Department Of Children And FamiliesCT | Valerie Hill V | 2017 | CT | Department Of Children And Families | View Details |
Marcus Walker J2024State of Connecticut Department of Motor VehiclesCT | Marcus Walker J | 2024 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Marisol Ayala2017Department Of Children And FamiliesCT | Marisol Ayala | 2017 | CT | Department Of Children And Families | View Details |
Kimberly Ann Singer2017Department Of Public SafetyCT | Kimberly Ann Singer | 2017 | CT | Department Of Public Safety | View Details |
Iva Overton D2021State of Connecticut Department of Motor VehiclesCT | Iva Overton D | 2021 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Kevin Nodwell M2015Department Of Administrative ServicesCT | Kevin Nodwell M | 2015 | CT | Department Of Administrative Services | View Details |
Maria Reyes N2020Connecticut State Department of Public HealthCT | Maria Reyes N | 2020 | CT | Connecticut State Department of Public Health | View Details |
Michele Santoro E2015Department Of TransportationCT | Michele Santoro E | 2015 | CT | Department Of Transportation | View Details |
Madeline Vargas2020Connecticut State Department of Administrative ServicesCT | Madeline Vargas | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Timothy Thibodeau P2020State of Connecticut Department of Children and FamiliesCT | Timothy Thibodeau P | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Nilda Martinez I2020State of Connecticut Workers' Compensation CommissionCT | Nilda Martinez I | 2020 | CT | State of Connecticut Workers' Compensation Commission | View Details |
Coleen Laire M2020Connecticut State Department of Administrative ServicesCT | Coleen Laire M | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Cathy Jones2017Department Of Administrative ServicesCT | Cathy Jones | 2017 | CT | Department Of Administrative Services | View Details |
Maria Gonzalez I2024State of Connecticut Department of Children and FamiliesCT | Maria Gonzalez I | 2024 | CT | State of Connecticut Department of Children and Families | View Details |
Delcina Gilling2016Department Of Children And FamiliesCT | Delcina Gilling | 2016 | CT | Department Of Children And Families | View Details |
Linda Sidote2016Department Of TransportationCT | Linda Sidote | 2016 | CT | Department Of Transportation | View Details |
Krystyna Brainard2015Department Of Motor VehiclesCT | Krystyna Brainard | 2015 | CT | Department Of Motor Vehicles | View Details |
Luz Villafane2015Department Of LaborCT | Luz Villafane | 2015 | CT | Department Of Labor | View Details |
Linda Alam J2015Department Of LaborCT | Linda Alam J | 2015 | CT | Department Of Labor | View Details |
Sandra Zappulla-repoli2015Department Of Motor VehiclesCT | Sandra Zappulla-repoli | 2015 | CT | Department Of Motor Vehicles | View Details |
Robin Garrison D2015Department Of Motor VehiclesCT | Robin Garrison D | 2015 | CT | Department Of Motor Vehicles | View Details |
Yolanda Santiago2015Secretary Of The StateCT | Yolanda Santiago | 2015 | CT | Secretary Of The State | View Details |
Bernadette Graham M2015Department Of Motor VehiclesCT | Bernadette Graham M | 2015 | CT | Department Of Motor Vehicles | View Details |
Laura Trujillo A2015Department Of Environmental ProtectionCT | Laura Trujillo A | 2015 | CT | Department Of Environmental Protection | View Details |
Carolann Ferraro A2015Department Of TransportationCT | Carolann Ferraro A | 2015 | CT | Department Of Transportation | View Details |
Eloise Tanner2015Department Of TransportationCT | Eloise Tanner | 2015 | CT | Department Of Transportation | View Details |
Julie Dutton C2015Department Of Environmental ProtectionCT | Julie Dutton C | 2015 | CT | Department Of Environmental Protection | View Details |
Maxine Stewart K2015Department Of Consumer ProtectionCT | Maxine Stewart K | 2015 | CT | Department Of Consumer Protection | View Details |
Albertina Ward2015Department Of Social ServicesCT | Albertina Ward | 2015 | CT | Department Of Social Services | View Details |