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
Theresa Iacone M
2015Department Of Environmental ProtectionCT
Theresa Iacone M2015 CT Department Of Environmental Protection View Details
Wanda Engermann P
2015Worker's Compensation CommissionCT
Wanda Engermann P2015 CT Worker's Compensation Commission View Details
Ann Silver S
2015Department Of Motor VehiclesCT
Ann Silver S2015 CT Department Of Motor Vehicles View Details
Latanya Holmes
2015Department Of Public SafetyCT
Latanya Holmes2015 CT Department Of Public Safety View Details
Brian Zenzie T
2015Department Of LaborCT
Brian Zenzie T2015 CT Department Of Labor View Details
Elizabeth Moros C
2015Connecticut Airport AuthorityCT
Elizabeth Moros C2015 CT Connecticut Airport Authority View Details
Deborah Culver L
2015Worker's Compensation CommissionCT
Deborah Culver L2015 CT Worker's Compensation Commission View Details
Georgia Stathoulas P
2015State Department Of EducationCT
Georgia Stathoulas P2015 CT State Department Of Education View Details
Laurel Young
2015Department Of Administrative ServicesCT
Laurel Young2015 CT Department Of Administrative Services View Details
Steven Rosedale D
2015Department Of Motor VehiclesCT
Steven Rosedale D2015 CT Department Of Motor Vehicles View Details
Karen Yonika T
2021State of Connecticut Department of Motor VehiclesCT
Karen Yonika T2021 CT State of Connecticut Department of Motor Vehicles View Details
Terri Debarros-Booth L
2020Three Rivers Community CollegeCT
Terri Debarros-Booth L2020 CT Three Rivers Community College View Details
Bell Santasha Pena M
2015Secretary Of The StateCT
Bell Santasha Pena M2015 CT Secretary Of The State View Details
Lisa Donnelly A
2015Department Of AgricultureCT
Lisa Donnelly A2015 CT Department Of Agriculture View Details
Liliane Desrochers
2017Department Of Environmental ProtectionCT
Liliane Desrochers2017 CT Department Of Environmental Protection View Details
Candace Konefal M
2017Department Of Public SafetyCT
Candace Konefal M2017 CT Department Of Public Safety View Details
Olga Shicko
2015Department Of Administrative ServicesCT
Olga Shicko2015 CT Department Of Administrative Services View Details
Linda Ann Norman
2024Connecticut State Department of Veterans' AffairsCT
Linda Ann Norman2024 CT Connecticut State Department of Veterans' Affairs View Details
Marisol Ayala
2015Department Of Children And FamiliesCT
Marisol Ayala2015 CT Department Of Children And Families View Details
Barbara Daniels L
2021Office of Secretary of the StateCT
Barbara Daniels L2021 CT Office of Secretary of the State View Details
Robert Bartholomew
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Robert Bartholomew2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Debra Bashaw D
2021King CountyWA
Debra Bashaw D2021 WA King County View Details
Kathy Shea K
2024Department of Energy & Environmental ProtectionCT
Kathy Shea K2024 CT Department of Energy & Environmental Protection View Details
Kathleen Eckstrom E
2024State of Connecticut Department of Motor VehiclesCT
Kathleen Eckstrom E2024 CT State of Connecticut Department of Motor Vehicles View Details
Melina Lopez
2017Board Of RegentsCT
Melina Lopez2017 CT Board Of Regents View Details
Patrice Elizabeth Bradley
2024State of Connecticut Department of Motor VehiclesCT
Patrice Elizabeth Bradley2024 CT State of Connecticut Department of Motor Vehicles View Details
Norma Ruiz
2015Department Of Administrative ServicesCT
Norma Ruiz2015 CT Department Of Administrative Services View Details
Cheryl Drolet A
2015Department Of Administrative ServicesCT
Cheryl Drolet A2015 CT Department Of Administrative Services View Details
Kevin Kirksey L
2015Department Of Social ServicesCT
Kevin Kirksey L2015 CT Department Of Social Services View Details
Judy Kasack C
2015Department Of Public SafetyCT
Judy Kasack C2015 CT Department Of Public Safety View Details
Chanel Johnson
2015Department Of Administrative ServicesCT
Chanel Johnson2015 CT Department Of Administrative Services View Details
Melina Lopez
2015Board Of RegentsCT
Melina Lopez2015 CT Board Of Regents View Details
Jacqueline Miller P
2015Worker's Compensation CommissionCT
Jacqueline Miller P2015 CT Worker's Compensation Commission View Details
Luis Muniz
2015Department Of Environmental ProtectionCT
Luis Muniz2015 CT Department Of Environmental Protection View Details
Yolanda Cruz E
2016Department Of Motor VehiclesCT
Yolanda Cruz E2016 CT Department Of Motor Vehicles View Details
Hector Jimenez E
2024State of Connecticut Department of Motor VehiclesCT
Hector Jimenez E2024 CT State of Connecticut Department of Motor Vehicles View Details
Charmaine Navikonis
2024State of Connecticut Department of Developmental ServicesCT
Charmaine Navikonis2024 CT State of Connecticut Department of Developmental Services View Details
Kimberly Williams A
2024Department of Energy & Environmental ProtectionCT
Kimberly Williams A2024 CT Department of Energy & Environmental Protection View Details
Timothy Allen S
2024Connecticut State Department of Public HealthCT
Timothy Allen S2024 CT Connecticut State Department of Public Health View Details
Henry Trejos
2024Connecticut State Department of Public HealthCT
Henry Trejos2024 CT Connecticut State Department of Public Health View Details
Hadiyah Vanover M
2024State of Connecticut Department of Developmental ServicesCT
Hadiyah Vanover M2024 CT State of Connecticut Department of Developmental Services View Details
Valerie Hill V
2016Department Of Children And FamiliesCT
Valerie Hill V2016 CT Department Of Children And Families View Details
Nadine Thomas L
2015Department Of Social ServicesCT
Nadine Thomas L2015 CT Department Of Social Services View Details
Sasha Harris J
2024State of Connecticut Department of Developmental ServicesCT
Sasha Harris J2024 CT State of Connecticut Department of Developmental Services View Details
Valle Lilka L
2015Department Of Administrative ServicesCT
Valle Lilka L2015 CT Department Of Administrative Services View Details
Eva Green M
2015Department Of Administrative ServicesCT
Eva Green M2015 CT Department Of Administrative Services View Details
Olga Warchola S
2016Department Of TransportationCT
Olga Warchola S2016 CT Department Of Transportation View Details
Janet Smith A
2017Department Of AgricultureCT
Janet Smith A2017 CT Department Of Agriculture View Details
Melina Lopez
2016Board Of RegentsCT
Melina Lopez2016 CT Board Of Regents View Details
Lynette Arruda M
2015Department Of Motor VehiclesCT
Lynette Arruda M2015 CT Department Of Motor Vehicles View Details
Nadine Thomas L
2016Department Of Social ServicesCT
Nadine Thomas L2016 CT Department Of Social Services View Details
Latia Bester L
2016Department Of Social ServicesCT
Latia Bester L2016 CT Department Of Social Services View Details
Colleen Judge B
2016Department Of Public HealthCT
Colleen Judge B2016 CT Department Of Public Health View Details
Maria Baez J
2015Department Of Administrative ServicesCT
Maria Baez J2015 CT Department Of Administrative Services View Details
Linda Bartolotta
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Linda Bartolotta2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Tiana Belgrove J
2017Department Of Public SafetyCT
Tiana Belgrove J2017 CT Department Of Public Safety View Details
Lorna Barclay E
2020Connecticut State Department of Administrative ServicesCT
Lorna Barclay E2020 CT Connecticut State Department of Administrative Services View Details
Tanya Grant M
2015Department Of Administrative ServicesCT
Tanya Grant M2015 CT Department Of Administrative Services View Details
Kimberly Ann Singer
2015Department Of Public SafetyCT
Kimberly Ann Singer2015 CT Department Of Public Safety View Details
Wanda Santiago I
2015Department Of Social ServicesCT
Wanda Santiago I2015 CT Department Of Social Services View Details

Filters

State:


Employer: