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
Angela Ortega M
2017Department Of Public HealthCT
Angela Ortega M2017 CT Department Of Public Health View Details
Cynthia Flanagan J
2017Department Of LaborCT
Cynthia Flanagan J2017 CT Department Of Labor View Details
Sara Zambo
2020Eastern Connecticut State UniversityCT
Sara Zambo2020 CT Eastern Connecticut State University View Details
Carla Atkins-Brookens
2021Connecticut State Department of Administrative ServicesCT
Carla Atkins-Brookens2021 CT Connecticut State Department of Administrative Services View Details
Melissa Perez
2021Connecticut State Department of Administrative ServicesCT
Melissa Perez2021 CT Connecticut State Department of Administrative Services View Details
Lucille Evans Y
2017Department Of Social ServicesCT
Lucille Evans Y2017 CT Department Of Social Services View Details
Yazmin Miranda-Gonzalez
2020Department of Energy & Environmental ProtectionCT
Yazmin Miranda-Gonzalez2020 CT Department of Energy & Environmental Protection View Details
Morgan Gudelski
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Morgan Gudelski2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Ivette Rodriguez
2015Department Of Social ServicesCT
Ivette Rodriguez2015 CT Department Of Social Services View Details
Jennifer Kaminski
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Jennifer Kaminski2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Caroletta Cooper
2020Office of the State TreasurerCT
Caroletta Cooper2020 CT Office of the State Treasurer View Details
Rivera Primitiva
2015Department Of Environmental ProtectionCT
Rivera Primitiva2015 CT Department Of Environmental Protection View Details
Nicola Murray E
2017Department Of Administrative ServicesCT
Nicola Murray E2017 CT Department Of Administrative Services View Details
Carol Duncan C
2017Department Of Administrative ServicesCT
Carol Duncan C2017 CT Department Of Administrative Services View Details
Janet Smith A
2016Department Of AgricultureCT
Janet Smith A2016 CT Department Of Agriculture View Details
Lorri Adgers A
2020State of Connecticut Department of Children and FamiliesCT
Lorri Adgers A2020 CT State of Connecticut Department of Children and Families View Details
Erica Constantine A
2024State of Connecticut Department of Motor VehiclesCT
Erica Constantine A2024 CT State of Connecticut Department of Motor Vehicles View Details
Jacqueline Hudson A
2020State of Connecticut Department of Motor VehiclesCT
Jacqueline Hudson A2020 CT State of Connecticut Department of Motor Vehicles View Details
Elba Barsaleau M
2020State of Connecticut Department of Motor VehiclesCT
Elba Barsaleau M2020 CT State of Connecticut Department of Motor Vehicles View Details
Jeffrey D'angona D
2016Department Of Public SafetyCT
Jeffrey D'angona D2016 CT Department Of Public Safety View Details
Patricia Douglass
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Patricia Douglass2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Sandra Gil L
2020Office of Secretary of the StateCT
Sandra Gil L2020 CT Office of Secretary of the State View Details
Jane Zera
2017Department Of Public SafetyCT
Jane Zera2017 CT Department Of Public Safety View Details
Eva Green M
2017Department Of Administrative ServicesCT
Eva Green M2017 CT Department Of Administrative Services View Details
Juanita Eaton G
2015Worker's Compensation CommissionCT
Juanita Eaton G2015 CT Worker's Compensation Commission View Details
Socorro Gonzalez
2021Connecticut State Department of Social ServicesCT
Socorro Gonzalez2021 CT Connecticut State Department of Social Services View Details
Audrey Brunelle B
2016Department Of Motor VehiclesCT
Audrey Brunelle B2016 CT Department Of Motor Vehicles View Details
Nelsy Pagan O
2020Connecticut Airport AuthorityCT
Nelsy Pagan O2020 CT Connecticut Airport Authority View Details
Latia Bester L
2015Department Of Social ServicesCT
Latia Bester L2015 CT Department Of Social Services View Details
Lori Raposo J
2021Connecticut State Department of Administrative ServicesCT
Lori Raposo J2021 CT Connecticut State Department of Administrative Services View Details
Rose Marie Mirante I
2016Department Of Public SafetyCT
Rose Marie Mirante I2016 CT Department Of Public Safety View Details
Susan Siton C
2021State of Connecticut Department of Children and FamiliesCT
Susan Siton C2021 CT State of Connecticut Department of Children and Families View Details
Vanessa Davila
2020Connecticut State Department of Social ServicesCT
Vanessa Davila2020 CT Connecticut State Department of Social Services View Details
Selena Thornhill-Moody M
2020Department of Energy & Environmental ProtectionCT
Selena Thornhill-Moody M2020 CT Department of Energy & Environmental Protection View Details
Tiana Belgrove J
2015Department Of Public SafetyCT
Tiana Belgrove J2015 CT Department Of Public Safety View Details
Jacqueline Jackson F
2015Department Of Motor VehiclesCT
Jacqueline Jackson F2015 CT Department Of Motor Vehicles View Details
Valle Brunilda Castro
2015Secretary Of The StateCT
Valle Brunilda Castro2015 CT Secretary Of The State View Details
Marcy Ouellette M
2024Office of the Chief Medical ExaminerCT
Marcy Ouellette M2024 CT Office of the Chief Medical Examiner View Details
Nicola Murray E
2016Department Of Administrative ServicesCT
Nicola Murray E2016 CT Department Of Administrative Services View Details
Lisa Rochester C
2021Connecticut State Department of Administrative ServicesCT
Lisa Rochester C2021 CT Connecticut State Department of Administrative Services View Details
Concetta Mancini
2020State of Connecticut Workers' Compensation CommissionCT
Concetta Mancini2020 CT State of Connecticut Workers' Compensation Commission View Details
Shown Lowe T
2015Connecticut Lottery CorporationCT
Shown Lowe T2015 CT Connecticut Lottery Corporation View Details
Krystyna Jablonecki E
2015Department Of Motor VehiclesCT
Krystyna Jablonecki E2015 CT Department Of Motor Vehicles View Details
Estelita Feliciano
2015Department Of LaborCT
Estelita Feliciano2015 CT Department Of Labor View Details
Sharon Hargrove M
2015Department Of Motor VehiclesCT
Sharon Hargrove M2015 CT Department Of Motor Vehicles View Details
Elizabeth French G
2015Department Of Motor VehiclesCT
Elizabeth French G2015 CT Department Of Motor Vehicles View Details
Charles Kostruba
2015Department Of Consumer ProtectionCT
Charles Kostruba2015 CT Department Of Consumer Protection View Details
Doris Rolon J
2017Department Of Administrative ServicesCT
Doris Rolon J2017 CT Department Of Administrative Services View Details
Kindra Liptak M
2024Connecticut State Department of Administrative ServicesCT
Kindra Liptak M2024 CT Connecticut State Department of Administrative Services View Details
Maria Colon D
2023Connecticut State Department of Public HealthCT
Maria Colon D2023 CT Connecticut State Department of Public Health View Details
Dawn Garcia M
2015Office Of The Chief Medical ExaminerCT
Dawn Garcia M2015 CT Office Of The Chief Medical Examiner View Details
Lucille Evans Y
2016Department Of Social ServicesCT
Lucille Evans Y2016 CT Department Of Social Services View Details
Mary Veronin A
2015Department Of Motor VehiclesCT
Mary Veronin A2015 CT Department Of Motor Vehicles View Details
Tia Jackson-lee
2015Department Of Mental Heath And Addiction ServicesCT
Tia Jackson-lee2015 CT Department Of Mental Heath And Addiction Services View Details
Glenda Rollins B
2015Department Of Administrative ServicesCT
Glenda Rollins B2015 CT Department Of Administrative Services View Details
Janice Zdanowski E
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Janice Zdanowski E2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Marilyn Santiago
2024State of Connecticut Workers' Compensation CommissionCT
Marilyn Santiago2024 CT State of Connecticut Workers' Compensation Commission View Details
Delcina Gilling
2017Department Of Children And FamiliesCT
Delcina Gilling2017 CT Department Of Children And Families View Details
Lisa Fayer J
2017State Department Of EducationCT
Lisa Fayer J2017 CT State Department Of Education View Details
Cynthia Flanagan J
2016Department Of LaborCT
Cynthia Flanagan J2016 CT Department Of Labor View Details

Filters

State:


Employer: