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 | ||
---|---|---|---|---|---|
Angela Ortega M2017Department Of Public HealthCT | Angela Ortega M | 2017 | CT | Department Of Public Health | View Details |
Cynthia Flanagan J2017Department Of LaborCT | Cynthia Flanagan J | 2017 | CT | Department Of Labor | View Details |
Sara Zambo2020Eastern Connecticut State UniversityCT | Sara Zambo | 2020 | CT | Eastern Connecticut State University | View Details |
Carla Atkins-Brookens2021Connecticut State Department of Administrative ServicesCT | Carla Atkins-Brookens | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Melissa Perez2021Connecticut State Department of Administrative ServicesCT | Melissa Perez | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Lucille Evans Y2017Department Of Social ServicesCT | Lucille Evans Y | 2017 | CT | Department Of Social Services | View Details |
Yazmin Miranda-Gonzalez2020Department of Energy & Environmental ProtectionCT | Yazmin Miranda-Gonzalez | 2020 | CT | Department of Energy & Environmental Protection | View Details |
Morgan Gudelski2024Connecticut State Department of Emergency Services and Public ProtectionCT | Morgan Gudelski | 2024 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Ivette Rodriguez2015Department Of Social ServicesCT | Ivette Rodriguez | 2015 | CT | Department Of Social Services | View Details |
Jennifer Kaminski2024Connecticut State Department of Emergency Services and Public ProtectionCT | Jennifer Kaminski | 2024 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Caroletta Cooper2020Office of the State TreasurerCT | Caroletta Cooper | 2020 | CT | Office of the State Treasurer | View Details |
Rivera Primitiva2015Department Of Environmental ProtectionCT | Rivera Primitiva | 2015 | CT | Department Of Environmental Protection | View Details |
Nicola Murray E2017Department Of Administrative ServicesCT | Nicola Murray E | 2017 | CT | Department Of Administrative Services | View Details |
Carol Duncan C2017Department Of Administrative ServicesCT | Carol Duncan C | 2017 | CT | Department Of Administrative Services | View Details |
Janet Smith A2016Department Of AgricultureCT | Janet Smith A | 2016 | CT | Department Of Agriculture | View Details |
Lorri Adgers A2020State of Connecticut Department of Children and FamiliesCT | Lorri Adgers A | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Erica Constantine A2024State of Connecticut Department of Motor VehiclesCT | Erica Constantine A | 2024 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Jacqueline Hudson A2020State of Connecticut Department of Motor VehiclesCT | Jacqueline Hudson A | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Elba Barsaleau M2020State of Connecticut Department of Motor VehiclesCT | Elba Barsaleau M | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Jeffrey D'angona D2016Department Of Public SafetyCT | Jeffrey D'angona D | 2016 | CT | Department Of Public Safety | View Details |
Patricia Douglass2020Connecticut State Department of Emergency Services and Public ProtectionCT | Patricia Douglass | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Sandra Gil L2020Office of Secretary of the StateCT | Sandra Gil L | 2020 | CT | Office of Secretary of the State | View Details |
Jane Zera2017Department Of Public SafetyCT | Jane Zera | 2017 | CT | Department Of Public Safety | View Details |
Eva Green M2017Department Of Administrative ServicesCT | Eva Green M | 2017 | CT | Department Of Administrative Services | View Details |
Juanita Eaton G2015Worker's Compensation CommissionCT | Juanita Eaton G | 2015 | CT | Worker's Compensation Commission | View Details |
Socorro Gonzalez2021Connecticut State Department of Social ServicesCT | Socorro Gonzalez | 2021 | CT | Connecticut State Department of Social Services | View Details |
Audrey Brunelle B2016Department Of Motor VehiclesCT | Audrey Brunelle B | 2016 | CT | Department Of Motor Vehicles | View Details |
Nelsy Pagan O2020Connecticut Airport AuthorityCT | Nelsy Pagan O | 2020 | CT | Connecticut Airport Authority | View Details |
Latia Bester L2015Department Of Social ServicesCT | Latia Bester L | 2015 | CT | Department Of Social Services | View Details |
Lori Raposo J2021Connecticut State Department of Administrative ServicesCT | Lori Raposo J | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Rose Marie Mirante I2016Department Of Public SafetyCT | Rose Marie Mirante I | 2016 | CT | Department Of Public Safety | View Details |
Susan Siton C2021State of Connecticut Department of Children and FamiliesCT | Susan Siton C | 2021 | CT | State of Connecticut Department of Children and Families | View Details |
Vanessa Davila2020Connecticut State Department of Social ServicesCT | Vanessa Davila | 2020 | CT | Connecticut State Department of Social Services | View Details |
Selena Thornhill-Moody M2020Department of Energy & Environmental ProtectionCT | Selena Thornhill-Moody M | 2020 | CT | Department of Energy & Environmental Protection | View Details |
Tiana Belgrove J2015Department Of Public SafetyCT | Tiana Belgrove J | 2015 | CT | Department Of Public Safety | View Details |
Jacqueline Jackson F2015Department Of Motor VehiclesCT | Jacqueline Jackson F | 2015 | CT | Department Of Motor Vehicles | View Details |
Valle Brunilda Castro2015Secretary Of The StateCT | Valle Brunilda Castro | 2015 | CT | Secretary Of The State | View Details |
Marcy Ouellette M2024Office of the Chief Medical ExaminerCT | Marcy Ouellette M | 2024 | CT | Office of the Chief Medical Examiner | View Details |
Nicola Murray E2016Department Of Administrative ServicesCT | Nicola Murray E | 2016 | CT | Department Of Administrative Services | View Details |
Lisa Rochester C2021Connecticut State Department of Administrative ServicesCT | Lisa Rochester C | 2021 | CT | Connecticut State Department of Administrative Services | View Details |
Concetta Mancini2020State of Connecticut Workers' Compensation CommissionCT | Concetta Mancini | 2020 | CT | State of Connecticut Workers' Compensation Commission | View Details |
Shown Lowe T2015Connecticut Lottery CorporationCT | Shown Lowe T | 2015 | CT | Connecticut Lottery Corporation | View Details |
Krystyna Jablonecki E2015Department Of Motor VehiclesCT | Krystyna Jablonecki E | 2015 | CT | Department Of Motor Vehicles | View Details |
Estelita Feliciano2015Department Of LaborCT | Estelita Feliciano | 2015 | CT | Department Of Labor | View Details |
Sharon Hargrove M2015Department Of Motor VehiclesCT | Sharon Hargrove M | 2015 | CT | Department Of Motor Vehicles | View Details |
Elizabeth French G2015Department Of Motor VehiclesCT | Elizabeth French G | 2015 | CT | Department Of Motor Vehicles | View Details |
Charles Kostruba2015Department Of Consumer ProtectionCT | Charles Kostruba | 2015 | CT | Department Of Consumer Protection | View Details |
Doris Rolon J2017Department Of Administrative ServicesCT | Doris Rolon J | 2017 | CT | Department Of Administrative Services | View Details |
Kindra Liptak M2024Connecticut State Department of Administrative ServicesCT | Kindra Liptak M | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Maria Colon D2023Connecticut State Department of Public HealthCT | Maria Colon D | 2023 | CT | Connecticut State Department of Public Health | View Details |
Dawn Garcia M2015Office Of The Chief Medical ExaminerCT | Dawn Garcia M | 2015 | CT | Office Of The Chief Medical Examiner | View Details |
Lucille Evans Y2016Department Of Social ServicesCT | Lucille Evans Y | 2016 | CT | Department Of Social Services | View Details |
Mary Veronin A2015Department Of Motor VehiclesCT | Mary Veronin A | 2015 | CT | Department Of Motor Vehicles | View Details |
Tia Jackson-lee2015Department Of Mental Heath And Addiction ServicesCT | Tia Jackson-lee | 2015 | CT | Department Of Mental Heath And Addiction Services | View Details |
Glenda Rollins B2015Department Of Administrative ServicesCT | Glenda Rollins B | 2015 | CT | Department Of Administrative Services | View Details |
Janice Zdanowski E2024Connecticut State Department of Emergency Services and Public ProtectionCT | Janice Zdanowski E | 2024 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Marilyn Santiago2024State of Connecticut Workers' Compensation CommissionCT | Marilyn Santiago | 2024 | CT | State of Connecticut Workers' Compensation Commission | View Details |
Delcina Gilling2017Department Of Children And FamiliesCT | Delcina Gilling | 2017 | CT | Department Of Children And Families | View Details |
Lisa Fayer J2017State Department Of EducationCT | Lisa Fayer J | 2017 | CT | State Department Of Education | View Details |
Cynthia Flanagan J2016Department Of LaborCT | Cynthia Flanagan J | 2016 | CT | Department Of Labor | View Details |