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
Autumn Saltzman L
2024Frederick CountyMD
Autumn Saltzman L2024 MD Frederick County View Details
Corey Glynn M
2024State of Connecticut Department of Children and FamiliesCT
Corey Glynn M2024 CT State of Connecticut Department of Children and Families View Details
Candice Sheffield L
2024Connecticut State Department of Revenue ServicesCT
Candice Sheffield L2024 CT Connecticut State Department of Revenue Services View Details
Delcina Gilling
2015Department Of Children And FamiliesCT
Delcina Gilling2015 CT Department Of Children And Families View Details
Denise Kim Roy
2016Board Of RegentsCT
Denise Kim Roy2016 CT Board Of Regents View Details
Carol Duncan C
2016Department Of Administrative ServicesCT
Carol Duncan C2016 CT Department Of Administrative Services View Details
Jillian Rix D
2024State of Connecticut Department of Motor VehiclesCT
Jillian Rix D2024 CT State of Connecticut Department of Motor Vehicles View Details
William Noel R
2024State of Connecticut Workers' Compensation CommissionCT
William Noel R2024 CT State of Connecticut Workers' Compensation Commission View Details
Tiffany Lane L
2024Connecticut State Department of Revenue ServicesCT
Tiffany Lane L2024 CT Connecticut State Department of Revenue Services View Details
Gwendolyn Bernard
2020Connecticut State Department of Public HealthCT
Gwendolyn Bernard2020 CT Connecticut State Department of Public Health View Details
Madeline Vargas
2017Department Of Administrative ServicesCT
Madeline Vargas2017 CT Department Of Administrative Services View Details
Carol Vanderlip F
2017Department Of Environmental ProtectionCT
Carol Vanderlip F2017 CT Department Of Environmental Protection View Details
Brunilda Ramos-ayala
2017Secretary Of The StateCT
Brunilda Ramos-ayala2017 CT Secretary Of The State View Details
Carol Ann Lemere
2024Office of the Chief Medical ExaminerCT
Carol Ann Lemere2024 CT Office of the Chief Medical Examiner View Details
Rose Gray E
2017Secretary Of The StateCT
Rose Gray E2017 CT Secretary Of The State View Details
Kimberley Devlin J
2017Department Of TransportationCT
Kimberley Devlin J2017 CT Department Of Transportation View Details
Richard Keith Ricci
2015Secretary Of The StateCT
Richard Keith Ricci2015 CT Secretary Of The State View Details
David Mccue J
2017Department Of Administrative ServicesCT
David Mccue J2017 CT Department Of Administrative Services View Details
Coleen Laire M
2017Department Of Administrative ServicesCT
Coleen Laire M2017 CT Department Of Administrative Services View Details
Maria Reyes N
2017Department Of Public HealthCT
Maria Reyes N2017 CT Department Of Public Health View Details
Manjula Banda
2020Office of Secretary of the StateCT
Manjula Banda2020 CT Office of Secretary of the State View Details
Lisa Fayer J
2016State Department Of EducationCT
Lisa Fayer J2016 CT State Department Of Education View Details
Jessica Delgado-Cantres
2020Connecticut Lottery CorporationCT
Jessica Delgado-Cantres2020 CT Connecticut Lottery Corporation View Details
Linda Dellafera J
2020Connecticut State Department of Administrative ServicesCT
Linda Dellafera J2020 CT Connecticut State Department of Administrative Services View Details
Rosemary Montagano
2021State of Connecticut Department of Children and FamiliesCT
Rosemary Montagano2021 CT State of Connecticut Department of Children and Families View Details
Cynthia Marschat L
2021Connecticut Airport AuthorityCT
Cynthia Marschat L2021 CT Connecticut Airport Authority View Details
Laurie Franco L
2021Connecticut State Department of Social ServicesCT
Laurie Franco L2021 CT Connecticut State Department of Social Services View Details
Tracey Lafrazier
2020Office of the Chief Medical ExaminerCT
Tracey Lafrazier2020 CT Office of the Chief Medical Examiner View Details
Elga Cotto I
2024Connecticut State Department of Consumer ProtectionCT
Elga Cotto I2024 CT Connecticut State Department of Consumer Protection View Details
Robert Ryan E
2021Connecticut Lottery CorporationCT
Robert Ryan E2021 CT Connecticut Lottery Corporation View Details
Jennifer Koske J
2021Connecticut State Department of Administrative ServicesCT
Jennifer Koske J2021 CT Connecticut State Department of Administrative Services View Details
Kellye Hudson L
2021Connecticut State Department of Social ServicesCT
Kellye Hudson L2021 CT Connecticut State Department of Social Services View Details
Timothy Thibodeau P
2017Department Of Children And FamiliesCT
Timothy Thibodeau P2017 CT Department Of Children And Families View Details
Heather Hoynes J
2017Department Of Consumer ProtectionCT
Heather Hoynes J2017 CT Department Of Consumer Protection View Details
Janet Smith A
2015Department Of AgricultureCT
Janet Smith A2015 CT Department Of Agriculture View Details
Yanira Segarra
2020Connecticut State Department of Administrative ServicesCT
Yanira Segarra2020 CT Connecticut State Department of Administrative Services View Details
Lori Raposo J
2020Connecticut State Department of Administrative ServicesCT
Lori Raposo J2020 CT Connecticut State Department of Administrative Services View Details
Muriel Aparo C
2021State of Connecticut Department of Aging and Disability ServicesCT
Muriel Aparo C2021 CT State of Connecticut Department of Aging and Disability Services View Details
Amy Carrillo
2016Department Of Children And FamiliesCT
Amy Carrillo2016 CT Department Of Children And Families View Details
Christian Michaud R
2020Connecticut Lottery CorporationCT
Christian Michaud R2020 CT Connecticut Lottery Corporation View Details
Carrie Varady A
2024Connecticut State Department of Administrative ServicesCT
Carrie Varady A2024 CT Connecticut State Department of Administrative Services View Details
Katherine Therrien H
2021Connecticut Department of TransportationCT
Katherine Therrien H2021 CT Connecticut Department of Transportation View Details
Alan Drake D
2021Connecticut State Department of Public HealthCT
Alan Drake D2021 CT Connecticut State Department of Public Health View Details
Robyn Senior M
2017Worker's Compensation CommissionCT
Robyn Senior M2017 CT Worker's Compensation Commission View Details
Patricia Mcneill D
2015Department Of Administrative ServicesCT
Patricia Mcneill D2015 CT Department Of Administrative Services View Details
Sonia Fernandez
2021State of Connecticut Department of Motor VehiclesCT
Sonia Fernandez2021 CT State of Connecticut Department of Motor Vehicles View Details
David Mccue J
2016Department Of Administrative ServicesCT
David Mccue J2016 CT Department Of Administrative Services View Details
Susanna Simonds O
2015Department Of Environmental ProtectionCT
Susanna Simonds O2015 CT Department Of Environmental Protection View Details
Coleen Laire M
2016Department Of Administrative ServicesCT
Coleen Laire M2016 CT Department Of Administrative Services View Details
Norma Zevallos-olaechea A
2016Connecticut Airport AuthorityCT
Norma Zevallos-olaechea A2016 CT Connecticut Airport Authority View Details
Heather Hoynes J
2016Department Of Consumer ProtectionCT
Heather Hoynes J2016 CT Department Of Consumer Protection View Details
Timothy Thibodeau P
2016Department Of Children And FamiliesCT
Timothy Thibodeau P2016 CT Department Of Children And Families View Details
Olga Warchola S
2015Department Of TransportationCT
Olga Warchola S2015 CT Department Of Transportation View Details
Valerie Hill V
2015Department Of Children And FamiliesCT
Valerie Hill V2015 CT Department Of Children And Families View Details
Nilda Martinez I
2017Worker's Compensation CommissionCT
Nilda Martinez I2017 CT Worker's Compensation Commission View Details
Amy Veilleux D
2016Department Of Public SafetyCT
Amy Veilleux D2016 CT Department Of Public Safety View Details
Patricia McNeill D
2020Connecticut State Department of Administrative ServicesCT
Patricia McNeill D2020 CT Connecticut State Department of Administrative Services View Details
Dawn Tyson D
2015Department Of Social ServicesCT
Dawn Tyson D2015 CT Department Of Social Services View Details
Iliana Rodriguez
2016Department Of Motor VehiclesCT
Iliana Rodriguez2016 CT Department Of Motor Vehicles View Details
Latricia Backus V
2020Connecticut State Department of Public HealthCT
Latricia Backus V2020 CT Connecticut State Department of Public Health View Details

Filters

State:


Employer: