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
Cynthia Flanagan J
2015Department Of LaborCT
Cynthia Flanagan J2015 CT Department Of Labor View Details
Brian Williams Q Jr
2020State of Connecticut Department of Motor VehiclesCT
Brian Williams Q Jr2020 CT State of Connecticut Department of Motor Vehicles View Details
Carrie Vancamp
2024Connecticut State Department of Revenue ServicesCT
Carrie Vancamp2024 CT Connecticut State Department of Revenue Services View Details
Kevin Kirksey L
2020Connecticut State Department of Social ServicesCT
Kevin Kirksey L2020 CT Connecticut State Department of Social Services View Details
Robert Toro E
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Robert Toro E2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Jacqueline Hudson A
2016Department Of Motor VehiclesCT
Jacqueline Hudson A2016 CT Department Of Motor Vehicles View Details
Yanira Segarra
2017Department Of Administrative ServicesCT
Yanira Segarra2017 CT Department Of Administrative Services View Details
Josephine Rivera
2015Department Of Social ServicesCT
Josephine Rivera2015 CT Department Of Social Services View Details
Catherine Stewart F
2017Department Of Motor VehiclesCT
Catherine Stewart F2017 CT Department Of Motor Vehicles View Details
Christopher Hill
2024Office of Secretary of the StateCT
Christopher Hill2024 CT Office of Secretary of the State View Details
Manjula Banda
2017Secretary Of The StateCT
Manjula Banda2017 CT Secretary Of The State View Details
Julia Rosado
2024State of Connecticut Department of Developmental ServicesCT
Julia Rosado2024 CT State of Connecticut Department of Developmental Services View Details
Anne Bonito
2021Connecticut Office of Early ChildhoodCT
Anne Bonito2021 CT Connecticut Office of Early Childhood View Details
Malika Wilson J
2024Office of Secretary of the StateCT
Malika Wilson J2024 CT Office of Secretary of the State View Details
Catherine Stewart F
2020State of Connecticut Department of Motor VehiclesCT
Catherine Stewart F2020 CT State of Connecticut Department of Motor Vehicles View Details
Konstantine Theoharis Ziotas
2024Office of Secretary of the StateCT
Konstantine Theoharis Ziotas2024 CT Office of Secretary of the State View Details
Robin Raboin L
2017Connecticut Lottery CorporationCT
Robin Raboin L2017 CT Connecticut Lottery Corporation View Details
Bianca Swan
2024Office of Secretary of the StateCT
Bianca Swan2024 CT Office of Secretary of the State View Details
Michael Sigal C
2024Office of Secretary of the StateCT
Michael Sigal C2024 CT Office of Secretary of the State View Details
Autumn Saltzman L
2023Frederick CountyMD
Autumn Saltzman L2023 MD Frederick County View Details
Kristina Beezer M
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Kristina Beezer M2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Demetrias Kates
2024Connecticut State Department of Revenue ServicesCT
Demetrias Kates2024 CT Connecticut State Department of Revenue Services View Details
Christian Michaud R
2017Connecticut Lottery CorporationCT
Christian Michaud R2017 CT Connecticut Lottery Corporation View Details
Catherine Stewart F
2015Department Of Motor VehiclesCT
Catherine Stewart F2015 CT Department Of Motor Vehicles View Details
Kathleen N Le
2021State of Connecticut Department of Motor VehiclesCT
Kathleen N Le2021 CT State of Connecticut Department of Motor Vehicles View Details
Cheryl Gardner A
2021Connecticut Office of Early ChildhoodCT
Cheryl Gardner A2021 CT Connecticut Office of Early Childhood View Details
Sharon Dixon
2021State of Connecticut Department of Children and FamiliesCT
Sharon Dixon2021 CT State of Connecticut Department of Children and Families View Details
Brian Williams Q Jr
2017Department Of Motor VehiclesCT
Brian Williams Q Jr2017 CT Department Of Motor Vehicles View Details
Rosemary Lesane
2024Connecticut State Department of Public HealthCT
Rosemary Lesane2024 CT Connecticut State Department of Public Health View Details
Karen Boutin
2024Connecticut Department of LaborCT
Karen Boutin2024 CT Connecticut Department of Labor View Details
Rachel Olson E
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Rachel Olson E2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Torres Jahairalyz
2024State of Connecticut Department of Developmental ServicesCT
Torres Jahairalyz2024 CT State of Connecticut Department of Developmental Services View Details
Carl Chisem
2024Connecticut State Department of Consumer ProtectionCT
Carl Chisem2024 CT Connecticut State Department of Consumer Protection View Details
Stephen Blake
2024Connecticut State Department of Administrative ServicesCT
Stephen Blake2024 CT Connecticut State Department of Administrative Services View Details
Joanne Daddona E
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Joanne Daddona E2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Iva Overton D
2020State of Connecticut Department of Motor VehiclesCT
Iva Overton D2020 CT State of Connecticut Department of Motor Vehicles View Details
Maria Gonzalez I
2021State of Connecticut Department of Children and FamiliesCT
Maria Gonzalez I2021 CT State of Connecticut Department of Children and Families View Details
Christian Michaud R
2016Connecticut Lottery CorporationCT
Christian Michaud R2016 CT Connecticut Lottery Corporation View Details
Sharon Dixon
2020State of Connecticut Department of Children and FamiliesCT
Sharon Dixon2020 CT State of Connecticut Department of Children and Families View Details
Manjula Banda
2016Secretary Of The StateCT
Manjula Banda2016 CT Secretary Of The State View Details
Lisa Pergola M
2020Office of the Chief Medical ExaminerCT
Lisa Pergola M2020 CT Office of the Chief Medical Examiner View Details
Karen Gordon L
2021Connecticut State Department of Administrative ServicesCT
Karen Gordon L2021 CT Connecticut State Department of Administrative Services View Details
Xiomara Pagan
2021Connecticut State Department of Administrative ServicesCT
Xiomara Pagan2021 CT Connecticut State Department of Administrative Services View Details
Iliana Rodriguez
2017Department Of Motor VehiclesCT
Iliana Rodriguez2017 CT Department Of Motor Vehicles View Details
Sara Zambo
2017Board Of RegentsCT
Sara Zambo2017 CT Board Of Regents View Details
Elona Sinani
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Elona Sinani2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Cynthia Marschat L
2020Connecticut Airport AuthorityCT
Cynthia Marschat L2020 CT Connecticut Airport Authority View Details
Lisa Rochester C
2020Connecticut State Department of Administrative ServicesCT
Lisa Rochester C2020 CT Connecticut State Department of Administrative Services View Details
Dominika Sorensen B
2021Connecticut State Department of Administrative ServicesCT
Dominika Sorensen B2021 CT Connecticut State Department of Administrative Services View Details
Ann Marie Tellerico
2021Connecticut State Department of Consumer ProtectionCT
Ann Marie Tellerico2021 CT Connecticut State Department of Consumer Protection View Details
Paula Majewski C
2021Connecticut Department of AgricultureCT
Paula Majewski C2021 CT Connecticut Department of Agriculture View Details
Francis Aube J
2021Connecticut State Department of Administrative ServicesCT
Francis Aube J2021 CT Connecticut State Department of Administrative Services View Details
Barbara Daniels L
2017Secretary Of The StateCT
Barbara Daniels L2017 CT Secretary Of The State View Details
Maria Reyes N
2015Department Of Children And FamiliesCT
Maria Reyes N2015 CT Department Of Children And Families View Details
Robin Raboin L
2016Connecticut Lottery CorporationCT
Robin Raboin L2016 CT Connecticut Lottery Corporation View Details
Madeline Vargas
2015Department Of Administrative ServicesCT
Madeline Vargas2015 CT Department Of Administrative Services View Details
Amy Carrillo
2017Department Of Children And FamiliesCT
Amy Carrillo2017 CT Department Of Children And Families View Details
Robert Ryan E
2020Connecticut Lottery CorporationCT
Robert Ryan E2020 CT Connecticut Lottery Corporation View Details
Laurie Franco L
2020Connecticut State Department of Social ServicesCT
Laurie Franco L2020 CT Connecticut State Department of Social Services View Details
Maegan Senerth
2021Department of Energy & Environmental ProtectionCT
Maegan Senerth2021 CT Department of Energy & Environmental Protection View Details

Filters

State:


Employer: