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
Lorraine Walker M
2021Connecticut Office of Early ChildhoodCT
Lorraine Walker M2021 CT Connecticut Office of Early Childhood View Details
Jacqueline Medina V
2021Connecticut State Department of Administrative ServicesCT
Jacqueline Medina V2021 CT Connecticut State Department of Administrative Services View Details
Miriam Laboy
2021Connecticut State Department of Social ServicesCT
Miriam Laboy2021 CT Connecticut State Department of Social Services View Details
Sean Lally B
2021Connecticut Lottery CorporationCT
Sean Lally B2021 CT Connecticut Lottery Corporation View Details
Timothy Thibodeau P
2015Department Of Children And FamiliesCT
Timothy Thibodeau P2015 CT Department Of Children And Families View Details
Heather Hoynes J
2015Department Of Consumer ProtectionCT
Heather Hoynes J2015 CT Department Of Consumer Protection View Details
Kellye Hudson L
2020Connecticut State Department of Social ServicesCT
Kellye Hudson L2020 CT Connecticut State Department of Social Services View Details
Coleen Laire M
2015Department Of Administrative ServicesCT
Coleen Laire M2015 CT Department Of Administrative Services View Details
Leigh Valliere
2024Eastern Connecticut State UniversityCT
Leigh Valliere2024 CT Eastern Connecticut State University View Details
David Mccue J
2015Department Of Administrative ServicesCT
David Mccue J2015 CT Department Of Administrative Services View Details
Iliana Rodriguez
2015Department Of Motor VehiclesCT
Iliana Rodriguez2015 CT Department Of Motor Vehicles View Details
Norma Zevallos-olaechea A
2015Connecticut Airport AuthorityCT
Norma Zevallos-olaechea A2015 CT Connecticut Airport Authority View Details
Santasha Augustin M
2024Office of Secretary of the StateCT
Santasha Augustin M2024 CT Office of Secretary of the State View Details
Nicola Murray E
2015Department Of Administrative ServicesCT
Nicola Murray E2015 CT Department Of Administrative Services View Details
Kevin Nodwell M
2016Department Of Administrative ServicesCT
Kevin Nodwell M2016 CT Department Of Administrative Services View Details
Dale Brinkerhoff H
2024State of Connecticut Workers' Compensation CommissionCT
Dale Brinkerhoff H2024 CT State of Connecticut Workers' Compensation Commission View Details
Beth Potts E
2017Department Of Children And FamiliesCT
Beth Potts E2017 CT Department Of Children And Families View Details
Catherine Stewart F
2016Department Of Motor VehiclesCT
Catherine Stewart F2016 CT Department Of Motor Vehicles View Details
Juanita Eaton G
2016Worker's Compensation CommissionCT
Juanita Eaton G2016 CT Worker's Compensation Commission View Details
Melissa Perez
2017Department Of Administrative ServicesCT
Melissa Perez2017 CT Department Of Administrative Services View Details
Wendy Smith A
2017Department Of Administrative ServicesCT
Wendy Smith A2017 CT Department Of Administrative Services View Details
Carla Atkins-brookens
2017Department Of Administrative ServicesCT
Carla Atkins-brookens2017 CT Department Of Administrative Services View Details
Lisa Desjardins
2016Department Of Public SafetyCT
Lisa Desjardins2016 CT Department Of Public Safety View Details
Karen Semmelrock T
2021Connecticut State Department of Consumer ProtectionCT
Karen Semmelrock T2021 CT Connecticut State Department of Consumer Protection View Details
Shanel Joiner M
2017Secretary Of The StateCT
Shanel Joiner M2017 CT Secretary Of The State View Details
Liset Warrick
2017Department Of Children And FamiliesCT
Liset Warrick2017 CT Department Of Children And Families View Details
Judith Pearl
2021Office of Secretary of the StateCT
Judith Pearl2021 CT Office of Secretary of the State View Details
Sheena Laggis
2021Office of Secretary of the StateCT
Sheena Laggis2021 CT Office of Secretary of the State View Details
Matthew Donald Hann
2020Northampton CountyPA
Matthew Donald Hann2020 PA Northampton County View Details
Pamela Jean Porter
2020Connecticut State Department of Veterans' AffairsCT
Pamela Jean Porter2020 CT Connecticut State Department of Veterans' Affairs View Details
Theresa Therrien H
2016Department Of Public SafetyCT
Theresa Therrien H2016 CT Department Of Public Safety View Details
Jacqueline Hudson A
2015Department Of Motor VehiclesCT
Jacqueline Hudson A2015 CT Department Of Motor Vehicles View Details
Karen Yonika T
2020State of Connecticut Department of Motor VehiclesCT
Karen Yonika T2020 CT State of Connecticut Department of Motor Vehicles View Details
Arthur Alston Jr
2017Department Of Public HealthCT
Arthur Alston Jr2017 CT Department Of Public Health View Details
Jasmine Rosado
2016Department Of Social ServicesCT
Jasmine Rosado2016 CT Department Of Social Services View Details
Shane Redfield M
2020State of Connecticut Department of Motor VehiclesCT
Shane Redfield M2020 CT State of Connecticut Department of Motor Vehicles View Details
Shantell Daniels M
2020State of Connecticut Department of Motor VehiclesCT
Shantell Daniels M2020 CT State of Connecticut Department of Motor Vehicles View Details
Ashley Behr M
2023Northampton CountyPA
Ashley Behr M2023 PA Northampton County View Details
Laurie Franco L
2016Department Of Social ServicesCT
Laurie Franco L2016 CT Department Of Social Services View Details
Audrey Brunelle B
2020State of Connecticut Department of Motor VehiclesCT
Audrey Brunelle B2020 CT State of Connecticut Department of Motor Vehicles View Details
Susan Aronne L
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Susan Aronne L2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Khalilah Tucknall S
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Khalilah Tucknall S2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Matthew Donald Hann
2021Northampton CountyPA
Matthew Donald Hann2021 PA Northampton County View Details
Lori Raposo J
2017Department Of Administrative ServicesCT
Lori Raposo J2017 CT Department Of Administrative Services View Details
Nektaria Statoulas
2016Connecticut Lottery CorporationCT
Nektaria Statoulas2016 CT Connecticut Lottery Corporation View Details
Tanya Grant M
2021Connecticut State Department of Administrative ServicesCT
Tanya Grant M2021 CT Connecticut State Department of Administrative Services View Details
Yolanda Santiago
2016Secretary Of The StateCT
Yolanda Santiago2016 CT Secretary Of The State View Details
Sabrina Solis A
2024State of Connecticut Department of Developmental ServicesCT
Sabrina Solis A2024 CT State of Connecticut Department of Developmental Services View Details
Jasmine Rosado
2017Department Of Social ServicesCT
Jasmine Rosado2017 CT Department Of Social Services View Details
Sarah Crespo A
2021Connecticut Lottery CorporationCT
Sarah Crespo A2021 CT Connecticut Lottery Corporation View Details
Karen Page D
2015State Dept Of RehabilitationCT
Karen Page D2015 CT State Dept Of Rehabilitation View Details
Betzaida Rodriguez-Hernandez
2021Connecticut Airport AuthorityCT
Betzaida Rodriguez-Hernandez2021 CT Connecticut Airport Authority View Details
Tammy Bauman
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Tammy Bauman2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Deborah Ann Kuckel
2021Connecticut State Department of Administrative ServicesCT
Deborah Ann Kuckel2021 CT Connecticut State Department of Administrative Services View Details
Tina Johnson E
2021Connecticut State Department of Consumer ProtectionCT
Tina Johnson E2021 CT Connecticut State Department of Consumer Protection View Details
Jesse Alan Martin
2021Connecticut Airport AuthorityCT
Jesse Alan Martin2021 CT Connecticut Airport Authority View Details
Sean Capezzone P
2021Connecticut State Department of Social ServicesCT
Sean Capezzone P2021 CT Connecticut State Department of Social Services View Details
Celine Bertrand R
2021Connecticut Department of TransportationCT
Celine Bertrand R2021 CT Connecticut Department of Transportation View Details
Vikash Khandai B
2021Connecticut State Department of Social ServicesCT
Vikash Khandai B2021 CT Connecticut State Department of Social Services View Details
Cheryl Conaghan A
2021Connecticut State Department of Social ServicesCT
Cheryl Conaghan A2021 CT Connecticut State Department of Social Services View Details

Filters

State:


Employer: