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
Yanika Stewart N
2021Connecticut State Department of Social ServicesCT
Yanika Stewart N2021 CT Connecticut State Department of Social Services View Details
Shannon Rivera
2021State of Connecticut Department of Motor VehiclesCT
Shannon Rivera2021 CT State of Connecticut Department of Motor Vehicles View Details
Carla Atkins-brookens
2016Department Of Administrative ServicesCT
Carla Atkins-brookens2016 CT Department Of Administrative Services View Details
Concetta Miele
2020Connecticut State Department of Administrative ServicesCT
Concetta Miele2020 CT Connecticut State Department of Administrative Services View Details
Xiomara Pagan
2024Connecticut State Department of Administrative ServicesCT
Xiomara Pagan2024 CT Connecticut State Department of Administrative Services View Details
Beth Potts E
2016Department Of Children And FamiliesCT
Beth Potts E2016 CT Department Of Children And Families View Details
Barbara Daniels L
2016Secretary Of The StateCT
Barbara Daniels L2016 CT Secretary Of The State View Details
Liset Warrick
2016Department Of Children And FamiliesCT
Liset Warrick2016 CT Department Of Children And Families View Details
Patti Martin A
2016Department Of Administrative ServicesCT
Patti Martin A2016 CT Department Of Administrative Services View Details
Wendy Smith A
2016Department Of Administrative ServicesCT
Wendy Smith A2016 CT Department Of Administrative Services View Details
Shanel Joiner M
2016Secretary Of The StateCT
Shanel Joiner M2016 CT Secretary Of The State View Details
Marcus Walker J
2021State of Connecticut Department of Motor VehiclesCT
Marcus Walker J2021 CT State of Connecticut Department of Motor Vehicles View Details
Ruby Blackmon L
2021Central Connecticut State UniversityCT
Ruby Blackmon L2021 CT Central Connecticut State University View Details
Tracy Hale
2017Department Of Administrative ServicesCT
Tracy Hale2017 CT Department Of Administrative Services View Details
Autumn Saltzman L
2022Frederick CountyMD
Autumn Saltzman L2022 MD Frederick County View Details
Jeffrey D'angona D
2017Department Of Public SafetyCT
Jeffrey D'angona D2017 CT Department Of Public Safety View Details
Selena Thornhill-moody M
2015Department Of Environmental ProtectionCT
Selena Thornhill-moody M2015 CT Department Of Environmental Protection View Details
Luis Maldonado A
2017Department Of Public HealthCT
Luis Maldonado A2017 CT Department Of Public Health View Details
Kimberly Williams A
2021Department of Energy & Environmental ProtectionCT
Kimberly Williams A2021 CT Department of Energy & Environmental Protection View Details
Nilda Martinez I
2015Worker's Compensation CommissionCT
Nilda Martinez I2015 CT Worker's Compensation Commission View Details
Denise Makkas
2022Northampton CountyPA
Denise Makkas2022 PA Northampton County View Details
Lindsey Balisano-Hebler
2024Connecticut State Department of Social ServicesCT
Lindsey Balisano-Hebler2024 CT Connecticut State Department of Social Services View Details
Valle Lilka L
2017Department Of Administrative ServicesCT
Valle Lilka L2017 CT Department Of Administrative Services View Details
Katherine Therrien H
2017Department Of Motor VehiclesCT
Katherine Therrien H2017 CT Department Of Motor Vehicles View Details
Janette Tulloch
2015Department Of Social ServicesCT
Janette Tulloch2015 CT Department Of Social Services View Details
Cynthia Marschat L
2017Connecticut Airport AuthorityCT
Cynthia Marschat L2017 CT Connecticut Airport Authority View Details
Ashley Behr M
2022Northampton CountyPA
Ashley Behr M2022 PA Northampton County View Details
Kellye Hudson L
2017Department Of Social ServicesCT
Kellye Hudson L2017 CT Department Of Social Services View Details
Robert Ryan E
2017Connecticut Lottery CorporationCT
Robert Ryan E2017 CT Connecticut Lottery Corporation View Details
Victoria Platt A
2017Department Of Motor VehiclesCT
Victoria Platt A2017 CT Department Of Motor Vehicles View Details
Linda Bartolotta
2022Connecticut State Department of Emergency Services and Public ProtectionCT
Linda Bartolotta2022 CT Connecticut State Department of Emergency Services and Public Protection View Details
Denice Fortin
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Denice Fortin2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Melissa Perez
2016Department Of Administrative ServicesCT
Melissa Perez2016 CT Department Of Administrative Services View Details
Karen Page D
2016State Dept Of RehabilitationCT
Karen Page D2016 CT State Dept Of Rehabilitation View Details
Rose Marie Mirante I
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Rose Marie Mirante I2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Robin Raboin L
2015Connecticut Lottery CorporationCT
Robin Raboin L2015 CT Connecticut Lottery Corporation View Details
Linda Ann Norman
2021Connecticut State Department of Veterans' AffairsCT
Linda Ann Norman2021 CT Connecticut State Department of Veterans' Affairs View Details
Kathleen Eckstrom E
2021State of Connecticut Department of Motor VehiclesCT
Kathleen Eckstrom E2021 CT State of Connecticut Department of Motor Vehicles View Details
Sandra Lucier
2016Department Of Public SafetyCT
Sandra Lucier2016 CT Department Of Public Safety View Details
Manjula Banda
2015Secretary Of The StateCT
Manjula Banda2015 CT Secretary Of The State View Details
Amy Carrillo
2015Department Of Children And FamiliesCT
Amy Carrillo2015 CT Department Of Children And Families View Details
Leesa Philippon M
2016Department Of Public SafetyCT
Leesa Philippon M2016 CT Department Of Public Safety View Details
Kathy Shea K
2021Department of Energy & Environmental ProtectionCT
Kathy Shea K2021 CT Department of Energy & Environmental Protection View Details
Karen Gordon L
2020Connecticut State Department of Administrative ServicesCT
Karen Gordon L2020 CT Connecticut State Department of Administrative Services View Details
Rosemary Montagano
2020State of Connecticut Department of Children and FamiliesCT
Rosemary Montagano2020 CT State of Connecticut Department of Children and Families View Details
Harris Cersan S
2017Department Of Children And FamiliesCT
Harris Cersan S2017 CT Department Of Children And Families View Details
Xiomara Pagan
2020Connecticut State Department of Administrative ServicesCT
Xiomara Pagan2020 CT Connecticut State Department of Administrative Services View Details
Cheryllynn Donnelly
2016Department Of Administrative ServicesCT
Cheryllynn Donnelly2016 CT Department Of Administrative Services View Details
Henry Madge Delores
2019Northampton CountyPA
Henry Madge Delores2019 PA Northampton County View Details
Rosemarie Flynn R
2015Department Of Administrative ServicesCT
Rosemarie Flynn R2015 CT Department Of Administrative Services View Details
Luis Maldonado A
2016Department Of Public HealthCT
Luis Maldonado A2016 CT Department Of Public Health View Details
Flora Crump J
2022Connecticut Department of LaborCT
Flora Crump J2022 CT Connecticut Department of Labor View Details
Paula Majewski C
2020Connecticut Department of AgricultureCT
Paula Majewski C2020 CT Connecticut Department of Agriculture View Details
Dominika Sorensen B
2020Connecticut State Department of Administrative ServicesCT
Dominika Sorensen B2020 CT Connecticut State Department of Administrative Services View Details
Nektaria Statoulas
2017Connecticut Lottery CorporationCT
Nektaria Statoulas2017 CT Connecticut Lottery Corporation View Details
Anne Bonito
2020Connecticut Office of Early ChildhoodCT
Anne Bonito2020 CT Connecticut Office of Early Childhood View Details
Dale Brinkerhoff H
2021State of Connecticut Workers' Compensation CommissionCT
Dale Brinkerhoff H2021 CT State of Connecticut Workers' Compensation Commission View Details
Christian Michaud R
2015Connecticut Lottery CorporationCT
Christian Michaud R2015 CT Connecticut Lottery Corporation View Details
Cynthia Marschat L
2016Connecticut Airport AuthorityCT
Cynthia Marschat L2016 CT Connecticut Airport Authority View Details
Ann Marie Tellerico
2020Connecticut State Department of Consumer ProtectionCT
Ann Marie Tellerico2020 CT Connecticut State Department of Consumer Protection View Details

Filters

State:


Employer: