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 | ||
---|---|---|---|---|---|
Yanika Stewart N2021Connecticut State Department of Social ServicesCT | Yanika Stewart N | 2021 | CT | Connecticut State Department of Social Services | View Details |
Shannon Rivera2021State of Connecticut Department of Motor VehiclesCT | Shannon Rivera | 2021 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Carla Atkins-brookens2016Department Of Administrative ServicesCT | Carla Atkins-brookens | 2016 | CT | Department Of Administrative Services | View Details |
Concetta Miele2020Connecticut State Department of Administrative ServicesCT | Concetta Miele | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Xiomara Pagan2024Connecticut State Department of Administrative ServicesCT | Xiomara Pagan | 2024 | CT | Connecticut State Department of Administrative Services | View Details |
Beth Potts E2016Department Of Children And FamiliesCT | Beth Potts E | 2016 | CT | Department Of Children And Families | View Details |
Barbara Daniels L2016Secretary Of The StateCT | Barbara Daniels L | 2016 | CT | Secretary Of The State | View Details |
Liset Warrick2016Department Of Children And FamiliesCT | Liset Warrick | 2016 | CT | Department Of Children And Families | View Details |
Patti Martin A2016Department Of Administrative ServicesCT | Patti Martin A | 2016 | CT | Department Of Administrative Services | View Details |
Wendy Smith A2016Department Of Administrative ServicesCT | Wendy Smith A | 2016 | CT | Department Of Administrative Services | View Details |
Shanel Joiner M2016Secretary Of The StateCT | Shanel Joiner M | 2016 | CT | Secretary Of The State | View Details |
Marcus Walker J2021State of Connecticut Department of Motor VehiclesCT | Marcus Walker J | 2021 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Ruby Blackmon L2021Central Connecticut State UniversityCT | Ruby Blackmon L | 2021 | CT | Central Connecticut State University | View Details |
Tracy Hale2017Department Of Administrative ServicesCT | Tracy Hale | 2017 | CT | Department Of Administrative Services | View Details |
Autumn Saltzman L2022Frederick CountyMD | Autumn Saltzman L | 2022 | MD | Frederick County | View Details |
Jeffrey D'angona D2017Department Of Public SafetyCT | Jeffrey D'angona D | 2017 | CT | Department Of Public Safety | View Details |
Selena Thornhill-moody M2015Department Of Environmental ProtectionCT | Selena Thornhill-moody M | 2015 | CT | Department Of Environmental Protection | View Details |
Luis Maldonado A2017Department Of Public HealthCT | Luis Maldonado A | 2017 | CT | Department Of Public Health | View Details |
Kimberly Williams A2021Department of Energy & Environmental ProtectionCT | Kimberly Williams A | 2021 | CT | Department of Energy & Environmental Protection | View Details |
Nilda Martinez I2015Worker's Compensation CommissionCT | Nilda Martinez I | 2015 | CT | Worker's Compensation Commission | View Details |
Denise Makkas2022Northampton CountyPA | Denise Makkas | 2022 | PA | Northampton County | View Details |
Lindsey Balisano-Hebler2024Connecticut State Department of Social ServicesCT | Lindsey Balisano-Hebler | 2024 | CT | Connecticut State Department of Social Services | View Details |
Valle Lilka L2017Department Of Administrative ServicesCT | Valle Lilka L | 2017 | CT | Department Of Administrative Services | View Details |
Katherine Therrien H2017Department Of Motor VehiclesCT | Katherine Therrien H | 2017 | CT | Department Of Motor Vehicles | View Details |
Janette Tulloch2015Department Of Social ServicesCT | Janette Tulloch | 2015 | CT | Department Of Social Services | View Details |
Cynthia Marschat L2017Connecticut Airport AuthorityCT | Cynthia Marschat L | 2017 | CT | Connecticut Airport Authority | View Details |
Ashley Behr M2022Northampton CountyPA | Ashley Behr M | 2022 | PA | Northampton County | View Details |
Kellye Hudson L2017Department Of Social ServicesCT | Kellye Hudson L | 2017 | CT | Department Of Social Services | View Details |
Robert Ryan E2017Connecticut Lottery CorporationCT | Robert Ryan E | 2017 | CT | Connecticut Lottery Corporation | View Details |
Victoria Platt A2017Department Of Motor VehiclesCT | Victoria Platt A | 2017 | CT | Department Of Motor Vehicles | View Details |
Linda Bartolotta2022Connecticut State Department of Emergency Services and Public ProtectionCT | Linda Bartolotta | 2022 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Denice Fortin2023Connecticut State Department of Emergency Services and Public ProtectionCT | Denice Fortin | 2023 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Melissa Perez2016Department Of Administrative ServicesCT | Melissa Perez | 2016 | CT | Department Of Administrative Services | View Details |
Karen Page D2016State Dept Of RehabilitationCT | Karen Page D | 2016 | CT | State Dept Of Rehabilitation | View Details |
Rose Marie Mirante I2021Connecticut State Department of Emergency Services and Public ProtectionCT | Rose Marie Mirante I | 2021 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Robin Raboin L2015Connecticut Lottery CorporationCT | Robin Raboin L | 2015 | CT | Connecticut Lottery Corporation | View Details |
Linda Ann Norman2021Connecticut State Department of Veterans' AffairsCT | Linda Ann Norman | 2021 | CT | Connecticut State Department of Veterans' Affairs | View Details |
Kathleen Eckstrom E2021State of Connecticut Department of Motor VehiclesCT | Kathleen Eckstrom E | 2021 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Sandra Lucier2016Department Of Public SafetyCT | Sandra Lucier | 2016 | CT | Department Of Public Safety | View Details |
Manjula Banda2015Secretary Of The StateCT | Manjula Banda | 2015 | CT | Secretary Of The State | View Details |
Amy Carrillo2015Department Of Children And FamiliesCT | Amy Carrillo | 2015 | CT | Department Of Children And Families | View Details |
Leesa Philippon M2016Department Of Public SafetyCT | Leesa Philippon M | 2016 | CT | Department Of Public Safety | View Details |
Kathy Shea K2021Department of Energy & Environmental ProtectionCT | Kathy Shea K | 2021 | CT | Department of Energy & Environmental Protection | View Details |
Karen Gordon L2020Connecticut State Department of Administrative ServicesCT | Karen Gordon L | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Rosemary Montagano2020State of Connecticut Department of Children and FamiliesCT | Rosemary Montagano | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Harris Cersan S2017Department Of Children And FamiliesCT | Harris Cersan S | 2017 | CT | Department Of Children And Families | View Details |
Xiomara Pagan2020Connecticut State Department of Administrative ServicesCT | Xiomara Pagan | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Cheryllynn Donnelly2016Department Of Administrative ServicesCT | Cheryllynn Donnelly | 2016 | CT | Department Of Administrative Services | View Details |
Henry Madge Delores2019Northampton CountyPA | Henry Madge Delores | 2019 | PA | Northampton County | View Details |
Rosemarie Flynn R2015Department Of Administrative ServicesCT | Rosemarie Flynn R | 2015 | CT | Department Of Administrative Services | View Details |
Luis Maldonado A2016Department Of Public HealthCT | Luis Maldonado A | 2016 | CT | Department Of Public Health | View Details |
Flora Crump J2022Connecticut Department of LaborCT | Flora Crump J | 2022 | CT | Connecticut Department of Labor | View Details |
Paula Majewski C2020Connecticut Department of AgricultureCT | Paula Majewski C | 2020 | CT | Connecticut Department of Agriculture | View Details |
Dominika Sorensen B2020Connecticut State Department of Administrative ServicesCT | Dominika Sorensen B | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Nektaria Statoulas2017Connecticut Lottery CorporationCT | Nektaria Statoulas | 2017 | CT | Connecticut Lottery Corporation | View Details |
Anne Bonito2020Connecticut Office of Early ChildhoodCT | Anne Bonito | 2020 | CT | Connecticut Office of Early Childhood | View Details |
Dale Brinkerhoff H2021State of Connecticut Workers' Compensation CommissionCT | Dale Brinkerhoff H | 2021 | CT | State of Connecticut Workers' Compensation Commission | View Details |
Christian Michaud R2015Connecticut Lottery CorporationCT | Christian Michaud R | 2015 | CT | Connecticut Lottery Corporation | View Details |
Cynthia Marschat L2016Connecticut Airport AuthorityCT | Cynthia Marschat L | 2016 | CT | Connecticut Airport Authority | View Details |
Ann Marie Tellerico2020Connecticut State Department of Consumer ProtectionCT | Ann Marie Tellerico | 2020 | CT | Connecticut State Department of Consumer Protection | View Details |