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
Shannon Rivera
2020State of Connecticut Department of Motor VehiclesCT
Shannon Rivera2020 CT State of Connecticut Department of Motor Vehicles View Details
Jesse Alan Martin
2020Connecticut Airport AuthorityCT
Jesse Alan Martin2020 CT Connecticut Airport Authority View Details
Sarah Crespo A
2020Connecticut Lottery CorporationCT
Sarah Crespo A2020 CT Connecticut Lottery Corporation View Details
Melissa Reynolds W
2020Connecticut State Department of Administrative ServicesCT
Melissa Reynolds W2020 CT Connecticut State Department of Administrative Services View Details
Cheryl Conaghan A
2020Connecticut State Department of Social ServicesCT
Cheryl Conaghan A2020 CT Connecticut State Department of Social Services View Details
Vikash Khandai B
2020Connecticut State Department of Social ServicesCT
Vikash Khandai B2020 CT Connecticut State Department of Social Services View Details
Marcus Walker J
2020State of Connecticut Department of Motor VehiclesCT
Marcus Walker J2020 CT State of Connecticut Department of Motor Vehicles View Details
Laurie Franco L
2015Department Of Social ServicesCT
Laurie Franco L2015 CT Department Of Social Services View Details
Maria Gonzalez I
2020State of Connecticut Department of Children and FamiliesCT
Maria Gonzalez I2020 CT State of Connecticut Department of Children and Families View Details
Crissy Bardini A
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Crissy Bardini A2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Gary Waters
2021Connecticut Office of Early ChildhoodCT
Gary Waters2021 CT Connecticut Office of Early Childhood View Details
Rosemary Montagano
2016Department Of Children And FamiliesCT
Rosemary Montagano2016 CT Department Of Children And Families View Details
Latricia Backus V
2023Connecticut State Department of Public HealthCT
Latricia Backus V2023 CT Connecticut State Department of Public Health View Details
Francis Aube J
2017Department Of Administrative ServicesCT
Francis Aube J2017 CT Department Of Administrative Services View Details
Brian Williams Q Jr
2016Department Of Motor VehiclesCT
Brian Williams Q Jr2016 CT Department Of Motor Vehicles View Details
Joshua Scussell A
2024Connecticut State Department of Administrative ServicesCT
Joshua Scussell A2024 CT Connecticut State Department of Administrative Services View Details
Jennifer Koske J
2020Connecticut State Department of Administrative ServicesCT
Jennifer Koske J2020 CT Connecticut State Department of Administrative Services View Details
Jasmine Rosado
2015Department Of Social ServicesCT
Jasmine Rosado2015 CT Department Of Social Services View Details
Yanika Stewart N
2020Connecticut State Department of Social ServicesCT
Yanika Stewart N2020 CT Connecticut State Department of Social Services View Details
Jessika Ortiz
2017State ComptrollerCT
Jessika Ortiz2017 CT State Comptroller View Details
Sean Lally B
2017Connecticut Lottery CorporationCT
Sean Lally B2017 CT Connecticut Lottery Corporation View Details
Ashley Behr M
2020Northampton CountyPA
Ashley Behr M2020 PA Northampton County View Details
Ashley Behr M
2021Northampton CountyPA
Ashley Behr M2021 PA Northampton County View Details
Elba Barsaleau M
2015Department Of LaborCT
Elba Barsaleau M2015 CT Department Of Labor View Details
Nilda Martinez I
2016Worker's Compensation CommissionCT
Nilda Martinez I2016 CT Worker's Compensation Commission View Details
Mary Oliver-benoit E
2015Department Of Children And FamiliesCT
Mary Oliver-benoit E2015 CT Department Of Children And Families View Details
Lisa Rochester C
2015Department Of Administrative ServicesCT
Lisa Rochester C2015 CT Department Of Administrative Services View Details
Sean Lally B
2024Connecticut Lottery CorporationCT
Sean Lally B2024 CT Connecticut Lottery Corporation View Details
Luis Maldonado A
2015Department Of Public HealthCT
Luis Maldonado A2015 CT Department Of Public Health View Details
Sophia Williams L
2015Department Of Social ServicesCT
Sophia Williams L2015 CT Department Of Social Services View Details
Madge Delores Henry
2021Northampton CountyPA
Madge Delores Henry2021 PA Northampton County View Details
Nektaria Statoulas
2020Connecticut Lottery CorporationCT
Nektaria Statoulas2020 CT Connecticut Lottery Corporation View Details
Kellye Lockett L
2015Department Of Social ServicesCT
Kellye Lockett L2015 CT Department Of Social Services View Details
Rosemary Montagano
2017Department Of Children And FamiliesCT
Rosemary Montagano2017 CT Department Of Children And Families View Details
Sean Lally B
2016Connecticut Lottery CorporationCT
Sean Lally B2016 CT Connecticut Lottery Corporation View Details
Robert Ryan E
2015Connecticut Lottery CorporationCT
Robert Ryan E2015 CT Connecticut Lottery Corporation View Details
Leesa Philippon M
2015Department Of Public SafetyCT
Leesa Philippon M2015 CT Department Of Public Safety View Details
Cynthia Marschat L
2015Connecticut Airport AuthorityCT
Cynthia Marschat L2015 CT Connecticut Airport Authority View Details
Elizabeth Moros C
2016Connecticut Airport AuthorityCT
Elizabeth Moros C2016 CT Connecticut Airport Authority View Details
Behr Ashley M
2019Northampton CountyPA
Behr Ashley M2019 PA Northampton County View Details
Deirdre Cesario
2015Department Of Public SafetyCT
Deirdre Cesario2015 CT Department Of Public Safety View Details
Judith Pearl
2020Office of Secretary of the StateCT
Judith Pearl2020 CT Office of Secretary of the State View Details
Sarah Hargis E
2023Department of Energy & Environmental ProtectionCT
Sarah Hargis E2023 CT Department of Energy & Environmental Protection View Details
Foster Linda Marie
2019Northampton CountyPA
Foster Linda Marie2019 PA Northampton County View Details
Laura Miller K
2016Department Of Motor VehiclesCT
Laura Miller K2016 CT Department Of Motor Vehicles View Details
Mary Wright M
2015Department Of Social ServicesCT
Mary Wright M2015 CT Department Of Social Services View Details
Latricia Backus V
2022Connecticut State Department of Public HealthCT
Latricia Backus V2022 CT Connecticut State Department of Public Health View Details
Sherry Wohlbach A
2015County Of NorthamptonPA
Sherry Wohlbach A2015 PA County Of Northampton View Details
Tracey Lafrazier
2021Office of the Chief Medical ExaminerCT
Tracey Lafrazier2021 CT Office of the Chief Medical Examiner View Details
Denise Makkas
2023Northampton CountyPA
Denise Makkas2023 PA Northampton County View Details
Maegan Senerth
2020Department of Energy & Environmental ProtectionCT
Maegan Senerth2020 CT Department of Energy & Environmental Protection View Details
Harris Cersan S
2015Department Of Children And FamiliesCT
Harris Cersan S2015 CT Department Of Children And Families View Details
Lisa Rochester C
2017Department Of Administrative ServicesCT
Lisa Rochester C2017 CT Department Of Administrative Services View Details
Linda Alam J
2017Department Of LaborCT
Linda Alam J2017 CT Department Of Labor View Details
Laura Miller K
2017Department Of Motor VehiclesCT
Laura Miller K2017 CT Department Of Motor Vehicles View Details
Cheryl Gardner A
2020Connecticut Office of Early ChildhoodCT
Cheryl Gardner A2020 CT Connecticut Office of Early Childhood View Details
Dominika Sorensen B
2017Department Of Administrative ServicesCT
Dominika Sorensen B2017 CT Department Of Administrative Services View Details
Laura Lynch
2024Connecticut State Department of EducationCT
Laura Lynch2024 CT Connecticut State Department of Education View Details
Linda Bartolotta
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Linda Bartolotta2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Rebecca Violette
2022Connecticut State Department of Emergency Services and Public ProtectionCT
Rebecca Violette2022 CT Connecticut State Department of Emergency Services and Public Protection View Details

Filters

State:


Employer: