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
Lynette Arruda M
2019State of Connecticut Department of Motor VehiclesCT
Lynette Arruda M2019 CT State of Connecticut Department of Motor Vehicles View Details
Lori Magora J
2019Office of Secretary of the StateCT
Lori Magora J2019 CT Office of Secretary of the State View Details
Collins Diane A
2019Office of Secretary of the StateCT
Collins Diane A2019 CT Office of Secretary of the State View Details
Rita McGuinness A
2019Office of the Chief Medical ExaminerCT
Rita McGuinness A2019 CT Office of the Chief Medical Examiner View Details
Garcia Dawn M
2019Office of the Chief Medical ExaminerCT
Garcia Dawn M2019 CT Office of the Chief Medical Examiner View Details
Laura Beloin J
2019Office of the Chief Medical ExaminerCT
Laura Beloin J2019 CT Office of the Chief Medical Examiner View Details
Page Karen D
2019State of Connecticut Department of Aging and Disability ServicesCT
Page Karen D2019 CT State of Connecticut Department of Aging and Disability Services View Details
Maria Gonzalez
2019State of Connecticut Department of Children and FamiliesCT
Maria Gonzalez2019 CT State of Connecticut Department of Children and Families View Details
Hill Valerie V
2019State of Connecticut Department of Children and FamiliesCT
Hill Valerie V2019 CT State of Connecticut Department of Children and Families View Details
Joseph Dinatale V
2019State of Connecticut Department of Motor VehiclesCT
Joseph Dinatale V2019 CT State of Connecticut Department of Motor Vehicles View Details
Steven Rosedale D
2019State of Connecticut Department of Motor VehiclesCT
Steven Rosedale D2019 CT State of Connecticut Department of Motor Vehicles View Details
Krystyna Jablonecki E
2019State of Connecticut Department of Motor VehiclesCT
Krystyna Jablonecki E2019 CT State of Connecticut Department of Motor Vehicles View Details
Sharon Hargrove M
2019State of Connecticut Department of Motor VehiclesCT
Sharon Hargrove M2019 CT State of Connecticut Department of Motor Vehicles View Details
Yvonne Ryals J
2019State of Connecticut Department of Motor VehiclesCT
Yvonne Ryals J2019 CT State of Connecticut Department of Motor Vehicles View Details
Santiago Janet
2019State of Connecticut Department of Motor VehiclesCT
Santiago Janet2019 CT State of Connecticut Department of Motor Vehicles View Details
Bove Lori-Ann
2019State of Connecticut Department of Motor VehiclesCT
Bove Lori-Ann2019 CT State of Connecticut Department of Motor Vehicles View Details
John Hornat V
2019State of Connecticut Department of Motor VehiclesCT
John Hornat V2019 CT State of Connecticut Department of Motor Vehicles View Details
French Elizabeth G
2019State of Connecticut Department of Motor VehiclesCT
French Elizabeth G2019 CT State of Connecticut Department of Motor Vehicles View Details
Miller Jacqueline P
2019State of Connecticut Workers' Compensation CommissionCT
Miller Jacqueline P2019 CT State of Connecticut Workers' Compensation Commission View Details
Serafin Paula
2019State of Connecticut Workers' Compensation CommissionCT
Serafin Paula2019 CT State of Connecticut Workers' Compensation Commission View Details
Robyn Senior M
2019State of Connecticut Workers' Compensation CommissionCT
Robyn Senior M2019 CT State of Connecticut Workers' Compensation Commission View Details
Pierre Urielle St
2019State of Connecticut Workers' Compensation CommissionCT
Pierre Urielle St2019 CT State of Connecticut Workers' Compensation Commission View Details
Gil Maria
2019State of Connecticut Workers' Compensation CommissionCT
Gil Maria2019 CT State of Connecticut Workers' Compensation Commission View Details
Culver Deborah L
2019State of Connecticut Workers' Compensation CommissionCT
Culver Deborah L2019 CT State of Connecticut Workers' Compensation Commission View Details
Terri Debarros L
2019Three Rivers Community CollegeCT
Terri Debarros L2019 CT Three Rivers Community College View Details
Rachel Hatfield A
2017Insurance Fin Inst And Prof RegistrationMO
Rachel Hatfield A2017 MO Insurance Fin Inst And Prof Registration View Details
Celine Bertrand R
2023Connecticut Department of TransportationCT
Celine Bertrand R2023 CT Connecticut Department of Transportation View Details
Lynn Victoria Steen
2015Insurance Fin Inst And Prof RegistrationMO
Lynn Victoria Steen2015 MO Insurance Fin Inst And Prof Registration View Details
Joseph Norton D
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Joseph Norton D2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Coleen Laire M
2022Connecticut State Department of Administrative ServicesCT
Coleen Laire M2022 CT Connecticut State Department of Administrative Services View Details
Michelle Heislen A
2016Insurance Fin Inst And Prof RegistrationMO
Michelle Heislen A2016 MO Insurance Fin Inst And Prof Registration View Details
Sonia Fernandez
2023State of Connecticut Department of Motor VehiclesCT
Sonia Fernandez2023 CT State of Connecticut Department of Motor Vehicles View Details
Nancy Corriveau R
2020Connecticut State Department of Consumer ProtectionCT
Nancy Corriveau R2020 CT Connecticut State Department of Consumer Protection View Details
Cheryl Conaghan A
2023Connecticut State Department of Social ServicesCT
Cheryl Conaghan A2023 CT Connecticut State Department of Social Services View Details
Vikash Khandai B
2023Connecticut State Department of Social ServicesCT
Vikash Khandai B2023 CT Connecticut State Department of Social Services View Details
Diane Silbo
2022Connecticut State Department of Veterans' AffairsCT
Diane Silbo2022 CT Connecticut State Department of Veterans' Affairs View Details
Henry Trejos
2023Connecticut State Department of Public HealthCT
Henry Trejos2023 CT Connecticut State Department of Public Health View Details
Karen Payne
2017Insurance Fin Inst And Prof RegistrationMO
Karen Payne2017 MO Insurance Fin Inst And Prof Registration View Details
Lisa Desjardins
2015Department Of Public SafetyCT
Lisa Desjardins2015 CT Department Of Public Safety View Details
Patrice Elizabeth Bradley
2023State of Connecticut Department of Motor VehiclesCT
Patrice Elizabeth Bradley2023 CT State of Connecticut Department of Motor Vehicles View Details
Rachel Hatfield A
2016Insurance Fin Inst And Prof RegistrationMO
Rachel Hatfield A2016 MO Insurance Fin Inst And Prof Registration View Details
Cheryl Gardner A
2023Connecticut Office of Early ChildhoodCT
Cheryl Gardner A2023 CT Connecticut Office of Early Childhood View Details
Hector Jimenez E
2023State of Connecticut Department of Motor VehiclesCT
Hector Jimenez E2023 CT State of Connecticut Department of Motor Vehicles View Details
Karen Gordon L
2022Connecticut State Department of Administrative ServicesCT
Karen Gordon L2022 CT Connecticut State Department of Administrative Services View Details
Xiomara Pagan
2022Connecticut State Department of Administrative ServicesCT
Xiomara Pagan2022 CT Connecticut State Department of Administrative Services View Details
Tammy Bauman
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Tammy Bauman2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Melissa Reynolds W
2023Connecticut State Department of Administrative ServicesCT
Melissa Reynolds W2023 CT Connecticut State Department of Administrative Services View Details
Elizabeth Semino
2023Office of Secretary of the StateCT
Elizabeth Semino2023 CT Office of Secretary of the State View Details
Tina Johnson E
2023Connecticut State Department of Consumer ProtectionCT
Tina Johnson E2023 CT Connecticut State Department of Consumer Protection View Details
Jason Escalera M
2023Connecticut State Department of Public HealthCT
Jason Escalera M2023 CT Connecticut State Department of Public Health View Details
Brittany Pointer L
2016Insurance Fin Inst And Prof RegistrationMO
Brittany Pointer L2016 MO Insurance Fin Inst And Prof Registration View Details
Alan Drake D
2022Connecticut State Department of Public HealthCT
Alan Drake D2022 CT Connecticut State Department of Public Health View Details
Francis Aube J
2022Connecticut State Department of Administrative ServicesCT
Francis Aube J2022 CT Connecticut State Department of Administrative Services View Details
Paula Majewski C
2022Connecticut Department of AgricultureCT
Paula Majewski C2022 CT Connecticut Department of Agriculture View Details
Shyleen Ortiz M
2023Connecticut State Department of Emergency Services and Public ProtectionCT
Shyleen Ortiz M2023 CT Connecticut State Department of Emergency Services and Public Protection View Details
Dale Brinkerhoff H
2023State of Connecticut Workers' Compensation CommissionCT
Dale Brinkerhoff H2023 CT State of Connecticut Workers' Compensation Commission View Details
Jennifer Willhide J
2017Department Of Administrative ServicesCT
Jennifer Willhide J2017 CT Department Of Administrative Services View Details
Dominika Sorensen B
2022Connecticut State Department of Administrative ServicesCT
Dominika Sorensen B2022 CT Connecticut State Department of Administrative Services View Details
Sean Lally B
2022Connecticut Lottery CorporationCT
Sean Lally B2022 CT Connecticut Lottery Corporation View Details
Miriam Laboy
2022Connecticut State Department of Social ServicesCT
Miriam Laboy2022 CT Connecticut State Department of Social Services View Details

Filters

State:


Employer: