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
Noreen Zercie
2016Department Of Public SafetyCT
Noreen Zercie2016 CT Department Of Public Safety View Details
Rita McGuinness A
2021Office of the Chief Medical ExaminerCT
Rita McGuinness A2021 CT Office of the Chief Medical Examiner View Details
Tracy Dawe-Thompson
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Tracy Dawe-Thompson2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Candace Konefal M
2015Department Of Public SafetyCT
Candace Konefal M2015 CT Department Of Public Safety View Details
Jeffrey D'Angona D
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Jeffrey D'Angona D2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Tracy Dawe-thompson
2016Department Of Public SafetyCT
Tracy Dawe-thompson2016 CT Department Of Public Safety View Details
Sharon Dixon
2024State of Connecticut Department of Children and FamiliesCT
Sharon Dixon2024 CT State of Connecticut Department of Children and Families View Details
Rebecca Boss A
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Rebecca Boss A2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Daryl Pease R
2024Connecticut State Department of Administrative ServicesCT
Daryl Pease R2024 CT Connecticut State Department of Administrative Services View Details
Georgia Stathoulas P
2016State Department Of EducationCT
Georgia Stathoulas P2016 CT State Department Of Education View Details
Lori Magora J
2021Office of Secretary of the StateCT
Lori Magora J2021 CT Office of Secretary of the State View Details
Diane Collins A
2021Office of Secretary of the StateCT
Diane Collins A2021 CT Office of Secretary of the State View Details
Patricia Kruglik
2015Department Of Public SafetyCT
Patricia Kruglik2015 CT Department Of Public Safety View Details
Ann Hickey L
2021State of Connecticut Department of Children and FamiliesCT
Ann Hickey L2021 CT State of Connecticut Department of Children and Families View Details
Doris Gallaher C
2024Connecticut State Department of Consumer ProtectionCT
Doris Gallaher C2024 CT Connecticut State Department of Consumer Protection View Details
Joseph Dinatale V
2020State of Connecticut Department of Motor VehiclesCT
Joseph Dinatale V2020 CT State of Connecticut Department of Motor Vehicles View Details
Katherine Frazier-fillmore
2016Department Of Public SafetyCT
Katherine Frazier-fillmore2016 CT Department Of Public Safety View Details
Jennifer Nieves A
2024State of Connecticut Workers' Compensation CommissionCT
Jennifer Nieves A2024 CT State of Connecticut Workers' Compensation Commission View Details
Carlos Guzman M
2024Department of Energy & Environmental ProtectionCT
Carlos Guzman M2024 CT Department of Energy & Environmental Protection View Details
Chanise Belizaire M
2024State of Connecticut Workers' Compensation CommissionCT
Chanise Belizaire M2024 CT State of Connecticut Workers' Compensation Commission View Details
Angela Berry L
2021Connecticut State Department of EducationCT
Angela Berry L2021 CT Connecticut State Department of Education View Details
Maria Gonzalez
2021State of Connecticut Department of Children and FamiliesCT
Maria Gonzalez2021 CT State of Connecticut Department of Children and Families View Details
Lisa Rochester C
2024Connecticut State Department of Administrative ServicesCT
Lisa Rochester C2024 CT Connecticut State Department of Administrative Services View Details
Nigel Thomas G
2016Department Of Motor VehiclesCT
Nigel Thomas G2016 CT Department Of Motor Vehicles View Details
Flora Crump J
2020Connecticut Department of LaborCT
Flora Crump J2020 CT Connecticut Department of Labor View Details
Brigitte Moore S
2024State of Connecticut Workers' Compensation CommissionCT
Brigitte Moore S2024 CT State of Connecticut Workers' Compensation Commission View Details
Angel Breault L
2024State of Connecticut Workers' Compensation CommissionCT
Angel Breault L2024 CT State of Connecticut Workers' Compensation Commission View Details
Cynthia Marschat L
2024Connecticut Airport AuthorityCT
Cynthia Marschat L2024 CT Connecticut Airport Authority View Details
Rebecca Violette
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Rebecca Violette2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Sabrina Kinder P
2016Department Of Public SafetyCT
Sabrina Kinder P2016 CT Department Of Public Safety View Details
Bell Santasha Pena M
2021Office of Secretary of the StateCT
Bell Santasha Pena M2021 CT Office of Secretary of the State View Details
Susan Maniscalco L
2016Department Of Public SafetyCT
Susan Maniscalco L2016 CT Department Of Public Safety View Details
Paula Guerrera M
2021Department of Energy & Environmental ProtectionCT
Paula Guerrera M2021 CT Department of Energy & Environmental Protection View Details
Rebecca Boss A
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Rebecca Boss A2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Laurie Franco L
2024Connecticut State Department of Social ServicesCT
Laurie Franco L2024 CT Connecticut State Department of Social Services View Details
Shantell Daniels M
2021State of Connecticut Department of Motor VehiclesCT
Shantell Daniels M2021 CT State of Connecticut Department of Motor Vehicles View Details
Robert Ryan E
2024Connecticut Lottery CorporationCT
Robert Ryan E2024 CT Connecticut Lottery Corporation View Details
Tracey Lafrazier
2015Office Of The Chief Medical ExaminerCT
Tracey Lafrazier2015 CT Office Of The Chief Medical Examiner View Details
Rosemary Campbell
2016Department Of Social ServicesCT
Rosemary Campbell2016 CT Department Of Social Services View Details
Heather Williams-Huang P
2024Eastern Connecticut State UniversityCT
Heather Williams-Huang P2024 CT Eastern Connecticut State University View Details
Norma Ruiz
2021Connecticut State Department of Administrative ServicesCT
Norma Ruiz2021 CT Connecticut State Department of Administrative Services View Details
Rose Marie Mirante I
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Rose Marie Mirante I2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Yvonne Ryals J
2020State of Connecticut Department of Motor VehiclesCT
Yvonne Ryals J2020 CT State of Connecticut Department of Motor Vehicles View Details
Valerie Hill V
2021State of Connecticut Department of Children and FamiliesCT
Valerie Hill V2021 CT State of Connecticut Department of Children and Families View Details
Alicia Trimble M
2024State of Connecticut Department of Motor VehiclesCT
Alicia Trimble M2024 CT State of Connecticut Department of Motor Vehicles View Details
Muriel Aparo C
2024State of Connecticut Department of Aging and Disability ServicesCT
Muriel Aparo C2024 CT State of Connecticut Department of Aging and Disability Services View Details
Katherine Therrien H
2024Connecticut Department of TransportationCT
Katherine Therrien H2024 CT Connecticut Department of Transportation View Details
Tiana Belgrove J
2016Department Of Public SafetyCT
Tiana Belgrove J2016 CT Department Of Public Safety View Details
Lizza Santiago R
2021State of Connecticut Department of Children and FamiliesCT
Lizza Santiago R2021 CT State of Connecticut Department of Children and Families View Details
Michael Donato S
2017Department Of Public SafetyCT
Michael Donato S2017 CT Department Of Public Safety View Details
Kristen Pratt M
2016Department Of Public SafetyCT
Kristen Pratt M2016 CT Department Of Public Safety View Details
Tracy Dawe-thompson
2015Department Of Public SafetyCT
Tracy Dawe-thompson2015 CT Department Of Public Safety View Details
Karen Therrien M
2016Department Of Public SafetyCT
Karen Therrien M2016 CT Department Of Public Safety View Details
Elizabeth French G
2021State of Connecticut Department of Motor VehiclesCT
Elizabeth French G2021 CT State of Connecticut Department of Motor Vehicles View Details
Theresa Therrien H
2015Department Of Public SafetyCT
Theresa Therrien H2015 CT Department Of Public Safety View Details
Denice Fortin
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Denice Fortin2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Lilly Molina B
2021Department of Energy & Environmental ProtectionCT
Lilly Molina B2021 CT Department of Energy & Environmental Protection View Details
Rivera Primitiva
2021Department of Energy & Environmental ProtectionCT
Rivera Primitiva2021 CT Department of Energy & Environmental Protection View Details
Jane Zera
2016Department Of Public SafetyCT
Jane Zera2016 CT Department Of Public Safety View Details
Maxine Neufville Y
2021Department of Energy & Environmental ProtectionCT
Maxine Neufville Y2021 CT Department of Energy & Environmental Protection View Details

Filters

State:


Employer: