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 | ||
---|---|---|---|---|---|
Megan Woodward2017Public SafetyMO | Megan Woodward | 2017 | MO | Public Safety | View Details |
Francis Aube J2023Connecticut State Department of Administrative ServicesCT | Francis Aube J | 2023 | CT | Connecticut State Department of Administrative Services | View Details |
Carla Volkart2016Insurance Fin Inst And Prof RegistrationMO | Carla Volkart | 2016 | MO | Insurance Fin Inst And Prof Registration | View Details |
Krystyna Kozbinski2019State of Connecticut Department of Motor VehiclesCT | Krystyna Kozbinski | 2019 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Deming Coleen L2019Department of Mental Health and Addiction ServicesCT | Deming Coleen L | 2019 | CT | Department of Mental Health and Addiction Services | View Details |
Robyn Senior M2023State of Connecticut Workers' Compensation CommissionCT | Robyn Senior M | 2023 | CT | State of Connecticut Workers' Compensation Commission | View Details |
Susan Maniscalco L2020Connecticut State Department of Emergency Services and Public ProtectionCT | Susan Maniscalco L | 2020 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Alyse Visconti M2020Connecticut State Department of Administrative ServicesCT | Alyse Visconti M | 2020 | CT | Connecticut State Department of Administrative Services | View Details |
Gretchen Ihms2017Insurance Fin Inst And Prof RegistrationMO | Gretchen Ihms | 2017 | MO | Insurance Fin Inst And Prof Registration | View Details |
Tiffany Allison N2023Connecticut State Department of Social ServicesCT | Tiffany Allison N | 2023 | CT | Connecticut State Department of Social Services | View Details |
Shown Lowe T2024Connecticut Lottery CorporationCT | Shown Lowe T | 2024 | CT | Connecticut Lottery Corporation | View Details |
Allison Ann Stansbury2017Insurance Fin Inst And Prof RegistrationMO | Allison Ann Stansbury | 2017 | MO | Insurance Fin Inst And Prof Registration | View Details |
Kay Alissa Sanford2016Public SafetyMO | Kay Alissa Sanford | 2016 | MO | Public Safety | View Details |
Deborah Ann Kuckel2023Connecticut State Department of Administrative ServicesCT | Deborah Ann Kuckel | 2023 | CT | Connecticut State Department of Administrative Services | View Details |
Yanika Stewart N2023Connecticut State Department of Social ServicesCT | Yanika Stewart N | 2023 | CT | Connecticut State Department of Social Services | View Details |
Michelle Rush2015Insurance Fin Inst And Prof RegistrationMO | Michelle Rush | 2015 | MO | Insurance Fin Inst And Prof Registration | View Details |
Carrie Seabaugh D2015Insurance Fin Inst And Prof RegistrationMO | Carrie Seabaugh D | 2015 | MO | Insurance Fin Inst And Prof Registration | View Details |
Jennifer Haag F2015Department Of Economic & Community DevelopmentCT | Jennifer Haag F | 2015 | CT | Department Of Economic & Community Development | View Details |
Carol Backes S2016Insurance Fin Inst And Prof RegistrationMO | Carol Backes S | 2016 | MO | Insurance Fin Inst And Prof Registration | View Details |
Karla Garcia P2017Public SafetyMO | Karla Garcia P | 2017 | MO | Public Safety | View Details |
Erica Rachelle Hogue2016Insurance Fin Inst And Prof RegistrationMO | Erica Rachelle Hogue | 2016 | MO | Insurance Fin Inst And Prof Registration | View Details |
Meghan Follert B2019Connecticut State Department of Administrative ServicesCT | Meghan Follert B | 2019 | CT | Connecticut State Department of Administrative Services | View Details |
Cindy Graves2015Insurance Fin Inst And Prof RegistrationMO | Cindy Graves | 2015 | MO | Insurance Fin Inst And Prof Registration | View Details |
Denise Davis M2015Department Of Administrative ServicesCT | Denise Davis M | 2015 | CT | Department Of Administrative Services | View Details |
Ashley Williams2015Insurance Fin Inst And Prof RegistrationMO | Ashley Williams | 2015 | MO | Insurance Fin Inst And Prof Registration | View Details |
Samantha Wankum2016Insurance Fin Inst And Prof RegistrationMO | Samantha Wankum | 2016 | MO | Insurance Fin Inst And Prof Registration | View Details |
Nicole McCann T2024Connecticut State Department of Social ServicesCT | Nicole McCann T | 2024 | CT | Connecticut State Department of Social Services | View Details |
Phyllis Prenger M2016Insurance Fin Inst And Prof RegistrationMO | Phyllis Prenger M | 2016 | MO | Insurance Fin Inst And Prof Registration | View Details |
Latarsha Starling D2016Department Of Public HealthCT | Latarsha Starling D | 2016 | CT | Department Of Public Health | View Details |
Amber Cundiff Scharlean2015Insurance Fin Inst And Prof RegistrationMO | Amber Cundiff Scharlean | 2015 | MO | Insurance Fin Inst And Prof Registration | View Details |
Shayne McBrien2024Connecticut State Department of Emergency Services and Public ProtectionCT | Shayne McBrien | 2024 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
Maddox Grace N2019Missouri Department of Insurance, Financial Institutions & Professional RegistrationMO | Maddox Grace N | 2019 | MO | Missouri Department of Insurance, Financial Institutions & Professional Registration | View Details |
Cooper Caroletta2019Office of the State TreasurerCT | Cooper Caroletta | 2019 | CT | Office of the State Treasurer | View Details |
Janice Gilliam K2015Insurance Fin Inst And Prof RegistrationMO | Janice Gilliam K | 2015 | MO | Insurance Fin Inst And Prof Registration | View Details |
Amanda Moore M2017Insurance Fin Inst And Prof RegistrationMO | Amanda Moore M | 2017 | MO | Insurance Fin Inst And Prof Registration | View Details |
June Woolard K2020State of Connecticut Department of Motor VehiclesCT | June Woolard K | 2020 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Lisa Donnelly A2016Department Of AgricultureCT | Lisa Donnelly A | 2016 | CT | Department Of Agriculture | View Details |
John Geiser2019Missouri Department of Insurance, Financial Institutions & Professional RegistrationMO | John Geiser | 2019 | MO | Missouri Department of Insurance, Financial Institutions & Professional Registration | View Details |
Francine Buonanni2024Connecticut State Department of Emergency Services and Public ProtectionCT | Francine Buonanni | 2024 | CT | Connecticut State Department of Emergency Services and Public Protection | View Details |
John Philbert Nanton2016County Of NorthamptonPA | John Philbert Nanton | 2016 | PA | County Of Northampton | View Details |
Gayla Bauer L2020Missouri Department of Public SafetyMO | Gayla Bauer L | 2020 | MO | Missouri Department of Public Safety | View Details |
Farris Madalyn Marie2019Missouri Department of Insurance, Financial Institutions & Professional RegistrationMO | Farris Madalyn Marie | 2019 | MO | Missouri Department of Insurance, Financial Institutions & Professional Registration | View Details |
Woodward Megan2019Missouri Department of Public SafetyMO | Woodward Megan | 2019 | MO | Missouri Department of Public Safety | View Details |
Timothy Long2017Insurance Fin Inst And Prof RegistrationMO | Timothy Long | 2017 | MO | Insurance Fin Inst And Prof Registration | View Details |
Michelle Fountain D2024Connecticut State Department of Public HealthCT | Michelle Fountain D | 2024 | CT | Connecticut State Department of Public Health | View Details |
Tabatha Lenzini L2016Insurance Fin Inst And Prof RegistrationMO | Tabatha Lenzini L | 2016 | MO | Insurance Fin Inst And Prof Registration | View Details |
Jesse Alan Martin2023Connecticut Airport AuthorityCT | Jesse Alan Martin | 2023 | CT | Connecticut Airport Authority | View Details |
Muriel Aparo C2020State of Connecticut Department of Aging and Disability ServicesCT | Muriel Aparo C | 2020 | CT | State of Connecticut Department of Aging and Disability Services | View Details |
Gayla Bauer L2017Public SafetyMO | Gayla Bauer L | 2017 | MO | Public Safety | View Details |
Kimberly Snodgrass M2016Insurance Fin Inst And Prof RegistrationMO | Kimberly Snodgrass M | 2016 | MO | Insurance Fin Inst And Prof Registration | View Details |
Marcy Ouellette M2023Office of the Chief Medical ExaminerCT | Marcy Ouellette M | 2023 | CT | Office of the Chief Medical Examiner | View Details |
Tammy Garwood C2015Insurance Fin Inst And Prof RegistrationMO | Tammy Garwood C | 2015 | MO | Insurance Fin Inst And Prof Registration | View Details |
Katherine Therrien H2022Connecticut Department of TransportationCT | Katherine Therrien H | 2022 | CT | Connecticut Department of Transportation | View Details |
Stacy Bubach L2015Public SafetyMO | Stacy Bubach L | 2015 | MO | Public Safety | View Details |
Lynn Jonni Clark2016Insurance Fin Inst And Prof RegistrationMO | Lynn Jonni Clark | 2016 | MO | Insurance Fin Inst And Prof Registration | View Details |
Delcina Gilling A2020State of Connecticut Department of Children and FamiliesCT | Delcina Gilling A | 2020 | CT | State of Connecticut Department of Children and Families | View Details |
Mark Jesse Ahrens2017Insurance Fin Inst And Prof RegistrationMO | Mark Jesse Ahrens | 2017 | MO | Insurance Fin Inst And Prof Registration | View Details |
Lynette Arruda M2024State of Connecticut Department of Motor VehiclesCT | Lynette Arruda M | 2024 | CT | State of Connecticut Department of Motor Vehicles | View Details |
Alice Rolon2020Connecticut State Department of Public HealthCT | Alice Rolon | 2020 | CT | Connecticut State Department of Public Health | View Details |
Claudia Morgan A2024State of Connecticut Department of Motor VehiclesCT | Claudia Morgan A | 2024 | CT | State of Connecticut Department of Motor Vehicles | View Details |