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
Eloise Tanner
2021Connecticut Department of TransportationCT
Eloise Tanner2021 CT Connecticut Department of Transportation View Details
Carolann Ferraro A
2021Connecticut Department of TransportationCT
Carolann Ferraro A2021 CT Connecticut Department of Transportation View Details
Evon Bancroft C
2021Connecticut State Department of Social ServicesCT
Evon Bancroft C2021 CT Connecticut State Department of Social Services View Details
Sharon Rowe-Johnson E
2021Department of Energy & Environmental ProtectionCT
Sharon Rowe-Johnson E2021 CT Department of Energy & Environmental Protection View Details
Robert Damroth J
2021Connecticut State Department of Economic and Community DevelopmentCT
Robert Damroth J2021 CT Connecticut State Department of Economic and Community Development View Details
Idalia Thayer
2021Connecticut State Department of EducationCT
Idalia Thayer2021 CT Connecticut State Department of Education View Details
Julie Dutton C
2021Department of Energy & Environmental ProtectionCT
Julie Dutton C2021 CT Department of Energy & Environmental Protection View Details
Maxine Stewart K
2021Connecticut State Department of Consumer ProtectionCT
Maxine Stewart K2021 CT Connecticut State Department of Consumer Protection View Details
Mary Scotti A
2021Connecticut State Department of Administrative ServicesCT
Mary Scotti A2021 CT Connecticut State Department of Administrative Services View Details
Yvette Diaz
2021Connecticut State Department of Social ServicesCT
Yvette Diaz2021 CT Connecticut State Department of Social Services View Details
Nadia Hall
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Nadia Hall2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Urielle Pierre St
2021State of Connecticut Workers' Compensation CommissionCT
Urielle Pierre St2021 CT State of Connecticut Workers' Compensation Commission View Details
Helen Payne M
2021State of Connecticut Workers' Compensation CommissionCT
Helen Payne M2021 CT State of Connecticut Workers' Compensation Commission View Details
Lorna Barclay E
2021Connecticut State Department of Administrative ServicesCT
Lorna Barclay E2021 CT Connecticut State Department of Administrative Services View Details
Latanya Holmes
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Latanya Holmes2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
John Hornat V
2021State of Connecticut Department of Motor VehiclesCT
John Hornat V2021 CT State of Connecticut Department of Motor Vehicles View Details
Sandra Gil L
2021Office of Secretary of the StateCT
Sandra Gil L2021 CT Office of Secretary of the State View Details
Lisa Fayer J
2021Connecticut State Department of EducationCT
Lisa Fayer J2021 CT Connecticut State Department of Education View Details
Christine Jennings R
2021Connecticut State Department of Public HealthCT
Christine Jennings R2021 CT Connecticut State Department of Public Health View Details
Miriam Rodriguez F
2021Connecticut State Department of Administrative ServicesCT
Miriam Rodriguez F2021 CT Connecticut State Department of Administrative Services View Details
Carol Duncan C
2021Connecticut State Department of Administrative ServicesCT
Carol Duncan C2021 CT Connecticut State Department of Administrative Services View Details
Lucille Evans Y
2021Connecticut State Department of Social ServicesCT
Lucille Evans Y2021 CT Connecticut State Department of Social Services View Details
Jenese Clark D
2021Department of Energy & Environmental ProtectionCT
Jenese Clark D2021 CT Department of Energy & Environmental Protection View Details
Cheryl Drolet A
2021Connecticut State Department of Administrative ServicesCT
Cheryl Drolet A2021 CT Connecticut State Department of Administrative Services View Details
Wanda Santiago I
2021Connecticut State Department of Social ServicesCT
Wanda Santiago I2021 CT Connecticut State Department of Social Services View Details
Sandra Bulack L
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Sandra Bulack L2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Janet Santiago
2021State of Connecticut Department of Motor VehiclesCT
Janet Santiago2021 CT State of Connecticut Department of Motor Vehicles View Details
Deborah Culver L
2021State of Connecticut Workers' Compensation CommissionCT
Deborah Culver L2021 CT State of Connecticut Workers' Compensation Commission View Details
Laura Trujillo A
2021Department of Energy & Environmental ProtectionCT
Laura Trujillo A2021 CT Department of Energy & Environmental Protection View Details
Maria Gil
2021State of Connecticut Workers' Compensation CommissionCT
Maria Gil2021 CT State of Connecticut Workers' Compensation Commission View Details
Lori Tarver A
2021Connecticut State Department of Administrative ServicesCT
Lori Tarver A2021 CT Connecticut State Department of Administrative Services View Details
Nancy Guzman
2021Connecticut State Department of Public HealthCT
Nancy Guzman2021 CT Connecticut State Department of Public Health View Details
Steven Rosedale D
2021State of Connecticut Department of Motor VehiclesCT
Steven Rosedale D2021 CT State of Connecticut Department of Motor Vehicles View Details
Kimberly Ann Singer
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Kimberly Ann Singer2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Laurel Young
2021Connecticut State Department of Administrative ServicesCT
Laurel Young2021 CT Connecticut State Department of Administrative Services View Details
Robyn Senior M
2021State of Connecticut Workers' Compensation CommissionCT
Robyn Senior M2021 CT State of Connecticut Workers' Compensation Commission View Details
Charmaine Davis A
2021Connecticut Department of AgricultureCT
Charmaine Davis A2021 CT Connecticut Department of Agriculture View Details
Lori-ann Hewett
2015Department Of Motor VehiclesCT
Lori-ann Hewett2015 CT Department Of Motor Vehicles View Details
Elba Barsaleau M
2021State of Connecticut Department of Motor VehiclesCT
Elba Barsaleau M2021 CT State of Connecticut Department of Motor Vehicles View Details
Rita Mcguinness A
2016Office Of The Chief Medical ExaminerCT
Rita Mcguinness A2016 CT Office Of The Chief Medical Examiner View Details
Susan Siton C
2024State of Connecticut Department of Children and FamiliesCT
Susan Siton C2024 CT State of Connecticut Department of Children and Families View Details
Kimberly Lecco L
2021State of Connecticut Department of Motor VehiclesCT
Kimberly Lecco L2021 CT State of Connecticut Department of Motor Vehicles View Details
Derek Charles Shafer
2023Northampton CountyPA
Derek Charles Shafer2023 PA Northampton County View Details
Nicola Murray E
2021Connecticut State Department of Administrative ServicesCT
Nicola Murray E2021 CT Connecticut State Department of Administrative Services View Details
Dawn Tyson D
2021Connecticut State Department of Social ServicesCT
Dawn Tyson D2021 CT Connecticut State Department of Social Services View Details
Latia Bester L
2021Connecticut State Department of Social ServicesCT
Latia Bester L2021 CT Connecticut State Department of Social Services View Details
Sharon Noble-Howell A
2024State of Connecticut Workers' Compensation CommissionCT
Sharon Noble-Howell A2024 CT State of Connecticut Workers' Compensation Commission View Details
Diane Collins A
2020Office of Secretary of the StateCT
Diane Collins A2020 CT Office of Secretary of the State View Details
Luis Muniz
2021Department of Energy & Environmental ProtectionCT
Luis Muniz2021 CT Department of Energy & Environmental Protection View Details
Cynthia Flanagan J
2021Connecticut Department of LaborCT
Cynthia Flanagan J2021 CT Connecticut Department of Labor View Details
Eva Green M
2021Connecticut State Department of Administrative ServicesCT
Eva Green M2021 CT Connecticut State Department of Administrative Services View Details
Kevin Kirksey L
2021Connecticut State Department of Social ServicesCT
Kevin Kirksey L2021 CT Connecticut State Department of Social Services View Details
Kevin Nodwell M
2021Connecticut State Department of Administrative ServicesCT
Kevin Nodwell M2021 CT Connecticut State Department of Administrative Services View Details
Lynette Arruda M
2016Department Of Motor VehiclesCT
Lynette Arruda M2016 CT Department Of Motor Vehicles View Details
Colleen Judge B
2021Connecticut State Department of Public HealthCT
Colleen Judge B2021 CT Connecticut State Department of Public Health View Details
Lisa Pergola M
2024Office of the Chief Medical ExaminerCT
Lisa Pergola M2024 CT Office of the Chief Medical Examiner View Details
Pamela Jean Porter
2024Connecticut State Department of Veterans' AffairsCT
Pamela Jean Porter2024 CT Connecticut State Department of Veterans' Affairs View Details
Peter Lucco J
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Peter Lucco J2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Tyranzia Lindsey-Edwards D
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Tyranzia Lindsey-Edwards D2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Shown Lowe T
2021Connecticut Lottery CorporationCT
Shown Lowe T2021 CT Connecticut Lottery Corporation View Details

Filters

State:


Employer: