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
Urielle Pierre St
2020State of Connecticut Workers' Compensation CommissionCT
Urielle Pierre St2020 CT State of Connecticut Workers' Compensation Commission View Details
Rivera Primitiva
2020Department of Energy & Environmental ProtectionCT
Rivera Primitiva2020 CT Department of Energy & Environmental Protection View Details
Paula Guerrera M
2020Department of Energy & Environmental ProtectionCT
Paula Guerrera M2020 CT Department of Energy & Environmental Protection View Details
Norma Zevallos-Olaechea A
2021Connecticut State Department of Administrative ServicesCT
Norma Zevallos-Olaechea A2021 CT Connecticut State Department of Administrative Services View Details
Coleen Laire M
2021Connecticut State Department of Administrative ServicesCT
Coleen Laire M2021 CT Connecticut State Department of Administrative Services View Details
David McCue J
2021Connecticut State Department of Administrative ServicesCT
David McCue J2021 CT Connecticut State Department of Administrative Services View Details
Miriam Rodriguez F
2020Connecticut State Department of Administrative ServicesCT
Miriam Rodriguez F2020 CT Connecticut State Department of Administrative Services View Details
Sandra Bulack L
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Sandra Bulack L2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Jenese Clark D
2020Department of Energy & Environmental ProtectionCT
Jenese Clark D2020 CT Department of Energy & Environmental Protection View Details
Angela Berry L
2020Connecticut State Department of EducationCT
Angela Berry L2020 CT Connecticut State Department of Education View Details
Charmaine Davis A
2020Connecticut Department of AgricultureCT
Charmaine Davis A2020 CT Connecticut Department of Agriculture View Details
Laurel Young
2020Connecticut State Department of Administrative ServicesCT
Laurel Young2020 CT Connecticut State Department of Administrative Services View Details
Paula Serafin
2020State of Connecticut Workers' Compensation CommissionCT
Paula Serafin2020 CT State of Connecticut Workers' Compensation Commission View Details
Deborah Culver L
2020State of Connecticut Workers' Compensation CommissionCT
Deborah Culver L2020 CT State of Connecticut Workers' Compensation Commission View Details
Wanda Santiago I
2020Connecticut State Department of Social ServicesCT
Wanda Santiago I2020 CT Connecticut State Department of Social Services View Details
Maria Gonzalez
2020State of Connecticut Department of Children and FamiliesCT
Maria Gonzalez2020 CT State of Connecticut Department of Children and Families View Details
Tamy Quispe Y
2020Connecticut State Department of Consumer ProtectionCT
Tamy Quispe Y2020 CT Connecticut State Department of Consumer Protection View Details
Socorro Gonzalez
2020Connecticut State Department of Social ServicesCT
Socorro Gonzalez2020 CT Connecticut State Department of Social Services View Details
Nancy Guzman
2020Connecticut State Department of Public HealthCT
Nancy Guzman2020 CT Connecticut State Department of Public Health View Details
Laura Trujillo A
2020Department of Energy & Environmental ProtectionCT
Laura Trujillo A2020 CT Department of Energy & Environmental Protection View Details
Kimberly Lecco L
2020State of Connecticut Department of Motor VehiclesCT
Kimberly Lecco L2020 CT State of Connecticut Department of Motor Vehicles View Details
Maria Gil
2020State of Connecticut Workers' Compensation CommissionCT
Maria Gil2020 CT State of Connecticut Workers' Compensation Commission View Details
Lilly Molina B
2020Department of Energy & Environmental ProtectionCT
Lilly Molina B2020 CT Department of Energy & Environmental Protection View Details
Lori Coleman A
2015Department Of Administrative ServicesCT
Lori Coleman A2015 CT Department Of Administrative Services View Details
Lori Tarver A
2020Connecticut State Department of Administrative ServicesCT
Lori Tarver A2020 CT Connecticut State Department of Administrative Services View Details
Paula Serafin
2021State of Connecticut Workers' Compensation CommissionCT
Paula Serafin2021 CT State of Connecticut Workers' Compensation Commission View Details
Alan Drake D
2024Connecticut State Department of Public HealthCT
Alan Drake D2024 CT Connecticut State Department of Public Health View Details
Shown Lowe T
2020Connecticut Lottery CorporationCT
Shown Lowe T2020 CT Connecticut Lottery Corporation View Details
Steven Rosedale D
2020State of Connecticut Department of Motor VehiclesCT
Steven Rosedale D2020 CT State of Connecticut Department of Motor Vehicles View Details
Elizabeth French G
2020State of Connecticut Department of Motor VehiclesCT
Elizabeth French G2020 CT State of Connecticut Department of Motor Vehicles View Details
Sharon Vel Francis
2024State of Connecticut Department of Motor VehiclesCT
Sharon Vel Francis2024 CT State of Connecticut Department of Motor Vehicles View Details
Michael Donato S
2016Department Of Public SafetyCT
Michael Donato S2016 CT Department Of Public Safety View Details
Robyn Senior M
2020State of Connecticut Workers' Compensation CommissionCT
Robyn Senior M2020 CT State of Connecticut Workers' Compensation Commission View Details
Patricia Kruglik
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Patricia Kruglik2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
John Hornat V
2020State of Connecticut Department of Motor VehiclesCT
John Hornat V2020 CT State of Connecticut Department of Motor Vehicles View Details
Chanel Johnson
2020Connecticut State Department of Administrative ServicesCT
Chanel Johnson2020 CT Connecticut State Department of Administrative Services View Details
Norma Ruiz
2020Connecticut State Department of Administrative ServicesCT
Norma Ruiz2020 CT Connecticut State Department of Administrative Services View Details
Luis Muniz
2020Department of Energy & Environmental ProtectionCT
Luis Muniz2020 CT Department of Energy & Environmental Protection View Details
Sharon Hargrove M
2020State of Connecticut Department of Motor VehiclesCT
Sharon Hargrove M2020 CT State of Connecticut Department of Motor Vehicles View Details
Tanya Grant M
2020Connecticut State Department of Administrative ServicesCT
Tanya Grant M2020 CT Connecticut State Department of Administrative Services View Details
Jacqueline Miller P
2020State of Connecticut Workers' Compensation CommissionCT
Jacqueline Miller P2020 CT State of Connecticut Workers' Compensation Commission View Details
Estelita Feliciano
2020Connecticut Department of LaborCT
Estelita Feliciano2020 CT Connecticut Department of Labor View Details
Kevin Nodwell M
2020Connecticut State Department of Administrative ServicesCT
Kevin Nodwell M2020 CT Connecticut State Department of Administrative Services View Details
Cheryl Drolet A
2020Connecticut State Department of Administrative ServicesCT
Cheryl Drolet A2020 CT Connecticut State Department of Administrative Services View Details
Lisa Fayer J
2020Connecticut State Department of EducationCT
Lisa Fayer J2020 CT Connecticut State Department of Education View Details
Latia Bester L
2020Connecticut State Department of Social ServicesCT
Latia Bester L2020 CT Connecticut State Department of Social Services View Details
Jane Zera
2015Department Of Public SafetyCT
Jane Zera2015 CT Department Of Public Safety View Details
Raquel Cotto
2021Connecticut Department of LaborCT
Raquel Cotto2021 CT Connecticut Department of Labor View Details
Dawn Tyson D
2020Connecticut State Department of Social ServicesCT
Dawn Tyson D2020 CT Connecticut State Department of Social Services View Details
Colleen Judge B
2020Connecticut State Department of Public HealthCT
Colleen Judge B2020 CT Connecticut State Department of Public Health View Details
Eva Green M
2020Connecticut State Department of Administrative ServicesCT
Eva Green M2020 CT Connecticut State Department of Administrative Services View Details
Danna Taddeo T
2024Connecticut State Department of Administrative ServicesCT
Danna Taddeo T2024 CT Connecticut State Department of Administrative Services View Details
Miriam Laboy
2024Connecticut State Department of Social ServicesCT
Miriam Laboy2024 CT Connecticut State Department of Social Services View Details
Helen Payne M
2020State of Connecticut Workers' Compensation CommissionCT
Helen Payne M2020 CT State of Connecticut Workers' Compensation Commission View Details
Yolanda Cruz E
2017Department Of Motor VehiclesCT
Yolanda Cruz E2017 CT Department Of Motor Vehicles View Details
Nektaria Statoulas
2021Connecticut Lottery CorporationCT
Nektaria Statoulas2021 CT Connecticut Lottery Corporation View Details
Dominika Sorensen B
2024Connecticut State Department of Administrative ServicesCT
Dominika Sorensen B2024 CT Connecticut State Department of Administrative Services View Details
Jacqueline Medina V
2024Connecticut State Department of Administrative ServicesCT
Jacqueline Medina V2024 CT Connecticut State Department of Administrative Services View Details
Sarah Hargis E
2022Department of Energy & Environmental ProtectionCT
Sarah Hargis E2022 CT Department of Energy & Environmental Protection View Details
Susan Maniscalco L
2015Department Of Public SafetyCT
Susan Maniscalco L2015 CT Department Of Public Safety View Details

Filters

State:


Employer: