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
Jan Kulpanowski V III
2020Connecticut State Department of Public HealthCT
Jan Kulpanowski V III2020 CT Connecticut State Department of Public Health View Details
Kimberly Ann Singer
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Kimberly Ann Singer2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Karen Therrien M
2015Department Of Public SafetyCT
Karen Therrien M2015 CT Department Of Public Safety View Details
Laura Beloin J
2017Office Of The Chief Medical ExaminerCT
Laura Beloin J2017 CT Office Of The Chief Medical Examiner View Details
Brenda Albert T
2016Board Of RegentsCT
Brenda Albert T2016 CT Board Of Regents View Details
Rosalia Lachance
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Rosalia Lachance2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Jacqueline Martin
2016Secretary Of The StateCT
Jacqueline Martin2016 CT Secretary Of The State View Details
Lucille Evans Y
2020Connecticut State Department of Social ServicesCT
Lucille Evans Y2020 CT Connecticut State Department of Social Services View Details
David Mandisah
2015Department Of Public SafetyCT
David Mandisah2015 CT Department Of Public Safety View Details
Rebecca Boss A
2016Department Of Public SafetyCT
Rebecca Boss A2016 CT Department Of Public Safety View Details
Derek Charles Shafer
2020Northampton CountyPA
Derek Charles Shafer2020 PA Northampton County View Details
Rebecca Violette
2017Department Of Public SafetyCT
Rebecca Violette2017 CT Department Of Public Safety View Details
John Hornat V
2015Department Of Motor VehiclesCT
John Hornat V2015 CT Department Of Motor Vehicles View Details
Rosemary Campbell
2015Department Of Social ServicesCT
Rosemary Campbell2015 CT Department Of Social Services View Details
Michelle Anderson M
2021Connecticut State Department of Consumer ProtectionCT
Michelle Anderson M2021 CT Connecticut State Department of Consumer Protection View Details
Nancy Corriveau R
2021Connecticut State Department of Consumer ProtectionCT
Nancy Corriveau R2021 CT Connecticut State Department of Consumer Protection View Details
Sara Zambo
2021Eastern Connecticut State UniversityCT
Sara Zambo2021 CT Eastern Connecticut State University View Details
Latanya Holmes
2016Department Of Public SafetyCT
Latanya Holmes2016 CT Department Of Public Safety View Details
Karen Martin M
2015Department Of Environmental ProtectionCT
Karen Martin M2015 CT Department Of Environmental Protection View Details
Cheryl Gardner A
2024Connecticut Office of Early ChildhoodCT
Cheryl Gardner A2024 CT Connecticut Office of Early Childhood View Details
Yazmin Miranda-Gonzalez
2021Department of Energy & Environmental ProtectionCT
Yazmin Miranda-Gonzalez2021 CT Department of Energy & Environmental Protection View Details
Caroletta Cooper
2021Office of the State TreasurerCT
Caroletta Cooper2021 CT Office of the State Treasurer View Details
Lopez Luisa Batista M
2024Connecticut State Department of Public HealthCT
Lopez Luisa Batista M2024 CT Connecticut State Department of Public Health View Details
Lori Magora J
2016Secretary Of The StateCT
Lori Magora J2016 CT Secretary Of The State View Details
Diane Collins A
2015Secretary Of The StateCT
Diane Collins A2015 CT Secretary Of The State View Details
Coleen Deming L
2016Department Of Mental Heath And Addiction ServicesCT
Coleen Deming L2016 CT Department Of Mental Heath And Addiction Services View Details
Michelle Bulgin D
2021Office of the State ComptrollerCT
Michelle Bulgin D2021 CT Office of the State Comptroller View Details
Terri Debarros L
2016Board Of RegentsCT
Terri Debarros L2016 CT Board Of Regents View Details
Liliane Desrochers
2015Department Of Environmental ProtectionCT
Liliane Desrochers2015 CT Department Of Environmental Protection View Details
Patricia Lake
2016Department Of Public SafetyCT
Patricia Lake2016 CT Department Of Public Safety View Details
Tamy Quispe Y
2017Department Of Consumer ProtectionCT
Tamy Quispe Y2017 CT Department Of Consumer Protection View Details
Jacqueline Hudson A
2021State of Connecticut Department of Motor VehiclesCT
Jacqueline Hudson A2021 CT State of Connecticut Department of Motor Vehicles View Details
Elaine Topalis M
2016Board Of RegentsCT
Elaine Topalis M2016 CT Board Of Regents View Details
Amy Veilleux D
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Amy Veilleux D2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Socorro Gonzalez
2016Department Of Social ServicesCT
Socorro Gonzalez2016 CT Department Of Social Services View Details
Jason Escalera M
2024Connecticut State Department of Public HealthCT
Jason Escalera M2024 CT Connecticut State Department of Public Health View Details
Selena Thornhill-Moody M
2021Department of Energy & Environmental ProtectionCT
Selena Thornhill-Moody M2021 CT Department of Energy & Environmental Protection View Details
Dawn Garcia M
2020Office of the Chief Medical ExaminerCT
Dawn Garcia M2020 CT Office of the Chief Medical Examiner View Details
Lindsey Petralito A
2024Connecticut State Department of Consumer ProtectionCT
Lindsey Petralito A2024 CT Connecticut State Department of Consumer Protection View Details
Carol Duncan C
2020Connecticut State Department of Administrative ServicesCT
Carol Duncan C2020 CT Connecticut State Department of Administrative Services View Details
Nicola Murray E
2020Connecticut State Department of Administrative ServicesCT
Nicola Murray E2020 CT Connecticut State Department of Administrative Services View Details
Vanessa Davila
2021Connecticut State Department of Social ServicesCT
Vanessa Davila2021 CT Connecticut State Department of Social Services View Details
Nelsy Pagan O
2021Connecticut Airport AuthorityCT
Nelsy Pagan O2021 CT Connecticut Airport Authority View Details
Denice Fortin
2016Department Of Public SafetyCT
Denice Fortin2016 CT Department Of Public Safety View Details
Charles Bridgewater
2017Department Of Public HealthCT
Charles Bridgewater2017 CT Department Of Public Health View Details
Rose Novak
2016Department Of Environmental ProtectionCT
Rose Novak2016 CT Department Of Environmental Protection View Details
Karin Marquis B
2016Department Of LaborCT
Karin Marquis B2016 CT Department Of Labor View Details
Yvonne Dillon-terry
2016State Department Of EducationCT
Yvonne Dillon-terry2016 CT State Department Of Education View Details
Krystyna Kozbinski
2016Department Of Motor VehiclesCT
Krystyna Kozbinski2016 CT Department Of Motor Vehicles View Details
Tamy Quispe Y
2016Department Of Consumer ProtectionCT
Tamy Quispe Y2016 CT Department Of Consumer Protection View Details
Mary Scotti A
2016Department Of Administrative ServicesCT
Mary Scotti A2016 CT Department Of Administrative Services View Details
Nancy Guzman
2016Department Of Public HealthCT
Nancy Guzman2016 CT Department Of Public Health View Details
Eloise Tanner
2016Department Of TransportationCT
Eloise Tanner2016 CT Department Of Transportation View Details
Helen Payne M
2016Worker's Compensation CommissionCT
Helen Payne M2016 CT Worker's Compensation Commission View Details
Cynthia Flanagan J
2020Connecticut Department of LaborCT
Cynthia Flanagan J2020 CT Connecticut Department of Labor View Details
Christine Jennings R
2016Department Of Public HealthCT
Christine Jennings R2016 CT Department Of Public Health View Details
Laura Trujillo A
2016Department Of Environmental ProtectionCT
Laura Trujillo A2016 CT Department Of Environmental Protection View Details
Mary Aubin C Ii
2016Department Of Administrative ServicesCT
Mary Aubin C Ii2016 CT Department Of Administrative Services View Details
Angela Berry L
2016State Department Of EducationCT
Angela Berry L2016 CT State Department Of Education View Details
Maria Gil
2016Worker's Compensation CommissionCT
Maria Gil2016 CT Worker's Compensation Commission View Details

Filters

State:


Employer: