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
Maria Gil
2016Worker's Compensation CommissionCT
Maria Gil2016 CT Worker's Compensation Commission View Details
Susan Kelly
2016Board Of RegentsCT
Susan Kelly2016 CT Board Of Regents View Details
Jenese Clark D
2016Department Of Environmental ProtectionCT
Jenese Clark D2016 CT Department Of Environmental Protection View Details
Miriam Rodriguez F
2016Department Of Administrative ServicesCT
Miriam Rodriguez F2016 CT Department Of Administrative Services View Details
Scott Campanele M
2016Secretary Of The StateCT
Scott Campanele M2016 CT Secretary Of The State View Details
Sandra Zappulla-repoli
2016Department Of Motor VehiclesCT
Sandra Zappulla-repoli2016 CT Department Of Motor Vehicles View Details
Derek Charles Shafer
2021Northampton CountyPA
Derek Charles Shafer2021 PA Northampton County View Details
Idalia Thayer
2016State Department Of EducationCT
Idalia Thayer2016 CT State Department Of Education View Details
Ann Silver S
2016Department Of Motor VehiclesCT
Ann Silver S2016 CT Department Of Motor Vehicles View Details
Maria Gonzalez
2016Department Of Children And FamiliesCT
Maria Gonzalez2016 CT Department Of Children And Families View Details
Joseph Dinatale V
2016Department Of Motor VehiclesCT
Joseph Dinatale V2016 CT Department Of Motor Vehicles View Details
Lorna Barclay E
2016Department Of Administrative ServicesCT
Lorna Barclay E2016 CT Department Of Administrative Services View Details
Ruby Blackmon L
2016Board Of RegentsCT
Ruby Blackmon L2016 CT Board Of Regents View Details
Sandra Bulack L
2016Department Of Public SafetyCT
Sandra Bulack L2016 CT Department Of Public Safety View Details
Krystyna Jablonecki E
2016Department Of Motor VehiclesCT
Krystyna Jablonecki E2016 CT Department Of Motor Vehicles View Details
Steven Rosedale D
2016Department Of Motor VehiclesCT
Steven Rosedale D2016 CT Department Of Motor Vehicles View Details
Bell Santasha Pena M
2016Secretary Of The StateCT
Bell Santasha Pena M2016 CT Secretary Of The State View Details
Michelle Bulgin D
2020Office of the State ComptrollerCT
Michelle Bulgin D2020 CT Office of the State Comptroller View Details
Lori Coleman A
2016Department Of Administrative ServicesCT
Lori Coleman A2016 CT Department Of Administrative Services View Details
Brenda Albert T
2017Board Of RegentsCT
Brenda Albert T2017 CT Board Of Regents View Details
Arthur Alston Jr
2015Department Of Public HealthCT
Arthur Alston Jr2015 CT Department Of Public Health View Details
Albertina Ward
2016Department Of Social ServicesCT
Albertina Ward2016 CT Department Of Social Services View Details
Linda Alam J
2016Department Of LaborCT
Linda Alam J2016 CT Department Of Labor View Details
Alice Rolon
2016Department Of Public HealthCT
Alice Rolon2016 CT Department Of Public Health View Details
Arthur Alston Jr
2016Department Of Public HealthCT
Arthur Alston Jr2016 CT Department Of Public Health View Details
Doris Rolon J
2016Department Of Administrative ServicesCT
Doris Rolon J2016 CT Department Of Administrative Services View Details
Patricia Mcneill D
2016Department Of Administrative ServicesCT
Patricia Mcneill D2016 CT Department Of Administrative Services View Details
Maryland Leak M
2017Secretary Of The StateCT
Maryland Leak M2017 CT Secretary Of The State View Details
Bernadette Graham M
2016Department Of Motor VehiclesCT
Bernadette Graham M2016 CT Department Of Motor Vehicles View Details
Maxine Neufville Y
2016Department Of Environmental ProtectionCT
Maxine Neufville Y2016 CT Department Of Environmental Protection View Details
Julie Dutton C
2016Department Of Environmental ProtectionCT
Julie Dutton C2016 CT Department Of Environmental Protection View Details
Maria Colon D
2016Department Of Public HealthCT
Maria Colon D2016 CT Department Of Public Health View Details
Avis Kelly
2016State Department Of EducationCT
Avis Kelly2016 CT State Department Of Education View Details
Luz Villafane
2016Department Of LaborCT
Luz Villafane2016 CT Department Of Labor View Details
Maxine Stewart K
2016Department Of Consumer ProtectionCT
Maxine Stewart K2016 CT Department Of Consumer Protection View Details
Urielle Pierre St
2016Worker's Compensation CommissionCT
Urielle Pierre St2016 CT Worker's Compensation Commission View Details
Evon Bancroft C
2016Department Of Social ServicesCT
Evon Bancroft C2016 CT Department Of Social Services View Details
Carolann Ferraro A
2016Department Of TransportationCT
Carolann Ferraro A2016 CT Department Of Transportation View Details
Lilly Molina B
2016Department Of Environmental ProtectionCT
Lilly Molina B2016 CT Department Of Environmental Protection View Details
Kimberly Ann Singer
2016Department Of Public SafetyCT
Kimberly Ann Singer2016 CT Department Of Public Safety View Details
Liliane Desrochers
2016Department Of Environmental ProtectionCT
Liliane Desrochers2016 CT Department Of Environmental Protection View Details
Laurel Young
2016Department Of Administrative ServicesCT
Laurel Young2016 CT Department Of Administrative Services View Details
Lynette Arruda M
2020State of Connecticut Department of Motor VehiclesCT
Lynette Arruda M2020 CT State of Connecticut Department of Motor Vehicles View Details
Tammy Bauman
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Tammy Bauman2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Kevin Kirksey L
2024Connecticut State Department of Social ServicesCT
Kevin Kirksey L2024 CT Connecticut State Department of Social Services View Details
Robyn Senior M
2016Worker's Compensation CommissionCT
Robyn Senior M2016 CT Worker's Compensation Commission View Details
Rose Gray E
2016Secretary Of The StateCT
Rose Gray E2016 CT Secretary Of The State View Details
Celine Bertrand R
2024Connecticut Department of TransportationCT
Celine Bertrand R2024 CT Connecticut Department of Transportation View Details
Sonia Fernandez
2024State of Connecticut Department of Motor VehiclesCT
Sonia Fernandez2024 CT State of Connecticut Department of Motor Vehicles View Details
Williams Sarah Gates R
2024State of Connecticut Department of Motor VehiclesCT
Williams Sarah Gates R2024 CT State of Connecticut Department of Motor Vehicles View Details
Charmaine Davis A
2016Department Of AgricultureCT
Charmaine Davis A2016 CT Department Of Agriculture View Details
Sharon Rowe-johnson E
2016Department Of Environmental ProtectionCT
Sharon Rowe-johnson E2016 CT Department Of Environmental Protection View Details
Valle Brunilda Castro
2016Secretary Of The StateCT
Valle Brunilda Castro2016 CT Secretary Of The State View Details
Jan Kulpanowski Iii V
2016Department Of Public HealthCT
Jan Kulpanowski Iii V2016 CT Department Of Public Health View Details
Paula Guerrera M
2016Department Of Environmental ProtectionCT
Paula Guerrera M2016 CT Department Of Environmental Protection View Details
Judy Kasack C
2016Department Of Public SafetyCT
Judy Kasack C2016 CT Department Of Public Safety View Details
Elizabeth French G
2016Department Of Motor VehiclesCT
Elizabeth French G2016 CT Department Of Motor Vehicles View Details
Jacqueline Martin
2015Secretary Of The StateCT
Jacqueline Martin2015 CT Secretary Of The State View Details
Karen Semmelrock T
2020Connecticut State Department of Consumer ProtectionCT
Karen Semmelrock T2020 CT Connecticut State Department of Consumer Protection View Details
Elizabeth Semino
2024Office of Secretary of the StateCT
Elizabeth Semino2024 CT Office of Secretary of the State View Details

Filters

State:


Employer: