Search assistant technician salary from 30 records in our salary database. Average assistant technician salary is $37,334 and salary for this job is usually between $25,823 and $47,901. Look up assistant technician salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Sabrina Smith2022Maine Department of TransportationME | Sabrina Smith | 2022 | ME | Maine Department of Transportation | View Details |
Paul Laforge E2015Department Of TransportationME | Paul Laforge E | 2015 | ME | Department Of Transportation | View Details |
Ronald Edgecomb J2015Department Of TransportationME | Ronald Edgecomb J | 2015 | ME | Department Of Transportation | View Details |
Paul Kelley M2018Department Of TransportationME | Paul Kelley M | 2018 | ME | Department Of Transportation | View Details |
Anthony Frates C2023Maine Department of TransportationME | Anthony Frates C | 2023 | ME | Maine Department of Transportation | View Details |
Jose Eduardo Galvan2012University of CaliforniaCA | Jose Eduardo Galvan | 2012 | CA | University of California | View Details |
Joseph Lynch W2011University of CaliforniaCA | Joseph Lynch W | 2011 | CA | University of California | View Details |
Kenneth Lamar Washington2012University of CaliforniaCA | Kenneth Lamar Washington | 2012 | CA | University of California | View Details |
Katherine Pinkham T2015Department Of TransportationME | Katherine Pinkham T | 2015 | ME | Department Of Transportation | View Details |
Miguel Campos2011University of CaliforniaCA | Miguel Campos | 2011 | CA | University of California | View Details |
Knox Robert Iii F2018Department Of TransportationME | Knox Robert Iii F | 2018 | ME | Department Of Transportation | View Details |
Jesus Aparice M.2012University of CaliforniaCA | Jesus Aparice M. | 2012 | CA | University of California | View Details |
Gile Courtemanche R2016Department Of TransportationME | Gile Courtemanche R | 2016 | ME | Department Of Transportation | View Details |
Joyce Farrington E2017Department Of TransportationME | Joyce Farrington E | 2017 | ME | Department Of Transportation | View Details |
Craig Feeney J2020City of JenksOK | Craig Feeney J | 2020 | OK | City of Jenks | View Details |
Rosita Agatha Bowen2012University of CaliforniaCA | Rosita Agatha Bowen | 2012 | CA | University of California | View Details |
Richard Stephens W2015Department Of TransportationME | Richard Stephens W | 2015 | ME | Department Of Transportation | View Details |
Thomas Hayden H2015Department Of TransportationME | Thomas Hayden H | 2015 | ME | Department Of Transportation | View Details |
Gile Courtemanche R2015Department Of TransportationME | Gile Courtemanche R | 2015 | ME | Department Of Transportation | View Details |
Christopher Belyea J2015Department Of TransportationME | Christopher Belyea J | 2015 | ME | Department Of Transportation | View Details |
Jose Lautrizo Villanueva2012University of CaliforniaCA | Jose Lautrizo Villanueva | 2012 | CA | University of California | View Details |
Raymond Christopher P2019Maine Department of TransportationME | Raymond Christopher P | 2019 | ME | Maine Department of Transportation | View Details |
Sullivan Matthew G2019Maine Department of TransportationME | Sullivan Matthew G | 2019 | ME | Maine Department of Transportation | View Details |
Rogers Scott A2019Maine Department of TransportationME | Rogers Scott A | 2019 | ME | Maine Department of Transportation | View Details |
Jeanne Kannegieser2020Maine Department of TransportationME | Jeanne Kannegieser | 2020 | ME | Maine Department of Transportation | View Details |
Brian Michael Watson2012University of CaliforniaCA | Brian Michael Watson | 2012 | CA | University of California | View Details |
Robert Knox F III2020Maine Department of TransportationME | Robert Knox F III | 2020 | ME | Maine Department of Transportation | View Details |
Amadeo Chavez A.2012University of CaliforniaCA | Amadeo Chavez A. | 2012 | CA | University of California | View Details |
Kelly Matthews J2020City of JenksOK | Kelly Matthews J | 2020 | OK | City of Jenks | View Details |
Michelle Pelletier G2019Maine Department of TransportationME | Michelle Pelletier G | 2019 | ME | Maine Department of Transportation | View Details |
Reginald Miles D2012University of CaliforniaCA | Reginald Miles D | 2012 | CA | University of California | View Details |
Christopher Lambert T2018Department Of TransportationME | Christopher Lambert T | 2018 | ME | Department Of Transportation | View Details |
Seiji Yonezo Yamada R M2012University of CaliforniaCA | Seiji Yonezo Yamada R M | 2012 | CA | University of California | View Details |
David Ouellette P2016Department Of TransportationME | David Ouellette P | 2016 | ME | Department Of Transportation | View Details |
Jeanne Kannegieser2019Maine Department of TransportationME | Jeanne Kannegieser | 2019 | ME | Maine Department of Transportation | View Details |
Ron Williamson J2018City Of JenksOK | Ron Williamson J | 2018 | OK | City Of Jenks | View Details |
Craig Feeney J2018City Of JenksOK | Craig Feeney J | 2018 | OK | City Of Jenks | View Details |
Maria Fel Vanegas Trujill2012University of CaliforniaCA | Maria Fel Vanegas Trujill | 2012 | CA | University of California | View Details |
Andrew Ilasa M2012University of CaliforniaCA | Andrew Ilasa M | 2012 | CA | University of California | View Details |
Joseph Anthony Reyes2012University of CaliforniaCA | Joseph Anthony Reyes | 2012 | CA | University of California | View Details |
Maria Juli Linares Aguilar2012University of CaliforniaCA | Maria Juli Linares Aguilar | 2012 | CA | University of California | View Details |
Rachel Audet C2018Department Of TransportationME | Rachel Audet C | 2018 | ME | Department Of Transportation | View Details |
Michelle Pelletier G2018Department Of TransportationME | Michelle Pelletier G | 2018 | ME | Department Of Transportation | View Details |
Thorne Celestus A Jr2012University of CaliforniaCA | Thorne Celestus A Jr | 2012 | CA | University of California | View Details |
Xingwu Luo2020Maine Department of TransportationME | Xingwu Luo | 2020 | ME | Maine Department of Transportation | View Details |
Hunter Zank T2023North Judson-San Pierre School CorporationIN | Hunter Zank T | 2023 | IN | North Judson-San Pierre School Corporation | View Details |
Knox Robert Iii F2017Department Of TransportationME | Knox Robert Iii F | 2017 | ME | Department Of Transportation | View Details |
Winfred Ogola Raburu2011University of CaliforniaCA | Winfred Ogola Raburu | 2011 | CA | University of California | View Details |
Paul Kelley M2017Department Of TransportationME | Paul Kelley M | 2017 | ME | Department Of Transportation | View Details |
Joyce Farrington E2016Department Of TransportationME | Joyce Farrington E | 2016 | ME | Department Of Transportation | View Details |
Alexander Nadeau B2020Maine Department of TransportationME | Alexander Nadeau B | 2020 | ME | Maine Department of Transportation | View Details |
Jesus Aparice M.2011University of CaliforniaCA | Jesus Aparice M. | 2011 | CA | University of California | View Details |
Brady Foster L2020Maine Department of TransportationME | Brady Foster L | 2020 | ME | Maine Department of Transportation | View Details |
Williamson Ron J2019City of JenksOK | Williamson Ron J | 2019 | OK | City of Jenks | View Details |
Benjamin Gerken L2017Defiance CountyOH | Benjamin Gerken L | 2017 | OH | Defiance County | View Details |
Brian Michael Watson2011University of CaliforniaCA | Brian Michael Watson | 2011 | CA | University of California | View Details |
Paul Lin B2012University of CaliforniaCA | Paul Lin B | 2012 | CA | University of California | View Details |
Sabrina Smith2021Maine Department of TransportationME | Sabrina Smith | 2021 | ME | Maine Department of Transportation | View Details |
Mary Catherin Loutzenhiser2012University of CaliforniaCA | Mary Catherin Loutzenhiser | 2012 | CA | University of California | View Details |
Frederick Storen J2017Department Of TransportationME | Frederick Storen J | 2017 | ME | Department Of Transportation | View Details |