Office Services Manager Salary Lookup

Search office services manager salary from 10 records in our salary database. Average office services manager salary is $64,365 and salary for this job is usually between $53,309 and $80,340. Look up office services manager salary by name using the form below.


Office Services Manager Salaries

NameYearStateEmployer
Newman Chanteyl
2016Clark CountyNV
Newman Chanteyl2016 NV Clark County View Details
Diane Getman C
2015Franchise Tax BoardCA
Diane Getman C2015 CA Franchise Tax Board View Details
Val Nickell
2024Nebraska MilitaryNE
Val Nickell2024 NE Nebraska Military View Details
Lorena Mclaughlin S
2015Franchise Tax BoardCA
Lorena Mclaughlin S2015 CA Franchise Tax Board View Details
Michelle Jackman A
2016Franchise Tax BoardCA
Michelle Jackman A2016 CA Franchise Tax Board View Details
Dale Dreeszen A
2015Nebraska Department Of Transportation - Agency 27NE
Dale Dreeszen A2015 NE Nebraska Department Of Transportation - Agency 27 View Details
Curtis Harrington C
2017Nebraska Department Of Transportation - Agency 27NE
Curtis Harrington C2017 NE Nebraska Department Of Transportation - Agency 27 View Details
Bernice Kepford L
2017Nebraska Department Of Transportation - Agency 27NE
Bernice Kepford L2017 NE Nebraska Department Of Transportation - Agency 27 View Details
Loretta Lopez-urdiales
2019Department of Administrative ServicesNE
Loretta Lopez-urdiales2019 NE Department of Administrative Services View Details
Margaret Nordstrom A
2007Clark CountyNV
Margaret Nordstrom A2007 NV Clark County View Details
Janet Mulligan M
2022Nebraska Department of Health and Human ServicesNE
Janet Mulligan M2022 NE Nebraska Department of Health and Human Services View Details
Aaron James
2022Ohio State UniversityOH
Aaron James2022 OH Ohio State University View Details
Thomas Budenholzer G
2016Health & Human Services - Agency 25NE
Thomas Budenholzer G2016 NE Health & Human Services - Agency 25 View Details
Charlene Morgan
2012Clark CountyNV
Charlene Morgan 2012 NV Clark County View Details
Angela Root
2022Clark CountyNV
Angela Root2022 NV Clark County View Details
Kathleen Oechsner
2015Social And Health ServicesWA
Kathleen Oechsner2015 WA Social And Health Services View Details
Daniel Brand
2021Summit CountyOH
Daniel Brand2021 OH Summit County View Details
Cindy Irving L
2012State of CaliforniaCA
Cindy Irving L2012 CA State of California View Details
Marietta Young
2009Clark CountyNV
Marietta Young2009 NV Clark County View Details
Kelli Williams J
2016Franchise Tax BoardCA
Kelli Williams J2016 CA Franchise Tax Board View Details
Burns Lilly
2010Clark CountyNV
Burns Lilly2010 NV Clark County View Details
Jacqueline Tatum R
2011State of CaliforniaCA
Jacqueline Tatum R2011 CA State of California View Details
Susan Williams D
2017Insurance - Agency 22NE
Susan Williams D2017 NE Insurance - Agency 22 View Details
Daniel Brand
2020Summit CountyOH
Daniel Brand2020 OH Summit County View Details
Kaye Conn L
2024Nebraska Department of Health and Human ServicesNE
Kaye Conn L2024 NE Nebraska Department of Health and Human Services View Details
Paulette Schroeder D
2016Franchise Tax BoardCA
Paulette Schroeder D2016 CA Franchise Tax Board View Details
Kelly McCurdy
2022Nebraska Department of Health and Human ServicesNE
Kelly McCurdy2022 NE Nebraska Department of Health and Human Services View Details
Curtis Harrington C
2016Nebraska Department Of Transportation - Agency 27NE
Curtis Harrington C2016 NE Nebraska Department Of Transportation - Agency 27 View Details
Bernice Kepford L
2016Nebraska Department Of Transportation - Agency 27NE
Bernice Kepford L2016 NE Nebraska Department Of Transportation - Agency 27 View Details
Loretta Lopez-urdiales
2018Administrative Services - Agency 65NE
Loretta Lopez-urdiales2018 NE Administrative Services - Agency 65 View Details
Miles Byers E
2017State Of CaliforniaCA
Miles Byers E2017 CA State Of California View Details
Cynthia Grove L
2011State of CaliforniaCA
Cynthia Grove L2011 CA State of California View Details
John Lindquist A
2011State of CaliforniaCA
John Lindquist A2011 CA State of California View Details
Arlene Cochrane R
2017State Of CaliforniaCA
Arlene Cochrane R2017 CA State Of California View Details
Thomas Budenholzer G
2015Health & Human Services - Agency 25NE
Thomas Budenholzer G2015 NE Health & Human Services - Agency 25 View Details
Carmen Moyapetersen R
2012State of CaliforniaCA
Carmen Moyapetersen R2012 CA State of California View Details
Pamela Hawkins-hull
2017Employment Security DepartmentWA
Pamela Hawkins-hull2017 WA Employment Security Department View Details
Tracie Lindeblom
2015AgricultureWA
Tracie Lindeblom2015 WA Agriculture View Details
Jennafer Egeberg N
2023Nebraska Department of Health and Human ServicesNE
Jennafer Egeberg N2023 NE Nebraska Department of Health and Human Services View Details
Dawanna Rhees M
2016Franchise Tax BoardCA
Dawanna Rhees M2016 CA Franchise Tax Board View Details
Kelly McCurdy
2021Nebraska Department of Health and Human ServicesNE
Kelly McCurdy2021 NE Nebraska Department of Health and Human Services View Details
Loretta Lopez-urdiales
2017Administrative Services - Agency 65NE
Loretta Lopez-urdiales2017 NE Administrative Services - Agency 65 View Details
Rebecca Chacon S
2015Franchise Tax BoardCA
Rebecca Chacon S2015 CA Franchise Tax Board View Details
Laurie Nunn M
2012State of CaliforniaCA
Laurie Nunn M2012 CA State of California View Details
Grace Frasche M
2015Franchise Tax BoardCA
Grace Frasche M2015 CA Franchise Tax Board View Details
Jose Valencia
2017Social And Health ServicesWA
Jose Valencia2017 WA Social And Health Services View Details
Kerrin Livingston
2017Social And Health ServicesWA
Kerrin Livingston2017 WA Social And Health Services View Details
Leslie Soderquist
2020Washington State Department of Social and Health ServicesWA
Leslie Soderquist2020 WA Washington State Department of Social and Health Services View Details
Michelle Jackman A
2015Franchise Tax BoardCA
Michelle Jackman A2015 CA Franchise Tax Board View Details
Susan Williams D
2016Insurance - Agency 22NE
Susan Williams D2016 NE Insurance - Agency 22 View Details
Preeti Reddy K
2015Franchise Tax BoardCA
Preeti Reddy K2015 CA Franchise Tax Board View Details
Daniel Brand
2019Summit CountyOH
Daniel Brand2019 OH Summit County View Details
Teri Roberts L
2015Franchise Tax BoardCA
Teri Roberts L2015 CA Franchise Tax Board View Details
Terri Elliott E
2007Clark CountyNV
Terri Elliott E2007 NV Clark County View Details
Curtis Harrington C
2015Nebraska Department Of Transportation - Agency 27NE
Curtis Harrington C2015 NE Nebraska Department Of Transportation - Agency 27 View Details
Elizabeth Martinez J
2011State of CaliforniaCA
Elizabeth Martinez J2011 CA State of California View Details
Bernice Kepford L
2015Nebraska Department Of Transportation - Agency 27NE
Bernice Kepford L2015 NE Nebraska Department Of Transportation - Agency 27 View Details
Val Nickell
2023Nebraska MilitaryNE
Val Nickell2023 NE Nebraska Military View Details
Diana Simmons
2020Washington State Department of Social and Health ServicesWA
Diana Simmons2020 WA Washington State Department of Social and Health Services View Details
Janice Leach C
2020State of CaliforniaCA
Janice Leach C2020 CA State of California View Details

Filters

State:


Employer: