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
Robin Garone O
2007Clark CountyNV
Robin Garone O2007 NV Clark County View Details
Brian Castillo
2017Retirement SystemsWA
Brian Castillo2017 WA Retirement Systems View Details
Venessa Martinelli V
2016Franchise Tax BoardCA
Venessa Martinelli V2016 CA Franchise Tax Board View Details
Samantha Tobias M
2012State of CaliforniaCA
Samantha Tobias M2012 CA State of California View Details
Arlene Cochrane R
2016Franchise Tax BoardCA
Arlene Cochrane R2016 CA Franchise Tax Board View Details
Kerrin Livingston
2016Social And Health ServicesWA
Kerrin Livingston2016 WA Social And Health Services View Details
Jose Valencia
2016Social And Health ServicesWA
Jose Valencia2016 WA Social And Health Services View Details
Pamela Hawkins-hull
2016Employment Security DepartmentWA
Pamela Hawkins-hull2016 WA Employment Security Department View Details
Bradley Hill
2020Washington State Department of Social and Health ServicesWA
Bradley Hill2020 WA Washington State Department of Social and Health Services View Details
Loretta Lopez-urdiales
2016Administrative Services - Agency 65NE
Loretta Lopez-urdiales2016 NE Administrative Services - Agency 65 View Details
Dianna Pendarvis M
2015Franchise Tax BoardCA
Dianna Pendarvis M2015 CA Franchise Tax Board View Details
Angela Nelson D
2012State of CaliforniaCA
Angela Nelson D2012 CA State of California View Details
Patricia Mikel A
2016Franchise Tax BoardCA
Patricia Mikel A2016 CA Franchise Tax Board View Details
Cheryl Lebleu S
2016Franchise Tax BoardCA
Cheryl Lebleu S2016 CA Franchise Tax Board View Details
Morrison Kendra
2019Washington State Department of HealthWA
Morrison Kendra2019 WA Washington State Department of Health View Details
Andrew Abucay P
2018State Of CaliforniaCA
Andrew Abucay P2018 CA State Of California View Details
Stephanie Weise
2015County Of MonmouthNJ
Stephanie Weise2015 NJ County Of Monmouth View Details
Susan Williams D
2015Insurance - Agency 22NE
Susan Williams D2015 NE Insurance - Agency 22 View Details
Regina Brache L
2011State of CaliforniaCA
Regina Brache L2011 CA State of California View Details
Jacqueline Tatum R
2012State of CaliforniaCA
Jacqueline Tatum R2012 CA State of California View Details
Austin Hawkins J
2024Nebraska Department of Health and Human ServicesNE
Austin Hawkins J2024 NE Nebraska Department of Health and Human Services View Details
Kaye Conn L
2023Nebraska Department of Health and Human ServicesNE
Kaye Conn L2023 NE Nebraska Department of Health and Human Services View Details
Kelly McCurdy
2020Nebraska Department of Health and Human ServicesNE
Kelly McCurdy2020 NE Nebraska Department of Health and Human Services View Details
Maureen Farrell L
2017Community College of Allegheny CountyPA
Maureen Farrell L2017 PA Community College of Allegheny County View Details
Elizabeth Martinez J
2012State of CaliforniaCA
Elizabeth Martinez J2012 CA State of California View Details
Tae S So
2016Franchise Tax BoardCA
Tae S So2016 CA Franchise Tax Board View Details
Michelle Carballo
2021Washington State Department of Social and Health ServicesWA
Michelle Carballo2021 WA Washington State Department of Social and Health Services View Details
Diana Serna M
2012State of CaliforniaCA
Diana Serna M2012 CA State of California View Details
Trudy Harper
2015Clark CountyNV
Trudy Harper2015 NV Clark County View Details
Marie Joy Escolar J
2018State Of CaliforniaCA
Marie Joy Escolar J2018 CA State Of California View Details
Joshua Haugen
2023Department of Employment SecurityWA
Joshua Haugen2023 WA Department of Employment Security View Details
Pamela Hawkins-hull
2015Employment Security DepartmentWA
Pamela Hawkins-hull2015 WA Employment Security Department View Details
Kerrin Livingston
2015Social And Health ServicesWA
Kerrin Livingston2015 WA Social And Health Services View Details
Loretta Lopez-urdiales
2015Administrative Services - Agency 65NE
Loretta Lopez-urdiales2015 NE Administrative Services - Agency 65 View Details
Janice Leach C
2019State of CaliforniaCA
Janice Leach C2019 CA State of California View Details
Cindy Irving L
2011State of CaliforniaCA
Cindy Irving L2011 CA State of California View Details
Alex Levtsenyuk
2012State of CaliforniaCA
Alex Levtsenyuk2012 CA State of California View Details
Stephanie Miller
2020Washington State Department of HealthWA
Stephanie Miller2020 WA Washington State Department of Health View Details
Dominique Anthony A
2017State Of CaliforniaCA
Dominique Anthony A2017 CA State Of California View Details
Diana Serna M
2011State of CaliforniaCA
Diana Serna M2011 CA State of California View Details
Brenda Galbreath L
2011State of CaliforniaCA
Brenda Galbreath L2011 CA State of California View Details
Kelly Mccurdy
2019Nebraska Department of Health and Human ServicesNE
Kelly Mccurdy2019 NE Nebraska Department of Health and Human Services View Details
Lorena Portillo O
2007Clark CountyNV
Lorena Portillo O2007 NV Clark County View Details
Rebecka Calvert J
2018State Of CaliforniaCA
Rebecka Calvert J2018 CA State Of California View Details
Melinda Cobb L
2011State of CaliforniaCA
Melinda Cobb L2011 CA State of California View Details
Abraham Jacobo Jr
2011State of CaliforniaCA
Abraham Jacobo Jr2011 CA State of California View Details
Lorena McLaughlin S
2012State of CaliforniaCA
Lorena McLaughlin S2012 CA State of California View Details
David Martinez A Sr
2012State of CaliforniaCA
David Martinez A Sr2012 CA State of California View Details
Paulette Schroeder D
2015Franchise Tax BoardCA
Paulette Schroeder D2015 CA Franchise Tax Board View Details
Jennafer Egeberg N
2022Nebraska Department of Health and Human ServicesNE
Jennafer Egeberg N2022 NE Nebraska Department of Health and Human Services View Details
Carmen Moyapetersen R
2011State of CaliforniaCA
Carmen Moyapetersen R2011 CA State of California View Details
Donnie Terry F Ii
2017State Of CaliforniaCA
Donnie Terry F Ii2017 CA State Of California View Details
Robert Nasca J
2016Franchise Tax BoardCA
Robert Nasca J2016 CA Franchise Tax Board View Details
Julie Frattini M
2012State of CaliforniaCA
Julie Frattini M2012 CA State of California View Details
Nadine Jordan-Office
2011State of CaliforniaCA
Nadine Jordan-Office2011 CA State of California View Details
Joe Elledge L Jr
2012State of CaliforniaCA
Joe Elledge L Jr2012 CA State of California View Details
Dawanna Rhees M
2015Franchise Tax BoardCA
Dawanna Rhees M2015 CA Franchise Tax Board View Details
Miles Byers E
2015Franchise Tax BoardCA
Miles Byers E2015 CA Franchise Tax Board View Details
Kacie Denard
2022Washington State Department of Social and Health ServicesWA
Kacie Denard2022 WA Washington State Department of Social and Health Services View Details
Cathy Thompson
2015City Of New BrunswickNJ
Cathy Thompson2015 NJ City Of New Brunswick View Details

Filters

State:


Employer: