Senior Technical Support Specialist Salary Lookup

Search senior technical support specialist salary from 50 records in our salary database. Average senior technical support specialist salary is $69,949 and salary for this job is usually between $56,394 and $86,161. Look up senior technical support specialist salary by name using the form below.


Senior Technical Support Specialist Salaries

NameYearStateEmployer
Jason Tourtelotte P
2017Dept Of Admin & Financial ServicesME
Jason Tourtelotte P2017 ME Dept Of Admin & Financial Services View Details
William Koontz E
2017Dept Of Admin & Financial ServicesME
William Koontz E2017 ME Dept Of Admin & Financial Services View Details
Nathan Skaja A
2022Stearns CountyMN
Nathan Skaja A2022 MN Stearns County View Details
Mark Forsyth
2017Secretary Of StateME
Mark Forsyth2017 ME Secretary Of State View Details
Howard Beach C
2015Secretary Of StateME
Howard Beach C2015 ME Secretary Of State View Details
Brian Desjardins E
2015Dept Of Admin & Financial ServicesME
Brian Desjardins E2015 ME Dept Of Admin & Financial Services View Details
Peter Bouchard M
2015Dept Of Admin & Financial ServicesME
Peter Bouchard M2015 ME Dept Of Admin & Financial Services View Details
Thomas Cromwell A
2015Dept Of Admin & Financial ServicesME
Thomas Cromwell A2015 ME Dept Of Admin & Financial Services View Details
Amanda Barrett D
2024Department of Administrative and Financial ServicesME
Amanda Barrett D2024 ME Department of Administrative and Financial Services View Details
Dinh Le
2020University of Massachusetts SystemMA
Dinh Le2020 MA University of Massachusetts System View Details
Jeffrey Welsh K
2015Dept Of Admin & Financial ServicesME
Jeffrey Welsh K2015 ME Dept Of Admin & Financial Services View Details
Mark Forsyth
2016Secretary Of StateME
Mark Forsyth2016 ME Secretary Of State View Details
John Herin
2019Larimer CountyCO
John Herin2019 CO Larimer County View Details
Dinh Le
2018University Of Massachusetts System (Ums)MA
Dinh Le2018 MA University Of Massachusetts System (Ums) View Details
Chad Perkins A
2015Dept Of Admin & Financial ServicesME
Chad Perkins A2015 ME Dept Of Admin & Financial Services View Details
Terrance Kenniston N
2015Dept Of Admin & Financial ServicesME
Terrance Kenniston N2015 ME Dept Of Admin & Financial Services View Details
Ann Salverson-seales
2015Dept Of Admin & Financial ServicesME
Ann Salverson-seales2015 ME Dept Of Admin & Financial Services View Details
Lorne Reynolds C III
2020Larimer CountyCO
Lorne Reynolds C III2020 CO Larimer County View Details
Mohamed Muhammed Haroon Sirajudeen
2024City of PhiladelphiaPA
Mohamed Muhammed Haroon Sirajudeen2024 PA City of Philadelphia View Details
Michael McLaughlin P
2019Department of Administrative and Financial ServicesME
Michael McLaughlin P2019 ME Department of Administrative and Financial Services View Details
Deborah Menard G
2015Dept Of Admin & Financial ServicesME
Deborah Menard G2015 ME Dept Of Admin & Financial Services View Details
Matthew Keene A
2016Dept Of Admin & Financial ServicesME
Matthew Keene A2016 ME Dept Of Admin & Financial Services View Details
Michael Martin S
2023University of Texas at TylerTX
Michael Martin S2023 TX University of Texas at Tyler View Details
Troy Toomey
2022Department of Administrative and Financial ServicesME
Troy Toomey2022 ME Department of Administrative and Financial Services View Details
Julie Hawes M
2023Department of Administrative and Financial ServicesME
Julie Hawes M2023 ME Department of Administrative and Financial Services View Details
Raymond Matthew Williams
2020City of GainesvilleFL
Raymond Matthew Williams2020 FL City of Gainesville View Details
David Riddle O
2019Department of Administrative and Financial ServicesME
David Riddle O2019 ME Department of Administrative and Financial Services View Details
Matthew Williams M
2020City of WestminsterCO
Matthew Williams M2020 CO City of Westminster View Details
Brandon Glenn
2021Department of Administrative and Financial ServicesME
Brandon Glenn2021 ME Department of Administrative and Financial Services View Details
Andrew Benner W
2015Dept Of Admin & Financial ServicesME
Andrew Benner W2015 ME Dept Of Admin & Financial Services View Details
Sherry Stein
2018County of StearnsMN
Sherry Stein2018 MN County of Stearns View Details
Dawn Lazore J
2019Department of Administrative and Financial ServicesME
Dawn Lazore J2019 ME Department of Administrative and Financial Services View Details
Jason Tourtelotte P
2016Dept Of Admin & Financial ServicesME
Jason Tourtelotte P2016 ME Dept Of Admin & Financial Services View Details
Dinh Le
2019University of Massachusetts SystemMA
Dinh Le2019 MA University of Massachusetts System View Details
Craig Locke W
2015Dept Of Admin & Financial ServicesME
Craig Locke W2015 ME Dept Of Admin & Financial Services View Details
Thomas Schwartz
2021Roswell Park Cancer Institute CorporationNY
Thomas Schwartz 2021 NY Roswell Park Cancer Institute Corporation View Details
Mark Forsyth
2015Secretary Of StateME
Mark Forsyth2015 ME Secretary Of State View Details
Grant Stromgren
2018County of StearnsMN
Grant Stromgren2018 MN County of Stearns View Details
William Daugherty C
2024Teachers' Retirement System of IllinoisIL
William Daugherty C2024 IL Teachers' Retirement System of Illinois View Details
Julio Barreto W
2015Dept Of Admin & Financial ServicesME
Julio Barreto W2015 ME Dept Of Admin & Financial Services View Details
Dinh Le
2023University of Massachusetts SystemMA
Dinh Le2023 MA University of Massachusetts System View Details
Dinh Le
2017University Of Massachusetts System (Ums)MA
Dinh Le2017 MA University Of Massachusetts System (Ums) View Details
Leo Ortiz M
2017County of Los AlamosNM
Leo Ortiz M2017 NM County of Los Alamos View Details
David Johnson M
2015Dept Of Admin & Financial ServicesME
David Johnson M2015 ME Dept Of Admin & Financial Services View Details
Beverly Hutchinson
2020City of GainesvilleFL
Beverly Hutchinson2020 FL City of Gainesville View Details
Timothy Scheurer W
2022Galveston CountyTX
Timothy Scheurer W2022 TX Galveston County View Details
Brendan Wright
2023Roswell Park Cancer Institute CorporationNY
Brendan Wright 2023 NY Roswell Park Cancer Institute Corporation View Details
Douglas Reich E
2021City of GainesvilleFL
Douglas Reich E2021 FL City of Gainesville View Details
Kelly Schreiner
2019Stearns CountyMN
Kelly Schreiner2019 MN Stearns County View Details
Andrew Bonner P
2018Dept Of Admin & Financial ServicesME
Andrew Bonner P2018 ME Dept Of Admin & Financial Services View Details
Matthew Keene A
2015Dept Of Admin & Financial ServicesME
Matthew Keene A2015 ME Dept Of Admin & Financial Services View Details
Kyle Freestone
2019Larimer CountyCO
Kyle Freestone2019 CO Larimer County View Details
Jeremy Cotnoir
2018Dept Of Admin & Financial ServicesME
Jeremy Cotnoir2018 ME Dept Of Admin & Financial Services View Details
David Pascarella T
2019Department of Administrative and Financial ServicesME
David Pascarella T2019 ME Department of Administrative and Financial Services View Details
Dawn Lazore J
2020Department of Administrative and Financial ServicesME
Dawn Lazore J2020 ME Department of Administrative and Financial Services View Details
Michael Mclaughlin P
2018Dept Of Admin & Financial ServicesME
Michael Mclaughlin P2018 ME Dept Of Admin & Financial Services View Details
Zachariah Blanchard J
2023Department of Administrative and Financial ServicesME
Zachariah Blanchard J2023 ME Department of Administrative and Financial Services View Details
Nathan Skaja A
2021Stearns CountyMN
Nathan Skaja A2021 MN Stearns County View Details
Timothy Scheurer W
2021Galveston CountyTX
Timothy Scheurer W2021 TX Galveston County View Details
Tracy Wohl Whitehead
2019City of GainesvilleFL
Tracy Wohl Whitehead2019 FL City of Gainesville View Details

Filters

State:


Employer: