Support Services Assistant Salary Lookup

Search support services assistant salary from 186 records in our salary database. Average support services assistant salary is $57,668 and salary for this job is usually between $32,168 and $79,475. Look up support services assistant salary by name using the form below.


Support Services Assistant Salaries

NameYearStateEmployer
Katelyn Carnahan
2008Public Service CommissionNY
Katelyn Carnahan 2008 NY Public Service Commission View Details
Sara Horn
2020Elko CountyNV
Sara Horn2020 NV Elko County View Details
Nancy Sowers J
2022State of CaliforniaCA
Nancy Sowers J2022 CA State of California View Details
Margarita Olivas
2020State of CaliforniaCA
Margarita Olivas2020 CA State of California View Details
Almeta Persons M
2015Department Of RehabilitationCA
Almeta Persons M2015 CA Department Of Rehabilitation View Details
Barbara Geygan L
2021State of CaliforniaCA
Barbara Geygan L2021 CA State of California View Details
Karen Dobert-Morine
2008Office of General ServicesNY
Karen Dobert-Morine 2008 NY Office of General Services View Details
Pinckney Ancialyn C
2011State of CaliforniaCA
Pinckney Ancialyn C2011 CA State of California View Details
Cenon-Angelito Biscocho M
2021State of CaliforniaCA
Cenon-Angelito Biscocho M2021 CA State of California View Details
Julie Pennell
2020Elko CountyNV
Julie Pennell2020 NV Elko County View Details
Heather Domacase A
2022Education DepartmentNY
Heather Domacase A2022 NY Education Department View Details
Jacqueline Hass S
2013State of CaliforniaCA
Jacqueline Hass S2013 CA State of California View Details
Sierra Wooten K
2022State of CaliforniaCA
Sierra Wooten K2022 CA State of California View Details
Randi Ring
2019State of CaliforniaCA
Randi Ring2019 CA State of California View Details
Janette Shea L
2020State of CaliforniaCA
Janette Shea L2020 CA State of California View Details
Theresa Taylor L
2017State Education Dept SpecialNY
Theresa Taylor L2017 NY State Education Dept Special View Details
Najuah Mudahy
2021State of CaliforniaCA
Najuah Mudahy2021 CA State of California View Details
Elizabeth Miller
2020Elko CountyNV
Elizabeth Miller2020 NV Elko County View Details
Laura Littrell N
2013State of CaliforniaCA
Laura Littrell N2013 CA State of California View Details
Dora Merlos E
2019State of CaliforniaCA
Dora Merlos E2019 CA State of California View Details
Janis Pimentel M
2014State of CaliforniaCA
Janis Pimentel M2014 CA State of California View Details
Kathy Jackson L
2019State of CaliforniaCA
Kathy Jackson L2019 CA State of California View Details
Sara Horn
2020Elko CountyNV
Sara Horn2020 NV Elko County View Details
Avalon Battles K
2019State of CaliforniaCA
Avalon Battles K2019 CA State of California View Details
Christina Stevens E
2019State of CaliforniaCA
Christina Stevens E2019 CA State of California View Details
Judy Hulbert A
2013State of CaliforniaCA
Judy Hulbert A2013 CA State of California View Details
Heidi Nielson A
2012State of CaliforniaCA
Heidi Nielson A2012 CA State of California View Details
Matthew Langer
2008Attorney GeneralNY
Matthew Langer 2008 NY Attorney General View Details
Samantha Moore D
2014State of CaliforniaCA
Samantha Moore D2014 CA State of California View Details
Ralph Ruiz Jr
2020State of CaliforniaCA
Ralph Ruiz Jr2020 CA State of California View Details
Christina Stevens E
2023State of CaliforniaCA
Christina Stevens E2023 CA State of California View Details
Kayelle Morgan L
2014State of CaliforniaCA
Kayelle Morgan L2014 CA State of California View Details
Navtinder Randhawa
2024State of CaliforniaCA
Navtinder Randhawa2024 CA State of California View Details
Julie Pennell
2020Elko CountyNV
Julie Pennell2020 NV Elko County View Details
Ashleigh Kunin N
2011State of CaliforniaCA
Ashleigh Kunin N2011 CA State of California View Details
Sara Horn
2020Elko CountyNV
Sara Horn2020 NV Elko County View Details
Elizabeth Miller
2020Elko CountyNV
Elizabeth Miller2020 NV Elko County View Details
Elizabeth Miller
2020Elko CountyNV
Elizabeth Miller2020 NV Elko County View Details
Sheridan Yeates
2016State Education Dept SpecialNY
Sheridan Yeates2016 NY State Education Dept Special View Details
Debara Menezes L
2014State of CaliforniaCA
Debara Menezes L2014 CA State of California View Details
Nicola Gutierrez Z
2014State of CaliforniaCA
Nicola Gutierrez Z2014 CA State of California View Details
Elizabeth Miller
2020Elko CountyNV
Elizabeth Miller2020 NV Elko County View Details
Nicole Ashley Lawler
2021Montana Department of Public Health & Human ServicesMT
Nicole Ashley Lawler2021 MT Montana Department of Public Health & Human Services View Details
Jeremy James Wancewicz
2021Montana Department of Public Health & Human ServicesMT
Jeremy James Wancewicz2021 MT Montana Department of Public Health & Human Services View Details
Nicole Ashley Lawler
2020Montana Department of Public Health & Human ServicesMT
Nicole Ashley Lawler2020 MT Montana Department of Public Health & Human Services View Details
Dawn Lynn Mays
2020Montana Department of Public Health & Human ServicesMT
Dawn Lynn Mays2020 MT Montana Department of Public Health & Human Services View Details
Nicole Ashley Lawler
2019Montana Department of Public Health & Human ServicesMT
Nicole Ashley Lawler2019 MT Montana Department of Public Health & Human Services View Details
Rachelle Timmer S
2019Montana Department of Public Health & Human ServicesMT
Rachelle Timmer S2019 MT Montana Department of Public Health & Human Services View Details
Irma Noel A
2015Department Of Education California School For The Deaf RiversideCA
Irma Noel A2015 CA Department Of Education California School For The Deaf Riverside View Details
Jill Murray B
2015Department Of Education California School For The Deaf RiversideCA
Jill Murray B2015 CA Department Of Education California School For The Deaf Riverside View Details
Bianca Martin M
2015Department Of Health Care ServicesCA
Bianca Martin M2015 CA Department Of Health Care Services View Details
Tenita Sargent T
2015Department Of RehabilitationCA
Tenita Sargent T2015 CA Department Of Rehabilitation View Details
Lauren Reiber B
2015Department Of RehabilitationCA
Lauren Reiber B2015 CA Department Of Rehabilitation View Details
Ami Murray
2015Department Of RehabilitationCA
Ami Murray2015 CA Department Of Rehabilitation View Details
Julie Moreno B
2015Department Of RehabilitationCA
Julie Moreno B2015 CA Department Of Rehabilitation View Details
Samantha Moore D
2015Department Of RehabilitationCA
Samantha Moore D2015 CA Department Of Rehabilitation View Details
Alice Mcmichael
2015Department Of RehabilitationCA
Alice Mcmichael2015 CA Department Of Rehabilitation View Details
Michael Magallanes S
2015Department Of RehabilitationCA
Michael Magallanes S2015 CA Department Of Rehabilitation View Details
Dave Morrison A
2015Department Of Corrections Djj Ventura Youth Correctional FacilityCA
Dave Morrison A2015 CA Department Of Corrections Djj Ventura Youth Correctional Facility View Details
Alice McMichael
2012State of CaliforniaCA
Alice McMichael2012 CA State of California View Details

Filters

State:


Employer: