Board Of Review Member Salary Lookup

Search board of review member salary from 38 records in our salary database. Average board of review member salary is $1,412 and salary for this job is usually between $360 and $640. Look up board of review member salary by name using the form below.


Board Of Review Member Salaries

NameYearStateEmployer
William Mcclusky
2015State OfficersIL
William Mcclusky2015 IL State Officers View Details
Marilyn Orso S
2015State OfficersIL
Marilyn Orso S2015 IL State Officers View Details
Michael John Lukasavitz
2024City of MilwaukeeWI
Michael John Lukasavitz2024 WI City of Milwaukee View Details
Eric Edwards J
2015City Of SouthfieldMI
Eric Edwards J2015 MI City Of Southfield View Details
Brandon Methu M
2020City of MilwaukeeWI
Brandon Methu M2020 WI City of Milwaukee View Details
Kenneth Erler
2021City of MilwaukeeWI
Kenneth Erler2021 WI City of Milwaukee View Details
Jane Adams P
2020Bates TownshipMI
Jane Adams P2020 MI Bates Township View Details
Eric Edwards J
2016City Of SouthfieldMI
Eric Edwards J2016 MI City Of Southfield View Details
Jeremy Wegner R
2024Thomas TownshipMI
Jeremy Wegner R2024 MI Thomas Township View Details
Hooper Joe'Mar J
2020City of MilwaukeeWI
Hooper Joe'Mar J2020 WI City of Milwaukee View Details
Jim Shoultz
2013Pike CountyIN
Jim Shoultz 2013 IN Pike County View Details
Dorothy Helmenstine A
2021City of MilwaukeeWI
Dorothy Helmenstine A2021 WI City of Milwaukee View Details
Valeria Eloby-Slade
2024City of Auburn HillsMI
Valeria Eloby-Slade2024 MI City of Auburn Hills View Details
Edgar Christian L
2023Story CountyIA
Edgar Christian L2023 IA Story County View Details
Marian Olive J
2023Story CountyIA
Marian Olive J2023 IA Story County View Details
Jane Adams P
2018Township of BatesMI
Jane Adams P2018 MI Township of Bates View Details
Rod Dixon
2013Pike CountyIN
Rod Dixon 2013 IN Pike County View Details
Jon Lowman R
2023Story CountyIA
Jon Lowman R2023 IA Story County View Details
Adams Jane P
2019Bates TownshipMI
Adams Jane P2019 MI Bates Township View Details
Doris Preston A
2015City Of Ann ArborMI
Doris Preston A2015 MI City Of Ann Arbor View Details
Judy Albright L
2017County of StoryIA
Judy Albright L2017 IA County of Story View Details
Judy Albright L
2017County of AllamakeeIA
Judy Albright L2017 IA County of Allamakee View Details
Timothy Downing W
2017County of ScottIA
Timothy Downing W2017 IA County of Scott View Details
William Brogan F
2016City Of Ann ArborMI
William Brogan F2016 MI City Of Ann Arbor View Details
Hooper Joe'Mar J
2021City of MilwaukeeWI
Hooper Joe'Mar J2021 WI City of Milwaukee View Details
James Larson R
2017County of AllamakeeIA
James Larson R2017 IA County of Allamakee View Details
James Larson R
2017County of StoryIA
James Larson R2017 IA County of Story View Details
Bernice Koberg J
2017County of ScottIA
Bernice Koberg J2017 IA County of Scott View Details
Ashley Clements
2021Bangor Charter TownshipMI
Ashley Clements2021 MI Bangor Charter Township View Details
Lowman Jon R
2019Story CountyIA
Lowman Jon R2019 IA Story County View Details
Dennis Stolk L
2017County of ScottIA
Dennis Stolk L2017 IA County of Scott View Details
William Brogan F
2017City of Ann ArborMI
William Brogan F2017 MI City of Ann Arbor View Details
Nancy McCallum
2019Porter Township (Midland)MI
Nancy McCallum2019 MI Porter Township (Midland) View Details
Christian Edgar L
2019Story CountyIA
Christian Edgar L2019 IA Story County View Details
Driscoll Janeen M
2019Story CountyIA
Driscoll Janeen M2019 IA Story County View Details
William Brogan F
2015City Of Ann ArborMI
William Brogan F2015 MI City Of Ann Arbor View Details
Jim Shoultz
2012Pike CountyIN
Jim Shoultz 2012 IN Pike County View Details
Thomas Jackson F
2017County of StoryIA
Thomas Jackson F2017 IA County of Story View Details
Thomas Jackson F
2017County of AllamakeeIA
Thomas Jackson F2017 IA County of Allamakee View Details
Jack Harper
2017Township of Holland CharterMI
Jack Harper2017 MI Township of Holland Charter View Details
Doris Preston A
2017City of Ann ArborMI
Doris Preston A2017 MI City of Ann Arbor View Details
Park Woodle R
2021Story CountyIA
Park Woodle R2021 IA Story County View Details
Bonita Puskala L
2023Bates TownshipMI
Bonita Puskala L2023 MI Bates Township View Details
Deborah Spannraft A
2017City of MilwaukeeWI
Deborah Spannraft A2017 WI City of Milwaukee View Details
Alan Yamaoka
2019Holland Charter TownshipMI
Alan Yamaoka2019 MI Holland Charter Township View Details
Brink Craig A
2019Holland Charter TownshipMI
Brink Craig A2019 MI Holland Charter Township View Details
Deborah Buford L
2020Leroy Township (Calhoun)MI
Deborah Buford L2020 MI Leroy Township (Calhoun) View Details
Dale Dittmer R
2020Leroy Township (Calhoun)MI
Dale Dittmer R2020 MI Leroy Township (Calhoun) View Details
James Elwell R
2020Leroy Township (Calhoun)MI
James Elwell R2020 MI Leroy Township (Calhoun) View Details
Robert Failing P
2020Leroy Township (Calhoun)MI
Robert Failing P2020 MI Leroy Township (Calhoun) View Details
Anson Hibbard H
2020Leroy Township (Calhoun)MI
Anson Hibbard H2020 MI Leroy Township (Calhoun) View Details
Brad Gerlach
2020Burt Township (Cheboygan)MI
Brad Gerlach2020 MI Burt Township (Cheboygan) View Details
Alan Yamaoka
2018Township of Holland CharterMI
Alan Yamaoka2018 MI Township of Holland Charter View Details
Craig Brink A
2018Township of Holland CharterMI
Craig Brink A2018 MI Township of Holland Charter View Details
Ronald Murphy L
2017County of StoryIA
Ronald Murphy L2017 IA County of Story View Details
Ronald Murphy L
2017County of AllamakeeIA
Ronald Murphy L2017 IA County of Allamakee View Details
Craig Brink A
2017Township of Holland CharterMI
Craig Brink A2017 MI Township of Holland Charter View Details
Roy Zingg J
2017County of StoryIA
Roy Zingg J2017 IA County of Story View Details
Roy Zingg J
2017County of AllamakeeIA
Roy Zingg J2017 IA County of Allamakee View Details
Rod Dixon
2012Pike CountyIN
Rod Dixon 2012 IN Pike County View Details

Filters

State:


Employer: