Charge Nurse Salary Lookup

Search charge nurse salary from 266 records in our salary database. Average charge nurse salary is $146,102 and salary for this job is usually between $89,741 and $169,238. Look up charge nurse salary by name using the form below.


Charge Nurse Salaries

NameYearStateEmployer
Deloris Ice J
2012Good Samaritan HospitalIN
Deloris Ice J2012 IN Good Samaritan Hospital View Details
Orville Upchurch J
2017State Of Indiana (State)IN
Orville Upchurch J2017 IN State Of Indiana (State) View Details
Rosemary Luzak-Harrison L
2009Municipal AuthoritiesNY
Rosemary Luzak-Harrison L2009 NY Municipal Authorities View Details
Charles Vacanti M
2008Municipal AuthoritiesNY
Charles Vacanti M2008 NY Municipal Authorities View Details
Marie Andrea Davis
2015State Of IndianaIN
Marie Andrea Davis2015 IN State Of Indiana View Details
Courtny Janelle Fewell
2020State Of IndianaIN
Courtny Janelle Fewell 2020 IN State Of Indiana View Details
Alexander Beck Holmes
2021State Of IndianaIN
Alexander Beck Holmes 2021 IN State Of Indiana View Details
Feliciano Catherine Ilano
2016State Of IndianaIN
Feliciano Catherine Ilano2016 IN State Of Indiana View Details
Dianne Ankley M
2018County Of InghamMI
Dianne Ankley M2018 MI County Of Ingham View Details
Susan Sharp M
2015State Of IndianaIN
Susan Sharp M2015 IN State Of Indiana View Details
Cheryl Miller A
2018State Of Indiana (State)IN
Cheryl Miller A2018 IN State Of Indiana (State) View Details
Crystal Robbins A
2011Municipal AuthoritiesNY
Crystal Robbins A2011 NY Municipal Authorities View Details
Carol McEwan A
2013Municipal AuthoritiesNY
Carol McEwan A2013 NY Municipal Authorities View Details
Dorothy Dickson J
2012State Of IndianaIN
Dorothy Dickson J2012 IN State Of Indiana View Details
Kent Simpson N
2016State Of IndianaIN
Kent Simpson N2016 IN State Of Indiana View Details
Khali Eddy M
2013Municipal AuthoritiesNY
Khali Eddy M2013 NY Municipal Authorities View Details
Adesuwa Omorogbe Izedonmwen
2016State Of IndianaIN
Adesuwa Omorogbe Izedonmwen2016 IN State Of Indiana View Details
Darius Mendoza
2014Kaweah Delta Health Care DistrictCA
Darius Mendoza2014 CA Kaweah Delta Health Care District View Details
Claudia Alvarado
2022Sierra View Local Health Care DistrictCA
Claudia Alvarado2022 CA Sierra View Local Health Care District View Details
Rochelle Winney M
2010Municipal AuthoritiesNY
Rochelle Winney M2010 NY Municipal Authorities View Details
William Weiman R
2018County Of InghamMI
William Weiman R2018 MI County Of Ingham View Details
Ruth Ann Pritchett-Burt
2014State Of IndianaIN
Ruth Ann Pritchett-Burt 2014 IN State Of Indiana View Details
Beverly Sue Sell
2014State Of IndianaIN
Beverly Sue Sell 2014 IN State Of Indiana View Details
Diane Ringue M
2022Contra Costa CountyCA
Diane Ringue M2022 CA Contra Costa County View Details
Cheryl Miller A
2015State Of IndianaIN
Cheryl Miller A2015 IN State Of Indiana View Details
Janet Bietau L
2015County Of InghamMI
Janet Bietau L2015 MI County Of Ingham View Details
Pamela Karanovich J
2014State Of IndianaIN
Pamela Karanovich J2014 IN State Of Indiana View Details
Sharon Back
2012State Of IndianaIN
Sharon Back 2012 IN State Of Indiana View Details
Terri Thompson L
2017State Of Indiana (State)IN
Terri Thompson L2017 IN State Of Indiana (State) View Details
Alexandra Przybyl P
2010Municipal AuthoritiesNY
Alexandra Przybyl P2010 NY Municipal Authorities View Details
Patty Ann McGuire
2014State Of IndianaIN
Patty Ann McGuire 2014 IN State Of Indiana View Details
Winona Duggan S
2008Municipal AuthoritiesNY
Winona Duggan S2008 NY Municipal Authorities View Details
Ann Sherry Oconner
2017State Of Indiana (State)IN
Ann Sherry Oconner2017 IN State Of Indiana (State) View Details
Jennifer Erbsland L
2022Municipal AuthoritiesNY
Jennifer Erbsland L2022 NY Municipal Authorities View Details
Sarah Root E
2011Municipal AuthoritiesNY
Sarah Root E2011 NY Municipal Authorities View Details
Elizabeth Mann L
2015State Of IndianaIN
Elizabeth Mann L2015 IN State Of Indiana View Details
Donna McFarland M
2014State Of IndianaIN
Donna McFarland M2014 IN State Of Indiana View Details
Malinda Madden D
2014Good Samaritan HospitalIN
Malinda Madden D2014 IN Good Samaritan Hospital View Details
Amy Martinez
2014Kaweah Delta Health Care DistrictCA
Amy Martinez2014 CA Kaweah Delta Health Care District View Details
Beverly Renee Marshall
2014State Of IndianaIN
Beverly Renee Marshall 2014 IN State Of Indiana View Details
Cynthia Wasson S
2016State Of IndianaIN
Cynthia Wasson S2016 IN State Of Indiana View Details
Pamela Garner A
2014University Medical CenterNV
Pamela Garner A2014 NV University Medical Center View Details
Sandra Jane Hicks
2012State Of IndianaIN
Sandra Jane Hicks 2012 IN State Of Indiana View Details
Nia Garza M
2021Adams County Public Hospital District No. 3WA
Nia Garza M2021 WA Adams County Public Hospital District No. 3 View Details
Jamie Lehman K
2017Public Hospital District of Adams County No. 3WA
Jamie Lehman K2017 WA Public Hospital District of Adams County No. 3 View Details
Susan Lelonek M
2008Municipal AuthoritiesNY
Susan Lelonek M2008 NY Municipal Authorities View Details
John Murray D
2014State Of IndianaIN
John Murray D2014 IN State Of Indiana View Details
Maia Macleod K
2013Municipal AuthoritiesNY
Maia Macleod K2013 NY Municipal Authorities View Details
Melinda Clemons L
2013State Of IndianaIN
Melinda Clemons L2013 IN State Of Indiana View Details
Diane Ball M
2010Municipal AuthoritiesNY
Diane Ball M2010 NY Municipal Authorities View Details
Tracy Atherton L
2022Kaweah Delta Health Care DistrictCA
Tracy Atherton L2022 CA Kaweah Delta Health Care District View Details
Josephine Hayes M
2016State Of IndianaIN
Josephine Hayes M2016 IN State Of Indiana View Details
Angeline Rogers P
2011Municipal AuthoritiesNY
Angeline Rogers P2011 NY Municipal Authorities View Details
Brandi Leigh Burdsall
2018State Of Indiana (State)IN
Brandi Leigh Burdsall2018 IN State Of Indiana (State) View Details
Wadley Shannon J
2011University Medical CenterNV
Wadley Shannon J2011 NV University Medical Center View Details
Donna Thuerck L
2010Municipal AuthoritiesNY
Donna Thuerck L2010 NY Municipal Authorities View Details
Melissa Sue Fry
2014State Of IndianaIN
Melissa Sue Fry 2014 IN State Of Indiana View Details
Patricia Adams
2016State Of IndianaIN
Patricia Adams2016 IN State Of Indiana View Details
Ann Bryant M
2013Municipal AuthoritiesNY
Ann Bryant M2013 NY Municipal Authorities View Details
Jeffrey Pike L
2017State Of Indiana (State)IN
Jeffrey Pike L2017 IN State Of Indiana (State) View Details

Filters

State:


Employer: