California Chief Engineer Salary Lookup

Search California chief engineer salary from 65 records in our salary database. Average chief engineer salary in California is $158,347 and salary for this job in California is usually between $132,440 and $163,241. Look up California chief engineer salary by name using the form below.


Chief Engineer Salaries in California

NameYearStateEmployer
Richard Mckee D
2016Department Of General ServicesCA
Richard Mckee D2016 CA Department Of General Services View Details
Aaron Baker
2012State of CaliforniaCA
Aaron Baker2012 CA State of California View Details
Richard Lilley M
2016Department Of General ServicesCA
Richard Lilley M2016 CA Department Of General Services View Details
Moises Aranda Jr
2018State Of CaliforniaCA
Moises Aranda Jr2018 CA State Of California View Details
William Furlow R
2018State Of CaliforniaCA
William Furlow R2018 CA State Of California View Details
Frederick Peemoeller D
2018State Of CaliforniaCA
Frederick Peemoeller D2018 CA State Of California View Details
Lester Wiley R
2018State Of CaliforniaCA
Lester Wiley R2018 CA State Of California View Details
Victor Lujan C
2018State Of CaliforniaCA
Victor Lujan C2018 CA State Of California View Details
Richard Wolfe W Jr
2015Department Of Developmental Services Fairview State HospitalCA
Richard Wolfe W Jr2015 CA Department Of Developmental Services Fairview State Hospital View Details
Jean Lozier C De
2015Department Of General ServicesCA
Jean Lozier C De2015 CA Department Of General Services View Details
Eduardo Damian G
2015Department Of General ServicesCA
Eduardo Damian G2015 CA Department Of General Services View Details
Kevin Creighton P
2015Department Of General ServicesCA
Kevin Creighton P2015 CA Department Of General Services View Details
Lam Tsui F
2015Department Of General ServicesCA
Lam Tsui F2015 CA Department Of General Services View Details
Jeffrey Strickler J
2015Department Of General ServicesCA
Jeffrey Strickler J2015 CA Department Of General Services View Details
Steven Nerkowski A
2015Department Of State Hospitals - PattonCA
Steven Nerkowski A2015 CA Department Of State Hospitals - Patton View Details
David Shiel W
2015Department Of State Hospitals AtascaderoCA
David Shiel W2015 CA Department Of State Hospitals Atascadero View Details
Aaron Baker
2015Department Of General ServicesCA
Aaron Baker2015 CA Department Of General Services View Details
Joseph Fontana A
2015State Compensation Insurance FundCA
Joseph Fontana A2015 CA State Compensation Insurance Fund View Details
Russell Laurie F
2015Public Health Dept OfCA
Russell Laurie F2015 CA Public Health Dept Of View Details
David Kernohan M
2015Department Of Veterans Affairs Veterans HomeCA
David Kernohan M2015 CA Department Of Veterans Affairs Veterans Home View Details
Israel Devera C
2015Department Of General ServicesCA
Israel Devera C2015 CA Department Of General Services View Details
Robert Huggett D
2015Department Of General ServicesCA
Robert Huggett D2015 CA Department Of General Services View Details
Richard Langley A
2015Department Of General ServicesCA
Richard Langley A2015 CA Department Of General Services View Details
John Manning R
2015Department Of General ServicesCA
John Manning R2015 CA Department Of General Services View Details
Joseph Martinez R
2015Department Of General ServicesCA
Joseph Martinez R2015 CA Department Of General Services View Details
Charles Mczeek L
2015Department Of General ServicesCA
Charles Mczeek L2015 CA Department Of General Services View Details
Thomas Pathiparampil G
2015Department Of General ServicesCA
Thomas Pathiparampil G2015 CA Department Of General Services View Details
George Perkins L
2015Department Of General ServicesCA
George Perkins L2015 CA Department Of General Services View Details
Robert Rodriguez A
2015Department Of General ServicesCA
Robert Rodriguez A2015 CA Department Of General Services View Details
Jerry Sandquist W
2015Department Of General ServicesCA
Jerry Sandquist W2015 CA Department Of General Services View Details
Jack Walley J
2015Department Of Developmental Services Porterville State HospitalCA
Jack Walley J2015 CA Department Of Developmental Services Porterville State Hospital View Details
Rafael Olmedo
2018State Of CaliforniaCA
Rafael Olmedo2018 CA State Of California View Details
Stephen Clever J
2017State Of CaliforniaCA
Stephen Clever J2017 CA State Of California View Details
Michael Yared T
2011State of CaliforniaCA
Michael Yared T2011 CA State of California View Details
John Manning R
2012State of CaliforniaCA
John Manning R2012 CA State of California View Details
Mark Dawkins T
2012State of CaliforniaCA
Mark Dawkins T2012 CA State of California View Details
James Nunley R
2019State of CaliforniaCA
James Nunley R2019 CA State of California View Details
Robert Juan San A
2017State Of CaliforniaCA
Robert Juan San A2017 CA State Of California View Details
David Lamoreaux R
2016Department Of State Hospitals NapaCA
David Lamoreaux R2016 CA Department Of State Hospitals Napa View Details
Aaron Dornan
2016Department Of Veterans Affairs Glavc ProjectCA
Aaron Dornan2016 CA Department Of Veterans Affairs Glavc Project View Details
Raymond Gonzales
2016Department Of Education California School For The Deaf RiversideCA
Raymond Gonzales2016 CA Department Of Education California School For The Deaf Riverside View Details
Sergey Rabeshko
2016Department Of General ServicesCA
Sergey Rabeshko2016 CA Department Of General Services View Details
Jayson Lewis E
2016Department Of General ServicesCA
Jayson Lewis E2016 CA Department Of General Services View Details
Ken Kruschke R
2016Department Of General ServicesCA
Ken Kruschke R2016 CA Department Of General Services View Details
Donald Griesert W
2016Department Of General ServicesCA
Donald Griesert W2016 CA Department Of General Services View Details
Lester Wiley R
2016Department Of State Hospitals - MetropolitanCA
Lester Wiley R2016 CA Department Of State Hospitals - Metropolitan View Details
Stanley Streeter N
2016Department Of State Hospitals Coalinga Secure Treatment FacilityCA
Stanley Streeter N2016 CA Department Of State Hospitals Coalinga Secure Treatment Facility View Details
Daniel Criado H
2016State Compensation Insurance FundCA
Daniel Criado H2016 CA State Compensation Insurance Fund View Details
Kelly Cullinan J
2016State Compensation Insurance FundCA
Kelly Cullinan J2016 CA State Compensation Insurance Fund View Details
David Bissell M
2016Sonoma Developmental CenterCA
David Bissell M2016 CA Sonoma Developmental Center View Details
Jorge Rodriguez
2016Department Of Veterans Affairs - Veterans Home Of FresnoCA
Jorge Rodriguez2016 CA Department Of Veterans Affairs - Veterans Home Of Fresno View Details
Gregory Bronn R
2016Public Health Dept OfCA
Gregory Bronn R2016 CA Public Health Dept Of View Details
Joe Meza C
2016Military DepartmentCA
Joe Meza C2016 CA Military Department View Details
William Smith D
2016Department Of Veterans Affairs - Veterans Home Of ReddingCA
William Smith D2016 CA Department Of Veterans Affairs - Veterans Home Of Redding View Details
John Jager G
2016Department Of Veterans Affairs Barstow Veterans HomeCA
John Jager G2016 CA Department Of Veterans Affairs Barstow Veterans Home View Details
Bentley Mymka A
2016Department Of General ServicesCA
Bentley Mymka A2016 CA Department Of General Services View Details
Oliveros Cinco J
2017State Of CaliforniaCA
Oliveros Cinco J2017 CA State Of California View Details
Kenneth Kruschke R
2012State of CaliforniaCA
Kenneth Kruschke R2012 CA State of California View Details
Joseph Dukes P
2011State of CaliforniaCA
Joseph Dukes P2011 CA State of California View Details
Greg Clark L
2016Department Of State Hospitals Coalinga Secure Treatment FacilityCA
Greg Clark L2016 CA Department Of State Hospitals Coalinga Secure Treatment Facility View Details

Filters

Employer:



State:

Show All States