California Unit Supervisor Salary Lookup

Search California unit supervisor salary from 312 records in our salary database. Average unit supervisor salary in California is $129,191 and salary for this job in California is usually between $141,629 and $161,724. Look up California unit supervisor salary by name using the form below.


Unit Supervisor Salaries in California

NameYearStateEmployer
Flavio Canuel M III
2023State of CaliforniaCA
Flavio Canuel M III2023 CA State of California View Details
Phillip Nixon S
2011State of CaliforniaCA
Phillip Nixon S2011 CA State of California View Details
Richard Sierra R
2015Department Of Developmental Services Porterville State HospitalCA
Richard Sierra R2015 CA Department Of Developmental Services Porterville State Hospital View Details
Erin Abbott M
2012State of CaliforniaCA
Erin Abbott M2012 CA State of California View Details
John Simms A
2022State of CaliforniaCA
John Simms A2022 CA State of California View Details
Elvira Rangel
2016Department Of State Hospitals AtascaderoCA
Elvira Rangel2016 CA Department Of State Hospitals Atascadero View Details
Harmony Gemmell N
2015Department Of Developmental Services Porterville State HospitalCA
Harmony Gemmell N2015 CA Department Of Developmental Services Porterville State Hospital View Details
Paula White J
2012State of CaliforniaCA
Paula White J2012 CA State of California View Details
Gina Cirocco L
2011State of CaliforniaCA
Gina Cirocco L2011 CA State of California View Details
Kenneth Warren
2011State of CaliforniaCA
Kenneth Warren2011 CA State of California View Details
Sheila Rogers M
2023State of CaliforniaCA
Sheila Rogers M2023 CA State of California View Details
Veneishya Rouse K
2012State of CaliforniaCA
Veneishya Rouse K2012 CA State of California View Details
Liangelo Santiago C
2015Department Of Developmental Services Fairview State HospitalCA
Liangelo Santiago C2015 CA Department Of Developmental Services Fairview State Hospital View Details
John Edgington T
2015Dept Of Developmental Services Canyon SpringsCA
John Edgington T2015 CA Dept Of Developmental Services Canyon Springs View Details
Garth Purcell
2011State of CaliforniaCA
Garth Purcell2011 CA State of California View Details
Julie Lantini L
2016Department Of State Hospitals - MetropolitanCA
Julie Lantini L2016 CA Department Of State Hospitals - Metropolitan View Details
Kimberly Hamilton-royse A
2016Department Of Developmental Services Fairview State HospitalCA
Kimberly Hamilton-royse A2016 CA Department Of Developmental Services Fairview State Hospital View Details
Jorge Zavala R
2019State of CaliforniaCA
Jorge Zavala R2019 CA State of California View Details
Ginger Stewart L
2016Sonoma Developmental CenterCA
Ginger Stewart L2016 CA Sonoma Developmental Center View Details
Candy Menzies D
2022State of CaliforniaCA
Candy Menzies D2022 CA State of California View Details
Rachel Correa
2015Department Of State Hospitals NapaCA
Rachel Correa2015 CA Department Of State Hospitals Napa View Details
Teresa Henschel K
2012State of CaliforniaCA
Teresa Henschel K2012 CA State of California View Details
Karen Parker N
2015Department Of State Hospitals - PattonCA
Karen Parker N2015 CA Department Of State Hospitals - Patton View Details
Serina Robledo M
2012State of CaliforniaCA
Serina Robledo M2012 CA State of California View Details
Mary Ford L
2015Department Of State Hospitals NapaCA
Mary Ford L2015 CA Department Of State Hospitals Napa View Details
Gregorio Perio C de
2022State of CaliforniaCA
Gregorio Perio C de2022 CA State of California View Details
Arazeli Rodriguez S
2015Department Of State Hospitals - MetropolitanCA
Arazeli Rodriguez S2015 CA Department Of State Hospitals - Metropolitan View Details
Atul Mercan
2012State of CaliforniaCA
Atul Mercan2012 CA State of California View Details
Maria Clower E
2018State Of CaliforniaCA
Maria Clower E2018 CA State Of California View Details
Circe Bisby A
2015Sonoma Developmental CenterCA
Circe Bisby A2015 CA Sonoma Developmental Center View Details
Laurie Hill B
2012State of CaliforniaCA
Laurie Hill B2012 CA State of California View Details
Gabriela Perez G
2011State of CaliforniaCA
Gabriela Perez G2011 CA State of California View Details
Jennifer Jackson B
2012State of CaliforniaCA
Jennifer Jackson B2012 CA State of California View Details
Catherine Sanchez
2015Sonoma Developmental CenterCA
Catherine Sanchez2015 CA Sonoma Developmental Center View Details
Christopher Goodnight E
2023State of CaliforniaCA
Christopher Goodnight E2023 CA State of California View Details
Demilynn Grueso M
2016Department Of State Hospitals NapaCA
Demilynn Grueso M2016 CA Department Of State Hospitals Napa View Details
John Van Eck H
2019State of CaliforniaCA
John Van Eck H2019 CA State of California View Details
Siraj Pervaiz
2016Department Of State Hospitals - PattonCA
Siraj Pervaiz2016 CA Department Of State Hospitals - Patton View Details
Amado Navarro L
2015Department Of Developmental Services Porterville State HospitalCA
Amado Navarro L2015 CA Department Of Developmental Services Porterville State Hospital View Details
Katie Brewer M
2015Department Of Developmental Services Porterville State HospitalCA
Katie Brewer M2015 CA Department Of Developmental Services Porterville State Hospital View Details
Manny Kelly B
2015Department Of State Hospitals - PattonCA
Manny Kelly B2015 CA Department Of State Hospitals - Patton View Details
John Drake E
2016Sonoma Developmental CenterCA
John Drake E2016 CA Sonoma Developmental Center View Details
Anthony Searson C
2011State of CaliforniaCA
Anthony Searson C2011 CA State of California View Details
Jennifer Nava B
2016Department Of State Hospitals Coalinga Secure Treatment FacilityCA
Jennifer Nava B2016 CA Department Of State Hospitals Coalinga Secure Treatment Facility View Details
Amos Deleon D L Jr
2011State of CaliforniaCA
Amos Deleon D L Jr2011 CA State of California View Details
Kimberley Garcia A
2015Sonoma Developmental CenterCA
Kimberley Garcia A2015 CA Sonoma Developmental Center View Details
Kathleen Kastelz
2012State of CaliforniaCA
Kathleen Kastelz2012 CA State of California View Details
Jill Curtis M
2017State Of CaliforniaCA
Jill Curtis M2017 CA State Of California View Details
Marilou Jularbal Q
2015Department Of State Hospitals NapaCA
Marilou Jularbal Q2015 CA Department Of State Hospitals Napa View Details
Kristion Griffin
2011State of CaliforniaCA
Kristion Griffin2011 CA State of California View Details
Demetrius Stearns G
2012State of CaliforniaCA
Demetrius Stearns G2012 CA State of California View Details
Rhona Young L
2012State of CaliforniaCA
Rhona Young L2012 CA State of California View Details
Sharon Sharpe D
2015Department Of State Hospitals NapaCA
Sharon Sharpe D2015 CA Department Of State Hospitals Napa View Details
Alice Jaeger S
2011State of CaliforniaCA
Alice Jaeger S2011 CA State of California View Details
Monica Webb M
2017State Of CaliforniaCA
Monica Webb M2017 CA State Of California View Details
Aaron Perez M
2020State of CaliforniaCA
Aaron Perez M2020 CA State of California View Details
Frank Castillo A
2015Department Of State Hospitals - PattonCA
Frank Castillo A2015 CA Department Of State Hospitals - Patton View Details
David Page P Le
2011State of CaliforniaCA
David Page P Le2011 CA State of California View Details
Mary Huver E
2015Department Of State Hospitals - PattonCA
Mary Huver E2015 CA Department Of State Hospitals - Patton View Details
Michele Caslin D Mc
2016Department Of State Hospitals AtascaderoCA
Michele Caslin D Mc2016 CA Department Of State Hospitals Atascadero View Details

Filters

Employer:



State:

Show All States