Unit Supervisor Salary Lookup

Search unit supervisor salary from 92 records in our salary database. Average unit supervisor salary is $84,600 and salary for this job is usually between $48,589 and $117,007. Look up unit supervisor salary by name using the form below.


Unit Supervisor Salaries

NameYearStateEmployer
Sunil Bhave S
2017Attorney GeneralIL
Sunil Bhave S2017 IL Attorney General View Details
Jose Perez A
2013State of CaliforniaCA
Jose Perez A2013 CA State of California View Details
Martin Thompson G
2021State of CaliforniaCA
Martin Thompson G2021 CA State of California View Details
Cynthia Pace L
2020State of CaliforniaCA
Cynthia Pace L2020 CA State of California View Details
Tameka Walker L
2017State Of CaliforniaCA
Tameka Walker L2017 CA State Of California View Details
Max Lake Wisdom
2024Governor's Office of Information TechnologyCO
Max Lake Wisdom2024 CO Governor's Office of Information Technology View Details
Claude Norico B
2014State of CaliforniaCA
Claude Norico B2014 CA State of California View Details
Blas Magana A
2016Department Of Corrections R J Donovan Correctional FacilityCA
Blas Magana A2016 CA Department Of Corrections R J Donovan Correctional Facility View Details
Theresa Michener A
2017State Of CaliforniaCA
Theresa Michener A2017 CA State Of California View Details
Sherri Monroe J
2013West Contra Costa Healthcare DistrictCA
Sherri Monroe J2013 CA West Contra Costa Healthcare District View Details
Arjeniz Gutierrez
2017State Of CaliforniaCA
Arjeniz Gutierrez2017 CA State Of California View Details
Lori Heuer G
2015Department Of Corrections Mule Creek State PrisonCA
Lori Heuer G2015 CA Department Of Corrections Mule Creek State Prison View Details
Samuel Gyamfi O
2015Department Of Corrections Cchcs California Health Care FacilityCA
Samuel Gyamfi O2015 CA Department Of Corrections Cchcs California Health Care Facility View Details
Raymond Noland E
2016Department Of Developmental Services Porterville State HospitalCA
Raymond Noland E2016 CA Department Of Developmental Services Porterville State Hospital View Details
Kimberly Fernandez A
2017State Of CaliforniaCA
Kimberly Fernandez A2017 CA State Of California View Details
Phillip Sutherland D
2017State Of CaliforniaCA
Phillip Sutherland D2017 CA State Of California View Details
Joshua Hoover W
2017State Of CaliforniaCA
Joshua Hoover W2017 CA State Of California View Details
Brian Patrick Foltz
2021Governor's Office of Information TechnologyCO
Brian Patrick Foltz2021 CO Governor's Office of Information Technology View Details
Evan Brothers L
2022Governor's Office of Information TechnologyCO
Evan Brothers L2022 CO Governor's Office of Information Technology View Details
Erin Elyse Jeffreys
2021Governor's Office of Information TechnologyCO
Erin Elyse Jeffreys2021 CO Governor's Office of Information Technology View Details
Paul Malko D
2018State Of CaliforniaCA
Paul Malko D2018 CA State Of California View Details
Jamie Schroer
2016Department Of State Hospitals Coalinga Secure Treatment FacilityCA
Jamie Schroer2016 CA Department Of State Hospitals Coalinga Secure Treatment Facility View Details
Susan Webster K
2016Sonoma Developmental CenterCA
Susan Webster K2016 CA Sonoma Developmental Center View Details
Cynthia Pace L
2016Department Of State Hospitals - PattonCA
Cynthia Pace L2016 CA Department Of State Hospitals - Patton View Details
Randall Thomas K
2016Department Of State Hospitals AtascaderoCA
Randall Thomas K2016 CA Department Of State Hospitals Atascadero View Details
Giovanny Noguera J
2018State Of CaliforniaCA
Giovanny Noguera J2018 CA State Of California View Details
Tamera Knight T
2015Department Of State Hospitals AtascaderoCA
Tamera Knight T2015 CA Department Of State Hospitals Atascadero View Details
Jonathan Shroyer C
2018State Of CaliforniaCA
Jonathan Shroyer C2018 CA State Of California View Details
Marc Fauset A
2013State of CaliforniaCA
Marc Fauset A2013 CA State of California View Details
Mercedes Bell N
2019State of CaliforniaCA
Mercedes Bell N2019 CA State of California View Details
Kate Coker-daisie
2016Technology Authority GeorgiaGA
Kate Coker-daisie2016 GA Technology Authority Georgia View Details
Kim Strom R
2013State of CaliforniaCA
Kim Strom R2013 CA State of California View Details
Bernardino Evanjohn L
2018State Of CaliforniaCA
Bernardino Evanjohn L2018 CA State Of California View Details
Vicki Rodriguez L
2017State Of CaliforniaCA
Vicki Rodriguez L2017 CA State Of California View Details
Patricia Andrade
2017State Of CaliforniaCA
Patricia Andrade2017 CA State Of California View Details
Fred Appiah
2017State Of CaliforniaCA
Fred Appiah2017 CA State Of California View Details
Douglas Timoney A
2016Sonoma Developmental CenterCA
Douglas Timoney A2016 CA Sonoma Developmental Center View Details
Benjamin Besse
2019State of CaliforniaCA
Benjamin Besse2019 CA State of California View Details
Charles Coombs R
2023Governor's Office of Information TechnologyCO
Charles Coombs R2023 CO Governor's Office of Information Technology View Details
Naim Hamad
2012State of CaliforniaCA
Naim Hamad2012 CA State of California View Details
John Sanders S
2013State of CaliforniaCA
John Sanders S2013 CA State of California View Details
Charles Perdue
2019State of CaliforniaCA
Charles Perdue2019 CA State of California View Details
Elizabeth Duodu
2019State of CaliforniaCA
Elizabeth Duodu2019 CA State of California View Details
Brian Phipps
2016Department Of Developmental Services Porterville State HospitalCA
Brian Phipps2016 CA Department Of Developmental Services Porterville State Hospital View Details
Trevor Mclellan J
2016Department Of State Hospitals NapaCA
Trevor Mclellan J2016 CA Department Of State Hospitals Napa View Details
Amber Richardson
2016Department Of Developmental Services Porterville State HospitalCA
Amber Richardson2016 CA Department Of Developmental Services Porterville State Hospital View Details
Thomas Tullos Jr
2019Office of the GovernorCO
Thomas Tullos Jr2019 CO Office of the Governor View Details
Jose Arrowsmith M
2017State Of CaliforniaCA
Jose Arrowsmith M2017 CA State Of California View Details
Rebecca Haynes R
2017State Of CaliforniaCA
Rebecca Haynes R2017 CA State Of California View Details
Eric Jacobs P
2015Department Of Developmental Services Fairview State HospitalCA
Eric Jacobs P2015 CA Department Of Developmental Services Fairview State Hospital View Details
Kathleen Kastelz
2015Department Of Developmental Services Fairview State HospitalCA
Kathleen Kastelz2015 CA Department Of Developmental Services Fairview State Hospital View Details
Kimberly Hamilton-royse A
2015Department Of Developmental Services Fairview State HospitalCA
Kimberly Hamilton-royse A2015 CA Department Of Developmental Services Fairview State Hospital View Details
Gregorio Perio C De
2015Department Of Developmental Services Fairview State HospitalCA
Gregorio Perio C De2015 CA Department Of Developmental Services Fairview State Hospital View Details
Deborah Butler L
2015Department Of Developmental Services Fairview State HospitalCA
Deborah Butler L2015 CA Department Of Developmental Services Fairview State Hospital View Details
Scott Keith M
2015Department Of Developmental Services Fairview State HospitalCA
Scott Keith M2015 CA Department Of Developmental Services Fairview State Hospital View Details
Jacqueline Lopez R
2015Department Of Developmental Services Fairview State HospitalCA
Jacqueline Lopez R2015 CA Department Of Developmental Services Fairview State Hospital View Details
Stephanie Wagner L
2015Department Of Developmental Services Fairview State HospitalCA
Stephanie Wagner L2015 CA Department Of Developmental Services Fairview State Hospital View Details
David Nucum J
2015Department Of Developmental Services Porterville State HospitalCA
David Nucum J2015 CA Department Of Developmental Services Porterville State Hospital View Details
Joni Bell
2015Department Of Developmental Services Porterville State HospitalCA
Joni Bell2015 CA Department Of Developmental Services Porterville State Hospital View Details
Norma Rogers J
2015Department Of Developmental Services Porterville State HospitalCA
Norma Rogers J2015 CA Department Of Developmental Services Porterville State Hospital View Details

Filters

State:


Employer: