California Staff Counsel Salary Lookup

Search California staff counsel salary from 17 records in our salary database. Average staff counsel salary in California is $102,781 and salary for this job in California is usually between $78,325 and $142,012. Look up California staff counsel salary by name using the form below.


Staff Counsel Salaries in California

NameYearStateEmployer
Ralph Venturino J
2015Department Of ConservationCA
Ralph Venturino J2015 CA Department Of Conservation View Details
Cynthia Curry L
2015Department Of ConservationCA
Cynthia Curry L2015 CA Department Of Conservation View Details
Allyson Hall C
2015Department Of Corrections Cchcs California Correctional Health Care ServicesCA
Allyson Hall C2015 CA Department Of Corrections Cchcs California Correctional Health Care Services View Details
Terri Mcfarland A
2015Department Of EducationCA
Terri Mcfarland A2015 CA Department Of Education View Details
Adam Tauber N
2015Department Of Resources Recycling And RecoveryCA
Adam Tauber N2015 CA Department Of Resources Recycling And Recovery View Details
William Brieger N
2015Air Resources Board Administrative Services DivisionCA
William Brieger N2015 CA Air Resources Board Administrative Services Division View Details
Steven Picco A
2015Department Of Health Care ServicesCA
Steven Picco A2015 CA Department Of Health Care Services View Details
Dean Lueders R
2015Department Of Alcoholic Beverage ControlCA
Dean Lueders R2015 CA Department Of Alcoholic Beverage Control View Details
Marie Gina Ong S
2015State Compensation Insurance FundCA
Marie Gina Ong S2015 CA State Compensation Insurance Fund View Details
Kari Johnson M
2015Department Of Motor VehiclesCA
Kari Johnson M2015 CA Department Of Motor Vehicles View Details
Caroline Kang G S
2015State Compensation Insurance FundCA
Caroline Kang G S2015 CA State Compensation Insurance Fund View Details
Yvonne West M
2015Water Resources Control BoardCA
Yvonne West M2015 CA Water Resources Control Board View Details
Jennifer Mccune H
2015Department Of InsuranceCA
Jennifer Mccune H2015 CA Department Of Insurance View Details
Marilyn Mccloskey R
2015Department Of Social ServicesCA
Marilyn Mccloskey R2015 CA Department Of Social Services View Details
Alexander Calero M
2015Department Of Business OversightCA
Alexander Calero M2015 CA Department Of Business Oversight View Details
Gibbs Michelle Winsett
2015Department Of Managed CareCA
Gibbs Michelle Winsett2015 CA Department Of Managed Care View Details
Brad Nakano H
2015California Public Employees Retirement SystemCA
Brad Nakano H2015 CA California Public Employees Retirement System View Details
Richard Hsueh T
2015Department Of Industrial RelationsCA
Richard Hsueh T2015 CA Department Of Industrial Relations View Details
Angela Lai M
2015Department Of Managed CareCA
Angela Lai M2015 CA Department Of Managed Care View Details
Boyd Russa M
2015Department Of CorrectionsCA
Boyd Russa M2015 CA Department Of Corrections View Details
Paul Lacy E
2015Department Of EducationCA
Paul Lacy E2015 CA Department Of Education View Details
Jacob Knapp H
2015Office Of Statewide Health Planning And DevelopmentCA
Jacob Knapp H2015 CA Office Of Statewide Health Planning And Development View Details
Sylvia Bedrossian R
2015State Compensation Insurance FundCA
Sylvia Bedrossian R2015 CA State Compensation Insurance Fund View Details
Shannon Dillon L
2015Public Health Dept OfCA
Shannon Dillon L2015 CA Public Health Dept Of View Details
Daniel Whitney J
2015Air Resources Board Administrative Services DivisionCA
Daniel Whitney J2015 CA Air Resources Board Administrative Services Division View Details
Eden Lim L
2015State Compensation Insurance FundCA
Eden Lim L2015 CA State Compensation Insurance Fund View Details
Leslie Fredrickson A
2015Department Of Toxic Substances ControlCA
Leslie Fredrickson A2015 CA Department Of Toxic Substances Control View Details
James Blevins F
2015Department Of Social ServicesCA
James Blevins F2015 CA Department Of Social Services View Details
Charles Flores A
2015State Compensation Insurance FundCA
Charles Flores A2015 CA State Compensation Insurance Fund View Details
John Fiddes P
2015State Compensation Insurance FundCA
John Fiddes P2015 CA State Compensation Insurance Fund View Details
John Stanwyck C
2015State Compensation Insurance FundCA
John Stanwyck C2015 CA State Compensation Insurance Fund View Details
Serena Liu G
2015Water Resources Control BoardCA
Serena Liu G2015 CA Water Resources Control Board View Details
Thomas Vandenberg A
2015Water Resources Control BoardCA
Thomas Vandenberg A2015 CA Water Resources Control Board View Details
Mark Hitman K
2015Department Of Motor VehiclesCA
Mark Hitman K2015 CA Department Of Motor Vehicles View Details
Mark Luthin A
2015Department Of Motor VehiclesCA
Mark Luthin A2015 CA Department Of Motor Vehicles View Details
Lindsay Herrick B
2015Department Of Business OversightCA
Lindsay Herrick B2015 CA Department Of Business Oversight View Details
Marisa Urteaga-watkins I
2015Department Of Business OversightCA
Marisa Urteaga-watkins I2015 CA Department Of Business Oversight View Details
Leslie Alexander D
2015Department Of InsuranceCA
Leslie Alexander D2015 CA Department Of Insurance View Details
Arthur Richardson W
2015Department Of InsuranceCA
Arthur Richardson W2015 CA Department Of Insurance View Details
Jarol Krause E
2015Department Of Health Care ServicesCA
Jarol Krause E2015 CA Department Of Health Care Services View Details
Angelique Scott
2015Department Of Consumer AffairsCA
Angelique Scott2015 CA Department Of Consumer Affairs View Details
Steven Cohen E
2015Department Of General ServicesCA
Steven Cohen E2015 CA Department Of General Services View Details
Scott Frizzie B
2015Department Of CorrectionsCA
Scott Frizzie B2015 CA Department Of Corrections View Details
Carl Ecklund D
2015Department Of CorrectionsCA
Carl Ecklund D2015 CA Department Of Corrections View Details
Laura Otsubo B
2015Secretary Of StateCA
Laura Otsubo B2015 CA Secretary Of State View Details
Emilia Mcafee N
2015State Compensation Insurance FundCA
Emilia Mcafee N2015 CA State Compensation Insurance Fund View Details
Vallene Indvik G
2015Department Of Social ServicesCA
Vallene Indvik G2015 CA Department Of Social Services View Details
Cathi Richards L
2015Department Of Managed CareCA
Cathi Richards L2015 CA Department Of Managed Care View Details
Darrel Secrest P
2015Department Of InsuranceCA
Darrel Secrest P2015 CA Department Of Insurance View Details
Charles Taylor J
2015State Controller OfficeCA
Charles Taylor J2015 CA State Controller Office View Details
Brent Y Jo
2015Department Of Forestry And Fire ProtectionCA
Brent Y Jo2015 CA Department Of Forestry And Fire Protection View Details
Gwen Scott E
2015State Teachers Retirement SystemCA
Gwen Scott E2015 CA State Teachers Retirement System View Details
Erin Mahaney K L
2015Water Resources Control BoardCA
Erin Mahaney K L2015 CA Water Resources Control Board View Details
Tze U M
2015Public Health Dept OfCA
Tze U M2015 CA Public Health Dept Of View Details
Shela Barker M
2015Department Of Consumer AffairsCA
Shela Barker M2015 CA Department Of Consumer Affairs View Details
Jason Gatchalian Y
2015Department Of InsuranceCA
Jason Gatchalian Y2015 CA Department Of Insurance View Details
Yaron Partovi
2015Department Of General ServicesCA
Yaron Partovi2015 CA Department Of General Services View Details
Jill Lukins E
2015State Teachers Retirement SystemCA
Jill Lukins E2015 CA State Teachers Retirement System View Details
Emily Fisher
2015Department Of Community Services And DevelopmentCA
Emily Fisher2015 CA Department Of Community Services And Development View Details
Joyce Kim D
2015State Compensation Insurance FundCA
Joyce Kim D2015 CA State Compensation Insurance Fund View Details

Filters

Employer:



State:

Show All States