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
Brian Bean A
2015State Compensation Insurance FundCA
Brian Bean A2015 CA State Compensation Insurance Fund View Details
Brandon Ross M
2015Department Of Health Care ServicesCA
Brandon Ross M2015 CA Department Of Health Care Services View Details
Alexander Pal J
2015Governor's Office Of Emergency ServicesCA
Alexander Pal J2015 CA Governor's Office Of Emergency Services View Details
Ellen Yamshon R
2015Secretary Of StateCA
Ellen Yamshon R2015 CA Secretary Of State View Details
Josef Csapo A
2015State Compensation Insurance FundCA
Josef Csapo A2015 CA State Compensation Insurance Fund View Details
Marvan Hogan J
2015Department Of CorrectionsCA
Marvan Hogan J2015 CA Department Of Corrections View Details
Lucila Ledesma
2015Department Of Child Support ServicesCA
Lucila Ledesma2015 CA Department Of Child Support Services View Details
Catherine Forbes C
2015State Compensation Insurance FundCA
Catherine Forbes C2015 CA State Compensation Insurance Fund View Details
Kathryn Clark A
2015Department Of CorrectionsCA
Kathryn Clark A2015 CA Department Of Corrections View Details
Shanon Pavao J
2015Employment Development Dept.CA
Shanon Pavao J2015 CA Employment Development Dept. View Details
Laura Drabandt J
2015Water Resources Control BoardCA
Laura Drabandt J2015 CA Water Resources Control Board View Details
Clarisse Mateo J
2015Department Of CorrectionsCA
Clarisse Mateo J2015 CA Department Of Corrections View Details
Flerida Zabala R
2015Department Of Motor VehiclesCA
Flerida Zabala R2015 CA Department Of Motor Vehicles View Details
Jeanette Sullivan T
2015Department Of CorrectionsCA
Jeanette Sullivan T2015 CA Department Of Corrections View Details
Graham Michel C St
2015Department Of ConservationCA
Graham Michel C St2015 CA Department Of Conservation View Details
Stuart William Iii H
2015Employment Development Dept.CA
Stuart William Iii H2015 CA Employment Development Dept. View Details
Stefan Janzen
2015State Compensation Insurance FundCA
Stefan Janzen2015 CA State Compensation Insurance Fund View Details
Sara Urakawa K
2015Department Of InsuranceCA
Sara Urakawa K2015 CA Department Of Insurance View Details
Harriet Rosen J
2015Department Of InsuranceCA
Harriet Rosen J2015 CA Department Of Insurance View Details
Kara Houston
2015Department Of CorrectionsCA
Kara Houston2015 CA Department Of Corrections View Details
Paula Riese A
2015Department Of State Hospitals AdministrationCA
Paula Riese A2015 CA Department Of State Hospitals Administration View Details
Arcelia Hurtado L
2015Agricultural Labor Relations BoardCA
Arcelia Hurtado L2015 CA Agricultural Labor Relations Board View Details
Stacy Hunter M
2015Department Of Health Care ServicesCA
Stacy Hunter M2015 CA Department Of Health Care Services View Details
Claire Yazigi M
2015Department Of Consumer AffairsCA
Claire Yazigi M2015 CA Department Of Consumer Affairs View Details
Angelise Marcigliano
2015Department Of Health Care ServicesCA
Angelise Marcigliano2015 CA Department Of Health Care Services View Details
John Mccarthy P
2015Department Of Managed CareCA
John Mccarthy P2015 CA Department Of Managed Care View Details
Chloe Schmidt I Q
2015California Public Employees Retirement SystemCA
Chloe Schmidt I Q2015 CA California Public Employees Retirement System View Details
Lisa Marshall S
2015Department Of InsuranceCA
Lisa Marshall S2015 CA Department Of Insurance View Details
Afsaneh Eghbaldari
2015Department Of Business OversightCA
Afsaneh Eghbaldari2015 CA Department Of Business Oversight View Details
Summer Harrison L
2015State Teachers Retirement SystemCA
Summer Harrison L2015 CA State Teachers Retirement System View Details
Christina Carroll
2015Department Of InsuranceCA
Christina Carroll2015 CA Department Of Insurance View Details
Gary Chang K
2015Department Of General ServicesCA
Gary Chang K2015 CA Department Of General Services View Details
Sonia Wills N
2015Department Of Toxic Substances ControlCA
Sonia Wills N2015 CA Department Of Toxic Substances Control View Details
Melodie Whitney I
2015Department Of Managed CareCA
Melodie Whitney I2015 CA Department Of Managed Care View Details
Neil Spaber H
2015State Compensation Insurance FundCA
Neil Spaber H2015 CA State Compensation Insurance Fund View Details
Brian Mayer T
2015Department Of CorrectionsCA
Brian Mayer T2015 CA Department Of Corrections View Details
Corinne Isberner M
2015Department Of CorrectionsCA
Corinne Isberner M2015 CA Department Of Corrections View Details
Robin Mayer M
2015California Coastal CommissionCA
Robin Mayer M2015 CA California Coastal Commission View Details
Jamie M Ku
2015Department Of Social ServicesCA
Jamie M Ku2015 CA Department Of Social Services View Details
Daniel Pott J
2015California State LotteryCA
Daniel Pott J2015 CA California State Lottery View Details
Mccabe Tammy Ruud L
2015Department Of Managed CareCA
Mccabe Tammy Ruud L2015 CA Department Of Managed Care View Details
Franchesca Herrera C
2015Agricultural Labor Relations BoardCA
Franchesca Herrera C2015 CA Agricultural Labor Relations Board View Details
Sheri Newman C
2015Department Of State Hospitals AdministrationCA
Sheri Newman C2015 CA Department Of State Hospitals Administration View Details
Gail Maiorana E
2015Department Of Motor VehiclesCA
Gail Maiorana E2015 CA Department Of Motor Vehicles View Details
Jason Hurtado K
2015Department Of Social ServicesCA
Jason Hurtado K2015 CA Department Of Social Services View Details
Ursula Stuter B
2015Department Of CorrectionsCA
Ursula Stuter B2015 CA Department Of Corrections View Details
Patrick Jones L
2015Department Of CorrectionsCA
Patrick Jones L2015 CA Department Of Corrections View Details
Jonathan Lee R
2015Department Of Health Care ServicesCA
Jonathan Lee R2015 CA Department Of Health Care Services View Details
Moore D Ty
2015Department Of Resources Recycling And RecoveryCA
Moore D Ty2015 CA Department Of Resources Recycling And Recovery View Details
Howard Reich B
2015State Compensation Insurance FundCA
Howard Reich B2015 CA State Compensation Insurance Fund View Details
Johanna Johnston K
2015Department Of Social ServicesCA
Johanna Johnston K2015 CA Department Of Social Services View Details
Matthew Link-crosier A
2015Department Of Health Care ServicesCA
Matthew Link-crosier A2015 CA Department Of Health Care Services View Details
Patricia Lee J
2015Department Of CorrectionsCA
Patricia Lee J2015 CA Department Of Corrections View Details
Marcus Bole S
2015Department Of CorrectionsCA
Marcus Bole S2015 CA Department Of Corrections View Details
Jose Cross K
2015Department Of Toxic Substances ControlCA
Jose Cross K2015 CA Department Of Toxic Substances Control View Details
Jesse Mattson R
2015Secretary Of StateCA
Jesse Mattson R2015 CA Secretary Of State View Details
Rebecca Bon A
2015Department Of Consumer AffairsCA
Rebecca Bon A2015 CA Department Of Consumer Affairs View Details
Robert Carlin P
2015California Public Employees Retirement SystemCA
Robert Carlin P2015 CA California Public Employees Retirement System View Details
Matthew Christen W
2015California Coastal CommissionCA
Matthew Christen W2015 CA California Coastal Commission View Details
Chao Lor
2015Department Of InsuranceCA
Chao Lor2015 CA Department Of Insurance View Details

Filters

Employer:



State:

Show All States