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
Long John Iii A
2015Department Of Fish And WildlifeCA
Long John Iii A2015 CA Department Of Fish And Wildlife View Details
Sara Durston W
2015Department Of Managed CareCA
Sara Durston W2015 CA Department Of Managed Care View Details
Kelly Vent L
2015Department Of Alcoholic Beverage ControlCA
Kelly Vent L2015 CA Department Of Alcoholic Beverage Control View Details
Angela Kim
2015Department Of Housing And Community DevelopmentCA
Angela Kim2015 CA Department Of Housing And Community Development View Details
Andrea Jaramillo L
2015Department Of Health Care ServicesCA
Andrea Jaramillo L2015 CA Department Of Health Care Services View Details
Nicole Lorek-robles J
2015Department Of General ServicesCA
Nicole Lorek-robles J2015 CA Department Of General Services View Details
Carolyn Jachetta D
2015State Compensation Insurance FundCA
Carolyn Jachetta D2015 CA State Compensation Insurance Fund View Details
Joanna Mupanduki D
2015Department Of State Hospitals AdministrationCA
Joanna Mupanduki D2015 CA Department Of State Hospitals Administration View Details
Colson Kathryn Weins
2015State Lands CommissionCA
Colson Kathryn Weins2015 CA State Lands Commission View Details
Yang H Bo
2015Department Of Managed CareCA
Yang H Bo2015 CA Department Of Managed Care View Details
Shelli Haaf V
2015State Lands CommissionCA
Shelli Haaf V2015 CA State Lands Commission View Details
Ryan Young S
2015Department Of Managed CareCA
Ryan Young S2015 CA Department Of Managed Care View Details
Rosalyn Vasquez P
2015Department Of Social ServicesCA
Rosalyn Vasquez P2015 CA Department Of Social Services View Details
Seth Blackmon E
2015State Lands CommissionCA
Seth Blackmon E2015 CA State Lands Commission View Details
Daniel Fields J
2015State Compensation Insurance FundCA
Daniel Fields J2015 CA State Compensation Insurance Fund View Details
Basra Robindeep S
2015California State LotteryCA
Basra Robindeep S2015 CA California State Lottery View Details
Park Yooujin A
2015Department Of Health Care ServicesCA
Park Yooujin A2015 CA Department Of Health Care Services View Details
Toby Mccartt A
2015Department Of Forestry And Fire ProtectionCA
Toby Mccartt A2015 CA Department Of Forestry And Fire Protection View Details
James Reinmiller A
2015State Compensation Insurance FundCA
James Reinmiller A2015 CA State Compensation Insurance Fund View Details
Martha Perez
2015Department Of Health Care ServicesCA
Martha Perez2015 CA Department Of Health Care Services View Details
Jennifer Plescia L
2015California Public Employees Retirement SystemCA
Jennifer Plescia L2015 CA California Public Employees Retirement System View Details
Sabina Trumble A
2015Department Of Consumer AffairsCA
Sabina Trumble A2015 CA Department Of Consumer Affairs View Details
Erika Chavez T
2015Department Of Industrial RelationsCA
Erika Chavez T2015 CA Department Of Industrial Relations View Details
Bahara Hosseini B
2015California Health Benefit ExchangeCA
Bahara Hosseini B2015 CA California Health Benefit Exchange View Details
Janee Marlan T
2015Secretary Of StateCA
Janee Marlan T2015 CA Secretary Of State View Details
Daniel Baum B
2015Department Of InsuranceCA
Daniel Baum B2015 CA Department Of Insurance View Details
Daniel Trump
2015Department Of General ServicesCA
Daniel Trump2015 CA Department Of General Services View Details
Jasmeet Singh K
2015Department Of Health Care ServicesCA
Jasmeet Singh K2015 CA Department Of Health Care Services View Details
Sevana Sossikian
2015Department Of Health Care ServicesCA
Sevana Sossikian2015 CA Department Of Health Care Services View Details
Craig Thomas M
2015Public Health Dept OfCA
Craig Thomas M2015 CA Public Health Dept Of View Details
Robin Mcginnis C
2015Department Of Water ResourcesCA
Robin Mcginnis C2015 CA Department Of Water Resources View Details
Joy Han Y
2015Department Of Managed CareCA
Joy Han Y2015 CA Department Of Managed Care View Details
Matthew Kruse W
2015Department Of RehabilitationCA
Matthew Kruse W2015 CA Department Of Rehabilitation View Details
Damon Diederich W
2015Department Of InsuranceCA
Damon Diederich W2015 CA Department Of Insurance View Details
Kylie Wechsler A
2015Department Of CorrectionsCA
Kylie Wechsler A2015 CA Department Of Corrections View Details
Kori Salas V
2015Department Of CorrectionsCA
Kori Salas V2015 CA Department Of Corrections View Details
Phuc Nguyen K
2015Department Of Managed CareCA
Phuc Nguyen K2015 CA Department Of Managed Care View Details
Ashley Defranco M
2015Office Of Statewide Health Planning And DevelopmentCA
Ashley Defranco M2015 CA Office Of Statewide Health Planning And Development View Details
Vanessa Young
2015Water Resources Control BoardCA
Vanessa Young2015 CA Water Resources Control Board View Details
Tanner Williams R
2015Department Of CorrectionsCA
Tanner Williams R2015 CA Department Of Corrections View Details
Monica Macaluso M
2015Department Of InsuranceCA
Monica Macaluso M2015 CA Department Of Insurance View Details
Andrea Kopecky L
2015Department Of Toxic Substances ControlCA
Andrea Kopecky L2015 CA Department Of Toxic Substances Control View Details
Rachel Taylor
2015California High Speed Rail AuthorityCA
Rachel Taylor2015 CA California High Speed Rail Authority View Details
Michael Monteiro J
2015State Compensation Insurance FundCA
Michael Monteiro J2015 CA State Compensation Insurance Fund View Details
Byron Miller M
2015Department Of CorrectionsCA
Byron Miller M2015 CA Department Of Corrections View Details
Eldridge Magett F
2015Department Of Housing And Community DevelopmentCA
Eldridge Magett F2015 CA Department Of Housing And Community Development View Details
Summer Volkmer W
2015Department Of InsuranceCA
Summer Volkmer W2015 CA Department Of Insurance View Details
Sara Granda M
2015Department Of Health Care ServicesCA
Sara Granda M2015 CA Department Of Health Care Services View Details
Jorge Gaitan A
2015Agricultural Labor Relations BoardCA
Jorge Gaitan A2015 CA Agricultural Labor Relations Board View Details
James Hering K
2015Employment Development Dept.CA
James Hering K2015 CA Employment Development Dept. View Details
James Coffey E
2015Department Of General ServicesCA
James Coffey E2015 CA Department Of General Services View Details
Crystal D'souza R
2015Department Of Food And AgricultureCA
Crystal D'souza R2015 CA Department Of Food And Agriculture View Details
Joseph Zadeh B
2015Department Of Veterans AffairsCA
Joseph Zadeh B2015 CA Department Of Veterans Affairs View Details
Elizabeth Colegrove K
2015Department Of RehabilitationCA
Elizabeth Colegrove K2015 CA Department Of Rehabilitation View Details
Rory Allen D
2015Department Of Parks And RecreationCA
Rory Allen D2015 CA Department Of Parks And Recreation View Details
Jennifer Sharifi G E
2015Department Of Health Care ServicesCA
Jennifer Sharifi G E2015 CA Department Of Health Care Services View Details
Lisa Miller A
2015Department Of CorrectionsCA
Lisa Miller A2015 CA Department Of Corrections View Details
Shanae Buffington S
2015Employment Development Dept.CA
Shanae Buffington S2015 CA Employment Development Dept. View Details
Yekaterina Kelly G
2015Secretary Of StateCA
Yekaterina Kelly G2015 CA Secretary Of State View Details
Anthony Balestreri T
2015Department Of Resources Recycling And RecoveryCA
Anthony Balestreri T2015 CA Department Of Resources Recycling And Recovery View Details

Filters

Employer:



State:

Show All States