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
Sarang Chehrazi
2015Department Of Managed CareCA
Sarang Chehrazi2015 CA Department Of Managed Care View Details
Margaret Alexandra Kamel
2015Air Resources Board Administrative Services DivisionCA
Margaret Alexandra Kamel2015 CA Air Resources Board Administrative Services Division View Details
Matthew Jones B
2015Department Of General ServicesCA
Matthew Jones B2015 CA Department Of General Services View Details
Cecilia Rubalcava
2015Department Of Business OversightCA
Cecilia Rubalcava2015 CA Department Of Business Oversight View Details
Krassimire Kostov R
2015Department Of General ServicesCA
Krassimire Kostov R2015 CA Department Of General Services View Details
Ryan Yates J
2015Department Of CorrectionsCA
Ryan Yates J2015 CA Department Of Corrections View Details
John Atienza P
2015Department Of State Hospitals AdministrationCA
John Atienza P2015 CA Department Of State Hospitals Administration View Details
Vanessa Whitnell C
2015Commission On Teacher CredentialingCA
Vanessa Whitnell C2015 CA Commission On Teacher Credentialing View Details
Harvinder Singh
2015Department Of Managed CareCA
Harvinder Singh2015 CA Department Of Managed Care View Details
Lara Chandler
2015Department Of Child Support ServicesCA
Lara Chandler2015 CA Department Of Child Support Services View Details
Christopher Kane J
2015Department Of State Hospitals AdministrationCA
Christopher Kane J2015 CA Department Of State Hospitals Administration View Details
Meghan Goldstein B
2015Department Of CorrectionsCA
Meghan Goldstein B2015 CA Department Of Corrections View Details
Jeannette Macmillan M
2015State Coastal ConservancyCA
Jeannette Macmillan M2015 CA State Coastal Conservancy View Details
Emma Regidor D
2015Department Of CorrectionsCA
Emma Regidor D2015 CA Department Of Corrections View Details
Veronica Ramirez
2015State Compensation Insurance FundCA
Veronica Ramirez2015 CA State Compensation Insurance Fund View Details
Richard Ratliff C
2015State Energy Resources Consv. & Development CommissionCA
Richard Ratliff C2015 CA State Energy Resources Consv. & Development Commission View Details
Ronald Darbee R
2015Department Of Resources Recycling And RecoveryCA
Ronald Darbee R2015 CA Department Of Resources Recycling And Recovery View Details
Lynn Goldman
2015Department Of Toxic Substances ControlCA
Lynn Goldman2015 CA Department Of Toxic Substances Control View Details
Joseph Eckhart W
2015Department Of General ServicesCA
Joseph Eckhart W2015 CA Department Of General Services View Details
Jimmy Macias
2015Agricultural Labor Relations BoardCA
Jimmy Macias2015 CA Agricultural Labor Relations Board View Details
Drew Saruwatari W
2015Department Of Pesticide RegulationCA
Drew Saruwatari W2015 CA Department Of Pesticide Regulation View Details
Adriana Aguilar F
2015State Compensation Insurance FundCA
Adriana Aguilar F2015 CA State Compensation Insurance Fund View Details
Naomi Kaplowitz S
2015Water Resources Control BoardCA
Naomi Kaplowitz S2015 CA Water Resources Control Board View Details
Joseph Fabel D
2015Department Of Water ResourcesCA
Joseph Fabel D2015 CA Department Of Water Resources View Details
Kristin Burford
2015Department Of General ServicesCA
Kristin Burford2015 CA Department Of General Services View Details
Erin Mcintosh Rh
2015State Compensation Insurance FundCA
Erin Mcintosh Rh2015 CA State Compensation Insurance Fund View Details
Carolyn Najera M
2015State Compensation Insurance FundCA
Carolyn Najera M2015 CA State Compensation Insurance Fund View Details
Samantha Arens A
2015State Energy Resources Consv. & Development CommissionCA
Samantha Arens A2015 CA State Energy Resources Consv. & Development Commission View Details
James Sammut P
2015Department Of Forestry And Fire ProtectionCA
James Sammut P2015 CA Department Of Forestry And Fire Protection View Details
Linda Ostling V
2015Department Of CorrectionsCA
Linda Ostling V2015 CA Department Of Corrections View Details
Kelsey Pruden H
2015Department Of Consumer AffairsCA
Kelsey Pruden H2015 CA Department Of Consumer Affairs View Details
Christina Johansen H
2015Department Of CorrectionsCA
Christina Johansen H2015 CA Department Of Corrections View Details
John Lai C
2015Department Of Managed CareCA
John Lai C2015 CA Department Of Managed Care View Details
Timothy Findley D
2015Department Of ConservationCA
Timothy Findley D2015 CA Department Of Conservation View Details
Susan Loscutoff N
2015Department Of CorrectionsCA
Susan Loscutoff N2015 CA Department Of Corrections View Details
Banu Kocal G
2015Department Of CorrectionsCA
Banu Kocal G2015 CA Department Of Corrections View Details
Megan Robin E
2015Department Of Health Care ServicesCA
Megan Robin E2015 CA Department Of Health Care Services View Details
Joel Demant D
2015Department Of Motor VehiclesCA
Joel Demant D2015 CA Department Of Motor Vehicles View Details
Blaire Baily H
2015Department Of General ServicesCA
Blaire Baily H2015 CA Department Of General Services View Details
Collin Kilpatrick N
2015Public Health Dept OfCA
Collin Kilpatrick N2015 CA Public Health Dept Of View Details
Melanie Wayland A
2015Department Of Managed CareCA
Melanie Wayland A2015 CA Department Of Managed Care View Details
Monica Jimenez M
2015Department Of Housing And Community DevelopmentCA
Monica Jimenez M2015 CA Department Of Housing And Community Development View Details
Harpreet Nakhwal K
2015State Controller OfficeCA
Harpreet Nakhwal K2015 CA State Controller Office View Details
Tara Kearns E
2015Department Of Industrial RelationsCA
Tara Kearns E2015 CA Department Of Industrial Relations View Details
Daniel Rubin J
2015Department Of Pesticide RegulationCA
Daniel Rubin J2015 CA Department Of Pesticide Regulation View Details
Josephine Mae Pelaez B
2015Department Of Health Care ServicesCA
Josephine Mae Pelaez B2015 CA Department Of Health Care Services View Details
Cassidy Holgate D
2015Department Of Managed CareCA
Cassidy Holgate D2015 CA Department Of Managed Care View Details
Kathleen Elizabeth Nitta
2015Department Of Resources Recycling And RecoveryCA
Kathleen Elizabeth Nitta2015 CA Department Of Resources Recycling And Recovery View Details
Jessica Ryan J
2015Department Of InsuranceCA
Jessica Ryan J2015 CA Department Of Insurance View Details
Julia Yee Lin S
2015Department Of InsuranceCA
Julia Yee Lin S2015 CA Department Of Insurance View Details
Nicole Buckoski L
2015Department Of General ServicesCA
Nicole Buckoski L2015 CA Department Of General Services View Details
Kim K Ha
2015State Energy Resources Consv. & Development CommissionCA
Kim K Ha2015 CA State Energy Resources Consv. & Development Commission View Details
Sarah Sullivan E
2015Department Of Health Care ServicesCA
Sarah Sullivan E2015 CA Department Of Health Care Services View Details
Lopez Veronica Melendez
2015Agricultural Labor Relations BoardCA
Lopez Veronica Melendez2015 CA Agricultural Labor Relations Board View Details
John Cohen G
2015Agricultural Labor Relations BoardCA
John Cohen G2015 CA Agricultural Labor Relations Board View Details
Aimee Shaw M
2015Department Of Motor VehiclesCA
Aimee Shaw M2015 CA Department Of Motor Vehicles View Details
Sandy Mendes M
2015Employment Development Dept.CA
Sandy Mendes M2015 CA Employment Development Dept. View Details
Melissa Ferkovich A
2015Department Of Managed CareCA
Melissa Ferkovich A2015 CA Department Of Managed Care View Details
Joseph Porche L
2015California State Auditor's OfficeCA
Joseph Porche L2015 CA California State Auditor's Office View Details
Moon Andrea Soganal
2015Department Of CorrectionsCA
Moon Andrea Soganal2015 CA Department Of Corrections View Details

Filters

Employer:



State:

Show All States