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
Carey Hartsock L
2015State Compensation Insurance FundCA
Carey Hartsock L2015 CA State Compensation Insurance Fund View Details
Geoffrey Trautman M
2015Office Of Statewide Health Planning And DevelopmentCA
Geoffrey Trautman M2015 CA Office Of Statewide Health Planning And Development View Details
Zhijun Gong
2015State Compensation Insurance FundCA
Zhijun Gong2015 CA State Compensation Insurance Fund View Details
Guy Manchuk
2015Department Of Health Care ServicesCA
Guy Manchuk2015 CA Department Of Health Care Services View Details
Molly Erickson S
2015State Compensation Insurance FundCA
Molly Erickson S2015 CA State Compensation Insurance Fund View Details
Brooke Fong A
2015Department Of InsuranceCA
Brooke Fong A2015 CA Department Of Insurance View Details
Amuche Chukwu V
2015State Compensation Insurance FundCA
Amuche Chukwu V2015 CA State Compensation Insurance Fund View Details
Nathan Bewley J
2015Department Of Social ServicesCA
Nathan Bewley J2015 CA Department Of Social Services View Details
Meghan Reed E
2015California Health Benefit ExchangeCA
Meghan Reed E2015 CA California Health Benefit Exchange View Details
Mariejoy Mendoza-riess
2015Department Of Health Care ServicesCA
Mariejoy Mendoza-riess2015 CA Department Of Health Care Services View Details
Sarah Avary E
2015State Compensation Insurance FundCA
Sarah Avary E2015 CA State Compensation Insurance Fund View Details
Mina Hamilton
2015Department Of Consumer AffairsCA
Mina Hamilton2015 CA Department Of Consumer Affairs View Details
Mylene Ansari
2015State Compensation Insurance FundCA
Mylene Ansari2015 CA State Compensation Insurance Fund View Details
Andrea Konstad L
2015Victim Compensation And Government Claims BoardCA
Andrea Konstad L2015 CA Victim Compensation And Government Claims Board View Details
Jeffrey Fletterick R
2015Department Of Managed CareCA
Jeffrey Fletterick R2015 CA Department Of Managed Care View Details
Martha Casillas I
2015Department Of Industrial RelationsCA
Martha Casillas I2015 CA Department Of Industrial Relations View Details
Olivia Messier N
2015State Compensation Insurance FundCA
Olivia Messier N2015 CA State Compensation Insurance Fund View Details
April Flores K
2015Department Of Managed CareCA
April Flores K2015 CA Department Of Managed Care View Details
Yvonne Medrano G
2015Department Of Industrial RelationsCA
Yvonne Medrano G2015 CA Department Of Industrial Relations View Details
Keenan Manetta-dillon T
2015Department Of CorrectionsCA
Keenan Manetta-dillon T2015 CA Department Of Corrections View Details
Young Choi W
2015State Compensation Insurance FundCA
Young Choi W2015 CA State Compensation Insurance Fund View Details
Yen Hsu
2015State Compensation Insurance FundCA
Yen Hsu2015 CA State Compensation Insurance Fund View Details
Kimberley Chow K
2015State Controller OfficeCA
Kimberley Chow K2015 CA State Controller Office View Details
James Hall E
2015Department Of Industrial RelationsCA
James Hall E2015 CA Department Of Industrial Relations View Details
Peter Thyberg G
2015Department Of CorrectionsCA
Peter Thyberg G2015 CA Department Of Corrections View Details
Benjamin Grimes
2015Department Of Resources Recycling And RecoveryCA
Benjamin Grimes2015 CA Department Of Resources Recycling And Recovery View Details
Elizabeth Beryt M
2015Water Resources Control BoardCA
Elizabeth Beryt M2015 CA Water Resources Control Board View Details
Asha Jennings K
2015Department Of Managed CareCA
Asha Jennings K2015 CA Department Of Managed Care View Details
Jacqueline Vaughn L
2015Department Of Health Care ServicesCA
Jacqueline Vaughn L2015 CA Department Of Health Care Services View Details
Kailyn Ellison N
2015Water Resources Control BoardCA
Kailyn Ellison N2015 CA Water Resources Control Board View Details
Peng Thao
2015Department Of Managed CareCA
Peng Thao2015 CA Department Of Managed Care View Details
Gabriel Monroe L
2015Water Resources Control BoardCA
Gabriel Monroe L2015 CA Water Resources Control Board View Details
Scott Mccormick
2015State Compensation Insurance FundCA
Scott Mccormick2015 CA State Compensation Insurance Fund View Details
Jessica Kim S
2015Department Of General ServicesCA
Jessica Kim S2015 CA Department Of General Services View Details
Davis Lajaun R
2015State Compensation Insurance FundCA
Davis Lajaun R2015 CA State Compensation Insurance Fund View Details
Uchenna Ahanonu E
2015Public Health Dept OfCA
Uchenna Ahanonu E2015 CA Public Health Dept Of View Details
Susana Naranjo
2015Agricultural Labor Relations BoardCA
Susana Naranjo2015 CA Agricultural Labor Relations Board View Details
Meagan Wilson
2015Department Of Resources Recycling And RecoveryCA
Meagan Wilson2015 CA Department Of Resources Recycling And Recovery View Details
Leanne Chang C
2015Department Of Health Care ServicesCA
Leanne Chang C2015 CA Department Of Health Care Services View Details
Antonina Raddatz
2015Department Of State Hospitals AdministrationCA
Antonina Raddatz2015 CA Department Of State Hospitals Administration View Details
Adriana Nunez C
2015Water Resources Control BoardCA
Adriana Nunez C2015 CA Water Resources Control Board View Details
Audrie Lee
2015Department Of InsuranceCA
Audrie Lee2015 CA Department Of Insurance View Details
Andrew Malagon
2015State Compensation Insurance FundCA
Andrew Malagon2015 CA State Compensation Insurance Fund View Details
Sarah Caldwell L
2015Department Of State Hospitals AdministrationCA
Sarah Caldwell L2015 CA Department Of State Hospitals Administration View Details
Katherine Wang Y
2015Department Of InsuranceCA
Katherine Wang Y2015 CA Department Of Insurance View Details
Shelise Muzio M
2015Department Of State Hospitals AdministrationCA
Shelise Muzio M2015 CA Department Of State Hospitals Administration View Details
Melanie Neumeyer S
2015Public Health Dept OfCA
Melanie Neumeyer S2015 CA Public Health Dept Of View Details
Philip Laird J
2015California Horse Racing BoardCA
Philip Laird J2015 CA California Horse Racing Board View Details
Aaron Ezroj G
2015Department Of InsuranceCA
Aaron Ezroj G2015 CA Department Of Insurance View Details
Catherine Nystrom V
2015Department Of Resources Recycling And RecoveryCA
Catherine Nystrom V2015 CA Department Of Resources Recycling And Recovery View Details
Janelle Callahan M
2015Secretary Of StateCA
Janelle Callahan M2015 CA Secretary Of State View Details
Scott Merrill J
2015State Controller OfficeCA
Scott Merrill J2015 CA State Controller Office View Details
Kathleen Zils E
2015Secretary Of StateCA
Kathleen Zils E2015 CA Secretary Of State View Details
Duane Livingston P
2015State Compensation Insurance FundCA
Duane Livingston P2015 CA State Compensation Insurance Fund View Details
Nicholas Meyer F
2015Department Of CorrectionsCA
Nicholas Meyer F2015 CA Department Of Corrections View Details
Joseph Martin Boniwell
2015Department Of Housing And Community DevelopmentCA
Joseph Martin Boniwell2015 CA Department Of Housing And Community Development View Details
Lauren Mcadams C
2015Department Of Housing And Community DevelopmentCA
Lauren Mcadams C2015 CA Department Of Housing And Community Development View Details
Eric Gillman B
2015Water Resources Control BoardCA
Eric Gillman B2015 CA Water Resources Control Board View Details
Tracie Goodwin L
2015State Compensation Insurance FundCA
Tracie Goodwin L2015 CA State Compensation Insurance Fund View Details
Nathaniel Weaver E
2015Water Resources Control BoardCA
Nathaniel Weaver E2015 CA Water Resources Control Board View Details

Filters

Employer:



State:

Show All States