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
Jessica Ryan J
2016Department Of InsuranceCA
Jessica Ryan J2016 CA Department Of Insurance View Details
James Sammut P
2016Department Of Forestry And Fire ProtectionCA
James Sammut P2016 CA Department Of Forestry And Fire Protection View Details
Jimmy Macias
2016Agricultural Labor Relations BoardCA
Jimmy Macias2016 CA Agricultural Labor Relations Board View Details
Christopher Kidston J
2016State Compensation Insurance FundCA
Christopher Kidston J2016 CA State Compensation Insurance Fund View Details
Dinah Minkoff M
2016State Compensation Insurance FundCA
Dinah Minkoff M2016 CA State Compensation Insurance Fund View Details
Brooke Selzer O
2016Department Of Toxic Substances ControlCA
Brooke Selzer O2016 CA Department Of Toxic Substances Control View Details
Joseph Zadeh B
2016Department Of Veterans AffairsCA
Joseph Zadeh B2016 CA Department Of Veterans Affairs View Details
James Hering K
2016Employment Development Dept.CA
James Hering K2016 CA Employment Development Dept. View Details
Anthony Balestreri T
2016Department Of Resources Recycling And RecoveryCA
Anthony Balestreri T2016 CA Department Of Resources Recycling And Recovery View Details
Shanae Buffington S
2016Employment Development Dept.CA
Shanae Buffington S2016 CA Employment Development Dept. View Details
My-lihn Huang M
2016State Compensation Insurance FundCA
My-lihn Huang M2016 CA State Compensation Insurance Fund View Details
Matthew Jones B
2016Department Of General ServicesCA
Matthew Jones B2016 CA Department Of General Services View Details
Sarang Chehrazi
2016Department Of Managed CareCA
Sarang Chehrazi2016 CA Department Of Managed Care View Details
Cecilia Rubalcava
2016Department Of Business OversightCA
Cecilia Rubalcava2016 CA Department Of Business Oversight View Details
Roderick Daye L
2016State Compensation Insurance FundCA
Roderick Daye L2016 CA State Compensation Insurance Fund View Details
Margaret Alexandra Kamel
2016Air Resources Board Administrative Services DivisionCA
Margaret Alexandra Kamel2016 CA Air Resources Board Administrative Services Division View Details
Krassimire Kostov R
2016Department Of General ServicesCA
Krassimire Kostov R2016 CA Department Of General Services View Details
Michelle Nijm L
2016State Compensation Insurance FundCA
Michelle Nijm L2016 CA State Compensation Insurance Fund View Details
Lara Racine C
2016Department Of Child Support ServicesCA
Lara Racine C2016 CA Department Of Child Support Services View Details
Harvinder Singh
2016Department Of Managed CareCA
Harvinder Singh2016 CA Department Of Managed Care View Details
John Atienza P
2016Department Of State Hospitals AdministrationCA
John Atienza P2016 CA Department Of State Hospitals Administration View Details
Christopher Kane J
2016Department Of State Hospitals AdministrationCA
Christopher Kane J2016 CA Department Of State Hospitals Administration View Details
Kelly Payne K
2016Department Of InsuranceCA
Kelly Payne K2016 CA Department Of Insurance View Details
Deidra Buffington N
2016State Compensation Insurance FundCA
Deidra Buffington N2016 CA State Compensation Insurance Fund View Details
April Flores K
2016Department Of Managed CareCA
April Flores K2016 CA Department Of Managed Care View Details
Emma Regidor D
2016Department Of CorrectionsCA
Emma Regidor D2016 CA Department Of Corrections View Details
Catherine Nystrom V
2016Department Of Resources Recycling And RecoveryCA
Catherine Nystrom V2016 CA Department Of Resources Recycling And Recovery View Details
Ryan Arnold M
2016Department Of Managed CareCA
Ryan Arnold M2016 CA Department Of Managed Care View Details
Veronica Ramirez
2016State Compensation Insurance FundCA
Veronica Ramirez2016 CA State Compensation Insurance Fund View Details
Adriana Aguilar F
2016State Compensation Insurance FundCA
Adriana Aguilar F2016 CA State Compensation Insurance Fund View Details
Lucinda Calvo C
2016State Lands CommissionCA
Lucinda Calvo C2016 CA State Lands Commission View Details
Carolyn Najera M
2016State Compensation Insurance FundCA
Carolyn Najera M2016 CA State Compensation Insurance Fund View Details
Joseph Eckhart W
2016Public Employment Relations BoardCA
Joseph Eckhart W2016 CA Public Employment Relations Board View Details
Lynn Goldman
2016Department Of Toxic Substances ControlCA
Lynn Goldman2016 CA Department Of Toxic Substances Control View Details
Samantha Arens A
2016State Energy Resources Consv. & Development CommissionCA
Samantha Arens A2016 CA State Energy Resources Consv. & Development Commission View Details
Ronald Darbee R
2016Department Of Resources Recycling And RecoveryCA
Ronald Darbee R2016 CA Department Of Resources Recycling And Recovery View Details
Drew Saruwatari W
2016Department Of Pesticide RegulationCA
Drew Saruwatari W2016 CA Department Of Pesticide Regulation View Details
Sarah Avary E
2016State Compensation Insurance FundCA
Sarah Avary E2016 CA State Compensation Insurance Fund View Details
Harpreet Nakhwal K
2016State Controller OfficeCA
Harpreet Nakhwal K2016 CA State Controller Office View Details
Christina Johansen H
2016Department Of CorrectionsCA
Christina Johansen H2016 CA Department Of Corrections View Details
Blaire Baily H
2016Public Employment Relations BoardCA
Blaire Baily H2016 CA Public Employment Relations Board View Details
Susan Loscutoff N
2016Water Resources Control BoardCA
Susan Loscutoff N2016 CA Water Resources Control Board View Details
Banu Kocal Cianci G
2016Department Of CorrectionsCA
Banu Kocal Cianci G2016 CA Department Of Corrections View Details
Naomi Kaplowitz S
2016Water Resources Control BoardCA
Naomi Kaplowitz S2016 CA Water Resources Control Board View Details
Yvonne Medrano G
2016Department Of Industrial RelationsCA
Yvonne Medrano G2016 CA Department Of Industrial Relations View Details
Jonathan Nguyen V
2016Department Of Alcoholic Beverage ControlCA
Jonathan Nguyen V2016 CA Department Of Alcoholic Beverage Control View Details
Elizabeth Beryt M
2016Water Resources Control BoardCA
Elizabeth Beryt M2016 CA Water Resources Control Board View Details
Melanie Wayland A
2016Department Of Managed CareCA
Melanie Wayland A2016 CA Department Of Managed Care View Details
Ethan Lavelle
2016Department Of InsuranceCA
Ethan Lavelle2016 CA Department Of Insurance View Details
Kristin Burford
2016Department Of General ServicesCA
Kristin Burford2016 CA Department Of General Services View Details
Janelle Callahan M
2016Secretary Of StateCA
Janelle Callahan M2016 CA Secretary Of State View Details
Melanie Neumeyer S
2016Public Health Dept OfCA
Melanie Neumeyer S2016 CA Public Health Dept Of View Details
John Lai C
2016Department Of Managed CareCA
John Lai C2016 CA Department Of Managed Care View Details
Monica Jimenez M
2016Department Of Housing And Community DevelopmentCA
Monica Jimenez M2016 CA Department Of Housing And Community Development View Details
Tara Kearns E
2016Department Of Industrial RelationsCA
Tara Kearns E2016 CA Department Of Industrial Relations View Details
Joel Demant D
2016Department Of Motor VehiclesCA
Joel Demant D2016 CA Department Of Motor Vehicles View Details
Cassidy Holgate D
2016Department Of Managed CareCA
Cassidy Holgate D2016 CA Department Of Managed Care View Details
Mitchell Neumeister S
2016Department Of InsuranceCA
Mitchell Neumeister S2016 CA Department Of Insurance View Details
Richard Counts L
2016Department Of CorrectionsCA
Richard Counts L2016 CA Department Of Corrections View Details
Sarah Sullivan E
2016Department Of Health Care ServicesCA
Sarah Sullivan E2016 CA Department Of Health Care Services View Details

Filters

Employer:



State:

Show All States