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
Geoffrey Trautman M
2016Office Of Statewide Health Planning And DevelopmentCA
Geoffrey Trautman M2016 CA Office Of Statewide Health Planning And Development View Details
Nathan Bewley J
2016Department Of Social ServicesCA
Nathan Bewley J2016 CA Department Of Social Services View Details
Philip Laird J
2016California Horse Racing BoardCA
Philip Laird J2016 CA California Horse Racing Board View Details
Paul Ciccarelli D
2016Water Resources Control BoardCA
Paul Ciccarelli D2016 CA Water Resources Control Board View Details
Nicholas Pate B
2016State Teachers Retirement SystemCA
Nicholas Pate B2016 CA State Teachers Retirement System View Details
Jae Won S
2016Department Of Managed CareCA
Jae Won S2016 CA Department Of Managed Care View Details
Patrick Huber M
2016State Lands CommissionCA
Patrick Huber M2016 CA State Lands Commission View Details
Molly Erickson S
2016State Compensation Insurance FundCA
Molly Erickson S2016 CA State Compensation Insurance Fund View Details
Davis Lajaun R
2016State Compensation Insurance FundCA
Davis Lajaun R2016 CA State Compensation Insurance Fund View Details
Emily Bisnett J
2016Department Of Motor VehiclesCA
Emily Bisnett J2016 CA Department Of Motor Vehicles View Details
Steven Westhoff M
2016Water Resources Control BoardCA
Steven Westhoff M2016 CA Water Resources Control Board View Details
Andrew Malagon
2016State Compensation Insurance FundCA
Andrew Malagon2016 CA State Compensation Insurance Fund View Details
Kaler Tarandeep S
2016Employment Development Dept.CA
Kaler Tarandeep S2016 CA Employment Development Dept. View Details
Garrett Wheeler K
2016Employment Development Dept.CA
Garrett Wheeler K2016 CA Employment Development Dept. View Details
Michael Yaun A
2016Department Of Fish And WildlifeCA
Michael Yaun A2016 CA Department Of Fish And Wildlife View Details
John Deleon B
2016State Compensation Insurance FundCA
John Deleon B2016 CA State Compensation Insurance Fund View Details
Xavier Villegas J
2016State Compensation Insurance FundCA
Xavier Villegas J2016 CA State Compensation Insurance Fund View Details
Smith Mahamrit R
2016Department Of CorrectionsCA
Smith Mahamrit R2016 CA Department Of Corrections View Details
Benjamin Grimes
2016Department Of Resources Recycling And RecoveryCA
Benjamin Grimes2016 CA Department Of Resources Recycling And Recovery View Details
Kailyn Ellison N
2016Water Resources Control BoardCA
Kailyn Ellison N2016 CA Water Resources Control Board View Details
Adriana Nunez C
2016Water Resources Control BoardCA
Adriana Nunez C2016 CA Water Resources Control Board View Details
Sarah Caldwell L
2016Department Of State Hospitals AdministrationCA
Sarah Caldwell L2016 CA Department Of State Hospitals Administration View Details
Shelise Muzio M
2016Department Of State Hospitals AdministrationCA
Shelise Muzio M2016 CA Department Of State Hospitals Administration View Details
Susan Ma
2016Department Of Toxic Substances ControlCA
Susan Ma2016 CA Department Of Toxic Substances Control View Details
Lauren Mcadams C
2016Department Of Housing And Community DevelopmentCA
Lauren Mcadams C2016 CA Department Of Housing And Community Development View Details
Gabriel Monroe L
2016Air Resources Board Administrative Services DivisionCA
Gabriel Monroe L2016 CA Air Resources Board Administrative Services Division View Details
Michael Hodnett J
2016Department Of Managed CareCA
Michael Hodnett J2016 CA Department Of Managed Care View Details
Joshua Michael Sorich
2016State Compensation Insurance FundCA
Joshua Michael Sorich2016 CA State Compensation Insurance Fund View Details
Mary Catherine Loum
2016Department Of Fish And WildlifeCA
Mary Catherine Loum2016 CA Department Of Fish And Wildlife View Details
Cheryl Loehr A
2016State Compensation Insurance FundCA
Cheryl Loehr A2016 CA State Compensation Insurance Fund View Details
Angelise Marcigliano
2016Department Of Health Care ServicesCA
Angelise Marcigliano2016 CA Department Of Health Care Services View Details
Dawn Withers M
2016Department Of InsuranceCA
Dawn Withers M2016 CA Department Of Insurance View Details
Carrie Stafford C
2016Department Of CorrectionsCA
Carrie Stafford C2016 CA Department Of Corrections View Details
Linda Kam C
2016Department Of Managed CareCA
Linda Kam C2016 CA Department Of Managed Care View Details
Holly Pearson J
2016Public Health Dept OfCA
Holly Pearson J2016 CA Public Health Dept Of View Details
Carmen Gibbs L
2016Department Of Community Services And DevelopmentCA
Carmen Gibbs L2016 CA Department Of Community Services And Development View Details
Tung Shirlney
2016Department Of Industrial RelationsCA
Tung Shirlney2016 CA Department Of Industrial Relations View Details
Christopher Aarons M
2016State Compensation Insurance FundCA
Christopher Aarons M2016 CA State Compensation Insurance Fund View Details
Emily Smith A
2016Department Of InsuranceCA
Emily Smith A2016 CA Department Of Insurance View Details
Ching Tu Yu
2016State Compensation Insurance FundCA
Ching Tu Yu2016 CA State Compensation Insurance Fund View Details
Stephanie Hodson
2016Department Of Housing And Community DevelopmentCA
Stephanie Hodson2016 CA Department Of Housing And Community Development View Details
Kristen Bailey M
2016Department Of ConservationCA
Kristen Bailey M2016 CA Department Of Conservation View Details
Jim Logsdon
2016Department Of CorrectionsCA
Jim Logsdon2016 CA Department Of Corrections View Details
Miranda Dalju C
2016Department Of Health Care ServicesCA
Miranda Dalju C2016 CA Department Of Health Care Services View Details
Mahavir Jogani G
2016Department Of Managed CareCA
Mahavir Jogani G2016 CA Department Of Managed Care View Details
Cory Irish M
2016State Energy Resources Consv. & Development CommissionCA
Cory Irish M2016 CA State Energy Resources Consv. & Development Commission View Details
Owen Zion R
2016Department Of Managed CareCA
Owen Zion R2016 CA Department Of Managed Care View Details
Carl Denigris G
2016Office Of Environmental Health Hazard AssessmentCA
Carl Denigris G2016 CA Office Of Environmental Health Hazard Assessment View Details
Norma Loza J
2016Department Of CorrectionsCA
Norma Loza J2016 CA Department Of Corrections View Details
Kelsey Pruden H
2016Department Of Consumer AffairsCA
Kelsey Pruden H2016 CA Department Of Consumer Affairs View Details
Sharron Scheiber E
2016State Lands CommissionCA
Sharron Scheiber E2016 CA State Lands Commission View Details
Lewis Shavaugn I
2016Department Of Business OversightCA
Lewis Shavaugn I2016 CA Department Of Business Oversight View Details
Selis Koker
2016Department Of Child Support ServicesCA
Selis Koker2016 CA Department Of Child Support Services View Details
Ekaterina Deaver P
2016Department Of Water ResourcesCA
Ekaterina Deaver P2016 CA Department Of Water Resources View Details
John Newton P
2016Department Of Alcoholic Beverage ControlCA
John Newton P2016 CA Department Of Alcoholic Beverage Control View Details
Randall Porter J
2016Department Of Corrections Pia Prison Industry AuthorityCA
Randall Porter J2016 CA Department Of Corrections Pia Prison Industry Authority View Details
Sergey Rudin A
2016Water Resources Control BoardCA
Sergey Rudin A2016 CA Water Resources Control Board View Details
Ryan Mallory-jones C
2016Water Resources Control BoardCA
Ryan Mallory-jones C2016 CA Water Resources Control Board View Details
Michelle Chester E
2016State Energy Resources Consv. & Development CommissionCA
Michelle Chester E2016 CA State Energy Resources Consv. & Development Commission View Details
Peter Khang V
2016Board Of Governors California Community CollegesCA
Peter Khang V2016 CA Board Of Governors California Community Colleges View Details

Filters

Employer:



State:

Show All States