Staff Counsel Salary Lookup

Search staff counsel salary from 17 records in our salary database. Average staff counsel salary is $102,781 and salary for this job is usually between $93,895 and $110,550. Look up staff counsel salary by name using the form below.


Staff Counsel Salaries

NameYearStateEmployer
Laszlo Komjathy
2011State of CaliforniaCA
Laszlo Komjathy2011 CA State of California View Details
Donald Hilla P Jr
2011State of CaliforniaCA
Donald Hilla P Jr2011 CA State of California View Details
Joseph Zuber
2011State of CaliforniaCA
Joseph Zuber2011 CA State of California View Details
William Anderson L
2015State Compensation Insurance FundCA
William Anderson L2015 CA State Compensation Insurance Fund View Details
Lisa Snead
2018Anne Arundel County Public SchoolsMD
Lisa Snead2018 MD Anne Arundel County Public Schools View Details
Roscoe Barrow L
2011State of CaliforniaCA
Roscoe Barrow L2011 CA State of California View Details
Kary Marshall
2016Department Of Technology ServicesCA
Kary Marshall2016 CA Department Of Technology Services View Details
Gary Spero M
2011State of CaliforniaCA
Gary Spero M2011 CA State of California View Details
Renee Salazar R
2015California Public Employees Retirement SystemCA
Renee Salazar R2015 CA California Public Employees Retirement System View Details
Adam Hall
2022Washington State SenateWA
Adam Hall2022 WA Washington State Senate View Details
Margaret Yingst F
2017State Of CaliforniaCA
Margaret Yingst F2017 CA State Of California View Details
Linda Platisha P
2015State Compensation Insurance FundCA
Linda Platisha P2015 CA State Compensation Insurance Fund View Details
Leonard Garfinkel B
2015Department Of EducationCA
Leonard Garfinkel B2015 CA Department Of Education View Details
Elizabeth Stein S
2015Department Of EducationCA
Elizabeth Stein S2015 CA Department Of Education View Details
James Toomey E
2011State of CaliforniaCA
James Toomey E2011 CA State of California View Details
Jean Won S
2018State Of CaliforniaCA
Jean Won S2018 CA State Of California View Details
Deepa Menon M
2018State Of CaliforniaCA
Deepa Menon M2018 CA State Of California View Details
George Corral
2011State of CaliforniaCA
George Corral2011 CA State of California View Details
David Launderville P
2011State of CaliforniaCA
David Launderville P2011 CA State of California View Details
Ralph Venturino J
2015Department Of ConservationCA
Ralph Venturino J2015 CA Department Of Conservation View Details
Cynthia Curry L
2015Department Of ConservationCA
Cynthia Curry L2015 CA Department Of Conservation View Details
Allyson Hall C
2015Department Of Corrections Cchcs California Correctional Health Care ServicesCA
Allyson Hall C2015 CA Department Of Corrections Cchcs California Correctional Health Care Services View Details
Terri Mcfarland A
2015Department Of EducationCA
Terri Mcfarland A2015 CA Department Of Education View Details
Adam Tauber N
2015Department Of Resources Recycling And RecoveryCA
Adam Tauber N2015 CA Department Of Resources Recycling And Recovery View Details
Jack Woodside C
2016Fair Political Practices Comm.CA
Jack Woodside C2016 CA Fair Political Practices Comm. View Details
Susan Saylor M
2011State of CaliforniaCA
Susan Saylor M2011 CA State of California View Details
Patricia Pechtel M
2016Board Of State And Community CorrectionsCA
Patricia Pechtel M2016 CA Board Of State And Community Corrections View Details
Robert Lux R
2017State Of CaliforniaCA
Robert Lux R2017 CA State Of California View Details
Louise Grincelis A
2011State of CaliforniaCA
Louise Grincelis A2011 CA State of California View Details
Patricia Galvez V
2011State of CaliforniaCA
Patricia Galvez V2011 CA State of California View Details
Heather Nicoll L
2011State of CaliforniaCA
Heather Nicoll L2011 CA State of California View Details
Todd Smith M
2011State of CaliforniaCA
Todd Smith M2011 CA State of California View Details
John Au-Yeung Y
2011State of CaliforniaCA
John Au-Yeung Y2011 CA State of California View Details
William Brieger N
2015Air Resources Board Administrative Services DivisionCA
William Brieger N2015 CA Air Resources Board Administrative Services Division View Details
Steven Picco A
2015Department Of Health Care ServicesCA
Steven Picco A2015 CA Department Of Health Care Services View Details
Dean Lueders R
2015Department Of Alcoholic Beverage ControlCA
Dean Lueders R2015 CA Department Of Alcoholic Beverage Control View Details
Stephanie Ramirez-Ridgeway
2011State of CaliforniaCA
Stephanie Ramirez-Ridgeway2011 CA State of California View Details
Laura Simpton W
2018State Of CaliforniaCA
Laura Simpton W2018 CA State Of California View Details
Christopher Gill J
2018State Of CaliforniaCA
Christopher Gill J2018 CA State Of California View Details
Charles Cohn H
2011State of CaliforniaCA
Charles Cohn H2011 CA State of California View Details
Marie Gina Ong S
2015State Compensation Insurance FundCA
Marie Gina Ong S2015 CA State Compensation Insurance Fund View Details
Christopher Devereux J
2011State of CaliforniaCA
Christopher Devereux J2011 CA State of California View Details
Alex Ranciglio J
2011State of CaliforniaCA
Alex Ranciglio J2011 CA State of California View Details
Wendi Ross L
2011State of CaliforniaCA
Wendi Ross L2011 CA State of California View Details
Brian Bean A
2017State Of CaliforniaCA
Brian Bean A2017 CA State Of California View Details
Tawnya Southern
2017State Of CaliforniaCA
Tawnya Southern2017 CA State Of California View Details
Susan Geanacou S
2011State of CaliforniaCA
Susan Geanacou S2011 CA State of California View Details
Deborah Cregger M
2011State of CaliforniaCA
Deborah Cregger M2011 CA State of California View Details
Lars Henriksen K
2016State Compensation Insurance FundCA
Lars Henriksen K2016 CA State Compensation Insurance Fund View Details
Kari Johnson M
2015Department Of Motor VehiclesCA
Kari Johnson M2015 CA Department Of Motor Vehicles View Details
Mark Ginsberg D
2011State of CaliforniaCA
Mark Ginsberg D2011 CA State of California View Details
Julia Johnson V
2011State of CaliforniaCA
Julia Johnson V2011 CA State of California View Details
Lisa Snead M
2017School District of Anne Arundel County PublicMD
Lisa Snead M2017 MD School District of Anne Arundel County Public View Details
Philip Mahaffey A
2011State of CaliforniaCA
Philip Mahaffey A2011 CA State of California View Details
Anne Green J
2022North Dakota Workforce Safety & InsuranceND
Anne Green J2022 ND North Dakota Workforce Safety & Insurance View Details
John Anderson R
2011State of CaliforniaCA
John Anderson R2011 CA State of California View Details
Kara Erickson J
2021North Dakota State JudiciaryND
Kara Erickson J2021 ND North Dakota State Judiciary View Details
Robert Wilson A
2011State of CaliforniaCA
Robert Wilson A2011 CA State of California View Details
Michael Althauser
2020Washington State SenateWA
Michael Althauser2020 WA Washington State Senate View Details
Scott Baxter
2011State of CaliforniaCA
Scott Baxter2011 CA State of California View Details

Filters

State:


Employer: