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
Angela Lai M
2015Department Of Managed CareCA
Angela Lai M2015 CA Department Of Managed Care View Details
Matthew Shepard-Koningsor
2023Washington State SenateWA
Matthew Shepard-Koningsor2023 WA Washington State Senate View Details
Frank Tiesen G
2011State of CaliforniaCA
Frank Tiesen G2011 CA State of California View Details
Silvia Varela-townsend A
2018State Of CaliforniaCA
Silvia Varela-townsend A2018 CA State Of California View Details
Gregory Vogel
2022Washington State SenateWA
Gregory Vogel2022 WA Washington State Senate View Details
Afsaneh Eghbaldari
2017State Of CaliforniaCA
Afsaneh Eghbaldari2017 CA State Of California View Details
Alois Peter Jr
2018State Of CaliforniaCA
Alois Peter Jr2018 CA State Of California View Details
Michelle Church-reeves L
2018State Of CaliforniaCA
Michelle Church-reeves L2018 CA State Of California View Details
Christina Carroll
2017State Of CaliforniaCA
Christina Carroll2017 CA State Of California View Details
Adam Hall
2020Washington State SenateWA
Adam Hall2020 WA Washington State Senate View Details
Garrett Smith
2018State Of CaliforniaCA
Garrett Smith2018 CA State Of California View Details
Sara Granda M
2018State Of CaliforniaCA
Sara Granda M2018 CA State Of California View Details
Eiko Itoh
2017State Of CaliforniaCA
Eiko Itoh2017 CA State Of California View Details
Michael Marsh I
2017State Of CaliforniaCA
Michael Marsh I2017 CA State Of California View Details
Caryn Holmes J
2016State Energy Resources Consv. & Development CommissionCA
Caryn Holmes J2016 CA State Energy Resources Consv. & Development Commission View Details
Joe McKittrick
2022Washington State SenateWA
Joe McKittrick2022 WA Washington State Senate View Details
James Benge
2023Washington State SenateWA
James Benge2023 WA Washington State Senate View Details
Mylene Ansari
2016State Compensation Insurance FundCA
Mylene Ansari2016 CA State Compensation Insurance Fund View Details
Thomas Vandenberg A
2016Water Resources Control BoardCA
Thomas Vandenberg A2016 CA Water Resources Control Board View Details
John Stanwyck C
2016State Compensation Insurance FundCA
John Stanwyck C2016 CA State Compensation Insurance Fund View Details
Charles Flores A
2016State Compensation Insurance FundCA
Charles Flores A2016 CA State Compensation Insurance Fund View Details
Lindsay Herrick B
2016Department Of Business OversightCA
Lindsay Herrick B2016 CA Department Of Business Oversight View Details
Tracie Goodwin L
2016State Compensation Insurance FundCA
Tracie Goodwin L2016 CA State Compensation Insurance Fund View Details
Eden Lim L
2016State Compensation Insurance FundCA
Eden Lim L2016 CA State Compensation Insurance Fund View Details
Emilia Mcafee N
2016State Compensation Insurance FundCA
Emilia Mcafee N2016 CA State Compensation Insurance Fund View Details
Laura Otsubo B
2016Secretary Of StateCA
Laura Otsubo B2016 CA Secretary Of State View Details
James Blevins F
2016Department Of Social ServicesCA
James Blevins F2016 CA Department Of Social Services View Details
Marisa Urteaga-watkins I
2016Department Of Business OversightCA
Marisa Urteaga-watkins I2016 CA Department Of Business Oversight View Details
Graham Michel C St
2016Department Of ConservationCA
Graham Michel C St2016 CA Department Of Conservation View Details
Angelique Scott
2016Department Of Consumer AffairsCA
Angelique Scott2016 CA Department Of Consumer Affairs View Details
Shela Barker M
2016Department Of Consumer AffairsCA
Shela Barker M2016 CA Department Of Consumer Affairs View Details
Mina Hamilton
2016Department Of Consumer AffairsCA
Mina Hamilton2016 CA Department Of Consumer Affairs View Details
Scott Frizzie B
2016Department Of CorrectionsCA
Scott Frizzie B2016 CA Department Of Corrections View Details
Carl Ecklund D
2016Department Of CorrectionsCA
Carl Ecklund D2016 CA Department Of Corrections View Details
Jeanette Sullivan T
2016Department Of CorrectionsCA
Jeanette Sullivan T2016 CA Department Of Corrections View Details
Steven Cohen E
2016Department Of General ServicesCA
Steven Cohen E2016 CA Department Of General Services View Details
Philipp Saud
2016Department Of Health Care ServicesCA
Philipp Saud2016 CA Department Of Health Care Services View Details
Jarol Krause E
2016Department Of Health Care ServicesCA
Jarol Krause E2016 CA Department Of Health Care Services View Details
Irina Kachagin
2016Department Of Health Care ServicesCA
Irina Kachagin2016 CA Department Of Health Care Services View Details
Arthur Richardson W
2016Department Of InsuranceCA
Arthur Richardson W2016 CA Department Of Insurance View Details
Vallene Indvik G
2016Department Of Social ServicesCA
Vallene Indvik G2016 CA Department Of Social Services View Details
Mark Hitman K
2016Department Of Motor VehiclesCA
Mark Hitman K2016 CA Department Of Motor Vehicles View Details
Jason Gatchalian Y
2016Department Of InsuranceCA
Jason Gatchalian Y2016 CA Department Of Insurance View Details
Leslie Alexander D
2016Department Of InsuranceCA
Leslie Alexander D2016 CA Department Of Insurance View Details
Mark Luthin A
2016Department Of Motor VehiclesCA
Mark Luthin A2016 CA Department Of Motor Vehicles View Details
Cathi Richards L
2016Department Of Managed CareCA
Cathi Richards L2016 CA Department Of Managed Care View Details
Darrel Secrest P
2016Department Of InsuranceCA
Darrel Secrest P2016 CA Department Of Insurance View Details
Katherine Wang Y
2016Department Of InsuranceCA
Katherine Wang Y2016 CA Department Of Insurance View Details
Marilyn Mccloskey R
2017State Of CaliforniaCA
Marilyn Mccloskey R2017 CA State Of California View Details
Ryan Heintz A
2022North Dakota CourtsND
Ryan Heintz A2022 ND North Dakota Courts View Details
Christine Lardas M
2011State of CaliforniaCA
Christine Lardas M2011 CA State of California View Details
Karen Roebuck J
2016State Compensation Insurance FundCA
Karen Roebuck J2016 CA State Compensation Insurance Fund View Details
Ching Tu Yu
2018State Of CaliforniaCA
Ching Tu Yu2018 CA State Of California View Details
Sandy Mendes M
2017State Of CaliforniaCA
Sandy Mendes M2017 CA State Of California View Details
Robin Mayer M
2017State Of CaliforniaCA
Robin Mayer M2017 CA State Of California View Details
Daniel Baum B
2018State Of CaliforniaCA
Daniel Baum B2018 CA State Of California View Details
Marvan Hogan J
2016Department Of CorrectionsCA
Marvan Hogan J2016 CA Department Of Corrections View Details
Linda Platisha P
2016State Compensation Insurance FundCA
Linda Platisha P2016 CA State Compensation Insurance Fund View Details
Ekaterina Deaver P
2018State Of CaliforniaCA
Ekaterina Deaver P2018 CA State Of California View Details
Yaron Partovi
2016Public Employment Relations BoardCA
Yaron Partovi2016 CA Public Employment Relations Board View Details

Filters

State:


Employer: