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
La Wa
2017State Of CaliforniaCA
La Wa2017 CA State Of California View Details
Eden Lim L
2017State Of CaliforniaCA
Eden Lim L2017 CA State Of California View Details
Daniel Pott J
2017State Of CaliforniaCA
Daniel Pott J2017 CA State Of California View Details
Ellen Yamshon R
2016Secretary Of StateCA
Ellen Yamshon R2016 CA Secretary Of State View Details
Lucila Ledesma
2016Department Of Child Support ServicesCA
Lucila Ledesma2016 CA Department Of Child Support Services View Details
Andres Garcia D
2018State Of CaliforniaCA
Andres Garcia D2018 CA State Of California View Details
Long John Iii A
2018State Of CaliforniaCA
Long John Iii A2018 CA State Of California View Details
Jenny Gosheff E
2023Fort Wayne Civil CityIN
Jenny Gosheff E2023 IN Fort Wayne Civil City View Details
Megan Elsea E
2016Department Of Veterans AffairsCA
Megan Elsea E2016 CA Department Of Veterans Affairs View Details
Boyd Russa M
2015Department Of CorrectionsCA
Boyd Russa M2015 CA Department Of Corrections View Details
Clarisse Mateo J
2016Department Of CorrectionsCA
Clarisse Mateo J2016 CA Department Of Corrections View Details
Paul Lacy E
2015Department Of EducationCA
Paul Lacy E2015 CA Department Of Education View Details
Jason Hurtado K
2017State Of CaliforniaCA
Jason Hurtado K2017 CA State Of California View Details
Gail Maiorana E
2017State Of CaliforniaCA
Gail Maiorana E2017 CA State Of California View Details
Klein Evan
2019Washington State SenateWA
Klein Evan2019 WA Washington State Senate View Details
Jarrett Sacks
2021Washington State SenateWA
Jarrett Sacks2021 WA Washington State Senate View Details
Jacob Knapp H
2015Office Of Statewide Health Planning And DevelopmentCA
Jacob Knapp H2015 CA Office Of Statewide Health Planning And Development View Details
Benjamin Omdal
2023Washington State SenateWA
Benjamin Omdal2023 WA Washington State Senate View Details
Ryan Giannini
2023Washington State SenateWA
Ryan Giannini2023 WA Washington State Senate View Details
Flerida Zabala R
2016Department Of Motor VehiclesCA
Flerida Zabala R2016 CA Department Of Motor Vehicles View Details
Sylvia Bedrossian R
2015State Compensation Insurance FundCA
Sylvia Bedrossian R2015 CA State Compensation Insurance Fund View Details
Serena Liu G
2015Water Resources Control BoardCA
Serena Liu G2015 CA Water Resources Control Board View Details
Thomas Vandenberg A
2015Water Resources Control BoardCA
Thomas Vandenberg A2015 CA Water Resources Control Board View Details
John Stanwyck C
2015State Compensation Insurance FundCA
John Stanwyck C2015 CA State Compensation Insurance Fund View Details
John Fiddes P
2015State Compensation Insurance FundCA
John Fiddes P2015 CA State Compensation Insurance Fund View Details
Charles Flores A
2015State Compensation Insurance FundCA
Charles Flores A2015 CA State Compensation Insurance Fund View Details
Eden Lim L
2015State Compensation Insurance FundCA
Eden Lim L2015 CA State Compensation Insurance Fund View Details
Daniel Whitney J
2015Air Resources Board Administrative Services DivisionCA
Daniel Whitney J2015 CA Air Resources Board Administrative Services Division View Details
Marisa Urteaga-watkins I
2015Department Of Business OversightCA
Marisa Urteaga-watkins I2015 CA Department Of Business Oversight View Details
Carl Ecklund D
2015Department Of CorrectionsCA
Carl Ecklund D2015 CA Department Of Corrections View Details
Steven Cohen E
2015Department Of General ServicesCA
Steven Cohen E2015 CA Department Of General Services View Details
Scott Frizzie B
2015Department Of CorrectionsCA
Scott Frizzie B2015 CA Department Of Corrections View Details
Jarol Krause E
2015Department Of Health Care ServicesCA
Jarol Krause E2015 CA Department Of Health Care Services View Details
Angelique Scott
2015Department Of Consumer AffairsCA
Angelique Scott2015 CA Department Of Consumer Affairs View Details
Arthur Richardson W
2015Department Of InsuranceCA
Arthur Richardson W2015 CA Department Of Insurance View Details
Leslie Alexander D
2015Department Of InsuranceCA
Leslie Alexander D2015 CA Department Of Insurance View Details
Mark Luthin A
2015Department Of Motor VehiclesCA
Mark Luthin A2015 CA Department Of Motor Vehicles View Details
Lindsay Herrick B
2015Department Of Business OversightCA
Lindsay Herrick B2015 CA Department Of Business Oversight View Details
Mark Hitman K
2015Department Of Motor VehiclesCA
Mark Hitman K2015 CA Department Of Motor Vehicles View Details
James Blevins F
2015Department Of Social ServicesCA
James Blevins F2015 CA Department Of Social Services View Details
Leslie Fredrickson A
2015Department Of Toxic Substances ControlCA
Leslie Fredrickson A2015 CA Department Of Toxic Substances Control View Details
Shannon Dillon L
2015Public Health Dept OfCA
Shannon Dillon L2015 CA Public Health Dept Of View Details
Jonathan Lee R
2017State Of CaliforniaCA
Jonathan Lee R2017 CA State Of California View Details
Laura Otsubo B
2015Secretary Of StateCA
Laura Otsubo B2015 CA Secretary Of State View Details
Chao Lor
2017State Of CaliforniaCA
Chao Lor2017 CA State Of California View Details
Emilia Mcafee N
2015State Compensation Insurance FundCA
Emilia Mcafee N2015 CA State Compensation Insurance Fund View Details
Donna Mcmahon A
2017Water Resources Authority of MassachusettsMA
Donna Mcmahon A2017 MA Water Resources Authority of Massachusetts View Details
Vallene Indvik G
2015Department Of Social ServicesCA
Vallene Indvik G2015 CA Department Of Social Services View Details
Janee Marlan T
2018State Of CaliforniaCA
Janee Marlan T2018 CA State Of California View Details
Cathi Richards L
2015Department Of Managed CareCA
Cathi Richards L2015 CA Department Of Managed Care View Details
Darrel Secrest P
2015Department Of InsuranceCA
Darrel Secrest P2015 CA Department Of Insurance View Details
Stefan Janzen
2016State Compensation Insurance FundCA
Stefan Janzen2016 CA State Compensation Insurance Fund View Details
Kelsey-Anne Fung
2022Washington State SenateWA
Kelsey-Anne Fung2022 WA Washington State Senate View Details
Charles Taylor J
2015State Controller OfficeCA
Charles Taylor J2015 CA State Controller Office View Details
Francine Zexter D
2018State Of CaliforniaCA
Francine Zexter D2018 CA State Of California View Details
Brent Y Jo
2015Department Of Forestry And Fire ProtectionCA
Brent Y Jo2015 CA Department Of Forestry And Fire Protection View Details
Gwen Scott E
2015State Teachers Retirement SystemCA
Gwen Scott E2015 CA State Teachers Retirement System View Details
Shelly Renner L
2017State Of CaliforniaCA
Shelly Renner L2017 CA State Of California View Details
Sara Urakawa K
2016Department Of InsuranceCA
Sara Urakawa K2016 CA Department Of Insurance View Details
Erin Mahaney K L
2015Water Resources Control BoardCA
Erin Mahaney K L2015 CA Water Resources Control Board View Details

Filters

State:


Employer: