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
John Prager J
2018State Of CaliforniaCA
John Prager J2018 CA State Of California View Details
Daniel Rubin J
2015Department Of Pesticide RegulationCA
Daniel Rubin J2015 CA Department Of Pesticide Regulation View Details
Monyrith Sey
2011State of CaliforniaCA
Monyrith Sey2011 CA State of California 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
Kate Belmonte M
2011State of CaliforniaCA
Kate Belmonte M2011 CA State of California 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
Josephine Mae Pelaez B
2015Department Of Health Care ServicesCA
Josephine Mae Pelaez B2015 CA Department Of Health Care Services View Details
Alicia Boomer G
2011State of CaliforniaCA
Alicia Boomer G2011 CA State of California View Details
Michael Yaun A
2016Department Of Fish And WildlifeCA
Michael Yaun A2016 CA Department Of Fish And Wildlife View Details
Cassidy Holgate D
2015Department Of Managed CareCA
Cassidy Holgate D2015 CA Department Of Managed Care View Details
Michelle Goldberg L
2011State of CaliforniaCA
Michelle Goldberg L2011 CA State of California View Details
Lauren Mcadams C
2018State Of CaliforniaCA
Lauren Mcadams C2018 CA State Of California View Details
Kathleen Elizabeth Nitta
2015Department Of Resources Recycling And RecoveryCA
Kathleen Elizabeth Nitta2015 CA Department Of Resources Recycling And Recovery View Details
Christie Giusti L
2011State of CaliforniaCA
Christie Giusti L2011 CA State of California View Details
Allison Neyer
2017State Of CaliforniaCA
Allison Neyer2017 CA State Of California View Details
Jessica Ryan J
2015Department Of InsuranceCA
Jessica Ryan J2015 CA Department Of Insurance View Details
Brooke Selzer O
2017State Of CaliforniaCA
Brooke Selzer O2017 CA State Of California 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
Julia Yee Lin S
2015Department Of InsuranceCA
Julia Yee Lin S2015 CA Department Of Insurance View Details
Tam Phan T
2011State of CaliforniaCA
Tam Phan T2011 CA State of California View Details
Monica Jon Gunn
2023Missouri JudiciaryMO
Monica Jon Gunn2023 MO Missouri Judiciary View Details
Nicole Buckoski L
2015Department Of General ServicesCA
Nicole Buckoski L2015 CA Department Of General Services View Details
Kim K Ha
2015State Energy Resources Consv. & Development CommissionCA
Kim K Ha2015 CA State Energy Resources Consv. & Development Commission View Details
Jana Romero L
2017State Of CaliforniaCA
Jana Romero L2017 CA State Of California View Details
Sarah Sullivan E
2015Department Of Health Care ServicesCA
Sarah Sullivan E2015 CA Department Of Health Care Services View Details
Meiya Yeh Y
2011State of CaliforniaCA
Meiya Yeh Y2011 CA State of California View Details
Theresa Stein A
2011State of CaliforniaCA
Theresa Stein A2011 CA State of California View Details
Lopez Veronica Melendez
2015Agricultural Labor Relations BoardCA
Lopez Veronica Melendez2015 CA Agricultural Labor Relations Board View Details
Smith Mahamrit R
2016Department Of CorrectionsCA
Smith Mahamrit R2016 CA Department Of Corrections View Details
John Cohen G
2015Agricultural Labor Relations BoardCA
John Cohen G2015 CA Agricultural Labor Relations Board View Details
Carmen Gibbs L
2018State Of CaliforniaCA
Carmen Gibbs L2018 CA State Of California View Details
Kailyn Ellison N
2016Water Resources Control BoardCA
Kailyn Ellison N2016 CA Water Resources Control Board View Details
Benjamin Grimes
2016Department Of Resources Recycling And RecoveryCA
Benjamin Grimes2016 CA Department Of Resources Recycling And Recovery View Details
Jessica Snyder J
2011State of CaliforniaCA
Jessica Snyder J2011 CA State of California View Details
Aimee Shaw M
2015Department Of Motor VehiclesCA
Aimee Shaw M2015 CA Department Of Motor Vehicles View Details
Nicole Carrillo C
2017State Of CaliforniaCA
Nicole Carrillo C2017 CA State Of California View Details
Emily Perdue J
2017State Of CaliforniaCA
Emily Perdue J2017 CA State Of California View Details
Jennifer Rose Geise
2021Wright State UniversityOH
Jennifer Rose Geise2021 OH Wright State University View Details
Sandy Mendes M
2015Employment Development Dept.CA
Sandy Mendes M2015 CA Employment Development Dept. View Details
Matthew Tremble
2019Washington State SenateWA
Matthew Tremble2019 WA Washington State Senate View Details
Peter Dolan
2015SenateWA
Peter Dolan2015 WA Senate View Details
Melissa Ferkovich A
2015Department Of Managed CareCA
Melissa Ferkovich A2015 CA Department Of Managed Care View Details
Kara Houston A
2011State of CaliforniaCA
Kara Houston A2011 CA State of California View Details
Sarah Caldwell L
2016Department Of State Hospitals AdministrationCA
Sarah Caldwell L2016 CA Department Of State Hospitals Administration View Details
Adriana Nunez C
2016Water Resources Control BoardCA
Adriana Nunez C2016 CA Water Resources Control Board View Details
Sarah Scott L
2017State Of CaliforniaCA
Sarah Scott L2017 CA State Of California View Details
Shelise Muzio M
2016Department Of State Hospitals AdministrationCA
Shelise Muzio M2016 CA Department Of State Hospitals Administration View Details
Christopher Mandarano N
2018State Of CaliforniaCA
Christopher Mandarano N2018 CA State Of California View Details
Jeremy Koo F
2018State Of CaliforniaCA
Jeremy Koo F2018 CA State Of California View Details
Molly Erickson S
2017State Of CaliforniaCA
Molly Erickson S2017 CA State Of California View Details
Joseph Porche L
2015California State Auditor's OfficeCA
Joseph Porche L2015 CA California State Auditor's Office View Details
Moon Andrea Soganal
2015Department Of CorrectionsCA
Moon Andrea Soganal2015 CA Department Of Corrections View Details
Alisha Johnson A
2018State Of CaliforniaCA
Alisha Johnson A2018 CA State Of California View Details
Tania Shakoori
2017State Of CaliforniaCA
Tania Shakoori2017 CA State Of California View Details
Susan Ma
2016Department Of Toxic Substances ControlCA
Susan Ma2016 CA Department Of Toxic Substances Control View Details

Filters

State:


Employer: