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
Zachary Miller J
2016Water Resources Control BoardCA
Zachary Miller J2016 CA Water Resources Control Board View Details
Lauren Mcadams C
2015Department Of Housing And Community DevelopmentCA
Lauren Mcadams C2015 CA Department Of Housing And Community Development View Details
Eric Gillman B
2015Water Resources Control BoardCA
Eric Gillman B2015 CA Water Resources Control Board View Details
Heather Thomas M
2016Department Of Managed CareCA
Heather Thomas M2016 CA Department Of Managed Care View Details
Daniel Trump
2011State of CaliforniaCA
Daniel Trump2011 CA State of California View Details
Tracie Goodwin L
2015State Compensation Insurance FundCA
Tracie Goodwin L2015 CA State Compensation Insurance Fund View Details
Nathaniel Weaver E
2015Water Resources Control BoardCA
Nathaniel Weaver E2015 CA Water Resources Control Board View Details
Daniel Wade R
2018State Of CaliforniaCA
Daniel Wade R2018 CA State Of California View Details
Janet Vining M
2011State of CaliforniaCA
Janet Vining M2011 CA State of California View Details
Sarosh Qaiser
2016Department Of Industrial RelationsCA
Sarosh Qaiser2016 CA Department Of Industrial Relations View Details
Lucas Young M
2017State Of CaliforniaCA
Lucas Young M2017 CA State Of California View Details
Cedar Vaughan E
2017State Of CaliforniaCA
Cedar Vaughan E2017 CA State Of California View Details
Kara Breevaart
2018State Of CaliforniaCA
Kara Breevaart2018 CA State Of California View Details
Adrian Carpenter A
2017State Of CaliforniaCA
Adrian Carpenter A2017 CA State Of California View Details
Rathna Govindarao
2011State of CaliforniaCA
Rathna Govindarao2011 CA State of California View Details
Nancy Ashjian N
2018State Of CaliforniaCA
Nancy Ashjian N2018 CA State Of California View Details
Michelle Ellis M
2018State Of CaliforniaCA
Michelle Ellis M2018 CA State Of California View Details
Matthew Gale E
2015Department Of Health Care ServicesCA
Matthew Gale E2015 CA Department Of Health Care Services View Details
Tara Welch M
2016Department Of Consumer AffairsCA
Tara Welch M2016 CA Department Of Consumer Affairs View Details
Fung Kelsey-Anne
2019Washington State SenateWA
Fung Kelsey-Anne2019 WA Washington State Senate View Details
Michelle Mcmurray P
2018State Of CaliforniaCA
Michelle Mcmurray P2018 CA State Of California View Details
Mary Catherine Loum
2015Department Of Fish And WildlifeCA
Mary Catherine Loum2015 CA Department Of Fish And Wildlife View Details
Niloofar Rezvanpoor
2016State Compensation Insurance FundCA
Niloofar Rezvanpoor2016 CA State Compensation Insurance Fund View Details
Nyrie Kayekjian
2016State Compensation Insurance FundCA
Nyrie Kayekjian2016 CA State Compensation Insurance Fund View Details
Trevor Young M
2018State Of CaliforniaCA
Trevor Young M2018 CA State Of California View Details
Nicolas Oliver
2018State Of CaliforniaCA
Nicolas Oliver2018 CA State Of California View Details
Steven Coskie P
2011State of CaliforniaCA
Steven Coskie P2011 CA State of California View Details
Reshelle Cable
2018State Of CaliforniaCA
Reshelle Cable2018 CA State Of California View Details
Samuel Kesten
2018State Of CaliforniaCA
Samuel Kesten2018 CA State Of California View Details
Susan Taeb
2018State Of CaliforniaCA
Susan Taeb2018 CA State Of California View Details
Augustine Oh
2018State Of CaliforniaCA
Augustine Oh2018 CA State Of California View Details
Benedict Cockburn P
2015Department Of Real EstateCA
Benedict Cockburn P2015 CA Department Of Real Estate View Details
Mitchell Neumeister S
2015Department Of InsuranceCA
Mitchell Neumeister S2015 CA Department Of Insurance View Details
Jamie Penfield H
2018State Of CaliforniaCA
Jamie Penfield H2018 CA State Of California View Details
Gregory Vogel
2019Washington State SenateWA
Gregory Vogel2019 WA Washington State Senate View Details
Kelsey-Anne Fung
2020Washington State SenateWA
Kelsey-Anne Fung2020 WA Washington State Senate View Details
Mario Debernardo T
2011State of CaliforniaCA
Mario Debernardo T2011 CA State of California View Details
Angela Wuerth L
2016State Energy Resources Consv. & Development CommissionCA
Angela Wuerth L2016 CA State Energy Resources Consv. & Development Commission View Details
Sara Arielle Harbarger
2018State Of CaliforniaCA
Sara Arielle Harbarger2018 CA State Of California View Details
Susan Taeb
2017State Of CaliforniaCA
Susan Taeb2017 CA State Of California View Details
Xavier Villegas J
2015State Compensation Insurance FundCA
Xavier Villegas J2015 CA State Compensation Insurance Fund View Details
Joshua Michael Sorich
2015State Compensation Insurance FundCA
Joshua Michael Sorich2015 CA State Compensation Insurance Fund View Details
Claire Yazigi M
2011State of CaliforniaCA
Claire Yazigi M2011 CA State of California View Details
Angel Braach M
2017State Of CaliforniaCA
Angel Braach M2017 CA State Of California View Details
Thomas Heuer R
2011State of CaliforniaCA
Thomas Heuer R2011 CA State of California View Details
Susan Taeb
2015State Compensation Insurance FundCA
Susan Taeb2015 CA State Compensation Insurance Fund View Details
Amanda Ryan M
2018State Of CaliforniaCA
Amanda Ryan M2018 CA State Of California View Details
Elena Wilson A
2018State Of CaliforniaCA
Elena Wilson A2018 CA State Of California View Details
Julia Nick M
2018State Of CaliforniaCA
Julia Nick M2018 CA State Of California View Details
Jennifer Sharifi G E
2018State Of CaliforniaCA
Jennifer Sharifi G E2018 CA State Of California View Details
Irina Kachagin
2015Department Of Health Care ServicesCA
Irina Kachagin2015 CA Department Of Health Care Services View Details
Matthew Tremble
2019Washington State SenateWA
Matthew Tremble2019 WA Washington State Senate View Details
Katie Hampton R
2016Commission On Teacher CredentialingCA
Katie Hampton R2016 CA Commission On Teacher Credentialing View Details
Jared Renfro
2015Department Of CorrectionsCA
Jared Renfro2015 CA Department Of Corrections View Details
Sarah Drinkwater
2015Department Of Managed CareCA
Sarah Drinkwater2015 CA Department Of Managed Care View Details
Meagan Wilson
2015Department Of Resources Recycling And RecoveryCA
Meagan Wilson2015 CA Department Of Resources Recycling And Recovery View Details
Susan Ma
2015Department Of Toxic Substances ControlCA
Susan Ma2015 CA Department Of Toxic Substances Control View Details
Perez Eumir
2015State Compensation Insurance FundCA
Perez Eumir2015 CA State Compensation Insurance Fund View Details
Kathryn Cotter C
2016Department Of Parks And RecreationCA
Kathryn Cotter C2016 CA Department Of Parks And Recreation View Details
Thurman Halorin L
2017State Of CaliforniaCA
Thurman Halorin L2017 CA State Of California View Details

Filters

State:


Employer: