Connecticut Staff Attorney Salary Lookup

Search Connecticut staff attorney salary from 1,461 records in our salary database. Average staff attorney salary in Connecticut is $87,294 and salary for this job in Connecticut is usually between $57,553 and $126,136. Look up Connecticut staff attorney salary by name using the form below.


Staff Attorney Salaries in Connecticut

NameYearStateEmployer
Benjamin Paholke
2024Connecticut State Department of Consumer ProtectionCT
Benjamin Paholke2024 CT Connecticut State Department of Consumer Protection View Details
Marie Peck-Llewellyn E
2020State of Connecticut Department of Aging and Disability ServicesCT
Marie Peck-Llewellyn E2020 CT State of Connecticut Department of Aging and Disability Services View Details
David Sherry M
2024Department of Energy & Environmental ProtectionCT
David Sherry M2024 CT Department of Energy & Environmental Protection View Details
Brendan Schain A F
2016Department Of Environmental ProtectionCT
Brendan Schain A F2016 CT Department Of Environmental Protection View Details
Jennifer Montgomery Y
2020Connecticut State Department of Administrative ServicesCT
Jennifer Montgomery Y2020 CT Connecticut State Department of Administrative Services View Details
Katrina Cessna
2022Connecticut State Department of Consumer ProtectionCT
Katrina Cessna2022 CT Connecticut State Department of Consumer Protection View Details
Joane Merlain-Olawale
2024State of Connecticut Department of Children and FamiliesCT
Joane Merlain-Olawale2024 CT State of Connecticut Department of Children and Families View Details
Kathleen Ayers L
2021Connecticut State Department of Emergency Services and Public ProtectionCT
Kathleen Ayers L2021 CT Connecticut State Department of Emergency Services and Public Protection View Details
Graham Shaffer P
2024Connecticut State Department of Social ServicesCT
Graham Shaffer P2024 CT Connecticut State Department of Social Services View Details
Helen Bartek L
2020Connecticut Department of TransportationCT
Helen Bartek L2020 CT Connecticut Department of Transportation View Details
Patrice Olson A
2020Connecticut State Department of Veterans' AffairsCT
Patrice Olson A2020 CT Connecticut State Department of Veterans' Affairs View Details
Andrew Minikowski
2021Office of Consumer CounselCT
Andrew Minikowski2021 CT Office of Consumer Counsel View Details
Matthew Reed
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Matthew Reed2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Randi Pincus B
2017Department Of HousingCT
Randi Pincus B2017 CT Department Of Housing View Details
Zachary Alexander
2023Connecticut State Department of Consumer ProtectionCT
Zachary Alexander2023 CT Connecticut State Department of Consumer Protection View Details
Riju Das
2023Connecticut Department of TransportationCT
Riju Das2023 CT Connecticut Department of Transportation View Details
Thomas Wiehl H
2024Office of Consumer CounselCT
Thomas Wiehl H2024 CT Office of Consumer Counsel View Details
Makenzie Donaldson L
2024Connecticut State Department of Public HealthCT
Makenzie Donaldson L2024 CT Connecticut State Department of Public Health View Details
Joseph Smiga A
2020Connecticut State Department of Social ServicesCT
Joseph Smiga A2020 CT Connecticut State Department of Social Services View Details
Nancy Canney B
2024Connecticut State Department of CorrectionCT
Nancy Canney B2024 CT Connecticut State Department of Correction View Details
Nancy O'Brasky
2024Connecticut State Department of CorrectionCT
Nancy O'Brasky2024 CT Connecticut State Department of Correction View Details
Julie Lynn Datres
2023Connecticut State Department of Consumer ProtectionCT
Julie Lynn Datres2023 CT Connecticut State Department of Consumer Protection View Details
Erika Foster N
2016Department Of LaborCT
Erika Foster N2016 CT Department Of Labor View Details
Nicholas Parico R
2021Connecticut Department of LaborCT
Nicholas Parico R2021 CT Connecticut Department of Labor View Details
Andrew Cascudo
2016Office Of Governmental AccountabilityCT
Andrew Cascudo2016 CT Office Of Governmental Accountability View Details
Marie Peck-Llewellyn E
2020State of Connecticut Department of Aging and Disability ServicesCT
Marie Peck-Llewellyn E2020 CT State of Connecticut Department of Aging and Disability Services View Details
Lisa Kessler E
2016Department Of Public HealthCT
Lisa Kessler E2016 CT Department Of Public Health View Details
Melissa Schwalbach-migliaccio E
2015Department Of Public HealthCT
Melissa Schwalbach-migliaccio E2015 CT Department Of Public Health View Details
Felipe Pastore Briseno III R
2019Connecticut Department of TransportationCT
Felipe Pastore Briseno III R2019 CT Connecticut Department of Transportation View Details
Wainwright Stephanie
2019Department of Mental Health and Addiction ServicesCT
Wainwright Stephanie2019 CT Department of Mental Health and Addiction Services View Details
Adam Joshua Tarr
2016Department Of InsuranceCT
Adam Joshua Tarr2016 CT Department Of Insurance View Details
Chenchao Lu
2015Department Of Environmental ProtectionCT
Chenchao Lu2015 CT Department Of Environmental Protection View Details
Schuyler Jeffrey Eyck Ten
2022State of Connecticut Department of BankingCT
Schuyler Jeffrey Eyck Ten2022 CT State of Connecticut Department of Banking View Details
Matthew Saunig
2022State of Connecticut Department of BankingCT
Matthew Saunig2022 CT State of Connecticut Department of Banking View Details
Violet Dussault
2024Office of Secretary of the StateCT
Violet Dussault2024 CT Office of Secretary of the State View Details
Thomas Sousa J
2024Connecticut State Department of Administrative ServicesCT
Thomas Sousa J2024 CT Connecticut State Department of Administrative Services View Details
Theodore Bromley E
2020Office of Secretary of the StateCT
Theodore Bromley E2020 CT Office of Secretary of the State View Details
Charles Hyde Z
2023Connecticut Freedom of Information CommissionCT
Charles Hyde Z2023 CT Connecticut Freedom of Information Commission View Details
Arthur Lefevre C
2023Department of Energy & Environmental ProtectionCT
Arthur Lefevre C2023 CT Department of Energy & Environmental Protection View Details
Maurice Reaves
2021State of Connecticut Office of Policy and ManagementCT
Maurice Reaves2021 CT State of Connecticut Office of Policy and Management View Details
Peter Lewandowski J
2020Office of State EthicsCT
Peter Lewandowski J2020 CT Office of State Ethics View Details
Ashley Marshall
2023Department of Energy & Environmental ProtectionCT
Ashley Marshall2023 CT Department of Energy & Environmental Protection View Details
Nguyen Cat
2017Department Of Environmental ProtectionCT
Nguyen Cat2017 CT Department Of Environmental Protection View Details
Amber Denno M
2023Connecticut Department of TransportationCT
Amber Denno M2023 CT Connecticut Department of Transportation View Details
Khoury Rose-Ellen El
2020Connecticut State Department of Revenue ServicesCT
Khoury Rose-Ellen El2020 CT Connecticut State Department of Revenue Services View Details
Julie Lynn Datres
2023Office of Consumer CounselCT
Julie Lynn Datres2023 CT Office of Consumer Counsel View Details
Christopher Weishaupt
2023Office of Governmental AccountabilityCT
Christopher Weishaupt2023 CT Office of Governmental Accountability View Details
Jennifer Miller F
2022Connecticut Freedom of Information CommissionCT
Jennifer Miller F2022 CT Connecticut Freedom of Information Commission View Details
Alison Rau A
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Alison Rau A2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Kathryn Boucher E
2017Department Of Environmental ProtectionCT
Kathryn Boucher E2017 CT Department Of Environmental Protection View Details
Julie Lynn Datres
2023Office of Consumer CounselCT
Julie Lynn Datres2023 CT Office of Consumer Counsel View Details
Lindsey Leung P
2024Office of the GovernorCT
Lindsey Leung P2024 CT Office of the Governor View Details
Kathleen Coss M
2022Connecticut State Department of Consumer ProtectionCT
Kathleen Coss M2022 CT Connecticut State Department of Consumer Protection View Details
Melanie Bachman A
2015Connecticut Siting CouncilCT
Melanie Bachman A2015 CT Connecticut Siting Council View Details
Charles Hyde Z
2021Connecticut Freedom of Information CommissionCT
Charles Hyde Z2021 CT Connecticut Freedom of Information Commission View Details
James Heffernan B
2023Connecticut State Elections Enforcement CommissionCT
James Heffernan B2023 CT Connecticut State Elections Enforcement Commission View Details
Christina Mink
2023Connecticut State Department of Social ServicesCT
Christina Mink2023 CT Connecticut State Department of Social Services View Details
Johnny Ross III
2023Connecticut State Elections Enforcement CommissionCT
Johnny Ross III2023 CT Connecticut State Elections Enforcement Commission View Details
Jennifer Megan Bush
2020State of Connecticut Department of InsuranceCT
Jennifer Megan Bush2020 CT State of Connecticut Department of Insurance View Details
Paulette Annon G
2017Department Of Consumer ProtectionCT
Paulette Annon G2017 CT Department Of Consumer Protection View Details

Filters

Employer:



State:

Show All States