Kentucky Staff Attorney Salary Lookup

Search Kentucky staff attorney salary from 1,461 records in our salary database. Average staff attorney salary in Kentucky is $87,294 and salary for this job in Kentucky is usually between $68,853 and $90,136. Look up Kentucky staff attorney salary by name using the form below.


Staff Attorney Salaries in Kentucky

NameYearStateEmployer
Peyton Sands
2017Department Of Public AdvocacyKY
Peyton Sands2017 KY Department Of Public Advocacy View Details
Elisabeth Stone
2017Department Of Public AdvocacyKY
Elisabeth Stone2017 KY Department Of Public Advocacy View Details
Grisel Vilchez
2017Department Of Public AdvocacyKY
Grisel Vilchez2017 KY Department Of Public Advocacy View Details
Thomas Wall
2017Department Of Public AdvocacyKY
Thomas Wall2017 KY Department Of Public Advocacy View Details
Thomas Wall J
2020Department of Public AdvocacyKY
Thomas Wall J2020 KY Department of Public Advocacy View Details
Thomas Wall J
2019Department of Public AdvocacyKY
Thomas Wall J2019 KY Department of Public Advocacy View Details
Anthony Putman
2019Department of Public AdvocacyKY
Anthony Putman2019 KY Department of Public Advocacy View Details
Shanna Hugle
2019Department of Public AdvocacyKY
Shanna Hugle2019 KY Department of Public Advocacy View Details
Faith Katherine
2019Department of Public AdvocacyKY
Faith Katherine2019 KY Department of Public Advocacy View Details
Esteve Javier
2019Department of Public AdvocacyKY
Esteve Javier2019 KY Department of Public Advocacy View Details
Nicolas Wilson
2017Department Of Public AdvocacyKY
Nicolas Wilson2017 KY Department Of Public Advocacy View Details
Shuo Han
2016Education Professional Standards BoardKY
Shuo Han2016 KY Education Professional Standards Board View Details
Saeid Shafizadeh
2017Department Of Public AdvocacyKY
Saeid Shafizadeh2017 KY Department Of Public Advocacy View Details
Amanda Birman R
2020Office of the SecretaryKY
Amanda Birman R2020 KY Office of the Secretary View Details
Wesley Southworth
2017Department Of Public AdvocacyKY
Wesley Southworth2017 KY Department Of Public Advocacy View Details
Clay Duvall
2017Department Of Public AdvocacyKY
Clay Duvall2017 KY Department Of Public Advocacy View Details
Jacquelyn Bryant-hayes
2016Department Of Public AdvocacyKY
Jacquelyn Bryant-hayes2016 KY Department Of Public Advocacy View Details
Andrew Thomas Bryson
2021Office of the SecretaryKY
Andrew Thomas Bryson2021 KY Office of the Secretary View Details
Whitney Hayse
2016Department Of Public AdvocacyKY
Whitney Hayse2016 KY Department Of Public Advocacy View Details
Adam Brown
2016Department Of Public AdvocacyKY
Adam Brown2016 KY Department Of Public Advocacy View Details
Kelli Anderson
2016Department Of Public AdvocacyKY
Kelli Anderson2016 KY Department Of Public Advocacy View Details
Randi Cary
2016Department Of Public AdvocacyKY
Randi Cary2016 KY Department Of Public Advocacy View Details
Richard Lawniczak
2016Department Of Public AdvocacyKY
Richard Lawniczak2016 KY Department Of Public Advocacy View Details
Andrew Long
2016Department Of Public AdvocacyKY
Andrew Long2016 KY Department Of Public Advocacy View Details
Kerri Morris-hicks
2016Department Of Public AdvocacyKY
Kerri Morris-hicks2016 KY Department Of Public Advocacy View Details
Thomas Wall
2016Department Of Public AdvocacyKY
Thomas Wall2016 KY Department Of Public Advocacy View Details
Caleb Pittman
2017Department Of Public AdvocacyKY
Caleb Pittman2017 KY Department Of Public Advocacy View Details
Ian Archibald
2017Department Of Public AdvocacyKY
Ian Archibald2017 KY Department Of Public Advocacy View Details
John Beasley
2017Department Of Public AdvocacyKY
John Beasley2017 KY Department Of Public Advocacy View Details
Chancie Coleman
2017Department Of Public AdvocacyKY
Chancie Coleman2017 KY Department Of Public Advocacy View Details
Larry Doucet
2017Department Of Public AdvocacyKY
Larry Doucet2017 KY Department Of Public Advocacy View Details
John Frame
2017Department Of Public AdvocacyKY
John Frame2017 KY Department Of Public Advocacy View Details
John Gordon
2017Department Of Public AdvocacyKY
John Gordon2017 KY Department Of Public Advocacy View Details
Miranda Hellman
2017Department Of Public AdvocacyKY
Miranda Hellman2017 KY Department Of Public Advocacy View Details
Skylar Jewell
2017Department Of Public AdvocacyKY
Skylar Jewell2017 KY Department Of Public Advocacy View Details
Christopher Meier
2017Department Of Public AdvocacyKY
Christopher Meier2017 KY Department Of Public Advocacy View Details
Chad Nelson
2017Department Of Public AdvocacyKY
Chad Nelson2017 KY Department Of Public Advocacy View Details
Amy Robertson
2017Department Of Public AdvocacyKY
Amy Robertson2017 KY Department Of Public Advocacy View Details
Dylan Rutherford
2017Department Of Public AdvocacyKY
Dylan Rutherford2017 KY Department Of Public Advocacy View Details
Van Charles Sickle
2017Department Of Public AdvocacyKY
Van Charles Sickle2017 KY Department Of Public Advocacy View Details
Cynthia Elliott
2016Office Of The SecretaryKY
Cynthia Elliott2016 KY Office Of The Secretary View Details
Lindsey Turner
2016Department Of Public AdvocacyKY
Lindsey Turner2016 KY Department Of Public Advocacy View Details
Adam Miller
2017Attorney GeneralKY
Adam Miller2017 KY Attorney General View Details
Carl Williams
2017Office Of The SecretaryKY
Carl Williams2017 KY Office Of The Secretary View Details
Sarah Michael
2017Office Of The SecretaryKY
Sarah Michael2017 KY Office Of The Secretary View Details
Timothy Mayer
2017Office Of The SecretaryKY
Timothy Mayer2017 KY Office Of The Secretary View Details
Adam Miller
2016Attorney GeneralKY
Adam Miller2016 KY Attorney General View Details
Stephen Wilson
2017Attorney GeneralKY
Stephen Wilson2017 KY Attorney General View Details
Katie Bale H
2021Kentucky Unemployment Insurance CommissionKY
Katie Bale H2021 KY Kentucky Unemployment Insurance Commission View Details
Meredith Duff
2021Kentucky Unemployment Insurance CommissionKY
Meredith Duff2021 KY Kentucky Unemployment Insurance Commission View Details
Haley Kincer
2019Office of the SecretaryKY
Haley Kincer2019 KY Office of the Secretary View Details
Sanders James L
2019Office of the SecretaryKY
Sanders James L2019 KY Office of the Secretary View Details
Mikala Noe
2017Office Of The SecretaryKY
Mikala Noe2017 KY Office Of The Secretary View Details
Sarah Woods
2016Office Of The SecretaryKY
Sarah Woods2016 KY Office Of The Secretary View Details
Carl Williams Jr
2016Office Of The SecretaryKY
Carl Williams Jr2016 KY Office Of The Secretary View Details
Timothy Mayer
2016Office Of The SecretaryKY
Timothy Mayer2016 KY Office Of The Secretary View Details
Jessica Lynne Tepe
2019Northern Kentucky UniversityKY
Jessica Lynne Tepe2019 KY Northern Kentucky University View Details
Rhonda Costlow B
2021Barren County School DistrictKY
Rhonda Costlow B2021 KY Barren County School District View Details
Rhonda Costlow B
2023Barren County School DistrictKY
Rhonda Costlow B2023 KY Barren County School District View Details
Rhonda Costlow B
2020Barren County School DistrictKY
Rhonda Costlow B2020 KY Barren County School District View Details

Filters

Employer:



State:

Show All States