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
Brandon West L
2021Department of Public AdvocacyKY
Brandon West L2021 KY Department of Public Advocacy View Details
Van Charles Sickle M
2021Department of Public AdvocacyKY
Van Charles Sickle M2021 KY Department of Public Advocacy View Details
Aaron Riggs
2021Department of Public AdvocacyKY
Aaron Riggs2021 KY Department of Public Advocacy View Details
Darin William Higgs
2020Department of Public AdvocacyKY
Darin William Higgs2020 KY Department of Public Advocacy View Details
Anthony Putman
2020Department of Public AdvocacyKY
Anthony Putman2020 KY Department of Public Advocacy View Details
Lucas Deaton
2020Department of Public AdvocacyKY
Lucas Deaton2020 KY Department of Public Advocacy View Details
Isaac Leamon Abner
2020Department of Public AdvocacyKY
Isaac Leamon Abner2020 KY Department of Public Advocacy View Details
Lucas Deaton
2021Department of Public AdvocacyKY
Lucas Deaton2021 KY Department of Public Advocacy View Details
Darin William Higgs
2021Department of Public AdvocacyKY
Darin William Higgs2021 KY Department of Public Advocacy View Details
Isaac Leamon Abner
2021Department of Public AdvocacyKY
Isaac Leamon Abner2021 KY Department of Public Advocacy View Details
Anthony Putman
2021Department of Public AdvocacyKY
Anthony Putman2021 KY Department of Public Advocacy View Details
Lauren Bieger
2017Department Of Public AdvocacyKY
Lauren Bieger2017 KY Department Of Public Advocacy View Details
Lauren Bieger
2016Department Of Public AdvocacyKY
Lauren Bieger2016 KY Department Of Public Advocacy View Details
Christopher Dee Jefferson
2020Department of Public AdvocacyKY
Christopher Dee Jefferson2020 KY Department of Public Advocacy View Details
Andrew Spencer M
2020Department of Public AdvocacyKY
Andrew Spencer M2020 KY Department of Public Advocacy View Details
Merrick Malcolm Al-Edward
2020Department of Public AdvocacyKY
Merrick Malcolm Al-Edward2020 KY Department of Public Advocacy View Details
Alia Brandis Bradley
2020Department of Public AdvocacyKY
Alia Brandis Bradley2020 KY Department of Public Advocacy View Details
Andrew Joseph Martin
2020Department of Public AdvocacyKY
Andrew Joseph Martin2020 KY Department of Public Advocacy View Details
Tyler Edward Greer
2020Department of Public AdvocacyKY
Tyler Edward Greer2020 KY Department of Public Advocacy View Details
Chelise Lynn Greer
2020Department of Public AdvocacyKY
Chelise Lynn Greer2020 KY Department of Public Advocacy View Details
Michael Stuart
2019Office of the SecretaryKY
Michael Stuart2019 KY Office of the Secretary View Details
Patrick Bradley C
2019Department of Public AdvocacyKY
Patrick Bradley C2019 KY Department of Public Advocacy View Details
Rachel Ratliff E
2020Department of Public AdvocacyKY
Rachel Ratliff E2020 KY Department of Public Advocacy View Details
Keyara Moye
2020Department of Public AdvocacyKY
Keyara Moye2020 KY Department of Public Advocacy View Details
Alia Brandis Bradley
2021Department of Public AdvocacyKY
Alia Brandis Bradley2021 KY Department of Public Advocacy View Details
Chelise Lynn Greer
2021Department of Public AdvocacyKY
Chelise Lynn Greer2021 KY Department of Public Advocacy View Details
Merrick Malcolm Al-Edward
2021Department of Public AdvocacyKY
Merrick Malcolm Al-Edward2021 KY Department of Public Advocacy View Details
John Russell Hill
2021Department of Public AdvocacyKY
John Russell Hill2021 KY Department of Public Advocacy View Details
Andrew Joseph Martin
2021Department of Public AdvocacyKY
Andrew Joseph Martin2021 KY Department of Public Advocacy View Details
Christopher Dee Jefferson
2021Department of Public AdvocacyKY
Christopher Dee Jefferson2021 KY Department of Public Advocacy View Details
James Maxson
2016Office Of The SecretaryKY
James Maxson2016 KY Office Of The Secretary View Details
Virginia Phelps
2017Department Of Public AdvocacyKY
Virginia Phelps2017 KY Department Of Public Advocacy View Details
Virginia Phelps
2016Department Of Public AdvocacyKY
Virginia Phelps2016 KY Department Of Public Advocacy View Details
Heather Estes
2017Department Of Public AdvocacyKY
Heather Estes2017 KY Department Of Public Advocacy View Details
Heather Estes
2016Department Of Public AdvocacyKY
Heather Estes2016 KY Department Of Public Advocacy View Details
Carla Bowens-tackett
2016Department Of Public AdvocacyKY
Carla Bowens-tackett2016 KY Department Of Public Advocacy View Details
Charles Bates
2016Department Of Public AdvocacyKY
Charles Bates2016 KY Department Of Public Advocacy View Details
Charles Bates
2017Department Of Public AdvocacyKY
Charles Bates2017 KY Department Of Public Advocacy View Details
Andrea Moore
2016Department Of Public AdvocacyKY
Andrea Moore2016 KY Department Of Public Advocacy View Details
Andrea Moore
2017Department Of Public AdvocacyKY
Andrea Moore2017 KY Department Of Public Advocacy View Details
Lena Seward
2016Office Of The SecretaryKY
Lena Seward2016 KY Office Of The Secretary View Details
Justin Mcneil
2017Attorney GeneralKY
Justin Mcneil2017 KY Attorney General View Details
Erritt Griggs
2016Office Of The SecretaryKY
Erritt Griggs2016 KY Office Of The Secretary View Details
Justin McNeil M
2019Office of the Attorney GeneralKY
Justin McNeil M2019 KY Office of the Attorney General View Details
Luci Hurst R
2021Office of Legal ServicesKY
Luci Hurst R2021 KY Office of Legal Services View Details
Kristin Conder
2020Office of the Attorney GeneralKY
Kristin Conder2020 KY Office of the Attorney General View Details
Kristin Conder
2019Office of the Attorney GeneralKY
Kristin Conder2019 KY Office of the Attorney General View Details
Cody Weber
2017Office Of The SecretaryKY
Cody Weber2017 KY Office Of The Secretary View Details
Todd Crescitelli N
2020Department of Public AdvocacyKY
Todd Crescitelli N2020 KY Department of Public Advocacy View Details
Joshua Bolus R
2019Department of Public AdvocacyKY
Joshua Bolus R2019 KY Department of Public Advocacy View Details
Todd Crescitelli N
2019Department of Public AdvocacyKY
Todd Crescitelli N2019 KY Department of Public Advocacy View Details
Robert Lee Chaney
2020Department of Public AdvocacyKY
Robert Lee Chaney2020 KY Department of Public Advocacy View Details
Arthur Daniel Buckley IV
2020Department of Public AdvocacyKY
Arthur Daniel Buckley IV2020 KY Department of Public Advocacy View Details
Jarrod Jackson
2021Department of Public AdvocacyKY
Jarrod Jackson2021 KY Department of Public Advocacy View Details
Colin O'Brien J
2020Department of Public AdvocacyKY
Colin O'Brien J2020 KY Department of Public Advocacy View Details
Jason Matthew Tatman
2020Department of Public AdvocacyKY
Jason Matthew Tatman2020 KY Department of Public Advocacy View Details
Toni Pisaneschi
2020Department of Public AdvocacyKY
Toni Pisaneschi2020 KY Department of Public Advocacy View Details
Daniel Parker L
2020Department of Public AdvocacyKY
Daniel Parker L2020 KY Department of Public Advocacy View Details
Colin O'Brien J
2019Department of Public AdvocacyKY
Colin O'Brien J2019 KY Department of Public Advocacy View Details
Shafizadeh Saeid
2019Department of Public AdvocacyKY
Shafizadeh Saeid2019 KY Department of Public Advocacy View Details

Filters

Employer:



State:

Show All States