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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Kara Lewis2017Department Of Public AdvocacyKY | Kara Lewis | 2017 | KY | Department Of Public Advocacy | View Details |
Sheila Stoffel2017Department Of Public AdvocacyKY | Sheila Stoffel | 2017 | KY | Department Of Public Advocacy | View Details |
Heather Temple2017Department Of Public AdvocacyKY | Heather Temple | 2017 | KY | Department Of Public Advocacy | View Details |
Charles Thomas2017Department Of Public AdvocacyKY | Charles Thomas | 2017 | KY | Department Of Public Advocacy | View Details |
Jessica Schulte2017Department Of Public AdvocacyKY | Jessica Schulte | 2017 | KY | Department Of Public Advocacy | View Details |
Adam Sanders2017Department Of Public AdvocacyKY | Adam Sanders | 2017 | KY | Department Of Public Advocacy | View Details |
Kenneth Root2017Department Of Public AdvocacyKY | Kenneth Root | 2017 | KY | Department Of Public Advocacy | View Details |
Nathan Moorhouse2017Department Of Public AdvocacyKY | Nathan Moorhouse | 2017 | KY | Department Of Public Advocacy | View Details |
Mckenzie Rhese2017Department Of Public AdvocacyKY | Mckenzie Rhese | 2017 | KY | Department Of Public Advocacy | View Details |
John Landon2017Department Of Public AdvocacyKY | John Landon | 2017 | KY | Department Of Public Advocacy | View Details |
Brandon Jewell2017Department Of Public AdvocacyKY | Brandon Jewell | 2017 | KY | Department Of Public Advocacy | View Details |
Justin Hoskins2017Department Of Public AdvocacyKY | Justin Hoskins | 2017 | KY | Department Of Public Advocacy | View Details |
Ashley Graham2017Department Of Public AdvocacyKY | Ashley Graham | 2017 | KY | Department Of Public Advocacy | View Details |
Peyton Wilson2020Department of Public AdvocacyKY | Peyton Wilson | 2020 | KY | Department of Public Advocacy | View Details |
Meredith Miller Simpkins2021Department of Public AdvocacyKY | Meredith Miller Simpkins | 2021 | KY | Department of Public Advocacy | View Details |
Clifford Wilson2021Department of Public AdvocacyKY | Clifford Wilson | 2021 | KY | Department of Public Advocacy | View Details |
Dana Simmons2020Office of the SecretaryKY | Dana Simmons | 2020 | KY | Office of the Secretary | View Details |
Stephen Wright2017Department Of Public AdvocacyKY | Stephen Wright | 2017 | KY | Department Of Public Advocacy | View Details |
Paul Sysol2017Department Of Public AdvocacyKY | Paul Sysol | 2017 | KY | Department Of Public Advocacy | View Details |
Melvin Shuffett2017Department Of Public AdvocacyKY | Melvin Shuffett | 2017 | KY | Department Of Public Advocacy | View Details |
Leann Jones2017Department Of Public AdvocacyKY | Leann Jones | 2017 | KY | Department Of Public Advocacy | View Details |
Stephen Wright2016Department Of Public AdvocacyKY | Stephen Wright | 2016 | KY | Department Of Public Advocacy | View Details |
Paul Sysol2016Department Of Public AdvocacyKY | Paul Sysol | 2016 | KY | Department Of Public Advocacy | View Details |
Melvin Shuffett2016Department Of Public AdvocacyKY | Melvin Shuffett | 2016 | KY | Department Of Public Advocacy | View Details |
Leann Jones2016Department Of Public AdvocacyKY | Leann Jones | 2016 | KY | Department Of Public Advocacy | View Details |
James Burkeen2016Department Of Public AdvocacyKY | James Burkeen | 2016 | KY | Department Of Public Advocacy | View Details |
Dutta Shandeep2019Office of the SecretaryKY | Dutta Shandeep | 2019 | KY | Office of the Secretary | View Details |
Hamlet John E2019Office of the SecretaryKY | Hamlet John E | 2019 | KY | Office of the Secretary | View Details |
Rainey David R2019Department of Public AdvocacyKY | Rainey David R | 2019 | KY | Department of Public Advocacy | View Details |
David Rainey2017Department Of Public AdvocacyKY | David Rainey | 2017 | KY | Department Of Public Advocacy | View Details |
Barry Mark D2019Office of the Attorney GeneralKY | Barry Mark D | 2019 | KY | Office of the Attorney General | View Details |
Mark Barry2017Attorney GeneralKY | Mark Barry | 2017 | KY | Attorney General | View Details |
Mark Barry D2020Office of the Attorney GeneralKY | Mark Barry D | 2020 | KY | Office of the Attorney General | View Details |
Alan Hurst2016Kentucky Retirement SystemsKY | Alan Hurst | 2016 | KY | Kentucky Retirement Systems | View Details |
Jillian Hall2016Kentucky Retirement SystemsKY | Jillian Hall | 2016 | KY | Kentucky Retirement Systems | View Details |
Judge James P2019Office of the Attorney GeneralKY | Judge James P | 2019 | KY | Office of the Attorney General | View Details |
Joseph Newberg A II2019Office of the Attorney GeneralKY | Joseph Newberg A II | 2019 | KY | Office of the Attorney General | View Details |
Jason Adam Byrd2020Department of Public AdvocacyKY | Jason Adam Byrd | 2020 | KY | Department of Public Advocacy | View Details |
Byrd Jason Adam2019Department of Public AdvocacyKY | Byrd Jason Adam | 2019 | KY | Department of Public Advocacy | View Details |
Sarah Henry2017Department Of Public AdvocacyKY | Sarah Henry | 2017 | KY | Department Of Public Advocacy | View Details |
Lucas Emily Bedelle2020Office of the Attorney GeneralKY | Lucas Emily Bedelle | 2020 | KY | Office of the Attorney General | View Details |
Lucas Emily Bedelle2019Office of the Attorney GeneralKY | Lucas Emily Bedelle | 2019 | KY | Office of the Attorney General | View Details |
Emily Lucas2017Attorney GeneralKY | Emily Lucas | 2017 | KY | Attorney General | View Details |
Emily Lucas2016Attorney GeneralKY | Emily Lucas | 2016 | KY | Attorney General | View Details |
Robert Baldridge2020Office of the Attorney GeneralKY | Robert Baldridge | 2020 | KY | Office of the Attorney General | View Details |
Williamson Jessica2019Office of the Attorney GeneralKY | Williamson Jessica | 2019 | KY | Office of the Attorney General | View Details |
Mary Rohrer E2020Department of Public AdvocacyKY | Mary Rohrer E | 2020 | KY | Department of Public Advocacy | View Details |
Mary Rohrer E2021Department of Public AdvocacyKY | Mary Rohrer E | 2021 | KY | Department of Public Advocacy | View Details |
Benjamin Church J2021Department of Public AdvocacyKY | Benjamin Church J | 2021 | KY | Department of Public Advocacy | View Details |
Valerie Church M2021Department of Public AdvocacyKY | Valerie Church M | 2021 | KY | Department of Public Advocacy | View Details |
Allen Crystal K2019Department of Public AdvocacyKY | Allen Crystal K | 2019 | KY | Department of Public Advocacy | View Details |
John Ghaelian2019Office of the Attorney GeneralKY | John Ghaelian | 2019 | KY | Office of the Attorney General | View Details |
James Sanders L2021Office of the SecretaryKY | James Sanders L | 2021 | KY | Office of the Secretary | View Details |
Brandon Daulton2021Office of the SecretaryKY | Brandon Daulton | 2021 | KY | Office of the Secretary | View Details |
Randi Maddox J2021Office of the SecretaryKY | Randi Maddox J | 2021 | KY | Office of the Secretary | View Details |
Amanda Birman R2021Office of the SecretaryKY | Amanda Birman R | 2021 | KY | Office of the Secretary | View Details |
Brandon Daulton2020Office of the SecretaryKY | Brandon Daulton | 2020 | KY | Office of the Secretary | View Details |
Christopher Ballantine N2020Office of the SecretaryKY | Christopher Ballantine N | 2020 | KY | Office of the Secretary | View Details |
Randi Maddox J2020Office of the SecretaryKY | Randi Maddox J | 2020 | KY | Office of the Secretary | View Details |
Baker Aaron2019Department of Public AdvocacyKY | Baker Aaron | 2019 | KY | Department of Public Advocacy | View Details |