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
Kara Lewis
2017Department Of Public AdvocacyKY
Kara Lewis2017 KY Department Of Public Advocacy View Details
Sheila Stoffel
2017Department Of Public AdvocacyKY
Sheila Stoffel2017 KY Department Of Public Advocacy View Details
Heather Temple
2017Department Of Public AdvocacyKY
Heather Temple2017 KY Department Of Public Advocacy View Details
Charles Thomas
2017Department Of Public AdvocacyKY
Charles Thomas2017 KY Department Of Public Advocacy View Details
Jessica Schulte
2017Department Of Public AdvocacyKY
Jessica Schulte2017 KY Department Of Public Advocacy View Details
Adam Sanders
2017Department Of Public AdvocacyKY
Adam Sanders2017 KY Department Of Public Advocacy View Details
Kenneth Root
2017Department Of Public AdvocacyKY
Kenneth Root2017 KY Department Of Public Advocacy View Details
Nathan Moorhouse
2017Department Of Public AdvocacyKY
Nathan Moorhouse2017 KY Department Of Public Advocacy View Details
Mckenzie Rhese
2017Department Of Public AdvocacyKY
Mckenzie Rhese2017 KY Department Of Public Advocacy View Details
John Landon
2017Department Of Public AdvocacyKY
John Landon2017 KY Department Of Public Advocacy View Details
Brandon Jewell
2017Department Of Public AdvocacyKY
Brandon Jewell2017 KY Department Of Public Advocacy View Details
Justin Hoskins
2017Department Of Public AdvocacyKY
Justin Hoskins2017 KY Department Of Public Advocacy View Details
Ashley Graham
2017Department Of Public AdvocacyKY
Ashley Graham2017 KY Department Of Public Advocacy View Details
Peyton Wilson
2020Department of Public AdvocacyKY
Peyton Wilson2020 KY Department of Public Advocacy View Details
Meredith Miller Simpkins
2021Department of Public AdvocacyKY
Meredith Miller Simpkins2021 KY Department of Public Advocacy View Details
Clifford Wilson
2021Department of Public AdvocacyKY
Clifford Wilson2021 KY Department of Public Advocacy View Details
Dana Simmons
2020Office of the SecretaryKY
Dana Simmons2020 KY Office of the Secretary View Details
Stephen Wright
2017Department Of Public AdvocacyKY
Stephen Wright2017 KY Department Of Public Advocacy View Details
Paul Sysol
2017Department Of Public AdvocacyKY
Paul Sysol2017 KY Department Of Public Advocacy View Details
Melvin Shuffett
2017Department Of Public AdvocacyKY
Melvin Shuffett2017 KY Department Of Public Advocacy View Details
Leann Jones
2017Department Of Public AdvocacyKY
Leann Jones2017 KY Department Of Public Advocacy View Details
Stephen Wright
2016Department Of Public AdvocacyKY
Stephen Wright2016 KY Department Of Public Advocacy View Details
Paul Sysol
2016Department Of Public AdvocacyKY
Paul Sysol2016 KY Department Of Public Advocacy View Details
Melvin Shuffett
2016Department Of Public AdvocacyKY
Melvin Shuffett2016 KY Department Of Public Advocacy View Details
Leann Jones
2016Department Of Public AdvocacyKY
Leann Jones2016 KY Department Of Public Advocacy View Details
James Burkeen
2016Department Of Public AdvocacyKY
James Burkeen2016 KY Department Of Public Advocacy View Details
Dutta Shandeep
2019Office of the SecretaryKY
Dutta Shandeep2019 KY Office of the Secretary View Details
Hamlet John E
2019Office of the SecretaryKY
Hamlet John E2019 KY Office of the Secretary View Details
Rainey David R
2019Department of Public AdvocacyKY
Rainey David R2019 KY Department of Public Advocacy View Details
David Rainey
2017Department Of Public AdvocacyKY
David Rainey2017 KY Department Of Public Advocacy View Details
Barry Mark D
2019Office of the Attorney GeneralKY
Barry Mark D2019 KY Office of the Attorney General View Details
Mark Barry
2017Attorney GeneralKY
Mark Barry2017 KY Attorney General View Details
Mark Barry D
2020Office of the Attorney GeneralKY
Mark Barry D2020 KY Office of the Attorney General View Details
Alan Hurst
2016Kentucky Retirement SystemsKY
Alan Hurst2016 KY Kentucky Retirement Systems View Details
Jillian Hall
2016Kentucky Retirement SystemsKY
Jillian Hall2016 KY Kentucky Retirement Systems View Details
Judge James P
2019Office of the Attorney GeneralKY
Judge James P2019 KY Office of the Attorney General View Details
Joseph Newberg A II
2019Office of the Attorney GeneralKY
Joseph Newberg A II2019 KY Office of the Attorney General View Details
Jason Adam Byrd
2020Department of Public AdvocacyKY
Jason Adam Byrd2020 KY Department of Public Advocacy View Details
Byrd Jason Adam
2019Department of Public AdvocacyKY
Byrd Jason Adam2019 KY Department of Public Advocacy View Details
Sarah Henry
2017Department Of Public AdvocacyKY
Sarah Henry2017 KY Department Of Public Advocacy View Details
Lucas Emily Bedelle
2020Office of the Attorney GeneralKY
Lucas Emily Bedelle2020 KY Office of the Attorney General View Details
Lucas Emily Bedelle
2019Office of the Attorney GeneralKY
Lucas Emily Bedelle2019 KY Office of the Attorney General View Details
Emily Lucas
2017Attorney GeneralKY
Emily Lucas2017 KY Attorney General View Details
Emily Lucas
2016Attorney GeneralKY
Emily Lucas2016 KY Attorney General View Details
Robert Baldridge
2020Office of the Attorney GeneralKY
Robert Baldridge2020 KY Office of the Attorney General View Details
Williamson Jessica
2019Office of the Attorney GeneralKY
Williamson Jessica2019 KY Office of the Attorney General View Details
Mary Rohrer E
2020Department of Public AdvocacyKY
Mary Rohrer E2020 KY Department of Public Advocacy View Details
Mary Rohrer E
2021Department of Public AdvocacyKY
Mary Rohrer E2021 KY Department of Public Advocacy View Details
Benjamin Church J
2021Department of Public AdvocacyKY
Benjamin Church J2021 KY Department of Public Advocacy View Details
Valerie Church M
2021Department of Public AdvocacyKY
Valerie Church M2021 KY Department of Public Advocacy View Details
Allen Crystal K
2019Department of Public AdvocacyKY
Allen Crystal K2019 KY Department of Public Advocacy View Details
John Ghaelian
2019Office of the Attorney GeneralKY
John Ghaelian2019 KY Office of the Attorney General View Details
James Sanders L
2021Office of the SecretaryKY
James Sanders L2021 KY Office of the Secretary View Details
Brandon Daulton
2021Office of the SecretaryKY
Brandon Daulton2021 KY Office of the Secretary View Details
Randi Maddox J
2021Office of the SecretaryKY
Randi Maddox J2021 KY Office of the Secretary View Details
Amanda Birman R
2021Office of the SecretaryKY
Amanda Birman R2021 KY Office of the Secretary View Details
Brandon Daulton
2020Office of the SecretaryKY
Brandon Daulton2020 KY Office of the Secretary View Details
Christopher Ballantine N
2020Office of the SecretaryKY
Christopher Ballantine N2020 KY Office of the Secretary View Details
Randi Maddox J
2020Office of the SecretaryKY
Randi Maddox J2020 KY Office of the Secretary View Details
Baker Aaron
2019Department of Public AdvocacyKY
Baker Aaron2019 KY Department of Public Advocacy View Details

Filters

Employer:



State:

Show All States