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
Elisabeth Dixon
2017Office Of The SecretaryKY
Elisabeth Dixon2017 KY Office Of The Secretary View Details
Timothy Mattingly
2017Office Of The SecretaryKY
Timothy Mattingly2017 KY Office Of The Secretary View Details
Cirris Hatfield
2017Department Of Public AdvocacyKY
Cirris Hatfield2017 KY Department Of Public Advocacy View Details
Derrick Howard
2017Department Of Public AdvocacyKY
Derrick Howard2017 KY Department Of Public Advocacy View Details
Casey Keathley
2017Department Of Public AdvocacyKY
Casey Keathley2017 KY Department Of Public Advocacy View Details
Derrick Howard P
2020Department of Public AdvocacyKY
Derrick Howard P2020 KY Department of Public Advocacy View Details
Howard Derrick P
2019Department of Public AdvocacyKY
Howard Derrick P2019 KY Department of Public Advocacy View Details
Hartman Erin M
2019Department of Public AdvocacyKY
Hartman Erin M2019 KY Department of Public Advocacy View Details
Richard Sanborn
2019Department of Public AdvocacyKY
Richard Sanborn2019 KY Department of Public Advocacy View Details
Rice Mark E
2019Department of Public AdvocacyKY
Rice Mark E2019 KY Department of Public Advocacy View Details
Myers Zanda
2019Department of Public AdvocacyKY
Myers Zanda2019 KY Department of Public Advocacy View Details
Zanda Myers
2020Department of Public AdvocacyKY
Zanda Myers2020 KY Department of Public Advocacy View Details
Erin Hartman M
2020Department of Public AdvocacyKY
Erin Hartman M2020 KY Department of Public Advocacy View Details
Richard Sanborn
2020Department of Public AdvocacyKY
Richard Sanborn2020 KY Department of Public Advocacy View Details
Mark Rice E
2020Department of Public AdvocacyKY
Mark Rice E2020 KY Department of Public Advocacy View Details
Mark Rice E
2021Department of Public AdvocacyKY
Mark Rice E2021 KY Department of Public Advocacy View Details
Jennifer Wade L
2021Department of Public AdvocacyKY
Jennifer Wade L2021 KY Department of Public Advocacy View Details
Derrick Howard P
2021Department of Public AdvocacyKY
Derrick Howard P2021 KY Department of Public Advocacy View Details
Cole Maier
2016Department Of Public AdvocacyKY
Cole Maier2016 KY Department Of Public Advocacy View Details
Alex Degrand
2017Department Of Public AdvocacyKY
Alex Degrand2017 KY Department Of Public Advocacy View Details
Cole Maier
2017Department Of Public AdvocacyKY
Cole Maier2017 KY Department Of Public Advocacy View Details
Meredith Smith C
2020Department of Public AdvocacyKY
Meredith Smith C2020 KY Department of Public Advocacy View Details
Smith Meredith C
2019Department of Public AdvocacyKY
Smith Meredith C2019 KY Department of Public Advocacy View Details
Meredith Smith C
2021Department of Public AdvocacyKY
Meredith Smith C2021 KY Department of Public Advocacy View Details
Jonathon Coomes
2017Department Of Public AdvocacyKY
Jonathon Coomes2017 KY Department Of Public Advocacy View Details
Garland Arnett
2017Department Of Public AdvocacyKY
Garland Arnett2017 KY Department Of Public Advocacy View Details
Garland Arnett
2016Department Of Public AdvocacyKY
Garland Arnett2016 KY Department Of Public Advocacy View Details
John Varo
2016Attorney GeneralKY
John Varo2016 KY Attorney General View Details
Micah Roberts
2016Attorney GeneralKY
Micah Roberts2016 KY Attorney General View Details
Elaine Griffith
2017Department Of Workforce InvestmentKY
Elaine Griffith2017 KY Department Of Workforce Investment View Details
Robert Stevens
2017Department Of Workforce InvestmentKY
Robert Stevens2017 KY Department Of Workforce Investment View Details
Sarah Brian
2016Department Of Workers' ClaimsKY
Sarah Brian2016 KY Department Of Workers' Claims View Details
Sarah Brian
2017Department Of Workers' ClaimsKY
Sarah Brian2017 KY Department Of Workers' Claims View Details
Kyle Morris
2016Department Of Public AdvocacyKY
Kyle Morris2016 KY Department Of Public Advocacy View Details
Sara Zeurcher
2016Department Of Public AdvocacyKY
Sara Zeurcher2016 KY Department Of Public Advocacy View Details
Angela Goad
2016Attorney GeneralKY
Angela Goad2016 KY Attorney General View Details
Kyle Morris
2017Department Of Public AdvocacyKY
Kyle Morris2017 KY Department Of Public Advocacy View Details
Sara Zeurcher
2017Department Of Public AdvocacyKY
Sara Zeurcher2017 KY Department Of Public Advocacy View Details
Micah Roberts
2017Attorney GeneralKY
Micah Roberts2017 KY Attorney General View Details
Robert Stevens
2016Department For Workforce InvestmentKY
Robert Stevens2016 KY Department For Workforce Investment View Details
Elaine Griffith
2016Department For Workforce InvestmentKY
Elaine Griffith2016 KY Department For Workforce Investment View Details
Roberts Micah B
2019Office of the Attorney GeneralKY
Roberts Micah B2019 KY Office of the Attorney General View Details
Robert Stevens W
2021Kentucky Unemployment Insurance CommissionKY
Robert Stevens W2021 KY Kentucky Unemployment Insurance Commission View Details
Stevens Robert W
2019Department of Workforce InvestmentKY
Stevens Robert W2019 KY Department of Workforce Investment View Details
Griffith Elaine L
2019Department of Workforce InvestmentKY
Griffith Elaine L2019 KY Department of Workforce Investment View Details
Sarah Brian B
2021Department of Workers' ClaimsKY
Sarah Brian B2021 KY Department of Workers' Claims View Details
Sarah Brian B
2020Department of Workers' ClaimsKY
Sarah Brian B2020 KY Department of Workers' Claims View Details
Brian Sarah B
2019Department of Workers' ClaimsKY
Brian Sarah B2019 KY Department of Workers' Claims View Details
Matthew Meier D
2020Department of Public AdvocacyKY
Matthew Meier D2020 KY Department of Public Advocacy View Details
Rose Krystle
2019Department of Public AdvocacyKY
Rose Krystle2019 KY Department of Public Advocacy View Details
Meier Matthew D
2019Department of Public AdvocacyKY
Meier Matthew D2019 KY Department of Public Advocacy View Details
Matthew Meier D
2021Department of Public AdvocacyKY
Matthew Meier D2021 KY Department of Public Advocacy View Details
Sheena Baylon
2016Department Of Public AdvocacyKY
Sheena Baylon2016 KY Department Of Public Advocacy View Details
Ray Ibarra
2016Department Of Public AdvocacyKY
Ray Ibarra2016 KY Department Of Public Advocacy View Details
Kara Lewis
2016Department Of Public AdvocacyKY
Kara Lewis2016 KY Department Of Public Advocacy View Details
Heather Temple
2016Department Of Public AdvocacyKY
Heather Temple2016 KY Department Of Public Advocacy View Details
Renee Vandenwallbake
2016Department Of Public AdvocacyKY
Renee Vandenwallbake2016 KY Department Of Public Advocacy View Details
Lee Davis
2017Department Of Public AdvocacyKY
Lee Davis2017 KY Department Of Public Advocacy View Details
Sheena Baylon
2017Department Of Public AdvocacyKY
Sheena Baylon2017 KY Department Of Public Advocacy View Details
Jennifer Brinkman
2017Department Of Public AdvocacyKY
Jennifer Brinkman2017 KY Department Of Public Advocacy View Details

Filters

Employer:



State:

Show All States