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
Leann Jones C
2020Department of Public AdvocacyKY
Leann Jones C2020 KY Department of Public Advocacy View Details
Howard John P
2019Department of Public AdvocacyKY
Howard John P2019 KY Department of Public Advocacy View Details
Jonathan Wampler L
2019Department of Public AdvocacyKY
Jonathan Wampler L2019 KY Department of Public Advocacy View Details
Whitney Hayse L
2020Department of Public AdvocacyKY
Whitney Hayse L2020 KY Department of Public Advocacy View Details
Nathan Shirley W
2020Department of Public AdvocacyKY
Nathan Shirley W2020 KY Department of Public Advocacy View Details
John Howard P
2020Department of Public AdvocacyKY
John Howard P2020 KY Department of Public Advocacy View Details
David Stewart L
2020Department of Public AdvocacyKY
David Stewart L2020 KY Department of Public Advocacy View Details
Paul Sysol G
2020Department of Public AdvocacyKY
Paul Sysol G2020 KY Department of Public Advocacy View Details
Charles Bates B
2020Department of Public AdvocacyKY
Charles Bates B2020 KY Department of Public Advocacy View Details
Deidre Bowen M
2020Department of Public AdvocacyKY
Deidre Bowen M2020 KY Department of Public Advocacy View Details
Sarah Bryant K
2020Department of Public AdvocacyKY
Sarah Bryant K2020 KY Department of Public Advocacy View Details
Sarah Dailey D
2020Department of Public AdvocacyKY
Sarah Dailey D2020 KY Department of Public Advocacy View Details
Jonathan Wampler L
2020Department of Public AdvocacyKY
Jonathan Wampler L2020 KY Department of Public Advocacy View Details
Jason Matthew Tatman
2021Department of Public AdvocacyKY
Jason Matthew Tatman2021 KY Department of Public Advocacy View Details
Deidre Bowen M
2021Department of Public AdvocacyKY
Deidre Bowen M2021 KY Department of Public Advocacy View Details
John Howard P
2021Department of Public AdvocacyKY
John Howard P2021 KY Department of Public Advocacy View Details
Daniel Parker L
2021Department of Public AdvocacyKY
Daniel Parker L2021 KY Department of Public Advocacy View Details
Richard Sanborn
2021Department of Public AdvocacyKY
Richard Sanborn2021 KY Department of Public Advocacy View Details
David Stewart L
2021Department of Public AdvocacyKY
David Stewart L2021 KY Department of Public Advocacy View Details
Sarah Dailey D
2021Department of Public AdvocacyKY
Sarah Dailey D2021 KY Department of Public Advocacy View Details
Whitney Hayse L
2021Department of Public AdvocacyKY
Whitney Hayse L2021 KY Department of Public Advocacy View Details
Paul Sysol G
2021Department of Public AdvocacyKY
Paul Sysol G2021 KY Department of Public Advocacy View Details
Saeid Shafizadeh
2020Department of Public AdvocacyKY
Saeid Shafizadeh2020 KY Department of Public Advocacy View Details
Saeid Shafizadeh
2021Department of Public AdvocacyKY
Saeid Shafizadeh2021 KY Department of Public Advocacy View Details
Jamhal Woolridge
2017Office Of The SecretaryKY
Jamhal Woolridge2017 KY Office Of The Secretary View Details
Tamra Gormley
2017Office Of The SecretaryKY
Tamra Gormley2017 KY Office Of The Secretary View Details
Adam Adkins
2016Office Of The SecretaryKY
Adam Adkins2016 KY Office Of The Secretary View Details
Patricia Day A
2020Department of Public AdvocacyKY
Patricia Day A2020 KY Department of Public Advocacy View Details
Samantha Costello D
2020Department of Public AdvocacyKY
Samantha Costello D2020 KY Department of Public Advocacy View Details
Costello Samantha D
2019Department of Public AdvocacyKY
Costello Samantha D2019 KY Department of Public Advocacy View Details
Samantha Costello D
2021Department of Public AdvocacyKY
Samantha Costello D2021 KY Department of Public Advocacy View Details
Day Patricia A
2019Department of Public AdvocacyKY
Day Patricia A2019 KY Department of Public Advocacy View Details
Patricia Day A
2021Department of Public AdvocacyKY
Patricia Day A2021 KY Department of Public Advocacy View Details
Patricia Day
2017Department Of Public AdvocacyKY
Patricia Day2017 KY Department Of Public Advocacy View Details
Samantha Costello
2017Department Of Public AdvocacyKY
Samantha Costello2017 KY Department Of Public Advocacy View Details
Samantha Costello
2016Department Of Public AdvocacyKY
Samantha Costello2016 KY Department Of Public Advocacy View Details
Jason Mcgee
2017Department Of Public AdvocacyKY
Jason Mcgee2017 KY Department Of Public Advocacy View Details
Norah Softic Alaraifi
2019Kentucky Department of EducationKY
Norah Softic Alaraifi2019 KY Kentucky Department of Education View Details
Erik Carlsen-landy
2016Department Of EducationKY
Erik Carlsen-landy2016 KY Department Of Education View Details
Bethany Willcutt
2016Department Of Public AdvocacyKY
Bethany Willcutt2016 KY Department Of Public Advocacy View Details
Nicole Sergent
2017Attorney GeneralKY
Nicole Sergent2017 KY Attorney General View Details
Nicole Sergent
2016Attorney GeneralKY
Nicole Sergent2016 KY Attorney General View Details
Kristin Gonzalez
2017Department Of Public AdvocacyKY
Kristin Gonzalez2017 KY Department Of Public Advocacy View Details
Kristin Gonzalez
2016Department Of Public AdvocacyKY
Kristin Gonzalez2016 KY Department Of Public Advocacy View Details
Aspen Roberts C
2020Office of the Attorney GeneralKY
Aspen Roberts C2020 KY Office of the Attorney General View Details
Erin Yang
2017Department Of Public AdvocacyKY
Erin Yang2017 KY Department Of Public Advocacy View Details
Alyson Mcdavitt
2017Department Of Public AdvocacyKY
Alyson Mcdavitt2017 KY Department Of Public Advocacy View Details
Erin Yang
2016Department Of Public AdvocacyKY
Erin Yang2016 KY Department Of Public Advocacy View Details
Sarah Bryant
2016Department Of Public AdvocacyKY
Sarah Bryant2016 KY Department Of Public Advocacy View Details
Amanda Hampton A
2020Department of Public AdvocacyKY
Amanda Hampton A2020 KY Department of Public Advocacy View Details
Hampton Amanda A
2019Department of Public AdvocacyKY
Hampton Amanda A2019 KY Department of Public Advocacy View Details
Allison Brown
2017Office Of The SecretaryKY
Allison Brown2017 KY Office Of The Secretary View Details
Allison Brown
2016Office Of The SecretaryKY
Allison Brown2016 KY Office Of The Secretary View Details
Stafford Easterling
2016Office Of The SecretaryKY
Stafford Easterling2016 KY Office Of The Secretary View Details
Richard Lilly
2017Office Of The SecretaryKY
Richard Lilly2017 KY Office Of The Secretary View Details
Margot Merrill
2016Department Of Public AdvocacyKY
Margot Merrill2016 KY Department Of Public Advocacy View Details
Melissa Pile A
2022Office of the Attorney GeneralKY
Melissa Pile A2022 KY Office of the Attorney General View Details
Carroll Frankie J
2019Department of Public AdvocacyKY
Carroll Frankie J2019 KY Department of Public Advocacy View Details
Frankie Carroll J
2020Department of Public AdvocacyKY
Frankie Carroll J2020 KY Department of Public Advocacy View Details
Frankie Carroll J
2021Department of Public AdvocacyKY
Frankie Carroll J2021 KY Department of Public Advocacy View Details

Filters

Employer:



State:

Show All States