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
John Hamlet E
2021Office of the SecretaryKY
John Hamlet E2021 KY Office of the Secretary View Details
Lauren Lewis R
2021Office of the SecretaryKY
Lauren Lewis R2021 KY Office of the Secretary View Details
Richard Lilly D
2021Office of the SecretaryKY
Richard Lilly D2021 KY Office of the Secretary View Details
Jesse Robbins L
2021Office of the SecretaryKY
Jesse Robbins L2021 KY Office of the Secretary View Details
Frank Riley
2016Department Of Public AdvocacyKY
Frank Riley2016 KY Department Of Public Advocacy View Details
Frank Riley
2017Department Of Public AdvocacyKY
Frank Riley2017 KY Department Of Public Advocacy View Details
Heather Blackburn
2016Department Of Public AdvocacyKY
Heather Blackburn2016 KY Department Of Public Advocacy View Details
Wendy Craig
2016Department Of Public AdvocacyKY
Wendy Craig2016 KY Department Of Public Advocacy View Details
Heather Blackburn
2017Department Of Public AdvocacyKY
Heather Blackburn2017 KY Department Of Public Advocacy View Details
Wendy Craig
2017Department Of Public AdvocacyKY
Wendy Craig2017 KY Department Of Public Advocacy View Details
Jason Adam Byrd
2021Department of Public AdvocacyKY
Jason Adam Byrd2021 KY Department of Public Advocacy View Details
Robert Yang
2016Department Of Public AdvocacyKY
Robert Yang2016 KY Department Of Public Advocacy View Details
Robert Yang
2017Department Of Public AdvocacyKY
Robert Yang2017 KY Department Of Public Advocacy View Details
David Abner
2016Attorney GeneralKY
David Abner2016 KY Attorney General View Details
John Brewer
2016Office Of The SecretaryKY
John Brewer2016 KY Office Of The Secretary View Details
John Brewer
2017Office Of The SecretaryKY
John Brewer2017 KY Office Of The Secretary View Details
Roy Durham
2016Department Of Public AdvocacyKY
Roy Durham2016 KY Department Of Public Advocacy View Details
Roy Durham
2017Department Of Public AdvocacyKY
Roy Durham2017 KY Department Of Public Advocacy View Details
James Ryan Chailland
2021Department of Public AdvocacyKY
James Ryan Chailland2021 KY Department of Public Advocacy View Details
Van Eric Santen K
2020Department of Public AdvocacyKY
Van Eric Santen K2020 KY Department of Public Advocacy View Details
Mark Mantooth A
2020Department of Public AdvocacyKY
Mark Mantooth A2020 KY Department of Public Advocacy View Details
James Ryan Chailland
2020Department of Public AdvocacyKY
James Ryan Chailland2020 KY Department of Public Advocacy View Details
Miranda Hellman J
2020Department of Public AdvocacyKY
Miranda Hellman J2020 KY Department of Public Advocacy View Details
Van Eric Santen K
2021Department of Public AdvocacyKY
Van Eric Santen K2021 KY Department of Public Advocacy View Details
Kayla Fugate S
2021Department of Public AdvocacyKY
Kayla Fugate S2021 KY Department of Public Advocacy View Details
Peter Klear J
2021Office of the SecretaryKY
Peter Klear J2021 KY Office of the Secretary View Details
James Ryan Chailland
2019Department of Public AdvocacyKY
James Ryan Chailland2019 KY Department of Public Advocacy View Details
Kayla Fugate S
2020Department of Public AdvocacyKY
Kayla Fugate S2020 KY Department of Public Advocacy View Details
Van Eric Santen K
2019Department of Public AdvocacyKY
Van Eric Santen K2019 KY Department of Public Advocacy View Details
Kayla Fugate S
2019Department of Public AdvocacyKY
Kayla Fugate S2019 KY Department of Public Advocacy View Details
William Maddox
2016Department Of Public AdvocacyKY
William Maddox2016 KY Department Of Public Advocacy View Details
Ernest Newman
2016Department Of Public AdvocacyKY
Ernest Newman2016 KY Department Of Public Advocacy View Details
Jennifer Lo
2016Department Of Public AdvocacyKY
Jennifer Lo2016 KY Department Of Public Advocacy View Details
Emma Jones
2016Department Of Public AdvocacyKY
Emma Jones2016 KY Department Of Public Advocacy View Details
Russell Crusott
2016Department Of Public AdvocacyKY
Russell Crusott2016 KY Department Of Public Advocacy View Details
Jesse Robbins
2017Attorney GeneralKY
Jesse Robbins2017 KY Attorney General View Details
Michael Crider
2016Department Of Public AdvocacyKY
Michael Crider2016 KY Department Of Public Advocacy View Details
Leslie Ayers
2016Department Of Public AdvocacyKY
Leslie Ayers2016 KY Department Of Public Advocacy View Details
Stephen Waltrip
2017Department Of Workforce InvestmentKY
Stephen Waltrip2017 KY Department Of Workforce Investment View Details
Stephen Waltrip
2016Department For Workforce InvestmentKY
Stephen Waltrip2016 KY Department For Workforce Investment View Details
Jesse Robbins
2016Attorney GeneralKY
Jesse Robbins2016 KY Attorney General View Details
Charles Rogalinski
2016Department Of Public AdvocacyKY
Charles Rogalinski2016 KY Department Of Public Advocacy View Details
Diana Werkman
2017Department Of Public AdvocacyKY
Diana Werkman2017 KY Department Of Public Advocacy View Details
Angela Slaton
2017Department Of Public AdvocacyKY
Angela Slaton2017 KY Department Of Public Advocacy View Details
Barbara Owens
2017Department Of Public AdvocacyKY
Barbara Owens2017 KY Department Of Public Advocacy View Details
Ernest Newman
2017Department Of Public AdvocacyKY
Ernest Newman2017 KY Department Of Public Advocacy View Details
Jennifer Lo
2017Department Of Public AdvocacyKY
Jennifer Lo2017 KY Department Of Public Advocacy View Details
Emma Jones
2017Department Of Public AdvocacyKY
Emma Jones2017 KY Department Of Public Advocacy View Details
John Johnson
2017Department Of Public AdvocacyKY
John Johnson2017 KY Department Of Public Advocacy View Details
Russell Crusott
2017Department Of Public AdvocacyKY
Russell Crusott2017 KY Department Of Public Advocacy View Details
Michael Crider
2017Department Of Public AdvocacyKY
Michael Crider2017 KY Department Of Public Advocacy View Details
Leslie Ayers
2017Department Of Public AdvocacyKY
Leslie Ayers2017 KY Department Of Public Advocacy View Details
Diana Werkman
2016Department Of Public AdvocacyKY
Diana Werkman2016 KY Department Of Public Advocacy View Details
Angela Slaton
2016Department Of Public AdvocacyKY
Angela Slaton2016 KY Department Of Public Advocacy View Details
Jenny Sanders
2016Department Of Public AdvocacyKY
Jenny Sanders2016 KY Department Of Public Advocacy View Details
Barbara Owens
2016Department Of Public AdvocacyKY
Barbara Owens2016 KY Department Of Public Advocacy View Details
Stephen Waltrip E
2021Kentucky Unemployment Insurance CommissionKY
Stephen Waltrip E2021 KY Kentucky Unemployment Insurance Commission View Details
Robbins Jesse L
2019Office of the Attorney GeneralKY
Robbins Jesse L2019 KY Office of the Attorney General View Details
Stephen Waltrip E
2019Department of Workforce InvestmentKY
Stephen Waltrip E2019 KY Department of Workforce Investment View Details
Adams Paul D
2019Office of the Attorney GeneralKY
Adams Paul D2019 KY Office of the Attorney General View Details

Filters

Employer:



State:

Show All States