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
Nicholas Caprino F
2021Department of Public AdvocacyKY
Nicholas Caprino F2021 KY Department of Public Advocacy View Details
Michael Crider A
2021Department of Public AdvocacyKY
Michael Crider A2021 KY Department of Public Advocacy View Details
Leann Jones C
2021Department of Public AdvocacyKY
Leann Jones C2021 KY Department of Public Advocacy View Details
Whitney Kirk G
2021Department of Public AdvocacyKY
Whitney Kirk G2021 KY Department of Public Advocacy View Details
Marshall Elizabeth McKenzie
2021Department of Public AdvocacyKY
Marshall Elizabeth McKenzie2021 KY Department of Public Advocacy View Details
Jennifer Skaggs M
2021Department of Public AdvocacyKY
Jennifer Skaggs M2021 KY Department of Public Advocacy View Details
George Shannon Powers
2021Department of Public AdvocacyKY
George Shannon Powers2021 KY Department of Public Advocacy View Details
Rhese McKenzie D
2021Department of Public AdvocacyKY
Rhese McKenzie D2021 KY Department of Public Advocacy View Details
Christine Madjar N
2021Department of Public AdvocacyKY
Christine Madjar N2021 KY Department of Public Advocacy View Details
Jared Travis Bewley
2021Department of Public AdvocacyKY
Jared Travis Bewley2021 KY Department of Public Advocacy View Details
Matthew Myers W
2021Department of Public AdvocacyKY
Matthew Myers W2021 KY Department of Public Advocacy View Details
Van Thomas Rostyne De
2017Attorney GeneralKY
Van Thomas Rostyne De2017 KY Attorney General View Details
Van Thomas Rostyne De
2016Attorney GeneralKY
Van Thomas Rostyne De2016 KY Attorney General View Details
Van Thomas Rostyne A de
2019Office of the Attorney GeneralKY
Van Thomas Rostyne A de2019 KY Office of the Attorney General View Details
Van Thomas Rostyne A de
2020Office of the Attorney GeneralKY
Van Thomas Rostyne A de2020 KY Office of the Attorney General View Details
Dean Lynne P
2019Kentucky Retirement SystemsKY
Dean Lynne P2019 KY Kentucky Retirement Systems View Details
Nancy Hancock S
2020Office of the SecretaryKY
Nancy Hancock S2020 KY Office of the Secretary View Details
Gilbert William L
2019Kentucky Department of EducationKY
Gilbert William L2019 KY Kentucky Department of Education View Details
Lindsey Swartz
2019Kentucky Department of EducationKY
Lindsey Swartz2019 KY Kentucky Department of Education View Details
William Gilbert L
2020Kentucky Department of EducationKY
William Gilbert L2020 KY Kentucky Department of Education View Details
Kasey Chafin
2021Kentucky Department of EducationKY
Kasey Chafin2021 KY Kentucky Department of Education View Details
Nancy Hancock S
2019Office of the SecretaryKY
Nancy Hancock S2019 KY Office of the Secretary View Details
Richard Walls L
2019Department of Public AdvocacyKY
Richard Walls L2019 KY Department of Public Advocacy View Details
Richard Walls L
2020Department of Public AdvocacyKY
Richard Walls L2020 KY Department of Public Advocacy View Details
Richard Walls L
2021Department of Public AdvocacyKY
Richard Walls L2021 KY Department of Public Advocacy View Details
Larisa Plecha
2016Office Of Legal ServicesKY
Larisa Plecha2016 KY Office Of Legal Services View Details
Joseph Howard
2017Department Of Public AdvocacyKY
Joseph Howard2017 KY Department Of Public Advocacy View Details
Larisa Plecha
2017Office Of Legal ServicesKY
Larisa Plecha2017 KY Office Of Legal Services View Details
Joseph Martz
2017Education Professional Standards BoardKY
Joseph Martz2017 KY Education Professional Standards Board View Details
William Gilbert
2017Education Professional Standards BoardKY
William Gilbert2017 KY Education Professional Standards Board View Details
Erik Carlsen-landy
2017Department Of EducationKY
Erik Carlsen-landy2017 KY Department Of Education View Details
Sumira Ohashi
2022Department of Public AdvocacyKY
Sumira Ohashi2022 KY Department of Public Advocacy View Details
Kenneth Bearden
2017Department Of Public AdvocacyKY
Kenneth Bearden2017 KY Department Of Public Advocacy View Details
Amy Wheeler
2017Board Of NursingKY
Amy Wheeler2017 KY Board Of Nursing View Details
Kristy Vick-stratton
2016Department Of Public AdvocacyKY
Kristy Vick-stratton2016 KY Department Of Public Advocacy View Details
Margot Merrill
2017Department Of Public AdvocacyKY
Margot Merrill2017 KY Department Of Public Advocacy View Details
Christina Romano L
2022Office of the Attorney GeneralKY
Christina Romano L2022 KY Office of the Attorney General View Details
Amy Harwood-jackson
2017Department Of Public AdvocacyKY
Amy Harwood-jackson2017 KY Department Of Public Advocacy View Details
Amy Harwood-Jackson
2019Department of Public AdvocacyKY
Amy Harwood-Jackson2019 KY Department of Public Advocacy View Details
Cirris Hatfield
2021Department of Public AdvocacyKY
Cirris Hatfield2021 KY Department of Public Advocacy View Details
Amy Harwood-Jackson
2021Department of Public AdvocacyKY
Amy Harwood-Jackson2021 KY Department of Public Advocacy View Details
Cirris Hatfield
2020Department of Public AdvocacyKY
Cirris Hatfield2020 KY Department of Public Advocacy View Details
Amy Harwood-Jackson
2020Department of Public AdvocacyKY
Amy Harwood-Jackson2020 KY Department of Public Advocacy View Details
Hatfield Cirris
2019Department of Public AdvocacyKY
Hatfield Cirris2019 KY Department of Public Advocacy View Details
Zakharia Rewa M
2019Office of the Attorney GeneralKY
Zakharia Rewa M2019 KY Office of the Attorney General View Details
John Varo
2017Attorney GeneralKY
John Varo2017 KY Attorney General View Details
Christina Smith
2017Department Of Public AdvocacyKY
Christina Smith2017 KY Department Of Public Advocacy View Details
Luci Hurst R
2022Office of Legal ServicesKY
Luci Hurst R2022 KY Office of Legal Services View Details
Jessica Robles A
2021Office of the SecretaryKY
Jessica Robles A2021 KY Office of the Secretary View Details
Miranda King
2016Department Of Public AdvocacyKY
Miranda King2016 KY Department Of Public Advocacy View Details
Meredith Duff
2022Kentucky Unemployment Insurance CommissionKY
Meredith Duff2022 KY Kentucky Unemployment Insurance Commission View Details
Katie Bale H
2022Kentucky Unemployment Insurance CommissionKY
Katie Bale H2022 KY Kentucky Unemployment Insurance Commission View Details
Jamhal Woolridge L
2021Office of the SecretaryKY
Jamhal Woolridge L2021 KY Office of the Secretary View Details
Jamhal Woolridge L
2020Office of the SecretaryKY
Jamhal Woolridge L2020 KY Office of the Secretary View Details
Richard Lilly D
2020Office of the SecretaryKY
Richard Lilly D2020 KY Office of the Secretary View Details
John Hamlet E
2020Office of the SecretaryKY
John Hamlet E2020 KY Office of the Secretary View Details
Shandeep Dutta
2020Office of the SecretaryKY
Shandeep Dutta2020 KY Office of the Secretary View Details
Jesse Robbins L
2020Office of the SecretaryKY
Jesse Robbins L2020 KY Office of the Secretary View Details
Jamhal Woolridge L
2019Office of the SecretaryKY
Jamhal Woolridge L2019 KY Office of the Secretary View Details
Lilly Richard D
2019Office of the SecretaryKY
Lilly Richard D2019 KY Office of the Secretary View Details

Filters

Employer:



State:

Show All States