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
Renae Tuck M
2021Department of Public AdvocacyKY
Renae Tuck M2021 KY Department of Public Advocacy View Details
Joseph Raymond Lane
2021Department of Public AdvocacyKY
Joseph Raymond Lane2021 KY Department of Public Advocacy View Details
Gerald Derossett D
2021Department of Public AdvocacyKY
Gerald Derossett D2021 KY Department of Public Advocacy View Details
Joseph Raymond Lane
2020Department of Public AdvocacyKY
Joseph Raymond Lane2020 KY Department of Public Advocacy View Details
Gerald Derossett D
2020Department of Public AdvocacyKY
Gerald Derossett D2020 KY Department of Public Advocacy View Details
Jennifer Skaggs M
2019Department of Public AdvocacyKY
Jennifer Skaggs M2019 KY Department of Public Advocacy View Details
Barbara Owens J
2020Department of Public AdvocacyKY
Barbara Owens J2020 KY Department of Public Advocacy View Details
Johnson John J III
2019Department of Public AdvocacyKY
Johnson John J III2019 KY Department of Public Advocacy View Details
Myers Matthew W
2019Department of Public AdvocacyKY
Myers Matthew W2019 KY Department of Public Advocacy View Details
Thomas Charles R
2019Department of Public AdvocacyKY
Thomas Charles R2019 KY Department of Public Advocacy View Details
Leslie Ayers C
2019Department of Public AdvocacyKY
Leslie Ayers C2019 KY Department of Public Advocacy View Details
Baylon Sheena B
2019Department of Public AdvocacyKY
Baylon Sheena B2019 KY Department of Public Advocacy View Details
Michael Crider A
2019Department of Public AdvocacyKY
Michael Crider A2019 KY Department of Public Advocacy View Details
McKenzie Rhese D
2019Department of Public AdvocacyKY
McKenzie Rhese D2019 KY Department of Public Advocacy View Details
Molly Mattingly Pollock
2019Department of Public AdvocacyKY
Molly Mattingly Pollock2019 KY Department of Public Advocacy View Details
Slaton Angela E
2019Department of Public AdvocacyKY
Slaton Angela E2019 KY Department of Public Advocacy View Details
Yang Robert C
2019Department of Public AdvocacyKY
Yang Robert C2019 KY Department of Public Advocacy View Details
Leslie Ayers C
2020Department of Public AdvocacyKY
Leslie Ayers C2020 KY Department of Public Advocacy View Details
Kathryn Adams-cornett
2016Office Of The SecretaryKY
Kathryn Adams-cornett2016 KY Office Of The Secretary View Details
Christine Madjar N
2019Department of Public AdvocacyKY
Christine Madjar N2019 KY Department of Public Advocacy View Details
Nathan Beard T
2019Department of Public AdvocacyKY
Nathan Beard T2019 KY Department of Public Advocacy View Details
Kevin Sharkey F
2019Department of Public AdvocacyKY
Kevin Sharkey F2019 KY Department of Public Advocacy View Details
Sanders Adam
2019Department of Public AdvocacyKY
Sanders Adam2019 KY Department of Public Advocacy View Details
Owens Barbara J
2019Department of Public AdvocacyKY
Owens Barbara J2019 KY Department of Public Advocacy View Details
Justin Hoskins W
2019Department of Public AdvocacyKY
Justin Hoskins W2019 KY Department of Public Advocacy View Details
Craig Wendy A
2019Department of Public AdvocacyKY
Craig Wendy A2019 KY Department of Public Advocacy View Details
Nicholas Caprino F
2019Department of Public AdvocacyKY
Nicholas Caprino F2019 KY Department of Public Advocacy View Details
Beck Robert Warren
2019Department of Public AdvocacyKY
Beck Robert Warren2019 KY Department of Public Advocacy View Details
Elizabeth Borders F
2021Office of the SecretaryKY
Elizabeth Borders F2021 KY Office of the Secretary View Details
Christine Foster J
2020Office of the SecretaryKY
Christine Foster J2020 KY Office of the Secretary View Details
David Startsman
2016Office Of The SecretaryKY
David Startsman2016 KY Office Of The Secretary View Details
Melissa Mcqueen
2016Office Of The SecretaryKY
Melissa Mcqueen2016 KY Office Of The Secretary View Details
Michael Crider A
2020Department of Public AdvocacyKY
Michael Crider A2020 KY Department of Public Advocacy View Details
Leslie Ayers C
2021Department of Public AdvocacyKY
Leslie Ayers C2021 KY Department of Public Advocacy View Details
Angela Slaton E
2021Department of Public AdvocacyKY
Angela Slaton E2021 KY Department of Public Advocacy View Details
Nathan Shirley W
2021Department of Public AdvocacyKY
Nathan Shirley W2021 KY Department of Public Advocacy View Details
Barbara Owens J
2021Department of Public AdvocacyKY
Barbara Owens J2021 KY Department of Public Advocacy View Details
Richard Lawniczak S
2021Department of Public AdvocacyKY
Richard Lawniczak S2021 KY Department of Public Advocacy View Details
Erin Hartman M
2021Department of Public AdvocacyKY
Erin Hartman M2021 KY Department of Public Advocacy View Details
Kami Granade D
2021Department of Public AdvocacyKY
Kami Granade D2021 KY Department of Public Advocacy View Details
Aaron Baker
2021Department of Public AdvocacyKY
Aaron Baker2021 KY Department of Public Advocacy View Details
Laura Fitzer A
2021Department of Public AdvocacyKY
Laura Fitzer A2021 KY Department of Public Advocacy View Details
David Rainey R
2020Department of Public AdvocacyKY
David Rainey R2020 KY Department of Public Advocacy View Details
Christine Madjar N
2020Department of Public AdvocacyKY
Christine Madjar N2020 KY Department of Public Advocacy View Details
Justin Hoskins W
2020Department of Public AdvocacyKY
Justin Hoskins W2020 KY Department of Public Advocacy View Details
Jared Travis Bewley
2020Department of Public AdvocacyKY
Jared Travis Bewley2020 KY Department of Public Advocacy View Details
Cheyla Bush C
2020Department of Public AdvocacyKY
Cheyla Bush C2020 KY Department of Public Advocacy View Details
Molly Mattingly Pollock
2020Department of Public AdvocacyKY
Molly Mattingly Pollock2020 KY Department of Public Advocacy View Details
Adrian Thomas Jacob
2020Department of Public AdvocacyKY
Adrian Thomas Jacob2020 KY Department of Public Advocacy View Details
Nicholas Caprino F
2020Department of Public AdvocacyKY
Nicholas Caprino F2020 KY Department of Public Advocacy View Details
Robert Warren Beck
2020Department of Public AdvocacyKY
Robert Warren Beck2020 KY Department of Public Advocacy View Details
Sheena Baylon B
2020Department of Public AdvocacyKY
Sheena Baylon B2020 KY Department of Public Advocacy View Details
Charles David Walter
2020Department of Public AdvocacyKY
Charles David Walter2020 KY Department of Public Advocacy View Details
Angela Slaton E
2020Department of Public AdvocacyKY
Angela Slaton E2020 KY Department of Public Advocacy View Details
John Johnson J III
2020Department of Public AdvocacyKY
John Johnson J III2020 KY Department of Public Advocacy View Details
Kevin Sharkey F
2020Department of Public AdvocacyKY
Kevin Sharkey F2020 KY Department of Public Advocacy View Details
Robert Yang C
2020Department of Public AdvocacyKY
Robert Yang C2020 KY Department of Public Advocacy View Details
Jennifer Skaggs M
2020Department of Public AdvocacyKY
Jennifer Skaggs M2020 KY Department of Public Advocacy View Details
Matthew Myers W
2020Department of Public AdvocacyKY
Matthew Myers W2020 KY Department of Public Advocacy View Details
Rhese McKenzie D
2020Department of Public AdvocacyKY
Rhese McKenzie D2020 KY Department of Public Advocacy View Details

Filters

Employer:



State:

Show All States