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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Sara Zeurcher B2019Department of Public AdvocacyKY | Sara Zeurcher B | 2019 | KY | Department of Public Advocacy | View Details |
Audrey Woosnam2020Department of Public AdvocacyKY | Audrey Woosnam | 2020 | KY | Department of Public Advocacy | View Details |
Audrey Woosnam2021Department of Public AdvocacyKY | Audrey Woosnam | 2021 | KY | Department of Public Advocacy | View Details |
Aaron Currin2017Department Of Public AdvocacyKY | Aaron Currin | 2017 | KY | Department Of Public Advocacy | View Details |
Audrey Woosnam2017Department Of Public AdvocacyKY | Audrey Woosnam | 2017 | KY | Department Of Public Advocacy | View Details |
Audrey Woosnam2016Department Of Public AdvocacyKY | Audrey Woosnam | 2016 | KY | Department Of Public Advocacy | View Details |
Kim Green2016Department Of Public AdvocacyKY | Kim Green | 2016 | KY | Department Of Public Advocacy | View Details |
Molly Cassady B2020Office of the SecretaryKY | Molly Cassady B | 2020 | KY | Office of the Secretary | View Details |
Kathryn Adams-Cornett A2020Office of the SecretaryKY | Kathryn Adams-Cornett A | 2020 | KY | Office of the Secretary | View Details |
Tiffany Bowman2016Office Of The SecretaryKY | Tiffany Bowman | 2016 | KY | Office Of The Secretary | View Details |
Douglas Hardin M2020Office of the SecretaryKY | Douglas Hardin M | 2020 | KY | Office of the Secretary | View Details |
Stuart Michael2020Office of the SecretaryKY | Stuart Michael | 2020 | KY | Office of the Secretary | View Details |
Douglas Hardin M2021Office of the SecretaryKY | Douglas Hardin M | 2021 | KY | Office of the Secretary | View Details |
Christine Foster J2021Office of the SecretaryKY | Christine Foster J | 2021 | KY | Office of the Secretary | View Details |
Kathryn Adams-Cornett A2021Office of the SecretaryKY | Kathryn Adams-Cornett A | 2021 | KY | Office of the Secretary | View Details |
Beth Taylor A2021Office of the SecretaryKY | Beth Taylor A | 2021 | KY | Office of the Secretary | View Details |
Zachary Johnson2021Office of the SecretaryKY | Zachary Johnson | 2021 | KY | Office of the Secretary | View Details |
Kathryn Adams-cornett2017Office Of The SecretaryKY | Kathryn Adams-cornett | 2017 | KY | Office Of The Secretary | View Details |
Kathryn Adams-Cornett A2019Office of the SecretaryKY | Kathryn Adams-Cornett A | 2019 | KY | Office of the Secretary | View Details |
Catherine Falconer2016Office Of The SecretaryKY | Catherine Falconer | 2016 | KY | Office Of The Secretary | View Details |
Hardin Douglas M2019Office of the SecretaryKY | Hardin Douglas M | 2019 | KY | Office of the Secretary | View Details |
Wesley Boyarski K2021Department of Public AdvocacyKY | Wesley Boyarski K | 2021 | KY | Department of Public Advocacy | View Details |
Joshua Miller G2021Department of Public AdvocacyKY | Joshua Miller G | 2021 | KY | Department of Public Advocacy | View Details |
Catherine Falconer2017Office Of The SecretaryKY | Catherine Falconer | 2017 | KY | Office Of The Secretary | View Details |
Audrey Lee2017Department Of Public AdvocacyKY | Audrey Lee | 2017 | KY | Department Of Public Advocacy | View Details |
Audrey Lee2016Department Of Public AdvocacyKY | Audrey Lee | 2016 | KY | Department Of Public Advocacy | View Details |
Vicky Horn2017Office Of The SecretaryKY | Vicky Horn | 2017 | KY | Office Of The Secretary | View Details |
Laura Larkin2016Office Of The SecretaryKY | Laura Larkin | 2016 | KY | Office Of The Secretary | View Details |
Laura Larkin2017Office Of The SecretaryKY | Laura Larkin | 2017 | KY | Office Of The Secretary | View Details |
Vicky Horn2016Office Of The SecretaryKY | Vicky Horn | 2016 | KY | Office Of The Secretary | View Details |
Larkin Laura A2019Office of the SecretaryKY | Larkin Laura A | 2019 | KY | Office of the Secretary | View Details |
Autumn Barber F2021Kentucky Unemployment Insurance CommissionKY | Autumn Barber F | 2021 | KY | Kentucky Unemployment Insurance Commission | View Details |
Barber Autumn F2019Department of Workforce InvestmentKY | Barber Autumn F | 2019 | KY | Department of Workforce Investment | View Details |
Autumn Barber2017Department Of Workforce InvestmentKY | Autumn Barber | 2017 | KY | Department Of Workforce Investment | View Details |
Autumn Barber2016Department For Workforce InvestmentKY | Autumn Barber | 2016 | KY | Department For Workforce Investment | View Details |
Howard Joseph B2019Department of Public AdvocacyKY | Howard Joseph B | 2019 | KY | Department of Public Advocacy | View Details |
Nancy Hancock S2021Office of the SecretaryKY | Nancy Hancock S | 2021 | KY | Office of the Secretary | View Details |
Norah Alaraifi Softic2020Kentucky Department of EducationKY | Norah Alaraifi Softic | 2020 | KY | Kentucky Department of Education | View Details |
Lindsey Swartz2020Kentucky Department of EducationKY | Lindsey Swartz | 2020 | KY | Kentucky Department of Education | View Details |
Bethany Willcutt2020Department of Public AdvocacyKY | Bethany Willcutt | 2020 | KY | Department of Public Advocacy | View Details |
Bethany Willcutt2019Department of Public AdvocacyKY | Bethany Willcutt | 2019 | KY | Department of Public Advocacy | View Details |
Bethany Willcutt2017Department Of Public AdvocacyKY | Bethany Willcutt | 2017 | KY | Department Of Public Advocacy | View Details |
Barnes Kayley Valentien2022Department of Public AdvocacyKY | Barnes Kayley Valentien | 2022 | KY | Department of Public Advocacy | View Details |
Andrew Smith N2022Department of Public AdvocacyKY | Andrew Smith N | 2022 | KY | Department of Public Advocacy | View Details |
Aaron Carrow M2022Department of Public AdvocacyKY | Aaron Carrow M | 2022 | KY | Department of Public Advocacy | View Details |
James Parker Mincy2022Department of Public AdvocacyKY | James Parker Mincy | 2022 | KY | Department of Public Advocacy | View Details |
Charles David Oppenheimer2022Department of Public AdvocacyKY | Charles David Oppenheimer | 2022 | KY | Department of Public Advocacy | View Details |
Michele Stephens2022Department of Public AdvocacyKY | Michele Stephens | 2022 | KY | Department of Public Advocacy | View Details |
Jay Wilson P2022Department of Public AdvocacyKY | Jay Wilson P | 2022 | KY | Department of Public Advocacy | View Details |
Christopher Ahlers J2022Department of Public AdvocacyKY | Christopher Ahlers J | 2022 | KY | Department of Public Advocacy | View Details |
Kenneth Bearden E2019Department of Public AdvocacyKY | Kenneth Bearden E | 2019 | KY | Department of Public Advocacy | View Details |
Kenneth Bearden E2020Department of Public AdvocacyKY | Kenneth Bearden E | 2020 | KY | Department of Public Advocacy | View Details |
Kenneth Bearden E2021Department of Public AdvocacyKY | Kenneth Bearden E | 2021 | KY | Department of Public Advocacy | View Details |
Silvana Gaia Minella2019Department of Workers' ClaimsKY | Silvana Gaia Minella | 2019 | KY | Department of Workers' Claims | View Details |
Silvana Gaia Minella2020Department of Workers' ClaimsKY | Silvana Gaia Minella | 2020 | KY | Department of Workers' Claims | View Details |
Silvana Gaia Minella2021Department of Workers' ClaimsKY | Silvana Gaia Minella | 2021 | KY | Department of Workers' Claims | View Details |
Silvana Minella2017Department Of Workers' ClaimsKY | Silvana Minella | 2017 | KY | Department Of Workers' Claims | View Details |
Silvana Minella2016Department Of Workers' ClaimsKY | Silvana Minella | 2016 | KY | Department Of Workers' Claims | View Details |
Sandra Bruckner2016Office Of The SecretaryKY | Sandra Bruckner | 2016 | KY | Office Of The Secretary | View Details |
Lee Mary Ann2019Office of the SecretaryKY | Lee Mary Ann | 2019 | KY | Office of the Secretary | View Details |