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
Sara Zeurcher B
2019Department of Public AdvocacyKY
Sara Zeurcher B2019 KY Department of Public Advocacy View Details
Audrey Woosnam
2020Department of Public AdvocacyKY
Audrey Woosnam2020 KY Department of Public Advocacy View Details
Audrey Woosnam
2021Department of Public AdvocacyKY
Audrey Woosnam2021 KY Department of Public Advocacy View Details
Aaron Currin
2017Department Of Public AdvocacyKY
Aaron Currin2017 KY Department Of Public Advocacy View Details
Audrey Woosnam
2017Department Of Public AdvocacyKY
Audrey Woosnam2017 KY Department Of Public Advocacy View Details
Audrey Woosnam
2016Department Of Public AdvocacyKY
Audrey Woosnam2016 KY Department Of Public Advocacy View Details
Kim Green
2016Department Of Public AdvocacyKY
Kim Green2016 KY Department Of Public Advocacy View Details
Molly Cassady B
2020Office of the SecretaryKY
Molly Cassady B2020 KY Office of the Secretary View Details
Kathryn Adams-Cornett A
2020Office of the SecretaryKY
Kathryn Adams-Cornett A2020 KY Office of the Secretary View Details
Tiffany Bowman
2016Office Of The SecretaryKY
Tiffany Bowman2016 KY Office Of The Secretary View Details
Douglas Hardin M
2020Office of the SecretaryKY
Douglas Hardin M2020 KY Office of the Secretary View Details
Stuart Michael
2020Office of the SecretaryKY
Stuart Michael2020 KY Office of the Secretary View Details
Douglas Hardin M
2021Office of the SecretaryKY
Douglas Hardin M2021 KY Office of the Secretary View Details
Christine Foster J
2021Office of the SecretaryKY
Christine Foster J2021 KY Office of the Secretary View Details
Kathryn Adams-Cornett A
2021Office of the SecretaryKY
Kathryn Adams-Cornett A2021 KY Office of the Secretary View Details
Beth Taylor A
2021Office of the SecretaryKY
Beth Taylor A2021 KY Office of the Secretary View Details
Zachary Johnson
2021Office of the SecretaryKY
Zachary Johnson2021 KY Office of the Secretary View Details
Kathryn Adams-cornett
2017Office Of The SecretaryKY
Kathryn Adams-cornett2017 KY Office Of The Secretary View Details
Kathryn Adams-Cornett A
2019Office of the SecretaryKY
Kathryn Adams-Cornett A2019 KY Office of the Secretary View Details
Catherine Falconer
2016Office Of The SecretaryKY
Catherine Falconer2016 KY Office Of The Secretary View Details
Hardin Douglas M
2019Office of the SecretaryKY
Hardin Douglas M2019 KY Office of the Secretary View Details
Wesley Boyarski K
2021Department of Public AdvocacyKY
Wesley Boyarski K2021 KY Department of Public Advocacy View Details
Joshua Miller G
2021Department of Public AdvocacyKY
Joshua Miller G2021 KY Department of Public Advocacy View Details
Catherine Falconer
2017Office Of The SecretaryKY
Catherine Falconer2017 KY Office Of The Secretary View Details
Audrey Lee
2017Department Of Public AdvocacyKY
Audrey Lee2017 KY Department Of Public Advocacy View Details
Audrey Lee
2016Department Of Public AdvocacyKY
Audrey Lee2016 KY Department Of Public Advocacy View Details
Vicky Horn
2017Office Of The SecretaryKY
Vicky Horn2017 KY Office Of The Secretary View Details
Laura Larkin
2016Office Of The SecretaryKY
Laura Larkin2016 KY Office Of The Secretary View Details
Laura Larkin
2017Office Of The SecretaryKY
Laura Larkin2017 KY Office Of The Secretary View Details
Vicky Horn
2016Office Of The SecretaryKY
Vicky Horn2016 KY Office Of The Secretary View Details
Larkin Laura A
2019Office of the SecretaryKY
Larkin Laura A2019 KY Office of the Secretary View Details
Autumn Barber F
2021Kentucky Unemployment Insurance CommissionKY
Autumn Barber F2021 KY Kentucky Unemployment Insurance Commission View Details
Barber Autumn F
2019Department of Workforce InvestmentKY
Barber Autumn F2019 KY Department of Workforce Investment View Details
Autumn Barber
2017Department Of Workforce InvestmentKY
Autumn Barber2017 KY Department Of Workforce Investment View Details
Autumn Barber
2016Department For Workforce InvestmentKY
Autumn Barber2016 KY Department For Workforce Investment View Details
Howard Joseph B
2019Department of Public AdvocacyKY
Howard Joseph B2019 KY Department of Public Advocacy View Details
Nancy Hancock S
2021Office of the SecretaryKY
Nancy Hancock S2021 KY Office of the Secretary View Details
Norah Alaraifi Softic
2020Kentucky Department of EducationKY
Norah Alaraifi Softic2020 KY Kentucky Department of Education View Details
Lindsey Swartz
2020Kentucky Department of EducationKY
Lindsey Swartz2020 KY Kentucky Department of Education View Details
Bethany Willcutt
2020Department of Public AdvocacyKY
Bethany Willcutt2020 KY Department of Public Advocacy View Details
Bethany Willcutt
2019Department of Public AdvocacyKY
Bethany Willcutt2019 KY Department of Public Advocacy View Details
Bethany Willcutt
2017Department Of Public AdvocacyKY
Bethany Willcutt2017 KY Department Of Public Advocacy View Details
Barnes Kayley Valentien
2022Department of Public AdvocacyKY
Barnes Kayley Valentien2022 KY Department of Public Advocacy View Details
Andrew Smith N
2022Department of Public AdvocacyKY
Andrew Smith N2022 KY Department of Public Advocacy View Details
Aaron Carrow M
2022Department of Public AdvocacyKY
Aaron Carrow M2022 KY Department of Public Advocacy View Details
James Parker Mincy
2022Department of Public AdvocacyKY
James Parker Mincy2022 KY Department of Public Advocacy View Details
Charles David Oppenheimer
2022Department of Public AdvocacyKY
Charles David Oppenheimer2022 KY Department of Public Advocacy View Details
Michele Stephens
2022Department of Public AdvocacyKY
Michele Stephens2022 KY Department of Public Advocacy View Details
Jay Wilson P
2022Department of Public AdvocacyKY
Jay Wilson P2022 KY Department of Public Advocacy View Details
Christopher Ahlers J
2022Department of Public AdvocacyKY
Christopher Ahlers J2022 KY Department of Public Advocacy View Details
Kenneth Bearden E
2019Department of Public AdvocacyKY
Kenneth Bearden E2019 KY Department of Public Advocacy View Details
Kenneth Bearden E
2020Department of Public AdvocacyKY
Kenneth Bearden E2020 KY Department of Public Advocacy View Details
Kenneth Bearden E
2021Department of Public AdvocacyKY
Kenneth Bearden E2021 KY Department of Public Advocacy View Details
Silvana Gaia Minella
2019Department of Workers' ClaimsKY
Silvana Gaia Minella2019 KY Department of Workers' Claims View Details
Silvana Gaia Minella
2020Department of Workers' ClaimsKY
Silvana Gaia Minella2020 KY Department of Workers' Claims View Details
Silvana Gaia Minella
2021Department of Workers' ClaimsKY
Silvana Gaia Minella2021 KY Department of Workers' Claims View Details
Silvana Minella
2017Department Of Workers' ClaimsKY
Silvana Minella2017 KY Department Of Workers' Claims View Details
Silvana Minella
2016Department Of Workers' ClaimsKY
Silvana Minella2016 KY Department Of Workers' Claims View Details
Sandra Bruckner
2016Office Of The SecretaryKY
Sandra Bruckner2016 KY Office Of The Secretary View Details
Lee Mary Ann
2019Office of the SecretaryKY
Lee Mary Ann2019 KY Office of the Secretary View Details

Filters

Employer:



State:

Show All States