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
Harrison Michelle D
2019Office of the Attorney GeneralKY
Harrison Michelle D2019 KY Office of the Attorney General View Details
Michelle Harrison
2017Attorney GeneralKY
Michelle Harrison2017 KY Attorney General View Details
Daniel Schulman J
2019Kentucky Department of Fish and Wildlife ResourcesKY
Daniel Schulman J2019 KY Kentucky Department of Fish and Wildlife Resources View Details
Daniel Schulman J
2020Kentucky Department of Fish and Wildlife ResourcesKY
Daniel Schulman J2020 KY Kentucky Department of Fish and Wildlife Resources View Details
Daniel Schulman J
2021Kentucky Department of Fish and Wildlife ResourcesKY
Daniel Schulman J2021 KY Kentucky Department of Fish and Wildlife Resources View Details
Hurley Joshua R
2019Office of the SecretaryKY
Hurley Joshua R2019 KY Office of the Secretary View Details
Marti Mary Dellinger E
2019Office of the SecretaryKY
Marti Mary Dellinger E2019 KY Office of the Secretary View Details
Anna Fletcher
2017Office Of The SecretaryKY
Anna Fletcher2017 KY Office Of The Secretary View Details
Erritt Griggs
2017Office Of The SecretaryKY
Erritt Griggs2017 KY Office Of The Secretary View Details
Lance Huffman
2017Office Of The SecretaryKY
Lance Huffman2017 KY Office Of The Secretary View Details
Lisa Jones
2017Office Of The SecretaryKY
Lisa Jones2017 KY Office Of The Secretary View Details
Kathleen Saunier
2017Office Of The SecretaryKY
Kathleen Saunier2017 KY Office Of The Secretary View Details
Lena Seward
2017Office Of The SecretaryKY
Lena Seward2017 KY Office Of The Secretary View Details
Christopher Short
2017Office Of The SecretaryKY
Christopher Short2017 KY Office Of The Secretary View Details
Samuel Short
2017Office Of The SecretaryKY
Samuel Short2017 KY Office Of The Secretary View Details
Erika Saylor
2017Office Of The SecretaryKY
Erika Saylor2017 KY Office Of The Secretary View Details
Jennifer Clay
2016Office Of The SecretaryKY
Jennifer Clay2016 KY Office Of The Secretary View Details
Erika Saylor
2016Office Of The SecretaryKY
Erika Saylor2016 KY Office Of The Secretary View Details
Sarah Steele
2016Office Of The SecretaryKY
Sarah Steele2016 KY Office Of The Secretary View Details
David Adams
2016Office Of The SecretaryKY
David Adams2016 KY Office Of The Secretary View Details
Euva Blandford
2017Department Of Public AdvocacyKY
Euva Blandford2017 KY Department Of Public Advocacy View Details
Euva Blandford
2016Department Of Public AdvocacyKY
Euva Blandford2016 KY Department Of Public Advocacy View Details
Weber Cody Daniel
2019Office of the SecretaryKY
Weber Cody Daniel2019 KY Office of the Secretary View Details
William Pospishil
2016Department Of Workers' ClaimsKY
William Pospishil2016 KY Department Of Workers' Claims View Details
William Pospishil
2017Department Of Workers' ClaimsKY
William Pospishil2017 KY Department Of Workers' Claims View Details
William Pospishil R
2019Department of Workers' ClaimsKY
William Pospishil R2019 KY Department of Workers' Claims View Details
William Pospishil R
2020Department of Workers' ClaimsKY
William Pospishil R2020 KY Department of Workers' Claims View Details
William Pospishil R
2021Department of Workers' ClaimsKY
William Pospishil R2021 KY Department of Workers' Claims View Details
Bridget Hofler
2016Department Of Public AdvocacyKY
Bridget Hofler2016 KY Department Of Public Advocacy View Details
Bridget Hofler
2017Department Of Public AdvocacyKY
Bridget Hofler2017 KY Department Of Public Advocacy View Details
Bridget Hofler A
2019Department of Public AdvocacyKY
Bridget Hofler A2019 KY Department of Public Advocacy View Details
Bridget Hofler A
2020Department of Public AdvocacyKY
Bridget Hofler A2020 KY Department of Public Advocacy View Details
Bridget Hofler A
2021Department of Public AdvocacyKY
Bridget Hofler A2021 KY Department of Public Advocacy View Details
Patrick Roemer
2017Department Of Public AdvocacyKY
Patrick Roemer2017 KY Department Of Public Advocacy View Details
Patrick Roemer
2016Department Of Public AdvocacyKY
Patrick Roemer2016 KY Department Of Public Advocacy View Details
Patrick Roemer C
2019Department of Public AdvocacyKY
Patrick Roemer C2019 KY Department of Public Advocacy View Details
Patrick Roemer C
2020Department of Public AdvocacyKY
Patrick Roemer C2020 KY Department of Public Advocacy View Details
Robert Scott Goff
2022Department of Public AdvocacyKY
Robert Scott Goff2022 KY Department of Public Advocacy View Details
Michael Bassi J
2022Department of Public AdvocacyKY
Michael Bassi J2022 KY Department of Public Advocacy View Details
Jennifer Smith C
2022Department of Public AdvocacyKY
Jennifer Smith C2022 KY Department of Public Advocacy View Details
Marissa Copler
2022Department of Public AdvocacyKY
Marissa Copler2022 KY Department of Public Advocacy View Details
Gregory Vincent Cortese
2022Department of Public AdvocacyKY
Gregory Vincent Cortese2022 KY Department of Public Advocacy View Details
Richard Sloan
2017Office Of The SecretaryKY
Richard Sloan2017 KY Office Of The Secretary View Details
Richard Sloan
2016Office Of The SecretaryKY
Richard Sloan2016 KY Office Of The Secretary View Details
Leslie Bates
2016Office Of The SecretaryKY
Leslie Bates2016 KY Office Of The Secretary View Details
Leslie Laupp
2016Office Of The SecretaryKY
Leslie Laupp2016 KY Office Of The Secretary View Details
David Lovely
2016Office Of The SecretaryKY
David Lovely2016 KY Office Of The Secretary View Details
Cheryl Neff
2016Office Of The SecretaryKY
Cheryl Neff2016 KY Office Of The Secretary View Details
Shaun Orme
2016Office Of The SecretaryKY
Shaun Orme2016 KY Office Of The Secretary View Details
Matthew Perdue
2016Office Of The SecretaryKY
Matthew Perdue2016 KY Office Of The Secretary View Details
Joe Roberts
2016Office Of The SecretaryKY
Joe Roberts2016 KY Office Of The Secretary View Details
Joshua Roberts
2016Office Of The SecretaryKY
Joshua Roberts2016 KY Office Of The Secretary View Details
Blake Vogt
2016Office Of The SecretaryKY
Blake Vogt2016 KY Office Of The Secretary View Details
Leslie Bates
2017Office Of The SecretaryKY
Leslie Bates2017 KY Office Of The Secretary View Details
Michael Butler
2017Office Of The SecretaryKY
Michael Butler2017 KY Office Of The Secretary View Details
Kelli Fisher
2017Office Of The SecretaryKY
Kelli Fisher2017 KY Office Of The Secretary View Details
Constance Grayson
2017Office Of The SecretaryKY
Constance Grayson2017 KY Office Of The Secretary View Details
Kimberly Hawthorne
2017Office Of The SecretaryKY
Kimberly Hawthorne2017 KY Office Of The Secretary View Details
David Lovely
2017Office Of The SecretaryKY
David Lovely2017 KY Office Of The Secretary View Details
Kevin Martz
2017Office Of The SecretaryKY
Kevin Martz2017 KY Office Of The Secretary View Details

Filters

Employer:



State:

Show All States