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
Audrey Lee B
2021Department of Public AdvocacyKY
Audrey Lee B2021 KY Department of Public Advocacy View Details
Heather Blackburn L
2021Department of Public AdvocacyKY
Heather Blackburn L2021 KY Department of Public Advocacy View Details
Stephen Wright E
2021Department of Public AdvocacyKY
Stephen Wright E2021 KY Department of Public Advocacy View Details
Glenn McClister S
2021Department of Public AdvocacyKY
Glenn McClister S2021 KY Department of Public Advocacy View Details
Patrick Roemer C
2021Department of Public AdvocacyKY
Patrick Roemer C2021 KY Department of Public Advocacy View Details
Richard Counts A
2021Department of Public AdvocacyKY
Richard Counts A2021 KY Department of Public Advocacy View Details
Clinton Quarles R
2021Kentucky Department of AgricultureKY
Clinton Quarles R2021 KY Kentucky Department of Agriculture View Details
Clinton Quarles R
2020Kentucky Department of AgricultureKY
Clinton Quarles R2020 KY Kentucky Department of Agriculture View Details
Clinton Quarles R
2019Kentucky Department of AgricultureKY
Clinton Quarles R2019 KY Kentucky Department of Agriculture View Details
Clinton Quarles
2017Department Of AgricultureKY
Clinton Quarles2017 KY Department Of Agriculture View Details
Clinton Quarles
2016Department Of AgricultureKY
Clinton Quarles2016 KY Department Of Agriculture View Details
Cynthia Elliott E
2022Department of CorrectionsKY
Cynthia Elliott E2022 KY Department of Corrections View Details
Michael McCloskey
2024Department of Public AdvocacyKY
Michael McCloskey2024 KY Department of Public Advocacy View Details
Milburn Dilissa
2016Office Of The SecretaryKY
Milburn Dilissa2016 KY Office Of The Secretary View Details
Milburn Dilissa
2017Office Of The SecretaryKY
Milburn Dilissa2017 KY Office Of The Secretary View Details
Christian Woodall E
2019Department of Public AdvocacyKY
Christian Woodall E2019 KY Department of Public Advocacy View Details
Christian Woodall E
2020Department of Public AdvocacyKY
Christian Woodall E2020 KY Department of Public Advocacy View Details
Christian Woodall E
2021Department of Public AdvocacyKY
Christian Woodall E2021 KY Department of Public Advocacy View Details
Robert Friedman G
2019Department of Public AdvocacyKY
Robert Friedman G2019 KY Department of Public Advocacy View Details
Glenn Vencill L
2019Department of Public AdvocacyKY
Glenn Vencill L2019 KY Department of Public Advocacy View Details
Bienvenido Cabuay M Jr
2019Department of Public AdvocacyKY
Bienvenido Cabuay M Jr2019 KY Department of Public Advocacy View Details
Robert Friedman G
2020Department of Public AdvocacyKY
Robert Friedman G2020 KY Department of Public Advocacy View Details
Bienvenido Cabuay M Jr
2020Department of Public AdvocacyKY
Bienvenido Cabuay M Jr2020 KY Department of Public Advocacy View Details
Bienvenido Cabuay M Jr
2021Department of Public AdvocacyKY
Bienvenido Cabuay M Jr2021 KY Department of Public Advocacy View Details
Robert Friedman G
2021Department of Public AdvocacyKY
Robert Friedman G2021 KY Department of Public Advocacy View Details
Edward Baylous
2016Office Of The SecretaryKY
Edward Baylous2016 KY Office Of The Secretary View Details
Edward Baylous
2017Office Of The SecretaryKY
Edward Baylous2017 KY Office Of The Secretary View Details
Glenn Vencill
2017Department Of Public AdvocacyKY
Glenn Vencill2017 KY Department Of Public Advocacy View Details
Robert Friedman
2017Department Of Public AdvocacyKY
Robert Friedman2017 KY Department Of Public Advocacy View Details
Bienvenido Cabuay
2017Department Of Public AdvocacyKY
Bienvenido Cabuay2017 KY Department Of Public Advocacy View Details
Joseph Henning
2016Attorney GeneralKY
Joseph Henning2016 KY Attorney General View Details
Glenn Vencill
2016Department Of Public AdvocacyKY
Glenn Vencill2016 KY Department Of Public Advocacy View Details
Robert Friedman
2016Department Of Public AdvocacyKY
Robert Friedman2016 KY Department Of Public Advocacy View Details
Bienvenido Cabuay
2016Department Of Public AdvocacyKY
Bienvenido Cabuay2016 KY Department Of Public Advocacy View Details
Linda Keeton
2016Office Of The SecretaryKY
Linda Keeton2016 KY Office Of The Secretary View Details
Linda Keeton
2017Office Of The SecretaryKY
Linda Keeton2017 KY Office Of The Secretary View Details
Mary Locke
2016Office Of The SecretaryKY
Mary Locke2016 KY Office Of The Secretary View Details
Mary Locke
2017Office Of The SecretaryKY
Mary Locke2017 KY Office Of The Secretary View Details
Maria Mier
2017Office Of The SecretaryKY
Maria Mier2017 KY Office Of The Secretary View Details
Kathleen Hines
2017Office Of The SecretaryKY
Kathleen Hines2017 KY Office Of The Secretary View Details
Natasha Gussler Kinnan
2017Office Of The SecretaryKY
Natasha Gussler Kinnan2017 KY Office Of The Secretary View Details
Maria Mier
2016Office Of The SecretaryKY
Maria Mier2016 KY Office Of The Secretary View Details
Kathleen Hines
2016Office Of The SecretaryKY
Kathleen Hines2016 KY Office Of The Secretary View Details
Natasha Gussler Kinnan
2016Office Of The SecretaryKY
Natasha Gussler Kinnan2016 KY Office Of The Secretary View Details
Alea Arnett
2016Office Of The SecretaryKY
Alea Arnett2016 KY Office Of The Secretary View Details
Thomas Miller-Wall J
2022Kentucky Department of EducationKY
Thomas Miller-Wall J2022 KY Kentucky Department of Education View Details
Londa Adkins
2019Department of Public AdvocacyKY
Londa Adkins2019 KY Department of Public Advocacy View Details
Londa Adkins
2020Department of Public AdvocacyKY
Londa Adkins2020 KY Department of Public Advocacy View Details
Londa Adkins
2021Department of Public AdvocacyKY
Londa Adkins2021 KY Department of Public Advocacy View Details
Londa Adkins
2017Department Of Public AdvocacyKY
Londa Adkins2017 KY Department Of Public Advocacy View Details
Londa Adkins
2016Department Of Public AdvocacyKY
Londa Adkins2016 KY Department Of Public Advocacy View Details
David Barron
2017Department Of Public AdvocacyKY
David Barron2017 KY Department Of Public Advocacy View Details
Martinez Amie J
2019Department of Public AdvocacyKY
Martinez Amie J2019 KY Department of Public Advocacy View Details
Amie Martinez J
2020Department of Public AdvocacyKY
Amie Martinez J2020 KY Department of Public Advocacy View Details
Amie Martinez J
2021Department of Public AdvocacyKY
Amie Martinez J2021 KY Department of Public Advocacy View Details
Jillian Hall
2017Kentucky Retirement SystemsKY
Jillian Hall2017 KY Kentucky Retirement Systems View Details
Alan Hurst
2017Kentucky Retirement SystemsKY
Alan Hurst2017 KY Kentucky Retirement Systems View Details
Karen Meier
2017Office Of The SecretaryKY
Karen Meier2017 KY Office Of The Secretary View Details
Karen Meier
2016Office Of The SecretaryKY
Karen Meier2016 KY Office Of The Secretary View Details
Meier Karen J
2019Office of the SecretaryKY
Meier Karen J2019 KY Office of the Secretary View Details

Filters

Employer:



State:

Show All States