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
Munroe Yates Graham
2022Department of Public AdvocacyKY
Munroe Yates Graham2022 KY Department of Public Advocacy View Details
Tyler Edward Greer
2022Department of Public AdvocacyKY
Tyler Edward Greer2022 KY Department of Public Advocacy View Details
Ashley Hatcher N
2022Department of Public AdvocacyKY
Ashley Hatcher N2022 KY Department of Public Advocacy View Details
Brian Davis R
2022Department of Public AdvocacyKY
Brian Davis R2022 KY Department of Public Advocacy View Details
Clarence Miller
2016Office Of Legal ServicesKY
Clarence Miller2016 KY Office Of Legal Services View Details
Lawrence Cook W
2020Office of the Attorney GeneralKY
Lawrence Cook W2020 KY Office of the Attorney General View Details
Lawrence Cook W
2019Office of the Attorney GeneralKY
Lawrence Cook W2019 KY Office of the Attorney General View Details
Lawrence Cook
2017Attorney GeneralKY
Lawrence Cook2017 KY Attorney General View Details
Lawrence Cook
2016Attorney GeneralKY
Lawrence Cook2016 KY Attorney General View Details
Norah Alaraifi Softic
2021Kentucky Department of EducationKY
Norah Alaraifi Softic2021 KY Kentucky Department of Education View Details
Lindsey Swartz
2021Kentucky Department of EducationKY
Lindsey Swartz2021 KY Kentucky Department of Education View Details
Jeffrey Cross
2017Attorney GeneralKY
Jeffrey Cross2017 KY Attorney General View Details
Tami Stetler
2016Attorney GeneralKY
Tami Stetler2016 KY Attorney General View Details
Jeffrey Cross
2016Attorney GeneralKY
Jeffrey Cross2016 KY Attorney General View Details
Turner Lindsey Noller
2022Department of Public AdvocacyKY
Turner Lindsey Noller2022 KY Department of Public Advocacy View Details
Amy Wheeler O
2022Kentucky Board of NursingKY
Amy Wheeler O2022 KY Kentucky Board of Nursing View Details
Sarah Jackson
2017Office Of The SecretaryKY
Sarah Jackson2017 KY Office Of The Secretary View Details
Jennifer Clay
2017Office Of The SecretaryKY
Jennifer Clay2017 KY Office Of The Secretary View Details
Zoey Vilasuso
2024Department of Public AdvocacyKY
Zoey Vilasuso2024 KY Department of Public Advocacy View Details
Regan Johnson R
2024Department of Public AdvocacyKY
Regan Johnson R2024 KY Department of Public Advocacy View Details
Victoria Wright
2023Department of Public AdvocacyKY
Victoria Wright2023 KY Department of Public Advocacy View Details
Catherine Stevens
2016Office Of The SecretaryKY
Catherine Stevens2016 KY Office Of The Secretary View Details
Leah Boggs
2016Attorney GeneralKY
Leah Boggs2016 KY Attorney General View Details
Leah Boggs
2017Attorney GeneralKY
Leah Boggs2017 KY Attorney General View Details
Leah Boggs C
2019Office of the Attorney GeneralKY
Leah Boggs C2019 KY Office of the Attorney General View Details
Clint Willis G
2020Office of the Attorney GeneralKY
Clint Willis G2020 KY Office of the Attorney General View Details
Enguerrand Meyrat
2023Department of Public AdvocacyKY
Enguerrand Meyrat2023 KY Department of Public Advocacy View Details
Brown Leslie D
2019Department of Public AdvocacyKY
Brown Leslie D2019 KY Department of Public Advocacy View Details
Leslie Brown D
2020Department of Public AdvocacyKY
Leslie Brown D2020 KY Department of Public Advocacy View Details
Leslie Brown D
2021Department of Public AdvocacyKY
Leslie Brown D2021 KY Department of Public Advocacy View Details
Clinton Combs
2016Office Of The SecretaryKY
Clinton Combs2016 KY Office Of The Secretary View Details
Clinton Combs
2017Office Of The SecretaryKY
Clinton Combs2017 KY Office Of The Secretary View Details
Julia Pearson
2017Department Of Public AdvocacyKY
Julia Pearson2017 KY Department Of Public Advocacy View Details
Robin Irwin
2016Department Of Public AdvocacyKY
Robin Irwin2016 KY Department Of Public Advocacy View Details
Emily Rhorer
2016Department Of Public AdvocacyKY
Emily Rhorer2016 KY Department Of Public Advocacy View Details
Julia Pearson
2016Department Of Public AdvocacyKY
Julia Pearson2016 KY Department Of Public Advocacy View Details
Emily Rhorer
2017Department Of Public AdvocacyKY
Emily Rhorer2017 KY Department Of Public Advocacy View Details
Robin Irwin
2017Department Of Public AdvocacyKY
Robin Irwin2017 KY Department Of Public Advocacy View Details
Irwin Robin C
2019Department of Public AdvocacyKY
Irwin Robin C2019 KY Department of Public Advocacy View Details
Angela Cordery
2016Office Of The SecretaryKY
Angela Cordery2016 KY Office Of The Secretary View Details
Angela Cordery
2017Office Of The SecretaryKY
Angela Cordery2017 KY Office Of The Secretary View Details
Michael Brophy E
2021Office of the Attorney GeneralKY
Michael Brophy E2021 KY Office of the Attorney General View Details
Oran McFarlan S III
2019Office of the SecretaryKY
Oran McFarlan S III2019 KY Office of the Secretary View Details
George Katherine A
2019Office of the SecretaryKY
George Katherine A2019 KY Office of the Secretary View Details
Katherine George A
2020Office of the SecretaryKY
Katherine George A2020 KY Office of the Secretary View Details
Leslie Smith
2016Department Of Public AdvocacyKY
Leslie Smith2016 KY Department Of Public Advocacy View Details
Leslie Smith
2017Department Of Public AdvocacyKY
Leslie Smith2017 KY Department Of Public Advocacy View Details
Smith Leslie K
2019Department of Public AdvocacyKY
Smith Leslie K2019 KY Department of Public Advocacy View Details
Clark Eric R
2019Department of Public AdvocacyKY
Clark Eric R2019 KY Department of Public Advocacy View Details
Eric Clark R
2020Department of Public AdvocacyKY
Eric Clark R2020 KY Department of Public Advocacy View Details
Joseph Beckett A
2021Office of the Attorney GeneralKY
Joseph Beckett A2021 KY Office of the Attorney General View Details
Potter Bonnie K
2019Department of Public AdvocacyKY
Potter Bonnie K2019 KY Department of Public Advocacy View Details
Hardy Mark D
2019Department of Public AdvocacyKY
Hardy Mark D2019 KY Department of Public Advocacy View Details
Brooks Shannon L
2019Department of Public AdvocacyKY
Brooks Shannon L2019 KY Department of Public Advocacy View Details
Shannon Brooks L
2020Department of Public AdvocacyKY
Shannon Brooks L2020 KY Department of Public Advocacy View Details
Mark Hardy D
2020Department of Public AdvocacyKY
Mark Hardy D2020 KY Department of Public Advocacy View Details
Shannon Brooks L
2021Department of Public AdvocacyKY
Shannon Brooks L2021 KY Department of Public Advocacy View Details
Bonnie Potter
2016Department Of Public AdvocacyKY
Bonnie Potter2016 KY Department Of Public Advocacy View Details
Matthew Ryan
2016Department Of Public AdvocacyKY
Matthew Ryan2016 KY Department Of Public Advocacy View Details
Mark Hardy
2016Department Of Public AdvocacyKY
Mark Hardy2016 KY Department Of Public Advocacy View Details

Filters

Employer:



State:

Show All States