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
Graham Trimble C
2020Department of Criminal Justice TrainingKY
Graham Trimble C2020 KY Department of Criminal Justice Training View Details
Mary Ann Lee
2021Office of the SecretaryKY
Mary Ann Lee2021 KY Office of the Secretary View Details
Timothy Mayer
2021Office of the SecretaryKY
Timothy Mayer2021 KY Office of the Secretary View Details
Lena Kai Seward
2020Office of the SecretaryKY
Lena Kai Seward2020 KY Office of the Secretary View Details
Christopher Short T
2020Office of the SecretaryKY
Christopher Short T2020 KY Office of the Secretary View Details
Carl Williams Jr
2020Office of the SecretaryKY
Carl Williams Jr2020 KY Office of the Secretary View Details
Leilani Martin K
2021Office of the SecretaryKY
Leilani Martin K2021 KY Office of the Secretary View Details
Sarah Michael
2021Office of the SecretaryKY
Sarah Michael2021 KY Office of the Secretary View Details
Kathleen Saunier M
2021Office of the SecretaryKY
Kathleen Saunier M2021 KY Office of the Secretary View Details
Lena Kai Seward
2021Office of the SecretaryKY
Lena Kai Seward2021 KY Office of the Secretary View Details
Peterson Olivia M
2019Office of the SecretaryKY
Peterson Olivia M2019 KY Office of the Secretary View Details
John Rogers R
2021Office of the SecretaryKY
John Rogers R2021 KY Office of the Secretary View Details
Matthew Lynch P
2021Office of the SecretaryKY
Matthew Lynch P2021 KY Office of the Secretary View Details
John Michul R
2022Kentucky Board of NursingKY
John Michul R2022 KY Kentucky Board of Nursing View Details
Christopher Ballantine N
2021Office of the SecretaryKY
Christopher Ballantine N2021 KY Office of the Secretary View Details
Joshua Hurley R
2021Office of the SecretaryKY
Joshua Hurley R2021 KY Office of the Secretary View Details
Haley Kincer
2021Office of the SecretaryKY
Haley Kincer2021 KY Office of the Secretary View Details
Haley Kincer
2020Office of the SecretaryKY
Haley Kincer2020 KY Office of the Secretary View Details
Joshua Hurley R
2020Office of the SecretaryKY
Joshua Hurley R2020 KY Office of the Secretary View Details
Jason Colyer
2021Kentucky Public Service CommissionKY
Jason Colyer2021 KY Kentucky Public Service Commission View Details
Frederick Tina
2019Kentucky Public Service CommissionKY
Frederick Tina2019 KY Kentucky Public Service Commission View Details
Coltrane Lauren B
2019Kentucky Public Service CommissionKY
Coltrane Lauren B2019 KY Kentucky Public Service Commission View Details
Tamara Reid-McIntosh
2020Kentucky Public Service CommissionKY
Tamara Reid-McIntosh2020 KY Kentucky Public Service Commission View Details
Jennifer Fell L
2020Kentucky Public Service CommissionKY
Jennifer Fell L2020 KY Kentucky Public Service Commission View Details
Cornelius Mance
2020Kentucky Public Service CommissionKY
Cornelius Mance2020 KY Kentucky Public Service Commission View Details
Jessica Norris-Canfield D
2021Kentucky Public Service CommissionKY
Jessica Norris-Canfield D2021 KY Kentucky Public Service Commission View Details
Justin Young W
2021Kentucky Public Service CommissionKY
Justin Young W2021 KY Kentucky Public Service Commission View Details
Temple Heather Strotman
2021Kentucky Public Service CommissionKY
Temple Heather Strotman2021 KY Kentucky Public Service Commission View Details
Moriah Tussey L
2021Kentucky Public Service CommissionKY
Moriah Tussey L2021 KY Kentucky Public Service Commission View Details
John Park
2017Ky Public Service CommissionKY
John Park2017 KY Ky Public Service Commission View Details
Jennifer Fell
2016Ky Public Service CommissionKY
Jennifer Fell2016 KY Ky Public Service Commission View Details
John Park
2016Ky Public Service CommissionKY
John Park2016 KY Ky Public Service Commission View Details
Brittany Koenig
2017Ky Public Service CommissionKY
Brittany Koenig2017 KY Ky Public Service Commission View Details
Angela Goad
2017Ky Public Service CommissionKY
Angela Goad2017 KY Ky Public Service Commission View Details
Jenny Sanders
2017Ky Public Service CommissionKY
Jenny Sanders2017 KY Ky Public Service Commission View Details
Prather Jeffrey R
2019Office of the Attorney GeneralKY
Prather Jeffrey R2019 KY Office of the Attorney General View Details
Meredith Duff
2023Kentucky Unemployment Insurance CommissionKY
Meredith Duff2023 KY Kentucky Unemployment Insurance Commission View Details
Katie Bale H
2023Kentucky Unemployment Insurance CommissionKY
Katie Bale H2023 KY Kentucky Unemployment Insurance Commission View Details
Carrie Slayton
2016Kentucky Retirement SystemsKY
Carrie Slayton2016 KY Kentucky Retirement Systems View Details
Carrie Slayton
2017Kentucky Retirement SystemsKY
Carrie Slayton2017 KY Kentucky Retirement Systems View Details
Bond Elizabeth Elkins
2022Office of the SecretaryKY
Bond Elizabeth Elkins2022 KY Office of the Secretary View Details
Heather Lee M
2022Office of the SecretaryKY
Heather Lee M2022 KY Office of the Secretary View Details
Jonathan Gifford
2022Office of the SecretaryKY
Jonathan Gifford2022 KY Office of the Secretary View Details
Peter Dooley
2022Office of the SecretaryKY
Peter Dooley2022 KY Office of the Secretary View Details
Tanya Cornette
2022Office of the SecretaryKY
Tanya Cornette2022 KY Office of the Secretary View Details
William Jones III H
2022Office of the Attorney GeneralKY
William Jones III H2022 KY Office of the Attorney General View Details
Melanie Foote
2017Department Of Public AdvocacyKY
Melanie Foote2017 KY Department Of Public Advocacy View Details
Melanie Foote
2016Department Of Public AdvocacyKY
Melanie Foote2016 KY Department Of Public Advocacy View Details
Tracey Hitchcock
2016Office Of The SecretaryKY
Tracey Hitchcock2016 KY Office Of The Secretary View Details
Tracey Hitchcock
2017Office Of The SecretaryKY
Tracey Hitchcock2017 KY Office Of The Secretary View Details
Kimberly Green
2017Department Of Workforce InvestmentKY
Kimberly Green2017 KY Department Of Workforce Investment View Details
Kimberly Green
2016Department For Workforce InvestmentKY
Kimberly Green2016 KY Department For Workforce Investment View Details
Green Kimberly A
2019Department of Workforce InvestmentKY
Green Kimberly A2019 KY Department of Workforce Investment View Details
Kevin Parent
2024Department of Public AdvocacyKY
Kevin Parent2024 KY Department of Public Advocacy View Details
Kimberly Guffy
2024Department of Public AdvocacyKY
Kimberly Guffy2024 KY Department of Public Advocacy View Details
Madeline Abanto
2024Department of Public AdvocacyKY
Madeline Abanto2024 KY Department of Public Advocacy View Details
Samuel Matthews
2024Department of Public AdvocacyKY
Samuel Matthews2024 KY Department of Public Advocacy View Details
Cole Sampson
2024Department of Public AdvocacyKY
Cole Sampson2024 KY Department of Public Advocacy View Details
Austin Kontak
2024Department of Public AdvocacyKY
Austin Kontak2024 KY Department of Public Advocacy View Details
Andrew Franklin Calvert
2024Department of Public AdvocacyKY
Andrew Franklin Calvert2024 KY Department of Public Advocacy View Details

Filters

Employer:



State:

Show All States