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
Brian Baugh C
2021Office of the SecretaryKY
Brian Baugh C2021 KY Office of the Secretary View Details
Clinton Combs S
2019Office of the SecretaryKY
Clinton Combs S2019 KY Office of the Secretary View Details
Stephan Taylor
2016Office Of The SecretaryKY
Stephan Taylor2016 KY Office Of The Secretary View Details
Stephan Taylor
2017Office Of The SecretaryKY
Stephan Taylor2017 KY Office Of The Secretary View Details
Brian Judy
2016Attorney GeneralKY
Brian Judy2016 KY Attorney General View Details
Benjamin Bellamy A
2020Kentucky Public Service CommissionKY
Benjamin Bellamy A2020 KY Kentucky Public Service Commission View Details
Bellamy Benjamin A
2019Kentucky Public Service CommissionKY
Bellamy Benjamin A2019 KY Kentucky Public Service Commission View Details
Suzanne Hopf
2016Department Of Public AdvocacyKY
Suzanne Hopf2016 KY Department Of Public Advocacy View Details
Suzanne Hopf
2017Department Of Public AdvocacyKY
Suzanne Hopf2017 KY Department Of Public Advocacy View Details
Brittany Koenig H
2019Kentucky Public Service CommissionKY
Brittany Koenig H2019 KY Kentucky Public Service Commission View Details
Jennifer Fell L
2021Kentucky Public Service CommissionKY
Jennifer Fell L2021 KY Kentucky Public Service Commission View Details
Brittany Koenig H
2020Kentucky Public Service CommissionKY
Brittany Koenig H2020 KY Kentucky Public Service Commission View Details
Tina Frederick
2020Kentucky Public Service CommissionKY
Tina Frederick2020 KY Kentucky Public Service Commission View Details
John Park B
2020Kentucky Public Service CommissionKY
John Park B2020 KY Kentucky Public Service Commission View Details
Park John B
2019Kentucky Public Service CommissionKY
Park John B2019 KY Kentucky Public Service Commission View Details
Angela Goad M
2019Kentucky Public Service CommissionKY
Angela Goad M2019 KY Kentucky Public Service Commission View Details
Jenny Sanders L
2020Office of the Attorney GeneralKY
Jenny Sanders L2020 KY Office of the Attorney General View Details
Angela Goad M
2020Office of the Attorney GeneralKY
Angela Goad M2020 KY Office of the Attorney General View Details
John Park B
2021Kentucky Public Service CommissionKY
John Park B2021 KY Kentucky Public Service Commission View Details
Sanders Jenny L
2019Office of the Attorney GeneralKY
Sanders Jenny L2019 KY Office of the Attorney General View Details
Alteata Mcwilliams
2017Human Rights CommissionKY
Alteata Mcwilliams2017 KY Human Rights Commission View Details
Alteata Mcwilliams
2016Human Rights CommissionKY
Alteata Mcwilliams2016 KY Human Rights Commission View Details
McWilliams Alteata L
2019Kentucky Commission on Human RightsKY
McWilliams Alteata L2019 KY Kentucky Commission on Human Rights View Details
Alteata McWilliams L
2020Kentucky Commission on Human RightsKY
Alteata McWilliams L2020 KY Kentucky Commission on Human Rights View Details
Dana Todd M
2021Kentucky Public Pensions AuthorityKY
Dana Todd M2021 KY Kentucky Public Pensions Authority View Details
Katherine Rupinen I
2021Kentucky Public Pensions AuthorityKY
Katherine Rupinen I2021 KY Kentucky Public Pensions Authority View Details
Andrea Freadreacea
2021Kentucky Public Pensions AuthorityKY
Andrea Freadreacea2021 KY Kentucky Public Pensions Authority View Details
Nathan Goodrich W
2021Kentucky Public Pensions AuthorityKY
Nathan Goodrich W2021 KY Kentucky Public Pensions Authority View Details
Michael Brophy E
2022Office of the Attorney GeneralKY
Michael Brophy E2022 KY Office of the Attorney General View Details
Robert Lee Chaney
2022Office of the SecretaryKY
Robert Lee Chaney2022 KY Office of the Secretary View Details
Jesse Robbins L
2022Office of the SecretaryKY
Jesse Robbins L2022 KY Office of the Secretary View Details
Richard Lilly D
2022Office of the SecretaryKY
Richard Lilly D2022 KY Office of the Secretary View Details
Jamhal Woolridge L
2022Office of the SecretaryKY
Jamhal Woolridge L2022 KY Office of the Secretary View Details
Lauren Lewis R
2022Office of the SecretaryKY
Lauren Lewis R2022 KY Office of the Secretary View Details
Seth Fawns E
2022Office of the SecretaryKY
Seth Fawns E2022 KY Office of the Secretary View Details
Samantha Bevins A
2022Office of the SecretaryKY
Samantha Bevins A2022 KY Office of the Secretary View Details
Gary Stephens A
2020Office of the SecretaryKY
Gary Stephens A2020 KY Office of the Secretary View Details
Stephens Gary A
2019Office of the SecretaryKY
Stephens Gary A2019 KY Office of the Secretary View Details
Gary Stephens
2016Office Of The SecretaryKY
Gary Stephens2016 KY Office Of The Secretary View Details
Gary Stephens
2017Office Of The SecretaryKY
Gary Stephens2017 KY Office Of The Secretary View Details
Joseph Beckett A
2022Office of the Attorney GeneralKY
Joseph Beckett A2022 KY Office of the Attorney General View Details
Karen Maurer S
2020Department of Public AdvocacyKY
Karen Maurer S2020 KY Department of Public Advocacy View Details
Karen Maurer S
2021Department of Public AdvocacyKY
Karen Maurer S2021 KY Department of Public Advocacy View Details
Karen Maurer S
2019Department of Public AdvocacyKY
Karen Maurer S2019 KY Department of Public Advocacy View Details
Karen Maurer
2017Department Of Public AdvocacyKY
Karen Maurer2017 KY Department Of Public Advocacy View Details
Karen Maurer
2016Department Of Public AdvocacyKY
Karen Maurer2016 KY Department Of Public Advocacy View Details
Robert Defusco
2017Department Of Public AdvocacyKY
Robert Defusco2017 KY Department Of Public Advocacy View Details
Robert Defusco
2016Department Of Public AdvocacyKY
Robert Defusco2016 KY Department Of Public Advocacy View Details
Darin William Higgs
2022Department of Public AdvocacyKY
Darin William Higgs2022 KY Department of Public Advocacy View Details
Colin O'Brien J
2022Department of Public AdvocacyKY
Colin O'Brien J2022 KY Department of Public Advocacy View Details
Jacquelyn Jaye Bryant-Hays
2022Department of Public AdvocacyKY
Jacquelyn Jaye Bryant-Hays2022 KY Department of Public Advocacy View Details
Benjamin Church J
2022Department of Public AdvocacyKY
Benjamin Church J2022 KY Department of Public Advocacy View Details
Jarrod Jackson
2022Department of Public AdvocacyKY
Jarrod Jackson2022 KY Department of Public Advocacy View Details
Mary Rohrer E
2022Department of Public AdvocacyKY
Mary Rohrer E2022 KY Department of Public Advocacy View Details
Saeid Shafizadeh
2022Department of Public AdvocacyKY
Saeid Shafizadeh2022 KY Department of Public Advocacy View Details
Jason Adam Byrd
2022Department of Public AdvocacyKY
Jason Adam Byrd2022 KY Department of Public Advocacy View Details
Todd Crescitelli N
2022Department of Public AdvocacyKY
Todd Crescitelli N2022 KY Department of Public Advocacy View Details
Catherine Stevens
2017Pers Cabinet - Office Of The SecretaryKY
Catherine Stevens2017 KY Pers Cabinet - Office Of The Secretary View Details
Cotha Hudson
2016Department Of Public AdvocacyKY
Cotha Hudson2016 KY Department Of Public Advocacy View Details
Cotha Hudson
2017Department Of Public AdvocacyKY
Cotha Hudson2017 KY Department Of Public Advocacy View Details

Filters

Employer:



State:

Show All States