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
Lindsey Turner
2017Department Of Public AdvocacyKY
Lindsey Turner2017 KY Department Of Public Advocacy View Details
Nicholas Caprino
2017Department Of Public AdvocacyKY
Nicholas Caprino2017 KY Department Of Public Advocacy View Details
Whitney Hayse
2017Department Of Public AdvocacyKY
Whitney Hayse2017 KY Department Of Public Advocacy View Details
Elizabeth Marshall
2017Department Of Public AdvocacyKY
Elizabeth Marshall2017 KY Department Of Public Advocacy View Details
Kevin Sharkey
2017Department Of Public AdvocacyKY
Kevin Sharkey2017 KY Department Of Public Advocacy View Details
Blanton Sousley
2017Department Of Public AdvocacyKY
Blanton Sousley2017 KY Department Of Public Advocacy View Details
Buckley Arthur Daniel IV
2019Department of Public AdvocacyKY
Buckley Arthur Daniel IV2019 KY Department of Public Advocacy View Details
Chaney Robert Lee
2019Department of Public AdvocacyKY
Chaney Robert Lee2019 KY Department of Public Advocacy View Details
Jason Matthew Tatman
2019Department of Public AdvocacyKY
Jason Matthew Tatman2019 KY Department of Public Advocacy View Details
Burke Jared William
2019Department of Public AdvocacyKY
Burke Jared William2019 KY Department of Public Advocacy View Details
Toni Pisaneschi
2019Department of Public AdvocacyKY
Toni Pisaneschi2019 KY Department of Public Advocacy View Details
Gary Borders
2016Department Of Public AdvocacyKY
Gary Borders2016 KY Department Of Public Advocacy View Details
Gary Borders
2017Department Of Public AdvocacyKY
Gary Borders2017 KY Department Of Public Advocacy View Details
Scott Smith
2017Department Of Public AdvocacyKY
Scott Smith2017 KY Department Of Public Advocacy View Details
Tanya Zimmerman G
2019Department of Public AdvocacyKY
Tanya Zimmerman G2019 KY Department of Public Advocacy View Details
Spencer Andrew M
2019Department of Public AdvocacyKY
Spencer Andrew M2019 KY Department of Public Advocacy View Details
Keyara Moye
2019Department of Public AdvocacyKY
Keyara Moye2019 KY Department of Public Advocacy View Details
Joseph Lindon Gullett
2019Department of Public AdvocacyKY
Joseph Lindon Gullett2019 KY Department of Public Advocacy View Details
James Martin
2017Department Of Public AdvocacyKY
James Martin2017 KY Department Of Public Advocacy View Details
Trenton Tackett
2017Department Of Public AdvocacyKY
Trenton Tackett2017 KY Department Of Public Advocacy View Details
Jerad Smith
2017Department Of Public AdvocacyKY
Jerad Smith2017 KY Department Of Public Advocacy View Details
Tamara Scull
2017Department Of Public AdvocacyKY
Tamara Scull2017 KY Department Of Public Advocacy View Details
Whitney Kirk
2017Department Of Public AdvocacyKY
Whitney Kirk2017 KY Department Of Public Advocacy View Details
Christine Madjar
2017Department Of Public AdvocacyKY
Christine Madjar2017 KY Department Of Public Advocacy View Details
Richard Lawniczak
2017Department Of Public AdvocacyKY
Richard Lawniczak2017 KY Department Of Public Advocacy View Details
Cody Hibbard
2017Department Of Public AdvocacyKY
Cody Hibbard2017 KY Department Of Public Advocacy View Details
David Graf
2017Department Of Public AdvocacyKY
David Graf2017 KY Department Of Public Advocacy View Details
Adam Gearheart
2017Department Of Public AdvocacyKY
Adam Gearheart2017 KY Department Of Public Advocacy View Details
Casandra Tice
2016Department Of Public AdvocacyKY
Casandra Tice2016 KY Department Of Public Advocacy View Details
Casey Robinson
2016Department Of Public AdvocacyKY
Casey Robinson2016 KY Department Of Public Advocacy View Details
Derrick Howard
2016Department Of Public AdvocacyKY
Derrick Howard2016 KY Department Of Public Advocacy View Details
Gabrielle Dibella
2016Department Of Public AdvocacyKY
Gabrielle Dibella2016 KY Department Of Public Advocacy View Details
Amanda Birman
2016Department Of Public AdvocacyKY
Amanda Birman2016 KY Department Of Public Advocacy View Details
Travis Bell
2016Department Of Public AdvocacyKY
Travis Bell2016 KY Department Of Public Advocacy View Details
William Daugherty
2017Department Of Public AdvocacyKY
William Daugherty2017 KY Department Of Public Advocacy View Details
Jennifer Bouldjedien
2017Department Of Public AdvocacyKY
Jennifer Bouldjedien2017 KY Department Of Public Advocacy View Details
Richard Sanborn
2017Department Of Public AdvocacyKY
Richard Sanborn2017 KY Department Of Public Advocacy View Details
Wilson Peyton
2019Department of Public AdvocacyKY
Wilson Peyton2019 KY Department of Public Advocacy View Details
Wilson Clifford
2019Department of Public AdvocacyKY
Wilson Clifford2019 KY Department of Public Advocacy View Details
Robert Bates
2017Department Of Public AdvocacyKY
Robert Bates2017 KY Department Of Public Advocacy View Details
Alia Bradley
2017Department Of Public AdvocacyKY
Alia Bradley2017 KY Department Of Public Advocacy View Details
David Rainey
2016Department Of Public AdvocacyKY
David Rainey2016 KY Department Of Public Advocacy View Details
Cornelius Kearns
2021Office of the SecretaryKY
Cornelius Kearns2021 KY Office of the Secretary View Details
Latoya Bell
2017Department Of Public AdvocacyKY
Latoya Bell2017 KY Department Of Public Advocacy View Details
Benjamin Church J
2020Department of Public AdvocacyKY
Benjamin Church J2020 KY Department of Public Advocacy View Details
Valerie Church M
2020Department of Public AdvocacyKY
Valerie Church M2020 KY Department of Public Advocacy View Details
Andrew Smith N
2020Department of Public AdvocacyKY
Andrew Smith N2020 KY Department of Public Advocacy View Details
Brown Danielle
2019Department of Public AdvocacyKY
Brown Danielle2019 KY Department of Public Advocacy View Details
Harris Derrick Lance
2019Department of Public AdvocacyKY
Harris Derrick Lance2019 KY Department of Public Advocacy View Details
Hill Candace
2019Department of Public AdvocacyKY
Hill Candace2019 KY Department of Public Advocacy View Details
Johnson Micah S
2019Department of Public AdvocacyKY
Johnson Micah S2019 KY Department of Public Advocacy View Details
Lightner Rikel
2019Department of Public AdvocacyKY
Lightner Rikel2019 KY Department of Public Advocacy View Details
Meyer Alana Seixas
2019Department of Public AdvocacyKY
Meyer Alana Seixas2019 KY Department of Public Advocacy View Details
Whitfield Sarah Morgan
2019Department of Public AdvocacyKY
Whitfield Sarah Morgan2019 KY Department of Public Advocacy View Details
Sarah Grace Aagard
2019Department of Public AdvocacyKY
Sarah Grace Aagard2019 KY Department of Public Advocacy View Details
Gregory Alden Bashford
2019Department of Public AdvocacyKY
Gregory Alden Bashford2019 KY Department of Public Advocacy View Details
Carey Dustin Michael
2019Department of Public AdvocacyKY
Carey Dustin Michael2019 KY Department of Public Advocacy View Details
Kayla Deatherage
2019Department of Public AdvocacyKY
Kayla Deatherage2019 KY Department of Public Advocacy View Details
Christina Romano L
2021Office of the Attorney GeneralKY
Christina Romano L2021 KY Office of the Attorney General View Details
James Sanders L
2020Office of the SecretaryKY
James Sanders L2020 KY Office of the Secretary View Details

Filters

Employer:



State:

Show All States