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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Sara Farmer2016Board Of Medical LicensureKY | Sara Farmer | 2016 | KY | Board Of Medical Licensure | View Details |
Sara Farmer2017Board Of Medical LicensureKY | Sara Farmer | 2017 | KY | Board Of Medical Licensure | View Details |
Jarrod Portwood2024Department of Public AdvocacyKY | Jarrod Portwood | 2024 | KY | Department of Public Advocacy | View Details |
Carla Bowens-Tackett S2021Department of CorrectionsKY | Carla Bowens-Tackett S | 2021 | KY | Department of Corrections | View Details |
Carla Bowens-Tackett S2020Department of CorrectionsKY | Carla Bowens-Tackett S | 2020 | KY | Department of Corrections | View Details |
Julio Collado2016Department Of Public AdvocacyKY | Julio Collado | 2016 | KY | Department Of Public Advocacy | View Details |
Melissa Pile A2023Office of the Attorney GeneralKY | Melissa Pile A | 2023 | KY | Office of the Attorney General | View Details |
Karen Meier J2020Office of the SecretaryKY | Karen Meier J | 2020 | KY | Office of the Secretary | View Details |
Karen Meier J2021Office of the SecretaryKY | Karen Meier J | 2021 | KY | Office of the Secretary | View Details |
Lee Amy Hyunah2024Department of Public AdvocacyKY | Lee Amy Hyunah | 2024 | KY | Department of Public Advocacy | View Details |
Roozbeh Jahed2023Department of Public AdvocacyKY | Roozbeh Jahed | 2023 | KY | Department of Public Advocacy | View Details |
Adam Miller C2023Department of Public AdvocacyKY | Adam Miller C | 2023 | KY | Department of Public Advocacy | View Details |
Dana Todd2016Office Of The SecretaryKY | Dana Todd | 2016 | KY | Office Of The Secretary | View Details |
Marlin Jones2016Office Of Legal ServicesKY | Marlin Jones | 2016 | KY | Office Of Legal Services | View Details |
Katherine Fitzpatrick2016Office Of The SecretaryKY | Katherine Fitzpatrick | 2016 | KY | Office Of The Secretary | View Details |
Katherine Fitzpatrick2017Office Of The SecretaryKY | Katherine Fitzpatrick | 2017 | KY | Office Of The Secretary | View Details |
Peyton Sands2021Office of the SecretaryKY | Peyton Sands | 2021 | KY | Office of the Secretary | View Details |
Spencer Robinson2016Board Of NursingKY | Spencer Robinson | 2016 | KY | Board Of Nursing | View Details |
David Smith2017Dept Of Criminal Justice TrainingKY | David Smith | 2017 | KY | Dept Of Criminal Justice Training | View Details |
Jennifer Reed2017Dept Of Criminal Justice TrainingKY | Jennifer Reed | 2017 | KY | Dept Of Criminal Justice Training | View Details |
Ashley Lant2017Department Of EducationKY | Ashley Lant | 2017 | KY | Department Of Education | View Details |
Stacy Conley2016Office Of Legal ServicesKY | Stacy Conley | 2016 | KY | Office Of Legal Services | View Details |
Stacy Conley2017Office Of Legal ServicesKY | Stacy Conley | 2017 | KY | Office Of Legal Services | View Details |
Jeremy Reed2017Office Of Legal ServicesKY | Jeremy Reed | 2017 | KY | Office Of Legal Services | View Details |
Todd Dana M2019Office of the Attorney GeneralKY | Todd Dana M | 2019 | KY | Office of the Attorney General | View Details |
Graham Trimble C2021Department of Criminal Justice TrainingKY | Graham Trimble C | 2021 | KY | Department of Criminal Justice Training | View Details |
David Smith2021Department of Criminal Justice TrainingKY | David Smith | 2021 | KY | Department of Criminal Justice Training | View Details |
Jennifer Reed T2021Department of Criminal Justice TrainingKY | Jennifer Reed T | 2021 | KY | Department of Criminal Justice Training | View Details |
Jennifer Reed T2020Department of Criminal Justice TrainingKY | Jennifer Reed T | 2020 | KY | Department of Criminal Justice Training | View Details |
David Smith2020Department of Criminal Justice TrainingKY | David Smith | 2020 | KY | Department of Criminal Justice Training | View Details |
Reed Jennifer T2019Department of Criminal Justice TrainingKY | Reed Jennifer T | 2019 | KY | Department of Criminal Justice Training | View Details |
Reed Jeremy2019Office of Legal ServicesKY | Reed Jeremy | 2019 | KY | Office of Legal Services | View Details |
Angela Hornsby K2019Office of Legal ServicesKY | Angela Hornsby K | 2019 | KY | Office of Legal Services | View Details |
Smith David2019Department of Criminal Justice TrainingKY | Smith David | 2019 | KY | Department of Criminal Justice Training | View Details |
William Bowker2021Kentucky Public Service CommissionKY | William Bowker | 2021 | KY | Kentucky Public Service Commission | View Details |
William Bowker2020Kentucky Public Service CommissionKY | William Bowker | 2020 | KY | Kentucky Public Service Commission | View Details |
William Bowker2019Kentucky Public Service CommissionKY | William Bowker | 2019 | KY | Kentucky Public Service Commission | View Details |
Jeremy Reed2021Office of Legal ServicesKY | Jeremy Reed | 2021 | KY | Office of Legal Services | View Details |
Stacy Conley D2021Office of Legal ServicesKY | Stacy Conley D | 2021 | KY | Office of Legal Services | View Details |
Jillian Pierce R2020Office of Legal ServicesKY | Jillian Pierce R | 2020 | KY | Office of Legal Services | View Details |
Conley Stacy D2019Office of Legal ServicesKY | Conley Stacy D | 2019 | KY | Office of Legal Services | View Details |
Pierce Jillian R2019Office of Legal ServicesKY | Pierce Jillian R | 2019 | KY | Office of Legal Services | View Details |
Jeremy Reed2020Office of Legal ServicesKY | Jeremy Reed | 2020 | KY | Office of Legal Services | View Details |
Jillian Pierce R2021Office of Legal ServicesKY | Jillian Pierce R | 2021 | KY | Office of Legal Services | View Details |
Stacy Conley D2020Office of Legal ServicesKY | Stacy Conley D | 2020 | KY | Office of Legal Services | View Details |
Milburn Dilissa G2019Office of the SecretaryKY | Milburn Dilissa G | 2019 | KY | Office of the Secretary | View Details |
Zachary Ousley2019Office of the SecretaryKY | Zachary Ousley | 2019 | KY | Office of the Secretary | View Details |
Kaitlin Dierking2019Office of the SecretaryKY | Kaitlin Dierking | 2019 | KY | Office of the Secretary | View Details |
Hall Jennifer R2019Office of the SecretaryKY | Hall Jennifer R | 2019 | KY | Office of the Secretary | View Details |
Hogan Marian B2019Office of the SecretaryKY | Hogan Marian B | 2019 | KY | Office of the Secretary | View Details |
Locke Mary G2019Office of the SecretaryKY | Locke Mary G | 2019 | KY | Office of the Secretary | View Details |
Kevin Martz J2019Office of the SecretaryKY | Kevin Martz J | 2019 | KY | Office of the Secretary | View Details |
Milner Stephen D Jr2019Office of the SecretaryKY | Milner Stephen D Jr | 2019 | KY | Office of the Secretary | View Details |
Morgan Kate2019Office of the SecretaryKY | Morgan Kate | 2019 | KY | Office of the Secretary | View Details |
Matthew Perdue F2019Office of the SecretaryKY | Matthew Perdue F | 2019 | KY | Office of the Secretary | View Details |
Ross Carmen M2019Office of the SecretaryKY | Ross Carmen M | 2019 | KY | Office of the Secretary | View Details |
Hawthorne Kimberly2019Office of the SecretaryKY | Hawthorne Kimberly | 2019 | KY | Office of the Secretary | View Details |
Jackson Sarah S2019Office of the SecretaryKY | Jackson Sarah S | 2019 | KY | Office of the Secretary | View Details |
Lovely David T2019Office of the SecretaryKY | Lovely David T | 2019 | KY | Office of the Secretary | View Details |
Meredith Dondra J2019Office of the SecretaryKY | Meredith Dondra J | 2019 | KY | Office of the Secretary | View Details |