Kentucky Staff Attorney Supervisor Salary Lookup

Search Kentucky staff attorney supervisor salary from 84 records in our salary database. Average staff attorney supervisor salary in Kentucky is $102,232 and salary for this job in Kentucky is usually between $91,515 and $99,712. Look up Kentucky staff attorney supervisor salary by name using the form below.


Staff Attorney Supervisor Salaries in Kentucky

NameYearStateEmployer
Linda Hurst S
2020Department of Public AdvocacyKY
Linda Hurst S2020 KY Department of Public Advocacy View Details
Lucy Heskins M
2020Department of Public AdvocacyKY
Lucy Heskins M2020 KY Department of Public Advocacy View Details
Kevin McManis D
2020Department of Public AdvocacyKY
Kevin McManis D2020 KY Department of Public Advocacy View Details
Ray Ibarra S
2019Department of Public AdvocacyKY
Ray Ibarra S2019 KY Department of Public Advocacy View Details
Nathan Goodrich W
2019Department of Public AdvocacyKY
Nathan Goodrich W2019 KY Department of Public Advocacy View Details
Comer Kieran
2019Department of Public AdvocacyKY
Comer Kieran2019 KY Department of Public Advocacy View Details
Buck Steven J
2019Department of Public AdvocacyKY
Buck Steven J2019 KY Department of Public Advocacy View Details
Kieran Comer
2020Department of Public AdvocacyKY
Kieran Comer2020 KY Department of Public Advocacy View Details
Ray Ibarra S
2020Department of Public AdvocacyKY
Ray Ibarra S2020 KY Department of Public Advocacy View Details
Nathan Goodrich W
2020Department of Public AdvocacyKY
Nathan Goodrich W2020 KY Department of Public Advocacy View Details
Steven Buck J
2020Department of Public AdvocacyKY
Steven Buck J2020 KY Department of Public Advocacy View Details
Tina Mcfarland
2016Department Of Public AdvocacyKY
Tina Mcfarland2016 KY Department Of Public Advocacy View Details
Tina Mcfarland
2017Department Of Public AdvocacyKY
Tina Mcfarland2017 KY Department Of Public Advocacy View Details
Gregory Griffith
2017Department Of Public AdvocacyKY
Gregory Griffith2017 KY Department Of Public Advocacy View Details
Shanda West-stiles
2016Department Of Public AdvocacyKY
Shanda West-stiles2016 KY Department Of Public Advocacy View Details
Shanda West-stiles
2017Department Of Public AdvocacyKY
Shanda West-stiles2017 KY Department Of Public Advocacy View Details
Steven Goble
2016Department Of Public AdvocacyKY
Steven Goble2016 KY Department Of Public Advocacy View Details
William Tracy C
2020Department of Public AdvocacyKY
William Tracy C2020 KY Department of Public Advocacy View Details
Tracy William C
2019Department of Public AdvocacyKY
Tracy William C2019 KY Department of Public Advocacy View Details
Joanne Lynch
2017Department Of Public AdvocacyKY
Joanne Lynch2017 KY Department Of Public Advocacy View Details
Joanne Lynch
2016Department Of Public AdvocacyKY
Joanne Lynch2016 KY Department Of Public Advocacy View Details
Christopher Kippley
2017Department Of Public AdvocacyKY
Christopher Kippley2017 KY Department Of Public Advocacy View Details
Maria Russell
2017Office Of The SecretaryKY
Maria Russell2017 KY Office Of The Secretary View Details
Maria Russell
2016Office Of The SecretaryKY
Maria Russell2016 KY Office Of The Secretary View Details
Arnett Garland L Jr
2019Department of Public AdvocacyKY
Arnett Garland L Jr2019 KY Department of Public Advocacy View Details
Virginia Phelps T
2021Department of Public AdvocacyKY
Virginia Phelps T2021 KY Department of Public Advocacy View Details
Daniel Schubert J
2020Department of Public AdvocacyKY
Daniel Schubert J2020 KY Department of Public Advocacy View Details
Erica Roland M
2020Department of Public AdvocacyKY
Erica Roland M2020 KY Department of Public Advocacy View Details
Lindsay Perdue A
2020Department of Public AdvocacyKY
Lindsay Perdue A2020 KY Department of Public Advocacy View Details
Kara Lewis S
2020Department of Public AdvocacyKY
Kara Lewis S2020 KY Department of Public Advocacy View Details
James Chamberlain
2020Department of Public AdvocacyKY
James Chamberlain2020 KY Department of Public Advocacy View Details
Gary Neil Borders
2020Department of Public AdvocacyKY
Gary Neil Borders2020 KY Department of Public Advocacy View Details
Jessica Beard N
2020Department of Public AdvocacyKY
Jessica Beard N2020 KY Department of Public Advocacy View Details
Garland Arnett L Jr
2020Department of Public AdvocacyKY
Garland Arnett L Jr2020 KY Department of Public Advocacy View Details
Virginia Phelps T
2020Department of Public AdvocacyKY
Virginia Phelps T2020 KY Department of Public Advocacy View Details
Charles Landon O
2020Department of Public AdvocacyKY
Charles Landon O2020 KY Department of Public Advocacy View Details
Lauren Bieger C
2020Department of Public AdvocacyKY
Lauren Bieger C2020 KY Department of Public Advocacy View Details
Buck Jessica K
2019Department of Public AdvocacyKY
Buck Jessica K2019 KY Department of Public Advocacy View Details
Chamberlain James
2019Department of Public AdvocacyKY
Chamberlain James2019 KY Department of Public Advocacy View Details
Lauren Bieger C
2019Department of Public AdvocacyKY
Lauren Bieger C2019 KY Department of Public Advocacy View Details
Jessica Buck K
2020Department of Public AdvocacyKY
Jessica Buck K2020 KY Department of Public Advocacy View Details
Emily Reed Campbell
2020Department of Public AdvocacyKY
Emily Reed Campbell2020 KY Department of Public Advocacy View Details
Roy Durham A
2020Department of Public AdvocacyKY
Roy Durham A2020 KY Department of Public Advocacy View Details
Karema Eldahan A
2020Department of Public AdvocacyKY
Karema Eldahan A2020 KY Department of Public Advocacy View Details
Durham Roy A
2019Department of Public AdvocacyKY
Durham Roy A2019 KY Department of Public Advocacy View Details
Jessica Beard N
2019Department of Public AdvocacyKY
Jessica Beard N2019 KY Department of Public Advocacy View Details
Roland Erica M
2019Department of Public AdvocacyKY
Roland Erica M2019 KY Department of Public Advocacy View Details
Lewis Kara S
2019Department of Public AdvocacyKY
Lewis Kara S2019 KY Department of Public Advocacy View Details
Landon Charles O
2019Department of Public AdvocacyKY
Landon Charles O2019 KY Department of Public Advocacy View Details
Clay Beineke S
2019Department of Public AdvocacyKY
Clay Beineke S2019 KY Department of Public Advocacy View Details
Phelps Virginia T
2019Department of Public AdvocacyKY
Phelps Virginia T2019 KY Department of Public Advocacy View Details
Campbell Emily Reed
2019Department of Public AdvocacyKY
Campbell Emily Reed2019 KY Department of Public Advocacy View Details
Michael Brophy E
2019Department of Public AdvocacyKY
Michael Brophy E2019 KY Department of Public Advocacy View Details
Daniel Schubert J
2019Department of Public AdvocacyKY
Daniel Schubert J2019 KY Department of Public Advocacy View Details
Eva Hager
2017Department Of Public AdvocacyKY
Eva Hager2017 KY Department Of Public Advocacy View Details
Eva Hager
2016Department Of Public AdvocacyKY
Eva Hager2016 KY Department Of Public Advocacy View Details
Jason Pfeil
2017Department Of Public AdvocacyKY
Jason Pfeil2017 KY Department Of Public Advocacy View Details
Traci Hancock
2016Department Of Public AdvocacyKY
Traci Hancock2016 KY Department Of Public Advocacy View Details
Linda West
2017Department Of Public AdvocacyKY
Linda West2017 KY Department Of Public Advocacy View Details
Linda West
2016Department Of Public AdvocacyKY
Linda West2016 KY Department Of Public Advocacy View Details

Filters

Employer:



State:

Show All States