Search Kentucky budget specialist salary from 17 records in our salary database. Average budget specialist salary in Kentucky is $124,376 and salary for this job in Kentucky is usually between $56,112 and $67,878. Look up Kentucky budget specialist salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Debra Lynn Casteel2020Eastern Kentucky UniversityKY | Debra Lynn Casteel | 2020 | KY | Eastern Kentucky University | View Details |
Kelley Trimble2020Department of Public AdvocacyKY | Kelley Trimble | 2020 | KY | Department of Public Advocacy | View Details |
Kelley Trimble2021Department of Public AdvocacyKY | Kelley Trimble | 2021 | KY | Department of Public Advocacy | View Details |
Lorna Renee' Grubb2023Eastern Kentucky UniversityKY | Lorna Renee' Grubb | 2023 | KY | Eastern Kentucky University | View Details |
Tricia Orme L2021Kentucky Department of Fish and Wildlife ResourcesKY | Tricia Orme L | 2021 | KY | Kentucky Department of Fish and Wildlife Resources | View Details |
Jennifer Nicole Howard2023Eastern Kentucky UniversityKY | Jennifer Nicole Howard | 2023 | KY | Eastern Kentucky University | View Details |
Teresa Lynn Harbett2024Eastern Kentucky UniversityKY | Teresa Lynn Harbett | 2024 | KY | Eastern Kentucky University | View Details |
Pennie Alexander Centers2023Eastern Kentucky UniversityKY | Pennie Alexander Centers | 2023 | KY | Eastern Kentucky University | View Details |
Amy Ortwein L2019Department for Community Based ServicesKY | Amy Ortwein L | 2019 | KY | Department for Community Based Services | View Details |
Lindsay James2022Office of the Attorney GeneralKY | Lindsay James | 2022 | KY | Office of the Attorney General | View Details |
Stephanie Dunn L2022Office of Human Resource ManagementKY | Stephanie Dunn L | 2022 | KY | Office of Human Resource Management | View Details |
Starla Sizemore B2021Eastern Kentucky UniversityKY | Starla Sizemore B | 2021 | KY | Eastern Kentucky University | View Details |
Korey Sallee L2020Office of Administrative ServicesKY | Korey Sallee L | 2020 | KY | Office of Administrative Services | View Details |
Donna Hooker2021Department for Medicaid ServicesKY | Donna Hooker | 2021 | KY | Department for Medicaid Services | View Details |
Maxwell Alma D2019Office of Administrative ServicesKY | Maxwell Alma D | 2019 | KY | Office of Administrative Services | View Details |
Alma Maxwell D2020Office of Administrative ServicesKY | Alma Maxwell D | 2020 | KY | Office of Administrative Services | View Details |
Christopher Brown G2021Office of Administrative ServicesKY | Christopher Brown G | 2021 | KY | Office of Administrative Services | View Details |
Judy Cunningham K2021Office of Kentucky Nature PreservesKY | Judy Cunningham K | 2021 | KY | Office of Kentucky Nature Preserves | View Details |
Judy Cunningham K2020Office of Kentucky Nature PreservesKY | Judy Cunningham K | 2020 | KY | Office of Kentucky Nature Preserves | View Details |
Judy Cunningham K2019Office of Kentucky Nature PreservesKY | Judy Cunningham K | 2019 | KY | Office of Kentucky Nature Preserves | View Details |
Missy Gaines L2021Kentucky Department of ParksKY | Missy Gaines L | 2021 | KY | Kentucky Department of Parks | View Details |
Brown Laura L2019Department of CorrectionsKY | Brown Laura L | 2019 | KY | Department of Corrections | View Details |
Laura Brown L2020Department of CorrectionsKY | Laura Brown L | 2020 | KY | Department of Corrections | View Details |
Laura Brown L2021Department of CorrectionsKY | Laura Brown L | 2021 | KY | Department of Corrections | View Details |
John Walker F2023Kentucky Department of AgricultureKY | John Walker F | 2023 | KY | Kentucky Department of Agriculture | View Details |
Lorna Renee Grubb2016University Of Eastern KentuckyKY | Lorna Renee Grubb | 2016 | KY | University Of Eastern Kentucky | View Details |
Brown Shondiste S2019Kentucky Department of ParksKY | Brown Shondiste S | 2019 | KY | Kentucky Department of Parks | View Details |
Cody Bair B2021Kentucky Artisan Center at BereaKY | Cody Bair B | 2021 | KY | Kentucky Artisan Center at Berea | View Details |
Reynolds Angella2019Office of the SecretaryKY | Reynolds Angella | 2019 | KY | Office of the Secretary | View Details |
Bright Rebecca L2019Kentucky Department of EducationKY | Bright Rebecca L | 2019 | KY | Kentucky Department of Education | View Details |
Whitney Evans G2024Department of Vehicle RegulationKY | Whitney Evans G | 2024 | KY | Department of Vehicle Regulation | View Details |
Martie Kupchinsky E2019Office of the SecretaryKY | Martie Kupchinsky E | 2019 | KY | Office of the Secretary | View Details |
Nicole Crosthwaite C2020Kentucky Department of EducationKY | Nicole Crosthwaite C | 2020 | KY | Kentucky Department of Education | View Details |
Nicole Crosthwaite C2019Kentucky Department of EducationKY | Nicole Crosthwaite C | 2019 | KY | Kentucky Department of Education | View Details |
Daniel Eberhardt L2021Department for Public HealthKY | Daniel Eberhardt L | 2021 | KY | Department for Public Health | View Details |
Anitha Alluri2022Office for Children with Special Health Care NeedsKY | Anitha Alluri | 2022 | KY | Office for Children with Special Health Care Needs | View Details |
Tracey Mulder M2022Department for Behavioral Health, Developmental and Intellectual DisabilitiesKY | Tracey Mulder M | 2022 | KY | Department for Behavioral Health, Developmental and Intellectual Disabilities | View Details |
David Smith C2022Department of Vehicle RegulationKY | David Smith C | 2022 | KY | Department of Vehicle Regulation | View Details |
Teresa Lynn Harbett2023Eastern Kentucky UniversityKY | Teresa Lynn Harbett | 2023 | KY | Eastern Kentucky University | View Details |
Kristen Hundley H2021Office of the SecretaryKY | Kristen Hundley H | 2021 | KY | Office of the Secretary | View Details |
Logan Alyssa B2019Kentucky Department of Juvenile JusticeKY | Logan Alyssa B | 2019 | KY | Kentucky Department of Juvenile Justice | View Details |
Laura Malena M2020Office of the Inspector GeneralKY | Laura Malena M | 2020 | KY | Office of the Inspector General | View Details |
Lorna Grubb R2021Eastern Kentucky UniversityKY | Lorna Grubb R | 2021 | KY | Eastern Kentucky University | View Details |
Kelly Cheatham A2021Department of CorrectionsKY | Kelly Cheatham A | 2021 | KY | Department of Corrections | View Details |
Katherine Cataldi N2020Office of the SecretaryKY | Katherine Cataldi N | 2020 | KY | Office of the Secretary | View Details |
Katherine Cataldi N2021Office of the SecretaryKY | Katherine Cataldi N | 2021 | KY | Office of the Secretary | View Details |
Browning Maria2019Department for Behavioral Health, Developmental and Intellectual DisabilitiesKY | Browning Maria | 2019 | KY | Department for Behavioral Health, Developmental and Intellectual Disabilities | View Details |
Maria Browning2020Department for Behavioral Health, Developmental and Intellectual DisabilitiesKY | Maria Browning | 2020 | KY | Department for Behavioral Health, Developmental and Intellectual Disabilities | View Details |
Jennifer Howard N2021Eastern Kentucky UniversityKY | Jennifer Howard N | 2021 | KY | Eastern Kentucky University | View Details |
Pennie Centers A2021Eastern Kentucky UniversityKY | Pennie Centers A | 2021 | KY | Eastern Kentucky University | View Details |
Ryan Moore L2023Department of CorrectionsKY | Ryan Moore L | 2023 | KY | Department of Corrections | View Details |
Stephanie Watkins2020Office of Support ServicesKY | Stephanie Watkins | 2020 | KY | Office of Support Services | View Details |
Watkins Stephanie2019Office of Support ServicesKY | Watkins Stephanie | 2019 | KY | Office of Support Services | View Details |
Burton Kristin R2019Kentucky Department of EducationKY | Burton Kristin R | 2019 | KY | Kentucky Department of Education | View Details |
Kristin Burton R2020Kentucky Department of EducationKY | Kristin Burton R | 2020 | KY | Kentucky Department of Education | View Details |
Lindsey Luttrell S2019Department of Public AdvocacyKY | Lindsey Luttrell S | 2019 | KY | Department of Public Advocacy | View Details |
Pennie Alexander Centers2020Eastern Kentucky UniversityKY | Pennie Alexander Centers | 2020 | KY | Eastern Kentucky University | View Details |
Kelley Trimble2019Department of Public AdvocacyKY | Kelley Trimble | 2019 | KY | Department of Public Advocacy | View Details |
Matrie Cummins R2020Office of the SecretaryKY | Matrie Cummins R | 2020 | KY | Office of the Secretary | View Details |
Cummins Matrie R2019Office of the SecretaryKY | Cummins Matrie R | 2019 | KY | Office of the Secretary | View Details |