Kentucky Budget Specialist Salary Lookup

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.


Budget Specialist Salaries in Kentucky

NameYearStateEmployer
Debra Lynn Casteel
2020Eastern Kentucky UniversityKY
Debra Lynn Casteel2020 KY Eastern Kentucky University View Details
Kelley Trimble
2020Department of Public AdvocacyKY
Kelley Trimble2020 KY Department of Public Advocacy View Details
Kelley Trimble
2021Department of Public AdvocacyKY
Kelley Trimble2021 KY Department of Public Advocacy View Details
Lorna Renee' Grubb
2023Eastern Kentucky UniversityKY
Lorna Renee' Grubb2023 KY Eastern Kentucky University View Details
Tricia Orme L
2021Kentucky Department of Fish and Wildlife ResourcesKY
Tricia Orme L2021 KY Kentucky Department of Fish and Wildlife Resources View Details
Jennifer Nicole Howard
2023Eastern Kentucky UniversityKY
Jennifer Nicole Howard2023 KY Eastern Kentucky University View Details
Teresa Lynn Harbett
2024Eastern Kentucky UniversityKY
Teresa Lynn Harbett2024 KY Eastern Kentucky University View Details
Pennie Alexander Centers
2023Eastern Kentucky UniversityKY
Pennie Alexander Centers2023 KY Eastern Kentucky University View Details
Amy Ortwein L
2019Department for Community Based ServicesKY
Amy Ortwein L2019 KY Department for Community Based Services View Details
Lindsay James
2022Office of the Attorney GeneralKY
Lindsay James2022 KY Office of the Attorney General View Details
Stephanie Dunn L
2022Office of Human Resource ManagementKY
Stephanie Dunn L2022 KY Office of Human Resource Management View Details
Starla Sizemore B
2021Eastern Kentucky UniversityKY
Starla Sizemore B2021 KY Eastern Kentucky University View Details
Korey Sallee L
2020Office of Administrative ServicesKY
Korey Sallee L2020 KY Office of Administrative Services View Details
Donna Hooker
2021Department for Medicaid ServicesKY
Donna Hooker2021 KY Department for Medicaid Services View Details
Maxwell Alma D
2019Office of Administrative ServicesKY
Maxwell Alma D2019 KY Office of Administrative Services View Details
Alma Maxwell D
2020Office of Administrative ServicesKY
Alma Maxwell D2020 KY Office of Administrative Services View Details
Christopher Brown G
2021Office of Administrative ServicesKY
Christopher Brown G2021 KY Office of Administrative Services View Details
Judy Cunningham K
2021Office of Kentucky Nature PreservesKY
Judy Cunningham K2021 KY Office of Kentucky Nature Preserves View Details
Judy Cunningham K
2020Office of Kentucky Nature PreservesKY
Judy Cunningham K2020 KY Office of Kentucky Nature Preserves View Details
Judy Cunningham K
2019Office of Kentucky Nature PreservesKY
Judy Cunningham K2019 KY Office of Kentucky Nature Preserves View Details
Missy Gaines L
2021Kentucky Department of ParksKY
Missy Gaines L2021 KY Kentucky Department of Parks View Details
Brown Laura L
2019Department of CorrectionsKY
Brown Laura L2019 KY Department of Corrections View Details
Laura Brown L
2020Department of CorrectionsKY
Laura Brown L2020 KY Department of Corrections View Details
Laura Brown L
2021Department of CorrectionsKY
Laura Brown L2021 KY Department of Corrections View Details
John Walker F
2023Kentucky Department of AgricultureKY
John Walker F2023 KY Kentucky Department of Agriculture View Details
Lorna Renee Grubb
2016University Of Eastern KentuckyKY
Lorna Renee Grubb2016 KY University Of Eastern Kentucky View Details
Brown Shondiste S
2019Kentucky Department of ParksKY
Brown Shondiste S2019 KY Kentucky Department of Parks View Details
Cody Bair B
2021Kentucky Artisan Center at BereaKY
Cody Bair B2021 KY Kentucky Artisan Center at Berea View Details
Reynolds Angella
2019Office of the SecretaryKY
Reynolds Angella2019 KY Office of the Secretary View Details
Bright Rebecca L
2019Kentucky Department of EducationKY
Bright Rebecca L2019 KY Kentucky Department of Education View Details
Whitney Evans G
2024Department of Vehicle RegulationKY
Whitney Evans G2024 KY Department of Vehicle Regulation View Details
Martie Kupchinsky E
2019Office of the SecretaryKY
Martie Kupchinsky E2019 KY Office of the Secretary View Details
Nicole Crosthwaite C
2020Kentucky Department of EducationKY
Nicole Crosthwaite C2020 KY Kentucky Department of Education View Details
Nicole Crosthwaite C
2019Kentucky Department of EducationKY
Nicole Crosthwaite C2019 KY Kentucky Department of Education View Details
Daniel Eberhardt L
2021Department for Public HealthKY
Daniel Eberhardt L2021 KY Department for Public Health View Details
Anitha Alluri
2022Office for Children with Special Health Care NeedsKY
Anitha Alluri2022 KY Office for Children with Special Health Care Needs View Details
Tracey Mulder M
2022Department for Behavioral Health, Developmental and Intellectual DisabilitiesKY
Tracey Mulder M2022 KY Department for Behavioral Health, Developmental and Intellectual Disabilities View Details
David Smith C
2022Department of Vehicle RegulationKY
David Smith C2022 KY Department of Vehicle Regulation View Details
Teresa Lynn Harbett
2023Eastern Kentucky UniversityKY
Teresa Lynn Harbett2023 KY Eastern Kentucky University View Details
Kristen Hundley H
2021Office of the SecretaryKY
Kristen Hundley H2021 KY Office of the Secretary View Details
Logan Alyssa B
2019Kentucky Department of Juvenile JusticeKY
Logan Alyssa B2019 KY Kentucky Department of Juvenile Justice View Details
Laura Malena M
2020Office of the Inspector GeneralKY
Laura Malena M2020 KY Office of the Inspector General View Details
Lorna Grubb R
2021Eastern Kentucky UniversityKY
Lorna Grubb R2021 KY Eastern Kentucky University View Details
Kelly Cheatham A
2021Department of CorrectionsKY
Kelly Cheatham A2021 KY Department of Corrections View Details
Katherine Cataldi N
2020Office of the SecretaryKY
Katherine Cataldi N2020 KY Office of the Secretary View Details
Katherine Cataldi N
2021Office of the SecretaryKY
Katherine Cataldi N2021 KY Office of the Secretary View Details
Browning Maria
2019Department for Behavioral Health, Developmental and Intellectual DisabilitiesKY
Browning Maria2019 KY Department for Behavioral Health, Developmental and Intellectual Disabilities View Details
Maria Browning
2020Department for Behavioral Health, Developmental and Intellectual DisabilitiesKY
Maria Browning2020 KY Department for Behavioral Health, Developmental and Intellectual Disabilities View Details
Jennifer Howard N
2021Eastern Kentucky UniversityKY
Jennifer Howard N2021 KY Eastern Kentucky University View Details
Pennie Centers A
2021Eastern Kentucky UniversityKY
Pennie Centers A2021 KY Eastern Kentucky University View Details
Ryan Moore L
2023Department of CorrectionsKY
Ryan Moore L2023 KY Department of Corrections View Details
Stephanie Watkins
2020Office of Support ServicesKY
Stephanie Watkins2020 KY Office of Support Services View Details
Watkins Stephanie
2019Office of Support ServicesKY
Watkins Stephanie2019 KY Office of Support Services View Details
Burton Kristin R
2019Kentucky Department of EducationKY
Burton Kristin R2019 KY Kentucky Department of Education View Details
Kristin Burton R
2020Kentucky Department of EducationKY
Kristin Burton R2020 KY Kentucky Department of Education View Details
Lindsey Luttrell S
2019Department of Public AdvocacyKY
Lindsey Luttrell S2019 KY Department of Public Advocacy View Details
Pennie Alexander Centers
2020Eastern Kentucky UniversityKY
Pennie Alexander Centers2020 KY Eastern Kentucky University View Details
Kelley Trimble
2019Department of Public AdvocacyKY
Kelley Trimble2019 KY Department of Public Advocacy View Details
Matrie Cummins R
2020Office of the SecretaryKY
Matrie Cummins R2020 KY Office of the Secretary View Details
Cummins Matrie R
2019Office of the SecretaryKY
Cummins Matrie R2019 KY Office of the Secretary View Details

Filters

Employer:



State:

Show All States