Search Kentucky federal program specialist salary from 106 records in our salary database. Average federal program specialist salary in Kentucky is $72,878 and salary for this job in Kentucky is usually between $69,948 and $76,143. Look up Kentucky federal program specialist salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Curry Selena A2019Department of HighwaysKY | Curry Selena A | 2019 | KY | Department of Highways | View Details |
Baker Jennifer A2019Kentucky Department of EducationKY | Baker Jennifer A | 2019 | KY | Kentucky Department of Education | View Details |
Kimberly Tompkins J2019Department of Rural and Municipal AidKY | Kimberly Tompkins J | 2019 | KY | Department of Rural and Municipal Aid | View Details |
Erin Clouse S2019Department of HighwaysKY | Erin Clouse S | 2019 | KY | Department of Highways | View Details |
Kathryn Tillett E2019Kentucky Department of EducationKY | Kathryn Tillett E | 2019 | KY | Kentucky Department of Education | View Details |
Lawrence Angie D2019Kentucky Department of Military AffairsKY | Lawrence Angie D | 2019 | KY | Kentucky Department of Military Affairs | View Details |
Rick Stansel L2019Department of HighwaysKY | Rick Stansel L | 2019 | KY | Department of Highways | View Details |
Greg Shanks S2019Kentucky Department of Military AffairsKY | Greg Shanks S | 2019 | KY | Kentucky Department of Military Affairs | View Details |
Smith Cawood G2019Department for Environmental ProtectionKY | Smith Cawood G | 2019 | KY | Department for Environmental Protection | View Details |
Smith Jonathan L2019Office of the SecretaryKY | Smith Jonathan L | 2019 | KY | Office of the Secretary | View Details |
John Smoot E2019Kentucky State PoliceKY | John Smoot E | 2019 | KY | Kentucky State Police | View Details |
Kelly Natalie C2019Department for Community Based ServicesKY | Kelly Natalie C | 2019 | KY | Department for Community Based Services | View Details |
Christy Brashears G2019Office of Administrative ServicesKY | Christy Brashears G | 2019 | KY | Office of Administrative Services | View Details |
Smith Angela R2019Department for Natural ResourcesKY | Smith Angela R | 2019 | KY | Department for Natural Resources | View Details |
Crane Shannon L2019Office of the SecretaryKY | Crane Shannon L | 2019 | KY | Office of the Secretary | View Details |
Estes Ann B2019Transportation DeliveryKY | Estes Ann B | 2019 | KY | Transportation Delivery | View Details |
Bishop Daniel A2019Department for Environmental ProtectionKY | Bishop Daniel A | 2019 | KY | Department for Environmental Protection | View Details |
Reed Michael W2019Department for Environmental ProtectionKY | Reed Michael W | 2019 | KY | Department for Environmental Protection | View Details |
Andre Meredith L St2019Department for Environmental ProtectionKY | Andre Meredith L St | 2019 | KY | Department for Environmental Protection | View Details |
Kennedy Leslie R2019Department of HighwaysKY | Kennedy Leslie R | 2019 | KY | Department of Highways | View Details |
Elliston Carrie J2019Transportation DeliveryKY | Elliston Carrie J | 2019 | KY | Transportation Delivery | View Details |
Johnson Kelley M2019Transportation DeliveryKY | Johnson Kelley M | 2019 | KY | Transportation Delivery | View Details |
Morris Derek C2019Transportation DeliveryKY | Morris Derek C | 2019 | KY | Transportation Delivery | View Details |
Burgin Catherine C2019Transportation DeliveryKY | Burgin Catherine C | 2019 | KY | Transportation Delivery | View Details |
Hughes Sharley J2019Department for Medicaid ServicesKY | Hughes Sharley J | 2019 | KY | Department for Medicaid Services | View Details |
Lamb Jill2019Department of HighwaysKY | Lamb Jill | 2019 | KY | Department of Highways | View Details |
Jones Angela W2019Department of Vehicle RegulationKY | Jones Angela W | 2019 | KY | Department of Vehicle Regulation | View Details |
James Tackett B Jr2019Kentucky Department of EducationKY | James Tackett B Jr | 2019 | KY | Kentucky Department of Education | View Details |
Harris Elinor F2019Office of the SecretaryKY | Harris Elinor F | 2019 | KY | Office of the Secretary | View Details |
Wade Kyle D2019Office of the SecretaryKY | Wade Kyle D | 2019 | KY | Office of the Secretary | View Details |
Camille Collins-Dean A2019Department of Public AdvocacyKY | Camille Collins-Dean A | 2019 | KY | Department of Public Advocacy | View Details |
Abbott Susan B2019Department of Public AdvocacyKY | Abbott Susan B | 2019 | KY | Department of Public Advocacy | View Details |
Campbell Kara Blair2019Office of the SecretaryKY | Campbell Kara Blair | 2019 | KY | Office of the Secretary | View Details |
Gerald Hertweck M2019Office of the SecretaryKY | Gerald Hertweck M | 2019 | KY | Office of the Secretary | View Details |
Newton Necole M2019Department of Public AdvocacyKY | Newton Necole M | 2019 | KY | Department of Public Advocacy | View Details |
Laura Negron R2019Office of the SecretaryKY | Laura Negron R | 2019 | KY | Office of the Secretary | View Details |
Taylor Tonya V2019Office of the SecretaryKY | Taylor Tonya V | 2019 | KY | Office of the Secretary | View Details |
Miller Karla2019Kentucky Department of EducationKY | Miller Karla | 2019 | KY | Kentucky Department of Education | View Details |
Dean Nathan R2019Department of HighwaysKY | Dean Nathan R | 2019 | KY | Department of Highways | View Details |
Dennis Gloria F2019Department for Public HealthKY | Dennis Gloria F | 2019 | KY | Department for Public Health | View Details |
Phillip McCoy M2019Department of HighwaysKY | Phillip McCoy M | 2019 | KY | Department of Highways | View Details |
Gurney Lynette S2019Department for Medicaid ServicesKY | Gurney Lynette S | 2019 | KY | Department for Medicaid Services | View Details |
Elizabeth Fosson Goodlett2019Office of the SecretaryKY | Elizabeth Fosson Goodlett | 2019 | KY | Office of the Secretary | View Details |
Moore Jonathan2019Department of HighwaysKY | Moore Jonathan | 2019 | KY | Department of Highways | View Details |
Penn Wesley G2019Department for Medicaid ServicesKY | Penn Wesley G | 2019 | KY | Department for Medicaid Services | View Details |
Hawkins Dru E2019Kentucky Department of EducationKY | Hawkins Dru E | 2019 | KY | Kentucky Department of Education | View Details |
Stephanie O'Connor J2019Kentucky Department of EducationKY | Stephanie O'Connor J | 2019 | KY | Kentucky Department of Education | View Details |
Francine Greenidge P2019Department for Medicaid ServicesKY | Francine Greenidge P | 2019 | KY | Department for Medicaid Services | View Details |
Barbara McCarter2019Department for Medicaid ServicesKY | Barbara McCarter | 2019 | KY | Department for Medicaid Services | View Details |
Harmon Michael M2019Office of the SecretaryKY | Harmon Michael M | 2019 | KY | Office of the Secretary | View Details |
Brewer Tara K2019Department for Medicaid ServicesKY | Brewer Tara K | 2019 | KY | Department for Medicaid Services | View Details |
True Donna L2019Kentucky Department of EducationKY | True Donna L | 2019 | KY | Kentucky Department of Education | View Details |
Lindsey Kimbleton B2019Kentucky Department of EducationKY | Lindsey Kimbleton B | 2019 | KY | Kentucky Department of Education | View Details |
Eva Marie Fincel2019Department for Medicaid ServicesKY | Eva Marie Fincel | 2019 | KY | Department for Medicaid Services | View Details |
Angela McGaughey D2019Department for Medicaid ServicesKY | Angela McGaughey D | 2019 | KY | Department for Medicaid Services | View Details |
Gregory Giesler A2019Department for Medicaid ServicesKY | Gregory Giesler A | 2019 | KY | Department for Medicaid Services | View Details |
Stacie Finnell K2019Department for Medicaid ServicesKY | Stacie Finnell K | 2019 | KY | Department for Medicaid Services | View Details |
Nichole Bullock2020Department for Medicaid ServicesKY | Nichole Bullock | 2020 | KY | Department for Medicaid Services | View Details |
Stacie Finnell K2020Department for Medicaid ServicesKY | Stacie Finnell K | 2020 | KY | Department for Medicaid Services | View Details |
Wilmoth Nanette Angeniene2020Department for Medicaid ServicesKY | Wilmoth Nanette Angeniene | 2020 | KY | Department for Medicaid Services | View Details |