Kentucky Federal Program Specialist Salary Lookup

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.


Federal Program Specialist Salaries in Kentucky

NameYearStateEmployer
Curry Selena A
2019Department of HighwaysKY
Curry Selena A2019 KY Department of Highways View Details
Baker Jennifer A
2019Kentucky Department of EducationKY
Baker Jennifer A2019 KY Kentucky Department of Education View Details
Kimberly Tompkins J
2019Department of Rural and Municipal AidKY
Kimberly Tompkins J2019 KY Department of Rural and Municipal Aid View Details
Erin Clouse S
2019Department of HighwaysKY
Erin Clouse S2019 KY Department of Highways View Details
Kathryn Tillett E
2019Kentucky Department of EducationKY
Kathryn Tillett E2019 KY Kentucky Department of Education View Details
Lawrence Angie D
2019Kentucky Department of Military AffairsKY
Lawrence Angie D2019 KY Kentucky Department of Military Affairs View Details
Rick Stansel L
2019Department of HighwaysKY
Rick Stansel L2019 KY Department of Highways View Details
Greg Shanks S
2019Kentucky Department of Military AffairsKY
Greg Shanks S2019 KY Kentucky Department of Military Affairs View Details
Smith Cawood G
2019Department for Environmental ProtectionKY
Smith Cawood G2019 KY Department for Environmental Protection View Details
Smith Jonathan L
2019Office of the SecretaryKY
Smith Jonathan L2019 KY Office of the Secretary View Details
John Smoot E
2019Kentucky State PoliceKY
John Smoot E2019 KY Kentucky State Police View Details
Kelly Natalie C
2019Department for Community Based ServicesKY
Kelly Natalie C2019 KY Department for Community Based Services View Details
Christy Brashears G
2019Office of Administrative ServicesKY
Christy Brashears G2019 KY Office of Administrative Services View Details
Smith Angela R
2019Department for Natural ResourcesKY
Smith Angela R2019 KY Department for Natural Resources View Details
Crane Shannon L
2019Office of the SecretaryKY
Crane Shannon L2019 KY Office of the Secretary View Details
Estes Ann B
2019Transportation DeliveryKY
Estes Ann B2019 KY Transportation Delivery View Details
Bishop Daniel A
2019Department for Environmental ProtectionKY
Bishop Daniel A2019 KY Department for Environmental Protection View Details
Reed Michael W
2019Department for Environmental ProtectionKY
Reed Michael W2019 KY Department for Environmental Protection View Details
Andre Meredith L St
2019Department for Environmental ProtectionKY
Andre Meredith L St2019 KY Department for Environmental Protection View Details
Kennedy Leslie R
2019Department of HighwaysKY
Kennedy Leslie R2019 KY Department of Highways View Details
Elliston Carrie J
2019Transportation DeliveryKY
Elliston Carrie J2019 KY Transportation Delivery View Details
Johnson Kelley M
2019Transportation DeliveryKY
Johnson Kelley M2019 KY Transportation Delivery View Details
Morris Derek C
2019Transportation DeliveryKY
Morris Derek C2019 KY Transportation Delivery View Details
Burgin Catherine C
2019Transportation DeliveryKY
Burgin Catherine C2019 KY Transportation Delivery View Details
Hughes Sharley J
2019Department for Medicaid ServicesKY
Hughes Sharley J2019 KY Department for Medicaid Services View Details
Lamb Jill
2019Department of HighwaysKY
Lamb Jill2019 KY Department of Highways View Details
Jones Angela W
2019Department of Vehicle RegulationKY
Jones Angela W2019 KY Department of Vehicle Regulation View Details
James Tackett B Jr
2019Kentucky Department of EducationKY
James Tackett B Jr2019 KY Kentucky Department of Education View Details
Harris Elinor F
2019Office of the SecretaryKY
Harris Elinor F2019 KY Office of the Secretary View Details
Wade Kyle D
2019Office of the SecretaryKY
Wade Kyle D2019 KY Office of the Secretary View Details
Camille Collins-Dean A
2019Department of Public AdvocacyKY
Camille Collins-Dean A2019 KY Department of Public Advocacy View Details
Abbott Susan B
2019Department of Public AdvocacyKY
Abbott Susan B2019 KY Department of Public Advocacy View Details
Campbell Kara Blair
2019Office of the SecretaryKY
Campbell Kara Blair2019 KY Office of the Secretary View Details
Gerald Hertweck M
2019Office of the SecretaryKY
Gerald Hertweck M2019 KY Office of the Secretary View Details
Newton Necole M
2019Department of Public AdvocacyKY
Newton Necole M2019 KY Department of Public Advocacy View Details
Laura Negron R
2019Office of the SecretaryKY
Laura Negron R2019 KY Office of the Secretary View Details
Taylor Tonya V
2019Office of the SecretaryKY
Taylor Tonya V2019 KY Office of the Secretary View Details
Miller Karla
2019Kentucky Department of EducationKY
Miller Karla2019 KY Kentucky Department of Education View Details
Dean Nathan R
2019Department of HighwaysKY
Dean Nathan R2019 KY Department of Highways View Details
Dennis Gloria F
2019Department for Public HealthKY
Dennis Gloria F2019 KY Department for Public Health View Details
Phillip McCoy M
2019Department of HighwaysKY
Phillip McCoy M2019 KY Department of Highways View Details
Gurney Lynette S
2019Department for Medicaid ServicesKY
Gurney Lynette S2019 KY Department for Medicaid Services View Details
Elizabeth Fosson Goodlett
2019Office of the SecretaryKY
Elizabeth Fosson Goodlett2019 KY Office of the Secretary View Details
Moore Jonathan
2019Department of HighwaysKY
Moore Jonathan2019 KY Department of Highways View Details
Penn Wesley G
2019Department for Medicaid ServicesKY
Penn Wesley G2019 KY Department for Medicaid Services View Details
Hawkins Dru E
2019Kentucky Department of EducationKY
Hawkins Dru E2019 KY Kentucky Department of Education View Details
Stephanie O'Connor J
2019Kentucky Department of EducationKY
Stephanie O'Connor J2019 KY Kentucky Department of Education View Details
Francine Greenidge P
2019Department for Medicaid ServicesKY
Francine Greenidge P2019 KY Department for Medicaid Services View Details
Barbara McCarter
2019Department for Medicaid ServicesKY
Barbara McCarter2019 KY Department for Medicaid Services View Details
Harmon Michael M
2019Office of the SecretaryKY
Harmon Michael M2019 KY Office of the Secretary View Details
Brewer Tara K
2019Department for Medicaid ServicesKY
Brewer Tara K2019 KY Department for Medicaid Services View Details
True Donna L
2019Kentucky Department of EducationKY
True Donna L2019 KY Kentucky Department of Education View Details
Lindsey Kimbleton B
2019Kentucky Department of EducationKY
Lindsey Kimbleton B2019 KY Kentucky Department of Education View Details
Eva Marie Fincel
2019Department for Medicaid ServicesKY
Eva Marie Fincel2019 KY Department for Medicaid Services View Details
Angela McGaughey D
2019Department for Medicaid ServicesKY
Angela McGaughey D2019 KY Department for Medicaid Services View Details
Gregory Giesler A
2019Department for Medicaid ServicesKY
Gregory Giesler A2019 KY Department for Medicaid Services View Details
Stacie Finnell K
2019Department for Medicaid ServicesKY
Stacie Finnell K2019 KY Department for Medicaid Services View Details
Nichole Bullock
2020Department for Medicaid ServicesKY
Nichole Bullock2020 KY Department for Medicaid Services View Details
Stacie Finnell K
2020Department for Medicaid ServicesKY
Stacie Finnell K2020 KY Department for Medicaid Services View Details
Wilmoth Nanette Angeniene
2020Department for Medicaid ServicesKY
Wilmoth Nanette Angeniene2020 KY Department for Medicaid Services View Details

Filters

Employer:



State:

Show All States