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
Linda Inman P
2020Department of HighwaysKY
Linda Inman P2020 KY Department of Highways View Details
Selena Curry A
2020Department of HighwaysKY
Selena Curry A2020 KY Department of Highways View Details
Jennifer Baker A
2020Kentucky Department of EducationKY
Jennifer Baker A2020 KY Kentucky Department of Education View Details
Kimberly Tompkins J
2020Department of Rural and Municipal AidKY
Kimberly Tompkins J2020 KY Department of Rural and Municipal Aid View Details
Erin Clouse S
2020Department of HighwaysKY
Erin Clouse S2020 KY Department of Highways View Details
Kathryn Tillett E
2020Kentucky Department of EducationKY
Kathryn Tillett E2020 KY Kentucky Department of Education View Details
Angie Lawrence D
2020Kentucky Department of Military AffairsKY
Angie Lawrence D2020 KY Kentucky Department of Military Affairs View Details
Christie Collier
2020Office of the SecretaryKY
Christie Collier2020 KY Office of the Secretary View Details
Rick Stansel L
2020Department of HighwaysKY
Rick Stansel L2020 KY Department of Highways View Details
Greg Shanks S
2020Kentucky Department of Military AffairsKY
Greg Shanks S2020 KY Kentucky Department of Military Affairs View Details
Erin Eggen G
2020Department of HighwaysKY
Erin Eggen G2020 KY Department of Highways View Details
Smith Cawood G
2020Department for Environmental ProtectionKY
Smith Cawood G2020 KY Department for Environmental Protection View Details
John Smoot E
2020Kentucky State PoliceKY
John Smoot E2020 KY Kentucky State Police View Details
Myra Kelemen
2020Office of Administrative ServicesKY
Myra Kelemen2020 KY Office of Administrative Services View Details
Christy Brashears G
2020Office of Administrative ServicesKY
Christy Brashears G2020 KY Office of Administrative Services View Details
Angela Smith R
2020Department for Natural ResourcesKY
Angela Smith R2020 KY Department for Natural Resources View Details
Ann Estes B
2020Transportation DeliveryKY
Ann Estes B2020 KY Transportation Delivery View Details
Meredith Andre L St
2020Department for Environmental ProtectionKY
Meredith Andre L St2020 KY Department for Environmental Protection View Details
Daniel Bishop A
2020Department for Environmental ProtectionKY
Daniel Bishop A2020 KY Department for Environmental Protection View Details
Michael Reed W
2020Department for Environmental ProtectionKY
Michael Reed W2020 KY Department for Environmental Protection View Details
Leslie Kennedy R
2020Department of HighwaysKY
Leslie Kennedy R2020 KY Department of Highways View Details
Tonya Taylor V
2020Office of the SecretaryKY
Tonya Taylor V2020 KY Office of the Secretary View Details
Michael Harmon M
2020Office of the SecretaryKY
Michael Harmon M2020 KY Office of the Secretary View Details
Elizabeth Goodlett Fosson
2020Office of the SecretaryKY
Elizabeth Goodlett Fosson2020 KY Office of the Secretary View Details
Derek Morris C
2020Transportation DeliveryKY
Derek Morris C2020 KY Transportation Delivery View Details
Kelley Johnson M
2020Transportation DeliveryKY
Kelley Johnson M2020 KY Transportation Delivery View Details
Carrie Elliston J
2020Transportation DeliveryKY
Carrie Elliston J2020 KY Transportation Delivery View Details
Catherine Burgin C
2020Transportation DeliveryKY
Catherine Burgin C2020 KY Transportation Delivery View Details
Sharley Hughes J
2020Department for Medicaid ServicesKY
Sharley Hughes J2020 KY Department for Medicaid Services View Details
Jill Lamb
2020Department of HighwaysKY
Jill Lamb2020 KY Department of Highways View Details
Angela Jones W
2020Department of Vehicle RegulationKY
Angela Jones W2020 KY Department of Vehicle Regulation View Details
James Tackett B Jr
2020Kentucky Department of EducationKY
James Tackett B Jr2020 KY Kentucky Department of Education View Details
Susan Abbott B
2020Department of Public AdvocacyKY
Susan Abbott B2020 KY Department of Public Advocacy View Details
Camille Collins-Dean A
2020Department of Public AdvocacyKY
Camille Collins-Dean A2020 KY Department of Public Advocacy View Details
Kara Blair Campbell
2020Office of the SecretaryKY
Kara Blair Campbell2020 KY Office of the Secretary View Details
Gerald Hertweck M
2020Office of the SecretaryKY
Gerald Hertweck M2020 KY Office of the Secretary View Details
Tonya McQueen
2020Office of the SecretaryKY
Tonya McQueen2020 KY Office of the Secretary View Details
Necole Newton M
2020Department of Public AdvocacyKY
Necole Newton M2020 KY Department of Public Advocacy View Details
Gloria Dennis F
2020Department for Public HealthKY
Gloria Dennis F2020 KY Department for Public Health View Details
Anthony Wooldridge J
2020Kentucky Department of Juvenile JusticeKY
Anthony Wooldridge J2020 KY Kentucky Department of Juvenile Justice View Details
Jessica Hill M
2020Department for Local GovernmentKY
Jessica Hill M2020 KY Department for Local Government View Details
Nathan Dean R
2020Department of HighwaysKY
Nathan Dean R2020 KY Department of Highways View Details
Lindsey Luttrell S
2020Office of the SecretaryKY
Lindsey Luttrell S2020 KY Office of the Secretary View Details
William Greene K
2020Kentucky Department of EducationKY
William Greene K2020 KY Kentucky Department of Education View Details
Phillip McCoy M
2020Department of HighwaysKY
Phillip McCoy M2020 KY Department of Highways View Details
Lynette Gurney S
2020Department for Medicaid ServicesKY
Lynette Gurney S2020 KY Department for Medicaid Services View Details
Erin Wheeler N
2020Department for Medicaid ServicesKY
Erin Wheeler N2020 KY Department for Medicaid Services View Details
Jonathan Moore
2020Department of HighwaysKY
Jonathan Moore2020 KY Department of Highways View Details
Wesley Penn G
2020Department for Medicaid ServicesKY
Wesley Penn G2020 KY Department for Medicaid Services View Details
Dru Hawkins E
2020Kentucky Department of EducationKY
Dru Hawkins E2020 KY Kentucky Department of Education View Details
Francine Greenidge P
2020Department for Medicaid ServicesKY
Francine Greenidge P2020 KY Department for Medicaid Services View Details
Barbara McCarter
2020Department for Medicaid ServicesKY
Barbara McCarter2020 KY Department for Medicaid Services View Details
Tara Brewer K
2020Department for Medicaid ServicesKY
Tara Brewer K2020 KY Department for Medicaid Services View Details
Donna True L
2020Kentucky Department of EducationKY
Donna True L2020 KY Kentucky Department of Education View Details
Lindsey Kimbleton B
2020Kentucky Department of EducationKY
Lindsey Kimbleton B2020 KY Kentucky Department of Education View Details
Eva Marie Fincel
2020Department for Medicaid ServicesKY
Eva Marie Fincel2020 KY Department for Medicaid Services View Details
Angela McGaughey D
2020Department for Medicaid ServicesKY
Angela McGaughey D2020 KY Department for Medicaid Services View Details
Gregory Giesler A
2020Department for Medicaid ServicesKY
Gregory Giesler A2020 KY Department for Medicaid Services View Details
Justin Peach L
2020Department for Behavioral Health, Developmental and Intellectual DisabilitiesKY
Justin Peach L2020 KY Department for Behavioral Health, Developmental and Intellectual Disabilities View Details
Susan McKaig N
2020Office of Administrative ServicesKY
Susan McKaig N2020 KY Office of Administrative Services View Details

Filters

Employer:



State:

Show All States