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
Smith Cawood G
2021Department for Environmental ProtectionKY
Smith Cawood G2021 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
2020Kentucky State PoliceKY
John Smoot E2020 KY Kentucky State Police 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
Bethany Maynard R
2022Kentucky State PoliceKY
Bethany Maynard R2022 KY Kentucky State Police View Details
Gerald Hertweck M
2022Office of the SecretaryKY
Gerald Hertweck M2022 KY Office of the Secretary View Details
Ginger Kay Starrett
2022Office of the SecretaryKY
Ginger Kay Starrett2022 KY Office of the Secretary View Details
Myra Kelemen
2020Office of Administrative ServicesKY
Myra Kelemen2020 KY Office of Administrative Services View Details
Myra Kelemen
2021Office of Administrative ServicesKY
Myra Kelemen2021 KY Office of Administrative Services View Details
Angela Smith R
2021Department for Natural ResourcesKY
Angela Smith R2021 KY Department for Natural Resources View Details
Estes Ann B
2019Transportation DeliveryKY
Estes Ann B2019 KY Transportation Delivery View Details
Angela Smith R
2020Department for Natural ResourcesKY
Angela Smith R2020 KY Department for Natural Resources View Details
Smith Angela R
2019Department for Natural ResourcesKY
Smith Angela R2019 KY Department for Natural Resources View Details
Susan McKaig N
2021Office of Administrative ServicesKY
Susan McKaig N2021 KY Office of Administrative Services View Details
Christy Brashears G
2021Office of Administrative ServicesKY
Christy Brashears G2021 KY Office of Administrative Services View Details
Christy Brashears G
2020Office of Administrative ServicesKY
Christy Brashears G2020 KY Office of Administrative Services View Details
Christy Brashears G
2019Office of Administrative ServicesKY
Christy Brashears G2019 KY Office of Administrative Services View Details
Crane Shannon L
2019Office of the SecretaryKY
Crane Shannon L2019 KY Office of the Secretary View Details
Ann Estes B
2021Transportation DeliveryKY
Ann Estes B2021 KY Transportation Delivery View Details
Ann Estes B
2020Transportation DeliveryKY
Ann Estes B2020 KY Transportation Delivery View Details
Michael Reed W
2021Department for Environmental ProtectionKY
Michael Reed W2021 KY Department for Environmental Protection View Details
Meredith Andre L St
2021Department for Environmental ProtectionKY
Meredith Andre L St2021 KY Department for Environmental Protection View Details
Daniel Bishop A
2021Department for Environmental ProtectionKY
Daniel Bishop A2021 KY Department for Environmental Protection View Details
Michael Reed W
2020Department for Environmental ProtectionKY
Michael Reed W2020 KY Department for Environmental Protection View Details
Daniel Bishop A
2020Department for Environmental ProtectionKY
Daniel Bishop A2020 KY Department for Environmental Protection View Details
Meredith Andre L St
2020Department for Environmental ProtectionKY
Meredith Andre L St2020 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
Reed Michael W
2019Department for Environmental ProtectionKY
Reed Michael W2019 KY Department for Environmental Protection View Details
Bishop Daniel A
2019Department for Environmental ProtectionKY
Bishop Daniel A2019 KY Department for Environmental Protection View Details
Donna Hooker
2022Department for Medicaid ServicesKY
Donna Hooker2022 KY Department for Medicaid Services View Details
Anthony Wooldridge J
2022Kentucky Department of Juvenile JusticeKY
Anthony Wooldridge J2022 KY Kentucky Department of Juvenile Justice View Details
Carly Gill R
2022Kentucky Department of Juvenile JusticeKY
Carly Gill R2022 KY Kentucky Department of Juvenile Justice View Details
Kara Blair Campbell
2022Department for Medicaid ServicesKY
Kara Blair Campbell2022 KY Department for Medicaid Services View Details
Stacie Finnell K
2022Department for Medicaid ServicesKY
Stacie Finnell K2022 KY Department for Medicaid Services View Details
Nichole Bullock
2022Department for Medicaid ServicesKY
Nichole Bullock2022 KY Department for Medicaid Services View Details
Erin Bickers L
2022Department for Medicaid ServicesKY
Erin Bickers L2022 KY Department for Medicaid Services View Details
Dana Barnes M
2022Department for Medicaid ServicesKY
Dana Barnes M2022 KY Department for Medicaid Services View Details
Kelli Sheets M
2022Department for Medicaid ServicesKY
Kelli Sheets M2022 KY Department for Medicaid Services View Details
Barbara McCarter
2022Department for Medicaid ServicesKY
Barbara McCarter2022 KY Department for Medicaid Services View Details
Angela McGaughey D
2022Department for Medicaid ServicesKY
Angela McGaughey D2022 KY Department for Medicaid Services View Details
Erin Wheeler N
2022Department for Medicaid ServicesKY
Erin Wheeler N2022 KY Department for Medicaid Services View Details
Francine Greenidge P
2022Department for Medicaid ServicesKY
Francine Greenidge P2022 KY Department for Medicaid Services View Details
Daniel Eberhardt L
2022Department for Medicaid ServicesKY
Daniel Eberhardt L2022 KY Department for Medicaid Services View Details
Tara Brewer K
2022Department for Medicaid ServicesKY
Tara Brewer K2022 KY Department for Medicaid Services View Details
Jennifer Rush
2022Department for Medicaid ServicesKY
Jennifer Rush2022 KY Department for Medicaid Services View Details
Eva Marie Fincel
2022Department for Medicaid ServicesKY
Eva Marie Fincel2022 KY Department for Medicaid Services View Details
Lindsey Kimbleton B
2021Kentucky Department of EducationKY
Lindsey Kimbleton B2021 KY Kentucky Department of Education View Details
William Greene K
2021Kentucky Department of EducationKY
William Greene K2021 KY Kentucky Department of Education View Details
Vickie Terry L
2021Kentucky Department of EducationKY
Vickie Terry L2021 KY Kentucky Department of Education View Details
Dru Hawkins E
2021Kentucky Department of EducationKY
Dru Hawkins E2021 KY Kentucky Department of Education View Details
Dyke Cecilia Van K
2021Kentucky Department of EducationKY
Dyke Cecilia Van K2021 KY Kentucky Department of Education View Details
James Tackett B Jr
2021Kentucky Department of EducationKY
James Tackett B Jr2021 KY Kentucky Department of Education View Details
Donna True L
2021Kentucky Department of EducationKY
Donna True L2021 KY Kentucky Department of Education View Details
Leslie Kennedy R
2020Department of HighwaysKY
Leslie Kennedy R2020 KY Department of Highways View Details
Kennedy Leslie R
2019Department of HighwaysKY
Kennedy Leslie R2019 KY Department of Highways View Details
Jessica Parker A
2022Department for Public HealthKY
Jessica Parker A2022 KY Department for Public Health 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

Filters

Employer:



State:

Show All States