Search federal program specialist salary from 106 records in our salary database. Average federal program specialist salary is $72,878 and salary for this job is usually between $69,948 and $76,143. Look up federal program specialist salary by name using the form below.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Elliston Carrie J2019Transportation DeliveryKY | Elliston Carrie J | 2019 | KY | Transportation Delivery | View Details |
Burgin Catherine C2019Transportation DeliveryKY | Burgin Catherine C | 2019 | KY | Transportation Delivery | View Details |
Morris Derek C2019Transportation DeliveryKY | Morris Derek C | 2019 | KY | Transportation Delivery | View Details |
Johnson Kelley M2019Transportation DeliveryKY | Johnson Kelley M | 2019 | KY | Transportation Delivery | View Details |
Catherine Burgin C2020Transportation DeliveryKY | Catherine Burgin C | 2020 | KY | Transportation Delivery | View Details |
Jessica Hill M2022Department for Local GovernmentKY | Jessica Hill M | 2022 | KY | Department for Local Government | View Details |
Sharley Hughes J2020Department for Medicaid ServicesKY | Sharley Hughes J | 2020 | KY | Department for Medicaid Services | View Details |
Hughes Sharley J2019Department for Medicaid ServicesKY | Hughes Sharley J | 2019 | KY | Department for Medicaid Services | View Details |
Sharley Hughes J2021Department for Medicaid ServicesKY | Sharley Hughes J | 2021 | KY | Department for Medicaid Services | View Details |
Jill Lamb2021Department of HighwaysKY | Jill Lamb | 2021 | KY | Department of Highways | View Details |
Jill Lamb2020Department of HighwaysKY | Jill Lamb | 2020 | KY | Department of Highways | 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 |
Angela Jones W2020Department of Vehicle RegulationKY | Angela Jones W | 2020 | KY | Department of Vehicle Regulation | View Details |
Angela Jones W2021Department of Vehicle RegulationKY | Angela Jones W | 2021 | KY | Department of Vehicle Regulation | View Details |
Necole Newton M2021Department of Public AdvocacyKY | Necole Newton M | 2021 | KY | Department of Public Advocacy | View Details |
James Tackett B Jr2020Kentucky Department of EducationKY | James Tackett B Jr | 2020 | KY | Kentucky Department of Education | View Details |
Harris Elinor F2019Office of the SecretaryKY | Harris Elinor F | 2019 | KY | Office of the Secretary | View Details |
James Tackett B Jr2019Kentucky Department of EducationKY | James Tackett B Jr | 2019 | KY | Kentucky Department of Education | View Details |
Wade Kyle D2019Office of the SecretaryKY | Wade Kyle D | 2019 | KY | Office of the Secretary | View Details |
Kyle Wade D2021Office of the SecretaryKY | Kyle Wade D | 2021 | KY | Office of the Secretary | View Details |
Tonya McQueen2021Office of the SecretaryKY | Tonya McQueen | 2021 | KY | Office of the Secretary | View Details |
Joel Murphy J2021Department for Environmental ProtectionKY | Joel Murphy J | 2021 | KY | Department for Environmental Protection | View Details |
Karen Howard2021Office of the SecretaryKY | Karen Howard | 2021 | KY | Office of the Secretary | View Details |
Susan Abbott B2020Department of Public AdvocacyKY | Susan Abbott B | 2020 | KY | Department of Public Advocacy | View Details |
Susan Abbott B2021Department of Public AdvocacyKY | Susan Abbott B | 2021 | KY | Department of Public Advocacy | View Details |
Camille Collins-Dean A2020Department of Public AdvocacyKY | Camille Collins-Dean A | 2020 | KY | Department of Public Advocacy | View Details |
Camille Collins-Dean A2021Department of Public AdvocacyKY | Camille Collins-Dean A | 2021 | KY | Department of Public Advocacy | View Details |
Abbott Susan B2019Department of Public AdvocacyKY | Abbott Susan B | 2019 | KY | Department of Public Advocacy | View Details |
Camille Collins-Dean A2019Department of Public AdvocacyKY | Camille Collins-Dean A | 2019 | KY | Department of Public Advocacy | View Details |
Donna Simpson J2022Department for Medicaid ServicesKY | Donna Simpson J | 2022 | KY | Department for Medicaid Services | View Details |
Leesa Unger2021Kentucky Department of EducationKY | Leesa Unger | 2021 | KY | Kentucky Department of Education | View Details |
Anthony Wooldridge J2021Kentucky Department of Juvenile JusticeKY | Anthony Wooldridge J | 2021 | KY | Kentucky Department of Juvenile Justice | 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 |
Kara Blair Campbell2020Office of the SecretaryKY | Kara Blair Campbell | 2020 | KY | Office of the Secretary | View Details |
Gerald Hertweck M2020Office of the SecretaryKY | Gerald Hertweck M | 2020 | KY | Office of the Secretary | View Details |
Tonya McQueen2020Office of the SecretaryKY | Tonya McQueen | 2020 | KY | Office of the Secretary | View Details |
Kara Blair Campbell2021Office of the SecretaryKY | Kara Blair Campbell | 2021 | KY | Office of the Secretary | View Details |
Gerald Hertweck M2021Office of the SecretaryKY | Gerald Hertweck M | 2021 | KY | Office of the Secretary | View Details |
Necole Newton M2020Department of Public AdvocacyKY | Necole Newton M | 2020 | KY | Department of Public Advocacy | View Details |
Newton Necole M2019Department of Public AdvocacyKY | Newton Necole M | 2019 | KY | Department of Public Advocacy | View Details |
Toni Donoho E2021Office of the SecretaryKY | Toni Donoho E | 2021 | KY | Office of the Secretary | View Details |
Jessica Hill M2021Department for Local GovernmentKY | Jessica Hill M | 2021 | KY | Department for Local Government | View Details |
Laura Negron R2019Office of the SecretaryKY | Laura Negron R | 2019 | KY | Office of the Secretary | View Details |
Holly Crosthwaite M2022Department of Rural and Municipal AidKY | Holly Crosthwaite M | 2022 | KY | Department of Rural and Municipal Aid | View Details |
Gloria Dennis F2021Department for Public HealthKY | Gloria Dennis F | 2021 | KY | Department for Public Health | View Details |
Gloria Dennis F2020Department for Public HealthKY | Gloria Dennis F | 2020 | KY | Department for Public Health | 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 |
Anthony Wooldridge J2020Kentucky Department of Juvenile JusticeKY | Anthony Wooldridge J | 2020 | KY | Kentucky Department of Juvenile Justice | View Details |
Jessica Hill M2020Department for Local GovernmentKY | Jessica Hill M | 2020 | KY | Department for Local Government | View Details |
Dean Nathan R2019Department of HighwaysKY | Dean Nathan R | 2019 | KY | Department of Highways | View Details |
Nathan Dean R2020Department of HighwaysKY | Nathan Dean R | 2020 | KY | Department of Highways | View Details |
Nathan Dean R2021Department of HighwaysKY | Nathan Dean R | 2021 | KY | Department of Highways | View Details |
Dennis Gloria F2019Department for Public HealthKY | Dennis Gloria F | 2019 | KY | Department for Public Health | View Details |
Lindsey Luttrell S2020Office of the SecretaryKY | Lindsey Luttrell S | 2020 | KY | Office of the Secretary | View Details |
Erin Wheeler N2021Department for Medicaid ServicesKY | Erin Wheeler N | 2021 | KY | Department for Medicaid Services | View Details |
William Greene K2020Kentucky Department of EducationKY | William Greene K | 2020 | KY | Kentucky Department of Education | View Details |
Phillip McCoy M2021Department of HighwaysKY | Phillip McCoy M | 2021 | KY | Department of Highways | View Details |