Associate Insurance Examiner Salary Lookup

Search associate insurance examiner salary from 34 records in our salary database. Average associate insurance examiner salary is $97,105 and salary for this job is usually between $92,245 and $116,243. Look up associate insurance examiner salary by name using the form below.


Associate Insurance Examiner Salaries

NameYearStateEmployer
Phares Caton
2012Department of Financial ServicesNY
Phares Caton 2012 NY Department of Financial Services View Details
Jeffrey Usher L
2012Department of Financial ServicesNY
Jeffrey Usher L2012 NY Department of Financial Services View Details
Maribel Nunez C
2016Department Of Financial ServicNY
Maribel Nunez C2016 NY Department Of Financial Servic View Details
Anthony Chiarel A
2015Department Of Financial ServicNY
Anthony Chiarel A2015 NY Department Of Financial Servic View Details
Barrington Scott G
2011Department of Financial ServicesNY
Barrington Scott G2011 NY Department of Financial Services View Details
Pearson Griffith A
2011Department of Financial ServicesNY
Pearson Griffith A2011 NY Department of Financial Services View Details
Alan Goren I
2011Department of Financial ServicesNY
Alan Goren I2011 NY Department of Financial Services View Details
Edward Tasker J
2011Department of Financial ServicesNY
Edward Tasker J2011 NY Department of Financial Services View Details
Wai Wong H
2011Department of Financial ServicesNY
Wai Wong H2011 NY Department of Financial Services View Details
Andre Blackman
2016Department Of Financial ServicNY
Andre Blackman2016 NY Department Of Financial Servic View Details
Janet Davignon A
2013Department of Financial ServicesNY
Janet Davignon A2013 NY Department of Financial Services View Details
Brian Glaab E
2013Department of Financial ServicesNY
Brian Glaab E2013 NY Department of Financial Services View Details
Eden Sunderman M
2013Department of Financial ServicesNY
Eden Sunderman M2013 NY Department of Financial Services View Details
Myra Dixon E
2012Department of Financial ServicesNY
Myra Dixon E2012 NY Department of Financial Services View Details
Anna Lembersky
2016Department Of Financial ServicNY
Anna Lembersky2016 NY Department Of Financial Servic View Details
Rosemarie Esposito F
2013Department of Financial ServicesNY
Rosemarie Esposito F2013 NY Department of Financial Services View Details
Christine Cormier A
2016Department Of InsuranceCT
Christine Cormier A2016 CT Department Of Insurance View Details
Lorez Frank-Henry M
2011Department of Financial ServicesNY
Lorez Frank-Henry M2011 NY Department of Financial Services View Details
Kenneth Merritt I
2011Department of Financial ServicesNY
Kenneth Merritt I2011 NY Department of Financial Services View Details
Chi Wong Keung
2012Department of Financial ServicesNY
Chi Wong Keung 2012 NY Department of Financial Services View Details
Johnny Russell L
2021State of Connecticut Department of InsuranceCT
Johnny Russell L2021 CT State of Connecticut Department of Insurance View Details
Kevin Young
2020State of CaliforniaCA
Kevin Young2020 CA State of California View Details
Howard Baida
2012Department of Financial ServicesNY
Howard Baida 2012 NY Department of Financial Services View Details
Frances Ting Lee Yuet
2012Department of Financial ServicesNY
Frances Ting Lee Yuet 2012 NY Department of Financial Services View Details
Richard Nebb
2012Department of Financial ServicesNY
Richard Nebb 2012 NY Department of Financial Services View Details
Stephen Pallas D
2012Department of Financial ServicesNY
Stephen Pallas D2012 NY Department of Financial Services View Details
Leonard Purzner
2012Department of Financial ServicesNY
Leonard Purzner 2012 NY Department of Financial Services View Details
Joshua Weiss Z
2012Department of Financial ServicesNY
Joshua Weiss Z2012 NY Department of Financial Services View Details
Jan Yao Yeongfen
2012Department of Financial ServicesNY
Jan Yao Yeongfen 2012 NY Department of Financial Services View Details
Moses Egbon
2015Department Of Financial ServicNY
Moses Egbon2015 NY Department Of Financial Servic View Details
Michelle Pope D
2021State of Connecticut Department of InsuranceCT
Michelle Pope D2021 CT State of Connecticut Department of Insurance View Details
Edward Tasker J
2010Insurance DepartmentNY
Edward Tasker J2010 NY Insurance Department View Details
Alan Goren I
2010Insurance DepartmentNY
Alan Goren I2010 NY Insurance Department View Details
Phares Caton
2010Insurance DepartmentNY
Phares Caton 2010 NY Insurance Department View Details
Melba Bolic
2010Insurance DepartmentNY
Melba Bolic 2010 NY Insurance Department View Details
Wai Wong H
2010Insurance DepartmentNY
Wai Wong H2010 NY Insurance Department View Details
Eden Sunderman M
2014Department of Financial ServicesNY
Eden Sunderman M2014 NY Department of Financial Services View Details
Patricia Douglas M
2014Department of Financial ServicesNY
Patricia Douglas M2014 NY Department of Financial Services View Details
Kevin Situ
2021State of CaliforniaCA
Kevin Situ2021 CA State of California View Details
Thuan Khong T
2020State of CaliforniaCA
Thuan Khong T2020 CA State of California View Details
Eduardo Montenegro G
2021State of CaliforniaCA
Eduardo Montenegro G2021 CA State of California View Details
Thomas Ugalde
2011Department of Financial ServicesNY
Thomas Ugalde 2011 NY Department of Financial Services View Details
Joann Loeber C
2011Department of Financial ServicesNY
Joann Loeber C2011 NY Department of Financial Services View Details
Siu Kam Luk
2011Department of Financial ServicesNY
Siu Kam Luk 2011 NY Department of Financial Services View Details
Elaine Lee
2011Department of Financial ServicesNY
Elaine Lee 2011 NY Department of Financial Services View Details
Judy Kwong P
2011Department of Financial ServicesNY
Judy Kwong P2011 NY Department of Financial Services View Details
Daniel Bell T
2011Department of Financial ServicesNY
Daniel Bell T2011 NY Department of Financial Services View Details
Wendy Uhlman
2011Department of Financial ServicesNY
Wendy Uhlman 2011 NY Department of Financial Services View Details
Vince Wong Larock
2011Department of Financial ServicesNY
Vince Wong Larock 2011 NY Department of Financial Services View Details
Marina Lutchman
2011Department of Financial ServicesNY
Marina Lutchman 2011 NY Department of Financial Services View Details
Jeffrey Usher L
2011Department of Financial ServicesNY
Jeffrey Usher L2011 NY Department of Financial Services View Details
John Capuano P
2011Department of Financial ServicesNY
John Capuano P2011 NY Department of Financial Services View Details
Martha Young L
2014State of CaliforniaCA
Martha Young L2014 CA State of California View Details
Cyrus Monjes A
2014State of CaliforniaCA
Cyrus Monjes A2014 CA State of California View Details
Edward Ederaine
2014State of CaliforniaCA
Edward Ederaine2014 CA State of California View Details
Shirley Nicholas
2012Department of Financial ServicesNY
Shirley Nicholas 2012 NY Department of Financial Services View Details
Elizabeth Anderson A
2012Department of Financial ServicesNY
Elizabeth Anderson A2012 NY Department of Financial Services View Details
Pearson Griffith A
2012Department of Financial ServicesNY
Pearson Griffith A2012 NY Department of Financial Services View Details
Kenneth Merritt I
2012Department of Financial ServicesNY
Kenneth Merritt I2012 NY Department of Financial Services View Details
Edouard Medina
2016Department Of Financial ServicNY
Edouard Medina2016 NY Department Of Financial Servic View Details

Filters

State:


Employer: