Claim Specialist Salary Lookup

Search claim specialist salary from 142 records in our salary database. Average claim specialist salary is $59,128 and salary for this job is usually between $47,571 and $73,209. Look up claim specialist salary by name using the form below.


Claim Specialist Salaries

NameYearStateEmployer
Michael Wilkins
2014Law DepartmentNY
Michael Wilkins 2014 NY Law Department View Details
Marilyn Harari S
2021Law DepartmentNY
Marilyn Harari S2021 NY Law Department View Details
Barbara Sullins Wilcox
2016Law DepartmentNY
Barbara Sullins Wilcox2016 NY Law Department View Details
Carol Baez
2020Law DepartmentNY
Carol Baez 2020 NY Law Department View Details
Carol Baez
2020Law DepartmentNY
Carol Baez 2020 NY Law Department View Details
Sonia Belgrave S
2016Law DepartmentNY
Sonia Belgrave S2016 NY Law Department View Details
Tashana Provet E
2020Law DepartmentNY
Tashana Provet E2020 NY Law Department View Details
Tashana Provet E
2020Law DepartmentNY
Tashana Provet E2020 NY Law Department View Details
Samia Zaman
2017Law DepartmentNY
Samia Zaman2017 NY Law Department View Details
Judy Mirles
2017Law DepartmentNY
Judy Mirles2017 NY Law Department View Details
Stephanie Ray
2017Law DepartmentNY
Stephanie Ray2017 NY Law Department View Details
Che Ragoonanan P
2021Law DepartmentNY
Che Ragoonanan P2021 NY Law Department View Details
Nichonar Peters
2019Law DepartmentNY
Nichonar Peters 2019 NY Law Department View Details
Errol Laroche P
2015Law DepartmentNY
Errol Laroche P2015 NY Law Department View Details
Stacey Killings J
2011Metropolitan Transportation AuthorityNY
Stacey Killings J2011 NY Metropolitan Transportation Authority View Details
Judy Mirles
2012Law DepartmentNY
Judy Mirles 2012 NY Law Department View Details
Marilyn Harari S
2022Law DepartmentNY
Marilyn Harari S2022 NY Law Department View Details
Diana Flores P
2022Law DepartmentNY
Diana Flores P2022 NY Law Department View Details
Lance Dawes W
2022Law DepartmentNY
Lance Dawes W2022 NY Law Department View Details
Michelle Henry
2015Law DepartmentNY
Michelle Henry2015 NY Law Department View Details
Jordan Sullivan
2013Comptroller, Office of theNY
Jordan Sullivan 2013 NY Comptroller, Office of the View Details
Carolyn Foxe-Allick
2011Comptroller, Office of theNY
Carolyn Foxe-Allick 2011 NY Comptroller, Office of the View Details
Stephanie Ray
2019Law DepartmentNY
Stephanie Ray 2019 NY Law Department View Details
Chanel Page T
2021Law DepartmentNY
Chanel Page T2021 NY Law Department View Details
Fatmata Deen
2012Law DepartmentNY
Fatmata Deen 2012 NY Law Department View Details
Natalie Johnson L
2019Law DepartmentNY
Natalie Johnson L2019 NY Law Department View Details
Dwayne Gibson
2009Comptroller, Office of theNY
Dwayne Gibson 2009 NY Comptroller, Office of the View Details
Sherri Reid S
2021Transportation, Department ofNY
Sherri Reid S2021 NY Transportation, Department of View Details
Bruce Vogel E
2008Comptroller, Office of theNY
Bruce Vogel E2008 NY Comptroller, Office of the View Details
Neil Hanniford M
2018Office Of The ComptrollerNY
Neil Hanniford M2018 NY Office Of The Comptroller View Details
Renee Van Putten
2010Comptroller, Office of theNY
Renee Van Putten 2010 NY Comptroller, Office of the View Details
Michael Wilkins
2016Law DepartmentNY
Michael Wilkins2016 NY Law Department View Details
Tashana Provet E
2021Law DepartmentNY
Tashana Provet E2021 NY Law Department View Details
Thomas Orawiec
2008Comptroller, Office of theNY
Thomas Orawiec 2008 NY Comptroller, Office of the View Details
Gregory Petrus
2008Metropolitan Transportation AuthorityNY
Gregory Petrus 2008 NY Metropolitan Transportation Authority View Details
Earnestine Bell
2021Law DepartmentNY
Earnestine Bell 2021 NY Law Department View Details
Darwin Bailey L
2020Law DepartmentNY
Darwin Bailey L2020 NY Law Department View Details
Darwin Bailey L
2020Law DepartmentNY
Darwin Bailey L2020 NY Law Department View Details
Zelma Moore J
2008Law DepartmentNY
Zelma Moore J2008 NY Law Department View Details
Jordan Sullivan
2012Comptroller, Office of theNY
Jordan Sullivan 2012 NY Comptroller, Office of the View Details
Anastasia Perez C
2008Comptroller, Office of theNY
Anastasia Perez C2008 NY Comptroller, Office of the View Details
Margaret Lattanzio
2009Comptroller, Office of theNY
Margaret Lattanzio 2009 NY Comptroller, Office of the View Details
Flagan Waithe K
2022Metropolitan Transit AuthorityNY
Flagan Waithe K2022 NY Metropolitan Transit Authority View Details
Alexander Ostrobrod
2022Law DepartmentNY
Alexander Ostrobrod 2022 NY Law Department View Details
Natasha Johnson
2022Law DepartmentNY
Natasha Johnson 2022 NY Law Department View Details
Kevin Harmon
2019Environment Protection, Department ofNY
Kevin Harmon 2019 NY Environment Protection, Department of View Details
Annie Davis
2008Law DepartmentNY
Annie Davis 2008 NY Law Department View Details
Winston Foreman B
2024Transportation, Department ofNY
Winston Foreman B2024 NY Transportation, Department of View Details
Jerrilyn Condron E
2022Law DepartmentNY
Jerrilyn Condron E2022 NY Law Department View Details
Evelyn Ruiz R
2022Law DepartmentNY
Evelyn Ruiz R2022 NY Law Department View Details
Paulette Creightney
2009Law DepartmentNY
Paulette Creightney 2009 NY Law Department View Details
Michael Wilkins
2013Law DepartmentNY
Michael Wilkins 2013 NY Law Department View Details
Stanley Kalish M
2018Office Of The ComptrollerNY
Stanley Kalish M2018 NY Office Of The Comptroller View Details
Joseph Vargas
2008Comptroller, Office of theNY
Joseph Vargas 2008 NY Comptroller, Office of the View Details
Henry Nnamdi O
2020Law DepartmentNY
Henry Nnamdi O2020 NY Law Department View Details
Henry Nnamdi O
2020Law DepartmentNY
Henry Nnamdi O2020 NY Law Department View Details
Sharabanti Aich
2021Law DepartmentNY
Sharabanti Aich 2021 NY Law Department View Details
Erica Jaudon
2009Housing AuthorityNY
Erica Jaudon 2009 NY Housing Authority View Details
Owen Diamond
2008Comptroller, Office of theNY
Owen Diamond 2008 NY Comptroller, Office of the View Details
Christina Murray C
2022Metropolitan Transit AuthorityNY
Christina Murray C2022 NY Metropolitan Transit Authority View Details

Filters

State:


Employer: