Code Compliance Specialist Salary Lookup

Search code compliance specialist salary from 42 records in our salary database. Average code compliance specialist salary is $79,715 and salary for this job is usually between $68,186 and $98,809. Look up code compliance specialist salary by name using the form below.


Code Compliance Specialist Salaries

NameYearStateEmployer
Benjamin Pierson S
2021City of Apple ValleyMN
Benjamin Pierson S2021 MN City of Apple Valley View Details
Christine Burkhart
2012Santa CruzCA
Christine Burkhart2012 CA Santa Cruz View Details
Daniel Carroll
2023Department of StateNY
Daniel Carroll 2023 NY Department of State View Details
Lorenzo Sanchez
2012Santa CruzCA
Lorenzo Sanchez2012 CA Santa Cruz View Details
Leslie Carroll
2024Department of StateNY
Leslie Carroll 2024 NY Department of State View Details
William Sherman E
2020Department of StateNY
William Sherman E2020 NY Department of State View Details
Thomas Romanowski W
2013Department of StateNY
Thomas Romanowski W2013 NY Department of State View Details
Timothy King G
2013Department of StateNY
Timothy King G2013 NY Department of State View Details
Larissa Delango
2024Department of StateNY
Larissa Delango 2024 NY Department of State View Details
Thomas Mahar
2008Department of StateNY
Thomas Mahar 2008 NY Department of State View Details
Keith Jones
2016Consumer And Regulatory AffairDC
Keith Jones2016 DC Consumer And Regulatory Affair View Details
Paul Zweig
2016Consumer And Regulatory AffairDC
Paul Zweig2016 DC Consumer And Regulatory Affair View Details
Audrick Payne
2016Consumer And Regulatory AffairDC
Audrick Payne2016 DC Consumer And Regulatory Affair View Details
Julie Nemethweisser C
2012Department of StateNY
Julie Nemethweisser C2012 NY Department of State View Details
Cassandra White P
2014Santa CruzCA
Cassandra White P2014 CA Santa Cruz View Details
Ronald Stark G
2022Department of StateNY
Ronald Stark G2022 NY Department of State View Details
Eric Bradshaw C
2015Department Of StateNY
Eric Bradshaw C2015 NY Department Of State View Details
Eric Bradshaw C
2013Department of StateNY
Eric Bradshaw C2013 NY Department of State View Details
Christopher Whittet
2024Department of StateNY
Christopher Whittet 2024 NY Department of State View Details
Thomas Romanowski W
2014Department of StateNY
Thomas Romanowski W2014 NY Department of State View Details
Ronald Stark G
2021Department of StateNY
Ronald Stark G2021 NY Department of State View Details
Edward Haher J
2011Department of StateNY
Edward Haher J2011 NY Department of State View Details
Ulysses Cooper
2017Consumer & Regulatory AffairsDC
Ulysses Cooper2017 DC Consumer & Regulatory Affairs View Details
Edward Howell
2017Consumer & Regulatory AffairsDC
Edward Howell2017 DC Consumer & Regulatory Affairs View Details
Adam Richter D
2023Department of StateNY
Adam Richter D2023 NY Department of State View Details
Jeffrey Clark
2023Department of StateNY
Jeffrey Clark 2023 NY Department of State View Details
Matthew Pike
2016Consumer And Regulatory AffairDC
Matthew Pike2016 DC Consumer And Regulatory Affair View Details
Kimberly Dorey F.
2019Santa CruzCA
Kimberly Dorey F.2019 CA Santa Cruz View Details
Keith Jones
2015Consumer And Regulatory AffairDC
Keith Jones2015 DC Consumer And Regulatory Affair View Details
Audrick Payne
2015Consumer And Regulatory AffairDC
Audrick Payne2015 DC Consumer And Regulatory Affair View Details
Paul Zweig
2015Consumer And Regulatory AffairDC
Paul Zweig2015 DC Consumer And Regulatory Affair View Details
Eric Bradshaw C
2014Department of StateNY
Eric Bradshaw C2014 NY Department of State View Details
Karrie Solis
2011Merced CountyCA
Karrie Solis2011 CA Merced County View Details
Thomas Romanowski W
2011Department of StateNY
Thomas Romanowski W2011 NY Department of State View Details
Edward Haher J
2010Department of StateNY
Edward Haher J2010 NY Department of State View Details
Karrie Solis
2012Merced CountyCA
Karrie Solis2012 CA Merced County View Details
Julie Nemeth-Weisser C
2011Department of StateNY
Julie Nemeth-Weisser C2011 NY Department of State View Details
Vincent Dibiase J
2022Office of General ServicesNY
Vincent Dibiase J2022 NY Office of General Services View Details
Cassandra Reeder
2022Merced CountyCA
Cassandra Reeder2022 CA Merced County View Details
William Sherman E
2019Department of StateNY
William Sherman E2019 NY Department of State View Details
Thomas Romanowski W
2010Department of StateNY
Thomas Romanowski W2010 NY Department of State View Details
Edward Haher J
2012Department of StateNY
Edward Haher J2012 NY Department of State View Details
Julie Nemeth-Weisser C
2010Department of StateNY
Julie Nemeth-Weisser C2010 NY Department of State View Details
Benjamin Pierson S
2020City of Apple ValleyMN
Benjamin Pierson S2020 MN City of Apple Valley View Details
Timothy King G
2011Department of StateNY
Timothy King G2011 NY Department of State View Details
Ulysses Cooper
2016Consumer And Regulatory AffairDC
Ulysses Cooper2016 DC Consumer And Regulatory Affair View Details
Edward Howell
2016Consumer And Regulatory AffairDC
Edward Howell2016 DC Consumer And Regulatory Affair View Details
Thomas Romanowski W
2012Department of StateNY
Thomas Romanowski W2012 NY Department of State View Details
Matthew Pike
2015Consumer And Regulatory AffairDC
Matthew Pike2015 DC Consumer And Regulatory Affair View Details
Cassandra White P
2013Santa CruzCA
Cassandra White P2013 CA Santa Cruz View Details
David Fuentes
2011Merced CountyCA
David Fuentes2011 CA Merced County View Details
Chad Haviland A
2021Department of StateNY
Chad Haviland A2021 NY Department of State View Details
Scott Shane
2023Department of StateNY
Scott Shane 2023 NY Department of State View Details
Timothy King G
2010Department of StateNY
Timothy King G2010 NY Department of State View Details
Whitney Russell K
2016Department Of StateNY
Whitney Russell K2016 NY Department Of State View Details
David Fuentes
2012Merced CountyCA
David Fuentes2012 CA Merced County View Details
Karen Guastella
2023Department of StateNY
Karen Guastella 2023 NY Department of State View Details
Paul Foody L
2014Thruway AuthorityNY
Paul Foody L2014 NY Thruway Authority View Details
Timothy King G
2012Department of StateNY
Timothy King G2012 NY Department of State View Details
William Farlow
2020Solana BeachCA
William Farlow2020 CA Solana Beach View Details

Filters

State:


Employer: