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
Adam Richter D
2021Department of StateNY
Adam Richter D2021 NY Department of State View Details
Christine Higgins M
2024City of Maple ValleyWA
Christine Higgins M2024 WA City of Maple Valley View Details
Michael Saafir
2013Department of StateNY
Michael Saafir 2013 NY Department of State View Details
George Morehouse W
2017Department Of StateNY
George Morehouse W2017 NY Department Of State View Details
Christopher Therrian F
2023Department of StateNY
Christopher Therrian F2023 NY Department of State View Details
Drew Arthur M
2023Department of StateNY
Drew Arthur M2023 NY Department of State View Details
Karen Guastella
2022Department of StateNY
Karen Guastella 2022 NY Department of State View Details
Kevin Post J
2008Thruway AuthorityNY
Kevin Post J2008 NY Thruway Authority View Details
Anna Pierre
2020City of Hallandale BeachFL
Anna Pierre2020 FL City of Hallandale Beach View Details
David Broughel J
2008Thruway AuthorityNY
David Broughel J2008 NY Thruway Authority View Details
William Sherman E
2015Department Of StateNY
William Sherman E2015 NY Department Of State View Details
Volneylee Griffiths J
2021Department of StateNY
Volneylee Griffiths J2021 NY Department of State View Details
Sharon Wheeler L
2011Department of StateNY
Sharon Wheeler L2011 NY Department of State View Details
Lori Gale G
2020Chesterfield CountyVA
Lori Gale G2020 VA Chesterfield County View Details
Martin Harding D
2010Thruway AuthorityNY
Martin Harding D2010 NY Thruway Authority View Details
Renee Hamblin
2021City of TollesonAZ
Renee Hamblin2021 AZ City of Tolleson View Details
Sharon Wheeler L
2012Department of StateNY
Sharon Wheeler L2012 NY Department of State View Details
Whitney Russell K
2011Department of StateNY
Whitney Russell K2011 NY Department of State View Details
Gary Traver A
2011Department of StateNY
Gary Traver A2011 NY Department of State View Details
John Drobysh A
2016Department Of StateNY
John Drobysh A2016 NY Department Of State View Details
Richard Thomson A
2009Department of StateNY
Richard Thomson A2009 NY Department of State View Details
Michael Saafir
2009Department of StateNY
Michael Saafir 2009 NY Department of State View Details
Daniel Wilson J Sr
2016Department Of StateNY
Daniel Wilson J Sr2016 NY Department Of State View Details
Karen Guastella
2021Department of StateNY
Karen Guastella 2021 NY Department of State View Details
David Kissinger
2020City of Hallandale BeachFL
David Kissinger2020 FL City of Hallandale Beach View Details
David Laccetti P
2022Department of StateNY
David Laccetti P2022 NY Department of State View Details
Sharon Wheeler L
2010Department of StateNY
Sharon Wheeler L2010 NY Department of State View Details
Whitney Russell K
2010Department of StateNY
Whitney Russell K2010 NY Department of State View Details
Scott Michael Weeks
2020County of BoulderCO
Scott Michael Weeks2020 CO County of Boulder View Details
Richard Thomson
2008Department of StateNY
Richard Thomson 2008 NY Department of State View Details
Michael Saafir
2008Department of StateNY
Michael Saafir 2008 NY Department of State View Details
Gary Traver A
2010Department of StateNY
Gary Traver A2010 NY Department of State View Details
Priscilla Garcia
2022City of Casa GrandeAZ
Priscilla Garcia2022 AZ City of Casa Grande View Details
Paul Foody L
2008Thruway AuthorityNY
Paul Foody L2008 NY Thruway Authority View Details
Joseph Ferguson
2017Consumer & Regulatory AffairsDC
Joseph Ferguson2017 DC Consumer & Regulatory Affairs View Details
Richard Stagnitti D
2013Thruway AuthorityNY
Richard Stagnitti D2013 NY Thruway Authority View Details
Deborah Babbitt-Henry J
2014Department of StateNY
Deborah Babbitt-Henry J2014 NY Department of State View Details
Whitney Russell K
2012Department of StateNY
Whitney Russell K2012 NY Department of State View Details
Gary Traver A
2012Department of StateNY
Gary Traver A2012 NY Department of State View Details
Jon Simkovic E
2024City of MilwaukieOR
Jon Simkovic E2024 OR City of Milwaukie View Details
Gale Lori G
2019Chesterfield CountyVA
Gale Lori G2019 VA Chesterfield County View Details
David Kissinger
2021City of Hallandale BeachFL
David Kissinger2021 FL City of Hallandale Beach View Details
David Kissinger
2022City of Hallandale BeachFL
David Kissinger2022 FL City of Hallandale Beach View Details
George Morehouse W
2016Department Of StateNY
George Morehouse W2016 NY Department Of State View Details
David Laccetti P
2021Department of StateNY
David Laccetti P2021 NY Department of State View Details
Deborah Babbitt-Henry J
2013Department of StateNY
Deborah Babbitt-Henry J2013 NY Department of State View Details
Sharon Wheeler L
2009Department of StateNY
Sharon Wheeler L2009 NY Department of State View Details
William Sherman E
2014Department of StateNY
William Sherman E2014 NY Department of State View Details
Whitney Russell K
2009Department of StateNY
Whitney Russell K2009 NY Department of State View Details
Peter Aiello A
2009Department of StateNY
Peter Aiello A2009 NY Department of State View Details
William Sherman E
2013Department of StateNY
William Sherman E2013 NY Department of State View Details
Fredrick Harris
2008Thruway AuthorityNY
Fredrick Harris 2008 NY Thruway Authority View Details
Larissa Delango A
2022Thruway AuthorityNY
Larissa Delango A2022 NY Thruway Authority View Details
Jeffrey Palmer W
2021City of Casa GrandeAZ
Jeffrey Palmer W2021 AZ City of Casa Grande View Details
Lori Gale G
2018County of ChesterfieldVA
Lori Gale G2018 VA County of Chesterfield View Details
Ronald Stark G
2018Department Of StateNY
Ronald Stark G2018 NY Department Of State View Details
Martin Harding D
2009Thruway AuthorityNY
Martin Harding D2009 NY Thruway Authority View Details
John Drobysh A
2015Department Of StateNY
John Drobysh A2015 NY Department Of State View Details
David Fuentes P
2013Merced CountyCA
David Fuentes P2013 CA Merced County View Details
Sharon Wheeler
2008Department of StateNY
Sharon Wheeler 2008 NY Department of State View Details

Filters

State:


Employer: