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
Daniel Carroll
2020Department of StateNY
Daniel Carroll 2020 NY Department of State View Details
Michael Saafir
2014Department of StateNY
Michael Saafir 2014 NY Department of State View Details
Chad Haviland A
2019Department of StateNY
Chad Haviland A2019 NY Department of State View Details
Daniel Wilson J Sr
2015Department Of StateNY
Daniel Wilson J Sr2015 NY Department Of State View Details
Lori Gale G
2015County Of ChesterfieldVA
Lori Gale G2015 VA County Of Chesterfield View Details
Lori Gale G
2017County of ChesterfieldVA
Lori Gale G2017 VA County of Chesterfield View Details
Richard Stagnitti D
2012Thruway AuthorityNY
Richard Stagnitti D2012 NY Thruway Authority View Details
Michael Saafir
2017Department Of StateNY
Michael Saafir2017 NY Department Of State View Details
Peter Aiello
2008Department of StateNY
Peter Aiello 2008 NY Department of State View Details
Whitney Russell
2008Department of StateNY
Whitney Russell 2008 NY Department of State View Details
Gary Traver A
2009Department of StateNY
Gary Traver A2009 NY Department of State View Details
Joseph Ferguson
2016Consumer And Regulatory AffairDC
Joseph Ferguson2016 DC Consumer And Regulatory Affair View Details
Bryant Arms
2020Department of StateNY
Bryant Arms 2020 NY Department of State View Details
Neal McManus S
2020Department of StateNY
Neal McManus S2020 NY Department of State View Details
Jeffrey Palmer W
2020City of Casa GrandeAZ
Jeffrey Palmer W2020 AZ City of Casa Grande View Details
Lori Gale G
2016County Of ChesterfieldVA
Lori Gale G2016 VA County Of Chesterfield View Details
Brian Frenger
2012OrovilleCA
Brian Frenger2012 CA Oroville View Details
George Morehouse W
2015Department Of StateNY
George Morehouse W2015 NY Department Of State View Details
Thomas Mahar P
2011Department of StateNY
Thomas Mahar P2011 NY Department of State View Details
Scott Shane
2020Department of StateNY
Scott Shane 2020 NY Department of State View Details
Adam Richter D
2020Department of StateNY
Adam Richter D2020 NY Department of State View Details
Jeffrey Clark
2020Department of StateNY
Jeffrey Clark 2020 NY Department of State View Details
Daniel Carroll
2019Department of StateNY
Daniel Carroll 2019 NY Department of State View Details
Amber Cox
2022City of Hallandale BeachFL
Amber Cox2022 FL City of Hallandale Beach View Details
Deborah Babbitt-Henry J
2012Department of StateNY
Deborah Babbitt-Henry J2012 NY Department of State View Details
Gary Traver
2008Department of StateNY
Gary Traver 2008 NY Department of State View Details
Neal McManus S
2019Department of StateNY
Neal McManus S2019 NY Department of State View Details
Scott Shane
2019Department of StateNY
Scott Shane 2019 NY Department of State View Details
Bryant Arms
2019Department of StateNY
Bryant Arms 2019 NY Department of State View Details
John Drobysh A
2014Department of StateNY
John Drobysh A2014 NY Department of State View Details
Daniel Wilson J Sr
2014Department of StateNY
Daniel Wilson J Sr2014 NY Department of State View Details
Mark Burns T
2024City of BulverdeTX
Mark Burns T2024 TX City of Bulverde View Details
Karen Guastella
2020Department of StateNY
Karen Guastella 2020 NY Department of State View Details
Deborah Babbitt-Henry J
2011Department of StateNY
Deborah Babbitt-Henry J2011 NY Department of State View Details
William Sherman E
2011Department of StateNY
William Sherman E2011 NY Department of State View Details
Edward Fry
2016Department Of StateNY
Edward Fry2016 NY Department Of State View Details
Palmer Jeffrey W
2019City of Casa GrandeAZ
Palmer Jeffrey W2019 AZ City of Casa Grande View Details
William Sherman E
2012Department of StateNY
William Sherman E2012 NY Department of State View Details
Chad Haviland A
2018Department Of StateNY
Chad Haviland A2018 NY Department Of State View Details
Daniel Wilson J Sr
2013Department of StateNY
Daniel Wilson J Sr2013 NY Department of State View Details
John Drobysh A
2013Department of StateNY
John Drobysh A2013 NY Department of State View Details
Adam Richter D
2019Department of StateNY
Adam Richter D2019 NY Department of State View Details
Name Not Provided Ay
2021City of BoulderCO
Name Not Provided Ay2021 CO City of Boulder View Details
Amber Cox
2021City of Hallandale BeachFL
Amber Cox2021 FL City of Hallandale Beach View Details
Name Not Provided Eu
2021City of BoulderCO
Name Not Provided Eu2021 CO City of Boulder View Details
Dominic Defruscio A
2020Office of General ServicesNY
Dominic Defruscio A2020 NY Office of General Services View Details
Rachel Knaggs
2021City Of Port St LucieFL
Rachel Knaggs2021 FL City Of Port St Lucie View Details
John Peacock III J
2010Department of StateNY
John Peacock III J2010 NY Department of State View Details
George Morehouse W
2014Department of StateNY
George Morehouse W2014 NY Department of State View Details
John Drobysh A
2022Department of StateNY
John Drobysh A2022 NY Department of State View Details
Priscilla Garcia
2021City of Casa GrandeAZ
Priscilla Garcia2021 AZ City of Casa Grande View Details
Lorenzo Hernandez
2010Kings CountyCA
Lorenzo Hernandez2010 CA Kings County View Details
Martin Harding D
2008Thruway AuthorityNY
Martin Harding D2008 NY Thruway Authority View Details
Ronald Stark G
2017Department Of StateNY
Ronald Stark G2017 NY Department Of State View Details
John Peacock III J
2011Department of StateNY
John Peacock III J2011 NY Department of State View Details
Paolo Barbolla A
2024Parks, Recreation and Historic PreservationNY
Paolo Barbolla A2024 NY Parks, Recreation and Historic Preservation View Details
Uppie Eades A
2015County Of ChesterfieldVA
Uppie Eades A2015 VA County Of Chesterfield View Details
Uppie Eades A
2017County of ChesterfieldVA
Uppie Eades A2017 VA County of Chesterfield View Details
George Morehouse W
2013Department of StateNY
George Morehouse W2013 NY Department of State View Details
Richard Thomson A
2013Department of StateNY
Richard Thomson A2013 NY Department of State View Details

Filters

State:


Employer: