Compliance Investigator Salary Lookup

Search compliance investigator salary from 360 records in our salary database. Average compliance investigator salary is $65,488 and salary for this job is usually between $57,902 and $76,406. Look up compliance investigator salary by name using the form below.


Compliance Investigator Salaries

NameYearStateEmployer
Lori Billingsley A
2008State of NevadaNV
Lori Billingsley A2008 NV State of Nevada View Details
Stephen Dawson A
2015Workers' Compensation State Board OfGA
Stephen Dawson A2015 GA Workers' Compensation State Board Of View Details
Stephen Dawson A
2014Workers' Compensation State Board OfGA
Stephen Dawson A2014 GA Workers' Compensation State Board Of View Details
Kimberly Kuhlman M
2016State Of NevadaNV
Kimberly Kuhlman M2016 NV State Of Nevada View Details
Jose Ramon Lopez
2020Department of Labor and EmploymentCO
Jose Ramon Lopez2020 CO Department of Labor and Employment View Details
Dyann Smart
2020Department of RevenueCO
Dyann Smart2020 CO Department of Revenue View Details
Christopher Steele D
2020Department of RevenueCO
Christopher Steele D2020 CO Department of Revenue View Details
Marina Yur'Yevna Logacheva
2021Department of Labor and EmploymentCO
Marina Yur'Yevna Logacheva2021 CO Department of Labor and Employment View Details
Marina Yur'Yevna Logacheva
2020Department of Labor and EmploymentCO
Marina Yur'Yevna Logacheva2020 CO Department of Labor and Employment View Details
Georgette Monique Fabri
2019Palm Beach CountyFL
Georgette Monique Fabri2019 FL Palm Beach County View Details
Erika Hernandez
2010State of NevadaNV
Erika Hernandez 2010 NV State of Nevada View Details
Deborah Walmsley Y
2010State of NevadaNV
Deborah Walmsley Y2010 NV State of Nevada View Details
Latoya Fernandez
2022Louisiana Workforce DevelopmentLA
Latoya Fernandez2022 LA Louisiana Workforce Development View Details
Martin Reis
2011State of NevadaNV
Martin Reis 2011 NV State of Nevada View Details
Shannon McLean
2019Louisiana Ethics AdministrationLA
Shannon McLean2019 LA Louisiana Ethics Administration View Details
Aaron McGee
2019Louisiana Ethics AdministrationLA
Aaron McGee2019 LA Louisiana Ethics Administration View Details
Donald Doner
2019Louisiana Ethics AdministrationLA
Donald Doner2019 LA Louisiana Ethics Administration View Details
Quint Trinda J
2019Department of RevenueCO
Quint Trinda J2019 CO Department of Revenue View Details
Mary Lee Parsley
2014Behavioral Health And Developmental Disabilities Department OfGA
Mary Lee Parsley2014 GA Behavioral Health And Developmental Disabilities Department Of View Details
Mary Lee Parsley
2013Behavioral Health And Developmental Disabilities Department OfGA
Mary Lee Parsley2013 GA Behavioral Health And Developmental Disabilities Department Of View Details
Mary Lee Parsley
2012Behavioral Health And Developmental Disabilities Department OfGA
Mary Lee Parsley2012 GA Behavioral Health And Developmental Disabilities Department Of View Details
Mary Lee Parsley
2011Behavioral Health And Developmental Disabilities Department OfGA
Mary Lee Parsley2011 GA Behavioral Health And Developmental Disabilities Department Of View Details
Douglas Michael Williams
2015Workers' Compensation State Board OfGA
Douglas Michael Williams2015 GA Workers' Compensation State Board Of View Details
Maria Hernandez C
2010State of NevadaNV
Maria Hernandez C2010 NV State of Nevada View Details
Darleen Herrera M
2016Dept Of StateCO
Darleen Herrera M2016 CO Dept Of State View Details
Dennis Maginot L
2009State of NevadaNV
Dennis Maginot L2009 NV State of Nevada View Details
Eric Brown C
2016Dept Of RevenueCO
Eric Brown C2016 CO Dept Of Revenue View Details
Jose Cardenas
2023Texas A&M International UniversityTX
Jose Cardenas2023 TX Texas A&M International University View Details
William Strong
2007State of NevadaNV
William Strong2007 NV State of Nevada View Details
Michael Shumake K
2010Governor Office Of TheGA
Michael Shumake K2010 GA Governor Office Of The View Details
James Payonk A
2019Department of Regulatory AgenciesCO
James Payonk A2019 CO Department of Regulatory Agencies View Details
Knox Lee
2019Department of Labor and EmploymentCO
Knox Lee2019 CO Department of Labor and Employment View Details
Edoigiawerie Osasu C
2019Department of Regulatory AgenciesCO
Edoigiawerie Osasu C2019 CO Department of Regulatory Agencies View Details
Ellwood Margaret
2019Department of Regulatory AgenciesCO
Ellwood Margaret2019 CO Department of Regulatory Agencies View Details
Megan Bench C
2019Department of Regulatory AgenciesCO
Megan Bench C2019 CO Department of Regulatory Agencies View Details
Sarah Mae Miller
2014Behavioral Health And Developmental Disabilities Department OfGA
Sarah Mae Miller2014 GA Behavioral Health And Developmental Disabilities Department Of View Details
Sarah Mae Miller
2011Behavioral Health And Developmental Disabilities Department OfGA
Sarah Mae Miller2011 GA Behavioral Health And Developmental Disabilities Department Of View Details
Sarah Mae Miller
2012Behavioral Health And Developmental Disabilities Department OfGA
Sarah Mae Miller2012 GA Behavioral Health And Developmental Disabilities Department Of View Details
Sarah Mae Miller
2013Behavioral Health And Developmental Disabilities Department OfGA
Sarah Mae Miller2013 GA Behavioral Health And Developmental Disabilities Department Of View Details
Edgar Enriquez
2024Nevada Department of Motor VehicleNV
Edgar Enriquez2024 NV Nevada Department of Motor Vehicle View Details
Heather Jewell W
2015Public Health Department OfGA
Heather Jewell W2015 GA Public Health Department Of View Details
Heather Jewell W
2014Public Health Department OfGA
Heather Jewell W2014 GA Public Health Department Of View Details
Sue Keenan Griswold
2011Human Services Department OfGA
Sue Keenan Griswold2011 GA Human Services Department Of View Details
Mekka Steinruck R
2020Tarleton State UniversityTX
Mekka Steinruck R2020 TX Tarleton State University View Details
Kevin Cook
2017Div Of Welfare&Supportive SvcsNV
Kevin Cook2017 NV Div Of Welfare&Supportive Svcs View Details
Robin Shuglie L
2021Texas A&M UniversityTX
Robin Shuglie L2021 TX Texas A&M University View Details
Reginald Gilmore E
2011Behavioral Health And Developmental Disabilities Department OfGA
Reginald Gilmore E2011 GA Behavioral Health And Developmental Disabilities Department Of View Details
Jessica Collins L
2024Kansas Department of AgricultureKS
Jessica Collins L2024 KS Kansas Department of Agriculture View Details
Jerry Holmes
2007State of NevadaNV
Jerry Holmes2007 NV State of Nevada View Details
Bruce Wayne Gourley
2014Insurance Department OfGA
Bruce Wayne Gourley2014 GA Insurance Department Of View Details
Fitzgerald Mosby K
2014Revenue Department OfGA
Fitzgerald Mosby K2014 GA Revenue Department Of View Details
Barry Prime
2007State of NevadaNV
Barry Prime2007 NV State of Nevada View Details
Jennifer Saul J
2017Regulatory AgenciesCO
Jennifer Saul J2017 CO Regulatory Agencies View Details
Cheryl Fleming A
2010State of NevadaNV
Cheryl Fleming A2010 NV State of Nevada View Details
Robin Ann Crawford
2012Revenue Department OfGA
Robin Ann Crawford2012 GA Revenue Department Of View Details
Latoya Fernandez
2020Louisiana Workforce DevelopmentLA
Latoya Fernandez2020 LA Louisiana Workforce Development View Details
Dorothea Harrod B
2011Governor Office Of TheGA
Dorothea Harrod B2011 GA Governor Office Of The View Details
Charles Henry H
2008State of NevadaNV
Charles Henry H2008 NV State of Nevada View Details
Gonzales Dean A
2019Department of Labor and EmploymentCO
Gonzales Dean A2019 CO Department of Labor and Employment View Details
Derrick Charles Gilbert
2010BEHAVIORAL HEALTH AND DEVELOPMENT DISABILITIES, DEPARTMENT OFGA
Derrick Charles Gilbert2010 GA BEHAVIORAL HEALTH AND DEVELOPMENT DISABILITIES, DEPARTMENT OF View Details

Filters

State:


Employer: