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.
Name | Year | State | Employer | ||
---|---|---|---|---|---|
Alison Lanctot E2016State Of NevadaNV | Alison Lanctot E | 2016 | NV | State Of Nevada | View Details |
Tori Michele Brown2021Louisiana Ethics AdministrationLA | Tori Michele Brown | 2021 | LA | Louisiana Ethics Administration | View Details |
Tori Brown2021Louisiana Ethics AdministrationLA | Tori Brown | 2021 | LA | Louisiana Ethics Administration | View Details |
Michael Nettles2023Brevard County Property AppraiserFL | Michael Nettles | 2023 | FL | Brevard County Property Appraiser | View Details |
Alicia Cager2010State of NevadaNV | Alicia Cager | 2010 | NV | State of Nevada | View Details |
Charles Henry H2010State of NevadaNV | Charles Henry H | 2010 | NV | State of Nevada | View Details |
Annie Fiorio M2010State of NevadaNV | Annie Fiorio M | 2010 | NV | State of Nevada | View Details |
Jeffrey Albert B2010State of NevadaNV | Jeffrey Albert B | 2010 | NV | State of Nevada | View Details |
George Dunn R2010State of NevadaNV | George Dunn R | 2010 | NV | State of Nevada | View Details |
Leon Lipka2007State of NevadaNV | Leon Lipka | 2007 | NV | State of Nevada | View Details |
Lorraine Joy Sanders2011Workers' Compensation State Board OfGA | Lorraine Joy Sanders | 2011 | GA | Workers' Compensation State Board Of | View Details |
Rob Evans2011Insurance Department OfGA | Rob Evans | 2011 | GA | Insurance Department Of | View Details |
Alicia Stevenson L2008State of NevadaNV | Alicia Stevenson L | 2008 | NV | State of Nevada | View Details |
Jacqueline Bohemier K2012State of NevadaNV | Jacqueline Bohemier K | 2012 | NV | State of Nevada | View Details |
Catherine Isaac2017Labor & EmploymentCO | Catherine Isaac | 2017 | CO | Labor & Employment | View Details |
Chris Hollingshead L2011State of NevadaNV | Chris Hollingshead L | 2011 | NV | State of Nevada | View Details |
Maria Hernandez C2011State of NevadaNV | Maria Hernandez C | 2011 | NV | State of Nevada | View Details |
Annie Fiorio M2011State of NevadaNV | Annie Fiorio M | 2011 | NV | State of Nevada | View Details |
George Dunn R2011State of NevadaNV | George Dunn R | 2011 | NV | State of Nevada | View Details |
Charles Henry H2011State of NevadaNV | Charles Henry H | 2011 | NV | State of Nevada | View Details |
Daniel Vincent O'connor P2017Labor & EmploymentCO | Daniel Vincent O'connor P | 2017 | CO | Labor & Employment | View Details |
Robert Wood E2013Revenue Department OfGA | Robert Wood E | 2013 | GA | Revenue Department Of | View Details |
Anna Edwards I2015Insurance Department OfGA | Anna Edwards I | 2015 | GA | Insurance Department Of | View Details |
Louis Lanuza2016State Of NevadaNV | Louis Lanuza | 2016 | NV | State Of Nevada | View Details |
Jeffrey Albert B2011State of NevadaNV | Jeffrey Albert B | 2011 | NV | State of Nevada | View Details |
Robin Ann Crawford2014Revenue Department OfGA | Robin Ann Crawford | 2014 | GA | Revenue Department Of | View Details |
Marie Judy Franklin2015Governor Office Of TheGA | Marie Judy Franklin | 2015 | GA | Governor Office Of The | View Details |
James Moon H2015Behavioral Health And Developmental Disabilities Department OfGA | James Moon H | 2015 | GA | Behavioral Health And Developmental Disabilities Department Of | View Details |
Malcolm Moore D2015Behavioral Health And Developmental Disabilities Department OfGA | Malcolm Moore D | 2015 | GA | Behavioral Health And Developmental Disabilities Department Of | View Details |
Peri O'neil J2015Behavioral Health And Developmental Disabilities Department OfGA | Peri O'neil J | 2015 | GA | Behavioral Health And Developmental Disabilities Department Of | View Details |
James Stephen Wills2011Community Health Department OfGA | James Stephen Wills | 2011 | GA | Community Health Department Of | View Details |
Amanda Felicia Torrez2017Human ServicesCO | Amanda Felicia Torrez | 2017 | CO | Human Services | View Details |
Joel Manuel2017Ethics AdministrationLA | Joel Manuel | 2017 | LA | Ethics Administration | View Details |
Joel Manuel2016Ethics AdministrationLA | Joel Manuel | 2016 | LA | Ethics Administration | View Details |
Kelly Roam C2016State Of NevadaNV | Kelly Roam C | 2016 | NV | State Of Nevada | View Details |
Tanis Miller R2010Governor Office Of TheGA | Tanis Miller R | 2010 | GA | Governor Office Of The | View Details |
Chris Hollingshead L2010State of NevadaNV | Chris Hollingshead L | 2010 | NV | State of Nevada | View Details |
Robin Atkinson K2018Law Department OfGA | Robin Atkinson K | 2018 | GA | Law Department Of | View Details |
Alicia Cager2011State of NevadaNV | Alicia Cager | 2011 | NV | State of Nevada | View Details |
Erika Hernandez2011State of NevadaNV | Erika Hernandez | 2011 | NV | State of Nevada | View Details |
Cheryl Fleming A2011State of NevadaNV | Cheryl Fleming A | 2011 | NV | State of Nevada | View Details |
Nicole Dabe A2017Dept Of Motor VehiclesNV | Nicole Dabe A | 2017 | NV | Dept Of Motor Vehicles | View Details |
Eddie James Turner2011Workers' Compensation State Board OfGA | Eddie James Turner | 2011 | GA | Workers' Compensation State Board Of | View Details |
Eddie James Turner2012Workers' Compensation State Board OfGA | Eddie James Turner | 2012 | GA | Workers' Compensation State Board Of | View Details |
Eddie James Turner2013Workers' Compensation State Board OfGA | Eddie James Turner | 2013 | GA | Workers' Compensation State Board Of | View Details |
Hernandez Jennifer Mourain2022Louisiana Department of InsuranceLA | Hernandez Jennifer Mourain | 2022 | LA | Louisiana Department of Insurance | View Details |
Andrea Millet2019Louisiana Ethics AdministrationLA | Andrea Millet | 2019 | LA | Louisiana Ethics Administration | View Details |
Steven Skolyak M2017RevenueCO | Steven Skolyak M | 2017 | CO | Revenue | View Details |
Janice Beyer M2018Dept Of RevenueCO | Janice Beyer M | 2018 | CO | Dept Of Revenue | View Details |
Anita Synko D2018Dept Of RevenueCO | Anita Synko D | 2018 | CO | Dept Of Revenue | View Details |
Heidi Bonzer-smith L2018Dept Of RevenueCO | Heidi Bonzer-smith L | 2018 | CO | Dept Of Revenue | View Details |
Juliet Rizzo R2018Dept Of RevenueCO | Juliet Rizzo R | 2018 | CO | Dept Of Revenue | View Details |
Brian Soule A2018Dept Of RevenueCO | Brian Soule A | 2018 | CO | Dept Of Revenue | View Details |
Christ Sumner2018Dept Of RevenueCO | Christ Sumner | 2018 | CO | Dept Of Revenue | View Details |
Alan Edwin McBride2021Louisiana State TreasurerLA | Alan Edwin McBride | 2021 | LA | Louisiana State Treasurer | View Details |
Alan McBride2021Louisiana State TreasurerLA | Alan McBride | 2021 | LA | Louisiana State Treasurer | View Details |
Jennifer Saul J2016Dept Of Regulatory AgenciesCO | Jennifer Saul J | 2016 | CO | Dept Of Regulatory Agencies | View Details |
Walter Sorrentino A2016Dept Of Regulatory AgenciesCO | Walter Sorrentino A | 2016 | CO | Dept Of Regulatory Agencies | View Details |
Kean Stephen2024City of AmarilloTX | Kean Stephen | 2024 | TX | City of Amarillo | View Details |
Gayle Morgan A2010Human Services Department OfGA | Gayle Morgan A | 2010 | GA | Human Services Department Of | View Details |