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 | ||
---|---|---|---|---|---|
Georgette Monique Fabri2018Palm Beach CountyFL | Georgette Monique Fabri | 2018 | FL | Palm Beach County | View Details |
James Williams2021Law Department OfGA | James Williams | 2021 | GA | Law Department Of | View Details |
Trevor Bradshaw2012State of NevadaNV | Trevor Bradshaw | 2012 | NV | State of Nevada | View Details |
Bruce Wayne Gourley2012Insurance Department OfGA | Bruce Wayne Gourley | 2012 | GA | Insurance Department Of | View Details |
Bruce Wayne Gourley2013Insurance Department OfGA | Bruce Wayne Gourley | 2013 | GA | Insurance Department Of | View Details |
Dennis Maginot L2008State of NevadaNV | Dennis Maginot L | 2008 | NV | State of Nevada | View Details |
Cobb Naomi Ruth2019Palm Beach CountyFL | Cobb Naomi Ruth | 2019 | FL | Palm Beach County | View Details |
Jordan Diaz L2020Texas A&M University - KingsvilleTX | Jordan Diaz L | 2020 | TX | Texas A&M University - Kingsville | View Details |
Sanchez Iris Johnson2020Texas A&M University - KingsvilleTX | Sanchez Iris Johnson | 2020 | TX | Texas A&M University - Kingsville | View Details |
Luke Pears-dickson2018Dept Of Regulatory AgenciesCO | Luke Pears-dickson | 2018 | CO | Dept Of Regulatory Agencies | View Details |
Didzis Jursevics2018Dept Of Regulatory AgenciesCO | Didzis Jursevics | 2018 | CO | Dept Of Regulatory Agencies | View Details |
Armon Goldanloo2018Dept Of Regulatory AgenciesCO | Armon Goldanloo | 2018 | CO | Dept Of Regulatory Agencies | View Details |
Frederica Murray-crews L2018Dept Of RevenueCO | Frederica Murray-crews L | 2018 | CO | Dept Of Revenue | View Details |
Azucena Maldonado2009State of NevadaNV | Azucena Maldonado | 2009 | NV | State of Nevada | View Details |
Kelly Roam C2014State of NevadaNV | Kelly Roam C | 2014 | NV | State of Nevada | View Details |
Katherine Shwartz R2018Dept Of Labor & EmploymentCO | Katherine Shwartz R | 2018 | CO | Dept Of Labor & Employment | View Details |
Frazier Tammy2019Louisiana Ethics AdministrationLA | Frazier Tammy | 2019 | LA | Louisiana Ethics Administration | View Details |
Judy Marie Franklin2012Governor Office Of TheGA | Judy Marie Franklin | 2012 | GA | Governor Office Of The | View Details |
Judy Marie Franklin2014Governor Office Of TheGA | Judy Marie Franklin | 2014 | GA | Governor Office Of The | View Details |
Judy Marie Franklin2013Governor Office Of TheGA | Judy Marie Franklin | 2013 | GA | Governor Office Of The | View Details |
Kathleen Travers R2008State of NevadaNV | Kathleen Travers R | 2008 | NV | State of Nevada | View Details |
Erika Hernandez2007State of NevadaNV | Erika Hernandez | 2007 | NV | State of Nevada | View Details |
Mark Sewell H2017Dept Of Motor VehiclesNV | Mark Sewell H | 2017 | NV | Dept Of Motor Vehicles | View Details |
Kristin Mckinnon N2016Dept Of Human ServicesCO | Kristin Mckinnon N | 2016 | CO | Dept Of Human Services | View Details |
Freeman Corno2017Div Of Welfare&Supportive SvcsNV | Freeman Corno | 2017 | NV | Div Of Welfare&Supportive Svcs | View Details |
Martin Reis2008State of NevadaNV | Martin Reis | 2008 | NV | State of Nevada | View Details |
Dorsey Herv2022Louisiana Department of InsuranceLA | Dorsey Herv | 2022 | LA | Louisiana Department of Insurance | View Details |
Barrett Scheuermann2021Louisiana Department of InsuranceLA | Barrett Scheuermann | 2021 | LA | Louisiana Department of Insurance | View Details |
Barrett Andrew Scheuermann2021Louisiana Department of InsuranceLA | Barrett Andrew Scheuermann | 2021 | LA | Louisiana Department of Insurance | View Details |
Geoffrey Hunt L2017State of NevadaNV | Geoffrey Hunt L | 2017 | NV | State of Nevada | View Details |
Eric David Knox2013Revenue Department OfGA | Eric David Knox | 2013 | GA | Revenue Department Of | View Details |
Eric David Knox2014Revenue Department OfGA | Eric David Knox | 2014 | GA | Revenue Department Of | View Details |
David Carr S2010SECRETARY OF STATEGA | David Carr S | 2010 | GA | SECRETARY OF STATE | View Details |
Lori Billingsley A2010State of NevadaNV | Lori Billingsley A | 2010 | NV | State of Nevada | View Details |
Carolyn Roberts S2008State of NevadaNV | Carolyn Roberts S | 2008 | NV | State of Nevada | View Details |
Lee Callen F2023Kansas Department of AgricultureKS | Lee Callen F | 2023 | KS | Kansas Department of Agriculture | View Details |
Joshua Kastens G2023Kansas Department of AgricultureKS | Joshua Kastens G | 2023 | KS | Kansas Department of Agriculture | View Details |
Janet Sizemore F2013Public Health Department OfGA | Janet Sizemore F | 2013 | GA | Public Health Department Of | View Details |
Nicole Tribelhorn2016Dept Of Regulatory AgenciesCO | Nicole Tribelhorn | 2016 | CO | Dept Of Regulatory Agencies | View Details |
Steven Skolyak M2016Dept Of RevenueCO | Steven Skolyak M | 2016 | CO | Dept Of Revenue | View Details |
Darrell Harris K2015State Of NevadaNV | Darrell Harris K | 2015 | NV | State Of Nevada | View Details |
Tamra Jean Spells2015Public Health Department OfGA | Tamra Jean Spells | 2015 | GA | Public Health Department Of | View Details |
Michael Derrick A2012Natural Resources Department OfGA | Michael Derrick A | 2012 | GA | Natural Resources Department Of | View Details |
Bruce Wayne Gourley2010Insurance Department OfGA | Bruce Wayne Gourley | 2010 | GA | Insurance Department Of | View Details |
Charlie Herbert Poole2015Public Health Department OfGA | Charlie Herbert Poole | 2015 | GA | Public Health Department Of | View Details |
Judy Marie Franklin2011Governor Office Of TheGA | Judy Marie Franklin | 2011 | GA | Governor Office Of The | View Details |
Cynthia Dawson L2014State of NevadaNV | Cynthia Dawson L | 2014 | NV | State of Nevada | View Details |
Sarah Arrington J2017Dept Of Motor VehiclesNV | Sarah Arrington J | 2017 | NV | Dept Of Motor Vehicles | View Details |
Lorraine Joy Sanders2010Workers' Compensation State Board OfGA | Lorraine Joy Sanders | 2010 | GA | Workers' Compensation State Board Of | View Details |
Samantha Jane Bainbridge2017Labor & EmploymentCO | Samantha Jane Bainbridge | 2017 | CO | Labor & Employment | View Details |
Victor Hudson G2015Governor Office Of TheGA | Victor Hudson G | 2015 | GA | Governor Office Of The | View Details |
Rhonda Hall J2024Nevada Department of Health and Human Services - Division of Welfare and Supportive ServicesNV | Rhonda Hall J | 2024 | NV | Nevada Department of Health and Human Services - Division of Welfare and Supportive Services | View Details |
Barrett Scheuermann2020Louisiana Department of InsuranceLA | Barrett Scheuermann | 2020 | LA | Louisiana Department of Insurance | View Details |
James Atchazo E2017State of NevadaNV | James Atchazo E | 2017 | NV | State of Nevada | View Details |
Michael Pentecost C2011Workers' Compensation State Board OfGA | Michael Pentecost C | 2011 | GA | Workers' Compensation State Board Of | View Details |
Michael Pentecost C2012Workers' Compensation State Board OfGA | Michael Pentecost C | 2012 | GA | Workers' Compensation State Board Of | View Details |
Michael Pentecost C2013Workers' Compensation State Board OfGA | Michael Pentecost C | 2013 | GA | Workers' Compensation State Board Of | View Details |
Dorothea Harrod B2010Governor Office Of TheGA | Dorothea Harrod B | 2010 | GA | Governor Office Of The | View Details |
Albert Kirk Quarterman2014Insurance Department OfGA | Albert Kirk Quarterman | 2014 | GA | Insurance Department Of | View Details |
Kimberly Kuhlman M2015State Of NevadaNV | Kimberly Kuhlman M | 2015 | NV | State Of Nevada | View Details |