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
Sarah Mae Miller
2010BEHAVIORAL HEALTH AND DEVELOPMENT DISABILITIES, DEPARTMENT OFGA
Sarah Mae Miller2010 GA BEHAVIORAL HEALTH AND DEVELOPMENT DISABILITIES, DEPARTMENT OF View Details
Kelly Roam C
2015State Of NevadaNV
Kelly Roam C2015 NV State Of Nevada View Details
Dina Melgar-Zuniga I
2014State of NevadaNV
Dina Melgar-Zuniga I2014 NV State of Nevada View Details
Robert Walter Cox
2015Public Health Department OfGA
Robert Walter Cox2015 GA Public Health Department Of View Details
Christina Glas D
2015Public Health Department OfGA
Christina Glas D2015 GA Public Health Department Of View Details
Irene Jimenez-muir
2017Secretary Of State's OfficeNV
Irene Jimenez-muir2017 NV Secretary Of State's Office View Details
Ana Alapati
2008State of NevadaNV
Ana Alapati2008 NV State of Nevada View Details
Robert Flournoy K
2015Revenue Department OfGA
Robert Flournoy K2015 GA Revenue Department Of View Details
Rochelle Valadez A
2023Prairie View A&M UniversityTX
Rochelle Valadez A2023 TX Prairie View A&M University View Details
Robert Flournoy K
2014Revenue Department OfGA
Robert Flournoy K2014 GA Revenue Department Of View Details
Yvette Gabardi M
2016Dept Of Regulatory AgenciesCO
Yvette Gabardi M2016 CO Dept Of Regulatory Agencies View Details
Justin Rhodes R
2015Insurance Department OfGA
Justin Rhodes R2015 GA Insurance Department Of View Details
Cheryl Jones A
2016Dept Of Regulatory AgenciesCO
Cheryl Jones A2016 CO Dept Of Regulatory Agencies View Details
Jennifer Mourain
2020Louisiana Department of InsuranceLA
Jennifer Mourain2020 LA Louisiana Department of Insurance View Details
Randal Mercer W
2009State of NevadaNV
Randal Mercer W2009 NV State of Nevada View Details
Donald Mies E
2023Kansas Department of AgricultureKS
Donald Mies E2023 KS Kansas Department of Agriculture View Details
Latoya Sims Fernandez
2021Louisiana Workforce DevelopmentLA
Latoya Sims Fernandez2021 LA Louisiana Workforce Development View Details
Latoya Fernandez
2021Louisiana Workforce DevelopmentLA
Latoya Fernandez2021 LA Louisiana Workforce Development View Details
Hernandez Jennifer Mourain
2021Louisiana Department of InsuranceLA
Hernandez Jennifer Mourain2021 LA Louisiana Department of Insurance View Details
Stephen Dawson A
2010Workers' Compensation State Board OfGA
Stephen Dawson A2010 GA Workers' Compensation State Board Of View Details
Todd Binnion E
2013Natural Resources Department OfGA
Todd Binnion E2013 GA Natural Resources Department Of View Details
David Eric Knox
2015Revenue Department OfGA
David Eric Knox2015 GA Revenue Department Of View Details
Eric David Knox
2012Revenue Department OfGA
Eric David Knox2012 GA Revenue Department Of View Details
Sarah Lynn Halloran
2017Regulatory AgenciesCO
Sarah Lynn Halloran2017 CO Regulatory Agencies View Details
Vicki Folster J
2017Insurance DivisionNV
Vicki Folster J2017 NV Insurance Division View Details
Patricia Hardy H
2016Dept Of Regulatory AgenciesCO
Patricia Hardy H2016 CO Dept Of Regulatory Agencies View Details
Michael Douglas Williams
2010Workers' Compensation State Board OfGA
Michael Douglas Williams2010 GA Workers' Compensation State Board Of View Details
Dennis Maginot L
2011State of NevadaNV
Dennis Maginot L2011 NV State of Nevada View Details
Jacob Sucherman
2019Department of RevenueCO
Jacob Sucherman2019 CO Department of Revenue View Details
James Muller K
2024Nevada Housing DivisionNV
James Muller K2024 NV Nevada Housing Division View Details
Roman Cervantes Y
2019State of NevadaNV
Roman Cervantes Y2019 NV State of Nevada View Details
Regina Johnson L
2016State Of NevadaNV
Regina Johnson L2016 NV State Of Nevada View Details
Michele Andrieu
2017Ethics AdministrationLA
Michele Andrieu2017 LA Ethics Administration View Details
Richard White L
2011SECRETARY OF STATEGA
Richard White L2011 GA SECRETARY OF STATE View Details
Emmalie Anne Kirkland
2010Community Health Department OfGA
Emmalie Anne Kirkland2010 GA Community Health Department Of View Details
Joseph Coker E
2014Workers' Compensation State Board OfGA
Joseph Coker E2014 GA Workers' Compensation State Board Of View Details
Anthony Rutherford
2010Community Health Department OfGA
Anthony Rutherford2010 GA Community Health Department Of View Details
Dorsey Herv
2020Louisiana Department of InsuranceLA
Dorsey Herv2020 LA Louisiana Department of Insurance View Details
Dorsey Herv
2021Louisiana Department of InsuranceLA
Dorsey Herv2021 LA Louisiana Department of Insurance View Details
Dorsey Herv A
2021Louisiana Department of InsuranceLA
Dorsey Herv A2021 LA Louisiana Department of Insurance View Details
Cynthia Dawson L
2017Dept Of Motor VehiclesNV
Cynthia Dawson L2017 NV Dept Of Motor Vehicles View Details
Ramon Reyes R
2016State Of NevadaNV
Ramon Reyes R2016 NV State Of Nevada View Details
Patrice Perez
2017Detr-Nv Equal Rights CommissinNV
Patrice Perez2017 NV Detr-Nv Equal Rights Commissin View Details
Robert Wood E
2012Revenue Department OfGA
Robert Wood E2012 GA Revenue Department Of View Details
Lemuel Roberts
2010Community Health Department OfGA
Lemuel Roberts2010 GA Community Health Department Of View Details
Robert Walter Cox
2014Public Health Department OfGA
Robert Walter Cox2014 GA Public Health Department Of View Details
Robert Walter Cox
2013Public Health Department OfGA
Robert Walter Cox2013 GA Public Health Department Of View Details
Christina Glas D
2014Public Health Department OfGA
Christina Glas D2014 GA Public Health Department Of View Details
Robin Atkinson K
2016Law Department OfGA
Robin Atkinson K2016 GA Law Department Of View Details
Tracie Davis L
2015Workers' Compensation State Board OfGA
Tracie Davis L2015 GA Workers' Compensation State Board Of View Details
Azucena Maldonado
2007State of NevadaNV
Azucena Maldonado2007 NV State of Nevada View Details
Judy Wilson B
2012Human Services Department OfGA
Judy Wilson B2012 GA Human Services Department Of View Details
Gina Farlow M
2019Department of Human ServicesCO
Gina Farlow M2019 CO Department of Human Services View Details
Kristen Augustine
2016Dept Of RevenueCO
Kristen Augustine2016 CO Dept Of Revenue View Details
Jennifer Austin L
2016Dept Of RevenueCO
Jennifer Austin L2016 CO Dept Of Revenue View Details
Heidi Bonzer-smith L
2016Dept Of RevenueCO
Heidi Bonzer-smith L2016 CO Dept Of Revenue View Details
Merrick Mcclellan
2016Dept Of RevenueCO
Merrick Mcclellan2016 CO Dept Of Revenue View Details
Juliet Rizzo R
2016Dept Of RevenueCO
Juliet Rizzo R2016 CO Dept Of Revenue View Details
Brian Andrew Soule
2016Dept Of RevenueCO
Brian Andrew Soule2016 CO Dept Of Revenue View Details
Azucena Maldonado
2008State of NevadaNV
Azucena Maldonado2008 NV State of Nevada View Details

Filters

State:


Employer: