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
Annie Fiorio
2007State of NevadaNV
Annie Fiorio2007 NV State of Nevada View Details
Kimberly Thomas
2016State Of NevadaNV
Kimberly Thomas2016 NV State Of Nevada View Details
Ramon Reyes R
2011State of NevadaNV
Ramon Reyes R2011 NV State of Nevada View Details
Pedro Durazo O
2018Detr-Nv Equal Rights CommissinNV
Pedro Durazo O2018 NV Detr-Nv Equal Rights Commissin View Details
Pedro Durazo O
2018State of NevadaNV
Pedro Durazo O2018 NV State of Nevada View Details
Lisa Scott M
2016State Of NevadaNV
Lisa Scott M2016 NV State Of Nevada View Details
Albert Kirk Quarterman
2011Insurance Department OfGA
Albert Kirk Quarterman2011 GA Insurance Department Of View Details
Melissa Carol Jones
2013SECRETARY OF STATEGA
Melissa Carol Jones2013 GA SECRETARY OF STATE View Details
Melissa Jones Marlowe
2010SECRETARY OF STATEGA
Melissa Jones Marlowe2010 GA SECRETARY OF STATE View Details
Carol Melissa Jones
2015Public Health Department OfGA
Carol Melissa Jones2015 GA Public Health Department Of View Details
Melissa Jones Marlowe
2011SECRETARY OF STATEGA
Melissa Jones Marlowe2011 GA SECRETARY OF STATE View Details
Melissa Carol Jones
2012SECRETARY OF STATEGA
Melissa Carol Jones2012 GA SECRETARY OF STATE View Details
Elizabeth Wood E
2014Human Services Department OfGA
Elizabeth Wood E2014 GA Human Services Department Of View Details
Elizabeth Wood E
2013Human Services Department OfGA
Elizabeth Wood E2013 GA Human Services Department Of View Details
Elizabeth Wood E
2012Human Services Department OfGA
Elizabeth Wood E2012 GA Human Services Department Of View Details
Thomas Russell Brown Jr
2013Revenue Department OfGA
Thomas Russell Brown Jr2013 GA Revenue Department Of View Details
Christopher Coddington
2019Department of Labor and EmploymentCO
Christopher Coddington2019 CO Department of Labor and Employment View Details
Lanod Broadnax A
2012Behavioral Health And Developmental Disabilities Department OfGA
Lanod Broadnax A2012 GA Behavioral Health And Developmental Disabilities Department Of View Details
Lanod Broadnax A
2011Behavioral Health And Developmental Disabilities Department OfGA
Lanod Broadnax A2011 GA Behavioral Health And Developmental Disabilities Department Of View Details
Lanod Broadnax A
2013Behavioral Health And Developmental Disabilities Department OfGA
Lanod Broadnax A2013 GA Behavioral Health And Developmental Disabilities Department Of View Details
Lanod Broadnax A
2014Behavioral Health And Developmental Disabilities Department OfGA
Lanod Broadnax A2014 GA Behavioral Health And Developmental Disabilities Department Of View Details
Mark Magnuson A
2018Dept Of Health Care Policy & FinancingCO
Mark Magnuson A2018 CO Dept Of Health Care Policy & Financing View Details
Cassandra Jones L
2017Public Utilities CommissionNV
Cassandra Jones L2017 NV Public Utilities Commission View Details
Omar Anduaga Bocanegra A
2019Department of Labor and EmploymentCO
Omar Anduaga Bocanegra A2019 CO Department of Labor and Employment View Details
Robert Flournoy K
2011Revenue Department OfGA
Robert Flournoy K2011 GA Revenue Department Of View Details
Correy Weathersby
2015Human Services Department OfGA
Correy Weathersby2015 GA Human Services Department Of View Details
James Crawley H
2012Insurance Department OfGA
James Crawley H2012 GA Insurance Department Of View Details
Cheryl Threatt
2012Human Services Department OfGA
Cheryl Threatt2012 GA Human Services Department Of View Details
Christopher Terry M
2010Human Services Department OfGA
Christopher Terry M2010 GA Human Services Department Of View Details
Christopher Terry M
2011Human Services Department OfGA
Christopher Terry M2011 GA Human Services Department Of View Details
Smith Thomas Evret
2015Secretary Of StateGA
Smith Thomas Evret2015 GA Secretary Of State View Details
Jeffrey Clutter S
2014Revenue Department OfGA
Jeffrey Clutter S2014 GA Revenue Department Of View Details
Tiffanie Pittington L
2013Revenue Department OfGA
Tiffanie Pittington L2013 GA Revenue Department Of View Details
Jeffrey Clutter S
2013Revenue Department OfGA
Jeffrey Clutter S2013 GA Revenue Department Of View Details
Donald Swartz L
2016Dept Of RevenueCO
Donald Swartz L2016 CO Dept Of Revenue View Details
Glenn Vogel D
2010BEHAVIORAL HEALTH AND DEVELOPMENT DISABILITIES, DEPARTMENT OFGA
Glenn Vogel D2010 GA BEHAVIORAL HEALTH AND DEVELOPMENT DISABILITIES, DEPARTMENT OF View Details
Courtney Longtin S
2017Regulatory AgenciesCO
Courtney Longtin S2017 CO Regulatory Agencies View Details
Stephanie Cleary
2010Community Health Department OfGA
Stephanie Cleary2010 GA Community Health Department Of View Details
Shonda Mason K
2015Secretary Of StateGA
Shonda Mason K2015 GA Secretary Of State View Details
Lawanda Peacock B
2014Revenue Department OfGA
Lawanda Peacock B2014 GA Revenue Department Of View Details
Lawanda Peacock B
2013Revenue Department OfGA
Lawanda Peacock B2013 GA Revenue Department Of View Details
Teisha Regan D
2015State Of NevadaNV
Teisha Regan D2015 NV State Of Nevada View Details
Cassandra Ferguson
2022Louisiana Workforce DevelopmentLA
Cassandra Ferguson2022 LA Louisiana Workforce Development View Details
David Toulson D
2010Revenue Department OfGA
David Toulson D2010 GA Revenue Department Of View Details
Dwayne Lawson
2021Louisiana Workforce DevelopmentLA
Dwayne Lawson2021 LA Louisiana Workforce Development View Details
Dwayne Robert Lawson
2021Louisiana Workforce DevelopmentLA
Dwayne Robert Lawson2021 LA Louisiana Workforce Development View Details
Sarah Mercer A
2013Revenue Department OfGA
Sarah Mercer A2013 GA Revenue Department Of View Details
Kelly Renee McKibben
2012Human Services Department OfGA
Kelly Renee McKibben2012 GA Human Services Department Of View Details
Jon Burch Snelling
2015Secretary Of StateGA
Jon Burch Snelling2015 GA Secretary Of State View Details
Alana Jolene Combs
2013Insurance Department OfGA
Alana Jolene Combs2013 GA Insurance Department Of View Details
Albert Kirk Quarterman
2010Insurance Department OfGA
Albert Kirk Quarterman2010 GA Insurance Department Of View Details
Jennifer Easter H
2012Human Services Department OfGA
Jennifer Easter H2012 GA Human Services Department Of View Details
Jon Burch Snelling
2013SECRETARY OF STATEGA
Jon Burch Snelling2013 GA SECRETARY OF STATE View Details
Lashaun Phillips B
2010Governor Office Of TheGA
Lashaun Phillips B2010 GA Governor Office Of The View Details
Lila Vizcarra
2007State of NevadaNV
Lila Vizcarra2007 NV State of Nevada View Details
Emmanuel Locsin
2007State of NevadaNV
Emmanuel Locsin2007 NV State of Nevada View Details
Yvette Gabardi M
2017Regulatory AgenciesCO
Yvette Gabardi M2017 CO Regulatory Agencies View Details
Anita Synko D
2017RevenueCO
Anita Synko D2017 CO Revenue View Details
Robert Flournoy K
2010Revenue Department OfGA
Robert Flournoy K2010 GA Revenue Department Of View Details
Sandra Kay Cochran
2015Human Services Department OfGA
Sandra Kay Cochran2015 GA Human Services Department Of View Details

Filters

State:


Employer: