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
Irina Atchley D
2024West Texas A&M UniversityTX
Irina Atchley D2024 TX West Texas A&M University View Details
James Howell M
2015Behavioral Health And Developmental Disabilities Department OfGA
James Howell M2015 GA Behavioral Health And Developmental Disabilities Department Of View Details
Tony Williams B
2010Revenue Department OfGA
Tony Williams B2010 GA Revenue Department Of View Details
Malon Ethelannette E
2016State Of NevadaNV
Malon Ethelannette E2016 NV State Of Nevada View Details
Aaron Mcgee
2017Ethics AdministrationLA
Aaron Mcgee2017 LA Ethics Administration View Details
Patricia Gonzalez
2015State Of NevadaNV
Patricia Gonzalez2015 NV State Of Nevada View Details
Julianna Ajayi
2022Prairie View A&M UniversityTX
Julianna Ajayi2022 TX Prairie View A&M University View Details
Dawn Bae M
2010Governor Office Of TheGA
Dawn Bae M2010 GA Governor Office Of The View Details
Daryl Lay L
2022Colorado Division of Real EstateCO
Daryl Lay L2022 CO Colorado Division of Real Estate View Details
Shirley Little J
2010State of NevadaNV
Shirley Little J2010 NV State of Nevada View Details
William Brent Larson
2017Labor & EmploymentCO
William Brent Larson2017 CO Labor & Employment View Details
James Lynn W
2015State Of NevadaNV
James Lynn W2015 NV State Of Nevada View Details
Kenza Lefstad
2016Dept Of Labor & EmploymentCO
Kenza Lefstad2016 CO Dept Of Labor & Employment View Details
Brenda Kay Martin
2013Insurance Department OfGA
Brenda Kay Martin2013 GA Insurance Department Of View Details
Gino Camilletti A
2017Div Of Welfare&Supportive SvcsNV
Gino Camilletti A2017 NV Div Of Welfare&Supportive Svcs View Details
Margaret Wallace
2015Secretary Of StateGA
Margaret Wallace2015 GA Secretary Of State View Details
Regginal Perry Anitoni
2013Revenue Department OfGA
Regginal Perry Anitoni2013 GA Revenue Department Of View Details
Howard Carroll L
2013Revenue Department OfGA
Howard Carroll L2013 GA Revenue Department Of View Details
Timothy Coleman M
2013Revenue Department OfGA
Timothy Coleman M2013 GA Revenue Department Of View Details
James Holder O
2013Revenue Department OfGA
James Holder O2013 GA Revenue Department Of View Details
Tauheedah Ifraj Robison
2013Revenue Department OfGA
Tauheedah Ifraj Robison2013 GA Revenue Department Of View Details
Anita Marchand Parrott
2013Revenue Department OfGA
Anita Marchand Parrott2013 GA Revenue Department Of View Details
Mary Stapleton Loggins
2013Revenue Department OfGA
Mary Stapleton Loggins2013 GA Revenue Department Of View Details
Andrea Mass
2016State Of NevadaNV
Andrea Mass2016 NV State Of Nevada View Details
George Dunn R
2017State of NevadaNV
George Dunn R2017 NV State of Nevada View Details
Marcella Mitchell B
2012SECRETARY OF STATEGA
Marcella Mitchell B2012 GA SECRETARY OF STATE View Details
Pamela Black Markovcic
2015Human Services Department OfGA
Pamela Black Markovcic2015 GA Human Services Department Of View Details
Knight Olga
2019Department of Regulatory AgenciesCO
Knight Olga2019 CO Department of Regulatory Agencies View Details
Michael Crosby
2011Insurance Department OfGA
Michael Crosby2011 GA Insurance Department Of View Details
Julie Clark C
2014Human Services Department OfGA
Julie Clark C2014 GA Human Services Department Of View Details
David Goodin
2023Louisiana Ethics AdministrationLA
David Goodin2023 LA Louisiana Ethics Administration View Details
Christopher Cooke J
2008State of NevadaNV
Christopher Cooke J2008 NV State of Nevada View Details
Dina Melgar-zuniga I
2015State Of NevadaNV
Dina Melgar-zuniga I2015 NV State Of Nevada View Details
Charles Anthony Jonaitis
2015Secretary Of StateGA
Charles Anthony Jonaitis2015 GA Secretary Of State View Details
David Garrick
2009State of NevadaNV
David Garrick2009 NV State of Nevada View Details
Tacha Tamara
2019Department of Human ServicesCO
Tacha Tamara2019 CO Department of Human Services View Details
Jasmine Cofield
2020Louisiana Workforce DevelopmentLA
Jasmine Cofield2020 LA Louisiana Workforce Development View Details
Krystal Wyatt T
2015Human Services Department OfGA
Krystal Wyatt T2015 GA Human Services Department Of View Details
Brian Smith E
2015Insurance Department OfGA
Brian Smith E2015 GA Insurance Department Of View Details
Mark Sewell
2007State of NevadaNV
Mark Sewell2007 NV State of Nevada View Details
Ladonna Latricia Wilkerson
2011Community Health Department OfGA
Ladonna Latricia Wilkerson2011 GA Community Health Department Of View Details
Alane Tammy Williams
2015Human Services Department OfGA
Alane Tammy Williams2015 GA Human Services Department Of View Details
Roy Hill L
2011Community Health Department OfGA
Roy Hill L2011 GA Community Health Department Of View Details
Rose Verrier
2018City Of PhiladelphiaPA
Rose Verrier2018 PA City Of Philadelphia View Details
Wanda Bond D
2013SECRETARY OF STATEGA
Wanda Bond D2013 GA SECRETARY OF STATE View Details
Ricky Durden D
2012Labor Department OfGA
Ricky Durden D2012 GA Labor Department Of View Details
Jennifer Saul J
2018Dept Of Regulatory AgenciesCO
Jennifer Saul J2018 CO Dept Of Regulatory Agencies View Details
Lawrence Smith D
2017State of NevadaNV
Lawrence Smith D2017 NV State of Nevada View Details
Loretta Hayes P
2014Human Services Department OfGA
Loretta Hayes P2014 GA Human Services Department Of View Details
Christine Marie Schmid
2017RevenueCO
Christine Marie Schmid2017 CO Revenue View Details
Marshell Clark
2010SECRETARY OF STATEGA
Marshell Clark2010 GA SECRETARY OF STATE View Details
Marshell Clark
2011SECRETARY OF STATEGA
Marshell Clark2011 GA SECRETARY OF STATE View Details
Arianne Jackson J
2015Human Services Department OfGA
Arianne Jackson J2015 GA Human Services Department Of View Details
Leslie Mascarenas H
2019Department of Human ServicesCO
Leslie Mascarenas H2019 CO Department of Human Services View Details
Margueritt Sturgis
2015Public Health Department OfGA
Margueritt Sturgis2015 GA Public Health Department Of View Details
Pamela Markovcic Black
2014Human Services Department OfGA
Pamela Markovcic Black2014 GA Human Services Department Of View Details
Pamela Markovcic Black
2013Human Services Department OfGA
Pamela Markovcic Black2013 GA Human Services Department Of View Details
Feben Berhe
2019Department of Regulatory AgenciesCO
Feben Berhe2019 CO Department of Regulatory Agencies View Details
Kristie Diaz L
2021Texas A&M University - Corpus ChristiTX
Kristie Diaz L2021 TX Texas A&M University - Corpus Christi View Details
Jennifer Yoho
2019Louisiana Department of Transportation & DevelopmentLA
Jennifer Yoho2019 LA Louisiana Department of Transportation & Development View Details

Filters

State:


Employer: