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
William Pope E Jr
2024Department of Labor and EmploymentCO
William Pope E Jr2024 CO Department of Labor and Employment View Details
Mona Lisa Castile
2014Human Services Department OfGA
Mona Lisa Castile2014 GA Human Services Department Of View Details
Katrina Sims Y
2014Juvenile Justice Department OfGA
Katrina Sims Y2014 GA Juvenile Justice Department Of View Details
Georganna Ecker M
2020West Texas A&M UniversityTX
Georganna Ecker M2020 TX West Texas A&M University View Details
Kristin Rock A
2016Dept Of Human ServicesCO
Kristin Rock A2016 CO Dept Of Human Services View Details
Sara Dailey T
2012Human Services Department OfGA
Sara Dailey T2012 GA Human Services Department Of View Details
Jessica Almendarez J
2015State Of NevadaNV
Jessica Almendarez J2015 NV State Of Nevada View Details
Christine Marie Schmid
2017RevenueCO
Christine Marie Schmid2017 CO Revenue View Details
Ava Shuman Dorminey
2012Human Services Department OfGA
Ava Shuman Dorminey2012 GA Human Services Department Of View Details
Lisa Lied R
2016Dept Of Human ServicesCO
Lisa Lied R2016 CO Dept Of Human Services View Details
Melanie Freedman J
2019Department of Human ServicesCO
Melanie Freedman J2019 CO Department of Human Services View Details
Vicki Slavik J
2021Commissioner of LaborND
Vicki Slavik J2021 ND Commissioner of Labor View Details
Wendy Smith D
2012Human Services Department OfGA
Wendy Smith D2012 GA Human Services Department Of View Details
Hercules Ward II
2008State of NevadaNV
Hercules Ward II2008 NV State of Nevada View Details
Kristoffer Quiazon R
2013State of NevadaNV
Kristoffer Quiazon R2013 NV State of Nevada View Details
Emily Heindel N
2019Department of Human ServicesCO
Emily Heindel N2019 CO Department of Human Services View Details
Marcus Rodney Williams
2014Public Health Department OfGA
Marcus Rodney Williams2014 GA Public Health Department Of View Details
Armon Goldanloo
2019Department of Regulatory AgenciesCO
Armon Goldanloo2019 CO Department of Regulatory Agencies View Details
Frederica Murray-Crews L
2019Department of RevenueCO
Frederica Murray-Crews L2019 CO Department of Revenue View Details
Julie Gore A
2011State of NevadaNV
Julie Gore A2011 NV State of Nevada View Details
Barry Ward
2024Louisiana Department of InsuranceLA
Barry Ward2024 LA Louisiana Department of Insurance View Details
Ladonna Latricia Roberts
2014Community Health Department OfGA
Ladonna Latricia Roberts2014 GA Community Health Department Of View Details
Clinton Edgar H
2016Dept Of Human ServicesCO
Clinton Edgar H2016 CO Dept Of Human Services View Details
James Payonk A
2018Dept Of Regulatory AgenciesCO
James Payonk A2018 CO Dept Of Regulatory Agencies View Details
Helen Newman
2016Dept Of Human ServicesCO
Helen Newman2016 CO Dept Of Human Services View Details
Grayson Sanborn O
2018Dept Of Labor & EmploymentCO
Grayson Sanborn O2018 CO Dept Of Labor & Employment View Details
Grayson Orion Sanborn
2017Labor & EmploymentCO
Grayson Orion Sanborn2017 CO Labor & Employment View Details
Kitty Q Vu
2011State of NevadaNV
Kitty Q Vu2011 NV State of Nevada View Details
Destiny Leigha Wheeler
2012Human Services Department OfGA
Destiny Leigha Wheeler2012 GA Human Services Department Of View Details
Cindy Belflower A
2024Texas A&M University - Corpus ChristiTX
Cindy Belflower A2024 TX Texas A&M University - Corpus Christi View Details
Steven Taylor J
2017Regulatory AgenciesCO
Steven Taylor J2017 CO Regulatory Agencies View Details
Wendy Munro-christie L
2016Dept Of Human ServicesCO
Wendy Munro-christie L2016 CO Dept Of Human Services View Details
Patricia Horn L
2016Dept Of Human ServicesCO
Patricia Horn L2016 CO Dept Of Human Services View Details
Charles Anthony Winborn
2010Community Health Department OfGA
Charles Anthony Winborn2010 GA Community Health Department Of View Details
Graham Geneise M
2011Community Health Department OfGA
Graham Geneise M2011 GA Community Health Department Of View Details
Raymond Tems L
2017State of NevadaNV
Raymond Tems L2017 NV State of Nevada View Details
Michelle Bauman C
2017RevenueCO
Michelle Bauman C2017 CO Revenue View Details
Christopher Aaron
2024Louisiana Department of InsuranceLA
Christopher Aaron2024 LA Louisiana Department of Insurance View Details
Lori Stearns L
2018Dept Of Human ServicesCO
Lori Stearns L2018 CO Dept Of Human Services View Details
Rwatirisa Matsika
2022Department of Labor and Human RightsND
Rwatirisa Matsika2022 ND Department of Labor and Human Rights View Details
Jennifer Housend L
2014Workers' Compensation State Board OfGA
Jennifer Housend L2014 GA Workers' Compensation State Board Of View Details
Lemuel Roberts
2012Community Health Department OfGA
Lemuel Roberts2012 GA Community Health Department Of View Details
Philip Martin Ds
2017RevenueCO
Philip Martin Ds2017 CO Revenue View Details
Lucretia Lampkin B
2012Human Services Department OfGA
Lucretia Lampkin B2012 GA Human Services Department Of View Details
Ryan Jackson D
2021Texas A&M UniversityTX
Ryan Jackson D2021 TX Texas A&M University View Details
Penny Dempsey
2020Texas A&M UniversityTX
Penny Dempsey2020 TX Texas A&M University View Details
Chris Hollingshead L
2015State Of NevadaNV
Chris Hollingshead L2015 NV State Of Nevada View Details
Jerry Keefhaver
2007State of NevadaNV
Jerry Keefhaver2007 NV State of Nevada View Details
Mata Oil
2013SECRETARY OF STATEGA
Mata Oil2013 GA SECRETARY OF STATE View Details
Kristie Diaz L
2021Texas A&M University - Corpus ChristiTX
Kristie Diaz L2021 TX Texas A&M University - Corpus Christi View Details
Wanda Bond D
2015Secretary Of StateGA
Wanda Bond D2015 GA Secretary Of State View Details
Ralph Rodriguez O
2017RevenueCO
Ralph Rodriguez O2017 CO Revenue View Details
Matthew Entrekin
2011Insurance Department OfGA
Matthew Entrekin2011 GA Insurance Department Of View Details
Billy Sullivan W
2011Insurance Department OfGA
Billy Sullivan W2011 GA Insurance Department Of View Details
Gloria Jean Ramsey
2014Behavioral Health And Developmental Disabilities Department OfGA
Gloria Jean Ramsey2014 GA Behavioral Health And Developmental Disabilities Department Of View Details
Stephanie Annette Jones
2011Human Services Department OfGA
Stephanie Annette Jones2011 GA Human Services Department Of View Details
Stephen Mathew Baker
2016Dept Of Human ServicesCO
Stephen Mathew Baker2016 CO Dept Of Human Services View Details
Sarah Lyons R
2017Regulatory AgenciesCO
Sarah Lyons R2017 CO Regulatory Agencies View Details
Stephanie Stover
2012Human Services Department OfGA
Stephanie Stover2012 GA Human Services Department Of View Details
Bishop Michael J
2019Department of Regulatory AgenciesCO
Bishop Michael J2019 CO Department of Regulatory Agencies View Details

Filters

State:


Employer: